Printkey Nbhd Asmt Land Bld Style Ext Wall Half Baths NbrFrplc

Transcription

Printkey Nbhd Asmt Land Bld Style Ext Wall Half Baths NbrFrplc
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.17-1-52
Clark, Donald R.
Acorn
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Dr
20207
311
500
500
9.00
150.00
0
Hebbard, Christopher R.
Dr
Acorn
20207
311
500
500
13.00
150.00
0
Heflin Garry R Inc,
Acorn
Dr
20307
311
10000
10000
263.91
161.75
0
23.13-3-19
101
Dufort, Clarence L.
Acorn
Dr
20307
210
46400
238500
05
1960
03
3
1
2
2
5
1
95.00
4
151.63
2696
0
22.12-3-14
102
MacCracken, Daniel J.
Dr
Acorn
20307
210
46900
182000
02
1968
03
2
0
3
1
5
1
119.61
4
119.61
2696
0
23.13-3-37
103
Adair, Kevin + Anita
Acorn
Dr
20307
210
47900
250000
01
1964
02
2
1
2
1
4
1
125.00
4
153.00
2332
0
23.13-3-38
104
Adamo, Frank
Acorn
Dr
20307
210
48900
204100
05
1963
03
2
1
2
1
4
1
100.00
4
234.75
2000
0
23.13-3-36
105
Reid, Donald O.
Acorn
Dr
20307
210
46700
197000
01
1964
03
2
1
2
1
3
1
100.00
4
154.69
2120
0
23.13-3-39
106
Glick, Barry
Acorn
Dr
20307
210
48900
251400
05
1960
03
2
1
2
1
4
1
100.00
3
225.00
2700
0
23.13-3-35
107
Brownell, Raymond & Marlene
Dr
Acorn
20307
210
46800
226000
05
1966
03
2
1
2
1
4
1
100.00
4
155.89
2248
0
23.13-3-40
108
Stewart, Neville C.
Acorn
Dr
20307
210
48600
257200
05
1964
03
2
1
2
2
4
1
100.00
4
214.36
2632
0
23.13-3-34
109
Hennel, David A.
Acorn
Dr
20307
210
46900
240600
05
1964
03
2
1
2
1
5
1
100.00
4
165.00
2558
0
23.13-3-41
110
Connolly, Bruce
Acorn
Dr
20307
210
48400
224400
05
1964
03
2
1
2
1
4
1
100.00
4
203.73
2236
0
23.13-3-33
111
Skoda, Spencer R.
Acorn
Dr
20307
210
47300
271500
03
1964
03
2
0
3
2
5
1
100.00
4
175.21
2616
0
23.13-3-42
112
Mc Cullough, G. S.
Acorn
Dr
20307
210
47900
238600
05
1967
03
3
1
2
1
4
1
100.00
3
182.47
2600
0
23.13-3-43
114
Kumar, Pashu Pati
Acorn
Dr
20307
210
47400
224000
02
1967
03
2
0
3
1
5
1
100.00
4
182.00
2462
0
23.13-3-32
115
Renna, Patricia
Acorn
Dr
20307
210
47700
224800
01
1964
02
2
1
2
1
3
1
100.00
4
185.27
1812
0
23.13-3-44
116
Dworkin, Joshua E.
Acorn
Dr
20307
210
47200
228650
05
1967
03
2
1
2
1
4
1
100.00
4
171.84
2748
0
23.17-1-1.4
Page 1 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
23.17-1-51
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-3-31
117
Yolanda Pannicia , Life Estate,
Dr
Acorn
23.13-3-45
118
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
20307
210
47300
230200
03
1964
03
2
0
3
1
4
1
100.00
4
185.00
2365
0
Armbruster, Michael
Dr
Acorn
20307
210
46700
250400
05
1964
03
2
1
2
1
4
1
94.00
4
161.21
2506
0
23.13-3-30
119
Miller, Daniel & Michele
Dr
Acorn
20307
210
48300
214000
02
1966
03
2
2
1
2
3
1
100.00
4
223.25
2208
0
23.13-3-46
120
Moore, Wilson Jr
Acorn
Dr
20307
210
48200
275700
05
1965
03
2
1
2
1
4
1
121.24
4
161.21
3006
0
23.13-3-29
121
Juarez, Ricardo
Acorn
Dr
20307
210
49700
245600
05
1963
03
2
0
3
2
4
1
150.00
4
252.32
2416
0
23.13-3-47
122
Silvers, Stewart Alan
Dr
Acorn
20307
210
49100
259000
05
1971
03
2
1
2
1
4
1
149.00
4
159.00
2608
0
23.13-3-28
123
Legere, Raymond
Acorn
Dr
20307
210
49200
296800
05
1972
03
3
1
3
1
5
1
103.00
4
252.00
2956
0
23.13-3-48
124
Alvey, Douglas W.
Acorn
Dr
20307
210
47800
221700
05
1972
03
2
1
2
1
4
1
102.25
4
166.03
2616
0
23.13-3-27
125
Weinstein, Reuben
Acorn
Dr
20307
210
49400
216200
05
1972
03
2
1
2
1
5
1
122.00
3
258.00
1920
0
23.13-3-49
126
Balasubramian, Ganesh
Dr
Acorn
20307
210
49400
238400
01
1977
03
2
1
2
1
4
1
123.00
4
243.00
2329
0
23.13-3-50
128
Girigorie, Bruce M.
Acorn
Dr
20307
210
48900
326202
06
1987
01
2
0
3
1
4
1
93.87
4
243.87
2943
0
23.13-3-26
129
Stewart, Leonard C &
Dr
Acorn
20307
210
49900
270000
05
1973
03
2
1
2
1
4
1
147.08
4
263.32
2468
0
23.13-3-51
130
Drazba, John E.
Acorn
Dr
20307
210
49100
257100
05
1972
03
2
1
2
1
4
1
97.58
3
222.74
2680
0
23.13-3-25
131
Hajjar, Abraham L.
Acorn
Dr
20307
210
48600
247600
05
1972
03
2
1
2
1
5
1
103.00
4
211.00
2400
0
23.13-3-52
132
Kelch, Mary
Acorn
Dr
20307
210
47400
232700
05
1977
03
2
1
2
1
4
1
100.00
4
180.00
2294
0
23.13-3-24
133
Walkuski Trust, Joseph & Stella 20307
Dr
210
Acorn
48200
244300
05
1972
03
2
1
2
1
4
1
114.77
4
172.15
2416
0
23.13-3-53
134
Grey, Susan B.
Acorn
20307
210
47200
240000
05
1977
03
2
1
2
1
4
1
100.00
4
171.00
2344
0
23.13-3-23.2
135
Curran, Joseph + Adrienne
Dr
Acorn
20307
210
46600
230000
05
1976
03
2
1
2
1
4
1
120.00
4
136.00
2072
0
Page 2 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-3-54
136
Rowe, Andrea
Acorn
23.13-3-23.1
137
Kurtz, Josephine
Acorn
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
46900
257400
05
1972
03
2
1
2
1
4
1
100.00
4
254.00
2756
0.37
Dr
20307
210
46600
219000
05
1978
03
2
1
2
1
4
1
105.00
3
141.00
2172
0
23.13-3-55
138
La Gasse, Ronald L.
Dr
Acorn
20307
210
46100
244300
05
1978
03
2
1
2
1
4
1
90.00
4
150.00
2440
0
23.13-3-23.3
139
Mc Laughlin, Brian M.
Dr
Acorn
20307
210
46800
229000
05
1978
03
2
1
2
1
4
1
110.00
3
141.00
2206
0
23.13-3-56
140
Hovey, Jeffrey T.
Acorn
Dr
20307
210
46600
255700
05
1973
03
2
1
2
1
4
1
100.00
4
150.00
2168
0
23.13-3-22
141
Kiernan, Jason
Acorn
Dr
20307
210
46600
229000
05
1972
03
2
1
2
1
4
1
104.90
4
144.21
2300
0
23.13-3-57
142
Mallard, Lisa Thorn
Acorn
Dr
20307
210
46600
204900
01
1973
03
2
0
2
1
3
1
100.00
4
150.00
1676
0
23.13-3-21
143
Marvin, Langdon S.
Acorn
Dr
20307
210
46600
266300
05
1972
03
2
1
2
1
4
1
103.17
3
146.60
2352
0
23.13-3-58
144
Clark, Donald R.
Acorn
Dr
20307
210
47700
247500
05
1973
03
2
1
2
1
4
1
122.00
4
150.00
2468
0
23.13-3-20
145
Abel, Richard C.
Acorn
Dr
20307
210
46700
223000
05
1971
03
2
1
2
1
4
1
101.52
3
148.94
2345
0
23.17-1-44
146
Hebbard, Christopher R.
Dr
Acorn
20307
210
47500
245100
05
2007
03
2
1
2
0
3
1
108.00
4
150.28
1868
0
23.17-1-46
147
Ho, Hau
Acorn
Dr
20307
210
47200
244900
05
2007
03
2
1
2
1
3
1
100.00
3
151.26
2116
0
23.17-1-45
148
Muscedere, Remo
Acorn
Dr
20307
210
47200
245100
05
2007
03
2
1
2
0
3
1
100.00
4
151.26
1868
0
23.17-1-48
151
Dhanessur, Stephen
Dr
Acorn
20307
210
49200
264900
05
2008
03
2
1
2
1
4
1
100.54
4
250.35
2396
0
23.17-1-49
153
Hakk, Abdool
Acorn
20307
210
49100
333500
05
2007
03
2
1
2
0
4
1
100.00
3
250.35
2536
0
23.17-1-50
155
Pearson Thomas B & Joan G,
Dr
Acorn
20307
210
49000
333500
05
2007
03
2
0
3
1
4
1
100.00
5
220.08
2526
0
23.17-1-47
149
Wyatt, David M.
Acorn
Dr
20307
210
47200
223200
05
2007
03
2
1
2
1
3
1
100.00
4
154.26
1560
0
29.83-1-1
5
Jones, Barbara F.
Albermarle
Rd
10201
210
18100
128100
04
1948
03
2
0
1
0
3
1
71.35
3
70.40
1323
0
Page 3 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.83-1-2
7
Yerman, Karl V.
Albermarle
29.83-1-3.1
15
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
10201
210
18100
97500
08
1907
03
2
0
1
0
2
1
90.00
3
60.00
984
0
Blum, William E.
Albermarle
Rd
10201
210
18400
128100
04
1954
01
2
0
1
0
3
1
150.00
3
60.00
1170
0
29.83-1-5
29
Butch, Gerard
Albermarle
Rd
10201
210
18300
189000
01
2010
03
2
0
2
0
4
1
120.00
3
60.00
1584
0
29.83-1-6
39
Greulick, Herman B.
Rd
Albermarle
10201
210
20000
170000
01
1952
02
2
0
1
1
3
1
210.00
4
129.45
1926
0.97
29.75-2-46
49
Brewer, Drew J.
Albermarle
Rd
10201
210
18100
105400
01
1950
03
2
0
1
0
4
1
90.00
3
60.00
1077
0
29.75-2-45
55
Modasra, Nirmala G.
Rd
Albermarle
10201
210
18300
167500
08
1920
03
2
1
3
0
6
1
120.00
3
60.00
2023
0
29.75-2-28
62
Madej, Joshua
Albermarle
Rd
10201
210
18400
101200
08
1890
05
2
0
1
0
4
1
120.00
3
70.00
1092
0
29.75-2-44
65
Swartz, Dorothy M.
Albermarle
Rd
10201
210
19000
248300
04
1951
02
3
1
2
1
4
1
150.00
3
120.00
2775
0
29.75-2-30.2
110
Gatta, Mark B.
Albermarle
Rd
10201
210
18400
241400
05
1986
03
2
1
2
1
4
1
60.00
3
140.00
2596
0
29.75-2-35
111
Natalie, Alfred
Albermarle
Rd
10201
210
18300
114400
08
1913
03
2
0
1
0
4
1
90.00
3
90.00
1584
0
29.74-1-7.2
113
Gersen, Gillian E.
Albermarle
Rd
10201
210
17400
130400
08
1920
03
3
1
1
0
3
1
60.00
3
70.00
1263
0
29.75-2-31
114
Beyer, Justin T.
Albermarle
Rd
10201
210
18400
110100
01
1962
03
3
0
1
1
2
1
60.00
3
140.00
885
0
29.74-1-6
119
Laurenty, Kelly
Albermarle
Rd
10201
210
18000
107200
08
1900
01
2
0
2
0
4
1
65.00
3
70.00
1476
0
29.75-2-32
120
Lankerd, Cynthia J.
Albermarle
Rd
10201
210
18700
162200
01
1960
02
2
0
2
1
3
1
90.00
3
140.00
1895
0
29.75-2-33
122
Heins, Kandi
Albermarle
Rd
10201
210
18400
185900
01
1963
01
3
0
2
1
4
1
60.00
3
140.00
2168
0
29.75-2-34
126
Gatta, Joseph J. (LE)
Rd
Albermarle
10201
210
19000
162200
01
1954
03
3
1
1
1
4
1
120.00
3
140.00
2020
0
29.74-1-3
134
Marshall, Tammi L.
Albermarle
Rd
10201
210
18100
82400
04
1950
03
2
0
1
0
2
1
40.00
2
140.00
720
0
29.84-1-11
1
Minick, Jesse P.
Albion
St
10202
220
16400
115100
04
1928
04
3
0
2
0
4
2
130.00
3
70.16
1922
0
Page 4 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-1-20.1
2
Castiglia, Nicholas
Albion
29.84-1-10
5
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10201
210
18600
114400
13
1930
04
2
0
1
0
3
1
102.20
3
109.30
1359
0
Thompson, Paul G.
Albion
St
10202
210
16200
130800
08
1910
01
2
1
1
0
3
1
90.00
4
70.00
1800
0
29.84-1-9
11
Merrow, Gudrun K.
Albion
St
10202
210
15400
112200
01
1960
02
3
1
1
1
2
1
62.00
3
70.00
800
0
29.84-1-8
15
Clark, Beth C.
Albion
St
10202
210
15400
128000
04
1954
02
2
0
1
1
3
1
60.00
3
70.00
1344
0
29.84-1-7
19
Borst, Lori A.
Albion
St
10202
210
16100
115600
08
1913
03
2
0
1
1
3
1
80.00
3
70.00
1368
0
29.84-1-6
25
Schell, Alice (LE)
Albion
St
10202
220
16400
170200
12
1963
02
3
0
2
2
4
2
130.00
3
70.00
1600
0
29.84-1-5
35
Eaton, John C.
Albion
St
10202
210
16200
149200
05
1954
03
4
0
2
1
4
1
90.00
3
70.00
2016
0
29.84-1-4
37
Bancroft, David
Albion
St
10202
210
16100
130900
04
1950
02
2
0
1
0
3
1
73.00
3
70.00
1458
0
29.84-1-3
39
Haber, James C
Albion
St
10202
210
12100
108300
13
1920
03
2
0
1
0
3
1
47.00
3
70.00
1098
0
29.84-1-2
45
Marx, James + Mary Ann (LE)
St
Albion
10202
210
16000
98000
08
1928
03
3
0
1
0
3
1
70.00
3
70.70
1066
0
29.84-1-1
47
Schmitz, Maria
Albion
St
10202
210
16100
100800
08
1929
03
3
0
1
0
4
1
71.00
3
70.70
1255
0
15.7-5-23
2
Shane, Conner B.
Aleda
Dr
20205
210
24300
148600
01
1951
03
2
0
1
1
3
1
80.00
3
150.00
1008
0
15.7-5-24
4
Cooper, Ellen E.
Aleda
Dr
20205
210
24300
139000
04
1950
03
2
0
1
0
3
1
80.00
3
150.00
1068
0
15.7-5-25
6
Zentko, Pamela J
Aleda
Dr
20205
210
24300
164000
04
1952
01
2
1
1
1
4
1
80.00
4
150.00
1440
0
15.7-5-26
8
Dibono, Cornelis
Aleda
Dr
20205
210
24300
151300
01
1952
03
2
0
1
1
3
1
80.00
3
150.00
1080
0
15.7-6-13
9
Piccirillo, John & Kristen
Dr
Aleda
20205
210
24400
162000
04
1950
01
2
0
2
1
4
1
100.00
3
140.40
1593
0
15.7-5-27
10
Bemis Fam. Irr. Trust, Lorna
Dr
Aleda
20205
210
24300
141800
01
1950
03
2
0
1
1
3
1
80.00
3
150.00
1158
0
15.7-6-12
11
Yannuzzi, Joel S & Leigh A
Dr
Aleda
20205
210
24100
151100
01
1948
03
2
0
1
0
3
1
80.00
3
149.00
884
0
Page 5 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
15.7-5-28
12
Hubert family Trust, Alfred & Dolores
20205
Dr
210
Aleda
24500
142000
01
1950
03
2
0
1
0
3
1
85.00
3
150.00
1104
0
15.7-6-11
15
Gideon, Georgia
Aleda
20205
210
24500
128700
01
1948
03
2
0
1
1
3
1
80.00
3
158.58
936
0
15.7-5-30
16
Verrigni, Robert & Malinda
Dr
Aleda
20205
210
24500
136500
01
1952
03
2
0
1
0
3
1
85.00
3
150.00
1041
0
15.7-6-10
17
Cerrone, Pamela S.
Dr
Aleda
20205
210
24400
147300
04
1950
03
2
0
2
1
4
1
80.00
3
169.39
1481
0
15.7-5-31
18
Preston, Nancy
Aleda
Dr
20205
210
24300
150500
01
1952
03
2
0
1
0
3
1
80.00
3
150.00
1456
0
15.7-6-9
19
Naze, Robert E.
Aleda
Dr
20205
210
24700
135500
01
1953
03
2
1
1
0
3
1
80.00
3
169.39
1041
0
29.19-3-9
Cerrone, Anthony
Alexander
Ave
20200
311
14600
14600
80.00
150.00
0
Dr
Half Baths
Baths
CRW/V4/L001
38.26-2-62
105
Turczyn, Steven J & Pamela
Ave
Alexander
10204
210
16200
130600
08
1938
03
3
1
1
0
4
1
40.00
3
150.00
1488
0
38.26-2-41
106
Farrell, Ann M.
Alexander
Ave
10204
210
16100
136400
05
1928
01
3
0
1
1
3
1
46.50
3
110.00
1267
0
38.26-2-61
107
Ortner, Nancy
Alexander
Ave
10204
210
16200
130400
08
1925
01
3
1
1
1
2
1
40.00
3
150.00
1249
0
38.26-2-42
108
Korthas Family Trust, Violet LE 10204
Ave
210
Alexander
16100
139100
05
1925
01
2
0
1
1
3
1
45.00
3
125.00
1228
0
38.26-2-60
109
Klementowski, Paul S.
Ave
Alexander
10204
210
16200
111600
13
1926
03
3
0
1
0
4
1
40.00
3
150.00
1512
0
38.26-2-43
110
Pravel, Jonathan A.
Alexander
Ave
10204
210
16100
140000
05
1925
01
2
1
1
1
3
1
45.00
4
135.00
1436
0
38.26-2-59
111
Michel, George Jr
Alexander
Ave
10204
210
16200
123300
13
1925
03
3
0
3
0
4
1
40.00
3
150.00
1647
0
38.26-2-44
112
Gaynor, Christopher J.
Ave
Alexander
10204
210
16200
142000
05
1925
03
3
0
1
1
3
1
45.00
3
140.00
1412
0
38.26-2-58
113
Walsh, Antonia M.
Alexander
Ave
10204
210
16200
123300
13
1928
03
3
0
2
0
5
1
40.00
3
150.00
1647
0
38.26-2-45
114
Fyvie, Donald
Alexander
Ave
10204
210
16300
128000
08
1925
01
3
0
1
1
3
1
49.50
3
148.00
1128
0
38.26-2-57
115
Harvey, Arthur L.
Alexander
Ave
10204
210
16200
122800
13
1928
03
3
0
1
0
3
1
40.00
4
150.00
1830
0
Page 6 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-2-46
116
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pennings, Timothy W.
Ave
Alexander
10204
220
16100
128000
08
1925
03
3
0
2
0
6
2
33.00
3
155.00
1936
0
38.26-2-56
117
Ackley, Kermit M.
Alexander
Ave
10204
210
16200
123300
13
1925
03
3
0
1
0
3
1
40.00
3
150.00
1761
0
38.26-2-55
119
Shave, Wendy
Alexander
Ave
10204
210
16200
123300
13
1930
03
3
0
1
0
3
1
40.00
3
150.00
1762
0
38.26-2-48
120
Alkinburgh, Richard J.
Ave
Alexander
10204
210
9000
102900
13
1930
03
2
0
1
0
2
1
41.31
3
55.87
1122
0
38.26-2-54
121
Pease, Joanna & Jeremy
Ave
Alexander
10204
210
16200
94600
13
1929
03
3
0
1
1
2
1
40.00
3
150.00
768
0
38.26-2-49
122
Dickinson, Daniel S.
Ave
Alexander
10204
210
13000
136000
08
1930
03
3
1
1
0
3
1
59.00
3
60.00
1574
0
38.26-2-53
123
Goudreau, Anthony
Alexander
Ave
10204
210
16200
100800
13
1926
03
2
0
1
0
2
1
40.00
3
150.00
942
0
38.26-2-52
125
Smith, David M.
Alexander
Ave
10204
210
16200
122100
13
1928
03
2
0
1
0
4
1
40.00
3
150.00
1604
0
38.26-2-51
127
Del Zotto, Jill A.
Alexander
Ave
10204
220
16200
140000
08
1920
03
2
0
2
0
6
2
40.00
3
150.00
2112
0
38.26-1-41
201
Heaton, Rona L.
Alexander
Ave
10204
210
15400
121300
08
1928
01
3
0
1
0
2
1
40.00
3
105.00
1230
0
38.26-1-13
202
Scavullo, Anthony J.
Ave
Alexander
10204
210
16100
137200
05
1930
01
3
0
1
1
3
1
45.00
3
96.90
1285
0
38.26-1-40
203
Family Irrevocable Trust, Sargent 10204
Ave
210
Alexander
15400
136000
08
1933
03
2
0
1
1
3
1
40.00
4
105.00
1248
0
38.26-1-14
204
Palleschi, Melissa A.
Ave
Alexander
10204
210
14700
137200
05
1920
01
3
0
1
1
3
1
40.00
3
103.00
1152
0
38.26-1-39
205
Lockwood, John N.
Alexander
Ave
10204
210
15400
130400
05
1923
03
3
0
1
1
3
1
40.00
3
105.00
1060
0
38.26-1-15
206
Whitaker, Patricia E.
Ave
Alexander
10204
210
15600
137400
08
1903
03
3
0
1
1
2
1
40.00
3
100.20
1332
0
38.26-1-38
207
Skomp, Dorothy + Ivan
Ave
Alexander
10204
210
16200
137800
08
1920
03
2
1
1
1
3
1
40.00
3
165.00
1461
0
38.26-1-16
208
Trudell, Stephen P.
Alexander
Ave
10204
210
16000
151700
05
1928
01
3
0
2
0
4
1
40.00
4
115.10
1600
0
38.26-1-37
209
Putman, David N.
Alexander
Ave
10204
210
16200
152000
04
1951
02
3
0
1
1
4
1
40.00
3
165.00
1560
0
Page 7 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-1-17
210
Culhane, Rebecca
Alexander
38.26-1-36
211
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10204
210
16000
135600
08
1920
01
3
0
1
1
3
1
40.00
3
121.00
1322
0
Perry, William G.
Alexander
Ave
10204
210
16200
177100
05
1925
03
2
1
1
1
4
1
40.00
3
165.00
2286
0
38.26-1-18
212
MacDonald, Linda
Alexander
Ave
10204
210
16100
136300
08
1918
03
3
0
1
0
3
1
40.00
3
126.90
1410
0
38.26-1-35
213
Houlihan, Brian C.
Alexander
Ave
10204
210
16200
146800
08
1929
01
3
1
1
1
3
1
40.00
3
165.00
1648
0
38.26-1-19
214
Barbiere, Michael S.
Ave
Alexander
10204
210
16100
91000
04
1925
03
2
0
2
1
2
1
40.00
3
132.80
857
0
38.26-1-34
215
Taylor, Daniel
Alexander
Ave
10204
210
16200
142200
08
1930
03
2
1
1
1
3
1
40.00
3
165.00
1366
0
38.26-1-20
216
Stehr, Joseph H.
Alexander
Ave
10204
210
16100
134900
05
1935
01
2
0
1
1
2
1
40.00
3
138.70
1056
0
38.26-1-33
217
Argenio, Marilyn
Alexander
Ave
10204
210
16200
149500
05
1932
01
3
0
1
1
4
1
40.00
3
165.00
1776
0
38.26-1-21
218
Duguay, Gavin
Alexander
Ave
10204
210
16100
147500
05
1927
03
3
1
1
0
3
1
40.00
3
144.60
1409
0
38.26-1-32
219
Kaye, Eric J & Molly M
Ave
Alexander
10204
210
16200
146600
08
1930
03
3
1
1
1
3
1
40.00
4
165.00
1492
0
38.26-1-22
220
Test, Brenna
Alexander
Ave
10204
210
16100
74600
13
1900
03
3
0
1
0
2
1
40.00
3
150.50
616
0
38.26-1-31
221
Wilson, Rodney
Alexander
Ave
10204
210
16200
144600
05
1931
03
3
0
1
1
3
1
40.00
3
165.00
1376
0
38.26-1-23
222
Storms, Ronald & Barbara
Ave
Alexander
10204
210
16200
135500
08
1930
03
3
0
2
1
3
1
40.00
3
156.40
1351
0
38.26-1-30
223
Oehler, Joseph J.
Alexander
Ave
10204
210
16200
159800
05
1930
03
3
1
1
1
3
1
40.00
4
165.00
1836
0
38.26-1-24
224
Vottis, Christina M.
Alexander
Ave
10204
210
16200
149000
13
1920
03
3
0
1
1
2
1
40.00
3
162.30
1839
0
38.26-1-29
225
Wade, Marian Josephine
Ave
Alexander
10204
210
16200
145900
05
1920
01
3
1
1
0
4
1
40.00
3
175.00
1620
0
38.26-1-25
226
Semerad, Clifford R.
Ave
Alexander
10204
210
16200
139500
08
1932
01
3
1
1
1
4
1
40.00
3
168.20
1432
0
38.26-1-28
227
Mazzone, Pamela F.
Ave
Alexander
10204
210
16800
187100
05
1927
03
3
1
1
1
5
1
80.00
4
175.00
2424
0
Page 8 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-1-26
228
Torres, Aleandro
Alexander
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10204
210
16200
202000
08
1930
03
3
0
3
1
4
2
40.00
3
174.10
2242
0
38.26-1-27
230
Cilberti, Antoinette (LE)
Ave
Alexander
10204
210
16300
177100
05
1936
03
3
1
1
1
3
1
40.00
3
180.00
1810
0
29.19-2-14
300
Bisaillon, Roger A.
Alexander
Ave
20301
210
47000
179400
04
1948
03
2
0
2
1
3
1
100.00
3
150.00
2112
0
29.19-3-17
303
Wilber, Carol C.
Alexander
Ave
20301
210
45900
188300
03
1954
03
3
0
2
1
3
1
80.00
3
150.00
1972
0
29.19-3-16
305
Henry, Ruth A. (LE)
Alexander
Ave
20301
210
25000
182000
05
1925
03
3
0
2
1
4
1
40.00
3
150.00
1806
0
29.19-3-15.1
307
Holub, Matthew + Kristen
Ave
Alexander
20301
210
47600
182000
05
1925
03
3
1
1
1
3
1
110.00
3
150.00
1860
0
29.19-2-15
308
Marre, Michael B/Patricia H
Ave
Alexander
20301
210
31200
190000
05
1930
03
3
1
2
1
4
1
50.00
3
150.00
2044
0
29.19-2-16
310
Falvo, Frank J.
Alexander
Ave
20301
210
31200
185400
08
1930
01
3
1
1
1
4
1
50.00
3
150.00
2152
0
29.19-3-13
313
Higgins, Robert III &
Ave
Alexander
20301
210
37500
169700
08
1935
03
3
1
1
1
3
1
60.00
3
150.00
1806
0
29.19-2-17
314
Owens, Scott W.
Alexander
Ave
20301
210
47000
173300
08
1928
03
3
1
1
1
3
1
98.00
3
150.00
1806
0.44
29.19-3-12
315
Smith, Vincent O II
Alexander
Ave
20301
210
37500
174500
05
1925
01
3
1
1
1
3
1
60.00
3
151.00
2088
0
29.19-2-18
316
Hyland, James D.
Alexander
Ave
20301
210
47000
208400
05
1929
03
3
1
1
1
4
1
62.00
3
240.00
2184
0
29.19-3-11
317
Paulson, Teresa
Alexander
Ave
20301
210
31200
153200
04
1945
01
3
1
1
1
3
1
50.00
3
150.00
1404
0
29.19-2-19
318
Scotia United Methodist Church, 20301
Ave
210
Alexander
45900
202100
05
1940
03
3
0
2
0
4
1
80.00
3
150.00
2064
0
29.19-3-10
319
Falace, Dawn
Alexander
Ave
20301
210
48300
155600
04
1945
01
2
0
2
0
2
1
120.00
3
150.00
1008
0
29.19-2-20
320
Warner, Kurt E.
Alexander
Ave
20301
210
49300
165000
05
1940
03
2
1
1
1
4
1
80.00
3
265.00
1716
0
29.19-2-21
322
Rakus, Christopher M.
Ave
Alexander
20301
210
60200
178500
05
1943
03
2
1
1
1
3
1
106.00
3
270.00
1404
0
29.19-2-22
324
Rodman, Daniel R.
Alexander
20301
210
60200
237600
01
1955
02
3
1
2
2
3
1
109.40
3
270.00
2736
0
Page 9 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.19-2-23
326
Larned, Grace
Alexander
29.19-2-24
330
20.20-2-28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20301
210
49400
186000
01
1955
02
3
0
2
1
3
1
81.70
3
258.00
2195
0
Crandall, David J & Claudia
Ave
Alexander
20301
210
60400
209700
06
1953
02
3
0
2
1
3
1
120.00
3
276.50
2365
0
Peek, Robert D.
Alflo
Cir
30200
311
2500
2500
70.04
116.94
0
20.20-2-27
1
Walker, James
Alflo
Cir
50100
330
2100
2100
128.26
115.44
0
20.20-2-22
2
Peek, Robert D.
Alflo
Cir
30200
210
20300
96000
04
1948
03
2
0
1
0
3
1
144.85
3
93.09
1166
0
20.20-2-26
3
Walker, James D.
Alflo
Cir
30200
210
19200
89000
02
1972
03
2
0
1
0
3
1
91.00
3
115.00
1440
0
20.20-2-25
5
Ramnes, Henry Jr
Alflo
Cir
30200
210
20200
122300
08
1939
03
2
0
2
1
4
1
90.00
3
130.00
1464
0
20.20-2-23
6
Sitterly, Nicollette
Alflo
Cir
30200
210
21400
144200
04
1950
03
2
0
1
1
3
1
123.75
3
130.00
1643
0
20.20-2-18.1-6
51
Caschera, August M.
Cir
Alflo
30200
270
5000
10000
0
0
0
29.15-2-39
County Of Schenectady,
Alley-Sac. Blvds.
20201
311
1700
1700
10.00
840.00
0
Guisti, George
Alley-Sac. Blvds.
20201
311
2500
2500
20.00
1500.00
0
County Of Schenectady,
Alley-Sac. Blvds.
20201
311
2100
2100
20.00
523.00
0
County Of Schenectady,
Alley-Sac. Blvds.
20201
311
1100
1100
20.00
260.00
0
County Of Schenectady,
Alley-Sac. Blvds.
20201
311
1200
1200
20.00
290.00
0
Hayes, Life Estate, Clifford
Ave
Alplaus
20204
311
35500
35500
73.00
220.00
0
Gordon, Benjamin D.
Ave
Alplaus
20204
322
35000
35000
0
0
0.84
Coffey, Michael
Alplaus
Ave
20204
311
4000
4000
0
0
1.00
Watkins, E Gray
Alplaus
Ave
20204
322
85100
85100
0
0
35.00
29.11-4-22
29.11-4-81.1
29.11-4-84
29.11-4-83
23.18-3-71
23.-2-32.111
23.-2-32.12
23.-2-25.12
Page 10 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-2-32.112
Watkins, E. Gray
Alplaus
Ave
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
0
311
63200
63200
317.00
0
18.17
3
0
3020
2.28
23.-2-24.1
213
Gordon, Benjamin
Alplaus
Ave
20204
449
55800
281500
08
1910
01
3
0
2
1
4
2
0
31.5-1-3
226
Batson, Edward
Alplaus
Ave
20204
210
35700
130000
13
1900
01
3
0
1
0
3
1
190.00
3
90.10
1344
0
23.-2-25.2
227
Withey, Gary D
Alplaus
Ave
20204
240
62500
62500
01
2015
03
2
1
2
0
3
1
0
3
0
2053
15.34
31.5-1-4
228
Withey, Gary D.
Alplaus
Ave
20204
210
38000
221200
05
1904
06
3
1
1
1
4
1
0
3
0
2220
1.00
31.5-1-31.1
234
Conley, Herman
Alplaus
Ave
20204
210
43800
247900
08
1907
01
3
0
2
1
4
1
267.00
3
170.00
2251
0
23.-2-25.11
235
Abatto, Keith
Alplaus
Ave
20204
210
47600
215700
08
1800
03
3
0
2
1
4
1
0
3
0
2520
3.24
23.18-1-19
241
O'Neill, Kathleen M.
Ave
Alplaus
20204
210
45300
150900
01
1900
01
3
0
2
1
4
1
0
3
0
1236
1.90
23.18-3-1.111
244
Sheely, Jeffrey R.
Alplaus
Ave
20204
210
37300
283700
08
1910
03
3
1
1
1
4
1
124.00
4
227.00
3266
0
23.18-1-20
245
Williams, Christopher A.
Ave
Alplaus
20204
210
42800
220000
08
1800
03
2
0
2
2
4
1
0
3
0
2382
0.60
23.18-3-2
246
Esposito, Paul M & Lorie
Ave
Alplaus
20204
210
37300
252600
08
1920
03
3
0
3
1
4
1
80.00
3
360.00
2268
0
23.18-1-21
247
LeBlanc, Tammy J.
Alplaus
Ave
20204
210
39900
198000
04
1935
03
3
0
2
1
5
1
62.00
3
217.20
2040
0
23.18-3-3
248
Vadeboncoeur, Kevin
Ave
Alplaus
20204
210
36800
188600
08
1922
03
3
1
1
1
3
1
100.00
3
210.00
2174
0
23.18-1-22
249
Theurer, Charles & Grace
Ave
Alplaus
20204
215
40200
205000
08
1903
03
2
0
2
0
3
2
62.00
3
233.00
2160
0
23.18-3-4
250
Matia, Artur L &
Alplaus
Ave
20204
210
38000
237000
08
1907
03
3
1
2
0
4
1
120.00
3
360.00
2496
0
23.18-1-23
251
Dube, Susan
Alplaus
Ave
20204
210
36100
190300
08
1912
03
3
1
1
0
4
1
95.00
3
193.00
1700
0
23.18-3-5
254
Vedder, Gary W.
Alplaus
Ave
20204
280
36200
176300
08
1920
01
2
1
1
0
3
1
93.00
3
200.00
1164
0.86
23.18-3-5
254
Vedder, Gary W.
Alplaus
Ave
20204
280
36200
176300
08
1920
03
2
1
2
0
4
2
93.00
3
200.00
2273
0.86
Page 11 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-3-20
304
Jeror, Daniel M.
Alplaus
23.18-3-48
308
Dapp, Bruce
Alplaus
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20204
210
37100
163000
08
1907
01
2
1
1
0
3
1
120.00
3
200.00
2236
0
Ave
20204
210
34700
130100
08
1913
03
3
0
1
1
3
1
200.00
3
240.00
1588
0.29
23.18-3-49
310
Kuo, Pei-hsin + Caron
Ave
Alplaus
20204
210
36100
165100
13
1919
03
3
1
1
0
3
1
63.00
4
228.00
1265
0
23.18-3-50
312
Casey, Henry
Alplaus
Ave
20204
210
11500
97000
08
1933
04
2
1
1
1
3
1
37.60
2
100.00
1026
0
23.18-3-51.1
318
Twedt-Spoor, Joshua
Ave
Alplaus
20204
220
34300
157300
08
1925
03
2
0
2
0
6
2
60.00
3
200.00
1848
0
23.18-2-17
321
Zywot, Eric T.
Alplaus
Ave
20204
210
36700
197800
04
2004
03
3
1
1
0
1
1
85.00
4
243.00
1847
0
23.18-3-52
324
Bena, Joseph A.
Alplaus
Ave
20204
210
34300
195700
08
1920
01
3
1
1
1
4
1
60.00
3
200.00
1677
0
23.18-2-10
325
Foroughi, Joseph
Alplaus
Ave
20204
210
34600
218700
08
1903
04
2
0
2
0
3
1
75.00
3
175.00
2012
0
23.18-3-53
328
Haughney, Daniel G.
Ave
Alplaus
20204
210
34300
197600
08
1918
03
2
1
2
0
4
1
60.00
3
200.00
1892
0
23.18-3-54
330
Winchester, Robert C.
Ave
Alplaus
20204
230
31300
132700
08
1890
01
3
1
3
0
3
3
90.00
3
200.00
1890
0
23.18-2-9
331
Szeli, Scott + Aubrie
Ave
Alplaus
20204
210
34600
195800
08
1895
01
3
1
1
0
4
1
75.00
3
175.00
1806
0
23.18-2-8
333
McCorry, Edward W.
Ave
Alplaus
20204
210
37000
252300
08
1878
01
2
0
2
1
4
1
100.00
3
225.00
2464
0
23.18-3-55
336
Boyle, Kathleen
Alplaus
20204
210
35200
141300
01
1948
01
2
0
2
1
2
1
100.00
3
154.70
1152
0
23.18-3-70
340
Hayes, Life Estate, Clifford
Ave
Alplaus
20204
210
35200
158000
08
1911
01
2
0
1
0
3
1
72.00
3
220.00
1462
0
23.18-2-7.2
341
Jadwin, Jeanne
Alplaus
Ave
20204
210
30800
183800
08
1890
01
3
0
1
1
4
1
71.00
4
139.00
1656
0
23.18-2-6.1
343
Silecchia, Donato & Lisa
Ave
Alplaus
20204
210
37300
173000
08
1914
01
3
1
1
1
3
1
222.00
3
130.00
1564
0
23.18-2-5.1
345
Jadwin, Jeanne M
Alplaus
Ave
20204
210
36900
229900
08
1910
03
3
0
1
2
4
1
0
3
0
2062
0.49
23.18-2-4
347
Barber, Robert W.
Alplaus
Ave
20204
210
32500
114700
08
1900
03
2
0
1
0
3
1
80.00
3
130.00
1137
0
Page 12 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-2-3
349
Matthews, John A.
Alplaus
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20204
210
32900
196200
01
1964
02
2
0
2
1
3
1
80.79
3
130.00
1620
0
23.18-2-2
351
Christiana, Jason G.
Ave
Alplaus
20204
210
47300
306900
08
1875
01
4
0
3
0
5
1
0
3
0
3160
8.25
23.18-3-59
Popolizio, Severino
Alplaus & First
Ave
20204
311
22600
22600
75.00
495.00
0
29.10-2-5
135
Montanye, Virginia
Amsterdam
Ave
20201
210
23000
109900
08
1925
01
2
0
1
1
2
1
122.50
3
120.00
809
0
29.10-2-4
138
Ahl, Robert
Amsterdam
Ave
20201
210
22200
127000
01
1960
03
3
1
1
0
3
1
96.00
3
120.00
1308
0
29.10-2-22.1
145
Stroebele, Keith
Amsterdam
Ave
20201
210
17500
119000
13
1935
03
2
0
1
0
2
1
71.00
3
122.00
1232
0
29.10-2-21
148
Elwertowski, Melissa A.
Ave
Amsterdam
20201
210
17900
107300
04
1938
01
2
0
1
0
3
1
86.00
3
103.00
1008
0
29.10-2-20
160
Hicks, Bryce &
Amsterdam
Ave
20201
210
16800
126200
08
1928
03
2
0
1
0
3
1
75.00
3
111.61
1288
0
29.10-2-22.2
167
Ham, John B.
Amsterdam
Ave
20201
210
24000
147800
04
1987
03
2
0
1
1
2
1
120.00
3
150.00
1320
0
29.10-2-19
186-188
Bonney, Timothy D.
Amsterdam
Ave
20201
220
23900
207500
12
1985
03
2
2
2
0
6
2
140.00
3
127.00
2666
0
29.10-2-18
196
Hardendorf, Robert W.
Ave
Amsterdam
20201
210
9100
76100
13
1930
03
3
0
1
0
1
1
35.00
3
129.99
624
0
29.10-2-23
201
Noonan, Gail A.
Amsterdam
Ave
20201
210
22300
184700
03
1970
03
2
1
1
1
4
1
100.00
3
120.00
1768
0
29.10-2-17
204
Conroy, Michael S.
Amsterdam
Ave
20201
210
20800
108000
13
1928
03
3
0
1
0
2
1
75.00
3
137.88
1100
0
29.10-2-24
219
Wixson, Kacy L.
Amsterdam
Ave
20201
210
23100
86200
13
1930
03
3
0
1
0
3
1
125.00
3
120.00
1006
0
29.10-2-16
220
Young, Patricia + Norman J.
Ave
Amsterdam
20201
210
14400
121500
08
1918
01
2
0
1
0
3
1
50.00
2
143.14
1137
0
29.10-2-25
231
Leon, Matthew & Adrienne
Ave
Amsterdam
20201
210
15800
109800
08
1930
03
2
1
1
0
3
1
65.00
3
120.00
1067
0
29.10-2-15.1
252
McGraw, Patricia A.
Amsterdam
Ave
20201
210
25100
99800
08
1915
03
3
0
1
0
2
1
145.75
3
163.40
1127
0
12.2-1-12
Bennett, Robin
Amsterdam
Rd
40200
330
8000
8000
115.00
388.00
0
Page 13 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
20.16-1-3
20.20-1-5
12.1-2-3.1
12.2-2-16
20.-4-5
13.-1-18.11
29.-4-32
6.-1-11
12.-6-2.1
12.-6-1
13.-1-3.11
13.-1-6.11
20.-4-27
13.-1-29
12.2-1-6
12.2-2-18
13.-1-5.11
20.-4-10
Town - Glenville
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Gagliardi, Victor John Jr
Rd
Amsterdam
50100
330
23100
23100
126.00
178.55
0
Mongillo, Donald P
Amsterdam
Rd
50100
330
11100
11100
172.00
50.00
0
Venditti, James
Amsterdam
Rd
40200
312
14400
21000
280.00
150.00
0
Polsun, Drew A.
Amsterdam
Rd
50100
330
31900
31900
125.00
300.00
0.64
Flower, Raymond M. Jr
Rd
Amsterdam
40200
314
33500
33500
0
0
2.00
Bryland, Inc,
Amsterdam
Rd
40200
311
33600
33600
0
0
9.00
Riggi & Sons Inc, Jerry
Rd
Amsterdam
20201
322
48300
48300
0
0
15.00
Fazzone, Patsy J.
Amsterdam
Rd
40200
322
27400
27400
0
0
17.00
Slezak, Kenneth J.
Amsterdam
Rd
40200
322
13300
13300
0
0
35.00
Balbian, John A. III
Amsterdam
Rd
40200
320
98900
98900
0
0
56.00
Electric City Concrete Co Inc,
Rd
Amsterdam
40200
322
58000
58000
0
0
75.00
Stewart's Shops Corp,
Rd
Amsterdam
40200
314
32400
32400
280.00
0
1.09
Di Lorenzo, Michael A.
Rd
Amsterdam
40200
311
47800
47800
0
0
5.20
State Of New York,
Amsterdam
Rd
50100
682
54300
54300
0
0
21.20
Miller, Kayla H.
Amsterdam
Rd
50100
330
32600
32600
198.00
0
1.40
Herba, Frank
Amsterdam
Rd
40200
311
21000
21000
0
0
2.40
Backstrom, Edmund J.
Rd
Amsterdam
50100
330
58200
58200
0
0
1.63
Mc Keon, David G.
Amsterdam
40200
314
33000
33000
0
0
1.65
Page 14 of 628
Ext Wall
Heat Type
CRW/V4/L001
Nbhd
Prop Class
Rd
Bld Style
Year Built
Residential Parcel Array
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
12.-5-1
Kirkham, Robert J.
Amsterdam
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Rd
40200
322
30000
30000
0
0
69.70
Pedone, Angelo
Amsterdam
Rd
50100
330
71600
71600
892.00
0
7.78
Montanaro, John
Amsterdam
Rd
40200
312
33300
37800
320.00
250.00
1.80
Mc Intyre, Patrick J.
Rd
Amsterdam
50100
300
29900
29900
0
0
1.86
Lamora, Larry A. &
Amsterdam
30200
314
18800
18800
0
0
2.90
Scotia Sand & Stone Co Inc,
Rd
Amsterdam
30200
311
30900
30900
700.00
0
2.90
Cooley, Robert G.
Amsterdam
Rd
20201
312
36000
55000
0
0
8.99
20.16-1-4
266
Dee Zee Ventures LLC,
Rd
Amsterdam
50100
330
5000
5000
97.00
171.55
0
29.-4-30.21
839
Lewis, Richard H.
Amsterdam
Rd
20201
240
59500
378600
05
1803
02
3
0
3
2
4
1
0
4
0
2770
24.78
29.-4-29
1163
Feurer, Theodore C. Jr
Rd
Amsterdam
20201
210
24200
151000
08
1878
03
3
1
1
0
3
1
60.00
3
317.00
1344
0
29.-4-28
1437
River Stone Manor, LLC,
Rd
Amsterdam
20201
421
156200
1897200
08
1864
01
3
1
4
3
5
1
0
3
0
3165
15.13
29.-4-26
1473
Martin, Frank P. Jr
Amsterdam
Rd
20201
210
36500
255000
08
1870
03
3
1
2
0
4
1
0
3
0
3116
4.80
29.-4-25
1559
Atwood, Jon B.
Amsterdam
Rd
20201
210
31100
210500
01
1969
01
2
0
2
1
3
1
0
4
0
1878
1.70
29.-4-24
1579
Ball, Timothy K.
Amsterdam
Rd
20201
210
30400
175000
04
1929
03
3
0
2
1
4
1
0
3
0
2043
1.30
29.-4-23
1597
Caprara, Michael E.
Rd
Amsterdam
20201
210
30100
147600
04
1929
01
3
0
1
1
3
1
0
3
0
1539
1.10
29.-4-22
1635
Bischoff, June
Amsterdam
20201
210
29400
156900
08
1933
01
3
1
1
1
3
1
100.00
3
345.00
1499
0
29.-4-21
1641
Jennings, Randy & Donna
Rd
Amsterdam
20201
210
28900
155700
04
1927
03
3
0
2
1
3
2
75.00
3
320.00
1762
0.69
29.-4-20
1657
Purdy, William + Donna
Rd
Amsterdam
20201
210
28800
158700
05
1932
02
3
1
1
1
4
1
75.00
3
305.00
1620
0
20.-4-38
13.-1-11.11
20.-4-33
29.-2-22
29.-4-30.111
Rd
Rd
Page 15 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
13.-1-3.2
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.-4-19
1675
Carr, Louisa R.
Amsterdam
29.-4-18
1695
Naqibullah, Sarpas
Amsterdam
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20201
210
29000
160900
05
1930
03
2
1
1
1
3
1
90.00
3
300.00
1728
0
Rd
20201
210
29000
198400
04
1937
02
2
1
2
1
3
1
100.00
3
270.00
1988
0
29.-4-17
1715
Bagley, Ferdinand A.
Rd
Amsterdam
20201
210
29100
161700
08
1935
03
2
1
1
1
3
1
100.10
3
275.00
1728
0
29.-4-16
1727
Owens, Ellsworth L. Jr
Rd
Amsterdam
20201
210
28900
188400
04
1946
02
3
0
2
1
3
1
100.00
3
245.00
2188
0
29.-4-15
1741
McClary, Kathleen A.
Rd
Amsterdam
20201
210
28900
173000
05
1928
03
3
1
1
0
3
1
125.00
3
200.00
1872
0
29.-4-14
1765
Gordon, Sheila Anne
Rd
Amsterdam
20201
210
30200
266700
05
1941
01
2
0
2
1
5
1
0
4
0
2930
1.20
29.-4-13
1833
Georgelas, Arthur
Amsterdam
Rd
20201
210
30100
164700
04
1936
03
3
0
1
0
3
1
0
3
0
1864
1.10
29.-4-12
1849
Pierotti, Brian
Amsterdam
Rd
20201
210
29300
142900
01
1967
03
2
0
1
0
3
1
130.00
3
240.00
1316
0
29.-4-11
1863
Weiss, John R.
Amsterdam
Rd
20201
210
29500
165100
08
1890
03
3
0
1
0
4
1
135.00
3
260.00
1860
0
29.-4-10
1891
Butler, Michael R & Jean D
Rd
Amsterdam
20201
210
28500
147600
04
1953
02
2
0
1
1
2
1
75.00
3
280.00
1442
0
29.-4-9
1911
Cullinan, Patricia
Amsterdam
Rd
20201
210
29100
100000
01
1961
01
3
0
1
0
2
1
100.00
3
280.00
960
0
29.-4-5.1
1965
Looker, Peter
Amsterdam
Rd
20201
210
30000
111000
01
1989
01
2
0
2
0
3
1
150.00
3
300.00
1305
1.03
29.-4-6
2003
Pangione, Joseph L
Rd
Amsterdam
20201
280
42400
223000
08
1920
01
2
0
1
0
4
1
100.00
3
320.00
1067
1.34
29.-4-6
2003
Pangione, Joseph L
Rd
Amsterdam
20201
280
42400
223000
08
1920
03
2
0
2
0
5
1
100.00
3
320.00
2055
1.34
29.-4-4.1
2017
Simpson, George L.
Rd
Amsterdam
20201
210
29700
86900
13
1940
01
4
0
1
0
3
1
122.00
3
330.00
860
0
29.-4-3
2043
Schermerhorn, John Allan
Rd
Amsterdam
20201
210
30200
143200
04
1983
01
4
1
1
0
3
1
0
3
0
1212
1.20
29.-4-2
2091
Mace, Douglas L.
Amsterdam
Rd
20201
210
31800
180400
01
1960
02
2
1
1
1
3
1
0
4
0
1476
2.10
29.-4-1
2157
Lattanzio, Louis F.
Amsterdam
Rd
20201
210
25400
78000
08
1960
04
2
0
1
0
1
1
318.00
3
97.35
780
0
Page 16 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
28.8-1-3
2939
Kahler, Cathy A.
Amsterdam
28.8-1-1.1
2941
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
30200
210
24000
109900
13
1928
01
3
0
1
0
2
1
0
3
0
810
1.00
Fifth Garden Park Ltd Pt'ship,
Rd
Amsterdam
50100
416
432000
974500
14
1928
03
3
0
1
0
2
1
0
3
0
936
2.80
20.20-1-3
2964
Pijanowski, D.A. Teresa
Rd
Amsterdam
30200
210
23100
99000
08
1937
07
2
0
1
0
2
1
100.00
2
240.00
792
0
20.20-2-21
2971
Shihrer, Nancy
Amsterdam
Rd
30200
210
14200
119800
08
1936
03
2
1
1
0
3
1
50.00
3
155.00
1430
0
20.20-2-20
2989
Farone, Timothy K
Amsterdam
Rd
30200
210
12900
95300
08
1935
03
2
0
1
0
3
1
50.00
3
140.00
1008
0
20.20-2-19
2995
Greenwood, Helen M.
Rd
Amsterdam
30200
210
12900
117400
04
1949
03
2
0
1
0
3
1
50.00
3
140.00
1305
0
20.20-1-9
3110
Reynolds, Thomas J.
Rd
Amsterdam
30200
210
22700
85700
13
1929
01
3
0
1
0
3
1
150.00
2
139.40
1056
0
20.20-2-6
3225
Houck, Joan M.
Amsterdam
Rd
30200
210
20000
115900
08
1918
03
2
0
1
1
3
1
63.00
3
175.00
1145
0
20.20-2-5.1
3247
O'Neill, Timothy
Amsterdam
Rd
30200
210
22300
160000
08
1928
02
3
0
1
1
4
1
100.00
3
194.00
2310
0
20.20-2-4.1
3281
Kroll, David J.
Amsterdam
Rd
30200
280
33400
235100
08
1918
03
3
0
2
0
4
2
100.25
3
314.00
2096
0
20.20-2-4.1
3281
Kroll, David J.
Amsterdam
Rd
30200
280
33400
235100
01
1918
05
2
0
1
0
2
1
100.25
3
314.00
1000
0
20.20-2-3
3313
Rice, Robert E. Sr
Amsterdam
Rd
30200
240
38500
209300
08
1878
03
3
0
1
0
4
1
0
3
0
2212
13.50
20.20-2-1
3331
Tremante, Tina C.
Amsterdam
Rd
30200
280
35800
296000
08
1910
02
2
0
2
0
6
2
0
3
0
2348
2.20
20.20-2-1
3331
Tremante, Tina C.
Amsterdam
Rd
30200
280
35800
296000
05
1910
06
3
0
2
1
5
2
0
3
0
3158
2.20
20.16-1-2
3389
Pramaggiore Family Irrevocablr, Trust
30200
Rd
283
Amsterdam
22900
107300
08
1931
03
2
0
1
0
2
1
109.00
3
197.00
872
0
20.16-1-6
3505
Horn, John & Bonita
Rd
Amsterdam
30200
210
24800
128000
08
1944
01
2
0
1
0
1
1
182.00
2
211.00
640
0
20.16-1-6
3505
Horn, John & Bonita
Rd
Amsterdam
30200
210
24800
128000
13
1928
03
2
0
1
0
2
1
182.00
3
211.00
804
0
20.-4-11
3758
Jackson, Daniel
Amsterdam
40200
210
31400
94200
08
1900
03
2
0
1
0
2
1
175.00
3
180.00
915
0
Rd
Page 17 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
20.-4-16.311
3887
Conlon, Brian F.
Amsterdam
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Asmt Land
Asmt Total
Rd
40200
312
103700
156600
0
0
64.33
20.-4-4
4110
Realty LLC, 1 Washout
Rd
Amsterdam
40200
314
37400
37400
0
0
4.60
20.-4-37
4175
Porcari, Christopher D/Susan
Rd
Amsterdam
40200
210
34500
165000
1
0
3
0
1940
2.64
20.-4-29
4175
Porcari, Christopher D/Susan
Rd
Amsterdam
40200
311
33200
33200
0
0
1.80
20.-4-23
4232
Nardini Constr&Excavating LLC, 40200
Rd
210
Amsterdam
34900
84000
08
1850
01
1
0
1
0
3
1
0
3
0
1080
2.90
20.-4-26
4625
Montenaro, Pasquale A.
Rd
Amsterdam
40200
220
40800
200000
08
1820
02
3
0
2
2
4
2
0
3
0
3948
3.30
20.-4-25
4770
Greenroad, William D.
Rd
Amsterdam
40200
210
32000
121900
13
1935
04
3
0
1
0
5
1
0
3
0
1476
1.00
13.-1-7.1
5304
Hohenstein, Wm G. Jr
Rd
Amsterdam
40200
210
32200
93800
01
1935
01
3
0
1
0
3
1
300.00
3
0
1080
1.82
13.-1-10
5764
Kaufman, Vanessa M
Rd
Amsterdam
40200
210
32000
156100
02
1974
03
4
1
1
0
4
1
340.00
3
0
2081
1.00
13.-1-11.12
5878
Loan Servicing, Bayview
Rd
Amsterdam
40200
210
31700
150600
04
1950
07
2
0
1
1
2
1
166.00
3
220.00
1188
0
13.-1-11.2
5916
Putrock, Ralph J.
Amsterdam
Rd
40200
280
64700
178000
13
1950
03
2
0
1
0
1
1
230.00
3
0
600
1.52
13.-1-11.2
5916
Putrock, Ralph J.
Amsterdam
Rd
40200
280
64700
178000
01
1954
03
2
0
1
0
2
1
230.00
3
0
768
1.52
13.-1-11.2
5916
Putrock, Ralph J.
Amsterdam
Rd
40200
280
64700
178000
08
1952
03
2
0
1
0
2
1
230.00
3
0
1480
1.52
13.-1-11.2
5916
Putrock, Ralph J.
Amsterdam
Rd
40200
280
64700
178000
12
1954
03
2
0
2
0
3
2
230.00
3
0
2544
1.52
12.2-3-1
6054
Teerlinck, Rene A.
Amsterdam
Rd
40200
210
31300
147700
04
1946
03
2
0
2
1
4
1
98.35
3
280.00
1340
0
12.2-2-22
6157
Vanston, Paul J.
Amsterdam
Rd
40200
210
32600
83500
05
1800
06
2
0
1
2
5
1
1442.00
2
0
3680
1.43
12.2-2-19.2
6217
Kirkham, Robert Jr
Amsterdam
Rd
40200
210
36200
150000
08
1780
04
3
1
1
1
3
1
700.00
3
0
2388
3.78
12.2-1-4
6339
Gelinas, Lewis M.
Amsterdam
Rd
40200
210
31000
158200
08
1939
03
2
0
1
0
3
1
80.00
3
281.00
1372
0
Page 18 of 628
03
3
Half Baths
Baths
0
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
4
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
08
1939
Ext Wall
Heat Type
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
12.2-1-5
6365
Halasz, George T.
Amsterdam
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
31600
115900
13
1924
01
2
1
1
0
3
1
118.30
3
295.00
1368
0
12.2-1-8
6437
Broomhall, David M
Rd
Amsterdam
40200
210
32600
109900
08
1930
03
2
0
1
0
3
1
0
3
0
1208
1.40
12.2-1-7.1
6451
Vorkapich, Mark A.
Amsterdam
Rd
40200
210
33100
109700
08
1875
04
2
0
1
0
3
1
0
3
0
1384
1.76
12.2-2-17
6554
Polsun, Drew A.
Amsterdam
Rd
40200
210
31800
136600
01
1948
03
2
0
1
0
3
1
151.00
3
253.52
1344
0
12.2-1-11
6581
Bennett, Robin D.
Amsterdam
Rd
40200
455
64500
194600
01
1920
01
2
0
1
0
1
1
200.00
3
0
936
1.80
12.2-2-15.1
6596
Friedman, Francesca + Joseph 40200
Rd
210
Amsterdam
25000
174600
04
1935
01
2
1
2
1
4
1
84.50
3
520.00
2176
1.67
12.2-2-12.2
6610
Flaherty, Peter D.
Amsterdam
Rd
40200
311
34000
34000
150.00
0
2.32
12.2-2-13
6724
Martin, James W.
Amsterdam
Rd
40200
210
34100
121600
04
1950
01
2
1
1
1
3
1
184.00
3
0
1120
2.40
12.2-2-12.1
6786
Lavery, Wesley
Amsterdam
Rd
40200
210
34000
148600
02
1988
03
3
0
2
0
2
1
150.00
3
0
1242
2.34
12.2-2-11
6810
Mason, Crystal
Amsterdam
Rd
40200
210
32800
100100
08
1935
05
3
1
1
0
3
1
100.00
3
0
2128
1.50
12.2-2-10
6832
Mooney, Barry K.
Amsterdam
Rd
40200
210
32900
154900
04
1937
04
3
0
2
0
3
1
101.00
3
0
1778
1.60
12.2-2-8
6886
Kowalski, Ronald
Amsterdam
Rd
40200
210
32800
198300
08
1840
03
2
0
2
1
5
1
100.00
3
585.00
2360
1.50
12.2-2-7
6910
Vandeusen, Sandra J.
Rd
Amsterdam
40200
210
31300
138400
05
1925
01
3
0
1
1
3
1
100.00
3
294.00
1528
0
12.2-2-6
6928
Mongillo, John G.
Amsterdam
Rd
40200
210
32300
145300
08
1928
03
2
0
1
0
3
1
100.00
3
0
1493
1.20
12.2-2-5
6946
Casler, Matthew J. &
Rd
Amsterdam
40200
210
32200
146500
05
1930
03
3
0
1
0
3
1
100.00
3
0
1484
1.10
12.2-2-4.2
6964
Busch, Thomas
Amsterdam
Rd
40200
210
31700
156800
04
1938
06
3
0
1
1
4
1
150.00
3
250.00
1712
0
12.1-2-1
7116
Van Eps, Dirck
Amsterdam
Rd
40200
210
32300
205700
08
1914
03
2
1
1
0
4
1
75.00
3
150.00
2240
0
12.1-2-15
7116
Van Eps, Dirck
Amsterdam
Rd
40200
322
83900
83900
657.00
0
51.80
Page 19 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
12.2-2-1.1
7152
Fazzone, Olga J.
Amsterdam
12.1-2-2
7198
Roney, Kelli A
Amsterdam
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
240
46000
166600
08
1803
04
3
0
1
0
4
1
470.00
3
0
1776
13.00
Rd
40200
210
36300
148400
08
1905
03
2
0
1
0
4
1
175.00
3
195.00
1676
0
12.1-2-5
7398
Venditti, James F. Jr
Rd
Amsterdam
40200
210
27300
128500
08
1920
06
3
1
1
1
4
1
75.00
3
100.00
1860
0
20.-4-12
BOX_97
Laudato, David P.
Amsterdam
Rd
40200
210
32200
104700
08
1920
03
2
1
1
0
2
1
0
3
0
1632
1.10
12.2-1-14
County Of Schenectady,
Amsterdam Road-Bk Ld
50100
330
20500
20500
445.00
0
1.30
3
140.00
2200
0
29.8-1-19
3
Quirk, Gary V.
Anita
Dr
20302
210
46300
210000
03
1965
01
3
1
2
1
4
1
100.00
29.8-1-28
4
Oberle, Nicholas P.
Anita
Dr
20302
210
46600
227900
05
1964
03
2
1
2
1
4
1
100.91
3
150.00
2340
0
29.8-1-20
5
Wiltsie, David A.
Anita
Dr
20302
210
46300
217900
01
1962
01
2
0
2
2
3
1
100.00
4
140.00
2184
0
29.8-1-27
6
Goodell, Jonathan
Anita
Dr
20302
210
46600
214900
05
1962
01
2
1
2
1
4
1
100.00
3
150.00
2009
0
29.8-1-21
7
Dempsey, Deborah R.
Dr
Anita
20302
210
46300
212100
05
1963
03
2
1
2
1
4
1
100.00
3
140.58
2228
0
29.8-1-26
8
Guare, Charles J/Peter C
Dr
Anita
20302
210
46600
238500
05
1965
02
2
1
2
1
5
1
100.00
3
150.00
2402
0
29.8-1-22
9
Battaglia, Daniel J & Michele E
Dr
Anita
20302
210
46300
221300
03
1965
03
2
1
2
1
4
1
100.00
3
140.00
2190
0
29.8-1-25
10
Chambers Eric J & Elizabeth M, 20302
Dr
210
Anita
46600
192400
05
1960
03
2
1
2
1
4
1
100.00
3
150.00
1840
0
29.8-1-24
12
Paul, Gordon S.
Anita
Dr
20302
210
45600
224300
05
1965
03
2
1
2
1
4
1
80.00
3
150.00
2160
0
22.17-1-39.2
Revella, Phillip R.
Arapaho
Path
20207
311
6000
6000
46.32
112.34
0.13
30.5-1-1
1001
Conley, Richard
Arapaho
Path
20306
210
46600
269100
05
1966
02
3
1
2
1
4
1
131.00
3
0
2552
0.30
22.17-1-27
1002
Marola, Thomas J.
Arapaho
Path
20306
210
46600
233000
05
1962
03
3
1
2
1
3
1
100.00
4
130.00
2160
0
22.17-1-37
1003
Case, Carl D Jr. & Angela
Path
Arapaho
20306
210
46700
239900
03
1960
03
3
1
2
1
4
1
102.00
4
130.00
1888
0
Page 20 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.17-1-28
1004
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Streeter, Rosalind N.
Path
Arapaho
20306
210
46600
203000
01
1963
02
3
2
1
1
4
1
100.00
4
130.00
1838
0
22.17-1-36
1005
Early, Donal P.
Arapaho
Path
20306
210
46600
238600
05
1962
04
2
1
2
1
4
1
100.00
4
130.00
2164
0
22.17-1-29
1006
Crisafulli, Joseph P.
Arapaho
Path
20306
220
46600
230350
03
1963
03
3
1
2
2
5
2
100.00
4
130.00
2688
0
22.17-1-35.1
1007
Furman, Anthony H.
Path
Arapaho
20306
210
46600
239100
03
1963
02
2
1
2
1
4
1
100.00
4
130.00
2313
0.56
22.17-1-30
1008
Puccio, Robert A &
Arapaho
Path
20306
210
46600
240000
05
1960
02
3
0
3
1
4
1
100.00
4
130.00
2344
0
22.17-1-34
1009
Revella, Philip R.
Arapaho
Path
20306
210
49000
267300
05
1965
02
3
1
2
1
5
1
169.88
4
130.00
2448
0.33
22.17-1-31
1010
Granger, Paula Ann
Arapaho
Path
20306
210
46600
218700
02
1963
02
3
1
2
1
3
1
102.00
4
130.00
2356
0
22.17-1-33
1011
Salvo, Edward J. Jr
Arapaho
Path
20306
210
48000
263000
05
1964
02
2
1
2
1
4
1
135.08
4
134.79
2416
0
22.17-1-32.1
1012
Riggs, Donald L.
Arapaho
Path
20306
210
48900
269200
05
1963
02
3
1
2
2
4
1
0
4
0
2474
0.49
39.7-1-4
4
Conrad, Renee M.
Arbor La
20202
210
36300
154400
01
1960
03
3
1
1
1
3
1
108.12
3
157.00
1256
0
39.7-1-5
5
Healy, Michael J.
Arbor La
20202
210
36300
161980
01
1960
03
2
0
1
0
3
1
108.00
3
157.00
1296
0
39.7-1-7
7
Mancini, John A.
Arbor La
20202
210
36200
202900
03
1960
03
2
1
2
1
4
1
104.26
3
184.65
2320
0
39.7-1-6
Polsinelli, Peter
Arbor La Rear
20202
311
3800
3800
0
0
0.80
3
175.27
1824
0
22.1-1-1
1
Saunders, Charlotte S.
Dr
Arcadian
20303
210
33100
201500
05
1972
03
2
1
2
1
3
1
85.81
22.1-1-44
2
Piazza, James R.
Arcadian
Dr
20303
210
33000
239000
05
1978
03
2
0
2
1
4
1
73.13
3
200.00
2184
0
22.1-1-2
3
Aliff, William R.
Arcadian
Dr
20303
210
34500
175000
03
1972
03
2
1
1
1
3
1
100.00
3
200.68
1490
0
22.1-1-43
4
Hoskinson, James F.
Dr
Arcadian
20303
210
33800
244300
05
1973
03
2
1
2
1
4
1
97.00
3
179.00
2188
0
22.1-1-3
5
Springer, Kevin W.
Arcadian
20303
210
34300
180000
03
1973
03
2
1
1
1
3
1
100.00
3
187.54
1821
0
Dr
Page 21 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.1-1-35
6
Manzo, Paul
Arcadian
22.1-1-4
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20303
210
34400
210400
05
1972
03
2
1
2
1
3
1
130.00
3
151.00
1818
0
Antrim, William W.
Arcadian
Dr
20303
210
33700
171200
01
1972
03
2
1
1
1
4
1
80.00
3
211.77
1458
0
22.1-1-5
9
Caruso, Joel M. &
Arcadian
Dr
20303
210
35000
215300
05
1972
03
2
1
2
1
3
1
107.00
3
211.77
1818
0
30.10-1-12
1
Wheeler, Danny J. Sr
Rd
Arden
20202
210
35700
192100
04
1948
03
2
0
2
1
4
1
75.00
3
223.00
1912
0
30.10-1-7
2
Di Cesare, Carl Jr
Arden
Rd
20202
210
35100
158000
04
1945
02
3
1
1
1
4
1
75.00
3
160.00
1428
0
30.10-1-11
3
Gonzalez, Cesar
Arden
Rd
20202
210
36200
161200
04
1953
03
2
0
2
0
4
1
100.00
3
175.00
1650
0
30.10-1-8
4
Bodine, Gregory B.
Arden
Rd
20202
210
35300
140500
13
1945
03
2
0
2
1
2
1
100.00
3
125.00
1332
0
30.10-1-10
5
Rice, Steven T.
Arden
Rd
20202
210
36200
214900
02
1966
02
2
1
2
1
3
1
100.00
4
175.00
2212
0
30.13-1-13.2
Santon, Dawn
Ashland
Ave
20201
311
1000
1000
15.00
55.00
0
Bell, Frederic C. Jr
Ashland
Ave
10100
311
800
800
19.00
75.00
0
502 Scotia Ind Park LLC,
Avenue E
50100
330
100
100
50.00
260.00
0
Scotia Sand & Stone Co Inc,
Rd
Badgley
30200
311
21200
21200
108.00
140.00
0
Larned & Sons Inc, William
Rd
Badgley
30200
311
17000
17000
108.00
140.00
0
Scotia Sand & Stone Co Inc,
Rd
Badgley
30200
311
23400
23400
210.00
140.00
0
Scotia Sand & Stone Co Inc,
Rd
Badgley
30200
311
24800
24800
0
0
1.50
29.5-2-7.1
122
Olsen, Dale C & Cara A II
Rd
Badgley
30200
210
20000
118500
13
1948
02
3
0
1
0
3
1
43.40
3
254.60
1068
0
29.5-2-23
132
Chevalier, Christopher
Rd
Badgley
30200
210
16500
153000
13
1947
02
3
0
2
0
3
1
72.00
3
125.00
1500
0
29.5-2-22
142
Mac Murray, Harold L. Jr
Rd
Badgley
30200
210
16500
68800
13
1915
03
2
0
1
0
1
1
72.00
3
125.00
724
0
29.-3-19
29.5-2-12
29.5-2-13
29.5-2-15.1
29.5-2-18.1
Page 22 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.61-1-12.1
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.5-2-10.1
145
Unser, Brian J.
Badgley
29.5-2-21
166
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
30200
210
22400
119700
13
1920
03
2
0
1
0
3
1
144.00
3
135.00
1188
0
Carpenter, Scott
Badgley
Rd
30200
210
16500
99500
13
1929
03
2
0
1
0
2
1
72.00
3
125.00
1360
0
29.5-2-20
182
Fagle, Ronnie
Badgley
Rd
30200
210
20700
132900
13
1933
03
2
0
1
1
3
1
108.00
3
125.00
1869
0
29.5-2-19
198
Dunbar, James E.
Badgley
Rd
30200
210
20700
101400
13
1942
04
2
0
1
0
2
1
108.00
3
125.00
956
0
21.4-2-24.2
Schlensker, August K. (LE)
Rd
Baldwin
20207
311
17700
17700
150.00
200.00
0
Burns, George M.
Baldwin
Rd
20207
311
9000
9000
153.35
329.25
0
Fuerst, Robert A.
Baldwin
Rd
20207
311
9000
9000
0
0
1.01
Burnham, David H./Bryan E.
Rd
Baldwin
20207
322
63500
63500
0
0
26.50
22.17-1-2
3
Erwetowski, Paul &
Baldwin
Rd
20207
210
36200
185000
04
1948
02
2
1
1
1
3
1
0
3
0
2145
1.10
22.17-2-2.1
4
Brino, Albert M.
Baldwin
Rd
20207
210
33100
149400
04
1926
03
2
0
1
1
3
1
168.00
3
117.00
1104
3.23
22.17-2-3.2
6
Kinderhook Trust,
Baldwin
Rd
20203
215
30200
207800
06
2009
03
2
1
3
1
4
1
0
3
0
3452
1.12
22.17-1-1
7
Trudell, Scott David/Shari A
Rd
Baldwin
20207
210
37800
165000
05
1920
03
2
0
2
1
3
1
0
4
0
1745
2.20
22.17-2-1
8
Schlensker, Lisa (LE)
Rd
Baldwin
20207
210
35400
168700
04
1952
03
3
1
1
1
4
1
100.00
3
300.00
2015
0
22.13-1-16
14
Schumacher, Gregory M.
Rd
Baldwin
20207
210
33700
138000
01
1966
03
2
0
2
2
3
1
100.00
4
171.35
1298
0
22.13-1-17
16
Harrington, John W.
Rd
Baldwin
20207
210
35200
180800
03
1968
03
2
1
1
1
3
1
143.94
4
187.32
1560
0
21.4-2-23.3
17
Grant, Erwin C.
Baldwin
Rd
20207
210
37600
302200
05
1978
03
2
1
2
1
3
1
214.07
3
952.13
3108
2.06
22.13-1-18
18
Cole, Gail Ann
Baldwin
Rd
20207
210
35100
209900
03
1969
03
2
1
1
1
3
1
122.70
3
187.32
1950
0
22.13-1-19
20
Bergin, Joan Ellen
Baldwin
Rd
20207
210
34100
196200
03
1969
03
2
1
1
1
4
1
100.00
3
195.12
1842
0
21.4-2-21.22
21.4-2-21.1
Page 23 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.1-4-22
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.13-1-20
22
Stilan, William J.
Baldwin
22.13-1-21
24
Calder, George F.
Baldwin
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20207
210
34300
230000
03
1970
03
2
1
1
2
4
1
104.59
3
200.00
2220
0
Rd
20207
210
35000
209200
04
1950
02
2
1
1
1
3
1
110.00
3
200.00
2032
0
22.13-1-22
26
Gemmette, Anthony J.
Rd
Baldwin
20207
210
35800
170700
01
1955
02
2
0
2
1
3
1
200.00
3
200.00
1232
0
22.13-1-23
28
Esch, Mary
Baldwin
Rd
20207
210
35200
172000
02
1962
04
3
0
2
1
4
1
130.00
3
200.00
2024
0
21.4-2-23.11
29
Kulak, John J & Anne H
Rd
Baldwin
20207
240
127600
344300
04
1939
02
2
1
2
1
4
1
0
4
0
2223
74.90
22.13-1-24
30
Flanagan, Martin J.
Baldwin
Rd
20207
210
35200
161700
04
1965
03
2
1
1
1
3
1
136.44
3
200.00
1512
0
22.13-1-25
32
Vile, Thomas A.
Baldwin
Rd
20207
210
35400
168800
04
1939
03
2
0
1
0
4
1
150.00
3
200.00
1550
0
22.13-1-26
34
Downey, Joseph M.
Baldwin
Rd
20207
210
35400
224800
01
1970
03
3
0
2
1
3
1
150.00
4
200.00
2056
0
22.13-1-27
36
Tashjian, Robert C. & Moira W.
Rd
Baldwin
20207
210
36700
272400
05
2005
03
2
1
2
1
4
1
0
4
0
2702
1.46
21.4-2-23.12
37
Vernooy, Peter G.
Baldwin
Rd
20207
210
37800
295100
01
1992
01
2
1
2
1
3
1
0
4
0
2480
2.20
22.13-1-28
38
McCann, Brian D. &
Rd
Baldwin
20207
210
38200
342200
05
2005
03
2
0
3
1
5
1
0
4
0
2808
2.44
21.4-2-23.2
39
Kramer, Richard
Baldwin
Rd
20207
210
37500
248100
01
1986
03
2
1
2
1
3
1
200.00
4
420.00
1736
2.00
22.1-4-23
42
Burns, George M.
Baldwin
Rd
20207
210
33700
181100
05
1971
03
2
1
1
1
4
1
100.00
3
300.00
2150
0
22.1-4-24
44
Conti, Chad E & Jennifer K
Rd
Baldwin
20207
210
35200
160600
03
1972
03
2
1
2
1
4
1
100.00
3
288.40
2019
0
22.1-4-25
46
Mantei, David S.
Baldwin
Rd
20207
210
36000
201300
04
1950
02
2
1
1
1
5
1
150.00
3
290.30
1957
0
22.1-4-26
48
Conti, Margaret
Baldwin
Rd
20207
210
35800
134900
01
1957
01
2
0
1
1
3
1
100.00
3
383.30
1568
0
22.1-4-27
50
Urban, Doris E.
Baldwin
Rd
20207
210
35800
142500
01
1967
03
3
0
1
1
2
1
100.00
3
383.00
1140
0
22.1-4-28
52
Addison, Joyce D.
Baldwin
Rd
20207
210
35900
174900
01
1967
03
2
1
1
1
4
1
100.00
3
396.20
1495
0
Page 24 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.1-4-29
54
Kruszona, Mark
Baldwin
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20207
210
36300
196900
01
1945
02
2
1
1
1
3
1
150.00
3
396.00
1792
1.20
22.1-4-30
58
Hummer, Robert (LE)
Rd
Baldwin
20207
210
37800
139200
04
1951
02
2
1
1
1
3
1
0
3
0
1469
2.20
22.1-4-31
60
White, Daniel J.
Baldwin
Rd
20207
210
36600
110900
01
1953
03
2
0
1
0
2
1
0
3
0
864
1.40
22.1-4-32
62
Bukowski, Glenn M.
Rd
Baldwin
20207
215
36600
160000
08
1949
03
3
0
3
1
5
1
130.00
2
415.00
1932
1.40
21.4-2-22
63
Burnham, Harold E.
Rd
Baldwin
20207
210
35900
147000
03
1957
03
2
0
2
1
4
1
150.00
3
281.50
1752
0
22.1-4-33
66
Maturo, Louis A & Tammy L
Rd
Baldwin
20207
210
48000
188600
04
1940
02
3
0
2
1
4
1
306.00
3
415.00
2151
2.60
22.1-4-34
68
Powers, John R.
Baldwin
Rd
20207
210
49500
182900
04
1951
02
3
0
1
1
3
1
0
3
0
1870
3.40
21.4-2-21.21
71
Korkosz, Adrienne
Baldwin
Rd
20207
240
62400
243500
05
1978
03
2
0
3
1
4
1
0
3
0
2838
25.38
22.1-4-35
74
Beverley, James Michael III
Rd
Baldwin
20207
210
35900
228000
03
1970
03
2
1
2
1
5
1
100.00
3
414.00
2946
0
21.4-2-19.1
75
Fraioli, Elio
Baldwin
Rd
20207
210
39000
168800
04
1945
03
3
1
1
0
3
1
230.00
3
525.00
1527
3.00
22.1-4-36
76
Schiavo, Janet
Baldwin
Rd
20207
210
36000
180100
01
1972
01
2
0
2
1
2
1
0
3
0
1680
1.00
22.1-4-37
78
Slaterpryce Family Revocable,
Rd
Baldwin
20207
210
37200
166900
01
1956
03
3
0
1
0
3
1
0
3
0
1517
1.80
21.4-2-17
79
Sickles, David & Susan
Rd
Baldwin
20207
210
38900
232500
03
1955
03
2
1
2
1
3
1
0
3
0
2292
2.90
21.2-3-15
81
Fuerst, Patricia & Robert (LE)
Rd
Baldwin
20207
210
35600
172000
02
1968
03
2
1
1
1
3
1
135.00
3
261.60
1592
0
21.2-3-14
83
Gullott, Lois Ann
Baldwin
Rd
20207
210
38400
340300
05
1969
02
3
1
2
1
5
1
0
3
0
3890
2.60
22.1-4-38
84
Fackrell, Kurt E.
Baldwin
Rd
20207
210
37200
246000
05
1985
03
2
1
2
1
4
1
0
3
0
2219
1.80
22.1-4-39
86
Rosenberg, Edward F.
Rd
Baldwin
20207
210
36200
300000
05
1979
03
2
1
3
1
4
1
0
4
0
3261
1.15
21.2-3-13
87
Ryan, Kevin P.
Baldwin
20207
210
34500
180000
02
1971
03
2
1
1
0
4
1
100.00
2
200.00
1810
0
Page 25 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.2-3-12
89
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Sorenson, Edward E.
Rd
Baldwin
20207
210
34500
169900
02
1971
03
2
1
1
1
4
1
100.00
3
200.00
1546
0
22.1-1-49
90
Robinson, Byron J.
Baldwin
Rd
20207
210
39500
194600
04
1928
03
3
1
1
2
3
1
0
3
0
1473
3.30
21.2-3-11
91
Daniels, Charles
Baldwin
Rd
20207
210
35700
170100
01
1968
03
2
0
2
1
3
1
94.41
3
388.01
1344
0
21.2-3-10
93
LaBrake, Timothy J.
Rd
Baldwin
20207
210
35600
153700
01
1968
03
2
0
1
1
3
1
94.41
3
362.25
1056
0
21.2-3-9
95
Miller, Keith D.
Baldwin
Rd
20207
210
35500
133900
13
1925
01
2
0
1
0
1
1
100.00
3
345.84
1242
0
30.77-2-25
Carl,LLC, Joseph
Ballston
Ave
40100
330
49000
49000
130.00
150.00
0
1625 Union Street LLC,
Ave
Ballston
10203
311
12300
12300
0
0
2.07
38.44-1-24
102
Dieterich, Robert
Ballston
Ave
10207
210
9300
92300
1
31.00
3
82.00
1188
0
38.44-1-11
110
Dieterich Properties LLC,
Ave
Ballston
10207
310
16400
16400
91.33
100.00
0
3
115.00
2080
0
08
1905
03
3
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.69-1-4.1
Half Baths
Baths
CRW/V4/L001
38.36-2-38.1
201
Hughes, Kenneth A.
Ave
Ballston
10206
220
16700
112600
08
1900
01
3
0
2
0
3
2
100.00
39.29-1-19
202
McGeoch, Michael J.
Ave
Ballston
10208
230
16600
115700
08
1935
04
3
0
3
1
4
3
78.00
3
138.00
2192
0
39.29-1-20
204
McGeoch, Michael J.
Ave
Ballston
10208
210
16200
141900
05
1930
02
3
1
1
1
3
1
37.64
3
151.60
1584
0
38.36-2-37
205
Brown, Michael R.
Ballston
Ave
10206
210
16800
139900
08
1893
03
2
0
2
0
2
1
100.00
4
150.00
1728
0
39.29-1-22
208
Brady, Christine F.
Ballston
Ave
10208
220
16200
121400
08
1930
01
3
0
2
0
4
2
50.00
3
145.00
2112
0
39.29-1-23
210
Nelson, Ronald J.
Ballston
Ave
10208
220
16200
118800
08
1910
01
3
0
2
0
4
2
40.20
3
164.01
1824
0
38.36-2-36
211
Shave, Paul L.
Ballston
Ave
10206
230
16500
124500
08
1900
03
3
0
3
0
5
3
100.00
3
100.00
2336
0
39.29-1-24
212
Phillips, Charles R.
Ballston
Ave
10208
210
16200
128900
08
1930
03
3
0
2
0
3
1
40.16
4
164.01
1536
0
39.29-1-25
214
Coon, Kathleen V.
Ballston
Ave
10208
311
16200
16200
40.16
158.92
0
Page 26 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
39.29-1-26
216
Coon, Kathleen V.
Ballston
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10208
210
16200
121300
08
1910
01
2
0
1
0
3
1
40.16
3
153.83
1232
0
39.29-1-27
218
Feinberg, Daniel & Stephanie S 10208
Ave
210
Ballston
16300
163100
08
1921
03
3
1
1
1
3
1
50.21
4
148.74
1696
0
38.36-2-12
219
DJC,LLC,
Ballston
Ave
10206
210
16100
113200
08
1920
03
3
0
1
0
2
1
61.00
3
97.10
1147
0
38.28-3-22
221
Manny, Paul E.
Ballston
Ave
10205
210
17000
125000
08
1915
03
3
1
1
0
3
1
138.00
3
133.80
1561
0
39.21-1-11
225
Dayton, Dan K.
Ballston
Ave
10208
220
17000
117300
08
1910
01
3
0
2
0
3
2
140.80
2
131.40
2323
0
39.29-1-8
226
Shannon, Paul A & Elizabeth G
Ave
Ballston
10300
210
43100
196900
05
1910
01
3
0
2
1
4
1
170.00
4
185.60
2226
0
39.21-1-12
227
Ventures II, Five Brothers
Ave
Ballston
10208
220
16400
106800
08
1910
04
3
0
2
1
5
2
71.00
3
120.50
2024
0
39.21-1-13
229
Baldwin, Michael
Ballston
Ave
10208
220
16000
119000
08
1916
03
2
0
2
0
4
2
33.00
3
140.00
1848
0
39.21-1-10
233
Cole, Terry D.
Ballston
Ave
10208
210
16600
128000
05
1910
03
3
0
1
1
3
1
132.80
3
80.00
1378
0
39.21-1-9
235
Schaefer, Eric B.
Ballston
Ave
10208
210
16300
129200
05
1906
06
3
1
1
1
3
1
85.00
4
85.00
1472
0
39.21-1-8
237
Creighton, Eileen
Ballston
Ave
10208
210
16400
137000
08
1930
01
2
0
1
1
3
1
74.20
3
140.00
1504
0
39.21-1-6
241
Lee, Kevin M.
Ballston
Ave
10300
210
20500
114400
13
1923
06
2
0
1
0
3
1
97.00
3
101.00
1463
0
39.21-2-1
242
Purdy, Andrew
Ballston
Ave
10300
210
20600
148500
08
1920
06
3
1
1
1
3
1
77.40
3
140.00
1412
0
39.21-1-5
243
Wagner, Michael H.
Ave
Ballston
10300
210
20400
122850
08
1920
01
3
0
1
0
3
1
77.00
3
145.00
1620
0
39.21-1-4
245
Donato, Donald J.
Ballston
Ave
10300
210
20200
126100
13
1920
03
3
1
1
1
2
1
43.00
3
169.20
1377
0
30.77-1-35
247
Cotton, Susan Wandrey
Ave
Ballston
10203
210
13200
98500
08
1900
03
3
0
2
0
3
1
60.00
3
92.00
1226
0
30.77-1-34
249
Bedell, John M.
Ballston
Ave
10203
210
16800
111600
08
1900
03
3
0
2
1
4
1
68.00
3
203.00
1344
0
30.77-1-33
251
Lewis, Rudy R.
Ballston
Ave
10203
210
16800
108600
08
1927
06
2
1
1
1
4
1
100.00
3
152.00
1314
0
Page 27 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.77-1-32
257
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Secor, Alison & Douglas
Ave
Ballston
10203
210
16300
146100
08
1900
04
2
1
1
0
4
1
50.00
3
130.00
2202
0
30.77-2-12
258
Corcoran, James E.
Ave
Ballston
10203
210
16200
119200
08
1925
03
3
0
1
0
3
1
55.00
3
0
1500
0.13
30.77-1-31
261
Herweyer, Steven E & Virginia
Ave
Ballston
10203
220
16200
97400
08
1910
01
3
0
2
0
4
2
50.00
3
130.00
1496
0
30.77-1-30
263
Smith, Nicholas
Ballston
Ave
10203
220
15200
102800
08
1928
03
2
0
2
0
6
2
33.33
3
125.00
1936
0
30.77-1-28.11
273
Buchanan, Larry E.
Ballston
Ave
10203
210
16700
115000
04
1947
03
2
0
2
1
4
1
77.67
3
175.00
1736
0
30.77-1-26.11
277
Danishevsky, Aleksey A.
Ave
Ballston
10203
210
16200
121600
08
1930
03
3
1
1
0
4
1
69.00
3
87.00
1920
0
30.13-3-40.1
Luberda, Edward J. &
Rd
Ballston
20100
311
2300
2300
12.00
243.00
0
Nealon, Mary Coughtry
Rd
Ballston
20201
311
9300
9300
40.00
110.00
0
Demers, George
Ballston
Rd
20201
311
5000
5000
40.00
125.00
0
Pederson, Glenn
Ballston
Rd
20201
311
13900
13900
59.00
250.44
0
Bishop, Timothy
Ballston
Rd
20201
311
4800
4800
80.00
30.00
0
Viscusi, Carlo J.
Ballston
Rd
20201
311
6100
6100
80.00
50.00
0
Banerjee, Ben U.
Ballston
Rd
20201
311
16600
16600
80.00
150.00
0
Kislowski, Patricia
Ballston
Rd
20201
311
24200
24200
80.00
250.00
0
Piotrowski, Raymond M.
Rd
Ballston
20100
311
2000
2000
60.39
103.00
0
Piotrowski, Raymond
Rd
Ballston
20201
311
4000
4000
75.91
308.85
0
Piotrowski, Raymond M.
Rd
Ballston
20100
311
2000
2000
96.99
224.00
0
Banerjee, Ben U.
Ballston
20201
311
16600
16600
120.00
130.00
0
30.13-3-20.1
30.13-3-37
30.13-2-18
30.13-3-25
30.13-3-21.1
30.14-1-1
30.13-3-43.1
30.13-3-10.1
30.13-3-42.1
30.13-3-23.1
Rd
Page 28 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.13-2-16
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.10-2-9
JARWAS, LLC,
Ballston
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Rd
20202
311
37100
37100
109.49
227.00
0
Liporace, Nicholas V.
Rd
Ballston
20202
210
7200
7200
29.50
192.00
0.12
Stebbins, Cynthia J.
Rd
Ballston
50100
330
13200
13200
0
0
4.20
Baptist Health Nursing ,
Rd
Ballston
50100
330
41800
41800
0
0
1.85
30.13-3-1.11
316
Luberda, Edward J.
Ballston
Rd
20201
215
25400
164500
08
1867
03
3
0
2
0
4
2
120.48
1
245.00
2095
0
30.13-3-7.1
320
Crandall, Deborah C.
Rd
Ballston
20201
210
25000
123400
04
1925
01
3
0
1
1
3
1
53.00
3
260.00
1106
0
30.13-2-37.111
321
Crandall, Herbert H. (LE)
Rd
Ballston
20201
210
28200
121000
13
1930
03
2
0
1
0
2
1
0
3
0
884
2.47
30.13-3-19.1
332
Piotrowski, Raymond
Rd
Ballston
20201
311
5000
5000
118.00
64.00
0
30.13-2-29.111
337
Crandall, Herbert H.
Rd
Ballston
20201
280
48600
278500
06
1976
01
4
1
1
1
2
1
0
3
0
2401
1.23
30.13-2-29.111
337
Crandall, Herbert H.
Rd
Ballston
20201
280
48600
278500
13
1935
01
3
0
1
0
4
1
0
3
0
1404
1.23
30.13-3-22
338
Mancini, Arthur H.
Ballston
Rd
20201
210
22100
130000
01
1948
03
2
0
1
1
2
1
80.00
3
150.00
1200
0
30.13-3-38
354
Pederson, Glenn
Ballston
Rd
20201
210
23100
93500
13
1914
03
3
0
1
0
2
1
59.00
3
250.29
840
0
30.13-3-39
356
Piotrowski, Ida S.
Ballston
Rd
20201
210
23300
116200
13
1933
03
3
1
1
1
2
1
63.00
3
250.16
1072
0
30.14-1-13
358
Martin, Robert S.
Ballston
Rd
20201
210
24100
155900
04
1942
01
3
1
1
0
4
1
80.00
3
210.00
1940
0
30.14-1-12
360
Glasser, Scott R & Amy H
Rd
Ballston
20201
210
23100
114600
04
1933
01
2
0
1
0
2
1
60.00
3
250.00
1362
0
30.14-1-11
362
Ortiz, Justina
Ballston
Rd
20201
210
23100
135600
04
1933
03
3
0
1
0
3
1
60.00
3
250.00
1200
0
30.14-1-10
364
Lashway, Warren L. Jr
Rd
Ballston
20201
210
23100
143200
13
1933
03
3
0
1
0
3
1
60.00
3
250.00
1308
0
30.14-1-14.1
366
Erno, Donna D.
Ballston
20201
210
30200
158100
04
1930
03
2
1
2
1
4
1
0
3
0
1800
0.69
30.14-1-15
30.13-2-24.41
Rd
Page 29 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.10-2-3.2
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.14-1-9
370
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Thornton, George A. III
Rd
Ballston
20201
210
23100
125000
13
1930
03
2
1
1
0
3
1
60.00
3
250.00
1208
0
30.14-1-8
372
Golden, Kristopher M/Leah R
Rd
Ballston
20201
210
23100
115000
13
1922
03
2
0
1
0
4
1
60.00
3
250.00
1056
0
30.14-1-7
374
Byron, Melvin G.
Ballston
Rd
20201
210
23100
117200
13
1922
03
2
0
1
0
2
1
60.00
3
250.00
1022
0
30.14-1-6
376
Fridholm, John
Ballston
Rd
20201
210
23100
109400
08
1933
03
2
0
1
0
3
1
60.00
3
250.00
896
0
30.14-1-5
378
Frenger, Henry L. Sr
Rd
Ballston
20201
210
23100
189600
04
1950
03
2
1
2
1
3
1
60.00
3
250.00
2384
0
30.13-2-11
379
Aronson, Mary Ann
Ballston
Rd
20202
210
39000
143800
08
1913
03
3
1
2
0
2
1
238.00
3
300.00
1481
0
30.14-1-4
380
Jordan, Allen
Ballston
Rd
20201
210
23100
155700
04
1953
03
3
0
2
1
3
1
60.00
3
250.00
1612
0
30.14-1-3
382
Petrozzi, Keith E.
Ballston
Rd
20201
210
23500
118400
04
1928
03
2
0
1
0
2
1
60.00
3
271.00
1314
0
30.13-2-10
383
Page, Kenneth + Kristin
Rd
Ballston
20202
210
35800
140000
08
1910
03
2
0
1
0
4
1
50.00
3
300.00
1792
0
30.14-1-2
384
Kislowski, Patricia
Ballston
Rd
20201
210
25200
139700
04
1943
01
3
1
1
1
3
1
100.00
3
271.00
1164
0
30.13-2-9
385
Angelo, Michele L.
Ballston
Rd
20202
210
35800
134900
08
1912
03
2
0
1
0
4
1
50.00
3
300.00
1492
0
30.13-2-8.1
387
Karasz, David C.
Ballston
Rd
20202
210
35800
126300
08
1912
01
2
1
1
0
4
1
100.00
3
150.00
1266
0
30.10-2-1
390
Eaton, Anthony
Ballston
Rd
20202
210
37000
129300
08
1933
01
2
0
1
0
2
1
100.00
3
225.00
1072
0
30.9-2-30.1
391
Chapman, James I.
Rd
Ballston
20202
210
37100
184100
08
1931
01
3
0
2
1
4
1
160.00
3
150.00
1872
0
30.9-2-29
393
Schaefer, David C.
Ballston
Rd
20202
220
37400
177700
08
1888
03
3
0
3
0
3
2
100.00
3
295.00
2492
0
30.10-2-2
394
Greer, William F. Jr
Ballston
Rd
20202
210
36600
165000
04
1935
02
2
1
1
1
3
1
100.00
3
195.00
1904
0
30.9-2-28
395
Houghtaling, Lawrence V.
Rd
Ballston
20202
210
37200
124500
04
1924
01
3
0
1
1
2
1
100.00
3
285.00
1082
0
30.10-2-3.1
396
Tracy A & Sarah M, Blackwood
Rd
Ballston
20202
210
30200
178800
04
1956
02
3
0
1
1
3
1
100.50
3
195.00
1458
0.43
Page 30 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.10-2-4
396A
Liporace, Nicholas
Ballston
30.9-2-27
397
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20202
220
35000
145100
04
1956
02
2
0
2
1
2
2
55.00
3
195.00
1470
0
Tranter, Living Trust, Robert L.
Rd
Ballston
20202
210
36900
144000
04
1952
03
3
0
1
0
2
1
75.00
3
280.00
1314
0
30.10-2-5
398
Vergare, Anthony J.
Ballston
Rd
20202
220
35500
140000
04
1953
02
3
0
2
1
3
2
57.00
3
241.00
1365
0
30.10-2-6
400
Park, Jacqueline
Ballston
Rd
20202
210
36500
126200
04
1938
03
3
0
2
1
2
1
77.00
3
250.00
1057
0
30.9-2-26
401
Cuthbert, Jason
Ballston
Rd
20202
210
37100
225000
08
1927
06
3
1
2
3
3
1
91.00
3
275.00
2548
0
30.10-2-7
402
Simonds, James E.
Ballston
Rd
20202
210
37000
116900
13
1928
01
2
0
1
0
2
1
76.00
3
270.00
840
0
30.9-2-25
403
Giaquinto, Alfred (LE)
Rd
Ballston
20202
210
37700
138000
01
1952
03
2
1
1
0
3
1
135.00
3
270.00
1032
0
30.10-2-8
404
Sweeney, William S.
Rd
Ballston
20202
283
62200
271900
08
1934
01
2
1
1
1
2
1
140.00
3
355.00
1573
0
30.10-2-10.1
436
Hummer, Laura L.
Ballston
Rd
20100
210
37100
173300
04
1939
02
2
1
1
1
3
1
97.14
3
0
1887
0.82
30.10-2-11
438
Plusch, Rodmond I.
Rd
Ballston
20100
210
34100
122300
13
1921
03
3
0
1
0
1
1
56.00
3
206.00
1032
0
30.10-1-21
445
Bates, Christopher M.
Rd
Ballston
20202
220
35900
147600
12
1968
02
2
0
2
0
4
2
100.00
3
160.00
1848
0
30.10-1-20
447
Abramczyk, Thomas
Rd
Ballston
20202
220
35900
177200
12
1967
02
2
0
2
0
4
2
100.00
3
174.00
1848
0
30.10-1-19
449
Michael, Laurence
Ballston
Rd
20202
210
35400
155500
04
1930
01
4
0
1
1
3
1
70.00
3
186.68
1493
0
30.10-1-18
451
Pooser, Donald R.
Ballston
Rd
20202
210
35500
175900
05
1939
03
2
0
2
1
3
1
70.00
3
198.36
1904
0
30.10-1-17
453
Bruce, Robert M.
Ballston
Rd
20202
210
35300
155000
04
1934
03
3
1
1
1
3
1
70.00
3
162.95
1664
0
30.6-2-18
471
County Of Schenectady,
Rd
Ballston
50100
330
51500
51500
94.00
160.00
0
30.13-2-14
Baptist Health Nursing ,
Ballston Rd - Bkld
50100
330
10300
10300
80.00
140.00
0
3100
3100
35.00
178.00
0
30.13-1-48
Pulaski Family Trust, Leonard & Anne
20201
Maria
Ave
311
Bancker
Page 31 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.13-1-1.12
Ramos, Dwayne
Bancker
30.13-1-3
30.13-1-11
30.13-2-42
30.13-1-6.1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
20201
311
9200
9200
48.61
125.00
0
22600
22600
105.00
125.00
0
Pulaski Family Trust, Leonard & Anna
20201
Maria
Ave
311
Bancker
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Bld Style
Year Built
CRW/V4/L001
Wentworth, David F.
Ave
Bancker
20201
311
2400
2400
412.00
167.20
0
Hwang, Haeja
Bancker
Ave
20201
311
7400
7400
142.50
92.00
0
Town of Glenville,
Bancker
Ave
50100
330
16800
16800
236.46
122.89
0.37
3
0
2957
3.80
30.61-1-19
15
Wentworth, David F.
Ave
Bancker
10100
210
45000
247200
08
1927
03
3
1
2
2
4
1
140.00
30.13-1-10
18
Mosier, Paul E & Tricia W
Ave
Bancker
20201
210
26700
156500
03
1951
01
3
1
1
1
3
1
182.00
3
351.00
1552
0
30.13-1-9
20
Lamb, Gideon
Bancker
Ave
20201
210
24400
176000
01
1948
02
3
0
2
2
3
1
130.00
3
150.00
1669
0
30.13-1-12
21
Stanton, William
Bancker
Ave
20201
210
25300
151700
01
1953
07
3
0
1
1
3
1
170.00
3
167.20
1215
0
30.13-1-13.1
23
Bell, Frederic C. Jr
Bancker
Ave
20201
210
25200
214400
05
2004
03
2
1
2
1
4
1
125.00
3
213.00
2004
0.60
30.13-1-7
24
Nell, Joseph S.
Bancker
Ave
20201
210
25600
196400
01
1958
02
3
1
1
1
3
1
175.00
3
205.00
1808
0
30.13-1-52
27
Galante, Vincent J & Jodi L III
Ave
Bancker
20201
210
23200
188000
05
2004
03
2
1
2
0
4
1
106.33
3
125.00
1633
0.35
30.13-1-50
28
The Alternative Living Group , Inc.20201
Ave
210
Bancker
23200
184000
05
2004
03
2
1
1
0
3
1
121.83
3
125.00
1384
0.35
30.13-1-53
29
Blackburn, John & Rebecca
Ave
Bancker
20201
210
23200
191000
05
2004
03
2
1
2
0
3
1
120.00
3
125.00
1396
0.35
30.13-1-5.1
30
Martin, James & Maureen
Ave
Bancker
20201
210
23300
217900
05
2005
03
2
1
2
1
3
1
125.00
4
125.00
1646
0
30.13-1-54
31
Massaroni, John R
Bancker
Ave
20201
210
23200
186600
05
2004
03
2
1
2
0
4
1
120.00
3
125.00
1633
0.35
30.13-1-5.2
32
Morrison, Christopher
Ave
Bancker
20201
210
24300
226300
05
2005
03
2
1
2
0
3
1
173.40
4
129.90
1886
0
30.13-1-55
33
Dodd, Kenneth W Jr &
Ave
Bancker
20201
210
23600
202500
05
2004
03
2
1
2
1
3
1
235.73
3
125.00
1646
0.38
Page 32 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.9-1-37
36
Kramer, Scott B
Bancker
30.9-1-38
38
Cercone, Jeffrey
Bancker
30.13-1-4.2
40-42
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20202
210
38000
194000
05
2004
03
2
1
1
0
3
1
140.00
3
0
1423
0.99
Ave
20202
210
40000
188500
05
2004
03
2
1
1
0
3
1
0
3
0
1423
2.30
as Trustee, U.S. Bank N.A.
Ave
Bancker
20201
220
24600
239200
12
1985
03
2
0
3
0
5
2
140.00
3
145.00
2238
0
30.9-1-39
44
Krawiecki, William E.
Ave
Bancker
20202
210
40400
225000
05
2003
03
2
1
2
0
4
1
0
3
0
1744
2.59
30.9-1-40
46
Bentley, Thomas P/Tiffany A
Ave
Bancker
20202
210
46200
217000
05
2003
03
2
1
2
0
3
1
0
3
0
1744
7.17
30.13-1-1.11
49
Kent, Ryan
Bancker
20201
210
25100
181700
05
2004
03
2
1
1
0
3
1
158.79
3
180.00
1384
0.55
30.13-1-2
50
Bollacker, Anthony J & Michelle
Ave
Bancker
20201
210
22600
225600
05
2004
03
2
1
2
0
3
1
105.00
3
125.00
1880
0
29.52-2-20.1
54
Ramos, Dwayne J &
Ave
Bancker
10100
210
25600
200500
02
2004
03
2
0
2
1
3
1
87.87
3
375.52
1835
0
29.52-2-26
56
McGrath, Justin J.
Bancker
Ave
10100
210
24200
239200
05
2012
03
2
1
2
1
3
1
60.03
3
100.00
1692
0
30.13-1-8
22
Carpico, Angelo Anthony
Ave
Bancker
20201
210
40000
505400
06
2012
03
2
1
3
3
4
1
0
5
0
3690
4.50
30.9-1-36
34
Hutchings, Tara
Bancker
20202
210
37500
217600
05
2004
03
2
1
2
1
4
1
249.20
3
239.59
1728
0.77
20.16-1-1
Warner, Hale, Warner Mngmt,
Rd
Barhydt
40200
311
39300
39300
0
0
6.30
21.-1-16
152
Zielinski, Jamie
Barhydt
Rd
40200
210
35000
163800
01
1955
02
2
0
1
1
2
1
0
3
0
1063
3.00
21.-1-15
192
Lynch, John H.
Barhydt
Rd
40200
210
37900
194900
08
1825
04
3
1
1
1
3
1
0
3
0
2294
4.90
20.20-1-1
259
Valentino, Berdina (LE)
Rd
Barhydt
40200
210
35000
158600
08
1878
03
3
1
1
0
3
1
0
3
0
1840
3.00
20.-4-20
428
Hawk, Luanne + Krista
Rd
Barhydt
40200
210
37600
180400
08
1878
01
3
1
2
1
4
1
0
3
0
2895
4.72
20.-4-19.13
498
Codino, Leno
Barhydt
Rd
40200
240
45000
373700
06
1999
2
1
4
1
5
1
0
4
0
4091
6.67
20.-4-54
532
Viall, David D & Nancy A
Rd
Barhydt
40200
210
35100
264900
06
2005
03
2
0
2
0
2
1
0
4
0
1947
3.04
Ave
Page 33 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
20.-4-53
572
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Allen, Richard S & Dina
Rd
Barhydt
40200
210
39000
268400
06
2005
03
2
0
3
0
3
1
0
4
0
2980
3.41
20.-4-52
614
Cook, James R.
Barhydt
Rd
40200
210
35300
183600
05
2001
03
2
1
2
1
3
1
0
3
0
1592
3.23
20.-4-18
652
Huther, Cherly
Barhydt
Rd
40200
210
32000
155000
05
1929
03
2
0
1
0
3
1
0
3
0
1272
1.00
20.-4-17
682
Robinson, Jennifer
Barhydt
Rd
40200
210
31000
167300
01
1974
02
2
0
1
1
3
1
100.00
3
220.00
1200
0
22.13-1-1
2
Reed, Leanna
Barry La
20305
210
49100
260000
03
1967
03
2
1
2
2
4
1
130.00
4
183.64
2832
0
22.13-1-2
4
Kalinkewicz, Kent
Barry La
20305
210
48300
246700
03
1964
02
2
1
2
2
3
1
107.00
4
186.78
2444
0
22.13-1-3
6
LeMorta Dominick T & Nina M, 20305
210
Barry La
48300
228650
05
1966
03
2
1
2
1
5
1
106.19
4
189.91
2376
0
22.13-1-4
8
Kraines, Donald E.
Barry La
20305
210
48100
270700
05
1965
03
2
1
2
2
4
1
102.00
4
189.91
2456
0
22.13-2-16
9
Storti, Mark & Barbara
Barry La
20305
210
48900
250200
05
1964
03
2
1
2
1
4
1
110.00
4
200.00
2187
0
22.13-1-5
10
Lotano, Angelo G/Jennifer A
Barry La
20305
210
50500
216900
03
1964
02
2
1
2
1
3
1
0
4
0
1886
1.10
22.13-2-15
11
Bailey, Martin T & Paula S
Barry La
20305
210
48700
212100
03
1967
03
3
1
1
1
4
1
105.00
4
200.00
1944
0
22.13-1-6
12
Schulmeister, Charles (LE)
Barry La
20305
210
48900
185600
01
1967
03
3
1
1
1
3
1
110.00
4
202.12
1322
0
22.13-2-14
13
Aziz, Daniel & Renee
Barry La
20305
210
48700
218300
02
1964
01
3
1
2
1
4
1
105.00
3
200.00
2404
0
22.13-1-7
14
Nold, Robert D.
Barry La
20305
210
48400
258000
05
1965
03
2
1
2
2
4
1
100.00
4
202.12
2248
0
22.13-2-13
15
Rooney, Christopher J/Mary E
Barry La
20305
210
48700
250000
05
1965
02
2
2
1
2
4
1
105.00
4
200.00
2188
0
22.13-1-8
16
Munger, Janet T.
Barry La
20305
210
48300
259900
05
1966
03
2
1
2
2
4
1
100.00
4
199.68
2292
0
22.13-2-12
17
Musto, Erin
Barry La
20305
210
48700
204400
03
1965
03
3
1
1
1
4
1
105.00
3
200.00
1911
0
22.13-1-9
18
Doret, Stanley A.
Barry La
20305
210
48200
264900
05
1960
03
2
1
2
1
5
1
100.00
4
197.42
2790
0
Page 34 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.13-2-11
19
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Cerasuolo, Joseph
Barry La
20305
210
48900
212500
03
1965
03
2
1
2
1
4
1
110.00
3
200.00
2222
0
22.13-1-10
20
Keough, Leigh Anne
Barry La
20305
210
49100
206000
01
1966
03
2
0
2
1
3
1
130.00
4
183.64
1562
0
22.13-2-10
21
Francis, Eric
Barry La
20305
210
50200
224500
01
1967
03
3
1
1
1
3
1
199.12
4
215.86
1951
0
22.13-1-11
22
Barberis, Robert
Barry La
20305
210
48200
297200
05
1966
03
2
1
2
1
4
1
105.00
4
190.00
2768
0
22.13-1-12
24
Terwilliger, Eugene
Barry La
20305
210
50200
304800
05
1986
03
2
0
3
1
3
1
205.00
4
150.00
2724
1.00
29.16-2-38.112
Mc Coy, William E.
Bartlett
Pl
20201
311
1100
1100
50.00
100.00
0
29.16-2-37.11
1
Powers, Stephen J.
Bartlett
Pl
20201
210
28700
154700
04
1940
03
2
0
1
0
3
1
79.52
3
0
1582
2.80
29.15-3-5
2
National Association, U.S. Bank 20201
Pl
210
Bartlett
16700
145000
08
1948
03
2
0
2
1
5
1
75.00
3
110.00
1632
0
29.16-2-38.111
3
Svec, Paul T.
Bartlett
Pl
20201
210
25000
125800
04
1949
03
2
0
1
0
3
1
140.00
3
162.50
1008
0
29.15-3-6
4
Deltry, Paul
Bartlett
Pl
20201
210
18700
134000
04
1930
03
2
1
1
0
3
1
66.00
3
140.00
1352
0
29.16-2-39
5
Keefe, Michael J.
Bartlett
Pl
20201
210
12600
144900
04
1944
01
2
0
2
0
4
1
50.00
3
125.00
1612
0
29.15-3-7
6
Shartrand, George J.
Pl
Bartlett
20201
210
14700
146400
04
1941
03
2
0
1
0
3
1
50.00
3
140.39
2100
0
29.16-2-40
7
Mc Coy, William E.
Bartlett
20201
210
12600
121000
04
1941
01
2
0
1
0
4
1
50.00
3
125.00
1008
0
29.15-3-8
8
Davis, Family Trust, Donald E.
Pl
Bartlett
20201
210
14300
140600
04
1942
03
2
0
2
1
3
1
50.00
3
144.50
1584
0
29.16-2-41
9
Paparella, William J.
Pl
Bartlett
20201
210
12600
121300
04
1942
03
2
1
1
0
3
1
50.00
3
125.00
1176
0
29.15-3-9
10
Kielkowski, Laurie L.
Pl
Bartlett
20201
210
14700
142300
04
1945
03
2
0
1
1
4
1
50.00
3
145.00
1680
0
29.16-2-42
11
Helm, Stephen F.
Bartlett
Pl
20201
210
14400
101000
04
1943
01
2
0
1
0
3
1
57.00
3
125.00
896
0
29.15-3-10
12
Seeger, Edward A.
Bartlett
Pl
20201
210
15400
123800
04
1945
03
2
0
1
0
3
1
50.00
3
152.72
1174
0
Page 35 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pl
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.16-2-43
13
Martin, Abbey L.
Bartlett
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20201
210
18200
154800
08
1940
01
2
0
2
0
3
1
75.00
3
120.00
1334
0
29.15-3-11
14
Mc Allister, Yvonne M.
Pl
Bartlett
20201
210
15600
125400
04
1942
03
2
0
1
0
4
1
50.00
3
156.83
1260
0
29.15-3-12
16
Raffan, Kristen L
Bartlett
Pl
20201
210
16100
145000
04
1942
03
2
0
1
0
4
1
50.00
3
160.94
1044
0
29.15-3-13
18
Bacchi, Michael D.
Bartlett
Pl
20201
210
16800
99000
04
1950
03
3
0
1
0
2
1
52.00
3
165.12
870
0
29.15-3-14
20
Farley, Roger
Bartlett
Pl
20201
210
21500
133300
04
1943
03
2
0
1
0
4
1
85.00
3
125.00
1284
0
23.18-2-11
2
Waters, Joseph P.
Bath
St
20204
210
34300
171200
08
1920
03
2
1
1
0
3
1
80.00
3
150.00
1604
0
23.18-2-16
3
Hendrickson, James R. Jr.
St
Bath
20204
210
36300
224500
08
1907
03
2
1
1
1
2
1
194.00
4
100.00
2010
0
23.18-2-12
4
Smith, Theodore + Kathleen
St
Bath
20204
210
37300
116000
13
1943
01
3
0
1
0
2
1
120.00
3
241.80
1150
0
23.18-2-15
7
Burke, James & Elizabeth S
St
Bath
20204
210
37500
135000
08
1900
03
2
0
1
0
2
1
105.00
4
317.00
1320
0
23.18-2-13
8
Dedon, Bruce W.
Bath
St
20204
210
37600
141000
08
1949
03
3
1
1
1
3
1
147.00
4
241.80
1131
0
23.18-2-14
12
Herrick, Mary G. (LE)
St
Bath
20204
210
37400
161400
01
1948
05
3
1
1
1
3
1
130.00
3
238.10
1446
0
21.4-1-15.114
Arneault, Jonathan
Battle Park
Rd
40201
314
4000
4000
26.00
302.00
0.18
Arneault, Jonathan
Battle Park
Rd
40201
314
10200
10200
0
0
0.68
Arneault, Jonathan
Battle Park
Rd
40201
314
12000
12000
0
0
0.80
Arneault, Jonathan
Battle Park
Rd
40201
314
12500
12500
0
0
0.83
Arneault, Jonathan
Battle Park
Rd
40201
314
12500
12500
0
0
0.83
Arneault, Jonathan
Battle Park
Rd
40201
314
12800
12800
0
0
0.85
Arneault, Jonathan
Battle Park
Rd
40201
314
3000
3000
0
0
1.10
21.4-1-54
21.4-1-55
21.4-1-56
21.4-1-57
21.4-1-15.112
Page 36 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
21.4-1-53
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.4-1-51
Arneault, Jonathan
Battle Park
21.4-1-58
21.4-1-15.113
21.4-1-50
21.4-1-59
21.4-1-49
21.4-1-45
21.4-1-47
21.4-1-48
21.4-1-60
21.4-1-44
21.4-1-43
21.4-1-61
21.4-1-15.111
21.4-1-52
21.4-1-46
21.4-1-42
38.11-6-42
508
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Rd
40201
314
15200
15200
0
0
1.23
Arneault, Jonathan
Battle Park
Rd
40201
314
15200
15200
0
0
1.23
Arneault, Jonathan
Battle Park
Rd
40201
312
33900
33900
0
0
2.27
Arneault, Jonathan
Battle Park
Rd
40201
314
15300
15300
0
0
1.28
Arneault, Jonathan
Battle Park
Rd
40201
314
16300
16300
0
0
2.34
Arneault, Jonathan
Battle Park
Rd
40201
314
15400
15400
0
0
1.40
Arneault, Jonathan
Battle Park
Rd
40201
314
15400
15400
0
0
1.42
Arneault, Jonathan
Battle Park
Rd
40201
314
15400
15400
0
0
1.42
Arneault, Jonathan
Battle Park
Rd
40201
314
15400
15400
0
0
1.42
Arneault, Jonathan
Battle Park
Rd
40201
314
17400
17400
0
0
3.43
Arneault, Jonathan
Battle Park
Rd
40201
314
15500
15500
0
0
1.47
Arneault, Jonathan
Battle Park
Rd
40201
314
15600
15600
0
0
1.55
Arneault, Jonathan
Battle Park
Rd
40201
314
24000
24000
0
0
4.66
Arneault, Jonathan
Battle Park
Rd
40201
311
38700
38700
0
0
5.74
Arneault, Jonathan
Battle Park
Rd
40201
314
15800
15800
0
0
1.76
Arneault, Jonathan
Battle Park
Rd
40201
314
15800
15800
0
0
1.77
Arneault, Jonathan
Battle Park
Rd
40201
314
16800
16800
0
0
2.82
18100
152100
1
80.00
3
140.00
1880
0
St
20200
210
05
1941
Page 37 of 628
Ext Wall
Heat Type
03
3
Half Baths
Baths
0
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
4
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Morrell, Mandy R.
Beacon
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-6-36
511
Seburn, Lauren E.
Beacon
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20200
210
15900
121700
04
1953
03
2
0
1
1
3
1
60.00
3
160.00
1188
0
38.11-6-43
512
Northrup, Kristen H.
St
Beacon
20200
210
18100
133900
04
1941
03
3
0
1
1
3
1
80.00
3
140.00
1348
0
38.11-6-35
513
Rahn, Deborah E.
Beacon
St
20200
210
15900
109700
08
1938
01
3
0
1
1
2
1
60.00
3
160.00
1050
0
38.11-6-34
515
Pelletier, Regina
Beacon
St
20200
210
18500
152200
01
1954
03
2
0
1
0
4
1
80.00
3
160.00
1286
0
38.11-6-44
516
Liszewski, Carol
Beacon
St
20200
210
18100
123100
08
1930
03
2
0
2
1
4
1
80.00
3
140.00
1599
0
38.11-6-33
517
Townsend, Robert A.
St
Beacon
20200
210
18500
130000
01
1954
03
2
0
1
1
3
1
80.00
3
160.00
1000
0
38.11-6-32
519
Case, John W.
Beacon
St
20200
210
18500
149000
01
1959
02
2
0
1
1
2
1
80.00
3
160.00
1192
0
38.11-6-45
520
Coville, Teresa E.
Beacon
St
20200
210
18100
123200
01
1940
03
2
0
1
0
2
1
80.00
3
140.00
948
0
38.11-6-46
522
Gibson, Destiny
Beacon
St
20200
210
18100
144500
04
1953
03
2
1
1
0
4
1
80.00
3
140.00
1620
0
38.11-5-13
600
Haughey, David (LE)
St
Beacon
20200
210
14900
153200
04
1958
03
2
0
1
0
4
1
75.00
3
120.00
1326
0
38.11-5-18
601
Goyette, David
Beacon
St
20200
210
22000
196700
08
1900
03
3
1
1
2
2
1
225.00
3
80.00
1865
0
38.11-5-20
602
Okrasinski, Mark
Beacon
St
20200
210
24600
271200
04
2004
03
2
0
3
0
3
1
255.00
4
120.00
2445
0
38.11-5-19
604
Welsh, Brett C.
Beacon
St
20200
210
12900
132900
04
1955
01
2
0
1
0
2
1
65.00
3
120.00
1175
0
15.7-2-21
1
Grasso, Melissa L.
Bellaire
Dr
20206
210
31100
158700
01
1959
03
2
0
1
1
3
1
100.00
3
150.00
1348
0
15.7-2-18
2
Frewin, Eric C.
Bellaire
Dr
20206
210
31100
161000
01
1957
03
2
1
1
1
3
1
100.00
3
150.87
1482
0
15.7-2-22
3
Zeissler, Paul
Bellaire
Dr
20206
210
32100
217300
03
1958
03
2
1
2
1
4
1
122.66
4
150.00
2440
0
15.7-2-17
4
Utz-Meagher, Kevin E.
Dr
Bellaire
20206
210
30500
169800
01
1958
03
2
0
1
1
3
1
70.00
3
150.87
1692
0
15.7-2-23
5
Mullens, Kelly R.
Bellaire
20206
210
32900
143600
01
1959
01
2
0
1
1
4
1
137.34
3
157.83
1308
0
Page 38 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-2-16
6
Chapek, George V.
Bellaire
15.7-2-24
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
30800
138700
01
1958
03
2
0
1
0
3
1
100.00
3
151.00
1272
0
Battiste, Paul
Bellaire
Dr
20206
210
31600
176900
01
1958
02
2
1
1
1
3
1
108.00
3
150.00
1644
0
15.7-2-15
8
Tyburski, Jeffery R.
Bellaire
Dr
20206
210
32200
182300
01
1956
03
2
0
2
1
3
1
125.33
3
151.63
1750
0
15.7-2-25
9
Lauderback, Linda G.
Dr
Bellaire
20206
210
31700
222400
03
1957
03
2
1
3
1
5
1
108.40
3
150.00
2416
0
15.7-2-14
10
Kirschman, Jonathan
Dr
Bellaire
20206
210
31200
185600
03
1956
03
2
0
2
1
4
1
95.00
2
160.00
1816
0
15.7-2-26
11
Amato, Joseph P.
Bellaire
Dr
20206
210
31100
156200
01
1955
03
2
1
1
1
4
1
100.00
3
150.00
1488
0
15.7-2-13
12
Avery, Timothy J.
Bellaire
Dr
20206
210
31200
185600
01
1956
03
2
0
2
1
4
1
102.00
4
148.29
2071
0
15.7-2-27
13
Shupe, Jasper D A. III
Dr
Bellaire
20206
210
31100
165400
01
1956
03
2
0
2
1
4
1
100.00
3
150.00
1632
0
15.7-2-12
14
Mc Erlean, Paul
Bellaire
Dr
20206
210
31200
176600
03
1954
03
2
1
1
1
3
1
102.00
3
148.59
1866
0
15.7-2-28
15
DeMeo, Dustin + Megan
Dr
Bellaire
20206
210
31100
197000
03
1950
03
2
0
3
1
3
1
100.00
3
150.00
2422
0
15.7-2-11
16
Bruce, Alexander D.
Dr
Bellaire
20206
210
31200
200000
03
1956
01
2
1
1
1
4
1
102.00
3
148.89
1887
0
15.7-2-29
17
Barton, James
Bellaire
Dr
20206
210
31400
169900
03
1957
03
2
1
1
1
3
1
116.94
3
153.55
1680
0
15.7-2-10
18
Gilbert, William + Rhoda
Dr
Bellaire
20206
210
30700
195000
01
1953
03
2
0
2
1
3
1
84.86
4
155.93
1870
0
15.7-2-30
19
Vedder, Jessica
Bellaire
Dr
20206
210
31400
204400
03
1958
03
2
1
1
1
3
1
117.81
3
153.55
2106
0
15.7-2-9
20
Paniccia, Armando R.
Dr
Bellaire
20206
210
31300
176300
01
1956
03
2
0
1
1
4
1
100.00
4
156.22
1742
0
15.7-2-31
21
Costello, Terri L.
Bellaire
Dr
20206
210
31100
154400
01
1957
03
2
0
1
1
3
1
100.00
4
150.00
1306
0
15.7-2-8
22
D'Amario, Robert
Bellaire
Dr
20206
210
31500
259800
03
1955
03
2
1
2
1
6
1
100.00
4
169.50
3394
0
15.7-2-32
23
Greenough, James J.
Dr
Bellaire
20206
210
31100
210000
03
1959
03
2
1
2
1
4
1
100.00
4
150.00
2762
0
Page 39 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-2-7
24
Smith, Charles B.
Bellaire
15.7-2-33
25
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
32400
179600
03
1957
01
2
1
1
1
4
1
100.00
2
196.14
1940
0
Curatolo, Jane K.
Bellaire
Dr
20206
210
31100
153500
01
1957
01
2
1
1
1
4
1
100.00
3
150.00
1378
0
15.7-2-6
26
Armstrong, Ross L.
Bellaire
Dr
20206
210
32800
154700
03
1957
01
2
1
1
1
3
1
100.00
3
222.78
1534
0
15.7-2-34
27
Klotz, Theo Jr (LE)
Bellaire
Dr
20206
210
31900
188100
01
1957
01
2
1
1
2
4
1
100.00
3
154.55
1714
0
15.7-2-5
28
Pantalone, Paul M.
Bellaire
Dr
20206
210
34600
179600
03
1958
03
2
1
1
1
4
1
217.00
3
0
1755
0.80
31.5-1-2
2
Giles, Lance D.
Belmont
Ave
20204
210
34400
135000
08
1935
03
3
0
1
1
3
1
70.00
3
175.00
1560
0
31.5-1-1
4
Valentino, Lisa
Belmont
Ave
20204
210
34400
184700
08
1935
03
3
1
1
1
4
1
70.00
4
175.00
1680
0
31.5-1-45
6
Sanem, Shilpa
Belmont
Ave
20204
210
35800
205500
05
1993
03
2
1
1
0
3
1
100.00
3
175.00
1768
0
31.5-1-46
8
Richards, Gary M.
Belmont
Ave
20204
210
35800
196500
01
2000
03
2
0
2
0
3
1
100.00
3
175.00
1550
0
31.5-1-12
9
Smith, Virginia M.
Belmont
Ave
20204
210
37600
140800
08
1920
03
3
1
1
1
3
1
0
3
0
1338
0.80
31.5-1-47
10
Beaudoin, Susan E.
Ave
Belmont
20204
210
35800
228600
05
1995
03
2
1
1
1
3
1
100.00
3
175.00
2002
0
31.5-1-11.1
11
Minahan, Timothy
Belmont
Ave
20204
210
37300
251600
04
1990
03
2
1
2
0
3
1
165.00
3
175.00
2387
0
31.5-1-48
12
Teti, Frederic J
Belmont
Ave
20204
210
35800
262000
05
1994
03
2
1
2
1
4
1
100.00
3
175.00
2486
0
31.5-1-49
14
Schultz, Karen M.
Belmont
Ave
20204
210
35800
210400
05
1994
03
2
1
1
0
3
1
100.00
3
175.00
1768
0
9.18-1-11
1
Phillips, Jay
Berchman
Dr
20206
210
33700
142800
04
1950
03
2
0
2
0
3
1
151.30
3
251.48
1440
0
9.19-1-17
2
Peper, Karen
Berchman
Dr
20206
210
33100
129200
01
1952
03
2
0
1
0
3
1
103.00
3
225.88
1056
0
9.18-1-10
3
Grant, Jennifer D.
Berchman
Dr
20206
210
32500
157100
04
1955
03
2
1
1
0
4
1
100.00
3
200.00
1440
0
9.19-1-16
4
Schinnerer, Kevin
Berchman
Dr
20206
210
32500
169300
04
1951
03
3
0
2
0
4
1
100.00
3
200.00
1955
0
Page 40 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.18-1-9
5
Shively, Edward L.
Berchman
9.19-1-15
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
32500
133300
01
1950
03
2
0
1
1
3
1
100.00
3
200.00
1122
0
Butler, Robert F. Jr
Berchman
Dr
20206
210
32500
162100
04
1951
03
2
0
2
1
4
1
100.00
3
200.00
1812
0
9.18-1-8
7
Smith, Douglas D
Berchman
Dr
20206
210
32500
159600
04
1950
01
2
0
2
0
4
1
100.00
3
200.00
1400
0
9.19-1-14
8
Deay, Lucas R.
Berchman
Dr
20206
210
32500
158800
04
1950
03
2
1
1
1
3
1
100.00
3
200.00
1572
0
9.18-1-7
9
Jones, Glenn D.
Berchman
Dr
20206
210
32500
170200
01
1955
03
2
0
1
0
3
1
100.00
3
222.00
1670
0
9.19-1-13
10
DiMaggio, Elaine (L.E.)
Dr
Berchman
20206
210
32500
119800
01
1953
02
2
0
1
1
3
1
100.00
4
200.00
960
0
9.18-1-6
11
Collins, David
Berchman
20206
210
33200
131000
01
1948
03
2
0
1
1
3
1
131.50
3
200.00
1104
0
22.6-5-31
4
Gatta, Life Estate, Robert + Marianna
20304
Rd
210
Berkley
32200
242060
05
1964
03
2
2
2
2
4
1
124.63
4
151.00
3204
0
22.6-5-32
6
Gorham, Kim A.
Berkley
Rd
20304
210
31300
196100
03
1963
03
2
1
1
1
3
1
97.45
3
162.00
2067
0
22.6-4-14
7
Gilbert, Stephen J.
Berkley
Rd
20304
210
30200
192600
03
1960
03
2
1
1
1
4
1
100.00
3
115.88
2077
0
22.6-5-34
8
Urresta, Fabio &
Berkley
Rd
20304
210
31800
224000
05
1969
01
3
1
2
1
4
1
104.00
3
175.00
2136
0
22.6-5-35
10
Goodrich, Thomas
Berkley
Rd
20304
210
33200
273500
05
1972
03
2
0
3
1
4
1
114.18
3
232.68
2486
0
22.6-3-29
11
Caggiano, Anthony A.
Rd
Berkley
20304
210
31300
111930
03
1960
03
2
0
2
1
3
1
99.34
3
157.00
1880
0
22.6-5-36
12
DiMaso, Ryan
Berkley
Rd
20304
210
33200
219000
05
1973
03
2
1
2
1
4
1
112.84
3
228.66
2196
0
22.6-3-28
13
Conine, John C.
Berkley
Rd
20304
210
32000
200700
05
1960
01
2
1
2
1
4
1
116.75
3
157.00
1898
0
22.6-5-37.2
14
Norris, Michael R.
Berkley
20304
210
28200
275000
05
2014
03
Rd
1
2
0
3
1
106.00
4
248.61
1790
0.60
22.6-3-27
15
Kea, Kirk K.
Berkley
Rd
20304
210
31300
202400
05
1960
01
2
1
2
1
4
1
116.70
3
152.44
1916
0
22.6-5-37.1
16
DePan, Andrew B.
Berkley
Rd
20304
210
34700
227500
05
1965
03
2
1
1
1
4
1
104.10
4
305.63
2214
0.62
Page 41 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-3-26
17
Bird, William L.
Berkley
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20304
210
31200
228000
05
1958
03
2
1
2
1
4
1
100.11
3
152.44
2156
0
22.6-5-6.3
18
Baertsch, Richard D.
Rd
Berkley
20304
210
33200
227500
05
1976
03
2
1
2
1
4
1
93.56
3
271.00
1944
0
22.6-5-6.2
20
Brown, Anthony S.
Berkley
Rd
20304
210
33400
221900
05
1976
03
2
1
2
1
4
1
94.00
3
318.20
1816
0
22.6-5-3
5
Vlainich, John D.
Berkley
Sq
20304
210
31800
223100
05
1955
01
2
1
2
1
4
1
115.00
3
150.00
2036
0
22.6-5-33
Haakonson, Paul S.
Rd
Berkley
20304
311
900
900
20.00
253.90
0
3
152.00
960
1.10
22.6-5-6.4
96
Frare, Margaret
Berkley Sq
Ext
20304
210
34200
130000
01
1976
03
2
0
1
0
3
1
78.00
22.6-5-7
98
Barton, Milton F.
Berkley Sq
Ext
20304
210
33200
190900
03
1955
01
2
1
2
1
4
1
179.40
3
152.35
2004
0
22.6-2-14
100
Madarassy, Richard E.
Ext
Berkley Sq
20304
210
33900
169000
01
1954
03
2
0
1
1
3
1
280.04
3
150.00
1368
0
22.6-2-15
102
Limeri, Susan G.
Berkley Sq East
20304
210
31300
167000
01
1954
03
2
0
2
1
3
1
105.00
3
150.00
1477
0
22.6-2-16
104
Stafford, Douglas M.
Berkley Sq East
20304
210
31300
140300
01
1955
01
2
1
1
1
3
1
105.00
3
150.00
1268
0
22.6-2-17
106
Trust, N.A., U.S. Bank
Berkley Sq East
20304
210
30300
160600
01
1965
01
3
0
2
1
2
1
80.00
3
150.00
1565
0
22.6-1-29
2
Symeon, Ronald E & Eleanor Z
Berkley Sq North
20304
210
31300
149000
01
1955
01
2
1
1
1
3
1
97.02
3
150.00
1204
0
22.6-1-30
4
Dowgos, Erik H.
Berkley Sq North
20304
210
31100
188500
03
1957
03
2
1
2
1
4
1
100.00
3
150.00
1920
0
22.6-1-31
6
LaPlante, Karen C.
Berkley Sq North
20304
210
31100
191900
05
1956
03
2
1
1
1
4
1
100.00
3
150.00
1855
0
22.6-1-32
8
Wilson, Revocable Trust, Blake + 20304
Lisa
210
Berkley Sq North
31100
164800
03
1956
01
2
0
2
1
3
1
100.00
3
150.00
1696
0
22.6-5-5
1
Wagner, Belinda A.
Berkley Sq South
20304
210
30300
180900
03
1956
03
2
1
2
1
3
1
80.83
3
150.00
1906
0
22.6-5-4
3
Williams, Elizabeth A.
Berkley Sq South
20304
210
31300
189200
03
1955
01
2
1
2
1
3
1
105.00
3
150.00
1727
0
22.6-5-2
7
Henk, Brian
Berkley Sq South
20304
210
31800
191800
03
1960
01
3
1
2
1
4
1
115.00
3
150.00
2028
0
Page 42 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-3-15
103
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Lovell Rev. Trust, James B.
Berkley Sq West
20304
210
30100
218700
03
1955
03
2
1
2
1
4
1
75.00
3
150.00
2340
0
22.6-3-14
105
Faulkner, William & Karen
Berkley Sq West
20304
210
31100
184500
01
1958
03
2
1
2
1
3
1
100.00
3
150.00
1400
0
22.6-3-13
107
Bovino, Thomas D.
Berkley Sq West
20304
210
30100
165000
03
1960
03
2
0
2
1
3
1
75.00
3
150.00
1652
0
22.1-2-11
3
Parga, Eduardo
Beverly
Ct
20203
210
28200
236000
05
1981
03
2
1
2
1
4
1
104.00
3
183.00
2124
0.64
22.1-2-12
4
Schimikowski, Violet
Ct
Beverly
20203
210
29300
241000
05
1980
03
2
1
2
1
4
1
96.02
3
279.81
2124
0.64
22.1-2-13
6
Havasy, Revokable Trust, Gerard 20203
+ Geraldine 29400
Ct
210
274000
Beverly
05
1981
03
2
1
2
2
5
1
100.00
3
306.00
2294
0
22.1-4-3.1
5
Gramuglia, Robert
Beverly
Ct
20206
210
71100
450500
06
2011
03
2
1
3
1
5
1
0
4
0
4007
36.08
22.7-2-10.1
2
Capron, William C. Jr
Rd
Bigwood
20304
210
36300
136200
13
1930
01
3
0
1
1
3
1
290.00
4
245.00
1488
2.50
22.7-2-29
15
Dworak, William
Bigwood
Rd
20304
210
31900
177500
01
1956
02
2
1
1
1
3
1
100.00
4
174.48
1508
0
22.7-2-4
16
May, Paul & Mary
Bigwood
Rd
20304
210
31200
257600
03
1956
03
3
0
3
1
3
1
100.00
3
152.00
2780
0
22.7-2-21
17
NYSARC, Schdy Co. Chapter,
Rd
Bigwood
20304
210
33700
204200
01
1953
02
2
0
2
1
4
1
275.00
4
135.00
1952
0
22.7-2-3
18
Posluszny, Marna
Bigwood
Rd
20304
210
31200
172300
01
1956
02
2
0
1
1
3
1
100.00
3
153.18
1406
0
22.7-2-2
20
Pulaski, Leonard (LE)
Rd
Bigwood
20304
210
33000
175000
01
1954
01
2
0
2
2
3
1
150.00
3
152.56
1637
0
22.7-2-1
22
Russell, Rebecca A.
Rd
Bigwood
20304
210
31700
203000
03
1959
02
3
0
2
1
3
1
110.21
3
155.76
1848
0
30.9-2-44
1
DuBrey, Cindy M.
Birch Knoll
Dr
20202
210
37500
131200
01
1948
04
3
0
1
1
3
1
170.32
3
165.00
1341
0.49
30.9-2-43
3
Buchalski, Bret W. Sr.
Dr
Birch Knoll
20202
210
37300
125600
01
1949
03
2
0
1
1
3
1
119.14
3
175.24
1012
0.41
30.9-2-32.2
4
Gouger, Mark B.
Birch Knoll
Dr
20202
210
36700
170000
01
1976
03
4
0
2
1
3
1
100.00
3
200.00
1764
0
30.9-2-42
5
Martin, Daniel
Birch Knoll
Dr
20202
210
35900
120900
01
1948
01
3
0
1
1
3
1
100.00
3
160.00
1167
0
Page 43 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.9-2-33
6
MacFee, Wayne T.
Birch Knoll
30.9-2-41
7
Miller, Cairenn
Birch Knoll
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20202
210
37100
159100
01
1947
03
3
1
1
1
3
1
100.00
3
250.00
1607
0
Dr
20202
210
35900
140600
01
1948
01
3
0
2
1
4
1
100.00
3
160.00
1406
0
30.9-2-34
8
Borisenko, Michael A.
Dr
Birch Knoll
20202
210
37100
159900
01
1950
03
3
0
2
1
3
1
100.00
3
250.00
2472
0
30.9-2-40
9
Mc Kinnis, Timothy G.
Dr
Birch Knoll
20202
210
35900
130300
01
1949
03
3
0
1
1
3
1
100.00
3
160.00
1241
0
30.9-2-35
10
Friedman, Sandra L.
Dr
Birch Knoll
20202
215
37100
192000
01
1948
01
3
0
3
1
6
2
100.00
3
250.00
2408
0
30.9-2-39
11
Mycek, Jay A.
Birch Knoll
Dr
20202
210
35900
150000
01
1949
01
3
0
2
1
3
1
100.00
3
160.00
1502
0
30.9-2-36
12
Lontrato, Jan A
Birch Knoll
Dr
20202
210
37100
130800
01
1948
03
3
1
1
1
3
1
100.00
3
250.00
1290
0
30.9-2-24.2
14
LaPorte, James G. Jr
Dr
Birch Knoll
20202
210
37500
177200
01
1991
03
2
0
2
0
3
1
134.42
3
250.00
1404
0
15.16-2-2
1
Hartley, Patrick J.
Birch La
20205
210
26500
177200
01
1972
01
2
1
1
1
5
1
100.00
3
200.00
1610
0
15.16-1-7.1
2
Meyer, Victoria M.
Birch La
20205
210
26700
185500
04
1948
03
2
0
2
1
5
1
100.00
3
208.36
1670
0
15.16-2-4.1
3
Winslow, Richard
Birch La
20205
210
26500
198200
03
1956
03
3
1
1
1
4
1
200.00
3
100.00
1955
0
15.16-1-8
4
Buell, Kirk A.
Birch La
20205
210
25000
153600
04
1948
01
2
0
2
0
3
1
64.19
3
247.72
1425
0
15.16-2-5
5
Garwood, David D.
Birch La
20205
210
24000
139800
04
1951
03
2
1
1
0
4
1
80.00
3
162.35
1224
0
15.16-1-9
6
Schacht, Robert
Birch La
20205
210
25700
155300
01
1948
03
2
0
1
0
3
1
64.19
3
289.08
1656
0
15.16-2-6
7
Chase, Neil F.
Birch La
20205
210
24000
151800
04
1950
01
2
1
1
1
4
1
71.51
3
154.55
1236
0
15.16-2-24
8
De Carlo, John & Rae
Birch La
20205
210
22100
154000
04
1940
03
2
1
1
1
4
1
60.00
3
167.50
1344
0
15.16-2-7
9
Gormley, Elizabeth
Birch La
20205
210
22500
142000
04
1950
01
2
0
1
1
3
1
68.49
3
150.94
1152
0
15.16-2-23
10
Thornton, James M.
Birch La
20205
210
22600
135800
04
1953
03
2
0
1
1
3
1
67.50
3
151.51
1152
0
Page 44 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.16-2-8
11
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Deledonne, John M.
Birch La
20205
210
22500
135500
04
1950
03
2
1
1
0
3
1
67.50
3
150.20
1224
0
15.16-2-22
12
De Leury, Emily E.
Birch La
20205
210
22500
145400
04
1954
01
2
1
1
1
4
1
68.00
3
151.00
1305
0
15.16-2-9
13
Truesdale, Neal R.
Birch La
20205
210
22500
157500
04
1951
01
2
1
1
1
4
1
67.50
3
150.61
1675
0
15.16-2-21
14
Howard, Michael
Birch La
20205
210
22300
163300
04
1950
01
2
1
1
1
4
1
67.50
3
149.43
1587
0
15.16-2-10
15
Little, Lance G.
Birch La
20205
210
22600
150700
04
1951
03
2
1
1
1
3
1
68.00
3
151.00
1020
0
15.16-2-20
16
Martucci, Michael D & Sharon E 20205
210
Birch La
22300
137600
04
1950
01
2
0
1
0
4
1
67.50
3
149.49
1224
0
15.16-2-11
17
Szymanski, Robert & Suzanne B 20205
210
Birch La
22600
137600
04
1952
01
2
0
1
1
3
1
67.00
3
151.00
1152
0
15.16-2-19
18
Maurer, Karl
Birch La
20205
210
22500
183800
04
1954
03
2
0
2
1
3
1
67.50
3
149.63
1928
0
15.16-2-12
19
Schauer, Ralf W.
Birch La
20205
210
22800
146000
04
1950
02
2
1
1
0
3
1
67.50
3
151.84
1008
0
15.16-2-18
20
Vollkommer, Carol A.
Birch La
20205
210
22300
137000
04
1952
03
2
0
1
1
4
1
67.50
3
149.77
1228
0
15.16-2-13
21
Giordano, Joti
Birch La
20205
210
23500
153900
04
1950
03
2
1
1
0
3
1
66.00
3
152.00
1224
0
15.16-2-17
22
Varriale, Alvin G.
Birch La
20205
210
22500
145700
04
1952
03
2
1
1
1
4
1
67.50
3
149.91
1305
0
15.16-2-14
23
Bennett, Michael
Birch La
20205
210
20500
158700
01
1949
02
2
0
1
1
2
1
68.00
3
152.25
1320
0
15.16-2-16
24
Derenzo, Patrick
Birch La
20205
210
22500
144900
04
1952
03
2
1
1
1
4
1
67.50
3
150.05
1305
0
15.16-2-15
26
Sargent, Theodore III
Birch La
20205
210
23800
145400
04
1954
01
2
1
1
1
4
1
70.00
3
150.00
1305
0
15.20-4-1
102
Ryan, John P & Melissa S
Birch La
20205
210
23000
147300
04
1952
03
2
0
1
1
3
1
50.00
3
0
1224
0.24
15.20-2-2
103
Scime, Margaret A
Birch La
20205
210
23800
133000
04
1952
03
2
1
1
1
3
1
70.00
3
153.75
1152
0
15.20-4-2
104
Grega, Edward P.
Birch La
20205
210
23100
161000
04
1951
03
2
0
2
1
4
1
70.00
3
150.00
1578
0
Page 45 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-2-3
105
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Keck, Jacob
Birch La
20205
210
23800
154600
04
1952
01
2
1
1
1
4
1
70.00
3
153.75
1392
0
15.20-4-3
106
Cavanaugh-O'Keefe, Mark
Birch La
20205
210
23300
136400
04
1953
03
2
0
1
1
3
1
70.00
3
150.72
1152
0
15.20-2-4
107
Lezette, Charles V.
Birch La
20205
210
23800
144400
04
1952
01
2
1
1
1
4
1
70.00
3
154.00
1152
0
15.20-4-4
108
Little, Mark A.
Birch La
20205
210
23100
152300
04
1952
01
2
1
1
1
4
1
70.00
3
150.00
1626
0
15.20-2-5
109
Mac Elroy, John R.
Birch La
20205
210
23900
147000
04
1952
01
2
1
1
1
3
1
70.00
3
154.00
1328
0
15.20-4-5
110
Macherone, Ryan D.
Birch La
20205
210
23300
185800
04
1953
03
2
1
1
1
4
1
70.00
3
151.01
1428
0
15.20-2-6
111
Grygiel, Joyce M.
Birch La
20205
210
23900
150300
04
1952
03
2
1
1
1
4
1
70.00
3
155.80
1356
0
15.20-4-6
112
Belive, Eleanor J.
Birch La
20205
210
23300
170300
04
1951
03
2
1
1
1
3
1
70.00
4
151.16
1803
0
15.20-2-7
113
De Lucia, Angela M.
Birch La
20205
210
24000
140000
04
1952
03
2
1
1
1
4
1
70.00
3
156.21
1224
0
15.20-4-7
114
Winkler, Dawn E
Birch La
20205
210
23300
137500
04
1951
03
2
0
1
1
3
1
70.00
3
151.00
1152
0
15.20-2-8
115
Rakoske, Ryan M.
Birch La
20205
210
24000
140700
04
1952
01
2
0
1
1
3
1
70.00
3
156.21
1152
0
15.20-4-8
116
Curren, Christopher
Birch La
20205
210
23300
192500
04
1950
01
2
0
2
1
3
1
70.00
3
151.44
1939
0
15.20-2-9
117
Sokolowski, Patrick
Birch La
20205
210
24000
160900
04
1952
03
2
1
1
1
4
1
70.00
3
156.00
1476
0
15.20-4-9
118
Hess, Andrew M.
Birch La
20205
210
25900
177900
04
1952
01
2
1
1
1
4
1
111.03
3
151.58
1782
0
15.20-2-10
119
Theriault, Patricia M.
Birch La
20205
210
28100
195200
03
1953
01
2
0
2
1
4
1
270.00
3
175.00
2096
0
15.20-4-10
122
Vojtisek, David L.
Birch La
20205
210
25800
196600
04
1950
03
2
1
1
1
3
1
108.00
3
162.00
1796
0
15.20-4-11
124
Chase, David L.
Birch La
20205
210
32200
227100
03
1958
01
2
1
2
1
4
1
0
3
0
2271
3.80
15.20-4-12
126
Mueller, Frank J.
Birch La
20205
210
26200
200500
03
1950
01
2
0
2
1
4
1
121.43
3
155.22
2207
0
Page 46 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-4-13
128
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Willi, Robert C.
Birch La
20205
210
26100
158000
04
1952
03
2
1
1
1
4
1
120.00
3
155.00
1485
0
15.20-4-14
130
Roedel, Deborah Ann
Birch La
20205
210
25100
170900
04
1951
03
2
1
1
1
4
1
100.00
3
150.00
1689
0
15.20-3-1
131
Bloss, Dominick & Heather
Birch La
20205
210
23100
177500
03
1958
03
2
1
1
1
4
1
82.26
3
128.80
1926
0
15.20-4-15.1
132
Retajczyk, Richard
Birch La
20205
210
24100
164700
01
1956
03
2
0
2
0
3
1
76.74
3
150.00
1432
0
15.20-3-26
133
Kehn, Trustee of the , George
Birch La
20205
210
26100
207200
03
1953
03
2
1
1
1
4
1
128.00
3
130.00
2222
0
15.20-4-16.1
134
Piper, Barbara B
Birch La
20205
210
37600
257200
03
1955
01
2
1
2
2
4
1
0
3
0
2732
8.60
15.20-4-17.1
136
Chapola, Danielle
Birch La
20205
210
24400
162100
01
1953
01
2
1
1
0
3
1
65.00
3
190.00
1240
0
15.20-4-18.1
138
Kirker, Mark
Birch La
20205
210
25500
205000
03
1955
02
4
0
2
1
4
1
77.91
3
210.00
1856
0
15.20-3-25
139
Crecca, William
Birch La
20205
210
26700
171400
04
1950
01
2
1
2
1
4
1
126.96
3
165.00
1708
0
15.20-4-19
140
Hagadorn, Kelly L.
Birch La
20205
210
24500
215640
03
1957
01
2
0
3
1
4
1
66.00
3
192.00
2230
0
15.20-3-24
141
Bunn , K. wayne LE
Birch La
20205
210
25100
165300
04
1953
03
2
1
1
2
4
1
100.00
3
150.00
1589
0
15.20-3-23
143
Jerome, Eric W.
Birch La
20205
210
25100
220000
03
1957
04
2
1
2
1
4
1
100.00
3
150.00
2395
0
15.20-4-20
144
Trull , Madeline H. (LE)
Birch La
20205
210
25500
200700
04
1956
03
2
1
1
1
3
1
110.00
4
150.00
2024
0
15.20-3-22
145
Mc Carthy, Kimberly C
Birch La
20205
210
25100
195700
03
1954
03
2
1
1
1
4
1
100.00
3
150.00
2126
0
15.20-3-21
147
Green, Mary K
Birch La
20205
210
25100
173400
03
1953
03
2
1
1
1
4
1
100.00
3
150.00
1799
0
15.20-4-22
148
Baldwin, Helen
Birch La
20205
210
26000
130000
04
1954
03
2
0
1
1
2
1
120.00
3
150.00
848
0
15.20-3-20
149
Sugalski, Betty M.
Birch La
20205
210
25500
156300
04
1955
03
2
1
1
1
4
1
110.00
3
150.00
1455
0
15.20-4-23
150
Marks, William R.
Birch La
20205
210
25100
161800
04
1954
03
2
1
1
1
4
1
100.00
3
150.00
1574
0
Page 47 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-3-19
151
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Hallenbeck, Frederick W.
Birch La
20205
210
25100
155000
04
1958
01
2
0
2
1
4
1
100.00
3
150.00
1224
0
15.20-4-24
152
Quinn, Thomas J. &
Birch La
20205
210
25100
146000
04
1956
03
2
1
1
1
3
1
100.00
3
150.00
1382
0
15.20-3-18
153
Gillooley, Brendan Todd &
Birch La
20205
210
25100
184000
04
1953
03
2
0
2
2
4
1
100.00
3
150.00
1864
0
15.20-4-25
154
Marshall, Life Estate, Louis T.
Birch La
20205
210
25100
152400
04
1954
03
2
0
1
1
3
1
100.00
3
150.00
1320
0
15.20-3-17
155
La Torre, Richard
Birch La
20205
210
25100
172000
04
1953
03
2
1
1
1
4
1
100.00
3
150.00
1296
0
15.20-4-26
156
Hurley, James E. III
Birch La
20205
210
25100
153400
01
1954
03
2
0
2
1
3
1
100.00
3
150.00
1218
0
15.20-3-16
157
Tiernan, Bernard P.
Birch La
20205
210
25100
160500
04
1953
03
2
1
1
1
4
1
100.00
3
150.00
1512
0
15.20-4-27
158
Lamphere, Scott & Jessica
Birch La
20205
210
25100
142200
01
1954
03
2
0
1
1
3
1
100.00
3
150.00
1040
0
15.20-3-15
159
Safford, William J. III
Birch La
20205
210
25100
166900
04
1952
01
2
0
2
0
4
1
100.00
3
150.00
1596
0
15.20-4-28
160
Romeo, Joseph M.
Birch La
20205
210
25100
180000
04
1954
03
2
0
2
1
4
1
100.00
3
150.00
2178
0
15.20-3-14
161
Tiemann, Susan
Birch La
20205
210
25800
170000
04
1949
01
2
0
2
1
4
1
117.00
3
150.00
1596
0
15.20-4-29
162
Bond, Michael W &
Birch La
20205
210
23100
165600
04
1950
03
2
1
1
1
4
1
70.00
3
150.00
1596
0
16.17-2-16
163
Mitchell, David
Birch La
20205
210
24300
190100
03
1958
03
2
1
1
1
4
1
80.00
3
150.00
2022
0
16.17-2-17
164
Kennedy, John J.
Birch La
20205
210
24200
176600
03
1955
01
2
1
1
1
3
1
50.00
3
0
1688
0.27
16.17-2-15
165
Frederick, James E.
Birch La
20205
210
24300
171400
04
1954
03
2
1
1
2
3
1
80.00
3
150.00
1851
0
16.17-2-18
166
Weisheit, Richard J.
Birch La
20205
210
24300
152300
01
1953
03
2
1
1
1
3
1
80.00
3
150.00
1072
0
16.17-2-14
167
Rabideau, Michael
Birch La
20205
210
24300
155000
04
1958
03
2
1
1
1
4
1
80.00
3
150.00
1380
0
16.17-2-19
168
Budka, Leonard
Birch La
20205
210
24300
145500
01
1953
01
2
0
1
1
3
1
80.00
3
150.00
1066
0
Page 48 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
16.17-2-13
169
Pike, Scott R.
Birch La
20205
210
24300
173900
01
1958
03
2
0
1
1
3
1
80.00
3
150.00
1352
0
16.17-2-20
170
McKenna Irrevocable Trust, Velina20205
M.
210
Birch La
24300
147000
01
1955
03
2
0
2
1
3
1
80.00
3
150.00
1080
0
16.17-2-12
171
Ubriaco, Damian M & Deborah M 20205
210
Birch La
24300
161700
01
1958
01
2
0
2
1
3
1
80.00
3
150.00
1296
0
16.17-2-21
172
Misavage, Jason
Birch La
20205
210
24300
152000
04
1953
01
2
0
1
1
3
1
80.00
3
150.00
1224
0
16.17-2-11
173
Yecies, Aaron M.
Birch La
20205
210
24500
182500
03
1960
01
2
1
1
1
3
1
85.00
3
150.00
1860
0
16.17-2-22
174
Hoffmann, Daniel F.
Birch La
20205
210
24700
151800
03
1956
01
2
0
2
1
4
1
90.00
3
150.00
2026
0
16.17-2-10
175
Stone, Robyn
Birch La
20205
210
24500
218000
05
1960
03
2
1
2
2
3
1
85.00
3
150.00
2213
0
16.17-2-23
176
Bikowicz, Douglas A & Annmarie 20205
210
Birch La
24700
197500
03
1958
03
2
0
2
1
4
1
90.00
3
150.00
2030
0
16.17-2-9
177
Bonaker, Richard A &
Birch La
20205
210
24500
264400
03
1960
03
3
0
3
1
5
1
85.00
3
150.00
2664
0
16.17-2-24
178
Giles, Walter B.
Birch La
20309
210
34700
214200
05
1960
03
2
1
2
1
4
1
90.00
4
150.00
2303
0
16.17-2-25
180
Pennella, David V.
Birch La
20309
210
34700
200900
03
1955
01
2
1
2
1
4
1
90.00
3
150.00
2136
0
16.17-1-12
181
Read, David
Birch La
20309
210
34300
213600
05
1960
01
2
1
2
2
4
1
70.00
3
175.00
2136
0
16.17-2-26
182
Gage, James C.
Birch La
20309
210
34700
194600
03
1960
01
2
1
2
1
4
1
90.00
3
150.00
2047
0
16.17-1-13
183
Van Buren, Scott L.
Birch La
20309
210
36500
196000
03
1958
01
2
1
2
1
5
1
100.00
3
200.00
2195
0
16.17-2-27
184
Spina, David J.
Birch La
20309
210
34700
164900
01
1959
01
2
1
1
1
3
1
90.00
3
150.00
1235
0
16.17-1-14
185
Kowalski, Valerie
Birch La
20309
210
36300
167400
01
1960
01
2
1
1
1
4
1
100.00
3
200.00
1444
0
16.17-2-28
186
Moak, John R. Jr
Birch La
20309
210
34300
200000
03
1958
03
2
1
1
1
4
1
80.00
4
150.00
1996
0
16.17-1-15.1
187
Pedersen, Martin F.
Birch La
20309
210
37300
162500
01
1956
01
2
1
1
1
4
1
100.00
3
288.13
1396
0
Page 49 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.17-1-16.1
189
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Donlon, Daniel P
Birch La
20309
210
37300
210000
03
1958
03
2
1
2
1
4
1
100.00
3
288.13
2137
0
16.17-3-17
190
Medler, David P
Birch La
20309
210
34200
197500
05
1960
01
2
1
2
1
4
1
75.76
3
152.41
1936
0
16.17-1-17.1
191
Brown, Peter
Birch La
20309
210
36900
180100
04
1960
03
2
0
2
1
4
1
92.68
3
233.14
1692
0
16.17-3-18
192
Bankert, Raymond J. Jr
Birch La
20309
210
36900
203400
05
1962
01
2
1
2
1
4
1
90.00
3
242.41
2088
0
16.17-1-18.1
193
Dahlgren, Richard
Birch La
20309
210
36900
175400
01
1958
01
2
0
2
1
4
1
125.68
3
186.01
1440
0
16.17-3-19
196
Pang, Raymond
Birch La
20309
210
36200
251100
03
1961
01
3
0
2
1
4
1
90.00
3
230.00
3013
0
16.17-1-19.1
199
Lam, Far Tin
Birch La
20309
210
36900
229900
03
1960
02
3
1
2
1
4
1
113.48
3
191.14
2404
0
16.17-3-20
200
Doherty, Mark E.
Birch La
20309
210
37000
217600
05
1960
04
2
1
2
1
4
1
111.18
3
198.53
2176
0
16.17-1-20.1
201
Living Resources,
Birch La
20309
210
35700
227000
01
1960
03
2
1
2
1
5
1
150.00
3
113.78
1754
0.39
14.-3-7.11
Weisman, Mark D.
Bolt
Rd
40200
311
4100
4100
137.52
247.64
0.54
McNulty, Ronald A.
Bolt
Rd
40200
322
100000
100000
330.00
0
84.00
Cimino, Dino
Bolt
Rd
20206
320
35800
35800
0
0
2.19
Services, LLC, MLV
Rd
Bolt
20206
320
35800
35800
0
0
2.26
Di Crosta, Vincent
Bolt
Rd
40200
311
36100
36100
197.58
0
3.72
14.2-1-7.-1
171
Center, Glenville United
Rd
Bolt
40200
210
12000
130200
01
1960
03
3
0
1
1
3
1
0
3
0
1176
0.01
8.-2-18.1
235
Conlon, Benjamin A &
Rd
Bolt
40200
210
33600
375000
05
2006
03
2
1
2
1
3
1
445.26
3
0
3136
2.09
8.-2-18.21
305
Conlon, Brian
Bolt
Rd
40200
210
39100
160700
11
1984
01
4
1
1
1
2
1
0
2
0
2200
5.51
14.-3-47
320
Guy, Bryan
Bolt
Rd
40200
210
36300
285000
05
2003
03
2
1
2
1
4
1
197.58
4
0
2569
3.89
8.-2-41
8.-2-42
14.-3-48
Page 50 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
8.-2-23.3
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.-2-19
329
Warner, Shane W.
Bolt
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
32200
107400
01
1958
01
2
0
1
0
2
1
160.00
3
300.00
976
0
14.-3-3
334
Stanley-White, Karen M.
Rd
Bolt
40200
210
39700
93500
04
1931
03
3
0
1
1
2
1
300.00
3
0
1344
6.68
8.-2-20
353
La Bier, Donald
Bolt
Rd
40200
210
32100
40000
01
1945
03
2
0
1
1
3
1
150.00
2
300.00
1147
0
8.-2-21.1
397
Belanger, Colleen
Bolt
Rd
40200
210
31400
176000
05
2006
03
2
1
2
1
3
1
0
3
0
1848
1.39
8.-2-22
401
Mc Nulty, Eric D.
Bolt
Rd
40200
210
32500
272200
01
2002
02
2
0
2
1
3
1
0
3
0
2269
1.30
14.-3-4
410
Bean, Kevin M.
Bolt
Rd
40200
210
33500
155500
01
1961
02
3
0
1
1
2
1
300.00
3
0
1260
2.02
8.-2-23.13
435
Austin, Dennis K.
Bolt
Rd
40200
210
35300
222600
01
2008
03
2
1
2
0
3
1
300.00
4
0
2024
3.20
14.-3-5
502
Conlon, Christina M.
Rd
Bolt
40200
240
86300
222200
08
1878
01
2
0
1
0
3
1
870.00
2
0
1502
56.50
8.-2-23.2
517
Fountain, Walter A.
Bolt
Rd
40200
210
31900
152400
01
1988
03
3
0
2
0
3
1
180.00
3
230.00
1350
0
8.-2-23.12
595
Mc Nulty, David J. Jr
Rd
Bolt
40200
210
31800
235300
06
1995
03
2
1
2
1
3
1
200.00
3
200.00
1932
0
8.-2-23.112
629
Mc Nulty, David Sr
Bolt
Rd
40200
210
31800
212800
01
1992
02
2
0
2
1
3
1
200.00
3
200.00
1659
0
8.-2-24
659
Johnson, Paul L.
Bolt
Rd
40200
280
46100
136000
01
1953
02
2
0
1
0
2
1
171.75
3
0
714
2.40
8.-2-24
659
Johnson, Paul L.
Bolt
Rd
40200
280
46100
136000
02
1979
03
2
0
1
0
3
1
171.75
2
0
1248
2.40
14.-3-6
696
Pigliavento, Nicholas A.
Rd
Bolt
40200
210
31300
185800
01
1958
04
2
0
2
0
4
1
100.00
3
277.00
1691
0
8.-2-25
713
Serafini, Molly B.
Bolt
Rd
40200
210
35000
120800
04
1957
02
2
0
1
0
1
1
262.40
4
0
1192
3.00
8.-2-26
753
Nally, Michael J.
Bolt
Rd
40200
312
37700
39700
376.38
0
11.00
14.-3-7.2
782
Le Clair, Keith &
Bolt
Rd
40200
210
36200
115000
01
2012
03
2
1
2
1
3
1
155.00
3
0
2072
3.77
8.-2-29
807
Budka, Dale
Bolt
Rd
40200
210
31100
177600
03
1948
03
2
0
2
1
4
1
110.00
3
225.00
1656
0.60
Page 51 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-3-7.12
818
Davis, Austin E.
Bolt
8.-2-30
833
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40200
210
40800
128500
01
1948
02
3
0
1
1
2
1
438.52
3
0
920
7.52
Capital Corporation, Kondaur
Rd
Bolt
40200
210
31200
144300
01
1948
03
2
0
1
1
4
1
120.00
3
225.00
1759
0
8.-2-28
851
Naumowicz, Edward
Rd
Bolt
40200
312
38600
53800
100.00
0
33.00
8.-2-31
869
La Belle, Gerald M. Jr
Rd
Bolt
40200
210
31300
40000
04
1956
03
2
0
1
1
2
1
130.00
2
225.00
1305
0
8.-2-32
893
Hixson, Edward
Bolt
Rd
40200
220
31000
148600
12
1965
03
3
0
2
1
5
2
100.00
3
225.00
2678
0
8.-2-33
917
Dalton, Mary A.
Bolt
Rd
40200
210
30600
127800
01
1953
01
2
1
1
1
3
1
91.00
3
223.00
1501
0
14.-3-8
920
Cardinali, Stephen M
Rd
Bolt
40200
210
32000
170000
08
1800
03
2
0
2
0
4
1
250.00
3
0
1968
1.00
29.44-1-33
1
Varrone, William L.
Boulder
10100
210
25200
209000
01
2005
03
2
0
2
1
4
1
117.97
3
177.83
1516
0.48
29.44-1-34
3
Gallup, Robert E & Rena M
Bnd
Boulder
10100
215
24900
305000
04
2005
03
2
1
4
1
5
2
74.41
3
215.53
3172
0.37
29.44-1-35
5
Valentino, Nick & Gail
Bnd
Boulder
10100
210
24800
209000
01
2005
03
2
0
2
1
3
1
69.13
3
215.53
1513
0.34
29.44-1-36
7
Ferrucci, Samuel & Kathleen
Bnd
Boulder
10100
210
24700
237000
04
2005
03
2
0
3
1
3
1
71.24
3
189.98
2267
0.31
29.44-1-37
9
DeGraff, John
Boulder
10100
210
24800
201800
01
2005
03
2
0
2
0
2
1
96.44
3
156.84
1464
0.35
29.8-1-3
3
Mc Clure, Michael C & Florence 20302
Rd
210
Boyle
48200
259200
05
1962
01
2
1
2
2
4
1
93.24
3
189.24
2596
0
29.8-1-16
4
Creasey, Freeman K.
Rd
Boyle
20302
210
46300
236100
03
1961
03
2
1
2
1
4
1
100.00
3
140.00
2732
0
29.8-1-4
5
Flanders, James A.
Boyle
Rd
20302
210
47900
267800
05
1962
01
3
0
3
2
5
1
100.00
3
189.24
2792
0
29.8-1-15
6
Gutmaker, Andrew M.
Rd
Boyle
20302
210
46300
190100
02
1961
01
3
0
2
1
4
1
100.00
3
140.00
2476
0
29.8-1-5
7
Wagner, Wayne E.
Boyle
Rd
20302
210
47700
229800
05
1953
01
2
1
2
2
4
1
100.00
3
181.84
2467
0
29.8-1-14
8
Dussault, David T.
Boyle
Rd
20302
210
46300
186100
01
1961
03
2
0
2
1
4
1
100.00
3
140.00
1720
0
Bnd
Bnd
Page 52 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-1-6
9
Zych, Robert M.
Boyle
29.8-1-13
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20302
210
48100
208000
05
1962
01
2
1
2
1
4
1
110.00
3
174.44
2196
0
Klejsmyt, David J/Christina M
Rd
Boyle
20302
210
46300
202400
05
1964
01
2
1
2
1
4
1
100.00
3
140.00
2045
0
29.8-1-7
11
Angerosa, John Jr
Boyle
20302
210
49100
203000
05
1965
01
2
1
2
1
4
1
140.91
3
167.03
2088
0
38.7-6-25
400
Rothrock, James S.
St
Bradbury
20301
210
47000
282700
05
1937
03
2
1
3
1
5
1
100.00
4
150.00
2986
0
29.16-1-40.1
Management, Inc., Metuchen
St
Brewster
20201
311
24900
24900
133.33
150.00
0.46
Management, Inc., Metuchen
St
Brewster
20201
311
26900
26900
292.64
180.40
0.76
29.16-1-32.1
1
Mac Hattie, Alan D.
Brewster
St
20201
210
25100
134800
01
1957
01
2
0
1
1
3
1
75.00
3
325.00
1192
0
29.16-1-43
2
Mc Laughlin, David
Brewster
St
20201
210
22800
110300
01
1955
01
2
0
1
0
2
1
93.00
3
150.00
768
0
29.16-1-33.1
3
Timm, Sarah L.
Brewster
St
20201
210
24400
112100
01
1956
03
2
0
1
0
2
1
92.50
3
210.00
768
0
29.16-1-42
6
Winney, Kevin F.
Brewster
St
20201
210
22800
155100
04
1955
03
3
0
1
0
5
1
93.00
3
150.00
1547
0
29.16-1-34
7
Walrath, John D.
Brewster
St
20201
210
23900
132800
01
1967
03
2
1
1
0
3
1
97.50
3
192.00
1168
0
29.16-1-41
8
Knaggs, Elizabeth
Brewster
St
20201
210
18800
229000
03
1958
02
2
0
2
1
3
1
62.00
3
150.00
2110
0
29.16-1-35
9
De Midio, James
Brewster
St
20201
210
26000
167000
04
1965
03
3
1
1
1
3
1
0
3
0
1683
1.00
29.16-1-37.1
15
Rose, Roberta
Brewster
St
20201
210
28300
95000
01
1982
03
4
0
1
0
2
1
90.00
3
352.00
910
2.50
9.4-2-20
1
Wakesberg, Martin F.
Ct
Brierwood
20401
210
49700
287700
05
1994
03
2
1
2
1
4
1
153.00
4
237.00
2391
0
9.4-2-19
3
Costion, Steven M.
Brierwood
Ct
20401
210
50400
272000
05
1993
03
2
1
2
1
4
1
0
4
0
2518
1.28
9.4-2-18
5
Holmes, Richard
Brierwood
Ct
20401
210
66700
344700
05
1996
03
2
1
2
1
3
1
0
4
0
2266
4.71
9.4-2-17
7
Andrews, Wayne R.
Ct
Brierwood
20401
210
69600
361200
04
1993
03
2
0
3
1
4
1
0
4
0
2521
4.76
29.16-1-40.2
Rd
Page 53 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.4-2-16
9
Leitze, George R.
Brierwood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ct
20401
210
74800
348800
05
1994
03
2
1
2
1
4
1
0
4
0
2827
8.82
9.4-2-10.3
11
Haraden, Stephen C.
Ct
Brierwood
20401
210
60800
372200
06
1998
03
2
1
2
1
3
1
0
4
0
2698
11.01
29.82-2-2
200
De la Rocha, Carlos A & Colleen 10300
St
210
Broad
20700
141100
04
1952
03
2
1
1
1
3
1
80.00
3
135.00
1193
0
29.82-1-8
201
Allen-Goad, Pamela K.
St
Broad
10300
210
20600
148900
04
1950
01
3
0
2
1
3
1
84.00
3
126.80
1484
0
29.19-1-2
202
Wilcox, William M. Jr.
St
Broad
20301
210
25100
162600
04
1951
03
2
0
2
1
4
1
45.34
3
132.00
1911
0
29.82-2-1
202
Wilcox, William M. Jr.
St
Broad
10300
210
4000
10000
34.46
135.00
0
29.19-1-3
204
Baxter, Esther J
Broad
St
20301
210
44400
171500
04
1950
02
3
0
1
1
2
1
80.00
3
133.00
1287
0
29.82-1-7
205
Timian, John R.
Broad
St
10300
210
20400
174800
04
1950
02
3
0
2
1
4
1
72.00
3
125.00
1710
0
29.19-1-4
206
Sweeney, James P & Cathie J
St
Broad
20301
210
44400
228000
05
1950
03
2
1
2
1
4
1
80.00
3
133.05
2567
0
29.19-1-5
208
Santelli, Richard P.
Broad
St
20301
210
44400
191100
05
1945
01
3
1
1
1
3
1
80.00
3
133.05
2008
0
29.82-1-6
209
Nofri, Christine T.
Broad
St
10300
210
20300
176600
04
1950
02
2
0
1
1
2
1
60.00
4
125.00
1623
0
29.19-1-6
210
Kohout, Bruce
Broad
St
20301
210
46400
178900
04
1941
02
2
0
2
1
3
1
110.00
3
135.00
1909
0
29.82-1-5
211
Pepper, Frederick J&Helen S
St
Broad
10300
210
20200
147000
04
1939
03
3
0
2
1
3
1
50.00
3
125.00
1529
0
29.82-1-4
215
Tine, John A.
Broad
10300
210
20200
169700
05
1935
03
3
1
2
1
4
1
50.00
3
125.00
1984
0
29.82-1-3
219
Lippiello, David C & Kate
St
Broad
10300
210
20500
149600
05
1941
03
3
1
1
1
3
1
75.00
3
125.00
1416
0
29.82-1-2
223
Davila, Steven L.
Broad
St
10300
210
20400
154100
04
1950
01
3
1
1
1
3
1
73.00
3
125.00
1560
0
29.82-1-1
227
Bodak, John & Bessie
St
Broad
10300
210
20400
153000
04
1951
02
3
0
2
1
4
1
73.00
3
125.00
1404
0
22.6-3-25
9
Zarnofsky, Charles W.
Pl
Bromley
20304
210
30100
228900
05
1957
03
2
1
1
1
4
1
75.23
3
150.00
2158
0
Page 54 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-3-16
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Bouleris, Todd F & Michele
Pl
Bromley
20304
210
31100
231700
03
1958
03
2
1
2
1
4
1
100.00
3
150.00
2524
0
22.6-3-24
11
Reinhardt, James
Bromley
20304
210
31100
219000
03
1956
03
2
1
1
1
4
1
100.00
3
150.00
2378
0
22.6-3-17
12
Andrews, David & Victoria
Pl
Bromley
20304
210
31100
200200
03
1957
03
2
1
2
1
4
1
100.00
3
150.00
1744
0
22.6-3-23
13
Jensen, Stephen E.
Pl
Bromley
20304
210
31100
174800
01
1953
03
2
1
1
1
4
1
100.00
3
150.00
1428
0
22.6-3-18
14
Mortensen, Robert B.
Pl
Bromley
20304
210
31100
202100
03
1957
03
2
1
1
1
4
1
100.00
3
150.00
1668
0
22.6-3-22
15
Florkiewicz, Richard H.
Pl
Bromley
20304
210
31100
216300
03
1953
01
2
1
2
1
4
1
100.00
3
150.00
2200
0
22.6-3-19
16
Regina, Marino + Danielle
Pl
Bromley
20304
210
31600
187600
01
1956
02
3
1
2
1
3
1
111.08
3
150.00
1600
0
22.6-3-21
17
Van Staveren, Francis D.
Pl
Bromley
20304
210
31100
195100
03
1959
01
2
1
2
1
3
1
100.00
3
150.00
2029
0
22.6-3-20
19
Bohall, Javen
Bromley
20304
210
30200
218500
03
1957
03
2
1
2
1
4
1
78.74
3
150.00
2328
0
1.-1-2.111
Pawlowski, Life Estate, Clifford + Barbara
40200
Rd
322
Bronk
0
0
20.90
Pl
NbrFrplc
NbrKitch
NbrBeds Front Feet
29800
29800
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pl
Half Baths
Baths
CRW/V4/L001
1.-1-3.1
163
Vitus, Douglas M.
Bronk
Rd
40200
240
111300
275000
04
1870
03
2
0
2
0
3
1
0
3
0
1701
77.50
1.-1-2.12
198
Pawlowski, Jeffrey C.
Rd
Bronk
40200
210
36100
215800
05
1993
03
2
1
1
0
3
1
0
4
0
1914
3.70
1.-1-2.112
Pawlowski, Life Estate, Clifford + Barbara
40200
Rd
322
Bronk(rear)
1800
1800
0
0
1.04
4
0
3670
1.10
31.5-1-32
2
Scolaro, Bradford T.
Pl
Brookside
20204
210
43900
343100
08
1901
02
3
1
3
1
6
1
0
31.5-1-33
4
Hendrickson, James R.
Pl
Brookside
20204
210
43300
239200
08
1903
03
3
1
1
1
4
1
100.00
4
365.00
1943
0
31.5-1-34
6
Story, Jean
Brookside
Pl
20204
210
43400
218500
08
1900
03
3
1
1
0
3
1
100.00
4
395.00
1980
0
31.5-1-35
8
Trask, Daniel P.
Brookside
Pl
20204
210
44700
197600
08
1915
03
2
1
1
1
3
1
0
4
0
1872
1.58
31.5-1-36
10
Domingos, Manual A. III
Pl
Brookside
20204
210
43900
243000
03
1969
03
2
1
1
0
4
1
0
3
0
2229
1.14
Page 55 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
31.5-1-37
12
Taylor, David R.
Brookside
31.5-1-41
16
Andrews, Frank J
Brookside
22.1-4-112
22.1-4-105
22.1-4-106
22.1-4-107
22.1-4-108
22.1-4-109
22.1-4-110
22.1-4-111
22.1-4-101
22.1-4-99
22.1-4-100
22.1-4-98
22.1-4-102
22.1-4-103
22.1-4-97
22.1-4-113
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20204
210
45000
273100
06
2009
05
2
1
2
0
4
1
0
3
0
2812
1.73
Pl
20204
210
42800
181400
11
1987
01
2
0
2
0
2
1
80.00
4
327.00
1288
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
39.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
15600
15600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
43.00
160.00
0
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
100.00
181.32
0.20
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
100.00
177.95
0.20
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
100.00
177.95
0.20
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
131.03
200.77
0.20
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
0
0
0.22
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
0
0
0.23
Glenview Gardens, LLC,
Brookstone Court
20203
311
6600
6600
149.40
200.77
0.36
Glenview Gardens, LLC,
Ln
Brookstone Court
20203
311
6600
6600
209.77
160.00
0
Page 56 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.11-2-35
3
Riggert, Howard M.
Brookwood
22.11-2-17
4
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
29000
139500
01
1968
03
2
0
2
1
3
1
142.53
4
157.18
1512
0
Staszak, Rita M.
Brookwood
Dr
20203
210
27300
149000
01
1950
03
2
1
1
1
3
1
110.77
4
150.00
1344
0
22.11-2-19
5
Zarelli, Richard R.
Brookwood
Dr
20203
210
27800
166800
03
1955
03
2
1
1
1
3
1
110.07
3
165.84
1696
0
22.11-2-16
6
Popp, Joseph F. III
Brookwood
Dr
20203
210
27200
132800
01
1953
03
2
0
1
1
3
1
110.00
3
150.00
960
0
22.11-2-20
7
Kelly, Stanley J.
Brookwood
Dr
20203
210
27200
164000
01
1957
01
2
0
1
1
2
1
95.00
3
153.50
1280
0
22.11-2-15
8
Jones, Jobyna A.
Brookwood
Dr
20203
210
27500
129900
01
1952
03
2
0
1
0
3
1
110.77
3
150.00
960
0
22.11-2-21.1
9
Woodfield, Robert III
Dr
Brookwood
20203
210
29300
166800
06
1955
03
2
0
3
1
3
1
95.00
4
303.50
1660
0
22.11-2-14
10
Bednarczyk, Stephen R.
Dr
Brookwood
20203
210
27500
155600
01
1956
03
2
0
1
1
3
1
110.77
4
150.00
1240
0
22.11-2-22
11
Mayhew, Steven A.
Brookwood
Dr
20203
210
27200
122000
01
1954
03
2
0
1
0
3
1
100.00
3
150.00
1136
0
22.11-2-13
12
Ryan, Melissa Flynn
Dr
Brookwood
20203
210
27500
145300
01
1953
03
2
0
1
0
2
1
110.77
3
150.00
1334
0
22.11-2-23
13
Beck, Edward J.
Brookwood
20203
210
27100
132400
01
1954
01
2
0
1
1
2
1
95.00
3
153.50
960
0
22.11-2-12
14
Bollten-Krawiecki, Betty J.
Dr
Brookwood
20203
210
27000
137500
01
1952
03
2
0
1
0
3
1
95.00
3
153.50
960
0
22.11-2-24
15
Gotzmer, Pamela A.
Dr
Brookwood
20203
210
27200
142400
01
1956
01
2
0
2
1
3
1
100.09
3
152.94
1008
0
22.11-2-11
16
Janack, Constance
Brookwood
Dr
20203
210
27200
128500
01
1948
03
2
0
1
0
3
1
98.00
3
153.50
960
0
22.11-2-25
17
Sauter, David & Lynn
Dr
Brookwood
20203
210
27500
137300
01
1956
01
2
0
1
1
3
1
119.91
3
152.60
1008
0
23.-2-28
Town Of Glenville,
Bruce
Dr
20204
311
38500
38500
0
0
1.30
23.18-1-11
1
Rock, Douglas J.
Bruce
Dr
20204
210
27200
108000
13
1942
03
2
0
1
0
1
1
80.00
2
111.00
886
0
23.18-2-20
16
Nickel, Armin E.
Bruce
Dr
20204
210
38100
144000
01
1945
01
2
0
1
1
3
1
175.00
3
267.50
1184
0
Page 57 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-2-21
20
Gower, Leonard
Bruce
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20204
210
37700
203900
02
1966
03
2
0
2
2
4
1
140.00
3
265.00
2225
0
23.18-1-7
21
Robinson , Helen K.
Dr
Bruce
20204
210
37000
187900
01
1955
03
3
0
2
0
3
1
110.00
4
199.00
1584
0
23.18-2-1.12
22
Sickler Marcy & Matthew,
Dr
Bruce
20204
210
38100
305300
05
2007
03
2
1
2
2
3
1
0
4
0
2880
1.05
23.18-1-6.1
23
La Brie, Clarence J.
Dr
Bruce
20204
210
37100
183000
01
1920
01
3
0
1
1
2
1
121.00
4
189.00
1836
0
23.18-2-1.221
24
Kuczek, Douglas
Bruce
Dr
20204
210
38100
260900
05
1992
03
2
1
2
1
3
1
167.00
4
281.00
2135
0
23.18-1-4.1
25
Bryson, Charles F.
Bruce
Dr
20204
210
34400
113400
13
1900
03
3
0
1
0
2
1
120.00
3
102.00
964
0
23.18-2-1.211
26
Wildwood Programs Inc.,
Dr
Bruce
20204
210
38000
299600
02
1979
03
2
0
3
1
8
1
167.00
4
262.00
3678
0
23.18-1-2.1
29
Katz, Deborah M.
Bruce
20204
210
37200
176900
01
1975
02
2
0
2
1
3
1
145.30
3
187.50
1428
0
23.14-1-8
35
Atchinson, William J & Lisa A IV 20204
Dr
210
Bruce
37900
273400
01
1968
03
2
1
3
1
5
1
213.00
3
195.00
2805
0
23.18-2-1.41
36
Gower, Leonard G.
Bruce
Dr
20204
311
39900
39900
0
0
2.25
23.14-1-2
41
Moore, Michael D.
Bruce
Dr
20204
210
37100
125000
1
120.00
2
200.00
1027
0
23.14-1-12.1
44
Gower, Stephen J.
Bruce
Dr
20204
311
42100
42100
0
0
6.61
23.14-1-1.111
47
Bonn, Ruth
Bruce
Dr
20204
210
39400
243500
05
1976
03
2
1
3
1
3
1
0
4
0
2214
1.90
23.14-1-11.1
52
Van Buren, Russell J.
Dr
Bruce
20204
210
37500
216400
05
1998
03
3
1
2
1
3
1
140.00
4
250.00
1976
0.80
23.14-1-10.1
56
Small, Ernest
Bruce
Dr
20204
210
37500
302000
05
1993
03
2
1
3
2
4
1
140.00
4
250.00
3138
0.80
23.14-1-13
58
Gower, Lindy C.
Bruce
Dr
20204
210
39900
129900
02
1960
2
0
1
0
1
1
0
3
0
976
2.06
38.28-3-23
1
Abbatiello, Vincent + Theresa
St
Bruce
10205
220
16000
128500
08
1905
04
3
0
2
1
4
2
33.33
3
135.00
2112
0
38.28-3-24
3
Hornauer, Roberta E.
St
Bruce
10205
220
16000
121700
08
1915
03
3
0
2
0
6
2
33.33
3
140.00
2484
0
01
1953
Page 58 of 628
01
3
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
2
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-3-25
5
Hartman, Timothy
Bruce
38.28-3-26
7
Vincent, JeriAnn
Bruce
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10205
220
16000
131100
08
1910
03
2
0
2
0
6
2
33.33
3
140.00
2640
0
St
10205
210
16200
122800
08
1878
03
2
1
1
0
3
1
46.67
3
140.00
1836
0
38.28-3-27
11
Bevilacqua, David M.
St
Bruce
10205
210
16600
151400
08
1910
03
3
1
2
1
4
1
75.00
3
140.00
2204
0
39.21-1-14
12
Donzelli, Douglas
Bruce
St
10208
210
16000
126800
08
1917
01
2
0
2
0
3
1
33.33
3
140.00
1320
0
38.28-3-28
13
Schnore, Austars R.
St
Bruce
10205
220
16200
134300
08
1906
02
3
0
2
0
4
2
45.00
3
140.00
2016
0
39.21-1-15
14
Donnelly, Edward J.
St
Bruce
10208
210
16000
122600
08
1925
06
2
0
1
0
4
1
33.00
3
140.00
1320
0
38.28-3-29
15
Chuchta, Caleb A.
Bruce
St
10205
210
16000
118600
08
1905
03
2
1
1
0
4
1
33.33
3
140.00
1518
0
39.21-1-16
16
Dievendorf, Joseph
Bruce
St
10208
210
16000
123000
08
1916
06
2
0
2
0
4
1
33.30
3
140.00
1496
0
38.28-3-30
17
Ledbetter, George
Bruce
St
10205
210
16000
113700
08
1920
03
2
1
1
0
3
1
33.00
3
140.00
1384
0
39.21-1-17
18
Rightmyer, Michelle L.
St
Bruce
10208
210
16000
122400
08
1900
03
2
0
2
0
2
1
33.33
3
140.00
1173
0
38.28-3-31
19
Youngs, Delores A.
Bruce
St
10205
210
16000
111700
08
1905
03
3
1
1
0
3
1
33.33
3
140.00
1298
0
39.21-1-18
20
Hodge, Timothy C.
Bruce
St
10208
210
16200
128600
08
1925
03
3
1
1
1
3
1
45.00
3
140.00
1558
0
38.28-3-32
21
Grasso, Salvatore
Bruce
St
10205
210
16000
121600
08
1896
03
2
0
2
0
3
1
33.33
3
140.00
1509
0
39.21-1-19
22
Witkowski, Christopher
St
Bruce
10208
210
16200
133800
08
1920
06
2
2
1
1
4
1
50.00
3
140.00
2040
0
38.28-3-33
23
Gillette, Christopher + Nadia
St
Bruce
10205
210
16000
114800
08
1905
03
2
0
1
0
4
1
33.33
3
140.00
1346
0
38.28-3-34
25
Golden, Nancy
Bruce
St
10205
220
16000
110500
08
1880
03
2
0
2
0
6
2
33.33
3
140.00
2160
0
38.28-3-35
27
Murtagh, Mark A.
Bruce
St
10205
210
16000
103400
08
1925
01
2
0
1
1
3
1
33.33
3
140.00
1198
0
38.28-3-36
29
Shaw, Douglas B.
Bruce
St
10205
210
16400
160200
08
1928
01
3
1
1
1
4
1
66.00
3
140.00
2310
0
Page 59 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-3-37
101
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Damon-Rounds, Debra L.
St
Bruce
10205
220
16800
131900
08
1910
03
3
0
2
1
4
2
100.00
3
140.00
2256
0
38.28-3-52
102
Van Vranken, Dawn E.
St
Bruce
10205
210
16200
128700
08
1910
01
2
1
1
0
3
1
50.00
3
140.00
1456
0
38.28-3-51
104
Ruscitto, Susan
Bruce
St
10205
210
16200
154000
08
1910
03
2
1
1
1
3
1
50.00
4
140.00
1518
0
38.28-3-38
105
Gallagher, Shaun P.
St
Bruce
10205
210
16500
119600
08
1910
03
3
0
1
1
4
1
66.67
3
140.00
1728
0
38.28-3-50
106
Wukits, Gretchen E.
St
Bruce
10205
210
16100
115700
08
1910
01
2
0
1
0
3
1
36.00
3
140.00
1428
0
38.28-3-49
108
Hunter, Craig R
Bruce
10205
210
16200
127000
08
1926
01
2
1
1
0
3
1
44.00
3
140.00
1512
0
38.28-3-39
109
Dietershagen, Erik & Robyn
St
Bruce
10205
210
16800
146900
08
1910
03
3
0
2
0
6
1
101.67
3
140.00
2112
0
38.28-3-48
110
Keith, Jeffrey & Brooke
St
Bruce
10205
210
16200
122400
08
1926
01
2
1
1
0
4
1
49.00
3
140.00
1572
0
38.28-3-47
112
Kenetic, Dennis
Bruce
St
10205
210
16100
114200
08
1935
01
2
1
1
0
3
1
37.66
3
140.00
1400
0
38.28-3-46
114
Czerepak, Peter D.
Bruce
St
10205
210
16200
112200
08
1918
03
3
1
1
1
3
1
50.00
3
140.00
1380
0
38.28-3-40
115
Hampel, Michael
Bruce
St
10205
210
16400
142100
08
1920
03
3
1
1
0
3
1
65.00
3
140.00
1628
0
38.28-3-45
116
Potter, Harry E.
Bruce
St
10205
210
16200
135300
08
1920
03
2
1
1
1
3
1
50.00
3
140.00
1800
0
38.28-3-41
117
Johnson, William G.
St
Bruce
10205
210
16100
128500
08
1930
03
3
0
1
0
3
1
40.00
3
140.00
1688
0
38.28-3-44
118
Hughes, Jeffrey
Bruce
10205
210
16000
119600
08
1910
06
2
1
1
0
3
1
33.33
3
140.00
1496
0
38.28-3-43
120
Feurer, Life Estate, Theodore C. 10205
St
210
Bruce
16000
125300
08
1910
01
2
1
1
0
3
1
33.33
3
140.00
1672
0
38.28-3-42
121
Molly Klein Cavanagh, Natalie
St
Bruce
10205
210
16400
131600
08
1890
03
2
1
1
0
3
1
60.00
3
140.00
1506
0
29.84-2-47
122
Baran, Christopher W.
St
Bruce
10202
210
16000
120800
08
1908
03
2
0
1
0
3
1
33.33
3
140.00
1440
0
29.84-2-48
123
Adams, Christopher P.
St
Bruce
10202
210
16500
115500
13
1930
01
3
1
1
1
4
1
66.66
3
140.00
1418
0
St
Page 60 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.84-2-46
124
Knight Apartments LLC, A C.
St
Bruce
29.84-2-45
126
Gallagher, Timothy
Bruce
29.84-2-49
127
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
10202
230
16200
120300
08
1909
03
2
0
2
0
6
2
50.00
3
140.00
2104
0
St
10202
220
16200
119400
08
1900
01
3
0
2
0
4
2
45.00
3
140.00
2490
0
Fluman, Rory
Bruce
St
10202
210
16500
136500
08
1920
03
3
1
1
0
4
1
66.66
4
140.00
1439
0
29.84-2-43
128
Fluman, Rory L.
Bruce
St
10202
220
16000
124200
08
1923
04
3
0
2
0
4
2
33.33
3
140.00
2528
0
29.84-2-42
130
Winslow, Jonathan
Bruce
St
10202
210
16000
108600
08
1940
01
2
0
1
1
3
1
33.33
3
140.00
1188
0
29.84-2-50
131
McGarvey, James A.
St
Bruce
10202
210
16500
81800
13
1928
03
3
0
1
0
2
1
66.66
3
140.00
860
0
29.84-2-41
132
Zink, Thomas D & Sarah E
St
Bruce
10202
210
16000
101300
08
1920
01
2
0
1
1
3
1
33.33
3
140.00
1188
0
29.84-2-40
134
Solotruck, George C.
St
Bruce
10202
210
16000
137800
08
1920
03
3
1
1
0
3
1
33.33
3
140.00
1756
0
29.84-2-51
135
Hurley, Joan G.
Bruce
St
10202
210
16800
183600
05
1918
02
3
0
2
1
4
1
100.00
4
140.00
2640
0
29.84-2-39
136
Quick, James E.
Bruce
St
10202
210
16200
118200
08
1900
03
2
0
1
0
3
1
50.00
3
140.00
1312
0
29.84-2-38
138
Vottis, P Michael & Theresa
St
Bruce
10202
210
16200
105700
08
1920
03
2
0
1
0
4
1
50.00
3
140.00
1344
0
29.84-2-37
140
Pryor, Robert C & Kim I
St
Bruce
10202
210
16100
117400
13
1912
01
3
0
1
0
4
1
41.00
3
140.00
1726
0
29.84-2-52
141
Bricault, Michael
Bruce
St
10202
210
16100
134800
08
1928
06
3
1
1
1
3
1
40.00
4
140.00
1644
0
29.84-2-36
142
Rarick, John E.
Bruce
St
10202
210
16100
114300
08
1923
01
3
0
1
0
3
1
42.00
3
100.00
1248
0
29.84-2-53
143
Aldi, Stephen P.
Bruce
St
10202
210
16100
112900
08
1930
01
2
0
1
1
3
1
40.00
3
140.00
1272
0
29.84-2-35
144
Schrader, Douglas
Bruce
St
10202
210
14700
103700
13
1931
03
3
0
1
0
2
1
50.00
3
80.00
1272
0
29.84-2-54
145
Faggins-Flores, David E.
St
Bruce
10202
210
16100
115700
08
1923
04
3
0
2
1
3
1
40.00
3
140.00
1300
0
29.84-2-55
147
Pelham, June
Bruce
10202
210
16100
124100
08
1930
03
3
0
2
0
3
1
40.00
3
140.00
1736
0
Page 61 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.84-2-56
149
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Carlisle, Todd M & Kelly
St
Bruce
10202
210
16100
122200
08
1935
01
3
1
1
1
4
1
40.00
3
140.00
2016
0
29.84-2-20
200
Sauter, Gina M.
Bruce
St
10202
210
16100
99500
13
1947
06
2
0
1
1
2
1
50.00
3
110.00
1040
0
29.84-2-12
205
Lambert, Jason
Bruce
St
10202
210
16200
98000
13
1928
03
3
0
1
0
3
1
40.00
3
155.00
1356
0
29.84-2-13
207
Pytlovany, John C.
Bruce
St
10202
210
16200
110400
13
1925
01
2
0
1
0
3
1
40.00
3
155.00
864
0
29.84-2-19
208
Roland, Ronald J.
Bruce
St
10202
311
15800
15800
43.00
100.00
0
3
155.00
1386
0
29.84-2-14
209
Mossey, Gerald F. (LE)
St
Bruce
10202
210
16200
107600
13
1925
01
2
0
1
0
3
1
40.00
29.84-2-18
210
Roland, Ronald J.
Bruce
St
10202
210
16400
83500
13
1939
03
3
0
1
1
2
1
88.52
3
100.00
768
0
29.84-2-15
211
Casler, Janet M.
Bruce
St
10202
210
16200
91800
13
1930
03
3
0
1
0
3
1
40.00
3
155.00
989
0
29.84-2-17
212
Gray, Richard K/Helen M
St
Bruce
10202
210
16300
103500
08
1940
03
3
0
1
0
2
1
44.23
3
214.50
1144
0
29.84-2-16
213
Walter, Laura M.
Bruce
10202
220
16200
98600
08
1920
01
3
0
2
0
4
2
40.00
3
155.00
1544
0
23.-2-29
Niskayuna Central School Dist,
Bruce Dr - Off
20204
311
16000
16000
0
0
2.00
Williams, David V.
Bruce Dr-0Ff
20204
311
500
500
228.73
65.48
0
29.-3-8.3
707
Mercado, Maria
Business Blvd
30200
210
24000
159900
08
1935
03
3
0
2
1
4
1
158.00
3
276.00
1539
0
23.18-3-26
304
Cresser, Michael & Meg
Ave
Butterfield
20204
210
20100
165800
08
1915
01
2
0
3
0
5
1
46.00
2
140.00
2210
0
23.18-3-28
310
Song, Hye J.
Butterfield
Ave
20204
210
39800
166400
08
1906
03
3
1
1
0
4
1
52.00
3
260.00
1515
0
23.18-3-42
311
Martel, Kathleen A.
Butterfield
Ave
20204
220
23700
138000
08
1926
04
3
0
2
0
6
2
51.00
3
149.00
1920
0
23.18-3-29
312
Colpoys, Catherine L.
Ave
Butterfield
20204
210
40600
228300
08
1915
03
2
1
1
0
2
1
61.00
4
255.00
2045
0
23.18-3-41
313
Realty, LLC, Masters
Ave
Butterfield
20204
210
24400
114700
13
1938
01
3
0
1
0
2
1
50.00
3
156.00
792
0
23.-2-30
St
Page 62 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-3-30
314
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Busino, Trust, Sandra M.
Ave
Butterfield
20204
210
40600
121600
13
1930
03
3
0
1
0
2
1
61.00
3
265.00
840
0
23.18-3-31
318
Rockwell, Craig R Jr &
Ave
Butterfield
20204
280
55600
269400
08
1920
01
2
0
2
0
2
1
61.00
3
265.00
1180
0
23.18-3-31
318
Rockwell, Craig R Jr &
Ave
Butterfield
20204
280
55600
269400
08
1921
01
3
1
2
1
4
1
61.00
3
265.00
2702
0
23.18-3-32
322
Brann, Joan A.
Butterfield
Ave
20204
210
40400
124300
08
1910
01
2
0
1
0
3
1
61.00
2
245.00
1272
0
23.18-3-33
326
Jackson, Joseph R.
Ave
Butterfield
20204
210
40300
165500
04
1888
03
2
0
1
0
4
1
61.00
4
240.00
1696
0
23.18-3-40
327
Secore, Craig E.
Butterfield
20204
210
37000
146600
08
1938
03
2
1
1
1
3
1
60.00
4
398.00
1502
0
23.18-3-34
328
Busino, Trustee, Sandra M.
Ave
Butterfield
20204
210
40300
225000
08
1890
03
2
0
2
0
3
1
61.00
4
240.00
1964
0
23.18-3-39
329
Bank USA, N.A., HSBC
Ave
Butterfield
20204
210
37100
101000
08
1925
01
2
0
1
0
3
1
73.30
2
343.30
1001
0
23.18-3-35
330
Carota, Mark A. II
Butterfield
Ave
20204
210
40100
137400
08
1940
03
3
0
1
0
3
1
61.00
3
230.00
1092
0
23.18-3-38
331
Mahl, Daniel J & Amy E
Ave
Butterfield
20204
210
37400
166250
02
1985
01
4
1
1
0
3
1
100.00
3
299.20
1608
0
23.18-3-37
333
Nielsen, Charlene
Butterfield
Ave
20204
210
36100
133400
01
1970
03
2
1
1
0
3
1
103.00
3
180.00
1008
0
23.18-3-36
334
Alvord, Gary W.
Butterfield
Ave
20204
210
40000
196300
08
1905
03
2
0
2
1
3
1
61.00
3
230.00
1824
0
30.78-2-101
101
Buchalter, Marcia
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-102
102
Schottenham, Sylvia A.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-103
103
Tompkins, Daniel P.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-104
104
Tatangelo, Lewis A.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-105
105
Shoultz, Henry
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-106
106
Girard, Helene Y
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
Page 63 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-107
107
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Szaszkiewicz, Lisa M.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-108
108
Reeder, Barbara
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-109
109
Coons, Louise F.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-110
110
Chmielewski, Cheryl A.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
1
1
0
2
1
0
3
0
1100
0.04
30.78-2-111
111
Davis, Tiffany N.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-112
112
Meier, Jane
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-201
201
Jackson, Elizabeth F.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
3
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-202
202
Scholl, Jenny L.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-203
203
Premsagar, Mercy
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-204
204
Nous, Joseph
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-205
205
Gildersleeve, Richard J.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-206
206
Lawrence, Ronald J.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-207
207
Nasuto, Anita L
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-208
208
Klementowski, Kim D.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-209
209
Sickles David J & Susan A,
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-210
210
Szala, Nicole M.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-211
211
King, Kelvin C.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-212
212
Taft, Shirley G. (LE)
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
Page 64 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-301
301
Clancy, Diane M
Cambridge Manor
30.78-2-302
302
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
Carey, Noreen
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-303
303
Barton, Leslie
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-304
304
Donahue, John M.
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-305
305
Della Rocco, Mary
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-306
306
Pires, Monica J
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-307
307
O'Neill, Family Trust, Robert F.
Dr
Cambridge Manor
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-308
308
Lucas, Marilyn K.
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-309
309
Hooker, Melanie A.
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-310
310
Martin, Deborah D.
Cambridge Manor
Dr
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-311
311
Pooler, Mary K. (LE)
Dr
Cambridge Manor
10210
210
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-312
312
Wunning, Andrew F & Shelley J 10210
Dr
210
Cambridge Manor
5000
66300
14
1991
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-401
401
Paparella, Patricia
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-402
402
Proskine, Gordon
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-403
403
Siebel, Thomas M.
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-404
404
Green, Josephine C. (LE)
Dr
Cambridge Manor
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-405
405
Searl, Duncan S.
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-406
406
Haher, John J.
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
Page 65 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-407
407
Dimon, Paul L
Cambridge Manor
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-408
408
McGuire, Suzanne M.
Dr
Cambridge Manor
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-501
501
Potaczala, Mark T.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-502
502
Amato, Marianne F.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-503
503
Haas, Jeanette & Rollin L
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-504
504
Benjamin, Neil
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-505
505
Rappleyea, Robert C & Cathie M Jr
10210
Dr
210
Cambridge Manor
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-506
506
Rockwell III, Garrett W.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-507
507
Corra, Joseph W.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
4
0
1
0
3
1
0
3
0
1100
0.04
30.78-2-508
508
Gerardi, Rosemarie
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-509
509
Pilgrim, Margaret A.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-510
510
Estate of Jeannette E Bradshaw, 10210
Dr
210
Cambridge Manor
5000
66300
14
1989
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-511
511
Sagendorf, Nancy M.
Dr
Cambridge Manor
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-512
512
Gemmitti, Lynn M.
Cambridge Manor
Dr
10210
210
5000
66300
14
1989
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-601
601
DePoalo, Phillip
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-602
602
Nejman, Jennifer A.
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-603
603
Faroq, Imran
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-604
604
Millett, Robert C & Jeanne M
Dr
Cambridge Manor
10210
210
5000
71600
14
1989
03
4
0
1
1
2
1
0
3
0
1136
0.04
Dr
Page 66 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-605
605
Pizzino, Louise E.
Cambridge Manor
30.78-2-606
606
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
Civale, David T.
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-607
607
Pileggi, Peter T.
Cambridge Manor
Dr
10210
210
5000
71600
14
1989
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-608
608
Detwyler, Trustee, John M.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-701
701
Castaneda, Maria M.
Dr
Cambridge Manor
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-702
702
Armstrong, Nathan D.
Dr
Cambridge Manor
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-703
703
Tubelli, Amanda
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-704
704
Charbonneau, Homer
Dr
Cambridge Manor
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-705
705
Donnelly, Paul T.
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-706
706
Fitzpatrick, Thomas F.
Dr
Cambridge Manor
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-707
707
Premsagar, Sheela
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-708
708
Sickles, Paul
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-801
801
Cimmino, Karen
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-802
802
Yamrozy, Susan A.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-803
803
Miele-Roddy, Kimberly A.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-804
804
Holden, William B.
Cambridge Manor
Dr
10210
210
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-805
805
Jost, Putzi (LE)
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
4
1
1
1
2
1
0
3
0
1136
0.04
30.78-2-806
806
Walsh, Mitchell T
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
4
0
1
1
2
1
0
3
0
1136
0.04
Page 67 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-807
807
De Vivo, Denise J.
Cambridge Manor
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
71600
14
1991
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-808
808
Sabatini, Marilyn E. (LE)
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-901
901
Justin, Monica
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-902
902
Marocco, Joseph P.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-903
903
Nasuto, Anita L
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-904
904
Anita L. Nasuto Family Trust ,
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-905
905
Mueller, C/O Robert Nottke, Grace10210
A.
Dr
210
Cambridge Manor
5000
71600
14
1990
03
4
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-906
906
Gerardi, Constance
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-907
907
Allen, April E.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-908
908
Guardian Preservation LLC,
Dr
Cambridge Manor
10210
210
5000
71600
14
1990
03
4
1
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.1
1001
Sherry, Sondra J.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.2
1002
Rasmuson, Thomas R.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.3
1003
Kucharski Irrevocable. Trust, Maureen
10210A.
Dr
210
Cambridge Manor
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.4
1004
Harrison, Beverly A
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.5
1005
Colamarino, Barbara L. (LE)
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.6
1006
Walsh, Barbara
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.7
1007
Greene, Leonard J.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-10.8
1008
Mundweiler, Carolyn T.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
Dr
Page 68 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-11.1
1101
Yost, Holly
Cambridge Manor
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.2
1102
O'Connor, Marian A.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.3
1103
Lair, Patricia J.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.4
1104
Lent, Candace C.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.5
1105
Casino, Robert + Lindsay
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.6
1106
Cable, Brian G.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.7
1107
Mills, Sally B
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-11.8
1108
Wilgocki, Nancy
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.1
1201
First Presbyterian Church,
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.2
1202
Bylina, Claire J.
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.3
1203
Hyson, Elaine Marie
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.4
1204
Connelly, Daniel
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.5
1205
Seward, Kathryn
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.6
1206
Wright, Michele R.
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.7
1207
Nichols, George
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-12.8
1208
Tuccillo, William + Patricia
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.1
1301
Cuilla, Larry J
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.2
1302
Davis, Clifford D.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
Page 69 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-13.3
1303
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Sprenger, James R.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.4
1304
McGowan, MaryBeth
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.5
1305
Meshkov, Varvara
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.6
1306
Smolenski, Diana L.
Dr
Cambridge Manor
10210
210
5000
71600
14
1992
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.7
1307
Brown, David L.
Cambridge Manor
10210
210
5000
71600
14
1992
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-13.8
1308
Dudley, Family Trust, Paul H.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.1
1401
Paparella, Shirley
Cambridge Manor
Dr
10210
210
5000
71600
14
1996
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.2
1402
Vavala, Linda Rose
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.3
1403
Famiano, Anita C.
Cambridge Manor
Dr
10210
210
5000
71600
14
1996
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.4
1404
Brandine, Anthony S.
Dr
Cambridge Manor
10210
210
5000
71600
14
1996
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.5
1405
Atherton, Irrevocable Trust, Kathleen
10210
A.
Dr
210
Cambridge Manor
5000
71600
14
1994
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.6
1406
Chun, Sing
Cambridge Manor
Dr
10210
210
5000
71600
14
1991
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.7
1407
Holden, William + Maria
Dr
Cambridge Manor
10210
210
5000
71600
14
1995
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-14.8
1408
VanSchaick, Life Estate, Leora
Dr
Cambridge Manor
10210
210
5000
71600
14
1991
01
2
0
1
1
2
1
0
3
0
1136
0.10
30.78-2-15.1
1501
Gill, Irene
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.2
1502
Wayand, Michael W.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.3
1503
Eicher, Jared A
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.4
1504
Giaminelli, Margaret
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
Page 70 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-15.5
1505
Hayes, Helen M.
Cambridge Manor
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.6
1506
VanSchaick, David W.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.7
1507
Bylina, Rhoda A.
Cambridge Manor
Dr
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-15.8
1508
Le Claire, Eugene A.
Dr
Cambridge Manor
10210
210
5000
71600
14
1993
03
2
0
1
1
2
1
0
3
0
1136
0.04
30.78-2-16.1
1601
Fusco, Maureen
Cambridge Manor
Dr
10210
210
5000
66300
14
1992
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.2
1602
Brown, Frances (LE)
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.3
1603
Wahoo, Inc.,
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.4
1604
Tatro, Alice P.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.5
1605
Nealon, Thomas F.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.6
1606
Fugazzi, Revocable Trust, John W.
10210
Dr
210
Cambridge Manor
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.7
1607
Tommasone, Stephanie L.
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.8
1608
Lilac Trust,
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.9
1609
Family Trust, The Felts
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.10
1610
Fusco, Frederick P.
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.11
1611
Ortgies, John H & Frances (LE) 10210
Dr
210
Cambridge Manor
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-16.12
1612
Ruggiero, Margolane
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.1
1701
Tommasone, John
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.2
1702
Niro, Marco
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
Page 71 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-17.3
1703
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
DLJ Mortgage, INC,
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.4
1704
Abeel Robert C & Sandra M,
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.5
1705
Freeman, Donald + Michele
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
4
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.6
1706
Welch, Caroline
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.7
1707
Shafer, Carol J.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.8
1708
Mc Duffee, Elaine M
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.9
1709
McDermott, Mary C.
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.10
1710
J. G. Forbes, LLC,
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.11
1711
Micheli, Pamela J.
Cambridge Manor
Dr
10210
210
5000
66300
14
1992
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-17.12
1712
Stocker, Ludwig K. (LE)
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.1
1801
Schultz Leslie R & Eleanor L,
Dr
Cambridge Manor
10210
210
5000
66300
14
1994
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.2
1802
Foskett, Anne M.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.3
1803
Arcesi, Mary Ann
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.4
1804
Hildredth, Michelle A.
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.5
1805
Reilly, Katie L.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.6
1806
Foote, David R.
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.7
1807
Franklin, Barbara
Cambridge Manor
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.8
1808
Parisi, as Trustee, Tina Marie
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
Page 72 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-18.9
1809
Parlatore, Aimee
Cambridge Manor
30.78-2-18.10
1810
Farmer, Richard M.
Cambridge Manor
30.78-2-18.11
1811
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
Dr
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
Cuda, Life Estate, Audrey
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-18.12
1812
Fennelly, Richard J.
Dr
Cambridge Manor
10210
210
5000
66300
14
1993
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.1
1901
Brucker, Gerald E. Sr
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.2
1902
Olori, Robert & Shirley
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.3
1903
Cuda, Lori
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.4
1904
Brazell, Margaret E. (LE)
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.5
1905
Gidley, Sheryl
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.6
1906
Callahan, Robert
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.7
1907
Webster, Donald K
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.8
1908
Zabielski, Stella H.
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.9
1909
Rodd, Jeremiah S.
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.10
1910
Mc Laughlin, Michael H.
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.11
1911
Mc Laughlin, Claudia S.
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-19.12
1912
Wallace, Hugh + Nancy
Dr
Cambridge Manor
10210
210
5000
66300
14
1996
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.1
2001
Ruggiero, Willaim
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
1
2
1
0
3
0
1100
0.04
30.78-2-20.2
2002
Armour, James
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
1
2
1
0
3
0
1100
0.04
Page 73 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.78-2-20.3
2003
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Marcinko, Joseph E. Jr.
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
1
2
1
0
3
0
1100
0.04
30.78-2-20.4
2004
Poprawski, Florence B.
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.5
2005
Gray, Diane A.
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.6
2006
Massaro, Paul & Darlene
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.7
2007
Russell, Jeremy
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.8
2008
Lewis, Dawn D
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.9
2009
Novak, Susan J.
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.10
2010
Allen, Kathleen H.
Cambridge Manor
Dr
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.11
2011
Solghan, Nicholas + Kim
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
30.78-2-20.12
2012
Cicorio, August (L.E.)
Dr
Cambridge Manor
10210
210
5000
66300
14
1998
03
2
0
1
0
2
1
0
3
0
1100
0.04
22.11-2-9
2
Favaloro, Donald R.
Ln
Carolyn
20203
210
27000
132700
01
1953
03
2
0
1
0
3
1
108.11
3
150.00
960
0
22.11-1-14
3
Yakush, Robert S.
Carolyn
20203
210
26300
135000
01
1951
03
2
0
1
1
3
1
80.00
3
150.00
1268
0
22.11-2-8
4
Austin, Life Estate, Mildred
Ln
Carolyn
20203
210
26300
137000
01
1952
03
2
1
1
1
3
1
80.00
3
150.00
1284
0
22.11-1-13
5
Dariano, Robert C & Kathy J
Ln
Carolyn
20203
210
26600
137400
01
1950
03
2
0
1
1
2
1
80.00
3
150.00
1272
0
22.11-2-7
6
Schimpf, Oliver H Jr & Sallie
Ln
Carolyn
20203
210
26300
123100
01
1950
03
2
0
1
0
3
1
80.00
4
150.00
1100
0
22.11-1-12
7
Belanger, Rodney + Dinah
Ln
Carolyn
20203
210
27100
127200
01
1945
03
2
0
1
1
3
1
100.00
3
150.00
1184
0
22.11-2-6
8
Schoch, Karl F.
Carolyn
Ln
20203
210
26300
164000
01
1951
01
2
1
1
0
3
1
80.00
3
150.00
1536
0
22.11-1-11
9
Pustelny, Robert J.
Carolyn
Ln
20203
210
26700
76000
01
1951
01
2
0
1
0
2
1
100.00
1
150.00
960
0.29
Ln
Page 74 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.11-2-5
10
James, Kevin
Carolyn
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20203
210
26600
130000
01
1951
03
2
0
1
0
3
1
80.00
3
150.00
960
0
22.11-1-10
11
Spradlin, Family Trust, Louis + Sylvia
20203
Ln
210
Carolyn
26600
138000
01
1950
03
2
1
1
0
3
1
100.00
3
150.00
1532
0
22.11-2-4
12
Blowers, Gordon T.
Carolyn
Ln
20203
210
26600
133200
01
1952
01
2
0
1
1
2
1
80.00
3
150.00
1176
0
22.11-1-9
13
Quinn, Jon
Carolyn
Ln
20203
210
27200
145400
04
1950
03
2
0
1
0
2
1
110.00
3
145.88
960
0
22.11-2-3
14
Radz, Harold Jr (LE)
Ln
Carolyn
20203
210
26600
124700
01
1952
03
2
0
1
1
3
1
80.00
3
150.00
1130
0
22.11-2-2
16
Ramnes-Schmidt, Helen M.
Ln
Carolyn
20203
210
26600
176000
01
1950
03
2
0
2
1
3
1
80.00
3
150.00
1764
0
22.11-2-1
18
Seburn, Joshua M.
Carolyn
Ln
20203
210
27200
130100
01
1952
01
2
0
1
0
3
1
98.64
3
150.00
960
0
29.60-1-20
1
Yorkshire, Gary J.
Cartwheel
Dr
10100
210
24300
171200
05
1990
03
2
1
1
1
3
1
65.25
3
112.00
1504
0
29.60-1-21
2
DeSieno, John A & Elaine B
Dr
Cartwheel
10100
210
24100
161800
05
1990
03
2
1
1
0
3
1
56.13
3
116.25
1220
0
29.60-1-19
3
Wingle, Kathleen A.
Dr
Cartwheel
10100
210
24200
163200
02
1991
03
2
0
2
0
3
1
60.00
3
112.00
1536
0
29.60-1-22
4
Audette, Cameron
Cartwheel
Dr
10100
210
24200
186500
05
1990
03
2
1
2
1
4
1
60.00
3
116.25
1608
0
29.60-1-18
5
Nazir, Ali A.
Cartwheel
Dr
10100
210
24200
168600
05
1992
03
2
1
1
1
3
1
60.00
3
112.00
1504
0
29.60-1-23
6
Hartman, William
Cartwheel
Dr
10100
210
24300
183600
04
1991
03
2
0
3
1
3
1
60.00
3
121.64
1810
0
29.60-1-17
7
Liebman, Susan
Cartwheel
Dr
10100
210
24200
174400
06
1992
03
2
0
2
0
3
1
60.88
3
112.00
1480
0
29.60-1-24
8
Haldeman, Daniel + Samantha
Dr
Cartwheel
10100
210
24400
178800
05
1990
03
2
1
2
1
4
1
80.00
3
127.02
1579
0
29.60-2-12
14
Ahl, Brian J.
Cartwheel
Dr
10100
210
24600
182000
05
2005
03
2
1
2
1
4
1
73.80
3
139.06
1633
0
29.60-2-7
15
Crandall, Mary E.
Cartwheel
Dr
10100
210
24300
168606
05
1991
03
2
0
2
1
4
1
60.00
3
119.00
2040
0
29.60-2-11
16
Durant, Jeffrey A.
Cartwheel
Dr
10100
210
24400
169100
05
1991
03
2
1
1
1
3
1
64.00
3
139.06
1504
0
Page 75 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.52-2-33
17
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Zarelli, Brian R & Jessica L
Dr
Cartwheel
10100
210
24200
184800
05
1992
03
2
1
1
0
3
1
60.00
3
115.00
1658
0
29.60-2-10
18
Gilgore, Marian M
Cartwheel
10100
210
24400
164600
04
1992
03
2
1
2
0
2
1
64.00
3
141.63
1276
0
29.52-2-34
19
National Mortgage Association, Federal
10100
Dr
210
Cartwheel
24200
160700
02
1992
03
2
1
1
1
3
1
60.00
3
114.00
1361
0
29.60-2-9
20
Jahn, Stephen
Cartwheel
Dr
10100
210
24400
189900
04
1991
03
2
0
2
1
3
1
64.00
3
144.12
2074
0
29.52-2-35
21
Torres, Miguel A.
Cartwheel
Dr
10100
210
24200
161800
02
1992
03
2
1
1
0
3
1
60.00
3
110.00
1361
0
29.60-2-8
22
Kinnie, Glenn G.
Cartwheel
Dr
10100
210
24500
168300
05
1991
03
2
1
1
0
3
1
64.00
3
146.77
1504
0
29.52-2-36
23
Griffin, John E & Susan B
Dr
Cartwheel
10100
210
24200
165200
02
1991
03
2
1
1
1
3
1
60.00
3
109.00
1361
0
29.52-2-32
24
Miranda, Mark D.
Cartwheel
Dr
10100
210
24400
161900
05
1992
03
2
1
1
0
3
1
64.00
3
136.00
1334
0
29.52-2-37
25
Schwartz, Robert
Cartwheel
Dr
10100
210
24200
124200
01
1992
03
2
0
1
0
2
1
60.00
3
107.00
984
0
29.52-2-31
26
Murdock, Robert L.
Dr
Cartwheel
10100
210
24300
179300
05
1991
03
2
0
3
0
4
1
64.00
3
115.84
2040
0
29.52-2-38
27
Falace, Jeffrey A.
Cartwheel
Dr
10100
210
24200
179300
04
1991
03
2
0
2
0
3
1
60.00
3
104.00
1824
0
29.52-2-30
28
Garcia, Juan & Vanessa
Dr
Cartwheel
10100
210
24100
174400
02
1991
03
2
1
1
0
3
1
76.62
3
71.70
1366
0
29.52-2-39
29
Miller, Wesley &
Cartwheel
Dr
10100
210
24000
161300
02
1992
03
2
1
1
1
3
1
43.98
3
102.00
1361
0
29.52-2-25
30
Mulligan, Timothy M.
Dr
Cartwheel
10100
210
24300
179300
05
1990
03
2
0
2
1
4
1
75.00
3
100.00
2040
0
29.52-2-40
31
Maxfield , Lois J.
Cartwheel
Dr
10100
210
24000
124100
01
1990
03
2
0
1
1
2
1
44.00
3
100.00
1176
0
29.52-2-24
32
Mathes, Nicole
Cartwheel
Dr
10100
210
24200
179300
05
1990
03
2
0
2
0
4
1
63.00
3
100.00
2040
0
29.52-2-41
33
Camileo, Ronald J.
Cartwheel
Dr
10100
210
24200
179300
05
1990
03
2
1
1
1
3
1
63.00
3
100.00
1848
0
29.52-2-23
34
Bank, N.A., Wells Fargo
Dr
Cartwheel
10100
210
24200
179300
05
1990
03
2
0
2
1
4
1
63.00
3
100.00
2040
0
Page 76 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.52-2-42
35
De Caprio, Anthony
Cartwheel
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10100
210
24200
179300
05
1990
03
2
0
2
1
4
1
63.00
3
100.00
2040
0
29.52-2-22
36
Kazukenus, Andrew
Dr
Cartwheel
10100
210
24200
179300
05
1990
03
2
0
2
1
4
1
63.00
3
100.00
2040
0
29.52-2-43
37
Burke, Joan M.
Cartwheel
Dr
10100
210
24200
168900
04
1990
03
2
0
2
1
3
1
63.00
3
100.00
1824
0
29.52-2-21
38
LaCombe, Norma J.
Dr
Cartwheel
10100
210
24100
134100
01
1990
03
2
0
2
0
3
1
49.27
3
100.00
1482
0
29.52-2-44
39
Sciocchetti, Rick + Maureen
Dr
Cartwheel
10100
210
24000
179300
05
1990
01
2
0
2
1
4
1
47.41
3
100.00
2040
0
29.52-2-20.2
40
McGlauflin, Scott J & Elizabeth
Dr
Cartwheel
10100
210
26400
207700
05
2004
03
2
1
2
0
4
1
0
3
0
1633
1.12
15.7-2-4
2
Carr, Richard C & Kimberly
Dr
Catalina
20206
210
33200
209300
03
1960
03
2
1
1
1
4
1
154.55
4
165.91
2063
0
15.7-2-35
3
Ellinger, Steven
Catalina
20206
210
30600
190800
03
1971
01
2
1
1
1
4
1
81.65
3
160.00
1908
0
15.7-2-3
4
Mc Namara, John M & Elizabeth G
20206
Dr
210
Catalina
32000
202900
03
1971
03
2
1
1
1
4
1
110.00
4
165.00
2252
0
15.7-2-2
6
Jordan, Thomas V.
Catalina
Dr
20206
210
31300
164900
03
1971
03
2
1
1
1
4
1
90.00
3
176.15
1592
0
15.7-2-1
8
Pelletier, Phillip J. Sr
Dr
Catalina
20206
210
31200
162200
03
1971
03
2
1
1
0
3
1
87.32
4
170.66
1631
0
15.-1-3
14
Puzzuoli, Onorio A.
Catalina
Dr
20206
240
86800
300000
05
1987
02
3
0
3
2
5
1
244.00
4
0
3059
53.60
38.36-2-35
101
DeCarr, Matthew D.
St
Catherine
10206
210
16100
161000
08
1938
06
3
1
1
1
3
1
50.00
3
100.00
1472
0
38.36-2-15
104
Allen, Wayne R.
Catherine
St
10206
210
16200
108400
08
1900
03
3
1
1
0
3
1
54.00
3
116.00
1156
0
38.36-2-33
105
Palsa, John M.
Catherine
St
10206
220
16400
111700
08
1885
03
2
0
2
2
5
2
62.00
3
140.00
2561
0
38.36-2-16
106
Carr, Barbara C.
Catherine
St
10206
210
16100
112300
08
1910
03
2
1
1
0
4
1
45.00
3
124.00
1333
0
38.36-2-32
107
Klapp, Melissa L.
Catherine
St
10206
210
16100
108100
08
1903
03
2
1
1
0
3
1
42.00
3
140.00
1032
0
38.36-2-17
108
Johnson, Christine G.
St
Catherine
10206
210
16200
117900
08
1922
01
2
1
1
0
4
1
50.00
3
136.00
1536
0
Page 77 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.36-2-31
109
Faas, David T
Catherine
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10206
220
16300
117900
08
1902
03
3
0
2
0
2
2
52.00
3
140.00
1776
0
38.36-2-18
110
Bissonette, David H.
St
Catherine
10206
210
16400
116400
08
1910
03
2
1
1
0
4
1
59.00
3
144.00
1500
0
38.36-2-30.1
111
Downs, Patricia
Catherine
St
10206
210
16900
128500
08
1840
01
2
0
1
1
5
1
113.00
3
140.00
2160
0
38.36-2-19
112
Looby, Benjamin
Catherine
St
10206
210
16300
133200
08
1900
03
2
1
1
0
3
1
50.00
3
151.00
1658
0
38.36-2-20
114
Van Schaack, Jessica
St
Catherine
10206
230
16200
135700
08
1940
03
3
0
3
0
6
3
121.00
3
54.00
2900
0
38.36-2-28
115
D'Estienne, Carol M.
St
Catherine
10206
210
16200
125900
08
1905
01
2
1
2
0
4
1
45.00
3
140.00
2520
0
38.36-2-27
117
Mason, Eric
Catherine
St
10206
210
16200
135800
08
1900
01
2
1
1
1
5
1
50.00
3
140.00
2284
0
38.36-1-27
201
Forkel, Jaime L
Catherine
St
10206
210
14400
105000
08
1900
04
2
1
1
0
3
1
45.00
3
96.00
1254
0
38.36-1-26
203
Medina, Matthew E & Vicki S
St
Catherine
10206
210
14500
125000
08
1920
03
3
1
1
1
3
1
33.00
3
120.00
1309
0
38.36-1-25
203 1/2
Schumaker, Adam
Catherine
St
10206
210
14600
120700
08
1928
03
3
1
1
1
3
1
31.00
3
128.00
1270
0
38.36-1-8.2
204
Kent, Robert
Catherine
St
10206
210
16200
137600
13
1910
01
3
0
1
0
3
1
50.00
3
140.00
1692
0
38.36-1-24
205
Rosenberg, Edward & Kimberly 10206
St
230
Catherine
14600
118300
08
1930
03
2
0
3
0
5
3
31.00
3
128.00
2783
0
38.36-1-9
206
Living Resources Dev Corp,
St
Catherine
10206
210
16200
136400
08
1900
03
2
1
1
1
4
1
50.00
3
140.00
1696
0
38.36-1-23
207
Fredette, Michael
Catherine
St
10206
210
16200
116500
08
1918
01
3
0
3
0
3
1
43.00
3
140.00
2039
0
38.36-1-10
208
Coons, Jason C.
Catherine
St
10206
210
16200
108700
08
1930
01
3
0
1
0
4
1
50.00
3
140.00
1100
0
38.36-1-22
209
Johnson, Dianne H.
St
Catherine
10206
210
16200
116000
08
1918
03
2
0
1
1
4
1
50.00
4
140.00
1536
0
38.36-1-11
210
Frisoni, Peter Carlton &
St
Catherine
10206
210
16200
167200
08
1920
01
3
1
1
1
3
1
50.00
3
140.00
2068
0
38.36-1-21
211
Madej, John J. Jr
Catherine
10206
210
16100
120300
08
1938
03
3
0
1
0
3
1
37.00
3
140.00
1212
0
Page 78 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.36-1-12
212
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Boniewski, Christopher W.
St
Catherine
10206
210
16800
124100
08
1900
04
2
0
2
0
4
1
50.00
3
290.00
1560
0
38.36-1-20
213
Ihrman, Kevin W & Sandra J
St
Catherine
10206
210
16100
126700
08
1878
04
3
1
1
0
3
1
40.00
3
140.00
1392
0
38.36-1-13
214
Long, Stephen R.
Catherine
St
10206
210
16700
128500
08
1914
03
3
0
2
0
3
1
50.00
3
250.00
1240
0
38.36-1-19
215
Lent, Candace
Catherine
St
10206
210
16500
133800
04
1935
01
3
1
1
0
3
1
70.00
3
140.00
2005
0
38.36-1-14
216
Casillas, Juan & Miriam
St
Catherine
10206
210
16400
142500
13
1926
01
3
0
2
0
5
1
50.00
3
202.00
1904
0
38.36-1-18
217
Kremzier , Edward & Marjorie
St
Catherine
10206
220
16200
111600
08
1908
01
3
0
2
0
4
2
50.00
3
140.00
1892
0
38.36-1-15
218
Quay, Brett
Catherine
St
10206
210
16200
102900
08
1930
03
3
0
1
0
3
1
46.00
3
122.00
903
0
38.36-1-16
220
Peugh, Roger S.
Catherine
St
10206
210
16600
105700
08
1904
04
2
0
1
0
3
1
92.00
3
115.00
945
0
15.20-4-40
1
Wall, Kieran A.
Cedar La
20205
210
27200
288200
03
1955
01
2
1
2
1
5
1
80.86
3
290.65
3176
0
15.20-4-39
5
Matsue, Ryota
Cedar La
20205
210
27000
196400
03
1954
03
2
0
2
1
4
1
139.79
3
163.00
2094
0
15.20-4-38
7
Manly, Penny M.
Cedar La
20205
210
24300
186300
03
1955
03
2
1
2
1
4
1
80.00
3
150.00
1954
0
15.20-4-42
8
Van Earden, Frances
Cedar La
20205
210
27100
202600
04
1955
01
2
0
2
1
5
1
165.67
3
150.00
1911
0
15.20-4-37
9
Zullo, Karen R.
Cedar La
20205
210
24300
221800
03
1956
03
2
1
2
2
4
1
80.00
4
150.00
2100
0
15.20-4-43
10
Darling, James M.
Cedar La
20205
210
24300
196000
03
1955
01
2
1
2
1
4
1
80.00
3
150.00
1933
0
15.20-4-36
11
Zeglen, Richard E.
Cedar La
20205
210
24300
201600
03
1955
03
2
1
2
1
4
1
80.00
3
150.00
2051
0
15.20-4-44
12
Daniels, Aaron N.
Cedar La
20205
210
24300
183900
03
1958
03
2
1
2
1
4
1
80.00
3
150.00
1857
0
15.20-4-35
13
Preece, James + Kirsten
Cedar La
20205
210
24300
163200
04
1953
03
2
1
1
1
4
1
80.00
3
150.00
1596
0
15.20-4-45
14
Collar, Raymond R.
Cedar La
20205
210
24300
184000
03
1955
03
2
1
1
1
3
1
80.00
3
150.00
1534
0
Page 79 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-4-34
15
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Tunny, Eleanor M.
Cedar La
20205
210
24300
159100
04
1956
03
2
1
1
1
4
1
80.00
3
150.00
1382
0
15.20-4-46
16
Pausley, William C.
Cedar La
20205
210
24300
174000
03
1956
03
2
0
2
1
4
1
80.00
3
150.00
1829
0
15.20-4-33
17
Anderson, Lois
Cedar La
20205
210
24300
171700
04
1955
01
2
1
1
1
4
1
80.00
3
150.00
1596
0
15.20-4-47
18
Perazzo, Norman L.
Cedar La
20205
210
24300
215900
03
1959
01
2
0
2
1
4
1
80.00
3
150.00
1760
0
15.20-4-32
19
Short, Christopher J.
Cedar La
20205
210
24300
193800
03
1958
03
2
1
2
1
4
1
80.00
3
150.00
2050
0
15.20-4-48
20
Predmore, Albert M & Frances J 20205
210
Cedar La
24300
212500
03
1955
03
2
0
2
1
3
1
80.00
4
150.00
1818
0
15.20-4-31
21
Yates, David M.
Cedar La
20205
210
24300
145800
01
1956
03
2
0
1
1
3
1
80.00
3
150.00
1166
0
15.20-4-49
22
Hokenson, Julius F.
Cedar La
20205
210
24300
160100
01
1956
01
2
1
1
2
4
1
80.00
3
150.00
1260
0
15.20-4-30
23
Nolan, Richard E
Cedar La
20205
210
19800
189100
03
1958
03
2
1
2
1
4
1
60.00
3
150.00
1978
0
15.20-4-50
24
Mosteller, Louise B.
Cedar La
20205
210
24300
163900
03
1955
03
2
1
1
1
3
1
80.00
3
150.00
1479
0
16.17-2-41
25
Morgan, Life Estate, Mildred I.
Cedar La
20205
210
25100
178200
04
1953
03
2
0
2
1
4
1
100.00
3
150.00
1696
0
16.17-3-1
26
Banach, Timothy E.
Cedar La
20205
210
24300
223200
05
1956
03
2
0
3
1
5
1
80.00
3
150.00
2400
0
16.17-2-40
27
Walker, Ann
Cedar La
20205
210
24300
169300
04
1953
03
2
1
1
1
4
1
80.00
3
150.00
1680
0
16.17-3-2
28
Harkins, Stephen F.
Cedar La
20205
210
24300
176100
01
1954
03
2
0
1
1
3
1
80.00
3
150.00
1530
0
16.17-2-39
29
Carlson, Carol P.
Cedar La
20205
210
24300
158500
03
1956
01
2
1
1
1
3
1
80.00
3
150.00
1534
0
16.17-3-3
30
Kietlinski, Brandon S.
Cedar La
20205
210
24300
151200
04
1956
03
2
1
1
1
4
1
80.00
3
150.00
1248
0
16.17-2-38
31
Mindel, Amelia
Cedar La
20205
210
24300
158500
03
1958
01
2
1
1
1
3
1
80.00
3
150.00
1490
0
16.17-3-4
32
Benosky, William
Cedar La
20205
210
24300
154200
01
1955
03
2
0
1
1
3
1
80.00
3
150.00
1066
0
Page 80 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
16.17-2-37
33
Gemmette, Jeffrey & Josephine 20205
210
Cedar La
24300
161500
03
1955
03
2
0
2
1
4
1
80.00
3
150.00
1484
0
16.17-3-5
34
Civiok, Edward J.
Cedar La
20205
210
24300
173000
04
1955
03
2
1
1
1
4
1
80.00
3
150.00
1606
0
16.17-2-36
35
Scott, Leroy
Cedar La
20205
210
24700
181000
03
1954
03
2
1
2
1
4
1
90.00
3
150.00
1961
0
16.17-3-6
36
Manthorp, John S.
Cedar La
20205
210
24700
181700
03
1958
01
2
1
1
1
4
1
90.00
3
150.00
1820
0
16.17-2-35
37
Mattas, Veronica
Cedar La
20205
210
24700
204100
03
1954
03
2
1
1
1
4
1
90.00
3
150.00
2140
0
16.17-3-7
38
Breault, Colleen M.
Cedar La
20205
210
24700
181200
03
1958
03
2
1
2
1
4
1
90.00
3
150.00
1846
0
16.17-2-34
39
Burton, Stewart G.
Cedar La
20205
210
24700
175000
01
1957
03
2
1
1
1
4
1
90.00
3
150.00
1488
0
16.17-3-8
40
Hughes, Thomas A & Audrey
Cedar La
20205
210
24700
181000
03
1957
03
2
1
2
1
4
1
90.00
3
150.00
1812
0
16.17-2-33
41
Duma, Daniel P.
Cedar La
20205
210
24700
174600
05
1953
03
2
1
1
1
3
1
90.00
3
150.00
1706
0
16.17-3-9
42
Ackerley, Janet M.
Cedar La
20205
210
24700
179900
01
1952
03
2
1
1
1
4
1
90.00
3
150.00
1410
0
16.17-2-32
43
Ferrara, Richard J.
Cedar La
20205
210
24700
174100
03
1953
03
2
1
1
1
3
1
90.00
3
150.00
1762
0
16.17-3-10
44
Sen, Kathryn A.
Cedar La
20205
210
24300
205800
03
1958
03
2
0
3
1
4
1
90.00
3
150.00
2287
0
16.17-2-31
45
Svolos, Themetria
Cedar La
20205
210
24500
175900
01
1958
03
2
1
1
1
3
1
85.00
3
150.00
1464
0
16.17-3-11
46
Gensler, Gregory T.
Cedar La
20205
210
24700
183900
03
1959
03
2
1
2
1
4
1
90.00
3
150.00
1938
0
16.17-3-12
48
VanPatten, John F & Victoria
Cedar La
20205
210
24700
185000
03
1955
03
2
1
1
1
4
1
90.00
3
150.00
1857
0
16.17-2-30
49
Gaetani, John A.
Cedar La
20309
210
35100
211000
03
1958
03
2
1
2
1
4
1
39.57
3
0
2798
0.34
16.17-3-13
50
Leveilee, Jeanette
Cedar La
20205
210
26600
207600
05
1961
03
2
1
2
1
4
1
63.00
3
320.00
2076
0
16.17-2-29
51
Lewis, Paul
Cedar La
20309
210
34300
240000
03
1956
01
2
1
2
1
4
1
79.75
3
150.00
2572
0
Page 81 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.17-3-14
52
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Richards, Nancy R.
Cedar La
20205
210
27300
151000
01
1957
01
4
1
1
1
4
1
85.00
3
320.00
1306
0
16.17-3-15
54
Crosby, Jared
Cedar La
20205
210
27300
198800
01
1958
01
2
1
2
1
5
1
90.00
3
310.00
2542
0
16.17-3-16
56
Martin, Michael E & Diane C
Cedar La
20205
210
27300
270700
03
1959
01
2
1
2
2
4
1
140.00
3
200.00
2550
0
38.36-1-64.11
Pshaw Enterprises,LLC,
St
Center
10206
300
1400
1400
385.00
50.00
0.04
38.36-1-64.12
4
Attanasio, Leonard
Center
St
10206
220
16600
93900
08
1928
03
2
0
2
0
4
2
74.86
3
89.97
1200
0
38.36-1-39
12
Wheeler, Chris
Center
St
10206
210
13000
126300
05
1908
03
3
0
1
0
3
1
41.80
3
92.67
1496
0
38.35-2-16
13
Moeller, Kirk D.
Center
St
10206
210
16000
102300
13
1940
03
2
0
1
0
3
1
50.00
2
92.00
962
0
38.36-1-40
14
Aggen, Daniel M.
Center
St
10206
220
16000
105600
08
1903
03
3
0
2
0
3
2
50.00
3
90.00
1520
0
38.35-2-15
15
VanGenderen, Drew + Jordan
St
Center
10206
210
16200
105300
13
1938
03
2
0
1
0
3
1
50.00
4
162.00
1134
0
38.36-1-41
16
Iwan, Jeffrey E.
Center
St
10206
210
16000
107400
13
1928
01
3
0
1
0
3
1
50.00
2
91.70
1008
0
38.36-1-42
18
Fitch, Marsha J.
Center
St
10206
210
16000
94800
13
1922
03
2
0
1
0
2
1
50.00
3
93.00
898
0
38.35-2-14
19
Mansky, Michael & Jennifer
St
Center
10206
210
16700
84300
08
1910
03
3
0
1
0
3
1
106.00
3
124.00
1456
0
38.36-1-17
20
Lonardelli, Ashley
Center
10206
220
16400
126800
04
1960
03
2
0
2
0
4
2
92.00
3
100.00
1488
0
38.35-2-30.2
Alkinburgh, Richard & Lori
St
Center
10206
311
16900
16900
50.00
100.00
0
38.42-1-40
403
Oehman, Peter G.
Charles
St
10206
210
16400
113000
01
1954
03
2
0
1
1
3
1
75.00
3
110.00
1040
0
38.42-1-39
405
Jones, Susan A.
Charles
St
10206
210
16100
107100
08
1925
01
3
0
1
0
3
1
50.00
3
130.00
1300
0
38.42-1-17
408
Yager, Eric J.
Charles
St
10206
210
16300
126200
04
1948
03
3
0
1
0
2
1
54.00
3
110.00
1353
0
38.42-1-38
409
Risley, Randy A.
Charles
St
10206
210
15900
110100
13
1918
03
2
0
1
0
4
1
40.00
3
108.00
1305
0
Page 82 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.42-1-18
410
Vassari, Kathy
Charles
38.42-1-37
411
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10206
210
16100
102800
04
1941
03
2
0
1
1
2
1
54.00
3
98.00
768
0
Ille, Marianne
Charles
St
10206
210
16100
100200
13
1928
03
2
0
1
0
2
1
40.00
3
108.00
1341
0
38.42-1-19
412
Rogers, Richard E.
Charles
St
10206
210
16100
112000
04
1928
03
2
0
1
0
2
1
50.00
3
108.00
922
0
38.42-1-36
415
Pugh, Ronald A.
Charles
St
10206
210
16500
129500
08
1900
03
2
1
1
0
3
1
80.00
3
127.16
1385
0
38.42-1-20
416
Yager, Kathleen
Charles
St
10206
210
16200
100000
13
1930
03
3
0
1
0
2
1
60.00
3
108.00
1006
0
38.42-1-35
417
Cioffi, Sarah
Charles
St
10206
210
16100
110900
08
1935
03
3
0
1
0
3
1
40.00
4
127.16
1155
0
38.42-1-21
418
Welch, James
Charles
St
10206
210
15900
131100
13
1930
03
3
0
1
0
3
1
40.00
3
108.00
1474
0
38.42-1-34
419
Feldman, John R.
Charles
St
10206
210
16100
123700
08
1928
03
3
1
1
0
4
1
40.00
3
127.16
1395
0
38.42-1-22
420
Patrenicola, Patricia
St
Charles
10206
210
15900
100900
13
1924
03
3
0
1
0
3
1
40.00
3
108.00
1122
0
38.42-1-23
422
Hecht, Lisa K.
Charles
St
10206
210
15900
98700
13
1928
01
2
0
1
1
2
1
40.00
3
108.00
748
0
38.42-1-33
425
Martinec, Jane T.
Charles
St
10206
210
16300
126400
08
1915
03
3
1
1
1
4
1
74.00
3
108.00
1502
0
38.42-1-32
501
Mayo, Mona as Trustee of the, Mayo
10206
Family Trust16100
St
210
103400
Charles
08
1925
03
3
1
1
1
3
1
42.00
3
127.00
1217
0
38.42-1-31
503
Boniewski, Tadeusz D.
St
Charles
10206
210
16100
99700
08
1933
03
3
0
1
1
3
1
42.00
4
127.00
1120
0
38.11-3-19
504
Loucks, Harry A. Jr
Charles
St
20200
210
7100
112000
08
1925
01
2
0
1
1
2
1
40.00
3
108.00
1236
0
38.42-1-30
505
Mc Kiernan, Nancy J.
St
Charles
10206
210
16100
97800
08
1930
01
2
0
1
0
3
1
42.00
3
127.00
1201
0
38.11-3-18
506
Coons, Wilbur (LE)
Charles
St
20200
210
7100
80000
08
1927
01
3
1
1
1
4
1
40.00
3
108.00
1296
0
38.11-3-20
507
Hayner, William D. (LE)
St
Charles
20200
210
8800
97000
08
1918
03
2
0
1
0
2
1
42.00
3
127.00
1097
0
38.11-3-17
508
Brown, Donald R.
Charles
20200
210
7100
125600
08
1925
01
3
0
1
0
3
1
40.00
3
108.00
1396
0
Page 83 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-3-21
509
O Keefe , John E.
Charles
38.11-3-16
510
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20200
210
8800
114900
08
1908
03
3
0
1
0
4
1
42.00
3
127.00
1284
0
Strain, Timothy C.
Charles
St
20200
210
7100
100600
13
1925
04
3
0
1
0
4
1
40.00
3
108.00
1584
0
38.11-3-22
511
Raymond, Ryan
Charles
St
20200
210
8800
106400
08
1925
01
3
0
1
1
3
1
42.00
3
127.00
1465
0
38.11-3-15
512
Brand, Tara L.
Charles
St
20200
210
7100
120900
05
1928
01
3
0
1
0
3
1
40.00
3
108.00
1216
0
38.11-3-23
513
Benedetto, Kenneth
St
Charles
20200
210
8800
100900
08
1930
03
3
0
1
1
3
1
42.00
3
127.00
1043
0
38.11-3-14
514
Youngs, Jane A.
Charles
20200
210
7100
103800
04
1944
03
3
0
1
0
3
1
40.00
3
108.00
1044
0.09
38.11-3-24
515
Kenyon, Joseph A & Sharon M
St
Charles
20200
210
8800
134400
08
1941
03
3
1
1
1
3
1
42.00
3
127.00
1432
0
38.11-3-25
517
Huntington, Susan
Charles
St
20200
210
13000
125000
05
1941
01
3
1
1
1
4
1
62.00
3
127.00
1344
0
38.11-3-26
519
Bernadt, Bradley
Charles
St
20200
210
13400
194000
04
1954
03
2
1
2
1
5
1
64.00
3
127.00
2320
0
38.7-5-83
524
Gregoire, Andre E.
Charles
St
20200
210
13900
127500
13
1935
03
3
0
1
0
3
1
49.30
3
140.61
1009
0
38.7-5-82
526
Zeh, Gary
Charles
St
20200
210
11200
134500
13
1934
03
3
0
1
0
3
1
50.00
3
135.00
1356
0
38.11-3-27
527
Sokol, Mark M.
Charles
St
20200
210
18100
129600
13
1917
01
2
1
1
0
2
1
80.00
3
140.00
1296
0
38.7-5-81
528
Raynsford, Joseph A/Darlene A 20200
St
210
Charles
11200
133300
13
1930
01
3
0
1
0
3
1
50.00
3
135.00
1356
0
38.11-3-28
529
Russo, Charles S.
Charles
St
20200
210
9400
88400
13
1900
04
2
0
1
0
3
1
40.00
3
150.00
818
0
38.7-5-80
530
Russell, Shannon M.
St
Charles
20200
210
11200
126200
13
1934
03
3
0
1
0
4
1
50.00
3
135.00
1356
0
38.11-3-29
531
Walz, David J.
Charles
St
20200
210
18200
140500
13
1917
03
4
1
1
0
3
1
80.00
3
150.00
1794
0
38.7-5-79
532
Constantino, Nicole P.
St
Charles
20200
210
11200
165000
04
1930
03
3
0
1
0
3
1
50.00
3
135.00
1343
0
38.11-2-12
601
Kane, Janet M &
Charles
20200
210
9900
84300
13
1930
03
2
0
1
0
2
1
40.00
3
150.00
792
0
St
Page 84 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-5-78
602
Bethka, Paul L.
Charles
38.11-2-11
603
Quaresimo, Nicole
Charles
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20200
210
11200
136000
04
1941
03
3
0
1
1
2
1
50.00
3
135.00
1440
0
St
20200
210
9900
101900
13
1920
03
3
1
1
1
2
1
40.00
3
150.00
1455
0
38.7-5-77
604
Frederick, Mary Jane
St
Charles
20200
210
11200
129000
04
1939
03
2
0
1
0
3
1
50.00
3
135.00
1245
0
38.11-2-10
605
Mac Lean, John A & Bonnalyne L 20200
St
210
Charles
9900
169900
03
1970
03
3
1
1
1
3
1
40.00
3
150.00
1608
0
38.7-5-76
606
Earley, Roy L. Jr
Charles
St
20200
210
11200
128400
04
1940
01
2
1
1
0
4
1
50.00
3
135.00
1601
0
38.11-2-9
607
Ziemianski, Walter J. Jr
St
Charles
20200
210
18300
91100
08
1920
01
2
0
1
0
1
1
80.00
2
150.00
932
0
38.7-5-75
608
Beals, Michael C.
Charles
St
20200
210
11200
109200
04
1940
01
2
0
1
0
2
1
50.00
3
135.00
840
0
38.7-5-74
610
Chojecki, Aaron
Charles
St
20200
210
11200
124000
04
1942
03
2
1
1
0
3
1
50.00
3
135.00
1245
0
38.11-2-8
611
Herdman, Jan E.
Charles
St
20200
210
9900
146300
13
1932
03
3
0
2
0
4
1
40.00
3
150.00
1825
0
38.7-5-73
612
Stiffen, Robert M. Jr.
St
Charles
20200
210
11200
122200
04
1942
03
2
0
1
0
3
1
50.00
3
135.00
1245
0
38.7-5-72
614
Lotano, Perry A.
Charles
20200
210
13400
132200
04
1941
01
2
1
1
0
3
1
60.00
3
135.00
1468
0
38.11-2-7
615
Marotta, Anthony G/Elizabeth
St
Charles
20200
210
18300
131100
04
1940
03
3
1
1
0
3
1
80.00
3
150.00
1166
0
38.7-5-71
616
Lake, Ashley
Charles
St
20200
210
13400
147200
04
1940
01
2
0
2
1
3
1
60.00
3
135.00
1794
0
38.11-2-6
617
Kinnally, Melissa M.
Charles
St
20200
210
9900
112000
04
1920
01
3
1
1
0
2
1
40.00
3
150.00
1169
0
38.7-5-70
618
Walsh, Joseph F.
Charles
St
20200
210
13400
130700
04
1943
03
2
1
1
0
3
1
60.00
3
135.00
1220
0
38.7-5-69
620
Beaver, Steven P.
Charles
St
20200
210
13400
126400
04
1942
01
3
0
1
0
3
1
60.00
3
135.00
1428
0
38.11-2-5
621
Bradley, Sarah
Charles
St
20200
210
18300
112900
04
1928
01
3
0
1
0
3
1
80.00
3
150.00
1054
0
38.7-5-68
622
Lavigne, Ryan + Erica
St
Charles
20200
210
13400
133500
04
1942
01
3
0
1
0
3
1
60.00
3
135.00
1468
0
Page 85 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-2-4
623
Lane, Margaret L.
Charles
38.11-2-3
625
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20200
210
9900
117000
04
1943
03
3
1
1
0
3
1
40.00
3
150.00
1078
0
Schaeffer, Karey A.
Charles
St
20200
210
9900
139500
04
1930
01
3
0
2
0
3
1
40.00
3
150.00
1405
0
38.11-2-2.1
627
Hamm, Andrew C.
Charles
St
20200
210
18400
109100
08
1935
01
3
0
1
0
2
1
80.00
3
152.00
825
0
38.7-4-62
700
Winchester, William G.
St
Charles
20301
210
46400
124400
04
1922
03
2
1
1
1
4
1
100.00
3
135.00
1235
0
38.7-6-12
707
Morrett, Michael M.
Charles
St
20301
210
47400
158400
04
1950
01
2
0
1
1
2
1
100.00
3
160.00
1560
0
38.7-4-63
708
Hamm, Norman C.
Charles
St
20301
210
42200
161700
04
1946
02
3
1
1
0
4
1
75.00
3
135.00
1701
0
38.7-6-11
709
Shattuck, Douglas
Charles
St
20301
210
47600
176300
04
1950
01
2
1
1
1
4
1
90.00
3
170.00
2022
0
38.7-4-64
710
Van Genderen, Wayne A.
St
Charles
20301
210
46400
175300
08
1929
01
3
0
1
0
3
1
100.00
3
135.00
1921
0
38.7-6-10
711
Reed, Randall L.
Charles
St
20301
210
37100
145300
13
1922
01
2
0
1
0
3
1
60.00
3
150.00
1462
0
38.7-4-65
714
Cassella, Robert J. Jr
St
Charles
20301
210
36600
188500
05
1927
03
3
1
2
1
3
1
75.00
3
135.00
1924
0
38.7-6-9.2
715
Daley, Brett
Charles
St
20301
210
47000
182300
08
1922
03
3
0
2
1
3
1
100.00
3
150.00
1976
0
38.7-6-9.1
717
Feuz, Kurt E.
Charles
St
20301
210
47000
209700
05
1989
03
2
1
1
1
4
1
100.00
3
150.00
1590
0
38.7-4-66
718
Curtin, Jeremy & Rene
St
Charles
20301
210
46400
187300
04
1925
03
3
0
1
0
3
1
100.00
3
135.00
1744
0
38.7-6-8
721
Gartley, Robert G.
Charles
St
20301
210
45600
142000
04
1946
03
2
1
1
0
3
1
75.00
3
148.00
1280
0
38.7-4-67
724
Vadney, Robert W.
Charles
St
20301
210
49100
205000
08
1914
01
3
1
2
1
4
1
150.00
3
135.00
3046
0
38.7-6-7
725
Mountain IrrevocableTrust, Jacquelyn
20301
G.
St
210
Charles
45600
134000
04
1952
01
2
1
1
1
3
1
75.00
3
148.00
1425
0
38.7-6-6
801
Lees, Mary P.
Charles
20301
210
49700
199900
08
1920
01
3
1
1
1
4
1
150.00
3
150.00
2142
0
38.7-3-23
802
Phillips Gregory N & Janine M,
St
Charles
20301
210
49100
196100
05
1918
01
3
0
1
1
4
1
150.00
3
135.00
2648
0
Page 86 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
38.7-3-24
804
Senneca, Andrew M & Marianne 20301
St
210
Charles
46400
210000
05
1936
03
2
1
1
1
4
1
100.00
3
135.00
1844
0
38.7-3-25
806
Pollick, Michael L.
Charles
St
20301
210
46400
170000
05
1945
01
2
1
1
1
3
1
100.00
3
135.00
2178
0
38.7-6-5
807
Potter, James P. &
Charles
St
20301
210
47000
185000
05
1938
03
2
1
2
1
3
1
100.00
3
150.00
1666
0
38.7-3-26
808
De Cesare, Robert N.
St
Charles
20301
210
46400
207000
04
1937
02
2
0
2
1
5
1
100.00
3
135.00
2166
0
38.7-6-4
809
Buhrmaster, Flower
Charles
St
20301
210
47000
356700
05
1949
02
3
1
2
1
5
1
100.00
4
150.00
3056
0
38.7-6-3
811
Virtanen, Michael L.
St
Charles
20301
210
47000
176600
05
1947
01
2
1
2
1
4
1
100.00
3
150.00
2100
0
38.7-6-2
813
Pritchard, David
Charles
20301
210
49700
161600
05
1935
01
2
1
1
1
3
1
150.00
3
150.00
1882
0
38.7-3-27
822
Wengrovius, Jeffrey H/Barbara N 20301
St
210
Charles
49100
235000
05
1938
02
2
1
2
1
3
1
150.00
3
135.00
2036
0
38.7-3-28
902
Szuberla, Charles A.
St
Charles
20301
210
45000
165800
05
1939
01
2
1
1
1
3
1
80.00
3
135.00
1456
0
38.7-3-31.11
904
Gray, Eric Dan
Charles
St
20306
210
36000
142500
04
1934
01
2
1
1
1
3
1
272.00
3
157.00
990
0
38.7-6-1.11
905
Buhrmaster, Louis H.
St
Charles
20301
210
65500
430000
05
1979
02
3
1
3
2
4
1
380.00
4
300.00
4204
0
9.19-1-22
Wheeler, Deborah Ann
Rd
Charlton
20206
311
33800
33800
100.00
400.00
0
Wheeler, Deborah Ann
Rd
Charlton
20206
311
34000
34000
112.00
400.00
0
Hitt, Victor L.
Charlton
20200
311
7300
7300
123.53
35.62
0
Budesheim, George D. Jr.
Rd
Charlton
20206
311
4000
4000
0
0
2.05
Holder, Philip N.
Charlton
Rd
20206
311
43300
43300
0
0
8.30
Hewitt, Lorajane E.
Charlton
Rd
20205
311
11700
11700
296.00
435.00
2.70
Hanecak, Kate E.
Charlton
Rd
20206
322
23800
23800
0
0
11.80
9.19-1-21.1
15.7-3-32.1
9.4-1-25.121
9.4-1-1.2
15.11-1-13
15.7-4-8
Rd
Page 87 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
4.-4-4
Simmons, Ronald
Charlton
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
40200
322
25000
25000
0
0
24.80
3
163.00
870
0
Rd
Bld Style
Year Built
CRW/V4/L001
15.12-1-18
2
Mingko. INC,
Charlton
Rd
20205
210
25800
119000
01
1960
02
3
0
1
1
2
1
120.00
15.11-1-9
5
Hewitt, Lorajane E.
Charlton
Rd
20205
210
27900
251200
01
1968
07
2
0
2
1
4
1
140.00
4
300.00
2244
0
15.11-1-8
7
Marcelli, Frederick J. Jr
Rd
Charlton
20205
210
27400
150400
04
1945
02
3
0
1
0
3
1
112.90
3
270.00
1470
0
15.12-1-19
8
Koch, Arletta B.
Charlton
Rd
20205
280
40000
190000
08
1942
03
2
0
1
0
1
1
0
3
0
1106
1.00
15.12-1-19
8
Koch, Arletta B.
Charlton
Rd
20205
280
40000
190000
01
1965
03
2
0
1
0
3
1
0
3
0
936
1.00
15.11-1-4.2
9
Menton, Pamela A.
Charlton
Rd
20205
210
27700
163200
13
1908
01
3
0
1
1
3
1
167.86
3
222.54
1516
0
15.12-1-14
10
Neuhaus, Lottie L.
Charlton
Rd
20205
210
62200
140700
13
1931
01
2
0
1
0
2
1
0
1
0
1701
6.20
15.11-1-16.11
15
Gifford, Paul F.
Charlton
Rd
20205
210
29600
209900
01
1984
01
4
0
2
1
3
1
0
3
0
1584
2.07
15.11-1-7.11
17
Manieri, David D.
Charlton
Rd
20205
210
26500
187900
01
1974
03
2
0
1
2
3
1
100.00
3
200.00
1404
0
15.12-1-20
18
Carter, William G & Janice A
Rd
Charlton
20205
210
23100
158500
01
1952
03
2
0
1
1
3
1
75.00
4
150.00
1231
0
15.11-1-6.1
19
Jansen, William
Charlton
Rd
20205
210
26600
231500
05
1973
03
2
0
3
1
5
1
100.00
4
203.00
2228
0
15.12-1-21
20
Wool, Edward L. Jr.
Charlton
Rd
20205
210
24100
155300
01
1950
03
2
0
1
0
3
1
75.00
3
150.00
1104
0
15.11-1-4.11
21
Ostrom, Elizabeth D
Rd
Charlton
20205
210
26600
176500
04
1985
03
2
0
2
0
4
1
100.00
3
203.30
1358
0
15.12-1-22
22
Fisher, Sharon K.
Charlton
Rd
20205
210
34900
189000
04
1953
02
3
1
1
1
3
1
0
3
0
1836
2.60
15.12-1-23
26
DeNovio, Louis M.
Charlton
Rd
20205
210
33000
181900
05
1942
01
3
0
2
0
3
1
0
4
0
1516
1.44
15.11-1-15.11
27
Palmer, Ronald
Charlton
Rd
20205
210
32400
240000
05
1985
03
2
1
2
1
4
1
0
4
0
2708
3.92
15.12-1-24
30
Mayer, Doris E.
Charlton
Rd
20205
210
32400
136100
13
1928
01
3
0
1
0
3
1
0
3
0
1632
1.20
Page 88 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.11-1-5
31
Watson, Lorraine
Charlton
15.11-1-14
31A
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
D. (LE)
Rd
20205
210
27700
133600
04
1952
03
2
0
1
0
3
1
200.00
3
181.50
1028
0
Rogow, Barbara A.
Charlton
Rd
20205
210
28700
285000
06
1985
01
2
1
2
2
3
1
0
4
0
3072
1.44
15.11-1-3
33
Horton, Mary E.
Charlton
Rd
20205
210
24500
95900
04
1952
01
3
0
1
0
2
1
85.00
2
150.00
864
0
15.12-1-25
34
Hotopp, Kurt C.
Charlton
Rd
20205
210
24600
91500
13
1945
03
2
0
1
0
2
2
91.00
3
155.10
840
0
15.11-1-2
35
Mosso, Edward W.
Charlton
Rd
20205
210
24100
135200
04
1950
04
2
0
1
0
2
1
75.00
2
150.00
1344
0
15.11-1-1
37
Zampella, Edward III
Rd
Charlton
20205
210
24100
138000
04
1950
03
3
1
1
0
4
1
75.00
3
150.00
1408
0
15.12-1-1.1
42
Guilbeau, Guy G.
Charlton
Rd
20205
210
29100
212600
04
1953
02
3
1
2
1
3
1
450.00
4
0
1799
1.75
15.7-3-34
45
Lange, Eric
Charlton
Rd
20205
210
31300
230000
03
1972
03
3
0
2
1
4
1
175.00
3
200.00
2256
3.20
15.7-6-14
50
Lachanski, Jessica C.
Rd
Charlton
20205
210
27400
153300
01
1950
02
2
0
1
1
3
1
283.34
3
105.00
1068
0
15.7-3-33
51
O'Brien, Barbara L. (LE)
Rd
Charlton
20205
210
27600
136000
06
1950
01
3
1
1
1
2
1
184.68
3
200.00
1209
0
15.7-6-15
52
Stevens, Daniel E.
Charlton
Rd
20205
210
26400
139800
01
1953
03
2
0
1
0
3
1
130.00
3
150.00
1156
0
15.7-3-32
53
Hitt, Victor L.
Charlton
Rd
20205
210
25900
166000
01
1971
03
3
0
2
0
3
1
114.00
3
155.00
1512
0
15.7-6-16
54
Nally, Michael J.
Charlton
Rd
20205
210
27500
188600
08
1900
01
4
0
2
0
5
1
170.00
3
250.00
2976
0.77
15.7-6-17
56
Scambler, Peter J.
Charlton
Rd
20205
210
26800
145300
01
1955
03
2
0
1
1
3
1
75.00
3
283.80
1140
0
15.7-6-18
58
Rana, Amardeep
Charlton
Rd
20205
210
27200
131400
01
1950
01
2
1
1
1
3
1
91.00
3
283.00
1400
0
15.7-3-30
59
Brzyski, Karen S.
Charlton
Rd
20205
210
26500
136500
04
1943
03
3
0
1
1
3
1
100.00
3
200.00
1258
0
15.7-6-1
60
Almy, Deborah J.
Charlton
Rd
20205
210
24400
128000
01
1953
03
2
0
1
0
3
1
80.00
3
150.00
988
0
15.7-3-29
61
Randle, Michael T. Jr.
Rd
Charlton
20205
210
27000
148500
01
1953
02
2
0
1
1
2
1
100.00
3
200.00
1188
0
Page 89 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
15.7-4-13
64
Blanchette, Ronnie J & Sharon A 20205
Rd
210
Charlton
28300
155000
01
1951
03
2
0
2
1
3
1
0
3
0
1704
1.20
15.7-3-28
65
Szala, Lawrence E.
Charlton
Rd
20205
210
26100
158800
02
1973
03
2
1
1
0
4
1
100.00
3
200.00
1706
0
15.7-3-27
67
Smith, Lawrence P.
Charlton
Rd
20205
210
25300
171000
02
1974
03
2
1
1
1
4
1
100.00
3
155.00
1858
0
15.7-3-26
69
Dawsey, Robert T.
Charlton
Rd
20205
210
25300
158800
02
1973
03
2
1
1
1
3
1
100.00
3
155.00
1706
0
15.7-3-25
71
Jordan, Thomas E.
Charlton
Rd
20205
210
20900
148600
02
1974
03
2
1
1
0
4
1
102.31
3
93.92
1706
0
15.7-4-12
72
Fuson, Joshua & Joanne
Rd
Charlton
20205
210
28900
163400
01
1952
03
2
1
1
1
3
1
0
3
0
1293
1.60
15.7-4-11
74
Abare, Kenneth L/Kimberly M
Rd
Charlton
20205
210
29400
161900
08
1928
03
2
0
1
0
3
1
0
3
0
1320
1.90
15.7-4-10.12
77
Denny-Harrison, Sara J.
Rd
Charlton
20206
210
33000
164800
08
1865
01
3
0
1
0
3
1
130.05
3
170.00
2168
0
9.4-1-25.21
78
Steve, Robert
Charlton
Rd
20206
210
32500
189600
04
1987
03
2
0
2
1
4
1
100.00
4
200.00
1960
0
9.4-1-25.22
80
Spring, Christopher J.
Rd
Charlton
20206
210
32500
142800
01
1987
03
2
1
1
1
3
1
100.00
4
200.00
1354
0
9.4-1-25.11
82
Johnston, Garth R.
Charlton
Rd
20206
215
36100
181600
08
1930
03
3
1
2
0
4
2
0
3
0
1544
2.43
9.4-1-24
84
Harris, Robert L.
Charlton
Rd
20206
210
34200
142800
04
1957
01
2
0
2
1
3
1
0
3
0
1512
1.10
15.7-4-9
85
Nikolski, Bernard
Charlton
Rd
20206
210
33300
149900
04
1957
03
2
0
1
0
3
1
111.00
3
264.00
1170
0
9.4-1-23
86
Nicol, Richard
Charlton
Rd
20206
210
33800
134000
01
1960
03
2
0
2
1
3
1
0
3
0
1300
0.90
15.7-4-7
87
Person, Matthew
Charlton
Rd
20206
210
32200
154500
04
1953
03
2
0
1
0
3
1
90.00
3
200.00
1284
0
9.4-1-22
88
Godfrey, William F.
Charlton
Rd
20206
210
33800
125100
01
1966
03
2
0
1
2
3
1
0
3
0
936
0.90
15.7-4-6
89
Cercone, Raymond S. (LE)
Rd
Charlton
20206
210
32100
140000
04
1950
03
2
0
2
0
3
1
90.00
3
200.00
1430
0
9.4-1-21.2
90
Hughson Simeon M & Tara A,
Rd
Charlton
20206
210
33900
198000
05
1994
03
2
1
1
1
4
1
92.00
3
444.00
1936
0
Page 90 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-4-5
91
Hanecak, Kate E.
Charlton
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20206
210
32100
140000
04
1929
01
2
0
1
0
2
1
90.00
3
200.00
1314
0
9.4-1-21.1
92
Mac Leod, Douglas S.
Rd
Charlton
20206
210
34100
156500
08
1926
03
3
0
2
0
3
1
0
3
0
2424
1.07
15.7-4-4
93
O'Connor, Matthew R.
Rd
Charlton
20206
210
32000
133100
04
1950
01
2
0
1
0
3
1
90.00
3
200.00
1106
0
9.4-1-20.12
94
Smith, Lawrence P.
Charlton
Rd
20206
210
32400
232500
05
1986
03
2
0
3
0
4
1
100.00
4
197.00
2392
0
15.7-4-3
95
Sreekissoon, Devinanau
Rd
Charlton
20206
210
32000
170000
04
1948
03
2
0
2
0
4
1
90.00
3
200.00
1894
0
15.7-4-2
97
Tomlinson, Carole A.
Rd
Charlton
20206
210
32000
158500
04
1953
01
3
1
1
0
3
1
90.00
3
200.00
1431
0
9.4-1-20.11
98
Kerr, William W.
Charlton
Rd
20206
210
32400
145000
02
1987
03
2
1
1
0
4
1
100.00
3
197.00
1520
0
15.7-4-1
99
McCulley, Matthew C.
Rd
Charlton
20206
210
33700
141300
04
1950
01
2
0
2
0
3
1
183.00
3
201.00
1176
0
9.4-1-19
100
Novotny, Elsie K.
Charlton
Rd
20206
210
34700
129000
04
1941
03
3
0
1
0
4
1
0
3
0
1118
1.49
9.19-3-55
103
Clayton, Jeanne L.
Charlton
Rd
20206
210
32500
145400
03
1958
01
2
1
1
1
3
1
100.00
3
201.00
1400
0
9.19-3-54
105
Knox, Lenna S.
Charlton
Rd
20206
210
32500
163500
03
1958
03
2
1
1
1
4
1
100.00
3
201.00
1625
0
9.19-3-15.11
113
Rieffel, John A.
Charlton
Rd
20206
210
37700
214800
08
1840
01
3
0
2
0
4
1
0
3
0
2340
3.46
9.4-1-52
114
Dees, Jason E. &
Charlton
Rd
20206
210
33100
205100
05
1997
03
2
1
2
1
3
1
100.00
4
218.00
1640
0.56
9.4-1-51
116
Gagnon, Raynard
Charlton
Rd
20206
210
33100
282900
05
2000
03
2
1
2
1
3
1
100.00
4
279.00
2287
0.57
9.4-1-50
118
Balasubramanaim, Mahadevan & 20206
Rd
210
Charlton
33200
227800
05
1999
03
2
1
2
1
3
1
100.00
4
279.00
2010
0.58
9.4-1-49
120
Corcoran, Erin C.
Charlton
20206
210
33500
185000
05
1998
03
2
1
2
0
3
1
87.00
4
190.00
1428
0.76
9.19-3-60
121
Sakala, Richard + Lauralyn
Rd
Charlton
20206
210
34400
233300
05
1987
03
2
1
3
1
4
1
120.00
3
457.00
2280
0
9.4-1-48
122
Kibler, Jeffrey
Charlton
20206
210
31800
237700
05
2001
03
2
1
2
1
4
1
100.00
4
175.00
2084
0.40
Rd
Page 91 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.19-3-59
123
King, Michael S.
Charlton
9.4-1-47
124
Leach, Michael
Charlton
9.19-3-14
125
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20206
210
33300
202900
05
1987
03
2
0
2
1
3
1
120.00
3
343.00
2016
0.66
Rd
20206
210
31700
212400
05
1997
03
2
1
1
0
3
1
105.00
4
176.00
1458
0.39
Morrison Family Trust, Larry E.
Rd
Charlton
20206
210
33700
151700
01
1956
03
2
0
1
1
4
1
180.80
3
202.38
1404
0
9.4-1-46
126
Chaisson, Kenneth M.
Rd
Charlton
20206
210
32600
222400
05
2001
03
2
1
2
1
3
1
100.00
3
263.00
2022
0.47
9.19-2-22
127
Overholt, Kristin L.
Charlton
Rd
20206
210
33300
179800
03
1963
03
2
1
1
1
4
1
180.80
3
160.99
1739
0
9.4-1-45
128
Czarnecki, John A. Jr.
Rd
Charlton
20206
210
32300
214700
05
1997
03
2
1
1
0
3
1
250.00
4
192.00
1404
0.44
9.19-2-21
129
Clair, Franklin J.
Charlton
Rd
20206
210
33300
188800
03
1957
03
2
1
1
1
4
1
180.80
3
160.00
1818
0
9.19-1-30
131
Cerrone, Antonio
Charlton
Rd
20206
210
33400
135000
04
1950
03
2
0
1
0
3
1
130.00
3
230.68
1351
0
9.19-1-29
133
Peltier, Theodore R
Charlton
Rd
20206
210
32600
135300
04
1953
03
2
0
1
0
3
1
100.00
3
204.00
1020
0
9.19-1-28
135
Poltynski, Anthony
Charlton
Rd
20206
210
31800
149100
04
1950
03
2
1
1
0
3
1
100.00
3
175.00
1503
0
9.4-1-30
136
Longbotham Irrevocable Trustee, 20206
Bertram
Rd
210
Charlton
33900
269600
05
1998
03
2
1
2
1
4
1
0
3
0
2451
0.94
9.19-1-21.2
137
Wheeler, Deborah A.
Rd
Charlton
20206
220
34800
170100
08
1820
03
2
0
2
0
3
2
149.06
3
441.93
1716
0
9.4-1-1.1
140
Holder, Philip N.
Charlton
Rd
20206
210
36400
187300
04
1932
01
3
1
2
1
3
1
0
3
0
2146
2.60
9.19-1-23
145
Tucker, Deborah A.
Charlton
Rd
20206
210
35500
185700
01
1952
07
3
1
1
1
2
1
137.75
3
400.00
1368
2.00
9.19-1-7
151
Ranney, Patricia A.
Charlton
Rd
20206
210
32800
143300
01
1953
01
3
0
1
1
3
1
100.00
3
210.00
1344
0
9.19-1-6
153
Fleming, Mary D.
Charlton
Rd
20206
210
33100
127400
01
1950
03
4
0
1
1
3
1
122.00
3
200.00
1200
0
9.19-1-5
155
Brenner, George & Kathleen III 20206
Rd
210
Charlton
32500
139100
01
1948
01
3
0
1
1
3
1
100.00
3
200.00
1080
0
9.4-1-20.21
Covington Court Homeowners , assoc
20206
Rd
311
Charlton
38400
38400
0
0
3.91
Page 92 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.4-2-42
4
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Johnson, Michael R.
Ct
Chauncy
20205
210
34500
270000
01
2013
03
2
0
2
1
3
1
0
4
0
1821
1.58
9.4-2-37.1
5
McFarland, Todd
Chauncy
20205
210
34100
385100
05
2008
03
2
1
2
1
4
1
0
4
0
2827
5.12
9.4-2-41
6
Cronin, Timothy + Kimberly
Ct
Chauncy
20205
210
27800
241900
06
2006
03
2
1
3
1
3
1
123.27
3
349.97
2709
0.91
9.4-2-38.1
7
Sigismondo, Michael A.
Ct
Chauncy
20205
210
21800
258600
05
2011
03
2
1
2
1
3
1
120.00
3
139.10
1846
0
9.4-2-40
8
Lionarons, Henry
Chauncy
20205
210
27700
312200
05
2010
03
2
1
2
1
4
1
136.11
3
311.98
2573
0.83
9.4-2-39
9
Marlow, Stephen J. & Lydia A
Ct
Chauncy
20205
210
28200
390200
06
2004
03
2
1
2
1
4
1
0
4
0
3447
1.10
9.4-2-6.13
Town of Glenville,
Chauncy
Ct
20205
311
500
500
25.00
317.00
0
30.5-3-12
1000
Steciak, Donald A.
Cherokee
Rd
20202
210
37000
228000
03
1972
03
2
1
2
1
4
1
148.53
3
149.00
1981
0
30.5-3-11
1001
St. Onge, Jeffrey T.
Cherokee
Rd
20306
210
49900
199800
03
1970
03
2
1
1
1
3
1
131.17
4
319.67
1563
0
30.5-2-16
1002
Edgar, James R. II
Cherokee
Rd
20202
210
36300
175000
01
1968
02
3
0
2
1
5
1
105.00
3
170.00
1850
0
30.5-3-10
1003
Bekkering, Amy &
Cherokee
Rd
20306
210
47300
214100
03
1973
03
2
0
1
1
4
1
103.15
3
150.00
1847
0
30.5-3-9
1005
Campoli, Gary B.
Cherokee
Rd
20306
210
47100
177450
01
1962
03
2
0
2
1
3
1
100.00
3
150.00
1532
0
30.5-1-29
1006
Howell, Michael P.
Cherokee
Rd
20306
210
46100
212400
05
1961
02
3
1
1
1
3
1
135.00
3
83.94
1884
0
30.5-3-8
1007
Burton, Andrew M.
Cherokee
Rd
20306
210
47100
216300
03
1959
02
2
1
1
1
4
1
100.00
3
150.00
2009
0
30.5-1-30
1008
Krywinski, Michael + Melissa
Rd
Cherokee
20306
210
48900
228500
03
1963
02
2
1
2
1
4
1
140.00
3
135.15
2244
0
30.5-3-7
1009
Pitoniak, Joseph
Cherokee
Rd
20306
210
47300
216300
03
1959
03
2
1
1
1
4
1
105.00
3
150.00
1830
0
30.5-1-31
1010
Bodden, Joseph T.
Cherokee
Rd
20306
210
47300
204400
05
1962
02
3
1
2
2
4
1
100.00
3
171.00
2248
0
30.5-3-6
1011
Maggs, Adam
Cherokee
Rd
20306
210
47300
223300
05
1960
03
2
1
2
1
4
1
105.00
3
150.00
2204
0
Ct
Page 93 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ct
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.5-1-32
1012
Phillips, Scott
Cherokee
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20306
210
48900
220000
01
1962
02
2
0
3
2
4
1
113.00
3
185.43
2369
0
30.5-3-5
1013
Polsinelli, Daniel A & Christine III 20306
Rd
210
Cherokee
47600
184300
01
1961
01
3
1
1
1
4
1
111.00
3
150.00
1474
0
30.5-1-33
1014
Benjamin, Brad E.
Cherokee
Rd
20306
210
48600
251100
05
1961
03
3
1
2
1
4
1
120.00
3
185.43
2572
0
30.5-3-4
1015
Yerman, Alexander J.
Rd
Cherokee
20306
210
48400
223000
01
1961
02
3
1
2
1
5
1
131.00
3
150.00
1857
0
30.5-1-34
1016
Collins, Michael C.
Cherokee
Rd
20306
210
46800
239100
05
1962
03
3
1
2
1
4
1
110.26
3
145.00
2264
0
30.5-3-3
1017
Drake, Michael S.
Cherokee
Rd
20306
210
47100
216300
03
1963
01
2
1
2
1
4
1
100.00
3
150.00
2598
0
30.5-3-2
1019
Daskalakis, Michael J.
Rd
Cherokee
20306
210
48400
235300
05
1962
02
2
1
2
1
4
1
130.00
3
150.00
1745
0
30.5-3-1
1025
Ryan, William M. & Debra H
Rd
Cherokee
20306
210
49300
276900
02
1965
03
2
1
3
2
7
1
200.80
3
150.00
3632
0
22.11-2-50
1
Moran, Lawrence R.
Ln
Cherry
20203
210
27000
182900
01
1948
03
2
0
2
1
3
1
102.19
3
147.56
1784
0
22.11-1-1
2
Coppola, Mariangela
Ln
Cherry
20203
210
30500
228400
01
1981
03
2
1
2
1
3
1
0
4
0
2172
1.30
22.11-2-49
3
Hughes, Patrick J.
Cherry
Ln
20203
210
27100
161000
01
1947
03
2
1
1
1
3
1
100.00
4
147.48
1440
0
22.11-1-2
4
Butler, James W
Cherry
Ln
20203
210
27800
176900
01
1951
03
3
0
2
1
3
1
165.29
3
105.00
1772
0
22.11-2-48
5
Nuzzi, Anthony T.
Cherry
Ln
20203
210
27100
169800
01
1957
01
2
1
1
1
3
1
100.00
4
147.58
1396
0
22.11-2-47
7
Schmitt, William J.
Cherry
Ln
20203
210
26200
199700
06
1953
02
2
0
2
1
4
1
78.25
4
147.58
2044
0
22.11-1-3
8
8 Cherry Ln Trust,
Cherry
Ln
20203
210
26600
136300
01
1950
03
3
0
1
1
3
1
111.54
3
100.00
1296
0
22.11-1-4
10
Mearns, David A.
Cherry
Ln
20203
210
26300
123100
01
1950
03
3
0
1
0
3
1
80.00
3
150.00
960
0
22.11-2-45
11
Mac Donald, Bruce W & Andrea L20203
Ln
210
Cherry
26900
138000
01
1952
03
2
0
1
1
3
1
76.27
3
194.93
1296
0
22.11-1-5
12
Nestor, Peter E. (LE)
Ln
Cherry
26300
160500
04
1950
03
2
1
1
0
3
1
80.09
3
150.00
1428
0
20203
210
Page 94 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.11-2-44
13
Semerad, Douglas
Cherry
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ln
20203
210
27100
166500
04
1953
01
2
0
2
1
3
1
75.00
3
197.00
1707
0
22.11-1-6
14
Saccocio, Michael F.
Ln
Cherry
20203
210
26600
118900
01
1946
01
2
0
1
0
3
1
83.28
3
156.91
960
0
22.11-2-43
15
Meraner, Sally
Cherry
20203
210
27300
131000
01
1954
01
2
0
1
0
3
1
74.58
4
213.92
1243
0
22.11-1-7
16
D'Alessandro, Christine A.
Ln
Cherry
20203
210
26600
171600
01
1950
03
2
0
2
1
3
1
90.00
3
156.91
1860
0
22.11-2-42
17
Furphy, Life Estate, Patricia E.
Ln
Cherry
20203
210
29100
179100
01
1956
01
2
1
1
1
3
1
110.59
4
215.49
1656
0
22.11-1-8
18
Hanlon, Robert Jr
Cherry
Ln
20203
210
29000
211200
06
1950
03
2
1
2
1
4
1
168.03
3
132.24
2676
0
22.11-2-41
21
Jantz, Joanne
Cherry
Ln
20203
210
29100
216100
05
1953
03
2
0
2
1
5
1
86.00
3
271.28
2302
0
22.11-2-40
23
Farrand Irr. Trust, Allen & Helen 20203
Ln
210
Cherry
29000
160000
04
1954
03
2
0
1
1
3
1
80.00
4
271.28
1440
0
22.11-2-18
24
Schoonmaker, Craig
Ln
Cherry
20203
210
27300
164000
01
1951
03
2
0
1
1
3
1
105.33
3
150.00
1280
0
22.11-2-39
25
St. Hilaire, Corey
Cherry
Ln
20203
210
26800
162300
05
1959
03
2
0
2
0
3
1
60.00
4
210.00
1488
0
22.11-2-38
27
Gagnon, Laurent J.
Cherry
Ln
20203
210
29300
173200
01
1953
03
2
0
2
1
3
1
120.00
4
233.28
1417
0
22.11-2-37
29
Macintosh, Mark J.
Cherry
Ln
20203
210
27600
134700
01
1952
03
2
0
1
0
2
1
114.65
3
150.00
1152
0
22.11-2-36.1
31
Perry, William
Cherry
Ln
20203
210
29700
160000
04
1985
03
4
0
2
0
4
1
260.91
3
140.80
1326
0
30.5-2-2
1003
Tashjian, Sean
Cheyenne
Rd
20306
210
47200
185000
03
1958
03
3
1
1
1
3
1
105.00
3
145.00
1766
0
22.17-1-15
1004
Willig, David L & Blanche
Rd
Cheyenne
20306
210
47100
221100
01
1959
03
2
1
1
1
3
1
100.00
4
150.00
1522
0
22.17-1-26
1008
Ackerman, Steven A.
Rd
Cheyenne
20306
210
47600
182300
01
1960
02
2
1
1
1
4
1
160.00
4
105.00
1464
0
30.5-1-12
1009
Quandt, William G.
Cheyenne
20306
210
46500
248400
05
1966
02
3
1
2
1
4
1
84.00
3
153.85
2204
0
30.5-1-11
1011
Boncie, Emberly-Rayn Sara-Ja
Rd
Cheyenne
20306
210
43700
100000
03
1959
02
3
1
2
1
4
1
76.00
3
147.95
1800
0
Rd
Page 95 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.5-1-2
1014
Sharer, Michael
Cheyenne
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20306
210
48600
308000
05
1966
02
3
2
2
1
5
1
244.00
3
184.45
3682
1.03
30.5-1-3
1015
Bertinetti, Matthew M.
Rd
Cheyenne
20306
210
48500
255000
05
1965
02
3
1
2
1
4
1
110.89
4
180.00
2494
0
14.1-2-28.2
Ciniglia, Michael
Church
Rd
40200
311
4100
4100
40.00
300.00
0
Osterlitz, John D.
Church
Rd
40200
322
48000
48000
220.00
0
62.40
14.1-1-16
172
Poitras, Thomas
Church
Rd
40200
210
32900
143300
04
1941
03
3
0
1
0
2
1
264.00
3
0
1176
1.60
14.1-2-31
175
Knapp, Kayla U.
Church
Rd
40200
210
31300
119000
04
1953
01
2
0
1
0
2
1
100.00
3
300.00
936
0
14.1-2-30
195
Jazeboski, John E.
Church
Rd
40200
210
31400
193000
04
1972
03
3
0
2
1
3
1
100.00
3
300.00
1930
0
14.1-1-15
212
Reynolds, John J.
Church
Rd
40200
210
31700
158200
04
1951
03
3
0
2
1
3
1
98.00
3
373.20
1615
0
14.1-2-29.1
217
Legg, Jerry P.
Church
Rd
40200
210
32200
132400
01
1970
03
4
1
1
1
4
1
160.00
3
300.00
1008
0
14.1-1-14
234
Jendzeizyk, Peter K.
Rd
Church
40200
210
31700
168000
04
1949
01
3
1
1
1
3
1
100.00
3
377.10
1480
0
14.1-2-27
245
Ciniglia, Michael
Church
Rd
40200
210
31400
192300
05
1952
03
2
1
1
1
4
1
100.00
3
300.00
1960
0
14.1-1-13
250
LaBrake, Donn
Church
Rd
40200
210
31700
123700
04
1949
03
3
0
1
1
2
1
100.00
3
381.40
825
0
14.1-2-26
265
Clarke, Alan P.
Church
Rd
40200
210
31400
142500
02
1972
01
2
0
2
1
3
1
100.00
3
300.00
1824
0
14.1-1-12
272
Bach, Ludwig M.
Church
Rd
40200
210
31800
155500
04
1949
03
3
0
1
1
3
1
100.00
3
385.00
1248
0
14.1-2-25.1
291
Friello, Richard A.
Church
Rd
40200
210
31600
190000
04
1972
02
3
0
1
0
4
1
115.00
3
300.00
1440
0
14.1-1-11
296
Nagy, Steven
Church
Rd
40200
210
31500
168500
04
1952
03
2
1
2
0
3
1
85.00
3
385.30
1676
0
14.1-1-10
310
O'Neil, Jay J.
Church
Rd
40200
210
32500
136600
08
1939
06
3
0
1
0
2
1
150.00
3
379.00
1216
0
14.1-2-24.11
321
Bishop, Timothy M. &
Rd
Church
40200
210
32400
172000
11
1986
01
2
0
1
1
3
1
190.00
3
300.00
1296
1.24
Page 96 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
14.1-2-12
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.1-2-22
341
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Beatty, John Steven
Rd
Church
40200
210
31400
135000
04
1953
03
3
0
1
0
2
1
105.00
3
300.00
1339
0
14.1-1-9
346
Bryson, Scott A.
Church
Rd
40200
210
32100
108600
08
1939
03
3
0
1
0
2
1
124.00
3
379.00
1700
0
14.1-2-21
361
Ringwall, Peter A.
Church
Rd
40200
210
32300
175000
01
1951
01
3
1
1
1
3
1
150.00
3
300.00
1668
1.20
14.1-1-7
366
Trotter, Jason F.
Church
Rd
40200
210
31700
96300
08
1939
03
2
0
1
1
2
1
100.00
2
381.10
857
0
14.1-1-6
388
Crisci, Jerry A.
Church
Rd
40200
210
31700
96300
08
1940
03
2
0
1
0
2
1
100.00
3
381.00
990
0
14.1-2-20
409
Osterlitz, John D.
Church
Rd
40200
210
32300
170000
08
1939
03
2
0
1
1
3
1
170.00
3
300.00
2068
1.20
14.1-1-5
418
Allen, Jay T.
Church
Rd
40200
210
32500
130900
04
1940
03
3
0
1
0
2
1
150.00
3
382.00
1272
0
14.1-2-19
427
Van Buren, Blase
Church
Rd
40200
210
32100
154500
01
1952
02
2
0
1
1
3
1
150.00
3
300.00
1335
0
14.1-1-4
448
Jorgensen, Paul T.
Church
Rd
40200
210
33100
136100
04
1950
03
3
0
1
0
2
1
200.00
3
382.00
1054
1.75
14.1-2-18
467
Pajak, Walter P.
Church
Rd
40200
210
32600
187400
01
1955
03
3
1
1
1
4
1
199.00
3
300.00
1568
1.40
14.1-2-17
497
Talbot, Harold M.
Church
Rd
40200
210
32100
203300
05
1952
03
2
0
1
2
3
1
150.00
3
300.00
2188
0
14.1-1-3
506
Jones, Bruce
Church
Rd
40200
210
39900
186600
05
1971
01
3
1
2
1
3
1
310.00
3
1115.00
1995
6.94
14.1-2-16
559
Giovannone, Claudio
Rd
Church
40200
210
33500
191200
01
1955
03
2
0
2
1
4
1
289.00
3
300.00
2148
2.00
14.1-1-2
574
Francois, Dirk T.
Church
Rd
40200
210
42800
324600
05
1954
03
2
1
2
1
5
1
400.00
4
1130.00
3407
9.80
14.1-2-15
625
LeClair, Michael
Church
Rd
40200
210
32600
178700
04
1953
03
3
1
1
1
4
1
200.00
3
300.00
2024
1.40
14.1-1-1
632
Larned, Donald L & Grace A
Rd
Church
40200
240
43400
394000
05
1988
06
2
0
3
1
4
1
425.00
4
1300.00
3630
10.39
14.1-2-14
651
Hutchins, Peter A.
Church
Rd
40200
210
32600
170100
02
1994
03
2
1
2
0
3
1
200.00
3
300.00
2140
0
14.-2-41
698
Bodenstab, Deena &
Rd
Church
40200
240
45900
299000
01
2004
03
2
0
2
1
4
1
0
4
0
2380
12.92
Page 97 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.1-2-13
715
Hansen, Amy
Church
14.-2-40
728
Chlopecki, Brian E.
Church
14.-2-39
742
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
33700
137900
04
1950
04
2
1
1
0
3
1
300.00
2
290.00
1242
2.10
Rd
40200
240
50000
250000
01
2002
03
3
0
2
0
3
1
0
3
0
1792
17.01
Kniese, Robert Jr & Rachael
Rd
Church
40200
322
28900
28900
0
0
14.03
14.1-2-11.1
807
Zannitto, Bruce A.
Church
Rd
40200
210
33600
173000
02
1972
03
2
0
2
1
6
1
300.00
3
300.00
2166
2.06
14.-2-37.11
832
Capovani, Edward L.
Rd
Church
40200
240
142400
361100
05
2000
03
2
0
3
1
3
1
0
4
0
2568
120.64
14.1-2-9.2
859
Cernik, James M.
Church
Rd
40200
210
42000
150000
02
1996
03
2
0
2
0
2
1
0
3
0
1008
9.00
14.1-2-9.1
917
Teixeira, Miguel A.
Church
Rd
40200
210
43000
183100
01
1962
01
2
1
1
1
3
1
0
3
0
1421
9.98
14.1-2-8.2
1001
Dorries, Ernest A.
Church
Rd
40200
210
41400
170000
01
1971
03
3
0
1
0
4
1
275.00
3
0
1344
8.38
14.1-2-8.1
1039
Dorries, Edward A.
Church
Rd
40200
210
33800
149800
08
1939
03
2
0
1
0
4
1
290.00
3
0
1460
2.21
14.-2-15.4
1086
Glenville Hill Vol Fire C,
Rd
Church
40200
322
61000
61000
0
0
28.00
14.1-2-7
1097
Van Patten, Robin Joy
Rd
Church
40200
210
31100
117800
13
1947
03
3
0
1
0
3
1
133.90
3
177.00
1056
0
9.19-1-20
2
Coletti, Susan E.
Clifford
Dr
20206
210
33400
137400
01
1950
02
3
0
1
1
3
1
200.00
3
147.84
1110
0
9.19-1-27
3
Loos, David & Nicole
Dr
Clifford
20206
210
33300
135000
01
1953
03
3
0
1
1
3
1
121.22
3
242.12
1150
0
9.19-1-19
4
Kothman, Geoffrey
Clifford
Dr
20206
210
31800
161200
04
1948
03
2
0
1
0
3
1
100.00
3
186.75
1586
0
9.19-1-26
5
Healy, William M.
Clifford
Dr
20206
210
31200
122400
04
1952
01
2
0
1
0
3
1
100.00
3
161.71
963
0
9.19-1-18
6
Matthews, Jacqueline R.
Dr
Clifford
20206
210
32300
126500
04
1950
03
2
0
1
0
3
1
105.71
3
186.75
1100
0
9.19-1-25
7
Bradley, Thomas W.
Dr
Clifford
20206
210
31500
124400
04
1956
01
2
0
1
0
3
1
100.00
3
161.71
963
0
9.19-1-24
9
Brennan, Susan
Clifford
20206
210
31500
136000
04
1956
03
2
0
1
0
3
1
100.00
3
161.71
1125
0
Page 98 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.18-1-12
11
Neilson, William B.
Clifford
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
31600
157000
04
1948
03
2
0
1
1
3
1
100.00
3
161.71
1200
0
9.18-1-13
13
Shoemaker, Michael
Dr
Clifford
20206
210
32000
118100
01
1951
03
2
0
1
0
3
1
100.00
3
186.46
954
0
9.18-1-14
15
Preddice, Jacqueline
Dr
Clifford
20206
210
32300
135000
01
1948
03
2
0
1
1
3
1
100.00
3
200.00
1392
0
9.18-1-15
17
Peltier, Daniel A.
Clifford
20206
210
32500
153900
01
1953
03
2
0
1
0
3
1
100.00
3
200.00
1200
0
9.18-1-16
19
Yattaw, James D/Christine M
Dr
Clifford
20206
210
32500
164500
01
1953
03
2
0
1
1
3
1
100.00
3
200.00
1224
0
9.18-1-17
21
Zardezed, Frank III
Clifford
Dr
20206
210
32500
143000
01
1953
03
2
0
1
1
3
1
100.00
3
200.00
1296
0
15.-1-18.1
25
Musco, Anthony
Clifford
Dr
20206
210
45400
357000
01
2002
07
3
0
2
1
3
1
0
4
0
2828
10.44
14.3-1-9.2
Davis, Alice M.
Closson
Rd
40200
311
40300
40300
0
0
7.54
Knowland, Charles A.
Rd
Closson
40200
322
46900
46900
925.00
650.00
13.87
3
640.00
1408
3.20
14.3-1-10.1
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
14.3-1-18
302
Kline, Travis B &
Closson
Rd
40200
210
35300
187500
01
1959
02
2
0
1
0
3
1
125.00
14.3-3-19
303
Aho, Carl J.
Closson
Rd
40200
210
31500
185300
04
1949
03
3
0
1
0
5
1
118.50
3
275.00
1800
0
14.3-1-17
304
Diggins Daniel P & Barbara M,
Rd
Closson
40200
210
35800
244700
08
1900
03
2
0
2
1
3
1
225.00
4
640.00
2941
3.50
14.3-3-18
305
Schmieder, Norma
Closson
Rd
40200
210
33400
158000
04
1951
03
2
1
1
0
4
1
203.00
3
420.00
1558
1.90
14.3-1-16.1
306
Coutant Alan N & Irene J,
Rd
Closson
40200
210
35400
180900
01
1963
02
3
1
1
0
4
1
335.00
3
632.00
1640
4.86
14.3-3-17
307
Glass, Bruce P.
Closson
Rd
40200
210
32000
174000
04
1955
03
2
1
1
1
2
1
101.50
3
420.00
1600
1.00
14.3-3-16
309
Burchhardt, Otto A.
Closson
Rd
40200
210
38100
164400
01
1951
03
3
0
1
1
3
1
101.00
3
0
1520
5.10
14.3-1-14
310
Barkley, Kristine A.
Closson
Rd
40200
210
40600
205400
05
1981
01
2
1
2
0
3
1
506.00
3
640.00
1632
7.62
14.3-3-15
311
Birchler, Amy L.
Closson
Rd
40200
210
33500
136300
13
1950
03
3
0
1
1
2
1
203.50
3
430.00
1336
2.00
Page 99 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.3-3-14
315
Orlando, Gaetano
Closson
Rd
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
40200
314
7500
7500
101.00
430.00
1.00
32000
149100
01
1954
02
2
0
1
1
3
1
101.50
3
430.00
1134
1.00
14.3-3-13
317
Budesheim, Andrew J.
Rd
Closson
14.3-1-13
320
Venditti Fam. Trust, Anthony L. & Mary
40200Jo
Rd
210
Closson
38000
185000
01
1976
03
3
0
1
1
3
1
335.00
3
649.00
1680
5.00
14.3-3-12
321
Wesley, Steven A.
Closson
Rd
40200
210
33500
159000
01
1951
03
3
1
1
1
3
1
203.00
3
430.00
1388
2.00
14.3-3-11
323
Fraley, Jennifer D.
Closson
Rd
40200
210
32000
195000
01
1956
01
2
0
1
0
3
1
101.00
3
420.00
1858
1.00
14.3-1-12
324
Peterson, Wayne M.
Rd
Closson
40200
210
34000
180000
02
1978
03
3
1
1
1
4
1
150.00
3
646.20
2268
2.30
14.3-3-10
325
Ellwanger, Keith
Closson
Rd
40200
210
32000
214600
05
1987
03
3
1
2
1
3
1
101.00
3
400.00
1800
1.00
14.3-3-9
327
Griesemer, Charles E.
Rd
Closson
40200
210
32000
219000
04
1951
03
3
0
2
1
2
1
101.50
3
420.00
2302
1.00
14.3-3-8
329
Carstens, John
Closson
Rd
40200
210
32000
217100
01
1954
01
3
0
2
1
4
1
101.00
3
400.00
1924
1.00
14.3-3-7
331
Cejka, Kyle
Closson
Rd
40200
210
38300
227600
05
1990
03
2
1
1
0
4
1
101.00
3
0
2032
5.30
14.3-1-11
332
Hoff, John G.
Closson
Rd
40200
210
39200
198000
04
1979
03
2
0
2
0
3
1
425.00
3
656.00
1729
6.20
14.3-3-6
337
Oathout, Eric J.
Closson
Rd
40200
210
32000
193400
01
1960
02
2
0
2
1
4
1
101.00
3
415.00
1624
1.00
14.3-3-5
339
O Neil , Michael
Closson
Rd
40200
210
32000
152500
04
1951
03
2
0
1
0
4
1
101.50
3
415.00
1344
1.00
14.3-3-4
341
Goldstein, Samuel M.
Rd
Closson
40200
210
32000
182900
04
1951
02
3
0
1
1
4
1
101.00
3
430.00
1752
1.00
14.3-1-9.1
342
Gibbons, Michael P.
Rd
Closson
40200
240
40300
211400
02
1975
03
2
1
2
1
3
1
0
4
0
2392
7.29
14.3-3-3.1
343
Campbell, Gail A.
Closson
Rd
40200
210
33500
158000
04
1956
03
2
0
2
1
4
1
169.50
3
430.00
1928
2.03
14.63-1-1.111
351
BFC Homebuilder LLC,
Rd
Closson
40200
311
35800
35800
01
2008
2
1
2
0
4
1
0
3
0
2008
3.56
14.63-1-29
353
Duszak, Richard
Closson
40200
210
36900
296000
05
2008
03
2
1
2
1
3
1
0
4
0
2307
4.26
Rd
40200
210
Bld Style
Year Built
CRW/V4/L001
Page 100 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.63-1-30
355
O'Brien, David
Closson
14.3-2-11
363
Lamboy, Peter
Closson
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
35800
300000
05
2007
03
2
1
2
1
3
1
0
3
0
2214
3.51
Rd
40200
210
34400
217500
01
1974
01
3
1
2
1
3
1
0
3
0
1920
2.60
14.3-2-10
365
Knowland, Charles A.
Rd
Closson
40200
210
33200
214600
03
1954
02
3
1
1
1
3
1
125.00
3
647.00
2000
1.80
14.3-2-9
367
Mortgage Association, Federal National
40200
Rd
210
Closson
33400
216000
01
1965
02
3
0
1
1
4
1
125.00
3
647.15
1920
1.90
14.3-2-8
377
Gerke, Stephen E.
Closson
Rd
40200
210
42100
273900
05
1975
03
2
1
2
2
4
1
612.00
3
647.00
2508
9.14
14.3-1-8
390
Schmieder, Karen G.
Rd
Closson
40200
210
34700
162700
01
1955
03
2
0
2
1
3
1
155.00
3
680.00
1829
2.80
14.3-2-7
391
Alesandrini, Eric E.
Closson
Rd
40200
210
33200
132000
01
1956
02
2
0
1
1
3
1
125.00
3
647.00
1144
1.80
14.3-1-7
392
Garis, Eric V.
Closson
Rd
40200
210
37600
163300
01
1974
01
4
1
1
1
3
1
300.00
3
680.00
1344
4.70
14.3-2-6
393
Lukasiewicz, Paul S. Jr.
Rd
Closson
40200
210
35000
252800
05
1985
03
2
1
3
1
4
1
205.00
3
664.50
2085
3.00
14.3-2-5.1
395
Tucker, Eric
Closson
Rd
40200
210
35800
192200
03
1964
01
3
1
1
1
3
1
300.00
3
0
1346
3.50
14.3-1-6
398
Pietrow, Glenn
Closson
Rd
40200
210
34600
215900
04
1958
01
2
0
2
2
3
1
125.00
3
250.00
2200
0
14.3-2-3
399
Carlstedt, Jeri L
Closson
Rd
40200
210
34600
183500
04
1949
03
3
0
2
1
4
1
125.00
3
250.00
2041
0
9.19-2-20
2
Sheppard, Julia R.
Cloverleaf
Dr
20206
210
31500
186600
03
1969
03
2
1
1
1
4
1
104.00
3
156.00
1755
0
9.19-2-40
3
Brady, Patricia A.
Cloverleaf
Dr
20206
210
31100
210800
03
1968
03
2
1
1
1
4
1
100.00
3
150.00
1942
0
9.19-2-19
4
Schell, Michael B. Jr
Dr
Cloverleaf
20206
210
31200
221800
03
1969
03
2
1
1
1
4
1
100.00
3
152.10
1946
0
9.19-2-39
5
Wintergerst, Peter H.
Dr
Cloverleaf
20206
210
31100
168300
01
1970
03
2
1
1
1
4
1
100.00
3
150.00
1456
0
9.19-2-18
6
Rennick, Michael + Sandra
Dr
Cloverleaf
20206
210
31200
227500
03
1970
01
2
1
1
1
4
1
100.00
3
150.00
2125
0
9.19-2-38
7
Leva, Americo J.
Cloverleaf
20206
210
31100
200700
03
1972
03
2
1
1
1
3
1
100.00
3
150.00
1818
0
Page 101 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.19-2-17
8
Felczak, John S.
Cloverleaf
9.19-2-37
9
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
31200
201800
03
1970
03
2
1
1
1
4
1
100.00
3
153.72
1896
0
Woliner, Howard
Cloverleaf
Dr
20206
210
31100
228000
03
1969
03
2
1
2
2
4
1
100.00
3
150.00
2041
0
9.19-2-16
10
Sheedy, Glenn
Cloverleaf
Dr
20206
210
31200
185600
03
1968
03
2
1
1
1
4
1
100.00
3
154.54
1779
0
9.19-2-36
11
Griffin, James A.
Cloverleaf
Dr
20206
210
31100
164700
03
1969
03
2
1
1
1
3
1
100.00
3
150.00
1532
0
9.19-2-15
12
Jeffreys, James W.
Cloverleaf
Dr
20206
210
31300
229500
03
1968
03
2
1
1
2
5
1
100.00
3
156.00
2144
0
9.19-2-14
14
Stern, Sr, Richard
Cloverleaf
Dr
20206
220
31300
242600
03
1969
03
2
0
2
1
5
2
100.00
3
156.16
2418
0
9.19-2-35
15
Turnbull, Rosemarie A.
Dr
Cloverleaf
20206
210
31100
196500
03
1968
03
2
0
2
1
4
1
100.00
3
150.00
1898
0
9.19-2-13
16
Andrews, Kenneth R.
Dr
Cloverleaf
20206
210
30400
200000
03
1968
03
2
1
1
1
4
1
80.00
3
156.16
1915
0
9.19-2-34
17
Bergin, Melissa
Cloverleaf
Dr
20206
210
31100
174000
01
1969
03
2
0
2
1
4
1
100.00
3
150.00
1560
0
9.19-2-12
18
Marquard, Kirk
Cloverleaf
Dr
20206
210
30100
205700
03
1967
03
2
1
2
1
4
1
90.00
3
126.00
1896
0
9.19-2-11
20
Lunsford, Matthew + Jennie Kay 20206
Dr
210
Cloverleaf
31400
207000
03
1969
03
2
1
1
1
3
1
100.00
3
150.00
2104
0
9.19-2-10
22
Fanto, Richard D. Jr.
Dr
Cloverleaf
20206
210
31400
190000
03
1975
03
2
1
2
1
4
1
100.40
3
159.33
1961
0
9.19-2-6
23
Broderick, Frank A. III
Dr
Cloverleaf
20206
210
31100
181100
03
1970
03
2
1
1
1
3
1
100.00
3
150.00
1700
0
9.19-2-9
24
Fuerst, Irrev. Trust, Karl W.
Dr
Cloverleaf
20206
210
27600
149600
03
1975
03
2
0
1
1
3
1
56.68
3
175.55
1480
0
9.19-2-7
25
Kuwata, Masayoshi
Cloverleaf
Dr
20206
210
31200
173100
03
1973
03
2
1
1
1
3
1
101.02
3
150.00
1680
0
9.19-2-8
27
Maher, Mark J.
Cloverleaf
Dr
20206
210
25300
215000
05
1974
03
2
1
2
1
4
1
56.04
3
163.83
2052
0
16.13-5-10
3
Tassone, Tiffany F.
Colin
Dr
20205
210
27400
409100
05
2005
03
2
1
2
1
4
1
314.75
5
300.00
3361
0.68
16.13-5-11
5
Hartt, Carmen & Ricky
Dr
Colin
20205
210
27400
307100
05
2004
03
2
1
2
1
4
1
126.33
3
277.12
2750
0.71
Page 102 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-5-9
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Taft, Daniel G & Amy
Dr
Colin
20205
210
27400
337000
05
2006
03
2
1
2
0
3
1
101.52
3
253.27
2478
0.69
16.13-5-12
7
O'Donnell, Eugene
Colin
20205
210
27000
340000
05
2004
03
2
1
2
1
4
1
108.70
4
220.11
2940
0.50
16.13-5-13
9
Brady, Kevin M & Joelle M
Dr
Colin
20205
210
27000
288800
05
2005
03
2
1
2
1
4
1
121.44
4
169.04
2276
0.50
16.13-5-28
Pahl, David D.
Colin
20205
311
13800
13800
101.05
195.70
0.69
16.13-5-27
8
Sarnowicz, Kevin P & Gretchen A 20205
Dr
210
Colin
27100
300000
05
2006
03
2
1
2
1
3
1
140.00
3
239.40
2234
0.57
39.29-1-34
101
Reece, Randy D.
Collins
St
10300
210
20200
148100
04
1940
01
2
0
1
1
2
1
43.00
3
155.18
1013
0
39.29-1-14
102
Tiberio, Thomas P.
Collins
St
10300
210
24400
230000
04
1945
03
3
1
2
1
3
1
69.00
4
344.80
1915
0
39.29-1-33
103
Turski, Lawrence B.
St
Collins
10300
210
20200
120600
13
1910
01
3
0
2
0
2
1
40.26
3
158.65
1310
0
39.29-1-13
104
Hitchcock, Life Estate, Jeanette M.
10300
St
210
Collins
24500
235000
05
1920
03
3
1
1
1
4
1
75.40
3
330.00
2268
0
39.29-1-32
105
Kephart, Alan & Barbara
St
Collins
10300
210
20200
97900
13
1920
03
3
1
2
0
4
1
40.00
3
159.00
1389
0
39.29-1-12
106
Gatta-Norton, Teresa
St
Collins
10300
210
24400
235000
05
1939
02
2
2
3
3
4
1
75.40
4
307.50
2344
0
39.29-1-31
107
Dolezal, Thomas E.
St
Collins
10300
210
20200
118900
13
1923
06
2
0
1
0
2
1
40.00
3
159.17
1120
0
39.29-1-11
108
Melbourne, John
Collins
St
10300
210
24100
215000
05
1920
01
3
1
2
1
4
1
56.52
4
303.00
2472
0
39.29-1-10
110
Powell, Christina M
Collins
St
10300
210
24100
196400
05
1922
01
3
1
1
1
4
1
56.53
4
311.70
1776
0
39.29-1-30
111
Griffiths, Gareth
Collins
St
10300
210
20700
150000
04
1930
03
2
1
2
0
3
1
80.60
4
155.97
1350
0
39.29-1-29
113
Riecke, Marilyn & Gail
St
Collins
10300
210
20100
111200
13
1935
01
3
0
1
0
2
1
40.26
3
149.57
1296
0
39.29-1-28
115
Wheeler, Christal
Collins
St
10300
210
20300
138400
08
1910
03
2
1
1
1
3
1
50.33
3
146.37
1186
0
29.68-2-20
9
Nassar, Karie L
Commerce
St
10201
210
18200
114600
13
1928
03
3
0
1
0
3
1
40.00
3
150.00
1328
0
Dr
Page 103 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.68-2-19
11
Turner, James E.
Commerce
29.76-2-14
12
Reinhardt, Teresa
Commerce
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10201
210
18700
118000
08
1890
03
2
1
1
0
3
1
80.00
3
150.00
1628
0
St
10201
210
18200
98000
08
1925
01
2
0
1
1
3
1
40.00
3
150.00
1584
0
29.76-2-13
14
Davidson, Carrieann &
St
Commerce
10201
210
18200
137300
08
1927
03
3
0
2
0
5
1
40.00
3
150.00
1626
0
29.76-2-12
16
Koch, Timothy D.
Commerce
10201
210
18200
108500
08
1927
03
3
0
1
0
6
1
40.00
3
150.00
1736
0
29.68-2-18
17
O'Malley, Sean & Andrea
St
Commerce
10201
210
18700
137800
08
1918
04
3
0
1
0
4
1
80.00
3
150.00
1710
0
29.68-2-17
19
Brunson, LaQuisha M.
St
Commerce
10201
210
18200
106300
13
1933
01
3
0
1
0
3
1
40.00
3
150.00
1200
0
29.76-2-11
20
Bushnell, John
Commerce
St
10201
210
18700
100700
08
1920
03
2
0
1
0
3
1
80.00
3
150.00
1652
0
29.68-2-16
21
Horan, Abbigael
Commerce
St
10201
210
18700
105000
08
1902
01
3
0
1
0
2
1
80.00
2
150.00
1040
0
29.76-2-10
22
Hay, Michael
Commerce
St
10201
210
18200
97300
08
1910
01
2
1
1
0
3
1
40.00
2
150.00
1340
0
29.76-2-9
24
De Angelo, James P.
St
Commerce
10201
210
18200
147900
05
1989
03
2
1
1
0
3
1
40.00
3
150.00
1470
0
29.68-2-15
25
Sanders, Robert R. III
St
Commerce
10201
210
18400
117600
01
1953
02
2
0
1
1
3
1
60.00
3
150.00
1120
0
29.68-2-14
29
Casella Irrevocable Trust, Sonia 10201
St
210
Commerce
18800
135400
08
1938
03
3
0
1
1
3
1
100.00
3
150.00
1499
0
29.68-2-10
30
Adams, Anne P.
Commerce
St
10201
210
18700
116700
08
1900
04
3
0
1
0
3
1
80.00
3
150.00
1040
0
29.68-2-13
33
Mercado, Ivan A.
Commerce
St
10201
210
18700
139700
13
1930
01
2
0
1
0
3
1
80.00
2
150.00
1854
0
29.68-2-11
34
Bodenstab Rev. Trust, Caroline L.
10201
St
210
Commerce
18700
133700
01
1957
03
3
0
1
1
5
1
80.00
3
150.00
1600
0
29.68-2-12
36
Moynihan, Cynthia
Commerce
St
10201
210
18700
73100
13
1920
01
2
0
1
0
2
1
80.00
2
150.00
572
0
29.68-2-3
42
Village Of Scotia,
Commerce
St
10201
311
18400
18400
150.00
60.00
0
30300
164100
1
80.00
3
150.00
1608
0
22.6-2-18
2
De Witt, William & Stella (LE)
Pl
Compton
20304
210
03
1953
Page 104 of 628
01
2
1
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-2-19
4
David S Whalen ,
Compton
22.6-2-20
8
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20304
210
33400
255200
05
1959
03
2
0
3
1
4
1
200.00
3
150.00
2429
0
Menzer, Richard
Compton
Pl
20304
210
31100
199000
03
1959
03
2
1
2
2
4
1
100.00
3
150.00
2408
0
22.6-2-21
10
Armstrong, Kyle J.
Compton
Pl
20304
210
31100
214800
03
1959
01
2
1
2
1
5
1
100.00
3
150.00
2334
0
22.6-2-22
12
Engevold, Tamara Lynn
Pl
Compton
20304
210
31100
199000
03
1962
03
2
1
1
1
3
1
100.00
3
150.00
2140
0
22.6-2-1
14
Zotta Michael L & Angela,
Pl
Compton
20304
210
30700
207300
03
1959
01
2
1
2
1
4
1
100.00
3
150.00
2162
0
29.68-2-4
Kristel, Julia
Concord
St
10201
311
18200
18200
40.00
150.00
0
29.76-2-22
3
Pierce, James
Concord
St
10201
210
19000
117300
08
1893
01
3
0
2
0
3
1
120.00
3
150.00
1144
0
29.76-2-30
6
Wilkins, Kenneth M.
St
Concord
10201
210
18200
99300
13
1930
03
2
1
1
0
3
1
40.00
3
150.00
1202
0
29.76-2-29
8
Casanova, Hans H & Shirley J
St
Concord
10201
210
18700
121700
01
1950
03
3
0
1
1
3
1
80.00
3
150.00
1221
0
29.76-2-23
9
LaPlante, Trevor
Concord
St
10201
210
18700
116700
13
1928
03
3
0
1
0
2
1
80.00
3
150.00
1296
0
29.76-2-28
14
Miller, John
Concord
St
10201
210
18700
142700
01
1959
03
2
0
1
0
3
1
80.00
3
150.00
1464
0
29.76-2-24
15
Lightsey, Daniel R.
Concord
St
10201
210
18200
81000
13
1927
03
3
0
1
0
2
1
40.00
3
150.00
675
0
29.76-2-27
16
Guardian Perservation, LLC,
St
Concord
10201
210
18700
159000
04
1950
02
3
0
1
1
4
1
80.00
3
150.00
1560
0
29.76-2-25
17
Overstreet, Walter E.
St
Concord
10201
210
18200
154300
05
1991
03
2
1
1
0
5
1
40.00
3
150.00
1544
0
29.76-2-26.2
20
Kimm, Bird
Concord
St
10201
210
18700
141000
04
1930
03
2
0
2
0
3
1
80.00
3
150.00
1262
0
29.68-2-9
21
Pecci, Trina
Concord
St
10201
210
18700
119000
04
1930
03
2
0
1
1
3
1
80.00
3
150.00
1132
0
29.76-2-26.1
22
Moughan, Kevin J & Karen M
St
Concord
10201
210
18700
141800
05
1999
03
0
2
0
3
1
80.00
3
150.00
1307
0
29.68-2-8
23
Gawlas, Raymond J.
St
Concord
10201
210
18400
151400
02
1967
03
2
1
1
0
3
1
60.00
3
150.00
1934
0
Page 105 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.68-2-7
25
Lewis, Philip J.
Concord
29.68-2-5
102
Kristel, Julia
Concord
30.5-4-36
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10201
210
18800
100300
13
1907
04
2
0
1
1
3
1
100.00
2
150.00
1140
0
St
10201
210
18000
116100
08
1900
04
3
1
1
0
3
1
36.00
3
150.00
896
0
Pagnotta, Michael D.
Blvd
Cornell
20202
210
33700
139200
04
1941
03
3
1
1
1
3
1
70.00
3
150.25
1424
0
30.5-4-24
2
Melanson, David M.
Blvd
Cornell
20202
210
36300
145500
04
1941
03
3
0
2
0
3
1
90.00
3
200.00
1485
0
30.5-4-35
3
Sobieski, John R.
Cornell
Blvd
20202
210
35200
137200
04
1955
01
3
0
1
0
3
1
80.00
3
165.00
1380
0
30.5-4-25
4
Palmer, John F Jr &
Blvd
Cornell
20202
210
36300
138900
04
1942
03
3
0
1
0
2
1
90.00
3
200.00
900
0
30.5-4-34
5
Conley, Daniel J. Jr.
Blvd
Cornell
20202
210
35500
148700
04
1942
03
2
0
2
0
4
1
80.00
3
175.00
1516
0
30.5-4-26
6
Eggenberger, Helen J.
Blvd
Cornell
20202
210
35200
146400
04
1942
03
3
0
2
0
3
1
60.00
3
200.00
1457
0
30.5-4-33
7
Militano, Dominick J.
Blvd
Cornell
20202
210
35700
137000
04
1942
03
3
0
1
0
3
1
80.00
3
190.00
1206
0
30.5-4-27
8
Laurenty, David M & Brooke J
Blvd
Cornell
20202
210
35200
137400
04
1943
03
3
0
1
0
3
1
60.00
3
200.00
1344
0
30.5-4-32
9
Giaquinto, Peter A.
Cornell
Blvd
20202
210
31500
131000
04
1942
03
3
0
1
0
3
1
70.00
3
140.00
1370
0
30.5-4-28
10
Wieszies, Robert W.
Blvd
Cornell
20202
210
35200
132900
04
1942
03
3
0
1
0
3
1
60.00
3
200.00
1245
0
30.5-4-29
12
Cereo, Christopher M.
Blvd
Cornell
20202
210
36300
158200
04
1940
03
3
1
1
0
2
1
90.00
3
200.00
1533
0
30.5-4-30
16
Wolfe, Walter J.
Cornell
20202
210
36300
144600
04
1941
03
3
1
1
0
3
1
90.00
3
200.00
1461
0
15.3-2-87
MCAL Properties, LLC,
Ln
Country Fair
20203
311
300
300
10.00
143.00
0
Neumann, Elvira B.
Country Fair La
20303
311
8900
8900
60.00
145.00
0
15.3-2-28
2
Doyle, Sean P.
Country Fair La
20303
210
34200
165300
01
1970
01
2
1
1
1
3
1
115.00
3
149.97
1224
0
15.3-2-29
4
Florence, Shelly C
Country Fair La
20303
210
33300
211700
03
1968
03
2
1
2
1
4
1
110.00
4
141.19
1979
0
15.3-2-49
Page 106 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Blvd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-2-55.2
5
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Parks, Michael P.
Country Fair La
20206
210
31300
219800
05
1996
03
2
1
2
1
4
1
103.00
3
151.00
1992
0
15.3-2-30
6
Schultz, William N. Jr
Country Fair La
20303
210
33200
217200
05
1968
03
2
1
2
1
4
1
110.00
3
140.10
2128
0
15.3-2-54
7
Pardee, George F.
Country Fair La
20303
210
34300
192100
02
1970
03
3
0
2
1
4
1
128.61
3
151.80
2300
0
15.3-2-31
8
Mc Manaman, Gwendolyn J.
Country Fair La
20303
210
33200
203600
02
1977
01
3
1
2
1
4
1
108.00
3
140.86
2321
0
15.3-2-53.1
9
Schultz, Richard C. Jr
Country Fair La
20303
210
36500
175900
02
1968
03
3
0
2
1
4
1
105.00
4
0
1986
1.34
15.3-2-32
10
Becker, James A & Barbara A
Country Fair La
20303
210
33200
212300
05
1967
03
2
1
1
1
4
1
107.00
3
142.45
1746
0
15.3-2-33
12
Oliver, Dawn M
Country Fair La
20303
210
33200
163400
02
1967
03
2
0
2
1
4
1
106.00
3
144.02
1950
0
15.3-2-52
13
D'ercole, Thomas A.
Country Fair La
20303
210
33200
204200
01
1968
01
3
1
1
1
4
1
105.00
3
145.00
1992
0
15.3-2-34
14
Lauser, Rachel
Country Fair La
20303
210
33200
191400
01
1965
03
3
1
1
1
4
1
105.00
3
145.48
1967
0
15.3-2-51
15
Grandy, Kyle
Country Fair La
20303
210
33200
227300
05
1960
03
2
1
2
1
4
1
105.00
4
145.00
2168
0
15.3-2-35
16
Karnaukhov, Andrei
Country Fair La
20303
210
33200
169500
02
1966
03
2
0
2
1
4
1
103.00
3
147.11
1712
0
15.3-2-50
17
Cuomo, Anthony N.
Country Fair La
20303
210
33400
175700
01
1960
01
2
1
1
1
3
1
110.00
3
145.00
1594
0
15.3-2-36
18
Joseph, Lambert
Country Fair La
20303
210
33200
239300
03
1960
01
2
1
2
1
4
1
102.00
3
148.00
2546
0
15.3-2-48.21
19
Neumann, Elvira B.
Country Fair La
20303
210
38700
224700
04
1962
02
3
0
2
1
4
1
110.00
3
0
2490
2.77
15.3-2-37
20
John, Kevin M.
Country Fair La
20303
210
33100
210500
03
1960
01
2
1
1
1
4
1
101.00
3
149.77
2288
0
15.3-2-47.1
21
Kutil, Kenneth J.
Country Fair La
20303
210
38000
185000
01
1960
01
2
1
1
1
4
1
105.00
3
0
1600
2.35
15.3-2-38
22
Ray, Bruce W.
Country Fair La
20303
210
33200
190200
03
1960
01
2
0
3
1
4
1
101.00
3
150.56
2054
0
15.3-2-46.1
23
Montalbano, Vincent J.
Country Fair La
20303
210
38200
183800
02
1962
03
3
0
2
2
4
1
105.00
4
0
2184
2.45
Page 107 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-2-39
24
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Shea, Kenneth
Country Fair La
20303
210
33200
227700
05
1961
03
2
1
2
1
4
1
100.00
4
151.35
2363
0
15.3-2-45.1
25
Welch, Michael C.
Country Fair La
20303
210
38200
200900
03
1960
01
2
1
3
1
4
1
110.00
3
0
1828
2.47
15.3-2-40
26
Elliott, Deborah H.
Country Fair La
20303
210
33200
206700
03
1965
01
2
0
3
1
4
1
100.00
4
152.14
2344
0
15.3-2-44.1
27
King, Audrey S.
Country Fair La
20303
210
38200
170000
01
1961
02
3
0
2
1
3
1
110.00
3
145.00
1704
2.47
15.3-2-41
28
Factor, Jodie
Country Fair La
20303
210
33200
228100
05
1964
03
2
1
2
1
4
1
100.00
4
152.93
2160
0
15.3-2-43.1
29
Pearce, Dean M.
Country Fair La
20303
210
41900
244400
04
1966
03
2
1
2
1
5
1
152.97
4
0
2716
4.90
15.3-2-42
30
Buchakjian, Leonard M.
Country Fair La
20303
210
33900
258300
02
1965
03
2
1
2
1
4
1
116.20
4
153.86
2858
0
22.1-2-2
31
Spiry, Theodore
Country Fair La
20203
210
27700
226000
05
1984
03
4
1
2
1
4
1
114.00
3
150.00
2076
0
22.1-2-15
32
Carl, John J. Trust
Country Fair La
20203
210
29100
173100
01
1984
03
2
1
1
1
3
1
100.00
3
245.00
1286
0
22.1-2-3
33
Bond, Robert R.
Country Fair La
20203
210
27100
255400
05
1982
03
2
1
2
1
4
1
100.00
3
150.00
2076
0
22.1-2-14
34
Cieslak, Mark
Country Fair La
20203
210
29400
240000
05
1979
03
2
1
2
1
4
1
100.00
3
306.00
2076
0
22.1-2-4
35
Dunleavy, Christopher M.
Country Fair La
20203
210
27100
251000
05
1979
03
3
1
2
1
4
1
100.00
3
150.00
2378
0
22.1-2-10
36
Stone, Kathryn
Country Fair La
20203
210
26500
233600
05
1982
03
2
1
2
1
4
1
70.00
3
164.00
2124
0
22.1-2-5
37
Le Febvre, Richard J.
Country Fair La
20203
210
27100
259900
05
1979
03
2
1
2
1
4
1
100.00
3
150.00
2166
0
22.1-2-9
38
Draves, Michele E.
Country Fair La
20203
210
27500
177400
03
1985
03
4
1
1
0
4
1
100.00
3
164.00
1857
0
22.1-2-6
39
So, Sherwin
Country Fair La
20203
210
27200
184500
03
1980
03
3
1
1
1
4
1
101.00
3
150.00
1899
0
22.1-2-8
40
Sheaffer, Jeffrey D.
Country Fair La
20203
210
29000
200700
03
1980
03
2
1
2
1
4
1
100.00
3
237.00
2090
0
22.1-2-7
42
Shaw, Donald P. Jr
Country Fair La
20203
210
28500
220200
03
1979
03
2
1
1
1
3
1
100.00
3
187.00
2458
0
Page 108 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.4-2-26
1
Seefeld, Raymond
Countryside
9.4-2-12.11
2
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ct
20205
210
66900
557000
05
2004
03
2
0
4
1
4
1
0
4
0
4056
4.63
Rhodes, Michael D
Countryside
Ct
20205
210
32800
474500
05
2005
03
2
0
3
1
4
1
36.74
4
0
3014
2.21
9.4-2-27
3
Whitton, John P.
Countryside
Ct
20205
240
49300
450450
06
2004
03
2
0
4
1
5
1
0
4
0
3544
12.10
9.4-2-28
4
Emmer, Frank
Countryside
Ct
20205
240
49600
350000
06
2003
03
3
1
2
1
3
1
0
4
0
2745
12.31
9.4-1-29
301
Kenneally, William
Covington
Ct
20401
210
57700
575400
06
1991
01
3
0
3
3
4
1
0
5
0
3260
6.66
9.4-1-26
302
Hayner, Jon & Alison
Ct
Covington
20206
210
40500
386200
05
2004
03
2
1
2
1
3
1
0
3
0
2959
5.46
9.4-1-27
303
Kravitz Family trust, Mary C.
Ct
Covington
20401
210
56700
481800
06
1991
01
3
0
3
2
4
1
0
4
0
3194
5.68
9.4-1-28
304
Egan, Michael J.
Covington
Ct
20206
210
40300
408700
06
1998
03
2
1
2
1
4
1
0
4
0
2919
5.25
29.76-1-22
Village Of Scotia,
Craigie
Ave
40100
331
29800
43300
60.00
120.00
0
O'Brey, Carol A.
Craigie
Ave
10201
311
18300
18300
60.00
130.00
0
Feldman, Daniel + Debra
Ave
Craigie
10201
311
600
600
65.33
25.85
0
Hale, James A.
Craigie
Ave
40100
331
35000
39200
120.00
130.00
0
29.76-1-31.1
1
McGrath, Gregory
Craigie
Ave
10201
210
18700
110000
08
1900
03
3
0
2
0
4
1
73.00
3
166.00
1284
0
29.76-1-30
3
Drechsler, Jonathan
Ave
Craigie
10201
210
18100
91200
13
1900
04
2
0
1
0
4
1
90.00
2
65.00
1142
0
29.76-1-21.1
4
Lees, Jane C.
Craigie
10201
210
18100
139500
04
1950
02
2
0
1
1
3
1
50.00
3
120.00
1411
0
29.76-1-29
7
Onderdonk-Milne, Nicholas/Victoria
10201
Ave
210
Craigie
18300
145800
05
1935
03
3
0
2
1
3
1
60.00
3
130.00
1698
0
29.76-1-28
11
Pitts, Linda L.
Craigie
Ave
10201
210
18300
98600
13
1940
03
2
0
1
0
3
1
60.00
3
130.00
1110
0
29.76-1-27
13-15
Gribben, Jennifer
Craigie
Ave
10201
210
18300
157100
04
1950
03
2
0
1
0
3
1
58.00
3
130.00
1350
0
29.76-1-24.2
29.75-2-1
Ave
Page 109 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
29.75-2-15.2
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-1-23
14
Bosy, Christine A.
Craigie
29.76-1-26
17
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10201
210
18800
158200
08
1900
01
3
0
2
1
5
2
120.00
3
120.00
2305
0
Dwyer, Kevin M.
Craigie
Ave
10201
210
18300
148100
05
1950
03
2
0
2
1
4
1
60.00
3
130.00
2123
0
29.76-1-24.1
20
Sweet, Emma
Craigie
Ave
10201
210
18700
100100
13
1910
03
3
0
1
0
3
1
97.00
3
120.00
1152
0
29.75-2-17.1
21
Burnett, Jameelah M.
Ave
Craigie
10201
210
18600
118600
01
1955
02
2
0
1
1
3
1
90.00
3
130.00
1025
0
29.76-1-25.11
26
Feldman, Daniel M.
Craigie
Ave
10201
210
18700
101100
13
1930
03
2
0
1
0
3
1
72.30
3
120.00
1296
0
29.75-2-16
29
Geanopoulos, Demetrios
Ave
Craigie
10201
220
18300
136700
04
1950
03
3
0
2
0
4
2
60.00
3
130.00
1617
0
29.75-1-17
36
Lather, William & Donna
Ave
Craigie
10201
215
19500
120000
13
1940
06
3
0
2
0
4
2
151.00
3
196.60
1638
0
29.75-2-15.1
37
O Brey Carol A,
Craigie
Ave
10201
220
18300
169500
12
1955
02
3
0
2
0
6
2
60.00
3
130.00
2496
0
29.75-2-14
39
Shi Zhen Zhou, &
Craigie
Ave
10201
210
18300
194000
05
2006
03
2
1
1
1
4
1
60.00
3
130.00
2207
0
29.75-1-16.1
42
Gannon, Michael T.
Craigie
Ave
10201
210
18800
167300
05
2009
03
3
1
2
0
3
1
80.00
4
183.10
1913
0.33
29.75-1-16.2
46
Audet, Dolores J.
Craigie
Ave
10201
210
18800
110000
08
1945
03
3
0
2
0
4
1
80.00
3
183.10
1144
0.32
29.75-2-13
49
Johnson, Kenneth A.
Ave
Craigie
10201
220
18800
121100
08
1917
03
3
0
2
0
4
2
110.00
3
130.00
1040
0
29.75-1-15
52
Budlong, Mark J.
Craigie
Ave
10201
210
18700
81600
13
1940
01
3
0
1
0
1
1
80.00
3
168.70
588
0
29.75-1-14
54
Ostrom, Sue
Craigie
Ave
10201
210
18200
102700
13
1938
01
2
0
1
0
3
1
40.00
3
157.90
1056
0
29.75-1-13
58
Glindmyer, Sheri L.
Craigie
Ave
10201
210
19000
128600
04
1949
03
3
0
1
1
4
1
120.00
3
157.90
1080
0
29.75-1-12
64
Gatta, Carmen A/Genevieve G
Ave
Craigie
10201
210
18900
203000
05
1955
03
2
0
3
0
6
1
120.00
3
147.10
2472
0
29.75-1-11
68
Gatta, Joseph M.
Craigie
Ave
10201
210
18300
127800
04
1950
03
2
0
1
0
3
1
60.00
3
136.30
1260
0
29.75-1-10
72
Cranna, Stacie K.
Craigie
Ave
10201
210
18300
140500
02
1979
03
2
1
1
0
3
1
60.00
3
132.00
1464
0
Page 110 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.75-1-9
74
Shults, Amanda M.
Craigie
29.75-1-8
78
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10201
210
18300
96000
01
1952
03
2
0
1
0
2
1
75.00
3
130.00
720
0
Maul, Cathy M.
Craigie
Ave
10201
210
18300
93600
01
1950
01
2
0
1
0
3
1
60.00
3
123.00
840
0
29.75-2-12
101
Deetz, Valerie A.
Craigie
Ave
10201
210
19000
127200
08
1928
03
3
1
1
1
3
1
140.00
3
130.00
1496
0
29.75-2-11
111
Dickinson, Louise A.
Ave
Craigie
10201
210
18300
136100
04
1953
03
2
0
1
0
3
1
60.00
3
130.00
1477
0
29.75-2-10
119
O'Brey, Carol A. (LE)
Ave
Craigie
10201
210
19100
250600
01
1970
02
2
0
3
2
3
1
150.00
4
130.00
2275
0
29.75-1-6
200
Meers, Sandra L.
Craigie
Ave
10201
210
18300
99200
13
1930
03
2
0
1
0
2
1
70.00
3
111.10
1350
0
29.75-1-4
202
Bisaillon, Timothy G.
Ave
Craigie
10201
210
18400
112400
08
1938
01
3
0
1
0
4
1
90.00
3
103.75
1601
0
29.75-2-2.1
221
O'Brien , Joan K.
Craigie
Ave
10201
210
18600
136900
08
1913
03
2
0
1
0
3
1
90.00
3
130.00
1232
0
29.66-1-20
325
Slusarz, Brian
Craigie
Ave
10201
220
18300
139600
04
1950
03
2
0
2
0
3
2
60.00
2
130.00
1776
0
29.76-1-25.12
Sweet, Emma
Craigie Ave - rear
10201
311
600
600
38.69
20.00
0
Ave
20301
311
49200
49200
160.88
147.20
0
38.7-2-1.2
1
Cynthia Florio, Life Estate,
Ave
Cramer
20200
210
21200
160000
1
160.48
3
169.59
1296
0
8.-2-10.2
Whitten, Thomas A.
St
Crane
40200
321
17000
17000
0
0
3.00
Whitten, Thomas A.
St
Crane
40200
322
30500
30500
0
0
21.40
Davidson, George A.
St
Crane
40200
105
30000
30000
0
0
31.44
5.-1-13.2
111
Doherty, Linda J.
Crane
St
40200
240
48000
368500
05
1999
01
2
1
2
2
4
1
0
3
0
3406
15.00
22.6-1-33
10
Miller, Richard L.
Cumberland
Pl
20304
210
31100
180000
03
1956
03
2
1
2
1
3
1
100.00
3
150.00
1727
0
22.6-1-34
12
Van Allen, Robert & Tracey
Pl
Cumberland
20304
210
31100
199900
03
1956
01
2
0
2
1
3
1
100.00
3
150.00
2124
0
8.-2-10.1
5.-1-13.1
Savage, Robert H.
Cramer
01
2004
Page 111 of 628
03
2
0
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.7-2-26
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-1-35
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Mc Pherson, Gary J.
Pl
Cumberland
20304
210
31100
180000
03
1956
01
2
1
2
1
3
1
100.00
3
150.00
1727
0
22.6-3-12
15
Reed, Robert W.
Cumberland
Pl
20304
210
31100
185200
03
1954
01
2
1
1
1
4
1
100.00
3
150.00
1937
0
22.6-1-36
16
Fried, Jake T.
Cumberland
Pl
20304
210
31100
218500
03
1956
01
3
1
2
1
3
1
100.00
3
150.00
2398
0
22.6-3-11
17
Herbst, Gregory
Cumberland
Pl
20304
210
31100
158500
01
1953
02
2
0
1
1
3
1
100.00
3
150.00
1332
0
22.6-1-37
18
Commisa, Anthony L.
Pl
Cumberland
20304
210
32600
196000
01
1956
03
2
0
2
2
3
1
133.31
3
150.00
1840
0
22.6-3-10
19
Noorzai, Casey
Cumberland
Pl
20304
210
31100
174800
05
1952
01
3
1
1
1
4
1
100.00
3
150.00
1560
0
29.76-2-3
1
Jourdain, Karl R.
Cuthbert
St
10201
210
18100
120800
13
1930
03
2
0
1
0
3
1
38.66
3
161.25
1449
0
29.76-3-21
2
Hagin, Kellie E.
Cuthbert
St
10201
210
18100
97400
13
1920
03
2
0
2
0
3
1
45.00
3
110.00
1482
0
29.76-2-4
3
Kownack, James L. Jr
St
Cuthbert
10201
210
18100
126200
13
1930
01
3
0
1
0
2
1
37.00
3
151.87
1512
0
29.76-3-20
4
Park, Sara
Cuthbert
St
10201
210
18000
97200
13
1920
03
2
0
1
0
3
1
40.17
3
110.00
1088
0
29.76-2-5
5
Wojcik, Nikolas R.
Cuthbert
St
10201
210
18200
119000
13
1924
01
2
1
2
0
4
1
37.00
3
182.50
1596
0
29.76-3-19
6
Pashley, Richard A
Cuthbert
St
10201
210
18100
107000
13
1920
03
3
0
1
0
3
1
48.33
3
110.00
1088
0
29.76-2-6
7
Guardian Preservation LLC,
St
Cuthbert
10201
220
18200
109800
08
1910
03
2
0
2
0
4
2
38.66
3
173.12
1950
0
29.76-3-18
8
Williford, Theresa D.
St
Cuthbert
10201
210
15000
133100
08
1925
01
2
0
1
0
2
1
33.33
3
110.00
1250
0
29.76-2-7
9
Carlson, Kristy
Cuthbert
St
10201
210
18200
134400
13
1930
03
3
0
1
0
4
1
38.66
3
163.73
1680
0
29.76-3-17
10
Ruscitto, Jacqueline
St
Cuthbert
10201
210
15000
97800
13
1924
03
3
0
1
0
3
1
33.33
3
110.00
1531
0
29.76-2-8
11
Carusone, Elizabeth
St
Cuthbert
10201
210
18100
96500
13
1920
01
3
0
2
0
3
1
38.66
3
154.37
1285
0
29.76-3-16
12
Shupe, Glen H.
Cuthbert
10201
210
18100
120500
08
1924
03
3
0
1
1
3
1
50.00
3
110.00
1983
0
Page 112 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-3-15
14
Story, Jean E.
Cuthbert
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10201
210
18500
95200
08
1925
04
2
0
1
0
4
1
83.33
3
120.00
1292
0
29.76-2-15
15
Rosenberg, Edward F.
St
Cuthbert
10201
220
18700
120000
08
1900
03
3
0
3
1
6
2
82.82
3
172.50
3085
0
29.76-2-17.1
19
Bergendahl, Peter A.
St
Cuthbert
10201
210
18600
134400
13
1930
03
3
1
1
0
4
1
71.00
3
152.00
1755
0
29.76-3-14
20
Byron, Kevin T
Cuthbert
St
10201
220
18100
104100
08
1920
01
2
0
2
0
4
2
33.33
3
166.00
1656
0
29.76-2-18
21
Nashed, Nesrine
Cuthbert
St
10201
210
18100
140200
13
1925
03
3
0
2
0
4
1
38.66
4
135.00
1764
0
29.76-3-13
22
Treiber, Barbara E.
Cuthbert
St
10201
210
18500
133100
08
1906
01
2
0
2
0
3
1
66.67
3
140.00
1158
0
29.76-2-19
23
Auricchio, Albert A.
Cuthbert
St
10201
210
18000
77400
13
1925
04
2
0
1
0
1
1
38.66
2
125.62
792
0
29.76-2-20
25
Sawyer, Richard E.
Cuthbert
St
10201
210
17400
85000
13
1929
03
2
0
1
0
3
1
38.66
3
116.25
1344
0
29.76-2-21
27
Scofield, Peter M.
Cuthbert
St
10201
210
18100
118100
13
1935
03
2
0
1
1
3
1
38.66
3
106.87
1398
0
29.76-3-12
28
Pitts, Robert L & Susan
St
Cuthbert
10201
210
18500
106000
13
1930
06
2
0
1
1
2
1
66.00
3
140.00
864
0
29.76-2-31
29
Arnold, Wayne
Cuthbert
St
10201
210
18100
126000
13
1935
03
3
0
2
0
3
1
36.00
3
165.00
1617
0.14
29.76-2-32
31
Lewis, David James
St
Cuthbert
10201
210
18200
127600
13
1930
03
3
0
1
0
3
1
41.24
3
146.25
1107
0
29.76-3-11
32
Noftle, Benjamin
Cuthbert
St
10201
210
18000
92700
13
1930
06
2
0
1
0
2
1
33.00
3
140.00
1332
0
29.76-2-33
33
Parisi, Orizio
Cuthbert
St
10201
210
18100
98500
01
1940
03
3
0
1
1
3
1
38.66
3
146.25
1120
0
29.76-3-10
34
Robich, John M.
Cuthbert
St
10201
210
18500
107100
13
1930
03
2
0
1
0
3
1
66.60
3
140.00
1232
0
29.76-2-34
35
Hladik, Angela
Cuthbert
St
10201
210
18100
92400
13
1935
03
3
0
1
0
1
1
38.66
3
136.87
714
0
29.76-2-35
37
La Brie, Paul J.
Cuthbert
St
10201
210
18700
116100
08
1917
01
3
0
1
0
3
1
77.32
2
167.50
1200
0
29.76-3-9
38
Mose, Lawrence S.
Cuthbert
St
10201
210
18100
91100
13
1935
04
3
0
1
0
2
1
40.00
3
140.00
960
0
Page 113 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-3-8
40
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Kuchera, Brianne L.
St
Cuthbert
10201
210
18100
89500
13
1920
03
2
1
1
0
3
1
40.00
3
140.00
1440
0
29.76-2-36
41
Place, Kimberly Ann Lippman
St
Cuthbert
10201
210
18100
148600
05
1996
03
3
0
2
0
5
1
37.50
3
144.00
1900
0
29.76-3-7
42
Murtagh, Joshua
Cuthbert
St
10201
210
18000
107500
13
1913
03
2
0
1
0
3
1
40.00
3
110.00
1440
0
29.76-2-37
43
Salerno, Donna J. (LE)
St
Cuthbert
10201
210
18100
96800
13
1912
03
2
1
1
0
3
1
38.66
3
139.37
1221
0
29.76-3-6
44
Murphy, Ruth E.
Cuthbert
St
10201
210
18000
122400
13
1928
01
2
0
1
0
2
1
40.00
3
110.00
1668
0
30.69-3-18
45
VanHeusen, Jerilyn
Cuthbert
St
10203
210
23100
148800
13
1920
01
2
0
1
0
1
1
50.00
3
110.00
640
0
30.69-3-18
45
VanHeusen, Jerilyn
Cuthbert
St
10203
210
23100
148800
13
1920
01
2
0
1
1
3
1
50.00
3
110.00
1106
0
29.76-3-5
46
Geisler, Charles D.
Cuthbert
St
10201
210
18000
92200
13
1928
03
3
0
1
0
3
1
40.00
3
110.00
960
0
30.69-3-19
47
Partington, Daniel J.
St
Cuthbert
10203
210
13100
93800
13
1926
01
2
0
1
0
2
1
39.50
3
98.25
722
0
29.76-3-4
48
Cramer, Frederick L. Jr
St
Cuthbert
10201
210
18000
90200
13
1925
03
2
0
1
0
3
1
40.00
3
110.00
960
0
30.69-3-20
49
Afinowicz, Gayle
Cuthbert
St
10203
210
16100
118600
13
1935
03
3
0
1
0
3
1
80.00
3
78.00
1569
0
29.76-3-3
50
Zemeck, Matthew
Cuthbert
St
10201
210
18000
86000
13
1925
03
2
0
1
0
2
1
40.00
3
110.00
1086
0
30.69-3-21
51
Gauvin, Christopher M.
St
Cuthbert
10203
210
16300
120000
01
1951
03
3
0
1
0
3
1
86.03
3
89.50
1080
0
29.76-3-2
52
Hicks, Stephen R.
Cuthbert
St
10201
210
18000
110800
13
1928
03
3
0
1
0
3
1
40.00
3
110.00
1540
0
29.76-3-1
54
Greenough, James J.
St
Cuthbert
10201
210
18400
110000
13
1925
03
3
0
1
0
3
1
80.00
3
110.00
1600
0
30.69-3-22
55
Ostrander, Harold S & Helen A
St
Cuthbert
10203
210
16200
102800
13
1926
03
2
0
1
0
3
1
66.67
3
98.50
1336
0
30.69-3-31
58
Purcell, Christopher J.
St
Cuthbert
10203
210
16000
111600
13
1927
03
3
0
2
0
3
1
40.00
3
110.00
1144
0
30.69-3-23
59
Stanek, Arlene G.
Cuthbert
10203
210
16200
120800
01
1973
03
2
0
1
0
3
1
67.00
3
89.50
1020
0
Page 114 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.69-3-32
60
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Andrews, Kimberly J
St
Cuthbert
10203
210
16000
83500
04
1925
03
2
0
1
0
2
1
40.00
3
110.00
1140
0
30.69-3-33
62
Collins, Mary L.
Cuthbert
St
10203
210
16000
91300
04
1933
03
2
1
1
0
2
1
40.00
3
110.00
1170
0
30.69-3-24
63
Lyon, Philip Edward
St
Cuthbert
10203
210
13300
83500
13
1928
03
2
0
1
0
2
1
33.33
3
112.00
713
0
30.69-3-34
64
Karlquist, Cynthia Margo
St
Cuthbert
10203
210
16000
91200
13
1925
03
2
0
1
0
2
1
40.00
3
110.00
848
0
30.69-3-25
65
Federal National Mortgage Ass., Fannie
10203 Mae
St
210
Cuthbert
13800
101700
08
1910
04
3
1
1
0
2
1
33.00
3
116.50
1320
0
30.69-3-35
66
DeLella, Cheryl A. (LE)
St
Cuthbert
10203
210
16000
85700
04
1928
03
2
0
1
0
2
1
40.00
4
110.00
738
0
30.69-3-26
67
Pezzuto, Angelo
Cuthbert
St
10203
220
16200
107700
08
1916
03
2
0
2
0
5
2
50.00
3
116.50
1800
0
30.69-3-36
68
Duel, Walter K.
Cuthbert
St
10203
210
16400
84900
04
1930
03
2
0
1
0
3
1
40.00
3
110.00
1210
0
30.69-3-37
68
Duel, Walter K.
Cuthbert
St
10203
311
16000
16000
40.00
110.00
0
3
136.00
704
0
30.69-3-27
71
Denue, Scott W.
Cuthbert
10203
210
16200
88900
13
1950
03
2
0
1
0
2
1
50.00
30.69-3-38
72
Goutos, Executor of Estate, Peter10203
C.
St
210
Cuthbert
16000
88900
13
1930
03
2
0
1
0
2
1
40.00
3
110.00
780
0
30.69-3-28
73
Hayner, Joseph D.
Cuthbert
St
10203
210
16400
118100
04
1940
03
2
0
1
0
3
1
66.67
3
136.00
1846
0
30.69-3-39
74
Lowe, Audrey N.
Cuthbert
St
10203
210
16400
97600
04
1928
03
2
0
1
0
3
1
80.00
3
110.00
1365
0
30.69-2-1
77
Purdy, William J.
Cuthbert
St
10203
210
16700
79100
13
1930
03
2
0
1
0
1
1
38.00
3
353.00
540
0
30.69-2-2
79
Klehn, Aaron
Cuthbert
St
10203
210
16700
82100
13
1920
04
2
0
1
0
3
1
36.00
3
331.81
780
0
30.69-2-3
81
Indilicato, Sharon L.
St
Cuthbert
10203
210
16600
80500
13
1930
03
2
0
1
0
3
1
36.00
3
311.70
743
0
30.69-2-4
83
Argyle, Andrea M.
Cuthbert
St
10203
210
16000
81100
13
1925
03
2
0
1
0
2
1
38.00
3
120.00
804
0
30.69-2-5
85
Clark, Christine L.
Cuthbert
St
10203
210
15900
71500
13
1925
03
2
0
1
0
2
1
36.00
3
120.00
504
0
St
Page 115 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.69-2-6
87
Miller, Josephine
Cuthbert
30.69-2-10
89
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10203
210
15900
86200
13
1925
03
3
0
1
0
2
1
36.00
3
120.00
756
0
Baillargeon Family Trust,
St
Cuthbert
10203
210
16300
74400
13
1920
04
3
0
1
0
2
1
38.00
3
202.18
592
0
30.69-2-11
91
Reutter, Joan
Cuthbert
St
10203
210
16100
78600
13
1920
03
2
0
1
0
2
1
36.00
3
187.00
540
0
30.69-2-12
93
Orofino, Bernice C.
Cuthbert
St
10203
210
15900
77500
13
1925
03
2
0
1
0
2
1
36.00
3
120.00
540
0
30.69-2-13
95
National Mortgage Association, Federal
10203
St
210
Cuthbert
16100
79800
13
1920
03
3
0
1
0
1
1
40.00
3
140.71
684
0
30.69-2-14.1
97
Ingles, Mark R. &
Cuthbert
St
10203
210
17200
82200
13
1920
03
2
0
1
1
1
1
195.00
3
118.00
668
0
30.69-2-15
104
Pollock, Roy D.
Cuthbert
St
10203
210
16400
86000
13
1925
03
3
0
1
0
2
1
80.00
3
110.00
1085
0
30.69-2-16
106
Fabian, Fermin
Cuthbert
St
10203
210
16000
96500
08
1925
03
2
0
2
0
2
1
40.00
3
110.00
1368
0
30.69-2-17
108
VanHeusen, Daniel J
St
Cuthbert
10203
210
16000
77800
13
1920
03
2
0
1
0
2
1
40.00
3
110.00
840
0
30.69-2-18
110
Rogowski, Joseph M.
St
Cuthbert
10203
210
16000
80200
13
1925
03
2
0
1
0
2
1
40.00
3
110.00
640
0
30.69-2-19
112
Ramsey, Andrew
Cuthbert
St
10203
210
16000
83700
13
1925
01
2
0
1
0
2
1
40.00
3
110.00
704
0
30.69-2-20
114
Lamp, Jeannette R.
St
Cuthbert
10203
210
16200
108300
04
1953
03
2
0
1
0
2
1
60.00
3
110.00
860
0
30.77-1-7
120
Angilletta(Trustee), John D. Jr
St
Cuthbert
10203
210
16000
80800
04
1930
03
3
0
1
0
2
1
40.00
3
110.00
840
0
22.7-1-14
1
Rizzo, Joseph C.
Cypress
Dr
20304
210
30100
238200
05
1958
01
2
1
2
1
4
1
75.00
3
150.41
2346
0
22.7-2-26
2
Dean, Nicholas E.
Cypress
Dr
20304
210
26900
193900
03
1958
01
2
1
1
1
3
1
92.85
4
106.51
1772
0
22.7-1-13
3
Becker, George A.
Cypress
Dr
20304
210
31100
210000
01
1955
03
2
0
2
2
3
1
100.00
4
150.00
2072
0
22.7-2-25
4
Laramie, Lisa M.
Cypress
Dr
20304
210
32600
155400
01
1950
01
3
0
2
1
4
1
115.00
3
0
1712
0.37
22.7-1-12
5
Sankowski, Walter W.
Dr
Cypress
20304
210
31100
175500
01
1956
03
2
1
1
1
3
1
100.00
3
150.00
1472
0
Page 116 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-2-24
6
Murawski, Mark
Cypress
22.7-1-11
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20304
210
31700
165000
01
1955
03
2
1
1
1
3
1
96.55
3
176.50
1584
0
Shartrand, John M.
Cypress
Dr
20304
210
31200
181500
01
1953
02
2
0
2
1
3
1
100.00
3
150.00
1472
0
22.7-2-23
8
Elwell, Gordon B.
Cypress
Dr
20304
210
33000
202600
01
1956
02
3
1
1
2
3
1
125.00
4
174.91
1924
0
22.7-1-10
9
Delaney, Robert L.
Cypress
Dr
20304
210
31200
178400
01
1953
01
2
1
1
1
3
1
100.00
3
152.75
1520
0
22.7-2-22
10
Ayers, Scott N.
Cypress
Dr
20304
210
31300
242400
06
1952
07
3
0
2
1
3
1
149.96
3
105.50
2220
0
22.7-1-9
11
Frederick, Mary J.
Cypress
Dr
20304
210
31100
152100
01
1953
01
2
1
1
1
3
1
98.00
3
154.00
1232
0
22.7-1-8
13
Carney, Marjorie R.
Cypress
Dr
20304
210
31200
204100
01
1953
01
2
1
2
1
4
1
98.00
3
155.49
1928
0
22.7-1-7
17
Kazachkov, Yuriy
Cypress
Dr
20304
210
31200
167500
01
1953
01
2
1
1
1
3
1
98.00
3
157.00
1600
0
22.7-1-6
21
Marotta, Antonio
Cypress
Dr
20304
210
31000
224000
01
1955
02
3
1
1
2
3
1
93.96
3
156.86
2248
0
15.19-11-5
25
Stater, Christopher
Cypress
Dr
20304
210
34000
165300
01
1953
02
2
0
1
1
3
1
289.79
3
150.00
1376
0
15.19-11-4
27
Filak, Stephen J.
Cypress
Dr
20304
210
31100
224600
03
1953
03
2
1
1
1
3
1
100.00
3
150.00
2200
0
15.19-11-10
28
Watson, Revocable Trust, Christopher
20304M.
Dr
210
Cypress
31100
193600
03
1956
03
2
0
3
1
3
1
100.00
3
150.00
1727
0
15.19-11-3
29
Dumas, Eileen J.
Cypress
Dr
20304
210
31100
148200
01
1954
01
2
0
1
1
3
1
100.00
3
150.00
1088
0
15.19-11-11
30
Mosher, Clarence W.
Dr
Cypress
20304
210
33200
202100
01
1956
03
2
1
1
1
3
1
180.00
3
150.00
1616
0
15.19-11-2
31
West, William D
Cypress
Dr
20304
210
31100
149800
01
1954
03
2
0
2
1
4
1
100.00
3
150.00
1628
0
15.19-11-1
33
De Ruscio, John V.
Cypress
Dr
20304
210
30300
199100
03
1958
03
2
0
2
1
3
1
80.00
3
150.00
2390
0
15.19-11-12
34
Poulin, Kay
Cypress
Dr
20304
210
33000
189600
01
1955
01
3
0
2
1
3
1
130.00
4
170.00
2123
0
15.18-1-2
36
Kaidas, Victor D.
Cypress
Dr
20304
210
33400
165000
03
1957
01
2
1
1
1
4
1
155.00
2
200.00
1859
0
Page 117 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.18-1-9
37
Stebbins, Dennis
Cypress
15.18-1-3
38
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20304
210
31200
195400
03
1958
01
2
1
1
1
3
1
110.00
3
148.84
1818
0
Bowman, Aaron J.
Cypress
Dr
20304
210
33900
215800
05
1957
03
2
1
2
1
4
1
179.57
3
228.00
1967
0
15.18-1-8
39
Kelly, Robert J.
Cypress
Dr
20304
210
32200
231400
01
1957
03
2
0
2
1
4
1
154.40
3
130.86
2314
0
15.18-1-4
40
Dowling, Irrevocable Trust, Thomas
20304
S.
Dr
210
Cypress
33900
231500
03
1958
03
2
1
2
1
4
1
180.00
4
228.00
2466
0
15.18-1-7
41
Albano, Mary T.
Cypress
Dr
20304
210
31300
241700
03
1957
03
2
0
2
2
4
1
155.00
3
100.00
2618
0
15.18-1-5
42
Faraone, Janet M.
Cypress
Dr
20304
210
33300
227800
03
1956
03
2
1
1
1
3
1
165.00
3
167.06
2292
0
15.18-1-6
43
Hunt, Kevin L.
Cypress
Dr
20304
210
32500
215500
03
1956
03
2
1
1
1
4
1
187.00
4
103.90
2130
0
29.7-1-17.1
18
Bachleda, Michael S.
Rd
Dalton
20207
210
35100
131900
04
1953
03
2
0
1
0
4
1
210.00
3
110.00
924
0
29.7-1-9.11
19
Colucciello, Richard
Rd
Dalton
20207
210
47700
147500
01
1953
07
2
0
1
1
2
1
0
3
0
968
1.29
29.7-1-17.2
20
Horgan, John F.
Dalton
Rd
20207
210
34400
182500
08
1943
01
2
0
2
0
3
1
113.40
3
172.45
1846
0
29.8-3-1
24
Robinson, Peter L.
Dalton
Rd
20207
210
35400
141500
01
1954
03
2
0
1
0
3
1
195.00
3
150.00
1468
0
29.8-3-2
28
McDuffee, Elaine
Dalton
Rd
20302
210
48200
179600
01
1975
03
2
0
2
0
3
1
130.00
3
150.00
1424
0
29.7-1-8.2
17
Marrotta, Margo
Dalton
Rd
20207
240
35900
209300
01
2009
03
2
0
2
1
3
1
215.83
4
267.55
1660
0.95
29.8-3-5
Roy, Robert
Dalton Ave - Rear
20207
311
20000
20000
0
0
1.00
0
0
20.80
29.-4-34
Half Baths
Baths
CRW/V4/L001
State Of New York,
Daly's
Is
40200
322
61900
61900
22.7-4-6
1
Mattice, John M.
Daphne
Dr
20304
210
34500
215500
03
1958
02
3
0
2
1
3
1
0
3
0
2140
1.30
22.7-2-28
2
Panetta, Richard L.
Daphne
Dr
20304
210
30800
179500
03
1954
03
2
1
2
1
3
1
99.05
4
141.00
1644
0
22.7-4-5
3
Watts, Donald & Martha
Dr
Daphne
20304
210
31300
187300
03
1958
01
2
1
1
1
4
1
100.95
3
171.53
2016
0
Page 118 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-2-27
4
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Williams, Wendy W.
Dr
Daphne
20304
210
32600
184000
01
1954
03
2
0
2
1
4
1
115.00
3
176.00
1754
0
22.7-4-4
7
Cusano, Anita
Daphne
20304
210
31300
196300
03
1957
03
2
1
2
1
3
1
92.00
3
170.00
2100
0
22.7-4-3
9
Murawski, Ronald & Judith
Dr
Daphne
20304
210
30600
205400
01
1955
02
2
0
3
2
4
1
77.07
3
170.00
1488
0
22.7-3-13
11
Garrison, Kenneth M.
Dr
Daphne
20304
210
30600
204100
01
1957
02
2
1
2
2
3
1
103.94
4
125.74
1880
0
15.19-10-1.1
Town of Glenville,
David
20203
311
12800
12800
0
0
3.78
3
150.00
1210
0
Dr
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
15.19-2-16
2
Covert, Carol M
David
Dr
20203
210
26100
139900
04
1948
03
2
0
1
0
3
1
75.00
15.19-10-5
3
Delorenzo, Susan M.
Dr
David
20203
210
26100
100400
01
1958
03
2
0
1
0
2
1
75.00
3
150.00
720
0
15.19-2-17
4
Lemley, Charles T.
David
20203
210
26100
115000
04
1949
03
2
1
1
0
2
1
75.00
3
150.00
1344
0
15.19-10-4
5
Godlewski, Michael + Alicia
Dr
David
20203
210
27800
178000
01
1960
03
2
0
1
0
4
1
75.00
3
232.92
1596
0
15.19-2-18
6
Thomas, Robert J.
David
20203
210
26100
116000
01
1949
03
2
0
1
1
2
1
75.00
3
150.00
1084
0
15.19-10-3
9
Banowetz, Daniel L & Kris A
Dr
David
20203
210
27100
172000
04
1952
03
2
0
1
0
4
1
75.00
3
200.00
1740
0
15.19-10-2
11
Greenough, Leslie A.
Dr
David
20203
210
32900
177500
01
1951
03
2
1
1
1
4
1
0
3
0
1707
2.90
15.7-3-23
1
Skochko, George W & Valentina 20206
Dr
210
Dawn
30700
172000
02
1968
03
2
1
1
0
4
1
110.39
4
121.04
1806
0
15.7-3-10
2
Lenart, Edward J.
Dawn
Dr
20206
210
32300
198000
03
1968
03
2
1
2
0
5
1
183.50
4
93.10
1947
0
15.7-3-22
3
Duque, Danny A.
Dawn
Dr
20206
210
31300
156000
02
1968
03
2
1
1
0
3
1
100.00
4
154.00
1560
0
15.7-3-11
4
Cerrone, Michael P.
Dawn
Dr
20206
210
33400
158500
02
1968
03
2
1
1
0
3
1
156.38
3
192.26
1566
0
15.7-3-21
5
Souliske, Paul J.
Dawn
Dr
20206
210
31100
156100
02
1969
03
2
1
1
0
3
1
100.00
3
154.15
1560
0
15.7-3-12
6
Eignor, James G.
Dawn
Dr
20206
210
32900
153400
01
1968
03
2
1
1
1
3
1
107.47
3
192.26
1232
0
Dr
Dr
Page 119 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-3-20
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Cochetti-Izzo, Tessa C.
Dr
Dawn
20206
210
30400
183800
03
1969
03
2
1
1
0
3
1
84.00
4
145.00
2016
0
15.7-3-13
8
Gardner, Jennifer
Dawn
Dr
20206
210
33000
146600
01
1968
03
2
0
1
0
3
1
101.35
3
201.96
1128
0
15.7-3-19
9
Saupp, John
Dawn
Dr
20206
210
31700
132000
01
1968
03
2
0
1
1
3
1
85.58
3
199.43
1107
0
15.7-3-14
10
Ludke, Siegwalt
Dawn
Dr
20206
210
33300
149500
01
1968
03
2
0
1
0
4
1
140.00
3
201.96
1232
0
15.7-3-18
11
Myers, John C.
Dawn
Dr
20206
210
32700
134600
01
1969
03
2
0
1
0
3
1
94.00
4
199.43
1008
0
15.7-3-17
15
Schwartz Family Trust, Lawrence 20206
& Bernice
Dr
210
Dawn
31600
156700
01
1967
03
2
0
1
0
3
1
100.81
3
185.15
1112
0
15.7-3-16
17
Liberatore, Leora A.
Dr
Dawn
20206
210
32300
156700
01
1968
03
2
0
1
0
3
1
106.59
4
182.02
1390
0
15.7-3-15
19
Pitt, Dean L.
Dawn
Dr
20206
210
31600
145300
01
1968
03
2
0
1
1
3
1
106.46
3
163.51
1080
0
5.-1-3.211
Pai, Thomas J.
Dawson
Rd
40200
312
89000
98500
0
0
62.00
Wheelock, Brian
Dawson
Rd
40200
311
33500
33500
0
0
2.01
Pai, Thomas
Dawson
Rd
40200
311
33500
33500
0
0
2.01
Narcavage, Judith M.
Rd
Dawson
40200
920
11400
11400
0
0
10.30
Miller, Stanley E.
Dawson
Rd
40200
311
20100
20100
0
0
6.60
Miller, Stanley E.
Dawson
Rd
40200
311
14700
14700
0
0
6.70
Davis, Dawn M.
Dawson
Rd
40200
314
3200
3200
0
0
3.90
Pai, Thomas
Dawson
Rd
40200
322
67600
67600
0
0
33.94
5.-1-6
215
Franz, David J.
Dawson
Rd
40200
240
60000
296200
05
2001
03
3
1
2
0
3
1
442.35
3
0
2271
26.96
5.-1-9.2
256
Hall, Leah
Dawson
Rd
40200
210
35000
121900
13
1947
02
3
0
1
0
3
1
0
3
0
1088
3.00
5.-1-12.12
5.-1-2
5.-1-17.2
5.-1-17.1
5.-1-1
5.-1-12.111
Page 120 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
5.-1-19
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
5.-1-9.1
288
Rieping, Joseph Jr
Dawson
5.-1-3.1
329
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
40700
185600
04
1947
03
3
0
1
1
3
1
0
3
0
2097
7.70
Koeppel, Paul H.
Dawson
Rd
40200
240
50000
310300
11
2002
01
3
0
3
1
3
1
0
3
0
2271
17.00
5.-1-7.1
395
Ardell, Phillip
Dawson
Rd
40200
210
38000
171000
08
1939
03
2
0
3
1
4
1
0
3
0
1978
2.00
5.-1-18.1
464
Pai, Thomas
Dawson
Rd
40200
210
34500
407400
06
2011
01
2
1
2
1
4
1
0
4
0
3668
2.64
5.-1-3.212
477
Pai, Thomas J.
Dawson
Rd
40200
220
38700
364000
12
1993
03
2
0
4
2
5
2
0
3
0
4128
5.70
5.-1-5
501
Puliafico, Fredrick F.
Rd
Dawson
40200
210
36100
161000
05
1830
07
3
0
2
3
4
1
320.00
3
425.00
2640
3.70
5.-1-11
546
Racine, Daniel G.
Dawson
Rd
40200
210
31700
157800
04
1948
03
2
0
1
0
2
1
175.00
3
208.50
1368
0
5.-1-3.22
599
Dedell, Stephen J.
Dawson
Rd
40200
210
35200
277550
06
1993
01
3
1
3
2
4
1
0
3
0
2901
3.10
5.-1-12.2
632
Blond, Leonard P.
Dawson
Rd
40200
210
38000
281070
05
1993
03
2
1
2
1
4
1
0
3
0
2850
5.01
30.37-1-43.1
1
Talbot, Nathaniel R.
Pl
Deerfield
10100
210
24900
172900
03
1987
03
2
1
1
0
4
1
80.00
3
200.00
1958
0
30.37-1-26
2
Bellotti, Michael A/Katherine
Pl
Deerfield
10100
210
24300
153000
05
1989
03
2
1
2
0
3
1
80.00
3
100.03
1772
0
30.37-1-42.1
3
Payne, Cameron Jr
Deerfield
Pl
10100
210
24900
176300
01
1988
01
2
0
2
0
2
1
80.00
3
150.00
1530
0
30.37-1-27
4
Arduini, Dominick
Deerfield
Pl
10100
210
24300
177800
03
1988
03
2
1
1
1
3
1
80.00
3
100.03
1672
0
30.37-1-41.1
5
Capogna, Daniel S.
Deerfield
Pl
10100
210
24900
155900
02
1987
03
2
1
1
1
3
1
80.00
3
201.00
1512
0
30.37-1-28
6
Waterhouse, Jeffrey A.
Pl
Deerfield
10100
210
24300
155600
01
1987
03
2
0
1
0
3
1
80.00
3
100.03
1236
0
30.37-1-40.1
7
Di Sabatino, Roland
Pl
Deerfield
10100
210
24900
170000
03
1987
03
2
1
2
1
4
1
80.00
3
201.00
1935
0
30.37-1-29
8
Mazzucco, William J.
Pl
Deerfield
10100
210
24300
168800
02
1987
03
2
1
1
1
3
1
80.00
3
100.03
1512
0
30.37-1-39.1
9
Clooney, William
Deerfield
10100
210
24900
158100
02
1987
03
2
0
2
0
3
1
80.00
3
201.00
1512
0
Page 121 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pl
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.37-1-30
10
Frame, Timothy J.
Deerfield
30.37-1-38.1
11
Hearn, Ernest
Deerfield
30.37-1-31
12
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
10100
210
24300
177000
03
1988
03
2
1
1
1
4
1
80.00
3
100.03
1958
0
Pl
10100
210
24900
160000
04
1987
03
2
0
2
0
4
1
80.00
3
201.00
1547
0
Armbruster, John P & Lindsay
Pl
Deerfield
10100
210
24300
179000
03
1988
03
2
1
1
1
4
1
80.00
3
100.03
1914
0
30.37-1-37.1
13
Gold, Richard
Deerfield
Pl
10100
210
24900
160000
04
1987
03
2
0
1
0
2
1
80.00
3
201.00
1268
0
30.37-1-32
14
Roman, Margarita
Deerfield
Pl
10100
210
24300
163900
02
1987
03
2
0
2
0
4
1
80.00
3
103.00
1716
0
30.37-1-36.1
15
Aragosa, Patrick T.
Deerfield
Pl
10100
210
24900
177500
03
1986
03
2
1
1
1
4
1
80.00
3
201.00
1935
0
30.37-1-33
16
Karic, Damir
Deerfield
Pl
10100
210
24300
173400
05
1995
03
2
1
1
1
3
1
80.00
3
100.03
1716
0
30.37-1-35.1
17
Vlainich, Nicholas A & Mary Jo
Pl
Deerfield
10100
210
24900
165000
01
1987
01
2
0
2
1
2
1
80.00
4
201.00
1196
0.37
30.37-1-34
18
Hartney, Michael L.
Deerfield
10100
210
24500
177400
03
1988
03
2
1
1
1
4
1
73.78
3
100.03
1914
0
9.19-3-30
1
Connors, John W.
Devonshire La
20206
210
31300
233600
03
1967
03
2
1
1
1
4
1
150.00
3
105.59
2360
0
9.19-3-29
3
Dauphinee, Justin M.
Devonshire La
20206
210
32600
185000
03
1966
03
2
1
1
1
4
1
145.00
3
150.00
1779
0
9.19-3-27
4
Rakvica, Christian
Devonshire La
20206
210
31400
177000
03
1957
01
2
1
1
1
4
1
80.00
3
200.00
1755
0
9.19-3-28
6
Opotzner, Justin
Devonshire La
20206
210
31200
177300
03
1957
01
2
1
1
1
4
1
77.00
3
200.00
1779
0
38.11-3-1
133
Hakes, Nathanael
Division
St
20200
210
8600
97300
04
1930
03
3
0
1
0
3
1
108.00
3
48.00
1078
0
38.11-3-5
511
Brouwer, Megan A.
Division
St
20200
210
8000
90800
04
1930
03
3
0
1
0
3
1
115.00
3
42.00
768
0
38.11-1-18
715
Andersen, Diane L.
Dongan
Ave
20301
220
57400
187500
05
1920
01
3
0
2
0
3
2
290.00
3
80.00
1760
0
38.11-1-1.1
718
Eckler, Brenda K.
Dongan
Ave
20200
210
21000
101400
04
1939
01
2
0
1
0
2
1
175.00
3
130.00
966
0.52
38.7-6-13
720
Rourke-Farmer, Deborah Ruth
Ave
Dongan
20301
210
49100
174700
08
1920
01
3
0
2
0
4
1
120.00
3
150.00
1824
0
Page 122 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pl
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-1-22.1
721
Bekkering , Don & Donna M. II
Ave
Dongan
38.7-6-14
722
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20301
210
64800
242500
01
1958
01
2
1
1
1
3
1
198.78
3
290.00
1570
0
Kovacik, Steven & Abbe
Ave
Dongan
20301
210
40600
169900
08
1923
01
3
1
1
1
4
1
65.00
3
150.00
1945
0
38.11-1-21
723
Scott, James E.
Dongan
Ave
20301
210
57700
255000
05
1915
01
3
1
1
1
3
1
115.09
3
250.00
2470
0
38.7-6-15
724
Ruggiero, James D.
Ave
Dongan
20301
210
31200
174300
08
1923
03
3
1
1
1
3
1
50.00
3
150.00
1920
0
38.11-1-20
725
Vititow, Beverly
Dongan
Ave
20301
210
57400
189100
08
1890
01
3
0
2
1
2
1
100.00
3
240.00
1744
0
38.7-6-16
728
Schmidlin, Mary Jean
Ave
Dongan
20301
210
48100
165000
08
1924
03
3
0
2
1
4
1
118.00
3
150.00
1673
0
38.7-6-17
803
Pinkerton, Ronald
Dongan
Ave
20301
210
57400
188600
08
1918
05
3
0
2
1
2
1
100.00
3
240.00
1900
0
38.7-6-30
806
Youngs, Michael S.
Dongan
Ave
20301
210
45600
210300
05
1900
03
2
1
1
1
3
1
75.00
3
150.00
2563
0
38.7-6-29
808
Smith, Susan J.
Dongan
Ave
20301
210
47000
157500
05
1938
01
2
1
1
1
4
1
100.00
3
150.00
1518
0
38.7-6-18
809
Millard + Hasna Kaddo Trust, Richard
20301
J.
Ave
280
Dongan
85400
271700
08
1910
01
3
0
2
1
4
1
250.00
3
276.00
1922
0
38.7-6-18
809
Millard + Hasna Kaddo Trust, Richard
20301
J.
Ave
280
Dongan
85400
271700
08
1910
03
3
0
1
0
1
1
250.00
3
276.00
1134
0
38.7-6-28
810
Gwinn, Deborah J.
Dongan
Ave
20301
210
47000
189000
05
1945
01
2
1
1
1
3
1
100.00
3
150.00
1929
0
38.7-6-27
816
Balser, Steven J.
Dongan
Ave
20301
210
48600
244400
05
1963
02
3
1
2
2
5
1
125.00
3
150.00
2516
0
38.7-6-19
817
Gallant, Thomas C.
Dongan
Ave
20301
220
58500
266500
04
1952
03
2
0
3
2
4
2
150.00
4
263.00
2713
0
38.7-6-20.1
821
Gibbons, Richard J.
Ave
Dongan
20301
210
65500
297600
04
1940
02
2
0
3
2
4
2
260.00
3
265.00
3403
0
38.7-6-26
824
Austin, Seth
Dongan
Ave
20301
210
48600
244600
02
1960
02
3
0
3
2
5
1
125.00
3
150.00
3608
0
29.8-1-8
5
Layton, Matthew L
Doris
Dr
20302
210
47400
200100
05
1963
01
2
1
2
1
4
1
165.00
3
0
1986
0.40
29.8-1-12
6
Bianchi, Mary C.
Doris
Dr
20302
210
49100
186100
01
1962
02
2
0
2
1
3
1
156.98
3
152.00
1534
0
Page 123 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-1-9
7
Coombs, Brian F.
Doris
29.8-1-23
8
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20302
210
47400
220600
01
1962
03
3
1
2
1
3
1
110.00
3
160.00
1910
0
Hojnacki, Lonnie S.
Doris
Dr
20302
210
49100
223000
03
1959
01
2
1
2
1
4
1
157.64
3
155.25
2436
0
29.8-1-10
9
Strauss, Frank B.
Doris
Dr
20302
210
47400
224400
05
1961
01
2
1
2
1
4
1
110.00
3
160.00
2576
0
29.8-1-11
11
Bull, Jason R.
Doris
Dr
20302
210
48300
228600
05
1965
01
2
1
2
2
4
1
125.00
3
160.00
2656
0
16.13-5-15
1
Mell, Tod J & Gina L
Ln
Dorothy
20205
210
27600
294800
05
2004
03
2
1
2
1
4
1
140.76
4
293.02
2276
0.80
16.13-5-16
4
Gaudin, Randy M.
Dorothy
20205
210
36800
313500
01
2006
03
2
0
2
1
3
1
128.40
3
150.00
1890
1.53
16.13-5-26
5
Spring, Donald L & Mary E &
Ln
Dorothy
20205
210
27400
298000
05
2006
03
2
1
2
1
4
1
156.76
3
214.79
2482
0.69
16.13-5-17
6
Hernandez, Miguel
Dorothy
20205
210
26800
296000
05
2006
03
2
1
2
0
4
1
140.00
3
150.00
2468
0.48
16.13-5-25
7
Lewandowski, Chad R & Angela P20205
Ln
210
Dorothy
27100
321900
05
2006
03
2
1
2
0
4
1
120.00
3
190.59
2810
0.57
16.13-5-18
8
Sherwood, Walter J. &
Ln
Dorothy
20205
210
26800
364350
06
2007
03
2
0
4
1
5
1
140.00
4
150.00
3155
0.48
16.13-5-24
9
Mantica, Pamela A.
Dorothy
20205
210
26600
299000
05
2007
03
2
1
2
1
4
1
120.00
3
170.00
2392
0.47
16.13-5-19
10
Carlson, Brian & Amanda J
Ln
Dorothy
20205
210
26800
312000
05
2007
03
2
1
2
1
4
1
140.00
3
150.00
2494
0.48
16.13-5-23
11
Ricci, Judith & Naomi
Ln
Dorothy
20205
210
26600
259800
01
2006
03
2
0
2
0
3
1
121.97
3
170.00
2003
0.47
16.13-5-20
12
Vilics, James Jr &
Dorothy
Ln
20205
210
26800
320200
05
2006
03
2
1
3
1
5
1
140.25
3
154.89
3150
0.48
16.13-5-22
13
Haskin, Matthew & Lisa
Ln
Dorothy
20205
210
26900
303500
05
2006
03
2
1
2
1
3
1
152.46
3
168.51
2175
0.49
16.13-5-21
14
Nafus, Matthew & Jenna
Ln
Dorothy
20205
210
27100
285900
05
2006
03
2
1
2
1
3
1
139.16
3
193.82
2146
0.54
15.20-5-15
15
Palombo, Robert + Karen
Ln
Dorothy
20205
210
26500
298500
01
2006
03
2
1
2
0
2
1
134.00
3
150.44
1945
0.46
15.20-5-1
16
Wallace, Kirk D.
Dorothy
20205
210
27300
296500
05
2005
03
2
2
2
1
3
1
130.05
4
209.27
2222
0
Ln
Ln
Ln
Page 124 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-5-14
17
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Anderson, Martin H.
Ln
Dorothy
20205
210
26500
310300
05
2007
03
2
1
2
1
3
1
134.00
3
150.00
2207
0.46
15.20-5-2
18
Carlotti, Rebecca J
Dorothy
20205
210
27300
320500
06
2005
03
2
1
2
1
4
1
130.05
4
209.27
2805
0
15.20-5-13
19
Harling, Earl P & Louise M
Ln
Dorothy
20205
210
26500
313700
04
2003
03
2
0
2
1
2
1
149.68
3
157.36
2030
0.46
15.20-5-3
20
Kingsland, Gary JDH
Ln
Dorothy
20205
210
26900
322000
05
2006
03
2
1
2
0
4
1
115.36
4
192.82
2760
0.49
15.20-5-12
21
Landry, Keith & Kimberly S
Ln
Dorothy
20205
210
27100
304600
05
2005
03
2
1
3
1
4
1
154.40
4
159.83
3508
0.57
15.20-5-4
22
Forsberg, Charles H.
Ln
Dorothy
20205
210
26600
276600
06
2006
03
2
0
2
0
3
1
140.95
3
158.18
1762
0.47
15.20-5-11
23
Brennan, Kevin M & Melanie
Ln
Dorothy
20205
210
26500
297900
05
2006
03
2
1
2
1
5
1
141.85
3
160.00
2497
0.46
15.20-5-5
24
Blesi, William R Jr &
Ln
Dorothy
20205
210
26500
317650
05
2007
03
2
1
2
1
3
1
128.15
3
159.86
2242
0.46
15.20-5-10
25
Pinkerton, Edward
Dorothy
20205
210
26500
282600
05
2005
2
1
2
1
4
1
120.00
4
160.31
2396
0.46
15.20-5-6
26
Mackey, Jeremiah & Jesica
Ln
Dorothy
20205
210
26800
320500
05
2007
03
2
1
2
1
4
1
186.42
3
159.86
2587
0.48
15.20-5-9
27
North, Peter B/Amanda L Jr
Ln
Dorothy
20205
210
26500
292000
05
2005
03
2
1
2
1
4
1
122.63
4
160.75
2504
0.46
15.20-5-7
28
Koetzle, Christopher A &
Ln
Dorothy
20205
210
26400
320500
05
2005
03
2
1
2
1
4
1
133.26
4
126.38
2804
0.90
15.20-5-8
29
Colley, Clare S
Dorothy
Ln
20205
210
27300
361900
06
2005
03
3
0
4
0
5
1
90.25
4
160.75
3113
0.67
16.13-5-14
3
Manning, William M.
Ln
Dorothy
20205
210
27400
321000
05
2005
03
2
1
2
1
4
1
179.47
4
198.05
2438
0.69
22.18-2-46
3
McKenna, Lori
Dover
Pl
20202
210
37200
246800
05
2005
03
2
0
3
1
4
1
118.50
4
226.74
2353
0.59
22.18-2-50
4
Eller, John
Dover
Pl
20202
210
35700
251700
05
2005
03
2
0
3
1
4
1
110.69
4
202.13
2353
0.34
22.18-2-47
5
Goyette, Maurice W & Brenda
Pl
Dover
20202
210
37100
226500
05
2005
03
2
1
2
1
3
1
49.51
3
226.74
2199
0.56
22.18-2-49
6
Ghouri, Saqib
Dover
20202
210
36400
229900
05
2005
03
2
1
2
1
4
1
50.74
4
138.52
2353
0.43
Ln
Pl
Page 125 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.18-2-48
7
Readdean, Melanie
Dover
15.3-3-22.222
DeAngelis, Russell
Droms
15.-1-4
15.-1-8
15.3-5-33
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20202
210
35200
249000
05
2004
03
2
Rd
20206
311
Califano, Anthony J.
Rd
Droms
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
54.09
4
136.95
2229
0.28
34200
34200
0
0
1.12
20206
322
29100
29100
380.00
0
19.40
Califano, Anthony J.
Rd
Droms
20206
322
25000
25000
0
0
13.50
Town of Glenville,
Droms
20206
590
20300
20300
0
0
5.61
3
150.00
1638
0
Rd
1
3
1
4
15.7-4-10.41
104
Cyr, Ryan
Droms
Rd
20206
210
31400
176900
02
1978
03
2
0
2
1
3
1
107.00
15.7-3-24
105
Puglisi, Joseph C.
Droms
Rd
20206
210
31700
165900
02
1974
03
2
1
1
1
4
1
110.00
3
170.00
1858
0
15.7-4-10.32
106
Aguilera, Clinton
Droms
Rd
20206
210
31100
176900
05
1978
03
4
1
1
1
3
1
100.00
3
150.00
1616
0
15.7-4-10.21
108
Roylance, Ladon M.
Rd
Droms
20206
210
33100
214500
05
1978
03
2
1
2
1
4
1
117.00
4
200.00
2224
0
15.7-3-8
111
Smolinsky, Michael S.
Rd
Droms
20206
210
33700
198100
01
1953
02
3
1
1
1
3
1
181.00
3
200.00
2084
0
15.7-2-19
112
Cernik, Helen
Droms
20206
210
33100
196600
03
1957
03
2
1
1
1
4
1
120.00
3
200.00
1904
0
15.7-2-20
114
Meehan, Life Estate, Katherine S.20206
Rd
210
Droms
33200
148800
03
1956
01
2
1
1
1
3
1
129.20
3
200.00
1508
0
15.7-3-7
115
Ocwieja, Frank J.
Droms
Rd
20206
210
32400
162900
04
1945
02
3
0
1
1
3
1
100.00
3
195.00
1869
0
15.7-3-6
117
Curcio, Jason
Droms
Rd
20206
210
32500
164700
01
1974
03
2
0
2
1
3
1
100.00
3
200.00
1618
0
15.7-1-11
118
Ayers, Alexander
Droms
Rd
20206
210
32500
165000
04
1939
03
2
1
1
1
4
1
100.00
3
200.00
1743
0
15.7-3-5
119
Kingsland, Timothy W.
Rd
Droms
20206
210
33400
144500
01
1945
01
2
1
1
0
3
1
100.00
3
300.00
1394
0
15.7-1-10.1
120
Knight, Peter A.
Droms
Rd
20206
210
34000
258600
01
1966
03
2
0
3
1
3
1
156.00
4
273.00
2873
0
15.7-1-9.1
122
Moran, Thomas A.
Droms
Rd
20206
210
34800
180400
04
1948
03
2
0
2
1
3
1
244.00
4
273.00
1753
1.53
Rd
Page 126 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-1-7.1
124
Latza, Jo-Anne
Droms
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20206
210
34000
135400
01
1968
03
3
0
1
1
3
1
159.50
3
273.00
1176
0
15.7-1-6
128
Dort, Life Estate, Timothy + Sheila20206
Rd
210
Droms
33300
130000
01
1956
03
2
0
1
0
3
1
100.00
3
273.00
1260
0
15.7-3-3.1
129
Witkowski, Paul W.
Droms
Rd
20206
210
34000
175600
01
1955
03
2
0
2
1
4
1
0
3
0
1672
1.00
15.7-1-5
130
Bradt, Jennifer
Droms
Rd
20206
210
33100
186000
01
1971
03
3
0
1
1
3
1
107.00
3
250.00
2324
0
15.7-1-4
132
Derusha, Gerald
Droms
Rd
20206
210
33400
183300
05
1972
03
2
1
1
1
4
1
105.80
3
273.76
2036
0
15.7-1-3
132A
Bowers, Lewis
Droms
Rd
20206
210
33300
196700
05
1973
03
2
1
2
1
4
1
104.93
3
272.53
1972
0
15.7-3-2
133
Martini, John D.
Droms
Rd
20206
210
34300
228500
05
1975
03
2
1
2
1
4
1
179.00
4
300.00
1866
1.20
15.7-1-2
134
Urstadt, Gregory + Kaitlin
Rd
Droms
20206
210
33300
154500
03
1969
03
3
1
1
1
3
1
104.00
3
272.70
1584
0
15.7-3-1
135
Meacham, Clifford
Droms
Rd
20206
210
34300
81600
01
1954
01
2
0
1
0
2
1
0
3
0
660
1.20
15.7-1-1
136
Mattice, Alfred A.
Droms
Rd
20206
210
33200
219900
05
1972
03
3
1
2
1
4
1
100.00
4
272.00
2148
0
15.1-1-5
137
Wright, James S.
Droms
Rd
20206
210
41800
275000
05
1855
04
3
0
2
0
4
1
673.00
4
0
2468
6.80
15.-1-5
138
Barnhart, Leroy (LE)
Rd
Droms
20206
210
34500
130500
04
1948
02
2
0
1
1
2
1
200.00
3
320.00
970
1.30
15.-1-6
140
Del Sorbo , Bruno
Droms
Rd
20206
210
34500
136800
04
1947
01
3
0
1
1
4
1
200.00
3
320.00
1440
1.30
15.-1-7
142
Califano, Anthony J.
Rd
Droms
20206
240
46500
415000
06
1945
02
3
0
4
1
4
1
380.00
4
0
2926
11.50
15.1-1-4.1
143
McCutcheon, Jeffrey P.
Rd
Droms
20206
210
33300
239000
06
1988
01
2
1
3
2
3
1
100.00
3
270.00
1941
0
15.1-1-4.2
145
Cole, John + Gwendolyn R. Sr.
Rd
Droms
20206
210
33300
210900
05
1976
03
2
1
1
1
3
1
100.00
4
270.00
1742
0
15.1-1-2
148
Scribner, Robert
Droms
20206
210
33300
273000
05
1967
03
3
1
3
1
5
1
135.00
3
228.73
2904
0
15.1-1-1.11
150
Libertucci, Adrienne J. , Trustee Of
20206
The
Rd
210
Droms
33700
289000
06
1990
03
2
1
2
1
3
1
135.00
4
273.97
2990
0
Rd
Page 127 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.1-1-1.2
152
Quigan, Donald T.
Droms
15.1-1-3
153
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20206
210
34000
144160
01
1966
01
2
1
2
1
3
1
135.00
3
321.56
1608
0
Shafer, Michael + Deborah
Rd
Droms
20206
210
35700
185000
03
1968
01
3
1
1
1
3
1
380.00
4
295.00
2112
2.10
15.1-1-1.12
154
Clark, Brian
Droms
Rd
20206
210
34000
163200
02
1985
03
2
0
2
0
3
1
135.00
3
321.56
1794
0
15.3-5-17
157
Stocker, Brian A.
Droms
Rd
20206
210
35400
255400
05
1968
03
3
1
2
1
5
1
266.70
4
318.09
2308
0
15.3-5-18
163
Wilson, William A.
Droms
Rd
20206
210
35200
210000
02
1968
02
2
0
2
1
3
1
250.00
4
320.38
2800
1.80
15.3-5-19
165
Heyer, Christopher
Droms
Rd
20206
210
33800
206400
02
1968
03
2
0
2
1
4
1
125.00
4
321.15
2184
0
15.3-5-16
166
Mc Intosh, Johnnie J.
Rd
Droms
20206
210
33100
190000
02
1990
01
2
0
3
1
4
1
107.00
4
240.00
1996
0
15.3-5-20
167
Gerardi, Peter
Droms
20206
210
33800
170000
05
1976
03
2
1
2
1
4
1
125.00
4
321.15
1600
0
15.3-5-15
168
Dunham, Brian & Meghan
Rd
Droms
20206
210
32100
170600
05
1974
02
2
1
1
0
3
1
100.00
3
197.50
1196
0
15.3-5-14
170
Lucier, Edwin M.
Droms
Rd
20206
210
31100
165800
05
1972
03
3
1
1
0
3
1
100.00
3
150.00
1368
0
15.3-5-21
171
Takekoshi, Tohru
Droms
Rd
20206
210
35400
142800
01
1972
01
2
0
2
1
3
1
250.00
3
323.15
1176
1.90
15.3-5-13
172
Garbellano, Richard M.
Rd
Droms
20206
210
30900
163400
05
1974
03
2
1
1
0
3
1
100.00
3
150.00
1092
0
15.3-5-22.1
173
Baczynski, Jason
Droms
Rd
20206
210
33900
262500
05
2002
03
2
1
3
1
4
1
130.00
4
323.15
2243
1.00
15.3-5-12
174
Grzebien, Edward J. Jr
Rd
Droms
20206
210
31200
168000
01
1973
03
2
0
2
1
3
1
118.00
4
150.00
1692
0
15.3-5-22.2
175
Gallinat, Russell A.
Droms
Rd
20206
210
33900
253900
04
1972
03
2
1
2
1
4
1
130.00
4
323.15
2596
0
15.3-5-36
176
Boussa, Sanety
Droms
Rd
20206
210
32900
235400
05
2003
03
2
1
2
1
3
1
127.00
4
169.26
1858
0
15.3-5-35
178
Beaudoin, George L. III
Rd
Droms
20206
210
33000
238400
05
2002
03
2
1
2
1
4
1
120.00
4
190.28
2202
0
15.3-5-24.1
179
Peck, James D
Droms
20206
210
35300
219000
05
1967
03
3
1
3
1
4
1
250.00
3
322.25
2512
0
Rd
&
Rd
Page 128 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-5-34
180
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Featherstone, James A. III
Rd
Droms
20206
210
33200
244800
05
2002
03
2
1
2
1
4
1
120.00
4
211.20
2468
0
15.3-5-25
181
Semon, Kurt & Margaret M
Rd
Droms
20206
210
33800
158300
01
1967
03
3
1
2
1
3
1
125.00
4
322.18
1382
0
15.3-5-37
182
Lashley, Andrew & Denise
Rd
Droms
20206
210
33300
230400
05
2004
03
2
1
3
1
4
1
120.00
4
232.32
2763
0.64
15.3-5-26
183
DePoalo, Carmen M.
Rd
Droms
20206
210
33800
227300
05
1970
04
2
1
2
1
4
1
125.00
3
322.12
2273
0
15.3-5-38
184
McGinty, John J.
Droms
Rd
20206
210
33400
205900
05
2004
03
2
1
2
1
4
1
120.00
4
253.35
2022
0.70
15.3-5-27
185
Perez, Naomi M.
Droms
Rd
20206
210
33800
259700
05
1969
03
2
1
2
1
4
1
125.00
3
322.06
2597
0
15.3-5-39
186
Ettkin, Brian D.
Droms
Rd
20206
210
33500
242500
05
2004
03
2
1
2
0
4
1
120.00
4
274.37
2393
0.76
15.3-5-28
187
Tunick, Scott Marold
Rd
Droms
20206
210
33800
183900
01
1967
03
2
1
2
1
4
1
125.01
4
322.00
1578
0
15.3-5-40
188
Stark, Eric
Droms
Rd
20206
210
33600
230800
05
2003
03
2
1
2
0
3
1
120.00
4
295.39
2022
0.81
15.3-5-29
189
Neely, James P.
Droms
Rd
20206
210
33800
233600
03
1966
04
2
1
1
2
4
1
125.04
3
321.94
2600
0
15.3-5-41
190
Zingerman, Darren & Mary
Rd
Droms
20206
210
33700
246600
05
2003
03
2
1
2
0
4
1
120.00
4
316.71
2118
0.87
15.3-5-30
191
Bikowicz, Robert J.
Droms
20206
210
33800
219600
05
1968
03
2
1
2
1
4
1
125.13
4
320.63
2259
0
15.3-5-11.11
192
Bleyl, Thomas E & Amanda R
Rd
Droms
20206
210
39800
232600
05
2003
03
2
1
2
1
4
1
0
4
0
2208
4.87
15.3-5-31
193
Barbolla, Liberata A.
Rd
Droms
20206
210
33800
204500
01
1967
02
3
0
2
1
3
1
125.13
4
314.85
1940
0
15.3-5-32
195
Pezzi, Joseph M. Sr
Rd
Droms
20206
210
34200
212000
02
1968
02
3
1
2
1
3
1
162.33
4
309.07
2604
0
15.3-6-1
201
Ryan, William + Karen
Rd
Droms
20206
210
35400
172000
01
1967
03
4
0
1
1
3
1
0
4
0
1666
1.90
15.3-6-2
205
Dennison, Russell R.
Rd
Droms
20206
210
33800
155400
01
1967
01
4
1
1
0
3
1
100.00
3
400.00
1490
0
15.3-6-3.1
207
Schy, Steve
Droms
20206
210
34500
134000
01
1953
03
3
0
1
0
3
1
0
3
0
1152
1.30
Rd
Page 129 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-6-4.2
209
Roberts, Gary M.
Droms
15.3-6-4.1
211
Stroble, Terry J.
Droms
15.3-6-5
213
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20206
210
35500
114500
08
1885
03
3
0
1
1
2
1
0
3
0
1432
2.00
Rd
20206
210
44400
337000
06
1992
03
2
1
2
1
3
1
0
4
0
2896
9.40
Quattrociocchi, Eugene J.
Rd
Droms
20206
210
32500
168000
01
1970
03
2
0
2
3
3
2
100.00
3
200.00
1400
0
15.3-6-6
215
Homic, Raymond&Leona
Rd
Droms
20206
210
32500
130200
01
1948
03
2
0
2
0
3
1
100.00
3
200.00
1092
0
15.3-6-7
217
Hoffman, John & Sheryll
Rd
Droms
20206
210
32500
259100
01
1968
03
2
0
3
1
4
2
100.00
4
200.00
1976
0
15.3-3-22.221
218
DeAngelis, Russell
Droms
Rd
20206
240
67400
280000
06
2000
06
3
1
3
2
6
1
0
4
0
3149
31.50
15.3-6-8
221
Ariel, Robert H.
Droms
Rd
20206
210
33000
138700
01
1973
03
2
1
1
1
3
1
110.00
3
200.00
1248
0
15.3-3-22.4
222
Du Pont, Ernest E. Sr
Rd
Droms
20206
210
36400
169500
01
1985
03
2
0
2
0
2
1
0
3
0
1352
2.57
15.3-6-9
223
Bergin Family Trust, Michael B.
Rd
Droms
20206
210
33200
129200
01
1970
03
3
1
1
0
3
1
130.00
3
200.00
1056
0
15.3-3-23
224
Squillo, Mary A.
Droms
Rd
20206
210
33500
133100
04
1938
01
2
0
2
1
2
1
161.00
3
200.00
1163
0
15.3-6-10
225
Viscusi, Anthony A.
Droms
Rd
20206
220
35500
272500
04
1963
03
2
1
3
1
6
2
115.00
4
0
3499
2.00
15.3-6-11
227
Baker, Bruce
Droms
Rd
20206
210
38500
209200
03
1959
04
2
0
2
1
4
1
0
3
0
1776
4.00
15.3-6-12
229
Spain, Clarence J.
Droms
Rd
20206
210
35500
164200
01
1958
04
2
1
2
1
4
1
136.00
3
0
1638
2.00
15.3-6-13
231
Unverhau, Richard T.
Rd
Droms
20206
210
33500
125100
01
1966
01
2
0
1
0
3
1
160.02
3
200.00
1008
0
15.7-4-10.11
Denny, Sara
Droms & Charlton
Rds
20206
322
47300
47300
0
0
12.30
15.7-5-7
3
Graham, David C.
Droms Rd
Ext
20205
210
25600
161600
04
1950
03
2
1
1
1
4
1
86.25
4
200.00
1536
0
15.7-4-26
4
Dormandy Living Trust, William L.20205
Jr
Ext
210
Droms Rd
26500
128600
01
1952
03
2
0
2
0
2
1
100.00
3
200.00
1428
0
15.7-5-6
5
Sorensen, Donald B.
Ext
Droms Rd
25700
161000
04
1950
03
2
0
2
1
3
1
86.25
3
200.00
1514
0
Page 130 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
20205
210
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-4-25
6
Bradley, Jessica K.
Droms Rd
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ext
20205
210
26500
149900
04
1950
03
3
0
1
0
3
1
100.00
3
200.00
1377
0
15.7-5-5
7
Chamberlain, Edward
Ext
Droms Rd
20205
210
26000
139000
04
1950
03
2
1
1
0
3
1
90.00
3
200.00
1152
0
15.7-4-24
8
MacDowell, Ryan A.
Ext
Droms Rd
20205
210
27500
168300
04
1950
03
2
0
2
1
3
1
100.00
4
333.00
1754
0
15.7-5-4
9
De Simony, Richard J.
Ext
Droms Rd
20205
210
26000
165000
04
1948
03
2
0
2
1
3
1
90.00
3
200.00
1884
0
15.7-4-23
10
Klapper, Linda J/Christopher
Ext
Droms Rd
20205
210
27600
155000
04
1948
03
2
0
1
0
4
1
100.00
3
333.00
1362
0
15.7-5-3
11
Bomba, Nicholas H.
Ext
Droms Rd
20205
210
26000
139500
01
1948
03
2
0
1
0
3
1
90.00
3
200.00
936
0
15.7-4-22
12
Nelson, David S.
Droms Rd
Ext
20205
210
27200
177500
01
1951
01
2
0
2
1
3
1
75.50
3
338.00
1946
0
15.7-5-2
13
Walz, William
Droms Rd
Ext
20205
210
26000
160000
04
1950
02
2
0
1
1
4
1
90.00
3
200.00
1458
0
15.7-4-21
14
Stafford family Trust, Franklin R &20205
Rosalie
Ext
210
Droms Rd
27600
152700
04
1948
01
2
0
1
0
3
1
100.00
3
338.00
1404
0
15.7-5-1
15
Iwan, Jeffrey E. Jr.
Droms Rd
Ext
20205
210
26000
174700
01
1951
02
3
0
1
1
3
1
90.00
3
200.00
1440
0
15.7-4-20
16
Kirk, Richard F.
Droms Rd
Ext
20205
210
27600
177900
04
1948
01
2
0
2
1
4
1
100.00
3
339.00
1923
0
15.7-6-8
17
Lanne, Melissa C.
Droms Rd
Ext
20205
210
26200
78500
04
1951
03
2
2
1
1
2
1
94.10
3
200.10
1380
0
15.7-4-19
18
Ingram, Jacob R.
Droms Rd
Ext
20205
210
27600
171300
01
1945
03
2
0
2
1
4
1
100.00
3
338.00
1632
0
15.7-6-7
19
Airhart, John P.
Droms Rd
Ext
20205
210
24600
137000
01
1955
02
3
0
1
1
2
1
66.00
3
200.00
1119
0
15.7-4-18.1
20
Poirier, Richard
Droms Rd
Ext
20205
210
32500
163400
04
1947
03
2
0
2
0
4
1
0
3
0
1388
4.02
15.7-6-6
21
Holt, Pamela M
Droms Rd
Ext
20205
210
25100
137000
01
1950
02
3
0
1
1
3
1
80.00
3
199.20
1365
0
15.7-4-17
22
Durrin, Justin D.
Droms Rd
Ext
20205
210
27700
165500
04
1950
02
2
1
1
1
4
1
100.00
3
395.00
1924
0
15.7-6-5
23
Fisher, Jennifer S.
Droms Rd
Ext
20205
210
25100
138000
04
1950
03
2
0
1
0
3
1
78.00
3
193.30
1132
0
Page 131 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-4-16
24
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
McTaggart, Jean (LE)
Ext
Droms Rd
20205
210
27300
160300
01
1950
03
2
1
1
1
3
1
100.00
3
283.50
1430
0
15.7-6-4
25
Rogow, Linda A.
Droms Rd
Ext
20205
210
24700
125000
04
1951
03
2
0
1
0
2
1
78.00
3
187.40
916
0
15.7-4-15
26
Vincent, Marylou
Droms Rd
Ext
20205
210
27300
159000
04
1950
03
2
0
1
0
2
1
100.00
3
283.50
1536
0
15.7-6-3
27
De Cesare, Val
Droms Rd
Ext
20205
210
24300
122000
01
1950
03
3
0
1
1
3
1
76.00
3
180.00
884
0
15.7-4-14
28
Rutledge, Eric M & Kathleen
Ext
Droms Rd
20205
210
27800
152100
01
1952
03
2
0
1
1
4
1
209.00
3
183.00
1592
0
15.7-6-2
29
Rogowski, Shirley A.
Ext
Droms Rd
20205
210
24300
126000
01
1958
03
2
0
1
0
3
1
80.00
3
173.10
988
0
15.8-6-36
2
Patch, Donald M.
Drott
Dr
20205
210
25200
169300
03
1960
01
2
1
1
1
4
1
88.00
3
173.12
1700
0
16.9-1-1
3
Volk, Mark G.
Drott
Dr
20205
210
25200
178800
01
1960
02
2
1
1
1
3
1
90.00
3
170.00
1269
0
15.8-6-37
4
Bigelow, Elwin C.
Drott
Dr
20205
210
25200
158000
01
1961
02
2
1
1
2
3
1
88.00
3
173.12
1323
0
16.9-1-2
5
Tomko, Andrew J. Jr
Dr
Drott
20205
210
25700
150000
01
1960
03
2
1
1
1
3
1
100.00
3
170.00
1248
0
16.9-1-15
7
Winchell, Kevin & Colleen
Dr
Drott
20205
210
25700
224700
05
1962
02
2
1
2
2
4
1
100.00
3
170.00
2088
0
15.8-6-7.1
8
Winslow, Donald F.
Drott
Dr
20205
210
26300
163700
03
1960
01
2
1
1
1
4
1
112.00
3
173.00
1702
0
16.9-1-16
9
Thomas, Jeffrey A.
Drott
Dr
20205
210
25200
179500
01
1960
04
2
1
1
1
3
1
90.00
3
170.00
1696
0
15.8-6-8
10
Caouette, Raymond A.
Dr
Drott
20205
210
25200
164900
03
1960
03
2
1
1
1
4
1
88.00
3
173.12
1724
0
21.19-1-9
2-4
Lavery, Todd
Duval
Rd
20207
314
35300
35300
148.66
188.28
0
38.27-2-16
1
Jackson, Karen M
Eagle
St
10204
210
14500
90100
13
1925
03
2
0
1
0
2
1
33.33
3
120.00
892
0
38.27-2-17
2
Stringer, Paul
Eagle
St
10204
210
12400
98500
13
1920
03
3
0
1
0
3
1
33.33
3
103.00
1267
0
38.27-2-15
3
Lombardo, Randall S & Corine L 10204
St
210
Eagle
14500
104700
13
1920
03
3
1
1
0
3
1
33.66
3
120.00
1401
0
Page 132 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-2-18
4
Layaou, John H. Jr
Eagle
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
210
13000
91100
08
1918
03
2
0
1
0
3
1
33.33
3
107.00
1037
0
38.27-2-14
5
Sutherland, Wagner J.
St
Eagle
10204
210
14500
108200
08
1920
03
2
0
1
0
3
1
33.33
4
120.00
1312
0
38.27-2-19
6
Lewis, James Scott
Eagle
St
10204
220
13800
106900
08
1910
04
2
0
2
0
4
2
33.33
3
120.00
1760
0
38.27-2-13
7
Sutherland, Wagner
St
Eagle
10204
220
14500
104800
08
1920
03
2
0
2
0
2
2
33.33
4
120.00
1140
0
38.27-2-20
8
Geanopoulos, Athanasios K
St
Eagle
10204
220
15900
108400
08
1920
03
2
0
2
0
4
2
33.33
3
134.00
1944
0
38.27-2-21
10
Drapala, Chris
Eagle
St
10204
220
16000
106000
08
1910
04
2
0
2
0
7
2
33.33
2
147.00
1890
0
38.27-2-12
11
Mason, Ralph H.
Eagle
St
10204
210
16500
111500
08
1907
03
3
0
2
0
3
1
66.67
3
140.00
1368
0
38.27-2-22
12
Flint, Steven
Eagle
St
10204
220
16100
104100
08
1920
03
3
0
2
0
4
2
33.33
3
165.00
1872
0
38.27-2-11
13
Burke, Donald R.
Eagle
St
10204
210
14500
109900
08
1902
03
2
1
1
0
3
1
33.33
3
120.00
1384
0
38.27-2-10
15
Lennon, Edith M.
Eagle
St
10204
210
16300
116700
08
1902
04
2
1
1
0
3
1
61.67
4
120.00
1198
0
38.27-2-23
16
Adams, EJ J.
Eagle
St
10204
210
16700
122600
08
1930
03
2
0
2
0
3
1
67.00
3
189.00
1734
0
38.27-2-24
18
Morrell, Kathleen A
Eagle
St
10204
210
16200
104100
08
1927
03
3
0
1
0
2
1
33.33
3
203.00
1071
0
38.27-2-25
20
Mc Carthy, Bertha F.
St
Eagle
10204
210
17000
105300
08
1900
01
2
0
1
0
3
1
82.33
2
235.00
1144
0
38.27-2-9
21
Berg, Franklyn & Linda
St
Eagle
10204
210
16300
155300
08
1925
03
2
1
1
0
3
1
63.67
3
120.00
1978
0
38.27-1-61
23
Morrow, Marcia M.
Eagle
St
10204
210
16400
120000
08
1890
03
3
1
1
0
3
1
52.40
4
150.00
1640
0
38.27-2-26
24
Hoy, Edwin Y.
Eagle
St
10204
210
16300
103100
08
1912
03
2
0
1
0
3
1
75.00
3
105.00
1092
0
38.27-1-60
25
Farry, Timothy R.
Eagle
St
10204
210
16100
113600
13
1900
01
3
0
1
0
4
1
33.33
3
150.00
1380
0
38.27-2-27
26
Chen, Jing
Eagle
St
10204
210
16200
102700
08
1928
03
2
0
1
0
3
1
58.67
3
135.00
1144
0
Page 133 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-1-59
27
Charton, William A
Eagle
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
220
16100
108000
08
1935
03
2
0
2
0
4
2
33.00
4
150.00
2032
0
38.27-2-28
28
De Varnne, Lester S.
St
Eagle
10204
210
16100
105300
08
1910
03
2
1
1
0
3
1
33.33
3
163.00
1144
0
38.27-1-58
29
Bliskin, Marc
Eagle
St
10204
220
16100
87000
08
1925
03
2
0
2
0
4
2
33.40
3
150.00
2033
0
38.27-2-29
30
Strait, Mary
Eagle
St
10204
210
16100
101600
08
1910
03
2
0
1
0
4
1
33.00
3
160.00
1107
0
38.27-2-30
32
Brewer, Carol E.
Eagle
St
10204
210
12100
112100
13
1930
03
3
0
1
0
4
1
33.33
3
149.00
1683
0
38.27-1-57
33
Williams, Jaimie L.
Eagle
St
10204
210
16500
141000
08
1910
03
2
1
1
0
3
1
66.67
4
150.00
1528
0
38.27-2-31
34
Civisca, Mary
Eagle
St
10204
210
16100
90000
13
1928
03
3
0
1
0
3
1
40.00
3
135.00
1440
0
38.27-1-56
35
Barbarulo, Michael A.
St
Eagle
10204
210
16100
110100
08
1910
03
2
0
1
0
2
1
33.33
3
150.00
1272
0
38.27-1-55
37
Van Schaack, Anthony
St
Eagle
10204
210
5500
57600
13
1923
03
2
0
1
0
2
1
30.00
3
50.00
540
0
22.11-2-26
Nuzzi, Anthony T.
Edgewood
Dr
20203
311
3000
3000
187.70
150.00
0
Tomaselli, Maria
Edgewood
Dr
20203
322
47500
47500
0
0
11.00
Pooler, Christopher
Edmel
Rd
20203
311
5000
5000
90.00
120.00
0
Recovery, LLC, Real Estate
Rd
Edmel
20203
320
29000
29000
120.00
181.69
0.50
Town of Glenville,
Edmel
Rd
20203
311
48000
48000
0
0
6.83
15.15-2-16
1
Agoney, James E
Edmel
Rd
20203
210
28400
145000
04
1938
02
2
0
1
0
3
1
120.00
3
162.00
1208
0
15.15-1-11
2
Yerina, John H.
Edmel
Rd
20203
220
29500
182800
05
1941
01
3
0
2
1
4
2
181.00
3
181.66
1896
0
15.15-2-15
5
Deltry, Michael S.
Edmel
Rd
20203
210
28400
158300
04
1938
01
2
1
1
1
3
1
120.00
3
162.00
1378
0
15.15-1-12
6
Davis, Patrick
Edmel
Rd
20203
210
25900
138900
04
1943
01
3
0
1
0
4
1
60.00
3
181.66
1202
0
15.15-2-3.11
15.15-1-23.2
15.15-1-26.3
Page 134 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.15-1-5.1
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.15-1-13
8
Covey, Frank U.
Edmel
15.15-2-14
9
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
26000
99200
13
1942
03
3
0
1
0
3
1
60.00
3
181.66
879
0
Wilson, Kelly
Edmel
Rd
20203
210
27000
180000
01
1988
03
2
0
1
1
3
1
90.00
3
162.66
1248
0
15.15-1-14
10
Mercier, Paula
Edmel
Rd
20203
210
26000
114200
04
1942
03
2
1
1
0
4
1
60.00
3
181.00
1102
0
15.15-1-15
12
Whisher, Bradley E.
Rd
Edmel
20203
210
26000
186960
05
1941
03
2
0
1
0
3
1
60.00
3
181.66
2116
0
15.15-2-13
13
Petrozola, Rose
Edmel
Rd
20203
210
27000
155000
04
1947
02
2
0
2
1
4
1
90.00
3
162.66
1292
0
15.15-1-16
14
Terk, Christine E.
Edmel
Rd
20203
210
26000
125300
13
1930
01
3
0
1
0
2
1
60.00
3
181.00
792
0
15.15-2-12
15
Dahlgren, Dexter A. Sr
Rd
Edmel
20203
210
23300
137500
04
1949
03
2
0
1
0
3
1
60.00
3
162.66
1176
0
15.15-1-17
16
Westad, Frank H.
Edmel
Rd
20203
210
27500
160000
08
1938
03
2
0
1
1
3
1
90.00
3
181.66
1794
0
15.15-2-11
17
Halsdorf, James A.
Edmel
Rd
20203
210
23200
150300
04
1948
03
3
0
1
0
3
1
60.00
3
162.00
1582
0
15.15-1-18
18
Streifert, Karlynn A.
Edmel
Rd
20203
210
27500
141600
01
1953
03
2
0
1
0
4
1
90.00
3
181.66
1344
0
15.15-2-10
19
Cook, Joseph A & Vicky L
Rd
Edmel
20203
210
23200
164100
04
1952
03
2
0
2
1
4
1
60.00
3
162.66
1936
0
15.15-2-9
23
Dahlgren, Dexter A. Jr
Rd
Edmel
20203
210
28400
166700
04
1948
03
2
1
1
1
3
1
120.00
4
162.66
1673
0
15.15-1-19
24
Corbisiero, Donna
Edmel
Rd
20203
210
29000
172000
04
1943
03
3
1
1
1
4
1
120.00
4
181.66
1804
0
15.15-2-8
25
Maddalone, Frank M. Sr
Rd
Edmel
20203
210
23300
123200
04
1953
03
2
0
1
1
3
1
60.00
3
163.00
1008
0
15.15-2-7
27
Reiss, Marilyn
Edmel
Rd
20203
210
27000
156700
04
1953
01
2
0
2
0
4
1
90.00
4
162.60
1674
0
15.15-1-20
28
Healey, John M.
Edmel
Rd
20203
210
29000
144000
08
1941
03
2
0
1
0
2
1
120.00
3
181.66
1493
0
15.15-2-6
31
Properties Acquisition Corp., Random
20203
Rd
210
Edmel
27000
140800
13
1953
03
2
0
1
0
3
1
90.00
3
162.66
1280
0
15.15-1-21
32
DeNero, Kathleen M.
Rd
Edmel
29500
163600
04
1948
02
3
0
1
1
3
1
180.00
3
181.66
1540
0
Page 135 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
20203
210
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.15-1-22
38
Engel, Walter A. Jr
Edmel
15.15-2-4
41
Haskell, Roger W.
Edmel
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
29000
131900
04
1955
01
2
0
1
1
3
1
120.00
3
181.66
1067
0
Rd
20203
210
28400
177300
01
1958
03
2
1
1
1
4
1
120.00
3
162.66
1481
0
15.15-2-3.2
43
Pooler, Christopher L.
Rd
Edmel
20203
210
29100
142800
01
1964
03
2
1
1
1
4
1
145.50
3
162.66
1481
0
15.15-1-23.1
44
Gonzalez, Mario & Amanda
Rd
Edmel
20203
210
42100
211100
04
1948
03
3
0
3
1
3
1
0
4
0
2736
3.44
15.15-2-2
45
Murello, David
Edmel
Rd
20203
210
29600
180500
03
1968
03
3
1
1
1
3
1
100.00
4
0
2056
0.37
15.15-1-24
46
Di Gesare, Louis A. Jr
Rd
Edmel
20203
210
29600
178000
04
1936
03
3
1
1
0
4
1
212.30
3
162.00
1516
0
15.15-2-1
47
Bach, Louis J.
Edmel
Rd
20203
210
29800
167800
02
1971
03
2
1
2
1
4
1
87.85
3
442.66
1776
0
15.15-1-26.4
54
Kuczek, Shauneen A.
Rd
Edmel
20203
210
46500
287000
06
2001
03
3
0
2
1
3
1
0
4
0
2414
5.49
15.15-1-26.2
58
Hogan, John M.
Edmel
Rd
20203
210
30100
210600
02
1971
03
4
1
2
1
4
1
0
3
0
2362
1.07
15.8-2-26
3
Laustsen, Nancy F.
Ellen
Ln
20205
210
27000
145300
01
1957
04
2
0
1
1
2
1
75.00
3
300.00
1144
0
15.8-3-12
4
Fretto, Angelo P.
Ellen
Ln
20205
210
27400
165200
05
1953
03
2
0
2
1
4
1
100.00
3
303.31
1760
0
15.8-2-25
5
Kutil, Adrienne E.
Ellen
Ln
20205
210
27200
151000
01
1956
02
2
0
1
0
3
1
75.00
3
334.20
1170
0
15.8-3-11
6
Narde, Lucas P.
Ellen
Ln
20205
210
27100
145600
01
1950
02
3
0
1
0
3
1
80.00
3
303.30
1136
0
15.8-2-24
7
Berrian, Robert
Ellen
Ln
20205
210
26600
142500
01
1950
01
2
0
1
0
3
1
75.00
3
281.74
1122
0
15.8-3-10
8
Lewis, Michael S.
Ellen
Ln
20205
210
27400
142000
01
1955
01
2
1
1
1
3
1
105.00
3
295.00
1304
0
15.8-2-23
9
Bailey, Richard V.
Ellen
Ln
20205
210
26700
149900
01
1953
03
2
0
1
1
3
1
100.00
3
208.00
1204
0
15.8-3-9
10
Yeager, Stephen R.
Ellen
Ln
20205
210
27400
156000
01
1951
02
3
0
1
1
3
1
100.00
4
294.50
1092
0
15.8-2-22
11
Desrochers-Miller Fresn, Emily A &
20205
Ln
210
Ellen
25000
145200
01
1954
01
3
0
1
1
3
1
85.00
3
176.71
1134
0
Page 136 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-3-8
12
Kehoe, John M.
Ellen
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ln
20205
210
27300
139000
01
1958
03
2
0
1
1
3
1
100.00
4
276.20
1032
0
15.8-2-21
13
Fargo Bank, NA, Wells
Ln
Ellen
20205
210
24600
158500
04
1955
01
2
0
2
1
4
1
85.00
3
158.72
1404
0
15.8-3-7
14
Perry, Mary B.
Ellen
Ln
20205
210
26900
136500
01
1952
03
2
0
1
1
3
1
80.00
3
267.00
1092
0
15.8-2-20
15
Alois, Donna M.
Ellen
Ln
20205
210
20500
139700
01
1950
03
2
0
1
1
2
1
100.00
3
93.80
992
0
15.8-3-6
16
Howell, Mark B.
Ellen
Ln
20205
210
25900
149500
01
1953
03
2
0
1
1
3
1
70.00
3
261.60
1264
0
15.8-2-19
17
Colucci-Palleschi, Lisa
Ln
Ellen
20205
210
24200
148200
01
1950
02
2
1
1
1
4
1
122.50
3
96.00
1488
0
15.8-3-5
18
Pink, Peter
Ellen
Ln
20205
210
26000
154700
01
1951
01
2
0
1
0
3
1
70.00
3
261.14
1392
0
15.8-1-24
19
Boucher, Charles H.
Ln
Ellen
20205
210
27700
140900
01
1948
02
2
0
1
1
3
1
234.72
2
158.35
960
0
15.8-3-4
20
Rowinski, Jeffrey S.
Ln
Ellen
20205
210
26000
110300
01
1952
03
2
0
1
1
2
1
70.00
3
261.20
800
0
15.8-3-3
22
Milewski, Eric W.
Ellen
Ln
20205
210
26000
143900
01
1952
01
3
0
1
1
3
1
70.00
2
260.80
1202
0
15.8-3-2
24
Vedder, Anne
Ellen
Ln
20205
210
26000
156500
01
1951
01
2
0
1
1
4
1
70.00
3
260.00
1464
0
15.8-3-1
28
Luce, Leroy E. Jr
Ellen
Ln
20205
210
27900
146500
01
1950
02
2
0
1
1
3
1
156.20
3
267.30
1140
0
38.11-6-11.1
497
Huthmacher, Nickolus J.
St
Elliott
20200
210
22500
169800
01
1951
02
3
0
1
1
3
1
157.50
3
374.50
1382
1.30
38.11-6-12
499
Dillman, Cecilia I.
Elliott
St
20200
210
13900
128100
01
1953
02
2
0
1
0
3
1
60.00
3
140.00
1060
0
38.11-6-8
507
Riccio, Patricia
Elliott
St
20200
210
18100
106000
08
1900
03
2
0
1
0
3
1
80.00
3
140.00
966
0
38.11-4-18
508
Bradley, Paula J.
Elliott
St
20200
210
19200
123000
13
1925
03
2
0
1
1
3
1
120.00
3
140.00
1573
0
38.11-6-7
511
Mandel, Blanche
Elliott
St
20200
210
9300
125000
08
1941
03
2
0
1
1
2
1
40.00
3
140.00
1450
0
38.11-6-6
513
Kranick, Matthew & Jill
St
Elliott
20200
210
18100
112700
13
1910
03
3
0
1
0
4
1
80.00
3
160.00
1152
0
Page 137 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-4-19
516
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Vedder, Michael A. Lf Use
St
Elliott
20200
210
18100
127400
08
1935
03
3
0
1
1
5
1
80.00
3
140.00
1460
0
38.11-6-5
517
Lance, Korleen L.
Elliott
20200
210
9300
96500
04
1947
04
2
0
1
0
2
1
40.00
3
140.00
1044
0
38.11-4-20
518
Motel, Patrick & Jennifer L
St
Elliott
20200
210
9300
102000
08
1918
03
2
0
1
0
2
1
40.00
3
140.00
1122
0
38.11-6-4
519
Suski, Edmond J. II
Elliott
20200
210
18100
106100
04
1940
01
3
0
1
0
2
1
80.00
3
140.00
1014
0
38.11-4-21
520
Dalrymple, Winslow W. Jr
St
Elliott
20200
210
9300
88400
08
1925
01
2
0
1
0
3
1
40.00
3
140.00
1039
0
38.11-6-3
521
Butt, Thomas W.
Elliott
St
20200
210
9300
120600
04
1950
01
3
0
1
0
3
1
40.00
3
140.00
1182
0
38.11-4-22
522
Goldfarb, Richard
Elliott
St
20200
311
9300
9300
40.00
140.00
0
38.11-6-2
523
Counter, Robert J. Jr
St
Elliott
20200
210
9300
115000
08
1940
03
2
0
2
0
3
2
40.00
3
140.00
1491
0
38.11-4-23
526
Marotta, David J.
Elliott
St
20200
210
18100
180800
05
1935
03
3
1
1
0
3
1
80.00
3
140.00
1720
0
38.11-2-28.1
610
Engle, George
Elliott
St
20200
210
16200
130000
04
1949
01
2
1
1
0
3
1
75.00
3
140.00
1674
0
38.11-2-29
612
Newman, William J & Linda
St
Elliott
20200
210
11600
109300
13
1945
01
3
0
1
0
3
1
50.00
3
140.00
1096
0
38.11-5-9.1
613
Kovarovic, Marsha S.
St
Elliott
20200
210
17800
114600
01
1955
01
2
0
1
0
2
1
90.00
3
120.00
980
0
38.11-2-30
614
Kirker, George D.
Elliott
St
20200
210
17100
142000
08
1933
03
2
0
2
0
4
1
80.00
3
140.00
1571
0
38.11-5-8.1
615
Marks, William T.
Elliott
St
20200
210
18300
170000
01
1950
01
3
0
2
1
3
1
100.00
3
160.00
1536
0
38.11-5-7
617
Paolozzi, Jeffrey R.
Elliott
St
20200
210
14500
127900
04
1947
01
2
1
1
0
3
1
55.00
3
160.00
1369
0
38.11-2-31
618
Senecal, Robert
Elliott
St
20200
210
18300
129500
13
1913
03
3
1
1
0
4
1
86.00
3
140.00
1545
0
38.11-5-6
619
Eldridge, John S Jr & Gail H
St
Elliott
20200
210
14500
128900
13
1950
03
2
0
2
0
3
1
55.00
3
160.00
1598
0
38.11-5-5
621
McLean, Karen + Herman
St
Elliott
20200
210
18900
155400
04
1955
03
2
0
2
2
3
1
65.00
3
160.00
1586
0
St
Page 138 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-5-4
623
30.9-2-32.11
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
Van Nordstrand, David
St
Elliott
20200
210
23900
142600
01
1940
03
2
Green, Darlene
Ellsworth
Ave
20202
311
35900
35900
30.13-2-8.2
1
Frederick, Richard M.
Ave
Ellsworth
20202
210
35800
161800
01
1972
03
2
0
1
30.9-2-30.2
2
Ward, Kelly G
Ellsworth
Ave
20202
210
37100
142600
04
1946
03
2
30.9-2-31
6
Brown, Tyler C.
Ellsworth
Ave
20202
210
36200
170700
04
1938
30.13-2-7
9
Demers, George
Ellsworth
Ave
20202
210
38200
189600
30.9-2-32.12
12
Green, Darlene
Ellsworth
Ave
20202
210
15.20-2-1
100
Quinn, Veronica
Elm
Ln
15.20-2-21
102
Bittig, Jack E.
Elm
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
1
160.00
3
230.00
1532
0
100.00
160.00
0
1
3
1
150.00
3
100.00
1344
0
1
1
2
3
1
150.00
3
160.00
1384
0
03
3
0
2
0
3
1
58.00
3
260.00
1553
0
08
1930
03
3
1
1
1
4
1
230.00
3
265.00
1955
1.10
35700
144200
01
1948
01
3
0
1
1
2
1
92.00
3
160.00
1446
0
20205
210
16900
154000
01
1952
01
2
0
1
1
4
1
50.00
3
153.34
1400
0
Ln
20205
210
16900
148500
01
1952
03
2
0
1
1
3
1
50.00
3
153.33
1251
0
23.13-2-24
100
Bevilacqua, William C.
Dr
Elmwood
20307
210
47400
192800
01
1961
04
2
1
1
1
3
1
115.76
4
150.00
1764
0
23.13-2-35
101
Runkel, Jay A.
Elmwood
Dr
20307
210
47200
251400
05
1960
04
2
1
2
1
4
1
120.00
4
145.33
2725
0
23.13-2-25
102
DiCaprio, Jodi M.
Elmwood
Dr
20307
210
47800
190000
01
1961
03
2
0
2
1
3
1
123.00
4
150.00
1912
0
23.13-2-34
103
Beck, Charles
Elmwood
Dr
20307
210
47400
199800
05
1963
03
2
1
2
1
4
1
120.00
4
144.86
2035
0
23.13-2-26
104
Liggett, John Jr
Elmwood
Dr
20307
210
47800
210000
04
1962
04
3
0
2
2
3
1
123.00
4
150.00
2199
0
23.13-2-33
105
Gold, John M.
Elmwood
Dr
20307
210
47400
210200
01
1960
01
2
1
3
1
3
1
120.00
3
144.86
1928
0
23.13-2-27
106
Hammond, Stephen B.
Dr
Elmwood
20307
210
47800
194400
01
1960
03
2
0
2
1
3
1
123.00
3
150.00
1764
0
23.13-2-32
107
La Coppola, Joseph
Dr
Elmwood
20307
210
47400
231500
02
1960
03
2
1
2
2
5
1
120.00
4
144.00
2400
0
23.13-2-28
108
France, Stephen
Elmwood
20307
210
48900
216400
03
1962
03
2
1
2
1
3
1
145.00
4
156.04
2076
0
Dr
Page 139 of 628
0
2
1
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-2-31
109
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Fitzgerald, Susan J.
Dr
Elmwood
20307
210
47400
201900
05
1964
03
2
0
3
1
4
1
120.00
3
144.86
2000
0
23.13-2-30
111
Dong, Feng &
Elmwood
Dr
20307
210
47400
211300
05
1967
03
2
1
2
1
5
1
120.03
4
144.86
2168
0
15.12-5-8
2
Edwards, Ruth (LE)
Eltinge
Pl
20205
210
26000
190600
05
1961
01
2
1
2
1
4
1
100.80
3
185.42
1896
0
15.16-4-14
3
Czolowski, T.A.
Eltinge
Pl
20309
210
35100
160000
03
1950
01
3
0
2
1
3
1
100.00
3
150.00
1608
0
15.16-4-15
5
Dieck, Herbert H.
Eltinge
Pl
20309
210
35100
197700
03
1955
01
2
1
2
2
3
1
100.00
3
150.00
2148
0
15.16-4-16
7
Eighmie, Thedrick L.
Pl
Eltinge
20309
210
35100
196500
01
1960
01
4
1
2
1
3
1
100.00
3
150.00
1880
0
15.16-4-17
9
Lyons, Matthew J.
Eltinge
Pl
20309
210
35100
220200
03
1960
03
2
1
2
1
4
1
100.00
3
150.00
2195
0
15.16-4-12
10
Bleser, Frederick J. Jr
Pl
Eltinge
20309
210
35700
197400
03
1961
04
2
1
1
1
4
1
115.00
4
170.00
1836
0
15.16-4-18
11
Larkin, Matthew D.
Eltinge
Pl
20309
210
35100
186100
05
1960
03
2
0
2
1
4
1
100.00
3
150.00
1830
0
15.16-4-11
12
Boggs, Timothy L.
Eltinge
Pl
20309
210
37300
163500
02
1964
04
3
1
1
1
3
1
150.60
3
192.25
1544
0
15.16-4-19
13
Gully, Mark J.
Eltinge
Pl
20309
210
35100
175000
05
1963
03
3
1
1
1
3
1
100.00
3
150.00
1728
0
15.16-4-20
15
Larkin, William E.
Eltinge
Pl
20309
210
35500
233300
03
1963
03
3
1
2
1
5
1
104.59
3
160.00
2127
0
15.16-4-10
16
Wuest, Michael J.
Eltinge
Pl
20309
210
37200
174200
01
1963
03
3
1
1
2
3
1
130.00
3
195.25
1256
0
15.16-4-21
17
Dobies, Eugene
Eltinge
Pl
20309
210
37400
196500
03
1959
01
2
0
2
1
4
1
130.00
3
230.00
1950
0
15.16-4-9
18
Nordstrom, Vernon & Janet
Pl
Eltinge
20205
210
27500
150100
01
1950
03
2
0
1
0
3
1
170.00
3
195.25
1148
0
15.16-4-22
19
Midura, Mark
Eltinge
Pl
20205
210
25100
179500
01
1964
01
3
1
1
1
4
1
100.00
3
150.00
1718
0
15.16-4-8
20
Arthur, Stephen D.
Eltinge
Pl
20205
210
25100
190700
04
1964
03
2
0
2
1
4
1
150.00
3
100.00
2001
0
15.16-4-23
21
Knapp, Alfred
Eltinge
Pl
20205
210
25100
188000
02
1955
03
3
1
2
1
3
1
100.00
3
150.00
2000
0
Page 140 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.16-4-25
23
Combs, Walter J.
Eltinge
15.19-1-1
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20205
210
26500
254600
05
1983
03
2
1
2
1
4
1
200.00
3
100.00
2567
0
Levy, Steven D.
Englehart
Dr
20203
210
29300
184000
01
1947
01
2
0
2
0
3
1
170.00
3
170.65
1680
0
15.19-1-2
5
Hunziker, Kevin P.
Englehart
Dr
20203
210
29600
248500
04
1950
06
2
0
1
2
5
1
202.00
3
170.65
2800
0
15.19-2-1
6
Greenough Family Irrevocable, Trust
20203
Dr
210
Englehart
26100
169800
05
1945
01
2
0
1
0
5
1
75.00
3
150.00
1592
0
15.19-2-2
8
Homan, James E.
Englehart
Dr
20203
210
26100
140200
04
1949
03
2
0
1
0
3
1
75.00
3
150.00
1210
0
15.19-2-3
10
Girardi, Linda M.
Englehart
Dr
20203
210
26900
139300
04
1943
03
2
0
1
0
3
1
75.00
3
187.50
1210
0
15.19-2-4
12
Ostrom, Craig V.
Englehart
Dr
20203
210
26900
175000
04
1948
03
2
0
2
0
3
1
75.00
3
187.50
1653
0
15.19-2-5
14
Pangburn, Craig
Englehart
Dr
20203
210
26900
180500
04
1948
03
2
1
2
0
3
1
75.00
3
187.50
1806
0
15.19-1-3
15
Keays, Linda Marie
Englehart
Dr
20203
210
29500
199900
04
1950
02
2
0
1
1
2
1
138.00
3
230.00
1824
0
15.19-2-6
16
Pokrzywka, Susan
Englehart
Dr
20203
210
26900
156100
04
1948
03
2
0
1
0
3
1
75.00
3
182.50
1442
0
15.19-2-7
18
Fusco, Anthony F.X.
Dr
Englehart
20203
210
26900
142700
04
1948
03
2
0
1
0
3
1
75.00
3
187.50
1206
0
15.19-1-4
19
Lo Baido, Salvatore C.
Dr
Englehart
20203
210
29600
187000
01
1955
02
2
0
1
1
3
1
100.00
4
369.00
1765
0
15.19-2-8
20
Pickard, Steven J/Jennifer B
Dr
Englehart
20203
210
26900
173900
04
1943
03
2
1
1
1
4
1
75.00
3
187.50
1635
0
15.19-1-5
21
Dewes, Sally W.
Englehart
Dr
20203
210
32900
212500
01
1956
01
2
0
2
1
4
1
0
3
0
1976
2.90
15.19-2-9
22
Goodell, Jason
Englehart
Dr
20203
210
26900
140000
04
1950
03
2
0
1
0
3
1
75.00
3
187.00
1410
0
38.42-1-42
402
Erondy, Thomas V & Candice A 10206
Ave
210
Engleman
16200
109100
13
1920
01
2
0
1
0
3
1
40.00
3
150.00
1389
0
38.42-1-43
404
Ketz, Kevin K.
Engleman
Ave
10206
210
16700
75000
08
1900
03
3
0
1
0
2
1
80.50
3
155.00
1080
0
38.42-1-65
405
Marra, Jason D.
Engleman
Ave
10206
210
16100
112100
08
1915
03
3
0
1
0
3
1
40.00
3
140.00
1296
0
Page 141 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.42-1-64
407
Lawrence, Bryan
Engleman
38.42-1-44
408
Ciarlone, Nanette
Engleman
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
16200
111900
08
1915
03
3
1
1
0
3
1
45.00
3
140.00
1483
0
Ave
10206
210
16600
100400
08
1916
03
2
0
2
0
4
1
80.00
3
140.00
1220
0
38.42-1-63
409
Palombo, Michael F.
Ave
Engleman
10206
210
16200
114300
08
1915
03
3
1
1
0
3
1
45.00
3
140.00
1500
0
38.42-1-62
411
Weires, George B.
Engleman
Ave
10206
210
16200
125600
08
1912
03
3
1
1
1
4
1
45.00
3
140.00
1744
0
38.42-1-45
412
Drouin, Tina M.
Engleman
Ave
10206
210
16100
99000
08
1924
03
2
1
1
0
3
1
40.00
3
130.00
1490
0
38.42-1-61
413
Watson, Brian
Engleman
Ave
10206
210
16200
93500
08
1924
01
3
1
1
0
3
1
45.00
3
140.00
1144
0
38.42-1-46
414
Perone, Maribeth
Engleman
Ave
10206
210
16600
115200
08
1935
04
3
1
1
0
3
1
80.00
3
130.00
1248
0
38.42-1-60
415
Bishop, Laurie
Engleman
Ave
10206
210
16100
80900
13
1910
01
2
0
1
0
2
1
70.00
4
80.00
900
0
38.42-1-59
417
Trust, N.A., U.S. Bank
Ave
Engleman
10206
210
16100
100500
08
1910
03
2
1
1
0
4
1
70.00
3
80.00
1220
0
38.42-1-47
418
Ippoliti, Christa
Engleman
Ave
10206
220
15600
114900
08
1900
03
2
0
2
0
4
2
50.00
3
85.00
1480
0
38.42-1-48
420
Herrick, Robert I.
Engleman
Ave
10206
210
14900
127200
08
1900
03
2
0
1
0
3
1
45.00
4
90.00
1313
0
38.42-1-49
422
Rose, Kenneth W.
Engleman
Ave
10206
210
16000
124100
08
1920
01
2
0
1
1
3
1
45.00
3
105.00
1296
0
38.42-1-55
506
McCormick, Kristen
Ave
Engleman
10206
210
16100
106000
13
1930
03
3
0
1
0
3
1
40.00
3
130.00
1320
0
38.11-3-42
508
De Carlo, John L. Jr
Ave
Engleman
20200
210
8600
105400
08
1929
03
3
0
1
1
2
1
40.00
3
130.00
1578
0
38.11-3-41
510
Rejack, Mark F.
Engleman
Ave
20200
210
8600
91200
08
1925
03
2
0
1
1
2
1
40.00
3
130.00
945
0
38.11-4-6
511
Green, Michael C.
Engleman
Ave
20200
210
18100
147400
04
1968
03
3
0
2
0
3
1
80.00
3
140.00
1638
0
38.11-3-40
512
Green, Michael C.
Engleman
Ave
20200
210
8600
81000
08
1925
01
2
0
1
0
1
1
40.00
3
130.00
1031
0
38.11-4-5
513
Coderre, Paul G.
Engleman
Ave
20200
210
19600
149600
08
1910
03
3
1
1
1
3
1
120.00
3
140.00
1608
0
Page 142 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-3-39
514
Brown, Jessica
Engleman
38.11-3-38
516
Grey, Anthony
Engleman
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
8600
100900
13
1928
03
2
0
1
0
3
1
40.00
3
130.00
1035
0
Ave
20200
210
8600
102000
13
1902
01
3
1
1
1
3
1
40.00
3
130.00
1173
0
38.11-4-4
517
Gerbino, Thomas J.
Ave
Engleman
20200
210
16200
158600
04
1950
02
3
0
1
0
3
1
70.00
3
140.00
1565
0
38.11-3-37
518
Hosmer, Gregory
Engleman
Ave
20200
210
8600
109500
08
1920
03
3
0
1
0
2
1
40.00
3
130.00
1418
0
38.11-4-3
519
Provost, Beverly A.
Engleman
Ave
20200
210
11600
147000
04
1950
02
3
0
1
0
3
1
50.00
3
140.00
1476
0
38.11-3-36
520
Burridge, Randolph M.
Ave
Engleman
20200
210
8600
104700
13
1935
03
3
0
1
0
3
1
40.00
3
130.00
1332
0
38.11-3-35
522
Slusarz, Mary E.
Engleman
Ave
20200
210
8600
92500
13
1924
03
2
0
1
0
3
1
40.00
3
130.00
1185
0
38.11-3-34
524
Brundige, Estell
Engleman
Ave
20200
210
8600
96000
08
1929
01
3
0
1
0
2
1
40.00
2
130.00
1100
0
38.11-4-2
525
Farley, Timothy E.
Engleman
Ave
20200
210
18100
108400
13
1920
01
3
1
1
0
3
1
80.00
3
140.00
1204
0
38.11-3-33
526
Lamp, Erika M.
Engleman
Ave
20200
210
17200
92700
13
1926
01
2
0
1
0
3
1
77.00
3
130.00
860
0
38.11-3-32
530
Wolfe, Jennifer
Engleman
Ave
20200
210
8600
110600
13
1920
03
2
1
1
1
5
1
43.00
3
130.00
1463
0
38.11-3-31
534
Shapiro, Neal W.
Engleman
Ave
20200
281
17300
136000
08
1940
01
2
0
1
1
3
1
80.00
3
130.00
1391
0
38.11-3-31
534
Shapiro, Neal W.
Engleman
Ave
20200
281
17300
136000
08
1940
01
2
0
2
0
4
2
80.00
3
130.00
1535
0
38.11-2-15
602
Benn, Kellie
Engleman
Ave
20200
210
8600
100600
13
1935
03
2
0
1
0
3
1
40.00
3
130.00
1140
0
38.11-2-61
604
Perillo, Richard A. Jr
Ave
Engleman
20200
210
9900
130000
13
1925
03
3
0
1
0
4
1
46.00
3
130.00
1426
0
38.11-2-62
606
Verteramo, Anthony J. Jr
Ave
Engleman
20200
210
15900
117500
13
1920
03
3
0
1
0
2
1
74.00
3
130.00
920
0
38.11-2-60
609
Reynolds, Leo & Carol F
Ave
Engleman
20200
210
19600
179600
08
1913
03
2
1
1
1
4
1
120.00
3
140.00
1776
0
38.11-2-63
610
Boniewski, Anthony
Engleman
20200
210
17200
96300
13
1929
01
3
0
1
0
2
1
80.00
3
130.00
772
0
Page 143 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-2-59
613
Jacobs, Robert
Engleman
38.11-2-64
614
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
13900
102000
13
1925
03
2
0
1
0
3
1
60.00
3
140.00
857
0
Peruzzi, Rose (LE)
Engleman
Ave
20200
210
21300
113750
13
1925
03
3
0
1
0
4
1
120.00
3
237.00
2016
0
38.11-2-58
615
Mantica, John P.
Engleman
Ave
20200
210
13900
105580
13
1925
03
2
0
1
0
2
1
60.00
3
140.00
1128
0
38.11-2-65.1
620
Wilk, Chance
Engleman
Ave
20200
210
11200
107000
08
1918
01
3
1
1
0
2
1
40.00
3
130.00
1152
0
38.11-2-56.1
621
Kidachi, Tsukasa
Engleman
Ave
20200
210
18100
110000
04
1937
04
3
0
2
0
3
1
80.00
3
140.00
1178
0
38.11-2-66
622
Rolfe, James L. Sr
Engleman
Ave
20200
210
17200
111100
08
1912
03
3
0
1
0
2
1
80.00
3
130.00
1248
0
38.11-2-55
623
Winnicki, Matthew D.
Ave
Engleman
20200
210
7900
104700
13
1925
03
2
0
1
0
2
1
40.00
3
120.00
912
0
38.11-2-54
625
Downey, III, John M.
Ave
Engleman
20200
210
11900
175800
08
1930
01
3
0
2
1
4
1
60.00
3
120.00
1989
0
38.11-2-67
626
Smith, Eric
Engleman
Ave
20200
210
9300
102600
08
1939
01
3
1
1
1
2
1
80.00
3
70.00
1001
0
38.11-1-13
701
Palleschi, Dominick J.
Ave
Engleman
20200
210
18100
111900
08
1915
03
2
0
2
0
3
1
80.00
3
140.00
1211
0
38.11-1-4
702
Young, Robert A.
Engleman
Ave
20200
210
8600
85700
13
1930
01
2
0
1
0
2
1
40.00
3
130.00
676
0
38.11-1-5
704
Martone, David T. Jr
Ave
Engleman
20200
210
8600
101200
08
1930
03
2
1
1
0
2
1
40.00
3
130.00
840
0
38.11-1-12
705
Shapiro, Connor
Engleman
Ave
20200
210
9300
90800
04
1941
03
2
0
1
1
2
1
40.00
3
140.00
904
0
38.11-1-6
706
Webb, Bruce
Engleman
Ave
20200
210
8600
84800
13
1930
03
2
0
1
0
3
1
40.00
3
130.00
840
0
38.11-1-11
707
Armentano, Stacia E.
Ave
Engleman
20200
210
9300
111500
04
1935
03
3
0
1
0
3
1
40.00
3
140.00
1158
0
38.11-1-7
708
Dignon, William J. Jr.
Ave
Engleman
20200
210
8600
109500
13
1935
03
3
1
1
1
3
1
40.00
3
130.00
1218
0
38.11-1-10
709
Flagg, Donna
Engleman
Ave
20200
210
8800
106100
04
1931
03
3
0
1
0
3
1
38.00
3
140.00
990
0
38.11-1-8
710
Gennett, Robert
Engleman
Ave
20200
210
17200
72900
08
1923
03
2
0
1
0
1
1
80.00
3
130.00
500
0
Page 144 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-1-9
711
Wantuch, John A.
Engleman
13.-1-82
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
9700
97900
13
1920
01
3
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
13.-1-81
2
Niedzwiecki, Tim
Erie Glen
Ln
13.-1-83
3
Niedzwiecki, Tim
Erie Glen
13.-1-80
4
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
42.00
3
140.00
960
0
36900
36900
0
0
4.28
40200
311
38200
38200
0
0
5.19
Ln
40200
311
10000
10000
0
0
6.44
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9500
9500
0
0
5.08
13.-1-84
5
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9800
9800
0
0
5.74
13.-1-79
6
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9500
9500
0
0
5.01
13.-1-85
7
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9700
9700
0
0
5.47
13.-1-78
8
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
10000
10000
0
0
6.51
13.-1-86
9
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9500
9500
0
0
5.13
13.-1-77
10
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9500
9500
0
0
5.04
13.-1-76
12
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9500
9500
0
0
5.13
13.-1-75
14
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9600
9600
0
0
5.23
13.-1-74
16
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9700
9700
0
0
5.43
13.-1-73
18
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
10000
10000
0
0
6.31
13.-1-72
20
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9800
9800
0
0
5.74
13.-1-71
22
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
9900
9900
0
0
6.13
13.-1-70
24
Niedzwiecki, Tim
Erie Glen
Ln
40200
311
10500
10500
0
0
7.74
Page 145 of 628
0
1
0
2
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.69-2-7.1
7
Gibbons, Patrick M & Mary B
Ave
Euclid
Town - Glenville
Nbhd
Prop Class
10203
311
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
2000
2000
110.00
110.00
0
3
100.07
1843
0
22.10-4-1
1
Koivula, Edward V &
Blvd
Evergreen
20203
210
27100
195800
04
1962
01
2
0
2
1
3
1
152.16
22.10-1-15
2
Niebuhr Fam. Trust, Beverly (LE) 20203
Blvd
210
Evergreen
27800
172000
01
1957
01
3
1
1
1
4
1
92.10
3
205.00
1432
0
22.10-4-22
3
Torres, Dennis A.
Evergreen
Blvd
20203
210
27800
165400
03
1960
02
2
0
2
1
3
1
150.00
3
115.00
1738
0
22.10-1-16
4
Ferguson, John A.
Evergreen
Blvd
20203
210
26900
180700
01
1961
03
3
1
1
1
2
1
92.40
3
172.00
1596
0
22.10-3-1
5
Johnson, Patrick F.
Evergreen
Blvd
20203
210
27300
178900
03
1960
01
3
0
2
1
3
1
166.00
3
95.67
1936
0
22.10-1-17
6
Rowbotham, Glenn A.
Blvd
Evergreen
20203
210
27500
175800
01
1959
02
3
1
1
1
3
1
110.00
3
150.00
1516
0
22.10-3-35
7
Ulicki, Betty B.
Evergreen
Blvd
20203
210
28600
212000
01
1959
02
3
0
2
1
3
1
100.00
3
188.20
1672
0
22.10-1-18
8
Nous, Rebecca A.
Evergreen
Blvd
20203
210
27100
189000
01
1960
01
3
1
1
1
4
1
100.00
3
150.00
1627
0
22.10-3-34
9
Marzello, Richard E
Evergreen
Blvd
20203
210
27400
160000
03
1962
01
2
1
1
1
4
1
100.00
3
159.60
1236
0
22.10-1-19
10
Hannel, Kevin E.
Evergreen
Blvd
20203
210
27300
195000
02
1961
03
3
0
2
2
3
1
109.78
3
150.47
2268
0
22.10-3-33
11
Wampler, Jason A.
Evergreen
Blvd
20203
210
27200
213000
02
1961
01
2
0
2
1
4
1
100.00
3
151.00
2668
0
22.10-1-20
12
Nault, Daniel P.
Evergreen
Blvd
20203
210
27100
207900
05
1963
03
2
1
2
1
4
1
90.00
3
167.00
1772
0
22.10-3-32
13
Jackson, Lance R.
Evergreen
Blvd
20203
210
27200
201100
03
1962
03
2
1
2
1
4
1
100.00
4
151.00
2258
0
22.10-1-21
14
Ringhoff, Michael P.
Blvd
Evergreen
20203
210
27100
168000
01
1962
02
2
1
1
1
3
1
90.00
4
167.00
1344
0
22.10-3-31
15
Flanders, James S.
Evergreen
Blvd
20203
210
27300
191500
01
1962
02
2
1
1
1
3
1
100.00
3
158.44
1484
0
22.10-1-22
16
Flanagan, Marc
Evergreen
Blvd
20203
210
27300
212500
05
1963
01
2
1
2
1
4
1
90.00
3
167.00
2352
0
22.10-3-30
17
Coons, Donald N.
Evergreen
Blvd
20203
210
27700
228200
05
1965
03
2
0
2
1
5
1
100.00
4
177.00
2124
0
Page 146 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-2-19
18
Hurley, Richard E.
Evergreen
22.10-3-29
19
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Blvd
20203
210
26000
180400
03
1966
03
2
0
2
1
4
1
72.98
4
150.67
1980
0
Herbst, Sheryl
Evergreen
Blvd
20203
210
29200
150700
01
1966
01
2
1
1
1
3
1
135.51
3
176.85
1288
0
22.10-2-20
20
Turnbull, Mark A.
Evergreen
Blvd
20203
210
27400
160000
01
1950
02
2
1
1
1
3
1
100.00
3
163.98
1344
0
22.10-2-21
22
Mayo, Jeffrey H.
Evergreen
Blvd
20203
210
27500
168000
04
1962
03
2
1
2
1
3
1
100.00
4
164.00
1400
0
22.10-3-28
23
Flaherty, Robert L.
Evergreen
Blvd
20203
210
28000
206100
04
1963
03
2
1
1
1
3
1
150.00
3
121.00
2200
0
22.10-2-23
24
Miller(Trustee), Shirley P.
Blvd
Evergreen
20203
210
29000
186300
01
1958
03
3
1
1
1
3
1
171.35
4
109.00
1530
0
22.10-2-24.1
Believers, Fellowship
Evergreen Blvd
20203
311
61100
61100
0
0
9.70
150.00
25.00
0
2
300.00
2
85.00
2012
0
29.68-2-6
Half Baths
Baths
CRW/V4/L001
Kristel, Julia
Exchange
St
10201
311
2100
2100
29.68-2-2
6
Gosier, Brian A.
Exchange
St
10201
220
19300
124100
29.6-2-8.1
Larned And Sons, William M.
Fagan Terrace & Acreage
30200
311
16100
16100
0
0
8.00
Branwell, Peter
Fairbanks
40200
311
38100
38100
0
0
5.10
Mc Mahon, John & Cathleen
Rd
Fairbanks
40200
311
38500
38500
0
0
5.54
Mc Mahon, John & Cathleen
Rd
Fairbanks
40200
311
10400
10400
0
0
8.60
Pray, Rhonda J.
Fairbanks
40200
322
15700
15700
0
0
15.68
Mc Mahon, John & Cathleen
Rd
Fairbanks
40200
311
10200
10200
0
0
7.77
Town of Glenville,
Farley
Pl
20207
311
26000
26000
50.84
177.87
0
Colucciello, Richard
Pl
Farley
20207
310
41300
41300
0
0
1.00
Colucciello, Richard
Pl
Farley
20207
310
51200
51200
0
0
1.47
3.-1-46
3.-1-43
3.-1-45
1.-1-10
3.-1-44
29.7-1-11
29.7-1-43
29.7-1-9.12
Rd
Rd
08
1945
Page 147 of 628
01
2
0
2
0
4
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.7-1-16
2
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Marco, Life Estate, Marina
Pl
Farley
20207
210
34400
157000
03
1955
01
3
1
1
1
3
1
81.35
3
251.62
1440
0
29.7-1-15
4
Obman, Eric V.
Farley
Pl
20207
210
34000
185100
04
1967
04
3
0
1
0
4
1
81.00
3
222.00
1872
0
29.7-1-14
6
Bellows, Beverly (LE)
Pl
Farley
20207
210
35200
147200
08
1927
01
3
0
1
0
4
1
120.00
3
221.10
1296
0
29.7-1-13
8
Ulrich, Karen M.
Farley
Pl
20207
210
32400
95000
13
1893
03
2
0
1
0
2
1
61.01
3
200.00
772
0
29.7-1-12
10
Busman, Kent
Farley
Pl
20207
210
32100
166200
05
2016
03
2
1
2
1
3
1
61.00
4
177.87
1920
0
29.60-2-16
2
Currie, Bonnie
Fawn
Dr
10100
210
24200
141500
02
1970
03
2
1
1
0
3
1
40.81
3
151.83
1368
0
29.60-1-26
3
Snyder, Nancy D
Fawn
Dr
10100
210
24300
158300
02
1970
03
2
1
1
0
3
1
58.00
3
124.00
1368
0
29.60-2-15
4
Brown, Kathleen & Gregory
Dr
Fawn
10100
210
24400
145000
02
1971
03
2
1
1
0
3
1
62.11
3
135.29
1368
0
29.60-1-25
5
Huston, Mary Ellen
Fawn
Dr
10100
210
24300
161200
02
1970
03
2
1
1
1
3
1
63.97
3
124.18
1596
0
29.60-2-14
6
Butler, Christian
Fawn
Dr
10100
210
24300
151400
02
1971
03
2
1
1
0
3
1
68.70
3
117.72
1368
0
29.60-1-16
7
Burns, Patrick M.
Fawn
Dr
10100
210
24700
156000
02
1971
03
2
1
1
0
3
1
88.00
3
139.12
1596
0
29.60-2-13
8
Polomaine, Harry A.
Dr
Fawn
10100
210
24700
154200
02
1971
03
2
1
1
1
3
1
87.00
3
138.00
1368
0
29.60-1-15
9
Thwaits, William F.
Fawn
Dr
10100
210
24300
153500
02
1971
03
2
1
1
0
3
1
60.00
3
125.00
1368
0
29.60-2-5
10
Caldwell, Paula M.
Fawn
Dr
10100
210
24600
147800
02
1969
03
2
1
1
0
3
1
85.00
3
122.80
1368
0
29.60-1-14
11
Green, Kenneth H.
Fawn
Dr
10100
210
24300
153300
02
1971
03
2
1
1
0
3
1
75.00
3
105.67
1368
0
29.60-2-4
12
Adnan, Tafail & Anila
Dr
Fawn
10100
210
24300
149500
02
1970
03
2
0
1
0
3
1
65.00
3
125.00
1368
0
29.60-2-3
14
Dunbar, Kevin
Fawn
Dr
10100
210
24200
140500
02
1970
03
2
1
1
0
3
1
50.50
3
120.00
1368
0
29.84-2-24.11
Shave, Paul L.
Fifth
St
10200
311
500
500
13.00
79.03
0
Page 148 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.77-1-10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Manuli, Raymond L. Jr
St
Fifth
10203
311
16400
16400
69.00
90.00
0
Shave, Paul L.
Fifth
St
10203
311
15000
15000
77.99
155.66
0
30.77-1-11
6
Manuli, Raymond L. Jr
St
Fifth
10203
220
16100
115700
08
1905
04
2
0
2
0
5
2
45.19
3
122.00
2024
0
30.77-1-12
8
Luse, Melinda A.
Fifth
St
10203
210
14500
105900
05
1930
03
3
1
1
0
4
1
33.33
3
122.00
1386
0
30.77-1-13
10
Purdy, William Jr
Fifth
St
10203
220
16300
96000
08
1900
04
3
0
2
0
6
2
62.00
3
118.00
1752
0
30.77-1-14
14
Boone, April L.
Fifth
St
10203
220
16300
121300
08
1925
03
2
1
2
0
6
2
66.66
3
105.00
2208
0
30.77-1-15
22
Salmone, George
Fifth
St
10203
210
16700
151300
01
1954
07
3
0
1
1
3
1
133.30
4
96.00
1176
0
30.77-1-16
28
Hastings, Randy L.
Fifth
St
10203
210
16400
128400
08
1928
01
3
0
2
0
4
1
100.00
3
91.00
2088
0
30.77-1-17
32
Kolarcik, Gary & Cynthia
St
Fifth
10203
220
16500
119200
08
1917
03
3
0
3
0
4
2
76.66
3
129.02
2376
0
30.77-1-18
34
Benny, Ann L.
Fifth
St
10203
220
16800
156200
02
1968
03
3
0
2
1
5
2
112.90
3
130.70
2310
0
30.77-1-23
37
Donovan, June R (LE)
St
Fifth
10203
220
17500
102200
08
1920
03
3
0
2
0
4
2
135.00
3
212.00
1584
0
30.77-1-19.11
38
Hulett, John J. Jr.
Fifth
10203
220
16800
120600
01
1970
03
3
0
2
0
4
2
99.30
3
131.70
1856
0
30.77-1-22
41
Rosenberg, Edward & Kimberly 10203
St
210
Fifth
16400
82300
13
1920
03
3
0
1
0
3
1
71.90
2
145.00
920
0
30.77-1-47.21
42
Benny, Armon
Fifth
St
10203
210
16500
147800
03
1979
03
4
1
1
1
3
1
85.90
3
127.00
1630
0
29.84-2-34
53
Shapiro, Neal
Fifth
St
10202
210
11000
77400
13
1932
03
2
0
1
0
2
1
60.00
3
50.00
630
0
30.77-1-20.111
62
Benny, Patsy R. Jr
Fifth
St
10203
210
16700
148400
01
1966
03
3
1
1
0
4
1
102.00
3
155.66
1404
0
29.84-2-24.2
64
Shave, Paul L.
Fifth
St
10202
230
20300
130400
08
1928
03
2
0
3
0
5
3
69.77
3
122.00
2224
0
29.84-2-23
66
Mahon, Deena
Fifth
St
10202
220
20800
125700
08
1920
04
2
0
2
0
5
2
45.00
3
252.00
2388
0
St
Page 149 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.77-1-20.112
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.84-2-22
68
Eglintine, Karen
Fifth
29.84-2-21
72
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10202
220
21000
124800
08
1910
04
3
0
2
0
6
2
90.22
3
155.00
1776
0
Schmid, Susan
Fifth
St
10202
210
16100
101100
13
1937
01
3
0
1
0
2
1
50.00
3
110.00
1092
0
29.84-2-11
80
Phelan, John
Fifth
St
10202
280
23100
127000
09
1920
01
2
0
1
0
1
1
77.50
3
80.00
324
0
29.84-2-11
80
Phelan, John
Fifth
St
10202
280
23100
127000
13
1920
04
3
0
1
1
3
1
77.50
3
80.00
1152
0
29.84-2-10
82
Jackson, Mary E Ann
St
Fifth
10202
210
16200
117100
01
1990
03
2
1
1
0
3
1
77.60
3
80.00
1160
0
29.84-1-47
104
Pellegrin, Harry G.
Fifth
St
10202
210
14300
109100
08
1938
03
2
1
1
0
4
1
36.30
3
100.00
1472
0
29.84-1-70
105
Caseiras, Kevin F.
Fifth
St
10202
230
16100
149500
08
1910
01
3
0
4
0
5
3
55.60
3
100.00
2496
0
29.84-1-48
106
Brundage, Jay
Fifth
St
10202
210
14300
114200
08
1909
03
2
0
1
0
4
1
39.00
3
100.00
1656
0
29.84-1-69
107
Peters, Amy
Fifth
St
10202
210
12100
138900
08
1910
03
2
0
1
0
3
1
33.00
3
100.00
1125
0
29.84-1-49
108
Durrer, Tina &
Fifth
St
10202
210
14300
110800
08
1890
01
3
1
1
0
4
1
39.00
3
100.00
1350
0
29.84-1-68
109
Freihofer, Brian A
Fifth
St
10202
210
16000
107100
08
1915
01
2
0
1
0
3
1
44.00
3
100.00
1584
0
29.84-1-50
110
Segrue, James M.
Fifth
St
10202
220
16000
110900
08
1900
04
3
0
2
0
3
2
44.00
3
100.00
1566
0
29.84-1-67
111
Folk, Kyle E.
Fifth
St
10202
210
16000
93800
08
1910
04
3
0
1
0
3
1
44.00
2
100.00
1480
0
29.84-1-66
113
Savoy, Steven V.
Fifth
St
10202
210
16000
111000
08
1910
03
2
0
1
0
3
1
44.00
3
100.00
1474
0
29.84-1-51.11
114
Hartman, Jeannette & Randy K 10202
St
210
Fifth
16600
121700
08
1915
03
2
1
2
0
4
1
112.00
3
100.00
2200
0
29.84-1-51.22
118
DeLong, John + Roberta
St
Fifth
10202
210
16200
128300
08
1928
03
2
1
1
0
3
1
70.00
3
67.00
1920
0
29.84-1-57
206
Alas, Edgar S &
Fifth
St
10202
220
12900
12900
08
1880
03
2
0
2
0
6
2
33.00
4
100.00
2250
0
29.84-1-58
208
Winters, Jamie L
Fifth
St
10202
210
12100
85700
13
1923
03
2
0
1
0
2
1
33.00
3
100.00
839
0
Page 150 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.84-1-59
210
Spicer, Thomas E.
Fifth
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10202
210
12100
86900
13
1928
03
2
0
1
0
3
1
33.00
3
100.00
968
0
29.84-1-60
212
McCrum, Deborah J.
St
Fifth
10202
210
12100
102600
13
1928
03
2
0
1
0
3
1
33.00
3
100.00
1004
0
29.84-1-61
214
Foy, Edward & Kimberly
St
Fifth
10202
210
12100
102000
13
1920
03
3
0
1
0
3
1
33.00
3
100.00
1296
0
38.28-1-3
215
Mortgage Corporation, PHH
St
Fifth
10205
210
12100
96600
13
1929
01
3
0
1
0
3
1
33.00
2
100.00
1277
0
29.84-1-62
216
Kalteux, Kimberly A
Fifth
St
10202
210
12100
90700
13
1928
03
3
0
1
0
3
1
33.00
3
100.00
1284
0
38.28-1-2
217
Bennett, Nichole
Fifth
St
10205
210
12500
91100
13
1924
03
3
0
1
0
3
1
34.00
3
100.00
891
0
29.84-1-63
218
Gaul, Wayne L.
Fifth
St
10202
210
12100
101400
13
1918
03
3
0
1
0
4
1
33.00
3
100.00
1311
0
29.84-1-64
220
Mahoney, Ashleigh
Fifth
St
10202
220
12100
108300
08
1930
03
3
0
2
0
5
2
33.00
3
100.00
2200
0
38.28-1-1
221
Palmieri, Suzanne
Fifth
St
10205
220
16200
108000
08
1880
03
3
1
2
0
6
2
65.00
2
100.00
1894
0
29.83-2-21
222
Rock, Bernard A.
Fifth
St
10201
220
13600
117100
08
1928
01
3
0
2
0
6
2
33.00
3
100.00
2070
0
38.27-3-18
223
Nobile, Jodi
Fifth
St
10204
210
12100
88900
13
1900
01
3
0
1
0
3
1
33.00
3
100.00
872
0
29.83-2-20
224
Notro, Joseph M. II
Fifth
St
10201
210
18100
116300
13
1920
03
2
0
1
0
3
1
49.50
3
100.00
1108
0
38.27-3-17
225
De Marco, David J.
Fifth
St
10204
220
12100
125400
08
1935
01
3
0
2
0
6
2
33.00
3
100.00
2116
0
29.83-2-19
226
Rosenberg, Edward & Kimberly 10201
St
210
Fifth
18100
119400
08
1920
03
3
0
1
0
3
1
49.50
3
100.00
1105
0
38.27-3-16
227
Boyd, Alan R.
Fifth
St
10204
210
12100
72300
08
1928
01
3
0
1
0
3
1
33.00
2
100.00
976
0
29.83-2-18
228
Fyvie, Donald
Fifth
St
10201
210
13600
86600
13
1920
03
2
0
1
0
2
1
33.00
3
100.00
770
0
38.27-3-15
229
Healy, Michael
Fifth
St
10204
220
12100
102400
08
1910
03
3
0
2
0
4
2
33.00
3
100.00
1672
0
29.83-2-17
230
Comstock, James A.
St
Fifth
10201
210
13600
109700
13
1920
03
2
0
1
0
3
1
33.00
3
100.00
1526
0
Page 151 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-3-14
231
Brown, Tracy L.
Fifth
29.83-2-16
232
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
210
12100
105700
13
1910
03
2
0
1
0
3
1
33.00
2
100.00
1036
0
Haffner, Rodney J.
Fifth
St
10201
210
13600
105400
13
1925
03
2
0
1
0
2
1
33.00
3
100.00
1365
0
38.27-3-13
233
Thouin, Daniel
Fifth
St
10204
210
12100
95400
08
1903
03
2
0
1
0
3
1
33.00
3
100.00
1290
0
38.27-3-7
305
Shafer, Matthew J.
Fifth
St
10204
210
16200
95500
08
1925
03
2
1
1
0
3
1
66.00
3
100.00
1288
0
29.83-2-25
308
Skofstad, Franklin
Fifth
St
10201
210
18200
102800
13
1925
03
2
1
1
1
3
1
66.00
3
100.00
1282
0
38.27-3-6
309
D'Alessandro, Margaret R.
St
Fifth
10204
210
16200
105400
08
1939
03
2
1
1
0
3
1
66.00
3
100.00
1284
0
29.83-2-26
310
Housing and Urban Developmen, 10201
St
210
Fifth
13600
117600
05
1920
03
3
0
1
1
3
1
33.00
3
100.00
1144
0
29.83-2-27
312
Mc Queen, Joseph F.
St
Fifth
10201
210
13600
118000
08
1920
01
2
0
1
1
2
1
33.00
3
100.00
1209
0
38.27-3-5
313
Ridgeway, Valarie A.
St
Fifth
10204
210
12100
104200
13
1940
03
2
0
1
0
3
1
33.00
3
100.00
1314
0
29.83-2-28
314
Norelli, Nancy J
Fifth
St
10201
210
13600
107200
13
1930
03
3
0
1
0
3
1
33.00
3
100.00
1226
0
38.27-3-4
315
Warriner, Mary Lou
Fifth
St
10204
210
16100
99500
13
1913
03
3
0
1
0
3
1
49.00
3
100.00
1314
0
29.83-2-29
316
Domery, Linda M.
Fifth
St
10201
210
13600
111300
08
1940
03
2
0
1
0
3
1
33.00
3
100.00
1180
0
29.83-2-30
318
Wukits, Heidi C.
Fifth
St
10201
210
13600
84900
13
1925
03
2
0
1
0
2
1
33.00
2
100.00
912
0
38.27-3-3
319
Elliott, Terri M.
Fifth
St
10204
210
16200
104200
08
1880
04
2
0
1
0
3
1
65.50
3
100.00
1928
0
38.27-3-2
321
Williams, Carolyn A.
St
Fifth
10204
210
16100
121600
08
1900
03
3
1
1
0
3
1
52.00
3
100.00
2288
0
29.83-2-31
324
Harvey, Michael
Fifth
10201
210
18500
135000
08
1920
03
3
1
1
0
3
1
106.00
4
100.00
1755
0
23.18-3-69
3
Dussault, Michael H & Elise L
St
First
20204
210
35600
179100
01
1977
01
2
1
1
0
3
1
120.00
3
140.00
1639
0
23.18-3-57.2
6
Dillenbeck, Brian
First
20204
210
36800
146800
04
1945
03
4
1
1
1
3
1
110.00
3
190.00
1296
0
St
Page 152 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-3-68
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Petralia, Joseph & Julie
St
First
20204
210
26200
186200
05
1910
01
3
1
1
0
3
1
60.00
4
140.00
1845
0
23.18-3-57.1
8
Hudson, Lorraine
First
St
20204
220
37600
195500
12
1986
03
4
2
2
0
4
2
120.00
4
290.20
2052
0
23.18-3-67
9
Gilpin, Andrew J.
First
St
20204
210
34300
130800
08
1913
01
3
0
1
0
3
1
85.00
3
140.00
1137
0
23.18-3-66.1
11
Salvin, Daniel
First
St
20204
210
34900
182100
08
1910
01
3
0
2
0
3
1
100.00
3
140.00
1672
0
23.18-3-58
12
Beyer, Stephen
First
St
20204
210
37600
207100
04
1999
03
2
0
2
0
3
1
184.00
3
189.00
2145
0
23.18-3-64.1
13
Polmateer, Garry H.
St
First
20204
210
35200
240100
01
1990
01
3
1
2
1
4
1
98.81
4
157.55
1570
0
23.18-3-63
15
Downey, Mary Jo
First
St
20204
210
20400
103200
08
1928
03
2
0
1
0
4
1
85.00
3
0
1559
0.16
23.18-3-62
17
Sparano, Christopher F.
St
First
20204
210
25200
104100
08
1930
03
3
0
1
0
3
1
45.00
3
139.00
968
0
23.18-3-61
19
Eldridge, Claire J. &
St
First
20204
210
11400
137000
08
1910
03
2
0
1
0
3
1
50.00
3
73.64
1048
0
23.18-3-60
21
Collisson, Peter J. &
St
First
20204
210
43300
303700
05
2007
03
2
1
3
1
4
1
250.00
4
138.00
2950
0
38.28-2-34
104
Jones, David H.
First
St
10205
210
13800
90000
13
1930
03
2
0
1
0
2
1
25.00
3
150.00
1170
0
38.28-2-53.1
105
Flower, Raymond J. Jr.
St
First
10205
210
16500
117600
08
1925
03
2
1
1
0
4
1
68.00
3
150.00
1751
0
38.28-2-35
106
Baccari, Craig & Elizabeth B
St
First
10205
210
16400
112600
08
1899
03
2
1
1
0
3
1
55.00
3
150.00
1475
0
38.28-2-52
107
Savoie, Videlia
First
St
10205
230
16200
138300
08
1920
03
2
0
3
0
4
3
42.00
3
150.00
2420
0
38.28-2-36
108
Oathout, Doreen
First
St
10205
210
16400
131800
08
1910
06
3
1
1
1
4
1
60.00
3
150.00
1728
0
38.28-2-51
109
Bremser, Neil & JoMarie
St
First
10205
220
16100
125000
08
1912
03
3
0
2
0
3
2
27.60
3
150.00
1761
0
38.28-2-37
110
Di Lorenzo, Anthony J.
St
First
10205
210
16400
182400
08
1920
03
3
0
2
0
3
1
60.00
3
150.00
1904
0
38.28-2-50
111
Cooke, Angela M.
First
10205
210
16200
118200
08
1918
06
3
0
1
0
4
1
40.00
3
150.00
1496
0
Page 153 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-2-49
113
Lykin, John L. &
First
38.28-2-48
115
Zarelli, Salvatore
First
38.28-1-78
200
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10205
210
16200
121900
08
1900
03
2
1
1
0
4
1
40.00
3
150.00
1560
0
St
10205
210
16200
111500
08
1900
03
3
0
2
0
3
1
40.00
3
150.00
1354
0
Theodora Gallop Family Trust,
St
First
10205
210
16300
128000
08
1905
03
2
0
1
0
4
1
60.00
3
141.70
2012
0
38.28-1-79
202
Bickford, Maxwell
First
St
10205
210
14700
123000
05
1930
03
3
1
1
1
3
1
40.00
3
100.00
1349
0
38.28-2-47
203
Shull, Norman C.
First
St
10205
210
16400
104400
08
1910
01
3
1
1
0
3
1
66.00
3
148.00
1155
0
38.28-1-80
204
Bremser, Philip F
First
St
10205
210
16200
136500
08
1905
03
2
1
1
0
3
1
66.00
3
100.00
1536
0
38.28-2-46
205
Charboneau, Gene F.
St
First
10205
210
16000
110000
08
1915
03
2
1
1
0
3
1
33.00
3
148.00
1344
0
38.28-1-81
208
Tooley, Deborah A.
First
St
10205
210
16200
118600
08
1910
01
3
1
1
0
4
1
66.00
3
100.00
1409
0
38.28-2-45
209
Frenz, Heather E.
First
St
10205
210
16500
159500
08
1901
03
2
0
2
0
4
1
66.00
3
148.00
2055
0
38.28-1-82
210
Carpenter, John A.
First
St
10205
210
16100
130100
08
1910
01
2
1
1
1
4
1
49.50
3
100.00
1650
0
38.28-2-44
211
Levinthal, Adrienne S.
St
First
10205
210
16000
113500
08
1900
03
2
0
2
1
3
1
33.00
3
148.00
1404
0
38.28-1-83
212
Nichols, Peter J.
First
St
10205
210
16100
117900
08
1910
01
2
0
1
1
4
1
49.50
3
100.00
1464
0
38.28-2-43
213
Trenosky, Agustin R.
St
First
10205
210
16000
118400
08
1904
03
3
1
1
0
3
1
33.00
3
148.00
1420
0
38.28-2-42
215
Bittel, Patrick
First
St
10205
210
16000
75600
13
1940
01
4
0
1
0
2
1
33.00
3
148.00
754
0
38.28-2-41
217
Larsen, Lief & Kyna
St
First
10205
210
16000
110700
08
1900
03
2
0
1
0
3
1
33.00
3
148.00
1225
0
38.28-2-40
219
Weaver, Jesse + Amanda
St
First
10205
210
16000
114900
08
1915
03
2
1
1
0
3
1
33.00
3
148.00
1266
0
38.28-2-39
221
Pooler, Thomas
First
St
10205
210
16000
128000
08
1905
03
2
1
1
0
3
1
33.00
3
148.00
1260
0
38.28-2-38
223
Mossa, Lydia C.
First
St
10205
210
16000
107700
08
1920
03
2
1
1
0
3
1
33.00
3
148.00
1200
0
Page 154 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-1-72.1
240
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St Josephs Church,
St
First
10205
620
76600
805100
01
1995
01
2
1
2
0
3
1
263.00
4
190.00
1844
0
38.35-2-13
301
Miletta, Mark V.
First
St
10206
210
16300
103400
08
1907
01
2
0
1
0
3
1
50.00
3
148.00
1272
0
38.35-2-12
305
Henning, William M.
St
First
10206
210
16300
110900
13
1936
03
2
0
1
0
2
1
49.50
3
148.00
1238
0
38.35-2-11
309
Roche, Patrick & Katherine
St
First
10206
210
16500
113925
08
1913
01
3
1
1
0
4
1
66.00
3
148.00
1370
0
38.27-3-65
310
Nichols, Rachell
First
St
10204
220
16200
124300
08
1920
01
3
0
2
0
6
2
44.00
3
150.00
2400
0
38.35-2-10
311
Cianfarani, Somjit
First
St
10206
210
16000
104200
13
1927
01
3
0
1
0
2
1
33.00
2
148.00
960
0
38.27-3-64
312
Bulman, Susan M.
First
St
10204
220
16000
134600
08
1930
01
3
0
2
0
6
2
40.00
3
120.00
2856
0
38.35-2-9
313
Singsheim, Michael J.
St
First
10206
210
16000
122900
13
1928
01
3
0
2
0
3
1
33.00
3
148.00
1476
0
38.35-2-8
315
Sanchez, Donna
First
St
10206
210
16200
90000
13
1940
01
3
0
1
0
3
1
41.00
3
148.00
864
0
38.27-3-63
316
La frate, Thomas
First
St
10204
220
16600
144600
08
1900
03
2
0
2
0
5
2
75.00
3
150.00
3376
0
38.35-2-7
317
Cooke, David P
First
St
10206
210
16200
99800
13
1930
01
3
0
1
0
2
1
41.00
3
148.00
886
0
38.35-2-6
321
Warner Revocable Trust, Jan
St
First
10206
230
16200
123700
08
1915
03
2
0
3
0
5
3
47.00
3
148.00
1760
0
38.35-2-5
325
Wanmer, Paul B.
First
10206
210
16600
118500
08
1902
03
3
1
1
0
4
1
78.00
3
150.00
1920
0
38.35-2-4
327
Savings Fund Society, Wilmington10206
St
210
First
16100
116400
08
1902
03
3
0
2
1
3
1
35.00
3
150.00
1576
0
38.35-2-3
329
Cyboron, Jason D.
First
10206
210
16100
125600
08
1910
01
3
1
1
0
3
1
35.00
4
100.00
1442
0
29.5-2-34
Scotia Sand & Stone Co Inc,
Rd
Foch
30200
311
6600
6600
36.00
125.00
0
Fagle, Ron
Foch
30200
311
16500
16500
72.00
125.00
0
30200
311
16500
16500
72.00
125.00
0
29.5-2-28
29.5-2-26.1
St
Rd
Scotia Sand & Stone Co Inc,
Rd
Foch
Page 155 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.5-2-30.1
Scotia Sand & Stone Co Inc,
Rd
Foch
Town - Glenville
Nbhd
Prop Class
30200
311
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
24200
24200
0
0
1.10
3
125.00
1386
0
29.5-2-24
119
Veterans Affairs, Secretary of
Rd
Foch
30200
210
21700
153200
01
1951
02
3
0
1
1
3
1
136.00
29.5-2-6
120
Gilman, Ray C.
Foch
Rd
30200
210
20700
111600
08
1905
03
2
0
1
0
3
1
105.20
3
127.31
1056
0
29.5-2-25
155
Glenn, Michael P.
Foch
Rd
30200
210
18400
117000
01
1950
03
2
0
1
1
3
1
80.00
3
125.00
988
0
29.5-2-32
156
Grandy, Michael K
Foch
Rd
30200
311
6600
6600
36.00
125.00
0
3
125.00
1400
0
29.5-2-33
156
Grandy, Michael K
Foch
Rd
30200
210
23000
114300
08
1910
04
2
1
1
0
5
1
180.00
29.5-2-31
178
Zobre, Peter M.
Foch
Rd
30200
210
22000
122600
01
1935
03
2
0
1
0
3
1
72.00
3
250.00
1440
0
29.84-1-76
104
Esperti, Salvatore J. (LE)
St
Fourth
10202
210
15100
106700
08
1920
04
2
0
1
0
3
1
41.00
3
100.00
1486
0
38.28-2-4
107
Carpenter, Michael J.
St
Fourth
10205
210
16100
116200
08
1928
03
2
1
1
0
3
1
82.20
3
80.00
1091
0
29.84-1-77
108
Matteson, Ronald & Marilyn
St
Fourth
10202
220
16200
116300
08
1925
03
2
0
2
1
3
2
66.00
3
100.00
1509
0
29.84-1-78
110
Gustavson, Brian D.
St
Fourth
10202
210
16100
116000
08
1930
03
3
1
1
1
4
1
50.00
3
100.00
1488
0
38.28-2-3
111
Healy, Michael J.
Fourth
St
10205
210
16200
114900
08
1913
03
2
1
1
0
3
1
80.00
3
78.00
1228
0
29.84-1-79
112
Schliff, Stephen
Fourth
St
10202
210
16100
100200
08
1900
03
2
1
1
0
3
1
49.00
3
100.00
1134
0
38.28-2-2
113
Davis, John R.
Fourth
St
10205
210
13200
108500
08
1918
01
2
0
1
0
3
1
46.00
3
78.00
1186
0
38.28-1-20
207
Whinnery, Michele
Fourth
St
10205
210
16200
96600
13
1928
01
2
0
2
0
3
1
66.00
3
100.00
792
0
38.28-1-19
209
Kruk, John
Fourth
St
10205
210
12100
75000
13
1928
03
3
0
1
0
3
1
33.00
3
100.00
1358
0
38.28-1-18
211
Kinkel, Kelly-Beth
Fourth
St
10205
210
12100
93100
13
1915
03
3
0
1
0
2
1
33.00
3
100.00
987
0
38.28-1-17
213
Little, David M.
Fourth
St
10205
210
12100
110500
13
1936
01
2
0
1
0
2
1
33.00
3
100.00
1343
0
Page 156 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-1-16
215
Beard, Eileen
Fourth
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10205
220
12100
119900
08
1929
03
3
0
2
0
6
2
33.00
3
100.00
2116
0
38.28-1-15
217
Rosenberg, Edward & Kimberly 10205
St
220
Fourth
12100
96800
08
1917
01
3
0
2
0
6
2
33.00
2
100.00
2024
0
38.28-1-5
218
Silvestri, Carrie A.
Fourth
St
10205
210
16200
131600
13
1920
01
3
1
1
0
3
1
66.00
3
100.00
1255
0
38.28-1-14
219
Ferrand, Erin A.
Fourth
St
10205
210
12100
104200
13
1925
03
2
0
1
1
3
1
33.00
3
100.00
1059
0
38.28-1-6
220
Merritt, Gary A. Jr
Fourth
St
10205
210
12100
103100
13
1930
01
3
0
1
0
3
1
33.00
3
100.00
934
0
38.28-1-7
222
Egan, William T.
Fourth
St
10205
210
12100
95800
13
1927
01
2
0
1
0
2
1
33.00
3
100.00
966
0
38.28-1-13
223
Milne, John
Fourth
St
10205
210
16200
114300
08
1910
03
2
1
1
0
4
1
66.00
3
100.00
1400
0
38.27-3-19
224
Du Charme, Patricia
St
Fourth
10204
220
12100
112200
08
1910
03
2
0
2
0
6
2
33.00
3
100.00
1804
0
38.28-1-12
225
Hain, Virginia
Fourth
St
10205
210
12100
109900
08
1915
05
2
0
1
0
4
1
33.00
3
100.00
1288
0
38.27-3-20
226
Susko, Frank C.
Fourth
St
10204
210
12100
86500
13
1920
03
2
0
1
0
3
1
33.00
3
100.00
1233
0
38.28-1-11
227
Gallagher, Donna
Fourth
St
10205
210
12100
107300
13
1927
03
3
0
1
0
3
1
33.00
2
100.00
1070
0
38.27-3-21
228
Van Slyke, Tracy D.
Fourth
St
10204
210
12100
87900
13
1928
03
3
0
1
0
2
1
33.00
3
100.00
1290
0
38.28-1-10
229
Mc Walker, Elizbeth M.
St
Fourth
10205
210
13200
91900
13
1929
03
3
0
1
0
2
1
36.00
3
100.00
946
0
38.27-3-22
230
Martin, John M.
Fourth
St
10204
210
12100
97300
13
1920
03
2
0
1
0
2
1
33.00
3
100.00
1122
0
38.28-1-9
231
Walter, Joshua J.
Fourth
St
10205
210
16200
121400
08
1915
03
3
1
2
0
4
1
63.00
3
100.00
1200
0
38.27-3-23
232
Pietri, Roberto Jr
Fourth
St
10204
220
12100
111700
08
1927
03
3
0
2
0
4
2
33.00
3
100.00
1980
0
38.27-3-24
234
Albers, William L & Mary A
St
Fourth
10204
220
12100
114400
08
1938
03
3
0
2
0
6
2
33.00
3
100.00
1980
0
38.27-3-28
300
Sebis, Kenneth & Shirley
St
Fourth
10204
210
16200
132100
08
1937
03
3
0
1
0
4
1
100.00
3
67.00
1584
0
Page 157 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-3-46
305
Sharp, Gary S.
Fourth
38.27-3-29
306
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
210
12100
85900
13
1924
04
2
0
1
0
3
1
33.00
3
100.00
1069
0
Bank of America,
Fourth
St
10204
210
12100
114200
13
1927
03
3
1
1
0
3
1
33.00
3
100.00
1600
0
38.27-3-45
307
Kondy, Sheila L
Fourth
St
10204
210
12100
105500
08
1928
04
3
0
1
0
2
1
33.00
3
100.00
999
0
38.27-3-30
308
DiDonna, Doris E.
Fourth
St
10204
210
12100
104700
13
1940
03
3
0
2
0
3
1
33.00
2
100.00
1416
0
38.27-3-44
309
Martinec, Joseph F.
Fourth
St
10204
210
12100
77200
13
1902
03
3
0
1
0
2
1
33.00
3
100.00
620
0
38.27-3-31
310
Canfield Jonathan E & Sarajane, 10204
St
210
Fourth
12100
98500
13
1940
04
3
0
1
0
3
1
33.00
3
100.00
1464
0
38.27-3-43
311
Milstrey, Raymond D.
St
Fourth
10204
210
12100
100100
13
1925
03
3
0
1
0
2
1
33.00
2
100.00
1162
0
38.27-3-32
312
Capasso, Helen
Fourth
St
10204
210
12100
104200
13
1940
03
3
0
1
0
3
1
33.00
3
100.00
1464
0
38.27-3-42
313
Soto, Christian G.
Fourth
St
10204
210
12100
109100
13
1920
03
3
0
1
0
3
1
33.00
3
100.00
1701
0
38.27-3-33
314
Dillenbeck, David R.
St
Fourth
10204
210
12100
99700
13
1940
03
3
0
1
0
3
1
33.00
3
100.00
964
0
38.27-3-41
315
Johnson, Bryce
Fourth
St
10204
210
12100
94100
13
1913
03
2
0
1
0
3
1
33.00
3
100.00
881
0
38.27-3-34
316
Kozak, Kevin
Fourth
St
10204
210
12100
103100
13
1927
03
3
0
1
1
3
1
33.00
3
100.00
1446
0
38.27-3-40
317
LaBrie, Ruth M.
Fourth
St
10204
210
12100
102000
13
1900
03
3
1
1
0
4
1
33.00
3
140.00
890
0
38.27-3-35
320
Bradt, Earl
Fourth
St
10204
210
16200
109000
04
1940
03
3
0
1
0
3
1
60.00
3
100.00
1512
0
38.27-3-36
322
Priess, David C.
Fourth
St
10204
230
16100
128400
08
1939
04
2
0
3
0
4
3
56.00
3
100.00
2400
0
15.8-6-1
Ostrander, Nancy J & Darryl L
Rd
Fredericks
20205
311
3000
3000
75.00
131.00
0
15.8-6-19
1
Staude, Stuart J.
Fredericks
Rd
20205
210
23100
145000
04
1960
03
2
1
1
0
3
1
80.00
3
131.00
1300
0
15.8-6-20
1A
Mell, Michael & Freda
Rd
Fredericks
20205
220
27300
241400
12
1989
03
2
2
3
0
4
2
133.64
3
206.44
3168
0
Page 158 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.12-3-5
2
Spiak, Kimberly A.
Fredericks
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20205
210
24200
154700
04
1952
03
3
1
1
0
3
1
90.00
3
131.00
1425
0
15.12-3-4
2A
The Alternative Living Group , Inc.20205
Rd
210
Fredericks
25000
166000
01
1986
03
4
0
2
0
3
1
108.00
3
131.00
1536
0
15.8-6-18
3
Ostrander, Nancy J & Darryl L
Rd
Fredericks
20205
210
25100
124800
04
1930
03
3
0
1
0
4
1
112.50
3
131.00
1324
0
15.12-3-6
4
Kirry, Stuart W.
Fredericks
Rd
20205
210
21700
133800
04
1942
01
3
0
1
0
3
1
75.00
3
131.00
1320
0
15.8-6-17.1
7
Zeglen, Lawrence E.
Rd
Fredericks
20205
210
25700
140100
04
1940
03
2
0
1
2
3
1
130.00
4
131.00
1128
0
15.12-3-7
8
Milewski, Anthony S. III
Rd
Fredericks
20205
210
26400
178800
04
1940
03
3
0
1
0
4
1
150.00
3
131.00
1428
0
15.8-6-16.1
9
Tricozzi, Raymond O.
Rd
Fredericks
20205
210
24400
144400
01
1952
02
3
0
1
2
3
1
95.00
3
131.00
1120
0
15.12-3-8
10
Traver, Donna M.
Fredericks
Rd
20205
210
25100
135600
04
1948
01
3
0
1
0
3
1
112.50
3
132.00
1200
0
15.12-3-9
14
Knight, Kristen
Fredericks
Rd
20205
210
24600
164400
04
1951
02
2
0
1
0
3
1
100.00
3
131.00
1488
0
15.8-6-15
15
Cintula, Linda S.
Fredericks
Rd
20205
210
25000
160000
04
1950
02
3
1
1
1
4
1
112.00
3
131.00
1663
0
15.12-3-10
16
Kwiatkowski, Steven M.
Rd
Fredericks
20205
210
21700
149200
04
1950
03
2
1
1
0
2
1
75.00
3
131.00
1224
0
15.8-6-14
17
Bielawski, Ronald M.
Rd
Fredericks
20205
210
21700
133300
04
1940
03
2
0
2
0
3
1
75.00
3
131.00
1362
0
15.12-3-11
18
Kuzia, Paul J.
Fredericks
Rd
20205
210
24600
102700
04
1953
03
2
0
1
1
3
1
100.00
3
131.00
1067
0
15.8-6-13
19
Lewicki, Paul J.
Fredericks
Rd
20205
210
24100
132900
04
1952
03
2
0
1
1
4
1
85.00
3
131.00
1353
0
15.12-3-13
20
Wifladt, Tom G.
Fredericks
Rd
20205
210
21700
130000
01
1950
01
2
1
1
1
3
1
75.00
2
131.00
1324
0
15.12-3-12
20A
Labombard, Dianne
Rd
Fredericks
20205
210
18800
149600
01
1954
03
3
0
1
1
3
1
65.00
3
131.00
1040
0
15.8-6-12
21
Haavind, Fredrik
Fredericks
Rd
20205
210
21700
149600
03
1957
01
2
1
1
1
3
1
75.00
3
131.00
1600
0
15.12-3-14
22
Harrison, Robin
Fredericks
Rd
20205
210
21700
142500
04
1943
03
2
1
1
0
4
1
75.00
3
131.00
1080
0
Page 159 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-6-11
23
Lafergola, Stephen
Fredericks
15.12-3-15
24
Grant, Janice L.
Fredericks
15.8-6-10
25
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
21700
142800
03
1955
03
2
0
1
1
3
1
75.00
3
131.00
1330
0
Rd
20205
210
21700
154900
04
1950
03
2
0
1
1
4
1
75.00
3
131.00
1556
0
Hughes, Shawn & Kathleen
Rd
Fredericks
20205
210
26400
190200
04
1954
03
2
0
2
2
4
1
150.00
4
131.00
1806
0.44
16.9-2-1
26
Truttling, Lamonte A.
Rd
Fredericks
20205
210
21700
150900
04
1943
03
2
1
1
1
3
1
75.00
3
131.00
1224
0
16.9-2-2
28
Finley, Barry G.
Fredericks
Rd
20205
210
21700
136300
04
1953
01
2
0
1
1
4
1
75.00
3
131.00
1253
0
16.9-1-17
29
Jankowy, John F.
Fredericks
Rd
20205
210
21700
145000
01
1948
03
2
0
2
1
3
1
75.00
3
131.00
1272
0
16.9-2-3
30
Greene, Kyle
Fredericks
Rd
20205
210
21700
234200
04
1950
03
2
1
2
1
5
1
75.00
3
131.00
2518
0
16.9-1-18
31
Geddings, Joseph
Fredericks
Rd
20205
210
21700
143300
04
1945
03
2
0
1
0
4
1
75.00
3
131.00
1224
0
16.9-2-4
32
Russell, Robert R.
Fredericks
Rd
20205
210
21700
181700
04
1950
03
2
0
2
1
4
1
75.00
3
131.00
1836
0
16.9-1-19
33
Whitehead, Jack R.
Rd
Fredericks
20205
210
21700
179400
04
1950
03
2
1
1
1
4
1
75.00
3
131.00
1939
0
16.9-2-5
34
Kulpa, Victor J. Jr
Fredericks
Rd
20205
210
24300
188100
02
1968
03
2
0
2
1
4
1
95.00
4
126.72
1852
0
16.9-1-20
35
Hotopp, Kurt C.
Fredericks
Rd
20205
210
21700
169300
04
1956
01
2
1
1
1
4
1
75.00
3
131.00
1428
0
16.9-2-6
36
Weber, Kevin + Jaclyn
Rd
Fredericks
20309
210
34300
256500
05
1970
03
2
1
3
1
4
1
95.00
4
126.72
2524
0
16.9-1-21
37
Port, Robert
Fredericks
Rd
20205
210
24700
181400
02
1969
01
2
0
2
1
4
1
105.00
4
127.00
1828
0
16.9-2-7
38
Knight, Edward K. Jr
Rd
Fredericks
20309
210
34300
186000
02
1970
03
2
0
2
1
4
1
95.00
4
126.72
1882
0
16.9-1-22
39
Chadbourne, Susan J.
Rd
Fredericks
20309
210
34700
155100
01
1965
03
2
0
1
1
2
1
105.00
4
126.90
1118
0
16.9-2-8
40
Cronier, Jon-Paul + Sarah
Rd
Fredericks
20309
210
34300
188600
02
1970
03
2
0
2
1
4
1
95.00
4
126.72
1976
0
16.9-1-23
41
Witkofsky, Mark P.
Fredericks
20309
210
34600
181000
02
1971
01
2
1
1
1
4
1
105.00
4
126.60
1828
0
Page 160 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.9-2-9
42
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Bonacquist, Dominic Jr
Rd
Fredericks
20309
210
34300
182300
02
1969
03
2
0
2
0
4
1
95.00
4
126.72
1900
0
16.9-1-24
43
Hall, Leigh S.
Fredericks
Rd
20309
210
34600
180700
02
1968
03
2
0
2
1
4
1
105.00
4
126.31
1828
0
16.9-2-10
44
Clark, Robert F.
Fredericks
Rd
20309
210
34200
180600
02
1971
03
2
0
2
1
4
1
95.00
4
127.00
1872
0
16.9-1-25
45
Blair, Thomas V.
Fredericks
Rd
20309
210
34600
191800
02
1969
03
2
0
2
1
4
1
105.00
4
126.01
2062
0
16.9-2-11
46
Leszczynsky, Jaroslaw
Rd
Fredericks
20309
210
34400
187900
02
1970
04
2
0
2
1
4
1
95.00
4
129.00
1900
0
16.9-1-26
47
Kirsty, Jeffrey
Fredericks
Rd
20401
210
46800
245600
05
1971
03
2
1
2
1
4
1
115.00
4
125.75
2212
0
16.9-2-12
48
Buzash, Paul R.
Fredericks
Rd
20309
210
34400
210600
05
1971
03
2
1
2
1
4
1
95.00
4
129.17
1944
0
16.9-1-62
49
Kane, Michael H.
Fredericks
Rd
20309
210
34700
243000
04
1968
03
2
0
2
1
3
1
90.00
4
150.00
2510
0
16.9-2-13
50
Patnaude, James M.
Rd
Fredericks
20309
210
35500
210600
05
1970
03
2
1
1
1
3
1
95.00
4
170.00
1944
0
16.9-1-61
51
Bonadies, Karen A.
Fredericks
Rd
20309
210
35100
199500
03
1972
03
2
1
2
1
3
1
100.00
4
150.00
1864
0
16.9-1-60
53
Drapeau, Norman R. Jr
Rd
Fredericks
20309
210
35400
260600
05
1966
04
2
1
3
1
4
1
100.00
4
150.00
2594
0
16.9-1-59
55
National Association, as Trust, U.S.
20309
Bank
Rd
210
Fredericks
36500
232000
02
1973
03
2
0
2
1
4
1
130.00
4
150.00
2238
0
16.9-2-16
58
Sosnowski, Francis
Fredericks
Rd
20401
210
50500
277900
05
1974
03
2
0
2
2
4
1
180.00
4
317.00
2300
0
16.9-2-17
60
Kuchar, Norman R.
Fredericks
Rd
20401
210
49400
274900
05
1978
03
2
1
2
1
4
1
100.00
4
314.30
2618
0
16.9-1-50
61
Pinel, Edgar L. Jr
Fredericks
Rd
20401
210
49100
231000
05
1975
03
3
0
3
1
3
1
200.00
4
115.00
2100
0
16.9-2-18
62
Larson, Nels R.
Fredericks
Rd
20401
210
49200
249500
05
1973
03
2
1
1
1
4
1
100.00
4
268.85
2268
0
16.9-2-43
64
Barnes , James C.
Fredericks
Rd
20401
210
49300
268800
05
1979
01
2
1
2
1
4
1
120.00
4
229.00
2512
0
16.9-3-50
65
Walsh, Daniel E.
Fredericks
Rd
20401
210
50200
279000
05
1984
01
2
2
2
1
4
1
0
4
0
2562
1.13
Page 161 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.9-2-44
66
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Bartlett, Deborah M.
Rd
Fredericks
20401
210
48600
232000
05
1978
01
2
1
2
1
4
1
120.00
4
168.00
2324
0
16.9-3-51
67
James, Rayon M.
Fredericks
Rd
20401
210
50100
299200
05
1986
03
2
1
2
1
4
1
0
4
0
2808
1.06
16.9-3-42
68
Smrstik, Aldrich
Fredericks
Rd
20401
210
49300
263900
05
1983
03
2
1
2
1
4
1
110.00
4
260.00
2490
0
16.9-3-43.2
70
Seymour, James
Fredericks
Rd
20401
210
49300
237700
06
1983
01
2
1
2
1
3
1
110.00
3
252.00
2368
0
16.9-3-49
72
Antokol, Revocable Trust, Judith P.
20401
Rd
215
Fredericks
49200
300000
06
1996
03
2
0
3
0
5
2
110.00
4
235.00
3350
0
16.9-3-48
74
Zampella, John
Fredericks
Rd
20401
210
49400
277700
05
1996
03
3
0
3
1
4
1
118.45
4
256.78
2378
0
16.9-3-47
76
Kump, Roland K.
Fredericks
Rd
20401
210
50200
225000
05
1984
01
2
1
2
1
4
1
132.92
3
369.88
2514
0
16.9-3-46
78
Capasso, Vincent
Fredericks
Rd
20401
210
49900
301000
05
1984
01
2
1
2
1
4
1
110.00
4
369.88
2870
0
16.9-3-45
80
Nunes, Alice M.
Fredericks
Rd
20401
210
49200
311400
05
1983
01
2
1
2
1
4
1
124.13
4
216.71
3141
0
16.9-3-44
82
Thornhill, Ross & Samantha
Rd
Fredericks
20401
210
49000
295500
05
1983
01
2
1
2
1
5
1
163.00
4
140.00
3150
0
30.14-2-25
Piotrowski, Ida
Freemans Bridge
Rd
50100
330
8500
8500
60.00
250.20
0
Piotrowski, Ida
Freemans Bridge
Rd
50100
330
8500
8500
60.00
258.40
0
Popolizio, Pasquale
Rd
Freemans Bridge
50100
314
61400
61400
176.74
115.00
0
Piotrowski,Et.Al, Clement E.
Rd
Freemans Bridge
20100
330
41400
41400
0
0
37.00
Mangino Family, Irrevocable Trust50100
Rd
330
Freemans Bridge
96000
96000
0
0
3.10
Bridge Realty, LLC, Freemans
Rd
Freemans Bridge
20100
330
80200
80200
0
0
2.40
30.19-1-14.1-1
37
Dewey, John F. (LE)
Rd
Freemans Bridge
20100
210
38100
196100
02
1967
03
2
0
2
1
3
1
0
3
0
2156
0.01
30.19-1-21.1
45
Parravani, James F.
Rd
Freemans Bridge
20100
431
84100
262500
08
1945
02
3
1
1
0
4
1
313.00
3
129.00
1612
0
30.-1-33
30.-1-40
30.19-1-30.2
30.-1-24.42
Page 162 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.19-1-43
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.19-1-40.1
56
Sarnowski, Henry A.
Rd
Freemans Bridge
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20100
210
37000
138000
05
1900
01
2
1
1
0
4
1
102.00
3
224.00
1276
0
30.-1-3
66
Partners, LLC, Broad + Thomas 20100
Rd
473
Freemans Bridge
465900
620000
01
1953
02
2
0
1
0
4
1
0
3
0
1152
41.82
30.15-1-1
68
Kruszona, Helen J.
Freemans Bridge
Rd
20100
230
34400
125000
13
1927
01
2
0
3
0
3
3
50.00
2
249.00
1655
0
30.15-1-2
70
Knight, Peter J. Jr
Freemans Bridge
Rd
20100
311
34500
34500
50.00
252.00
0
30.15-1-3
72
Juedes, Dolores M.
Freemans Bridge
Rd
20100
210
37200
119500
13
1929
01
3
0
1
0
2
1
100.00
3
259.00
1008
0
30.15-1-4
74
Schaffer, Michael
Freemans Bridge
Rd
20100
210
37400
122300
13
1920
03
2
0
1
0
2
1
111.95
3
270.00
950
0
30.14-2-19
75-77
Orlando, Elena
Freemans Bridge
Rd
20100
280
53600
232500
08
1942
03
3
0
1
1
3
2
0
3
0
2028
1.39
30.14-2-19
75-77
Orlando, Elena
Freemans Bridge
Rd
20100
280
53600
232500
13
1938
05
2
0
1
0
1
1
0
3
0
444
1.39
30.-1-24.411
81
Piotrowski, Raymon M.
Rd
Freemans Bridge
20100
113
325100
410100
04
1938
3
0
1
1
3
1
0
3
0
1833
209.00
30.14-2-13
101
Tleiji, Youseff H.
Freemans Bridge
Rd
20100
330
83400
83400
120.00
250.00
0
30.15-1-13.11-1
104
Mastroianni, James B.
Rd
Freemans Bridge
20100
210
38000
198100
1
0
3
0
2080
1.00
30.15-1-14
108
DMPM Property Mgmt,
Rd
Freemans Bridge
50100
330
53600
53600
150.00
205.00
0
30.15-1-16.1
118
Schaeffer, Charles A.
Rd
Freemans Bridge
50100
330
136500
136500
0
0
13.12
3
0
752
1.50
03
3
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
08
1920
Half Baths
Baths
CRW/V4/L001
30.15-1-17
120
Schaeffer, Michael S.
Rd
Freemans Bridge
20100
210
38800
91800
04
1950
03
2
0
1
0
2
1
108.00
30.-1-1.11
122
Brandywine Partners LLC,
Rd
Freemans Bridge
20100
484
333200
631100
08
1925
01
2
1
1
0
3
1
0
2
0
1350
19.70
30.14-2-4
133
Preston, Helen E. (LE)
Rd
Freemans Bridge
20100
210
35100
110200
04
1958
02
3
0
1
0
3
1
60.10
3
250.20
1040
0
30.14-2-3.1
135
Russo, Esther M
Freemans Bridge
Rd
20100
210
37000
153800
04
1948
02
3
0
1
0
4
1
90.44
3
250.00
1469
0
30.14-2-2.1
137
Maddalla, Paul E
Freemans Bridge
Rd
50100
484
61000
273300
08
1938
02
3
0
2
0
5
2
90.00
3
250.00
1878
0
Page 163 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
30.10-3-8
140
136-140 Freemans Br. Rd LLC, 20100
Rd
421
Freemans Bridge
147300
516000
08
1920
03
2
1
1
1
4
1
0
3
0
2436
1.90
30.10-2-20
147
McElroy, Timothy E.
Rd
Freemans Bridge
20100
210
27700
166300
01
1961
03
3
0
2
0
2
1
60.00
3
148.00
1426
0
30.10-2-18.1
153
Sharifipour, Mohamaed
Rd
Freemans Bridge
20100
210
34100
116400
08
1914
03
3
0
1
0
2
2
85.75
3
132.00
976
0
30.10-2-18.2
155
Groves, Kevin H.
Freemans Bridge
20100
210
35100
112400
04
1930
01
3
0
1
0
2
1
79.00
3
187.00
888
0
30.10-2-19
157
Rosenberg, Edward & Kimberly 20100
Rd
210
Freemans Bridge
25500
25500
13
1931
01
2
0
1
0
1
1
80.00
2
102.00
888
0
30.14-2-26
Piotrowski, Ida
Freemans Bridge
Rd
50100
330
8500
8500
60.00
250.40
0
Piotrowski, Ida
Freemans Bridge
Rd
50100
330
8500
8500
94.82
236.40
0
29.36-1-4
1
Burns, Owen
Garnet
Ln
10100
210
25700
237000
04
2005
03
2
0
3
0
3
1
151.97
3
235.00
2267
0
29.36-1-19
2
Oligny, Cheryll
Garnet
Ln
10100
210
25100
200000
01
2005
03
2
0
2
0
2
1
156.27
3
130.00
1363
0.47
29.36-1-18
4
Kupiec, Carol
Garnet
Ln
10100
210
24900
200000
01
2005
03
2
0
2
1
2
1
103.15
3
160.26
1363
0.38
29.36-1-6
5
Link, James E.
Garnet
Ln
10100
210
24900
227300
04
2005
03
2
0
3
0
3
1
97.29
3
190.00
1776
0
29.36-1-17
6
De Crescenzo, Janice
Ln
Garnet
10100
210
24900
210000
01
2005
03
2
0
2
0
2
1
103.14
3
161.16
1363
0.38
29.36-1-7
7
Amin, Kirit K & Kiran K
Ln
Garnet
10100
210
24800
237000
04
2005
03
2
0
3
1
3
1
97.28
3
156.83
2218
0
29.36-1-16
8
Wyso, Diane M.
Garnet
Ln
10100
210
24900
211500
01
2005
03
2
0
2
0
3
1
103.15
3
165.17
1457
0.39
29.36-1-8
9
Ziotkowski, Kathleen M
Ln
Garnet
10100
210
24800
214000
01
2005
03
2
0
2
1
3
1
97.29
3
156.00
1457
0.35
29.36-1-15
10
Silkowski, Peter
Garnet
Ln
10100
210
24900
227300
04
2005
03
2
0
3
1
3
1
103.14
3
161.16
1776
0.38
29.36-1-9
11
Rutigliano, Carolyn
Garnet
Ln
10100
215
24900
313100
04
2005
03
2
0
5
1
5
2
112.63
3
149.79
3177
0.39
29.36-1-14
12
D'Angelo fam trust, Gino & Doris 10100
Ln
210
Garnet
24800
214000
01
2005
03
2
0
2
0
3
1
103.15
3
148.02
1457
0.35
30.14-2-27.1
Page 164 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.36-1-10
13
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Glynn, Robert & Theresa
Ln
Garnet
10100
210
25200
210000
01
2006
03
2
0
2
0
2
1
120.41
3
185.00
1363
0.51
29.36-1-11
14
Fredenburg, Richard I.
Ln
Garnet
10100
210
25000
187500
01
2006
03
2
0
2
0
2
1
80.81
3
216.13
1363
0.40
29.36-1-12
15
Widener, Timothy S
Ln
Garnet
10100
210
25000
220000
01
2006
03
2
0
2
1
2
1
77.66
3
235.00
1541
0.42
29.36-1-13
16
Wetmore, Robert S & Rosamaria 10100
Ln
210
Garnet
25400
234500
05
2006
03
2
0
3
1
4
1
113.63
3
235.00
2218
0.61
29.36-1-5
3
Vargas, Fernando/Miriam
Ln
Garnet
10100
210
25000
234500
04
2005
03
2
0
3
0
3
1
97.28
3
190.00
2267
0
15.12-1-27
County Of Schenectady,
Rd
Gleason
20205
311
800
800
10.00
350.00
0
15.12-2-5
4
Legere, Ryan
Gleason
20205
210
27600
165200
04
1939
02
3
0
1
0
3
1
90.00
3
385.00
1782
0
15.12-2-6
6
Mac Derment, Hugh D & Deborah20205
A
Rd
210
Gleason
27600
168500
04
1939
02
3
0
1
1
3
1
90.00
3
385.00
1467
0
15.12-2-7
8
Santora, Anthony J.
Gleason
Rd
20205
210
27600
163400
04
1941
02
2
0
1
1
4
1
90.00
3
385.00
1643
0
15.12-2-8
10
Buckley, Julie A.
Gleason
Rd
20205
210
27100
109100
13
1928
01
2
0
1
0
2
1
60.00
3
385.00
835
0
15.12-2-9
12
Rock, Judy & George A
Rd
Gleason
20205
210
27100
177000
04
1953
03
3
0
2
1
4
1
60.00
4
385.00
2192
0
15.12-2-10
14
Geuss, Dawn E.
Gleason
Rd
20205
210
27100
160000
08
1934
03
2
0
1
0
3
1
60.00
3
384.10
1732
0
15.12-1-11
17
Waffle, Doris
Gleason
Rd
20205
210
25400
153200
01
1958
03
2
0
1
1
3
1
100.00
3
155.00
1152
0
15.8-5-1
18
Johnsen, Shirley A.
Gleason
Rd
20205
210
29500
135000
13
1925
03
3
1
1
1
4
1
0
4
0
1592
2.00
15.12-1-10
19
Countermine, Kenneth R.
Rd
Gleason
20205
210
25600
171100
01
1961
01
2
1
1
1
3
1
100.00
3
166.00
1248
0
15.8-5-2
20
Rockwood, Kevin A.
Rd
Gleason
20205
210
26700
111900
04
1975
01
2
0
1
0
3
1
62.00
3
341.01
1232
0
15.12-1-9
21
Cullen, Cynthia A.
Gleason
Rd
20205
210
27500
144800
04
1965
03
3
0
1
1
2
1
100.00
3
340.00
1040
0
15.12-1-8
23
Whilllans, Ann
Gleason
Rd
20205
210
25000
113000
04
1938
03
2
0
1
0
3
1
70.00
3
200.00
1116
0
Page 165 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-5-3
24
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Lansley, Keith W & Staci M
Rd
Gleason
20205
210
27300
118500
13
1920
01
3
0
2
0
5
1
130.50
3
224.00
1224
0
15.12-1-7
25
Clement, Katy
Gleason
Rd
20205
210
27000
193600
01
1963
02
2
0
2
1
4
1
100.00
3
225.00
1853
0
15.7-5-15
26
Harrison, William J.
Gleason
Rd
20205
210
25900
200600
05
1940
03
2
1
2
1
4
1
75.00
4
235.00
2272
0
15.12-1-6
27
Despres, Edward E. II
Rd
Gleason
20205
210
27500
155600
01
1955
03
2
0
1
1
2
1
100.00
3
327.00
1250
0
15.7-5-16
28
Caccavale, Louis V.
Rd
Gleason
20205
210
27200
142500
04
1939
03
3
0
1
1
4
1
102.00
4
250.00
1512
0
15.12-1-5
29
Bennett, Linda
Gleason
Rd
20205
210
24200
119100
13
1935
02
2
0
1
0
2
1
80.00
3
167.00
1008
0
15.7-5-17
30
Ormsby, Erna Lea
Gleason
Rd
20205
210
25900
77000
13
1950
03
2
0
1
0
2
1
75.00
2
235.00
1124
0
15.12-1-4
31
Kurant, Rose Marie
Gleason
Rd
20205
210
28500
180000
01
1946
02
3
1
1
1
3
1
0
4
0
1538
1.30
15.7-5-18
34
Tario, Wilbur E & Alicia M
Rd
Gleason
20205
210
29500
95600
13
1933
01
2
0
1
0
2
1
0
2
0
816
2.00
15.12-1-3
35
Mancuso, Christopher D.
Rd
Gleason
20205
210
21800
182600
04
1950
02
2
0
2
0
4
1
55.00
3
180.00
1986
0
15.7-5-19
38
Fuller, Denise + Michael
Rd
Gleason
20205
210
27400
116600
08
1937
03
2
0
1
0
4
1
120.00
3
250.00
1170
0
15.12-1-2
39
Minkler, Jonathan R.
Rd
Gleason
20205
210
27500
120200
13
1920
01
2
0
1
0
2
1
165.00
3
200.00
1252
0
15.7-5-20
40
Hudson, D J.
Gleason
Rd
20205
210
25100
138400
04
1955
03
3
0
1
0
4
1
60.00
3
250.00
1367
0
15.7-5-21
44
Trzeciak, Mike
Gleason
Rd
20205
210
27400
94500
13
1925
03
3
0
1
0
3
1
120.00
3
250.00
1088
0
15.7-5-22.2
49
Wancewicz, Robert W.
Rd
Gleason
20205
210
34900
92700
13
1928
03
2
0
1
0
1
1
305.00
3
229.70
836
0
15.12-2-1
off
Santora, Anthony
Gleason
20205
311
700
700
25.00
445.00
0.26
15.12-1-26
VanWie, Ann
Gleason Rd Off Of
20205
311
5100
5100
199.00
260.00
0
Von Maucher, Geoffrey & Marcy 10206
Ave
311
Glen
100
100
1.70
164.98
0
38.34-2-29
Page 166 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
38.44-2-41
Scotia Manor Apartments, LLC, 40100
Ave
330
Glen
34100
34100
150.00
55.00
0
113.76
107.00
0.21
38.44-2-30.1
6
Bekkering, Don
Glen
Ave
40100
331
37800
59400
38.44-2-31
10
Properties,LLC, CLJB
Ave
Glen
10207
220
16300
124500
08
1929
03
2
0
2
0
4
2
63.00
2
128.40
1736
0
38.44-2-32
14
Mazzone Family Parners, L.P.,
Ave
Glen
10207
220
16300
126600
08
1898
03
2
0
2
0
3
2
53.66
3
140.10
1726
0
38.52-1-34
15
Prusky, Kevin L.
Glen
Ave
10207
210
16500
141600
08
1900
03
2
1
1
0
4
1
52.50
3
198.00
1644
0
38.52-1-33
17
Smith, Karen & James J.
Ave
Glen
10207
220
16400
136300
08
1900
01
2
0
2
0
5
2
50.00
3
171.00
1848
0
38.52-1-32
19
Walker, Rita G.
Glen
Ave
10207
220
16400
122600
08
1913
03
2
0
2
0
4
2
52.50
3
158.00
1704
0
38.52-1-31
21
Tanzman, Jay M.
Glen
Ave
10207
210
16200
109500
08
1850
03
2
0
2
0
2
1
40.00
3
150.00
1342
0
38.44-2-34
22
Avenue, LLC, 25 Mohawk
Ave
Glen
10207
311
16200
104800
40.00
150.00
0
3
150.00
1848
0
38.52-1-30
23
Schlegel Irrevocable Trust,
Ave
Glen
10207
220
16400
115000
08
1880
03
1
0
2
0
3
2
60.00
38.44-2-35
24
Nelson, Ronald J.
Glen
Ave
10207
220
16200
129500
08
1920
01
3
0
2
0
6
2
41.80
3
150.00
2208
0
38.52-1-29
25
Prest, Joseph G. Jr.
Ave
Glen
10207
210
16300
128500
08
1880
01
2
1
1
0
3
1
50.00
4
150.00
1636
0
38.44-2-36
26-28
Scotia Manor Apartments, LLC, 10207
Ave
300
Glen
34100
34100
64.40
150.00
0
10207
220
16300
125000
08
1930
03
2
0
2
0
4
2
50.00
3
150.00
2192
0
08
1900
03
2
0
2
0
4
2
50.00
3
150.00
1848
0
50.00
150.00
0
1
50.00
3
150.00
1294
0
50.00
150.00
0
38.52-1-28
27
Connelly, Bruce
Glen
38.52-1-27
29
Guardian Preservation LLC,
Ave
Glen
10207
220
16300
128200
38.44-2-37
30
Scotia Manor Apartments, LLC, 10207
Ave
330
Glen
34100
34100
38.52-1-26
31
Greeley, Stephen & Gail
Ave
Glen
10207
210
16300
104000
38.44-2-38
32
Scotia Manor Apartments, LLC, 10207
Ave
330
Glen
34100
34100
Ave
08
1900
Page 167 of 628
01
2
0
1
0
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.52-1-25
33
Guidry Family Trust, Dawne R.
Ave
Glen
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
10207
210
16300
141100
08
1910
03
2
38.44-2-39
34
Scotia Manor Apartments, LLC, 10207
Ave
330
Glen
34100
34100
38.52-1-24
35
King, Patricia
Glen
10207
210
16300
112100
38.44-2-40
36
Scotia Manor Apartments, LLC, 10207
Ave
330
Glen
34100
34100
38.44-2-42
102
Attanasio, Leonard
Glen
Ave
10207
220
16000
123300
08
1890
03
2
0
2
38.44-3-14
105
Healy, Barbara A
Glen
Ave
10207
220
18700
138000
08
1931
03
3
38.44-3-13
107
Byam, David M. & Geri L.
Ave
Glen
10207
210
18700
112300
13
1918
38.44-2-43
108
Ruggiero, Justin
Glen
Ave
10207
230
16300
129700
38.44-3-12
109
Kulbako, Jordan
Glen
Ave
10207
220
38.44-2-44
110
Matthews, Roy
Glen
Ave
38.44-3-11
111
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
1
50.00
3
150.00
2308
0
43.30
150.00
0
1
50.00
3
150.00
1472
0
50.00
150.00
0
0
3
2
37.00
3
125.00
1690
0
0
2
0
4
2
50.00
3
150.00
2344
0
03
3
1
1
0
3
1
50.00
3
150.00
1102
0
08
1925
01
2
0
3
0
5
3
48.90
3
150.00
1660
0
16300
152000
08
1900
03
2
0
2
0
3
2
50.00
4
150.00
2172
0
10207
220
16300
95000
08
1930
03
3
0
2
0
4
2
53.93
3
150.00
1680
0
Crawford, Thomas E.
Ave
Glen
10207
210
16100
99200
08
1900
04
2
0
1
0
4
1
50.00
3
150.00
1260
0
38.44-2-45
112
Matthews, Roy & Pamela
Ave
Glen
10207
210
16300
67500
08
1890
04
2
0
1
0
4
1
50.25
2
150.00
1456
0
38.44-3-10
113
Matthews, Roy
Glen
10207
220
16300
125000
08
1925
03
3
0
2
0
4
2
50.00
3
150.00
2112
0
38.44-3-9
115
Loveland, Joseph N & Shannon L10207
Ave
220
Glen
16300
139200
08
1910
03
3
0
2
0
5
2
50.00
3
150.00
2084
0
38.44-3-8
117
Rozek, Anthony James
Ave
Glen
10207
210
16300
102000
08
1900
04
3
1
1
0
3
1
49.50
2
150.00
1408
0
38.44-2-48
118
Figliola, Joseph S.
Glen
Ave
10207
210
16300
104900
08
1865
03
3
1
1
0
3
1
48.70
3
150.00
1410
0
38.44-3-7
119
Hutchison, Jamie S.
Ave
Glen
10207
210
16300
131800
08
1907
04
3
0
2
0
4
1
50.50
3
150.00
1760
0
38.44-3-6
121
Realty Corp., Trustco
Ave
Glen
10207
210
16300
133700
08
1926
03
3
1
1
1
4
1
50.00
3
150.00
1788
0
Ave
Ave
08
1885
Page 168 of 628
01
3
1
1
1
1
0
4
0
4
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.44-2-50
122
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Paglieri, Jonathan N.
Ave
Glen
10207
210
16100
107200
08
1890
03
2
0
2
0
4
1
38.10
3
150.00
1360
0
38.44-3-5
123
Ruggiero, Justin
Glen
Ave
10207
210
16600
131700
08
1905
06
3
0
2
1
4
1
69.00
3
150.00
2002
0
38.44-2-51
124
Nelson, Charles Z.
Glen
Ave
10207
210
16200
101000
13
1891
03
2
0
1
0
2
1
42.20
3
150.00
932
0
38.44-2-52
126
Kuhlmeier, Susan E
Ave
Glen
10207
210
16200
124700
08
1880
03
2
1
1
0
3
1
39.00
3
150.00
1688
0
38.44-3-4
127
McGann, Patrick M.
Ave
Glen
10207
210
16700
130500
08
1908
01
2
1
1
1
4
1
81.00
3
150.00
1760
0
38.44-2-53
128
Matthews, Roy + Pamela
Ave
Glen
10207
210
16300
121100
08
1900
03
3
0
1
0
3
1
50.00
4
150.00
1595
0
38.44-3-3
129
Potts, Eric E.
Glen
Ave
10207
210
16300
121100
08
1891
03
3
1
1
0
3
1
50.00
3
150.00
1440
0
38.44-2-54
130
J+L Enterprise Structures,
Ave
Glen
10207
220
16300
125300
08
1900
04
2
0
2
0
6
2
50.00
2
150.00
1812
0
38.44-3-2
131
Van Schaack, Anthony
Ave
Glen
10207
220
16300
133600
08
1860
04
3
1
2
0
6
2
50.00
3
150.00
2872
0
38.44-3-1
133
Caisse, Victor J.
Glen
Ave
10207
210
16300
119300
08
1910
03
3
1
1
0
3
1
50.00
3
150.00
1416
0
38.43-2-15
203
Mitchell, Arthur F.
Glen
Ave
10207
210
16300
98400
08
1910
01
3
0
1
0
3
1
50.00
3
143.50
1232
0
38.36-1-68
204
First National Bank of Scotia,
Ave
Glen
40100
331
21500
28300
52.00
106.00
0
38.43-2-14
205
Flansburg, Carol J.
Glen
Ave
10207
220
16300
131100
08
1920
01
2
0
2
0
4
2
50.00
3
143.50
1724
0
38.43-2-13
207
Johnson, Allan T. (LE)
Ave
Glen
10207
210
16300
111100
08
1897
01
2
1
1
0
3
1
50.00
3
143.50
1384
0
38.36-1-70
208
First National Bank of Scotia,
Ave
Glen
40100
331
24100
31500
47.00
124.00
0
38.43-2-12
209
La Cerais, Matthew
Glen
Ave
10207
210
16300
104800
08
1900
04
2
0
2
0
3
1
50.00
3
143.50
1525
0
38.43-2-11
211
Nowakowski, Kelly L.
Ave
Glen
10207
210
16300
111300
08
1898
01
2
0
1
0
3
1
50.00
3
143.50
1386
0
38.35-3-26.2
212
First National Bank of Scotia,
Ave
Glen
40100
331
27500
34700
50.00
80.00
0
Page 169 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.35-3-27.2
212
First National Bank of Scotia,
Ave
Glen
Town - Glenville
Nbhd
Prop Class
40100
331
Asmt Land
Asmt Total
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
27500
34700
50.00
133.60
0
3
143.50
2700
0
38.43-2-10
213
Attanasio, Ronald J.
Ave
Glen
10207
220
16300
143700
08
1925
03
2
0
2
0
4
2
50.00
38.43-2-9
215
Arket, Richard W.
Glen
10207
210
16300
121100
08
1928
03
3
0
1
0
4
1
50.00
4
143.50
1534
0
38.35-3-28
216
First National Bank of Scotia,
Ave
Glen
10206
310
16200
16200
50.00
133.60
0
38.43-2-8
217
Moehle, David G.
Glen
10207
210
16300
105100
08
1910
01
3
1
1
0
3
1
50.00
3
143.50
1240
0
38.35-3-29
218
Trumpler, Life Estate, Joseph H. 10206
Ave
210
Glen
16200
121300
08
1936
03
2
0
1
0
3
1
50.00
4
133.00
1600
0
38.43-2-7
219
Giroux, James J
Glen
Ave
10207
210
16300
141700
08
1925
03
3
0
2
0
4
1
50.00
3
143.50
2424
0
38.35-3-30
220
Seyse, Eric W.
Glen
Ave
10206
210
16200
97400
08
1893
03
2
0
2
0
3
1
50.00
3
133.60
1200
0
38.43-2-6
221
Trudell, Lynn C.
Glen
Ave
10207
210
16300
111300
13
1920
03
2
0
1
0
3
1
50.00
3
143.50
1260
0
38.35-3-31
222
Mezzio, Christine
Glen
Ave
10206
220
16200
100600
08
1905
03
2
0
2
0
3
2
50.00
3
133.60
1472
0
38.43-2-5
223
Bernard, Richard
Glen
Ave
10207
210
16300
113100
13
1920
01
2
0
1
1
2
1
50.00
3
143.50
1080
0
38.43-2-4
225
Mitchell, Jenny R.
Glen
Ave
10207
210
16300
101000
08
1903
03
3
0
1
0
3
1
50.00
3
143.50
1186
0
38.35-3-33
226
Monaco, Anthony (LE)
Ave
Glen
10206
220
16200
124200
08
1875
03
2
0
2
0
6
2
50.00
3
133.60
2148
0
38.43-2-3
227
Smith, Sean M.
Glen
Ave
10207
210
16300
120800
08
1900
03
3
1
1
0
2
1
50.00
3
143.50
1354
0
38.35-3-34
228
Stuart, Morgan D.
Glen
Ave
10206
210
16200
144100
08
1904
03
3
1
1
0
3
1
50.00
3
133.60
1613
0
38.43-2-2
229
Wild, Robert
Glen
Ave
10207
210
16300
89300
08
1897
04
2
1
1
0
2
1
50.00
3
143.50
1092
0
38.35-3-35
230
Jeffrude Management Corp,
Ave
Glen
10206
220
16200
111300
08
1910
03
3
0
2
0
6
2
50.00
3
133.60
1980
0
38.35-3-37
236
Lindsey, Regina
Glen
10206
210
16000
100800
08
1920
03
2
0
1
0
2
1
33.33
3
133.60
1152
0
Ave
Ave
Ave
Page 170 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.35-3-38
238
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Fish, Blake + Christy
Ave
Glen
10206
210
16000
106600
08
1920
03
2
0
1
1
2
1
33.33
3
133.60
1144
0
38.35-3-39
242
Ostrander, Victoria L.
Ave
Glen
10206
210
16600
107400
08
1927
03
3
1
1
0
3
1
93.13
3
135.60
1204
0
38.35-3-75
301
Noonan, Daniel F.
Glen
Ave
10206
210
16000
99000
08
1920
03
2
0
1
0
3
1
42.50
3
110.00
1072
0
38.35-3-45
302
Tleiji, Youseff H.
Glen
Ave
10206
210
16500
119300
08
1890
03
3
0
2
0
3
1
51.00
3
161.20
1272
0
38.35-3-74
303
Macejka, Joseph R. Jr
Ave
Glen
10206
210
13300
90200
08
1910
04
2
0
1
0
4
1
33.50
2
110.00
1224
0
38.35-3-46
304
Di Giandomenico, Sandra J.
Ave
Glen
10206
210
16200
100900
08
1928
03
3
1
1
0
3
1
40.00
3
160.38
1187
0
38.35-3-73
305
Phillips, Dean & Erin
Ave
Glen
10206
210
13700
108400
08
1908
03
2
1
1
0
3
1
34.00
3
110.00
1554
0
38.35-3-47
306
Braun, Robert E.
Glen
Ave
10206
210
16200
101900
08
1930
03
3
0
1
0
2
1
40.00
4
160.75
1152
0
38.35-3-72
307
Boilard, Joseph & Gina
Ave
Glen
10206
210
15900
116300
08
1930
03
2
0
2
0
3
1
40.00
3
108.00
1480
0
38.35-3-48
308
Sherry, James J.
Glen
10206
210
16200
115500
08
1930
03
3
1
1
0
3
1
40.00
3
161.00
1450
0
38.35-3-71
309
Machie, Vincent & Shirley J. (LE) 10206
Ave
210
Glen
15900
102500
08
1920
03
2
0
1
0
4
1
40.00
3
108.00
1368
0
38.35-3-49
310
Cooper, Kent
Glen
Ave
10206
210
16200
107200
08
1929
03
2
0
2
0
4
1
38.00
3
161.50
1826
0
38.35-3-70
311
Martin, Christopher
Glen
Ave
10206
210
16200
107400
08
1925
03
2
0
2
0
4
1
60.00
3
108.00
1572
0
38.35-3-50
312
Keenan, Daniel A.
Glen
Ave
10206
220
16200
120100
08
1900
03
2
0
2
1
5
2
35.00
3
162.00
2156
0
38.35-3-69
313
Andersen, Christopher
Ave
Glen
10206
210
16200
110900
13
1923
04
3
1
1
0
3
1
60.00
3
108.00
1282
0
38.35-3-51
314
Greeley, Stephen T & Gail E
Ave
Glen
10206
220
16100
121000
08
1918
03
2
0
2
0
3
2
35.00
3
162.00
1774
0
38.35-3-68
315
Dykes, Barbara A.
Glen
Ave
10206
210
15900
109400
08
1925
03
2
1
1
0
3
1
40.00
4
108.00
1528
0
38.35-3-52
316
Clark, Kristina M
Glen
Ave
10206
210
16400
115400
13
1923
01
3
0
1
0
3
1
52.00
3
162.63
990
0
Page 171 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.35-3-67
317
Madej, William
Glen
38.35-3-66
319
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
220
15900
120700
13
1910
03
3
0
2
0
4
2
40.00
3
108.00
1638
0
Senecal, Scott
Glen
Ave
10206
210
15900
106300
08
1930
03
4
1
1
0
4
1
40.00
3
108.00
1320
0
38.35-3-53
320
Stammer, Colin
Glen
Ave
10206
210
16700
158700
05
1958
03
2
0
3
0
6
1
80.00
3
163.00
2444
0
38.35-3-65
321
Roszak, Robert J.
Glen
Ave
10206
210
15900
98000
13
1930
03
3
0
1
0
3
1
40.00
4
108.00
1103
0
38.35-3-54
322
Quibido, Tommy A.
Glen
Ave
10206
210
16000
102700
13
1929
03
2
0
1
0
4
1
40.00
3
109.33
1372
0
38.35-3-64
323
Bucciferro, David J.
Glen
Ave
10206
210
15900
102500
08
1900
03
3
0
2
0
3
1
40.00
4
108.00
1228
0
38.35-3-55
324
Milewski, Leonard
Glen
Ave
10206
210
16000
131300
13
1929
03
2
0
2
0
4
1
40.00
3
109.66
1522
0
38.35-3-63
325
Torelli, Michael J & Susan M
Ave
Glen
10206
210
15900
106500
13
1929
03
3
0
1
0
3
1
40.00
3
108.00
968
0
38.35-3-56
326
von Maucher, Kurt B.
Ave
Glen
10206
210
16000
108300
13
1929
03
2
0
1
0
3
1
40.00
3
110.00
1136
0
38.35-3-62
327
Bebernitz, Bradley J.
Ave
Glen
10206
210
15900
122000
08
1930
03
2
1
1
0
3
1
40.00
3
108.00
1392
0
38.35-3-57
328
Artese, Terri
Glen
Ave
10206
220
16200
130900
12
1966
03
4
0
2
0
4
2
75.00
3
117.00
2040
0
38.35-3-61
329
Medina, Tanalyn
Glen
Ave
10206
220
13000
106900
08
1930
03
2
0
2
0
5
2
48.00
3
74.00
1827
0
38.35-3-60
331
Di Caprio, David W.
Ave
Glen
10206
230
16000
105600
08
1920
03
3
0
3
0
3
3
60.00
3
74.00
1626
0
38.34-2-25
332
Forner, Edward + Jane
Ave
Glen
10206
220
16700
188900
14
1930
03
3
0
2
1
4
2
75.40
3
146.00
2610
0
38.34-2-26
333
Mac Hattie, Robert
Glen
10206
210
16100
105000
13
1940
03
3
0
2
0
3
1
50.85
3
108.05
1632
0
38.34-2-24
334
McLaughlin, Life Estate, John + Anna
10206
Marie
Ave
210
Glen
16100
146400
08
1935
02
3
0
2
0
3
1
40.00
3
146.67
2280
0
38.34-2-27
335
Smith, Walter C & Nicole M
Ave
Glen
10206
210
16200
114000
08
1916
03
3
0
1
0
3
1
37.50
3
170.32
1300
0
38.34-2-23
336
Puotinen, Elizabeth
Glen
10206
210
16100
128000
13
1929
01
3
0
1
0
4
1
40.00
3
146.91
1712
0
Ave
Page 172 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
38.34-2-28
337
Von Maucher, Geoffrey A. & Marcy10206
Ave
210
Glen
16200
168700
08
1920
03
2
0
1
1
3
1
37.58
3
167.65
1584
0
38.34-2-22
338
Brooks, Peter A. Sr
Glen
Ave
10206
210
16100
106700
08
1929
01
2
1
1
1
4
1
40.00
3
147.15
1728
0
38.34-2-30
339
Rourke, Daniel W.
Glen
Ave
10206
210
16200
96900
13
1929
03
3
0
1
0
2
1
40.00
3
164.98
1079
0
38.34-2-21
340
De-La-Forgue, Jacqueline
Ave
Glen
10206
210
16100
114800
13
1929
03
3
0
1
0
3
1
40.00
3
147.39
1092
0
38.34-2-31
341
Meyer, James E.
Glen
Ave
10206
210
16200
69600
13
1928
03
2
0
1
0
2
1
38.50
3
161.00
518
0
38.34-2-20
342
Slattery, John & Denise
Ave
Glen
10206
210
16100
138500
13
1929
03
3
0
1
1
3
1
40.00
3
147.63
1316
0
38.34-2-32
343
Wieszchowski, Michael A
Ave
Glen
10206
210
16200
108100
08
1930
03
3
0
1
0
3
1
40.00
3
159.60
1215
0
38.34-2-19
344
Cooper, Dennis J.
Glen
Ave
10206
210
16100
113400
13
1920
03
2
0
2
0
3
1
40.00
3
147.87
1298
0
38.34-2-33
345
Dayter, Steven J.
Glen
Ave
10206
210
16200
106800
08
1920
03
3
0
1
0
2
1
40.09
3
156.97
1152
0
38.34-2-18
346
Barth, William
Glen
Ave
10206
210
16100
113500
13
1929
03
3
0
1
0
3
1
40.00
3
148.17
1640
0
38.34-2-34
347
Doerr, Diane M.
Glen
Ave
10206
210
16200
108100
08
1928
03
3
1
1
0
3
1
40.09
3
154.31
1176
0
38.34-2-17
348
Harding, Beatrice
Glen
Ave
10206
210
16100
108100
13
1925
03
3
0
1
0
3
1
40.00
3
148.35
1692
0
38.34-2-35
349
Kaminski, Paul J.
Glen
Ave
10206
210
16200
105500
08
1930
03
3
1
1
0
3
1
40.09
3
151.64
1128
0
38.34-2-16
350
Keenan, Daniel A & Joan R
Ave
Glen
10206
210
16100
102700
13
1925
03
2
0
1
0
4
1
40.00
3
148.59
1203
0
38.34-2-36
351
James, Karen
Glen
Ave
10206
210
16100
107100
08
1933
03
3
0
1
0
3
1
40.09
3
148.97
1184
0
38.34-2-15
352
Litts, May Cashion
Glen
Ave
10206
210
16100
101400
13
1925
01
2
0
1
0
3
1
40.00
3
148.83
1207
0
38.34-2-37
353
Hendricks, Suzanne M
Ave
Glen
10206
210
16100
129700
08
1933
03
3
0
2
1
4
1
40.00
4
146.30
1600
0
38.34-2-14
354
Sutherland, Kathleen A.
Ave
Glen
10206
210
16100
98600
13
1925
03
2
0
1
0
3
1
40.00
3
150.00
1093
0
Page 173 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.34-2-38
355
Johnson, Michael
Glen
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
12800
79800
13
1920
03
3
1
1
0
3
1
40.09
3
88.63
1146
0
38.34-2-13
356
Cawley, Catherine M
Ave
Glen
10206
210
16100
98600
08
1925
03
3
1
1
1
2
1
40.00
3
149.31
899
0
38.34-2-39
357
Ossenfort, Benjamin
Ave
Glen
10206
210
12500
124300
13
1928
03
2
1
1
1
4
1
40.09
3
85.96
1529
0
38.34-2-12
358
Mc Hargue, Pauline M.
Ave
Glen
10206
210
16100
94400
08
1930
03
3
0
2
0
3
1
40.00
3
149.00
1008
0
38.34-1-36
401
Farina, Randy J.
Glen
Ave
10300
210
20700
153000
08
1930
03
3
0
1
1
3
1
100.00
3
135.00
1796
0
38.34-1-16
402
Madia, Stephen M.
Glen
Ave
10300
210
20200
129700
05
1925
03
3
0
1
1
3
1
50.00
3
133.30
1612
0
38.34-1-17
404
Santilli, Richard & Christine
Ave
Glen
10300
210
20200
138300
04
1945
03
2
0
1
1
4
1
50.00
3
133.30
1598
0
38.34-1-35
405
Mau, Matthew W.
Glen
10300
210
20200
143700
04
1940
03
3
0
1
0
3
1
50.00
3
135.00
1605
0
38.34-1-18
406
Preston Family Trust, Donald & Aud
10300
Mardis
Ave
210
Glen
20200
153000
08
1928
01
3
0
1
1
4
1
50.00
3
133.30
2007
0
38.34-1-34
407
Winner, Christopher
Ave
Glen
10300
210
20200
142800
04
1930
03
3
1
1
0
3
1
50.00
3
135.00
1620
0
38.34-1-19
408
Senn, Christine
Glen
Ave
10300
210
20200
136700
08
1932
03
3
0
1
0
3
1
50.00
3
133.33
1584
0
38.34-1-33
409
Ludke, Charles E
Glen
Ave
10300
210
20200
132300
04
1940
03
3
0
1
0
4
1
50.00
3
135.00
1416
0
38.34-1-20
410
Caisse, George
Glen
Ave
10300
210
20200
132500
08
1925
01
3
0
1
1
4
1
50.00
3
133.30
2015
0
38.34-1-32
411
Piazza, Nicholas A.
Glen
Ave
10300
210
20200
145800
13
1935
03
3
0
1
0
3
1
50.00
3
135.00
1612
0
38.34-1-21
412
Seefeld, Janice
Glen
Ave
10300
210
20200
141000
13
1935
02
3
0
1
0
2
1
50.00
4
133.30
1566
0
38.34-1-31
413
Fogg, Kevin P.
Glen
Ave
10300
210
20200
127500
13
1935
03
3
0
1
0
3
1
50.00
3
135.00
1075
0
38.34-1-22
414
Jones, Carol A.
Glen
Ave
10300
210
20200
145800
13
1929
03
3
0
2
0
3
1
50.00
4
133.30
1821
0
38.34-1-29.1
417
Bekkering, Hilbrand Jr
Ave
Glen
10300
210
20700
146900
13
1920
02
3
0
1
0
3
1
100.00
3
135.00
1667
0
Page 174 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.34-1-23
418
Morris, Shawn D.
Glen
38.34-1-28
419
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10300
210
20700
121900
08
1939
03
2
0
1
0
2
1
100.00
3
133.30
882
0
Frascatore, Joseph
Glen
Ave
10300
210
20200
102700
04
1936
01
3
1
1
1
3
1
50.00
3
135.00
1107
0
38.34-1-24
420
Curatolo, Matthew
Glen
Ave
10300
210
20200
128000
08
1918
03
2
0
1
0
3
1
50.00
3
133.30
1180
0
38.34-1-27
421
Fresoni, JoAnna D.
Glen
Ave
10300
210
20700
142800
01
1960
02
3
0
1
0
2
1
100.00
3
135.00
1408
0
38.34-1-25
422
Smith, Jennifer
Glen
Ave
10300
210
20200
116700
13
1920
03
3
0
1
0
4
1
50.00
3
133.30
1339
0
38.34-1-26
424
Audet, Karen M.
Glen
Ave
10300
210
20200
154700
04
1935
01
3
0
2
0
4
1
50.00
3
133.33
1578
0
38.7-4-28
501
Bailey, James C.
Glen
Ave
20200
210
16700
145000
05
1935
03
2
0
1
1
3
1
75.00
3
135.00
1434
0
38.7-4-9
502
Denison, Glenda C.
Ave
Glen
20200
210
8400
112200
08
1930
03
3
0
1
1
3
1
37.50
3
133.00
1116
0
38.7-4-10
504
Mac Neil, Sharon K
Glen
Ave
20200
210
8400
112900
05
1925
03
3
0
1
1
3
1
37.50
3
133.00
1128
0
38.7-4-27
505
Mugrace, Maureen Y. (LE)
Ave
Glen
20200
210
16700
155300
05
1939
03
3
1
1
1
3
1
75.00
3
135.00
1500
0
38.7-4-11
506
Chagnon-Burns, Dianne M.
Ave
Glen
20200
210
8400
112900
08
1923
03
3
0
1
1
3
1
35.50
3
133.00
1177
0
38.7-4-26
507
Oakes, Christopher H
Ave
Glen
20200
210
11200
92100
13
1937
03
3
0
1
0
2
1
50.00
3
135.00
864
0
38.7-4-12
508
Chaisson, Patrick J
Glen
Ave
20200
210
8100
134900
05
1908
03
2
0
1
1
3
1
37.50
3
133.00
1100
0
38.7-4-25
509
Barlette, Marcy (LE)
Ave
Glen
20200
210
11200
138400
04
1956
02
2
1
1
0
3
1
50.00
3
135.00
1140
0
38.7-4-13
510
Mathias, Chad
Glen
Ave
20200
210
11000
139300
04
1939
03
2
0
1
0
3
1
50.00
3
133.30
1606
0
38.7-4-24
511
Martinec, Anne E.
Glen
Ave
20200
210
16700
163900
05
1940
01
3
1
1
1
3
1
75.00
3
135.00
1674
0
38.7-4-14
512
Quick, Ryan
Glen
Ave
20200
210
11000
130000
04
1950
03
2
0
1
0
3
1
50.00
3
133.00
1258
0
38.7-4-15
514
Male, Janet
Glen
Ave
20200
210
13200
129200
04
1940
03
2
0
1
1
2
1
60.00
3
133.00
1178
0
Page 175 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-4-23
515
Omicinski, David J.
Glen
38.7-4-22
517
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
14100
147300
05
1942
03
2
1
1
1
3
1
62.50
3
135.00
1440
0
Comley, Paul D.
Glen
Ave
20200
210
14100
148200
05
1942
01
2
1
1
1
3
1
62.50
3
135.00
1500
0
38.7-4-16
518
Dreyer, Kenneth
Glen
Ave
20200
210
16500
142200
04
1949
03
3
0
1
1
3
1
75.00
3
133.00
1488
0
38.7-4-21
519
Anscombe, Jason J
Ave
Glen
20200
210
14500
114000
04
1935
02
3
1
1
1
2
1
65.00
3
135.00
1264
0
38.7-4-17
520
Opiela, Sharon G.
Glen
Ave
20200
210
16500
160000
05
1942
03
2
0
1
1
3
1
75.00
3
133.00
1536
0
38.7-4-20
521
Hills, Toni E.
Glen
Ave
20200
210
18200
143000
04
1935
02
2
1
1
1
2
1
85.00
3
135.00
1395
0
38.7-4-18
522
Macken, Brian J.
Glen
Ave
20200
210
11000
139700
08
1945
03
2
0
2
0
3
1
50.00
3
133.00
1488
0
38.7-4-19
524
Raymond, James C.
Ave
Glen
20200
210
18700
169300
05
1938
03
2
0
2
0
4
1
100.00
3
133.00
1681
0
38.7-2-7
600
Keohan, Therese E. (LE)
Ave
Glen
20301
210
31200
131500
04
1940
01
3
0
1
1
3
1
75.00
3
133.00
1372
0
38.7-2-19
601
Friedman, Victor & April A
Ave
Glen
20301
210
46400
187000
01
1956
02
3
1
2
2
3
1
100.00
4
135.00
1940
0
38.7-2-8
602
Duncan, Sean
Glen
Ave
20301
210
31200
127100
04
1941
03
3
1
1
0
2
1
75.00
3
100.00
1170
0
38.7-2-18
605
Fenlon, Nicholas M.
Ave
Glen
20301
210
28100
116160
04
1940
03
2
1
1
1
4
1
50.00
3
135.00
1471
0
38.7-2-9
606
Hughes, Joshua & Maria
Ave
Glen
20301
210
46400
135000
04
1940
03
3
1
1
1
3
1
100.00
3
133.00
1392
0
38.7-2-10
608
Guidry, Edward J.
Glen
Ave
20301
210
49000
157800
05
1942
03
2
1
2
1
4
1
150.00
3
133.33
1912
0
38.7-2-17
609
Wicklow, Ashley
Glen
Ave
20301
210
46400
210300
05
1940
02
3
1
1
1
4
1
100.00
4
135.00
1674
0
38.7-2-16
611
Hardy, Depa
Glen
Ave
20301
210
28100
121600
04
1934
03
2
1
1
1
3
1
50.00
3
135.00
1163
0
38.7-2-15
613
Sustek, Rita M
Glen
Ave
20301
210
28100
152500
04
1951
02
2
1
1
1
3
1
50.00
3
135.00
1452
0
38.7-2-14
615
Kaufmann, Edward J.
Ave
Glen
20301
210
28100
135000
04
1947
02
3
0
2
0
2
1
50.00
3
135.00
1760
0
Page 176 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-2-11
618
Owen, Steve
Glen
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20301
210
50300
249500
01
1990
03
2
1
2
1
2
1
200.12
3
150.00
1472
0
38.7-2-13
619
Hubbard, Stephen P.
Ave
Glen
20301
210
41300
149700
05
1940
03
2
1
1
1
3
1
62.00
3
160.00
1854
0
38.7-2-12
621
Greene, Clark M &
Glen
Ave
20301
210
49800
212200
01
1957
01
2
1
1
1
3
1
147.20
4
157.62
1646
0
38.7-1-9
700
Roberts-Laura, Elizabeth
Ave
Glen
20301
210
48800
158000
01
1958
02
3
1
1
0
2
1
130.00
3
150.00
1608
0
38.7-1-10
701
Oakes, Harold A.
Glen
Ave
20301
210
47600
191600
01
1958
02
2
1
1
1
3
1
100.00
3
153.92
1560
0
38.7-1-8
702
Colleton, Lawrence M.
Ave
Glen
20301
210
46400
200600
01
1955
01
2
1
1
1
3
1
90.00
3
150.00
1828
0
38.7-1-11
703
Tutus, Robert J. Jr
Glen
Ave
20301
210
47300
159800
01
1958
03
2
0
1
1
3
1
100.00
3
158.11
1314
0
38.7-1-7
704
Gilligan, Megan A.
Glen
Ave
20301
210
46400
169900
01
1958
03
2
1
1
1
3
1
90.00
3
150.00
1424
0
38.7-1-12
705
Benson, Larry L & Edith A
Ave
Glen
20301
210
47400
166700
01
1958
03
2
0
1
1
3
1
100.00
3
150.00
1340
0
38.7-1-6
706
Marcello, Joseph D. Jr
Ave
Glen
20301
210
46400
190400
01
1959
03
2
0
2
1
3
1
90.00
3
150.00
1591
0
38.7-1-13
707
D'Amico, Albert B.
Glen
Ave
20301
210
47600
200000
01
1958
01
2
1
1
1
3
1
100.00
4
166.49
1510
0
38.7-1-5
708
Girvin, Gail
Glen
Ave
20301
210
46400
170300
01
1958
03
2
1
2
1
3
1
90.00
3
150.00
1432
0
38.7-1-14
709
Madigan, Mark & Christine
Ave
Glen
20301
210
47400
148300
01
1958
01
2
0
1
1
3
1
87.32
3
173.57
1202
0
38.7-1-4
710
Hopkins, Thomas
Glen
Ave
20301
210
46400
161000
01
1958
03
2
1
1
1
3
1
90.00
3
150.00
1796
0
38.7-1-15
711
McConnellee, Bruce
Ave
Glen
20301
210
47400
163900
01
1958
03
2
1
1
1
3
1
100.00
3
165.96
1355
0
38.7-1-3
712
Shartrand, Allan C.
Glen
Ave
20301
210
46400
170100
01
1958
03
2
1
1
1
3
1
90.00
3
150.00
1416
0
38.7-1-16
713
Riggi, Jerry J. Jr
Glen
Ave
20301
210
48400
170500
01
1962
03
2
1
1
0
3
1
137.84
3
132.89
1410
0
38.7-1-2
714
Moehle, William H Jr
Ave
Glen
20301
210
49100
239000
03
1965
03
2
0
2
0
3
1
127.63
3
159.04
2648
0
Page 177 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-3-24
Town Of Glenville,
Glen
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
20204
311
1400
1400
23.00
175.00
0
3
155.00
1841
0
Ter
Bld Style
Year Built
CRW/V4/L001
22.7-3-19
3
Hughes, John R.
Glen
Ter
20304
210
31300
185500
03
1955
03
2
1
2
1
3
1
100.00
22.7-3-22
4
Venditti, Louis
Glen
Ter
20304
210
32500
188300
02
1950
03
2
1
1
2
4
1
100.00
3
200.00
2400
0
22.7-3-23
6
Schimikowski, Clemens W.
Ter
Glen
20304
210
32700
227600
03
1953
03
2
1
1
1
4
1
90.00
3
231.00
2256
0
22.7-3-18
7
Tebo, Phyllis C G
Glen
Ter
20304
210
30500
158600
03
1957
01
2
0
1
1
3
1
75.00
3
155.00
1349
0
22.7-3-25
8
Knapik, Linda
Glen
Ter
20304
210
30700
178400
03
1954
01
2
1
1
2
3
2
90.08
3
150.59
1696
0
22.7-3-17
10
Hinterberger, Dale
Glen
Ter
20304
210
31200
159400
03
1955
01
2
1
1
1
3
1
100.00
3
152.08
1558
0
22.7-3-8
11
Werthmuller, Albert R.
Ter
Glen
20304
210
31100
158000
04
1956
01
3
0
2
1
4
1
100.00
3
150.00
1440
0
22.7-3-9
12
Waskiewicz, Matthew + Bhatka
Ter
Glen
20304
210
31200
146700
03
1953
03
2
1
1
1
3
1
100.00
3
154.68
1258
0
22.7-3-7
13
Christopher Paula,
Glen
Ter
20304
210
31100
158600
01
1955
03
2
0
1
1
3
1
100.00
3
150.00
1300
0
22.7-3-10
14
Gordon, Jeannette
Glen
Ter
20304
210
31300
167500
03
1953
03
2
0
2
1
3
1
100.00
3
155.00
1344
0
22.7-3-6
15
Passer, Nancy C.
Glen
Ter
20304
210
31100
179500
05
1955
03
2
1
1
1
4
1
100.00
3
150.00
1560
0
22.7-3-11
16
Miller, Jerrold L.
Glen
Ter
20304
210
31400
171900
01
1954
03
2
1
1
1
3
1
100.00
3
158.59
1152
0
22.7-3-5
17
Montesano, Rocco A. Jr
Ter
Glen
20304
210
30300
178000
05
1954
03
2
1
1
1
4
1
80.00
3
150.00
1480
0
22.7-3-12
18
Prince, Craig E.
Glen
Ter
20304
210
31300
170600
01
1953
01
2
0
1
1
3
1
100.00
3
157.00
1512
0
22.7-1-29
19
Gallagher, Carolyn (LE)
Ter
Glen
20304
210
30300
164900
01
1953
02
2
0
1
1
3
1
80.00
3
150.00
1196
0
22.7-1-15
20
Lavergne, Douglas A.
Ter
Glen
20304
210
30300
179800
03
1958
01
2
1
1
1
4
1
75.00
3
159.12
1716
0
22.7-1-28
21
Mc Evoy, William J & Laura H
Ter
Glen
20304
210
31300
160000
01
1955
03
2
2
1
1
3
1
105.00
3
150.00
1252
0
Page 178 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-1-16
22
Binan, Estate of, Dorothy LE
Ter
Glen
22.7-1-27
23
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20304
210
31400
159700
01
1954
03
2
1
1
1
3
1
100.00
3
159.33
1288
0
Lynch, Shawn & Margaret
Ter
Glen
20304
210
31300
186000
03
1956
01
2
1
1
1
3
1
105.00
3
150.00
1704
0
22.7-1-17
24
Tommell, John M.
Glen
Ter
20304
210
31400
198000
01
1956
01
2
0
2
1
4
1
100.00
4
159.00
1908
0
22.7-1-26.1
25
Kichton, Gregory W.
Ter
Glen
20304
210
31300
178400
01
1953
01
2
0
2
1
3
1
105.00
3
150.00
1652
0
22.7-1-18
26
Roberts, Richard G.
Ter
Glen
20304
210
31400
140900
01
1953
03
2
0
1
1
3
1
100.00
3
160.00
1040
0
22.7-1-25
27
Venarchick, Brian & Sarah
Ter
Glen
20304
210
31300
145800
01
1948
03
2
1
1
1
3
1
105.00
3
150.00
1052
0
22.7-1-19
28
Haggart, William W.
Ter
Glen
20304
210
31300
153900
01
1956
03
2
0
2
0
3
1
100.00
3
158.17
1304
0
22.7-1-24
29
Aldridge, Kevin L.
Glen
Ter
20304
210
31300
166000
03
1960
01
2
0
2
1
3
1
105.00
3
150.00
1388
0
22.7-1-20
30
Peacock, Preston E.
Ter
Glen
20304
210
31300
176000
01
1954
03
2
0
1
0
3
1
100.00
3
155.38
1480
0
22.7-1-23
31
Black-Gibson, Jennifer Ellen
Ter
Glen
20304
210
30300
146300
01
1952
03
2
1
1
1
3
1
81.28
3
150.00
1118
0
22.7-1-21
32
Famularo, Salvatore A.
Ter
Glen
20304
210
31200
147900
01
1953
01
2
0
1
1
3
1
100.00
3
155.38
1312
0
22.7-1-22
34
Johnson, Thomas M.
Ter
Glen
20304
210
32300
233300
05
1953
03
2
1
2
2
6
1
85.96
3
225.54
2344
0
22.7-1-5
36
Brooks, Jeffrey C.
Glen
Ter
20304
210
30500
158300
01
1952
03
3
1
1
1
4
1
80.00
3
159.63
1348
0
22.7-1-4
38
Douglas, Brent E.
Glen
Ter
20304
210
31300
151000
01
1953
03
2
1
1
1
3
1
85.97
3
159.63
1232
0
22.7-1-3
40
Statler, William O. Jr
Ter
Glen
20304
210
31100
179400
03
1953
03
2
1
1
1
4
1
100.00
3
150.00
1818
0
22.7-1-2
42
Holt, David
Glen
Ter
20304
210
31100
173500
03
1953
03
2
1
1
1
3
1
100.00
3
150.00
1704
0
22.7-1-1
44
Opar, John K.
Glen
Ter
20304
210
31200
178000
01
1953
01
2
0
1
1
3
1
100.00
3
150.00
1700
0
15.19-9-8
DeSantis, Domenick S.
Rd
Glenbrook
20203
311
24300
24300
80.00
127.00
0
Page 179 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.19-8-19.1
Cadieux, Jill Reynolds
Rd
Glenbrook
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
20203
311
5000
5000
0
0
2.10
3
84.00
1176
0
15.19-9-5
1
Lomasney, Anna
Glenbrook
Rd
20203
210
26300
129800
04
1930
03
2
0
1
1
3
1
141.29
15.19-8-7
2
Alverson, Colin
Glenbrook
Rd
20203
210
26500
141100
04
1941
03
2
0
1
1
3
1
99.85
3
130.00
1116
0
15.19-9-6
3
Finn, Loriann D.
Glenbrook
Rd
20203
210
20600
137500
04
1942
03
2
0
1
1
2
1
69.85
3
123.43
1583
0
15.19-8-6
4
Brown, Douglas R.
Glenbrook
Rd
20203
210
30600
168100
04
1940
03
2
0
1
1
3
1
55.40
3
0
1601
1.40
15.19-9-7
5
Gaida, Walter F.
Glenbrook
Rd
20203
210
21200
146000
04
1942
03
2
1
1
1
3
1
70.00
3
127.55
1302
0
15.19-8-5
6
Sharp, Kyle
Glenbrook
Rd
20203
210
26300
156000
04
1941
03
4
0
2
1
3
1
55.40
3
183.41
1372
0
15.19-8-4
8
Tashman Patti D & C Mildred,
Rd
Glenbrook
20203
210
24800
149100
04
1953
03
2
0
2
1
2
1
56.69
3
174.00
1256
0
15.19-8-3
10
Duff, Richard A. III
Glenbrook
Rd
20203
210
26300
136600
04
1946
03
2
0
2
1
3
1
59.20
3
199.16
1740
0
15.19-8-2
12
Ruggiero, Louis A.
Glenbrook
Rd
20203
210
29100
167000
02
1989
03
2
1
2
1
3
1
116.00
3
203.50
1960
0
15.20-1-17
Keville, Margaret
Glendale
Rd
20203
311
3000
3000
0
0
1.90
15.20-1-4
1
Labrie, John E.
Glendale
Rd
20203
210
19100
157000
08
1928
03
3
0
2
0
3
1
50.00
4
160.00
1804
0
15.20-1-30
2
Mirch, Stephanie
Glendale
Rd
20203
210
27200
188000
05
1948
03
3
0
2
1
3
1
75.00
3
205.00
1936
0
15.20-1-5
3
Seeley, Michael A.
Glendale
Rd
20203
210
26300
103500
13
1937
03
3
0
1
0
2
1
75.00
3
160.00
816
0
15.20-1-29
6
Salisbury, Michael & Danielle
Rd
Glendale
20203
210
27300
214200
08
1919
03
2
2
2
0
3
1
75.00
4
207.00
2392
0
15.20-1-6
7
Reynolds, Thomas K.
Rd
Glendale
20203
210
27400
148000
04
1948
03
3
1
1
0
3
1
100.00
3
160.00
1430
0
15.20-1-28
8
Byrnes, Peter E.
Glendale
Rd
20203
210
27300
134200
04
1945
02
3
0
1
1
2
1
75.00
3
208.20
1156
0
15.20-1-7
9
Dalton, Cheryl A.
Glendale
Rd
20203
210
26300
128500
01
1958
03
3
0
1
0
3
1
75.00
3
160.00
1235
0
Page 180 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.20-1-27
10
Johnston, Mark
Glendale
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
27300
135100
01
1958
03
2
0
1
0
3
1
75.00
3
209.40
1056
0
15.20-1-8
11
Schoonbeck, Donald P.
Rd
Glendale
20203
210
26300
165000
01
1958
01
2
1
1
1
3
1
75.00
3
160.00
1468
0
15.20-1-26
14
Cipriano, Harry Jr
Glendale
Rd
20203
210
27300
148500
04
1959
02
2
0
1
0
4
1
75.00
3
209.00
1401
0
15.20-1-9
15
Smith, Timothy L.
Glendale
Rd
20203
210
26300
140000
01
1958
01
2
0
1
0
3
1
75.00
3
150.00
1248
0
15.20-1-25
18
Remkus, Charles J.
Rd
Glendale
20203
210
27400
131700
01
1962
03
2
0
1
0
3
1
75.00
3
211.80
1032
0
15.20-1-24
20
Franze, Vincent Mark
Rd
Glendale
20203
210
27400
185700
04
1950
02
3
1
1
1
3
1
75.00
3
212.60
2170
0
15.20-1-10
21
Sitors, Richard M.
Glendale
Rd
20203
210
26300
130400
04
1948
03
2
0
1
0
3
1
75.00
2
160.00
1752
0
15.20-1-11
23
Campana, Jessica L.
Rd
Glendale
20203
210
26300
139900
04
1948
03
2
0
1
0
3
1
75.00
3
160.00
1210
0
15.20-1-23
24
Stanko, George E.
Glendale
Rd
20203
210
27400
131500
04
1950
03
2
0
1
1
3
1
75.00
3
214.20
1138
0
15.20-1-12
25
Brann, Ted N.
Glendale
Rd
20203
210
26300
145300
04
1950
01
2
0
1
0
4
1
75.00
3
160.00
1416
0
15.20-1-22
26
Puglisi, Antonio G.
Glendale
Rd
20203
210
27400
142300
04
1949
03
2
1
1
0
3
1
75.00
3
215.40
840
0
15.20-1-13.1
27
Suydam, Jennifer & Barry
Rd
Glendale
20203
210
29100
161300
04
1949
03
2
0
2
0
4
1
145.00
3
160.00
1568
0
15.20-1-21
28
Veach, Carol A.
Glendale
Rd
20203
210
27500
145900
04
1953
03
3
0
1
0
2
1
75.00
3
215.00
1330
0
15.20-1-20
30
Dennebaum, Desiree D.
Rd
Glendale
20203
210
27300
128300
01
1958
03
2
0
1
0
3
1
75.00
3
216.60
1080
0
15.20-1-15
31
Keville, Francis
Glendale
Rd
20203
210
29200
226000
01
1957
01
2
1
1
1
4
1
160.00
4
171.00
2113
0
15.20-1-19
32
Egan, Scott P & Sara J
Rd
Glendale
20203
210
26800
127500
01
1957
03
2
0
1
1
4
1
75.00
3
195.00
1080
0
15.20-1-18
34
Wantuch, Joyce E. Trust
Rd
Glendale
20203
210
28100
132200
01
1953
01
3
0
1
0
4
1
102.00
3
175.00
1296
0
23.13-2-21
101
Contreras, Pedro & Michelle
Dr
Glenhill
20307
210
46600
187100
03
1958
03
2
0
2
1
3
1
100.00
3
150.00
1585
0
Page 181 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-2-10
102
Williams, Michael
Glenhill
23.13-2-20
103
Redman, Kurt L.
Glenhill
23.13-2-19
105
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
49200
226400
03
1958
01
2
0
3
2
4
1
174.06
3
150.09
2264
0
Dr
20307
210
46600
257100
05
1958
03
2
1
2
1
4
1
99.59
4
150.00
2724
0
Snyder, Henry A & Margo
Dr
Glenhill
20307
210
46600
214400
03
1958
02
2
1
1
1
4
1
100.00
4
150.00
1884
0
23.13-2-11
106
Lupe, Raymond E.
Glenhill
Dr
20307
210
46800
190000
01
1957
03
2
0
2
1
3
1
103.08
4
152.00
1722
0
23.13-2-18
107
Valley, Luanne C.
Glenhill
Dr
20307
210
47700
215800
01
1959
04
2
1
1
1
3
1
120.00
4
150.00
1868
0
23.13-2-12
108
Schaperjahn, Edward
Dr
Glenhill
20307
210
47900
215300
01
1958
02
2
1
2
1
3
1
123.92
4
152.00
1920
0
23.13-2-17
109
Ahearn, Irrevocable Trust, Cecelia20307
E.
Dr
210
Glenhill
48100
220000
01
1962
02
2
0
2
2
3
1
128.52
4
150.00
2000
0
23.13-2-13
110
Trow, Christopher
Glenhill
20307
210
46700
181400
01
1958
04
2
0
2
1
3
1
100.00
3
152.00
1580
0
23.13-2-16
111
Bussell, Co-Trustee, Harvey
Dr
Glenhill
20307
210
49700
237100
01
1961
01
2
0
2
1
4
1
175.00
4
204.00
2160
0
23.13-2-14
112
Trow, Christopher + Patric
Dr
Glenhill
20307
210
46800
201100
03
1958
01
2
0
2
1
3
1
106.70
3
152.00
1838
0
38.-5-3
Pennacchia, Emilio C & Lynn M 20200
Is
322
Glenotia
48200
48200
0
0
18.90
Dr
Half Baths
Baths
CRW/V4/L001
23.9-2-10.1
1
Menhinick, Paul J.
Glenridge
Ct
20208
210
26100
160000
01
1958
02
2
0
1
0
3
1
123.20
4
130.00
1152
0.37
23.9-2-7.1
2
Sauter, Jeffrey G.
Glenridge
Ct
20208
210
24300
167500
01
1952
02
2
0
1
1
3
1
95.00
3
103.00
1456
0.24
23.9-2-9
3
LaPointe, Family Trust, John + Nancy
20208
Ct
210
Glenridge
26300
190400
01
1953
07
3
1
1
1
2
1
157.50
4
123.20
1700
0
23.9-2-8.1
4
Mashuta, Virginia K.
Ct
Glenridge
20208
210
27100
185300
01
1956
02
2
0
1
1
3
1
145.20
3
171.10
1510
0
22.12-2-15.2
Riggi, Eugene A. Jr
Glenridge
Rd
20208
311
27300
27300
140.00
206.00
0
Zakriski, Victoria
Glenridge
Rd
20204
311
4400
4400
52.18
0
0.21
Zakriski, Victoria
Glenridge
Rd
20204
311
2400
2400
0
0
0.28
23.9-4-11.12
23.9-4-11.13
Page 182 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.-1-4.1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Gersten, Charles D.
Rd
Glenridge
50100
330
100000
100000
0
0
19.00
Dieterich, Robert J.
Glenridge
Rd
20208
311
34400
34400
0
0
5.39
Rourke, Shirley A.
Glenridge
Rd
20203
311
71000
71000
0
0
4.66
22.-1-3.2-1
9
De Marco, Michael E
Rd
Glenridge
20203
210
20800
304400
02
1996
03
3
0
3
2
4
1
0
4
0
4616
0.20
22.-1-7
24
Town of Glenville,
Glenridge
Rd
20203
483
34500
180400
04
1945
02
3
1
1
1
3
1
400.00
3
0
1429
4.00
22.-1-8.2
28
Hellkamp, Raymond A.
Rd
Glenridge
20203
210
30600
231300
04
1980
03
2
1
2
0
4
1
175.00
3
348.00
1904
0
22.-1-9
30
Montgomery Way LLC,
Rd
Glenridge
20203
210
32700
222500
01
1966
03
4
0
2
2
4
1
0
4
0
2548
2.80
22.12-1-1
33
Mulvaney, James
Glenridge
Rd
20208
449
36100
175700
04
1947
01
3
0
1
1
2
1
0
3
0
972
1.48
22.12-1-2
35
Chamberlain, Jeffrey
Rd
Glenridge
20208
210
28000
151000
04
1948
02
2
0
1
1
2
1
0
3
0
1514
1.00
22.12-1-3
37
Wager, Michael J.
Glenridge
Rd
20208
210
28000
165200
04
1950
02
3
1
1
0
3
1
0
3
0
1404
1.00
22.12-1-4
39
Hertzman, Marvin S.
Rd
Glenridge
50100
283
68500
282100
05
1966
03
2
0
2
1
3
1
190.00
4
200.00
2748
0
22.12-3-1
40
Smith, Devon
Glenridge
Rd
20208
210
27500
161000
01
1969
02
2
0
1
0
4
1
120.00
3
260.00
1404
0.75
22.12-1-5
41
Smith, Thomas M.
Glenridge
Rd
20208
210
27700
181700
03
1958
02
3
1
1
1
3
1
190.00
3
200.00
1497
0
22.12-1-6
43
Florkiewicz, Henry F.
Rd
Glenridge
20208
210
26400
163600
08
1935
03
3
0
2
0
4
1
98.20
3
200.00
1630
0
22.12-3-2.1
44
Tompkins, Robert N.
Rd
Glenridge
20208
210
29800
206900
01
1951
02
3
1
1
2
3
1
0
3
0
1650
2.20
22.12-5-14
50
Fredricks, Laurie L.
Glenridge
Rd
20208
210
24900
146200
01
1952
03
2
0
1
0
2
1
95.00
3
150.00
1120
0
22.12-5-13.3
52
White, Michael L.
Glenridge
Rd
20208
210
25800
172600
03
1979
03
2
1
1
0
3
1
115.00
3
150.00
1685
0
22.12-2-11
53
Hamelink, Craig A.
Glenridge
Rd
20208
210
26500
163600
01
1955
03
2
1
1
1
3
1
100.00
3
200.00
1196
0.45
22.-1-8.1
Page 183 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.12-1-7.1
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.12-5-13.4
54
Taddeo, Paul D.
Glenridge
22.12-2-12
55
Swiecicki, James J.
Glenridge
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20208
210
27200
162700
02
1977
03
2
1
1
1
4
1
100.00
3
262.00
1900
0.59
Rd
20208
210
26500
225300
05
1993
03
2
1
2
1
4
1
100.00
4
200.00
2224
0
22.12-5-13.5
56
Zuhlke, N/K/A Bonaparte, Debra A.
20208
Rd
210
Glenridge
27200
159100
03
1977
03
2
1
1
0
3
1
100.00
3
263.00
1516
0
22.12-2-13
57
Halbfinger, Adam
Glenridge
Rd
20208
210
26500
223900
01
1953
01
2
1
2
1
4
1
100.00
3
200.00
2376
0
22.12-5-15
58
Lynn, Michael D.
Glenridge
Rd
20208
210
27000
151000
08
1935
01
2
0
1
0
3
1
115.00
3
200.00
1603
0
22.12-2-14
59
Huston, Peter L.
Glenridge
Rd
20208
210
26500
162700
01
1950
01
2
1
1
1
3
1
100.00
3
200.00
1468
0
22.12-5-16
60
Cassimore, Phillip
Glenridge
Rd
20208
210
27500
164500
02
1965
03
2
2
1
1
3
1
0
3
0
1759
0.74
22.12-2-15.1
61
Cornelius, Gary
Glenridge
Rd
20208
210
27300
216500
05
1994
03
2
1
2
1
4
1
143.00
4
203.00
2104
0
23.-1-7
65
Gregory, Edward
Glenridge
Rd
20204
210
45000
261200
08
1900
01
3
1
2
1
5
1
0
4
0
2536
6.00
22.12-5-18
66
Doyle, Richard C. Jr
Rd
Glenridge
20208
210
29200
226100
04
1950
02
2
1
1
2
3
1
0
4
0
2008
1.80
22.12-5-19
68
Barr, Gerald W.
Glenridge
Rd
20208
215
28200
211500
01
1947
02
2
1
2
2
4
2
150.00
3
0
2394
1.10
23.9-2-1
70
Messbauer, Jonathan
Rd
Glenridge
20208
210
26500
150700
01
1960
04
2
0
2
1
3
1
100.00
3
200.00
1462
0
23.9-2-2
72
Rosenthal, Benjamin D & Darcy A20208
Rd
210
Glenridge
27700
146900
01
1941
03
3
0
1
1
3
1
150.00
4
250.00
1284
0
23.9-2-3
74
Sutphen, David H.
Glenridge
Rd
20208
210
27500
182300
01
1949
02
2
0
1
1
2
1
120.00
3
280.10
1504
0
23.9-2-4
76
Wager, Andrew
Glenridge
Rd
20208
210
27400
152100
01
1950
01
3
0
1
1
3
1
115.00
2
280.10
1140
0
23.9-2-5.1
78
Natalie, Trisha
Glenridge
Rd
20208
210
29400
206400
01
1949
02
2
0
3
1
5
1
240.00
4
0
1768
1.88
23.-1-6.111
79
Liberty Management Cap Dist.,
Rd
Glenridge
20200
642
1338300
7350000
04
1927
02
2
0
1
1
2
1
0
3
0
1150
31.66
23.-1-6.111
79
Liberty Management Cap Dist.,
Rd
Glenridge
20200
642
1338300
7350000
04
1927
02
2
0
1
1
2
1
0
3
0
1150
31.66
Page 184 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-1-6.111
79
Liberty Management Cap Dist.,
Rd
Glenridge
23.-1-6.111
79
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
20200
642
1338300
7350000
13
1927
02
2
0
1
1
2
1
0
3
0
1150
31.66
Liberty Management Cap Dist.,
Rd
Glenridge
20200
642
1338300
7350000
13
1927
02
2
0
1
1
2
1
0
3
0
1150
31.66
23.-1-6.111
79
Liberty Management Cap Dist.,
Rd
Glenridge
20200
642
1338300
7350000
05
1927
02
2
1
1
1
3
1
0
3
0
1822
31.66
23.9-2-6.1
80
Hollenback, Kenneth R.
Rd
Glenridge
20208
210
25900
123000
04
1941
03
3
1
1
1
3
1
140.00
3
103.00
1302
0.36
23.9-4-1.111
89
Garrett, Garry J.
Glenridge
Rd
20204
210
41600
143900
01
1920
03
3
0
1
0
3
1
0
3
0
1224
0.99
23.9-4-11.21
91
Vielkind, Robert E.
Glenridge
Rd
20204
210
38000
216000
01
1978
03
2
0
2
2
4
1
125.00
4
182.00
2032
0.77
23.9-4-11.11
93
Zakriski, Victoria
Glenridge
Rd
20204
311
39400
39400
150.00
0
1.37
23.9-4-12
95
Cartwright, Constance E.
Rd
Glenridge
20204
210
40000
219300
1
0
3
0
2168
2.30
23.-2-27.1
104
Town of Glenville,
Glenridge
20204
590
58000
58000
0
0
10.30
3
290.00
1344
0
Rd
03
3
1
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
4
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
08
1915
Half Baths
Baths
CRW/V4/L001
23.-1-17
105
Sokol, George & Helen
Rd
Glenridge
20204
210
38700
141300
08
1928
03
3
1
1
0
4
1
225.00
23.-1-18.1
107
Gordon, Keith M.
Glenridge
Rd
20204
210
37300
176600
08
1910
03
3
1
1
1
4
1
100.00
3
281.00
1864
0
23.9-2-33
off
Shattraw, John E.
Glenridge
Rd
20208
311
500
500
0
0
1.60
22.12-5-13.1
Bonaparte, Robert Jr.
Rd
Glenridge
20208
311
1000
1000
80.00
160.00
0
Matoske, Christopher
Dr
Glenview
20202
311
2500
2500
25.00
153.00
0
Carver Realty, LLC,
Glenview
Dr
10100
311
25700
25700
47.99
730.00
0
Banerjee, Ben V.
Glenview
Dr
20202
311
4100
4100
112.00
105.35
0
30.9-1-5
1
Matoske, Christopher P.
Dr
Glenview
20202
210
37000
174800
02
1971
03
2
1
1
0
3
1
149.79
4
150.00
1716
0
30.9-1-2
2
Chan, Joseph C.
Glenview
20202
210
37400
213900
05
1968
03
2
1
2
1
4
1
124.27
3
245.10
1976
0
30.9-1-35.2
29.44-1-2
30.9-1-35.1
Dr
Page 185 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.9-1-1
4
Affinito, John J.
Glenview
29.36-1-2
16
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20202
210
36100
164700
02
1970
03
2
1
1
1
3
1
103.12
3
173.00
1808
0
Liberatore, Michael & Colleen
Dr
Glenview
10100
210
24800
214300
01
2004
03
2
0
2
0
2
1
98.66
3
151.28
1464
0
29.36-1-1
18
Keegan, Peter
Glenview
Dr
10100
210
24800
217500
01
2004
03
2
0
2
0
2
1
98.66
3
151.28
1541
0
30.37-1-49.11
21
Aragosa, JoAnn M.
Dr
Glenview
10100
210
25700
224500
01
2004
03
2
0
2
0
2
1
103.00
3
332.97
1704
0
29.44-1-18
22
Schenectady Community Home, 10100
Dr
210
Glenview
24700
239500
04
2005
03
2
1
3
1
4
1
120.00
3
100.00
2267
0
29.44-1-17
23
Conover, Natalie
Glenview
Dr
10100
210
25100
214000
01
2004
03
2
0
2
1
3
1
98.00
3
206.00
1457
0
29.44-1-19
24
Flick, Robert J.
Glenview
Dr
10100
210
24500
198300
01
2004
03
2
0
2
1
2
1
54.80
3
173.00
1464
0
29.44-1-20
26
Meyer, Life Estate, Charles + Kathy
10100
Dr
210
Glenview
24800
210000
01
2004
03
2
0
2
0
2
1
85.00
4
176.00
1363
0
29.44-1-16
27
Jackson, Nancy
Glenview
Dr
10100
210
24700
197500
01
2004
03
2
0
2
0
2
1
94.00
3
0
1363
0.34
29.44-1-21
28
Yourno, Philip J.
Glenview
Dr
10100
210
24800
239000
04
2004
03
2
0
3
1
3
1
81.00
3
187.99
2267
0
29.44-1-15
29
Liszewski, Richard
Glenview
Dr
10100
210
24900
217500
01
2004
03
2
0
2
0
2
1
101.00
4
166.00
1541
0
29.44-1-22
30
Zinglewicz, Stephen E &
Dr
Glenview
10100
210
24700
237000
04
2004
03
2
0
3
0
3
1
69.00
3
187.99
2267
0
29.44-1-14
31
Rosen, Jerome M & Mary E
Dr
Glenview
10100
210
24900
233500
04
2004
03
2
0
3
0
4
1
90.47
3
172.55
2085
0
29.44-1-23
32
Pisani, Ronald A/Margaret A
Dr
Glenview
10100
210
24700
215000
01
2004
03
2
0
2
0
2
1
83.00
3
163.22
1541
0
29.44-1-13
33
Adams, Robert E.
Glenview
Dr
10100
210
24800
214300
01
2004
03
2
0
2
0
2
1
86.00
3
172.00
1464
0
29.44-1-24
34
Wallace, David R.
Glenview
Dr
10100
210
24800
212500
01
2004
03
2
0
2
1
2
1
86.85
3
161.00
1363
0
29.44-1-12
35
Thomas, Daniel F.
Glenview
Dr
10100
210
24700
200200
01
2004
03
2
0
2
0
2
1
86.00
3
140.00
1541
0
29.44-1-11
37
Smith, Carl + Suzanne
Dr
Glenview
10100
210
24900
228500
04
2004
03
2
0
3
1
3
1
89.88
3
175.83
1813
0
Page 186 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.44-1-6
38
Carlson, Russell H.
Glenview
29.44-1-10
39
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10100
210
25100
237000
04
2004
03
2
0
3
0
3
1
105.32
3
189.00
2267
0
Smith, Robert E. Jr
Glenview
Dr
10100
210
25200
212500
01
2004
03
2
0
2
1
2
1
112.00
3
196.54
1363
0
29.44-1-7
40
Silva, Dinemayer
Glenview
Dr
10100
210
24600
231000
04
2004
03
2
0
3
1
3
1
80.00
3
140.00
1813
0
29.44-1-9
41
Denny, Mark D & Suzanne M
Dr
Glenview
10100
210
25300
237000
04
2004
03
2
0
3
0
4
1
124.48
3
198.45
2267
0
29.44-1-8
43
Quick, Eileen L.
Glenview
Dr
10100
210
25400
215000
01
2003
03
2
0
2
0
2
1
132.89
3
198.45
1541
0
29.44-1-1
a
Carver Realty, LLC,
Glenview
Dr
10100
311
31000
31000
0
0
3.82
29.44-1-3
d
Carver Realty, LLC,
Glenview
Dr
10100
311
26200
26200
158.84
295.58
0
29.44-1-4
f
Flaherty, Peter
Glenview
Dr
10100
311
34900
34900
0
0
3.95
29.36-1-3.1
Carver Realty, LLC,
Glenview
Dr
10100
311
55600
55600
0
0
13.80
3
150.25
1980
0
30.37-1-5
6
Almy, Christopher R.
Glenview Dr North
10100
210
24900
179800
03
1972
03
2
1
1
1
4
1
111.00
30.37-1-4
8
VanPatten, Duane G. Jr
Glenview Dr North
10100
210
25000
165400
05
1974
03
2
0
2
1
3
1
116.00
3
150.00
1455
0
30.37-1-3
10
Smith, Robert D.
Glenview Dr North
10100
210
24800
245000
03
1988
03
2
0
2
1
4
1
100.00
3
150.00
2632
0
30.37-1-2
12
Hartman, Wayne C.
Glenview Dr North
10100
210
24800
200900
03
1989
03
2
0
1
1
4
1
100.00
3
150.00
2352
0
30.37-1-1
14
Post, Lawrence J.
Glenview Dr North
10100
210
24800
188700
03
1988
03
2
1
2
1
4
1
100.00
3
150.00
1958
0
22.20-1-28.2
Farley, Robert + Marilyn
Dr
Glenwood
20307
311
15600
15600
50.00
150.00
0.17
22.20-1-24
1
Roszell, Brett
Glenwood
Dr
20307
210
47700
273600
05
1975
03
2
1
2
2
4
1
121.50
4
151.00
2503
0
22.20-1-40.1
2
Bishop, Michael
Glenwood
Dr
20307
210
47600
272000
05
1974
03
3
1
2
1
4
1
120.00
4
148.50
2523
0
22.20-1-25
3
Czerw, Gerald J.
Glenwood
Dr
20307
210
46600
217800
01
1976
03
2
0
2
1
3
1
100.00
4
150.00
2023
0
Page 187 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.20-1-40.2
4
Frutchy, William E.
Glenwood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
49100
255100
05
1990
03
2
1
2
1
4
1
157.00
4
148.50
2354
0
22.20-1-26
5
Sandroni, Ronald G.
Dr
Glenwood
20307
210
47700
272000
05
1975
03
2
1
2
1
4
1
120.00
4
150.00
2516
0
22.20-1-41
6
Buhrmaster, John H.
Dr
Glenwood
20307
210
48900
275000
05
1976
03
4
1
2
1
5
1
150.00
4
149.00
2676
0
22.20-1-27
7
Farley, Robert T.
Glenwood
20307
210
49100
274600
05
1977
03
4
0
3
1
4
1
165.00
3
150.00
2622
0
22.20-1-42
8
Fernandez, Mario & Kathryn
Dr
Glenwood
20307
210
48100
285600
05
1977
03
2
1
3
1
5
1
130.00
4
149.00
2676
0
22.18-1-59
10
Vien, Gerald Jr
Glorious
Ln
20202
210
54000
334700
05
2000
03
2
1
2
1
4
1
146.00
4
419.00
3108
0
22.18-1-58
12
Cospito, Peter D.
Glorious
Ln
20202
210
54100
372100
05
1994
03
2
1
2
2
5
1
149.00
4
419.00
3406
0
22.18-1-57
14
Pierce, Gary G.
Glorious
Ln
20202
210
52600
400300
05
1993
03
2
0
3
1
4
1
118.00
4
288.00
3792
0
22.18-1-56
16
Giaquinto (Trustee), Joseph H.
Ln
Glorious
20202
210
52600
322000
05
1994
03
2
0
3
1
4
1
121.00
4
288.00
3014
0
22.18-1-55
18
Gordon, Lawrence M.
Ln
Glorious
20202
210
51900
379100
06
1994
02
2
1
2
2
4
1
101.00
4
234.00
2835
0
22.18-1-54
20
Mc Laughlin, Patrick
Ln
Glorious
20202
210
52000
299900
05
2003
03
2
1
2
2
4
1
115.00
4
214.00
2718
0
8.-2-14.2
Bailey, Robert Earl
Goldfoot
Rd
40200
322
69000
69000
0
0
36.00
MacEwen, Susan M.
Rd
Goldfoot
40200
322
45600
45600
225.00
0
43.00
Colucciello, Raymond
Rd
Goldfoot
40200
322
61000
61000
0
0
20.30
Cooper, Kevin S.
Goldfoot
Rd
40200
311
42400
42400
500.00
0
9.52
Grabo, James
Goldfoot
Rd
40200
322
74200
74200
0
0
34.83
8.-2-11
137
Cavallo, LLC,
Goldfoot
Rd
40200
314
30900
30900
0
0
8.20
8.-2-9.2
138
Aiken, David J.
Goldfoot
Rd
40200
311
7700
7700
0
0
1.33
8.-2-8
8.-2-38.1
8.-2-43
8.-2-9.111
Page 188 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.4-1-4
221
Conlon, Timothy R.
Goldfoot
8.4-1-12
250
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
36500
236500
01
2006
01
3
1
2
1
3
1
101.90
4
0
2344
4.00
Flint, Kelly M
Goldfoot
Rd
40200
240
43800
160000
06
1947
03
3
0
2
1
3
1
0
3
0
2192
10.75
8.-2-15
278
Staiano, Ruth
Goldfoot
Rd
40200
240
83100
209400
08
1900
01
2
0
1
0
3
1
0
3
0
1144
50.20
8.4-1-9.1
296
Ewing, Betty
Goldfoot
Rd
40200
210
37900
144000
04
1952
03
2
0
1
0
3
1
234.00
3
1250.00
1296
4.90
8.4-1-6
343
Kuczek, Life Estate, Bernard E. 40200
Rd
210
Goldfoot
34900
157400
01
1956
02
2
0
1
1
3
1
0
3
0
1248
2.90
8.4-1-8
354
Uram, James L.
Goldfoot
Rd
40200
210
34400
110400
01
1957
01
2
0
1
1
3
1
0
2
0
1088
2.60
8.4-1-7
392
Schumacher, Irene M.
Rd
Goldfoot
40200
210
40500
186700
01
1955
01
2
0
2
0
4
1
0
3
0
1790
7.50
8.-2-14.1
594
Bailey, Robert E.
Goldfoot
Rd
40200
240
93000
395000
06
1994
01
2
1
2
1
3
1
0
3
0
3040
70.00
8.-2-4.2
635
Cooper, Gordon
Goldfoot
Rd
40200
210
38200
246100
05
1995
03
3
1
2
1
3
1
0
3
0
2041
5.22
8.-2-2.2
657
Plemenik, Scott C.
Goldfoot
Rd
40200
210
32900
300000
05
2005
03
2
1
3
1
5
1
200.00
4
350.00
3565
0
8.-2-2.3
853
Smith, James G.
Goldfoot
Rd
40200
311
34000
34000
200.00
500.00
2.30
8.-2-13.112
978
Welch, Edward M.
Goldfoot
Rd
40200
240
46800
132500
01
1990
03
2
1
1
0
2
1
0
3
0
960
13.80
8.-2-13.12
1020
Martinez, Micaela
Goldfoot
Rd
40200
210
40700
197500
11
1990
01
2
0
2
0
3
1
0
3
0
1760
7.65
8.-2-13.3
1051
Benosky, William
Goldfoot
Rd
40200
210
35300
273600
11
1998
01
3
0
2
0
3
1
0
4
0
1951
3.23
8.-2-13.2
1064
Newman, Mark
Goldfoot
Rd
40200
210
39100
226300
05
1979
03
2
1
1
0
4
1
0
3
0
2016
6.10
8.-2-13.13
1091
Humphrey, William A.
Rd
Goldfoot
40200
210
36500
181700
11
1999
01
3
1
1
0
3
1
0
3
0
1428
4.03
8.-2-12
1114
Palmer, Craig P.
Goldfoot
Rd
40200
210
35000
144200
01
1952
03
2
0
1
0
4
1
445.00
3
400.00
1536
3.00
8.-2-9.131
1131
Derkowski, Michael
Goldfoot
Rd
40200
240
45900
248000
05
2002
03
2
1
2
1
3
1
0
3
0
1789
12.89
Page 189 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.-2-9.12
1225
Grabo, Deborah
Goldfoot
10.3-1-21
1
Foster, Ralph E.
Goode
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
38500
190400
01
2002
03
2
0
2
0
3
1
0
3
0
1736
5.51
St
20205
210
27300
181500
04
1960
01
2
0
2
1
5
1
125.00
3
232.43
1550
0
10.3-1-22
11
Malewicz, Leonard P.
St
Goode
20205
210
27200
214500
01
1972
01
2
1
2
1
3
1
120.65
3
215.00
1920
0
10.3-1-23
15
Mills, Judith M.
Goode
St
20205
210
27000
179100
01
1969
01
2
0
2
1
3
1
100.00
3
215.00
1328
0
10.3-1-24
17
Ammons, Shirley
Goode
St
20205
210
27000
170700
01
1968
03
2
1
1
1
3
1
100.00
3
215.00
1500
0
10.3-1-25
19
Barringer, William W.
St
Goode
20205
210
27000
136300
01
1952
03
2
0
1
0
2
1
100.00
3
225.00
1310
0
30.5-4-38
1
Avery, Herbert
Gould
20202
210
34700
139300
04
1938
03
3
0
1
0
3
1
60.00
3
161.00
1492
0
30.5-3-16
2
Canfield, Evan A & Patricia M
Dr
Gould
20202
210
35400
149700
04
1940
03
2
0
2
1
3
1
94.60
3
144.87
1158
0
30.5-4-37
3
Herrington, Michael P.
Dr
Gould
20202
210
28900
146400
04
1945
03
2
0
2
0
3
1
60.00
3
150.25
1500
0
30.5-3-17
4
Siatkowski, Amie
Gould
Dr
20202
210
28200
133100
04
1940
03
3
0
1
0
2
1
60.00
3
146.87
1040
0
30.5-3-18
6
De Marco, Lawrence A.
Dr
Gould
20202
210
28500
131000
04
1933
03
3
1
1
0
3
1
60.00
3
149.00
1539
0
30.5-3-19
8
Albright, Stephen A. Jr
Dr
Gould
20202
210
28900
132000
04
1940
03
2
1
1
1
3
1
60.00
3
150.87
1591
0
30.5-3-20
10
Morris, Kenneth F. (LE)
Dr
Gould
20202
210
29300
132400
04
1941
03
3
0
1
0
3
1
60.00
3
152.87
1377
0
30.5-3-21
12
Fridholm, John
Gould
Dr
20202
210
37400
145000
04
1941
01
3
0
1
0
5
1
200.00
3
155.00
1607
0
30.5-3-22
16
Derenzo, Ruth J.
Gould
Dr
20202
210
35600
179000
04
1950
03
3
1
1
1
5
1
80.00
3
159.87
1898
0
30.5-3-23
20
Brady, Scott J.
Gould
Dr
20202
210
35700
192100
04
1942
03
4
0
2
1
4
1
90.00
3
162.87
2477
0
30.5-3-24
24
Parrottino, Joseph
Gould
Dr
20202
210
36100
170000
04
1949
02
2
0
1
1
3
1
100.00
3
167.20
1803
0
30.5-3-25
26
Penn, James T & Rebecca J
Dr
Gould
20202
210
36100
171600
04
1949
03
3
0
2
0
3
1
100.00
3
168.20
1467
0
Page 190 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.5-3-26
28
Yost, Christine C.
Gould
30.5-4-13.1
29
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20202
210
37200
180000
01
1950
03
3
1
1
2
2
1
150.00
3
176.50
1687
0
Caravella, Elizabeth S. (LE)
Dr
Gould
20202
210
37500
155400
01
1961
03
3
1
1
1
3
1
180.00
3
185.00
1356
0
30.5-3-27
30
Snyder, Mary Elizabeth
Dr
Gould
20202
210
36000
128900
01
1951
03
2
0
1
1
2
1
90.00
3
179.50
1024
0
30.5-3-28
32
Bosley, Earl
Gould
Dr
20202
210
37300
158000
01
1960
01
3
1
1
1
4
1
150.00
3
184.47
1416
0
30.5-4-1.1
33
Hobbs, Stanley Y.
Gould
Dr
20202
210
37400
203800
01
1963
01
3
0
2
1
3
1
175.00
3
180.00
1896
0
30.5-3-29
34
Williams(Trustee), Jeffrey G.
Dr
Gould
20202
210
37400
212200
01
1957
02
3
0
3
1
3
1
144.40
3
200.00
1875
0
23.13-1-39
Town Of Glenville,
Governor
Dr
20307
311
5600
5600
60.00
164.00
0
23.13-1-17
88
Olocki, Randall
Governor
Dr
20307
210
49300
222400
05
1966
03
2
1
2
1
4
1
103.00
4
258.00
2240
0
23.13-1-18.12
89
Gushlaw, Scott A.
Governor
Dr
20208
210
38100
268840
05
2013
03
2
1
2
0
4
1
0
3
0
1976
1.08
23.13-1-16
90
Dunphy, Terrence P.
Dr
Governor
20307
210
49200
211700
05
1965
03
2
1
2
1
4
1
101.17
4
258.62
2024
0
23.13-1-19
91
Lamanna, William A.
Dr
Governor
20307
210
47700
254300
05
1968
03
2
1
2
1
4
1
113.37
4
151.76
2472
0
23.13-1-15
92
Werther, Dominick J.
Dr
Governor
20307
210
49100
243900
05
1965
03
2
1
2
1
4
1
101.00
4
249.62
2388
0
23.13-1-20
93
Willcox, Jane A. (LE)
Dr
Governor
20307
210
46600
199000
05
1966
03
2
1
2
1
4
1
100.00
4
150.00
2024
0
23.13-1-14
94
De Kanel, Paul M.
Governor
Dr
20307
210
49100
236500
01
1965
03
2
0
2
1
3
1
101.17
4
240.61
1976
0
23.13-1-21
95
Siler, Mabel C.
Governor
Dr
20307
210
46600
215700
01
1982
03
2
1
2
1
3
1
100.00
4
150.00
1691
0
23.13-1-13
96
Delos, William V.
Governor
Dr
20307
210
49100
232600
05
1965
01
2
1
2
1
4
1
100.00
4
243.98
2092
0
23.13-1-22
97
Vines, Robert E. &
Governor
Dr
20307
210
46600
170200
01
1965
03
2
1
2
1
3
1
100.00
3
150.00
1728
0
23.13-1-12
98
Rearic, Julie P.
Governor
Dr
20307
210
61400
191250
05
1968
01
2
0
3
1
4
1
106.00
4
244.00
2544
1.50
Page 191 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-1-23
99
Devery, Ryan K.
Governor
23.13-1-24
101
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
47700
201200
05
1965
01
2
0
3
2
4
1
120.00
3
150.00
2048
0
Woods, Brian R. Jr
Governor
Dr
20307
210
46800
208900
03
1959
04
2
1
2
1
4
1
100.00
4
150.90
1984
0
23.13-2-8
102
Pennell, Nancy
Governor
Dr
20307
210
47700
274600
03
1957
02
2
1
2
1
3
1
117.42
4
155.00
2436
0
23.13-1-25
103
Koreman, Jacqueline M
Dr
Governor
20307
210
46600
175000
03
1959
04
2
0
2
1
3
1
100.00
3
150.00
1760
0
23.13-1-26
105
Benson, Bonita G.
Governor
Dr
20307
210
46600
234000
05
1955
04
2
1
2
1
4
1
100.00
4
150.00
2912
0
23.13-2-9
106
Boretti, Guy D.
Governor
Dr
20307
210
47800
228900
03
1958
02
2
1
1
1
3
1
124.00
4
155.00
1916
0
23.13-1-27
107
Riley, Michael J.
Governor
Dr
20307
210
46600
205000
05
1961
04
2
1
2
1
4
1
100.00
3
150.00
2064
0
23.13-2-22
108
Duguid, John B.
Governor
Dr
20307
210
49200
244400
01
1960
01
2
0
2
1
3
1
167.09
4
151.35
2464
0
23.13-1-28
109
Bennice, Michael A.
Dr
Governor
20307
210
47400
207500
03
1961
01
2
0
2
1
4
1
115.00
3
150.00
2024
0
23.13-1-29
111
Pignataro, Joseph M.
Dr
Governor
20307
210
47400
195000
02
1963
01
2
1
2
2
2
1
115.00
4
150.00
1954
0
23.13-2-23
112
Hoskin, Laura M
Governor
20307
210
47400
205800
03
1962
01
2
1
2
1
3
1
134.59
3
129.50
1836
0
23.13-1-30
113
O'Brien, Michael C & Lisa M
Dr
Governor
20307
210
47400
216900
01
1950
04
3
0
2
1
3
1
115.00
4
150.00
1792
0
23.13-2-36
114
Fasoldt, Jerry W.
Governor
Dr
20307
210
48400
216300
01
1961
02
2
0
2
1
3
1
145.00
4
140.00
1764
0
23.13-1-31
115
Meader, John D.
Governor
Dr
20307
210
49700
213800
01
1958
03
2
0
2
1
3
1
113.00
4
309.55
1680
0.80
23.13-2-37
116
Wuttke, George & Judith
Dr
Governor
20307
210
48300
190000
01
1960
04
2
0
2
1
3
1
145.53
3
140.00
1764
0
23.13-1-32.1
117
Montrello, Tod A.
Governor
20307
210
49700
219800
03
1960
01
2
0
2
1
3
1
113.00
3
299.70
2362
0
23.13-1-33.1
119
Macko, George T & Lynne M
Dr
Governor
20307
210
49800
223600
05
1962
03
2
1
2
1
4
1
129.00
4
289.85
2013
0
23.13-1-34.1
121
Beatrice, Robert P.
Governor
20307
210
49600
203775
01
1966
03
2
0
2
1
3
1
115.54
4
278.00
1752
0
Dr
Dr
Page 192 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
20.-4-6
Letson, Shirley
Gower
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
40200
311
31600
31600
225.00
155.00
0
Mericle, Bernard D & Claudia
Rd
Gower
40200
322
75500
75500
0
0
41.00
Gower, Douglas E.
Gower
Rd
40200
311
26400
26400
600.00
0
3.10
De Frees, Susan F.
Gower
Rd
40200
314
32600
32600
185.00
0
1.40
20.-4-9
126
Letson, Shirley
Gower
Rd
40200
210
33200
142300
08
1900
01
3
0
1
0
3
1
0
3
0
1764
1.80
20.-4-60
188
Bielawski, Jeffrey J.
Rd
Gower
40201
210
40500
202800
04
2003
03
2
0
1
1
3
1
0
3
0
1748
7.54
20.-4-61
218
Poeth, Dean F.
Gower
Rd
40201
210
41800
205000
01
1993
03
3
0
2
0
3
1
0
4
0
2411
8.76
20.-4-8
424
Mericle, Bernard D.
Gower
Rd
40200
240
75100
257700
05
1880
03
2
0
2
1
4
1
0
3
0
2604
42.10
20.-4-7.2
637
Nietfeld, James E. & Sheri L.
Rd
Gower
40200
240
20900
221700
01
2008
01
2
1
2
1
4
1
0
4
0
2770
5.00
13.-2-32
859
McLean, Nathan D.
Gower
Rd
40200
210
38600
233750
06
1991
01
2
0
2
1
4
1
290.00
4
0
2542
5.55
13.-2-33
875
Defrees, Amy L.
Gower
Rd
40200
210
31400
199200
03
1960
03
2
1
1
1
3
1
180.00
3
175.00
2456
0
13.-2-34
897
Galluccio, Ken + Amy
Rd
Gower
40200
210
31800
169600
01
1955
01
2
1
1
0
3
1
160.00
3
242.00
2120
0
13.-2-30.1
990
Wicks, Harriet B.
Gower
40200
240
92300
505500
06
1996
03
2
1
3
1
5
1
2940.00
4
0
3245
68.64
13.-2-47
1111
Zalondek, Thomas & Mary Anne 40200
Rd
210
Gower
38300
291300
04
2011
03
2
0
2
1
3
1
562.09
4
0
1818
5.27
13.-2-30.2
1120
Polak, Gene A.
Gower
Rd
40200
210
37400
202900
01
2007
03
2
0
2
0
3
1
305.44
3
0
2032
4.57
13.-2-43
1156
Joy, Robert A & Elizabeth
Rd
Gower
40200
210
40700
497800
06
1987
01
2
1
5
1
4
1
192.00
4
0
3600
7.66
13.-2-42
1242
Zalondek, Thomas
Gower
Rd
40200
210
39600
323800
06
1993
01
2
0
2
1
3
1
267.00
4
0
2229
6.58
13.-2-41.1
1262
Wright, Ann E.
Gower
Rd
40200
240
54300
535900
06
1985
03
4
1
2
2
4
1
148.00
4
0
4136
21.32
20.-4-7.1
13.-2-26.1
13.-2-35
Rd
Page 193 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
13.-2-44.3
1282
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Mohamed, Zozer Z.
Rd
Gower
40200
240
90000
560900
06
1985
01
2
1
3
2
3
1
120.00
4
0
4433
26.99
13.-2-44.112
1286
Walrath, Sandra Trustee,
Rd
Gower
40200
210
39600
494400
06
1994
01
2
1
3
1
4
1
0
4
0
2888
6.61
13.-2-39.2
1292
Denney, James W & Suzanne M 40200
Rd
210
Gower
39200
386750
06
1985
01
2
1
4
1
4
1
0
4
0
3397
6.21
13.-2-29
1368
Albers, William L.
Gower
Rd
40200
210
42000
156100
08
1880
03
3
1
1
0
4
1
583.00
3
0
1713
9.00
13.-2-28
1442
LaPlante, Thomas E.
Rd
Gower
40200
210
32000
119500
08
1935
03
2
0
2
0
3
1
208.00
3
208.00
1740
0
13.-2-40
1550
Haugen, Alfred O.
Gower
Rd
40200
210
41000
310000
06
1985
01
4
0
3
1
2
1
733.00
4
0
2654
8.00
13.-2-27
1648
Pucci, Ronald E.
Gower
Rd
40200
210
38500
247900
05
1968
03
3
2
2
1
3
1
350.00
3
0
2562
5.48
13.-2-39.1
1672
Bulford, Lionel A.
Gower
Rd
40200
240
45300
481000
06
1995
03
2
0
3
2
3
1
0
4
0
3394
12.26
13.-2-44.12
1676
Bonville, Daniel
Gower
Rd
40200
210
38300
331500
06
1989
01
2
1
2
1
4
1
0
4
0
2696
5.32
13.-2-44.2
1680
Canestraro, Armand
Rd
Gower
40200
240
45200
374000
05
1997
03
3
1
2
1
3
1
0
4
0
2972
12.24
13.-2-26.211
1684
Lansing, Thomas F
Gower
Rd
40200
311
16500
16500
0
0
1.61
13.-2-38
1684
Lansing, Thomas F
Gower
Rd
40200
210
40600
341800
04
1988
03
2
1
2
1
3
1
0
4
0
2355
7.63
13.-2-37
1738
Anderson, Douglas S.
Rd
Gower
40200
210
33800
200000
11
1985
01
4
1
1
0
3
1
346.00
3
0
1603
2.17
3.-1-38
Lippincott, Steven
Green Corners
Rd
40200
311
38400
38400
0
0
5.35
Venditti, James F. Sr
Rd
Green Corners
40200
311
37200
37200
0
0
4.48
Brino, Eric X.
Green Corners
Rd
40200
311
37400
37400
0
0
4.61
3.-2-31
260
Tourville, Richard S.
Rd
Green Corners
40200
210
32000
108200
08
1890
01
2
0
1
0
2
1
0
3
0
1017
1.00
3.-1-12.1
263
Colantuoni, James
Green Corners
40200
210
34300
156600
01
1948
03
2
1
1
0
4
1
0
3
0
1410
2.50
3.-1-35
Rd
Page 194 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
3.-1-36
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
3.-1-11.12
313
Carrese, Patrick G.
Green Corners
3.-1-11.111
391
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
40400
233200
08
1828
03
2
0
2
0
4
1
0
3
0
3018
7.40
Binczik, Gerald
Green Corners
Rd
40200
240
125000
432250
06
1987
01
2
1
3
2
2
1
0
4
0
2506
97.22
3.-1-10
421
Frost, Nancy E.
Green Corners
Rd
40200
210
32000
103200
01
1977
03
4
0
1
1
2
1
0
3
0
960
1.00
3.-2-32
436
Phillips, Jeffrey
Green Corners
Rd
40200
240
86000
194300
08
1850
03
2
1
1
0
4
1
0
3
0
1793
56.00
3.-1-9.1
493
Lotano, Dolores
Green Corners
Rd
40200
240
56700
241300
02
1975
01
3
0
2
1
3
1
0
3
0
2168
23.70
3.-1-8
519
Wood, Birgit
Green Corners
Rd
40200
210
33500
132800
02
1972
03
2
1
1
1
3
1
0
3
0
1875
2.00
3.-1-7.1
595
Palumbo, Anthony W. SR
Rd
Green Corners
40200
210
33500
147600
02
1972
03
3
0
2
1
3
1
0
3
0
1820
2.00
3.-1-6.1
647
Poploski, Alice (LE)
Green Corners
Rd
40200
210
34100
119400
01
1956
03
2
0
1
1
3
1
0
3
0
1080
2.40
3.-1-5.3
703
Wierzbowski, Zygmunt
Rd
Green Corners
40200
312
104700
107300
0
0
74.30
3
0
1960
4.50
3.-2-33
828
Burnett, Katherine R.
Rd
Green Corners
40200
210
37300
190000
01
1968
03
3
1
1
1
3
1
0
3.-1-42
855
Ambrosino, Jason L.
Rd
Green Corners
40200
210
40500
319000
06
1993
01
4
1
3
1
4
1
0
4
0
3565
7.53
3.-1-41.11
919
Ringwall, David C.
Green Corners
Rd
40200
240
54000
256300
05
1995
01
2
0
1
5
1
1
0
4
0
1466
21.04
3.-1-32
1040
Hudda, David F.
Green Corners
Rd
40200
240
45900
186900
06
1990
01
3
0
2
0
1
1
0
3
0
1820
12.89
3.-1-33
1060
Wilmott, Laura A.
Green Corners
Rd
40200
210
40800
230000
06
1991
03
2
0
3
0
4
1
0
4
0
2391
7.75
3.-1-34
1128
Brown, John J & Arlene
Rd
Green Corners
40200
210
38300
190000
01
1989
01
3
0
2
0
4
1
0
3
0
1496
5.26
3.-1-37
1155
Lippincott, Steven M.
Rd
Green Corners
40200
210
39800
219700
02
1989
03
3
0
2
1
3
1
0
3
0
2912
6.78
39.6-2-14
1
DeSieno, Arthur Jr
Greenway
Dr
20202
210
35400
202300
01
1970
03
2
1
2
0
3
1
130.00
3
100.00
2020
0
39.6-2-13
3
Miller, Matthew D.
Greenway
Dr
20202
210
35700
178000
02
1967
03
3
1
1
0
4
1
116.00
3
150.00
1976
0
Page 195 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
39.6-1-18
4
Marie, Mark G
Greenway
39.6-2-12
5
Mohr, Donald
Greenway
39.6-1-19
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20202
210
37000
185000
02
1967
03
3
1
1
0
3
1
108.86
3
208.50
2008
0
Dr
20202
210
36100
203000
02
1967
03
3
1
1
0
4
1
105.00
3
180.00
2216
0
Stanton, Gregory A & Janet L
Dr
Greenway
20202
210
35800
172100
03
1966
03
2
1
1
0
4
1
103.20
3
150.00
1764
0
39.6-2-11
7
Martin, Timothy
Greenway
Dr
20202
210
35800
220000
02
1963
03
3
1
1
0
4
1
85.00
3
180.00
2714
0
39.6-1-20
8
Gaunay, Janis
Greenway
Dr
20202
210
35800
155200
01
1963
03
2
1
1
0
4
1
100.00
3
150.00
1600
0
39.6-2-10
9
Ableman, Clyde (LE)
Dr
Greenway
20202
210
35800
152600
02
1964
01
3
1
1
0
3
1
85.00
3
180.00
1584
0
39.6-1-21
10
Atchley, Michael J.
Greenway
Dr
20202
210
35800
162700
02
1963
04
3
1
1
1
3
1
100.00
3
150.00
1534
0
39.6-2-9
11
Gatoff, Alan
Greenway
Dr
20202
210
35800
172400
01
1964
03
2
1
1
0
3
1
85.00
3
180.00
1385
0
39.6-1-22
12
Rockinger, Christian P.
Dr
Greenway
20202
210
35800
165000
03
1963
03
2
1
1
1
4
1
100.00
3
150.00
2839
0
39.6-1-23
14
Perry, Robert K.
Greenway
20202
210
35800
151500
01
1968
03
3
0
2
0
3
1
100.00
3
150.00
1046
0
39.6-2-8
15
Parsons, Stephen T/Jennifer L
Dr
Greenway
20202
210
36400
172500
03
1966
03
3
1
1
0
3
1
103.00
3
179.18
1676
0
39.6-1-24
16
Correll, Michelle A.
Greenway
Dr
20202
210
35800
169300
01
1960
03
2
1
1
0
4
1
100.00
4
150.00
1235
0
39.6-1-25
18
DeSieno, Andrew
Greenway
Dr
20202
210
35800
182000
01
1962
01
2
0
2
0
3
1
100.00
3
150.00
1425
0
39.6-1-26
20
Sitzer, Loren E.
Greenway
Dr
20202
210
35800
187200
05
1963
03
3
1
1
1
4
1
100.00
3
150.00
1680
0
39.6-1-27
22
Brown, Jeffrey M & Maureen
Dr
Greenway
20202
210
35900
228300
05
2004
03
2
1
2
1
3
1
112.58
3
151.00
2098
0
22.1-3-1.2
Twilley, Robert J.
Griffith La
20206
311
250
250
0
0
0.30
22.1-3-2.11
4
Venditti, Louis A.
Griffith La
20206
210
39500
481400
04
1940
02
2
1
3
2
4
1
0
4
0
3860
4.68
22.1-3-1.1
6
Wood, Michael R.
Griffith La
20206
210
34250
118800
04
1940
03
3
0
1
1
2
1
0
3
0
864
1.00
Page 196 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.-2-5
9
Twilley, Robert J.
Griffith La
22.-1-13.52
Town of Glenville,
Habel
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20206
210
36300
151600
08
1825
03
2
Ln
20204
314
County of Schenectady,
Ln
Habel
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
25.00
3
0
1596
2.50
4500
4500
46.34
30.91
0
50100
330
74800
74800
0
0
1.12
County of Schenectady,
Ln
Habel
20307
322
67300
67300
0
0
16.30
Town of Glenville,
Habel
Ln
50100
330
145600
145600
0
0
2.89
22.-1-16
1
County Of Schenectady,
Ln
Habel
20204
330
75200
75200
60.00
0
0.80
22.-1-13.51
11
Lattanzio, Virginia
Habel
Ln
20204
210
41800
222900
08
1890
03
3
1
1
1
4
1
0
3
0
2020
3.66
22.-1-13.121
13
Harris, Rita B.
Habel
Ln
20204
210
40300
186800
01
1943
03
3
1
1
0
2
1
0
3
0
1334
2.54
22.-1-28
15
Podbielski, Robert
Habel
Ln
20100
210
38700
316300
05
2004
03
2
1
2
1
4
1
0
3
0
2543
1.44
22.4-1-69
16
Montgomery, Edward J.
Ln
Habel
20204
210
39300
261900
05
2003
03
2
1
2
1
4
1
0
3
0
2342
1.84
22.-1-27
17
Kapalli, Sanjay & Niruparma
Ln
Habel
20100
210
38200
288400
05
2004
03
2
1
2
1
4
1
0
3
0
2396
1.14
22.-1-26
19
O'Brien, Margaret A
Ln
Habel
20100
210
38100
282600
05
2004
03
2
1
2
1
3
1
0
3
0
2324
1.09
22.-1-25
21
Mancuso, Benjamin A.
Ln
Habel
20100
210
38500
227900
05
2004
03
2
1
2
0
3
1
0
3
0
1711
1.33
22.-1-11.12
23
Chamberlain, Kevin T.
Ln
Habel
20307
210
58100
456300
06
1978
01
2
1
3
2
4
1
0
4
0
3342
5.30
22.-1-11.2
25
Wilner, Jesse C.
Habel
Ln
20307
210
49400
385800
05
1978
06
2
1
3
1
5
1
140.00
4
220.00
3270
0
22.-1-12
27
Wilson, Edward M.
Habel
Ln
20204
210
39400
215000
02
1970
03
2
0
2
1
3
1
0
4
0
2024
1.92
22.-1-29
County of Schenectady,
Habel Lane
20204
311
19300
19300
119.72
513.08
0
County Of Schenectady,
Habel Lane
20204
311
19300
19300
119.72
513.08
0
22.4-1-71
22.-1-11.11
22.4-1-70
22.-1-30
Page 197 of 628
0
1
1
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-1-38
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Swire, Beatrice G. (LE)
Rd
Hadel
20203
210
27400
162500
01
1956
02
2
1
1
1
3
1
93.00
3
171.00
1460
0
22.10-2-3
2
Goodfriend, Keith A.
Rd
Hadel
20203
210
28800
196200
03
1965
03
2
1
1
1
4
1
100.00
4
210.85
2170
0
22.10-1-37
3
Dashnaw, Gary E.
Hadel
Rd
20203
210
27500
153900
01
1958
03
2
1
1
1
3
1
98.00
3
160.00
1272
0
22.10-2-4
4
Lannon, Sandra A.
Hadel
Rd
20203
210
28600
137900
01
1959
03
3
0
1
0
2
1
100.00
3
210.85
1176
0
22.10-1-36
5
Spector, Michael
Hadel
Rd
20203
210
28600
167300
03
1958
03
2
1
2
1
4
1
127.00
3
159.00
1740
0
22.10-2-5
6
Adams, Stephen A.
Hadel
Rd
20203
210
27900
214600
05
1965
03
3
1
2
1
3
1
100.00
3
186.70
2102
0
22.10-1-35
7
Graham, Joseph A.
Hadel
Rd
20203
210
27100
200800
01
1960
02
2
1
1
2
3
1
100.00
3
150.00
1776
0
22.10-2-6
8
Deamer, Cathy-Jo
Hadel
Rd
20203
210
27600
190500
03
1958
01
2
1
2
1
4
1
100.00
3
160.00
2128
0
22.10-1-34
9
Rekucki, Louis J
Hadel
Rd
20203
210
27100
178000
03
1958
03
2
1
1
1
3
1
100.00
3
150.00
1761
0
22.10-2-7
10
Koivula, Edward N.
Hadel
Rd
20203
210
27300
150000
01
1956
03
2
0
1
1
4
1
100.00
3
160.00
1272
0
22.10-1-33
11
Howard, Life Estate, Harriet
Rd
Hadel
20203
210
27700
185300
01
1959
02
2
1
1
1
4
1
113.00
4
150.00
1404
0
22.10-2-8
12
Buono, Paul J.
Hadel
Rd
20203
210
27500
150000
01
1957
01
2
0
1
1
4
1
101.00
3
161.30
1278
0
22.10-1-32
13
Gribben, Jerad
Hadel
Rd
20203
210
27100
183500
03
1958
01
2
1
1
1
4
1
97.30
3
150.09
2056
0
22.10-2-9
14
Mack, Leonard J & Doris B
Rd
Hadel
20203
210
27600
128500
01
1957
01
2
0
1
1
3
1
100.00
3
172.50
1080
0
22.10-1-31
15
Pai, Un Yong
Hadel
Rd
20203
210
27700
193200
03
1968
03
2
1
1
1
4
1
110.89
3
150.09
1972
0
22.10-1-30
15A
Glenn, Norman R.
Hadel
Rd
20203
210
27900
159900
02
1968
03
2
1
1
1
4
1
119.00
3
150.09
1825
0
22.10-1-29
17
Assid, Carlos D.
Hadel
Rd
20203
210
27900
214200
03
1968
03
2
1
2
1
4
1
119.00
3
150.00
2210
0
22.10-2-10
18
Hugo, John A.
Hadel
Rd
20203
210
27900
175300
03
1970
03
2
1
1
1
4
1
107.00
3
175.00
1920
0
Page 198 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-1-28
19
Ward, Gregory P.
Hadel
22.10-2-11
20
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
27300
161000
02
1969
03
2
1
1
1
4
1
105.00
4
150.00
1896
0
O'Shea, Paula
Hadel
Rd
20203
210
28000
190300
03
1969
03
2
1
1
1
4
1
105.00
3
172.00
1902
0
22.10-1-27
21
Wright, Sharon E.
Hadel
Rd
20203
210
27100
190520
03
1968
03
2
1
1
1
4
1
100.00
3
150.00
2095
0
22.10-2-12
22
Stuart, William K.
Hadel
Rd
20203
210
28000
229900
05
1966
03
2
1
2
1
4
1
105.00
3
171.80
2119
0
22.10-1-26
23
Puglisi, Kimberly C.
Hadel
Rd
20203
210
27100
160000
02
1968
03
2
1
1
1
4
1
100.00
3
150.00
1848
0
22.10-2-13
24
Krastins, Kenneth
Hadel
Rd
20203
210
27900
153000
02
1970
03
2
1
1
1
4
1
105.00
3
171.00
1800
0
22.10-1-25
25
Crounse, Lisa
Hadel
Rd
20203
210
27100
192200
02
1968
03
3
0
2
1
4
1
100.00
4
150.00
2240
0
22.10-2-14
26
Phillips , Richard A.
Hadel
Rd
20203
210
27700
184700
03
1967
03
2
1
1
1
4
1
100.00
3
171.19
2020
0
22.10-1-24
27
Baumbach, Gregory J. Jr.
Rd
Hadel
20203
210
27100
220000
05
1969
03
2
1
2
1
4
1
100.00
4
150.00
1980
0
22.10-2-15
28
Burke, Richard A.
Hadel
Rd
20203
210
27700
198600
02
1968
03
2
1
1
1
4
1
100.00
3
171.00
2320
0
22.10-1-23
29
Hemming, William J.
Rd
Hadel
20203
210
27500
207500
02
1967
03
2
0
2
1
4
1
105.00
4
151.75
2504
0
22.10-2-16
30
Burns, Linda A.
Hadel
Rd
20203
210
27700
191700
02
1962
03
2
1
1
1
4
1
100.00
3
170.00
2205
0
22.10-2-17
32
Forlano, William H
Hadel
Rd
20203
210
27700
246200
05
1967
03
2
1
2
1
4
1
100.00
3
170.00
2160
0
22.10-2-18
34
Wetzel, David
Hadel
Rd
20203
210
27900
183200
03
1965
03
2
0
2
1
4
1
110.00
3
170.00
2046
0
29.5-2-50.1
Scotia Sand & Stone Co Inc,
Rd
Haigh
30200
311
22000
22000
144.00
125.00
0
Scotia Sand & Stone Co Inc,
Rd
Haigh
30200
311
23400
23400
65.00
119.50
0.69
29.5-2-49
145
Grabo, William G.
Haigh
Rd
30200
210
10300
50000
04
1949
02
3
0
1
0
4
1
144.00
1
125.00
1676
0
29.5-2-3
146
Downs, Adam & Lisa
Rd
Haigh
30200
210
23200
156000
08
1928
03
3
1
1
1
3
1
200.00
3
127.30
1208
0
Page 199 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
29.5-2-52
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.5-2-56.1
174
Stroebele, Charles M & June R
Rd
Haigh
29.68-2-23.1
Watrobski, Felix
Halcyon
29.68-2-39
9
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
30200
210
23100
155200
01
1982
03
2
St
10201
311
18200
18200
Atherton, Kathleen
Halcyon
St
10201
210
18200
110000
04
1939
03
3
0
1
29.68-2-21
10
Knapp, Richard M.
Halcyon
St
10201
210
18800
119500
08
1900
01
2
29.68-2-38
11
Hubert, Robert E.
Halcyon
St
10201
210
18200
111400
08
1908
29.68-2-22
12
Mulderry, Patricia Kelly
St
Halcyon
10201
210
18400
127500
29.68-2-37
13
Deland, Dennis G.
Halcyon
St
10201
220
29.68-2-36
15
Bank, Scott T.
Halcyon
St
29.68-2-23.2
16
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
1
190.00
3
125.00
1372
0
40.00
150.00
0
1
3
1
40.00
3
150.00
1445
0
1
1
0
4
1
100.00
3
150.00
1562
0
03
2
0
1
0
3
1
40.00
3
150.00
1134
0
08
1900
03
3
0
1
0
3
1
60.00
2
150.00
1710
0
18200
109400
08
1910
03
2
0
2
0
4
2
40.00
3
150.00
1680
0
10201
210
18700
135000
08
1918
01
3
1
1
1
3
1
80.00
4
150.00
921
0
Watrobski, Felix & Mildred
St
Halcyon
10201
220
18200
120600
08
1910
03
2
0
2
0
4
2
40.00
3
150.00
1912
0
29.68-2-24
18
Realty Corp., Trustco
St
Halcyon
10201
210
18200
95600
13
1935
01
2
0
1
0
2
1
40.00
2
150.00
1224
0
29.68-2-35
19
Dooley, Kevin
Halcyon
St
10201
210
18200
122200
08
1910
03
3
1
1
0
3
1
40.00
3
150.00
1615
0
29.68-2-25
20
Bacon, Paul F
Halcyon
St
10201
210
18700
119900
08
1920
03
3
0
2
0
3
1
80.00
3
150.00
1184
0
29.68-2-34
21
Rivenburgh, Meagan E.
St
Halcyon
10201
210
18700
107200
08
1900
03
2
0
1
0
3
1
80.00
3
150.00
1100
0
29.68-2-26
24
De Sorbo, Thomas D.
St
Halcyon
10201
210
18400
130600
08
1888
01
2
0
1
0
3
1
60.00
3
150.00
1276
0
29.68-2-33
25
Jess, Colleen J.
Halcyon
St
10201
210
18200
127700
08
1932
01
2
1
1
0
3
1
40.00
3
150.00
1386
0
29.68-2-27
28
Carter, Kirk R.
Halcyon
St
10201
210
18400
97200
13
1930
03
2
0
1
0
3
1
60.00
3
150.00
1148
0
29.68-2-32
29
Summersell, George D.
St
Halcyon
10201
210
18700
127300
08
1890
03
2
0
1
0
3
1
80.00
3
150.00
1280
0
29.68-2-28
30
Blewitt, Michael E.
Halcyon
10201
210
18200
112900
08
1915
01
3
0
1
0
3
1
40.00
3
150.00
1396
0
St
Page 200 of 628
0
2
1
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.68-2-29
32
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Townsend, Jason R.
St
Halcyon
10201
210
18200
108500
08
1910
03
2
0
1
0
3
1
40.00
2
150.00
1056
0
29.68-2-31
33
Gray, Heather M.
Halcyon
St
10201
210
18700
133000
01
1958
06
3
0
3
2
3
1
80.00
4
150.00
1546
0
29.68-2-30
34
Visconte, Derek
Halcyon
St
10201
210
18200
107000
08
1920
04
2
1
1
0
4
1
40.00
3
150.00
1584
0
29.68-2-1
35
Kastberg, Kristin E & Crystal
St
Halcyon
10201
210
19600
173600
08
1870
03
3
0
2
0
3
1
219.00
3
150.00
2566
0
29.5-2-41
Scotia Sand & Stone Co Inc,
Rd
Hardin
30200
311
22000
22000
74.00
250.00
0
Scotia Sand & Stone Co Inc,
Rd
Hardin
30200
311
14700
14700
56.70
127.30
0
Scotia Sand & Stone Co Inc,
Rd
Hardin
30200
311
23000
23000
180.00
125.00
0
29.5-2-35.1
137
Marhafer, Daniel L
Hardin
Rd
30200
210
16500
176500
08
1928
03
2
0
2
0
3
1
72.00
3
125.00
1660
0
29.5-2-47.1
138
Garewal, Karan
Hardin
Rd
30200
210
23200
133600
13
1958
03
3
0
1
0
4
1
108.00
3
250.00
1566
0
29.5-2-46.1
152
Savoie, Lynn
Hardin
Rd
30200
210
23000
89000
13
1927
03
2
0
1
0
2
1
180.00
3
125.00
616
0
29.5-2-43
202
Purdy, William J.
Hardin
Rd
30200
210
22000
75000
13
1897
03
1
0
1
0
2
1
144.00
3
125.00
704
0
29.5-2-42.11
206
Peters, Michael G. Sr
Rd
Hardin
30200
210
22000
168400
05
1991
03
2
1
1
0
3
1
72.00
3
250.00
1344
0
29.5-2-39
209
Grygas, Vicki Lynn
Hardin
Rd
30200
210
20700
79900
04
1948
01
3
0
1
0
2
1
108.00
2
125.00
768
0
22.11-4-8
1
Driessen, Erin V.
Harding
Blvd
20203
210
28000
173700
04
1953
03
2
0
1
0
3
1
120.00
3
150.00
1449
0
22.11-4-1
2
Palmieri, Valerie
Harding
Blvd
20203
210
29000
181900
01
1958
03
2
1
1
1
3
1
112.50
4
200.00
1532
0
22.11-4-7
5
Cameron, David & Kristen
Blvd
Harding
20203
210
27600
161300
04
1952
03
2
0
2
0
3
1
112.50
3
149.81
1500
0
22.11-4-2
6
Duci, Rosaline
Harding
Blvd
20203
210
29000
201200
04
1953
03
2
0
2
2
4
1
112.00
3
200.00
2293
0
22.11-4-6
7
Pasquariello, Joseph A.
Blvd
Harding
20203
210
26100
161400
04
1955
03
2
1
1
0
2
1
75.00
3
149.81
1292
0
29.5-2-37
Page 201 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
29.5-2-5
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.11-4-5
9
Gimbrone, Donna
Harding
22.11-4-3
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Blvd
20203
210
26100
226700
05
1952
03
2
0
3
2
5
1
75.00
3
149.81
2638
0
Fronk, Patricia A.
Harding
Blvd
20203
210
29000
189000
01
1994
03
2
0
2
1
3
1
112.50
4
199.75
1677
0
22.11-4-4
12
Strain, Robert
Harding
Blvd
20203
210
29000
189400
04
1958
01
3
1
2
1
5
1
112.50
4
200.00
1857
0
22.14-3-100
Masullo Bros. Builders Inc,
Dr
Harlau
20203
311
40200
40200
60.00
207.17
0
Masullo Bros. Builders Inc,
Dr
Harlau
20203
311
40200
40200
60.00
207.17
0
Masullo Bros. Builders Inc,
Dr
Harlau
20203
311
10
10
26.33
26.33
0.04
Masullo Bros. Builders Inc,
Dr
Harlau
20203
311
10
10
26.33
26.33
0.04
22.14-3-1
1
Esker, Stephen F.
Harlau
20203
210
26700
158000
04
1943
03
2
0
1
0
3
1
100.00
3
150.00
1581
0
22.14-3-2
3
Komoroske, Dorothy (LE)
Dr
Harlau
20203
210
27100
145000
04
1953
03
2
0
1
0
3
1
100.00
3
150.00
1224
0
22.14-1-10
4
Thomson, Laurie A.
Harlau
Dr
20203
210
27700
180200
01
1952
02
3
0
1
1
3
1
110.00
3
155.00
1512
0
22.14-3-3
5
Buonagurio, David J.
Dr
Harlau
20203
210
27100
199500
04
1957
03
2
0
2
0
4
1
100.00
3
150.00
2288
0
22.14-1-11
6
Covey, David W.
Harlau
Dr
20203
210
27500
148000
04
1950
03
2
0
1
1
4
1
100.00
3
162.00
1224
0
22.14-3-4
7
Sgambati, Michael
Harlau
Dr
20203
210
27100
123400
01
1952
03
2
0
1
0
3
1
100.00
3
150.00
1044
0
22.14-1-12
8
Mannetti, Joann E.
Harlau
Dr
20203
210
27700
148900
04
1952
03
2
0
2
1
4
1
100.00
3
169.00
1224
0
22.14-3-5
9
Harrison, Roger J.
Harlau
Dr
20203
210
28200
227000
04
1955
01
3
1
1
1
4
1
100.00
3
190.00
2562
0
22.14-1-13
10
Heitkamp, Carl H.
Harlau
Dr
20203
210
27800
141600
04
1948
03
2
0
1
0
4
1
100.00
3
176.00
1306
0
22.14-3-6
11
Woznack, Susan B.
Dr
Harlau
20203
210
28200
145700
04
1954
03
2
0
1
0
3
1
100.00
3
190.00
1261
0
22.14-1-14
12
Smith, Life Estate, George H.
Dr
Harlau
20203
210
28000
131000
04
1948
03
2
0
1
1
3
1
100.00
3
183.00
1152
0
22.14-3-17.2
22.14-3-17.3
Dr
Page 202 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.14-3-17.1
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-3-7
13
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
McGeoch, Michele R.
Dr
Harlau
20203
210
28200
128500
01
1952
03
3
0
1
1
2
1
100.00
3
190.00
1092
0
22.14-1-15
14
Johnson, Todd A.
Harlau
Dr
20203
210
28000
158800
04
1950
03
2
0
1
1
4
1
100.00
3
183.00
1512
0
22.14-3-8
15
Jeroszko, Richard L.
Dr
Harlau
20203
210
28200
148900
04
1952
03
2
1
1
0
4
1
100.00
3
190.00
1224
0
22.14-2-1
16
McEwan, Michael K.
Dr
Harlau
20203
210
28200
157900
04
1960
01
2
0
1
1
4
1
100.00
3
190.00
1384
0
22.14-3-9
17
James, Edward R. III
Dr
Harlau
20203
210
28200
133800
04
1952
03
2
1
1
0
3
1
100.00
3
190.00
1152
0
22.14-2-2
18
Iannotti, Joseph A.
Harlau
Dr
20203
210
28200
170100
04
1950
03
2
1
2
1
3
1
100.00
3
190.00
1800
0
22.14-3-10
19
Cristello, Joseph C.
Harlau
Dr
20203
210
28200
156300
04
1952
03
2
1
1
1
4
1
100.00
3
190.00
1224
0
22.14-2-3
20
Reilly, Susan J.
Harlau
Dr
20203
210
28200
160000
04
1950
03
2
1
1
1
4
1
100.00
3
190.00
1676
0
22.14-3-11
21
McGarvey, Brian F.
Harlau
Dr
20203
210
28200
148800
04
1952
03
2
1
1
1
4
1
100.00
3
190.00
1224
0
22.14-2-4
22
Tindall, Brian L.
Harlau
Dr
20203
210
28200
142000
04
1952
03
2
0
1
1
3
1
100.00
3
190.00
1372
0
22.14-3-12
23
Quinn, Londa
Harlau
Dr
20203
210
28200
143100
04
1953
03
2
0
1
0
3
1
100.00
3
190.00
1224
0
22.14-2-5
24
Finkelstein, Harvey & Leslie
Dr
Harlau
20203
210
28200
182200
04
1953
01
2
0
1
1
3
1
100.00
4
190.00
1491
0
22.14-3-13
25
Mark, Richard J.
Harlau
Dr
20203
210
28200
158900
04
1953
03
2
0
1
1
3
1
100.00
3
190.00
1280
0
22.14-2-6
26
Murray, Daniel
Harlau
Dr
20203
210
28200
135300
04
1952
03
2
0
1
1
3
1
100.00
3
190.00
1152
0
22.14-3-14
27
Snyder, Nancy D.
Harlau
Dr
20203
210
28200
144100
04
1952
03
2
0
1
0
2
1
100.00
3
190.00
1224
0
22.14-2-7
28
Cotrupi, Mary Beth
Harlau
Dr
20203
210
28200
143500
04
1953
03
2
0
1
0
3
1
100.00
3
190.00
1224
0
22.14-3-15
31
Kerker, Robert A.
Harlau
Dr
20203
210
28200
168500
04
1953
03
2
0
2
1
4
1
100.00
3
190.00
1776
0
22.14-3-16
33
Adkins, Beau S.
Harlau
Dr
20203
210
28200
144400
04
1952
03
2
0
1
0
3
1
100.00
3
190.00
1257
0
Page 203 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-3-39
34
Disorbo, Jonas A.
Harlau
22.14-3-34
35
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20203
210
30100
309700
05
2004
03
2
1
2
1
4
1
247.00
4
0
2686
0.68
Woodworth, Dane M & Janet L
Dr
Harlau
20203
210
29500
276800
05
2004
03
2
1
2
1
4
1
153.59
4
179.26
2702
0.77
22.14-3-40
36
DeLuca, James + Beth
Dr
Harlau
20203
210
29000
310700
05
2004
03
2
0
3
1
5
1
125.62
4
193.80
3463
0.50
22.14-3-35
37
Beckford, Alexander G & Deidre 20203
Dr
210
Harlau
28600
295000
05
2005
03
2
1
2
1
4
1
120.00
4
170.26
2826
0.47
22.14-3-41
38
Holm, Eric C.
Harlau
Dr
20203
240
36000
332000
05
2004
03
3
1
2
1
4
1
0
4
0
2777
11.35
22.14-3-36
39
Yezzo, Steven
Harlau
Dr
20203
210
28600
305800
05
2004
03
2
1
2
2
5
1
130.10
4
165.31
3394
0.47
22.14-3-37
41
Roman, Albert Jr
Harlau
Dr
20203
210
28800
294000
05
2004
03
2
1
2
1
4
1
140.16
4
152.80
2726
0.48
22.14-3-38
43
Zatlokowicz, John E & Malissa M 20203
Dr
210
Harlau
29300
299500
05
2004
03
2
1
2
1
4
1
154.42
4
162.26
2886
0.65
16.9-3-10.1
Christensen, Kristen J.
Rd
Harmon
20205
311
5000
5000
86.00
187.10
0
Prosper, Peter A & Patricia A
Rd
Harmon
20205
311
5300
5300
60.28
80.00
0
15.12-3-29
3
Seymour, Karen L.
Harmon
Rd
20205
210
18800
156700
04
1953
03
2
1
1
1
4
1
60.00
3
142.00
1410
0
15.12-3-31
4
Alescio, Nicholas
Harmon
Rd
20205
210
26300
214400
04
1958
02
2
0
2
1
4
1
100.00
3
200.00
2058
0
15.12-3-28
5
Mac Intosh, Eileen B.
Rd
Harmon
20205
210
24900
163800
04
1949
03
3
1
2
0
4
1
100.00
3
142.00
1886
0
15.12-3-32
6
Beloncik, George (LE)
Rd
Harmon
20205
210
25200
147400
01
1956
03
2
0
1
1
3
1
75.00
3
203.00
1092
0
15.12-3-27
7
Marcan, Lenfest
Harmon
Rd
20205
210
23500
136100
04
1940
03
3
0
1
0
3
1
75.00
3
142.00
1136
0
15.12-3-33
8
Preso, Eugene F.
Harmon
Rd
20205
210
25200
134800
01
1951
03
2
0
1
0
2
1
75.00
3
203.00
936
0
15.12-3-26
9
Cromie, James P.
Harmon
Rd
20205
210
23500
142000
04
1945
01
3
0
1
0
3
1
75.00
2
142.00
1380
0
15.12-3-34
10
Hopper, William G.
Harmon
Rd
20205
210
25200
140500
04
1951
03
3
0
1
0
3
1
75.00
3
203.00
1276
0
16.9-3-10.2
Page 204 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.12-3-25
11
Morelli, Lila
Harmon
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
23500
150400
04
1943
03
3
0
1
0
3
1
72.00
3
142.00
1504
0
15.12-3-35
12
Elliott, Christopher A.
Rd
Harmon
20205
210
25200
185700
04
1951
03
3
1
1
1
5
1
75.00
3
203.00
1972
0
15.12-3-24
13
Sinnenberg, Mary Ann
Rd
Harmon
20205
210
23500
152400
04
1948
03
3
0
1
1
3
1
75.00
4
142.00
1524
0
15.12-3-36
14
Axe, Joseph
Harmon
Rd
20205
210
25200
152900
04
1952
03
3
1
1
0
3
1
75.00
3
203.00
1428
0
15.12-3-23
15
Ausfeld, James
Harmon
Rd
20205
210
23500
125000
04
1954
01
3
0
2
1
3
1
75.00
3
142.00
1484
0
15.12-3-37
16
Corp, Samuel J.
Harmon
Rd
20205
210
25200
159400
04
1950
03
3
0
2
0
3
1
75.00
4
203.00
1380
0
15.12-3-22
17
Watson, Sarah
Harmon
Rd
20205
210
23500
125100
05
1949
03
3
0
2
0
3
1
75.00
3
142.00
1606
0
15.12-3-38
18
Clasen, William A.
Harmon
Rd
20205
210
25200
171700
04
1950
03
3
0
2
0
5
1
75.00
3
203.00
1630
0
15.12-3-21
19
Conklin, Clifford A.
Harmon
Rd
20205
210
23500
132200
04
1949
01
3
0
1
0
3
1
75.00
4
142.00
1272
0
15.12-3-39
20
Bartholf, Gregory A.
Rd
Harmon
20205
210
25200
125000
04
1951
04
2
0
1
0
2
1
75.00
3
203.00
932
0
15.12-3-20
21
Antal, Jennifer
Harmon
Rd
20205
210
23500
160800
04
1950
03
3
1
1
0
4
1
75.00
4
142.00
1608
0
15.12-3-40
22
Norman, Richard (LE)
Rd
Harmon
20205
210
25200
145000
04
1950
03
3
0
1
1
3
1
75.00
3
203.00
1380
0
15.12-3-19
23
Palermo, Justin M.
Harmon
Rd
20205
210
23500
147700
04
1948
03
3
0
2
0
3
1
75.00
3
142.00
1066
0
15.12-3-41
24
Evans, William J.
Harmon
Rd
20205
210
25200
174800
04
1949
03
3
0
2
0
4
1
75.00
3
203.00
1748
0
15.12-3-18
25
Cramer, Donald J.
Harmon
Rd
20205
210
23500
152900
04
1950
03
3
1
1
1
3
1
75.00
3
142.00
1500
0
15.12-3-42
26
Benner, Ronald A. Jr
Rd
Harmon
20205
210
25200
173500
04
1952
01
3
0
2
0
4
1
75.00
3
203.00
1720
0
15.12-3-17
27
Mead, Robert C. Jr
Harmon
Rd
20205
210
23500
136100
04
1953
03
3
0
1
1
3
1
75.00
3
142.00
1392
0
15.12-3-43
28
Pellerin, Robert
Harmon
Rd
20205
210
26500
170600
04
1950
02
2
0
2
1
4
1
100.00
3
201.00
1356
0
Page 205 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.12-3-16
29
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Friguletto, John J. Jr
Rd
Harmon
20205
210
23500
135100
04
1948
03
3
0
1
0
3
1
75.00
3
142.00
1280
0
16.9-3-21
30
Fancher, Jared & Therese &
Rd
Harmon
20205
210
25200
153500
04
1953
01
3
0
1
0
3
1
75.00
3
203.00
1680
0
16.9-2-42
31
Duchesne, Mark R.
Harmon
20205
210
24800
184800
01
1954
03
2
0
2
1
4
1
98.00
3
142.00
1869
0
16.9-3-20
32
Rocco, William A/Marion M
Rd
Harmon
20205
210
25200
139500
04
1950
03
3
1
1
0
3
1
75.00
3
203.00
1368
0
16.9-2-41
33
Puglisi, Ronald + Beth
Rd
Harmon
20205
210
24800
172200
01
1953
03
2
0
1
0
2
1
98.00
3
142.00
1292
0
16.9-3-19
34
Wyllie, Mariam Louise
Rd
Harmon
20205
210
25200
158700
04
1952
03
3
1
1
0
3
1
75.00
3
203.00
1700
0
16.9-2-40
35
Lurenz, Patrick & Denise
Rd
Harmon
20205
210
24800
204500
01
1952
03
3
0
2
0
3
1
98.00
4
142.00
1740
0
16.9-3-18
36
Rulison, James Gregg
Rd
Harmon
20205
210
25200
162400
04
1953
03
3
1
1
1
4
1
75.00
3
203.00
1812
0
16.9-2-39
37
Monaco, Arthur & Kathleen (LE) 20205
Rd
210
Harmon
24800
174500
01
1954
03
3
0
1
0
4
1
98.00
3
142.00
1382
0
16.9-3-17
38
Greenleaf, Lari L.
Harmon
Rd
20205
210
25200
168200
04
1953
03
2
0
2
1
3
1
75.00
3
203.00
1392
0
16.9-2-38
39
Bergman, Virginia A. (LE)
Rd
Harmon
20205
210
24800
169100
04
1957
03
2
0
2
0
3
1
98.00
3
142.00
1547
0
16.9-3-16
40
Dedicke, Michael A.
Rd
Harmon
20205
210
25200
178500
04
1950
03
3
0
2
0
3
1
75.00
4
203.00
1596
0
16.9-2-37
41
Consalvo, Robert A.
Rd
Harmon
20205
210
24800
170800
04
1952
02
2
0
1
0
2
1
98.00
3
142.00
924
0
16.9-3-15
42
Martin, Raymond J.
Harmon
Rd
20205
210
25200
177800
04
1952
03
3
0
2
1
4
1
75.00
3
203.00
1958
0
16.9-2-36
43
Merchant, Kenneth A.
Rd
Harmon
20205
210
24800
167700
04
1951
03
2
1
1
1
3
1
98.00
2
142.00
1638
0
16.9-3-14
44
Friello, Dawn A.
Harmon
Rd
20205
210
25200
137000
04
1952
03
3
0
1
0
3
1
75.00
3
203.00
1344
0
16.9-2-35
45
Rock, Karen E.
Harmon
Rd
20205
210
25200
156000
04
1951
01
2
1
1
1
3
1
99.04
3
142.50
1406
0
16.9-3-13
46
Marks, Eleanor L.
Harmon
Rd
20205
210
25200
153000
04
1952
03
2
0
2
0
5
1
75.00
3
203.00
1568
0
Page 206 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.9-2-34
47
Ward, William N
Harmon
16.9-3-12
48
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
25300
154000
01
1964
01
2
1
1
1
3
1
100.00
3
150.57
1392
0
Mills, Brett J.
Harmon
Rd
20205
210
25200
147500
04
1948
03
2
0
1
1
3
1
75.00
3
203.00
1416
0
16.9-2-33
49
Dzurilla, John E.
Harmon
Rd
20205
210
27100
266600
03
1963
01
2
1
1
1
4
1
107.63
3
204.30
2132
0
16.9-3-11
50
Malis, Christopher A.
Rd
Harmon
20205
210
27000
172900
03
1965
03
2
1
1
1
3
1
110.00
3
203.80
1612
0
16.9-2-32
51
Richards, William J. Jr
Rd
Harmon
20205
210
26600
189000
03
1965
03
2
1
1
1
3
1
100.00
4
204.30
1556
0
16.9-2-31
53
De Fiore, John C.
Harmon
Rd
20205
210
25800
187400
02
1964
03
2
1
1
1
3
1
100.00
3
150.00
2186
0
16.9-2-30
55
Rossi, Barbara & Joseph
Rd
Harmon
20205
210
25100
173200
02
1964
03
2
0
2
1
4
1
100.00
3
150.00
1682
0
16.9-3-9
56
Zola, Kristen Jean
Harmon
Rd
20205
210
25400
176300
02
1967
03
2
0
2
1
3
1
85.00
3
187.00
1862
0
16.9-2-29
57
Holley, Christopher
Harmon
Rd
20309
210
37600
230000
05
1968
03
2
1
2
1
4
1
0
4
0
2190
0.82
16.9-3-8
58
McKeon, Joanne
Harmon
Rd
20205
210
25400
207800
01
1966
01
2
1
1
1
4
1
90.19
3
202.30
1616
0
16.9-2-28
59
Lanier, Marjorie A.
Harmon
Rd
20309
210
35800
189300
01
1968
03
2
0
2
1
3
1
115.87
4
160.00
1430
0
16.9-3-7
60
Shafer, Robert J.
Harmon
Rd
20205
210
25100
158800
02
1972
03
2
1
1
1
3
1
70.40
3
210.81
1824
0
16.9-2-27
61
Burchett, Robert
Harmon
Rd
20309
210
35400
223000
05
1970
03
2
1
2
1
4
1
100.00
4
160.00
2124
0
16.9-3-6
62
Brach, Ronald C.
Harmon
Rd
20205
210
26500
174500
02
1973
03
2
1
1
1
3
1
96.00
4
210.00
1874
0
16.9-2-26
63
Meskutovecz, Edmund
Rd
Harmon
20309
210
35400
207000
05
1971
03
2
1
2
1
4
1
100.00
4
160.00
1938
0
16.9-3-5
64
Fagan, Robert L.
Harmon
Rd
20401
210
50300
219400
05
1983
03
2
0
2
1
4
1
190.96
4
275.07
1765
0
16.9-2-14
65
Mullins, Thomas E.
Harmon
Rd
20309
210
34900
230700
04
1968
03
2
0
2
1
4
1
140.00
4
102.02
2156
0
16.9-2-22
66
May, Gary
Harmon
Rd
20309
210
36200
150000
02
1968
01
2
1
2
1
4
1
127.00
3
150.00
2492
0
Page 207 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.9-2-23.1
68
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
LaVenture, Christopher P.
Rd
Harmon
20309
210
37100
250000
05
1968
03
2
1
2
1
4
1
166.89
4
150.00
2317
0
16.9-2-25.1
70
Garing, Gerald R.
Harmon
Rd
20309
210
36500
246200
05
1970
03
2
1
2
1
4
1
132.00
4
150.00
2585
0
16.9-2-15
72
Sander, Paul C.
Harmon
Rd
20309
210
34700
198800
02
1972
03
2
1
1
1
4
1
90.00
4
150.00
2008
0
16.9-3-41
Prosper, Peter A.
Harmon Rd - Off
20309
311
18100
18100
0
0
1.10
1.-1-16.11
1.-1-16.12
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
1.-1-18.2
Half Baths
Baths
CRW/V4/L001
Bascom, Lee T.
Hart
Rd
40200
311
7600
7600
165.00
325.00
0
Hart, Beth W.
Hart
Rd
40200
322
79000
79000
1905.00
0
46.00
Ernesto Juan de Bedout, as Trustee
40200
Rd
322
Hart
89500
89500
1905.00
0
62.99
1.-1-13.21
164
Milton, William H.
Hart
40200
240
87700
311900
08
1900
01
2
1
1
1
3
1
0
3
0
2688
60.74
1.-1-13.22
372
De Bedout Revocable Living, Juan40200
E.
Rd
240
Hart
43100
290200
05
1990
01
3
1
2
1
3
1
0
4
0
2352
10.05
1.-1-16.2
632
O'Connor, Guylene A
Rd
Hart
40200
210
35000
271500
08
1778
03
3
0
3
1
4
1
303.00
3
0
2608
3.00
1.-1-18.11
790
Scheeren, Mark W.
Hart
Rd
40200
210
42000
325000
01
2002
03
2
0
4
2
4
1
0
3
0
3091
9.00
15.8-6-5
1
Durant, Terry Ann
Harvest
Dr
20205
210
26100
168500
02
1969
03
2
1
1
1
4
1
93.00
3
200.00
2384
0
15.8-6-39
2
Irrevocable Trust, The Cain Family20205
Dr
210
Harvest
26000
168100
03
1968
01
2
0
2
1
3
1
100.00
3
180.00
1824
0
15.8-6-4
3
Newton, Bernard H.
Dr
Harvest
20205
210
26100
162500
03
1968
03
2
1
1
1
4
1
92.45
4
200.00
1776
0
15.8-6-40
4
Button, William G.
Harvest
Dr
20205
210
26000
185000
02
1971
03
2
1
2
1
2
1
100.00
3
180.00
2624
0
15.8-6-3.2
5
Page, Jeffrey A.
Harvest
Dr
20205
210
26600
221700
05
1988
03
2
1
2
1
4
1
100.00
3
202.00
2136
0
15.8-6-41
6
Gibson, Scott D & Sandra R
Dr
Harvest
20205
210
26100
182200
02
1970
03
2
2
1
1
4
1
100.00
3
180.00
2248
0
15.8-6-43
7
Lewis, Larry
Harvest
20205
210
28300
217600
02
1973
03
2
1
2
1
4
1
0
3
0
2851
1.20
Rd
Dr
Page 208 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-6-3.1
7A
Shaw, Benjamin A.
Harvest
15.8-6-42
8
Zarub, Ross
Harvest
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20205
210
27900
216200
04
1988
03
2
1
2
1
3
1
202.00
4
204.00
2089
0
Dr
20205
210
27000
177000
02
1972
03
2
2
1
1
4
1
120.00
3
180.00
2148
0
22.14-4-1
16
Mac Cracken, Thomas
Dr
Harwood
20203
210
27100
160000
01
1959
01
3
0
1
1
3
1
100.00
3
150.00
1340
0
22.14-2-28
17
Fenelon, Jean M.
Harwood
Dr
20203
210
27100
158200
03
1957
04
2
1
1
1
3
1
100.00
3
150.00
1559
0
22.14-4-2
18
Wood, Ronald R.
Harwood
Dr
20203
210
27100
149000
01
1959
03
2
0
1
1
3
1
100.00
3
150.00
1152
0
22.14-2-27
19
Haight, Robert E & Marion M Jr 20203
Dr
210
Harwood
27100
152400
01
1956
03
2
0
1
1
3
1
100.00
3
150.00
1408
0
22.14-4-3
20
Laurange, Anthony
Harwood
Dr
20203
210
27100
128600
01
1956
01
2
0
1
1
3
1
100.00
3
150.00
960
0
22.14-2-26
21
Calder, Richard
Harwood
Dr
20203
210
27100
138000
01
1959
01
2
0
1
1
3
1
100.00
3
150.00
1032
0
22.14-4-4
22
Cote, Raymond R.
Harwood
Dr
20203
210
27100
180200
01
1955
02
2
0
2
1
4
1
100.00
3
150.00
1474
0
22.14-2-25
23
Sapone Life Estate, John + Karen20203
Dr
210
Harwood
27100
143700
01
1957
01
2
0
1
1
3
1
100.00
3
150.00
1160
0
22.14-4-5
24
Bechand, Daniel
Harwood
Dr
20203
210
27100
131900
01
1958
03
2
0
1
1
3
1
100.00
3
150.00
1088
0
22.14-2-24
25
Taber, Shirley P.
Harwood
Dr
20203
210
27100
137600
01
1957
03
2
1
1
1
3
1
100.00
3
150.00
1256
0
22.14-4-6
26
Marker, Vivian (LE)
Harwood
Dr
20203
210
27100
171200
01
1958
03
2
0
1
1
3
1
100.00
4
150.00
1416
0
22.14-2-23
27
Morello, Jeanette A.
Dr
Harwood
20203
210
27100
173500
01
1958
03
2
0
1
1
3
1
100.00
4
150.00
1452
0
22.14-4-7
28
George, John E. Jr
Harwood
Dr
20203
210
27100
184600
01
1958
04
2
0
2
1
3
1
100.00
3
150.00
1652
0
22.14-2-22
29
Carson, Kristina
Harwood
Dr
20203
210
27100
168400
01
1957
03
2
0
2
1
3
1
100.00
3
150.00
1528
0
12.1-2-14.1
Van Eps, Dirck Roger
Ave
Hatcher
40200
322
43400
43400
0
0
10.40
Polsinelli - 31, Peter
Dr
Havenbrook
20202
311
25000
25000
100.79
190.65
0.46
Page 209 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
39.6-2-25.1
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
39.7-1-8
1
Ringhoff, Joseph P.
Havenbrook
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20202
210
37100
146400
01
1958
03
2
1
1
0
4
1
193.43
3
120.23
1200
0
39.7-1-9
3
Honicki, Bernice P. (LE)
Dr
Havenbrook
20202
210
35600
143900
01
1961
01
2
0
1
1
4
1
107.16
3
146.08
1146
0
39.7-1-3
4
Ambrozak, Jerome (LE)
Dr
Havenbrook
20202
210
35900
154900
01
1965
03
2
0
1
0
3
1
111.93
3
145.39
1210
0
39.7-1-10
5
Lloyd, Margaret D.
Havenbrook
Dr
20202
210
35800
180000
01
1961
03
2
1
1
1
4
1
100.16
3
150.00
1568
0
39.7-1-2
6
Pouliot, Francia E.
Havenbrook
Dr
20202
210
37000
163500
01
1961
03
2
1
1
1
3
1
115.42
3
187.60
1302
0
39.7-1-11
7
Brooks, Victoria J.
Havenbrook
Dr
20202
210
36600
183000
01
1961
01
2
1
1
1
3
1
100.00
3
150.00
1666
0
39.7-1-1
8
Hoffman, Michael C & Erin E
Dr
Havenbrook
20202
210
37000
219200
05
1986
03
2
0
2
1
4
1
116.31
3
187.60
2197
0
39.7-1-12
9
Sarnowski, Michael H.
Dr
Havenbrook
20202
210
35800
183700
02
1967
03
3
1
1
1
3
2
100.00
3
150.00
2100
0
39.7-1-13
11
Farry , Shannon
Havenbrook
Dr
20202
210
35800
217600
03
1991
03
2
0
2
1
4
1
100.00
3
150.00
2019
0
39.6-2-15
12
Leboeuf, Joseph
Havenbrook
Dr
20202
210
36200
242000
05
2003
03
2
0
3
1
4
1
111.93
3
154.08
2026
0
39.7-1-14
13
Simone, Michelle L
Havenbrook
Dr
20202
210
35800
240000
01
2005
03
2
0
2
1
3
1
100.00
4
150.00
1827
0
39.6-2-16
14
Krogh, James P & Shelly L
Dr
Havenbrook
20202
210
36300
211200
05
2003
03
2
1
2
1
3
1
102.20
3
195.27
2026
0
39.7-1-15
15
Lightcap, Andrew
Havenbrook
Dr
20202
210
35800
245200
05
2004
03
2
1
2
2
4
1
100.00
3
150.00
2095
0
39.6-2-17
16
Rager, John F.
Havenbrook
Dr
20202
210
36800
200000
05
1986
03
2
0
2
0
3
1
88.10
3
234.95
1944
0
39.7-1-16.1
17
Alternative Living Group, Inc,
Dr
Havenbrook
20202
210
36900
253800
05
2005
03
2
1
2
1
4
1
140.00
4
150.00
2104
0
39.6-2-18
18
Polsinelli, Ronald
Havenbrook
Dr
20202
210
36300
231100
05
1986
01
2
1
2
1
4
1
76.56
3
234.95
2128
0
39.6-2-29.11
19
Smigelski, Rachael L
Dr
Havenbrook
20202
210
36400
238700
05
2006
03
2
1
2
1
4
1
98.67
3
186.61
2122
0
39.6-2-19
20
Cantamessa, James E.
Dr
Havenbrook
20202
210
37000
197600
05
1986
03
2
1
2
0
3
1
110.00
3
201.39
1696
0
Page 210 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
39.6-2-28.1
21
Smigelski, Rachel L.
Dr
Havenbrook
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Asmt Land
Asmt Total
20202
311
14800
14800
34.00
135.38
0
1
196.80
3
221.99
2026
0
03
2
Half Baths
Baths
1
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
4
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
05
2003
Ext Wall
Heat Type
CRW/V4/L001
39.6-2-20
22
Ladouceur, Jason
Havenbrook
Dr
20202
210
38000
209000
39.6-2-27.1
23
Polsinelli -33, Peter
Havenbrook
Dr
20202
311
25000
25000
85.00
190.00
0.46
39.6-2-26.1
25
Polsinelli, Peter
Havenbrook
Dr
20202
311
25000
25000
85.00
190.00
0.39
29.7-1-6
Scott, Anita D.
Haviland
Dr
20302
311
100
100
10.00
120.00
0
3
149.50
1270
0
29.7-1-2
2
Evenson, Glenn
Haviland
Dr
20302
210
47100
173300
01
1960
01
2
0
2
1
3
1
110.12
21.19-1-15
3
Stewart, Earl K. Jr.
Haviland
Dr
20207
210
35400
175000
04
1950
03
3
1
2
1
3
1
101.40
4
300.00
1503
0
29.7-1-3
4
Goins, Doyle E.
Haviland
Dr
20302
210
48300
195200
03
1959
01
2
1
2
1
4
1
154.00
3
129.35
2302
0
29.8-1-1
5
Walsh, David A.
Haviland
Dr
20302
210
46900
192100
03
1959
01
2
1
2
1
4
1
172.53
3
100.00
2307
0
29.7-1-4
6
Maas, Marjorie J.
Haviland
Dr
20302
210
46700
195500
01
1960
01
2
1
1
1
3
1
125.00
3
123.10
1730
0
29.8-1-2
7
Rockwell, Garrett W. III
Dr
Haviland
20302
210
47400
202100
05
1965
03
2
1
2
1
4
1
187.69
3
93.44
1914
0
29.7-1-5
8
Derrick, Robert A.
Haviland
Dr
20302
210
45700
215200
05
1958
03
4
0
3
1
4
1
110.00
3
113.10
2240
0
29.8-1-17
9
Gilbert, Melissa L.
Haviland
Dr
20302
210
47200
201300
05
1959
01
2
1
2
1
3
1
142.29
3
117.00
1938
0
29.8-2-1
10
Campo, Frank E & Janis R
Dr
Haviland
20302
210
46700
200600
01
1960
01
3
0
2
1
3
1
125.00
3
123.10
1735
0
29.8-1-18
11
Michalski, Gregory P.
Dr
Haviland
20302
210
49100
201100
01
1962
01
2
1
2
2
3
1
157.11
3
152.14
1880
0
29.8-2-2
12
Koehler, James V. Jr
Dr
Haviland
20302
210
46700
245000
05
1962
01
2
1
2
1
4
1
125.00
3
123.00
2489
0
29.8-2-3
14
Colucciello, Irene M.
Dr
Haviland
20302
210
46700
219200
05
1960
03
2
1
2
2
4
1
125.00
3
123.00
2092
0
29.8-1-29
15
Aldi, Barbara L.
Haviland
20302
210
49200
225000
03
1961
01
3
1
2
1
3
1
168.15
3
156.84
2289
0
Dr
Page 211 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-2-4
16
Conte, Pasquale A/Jeannette
Dr
Haviland
29.8-1-30
17
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
20302
210
46700
201900
01
1954
04
2
1
1
1
3
1
124.65
3
123.10
1694
0
Rice, Brenda & Kenneth
Dr
Haviland
20302
210
49300
286000
05
1964
01
2
0
3
2
5
1
190.00
3
152.51
2818
0
29.8-2-5
18
Richards, George R
Dr
Haviland
20302
210
46700
232600
05
1964
01
2
1
2
2
4
1
125.00
3
123.10
2356
0.38
29.8-1-31
19
Beers, Charles R. Jr
Dr
Haviland
20302
210
45900
199000
05
1965
03
2
1
2
1
4
1
85.00
3
152.52
1942
0
29.8-2-7
20
Astmann, Stephen K.
Dr
Haviland
20302
210
46600
182700
03
1966
03
2
1
2
1
3
1
100.00
3
150.00
1790
0
29.8-1-32
21
Rowledge, Bruce D.
Dr
Haviland
20302
210
45800
265800
05
1967
03
2
1
2
1
4
1
85.00
3
150.00
2798
0
29.8-1-33
23
Buczkowski, Henry J.
Dr
Haviland
20302
210
46600
218400
05
1965
01
2
1
2
1
4
1
100.00
3
150.00
2073
0
38.27-2-1
2
Fiet, Candace
Hawk
St
10204
210
16300
107600
08
1901
03
3
1
1
0
3
1
66.67
3
120.00
1320
0
38.26-3-9
3
Monroe, Melanie D.
Hawk
St
10204
210
16200
114200
13
1916
03
3
0
1
0
2
1
66.00
3
96.00
1232
0
38.26-3-8
5
Walsh, Patricia A.
Hawk
St
10204
210
12500
110300
13
1929
03
3
0
1
0
4
1
33.00
3
110.80
1383
0
38.27-2-2
6
Capogna, Victor
Hawk
St
10204
210
16300
106600
13
1930
06
3
1
1
0
3
1
66.67
3
120.00
1567
0
38.26-3-7
7
Cook, Nicholas E.
Hawk
St
10204
210
13300
113300
13
1929
01
3
0
1
0
3
1
33.33
3
110.80
1212
0
38.26-3-6
9
Tremante, Molly
Hawk
St
10204
210
13100
128200
13
1929
03
3
0
1
0
3
1
33.33
2
108.60
1212
0
38.27-2-3
10
Santelli, Richard P
Hawk
St
10204
210
12100
105100
08
1920
04
2
1
1
0
4
1
33.33
3
100.00
1095
0
38.27-2-4
12
Dalaba, Jason
Hawk
St
10204
210
12100
146000
13
1920
03
3
0
2
0
3
1
33.33
4
100.00
1194
0
38.26-3-5
13
Bailor, Richard M.
Hawk
St
10204
220
16300
140600
08
1935
03
3
0
2
0
6
2
66.23
3
126.00
3120
0
38.27-2-5.1
14
McTernan, Thomas & Stephen
St
Hawk
10204
210
14500
109300
08
1912
01
3
0
1
0
3
1
33.33
3
120.00
1192
0
38.26-3-4
15
Crawford, Ashur C.
Hawk
10204
210
16200
131800
08
1900
03
2
1
1
0
4
1
60.00
3
120.00
1712
0
Page 212 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-2-5.2
16
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Squires, Christopher
St
Hawk
10204
210
14500
117200
08
1912
01
3
0
2
0
4
1
33.33
3
120.00
1280
0
38.26-3-3
17
Malloy, Dolores M
Hawk
St
10204
210
16000
129300
04
1935
03
3
1
1
0
4
1
42.00
3
114.00
1476
0
38.27-2-6
18
Coole, Richard W.
Hawk
St
10204
210
12100
109100
08
1920
03
3
0
1
0
3
1
33.33
3
120.00
1198
0
38.26-3-2
19
Ives, Douglas P.
Hawk
St
10204
210
15500
153800
08
1910
03
3
1
1
0
3
1
57.33
3
73.00
1610
0
38.27-2-7
20
Golden, Nancy J.
Hawk
St
10204
210
16000
130000
08
1926
03
3
0
3
0
4
1
37.17
3
120.00
2015
0
38.27-2-8
22
Becker, Charles R.
Hawk
St
10204
210
16100
135000
08
1915
03
3
0
2
0
4
1
51.20
3
120.50
1605
0
9.19-3-23
3
Levine, Brian
Heather La
20206
210
31600
153800
01
1957
03
2
0
1
1
3
1
100.00
3
165.60
1296
0
9.19-3-19
4
Goodman, David E.
Heather La
20206
210
31100
135300
01
1956
03
2
0
1
1
3
1
100.00
3
150.00
1196
0
9.19-3-22
5
Brackett, John Jr
Heather La
20206
210
33400
168300
01
1958
03
2
1
1
1
4
1
148.90
3
200.00
1534
0
9.19-3-20
6
DiCaprio, Cory J.
Heather La
20206
210
31100
145600
03
1960
01
2
1
1
1
3
1
100.00
3
150.00
1421
0
9.19-3-11
7
Taylor, Thomas J & Karen L
Heather La
20206
210
31100
164600
01
1956
03
2
0
1
1
3
1
150.00
3
100.00
1325
0
9.19-3-21
8
Serafini, Sandra
Heather La
20206
210
30600
231100
03
1957
03
3
1
2
1
4
1
75.90
3
172.65
2093
0
9.19-3-12
10
Living Resources Corp,
Heather La
20206
210
31100
157200
01
1957
03
2
0
1
1
4
1
100.00
3
150.00
1413
0
15.8-3-16.111
104
Crowley, Michael
Heckeler
Dr
20205
283
56000
312000
04
1941
03
2
1
1
0
3
1
0
4
0
1620
1.01
15.8-5-26
107
Fogg Realty,LLC,
Heckeler
Dr
20205
210
27300
133500
04
1941
01
3
1
1
0
4
1
180.00
3
166.50
1333
0
15.8-3-15
108
Brown, David J.
Heckeler
Dr
20205
210
27100
151400
04
1947
02
3
0
1
0
2
1
120.00
3
200.00
1456
0
15.8-5-25
111
LaBrake, Tina
Heckeler
Dr
20205
210
25500
111500
13
1940
03
3
0
1
0
2
1
100.00
3
165.00
1220
0
15.8-3-14
112
Hermann, Laura E.
Heckeler
Dr
20205
210
24500
140600
04
1932
03
2
0
1
0
3
1
63.50
4
200.00
1416
0
Page 213 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-5-24
113
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Garrison, Albert M. III
Dr
Heckeler
20205
210
26400
105154
05
1948
03
2
0
3
1
3
1
120.00
3
164.60
2544
0
15.8-3-13
114
Colucco, Angela M.
Heckeler
Dr
20205
210
27100
136200
04
1954
01
2
0
1
1
3
1
120.00
3
200.00
1176
0
15.8-5-23
119
VanHeusen, Donald L.
Dr
Heckeler
20205
210
26400
138400
04
1945
02
2
0
1
0
3
1
120.00
3
163.06
1200
0
15.8-2-1
120
Knapp, Martin A.
Heckeler
Dr
20205
210
25400
239400
05
2002
03
2
1
2
1
3
1
80.00
4
200.00
2160
0
15.8-2-2
122
Pritchard, Robert
Heckeler
Dr
20205
210
26700
169200
04
1948
07
3
0
1
1
3
1
100.00
3
200.00
1683
0
15.8-5-22
125
Wood, Jeffrey D.
Heckeler
Dr
20205
210
26400
157000
01
1951
02
3
0
1
1
2
1
120.00
4
162.00
1071
0
15.8-2-3
126
Armstrong, Lori E.
Heckeler
Dr
20205
210
27100
191400
03
1941
01
3
1
1
2
3
1
125.00
3
200.00
2059
0
15.8-5-21
127
Ormsby, Michael & Jovan
Dr
Heckeler
20205
210
26400
138800
04
1947
01
2
0
1
0
3
1
120.00
3
162.00
1322
0
15.8-5-20
129
MacClintock, David Michael
Dr
Heckeler
20205
210
24600
151800
04
1946
03
2
0
1
0
3
1
83.00
3
162.00
1620
0
15.8-2-4
130
Krawiecki, Edward F.
Dr
Heckeler
20205
210
25300
196300
05
1943
03
2
0
2
1
3
1
78.00
4
200.18
2317
0
15.8-5-19.1
131
Rogers, Dallas (LE)
Dr
Heckeler
20205
210
25600
130000
04
1948
01
2
0
2
0
3
1
75.00
3
225.00
1146
0
15.8-2-5
132
Desrosiers, Jason
Heckeler
Dr
20205
210
26000
156300
04
1943
01
2
0
1
0
4
1
90.00
3
200.18
1722
0
15.8-5-18
133
Lape, Stephanie A.
Heckeler
Dr
20205
210
25100
133900
04
1948
04
2
0
1
0
3
1
85.00
3
176.00
1304
0
15.8-2-6
134
Darrow, Phyllis E.
Heckeler
Dr
20205
210
25300
144900
01
1955
03
2
0
1
1
3
1
141.32
3
110.00
1102
0
15.8-5-17
135
Dinon, Robert + Lynne
Dr
Heckeler
20205
210
25800
156600
01
1955
03
2
0
1
0
3
1
100.00
3
172.10
1322
0
15.8-1-3
202
Wagner, Robert
Heckeler
20205
210
24100
136000
01
1955
03
2
0
1
0
3
1
75.00
3
150.00
1088
0
15.7-4-32
203
Gwiazdowski, Stanley J. (LE)
Dr
Heckeler
20205
210
25800
132000
01
1952
03
2
0
1
0
3
1
87.00
3
200.00
884
0
15.8-1-2
204
Niewinski, Chester
Heckeler
20205
210
24100
130800
04
1948
01
2
0
1
0
4
1
75.00
3
150.00
1227
0
Dr
Page 214 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-4-33
205
Stawski, John A.
Heckeler
15.8-1-1
206
Natalie, Joan
Heckeler
15.7-4-34
207
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20205
210
25700
148500
04
1955
03
2
0
1
0
3
1
86.10
3
200.00
1209
0
Dr
20205
210
24500
135700
04
1950
03
2
1
1
0
3
1
95.38
3
152.16
1432
0
Budesheim, George D. Jr
Dr
Heckeler
20205
210
30000
243600
06
1957
02
2
1
2
1
4
1
0
4
0
3050
2.30
22.8-2-74
3
Gitchell, Amy L.
Helen
Ct
20208
210
27600
150000
01
1971
03
2
0
1
1
3
1
107.82
3
320.00
1261
0
22.8-2-69
4
Haushalter, Kurt J.
Helen
Ct
20208
210
26500
146100
01
1970
01
2
0
1
0
3
1
103.00
3
210.00
988
0
22.8-2-73
5
Hay, Magdy A.
Helen
Ct
20208
210
26800
190000
03
1971
03
2
0
2
1
3
1
96.00
3
232.00
1600
0
22.8-2-70
6
Cook, William
Helen
Ct
20208
210
26400
144700
01
1970
01
2
0
1
0
3
1
97.25
3
180.00
988
0
22.8-2-72
7
Greppo, Marcia A.
Helen
Ct
20208
210
24500
208400
01
1970
01
2
0
1
1
4
1
82.13
3
155.00
1716
0
22.8-2-71
8
Posson, Rosemary
Helen
Ct
20208
210
24100
173100
01
1968
03
2
0
1
0
2
1
71.00
3
156.00
1256
0
16.-1-1.121
9
Sweet, Leanne M
Helping Hand La
20204
210
46400
399400
06
1981
01
4
0
3
0
5
1
60.00
3
0
3441
7.37
15.7-1-13
1
Berggren, Edward N.
Ln
Hemlock
20206
210
31100
168800
01
1959
01
2
1
1
1
4
1
73.00
3
204.00
1876
0
15.7-1-16
2
Noland, Montyce
Hemlock
Ln
20206
210
29200
209600
01
1962
03
2
1
1
1
3
1
52.00
4
204.30
2225
0
15.7-1-14
3
Reali, Joel E.
Hemlock
Ln
20206
210
32200
195000
03
1959
01
2
1
1
2
4
1
123.88
4
153.81
2056
0
15.7-1-15
4
Kramer, David A.
Hemlock
Ln
20206
210
32800
208600
03
1960
03
2
0
2
1
5
1
140.00
3
150.00
2196
0
29.7-1-22
2
Van Slyke, Tracy D.
Hempshire
Ct
20302
210
47700
238300
05
1969
03
2
1
2
1
4
1
120.00
3
0
2000
0.45
29.7-1-23
4
Blanchet, Robert
Hempshire
Ct
20302
210
47600
235300
05
1969
03
2
1
2
1
4
1
81.00
3
0
2160
0.65
29.7-1-24
6
Anderson, Robert D.
Ct
Hempshire
20302
210
49400
229700
05
1970
03
2
1
2
1
4
1
130.00
3
0
2068
0.53
29.7-1-25
8
Smith, Gary F.
Hempshire
20302
210
49400
243800
05
1970
03
2
1
2
1
4
1
0
3
0
2332
0.70
Page 215 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ct
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.7-1-26
10
Emmer, Arthur LE
Hempshire
29.16-2-50.112
3
29.12-1-10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ct
20302
210
47900
221600
05
1970
03
3
1
1
1
3
1
156.00
3
120.00
1976
0
Cavoli, Carmelo A.
Henry
St
20201
210
25700
216200
05
1920
03
3
1
3
1
10
1
250.00
3
150.00
4019
0
Mathey, Mary
Heritage
Pkwy
20302
311
48200
48200
125.00
150.11
0
29.7-1-31
1
Gac, Danyelle J.
Heritage
Pkwy
20302
210
49100
190300
05
1968
03
2
1
1
1
3
1
147.25
3
160.00
1753
0
29.7-1-32
2
Shoemaker, Philip A
Pkwy
Heritage
20302
210
47700
193100
01
1971
03
2
0
2
1
3
1
100.84
3
180.00
1508
0
29.7-1-30
3
Ahnert, Revocable Trust, Kurt W. 20302
Pkwy
210
Heritage
48900
233700
05
1969
03
2
1
2
1
4
1
120.00
3
180.91
2192
0
29.7-1-33
4
Hanson, Norman O. Jr
Pkwy
Heritage
20302
210
46600
181000
03
1972
03
2
1
2
1
3
1
100.00
3
151.86
1684
0
29.7-1-29
5
Hunt, Paul J & Katherine E
Pkwy
Heritage
20302
210
49200
250200
05
1969
03
2
1
2
2
4
1
140.00
4
180.90
2188
0
29.7-1-34
6
Lordi, Francis D.
Heritage
Pkwy
20302
210
46700
181100
01
1972
01
2
1
2
1
4
1
100.00
3
144.01
1608
0
29.7-1-35
8
Payment, Lisa A.
Heritage
Pkwy
20302
210
46300
188900
02
1960
03
2
1
2
1
4
1
100.00
3
142.47
2312
0
29.7-1-36
10
Howe Family Trust, George & Thana
20302
Pkwy
210
Heritage
46700
250100
05
1969
03
2
1
2
1
4
1
100.00
3
151.25
2439
0
29.7-1-27
11
Johnson, Ronald J.
Heritage
Pkwy
20302
210
46900
249200
05
1977
03
2
1
2
1
4
1
100.00
3
160.00
2533
0
29.7-1-37
12
Mazzone, Anthony &
Pkwy
Heritage
20302
210
46700
170800
03
1969
03
2
1
1
1
3
1
100.00
3
151.25
1536
0
29.7-1-38
14
Clum, Jason R.
Heritage
20302
210
46700
224500
05
1968
03
2
1
1
1
4
1
100.00
3
151.00
2170
0
29.7-1-39
16
Pohl, Margaret Irrevocable, Trust 20302
Pkwy
210
Heritage
46700
235000
05
1970
03
2
1
2
1
5
1
100.00
3
151.25
2334
0
29.7-1-40
18
Fraser, John
Heritage
Pkwy
20302
210
46700
233200
05
1970
03
3
1
2
1
4
1
100.00
3
151.25
2097
0
29.7-1-21
19
Harris, Gale A
Heritage
Pkwy
20302
210
46900
180000
03
1976
03
3
1
2
1
3
1
100.00
3
160.00
1708
0
29.7-1-41
20
Kukan, William A.
Heritage
Pkwy
20302
210
46900
194500
05
1970
03
2
1
1
1
3
1
100.00
3
160.09
1796
0
Page 216 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pkwy
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.7-1-20
21
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Barnao, Anthony F/Mark A
Pkwy
Heritage
20302
210
48800
214300
01
1973
03
3
0
2
1
2
1
100.00
3
217.00
1642
0
29.7-1-42
22
Richards, William D.
Pkwy
Heritage
20302
210
47100
254500
05
1967
03
2
1
2
1
4
1
100.00
3
170.00
2015
0
29.7-1-19
23
Mc Kone, James T & April J
Pkwy
Heritage
20302
210
48300
186000
03
1972
03
2
1
1
1
3
1
102.06
3
214.83
2102
0
29.8-3-37
24
Mc Laughlin, Thomas J.
Pkwy
Heritage
20302
210
48300
196300
05
1970
03
2
1
1
1
3
1
100.00
3
179.53
1770
0
29.7-1-18
25
Gill, Manmohan S.
Heritage
Pkwy
20302
210
47400
250600
05
1970
03
2
1
2
1
4
1
100.00
3
176.79
2580
0
29.8-3-36
26
Mathes, Stephen K.
Pkwy
Heritage
20302
210
47600
177800
03
1972
03
2
1
1
1
3
1
100.00
3
179.53
1709
0
29.8-3-11
27
Wegener, Thomas B.
Pkwy
Heritage
20302
210
46800
211800
05
1972
03
4
1
2
1
3
1
100.00
3
156.00
1860
0
29.8-3-35
28
Osswald, Scott
Heritage
Pkwy
20302
210
47800
224600
05
1975
03
4
1
2
1
4
1
100.00
3
200.00
2022
0
29.8-3-12
29
Frament, Allen
Heritage
Pkwy
20302
210
47200
214900
05
1971
03
2
1
2
1
4
1
105.00
3
158.85
1965
0
29.8-3-34
30
Ziotkowski, Robert F.
Pkwy
Heritage
20302
210
47600
238600
05
1970
03
2
1
2
1
4
1
0
3
0
2173
0.41
29.8-3-13
31
Lubowski, Teresa J.
Pkwy
Heritage
20302
210
47300
237900
05
1973
03
2
1
2
1
4
1
105.00
3
161.00
2194
0
29.8-3-33
32
MacDonald, Lawrence F.
Pkwy
Heritage
20302
210
47700
210000
01
1978
03
2
0
2
1
3
1
100.00
3
173.69
1725
0
29.8-3-14
33
Piper, Arthur
Heritage
Pkwy
20302
210
47300
220500
05
1971
03
2
1
2
1
4
1
105.00
3
164.13
2128
0
29.8-3-32
34
Antonio, Matthew
Heritage
Pkwy
20302
210
47400
188600
03
1971
03
2
1
1
1
3
1
100.00
3
173.69
1849
0
29.8-3-15
35
Burke, Jean E.
Heritage
Pkwy
20302
210
47400
187600
03
1970
03
2
1
2
1
3
1
105.00
3
166.77
1883
0
29.8-3-31
36
Melsheimer, Donald
Pkwy
Heritage
20302
210
46900
200100
03
1973
03
2
1
1
1
4
1
100.00
3
161.79
2137
0
29.8-3-16
37
Farnan, James A.
Heritage
Pkwy
20302
210
47600
238300
05
1970
03
2
1
2
1
5
1
105.00
3
169.40
2278
0
29.8-3-30
38
D'Arcy, Glen R.
Heritage
Pkwy
20302
210
46900
231800
05
1970
03
2
1
2
1
4
1
100.00
3
159.26
2118
0
Page 217 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-3-17
39
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
LaPoint, Corey & Mary
Pkwy
Heritage
20302
210
47700
259100
05
1972
03
2
1
2
1
4
1
105.00
3
172.00
2260
0
29.8-3-29
40
Zielinski, Jacqueline
Pkwy
Heritage
20302
210
46900
179600
01
1971
03
2
1
1
1
3
1
100.00
3
160.47
1438
0
29.8-3-18
41
Liebl, William P.
Heritage
Pkwy
20302
210
46700
226000
05
1971
03
2
1
2
1
4
1
89.24
3
172.04
2104
0
29.8-3-28
42
Lamboy, Peter S.
Heritage
Pkwy
20302
210
46900
226500
05
1970
03
2
1
1
1
4
1
100.00
3
161.69
2041
0
29.8-3-19
43
Painter, Brian D.
Heritage
Pkwy
20302
210
46800
238200
05
1972
03
2
1
2
1
4
1
90.00
3
175.00
2160
0
29.8-3-27
44
Foster, Brian P.
Heritage
Pkwy
20302
210
47100
191800
05
1971
03
2
1
1
1
3
1
100.00
3
162.09
1775
0
29.8-3-20
45
Crounse, Andrew
Heritage
Pkwy
20302
210
47400
248400
05
1971
03
2
1
2
1
4
1
100.00
3
175.00
2428
0
29.8-3-26
46
Steadwell, James F.
Pkwy
Heritage
20302
210
47200
207400
05
1971
03
2
1
2
1
4
1
100.00
3
168.41
1968
0
29.8-3-21
47
Carpenter, Michael
Heritage
Pkwy
20302
210
47400
245200
05
1971
03
2
1
2
1
4
1
100.00
3
175.00
2496
0
29.8-3-25
48
Guzzo, Michael
Heritage
Pkwy
20302
210
47600
223500
05
1972
03
2
1
2
1
3
1
100.00
3
178.00
2140
0
29.12-1-1.2
49
Pietrusza, David
Heritage
Pkwy
20302
210
49200
270800
05
1977
03
2
1
2
1
4
1
150.00
3
175.00
2449
0
29.8-3-24
50
Cornell, Douglas S.
Heritage
Pkwy
20302
210
47700
200000
05
1970
03
2
1
2
1
4
1
100.00
4
187.15
2100
0
29.8-3-23
52
Dutelle, James
Heritage
Pkwy
20302
210
47700
228900
05
1971
03
2
1
2
1
4
1
100.00
3
182.00
2149
0
29.8-3-22
54
Estes, Veron H. LfUse
Pkwy
Heritage
20302
210
48600
234900
05
1970
03
2
1
2
1
4
1
100.00
3
207.00
2091
0
29.12-1-1.12
56
Watson, Jonathan & Karyn
Pkwy
Heritage
20302
210
49800
289400
05
1985
03
2
1
2
1
4
1
171.00
3
221.00
2146
0
29.12-1-6
57
Faubion, William B
Heritage
Pkwy
20302
210
47400
285000
05
1993
03
2
1
2
1
4
1
100.00
3
175.40
2380
0
29.12-1-7
58
Chow, Joe H.
Heritage
Pkwy
20302
210
49200
266300
05
1990
03
2
1
2
1
4
1
100.00
3
258.01
2184
0
29.12-1-5
59
Welch, Christopher C.
Pkwy
Heritage
20302
210
47400
262500
05
1994
03
2
1
2
1
4
1
100.00
3
175.43
2262
0
Page 218 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.12-1-8
60
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Schmitz, Thomas M.
Pkwy
Heritage
20302
210
46600
283900
05
1997
03
2
1
2
1
4
1
100.00
3
150.07
2331
0
29.12-1-4
61
Dijohn, Edward & Christine M
Pkwy
Heritage
20306
210
37800
268000
05
1997
03
2
1
2
1
4
1
100.00
3
175.46
2259
0
29.12-1-9
62
Garcia, Joseph A.
Heritage
20302
210
46600
300200
05
1997
03
2
1
2
1
4
1
100.00
3
150.11
2678
0
29.12-1-3
63
Gabree Jason & Annamarie,
Pkwy
Heritage
20302
210
47400
245600
05
1996
03
2
1
2
1
4
1
100.00
3
175.48
1904
0
29.12-1-2
65
Purdy, Jack G.
Heritage
Pkwy
20302
210
47400
274800
05
1993
03
2
1
2
1
4
1
100.00
3
175.51
2328
0
29.12-1-1.111
67
Rajczak, Joseph
Heritage
Pkwy
20302
210
48900
250400
05
1998
03
2
1
2
1
4
1
125.83
3
176.28
1839
0
16.13-1-13
2
Otis, Scott D.
Herrick
Dr
20205
210
27100
322000
05
1951
03
2
1
3
1
4
1
100.00
4
240.00
2655
0
16.13-1-17
3
Quinn, Barbara L
Herrick
Dr
20205
210
26700
174000
01
1953
01
2
1
1
1
3
1
115.00
3
180.00
1392
0
16.13-1-14
4
Berry, Nancy R.
Herrick
Dr
20205
210
28000
163500
01
1948
03
2
0
1
1
3
1
182.76
3
240.00
1390
0
16.13-1-16
5
Ronca, Brandon
Herrick
Dr
20205
210
26000
146600
01
1952
01
2
0
1
1
3
1
100.00
3
180.00
1044
0
15.16-4-24
6
Petrucco, Mario A.
Herrick
Dr
20205
210
22900
153500
01
1965
01
3
1
1
1
4
1
80.00
3
130.00
1258
0
16.13-1-15
7
Hock, Erika L.
Herrick
Dr
20205
210
26300
162000
01
1952
01
2
0
2
1
3
1
100.67
4
194.08
1592
0
23.9-4-16
Iovinelli, Edward George Jr
Rd
Hetcheltown
20204
310
35000
35000
181.03
393.66
0.92
County Of Schenectady,
Rd
Hetcheltown
20204
311
41200
41200
200.00
0
3.10
Walker, Paul D.
Hetcheltown
Rd
20204
311
31800
31800
0
0
2.17
Sweet, Leanne M
Hetcheltown
Rd
20204
312
48400
52000
0
0
9.42
County Of Schenectady,
Rd
Hetcheltown
50100
590
518000
518000
0
0
108.00
39200
210500
1
287.72
3
0
2598
1.80
23.-1-6.12
16.5-3-25.12
16.-1-1.111
23.-1-2.2
23.9-4-5.121
7
Bianchi, Joel M & Stacie B
Rd
Hetcheltown
20204
210
06
2006
Page 219 of 628
03
2
1
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pkwy
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-1-11.12
10
NYS Dept. of Transportation,
Rd
Hetcheltown
Town - Glenville
Nbhd
Prop Class
20204
320
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
100
100
0
0
0.03
3
0
2152
5.79
23.-1-11.11
10
Calleri, Guy A.
Hetcheltown
Rd
20204
220
44800
233500
08
1840
01
4
0
2
0
4
2
0
23.9-4-15
11
Smith, Jessica
Hetcheltown
Rd
20204
210
39200
174000
04
1942
03
2
0
1
1
3
1
350.00
3
250.00
1620
1.80
23.-1-4
69
Coppola, Andrew T.
Hetcheltown
Rd
20204
210
38300
239000
08
1920
03
3
0
2
1
4
1
234.00
3
225.00
2621
0
23.-1-5
73
Desmond, Jonathan T.
Rd
Hetcheltown
20204
210
36000
172000
08
1920
03
2
0
1
1
3
1
92.60
3
198.00
1976
0
23.-1-3
75
Ashlaw, James C.
Hetcheltown
Rd
20204
210
36200
172000
04
1954
02
3
1
1
1
3
1
85.00
3
223.00
1680
0
16.17-3-22
77
Traxler, Fleurette
Hetcheltown
Rd
20205
210
27600
214900
05
1961
03
2
1
2
1
4
1
105.00
3
326.25
2142
0
16.-1-23.2
78
Schultz, Donald P
Hetcheltown
Rd
20204
210
35200
194600
04
1995
03
2
1
1
0
3
1
102.00
3
150.00
1638
0
16.17-3-21
79
Murphy, Michael D.
Hetcheltown
Rd
20205
210
27600
162900
03
1962
03
3
1
2
1
4
1
105.00
3
326.25
2286
0
16.-1-23.12
80
Schultz, Mark J & Nancy
Rd
Hetcheltown
20204
210
38200
230000
05
2004
03
2
1
2
0
4
1
170.30
4
297.48
2266
0
16.-1-24
82
Keefe, Rebecca Ann
Rd
Hetcheltown
20204
210
38000
144300
13
1938
03
2
0
1
0
2
1
0
3
0
1040
1.00
16.17-1-21
87
Pomato, Peter
Hetcheltown
Rd
20205
210
29100
124600
04
1945
04
2
0
1
1
2
1
251.00
3
0
924
1.70
16.-1-23.11
88
Schultz, Raymond J. Jr
Rd
Hetcheltown
20204
170
155400
259700
08
1878
04
3
0
2
0
4
1
0
2
0
1800
81.99
16.17-1-22.1
89
Frazer, Austin
Hetcheltown
Rd
20205
210
28600
135000
01
1962
02
2
0
1
0
2
1
0
3
0
1224
1.40
16.13-5-8
91
Quinlan, Nathan E.
Hetcheltown
Rd
20205
210
28400
153100
01
1964
02
2
0
1
0
2
1
149.40
3
365.90
1056
0
16.13-5-7.1
95
Edwards, Mark R & Michelle L.
Rd
Hetcheltown
20205
210
31800
339200
05
1956
03
2
1
2
1
4
1
0
4
0
3098
3.50
16.13-5-7.2
97
Gaudin, Frank G & Tammy L
Rd
Hetcheltown
20205
210
27600
199500
05
1996
03
2
1
1
1
3
1
175.00
3
208.00
1590
0
16.-1-22
98
Schultz, Shelia M.
Hetcheltown
20204
210
36600
128800
01
1974
03
2
0
1
0
3
1
100.00
3
203.67
960
0
Rd
Page 220 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-5-6
99
Chase, Phyllis A.
Hetcheltown
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
28500
226000
05
1800
01
2
0
2
1
3
1
265.10
4
204.30
2349
1.33
16.-1-21.3
100
Pacelli, Anthony (LE)
Rd
Hetcheltown
20204
210
37900
152200
01
1983
03
3
0
1
0
3
1
140.00
3
303.00
1118
0
16.-1-21.41
102
Anderson, Stephen J.
Rd
Hetcheltown
20204
210
38300
155900
01
1953
01
3
0
2
1
1
1
151.60
3
282.00
1130
0
16.-1-20
104
Welles, Kenneth B. II
Rd
Hetcheltown
20204
240
67000
259900
02
1971
02
3
1
2
1
4
1
0
3
0
1750
28.04
16.13-5-5.21
105
Currin, Lisa B.
Hetcheltown
Rd
20205
210
28900
260000
05
2002
03
2
1
2
1
3
1
243.90
4
182.58
2437
1.57
16.13-4-12.2
111
Asselin, Edward E. Jr
Rd
Hetcheltown
20205
210
28700
276100
05
1991
03
2
0
3
1
4
1
0
3
0
2436
1.46
16.13-4-12.12
113
Winters, Francis M.
Hetcheltown
Rd
20205
210
27300
173000
04
1992
03
2
0
2
0
4
1
115.00
3
242.94
1789
0
16.-1-19.1
114
Kudlacik, Edward L.
Rd
Hetcheltown
20204
240
49800
197000
05
1840
01
3
1
2
0
3
1
0
4
0
2240
10.80
16.-1-18
116
Dufort, Robert T & Colleen M
Rd
Hetcheltown
20204
210
38000
167800
05
1973
03
2
1
1
1
3
1
171.50
3
256.00
1288
0
16.13-4-12.111
117
Kudlacik, Thomas B.
Rd
Hetcheltown
20205
210
27600
190500
01
1955
01
2
1
1
1
4
1
195.99
3
180.00
1946
0
16.-1-17
118
Turner, Terry M.
Hetcheltown
Rd
20204
210
38100
160800
01
1956
02
2
1
1
0
3
1
185.00
3
250.00
960
0
16.13-4-11
119
White, Shirley
Hetcheltown
Rd
20205
210
26000
167400
04
1953
01
2
0
2
1
4
1
100.00
3
181.40
1384
0
16.-1-16
120
Wayand, Lori Ann
Hetcheltown
Rd
20204
210
37100
178200
05
1958
03
2
0
2
2
4
1
120.00
3
204.00
1888
0
16.-1-15
122
Pearson, Arlene A.
Hetcheltown
Rd
20204
210
36500
95900
01
1950
03
2
0
1
0
2
1
100.00
3
200.00
816
0
16.13-4-9
123
Fahey, Maureen
Hetcheltown
Rd
20205
210
24500
177700
01
1956
01
2
0
2
1
4
1
75.00
3
172.20
1615
0
16.-1-14
124
Baumgarten, John
Hetcheltown
Rd
20204
311
7000
7000
120.00
200.00
0
16.9-4-8
127
Berggren, Jason R & Michelle A 20205
Rd
210
Hetcheltown
46100
201000
1
284.00
4
175.00
1997
7.90
16.9-4-7.1
129
Batista, Paul A & Davia J
Rd
Hetcheltown
146.78
273.93
1.00
20205
311
34800
34800
Page 221 of 628
03
3
0
2
NbrFrplc
NbrKitch
NbrBeds Front Feet
1
5
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
08
1890
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.-1-13
130
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Roberts, Michael G.
Rd
Hetcheltown
20204
210
39100
177800
13
1947
03
2
16.9-4-7.2
131
Batista, Paul A & Davia J
Rd
Hetcheltown
20205
311
16.9-4-9
133
Batista, Paul A & Davia J
Rd
Hetcheltown
16.9-4-10
135
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
360.00
3
230.00
1219
1.70
35200
35200
126.61
396.00
1.10
20205
311
35100
35100
0
0
1.05
Batista, Paul A & Davia J
Rd
Hetcheltown
20205
311
45600
45600
0
0
2.92
16.-1-26
136
Batista, Paul A & Davia J
Rd
Hetcheltown
20204
311
40600
40600
0
0
2.74
16.-1-6.2
138
Batista, Paul A & Davia J
Rd
Hetcheltown
20204
311
40700
40700
0
0
2.81
16.-1-6.1
140
Batista, Paul A & Davia J
Rd
Hetcheltown
20204
311
41300
41300
0
0
3.23
16.9-4-11
141
Batista, Paul A & Davia J
Rd
Hetcheltown
20205
311
35500
35500
0
0
1.26
16.9-4-6
147
Di Gesare, Lawrence E.
Rd
Hetcheltown
20205
210
30500
262600
05
1976
01
3
1
2
1
4
1
250.00
3
447.00
2448
2.68
16.9-4-5
149
Grock, David
Hetcheltown
Rd
20205
210
28000
312000
05
2013
03
2
1
2
1
0
1
100.00
3
428.00
2658
0
16.9-4-4
151
Grippin, Wayne & Jane E
Rd
Hetcheltown
20205
210
29400
202500
08
1930
03
2
0
2
1
4
1
0
4
0
2053
1.90
16.9-4-3
163
Deserre, Steven F.
Hetcheltown
20205
210
40500
175000
04
1923
03
3
1
1
1
4
1
0
4
0
2263
3.90
16.-1-4
164
Schaeffer, Dennis & Paula
Rd
Hetcheltown
20204
210
37500
130100
13
1910
03
3
0
1
0
3
1
100.00
3
328.20
1520
0
16.-1-2.1
168
Curtin, Patrick J.
Hetcheltown
Rd
20204
210
36000
166400
02
1956
03
3
1
1
1
3
1
119.60
3
150.00
1559
0
16.9-4-2.11
169
Walsh, Kenneth F.
Hetcheltown
Rd
20205
210
28000
137800
13
1915
06
3
0
1
0
4
1
0
2
0
1303
1.00
16.-1-3.1
170
Boss, Jason M.
Hetcheltown
Rd
20204
210
37600
136100
01
1956
01
3
0
2
1
4
1
181.40
3
201.30
960
0
16.9-4-2.3
173
Mc Carthy, Paul
Hetcheltown
Rd
20205
240
43100
351500
05
2008
03
2
1
4
0
3
1
0
4
0
2147
10.20
16.-1-1.112
178
Cleinman, Jonathan
Rd
Hetcheltown
20204
220
38200
153000
08
1800
01
2
0
2
0
3
2
0
3
0
1612
1.11
Rd
Page 222 of 628
1
1
0
4
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.9-4-2.21
179
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Petersen, Jeffrey C.
Rd
Hetcheltown
20205
210
34100
141000
01
1981
03
2
0
2
1
3
1
160.00
3
160.00
1344
0.62
16.5-2-49
182
Wait, Douglas H.
Hetcheltown
Rd
20204
210
45100
126200
08
1918
03
3
0
1
0
3
1
0
3
0
1240
6.10
16.5-2-48.2
186
Bomm, Amy E.
Hetcheltown
Rd
20204
210
37100
149100
01
1952
02
3
1
1
1
3
1
155.00
3
159.50
1132
0
16.5-2-48.11
188
Chouffi, Audrey E.
Hetcheltown
Rd
20204
210
37700
94500
13
1920
03
3
0
1
0
2
1
190.00
3
0
690
0.69
16.5-2-48.12
190
Stewart, Todd B
Hetcheltown
Rd
20204
210
36600
137900
01
1983
01
2
1
1
0
3
1
100.00
3
203.00
1056
0
16.5-2-47
192
Pennings, Dale E.
Hetcheltown
Rd
20204
210
36800
145800
01
1971
03
2
0
1
1
3
1
150.00
3
140.00
1038
0
16.5-2-46
194
Pennings, Dale
Hetcheltown
Rd
20204
210
40600
154000
13
1910
03
2
0
2
1
2
1
0
3
0
1544
2.70
16.5-2-45
196
Stewart, H Richard
Hetcheltown
Rd
20204
210
37200
163200
04
1944
03
3
1
1
0
4
1
115.00
3
226.00
1677
0
16.9-4-1
197
Marks, James E.
Hetcheltown
Rd
20205
210
39900
227100
05
2000
03
2
1
2
1
3
1
0
3
0
1840
3.60
16.5-2-44
198
Hurteau, Gregory J.
Rd
Hetcheltown
20204
210
26000
143800
08
1988
03
4
0
1
0
3
1
40.00
3
210.00
1508
0
16.5-3-27
199
Bertram , Walter W. Jr
Rd
Hetcheltown
20204
210
38800
159100
04
1946
03
2
1
1
0
3
1
0
3
0
1144
1.50
16.5-2-43
200
Pennings, Dale E.
Hetcheltown
20204
210
37600
123600
04
1910
03
2
0
1
0
2
1
175.00
3
206.00
792
0
16.5-3-26.1
201
Lucier, David J & Colleen M
Rd
Hetcheltown
20204
210
36500
181500
01
1969
03
3
1
2
0
2
2
100.00
3
200.00
1324
0
16.5-2-42
202
Budesheim, George III
Rd
Hetcheltown
20204
210
36800
102500
04
1946
04
3
1
1
0
3
1
103.00
3
206.00
1092
0
16.5-3-25.2
203
Walker, Paul D.
Hetcheltown
20204
210
37000
200000
05
1930
03
3
1
2
0
3
1
120.00
3
180.00
1728
0
16.5-2-41
204
Grzybowski, Christopher S.
Rd
Hetcheltown
20204
210
37000
121000
04
1940
03
3
0
1
0
2
1
92.00
3
240.00
840
0
16.5-2-40.1
206
Squadere, Kenneth J.
Rd
Hetcheltown
20204
210
37600
112500
08
1900
03
2
0
1
0
1
1
0
2
0
1170
0.80
16.5-3-24.1
207
Clayton, David J.
Hetcheltown
20204
210
44600
207100
13
1930
03
2
0
2
0
3
1
0
3
0
1822
5.60
Rd
Rd
Page 223 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.5-2-39
208
Lovelady, David M.
Hetcheltown
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20204
210
37600
134700
04
1949
03
3
1
1
0
3
1
124.40
3
300.00
1010
0
16.5-3-23
209
Burgoyne, Thomas L.
Rd
Hetcheltown
20204
210
39400
144900
08
1930
01
3
1
1
0
2
1
0
3
0
1200
1.90
16.5-2-38
210
Romeo, Amy
Hetcheltown
20204
210
34900
134400
01
1951
05
3
0
1
0
2
1
100.00
3
161.60
1075
0
16.5-3-22
211
Van Patten Irr. trust, Preston J.
Rd
Hetcheltown
20204
210
39200
116800
13
1930
04
3
0
1
0
2
1
0
3
0
784
1.80
16.5-2-37
212
Schulz, Sheri L.
Hetcheltown
Rd
20204
210
34000
117300
01
1953
03
3
0
1
0
3
1
60.00
3
182.70
1020
0
16.5-1-10
214
Jewett, Carrie M.
Hetcheltown
Rd
20204
210
34200
128000
01
1987
03
4
0
1
0
2
1
57.60
3
223.00
936
0
16.5-3-21
215
Van Patten Irr trust, Preston J.
Rd
Hetcheltown
20204
210
38000
139400
04
1932
01
2
0
2
1
2
1
90.00
3
484.00
1184
1.00
16.5-1-11
216
Green, Matt
Hetcheltown
Rd
20204
210
37000
89000
08
1930
03
2
0
1
0
2
1
93.00
3
242.00
935
0
16.5-3-20
217
Zepf, Peter + Janet
Hetcheltown
Rd
20204
210
39100
101000
13
1930
03
2
0
1
0
2
1
0
3
0
672
1.70
16.5-1-12
218
Lake, Danning D.
Hetcheltown
Rd
20204
210
37100
144000
08
1950
03
3
0
1
1
3
1
100.00
3
250.00
1683
0
16.5-1-13
220
Petersen, Andrew J
Hetcheltown
Rd
20204
210
35100
38000
13
1910
03
2
0
1
0
2
1
60.00
1
250.00
695
0
16.5-3-18
221
Birch, Donald F. (LE)
Rd
Hetcheltown
20204
210
45800
164000
04
1988
01
2
0
1
0
3
1
0
3
0
1888
6.80
16.5-1-14
222
Crawford, Scott W.
Hetcheltown
Rd
20204
210
31200
145400
04
2002
03
2
0
1
1
1
1
40.00
4
250.00
1426
0
16.5-1-15
224
Stoddard, Adam C.
Hetcheltown
Rd
20204
210
36500
119500
08
1915
01
2
0
2
0
3
1
80.00
2
250.00
1401
0
16.5-1-16
226
Buthfer, David
Hetcheltown
Rd
20204
210
31200
138400
08
1920
03
3
0
2
0
3
1
40.00
3
250.00
1518
0
16.5-1-17
228
Jette, Norman H.
Hetcheltown
Rd
20204
210
35100
120200
08
1920
03
2
0
1
0
2
1
60.00
3
250.00
1400
0
16.5-3-17
229
Goodell, Robert W.
Hetcheltown
Rd
20204
210
37200
180900
04
1939
03
2
0
1
1
3
1
65.00
3
407.36
2331
0
16.5-1-28
230
Realty, Inc., Double T.
Rd
Hetcheltown
20204
210
31200
110200
13
1910
03
2
0
1
0
2
1
40.00
3
250.00
772
0
Page 224 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.5-3-16
231
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Marshall, William M.
Rd
Hetcheltown
20204
210
37700
155400
04
1948
03
2
0
1
0
4
1
91.00
4
407.40
1517
0
16.5-1-29
232
Visco, Michael D.
Hetcheltown
Rd
20204
210
36500
145000
08
1920
03
2
0
1
1
3
1
80.00
3
250.00
1620
0
16.5-3-15
233
Goss, James E.
Hetcheltown
Rd
20204
210
37600
187100
04
1935
03
2
0
2
0
3
1
80.00
3
464.00
2200
0
16.5-3-14
235
Di Cerbo, Arthur M.
Hetcheltown
Rd
20204
210
38000
125700
04
1955
02
3
0
1
0
4
1
0
3
0
1260
1.00
16.5-3-13
237
Austin, David
Hetcheltown
Rd
20204
210
38300
120500
13
1941
01
2
0
1
0
3
1
0
3
0
682
1.20
16.5-3-12.1
239
Palmatier Properties, LLC,
Rd
Hetcheltown
20204
210
36500
127200
08
1950
03
2
0
1
0
2
1
96.30
3
208.80
938
0.46
23.9-4-13.1
Schaeffer, Dennis
Hetcheltown GlenridgeRd
20204
311
10000
10000
0
0
2.37
Brust, Floyd
Hetcheltown Rd - Off
20204
311
2100
2100
40.00
320.00
0.14
16.5-2-50
Half Baths
Baths
CRW/V4/L001
30.69-3-7
9
Yevoli, Robert W.
Hetherington
St
10203
210
16600
97500
13
1920
03
2
0
1
0
3
1
80.00
3
139.00
980
0
30.69-3-16
10
Fontaine, Robert
Hetherington
St
10203
210
16500
118900
01
1966
03
2
1
1
0
4
1
100.00
3
100.00
1144
0
30.69-3-8
11
Powers, Donald
Hetherington
St
10203
210
16500
94200
13
1920
03
2
0
1
0
3
1
95.00
3
128.00
960
0
30.69-3-15
22
Pacelli, Barbara
Hetherington
St
10203
210
16700
128500
08
1906
03
2
0
2
0
3
1
125.00
3
100.00
1426
0
30.69-3-13
28
Knaggs, Steven L.
Hetherington
St
10203
220
16600
113000
08
1920
04
2
0
2
0
6
2
115.00
3
100.00
2456
0
15.19-11-14
1
Russell, Michael A.
Hickory La
20304
210
37500
275800
03
1960
03
2
1
3
2
6
1
0
3
0
3323
3.30
15.19-11-16.1
5
Bicknell, David L.
Hickory La
20304
210
35800
268900
05
1960
02
2
1
2
1
4
1
0
3
0
2340
2.20
15.19-11-17
7
Bodenstab, Douglas F.
Hickory La
20304
210
34200
285500
03
1960
04
2
1
2
2
4
1
168.00
3
295.00
2728
0
15.19-11-18
9
Hunter Family Irr Trust,
Hickory La
20304
210
33600
210000
01
1958
02
3
0
2
1
4
1
150.00
3
230.00
2062
0
15.19-11-19.1
11
Sierleja, John
Hickory La
20304
210
33800
220000
01
1962
03
3
1
1
1
4
1
120.00
3
335.00
1781
0
Page 225 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.19-11-20
13
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Greene, Elizabeth M
Hickory La
20304
210
33400
195100
02
1966
03
2
0
3
1
4
1
120.00
3
265.00
1925
0
15.19-11-21
15
Bryk, David E.
Hickory La
20304
210
33500
230300
05
1972
03
3
1
2
1
4
1
120.00
3
265.00
2028
0
10.17-4-19.111
Hickey, Alan S & Jennifer D
High Mills Scotch BushRd
20205
311
3400
3400
67.00
442.00
0
10.17-5-11
4
Warner, Revocable Trust, Jan + Marjorie
20204
210
High Mills Scotch BushRd
36300
89800
13
1925
03
2
0
1
0
2
1
87.00
3
220.00
1020
0
10.17-4-22
5
Morey, Kent R.
High Mills Scotch BushRd
20204
210
37400
90900
08
1860
03
2
0
1
0
3
1
300.00
3
100.00
1749
0
10.17-5-10.1
6
Porter, Steven J.
High Mills Scotch BushRd
20204
210
37400
140000
08
1920
03
3
1
1
1
4
1
130.00
3
220.00
1940
0
10.17-4-20.111
7
Kuber, Lynne
High Mills Scotch BushRd
20205
210
34700
144700
13
1920
03
2
1
1
0
2
1
62.00
3
160.00
1044
5.70
10.17-5-9.1
8
Kolor, Claire J.
High Mills Scotch BushRd
20204
280
37100
160600
08
1830
01
2
0
2
0
4
2
127.12
3
187.63
1640
0
10.17-5-9.1
8
Kolor, Claire J.
High Mills Scotch BushRd
20204
280
37100
160600
01
1992
03
2
0
1
0
1
1
127.12
3
187.63
624
0
10.17-4-21.1
9
Blaydes, Bryon & Holly
High Mills Scotch BushRd
20205
210
27600
197500
08
1873
03
2
0
2
1
3
1
140.00
3
0
2278
0.78
10.17-5-8
10
Kolor, Claire J.
High Mills Scotch BushRd
20205
220
22800
196500
02
1976
03
4
0
2
1
3
2
49.46
3
211.50
2016
0.25
10.17-4-19.4
11
Schiher, Steven J.
High Mills Scotch BushRd
20205
210
27500
165800
02
1979
03
2
0
1
1
4
1
90.00
3
357.00
1658
0
10.17-5-7.1
12
Eck, Clifford
High Mills Scotch BushRd
20205
210
28000
215000
05
1993
03
2
1
2
1
3
1
101.00
3
411.00
1824
1.00
10.17-4-19.3
13
Erckman, John W.
High Mills Scotch BushRd
20205
210
27500
174900
01
1977
03
2
0
1
0
4
1
90.00
3
357.00
1272
0
10.17-5-7.2
14
Danzig, Lois B.
High Mills Scotch BushRd
20205
210
27900
170300
04
1945
02
3
0
2
0
4
1
103.00
3
411.00
1572
0
10.17-4-19.2
15
Fraioli, Salvatore
High Mills Scotch BushRd
20205
210
27900
177500
01
1975
03
2
0
1
0
4
1
100.00
3
422.00
1272
0
10.17-5-6.1
16
Eliseo, Revocable Trust, Denise D.
20205
310
High Mills Scotch BushRd
28200
28200
161.00
498.00
1.10
27500
186500
1
100.37
3
330.00
1584
0
10.17-4-18
17
Oboyski, Richard E.
High Mills Scotch BushRd
20205
210
01
1975
Page 226 of 628
03
2
1
1
0
4
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.17-4-17
19
Rose, Jo Ann
High Mills Scotch BushRd
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20205
210
25100
180800
02
1968
03
2
0
2
2
4
1
100.00
3
150.00
2085
0
10.17-5-6.2
20
Eliseo, Revocable Trust, Denise D.
20205
210
High Mills Scotch BushRd
29400
244600
05
1983
03
2
1
1
1
4
1
100.00
3
498.00
1997
1.90
10.17-4-16
21
Page, Jason L & Elizabeth
High Mills Scotch BushRd
20205
210
25100
165000
01
1970
03
2
1
1
1
3
1
100.00
3
150.00
1296
0
10.17-5-5
22
Morey, Brett J.
High Mills Scotch BushRd
20205
210
28200
119000
08
1920
01
2
0
1
0
3
1
100.00
3
498.00
1374
1.10
10.17-3-17
25
Radloff, Stephen B.
High Mills Scotch BushRd
20205
210
25100
164000
01
1953
03
2
0
2
0
4
1
100.00
3
150.00
1548
0
10.17-5-4
26
Soria, Christian + Jocelyn
High Mills Scotch BushRd
20205
210
33000
432250
05
1975
01
3
1
3
0
4
1
317.00
3
498.00
3124
4.30
10.17-3-16
27
Yager, Eric
High Mills Scotch BushRd
20205
210
25100
171000
01
1957
01
2
0
2
0
4
1
100.00
3
150.00
1760
0
10.17-3-15
29
Gloor, Mary M.
High Mills Scotch BushRd
20205
210
26100
165000
01
1959
03
2
1
1
1
3
1
160.00
3
125.00
1502
0
10.17-5-3
30
Grygiel, Greg A. &
High Mills Scotch BushRd
20205
210
26500
126300
01
1948
03
2
0
1
1
2
1
100.00
3
200.00
972
0
10.17-5-2
32
Fekete Rev. Fam. Trust, Lukas & 20205
Mary Trustees 28300
210
155600
High Mills Scotch BushRd
01
1949
03
2
0
2
1
4
1
100.00
3
498.00
1684
1.20
10.13-1-1.1
33
Krauss, Life Estate, Angela L.
High Mills Scotch BushRd
20205
210
28300
158600
01
1940
03
4
0
1
0
3
1
0
3
0
1586
1.20
10.17-5-1
34
Messina, Richard A.
High Mills Scotch BushRd
20205
210
28300
144600
01
1949
03
2
1
1
1
3
1
100.00
3
498.00
1152
1.20
9.4-2-15
35
Hearn, Andrew + Nikole
High Mills Scotch BushRd
20401
210
68200
360000
05
1990
03
2
1
3
2
5
1
0
3
0
2713
5.80
10.13-1-11
36
Ross, Susan M.
High Mills Scotch BushRd
20205
210
34700
136000
08
1920
03
3
1
1
0
2
1
0
3
0
1080
5.70
10.13-1-2.1
37
Osterlitz, Life Estate, Ron + Audrey
20205
210
High Mills Scotch BushRd
28200
175000
04
1948
04
2
0
1
1
2
1
0
3
0
1873
1.10
10.13-1-3
39
Persons Irr. Trust, Elvira F.
High Mills Scotch BushRd
20205
210
28000
196000
01
1960
07
3
0
1
1
3
1
0
3
0
1494
1.00
10.13-1-10
40
Cardinale, Revocable Trust, Lisa A.
20205
215
High Mills Scotch BushRd
36800
205200
01
1950
03
2
1
2
1
3
2
0
3
0
2154
7.80
10.13-1-9
42
Schumacher, Andrew J.
High Mills Scotch BushRd
28200
136000
01
1945
06
2
0
1
1
2
1
0
3
0
1132
1.10
Page 227 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
20205
210
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.13-1-4.1
43
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Paasch, Jack M.
High Mills Scotch BushRd
20205
210
28100
253600
06
1991
01
2
1
1
0
1
1
200.00
3
200.00
1600
1.09
10.13-1-8.12
44
Lo Dato, David
High Mills Scotch BushRd
20206
210
48100
337000
06
2002
03
3
1
2
1
4
1
0
4
0
3111
6.81
10.13-1-4.2
45
Chumura, Anthony & Tanya
High Mills Scotch BushRd
20205
210
27000
162200
02
1970
03
3
1
1
1
3
1
150.00
3
150.00
1812
0
10.13-1-8.2
46
Lo Dato, David
High Mills Scotch BushRd
20205
311
10000
10000
0
0
1.74
10.13-1-5
47
Chriss, David R.
High Mills Scotch BushRd
20205
210
25100
176700
03
1969
03
2
1
1
1
4
1
100.00
3
150.00
1767
0
10.13-1-8.11
48
Clark, Bradley V.
High Mills Scotch BushRd
20205
210
29200
190400
05
1930
01
3
1
1
1
5
1
0
3
0
2354
1.81
10.13-1-6
49
Grabowski, Joan
High Mills Scotch BushRd
20205
210
25100
171200
03
1970
03
2
1
1
1
4
1
100.00
3
150.00
1712
0
10.13-1-7
50
Czaban, Joseph E.
High Mills Scotch BushRd
20205
210
28000
160000
04
1950
01
2
0
2
1
2
1
0
3
0
2092
1.00
9.4-2-22
53
Powell, Edward L & Marcella
High Mills Scotch BushRd
20205
210
28200
295100
05
2005
03
2
0
3
1
4
1
0
4
0
3289
1.12
23.18-1-36
Story, Gloria Jeanne
St
Hill
20204
311
20800
20800
80.00
240.00
0
Story, Charles + Debra
St
Hill
20204
312
24000
24100
122.80
265.00
0
23.18-1-24
3
Beeche, Sonia R.
Hill
St
20204
220
12200
137200
13
1931
01
3
0
2
0
3
2
40.00
3
98.00
1530
0
23.18-1-18
4
Weglinski, Walter
Hill
St
20204
210
37200
151800
01
2014
03
2
1
1
0
2
1
177.00
4
150.87
1320
0
23.18-1-17
6
Miller, Esther E. (LE)
St
Hill
20204
210
35600
124100
13
1930
01
2
0
1
0
2
1
100.00
3
168.00
1016
0
23.18-1-25.1
7
Speidel, Emma J.
Hill
St
20204
210
43200
158900
08
1900
01
2
1
1
0
3
1
120.00
3
283.00
1752
0
23.18-1-15.11
8
Dee, Michelle L.
Hill
St
20204
210
40300
238300
08
1929
03
3
0
3
1
6
1
153.00
3
195.00
3016
0.63
23.18-1-27
9
Riddell, Carol
Hill
St
20204
210
47900
175600
08
1900
03
3
0
1
0
3
1
600.00
3
249.70
1994
0
23.18-1-14
10
Mc Hale, Michael & Kathleen
St
Hill
20204
210
34000
152800
13
1924
03
2
1
1
0
3
1
55.00
3
198.00
1456
0
Page 228 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
23.18-1-31.1
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.18-1-28
11
Stygles, Michael &
Hill
23.18-1-13
12
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20204
210
42400
148600
04
1905
03
2
0
2
1
3
1
60.00
4
340.00
1726
0
Scott, Iris E.
Hill
St
20204
210
34400
137100
08
1940
01
3
1
1
0
3
1
60.00
3
208.90
1274
0
23.18-1-29.1
13
Story, Charles T.
Hill
St
20204
210
42800
165600
08
1917
01
3
1
1
0
3
1
76.00
4
340.00
1470
0
23.18-1-12
14
Harris, Judy M.
Hill
St
20204
210
35900
200400
05
1940
01
2
0
3
1
3
1
119.50
4
148.00
1976
0
23.18-1-32
17
Vedder, Gary W.
Hill
St
20204
210
39400
229900
08
1920
01
3
0
2
2
3
1
51.40
4
235.00
2117
0
23.18-1-33
19
Story, Ellen A.
Hill
St
20204
210
41900
107000
13
1900
03
2
0
1
0
2
1
80.70
3
260.00
660
0
23.18-1-34
21
Urbano, Thomas A.
Hill
St
20204
210
42200
145000
13
1900
01
3
0
1
1
3
1
80.70
3
260.00
1294
0
23.18-1-10
22
Ciancetta, Mario
Hill
St
20204
210
38000
152700
01
1950
01
2
1
1
1
3
1
189.50
3
228.00
1222
0
23.18-1-35
23
Beard, Eileen
Hill
St
20204
210
42000
135400
08
1910
03
3
1
1
0
4
1
80.70
4
260.00
1200
0
23.18-1-9
24
Fisher, Garry A.
Hill
St
20204
210
35800
152700
01
1957
03
2
0
1
1
3
1
80.70
3
220.00
1222
0
23.18-1-8
26
Story, Gloria Jeanne
St
Hill
20204
210
37300
143200
04
1932
04
3
0
2
0
4
1
130.00
3
220.00
1419
0
23.18-1-37
27
Ellis, Robert W.
Hill
St
20204
210
41200
151000
05
1930
03
2
0
2
0
3
1
80.00
3
230.00
2128
0
23.18-1-38
29
Esmond, Thomas M.
St
Hill
20204
210
41100
176200
08
1918
01
3
0
2
1
3
1
80.00
3
220.00
1612
0
23.18-1-39
31
Mc Leod, John E. Jr
St
Hill
20204
210
43200
141000
06
1980
01
2
1
1
0
2
1
80.00
3
420.00
1260
0
23.18-1-40
33
Pratt, Tyler E.
Hill
St
20204
210
43200
274500
08
1910
01
2
1
2
0
5
1
80.00
4
420.00
2554
0
23.18-1-1
35
Devine, David
Hill
St
20204
210
34300
93100
13
1914
01
2
0
1
0
2
1
0
3
0
960
1.00
23.18-1-3.1
36
Major, Myrtle
Hill
St
20204
210
34800
109700
13
1900
03
3
0
1
0
2
1
150.00
3
92.00
836
0
23.14-1-6
43
Lawry, Daniel C.
Hill
St
20204
280
61100
140000
04
1930
03
3
0
1
1
4
1
0
3
0
1506
2.40
Page 229 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.14-1-6
43
Lawry, Daniel C.
Hill
23.14-1-5
45
Fleming, Richard F.
Hill
23.14-1-4
47
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20204
280
61100
140000
13
1940
04
2
0
1
1
2
1
0
3
0
740
2.40
St
20204
210
42900
143000
05
1936
01
3
0
1
0
4
1
63.90
3
431.20
1770
0
Goldberg, Jason & Leanne C
St
Hill
20204
210
44000
208300
08
1936
03
2
0
2
0
4
1
128.00
3
390.00
1746
0
23.14-1-7
50
Thompson, Charles D.
St
Hill
20204
210
38200
138900
01
1958
01
2
0
1
1
2
1
245.47
3
200.00
1200
1.10
23.14-1-3.1
51
Winchester, Robert C.
St
Hill
20204
210
44200
163000
08
1929
01
3
0
2
1
4
1
190.00
3
0
1421
1.27
23.14-1-1.21
52
Watkins, E Gray
Hill
St
20204
210
55700
321300
05
1986
01
2
0
3
1
4
1
0
4
0
2666
9.44
9.18-1-3
1
Bowman, Howard C.
Dr
Hillandale
20206
312
2200
24100
40.00
162.90
0
15.3-1-22.11
Town Of Glenville,
Hillock
Ct
20206
311
3700
3700
70.19
0
0.94
15.3-1-34
2
Camden, Nancy L
Hillock
Ct
20303
210
34100
262000
05
1987
01
2
1
2
1
4
1
100.00
4
184.00
2246
0
15.3-1-33
3
Blais, Steven + Rebecca
Ct
Hillock
20303
210
33300
257600
05
1989
01
2
1
2
1
3
1
100.00
4
155.00
2730
0
15.3-1-35
4
Dupay, Irrevocable Trust, Catherine
20303
A.
Ct
210
Hillock
33100
249800
05
1988
01
2
1
2
1
4
1
105.00
4
142.00
2172
0
15.3-1-32
5
Roehl, Paul J.
Hillock
Ct
20303
210
35600
235700
05
1991
01
2
1
2
1
4
1
160.00
4
0
2072
0.31
15.3-1-36
6
Holcomb, Caroline M.
Ct
Hillock
20303
210
33200
198500
05
1988
01
2
1
2
1
4
1
106.00
4
143.00
2238
0
15.3-1-31
7
Pfunter, Walter A. Jr
Ct
Hillock
20303
210
35600
237100
05
1989
01
2
1
2
1
4
1
162.00
4
0
2050
0.31
15.3-1-37
8
Fitzgerald, Jesse P.
Hillock
Ct
20303
210
32900
254400
05
1988
01
2
1
2
1
4
1
100.00
4
143.00
2212
0
15.3-1-30
9
Godshalk, Larry P.
Hillock
Ct
20303
210
32700
244200
05
1988
01
2
1
2
1
4
1
100.00
4
136.72
2220
0
15.3-1-38
10
O'brien, William S.
Hillock
Ct
20303
210
34100
196500
05
1987
01
2
1
2
1
4
1
122.00
4
153.00
2216
0
15.3-1-29
11
Kohout, Joshua
Hillock
Ct
20303
210
35100
269700
05
1987
01
2
1
2
1
4
1
69.00
4
0
2384
0.54
Page 230 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-1-39
12
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Mollard, Christopher E.
Ct
Hillock
20303
210
33900
250500
05
1987
01
2
1
2
1
4
1
133.00
4
133.00
2151
0
15.3-1-40
14
Peconie, Anthony J.
Ct
Hillock
20203
210
28500
274500
05
1987
01
2
1
2
1
4
1
56.00
4
0
2358
0.46
15.3-1-28
16
Holmes, Gary C.
Hillock
Ct
20303
210
35000
284400
05
1988
01
2
0
3
1
4
1
70.00
4
0
2602
0.51
29.8-4-8
1
Wisniewski, Ian J.
Hillside
Ct
20302
210
46400
165500
02
1976
03
2
1
1
1
3
1
85.00
3
169.00
1852
0
29.8-4-15
2
Brown, Carolyn D.
Hillside
Ct
20302
210
46100
252700
05
1975
03
2
1
2
1
4
1
109.00
3
124.00
2576
0
29.8-4-9
3
Bekkering, Maureen
Ct
Hillside
20302
210
46800
230200
05
1974
03
2
1
2
1
4
1
75.00
3
187.00
2194
0
29.8-4-14
4
S K T Realty Corp,
Hillside
20302
210
46800
191700
02
1975
03
2
0
2
1
3
1
124.00
3
125.00
1952
0
29.8-4-10
5
Komarinski, Derrick C & Kristen 20302
Ct
210
Hillside
47400
207000
05
1978
03
2
1
2
1
4
1
102.00
3
187.00
2133
0
29.8-4-13
6
Lawless, Rosemary
Ct
Hillside
20302
210
46200
225100
05
1976
03
2
1
2
1
4
1
83.00
3
166.00
2100
0
29.8-4-11
7
Brewer, James A.
Hillside
Ct
20302
210
46300
204300
05
1978
03
2
1
2
1
3
1
71.00
3
197.00
1953
0
29.8-4-12
8
Johnson, Joseph M.
Ct
Hillside
20302
210
45300
243000
05
1974
03
2
1
2
1
4
1
67.00
3
0
2616
0.53
29.8-4-17.2
1
Rossi, Robert L.
Hillside
Dr
20302
210
48700
275000
05
1985
03
3
0
2
1
4
1
120.00
3
175.00
2720
0
29.8-4-26
2
Taft, Jeffrey N.
Hillside
Dr
20302
210
47700
205800
05
1966
03
2
1
2
1
4
1
120.00
3
150.00
2002
0
29.8-2-16
3
Ballad, Robert V.
Hillside
Dr
20302
210
46600
214900
02
1967
03
2
0
2
1
3
1
100.00
3
150.00
2650
0
29.8-4-25
4
Laniewski, John P.
Hillside
Dr
20302
210
46600
192600
03
1968
03
2
1
2
1
3
1
100.00
3
150.00
1818
0
29.8-4-24
6
Rodecker, Kevin J.
Hillside
Dr
20302
210
46600
198500
05
1967
03
2
1
1
1
4
1
100.00
3
150.00
1967
0
29.8-4-23
8
LeClair, Richard D.
Hillside
Dr
20302
215
48600
225800
03
1960
03
3
1
3
1
4
2
137.00
3
150.00
2498
0
29.8-4-22
10
Forth, Peter R.
Hillside
Dr
20302
210
46800
223900
05
1973
03
2
1
2
1
4
1
118.72
3
146.06
2238
0
Page 231 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ct
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-4-21
12
Tobin, Michael A.
Hillside
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20302
210
46700
222400
05
1974
03
2
1
2
1
4
1
102.00
3
148.00
2134
0
29.8-4-20
14
Mc Kenzie, Maureen T.
Dr
Hillside
20302
210
46800
217000
02
1974
03
2
1
2
1
5
1
101.06
3
153.25
3166
0
29.8-4-19
16
Gilbert, Scott M.
Hillside
Dr
20302
210
46700
236700
05
1974
03
2
1
2
1
4
1
100.00
3
153.25
2232
0
29.8-4-16
17
Bekkering, Gene &
Hillside
Dr
20302
210
47300
194000
02
1977
03
2
1
1
1
3
1
132.00
3
118.00
1952
0
29.8-4-18
18
Chiarello, Michael W.
Dr
Hillside
20302
210
45300
199100
02
1972
03
2
1
2
1
3
1
84.00
3
149.00
1848
0
6.-2-16.11
Schultz, William R.
Hoffman Hill
Rd
40200
322
43900
43900
0
0
40.50
6.-1-8
298
Brino, Paul P.
Hoffman Hill
Rd
40200
210
33200
150000
01
1906
02
2
0
1
1
4
1
0
3
0
1856
2.30
6.-1-7
374
Urbanski, Kathy A & Edward J
Rd
Hoffman Hill
40200
112
141400
162000
08
1828
01
2
1
0
0
5
1
0
3
0
1985
166.85
6.-1-6
565
Carter, Elmer J.
Hoffman Hill
Rd
40200
120
179500
200000
08
1878
01
1
0
0
0
3
1
0
2
0
1112
243.00
6.-1-10.2
636
Kelly, Ruth A.
Hoffman Hill
Rd
40200
210
35000
203500
05
2002
03
2
1
2
0
3
1
0
3
0
2240
3.00
6.-1-5
933
Heller, Adolph O. Jr
Hoffman Hill
Rd
40200
112
82700
150000
08
1900
04
2
0
1
0
3
1
0
2
0
1434
108.00
30.37-1-49.3
Coles, McKenzie M.
Blvd
Holly
10100
311
5000
5000
36.76
71.92
0.03
Kwarta, Michael
Holly
10100
322
121400
121400
0
0
49.08
3
100.00
1368
0
Blvd
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
29.52-1-1.1
Half Baths
Baths
CRW/V4/L001
29.60-1-5
1
Miskinis, Lorraine M.
Blvd
Holly
10100
210
24200
147000
02
1984
03
2
0
1
0
3
1
60.00
29.60-1-4
3
Ferretti, Zachery
Holly
Blvd
10100
210
24200
155200
02
1983
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.60-2-6.1
4
Taylor, Jeffrey V.
Holly
Blvd
10100
210
24300
144300
02
1972
03
2
1
1
0
3
1
67.90
3
119.22
1368
0
29.60-1-3
5
Articolo, Alfred J.
Holly
Blvd
10100
210
24200
145900
02
1971
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.60-2-1
6
Mecca, John J.
Holly
Blvd
10100
210
24200
152500
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
Page 232 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.60-1-2
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Fiscarelli, Kathryn J.
Blvd
Holly
10100
210
24200
144800
02
1972
03
2
1
1
0
3
1
62.90
3
100.00
1368
0
29.52-2-1
8
Carmichael, Thomas R.
Blvd
Holly
10100
210
24200
148600
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.60-1-1
9
Peters, John M.
Holly
Blvd
10100
210
24200
148100
02
1973
03
2
1
1
0
3
1
62.75
3
100.00
1368
0
29.52-2-2
10
Mailey, Thomas W. Jr
Blvd
Holly
10100
210
24200
141200
02
1970
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-22
11
Callea, James R.
Holly
Blvd
10100
210
24200
144800
02
1972
03
2
0
2
0
3
1
60.00
3
100.00
1368
0
29.52-2-3
12
McGrath, Kevin R.
Holly
Blvd
10100
210
24200
141200
02
1971
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-21
13
Nold, David C.
Holly
Blvd
10100
210
24200
149400
02
1973
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-2-4
14
Mangroo, Ranjit
Holly
Blvd
10100
210
24200
155900
02
1971
03
2
1
1
0
3
1
60.00
3
100.00
1792
0
29.52-1-20
15
Marsh, Donald W.
Holly
Blvd
10100
210
24200
139300
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-2-5
16
Favata, Thomas J & Brenda J
Blvd
Holly
10100
210
24200
147900
02
1971
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-19
17
Zimolka, Robert J.
Holly
Blvd
10100
210
24200
149400
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-2-6
18
Mason, Taylor
Holly
Blvd
10100
210
24200
148100
02
1971
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-18
19
Blake, Frederick Jr
Holly
Blvd
10100
210
24200
145000
02
1972
03
2
1
1
0
3
1
60.00
4
100.00
1368
0
29.52-2-7
20
Cossart, Scott D.
Holly
Blvd
10100
210
24200
147600
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-17
21
Stekeur, Frank J
Holly
Blvd
10100
210
24200
157900
02
1973
03
2
1
1
1
3
1
60.00
3
100.00
1810
0
29.52-2-8
22
Knight, Gregg H/Christine K
Blvd
Holly
10100
210
24100
157100
02
1973
03
2
1
1
0
3
1
58.00
3
100.00
1368
0
29.52-1-16
23
Bansavage, Lee J.
Holly
Blvd
10100
210
24200
132700
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-2-9
24
Carle, George S.
Holly
Blvd
10100
210
24200
141300
02
1971
03
2
1
1
0
3
1
79.00
3
100.00
1368
0
Page 233 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.52-1-15
25
Gaugler, Brian C.
Holly
29.52-2-10
26
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Blvd
10100
210
24200
153400
02
1973
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
LaPlante, Dennine
Holly
Blvd
10100
210
24200
145000
02
1972
03
2
1
1
0
3
1
60.00
3
100.00
1368
0
29.52-1-14
27
Otis, Dorothy J.
Holly
Blvd
10100
210
24300
144400
02
1972
03
2
1
1
0
3
1
80.00
3
100.00
1368
0
29.52-2-11
28
Hall, Kevin M.
Holly
Blvd
10100
210
24300
144100
02
1973
03
2
1
1
0
3
1
78.00
3
100.00
1358
0
29.52-1-13
29
Addington, Kevin R.
Blvd
Holly
10100
210
24200
145800
02
1973
03
2
1
1
0
3
1
66.00
3
100.00
1368
0
29.52-2-12
30
Liscum, Robert
Holly
Blvd
10100
210
24200
147400
02
1974
03
2
1
1
0
3
1
60.00
3
100.00
1358
0
29.52-1-12
31
Ferracane, Michael
Holly
Blvd
10100
210
24200
144400
02
1972
03
2
1
1
0
3
1
66.00
3
100.00
1596
0
29.52-2-13
32
Ogden, Darren M.
Holly
Blvd
10100
210
24200
146100
02
1975
03
2
1
1
0
3
1
79.00
3
100.00
1358
0
29.52-1-11
33
Hilt, James D & Kelly L
Blvd
Holly
10100
210
24200
170200
02
1972
03
2
1
1
1
4
1
66.00
3
100.00
1908
0
29.52-2-14
34
Hansen, Richard
Holly
Blvd
10100
210
24300
132000
02
1974
03
2
1
1
0
3
1
94.00
3
75.00
1294
0
29.52-1-10
35
Dethorne, Timothy T.
Blvd
Holly
10100
210
24200
150100
02
1973
03
2
1
1
1
3
1
66.00
3
100.00
1596
0
29.52-2-15
36
Bushnell, John A.
Holly
Blvd
10100
210
24300
169200
03
1973
03
2
1
1
1
4
1
80.00
3
100.00
1959
0
29.52-1-9
37
Schuffert, Charles W.
Blvd
Holly
10100
210
24200
153600
02
1972
03
2
1
1
0
3
1
66.00
3
100.00
1596
0
29.52-2-16
38
Kubicki, Edward H.
Holly
Blvd
10100
210
24300
168800
03
1971
03
2
1
1
1
4
1
80.00
3
100.00
1937
0
29.52-1-8
39
Martinez, Cesar + Rachael
Blvd
Holly
10100
210
22600
146500
02
1984
03
2
1
1
0
3
1
41.00
3
100.00
1368
0
29.52-1-7
41
Petterson, Samantha N.
Blvd
Holly
10100
210
24300
146500
02
1984
03
2
1
1
0
3
1
80.00
3
100.00
1318
0
30.37-1-47
42
Jones, Robert S & Vanessa L
Blvd
Holly
10100
210
24400
166000
03
1984
03
2
1
2
0
4
1
75.87
3
83.32
1942
0
29.52-1-6
43
Rose, Lisa
Holly
10100
210
24300
162700
05
1974
03
2
1
1
0
4
1
80.00
3
100.00
1550
0
Page 234 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Blvd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.37-1-50
44
Rinehart, John M.
Holly
29.52-1-5
45
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10100
210
24700
237000
04
2005
03
2
0
4
1
5
1
80.00
3
150.42
2260
0.28
Pidgeon Family Trust, Peter
Blvd
Holly
10100
210
24300
189300
05
1984
03
2
1
1
0
3
1
80.00
3
100.00
1918
0
30.37-1-51
46
Savage, Clayton + Melissa
Blvd
Holly
10100
210
24900
237000
04
2005
03
2
0
3
1
4
1
102.96
3
150.93
2260
0.36
29.52-1-4
47
De Iulio, Thomas P.
Holly
Blvd
10100
210
24300
157900
02
1984
03
2
0
1
0
3
1
80.00
3
100.00
1664
0
30.37-1-52
48
Meade, Sandra
Holly
Blvd
10100
210
24700
214000
01
2005
03
2
0
2
1
3
1
75.47
3
168.31
1457
0.29
29.52-1-3
49
Dimmick, Wesley R.
Blvd
Holly
10100
210
24500
168900
04
1984
03
4
0
2
1
4
1
109.41
3
100.00
1326
0
30.37-1-53
50
De Fonce, Joseph A.
Blvd
Holly
10100
210
24700
229900
01
2005
03
2
0
2
0
3
1
77.98
3
168.31
1669
0.30
29.52-1-2
51
De Fruscio, Robert P.
Blvd
Holly
10100
210
24300
196700
05
1984
03
2
1
1
1
3
1
80.00
3
100.00
1846
0
30.37-1-54
52
Baxter, John A Jr
Holly
Blvd
10100
210
24800
207500
01
2005
03
2
0
2
1
2
1
84.95
3
163.43
1383
0.32
30.37-1-57
53
Roach, Daniel K
Holly
Blvd
10100
210
24600
207500
01
2005
03
2
0
2
1
2
1
104.00
3
108.25
1363
0.26
30.37-1-56
55
Zube, Marilyn
Holly
Blvd
10100
210
25000
214000
01
2005
03
2
0
2
1
3
1
105.58
3
0
1457
0.26
30.37-1-55
57
Guiry, Melissa E.
Holly
Blvd
10100
210
25100
204000
01
2005
03
2
0
2
1
3
1
172.48
3
115.13
1457
0.46
29.52-1-27
Dimmick, Wesley R.
Blvd
Holly
10100
311
700
700
55.00
58.00
0
Carver Realty, LLC,
Holly
Blvd
10100
311
4400
4400
80.00
50.00
0
Coles, McKenzie M.
Blvd
Holly
10100
311
700
700
80.00
50.00
0
Coles, McKenzie M.
Blvd
Holly
10100
311
700
700
80.00
50.00
0
Coles, McKenzie M.
Blvd
Holly
10100
311
800
800
80.00
54.00
0
Coles, McKenzie M.
Blvd
Holly
10100
311
900
900
80.00
58.00
0
29.52-1-23
29.52-1-24
29.52-1-25
29.52-1-28
29.52-1-26
Page 235 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Blvd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.60-1-9
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Matthews, Joyce
Holly South
10100
210
24200
151200
01
1994
03
2
1
1
0
2
1
70.00
3
100.00
1203
0
29.60-1-10
2
Rozniewski, Kathleen
Holly South
10100
210
24000
166100
05
2000
03
2
1
2
0
4
1
40.69
3
111.55
1428
0
29.60-1-8
3
Fitzgerald, John K.
Holly South
10100
210
24200
162500
05
1996
03
2
1
1
0
3
1
65.00
3
100.00
1280
0
29.60-1-11
4
Keller, Judy
Holly South
10100
210
24200
159600
05
2000
03
2
1
1
0
3
1
60.00
3
111.55
1220
0
29.60-1-7
5
Villano, Zachary + Stephanie
Holly South
10100
210
24200
172000
05
1996
03
2
1
1
0
3
1
65.00
3
100.00
1460
0
29.60-1-12
6
Perkins, Scott & Nicole
Holly South
10100
210
24200
162400
05
1998
03
2
1
1
1
3
1
60.00
3
111.55
1220
0
29.60-1-6
7
Tourtellot, Richard
Holly South
10100
210
24200
166100
02
1994
03
2
0
2
1
4
1
70.00
3
100.00
1556
0
29.60-1-13
8
Van Hoesen, Michael P.
Holly South
10100
210
24400
163200
05
1997
03
2
1
2
1
4
1
78.23
3
111.55
1220
0
10.17-2-22
1
Hunter, Jayson P. &
Hollywood
Dr
20205
210
25100
178100
03
1962
04
2
1
1
1
3
1
100.00
3
150.00
1812
0
10.17-2-10
2
Friscic, Beatrice
Hollywood
Dr
20205
210
17100
237200
03
1960
03
2
1
1
1
3
1
251.09
3
31.49
2437
0
10.17-2-21
3
Clasen, Neil W.
Hollywood
Dr
20205
210
25100
163700
01
1960
01
2
1
1
1
4
1
100.00
3
150.00
1280
0
10.17-2-20
5
Ciniglia, Diane
Hollywood
Dr
20205
210
25100
164000
01
1955
01
2
1
1
1
3
1
100.00
3
150.00
1312
0
10.17-2-19
7
Snyder, Gordon & Patricia
Dr
Hollywood
20205
210
25100
165800
01
1963
01
2
1
1
1
3
1
100.00
3
150.00
1568
0
10.17-2-11
8
Skelly, Katherine R.
Hollywood
Dr
20205
210
27200
230000
05
1963
01
2
1
3
1
6
1
168.89
3
150.00
3297
0
10.17-2-18
9
Schrom, Micah P.
Hollywood
Dr
20205
210
25100
193300
03
1960
01
2
0
2
1
4
1
100.00
3
150.00
2040
0
10.17-2-12
10
Gray, David L.
Hollywood
Dr
20205
210
25100
160000
01
1960
01
2
0
1
1
4
1
100.00
3
150.00
1525
0
10.17-2-17
11
Douglas, Leonard R.
Dr
Hollywood
20205
210
25100
159700
01
1963
01
2
1
1
1
4
1
100.00
3
150.00
1508
0
10.17-2-13
12
Best, Thomas P Jr &
Dr
Hollywood
20205
210
25100
164700
01
1961
01
2
0
2
1
3
1
100.00
3
150.00
1612
0
Page 236 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.17-2-14
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Martinez, Richard C
Dr
Hollywood
20205
210
25100
183800
03
1960
01
2
1
1
1
4
1
100.00
3
150.00
1965
0
10.17-2-16
15
Denio, Whitney G.
Hollywood
Dr
20205
210
25100
182900
01
1960
03
2
1
1
1
3
1
100.00
3
150.00
1716
0
10.17-2-15
17
Onderchain, Robert W.
Dr
Hollywood
20205
210
25100
179700
01
1960
02
2
1
1
1
3
1
100.00
3
150.00
1512
0
10.17-2-2
19
Baker, Scott A.
Hollywood
Dr
20205
210
25200
180200
01
1959
03
2
0
1
1
4
1
100.00
3
150.00
1688
0
38.26-2-66
1
Cullen, Arleen M.
Holmes
St
10204
210
15000
105300
13
1908
03
2
0
1
1
2
1
50.00
3
80.00
990
0
38.26-2-65
3
Distefano, Anthony
Holmes
St
10204
210
16200
111500
08
1916
03
3
0
1
0
3
1
50.00
3
120.00
1302
0
38.26-3-18
4
Bialahoski, Frederick
St
Holmes
10204
220
16600
131000
13
1935
03
3
1
2
0
3
2
40.00
4
229.00
1872
0
38.26-2-64
5
Jeffords, Susan H.
Holmes
10204
210
16200
113500
13
1928
03
3
0
2
0
3
1
50.00
2
120.00
1257
0
38.26-3-19
6
Housing + Urban Development, Secretary
10204 of
St
210
Holmes
16400
110600
13
1928
03
2
0
2
0
3
1
40.00
3
212.00
1272
0
38.26-2-63
7
Rosenberg Edward & Kimberly,
St
Holmes
10204
220
16200
120000
08
1920
03
3
0
2
0
6
2
50.00
3
120.00
2530
0
38.26-3-20
8
Tomaro, Anthony K.
St
Holmes
10204
210
16400
113000
13
1935
03
3
1
1
0
4
1
40.00
3
212.00
1632
0
38.26-2-40
9
Mooney, Michael S.
Holmes
St
10204
210
16400
153200
08
1909
04
3
1
1
0
3
1
110.00
3
102.00
1628
0
38.26-3-21
10
Lacoss, Ruth G.
Holmes
St
10204
215
17100
145000
08
1925
03
3
0
3
1
4
2
94.00
3
209.00
2560
0
38.26-3-22
14
Lyons, William Rexford
St
Holmes
10204
210
16800
167500
05
1935
03
2
1
1
1
4
1
88.00
3
168.00
1862
0
38.27-1-39
101
Mannato, Carolyn C.
St
Holmes
10204
210
16100
137300
04
1955
03
3
0
2
0
3
1
66.00
3
90.00
1248
0
38.27-1-40
102
Kyle + Brian Heaney, Lisa
St
Holmes
10204
210
17100
134800
13
1915
01
3
1
1
0
3
1
127.00
3
150.00
1344
0
38.27-1-38
105
Scisco, Kenneth R. Jr.
St
Holmes
10204
210
8500
64000
13
1938
03
2
0
1
0
2
1
33.00
3
70.00
606
0
38.27-1-41
106
Rice, Cheryl Ann
Holmes
10204
210
16100
148200
08
1928
01
2
1
1
0
3
1
33.33
3
150.00
1632
0
St
Page 237 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-1-42
110
Barakat, Joseph
Holmes
38.27-1-36
111
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
210
16500
143800
08
1900
01
2
0
1
0
4
1
66.67
3
150.00
1520
0
Batease, John W.
Holmes
St
10204
210
16300
113100
13
1925
03
3
0
1
0
4
1
50.00
3
150.00
1683
0
38.27-1-43
112
Folk, Charles Jr
Holmes
St
10204
210
16100
99600
08
1900
03
3
0
1
0
3
1
38.00
3
150.00
1128
0
38.27-1-35
115
Drebitko, Seth M.
Holmes
St
10204
210
16300
150000
08
1930
01
3
1
1
1
3
1
50.00
3
150.00
2112
0
38.27-1-44
116
Bisaillon, Jeffrey S.
Holmes
St
10204
210
16600
114800
08
1900
03
2
1
1
0
3
1
71.00
3
150.00
1400
0
38.27-1-34
117
Cetnar, Damien R.
Holmes
St
10204
210
16100
110700
08
1935
03
3
0
1
0
4
1
35.00
3
150.00
1490
0
38.27-1-33
119
Burridge, Christine A.
St
Holmes
10204
210
16300
114000
08
1920
03
3
0
1
1
3
1
50.00
4
150.00
1344
0
38.27-1-45
120
Kemner, Elaine N
Holmes
St
10204
210
16400
102300
08
1903
03
2
1
1
0
2
1
56.67
3
150.00
1200
0
38.27-1-32
121
Garewal, Karan
Holmes
St
10204
210
16300
90800
13
1938
03
2
0
1
1
3
1
48.33
3
150.00
992
0
38.27-1-46
122
Peeney, Jayne P.
Holmes
St
10204
210
16100
125500
08
1925
02
2
0
1
0
3
1
33.00
2
150.00
1522
0
38.27-1-31
123
Chaisson, Steven R
St
Holmes
10204
210
16100
117800
08
1910
03
2
0
1
0
3
1
33.33
4
150.00
1440
0
38.27-1-47
124
Oakes, Christine A.
Holmes
St
10204
210
16100
135200
13
1925
01
3
0
1
0
3
1
33.00
3
150.00
2014
0
38.27-1-30
125
Knuth, Michael S.
Holmes
St
10204
210
16100
118900
08
1925
01
2
0
1
0
3
1
33.33
2
150.00
1440
0
38.27-1-48
126
Guardian Preservation LLC,
St
Holmes
10204
210
16100
102100
08
1915
03
3
0
1
0
3
1
33.00
3
150.00
1152
0
38.27-1-29
127
Cardany, Anne F.
Holmes
St
10204
210
16100
102600
08
1920
03
2
1
1
0
3
1
33.33
3
150.00
1320
0
38.27-1-28
131
Piper, Robert W.
Holmes
St
10204
210
16500
108300
08
1922
03
3
0
1
0
3
1
66.00
3
150.00
1064
0
38.27-1-27
135
Ramo, Catherine A.
St
Holmes
10204
210
16800
99700
08
1910
03
3
0
2
0
4
1
100.00
3
150.00
1130
0
15.3-2-73
1
Mac Pherson, Marie R
Rd
Homestead
20303
210
46000
230500
05
1986
03
2
1
2
1
3
1
215.00
4
140.13
1920
0
Page 238 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-2-86
2
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Beck, Edmund & Karen
Rd
Homestead
20303
210
34100
189000
04
1986
03
2
1
2
1
3
1
118.00
4
157.08
1794
0
15.3-2-74
3
Maender, Norman R.
Rd
Homestead
20303
210
35100
268900
05
1986
01
2
1
2
1
4
1
128.00
3
183.06
2592
0
15.3-2-85
4
Bevilacqua, Corey J. Sr
Rd
Homestead
20303
210
33500
255500
05
1986
03
2
0
3
1
4
1
100.00
4
165.85
2340
0
15.3-2-75
5
Lanne, Chris L.
Homestead
Rd
20303
210
35100
212000
05
1985
03
2
1
1
1
3
1
121.44
3
194.81
1812
0
15.3-2-84
6
Olsen, Nancy A.
Homestead
Rd
20303
210
33800
267800
05
1986
03
2
1
2
1
4
1
100.00
4
174.00
2398
0
15.3-2-76
7
Walters, Frank E.
Homestead
Rd
20303
210
35400
238000
05
1984
03
2
1
2
1
4
1
162.63
3
186.64
2080
0
15.3-2-83
8
Boscherini, John G.
Rd
Homestead
20303
210
34500
240900
05
1980
03
2
1
2
1
4
1
100.00
3
200.06
2168
0
15.3-2-77
9
Hjelmar, David L.
Homestead
Rd
20303
210
35800
242500
05
1985
03
2
1
2
0
4
1
215.00
4
186.64
2200
0
15.3-2-82
10
Hartpence, John S.
Homestead
Rd
20303
210
34100
254700
05
1984
03
2
1
2
1
4
1
109.00
4
170.00
2200
0
15.3-2-81
12
Crow, Warren W.
Homestead
Rd
20303
210
32300
234200
05
1984
03
2
1
2
1
4
1
92.00
4
130.00
2028
0
15.3-2-80
14
Jahn, Andrew C.
Homestead
Rd
20303
210
33000
232000
05
1983
03
2
0
2
1
3
1
100.00
3
145.58
1894
0
15.3-2-79
16
Hatt, Robert W.
Homestead
Rd
20303
210
33300
273000
05
1983
03
2
1
2
1
4
1
108.00
3
145.58
2622
0
15.3-2-78.1
18
Szymzak, Robert S.
Rd
Homestead
20303
210
33200
275000
05
2007
03
2
1
2
1
3
1
100.00
4
135.04
2786
0
30.6-2-42
2
Ackley, Michael
Horstman
Dr
50100
483
64200
307000
05
1933
03
2
1
2
1
4
1
140.00
3
160.90
2345
0
30.10-1-15
5
Petricca, Gregg
Horstman
Dr
20202
210
23300
130000
04
1938
03
3
0
1
1
3
1
50.00
3
145.00
1612
0
30.6-2-43
6
Curtiss, Theodore A.
Dr
Horstman
20202
210
35700
171700
08
1935
03
3
1
1
1
3
1
100.00
3
145.00
1572
0
30.10-1-14
7
Zarnoch, Kenneth P.
Dr
Horstman
20202
210
32600
149500
04
1932
03
3
0
1
1
3
1
70.00
3
145.00
1476
0
30.6-2-44
8
Newman, William G.
Dr
Horstman
20202
210
23300
140000
05
1933
03
3
1
1
1
3
1
50.00
3
145.00
1296
0
Page 239 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.10-1-13
9
Kristel, Wayne T.
Horstman
30.6-2-45
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20202
210
35400
155000
05
1928
03
3
1
1
1
3
1
85.00
3
145.00
1446
0
Norman, Keith
Horstman
Dr
20202
210
23300
100000
13
1931
01
3
0
1
0
3
1
50.00
3
145.00
1080
0
30.6-2-46
12
Fortune, Ryan
Horstman
Dr
20202
210
23300
147300
08
1930
03
3
1
1
0
3
1
50.00
3
145.00
1512
0
30.10-1-6.1
13
Camacho, Supplemental Trust, Addison
20202
Dr
210
Horstman
35200
314200
06
1956
03
2
2
2
0
5
1
100.00
4
145.00
3834
0
30.6-2-47
14
Torelli, Irrevocable Trust, John + Naomi
20202
Dr
210
Horstman
35000
154900
13
1929
03
3
0
2
1
3
1
75.00
3
145.00
1686
0
30.10-1-5.1
15
Frederick, Richard J
Dr
Horstman
20202
210
37800
156300
04
1938
03
3
1
1
1
3
1
0
3
0
1504
0.90
30.6-2-48
16
Pelkey, Peter A.
Horstman
Dr
20202
210
35200
124800
04
1940
03
3
0
1
0
3
1
83.70
3
145.00
1320
0
30.10-1-4
17
Poggi, Sylvia Jean
Horstman
Dr
20202
210
32600
137700
04
1942
03
3
0
2
0
2
1
70.00
3
145.00
1373
0
30.6-2-49
18
Morin, Richard J.
Horstman
Dr
20202
210
27500
131200
04
1941
03
3
0
1
0
3
1
58.70
3
145.00
1290
0
30.6-2-50
20
May, David M.
Horstman
Dr
20202
210
35900
194200
04
1943
01
2
0
3
1
3
1
109.00
3
145.00
1993
0
30.10-1-3
21
Conover-Beck, Tracy A.
Dr
Horstman
20202
210
37100
225500
05
1940
06
3
1
1
1
3
1
155.00
3
153.35
2350
0
30.10-1-2
25
Bodden, Thomas R.
Dr
Horstman
20202
210
36800
197700
04
1950
03
2
1
1
1
4
1
125.00
3
153.35
2184
0
30.6-2-51
26
Moore, Ryan + Allison
Dr
Horstman
20202
210
36000
147500
05
1941
03
3
0
2
0
4
1
113.00
3
145.00
1704
0
30.6-2-52
28
Laviolette, Jason + Jessica
Dr
Horstman
20202
210
35300
187000
05
1941
03
2
0
2
1
4
1
77.00
3
145.00
1744
0
30.5-4-44
100
Edwards, Sue M.
Horstman
20202
210
36200
138600
04
1942
01
3
0
1
0
3
1
101.16
3
170.00
1424
0
30.9-2-13
101
Palleschi, Nicholas + Jenelle
Dr
Horstman
20202
210
36900
147200
04
1939
03
2
1
1
1
3
1
66.00
3
340.00
1268
0
30.5-4-45
102
Lockwood, Andrew B.
Dr
Horstman
20202
210
36000
163400
04
1942
03
3
1
1
0
4
1
65.00
3
261.70
1757
0
30.9-2-12
103
Aydinian, Gregory
Horstman
20202
210
37300
157300
04
1939
03
3
0
2
0
3
1
92.00
3
310.00
1527
0
Dr
Page 240 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.5-4-46
104
Keane, Jenny C.
Horstman
30.9-2-11
105
Schultz, John L.
Horstman
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20202
210
36200
141400
04
1942
03
3
1
1
1
3
1
65.00
3
283.00
1284
0
Dr
20202
210
36800
128000
04
1942
03
3
0
1
1
2
1
78.00
3
265.00
960
0
30.5-4-47
106
Schmelzlen, Cindi S.
Dr
Horstman
20202
210
30900
112800
04
1955
03
3
0
1
0
2
1
70.00
3
150.00
1323
0
30.5-4-31
108
George, Robert J.
Horstman
Dr
20202
210
35100
137900
04
1942
03
3
0
1
0
3
1
80.00
3
140.00
1472
0
30.9-2-10
109
Liedkie, James
Horstman
Dr
20202
210
37500
135000
01
1954
02
2
1
1
1
3
1
135.00
3
245.00
1224
0
30.9-2-9
111
Kopacki, Kevin
Horstman
Dr
20202
210
37200
159900
01
1948
02
3
0
1
1
3
1
105.00
3
240.00
1250
0
30.9-2-8
113
Cremo, Irrevocable Trust, Robert A.
20202
Dr
210
Horstman
36900
192700
01
1961
02
3
1
1
1
4
1
90.00
3
235.00
1826
0
30.9-2-7
115
Miller, Jeffrey
Horstman
Dr
20202
210
37200
135000
01
1950
02
3
1
1
1
3
1
120.00
3
215.00
1333
0
30.9-2-6.1
117
Moore, Sr, Robert (LE)
Dr
Horstman
20202
210
37200
181700
01
1948
03
2
0
2
1
4
1
115.00
3
228.33
1574
0
30.9-2-5.1
119
Wiltsie, Glen A.
Horstman
Dr
20202
210
37200
145400
01
1953
03
2
0
1
0
3
1
120.00
3
225.00
1009
0
30.9-2-4
121
Wheeler, Matthew L.
Dr
Horstman
20202
210
36900
226400
05
1968
03
3
1
1
1
4
1
100.00
3
215.68
2436
0.51
30.9-2-3
123
Grabo, Robert C.
Horstman
Dr
20202
210
36900
200800
03
1968
03
3
1
2
1
4
1
100.00
3
212.74
1911
0.48
30.5-4-8
124
Anderson, James T.
Dr
Horstman
20202
210
36300
187500
03
1967
03
3
1
1
1
4
1
90.00
3
185.00
1774
0
30.9-2-2
125
Cudmore, Robert H.
Dr
Horstman
20202
210
36800
180100
05
1966
03
3
1
2
0
4
1
100.00
3
209.80
1680
0.49
30.5-4-6
126
Davenport, Paul E.
Horstman
Dr
20202
210
37400
208500
01
1967
03
2
1
2
1
3
1
160.00
3
189.00
2337
0
30.9-2-1
127
McEwan, Paul + Faith
Dr
Horstman
20202
210
36700
205100
02
1966
03
3
1
1
1
3
1
100.04
3
203.97
2366
0.42
30.5-4-7.1
128
Cushing, Thomas S.
Dr
Horstman
20202
210
37100
182700
02
1968
03
2
1
1
1
3
1
124.28
3
189.46
1794
0
30.9-1-34
129
Leach, Duane L.
Horstman
20202
210
37900
192500
02
1970
03
2
0
2
1
3
1
174.30
3
243.00
2017
0
Page 241 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.9-1-33
129A
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Koehler, Rudolph A.
Dr
Horstman
20202
210
36100
180000
02
1965
03
2
1
2
1
4
1
100.00
3
171.68
1814
0
30.9-1-4
130
Micklas, Robert F & Karen
Dr
Horstman
20202
210
36900
237100
05
1966
03
3
1
1
1
4
1
100.00
3
213.14
2432
0
30.9-1-31
131
Girard, David L. Jr.
Horstman
Dr
20202
210
37100
156100
02
1969
03
2
0
2
0
3
1
110.38
3
215.00
1664
0
30.9-1-32
131A
Salerno, Harry V. Jr
Horstman
Dr
20202
210
37100
163400
02
1970
03
2
1
1
0
3
1
111.80
3
221.57
1664
0
30.9-1-3
132
Bigec, Christian W.
Horstman
Dr
20202
210
38000
190000
02
1960
03
3
1
1
0
4
1
180.02
3
245.10
1971
0
30.9-1-30
133
Bradley, James
Horstman
Dr
20202
210
35800
170900
02
1969
03
2
1
1
0
3
1
101.24
3
150.00
1768
0
30.9-1-6
134
Trepess, Todd B.
Horstman
Dr
20202
210
35800
167900
02
1968
03
2
1
1
0
4
1
100.00
3
150.00
1664
0
30.9-1-29
135
Motta, Dean & Tammy L
Dr
Horstman
20202
210
35800
184200
02
1969
03
2
1
1
0
3
1
100.00
3
150.00
1768
0
30.9-1-7
136
Visco, Peter & Amy M
Dr
Horstman
20202
210
35800
172600
02
1969
03
2
0
2
0
3
1
100.00
3
150.00
1742
0
30.9-1-28
137
Richey Irrevocable Trust, Paul L &20202
Catherine M (LE)
35800
Dr
210
174000
Horstman
02
1968
03
2
0
1
0
3
1
100.00
3
150.00
1664
0
30.9-1-8
138
May, James
Horstman
Dr
20202
210
36100
187900
02
1969
03
2
1
1
0
3
1
112.00
3
150.00
1820
0
30.9-1-27
139
St Andrews, Richard J.
Dr
Horstman
20202
210
35800
192500
02
1968
03
2
1
1
0
3
1
100.00
3
150.00
2016
0
30.9-1-9
140
Febo, Dante & Julia A
Dr
Horstman
20202
210
36100
192500
02
1968
03
2
1
1
0
4
1
112.00
3
150.00
2016
0
30.9-1-26
141
Chase, Hollis V.
Horstman
Dr
20202
210
35800
190000
02
1968
03
2
0
1
0
3
1
100.00
3
150.00
1904
0
30.9-1-10
142
Pierotti, Katherine
Horstman
Dr
20202
210
35800
168200
02
1968
03
2
1
1
0
3
1
100.00
3
150.00
1716
0
30.9-1-25
143
Bezrutczyk, Mark H &
Dr
Horstman
20202
210
35800
175100
02
1968
03
2
1
1
0
4
1
100.00
3
150.00
1768
0
30.9-1-11
144
Montesano, Mario Jr.
Dr
Horstman
20202
210
35800
175200
02
1969
03
2
1
1
0
3
1
100.00
3
150.00
1716
0
30.9-1-24
145
Stevenson, William R.
Dr
Horstman
20202
210
35800
166700
02
1966
03
2
1
1
0
4
1
100.00
3
150.00
1664
0
Page 242 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.9-1-12
146
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Anderson, Jason M.
Dr
Horstman
20202
210
35800
181100
02
1970
03
2
1
1
1
4
1
100.00
3
150.00
1820
0
30.9-1-23
147
Murray, Edward R.
Horstman
Dr
20202
210
35800
260000
02
1969
03
2
0
3
1
4
1
100.00
3
150.00
3224
0
30.9-1-13
148
Neuberger, John W.
Dr
Horstman
20202
210
35800
155700
02
1968
03
2
1
1
0
3
1
100.00
3
150.00
1575
0
30.9-1-22
149
Doherty, Life Estate, Sarah A.
Dr
Horstman
20202
210
35800
188000
05
1968
03
2
1
1
1
4
1
100.00
3
150.00
2094
0
30.9-1-14
150
Gallop, Christopher
Horstman
20202
210
35800
173000
01
1967
03
2
1
1
0
3
1
100.00
3
150.00
1664
0
30.9-1-21
151
Mc Herron, Jack A & Jennifer D 20202
Dr
210
Horstman
35800
215100
02
1968
03
2
1
2
1
4
1
113.00
3
150.00
2288
0
30.9-1-15
152
Fucci, Fred
Horstman
Dr
20202
210
35800
171700
01
1960
03
2
0
2
0
3
1
100.00
3
150.00
1904
0
30.9-1-20
153
Aragosa, Michael
Horstman
Dr
20202
210
36000
175700
01
1971
03
2
2
1
1
3
1
110.00
3
150.00
1792
0
30.9-1-16
154
Osselmann, Marc F.
Dr
Horstman
20202
210
37300
183400
01
1971
03
2
0
2
1
3
1
170.71
3
172.59
2040
0
30.9-1-19
155
Murphy, Daniel M.
Horstman
20202
210
35900
173000
02
1970
03
2
0
2
0
4
1
105.37
3
150.00
1857
0
30.9-1-18.2
156
Guthinger, Patrick D & Theresa 20202
Dr
210
Horstman
38300
235100
05
1989
01
2
1
2
1
4
1
207.10
3
254.40
2542
0
30.9-1-18.1
157
United Cerebral Palsy,
Dr
Horstman
20202
210
45300
249100
05
1988
03
2
1
2
1
5
1
0
3
0
2580
6.28
30.9-1-17.12
McGlauflin, Scott J & Elizabeth
Horstman Drive Off Of
20202
322
15100
15100
0
0
1.12
3
130.00
2112
0
Dr
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
38.28-1-77
3
Campo, Frank E.
Huston
St
10205
220
16300
142800
08
1910
01
2
0
2
0
5
2
60.00
38.28-1-55
103
Einarsson, Michael W.
St
Huston
10205
210
16100
119200
05
1928
01
3
0
1
0
3
1
53.65
3
100.00
1485
0
38.28-2-21
104
Mc Iver, Kenneth
Huston
St
10205
210
16500
108100
08
1895
01
3
0
1
0
4
1
90.00
3
105.00
1251
0
38.28-1-54
105
Guzewski, Todd D.
Huston
St
10205
210
16000
108800
08
1919
03
2
0
1
0
4
1
47.00
3
100.00
1488
0
38.28-2-13
106
Guadalupe, Lenz
Huston
St
10205
220
16200
88000
08
1905
01
3
0
2
0
3
2
60.00
3
107.00
1680
0
Page 243 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.28-1-53
107
Duesler, Kristen
Huston
38.28-1-52
109
Ward, Jason A.
Huston
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10205
220
16100
128400
08
1930
01
2
0
2
0
4
2
50.00
3
100.00
2112
0
St
10205
210
16100
111800
08
1903
03
2
1
1
1
3
1
50.00
3
100.00
1344
0
38.28-1-25
201
Hollingsworth, Joel H.
St
Huston
10205
210
14700
118500
08
1915
03
3
1
1
1
3
1
40.00
3
100.00
1324
0
38.28-1-24
203
Wolcott, as Trustee of, Joanne
St
Huston
10205
210
14700
101400
08
1926
01
3
0
1
1
3
1
40.00
3
100.00
1174
0
38.28-1-23
205
Williams-Robinson, Margaret
St
Huston
E.10205
210
14700
111100
08
1930
03
3
1
1
1
3
1
40.00
3
100.00
1169
0
38.28-2-12
206
Horstmann, Karl R.
Huston
St
10205
210
16000
121500
08
1925
01
3
0
2
0
3
2
44.00
3
100.00
1952
0
38.28-1-22
207
Beaugy, Tara L.
Huston
St
10205
210
14700
117300
08
1920
03
3
1
1
1
3
1
40.00
3
100.00
1496
0
38.28-2-1
208
York, David R.
Huston
St
10205
210
16200
127600
08
1905
03
2
1
1
0
4
1
68.00
3
94.00
1440
0
38.28-1-21
209
Conover, Christian H.
St
Huston
10205
210
14700
100500
08
1926
03
3
0
1
1
3
1
40.00
3
100.00
1302
0
29.84-1-80
302
Proctor, Kathleen A.
St
Huston
10202
210
16200
116200
13
1925
01
3
0
1
1
3
1
67.00
3
100.00
1293
0
29.84-1-81
304
Stroud, Nancy E.
Huston
St
10202
210
12100
105700
13
1915
03
3
0
1
0
3
1
33.00
3
100.00
1311
0
29.84-1-82
306
Lamb, Garth R.
Huston
St
10202
210
12100
103300
13
1900
03
3
0
1
0
3
1
33.00
3
100.00
1404
0
29.84-1-83
308
DuBois , Patti A
Huston
St
10202
210
12100
105300
13
1915
01
3
0
1
1
4
1
33.00
3
100.00
1419
0
29.84-1-65
310
O'Reilly, Paul E.
Huston
St
10202
220
12500
103800
08
1927
01
3
0
2
0
6
2
34.00
4
100.00
2208
0
29.84-1-56
401
LaViolette, Thomas H IV
St
Huston
10202
210
12500
93900
13
1920
01
2
0
1
0
3
1
34.00
2
100.00
984
0
29.84-1-55
403
Garewal, Karan
Huston
St
10202
210
12100
123000
08
1920
03
2
1
1
0
3
1
33.00
3
100.00
1440
0
29.84-1-54
405
Ackerman, David W.
St
Huston
10202
210
12100
92200
13
1925
03
3
0
1
0
3
1
33.00
3
100.00
1357
0
29.84-1-52
406
Thouin, Eugene A.
Huston
10202
210
16200
110600
08
1910
03
2
0
1
0
3
1
66.00
3
100.00
1232
0
Page 244 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.84-1-53
407
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Lalonde, Michelle Beck
St
Huston
10202
210
12100
107200
08
1918
03
2
0
1
0
2
1
33.00
3
100.00
1200
0
29.84-1-34
408
West, Adam
Huston
St
10202
210
16200
117500
08
1902
03
2
1
1
0
3
1
67.00
3
100.00
1086
0
29.84-1-33
409
Snyder, Daniel B.
Huston
St
10202
210
16200
105300
13
1925
01
3
0
1
0
3
1
67.00
3
100.00
1604
0
29.5-1-1
158
Kaiser, Kim P.
Hutchinson
Rd
30200
215
23000
223900
01
1976
01
2
1
2
1
5
2
100.00
3
219.50
2686
0
21.-1-21
216
Rice, Nelson S
Hutchinson
Rd
40200
210
29100
93800
01
1975
01
2
0
1
0
2
1
100.00
2
150.00
1235
0
21.-1-22.2
484
Wickerham, Richard D.
Rd
Hutchinson
40200
210
42000
231800
05
1760
01
2
0
2
2
3
1
0
3
0
2930
9.00
22.7-6-27
1
Griesau, Richard
Indian Kill
Rd
20203
210
30900
186000
06
1955
01
2
1
1
1
3
1
0
3
0
1860
1.60
22.7-6-26
2
Watson, Michael A
Indian Kill
Rd
20203
210
30000
157000
01
1954
01
2
2
1
2
3
1
0
3
0
2156
1.00
22.7-6-25.1
3
Bessarab, Eric T
Indian Kill
Rd
20203
210
35000
208000
04
1955
01
3
0
2
2
5
1
0
3
0
2100
4.30
22.14-4-18
7
Tryniszewski, Raymond A. (LE)
Dr
Inglewood
20203
210
27100
185500
03
1966
03
3
1
1
1
3
1
100.00
4
150.00
2086
0
22.14-3-22
8
Penn, Wayne R.
Inglewood
Dr
20203
210
29000
229000
05
1964
03
2
1
2
2
4
1
111.30
3
199.93
2188
0
22.14-4-19
9
Mantica, Marybeth
Inglewood
Dr
20203
210
27300
172000
01
1967
03
3
1
1
1
3
1
105.27
4
150.00
1428
0
22.14-3-21
10
Rumfelt, Charles Howard III &
Dr
Inglewood
20203
210
31000
233000
05
1966
03
2
1
2
1
4
1
364.83
3
199.93
2226
0
30.5-2-9
1163
Brown, Barbara A.
Iroquois
Path
20202
210
36300
184000
03
1959
03
2
0
2
2
4
1
95.00
3
190.00
1824
0
30.5-2-8
1165
Hutchison, John S.
Iroquois
Path
20202
210
36300
159400
01
1958
03
2
1
1
1
3
1
95.00
3
190.00
1327
0
30.5-2-3
1167
Hunter, Thomas W.
Iroquois
Path
20306
210
47200
245000
05
1950
03
2
1
2
1
4
1
105.00
3
145.00
2296
0
22.17-1-14
1169
Hutchinson, Edward J. Jr
Path
Iroquois
20306
210
48600
217000
03
1960
01
2
1
2
1
4
1
135.00
4
150.00
1882
0
22.17-1-13
1171
Dylong, Geoffrey E.
Iroquois
20306
210
47700
202600
05
1958
02
2
1
1
1
4
1
87.00
4
185.00
1544
0
Page 245 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Path
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.17-1-12
1173
Skala, Wayne
Iroquois
22.17-1-10.1
1175
Causey, Walter F.
Iroquois
22.17-1-9
1177
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Path
20306
210
47900
180000
01
1956
02
3
1
1
1
4
1
107.00
4
155.00
1768
0
Path
20306
210
47900
211100
05
1957
03
2
1
2
1
4
1
97.00
4
185.00
1902
0
Nichter, Michael C & Kristen
Path
Iroquois
20306
210
50000
217800
03
1956
03
3
1
2
1
4
1
171.78
4
155.00
2293
1.00
30.77-2-11
1
Riha, Benjamin C.
Irving
Rd
10300
210
21400
143700
08
1928
06
3
0
1
1
3
1
147.92
3
180.00
1346
0
30.77-2-10
5
Carosella, Joseph A.
Rd
Irving
10300
210
20400
146600
08
1920
03
2
2
1
0
3
1
70.00
3
127.00
1512
0
39.21-2-2
6
Senn, Bruce
Irving
10300
210
20300
199100
08
1910
06
3
1
1
1
4
1
60.00
3
125.00
1920
0
30.77-2-9
7
Thompson Brian & Carrie,
Rd
Irving
10300
210
20600
182500
08
1909
03
2
1
2
1
5
1
60.00
4
150.00
2412
0
39.21-2-3
8
Marola, Robert M.
Irving
Rd
10300
210
20100
143500
05
1926
01
3
1
1
1
3
1
40.00
3
125.00
1380
0
30.77-2-8
9
Inzinna, Louis
Irving
Rd
10300
210
20700
138700
08
1924
06
3
1
1
1
3
1
60.00
3
208.00
1400
0
39.21-2-4
10
Duquette, Christopher D &
Rd
Irving
10300
210
20100
134200
08
1924
01
3
1
1
1
3
1
40.00
3
125.00
1284
0
30.77-2-7
11
Burns, Michael S & Tracy L
Rd
Irving
10300
210
20600
147000
08
1928
03
3
0
1
1
3
1
50.00
3
194.00
1296
0
39.21-2-5
12
Archibald, James
Irving
10300
210
20100
145400
08
1930
01
2
0
1
1
3
1
40.00
3
125.00
1443
0
30.77-2-6
13
Zeglen, Life Estate, Margaret
Rd
Irving
10300
210
20400
132700
04
1916
01
2
0
1
1
3
1
60.00
3
158.90
1524
0
39.21-2-6
14
Caccavale, Louis M.
Rd
Irving
10300
210
20100
67000
08
1923
03
3
1
1
1
4
1
40.00
3
125.00
1131
0
30.77-2-5
15
Dupont, Richard A.
Irving
10300
210
20400
143700
04
1920
03
3
1
1
1
3
1
60.00
3
139.00
1806
0
39.21-2-7
16
House 2 Home Buyers, LLC,
Rd
Irving
10300
210
20300
147420
13
1921
03
2
1
1
1
3
2
60.00
3
125.00
1404
0
30.77-2-4
17
Yerg, Kelly A
Irving
10300
210
20600
94000
08
1930
01
3
0
1
1
2
1
60.00
3
190.00
1052
0
39.21-2-8
18
O'Rourke, Deni M & Katrina M
Rd
Irving
10300
210
20100
82400
13
1926
03
2
0
1
0
3
1
40.00
3
125.00
840
0
Rd
Rd
Rd
Page 246 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.77-2-3
19
Hill, Christine M.
Irving
39.21-2-9
20
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
10300
210
20500
152100
05
1920
03
3
1
1
1
3
1
60.00
3
190.00
1552
0
Cross, Paulette A.
Irving
Rd
10300
210
20100
100000
08
1923
01
3
0
1
1
3
1
40.00
3
125.00
1248
0
30.77-2-2
21
Corbett, Joseph F.
Irving
Rd
10300
210
20200
80000
13
1920
03
3
0
1
0
2
1
50.00
3
127.00
1080
0
39.21-2-10
22
Rankin, Peter + Elsie
Rd
Irving
10300
210
20100
163200
08
1921
01
2
0
2
1
4
1
40.00
3
125.00
1868
0
30.77-2-1
23
Byers Group, Inc, Edison
Rd
Irving
10300
210
20700
146800
13
1925
01
3
1
1
0
3
1
115.00
4
105.00
1512
0
39.21-2-11
24
Hills, Jessica
Irving
Rd
10300
210
20100
158700
08
1927
03
3
1
1
1
3
1
40.00
3
125.00
1386
0
39.21-2-12
26
Purdy, William
Irving
Rd
10300
210
20100
64700
13
1920
01
3
0
1
1
2
1
40.00
3
125.00
753
0
39.21-2-13
28
Snapp, Joseph
Irving
Rd
10300
210
20100
145800
08
1900
03
3
1
1
1
3
1
40.00
3
125.00
1502
0
39.21-2-14
30
Purdy, William Jr &
Irving
Rd
10300
210
20300
65100
13
1932
01
3
0
1
1
2
1
60.00
3
125.00
632
0
39.21-2-15
32
Vonie, Judy Stanton
Rd
Irving
10300
210
20300
137900
08
1922
03
3
0
1
0
3
1
60.00
4
125.00
1344
0
39.21-2-16
36
VanDeputte, Thomas W.
Rd
Irving
10300
210
20200
152900
13
1930
01
3
0
2
0
3
1
50.00
3
125.00
1764
0
39.21-2-17
38
Russo, Nathan
Irving
Rd
10300
210
20200
83100
13
1930
03
3
0
1
0
3
1
50.00
3
125.00
984
0
39.21-2-18
40
Dunfee, Brendan W
Rd
Irving
10300
210
20200
101400
13
1920
03
3
0
1
0
3
1
50.00
3
125.00
1308
0
39.21-2-19
42
DeFilippo, David P.
Irving
Rd
10300
210
20200
113600
13
1920
03
3
0
1
0
3
1
50.00
3
125.00
1337
0
39.21-2-20
44
Gerardo, Jonathan D.
Rd
Irving
10300
210
20200
113700
13
1920
03
3
0
1
0
3
1
50.00
3
125.00
1358
0
39.21-2-21
46
Ference, Stephen E/Bethany L
Rd
Irving
10300
210
20200
114600
13
1930
01
3
0
1
0
2
1
30.00
3
150.00
1253
0
39.30-2-1
Village of Scotia,
Island In Collins
Lk
10208
963
34400
34400
0
0
1.10
Village Of Scotia,
James
St
10206
311
3300
3300
380.00
30.00
0
Page 247 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.35-2-20
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
38.44-1-17
1
Dunn, Life Estate, Donald + Eileen10207
St
220
James
16200
135900
08
1900
03
2
0
2
0
4
2
43.00
4
150.00
2108
0
39.29-1-15
2
McGeoch, Michael J.
St
James
10208
220
16200
118500
08
1910
03
2
0
2
1
2
2
40.00
4
161.00
2304
0
38.44-1-16
3
Conover, Howard R.
St
James
10207
210
16200
145100
08
1900
03
2
0
2
1
5
2
40.00
4
150.00
1848
0
39.29-1-16
4
McGeoch, Michael J.
St
James
10208
220
16100
104700
08
1900
03
2
0
2
0
2
2
37.00
4
154.67
1530
0
38.44-1-15
5
O'Donnell, Paula J.
St
James
10207
220
16100
117300
08
1910
04
3
0
2
0
2
2
39.00
3
150.00
1420
0
39.29-1-17
6
Burgos, Jose
James
St
10208
210
16800
118800
08
1896
04
2
0
2
0
3
1
105.00
3
148.17
1862
0
38.44-1-14
7
Whitehead, A James
St
James
10207
210
16200
132000
08
1900
01
2
0
2
0
4
1
41.00
3
150.00
1882
0
38.44-1-13
9
Powhida, Staci M
James
St
10207
210
16200
133400
08
1915
03
3
1
1
0
3
1
40.00
3
150.00
2104
0
39.29-1-18
10
Caliguire, Anthony
James
St
10208
220
16000
119000
08
1910
03
2
0
2
0
4
2
34.00
4
136.00
1584
0
38.44-1-12
11
Leggiero, Stephen
James
St
10207
210
16000
121800
08
1915
03
2
1
1
0
4
1
50.00
3
91.33
1440
0
38.36-2-39.1
102
Sullivan Trustees of the , Irrevocable
10206
Tst
St
210
James
10700
92300
08
1890
01
2
0
1
0
3
1
35.00
2
100.00
1276
0
38.36-2-60
103
Mathews, Sean T.
James
St
10206
220
9200
87000
08
1935
03
2
0
2
0
3
2
50.00
3
50.00
1312
0
38.36-2-40
104
Coletti, David
James
St
10206
220
16400
123900
08
1899
03
2
0
2
0
6
2
61.00
3
148.00
2288
0
38.36-2-59
105
Cooper, Margaret
James
St
10206
220
13700
106500
08
1920
01
3
0
2
0
6
2
40.00
3
93.50
2200
0
38.36-2-41
106
Passet, Marc
James
St
10206
210
16300
125700
08
1889
03
2
1
1
0
4
1
52.00
3
140.00
1980
0
38.36-2-57
107
Halligan, Thomas &
St
James
10206
220
13400
94800
08
1920
03
3
0
2
0
4
2
48.00
3
76.00
1568
0
38.36-2-42
108
Valiquette, Scott D.
James
St
10206
210
16300
129000
08
1899
03
3
1
1
0
2
1
52.00
3
140.00
1736
0
38.36-2-56
109
Languell, Ray & Cynthia
St
James
10206
210
16300
111200
08
1925
03
3
0
1
1
3
1
52.50
4
136.00
1120
0
Page 248 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.36-2-43
110
Santor, Dawn J
James
38.36-2-44
112
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10206
210
16300
112600
08
1820
03
2
0
2
0
3
1
52.00
3
146.00
1424
0
Wilcox, Teddi
James
St
10206
210
16300
89300
08
1853
03
3
1
1
0
2
1
52.00
3
140.00
936
0
38.36-2-55
113
Stumpf, David J.
James
St
10206
220
16300
169000
08
1865
03
2
2
2
0
4
2
56.50
3
134.00
1960
0
38.36-2-46
116
Cooper, Doug & Kim
St
James
10206
210
16300
111200
08
1900
03
2
1
1
0
3
1
55.50
3
140.00
1552
0
38.36-2-54
117
McGrath, William
James
St
10206
210
16300
120200
08
1880
03
2
0
2
0
3
1
57.00
3
133.00
1748
0
38.36-2-47
118
Szmyr, Richard H.
James
St
10206
220
16200
102300
08
1891
01
3
0
2
0
5
2
48.50
3
140.00
1532
0
38.36-2-53
119
Gotzmann, Kerry Lee
St
James
10206
220
16300
101600
08
1930
01
3
0
2
0
3
2
58.00
3
131.00
1184
0
38.36-2-52
121
Bailey, Kullen + Keegan
St
James
10206
220
16400
116500
08
1890
03
2
1
2
0
6
2
66.00
3
130.00
2390
0
38.36-2-48
122
Guthan, Laura D.
James
St
10206
210
16800
122800
08
1889
01
2
1
1
0
5
1
104.00
3
140.00
2104
0
38.36-2-51
125
Brower, Jon
James
St
10206
220
16200
107600
08
1908
03
3
0
2
0
5
2
50.00
3
128.00
2052
0
38.36-2-50
127
Rosenberg, Edward & Kimberly 10206
St
220
James
16300
95000
08
1863
03
2
0
2
0
4
2
58.50
3
127.00
2008
0
38.36-1-31
202
Koral, Timothy R.
James
St
10206
210
16400
140100
08
1895
01
3
0
1
0
2
1
50.00
3
143.00
1590
0
38.36-1-32
204
Austin, Stephen K.
James
St
10206
210
16200
139800
08
1895
03
2
1
1
0
3
1
50.00
3
140.00
1684
0
38.36-1-33
206
Zampol, Beth
James
St
10206
210
16600
125300
08
1894
03
3
0
1
0
2
1
77.00
3
160.00
1337
0
38.36-1-52
207
Horn, Timothy J & Tamela L
St
James
10206
220
16200
113500
08
1928
03
2
1
2
0
6
2
44.00
3
146.00
2232
0
38.36-1-51
209
Grant, Erwin C.
James
10206
230
16200
110400
08
1910
03
4
0
3
0
6
3
44.08
3
146.00
2346
0
38.36-1-34
210
Thiessen, Virginia & David
St
James
10206
220
16200
131700
08
1897
03
3
0
2
0
4
2
50.00
3
140.00
2160
0
38.36-1-50
211
Leggiero, Stephen
James
10206
220
16200
99000
08
1928
04
2
0
2
0
3
2
44.67
3
148.00
1502
0
St
Page 249 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.36-1-35
212
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Wragg, William (LE)
St
James
10206
220
16800
108900
08
1895
04
2
0
2
0
3
2
100.00
3
140.00
1734
0
38.36-1-49
213
Tambini, Emily
James
St
10206
220
16100
115900
08
1900
03
3
0
2
0
4
2
50.00
2
100.00
1960
0
38.36-1-48
215
Della Ratta, Micele
James
St
10206
210
16100
122300
08
1928
03
2
0
1
0
2
1
43.00
3
125.00
1217
0
38.36-1-36
216
Calvano, Angela
James
St
10206
210
16200
100400
08
1918
01
3
0
2
0
2
1
50.00
3
140.00
1408
0
38.36-1-47
217
Clemons, JoAnne
James
St
10206
210
16100
112600
08
1928
03
2
1
1
0
3
1
40.00
3
131.00
1332
0
38.36-1-37
218
Yanoch, Carl F.
James
St
10206
210
16200
118000
08
1903
03
3
0
2
0
3
1
50.00
3
140.00
1649
0
38.36-1-46
219
Loughman, Stephen
St
James
10206
210
16100
105000
08
1891
01
2
1
1
0
3
1
40.00
3
133.00
1303
0
38.36-1-38
220
Roberts, Scott G.
James
St
10206
210
16200
102070
08
1930
03
3
0
1
0
4
1
50.00
4
140.00
1601
0
38.36-1-45
221
Cafarella, William
James
St
10206
210
16200
128200
08
1925
04
2
1
1
0
4
1
46.40
2
136.00
1368
0
38.36-1-44
223
Kravetz, Michael H.
James
St
10206
210
15900
120100
08
1928
01
3
0
1
0
3
1
40.00
3
96.00
1356
0
38.36-1-43
225
Carow, Cynthia
James
St
10206
210
16100
100600
08
1928
03
3
0
2
0
3
1
52.67
3
96.00
1436
0
38.35-2-18.11
304
Adams, William J.
James
St
10206
210
16300
102600
08
1950
03
2
0
1
0
3
1
60.00
3
170.00
1219
0
38.35-2-19
306
Kilichowski, Zachary J.
St
James
10206
280
23100
115000
13
1940
03
2
0
1
0
1
1
34.00
3
170.00
456
0
38.35-2-19
306
Kilichowski, Zachary J.
St
James
10206
280
23100
115000
13
1906
03
3
0
1
0
2
1
34.00
3
170.00
1087
0
38.35-2-21
306A
Curren, Marjorie M.
James
St
10206
210
16500
120400
01
1969
01
2
0
1
0
2
1
55.00
3
170.00
1050
0
38.35-2-22
308
Relyea, William E.
James
St
10206
210
16500
117500
08
1890
03
3
0
1
1
2
1
70.00
3
125.00
1344
0
38.35-2-23
310
Alkinburgh, Richard
St
James
10206
210
16200
78000
13
1940
03
2
0
1
0
3
1
68.50
2
111.97
888
0
16.13-3-12
DiSarro, Richard
Jane
20205
311
26300
26300
146.14
131.41
0
Page 250 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-3-2
1
Young, Kevin
Jane
16.13-3-24
2
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20205
210
25400
172400
04
1952
03
2
0
2
1
4
1
149.15
3
118.39
1665
0
Thorington, Leland
Jane
Dr
20205
210
24300
158500
04
1950
03
2
1
1
0
3
1
80.00
3
150.00
1428
0
16.13-3-11
3
Durkin, Edward W.
Jane
Dr
20205
210
25400
173100
04
1952
03
2
1
1
1
4
1
199.92
3
79.72
1720
0
16.13-3-25
4
Eckerson, Margaret
Dr
Jane
20205
210
24300
157200
04
1950
03
2
0
2
0
4
1
80.00
3
150.00
1428
0
16.13-3-26
6
Moorhead, James B.
Dr
Jane
20205
210
24300
164300
04
1945
03
2
1
1
1
4
1
80.00
3
150.00
1596
0
16.13-3-27
8
Wentz, Deborah A.
Jane
Dr
20205
210
24300
181300
04
1952
03
2
0
3
1
5
1
80.00
3
150.00
1974
0
16.13-3-28
10
Stagliano, Mary K
Jane
Dr
20205
210
24300
131200
01
1953
01
3
0
1
0
3
1
80.00
3
150.00
1092
0
16.13-4-1
11
Sterlina, Shelly
Jane
Dr
20205
210
27200
171100
01
1950
01
2
0
1
1
3
1
147.50
3
180.00
1666
0
16.13-3-13
12
Mitchell, Charmain
Jane
Dr
20205
210
27100
147800
01
1952
03
3
0
1
0
3
1
154.18
3
150.00
1092
0
16.13-4-2
13
Besson, Ralph G.
Jane
Dr
20205
210
25700
163400
01
1956
04
2
0
1
1
3
1
95.00
3
180.00
1248
0
16.13-3-14
14
NYSARC, Schdy Co Chapter,
Dr
Jane
20205
210
27700
225000
01
1955
03
2
0
2
1
5
1
136.00
3
265.00
2143
0
16.13-4-3
15
Merrill, Theodore A. Jr
Dr
Jane
20205
210
25800
163300
01
1956
01
2
1
1
1
2
1
100.00
3
175.00
1420
0
16.13-4-4
17
Mc Donald, Martin
Jane
Dr
20205
210
25800
177500
03
1956
04
2
1
2
1
4
1
100.00
3
175.10
1881
0
16.13-3-15
18
Giaminelli, Richard J.
Dr
Jane
20205
210
26900
211400
01
1958
01
2
1
2
2
4
1
100.00
3
226.00
1778
0
16.13-4-5
19
Dominguez, Linda & Rogelio
Dr
Jane
20205
210
25700
163400
03
1955
03
2
1
2
1
4
1
100.00
3
172.60
1632
0
16.13-4-6
21
Hebert, Jeffrey R.
Jane
Dr
20205
210
25800
192500
03
1956
01
2
1
2
1
4
1
90.00
3
172.40
2064
0
16.13-4-29
22
Bischoff, Sherry
Jane
Dr
20205
210
27100
171100
01
2008
03
2
0
3
0
3
1
177.00
3
140.00
1568
0
16.13-4-7
23
Hallstead, Richard L
Dr
Jane
20205
210
25500
174200
01
1950
02
2
1
1
1
4
1
94.00
3
172.00
1248
0
Page 251 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-4-10
24
Stoodley, John E.
Jane
38.26-2-28
105
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20205
210
25300
191500
01
1972
03
2
0
2
1
3
1
100.00
3
155.00
1248
0.37
Apperson, Ronald
Jay
St
10204
210
12100
101000
13
1930
03
3
0
1
0
4
1
33.00
3
100.00
1386
0
38.27-1-1
106
Pistilli, Nicholas J.
Jay
St
10204
210
16500
101500
01
1954
01
2
0
1
0
2
1
132.40
3
78.00
984
0
38.26-2-29
107
Connelly, Paul J.
Jay
St
10204
210
12100
100700
13
1930
03
3
0
1
0
3
1
33.00
3
100.00
1282
0
38.27-1-2
108
Grippo, Peter J. (LE)
St
Jay
10204
210
13800
99300
13
1935
01
3
0
1
0
3
1
40.40
3
93.70
1194
0
38.26-2-30
109
Parker, Jeffrey L & Susan J
St
Jay
10204
210
12100
107100
13
1925
03
3
0
1
0
4
1
33.00
3
100.00
1491
0
38.27-1-3
110
Davison, Holly
Jay
St
10204
210
11000
101000
04
1928
03
3
0
1
1
2
1
36.40
4
88.00
858
0
38.26-2-31
111
Phillips, Kevin D.
Jay
St
10204
210
12100
101600
13
1930
03
2
0
1
0
3
1
33.00
3
100.00
1236
0
38.27-1-4
112
Beach, Deborah E.
Jay
St
10204
210
10500
104200
13
1930
03
2
0
1
0
3
1
36.40
3
103.00
1336
0
38.26-2-32
113
Heller, Patrick & Gretchen
St
Jay
10204
210
12100
93400
13
1930
04
2
0
1
0
3
1
33.00
2
100.00
858
0
38.26-2-33
115
Dunham, Amanda
Jay
St
10204
220
12100
114900
08
1905
03
2
0
2
0
4
2
33.00
3
100.00
1496
0
38.27-1-5
116
Moore, Rita E.
Jay
St
10204
210
16100
104200
13
1931
01
2
0
1
0
2
1
88.00
3
80.00
1321
0
29.82-3-51
117
Hildenbrand, Raymond J.
St
Jay
10201
220
13600
114900
08
1925
01
2
0
2
0
4
2
33.00
3
100.00
1496
0
38.27-1-6
118
Caffery, Cheryl R.
Jay
St
10204
210
11200
115000
13
1920
03
3
0
1
0
3
1
36.40
3
94.00
1192
0
38.27-1-7
120
Alteri, Anthony
Jay
St
10204
220
13600
128000
08
1930
03
3
0
2
0
4
2
36.40
3
111.00
1936
0
29.82-3-50
121
Weatherwax, Bonnie E.
St
Jay
10201
210
18200
110000
08
1878
04
3
0
1
0
2
1
66.00
3
100.00
1120
0
38.27-1-8
122
Moore, Gerald A.
Jay
10204
210
15200
98800
08
1930
01
3
1
1
0
3
1
36.00
3
109.00
1284
0
29.82-3-49
123
Schlegel Irrevocalable Trust,
St
Jay
10201
220
18100
138400
08
1920
03
3
0
2
0
4
2
54.00
3
100.00
2000
0
Page 252 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-1-9
124
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Engelhardt, Marjorie L.
St
Jay
10204
210
16000
110300
08
1925
03
2
0
1
0
3
1
36.40
3
138.00
1104
0
38.27-1-10
126
Properties, LLC, N.E.
St
Jay
10204
210
16100
94600
13
1927
03
3
0
1
0
2
1
36.40
3
153.00
930
0
29.82-3-48
129
Holst, Lisa K & John Eric
St
Jay
10201
210
18300
163100
05
1930
01
3
0
2
0
3
1
66.00
3
100.00
1740
0
29.82-3-47
131
Wood, Michael J.
Jay
St
10201
210
14900
102300
13
1927
03
2
0
1
0
3
1
36.00
3
100.00
1122
0
29.82-3-46
133
Hensen, Mary
Jay
St
10201
210
17800
94500
13
1928
03
3
0
1
0
2
1
43.00
3
100.00
748
0
29.82-3-45
137
Friello, Michael R.
Jay
St
10201
210
18100
110100
13
1918
03
3
0
2
0
3
1
56.00
3
100.00
1368
0
38.27-1-16
200
Honicki, Stephen F.
Jay
St
10204
210
16100
93900
13
1925
01
2
0
1
1
2
1
72.80
3
84.00
936
0
29.83-1-16
201
Taylor, Karen D.
Jay
St
10201
210
13600
100500
13
1930
03
3
0
1
0
3
1
33.00
3
100.00
1226
0
29.83-1-15
203
Palahnuk, Michael
Jay
St
10201
210
13600
91700
13
1930
03
3
0
1
0
3
1
33.00
3
100.00
1040
0
29.83-1-14
205
Lauria, Antonio
Jay
St
10201
210
13600
80000
13
1925
03
2
0
1
0
2
1
36.00
3
100.00
1110
0
38.27-1-17
206
Salamone, Keith
Jay
St
10204
210
16400
94100
13
1925
01
2
0
1
0
4
1
80.00
3
131.00
1026
0
29.83-1-13
207
King, Life Estate, Gail H.
St
Jay
10201
210
14900
94500
13
1940
03
3
0
1
0
2
1
36.00
3
100.00
988
0
22.10-4-8
3
Kenney, Robert
Jennifer
Rd
20203
210
26000
111500
04
1953
01
3
0
1
0
2
1
75.00
3
145.00
728
0
22.10-5-2
4
Huzar, Allen E.
Jennifer
Rd
20203
210
26000
141400
04
1929
03
2
0
2
0
4
1
75.00
3
145.00
1400
0
22.10-4-9
5
Packer, Garry S.
Jennifer
Rd
20203
210
26000
80000
04
1949
03
2
0
1
0
2
1
75.00
3
145.00
696
0
22.10-5-3
6
Richards, Arthur L.
Jennifer
Rd
20203
210
26000
80000
04
1953
01
2
0
1
0
2
1
75.00
3
145.00
683
0
22.10-4-10
7
Chew, Cheryl A.
Jennifer
Rd
20203
210
26000
140700
04
1947
01
2
1
1
1
2
1
75.00
3
145.00
1372
0
22.10-5-4
8
Affhauser, Keith A.
Jennifer
Rd
20203
210
26000
134800
04
1939
04
3
1
1
1
3
1
75.00
3
145.00
1400
0
Page 253 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-4-11
9
Pokrzywka, Nancy
Jennifer
22.10-5-5
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
26000
133500
04
1944
03
2
1
1
1
2
1
75.00
3
145.00
1409
0
Lovell, Kathy A.
Jennifer
Rd
20203
210
26000
136300
04
1940
03
3
1
1
1
4
1
75.00
3
145.00
1435
0
22.10-4-12
11
Metzgar, Russel
Jennifer
Rd
20203
210
26000
132900
04
1945
01
2
0
2
1
3
1
75.00
3
145.00
1392
0
22.10-5-6
12
Moore, Steven N & Maureen B
Rd
Jennifer
20203
210
26000
138500
04
1941
03
2
0
1
1
2
1
75.00
3
145.00
1344
0
22.10-4-13
13
Mc Cabe, Brian J.
Jennifer
Rd
20203
210
26000
140300
04
1942
03
2
0
1
1
2
1
75.00
3
145.00
1302
0
22.10-5-7
14
Howard, Andrea J.
Jennifer
Rd
20203
210
26000
143400
04
1942
02
3
0
2
1
3
1
75.00
3
145.00
1509
0
22.10-4-14
15
Mayott, Debra A.
Jennifer
Rd
20203
210
26000
119200
04
1941
03
2
0
1
1
2
1
75.00
3
145.00
1155
0
22.10-5-8
16
Chlopecki, Jason E.
Rd
Jennifer
20203
210
26000
137600
04
1942
03
3
1
1
1
3
1
75.00
3
145.00
1414
0
22.10-4-15
17
Ryder, Sandra A.
Jennifer
Rd
20203
210
26000
141000
04
1945
03
2
0
1
1
2
1
75.00
3
145.00
1491
0
22.10-5-9
18
Cerniglia, Nadine M.
Rd
Jennifer
20203
210
26000
148000
04
1950
03
3
0
1
1
2
1
75.00
4
145.00
1440
0
22.10-3-7
19
Kottke, Alvin E.
Jennifer
Rd
20203
210
27700
165000
01
1950
02
3
1
2
1
3
1
112.08
3
150.00
1408
0
22.10-5-10
20
Robertson, Ruth
Jennifer
Rd
20203
210
29000
217700
04
1950
02
3
1
2
2
4
1
150.00
3
145.00
2303
0
22.10-3-8
21
Tubbs, Christopher L.
Rd
Jennifer
20203
210
28300
165800
04
1956
01
3
0
2
1
4
1
132.00
3
150.31
1404
0
22.10-5-11
22
Riecke, Kurt T.
Jennifer
Rd
20203
210
27800
178000
01
1945
02
3
1
1
2
3
1
115.00
3
156.39
1666
0
22.10-3-9
23
Thornhill, Harold R.
Jennifer
Rd
20203
210
27500
175800
04
1956
02
3
0
2
0
4
1
110.00
3
150.31
1694
0
22.10-5-12
24
Peck, Mary
Jennifer
Rd
20203
210
26300
158700
01
1951
02
2
0
1
1
2
1
77.00
3
156.39
1176
0
22.10-3-10
25
Dolotina, Jun V.
Jennifer
Rd
20203
210
27500
136800
01
1955
02
3
0
1
1
3
1
110.00
3
150.00
1134
0
22.10-5-14
26
Filbrich, Carl F.
Jennifer
Rd
20203
210
25800
171800
01
1953
01
3
1
1
1
3
1
70.00
3
155.62
1548
0
Page 254 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-3-11
27
Stack, Eileen S.
Jennifer
22.10-5-15
28
Rose, Carol A.
Jennifer
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
27300
138400
04
1955
02
3
0
1
1
2
1
105.00
3
150.00
957
0
Rd
20203
210
27200
239300
04
1950
03
3
0
2
2
4
1
100.00
4
155.62
2609
0
22.10-5-16
30
Ambrosino, Gary S.
Rd
Jennifer
20203
210
27100
182900
01
1956
02
3
0
2
1
3
1
103.50
3
149.65
1672
0
22.10-3-12
31
Mazure, Matthew L.
Rd
Jennifer
20203
210
26700
153300
01
1956
03
3
0
1
1
3
1
77.78
3
175.31
1326
0
22.10-5-17
32
Speck, Brian S.
Jennifer
20203
210
27700
149800
01
1955
03
3
1
1
1
3
1
100.00
3
152.30
1176
0
22.10-3-13
33
Mc Keone, Kurt A & Elizabeth
Rd
Jennifer
20203
210
27800
175000
03
1957
01
2
1
1
1
2
1
100.00
3
175.31
1851
0
22.10-5-18
34
Renzi, Michael L.
Jennifer
Rd
20203
210
26800
154600
01
1956
03
2
0
1
1
3
1
91.50
4
152.30
1202
0
22.10-5-19
36
Dunleavy, Christopher
Rd
Jennifer
20203
210
27100
180000
04
1956
02
2
1
1
1
4
1
100.00
3
150.00
1964
0
22.10-5-20
38
Syron, Deborah JR
Jennifer
Rd
20203
210
27100
186400
03
1951
03
2
1
1
1
3
1
100.00
4
150.00
2064
0
22.10-5-21
40
Zarnofsky, Charles J.
Rd
Jennifer
20203
210
27100
147100
01
1956
02
3
0
1
1
3
1
100.00
3
150.00
1288
0
22.10-5-22
42
Heckeler, Kenneth C.
Rd
Jennifer
20203
210
27200
182000
01
1956
03
3
0
2
1
3
1
96.00
3
163.29
1582
0
22.10-5-23
44
Mangroo, Ranjit & Rosey M.
Rd
Jennifer
20203
210
27600
162100
03
1957
03
2
1
1
1
3
1
86.00
3
176.00
1825
0
22.10-5-24
46
Nosek, Daniel J.
Jennifer
Rd
20203
210
29100
256000
05
1962
01
2
1
2
2
4
1
123.00
3
194.00
2444
0
15.7-5-29.1
1
Stanley, Bruce R. &
Ct
Jesse
20205
210
23400
185900
02
1978
03
2
0
2
1
3
1
100.00
4
0
2028
0.44
15.7-5-29.2
2
Haller, Robert N.
Jesse
Ct
20205
210
23100
163000
02
1977
03
4
1
2
1
3
1
61.50
3
0
1924
0.65
15.7-5-29.3
3
Anderson, Katherine
Ct
Jesse
20205
210
24100
191100
02
1977
03
2
0
2
1
3
1
65.00
3
0
1768
0.48
15.7-5-29.4
4
Melanson, Scott M.
Ct
Jesse
20205
210
23400
181900
05
1977
03
2
1
1
1
3
1
61.52
3
0
1488
0.68
15.7-5-29.5
5
Walsh, Marion
Jesse
20205
210
27500
150900
01
1978
03
2
1
1
1
2
1
140.83
4
0
1248
0.47
Ct
Page 255 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.44-1-22.11
Dieterich Properties,LLC,
St
John
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Asmt Land
Asmt Total
40100
330
27800
27800
48.00
140.00
0
1
40.00
3
75.00
1668
0
St
10207
210
10100
99200
13.-1-25
Seburn, William
Johnson
Rd
40200
311
15500
15500
430.00
132.00
0
Bulla, Richard E.
Johnson
Rd
40200
314
38000
38000
700.00
0
5.00
Wilcox, Frank B.
Johnson
Rd
40200
311
5000
5000
280.00
0
2.10
Conroy, John S.
Johnson
Rd
40200
311
44200
44200
0
0
11.18
Kordyjak, William E.
Rd
Johnson
40200
322
64200
64200
0
0
31.22
MCAL Properties, LLC,
Rd
Johnson
40200
331
32800
37800
0
0
1.50
Conroy, John
Johnson
Rd
40200
314
39000
39000
0
0
8.50
Farone, Timothy
Johnson
Rd
40200
322
37900
37900
0
0
15.53
Rd
40200
322
46800
46800
0
0
13.80
Wakileh, Basil
Johnson
Rd
40200
314
41900
41900
285.00
0
8.90
13.-1-12.1
130
Lee, Stanley A.
Johnson
Rd
40200
210
33200
275400
08
1800
02
3
1
1
3
3
1
1800.00
3
0
3208
8.50
13.-1-15.2
180
Dudka, Mark D.
Johnson
Rd
40200
210
36700
138600
01
1993
01
3
0
1
1
2
1
0
3
0
960
4.15
13.-1-16
298
Baldwin, Michael
Johnson
Rd
40200
210
33700
145100
06
1971
01
2
0
1
1
2
1
1030.00
3
0
1128
2.15
13.-1-14.21
355
Martin, Timothy W.
Johnson
Rd
40200
210
45800
221700
08
1915
07
2
0
2
1
3
1
0
3
0
2156
8.60
13.-1-17
418
La Pan, Edward F & Jessica M
Rd
Johnson
40200
240
90000
226400
02
1973
03
4
1
1
1
3
1
0
3
0
2348
63.94
13.-1-20
718
Smith, Bruce W.
Johnson
40200
210
33100
116400
08
1930
03
2
0
1
0
2
1
228.00
3
0
875
1.70
7.-1-19.112
7.-1-23
13.-1-15.1
7.-1-17
13.-1-14.11
7.-1-18
13.-1-21
Ramos, Carlos
Johnson
R.
Rd
Page 256 of 628
0
3
Bld Cond
Depth
Dieterich, Robert
John
12.2-3-4
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
38.44-1-23
14
13.-1-22
03
3
Half Baths
Baths
SFLA
Acres
Nbhd
Prop Class
08
1930
Ext Wall
Heat Type
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
13.-1-23
926
Snyder, Christine
Johnson
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
32300
158800
01
1977
03
4
0
2
0
3
1
115.00
3
450.00
1538
1.20
7.-1-21
931
Szuminskyj, Martha M.
Rd
Johnson
40200
240
53000
171400
06
1969
01
4
0
2
1
3
1
0
3
0
864
20.00
13.-1-26
992
Morrone, Frank
Johnson
Rd
40200
240
85000
117000
01
1948
03
2
0
1
1
3
1
0
2
0
1510
36.26
7.-1-20.1
1005
Glock, Michael G. &
Rd
Johnson
40200
240
38700
300000
05
2005
03
3
0
3
0
4
1
0
3
0
3240
18.60
7.-1-19.111
1147
Dahl, Scott
Johnson
Rd
40200
240
35000
167300
01
1970
01
2
0
2
1
3
1
0
3
0
1824
3.01
7.-1-19.21
1233
Conroy, John S.
Johnson
Rd
40200
210
34900
193000
04
1985
01
4
0
2
0
3
1
0
3
0
1872
2.90
7.-1-16
1369
Graves, Peter
Johnson
Rd
40200
312
54600
54600
0
0
53.00
7.-1-16
1369
Graves, Peter
Johnson
Rd
40200
312
54600
54600
08
1938
04
2
0
1
1
3
1
0
1
0
960
53.00
7.-1-15.2
1645
Kennedy, Johnna + Jason
Rd
Johnson
40200
210
25000
220100
06
2010
03
2
0
3
1
3
1
0
4
0
3255
17.12
7.-1-15.1
1648
Higgins, John
Johnson
40200
210
45300
45300
01
2015
2
0
2
1
2
1
0
4
0
2720
83.00
7.-1-14.1
1709
Faulkner, William E/Amanda L
Rd
Johnson
40200
210
35400
191000
04
2007
01
3
0
2
1
2
1
0
4
0
1576
3.25
7.-1-22.1
1760
Graves, Peter M
Johnson
Rd
40200
322
93900
93900
0
0
57.31
7.-1-24
1823
Faulkner, William E II
Rd
Johnson
40200
322
50100
53700
0
0
17.06
3
0
1935
66.17
Rd
Half Baths
Baths
CRW/V4/L001
7.-1-13.1
2489
Linden, Lisa J.
Johnson
Rd
40200
240
91100
220000
04
1950
03
2
1
1
1
4
1
0
7.-1-11
2575
Cellini, Michael A
Johnson
Rd
40200
240
79400
310000
05
1941
03
2
0
3
1
4
1
0
3
0
2336
46.40
7.-1-10
2700
Kuethe, Maria
Johnson
Rd
40200
240
80200
213900
08
1822
01
3
0
2
1
3
1
0
3
0
1950
47.19
7.-1-8
2795
Kilmartin, Gary W.
Johnson
Rd
40200
240
63400
212500
04
1946
07
2
1
1
2
3
1
0
3
0
1664
30.40
7.-1-9
2796
Harris, Lawson P.
Johnson
Rd
40200
240
72400
257000
08
1825
03
3
1
2
2
3
1
0
3
0
2598
39.40
Page 257 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
7.-1-7
3008
Rapisarda, Glen A.
Johnson
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
240
54100
215000
08
1835
03
2
0
2
1
3
1
0
2
0
1709
21.10
4.-3-17.1
3569
Barfield, Kenneth L.
Rd
Johnson
40200
240
110600
327500
05
1940
03
3
1
2
1
4
1
0
3
0
2112
104.78
22.4-1-38
2
Califano, Michael G.
Ln
Jordan
20204
210
37500
281700
05
2000
03
2
1
2
1
4
1
316.95
3
197.85
2642
0.76
22.4-1-39
4
Szepek, Scott W & Colleen J
Ln
Jordan
20204
210
37000
279200
05
2004
03
2
1
2
1
4
1
103.66
3
197.85
2538
0.51
22.4-1-59
5
Jothimadan, Prabaharan
Ln
Jordan
20204
210
36200
221800
05
2004
03
2
1
2
1
3
1
112.04
3
172.11
1984
0.43
22.4-1-40
6
Kota, Ramanjaneyulu &
Ln
Jordan
20204
210
37400
276100
05
2003
03
2
1
2
1
4
1
107.10
3
275.54
2324
0.68
22.4-1-58
7
Thiyagarajan, Subramanian &
Ln
Jordan
20204
210
36300
306800
05
2004
03
2
1
2
1
4
1
125.64
3
169.34
3036
0.44
22.4-1-41
8
Lenkowitz, Jason S & Pearl
Ln
Jordan
20204
210
37100
269700
05
2004
03
2
1
2
1
3
1
105.56
3
229.78
2586
0.55
22.4-1-57
9
Doganaksoy, Necip
Jordan
Ln
20204
210
37000
306000
05
2003
03
2
1
2
1
4
1
193.74
3
169.34
3434
0.50
22.4-1-42
10
Gore, Amit Satish
Jordan
Ln
20204
210
37200
273400
05
2004
03
2
1
2
1
4
1
115.36
3
196.88
2584
0.58
22.4-1-56
11
Berggren, Robert W & Donna M 20204
Ln
210
Jordan
36300
267300
05
2004
03
2
1
2
1
4
1
127.70
3
174.54
2173
0.44
22.4-1-43
12
Arora, Manu & Seema
Ln
Jordan
20204
210
37200
243300
05
2004
03
2
1
2
1
4
1
103.84
3
211.25
2324
0.59
22.4-1-55
13
Canelli, Joshua V.
Jordan
Ln
20204
210
35900
272000
05
2003
03
2
1
2
1
4
1
101.66
3
185.70
2221
0.41
22.4-1-44
14
Kumar, Arbind & Asha
Ln
Jordan
20204
210
37400
225400
05
2003
03
2
1
2
1
3
1
119.31
3
282.57
2307
0.68
22.4-1-54
15
Crispino, Marjorie A.
Ln
Jordan
20204
210
37100
217000
01
2004
03
2
0
2
1
3
1
126.82
3
185.70
1447
0.55
22.4-1-45
16
Yager, Cheryl A.
Jordan
20204
210
38100
322800
05
2003
03
2
1
2
1
4
1
0
3
0
3169
1.08
22.4-1-53
17
Cook, James H & Heidi F
Ln
Jordan
20204
210
37400
303500
05
2004
03
2
1
2
1
4
1
167.53
3
178.83
2457
0.70
22.4-1-46
18
Crisci, Louis
Jordan
20204
210
37500
278300
05
2003
03
2
1
2
1
4
1
183.59
3
177.63
2462
0.75
Ln
Page 258 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.4-1-52
19
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Conto, Christopher & Maria
Ln
Jordan
20204
210
35900
202300
05
2003
03
2
1
2
1
3
1
111.06
3
167.04
1716
0.41
22.4-1-68
20
Blouch, John D &
Jordan
Ln
20204
210
39200
277500
05
2004
03
2
1
2
1
4
1
0
3
0
2450
1.79
22.4-1-51
21
Van Buren, Lauren K.
Ln
Jordan
20204
210
37100
236100
05
2003
03
2
1
2
0
4
1
278.69
3
206.42
1996
0.57
22.4-1-47
22
Lundgren, Jeanne M
Ln
Jordan
20204
210
37900
244000
05
2004
03
2
1
2
1
3
1
124.30
3
295.78
1849
0.94
22.4-1-48
24
Epperson, Vinson R.
Ln
Jordan
20204
210
38000
285100
05
2003
03
2
1
2
1
4
1
0
3
0
2410
1.01
22.4-1-49
26
Zhang, Yi-Fei
Jordan
Ln
20204
210
37300
275000
05
2003
03
2
1
2
1
4
1
100.94
3
229.28
3056
0.67
22.4-1-50
28
Wu, Zhongteng
Jordan
Ln
20204
210
37400
387000
05
2002
03
2
1
2
1
4
1
168.91
3
142.89
2720
0.72
22.18-1-27
Sawyer, Robert N.
Joyous
Ln
20202
311
49800
49800
91.00
154.00
0
20202
311
16600
16600
58.50
178.00
0
4
210.00
3055
0.42
Nielsen, Matthew C & Gina
Ln
Joyous
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.18-1-48.1
Half Baths
Baths
CRW/V4/L001
22.18-1-11
7
Moitra, Dipen & Abha
Ln
Joyous
20202
210
50900
328185
06
1993
2
1
3
1
4
1
169.00
22.18-1-12.1
9
Alescio, James J.
Joyous
Ln
20202
210
51900
445200
05
1997
03
2
1
3
2
4
1
138.30
4
170.00
3717
0
22.18-1-23.11
11
Drago, Cathleen
Joyous
Ln
20202
210
52200
375000
05
1993
03
2
0
3
1
4
1
155.00
4
184.00
3414
0
22.18-1-47
14
Nielsen, Matthew C & Gina
Ln
Joyous
20202
210
51900
309100
05
2003
03
2
1
2
1
4
1
185.00
4
122.00
2857
0
22.18-1-24.1
15
Brown, Stephen B.
Joyous
Ln
20202
210
52100
381100
05
2000
03
2
0
3
1
4
1
110.00
4
234.00
3452
0
22.18-1-46
16
Turner, Christopher H.
Ln
Joyous
20202
210
51700
314300
05
2003
03
2
1
2
1
4
1
116.00
4
185.00
2704
0
22.18-1-25
17
Bowers, Henry
Joyous
20202
210
51900
547200
06
1998
03
2
1
3
3
4
1
136.00
4
170.00
4666
0
22.18-1-45
18
Le Gere, Jeffrey G & Ursula
Ln
Joyous
20202
210
51400
332400
05
2003
03
2
1
2
1
4
1
116.00
4
176.00
2773
0
22.18-1-26
19
Sawyer, Robert N.
Joyous
20202
210
51500
385700
05
2001
02
2
1
2
1
5
1
134.00
4
154.00
3306
0
Ln
Ln
Page 259 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.18-1-44
20
Henry, Joann
Joyous
22.18-1-43
22
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20202
210
51200
275000
05
2003
03
2
0
3
1
3
1
116.00
4
166.00
2718
0
Hosner, Peter Jr/Jennifer S
Ln
Joyous
20202
210
50900
308000
05
2003
03
2
1
2
1
4
1
116.00
4
157.00
2718
0
22.18-1-28
23
Kwiatkowski, Lorraine trustee
Ln
Joyous
20202
210
50800
333700
05
2002
03
2
1
2
1
5
1
108.00
4
164.00
2696
0
22.18-1-42
24
Teixera, Nicole M.
Joyous
Ln
20202
210
51000
303800
05
2001
03
2
1
2
1
4
1
120.00
4
157.00
2780
0
22.18-1-29
25
Smith, Edward F.
Joyous
Ln
20202
210
51700
320000
05
2001
03
2
1
2
1
4
1
113.00
4
188.00
2672
0
22.18-1-30
27
Patrie, Jeffrey M.
Joyous
Ln
20202
210
52000
296000
05
2002
03
2
1
2
1
4
1
113.00
4
226.00
2353
0
22.18-1-31
29
Sweet, Donald P.
Joyous
Ln
20202
210
52400
303000
05
2001
03
2
1
2
1
4
1
113.00
4
281.00
2672
0
22.18-1-32
31
Teixeira, Natasha A.
Ln
Joyous
20202
210
30000
375000
05
2001
03
2
1
2
1
4
1
113.00
4
336.00
4078
0
22.18-1-33
33
Tebano, Vincent A.
Joyous
20202
210
52900
349500
05
2002
03
2
1
2
1
4
1
115.00
4
336.00
3246
0
22.18-1-34
35
Valachovic, James B & Winifred 20202
Ln
210
Joyous
53000
283700
05
2003
03
2
1
2
1
4
1
128.00
4
322.00
2571
0
22.18-1-41
36
Caschera, Michael A.
Ln
Joyous
20202
210
51300
274400
05
2002
03
2
1
2
1
4
1
140.00
4
143.00
2696
0
22.18-1-35
37
Clark, Richard A & Tami M
Ln
Joyous
20202
210
52700
299900
05
2003
03
2
1
2
1
4
1
122.00
4
294.00
2721
0
22.18-1-40
38
Maille, Dennis
Joyous
20202
210
51200
299900
05
2002
03
2
1
2
1
4
1
114.00
4
169.00
2696
0
22.18-1-36
39
Gramuglia, Family Trust, Vincent +
20202
Janet
Ln
210
Joyous
52400
299700
05
2002
03
2
1
2
1
4
1
130.00
4
235.00
2755
0
22.18-1-39.1
40
Adach, Thomas W.
Joyous
Ln
20202
210
54800
315600
05
2002
03
2
1
2
1
4
1
0
4
0
2857
1.74
22.18-1-37
41
Vitale, Joseph F.
Joyous
Ln
20202
210
51700
400300
05
2002
03
2
0
3
1
5
1
78.00
4
272.00
3746
0
22.18-1-38
42
Dieterich, Robert
Joyous
Ln
20202
210
51100
333500
05
2002
03
2
1
2
1
4
1
70.00
4
272.00
3034
0
15.19-1-6
3
Robinson, Jesse
Judy
Dr
20203
210
30300
179100
01
1945
03
3
0
2
1
3
1
135.00
3
380.00
1851
1.20
Ln
Ln
Page 260 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.19-1-7
5
Cullen, Gerald M.
Judy
15.19-1-8
7
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
29800
182000
02
1973
03
2
0
2
1
4
1
100.00
3
399.94
1914
0
Falvo, Mary E
Judy
Dr
20203
210
29800
157400
02
1977
03
2
0
2
1
4
1
100.00
3
400.00
1607
0
15.19-1-9
9
Maddalone, Guy T.
Judy
Dr
20203
210
29800
247000
05
1972
03
2
0
2
0
4
1
100.18
3
400.08
2600
0
15.18-1-10
3
Whitney, Alice O.
Kalmia
Dr
20304
210
31500
152300
01
1955
01
2
1
1
1
2
1
110.00
3
148.84
1260
0
15.18-1-1
7
Thompson, Christopher
Dr
Kalmia
20304
240
47000
320900
06
2003
01
2
0
3
0
5
1
0
3
0
3168
12.00
16.9-1-3
3
Durst, Maurianne
Kathleen
Dr
20205
210
25700
174300
01
1962
04
2
1
1
1
3
1
90.00
3
190.00
1352
0
16.9-1-14
4
Barber, Patricia E.
Kathleen
Dr
20205
210
25700
164900
03
1967
01
2
1
1
1
4
1
90.00
3
190.00
1776
0
16.9-1-4
5
Schnitzler, Michael J.
Dr
Kathleen
20205
210
25700
174100
01
1965
04
2
1
1
1
3
1
90.00
3
190.00
1300
0
16.9-1-13
6
Stoeckl, Walter C.
Kathleen
Dr
20205
210
25700
186300
02
1965
03
2
0
2
1
4
1
90.00
4
190.87
1824
0
16.9-1-5
7
La Pierre, Allen G.
Kathleen
Dr
20205
210
26200
175600
01
1965
02
2
1
1
1
3
1
110.00
3
190.00
1248
0
16.9-1-12
8
Adamek, Christopher + Katie
Dr
Kathleen
20205
210
25700
212100
05
1964
03
2
2
1
1
4
1
90.00
3
191.30
1944
0
16.9-1-6
9
Armbruster (fam. trust), Manfred &20205
Ruth
Dr
210
Kathleen
26200
167800
01
1965
03
2
1
1
1
3
1
100.00
3
190.00
1242
0
16.9-1-11
10
Biggica, Patricia
Kathleen
Dr
20205
210
25800
156000
01
1965
03
2
0
1
1
3
1
90.00
4
191.74
1056
0
16.9-1-7
11
Amirault, Eleanor M.
Dr
Kathleen
20205
210
27100
199200
01
1968
02
2
1
1
1
4
1
129.60
3
190.00
1616
0
16.9-1-10
12
Becker, Glenn A.
Kathleen
Dr
20205
210
25800
204200
03
1965
03
2
0
2
1
4
1
90.00
4
192.17
1776
0
16.9-1-9
14
Osterhout, Richard
Kathleen
Dr
20205
210
25400
158400
01
1966
03
2
1
1
1
2
1
84.89
4
192.17
1056
0
16.9-1-8
16
DeMichele, Laurene F.
Dr
Kathleen
20205
210
25900
190000
03
1965
04
2
0
2
1
4
1
102.36
4
193.26
1776
0
9.4-1-44
Daunt, John W.
Kendall
20206
311
1400
1400
0
0
0.38
Page 261 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Pl
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.4-1-2.1
1
Lyle, Thomas J.
Kendall
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Pl
20206
210
33200
225000
05
1999
03
2
1
2
1
3
1
0
4
0
2072
0.61
9.4-1-43
2
Purtell, William & Sheryl
Pl
Kendall
20206
210
33000
247800
05
1999
03
2
1
2
1
4
1
0
4
0
2251
0.51
9.4-1-31
3
Janik, Stephen V.
Kendall
Pl
20206
210
32800
213500
05
1998
03
2
1
2
1
3
1
0
4
0
1944
0.48
9.4-1-42
4
Berg, Eric D.
Kendall
Pl
20206
210
33100
230000
05
1997
03
2
1
2
1
4
1
0
4
0
2020
0.56
9.4-1-32.1
5
Crowe, Russell L/Kathleen M
Pl
Kendall
20206
210
33500
202600
05
1998
03
2
1
3
1
4
1
0
4
0
1830
0.75
9.4-1-33.1
7
Daunt, John W.
Kendall
Pl
20206
210
33100
241700
05
1998
03
2
1
2
1
4
1
0
4
0
2126
0.55
9.4-1-34
9
Kline, Maureen A.
Kendall
Pl
20206
210
33700
248600
05
1997
03
2
1
2
1
4
1
0
4
0
2278
0.83
9.4-1-35
11
Opie, Donald L.
Kendall
Pl
20206
210
33100
243500
05
1999
03
2
1
2
1
3
1
0
3
0
2181
0.57
9.4-1-41
12
Capuano, Donald A.
Pl
Kendall
20206
210
33300
200000
05
1998
03
2
1
2
1
3
1
0
4
0
1669
0.66
9.4-1-36
13
Servidone, Robert
Kendall
Pl
20206
210
32900
286000
05
1998
03
2
1
2
1
3
1
0
3
0
2571
0.49
9.4-1-40
14
Frederick, Alpha III
Kendall
Pl
20206
210
33200
241500
05
1998
03
2
1
2
1
4
1
0
4
0
2234
0.60
9.4-1-37
15
Powers, Patrick
Kendall
Pl
20206
210
33200
233300
05
1997
03
2
1
2
1
3
1
0
4
0
1942
0.59
9.4-1-39
16
Frazier, Tlyer C.
Kendall
Pl
20206
210
33200
198000
01
1997
03
2
0
2
2
3
1
0
4
0
1370
0.62
9.4-1-38
17
Clark, Michael J.
Kendall
Pl
20206
210
34300
263900
05
1998
03
2
1
2
1
4
1
0
4
0
2478
1.18
10.17-1-11
1
Rutkey, Frank J.
Kevin
Dr
20310
210
36000
234300
05
1966
03
3
0
2
2
4
1
115.00
3
140.00
2119
0
10.17-1-10
3
Pettit, Henry S.
Kevin
Dr
20205
210
25100
232500
05
1966
03
2
1
2
1
4
1
100.00
3
150.00
2228
0
10.17-2-24
4
Cartwright, Mark I.
Kevin
Dr
20205
210
25100
175800
01
1961
03
2
1
1
1
4
1
100.00
3
150.00
1648
0
10.17-1-9
5
Comley, Todd J.
Kevin
Dr
20205
210
25100
257600
05
1965
03
2
1
2
1
4
1
100.00
3
150.00
2614
0
Page 262 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.17-2-25
6
Zube, Norman J H.
Kevin
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20205
210
25100
190200
05
1962
01
2
0
2
1
4
1
100.00
3
150.00
2052
0
10.17-1-8
7
Salvatore, Arthur C. III
Dr
Kevin
20205
210
25100
214700
05
1965
01
2
1
2
1
4
1
100.00
3
150.00
2040
0
10.17-2-26
8
Hughes, William J.
Kevin
Dr
20205
210
25100
191400
05
1963
01
2
1
2
1
4
1
100.00
3
150.00
2136
0
10.17-1-7
9
Edwards, James E.
Kevin
Dr
20205
210
25100
201900
03
1964
01
2
1
1
1
3
1
100.00
3
150.00
1968
0
10.17-2-27
10
Lamb, William J & Linda P
Dr
Kevin
20205
210
25100
205000
03
1961
01
3
1
1
1
4
1
100.00
4
150.00
1568
0
10.17-1-6
11
Apa, James & Patricia
Dr
Kevin
20205
210
25100
261500
05
1966
03
2
1
2
1
5
1
100.00
3
150.00
2100
0
10.17-2-28
12
Sheridan, Peter T.
Kevin
Dr
20205
210
25100
207900
05
1964
03
2
1
2
1
4
1
100.00
3
150.00
2213
0
10.17-2-29
14
Pickup, Wayne A.
Kevin
Dr
20205
210
25100
193600
02
1964
03
2
0
2
1
4
1
100.00
3
150.00
2228
0
10.17-1-5
15
Skelly, Jon & Paula
Kevin
Dr
20205
210
25100
232000
05
1963
03
2
1
2
1
4
1
100.00
3
150.00
2202
0
10.17-2-30
16
Girard, Thomas Jr. & Andrea
Dr
Kevin
20205
210
25100
178700
01
1965
02
2
1
1
1
3
1
100.00
3
150.00
1535
0
10.17-1-4
17
Bloom, Aaron
Kevin
Dr
20205
210
25100
172400
01
1962
03
2
1
1
1
3
1
100.00
3
150.00
1248
0
15.8-6-28
2
Kile, Chauntel E.
Kile
Dr
20205
210
25100
149400
04
1955
03
2
0
1
0
2
1
100.00
3
150.00
1080
0
15.8-4-8
5
Mitchell, Charles H. Jr
Dr
Kile
20205
210
25200
135500
01
1950
03
3
0
1
0
3
1
76.00
3
199.00
1176
0
15.8-6-30
6
Towne, Pauline
Kile
Dr
20205
210
25100
123000
01
1980
03
2
0
1
0
3
1
100.00
3
150.00
1056
0
15.8-4-7
7
Boudreau, Colleen M
Dr
Kile
20205
210
25200
134000
01
1957
03
2
0
1
0
3
1
76.00
3
199.00
960
0
15.8-6-31
8
Riley, Thomas M. Jr
Dr
Kile
20205
210
25100
154300
01
1951
03
2
0
2
1
4
1
100.00
3
150.00
1440
0
15.8-4-6
9
Shrome, Wayne R
Kile
Dr
20205
210
25200
134600
01
1957
03
2
0
1
1
3
1
76.00
3
199.00
1128
0
15.8-6-32
10
Wyman, Rayma L.
Kile
Dr
20205
210
25100
115900
01
1957
03
3
0
1
1
3
1
100.00
3
150.00
744
0
Page 263 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.8-4-5
11
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Jones, Stephen A/Christine
Dr
Kile
20205
210
25200
151800
01
1958
04
2
0
1
1
3
1
76.00
3
199.00
1332
0
15.8-6-33
12
Lanoue, Ruby E.
Kile
20205
210
25100
137100
01
1957
03
2
0
1
0
3
1
100.00
3
150.00
960
0
15.8-4-4
13
Skinner, Allyn R & Jennifer A
Dr
Kile
20205
210
25200
130000
01
1957
03
2
0
1
0
3
1
76.00
3
199.00
1356
0
15.8-6-34
14
Wright , Edward H.
Kile
Dr
20205
210
25500
131750
01
1957
03
2
0
1
0
2
1
110.00
3
150.00
1268
0
15.8-4-3
15
Monty, Gregory & Kelly
Dr
Kile
20205
210
25200
148000
01
1955
04
2
0
2
1
3
1
76.00
3
199.00
1238
0
15.8-6-35
16
Petrokus, James G.
Dr
Kile
20205
210
25800
132600
01
1952
03
2
0
1
0
3
1
117.70
3
150.00
960
0
15.8-4-2
17
Bodensieck, Raymond A.
Dr
Kile
20205
210
25200
153700
01
1963
04
2
0
2
1
3
1
76.00
3
199.00
1420
0
16.5-4-21
18
Mansfield, Joshua D.
Dr
Kile
20205
210
25100
182700
05
1959
01
2
1
1
0
5
1
100.00
3
150.00
1824
0
15.8-4-1.111
19
Ravalli, John
Kile
20205
210
25900
147500
01
1957
03
2
0
1
2
3
1
100.00
3
178.00
1035
0
15.8-4-1.2
19A
Barber, Eric R & Cheryl L
Dr
Kile
20205
210
25900
225000
05
2006
03
2
1
2
1
3
1
60.00
3
299.88
1552
0
16.5-4-20
20
Greenough, Elyse
Kile
20205
210
25100
125000
04
1958
03
2
0
1
0
4
1
100.00
3
150.00
1288
0
16.5-4-1
21
Adams, Justin H & Sarah C
Dr
Kile
20205
210
27200
166800
04
1959
03
2
0
2
1
4
1
90.00
3
299.88
1898
0
16.5-4-19
22
Stearns, Jeanne
Kile
Dr
20205
210
25100
183200
01
1960
03
2
0
1
2
3
1
100.00
3
150.00
1650
0
16.5-4-2
23
Boni, Jacqueline R.
Kile
Dr
20205
210
27000
150000
01
1960
03
2
0
1
1
4
1
80.00
3
258.00
1488
0
16.5-4-18
24
Czech, James T.
Kile
Dr
20205
210
25100
110000
01
1958
03
2
0
1
0
3
1
100.00
3
150.00
1056
0
16.5-4-3
25
Foti, John A.
Kile
Dr
20205
210
26600
205800
06
1961
01
2
0
1
1
3
1
80.00
4
258.65
2192
0
16.5-4-17
26
D'Amario, Santino
Kile
Dr
20205
210
25100
136000
01
1958
03
2
0
1
0
3
1
100.00
3
150.00
1008
0
16.5-4-4
27
Melanson, Michael P.
Dr
Kile
20205
210
26100
219000
01
1961
03
2
0
2
2
4
1
80.00
4
239.00
2324
0
Dr
Dr
Page 264 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.5-4-16
28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
McCaskill, Jennifer L.
Dr
Kile
20205
210
25100
133000
01
1959
03
2
0
1
0
2
1
100.00
3
150.00
864
0
16.5-4-5
29
Bowman, Rosalie A.
Dr
Kile
20205
210
25700
171700
01
1961
03
2
0
1
1
4
1
80.00
3
200.00
1483
0
16.5-4-15
30
Odorizzi, Patsy J & Josephine
Dr
Kile
20205
210
25200
179200
01
1962
03
2
1
1
1
4
1
97.86
3
157.00
1726
0
16.5-4-6
31
Goertz, Darline
Kile
20205
210
25700
158700
01
1961
03
2
1
1
1
4
1
90.00
3
200.45
1400
0
16.5-4-14
32
Huggins, Life Estate, Owen + Maria
20205
Dr
210
Kile
25300
178700
01
1960
04
2
0
1
1
4
1
97.86
3
157.13
1552
0
16.5-4-7
33
Quinn, Peter J.
Kile
Dr
20205
210
25600
180900
01
1963
04
2
0
2
1
3
1
100.00
3
178.62
1576
0
16.5-4-13
34
Emerle, Dennis F.
Kile
Dr
20205
210
27700
192200
03
1966
04
2
1
1
1
4
1
149.16
3
245.00
1704
0
16.5-4-8
35
Pomeroy, Andrew W & Anne P
Dr
Kile
20205
210
27400
171000
05
1969
03
2
1
2
0
4
1
195.00
3
154.40
1800
0
16.5-4-12
36
Baker, Denise G.
Kile
Dr
20205
210
27300
167300
01
1966
03
2
0
2
1
4
1
148.80
3
190.72
1584
0
16.5-4-9
37
Schultz, Ellen H.
Kile
Dr
20205
210
26100
173000
01
1967
03
2
1
1
1
3
1
131.27
3
140.73
1355
0
16.5-4-10
39
Sisson, Gale L.
Kile
Dr
20205
210
26900
186000
01
1965
03
2
0
2
2
4
1
154.00
4
140.73
1693
0
16.5-4-11
41
Gigliotti, Michael X F. Jr
Dr
Kile
20205
210
28000
188600
01
1961
03
2
0
2
1
3
1
131.69
3
325.29
1752
0
10.17-7-1
Manthey, David W &
Rd
Kingsbury
20204
311
39800
39800
246.00
0
2.20
3
310.00
696
0
Dr
Half Baths
Baths
CRW/V4/L001
10.17-7-11
76
Pennings, Timothy & Susan
Rd
Kingsbury
20204
210
36100
110000
13
1928
01
2
0
1
0
2
1
60.00
10.17-7-10
78
Pennings, Timothy
Kingsbury
Rd
20204
210
39100
219900
01
1967
03
2
1
2
2
3
1
172.00
3
0
2162
1.70
10.17-7-9
80
Scaringe, Phyllis A.
Kingsbury
Rd
20204
210
34400
102000
08
1860
03
2
0
1
0
2
1
79.36
3
155.68
984
0.25
10.17-7-8
82
Duff, Stephen A.
Kingsbury
Rd
20204
210
39400
146400
01
1955
01
2
0
1
0
3
1
100.00
3
0
1694
1.90
10.17-7-7
84
Humphrey, Deborah
Rd
Kingsbury
20204
210
35000
123100
01
1946
03
2
0
1
0
4
1
72.00
3
200.00
1384
0
Page 265 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.17-7-6
86
Utberg, Joshua D.
Kingsbury
10.17-6-7
87
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20204
210
38900
143800
03
1965
03
3
1
1
0
2
1
100.00
3
0
1584
1.60
Sitterley, Donald A.
Kingsbury
Rd
20204
210
33200
90800
08
1848
03
3
0
1
0
2
1
79.52
3
139.90
1242
0
10.17-7-5
88
Wallimann, Chad
Kingsbury
Rd
20204
210
37000
214400
08
1940
03
2
0
2
0
3
1
100.20
3
0
2416
0.50
10.17-6-10
89
Bedore, Kurt M.
Kingsbury
Rd
20204
210
35700
147000
08
1927
03
2
0
1
0
3
1
91.20
3
189.20
1666
0
10.17-7-4.1
90
Robertson, James J.
Rd
Kingsbury
20204
210
31100
154800
04
1947
03
3
1
2
0
3
1
127.00
3
0
1915
4.10
10.17-6-11
91
Schworm, A. C.
Kingsbury
Rd
20204
210
37000
132200
04
1936
04
2
0
1
1
2
1
101.30
3
229.40
1096
0
10.17-7-3.1
92
Wurz, Bruce E.
Kingsbury
Rd
20204
210
47300
218800
08
1904
03
2
1
1
1
3
1
127.00
3
300.00
1992
2.69
10.17-6-12
93
Provost, Malcolm R.
Rd
Kingsbury
20204
210
37500
127700
13
1934
04
2
0
1
0
2
1
116.00
3
275.00
923
0
10.17-6-13
95
Brenner, George E/Kathleen A
Rd
Kingsbury
20204
210
38800
95000
09
1940
04
2
0
1
0
1
1
120.00
3
468.00
608
1.46
10.17-7-2.1
96
Fogg, Brandon C
Kingsbury
20204
210
38000
123200
13
1921
01
2
0
1
0
1
1
202.42
3
195.45
760
0
10.17-6-14
97
Brenner, George & Kathleen E. III20204
Rd
210
Kingsbury
40100
277500
08
1932
03
2
0
2
0
3
1
236.00
3
0
2324
2.40
10.17-7-2.2
98
Fogg, Brandon C
Kingsbury
Rd
20204
210
40000
40000
05
2016
2
1
2
1
3
1
0
3
0
1864
2.59
10.17-6-15
101
Pomato, Christopher D.
Rd
Kingsbury
20204
210
38600
165100
08
1925
03
2
0
2
0
3
1
160.00
3
0
1606
1.43
30.78-1-17
Village Of Scotia,
Knickerbocker
Rd
10203
311
16200
16200
45.00
150.00
0
30.77-2-22
5
Plemenik, Frank C. Jr
Rd
Knickerbocker
10203
210
16300
126000
08
1900
03
3
1
1
0
3
1
50.00
3
145.00
1540
0
30.77-2-21
7
Jones, Gary E.
Knickerbocker
Rd
10203
210
16300
99300
04
1952
03
2
0
1
0
2
1
50.00
3
145.00
848
0
30.77-2-15
8
Van Deusen, Claudia J
Rd
Knickerbocker
10300
210
20700
147000
04
1950
01
3
1
1
1
4
1
100.00
3
130.00
1632
0
30.77-2-20
9
Brown, Sylvia L.
Knickerbocker
10203
210
16300
107600
04
1950
03
2
0
1
0
3
1
50.00
3
145.00
1212
0
Rd
Page 266 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.77-2-16
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
O'Rourke, Helen R.
Rd
Knickerbocker
10300
210
20700
154800
01
1954
03
3
1
1
1
3
1
100.00
3
125.00
1494
0
30.77-2-19
11
Andrew, Tracey J.
Knickerbocker
Rd
10203
210
16300
110700
04
1938
03
2
1
1
0
3
1
50.00
3
145.00
1448
0
30.78-1-25
13
Rubino(Scott), Cynthia
Rd
Knickerbocker
10203
210
16300
111300
13
1930
03
2
0
1
0
3
1
50.00
3
145.00
1318
0
30.77-2-17
14
Kopczynski, Andrew M.
Rd
Knickerbocker
10300
210
20100
105000
04
1952
03
3
0
1
1
3
1
65.00
3
0
1560
0.12
30.78-1-24
15
Hunter, Katie J.
Knickerbocker
Rd
10203
210
16300
113700
04
1938
01
3
1
1
0
3
1
50.00
3
145.00
1398
0
30.77-2-18
16
Welsh, Jacqueline R.
Rd
Knickerbocker
10300
210
20600
120000
01
1956
01
2
0
1
1
2
1
143.00
3
70.00
1150
0
30.78-1-23
17
Pike, Edwin (LE)
Knickerbocker
Rd
10203
210
16300
142600
04
1936
03
2
0
2
1
5
1
50.00
3
145.00
1802
0
30.78-1-22
19
Smith, Mark James
Knickerbocker
Rd
10203
210
16300
112100
04
1940
01
2
0
2
1
4
1
50.00
3
145.00
1428
0
30.78-1-21
21
Prendergast, Timothy T.
Rd
Knickerbocker
10203
210
16300
88900
04
1940
01
3
0
1
0
2
1
50.00
3
145.00
816
0
30.78-1-20
23
Holley, Cheryl M.
Knickerbocker
Rd
10203
210
16300
101000
13
1930
03
2
0
1
0
3
1
50.00
3
145.00
1054
0
30.78-1-19
25
Wood, Janette M
Knickerbocker
Rd
10203
210
16200
104000
04
1935
03
2
0
1
0
2
1
45.00
3
150.00
1092
0
30.78-1-18
27
Peters, Timothy & Rosalie
Rd
Knickerbocker
10203
210
16200
135000
13
1935
03
2
1
1
1
3
1
45.00
3
145.00
1568
0
30.78-1-16
31
Wos, Michael A. &
Knickerbocker
Rd
10203
210
16300
131400
05
1938
03
3
0
1
0
2
1
45.00
3
150.00
1160
0
30.78-1-15
33
Gustafson, Judith A.
Rd
Knickerbocker
10203
210
16200
183000
05
1950
01
2
1
1
1
3
1
45.00
3
152.80
1784
0
22.20-1-16
2
Morra, Martin M.
Knollwood
20307
210
46600
274900
05
1983
03
2
1
2
1
4
1
100.00
4
150.00
2540
0
22.20-1-15
4
St. Louis, Thomas & Renae
Dr
Knollwood
20307
210
46600
286000
05
1982
01
2
1
2
1
4
1
100.00
4
150.00
2610
0
22.20-1-14
6
Roinos, Kenneth
Knollwood
Dr
20307
210
46600
263100
05
1982
03
2
1
2
1
4
1
100.00
4
150.00
2450
0
22.20-1-36
7
Coopersmith, James C.
Dr
Knollwood
20307
210
50500
263100
05
1981
03
3
1
2
2
4
1
135.00
4
369.55
2440
0
Page 267 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.20-1-13
8
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Breitenbach, Steven L.
Dr
Knollwood
20307
210
46600
262900
05
1981
01
2
1
2
1
4
1
100.00
4
150.00
2492
0
22.20-1-12
10
D'Amico, Paul D.
Knollwood
Dr
20307
210
46600
252000
05
1981
03
2
1
2
1
4
1
100.00
4
150.00
2338
0
22.20-1-35
11
Meenan, Peter
Knollwood
Dr
20307
210
55000
263950
05
1981
01
2
1
2
2
4
1
115.00
4
370.00
2648
0.90
22.20-1-11
12
Ferguson, Eric A. &
Dr
Knollwood
20307
210
46600
262900
05
1981
03
2
1
2
1
4
1
100.00
4
150.00
2550
0
22.20-1-34
13
Cucolo, Joseph
Knollwood
Dr
20307
210
49900
520900
05
1984
03
2
1
4
1
5
1
115.00
4
345.00
3688
0
22.20-1-10
14
Travers, Jeffrey
Knollwood
Dr
20307
210
46600
227000
05
1980
03
2
1
2
1
4
1
100.00
4
150.00
2212
0
9.2-1-5
Mareno, Kristina
Lake Hill
Rd
20205
322
56400
56400
0
0
13.05
Sampaio, Guilhermino A &
Rd
Lake Hill
20205
311
44200
44200
0
0
9.20
Burns, Gregory
Lake Hill
Rd
20205
311
55900
55900
0
0
8.80
Raffan, Steven J.
Lake Hill
Rd
20205
311
14600
14600
0
0
5.90
10.3-2-9
155A
Clifton Family Trust, Christine D'Amato
20205
Rd
210
Lake Hill
29500
174800
01
1968
03
2
1
1
1
3
1
0
3
0
1512
2.00
10.3-2-8
157
Fortin, Robert L.
Lake Hill
20205
210
29100
149600
04
1940
03
2
0
2
1
3
1
0
3
0
1518
1.70
10.3-1-20
162
Hayostek, Gary S. & Cathee A.
Rd
Lake Hill
20205
210
27100
162600
01
1955
03
2
0
1
1
3
1
100.00
3
241.04
1573
0
10.3-1-19
164
LaJoie, Constance J.
Rd
Lake Hill
20205
210
25500
121000
08
1850
04
2
0
2
1
5
1
105.00
2
155.00
2684
0
10.3-2-6
167
Lamb, Joseph E.
Lake Hill
Rd
20205
210
28300
168600
01
1950
02
3
1
1
1
2
1
0
3
0
1528
1.20
10.3-2-5.2
169
Szymczak, Robert S.
Rd
Lake Hill
20205
210
38100
356800
04
1990
03
2
1
3
2
3
1
0
4
0
2842
9.08
10.3-1-16
170
Homburger, Scott W.
Rd
Lake Hill
20205
210
25200
167000
01
1953
03
2
1
1
1
3
1
100.00
3
153.52
1456
0
10.3-1-17
170A
Kownack, William
Lake Hill
20205
210
25700
172100
01
1956
02
2
0
2
1
3
1
118.00
3
151.56
1548
0
9.2-1-3.111
9.4-2-12.2
Rd
Rd
Page 268 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
10.3-1-18
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
10.3-2-5.1
171
Brunt, Richard T.
Lake Hill
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
36400
245700
05
2011
03
2
1
2
1
4
1
0
4
0
2734
7.35
10.3-1-15
172
Bielawski, Lawrence S.
Rd
Lake Hill
20205
210
25400
166600
01
1955
03
2
0
1
1
3
1
100.00
3
176.41
1120
0
10.3-1-14
174
Mc Elroy, Bruce E.
Lake Hill
Rd
20205
210
25400
161100
01
1950
03
2
1
1
1
4
1
90.00
3
176.41
1782
0
10.3-1-13
176
Buono, Michael P.
Lake Hill
Rd
20205
210
30600
180000
04
1947
03
2
0
2
1
3
1
0
3
0
1777
2.70
10.3-1-12
178
Watkins, Catherine Marie
Rd
Lake Hill
20205
210
29200
153000
04
1942
03
2
0
1
1
4
1
0
3
0
1709
1.82
10.3-1-11
180
Drindak, Noel J.
Lake Hill
20205
210
29400
155800
04
1943
01
2
0
1
1
3
1
100.00
3
812.40
1419
1.90
10.3-2-4
181
Sherlock, Richard A & Ellen
Rd
Lake Hill
20205
210
28300
181300
04
1951
02
2
0
2
1
4
1
125.00
3
400.00
1833
1.20
10.3-1-10
182
Mirando, Beverly
Lake Hill
Rd
20205
210
34700
200000
04
1962
2
1
1
2
3
1
0
3
0
1640
5.70
10.3-2-3
183
Sutter, Mark G.
Lake Hill
Rd
20205
210
28200
166400
01
1950
02
3
1
1
1
3
1
0
3
0
1448
1.10
10.3-1-8.112
184
Duran, Guillermo A.
Rd
Lake Hill
20205
210
28300
175700
08
1910
01
2
0
3
0
4
1
0
4
0
1713
0.61
10.3-1-8.111
186
Holt, Sandra A.
Lake Hill
Rd
20205
210
27100
118800
08
1910
01
2
0
3
0
4
1
120.03
4
201.85
1713
0.56
10.3-2-2
187
Powhida, Scott
Lake Hill
Rd
20205
210
44800
269000
05
2006
03
2
1
2
1
4
1
125.00
3
348.00
2128
1.00
9.2-1-18
206
Sargent, Steven M.
Lake Hill
Rd
20205
210
27100
157100
01
1956
03
2
0
1
1
3
1
112.50
3
221.50
1264
0
9.4-2-21
207
McAlonen Timothy J & Kimberly , 20205
Rd
210
Lake Hill
27300
253900
05
2007
03
2
1
2
1
4
1
268.64
4
164.46
2318
0.65
9.2-1-17
208
Lepel, Jon P.
Lake Hill
20205
210
27200
230000
03
1968
03
2
0
2
1
3
1
112.50
3
234.70
1794
0
9.4-2-23
209
Mc Alonen, Kevin J & Laura
Rd
Lake Hill
20205
210
28500
295750
06
2003
03
2
0
3
1
3
1
0
4
0
2292
1.30
9.2-1-16
210
Kruszona, Debra
Lake Hill
Rd
20205
210
26400
136600
01
1951
03
2
0
1
1
3
1
75.00
3
265.50
1212
0
9.4-2-4
211
Marx, David J.
Lake Hill
Rd
20205
210
28000
145100
01
1950
01
3
0
1
1
3
1
0
3
0
1008
1.00
Rd
Page 269 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.2-1-15
212
Smith, Raymond R.
Lake Hill
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
27100
154000
01
1951
03
2
0
1
1
4
1
82.71
3
294.50
1248
0
9.4-2-5.1
215
Nemec, Jason & Dana
Rd
Lake Hill
20205
210
29100
255000
08
1855
01
2
2
1
1
4
1
0
3
0
2212
1.73
9.2-1-14
216
Deuel, Carolyn D.
Lake Hill
20205
210
28100
166700
01
1950
01
2
0
1
1
2
1
142.30
3
337.00
1224
0
9.2-1-13
218
Gabeloff, Edward M & Elizabeth 20205
Rd
210
Lake Hill
27200
158600
04
1953
03
2
0
2
1
4
1
75.00
3
359.00
1700
0
9.2-1-12
220
Quinlan, Thomas F.
Lake Hill
Rd
20205
210
27300
162100
01
1952
03
2
0
1
0
3
1
75.00
3
359.00
1056
0
9.2-1-11
222
Mielcarski, Charles
Lake Hill
Rd
20205
210
27100
202000
05
1951
03
2
0
2
0
4
1
75.00
3
292.00
2184
0
9.2-1-10
224
Paradise, Linda M.
Lake Hill
Rd
20205
210
27000
140100
01
1950
03
2
1
1
1
5
1
208.60
3
0
1392
0.50
9.2-1-9
226
Andreini , Lauren & Kristian W.
Rd
Lake Hill
20205
210
27800
217000
04
1953
01
2
0
2
2
4
1
100.00
3
400.00
2310
0
9.2-1-8
228
Gotobed, Mark & Cindy
Rd
Lake Hill
20205
210
27700
163200
01
1988
03
2
0
2
1
3
1
95.00
3
400.00
1536
0
9.2-1-7
230
Schadow, Alfred
Lake Hill
Rd
20205
210
27600
184000
01
1951
03
2
0
2
1
4
1
90.00
3
398.60
1595
0
9.2-1-6
232
Munsey, John S.
Lake Hill
Rd
20205
210
27600
147100
01
1952
03
2
0
1
1
3
1
90.00
3
400.00
1120
0
9.4-2-12.41
233
Wagner, Branden C.
Rd
Lake Hill
20205
210
31200
272900
05
2003
03
2
1
2
0
4
1
680.00
4
0
2576
3.10
9.4-2-12.3
235
Brown, Michael G.
Lake Hill
Rd
20206
210
36400
221900
05
2002
03
2
1
2
0
3
1
229.00
3
0
2240
2.60
9.2-1-3.2
240
Brousseau, Mark J.
Lake Hill
Rd
20205
210
34000
196600
01
1958
01
2
0
1
0
2
1
0
4
0
1688
5.00
9.4-2-1
241
Raffan, Steven
Lake Hill
Rd
20205
210
29500
196800
01
1955
03
3
0
1
1
2
1
0
3
0
1316
2.03
9.2-1-2.1
250
Nally, James J.
Lake Hill
Rd
40200
210
38800
228800
08
1880
01
2
1
2
0
4
1
0
4
0
2568
5.75
22.10-1-52
1
Nieves, Carlos &
Lancaster
Dr
20203
210
28200
201000
03
1966
01
3
1
1
1
4
1
139.00
3
140.00
2124
0
22.10-1-41
2
King, Trustee, Margaret M.
Dr
Lancaster
20203
210
27200
181600
01
1963
01
2
1
1
1
3
1
102.00
3
150.03
1532
0
Page 270 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-1-51
3
Chakas, Dennis J.
Lancaster
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
26900
178000
02
1955
01
2
0
2
1
4
1
105.00
3
149.80
2128
0
22.10-1-42
4
Makoviecki, Rose R.
Dr
Lancaster
20203
210
27500
164800
03
1964
03
2
1
1
1
3
1
110.00
4
150.00
1678
0
22.10-1-50
5
Barrette, Donald M.
Lancaster
20203
210
27800
190000
03
1964
01
3
1
1
1
3
1
115.00
3
149.80
2001
0
22.10-1-49
7
Spikereit Erich H & Jennifer L,
Dr
Lancaster
20203
210
27300
178600
01
1964
03
2
1
1
1
4
1
105.00
3
150.00
1548
0
22.10-1-43
8
Johnsen, William T. (LE)
Dr
Lancaster
20203
210
27500
200500
03
1960
01
2
1
1
1
4
1
110.00
4
150.00
2035
0
22.10-1-48
9
Judd, Christopher D.
Dr
Lancaster
20203
210
27300
194400
03
1963
02
2
1
1
1
4
1
105.00
4
149.90
1936
0
22.10-1-44
10
Porter, Life Estate, Ronald + Diane
20203
Dr
210
Lancaster
27600
201400
01
1963
01
2
0
1
1
3
1
110.00
4
150.00
2058
0
22.10-1-47
11
Masucci, Daniel R. &
Dr
Lancaster
27300
173300
01
1960
01
2
0
1
1
3
1
105.00
3
150.00
1460
0
22.10-1-45
12
Preisinger, Family Irrev. Trus, David
20203
+ Christine 28700
Dr
210
175600
Lancaster
03
1959
03
2
1
1
1
4
1
159.30
3
147.30
1827
0
22.10-1-46
13
Bailey, Ruth E.
Lancaster
38.27-1-62
2
20203
210
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
20203
210
27500
162500
01
1963
02
2
1
1
1
3
1
68.75
3
182.20
1354
0
Guernsey, Donald E/Kristina L
St
Lark
10204
210
17200
125100
08
1938
03
2
0
1
0
3
1
165.00
4
0
1416
0.16
38.26-3-1.1
3
Bulson, Tiffany L.
Lark
St
10204
210
13000
92600
04
1945
01
3
0
1
0
2
1
50.00
4
72.00
1092
0
38.26-2-27
102
White, Christopher P.
St
Lark
10204
210
12000
102000
13
1910
03
2
0
1
0
2
1
35.30
3
96.00
1121
0
38.26-2-26
104
Johansen, Laura M.
St
Lark
10204
210
12000
110000
13
1900
01
3
0
1
0
3
1
33.00
3
101.40
1101
0
38.26-2-25
106
Robbins, Demitria L.
St
Lark
10204
210
12600
110000
13
1910
03
3
0
1
0
3
1
33.00
3
106.80
976
0
38.26-2-24
108
Federowicz, Ann
Lark
St
10204
210
13200
110000
13
1928
03
3
0
1
0
3
1
33.00
3
109.00
1010
0
38.26-2-11
116
Rothmyer, Patricia E.
St
Lark
10204
210
16300
96000
13
1928
03
3
0
1
0
3
1
68.30
3
108.60
936
0
38.26-2-10
118
Hall, Namon A.
Lark
10204
210
13500
123500
08
1870
03
3
0
1
0
3
1
33.00
3
108.00
1400
0
Dr
St
Page 271 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-2-9
120
Restina, Gregory
Lark
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10204
210
11800
104800
13
1940
03
3
0
1
0
2
1
40.60
4
85.21
1404
0
38.26-2-47
121
Westerlund Irrev. Trust, Gayle P. 10204
St
210
Lark
16100
104200
13
1930
04
3
0
1
0
3
1
33.00
3
160.00
1312
0
38.26-2-39
123
McLasky, Thomas V. Sr
St
Lark
10204
210
13300
102000
13
1918
04
3
0
1
0
3
1
33.00
3
110.00
1123
0
38.26-2-38
125
Andriano-Smith, Terry
St
Lark
10204
210
13300
98700
13
1928
01
3
0
1
0
2
1
33.00
2
110.00
1171
0
38.26-2-37
127
Loan Servicing, LLC, Bayview
St
Lark
10204
220
13300
123000
13
1925
03
3
0
2
0
4
2
33.00
3
110.00
1536
0
38.26-2-36
129
Peck, Mary Ann
Lark
St
10204
210
13300
97600
13
1927
03
2
0
1
0
3
1
33.00
3
110.00
960
0
38.26-2-35
131
Chaires, Mark R.
Lark
St
10204
210
13300
85500
13
1928
03
2
0
1
0
2
1
33.00
3
110.00
776
0
38.26-2-34
133
133 Lark Street,LLC,
St
Lark
10204
220
13300
126400
13
1925
04
3
0
2
0
4
2
33.00
2
110.00
2063
0
38.26-1-9
205
Kuder, John J. III
Lark
St
10204
210
16100
104100
13
1930
03
3
1
1
1
4
1
48.50
3
111.16
1267
0
38.26-1-8
209
Willis, Janice S.
Lark
St
10204
210
16200
96300
08
1920
03
3
0
1
0
2
1
61.00
3
110.55
854
0
38.26-1-7
211
Williams, Marcus T.
Lark
St
10204
210
14500
107600
13
1930
01
3
0
1
0
3
1
36.00
3
110.00
1495
0
29.82-1-21
212
Wandrey, Linda E.
Lark
St
10201
210
18500
124200
08
1900
01
3
1
1
0
3
1
79.00
3
126.00
1584
0
38.26-1-6.1
213
Bush, Suzanne
Lark
St
10204
210
14500
119600
13
1903
03
3
1
1
0
4
1
56.00
3
110.00
1495
0
29.82-1-22
214
Mc Namara, John J.
St
Lark
10201
220
18600
154100
08
1920
03
3
0
2
0
4
2
90.00
3
125.00
2496
0
38.26-1-5.1
217
Strenk, Michelle L C
St
Lark
10204
210
16500
148200
08
1923
03
3
0
2
1
4
1
88.00
4
110.00
1708
0
29.82-1-23
220
Mc Donald, Patricia A.
St
Lark
10201
210
18400
173200
01
1952
03
2
0
1
0
3
1
81.00
3
125.00
1104
0
38.26-1-4
221
Nowicki, Theresa J.
St
Lark
10204
210
16300
149000
08
1920
03
2
1
1
0
3
1
72.00
4
110.00
1784
0
29.82-1-24
222
Kohout, Andrew
Lark
10201
210
18400
132900
01
1960
02
2
0
1
0
2
1
72.00
3
125.00
1539
0
St
Page 272 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-1-3
225
Mahoney , Sean M.
Lark
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10204
210
14500
116800
08
1920
03
2
0
2
0
3
1
36.00
3
110.00
1428
0
38.26-1-2
227
Crispino, Marjorie (LE)
St
Lark
10204
210
16300
145600
08
1930
03
2
0
2
1
3
1
72.00
4
110.00
1728
0
29.82-1-25
230
De Lorenzo, Joseph J
St
Lark
10201
210
18700
159000
04
1953
03
2
1
1
1
4
1
105.00
3
125.00
1771
0
38.26-1-1
233
Peterson, Terry M.
Lark
St
10204
210
16600
158800
08
1935
03
2
1
2
1
3
1
105.00
4
110.00
2054
0
29.19-2-12
301
Tunison, Harmon M.
St
Lark
20200
210
19300
268300
04
1935
01
2
0
2
2
3
1
141.00
3
110.00
2852
0
29.19-1-20
302
Kittle, Tamara L.
Lark
St
20200
210
18100
171500
08
1940
03
2
1
2
0
4
1
87.00
3
125.00
2046
0
29.19-1-21
304
Seven C's Group, LP ,
St
Lark
20200
210
19300
93300
08
1900
03
2
0
1
0
1
1
126.00
2
125.00
688
0
29.19-2-11
305
Interrante, John
Lark
St
20200
210
18300
208600
04
1950
02
2
0
2
1
4
1
108.00
3
110.00
2397
0
29.19-1-22
306
Streicher, Brian P.
Lark
St
20200
210
14900
168500
04
1935
01
3
0
1
1
4
1
72.00
3
125.00
1979
0
29.19-2-10
307
Fiorini, Robert & Kathryn
St
Lark
20200
210
12700
146400
01
1950
03
2
0
1
1
3
1
70.00
3
110.00
1416
0
29.19-1-23
308
Wicks, Jean
Lark
St
20200
210
14900
150000
01
1955
02
2
0
1
1
3
1
72.00
3
125.00
1207
0
29.19-2-9
309
Yagielski, John R.
Lark
St
20200
210
12200
188300
04
1955
02
2
1
2
1
3
1
67.00
3
110.00
1638
0
29.19-1-24
310
Shapiro, Neal W.
Lark
St
20200
210
14900
181400
01
1952
01
2
0
2
2
3
1
72.00
3
125.00
1820
0
29.19-2-8
311
Properties, LLC, Dozer Blaze
St
Lark
20200
210
10400
143900
01
1955
02
2
0
1
1
2
1
57.33
3
110.00
1104
0
29.19-1-25
312
Torncello, Frank
Lark
St
20200
210
14900
148100
01
1945
03
3
0
1
1
3
1
72.00
3
125.00
1180
0
29.19-2-7
313
Noonan, Ronald J.
Lark
St
20200
210
10400
112800
01
1952
02
2
0
1
1
3
1
57.00
3
110.00
966
0
29.19-1-26
314
Van Auken, Janeen
Lark
St
20200
210
14900
137800
01
1954
01
2
0
1
1
4
1
72.00
3
125.00
1540
0
29.19-2-6
315
Mc Namara, Erin C
Lark
St
20200
210
13100
83100
01
1954
02
4
0
1
1
2
1
72.00
2
110.00
892
0
Page 273 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.19-1-27
316
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Lawrence, William J.
St
Lark
20200
210
14000
145000
01
1955
02
2
0
1
1
3
1
68.00
3
125.00
1126
0
29.19-2-5
317
Schwab, Bernard & Denise
St
Lark
20200
210
15300
163000
01
1950
02
2
0
1
2
3
1
84.00
3
110.00
1552
0
29.19-1-28
318
Belli, Dominick R & Amy E
St
Lark
20200
210
13600
186600
04
1954
02
3
1
2
1
3
1
66.00
4
125.00
1860
0
29.19-2-4
319
Payette, Alan
Lark
St
20200
210
11800
137900
01
1954
03
3
0
1
1
3
1
65.00
3
110.00
1064
0
29.19-1-29
320
Meehan, Dennis
Lark
St
20200
210
14000
149800
01
1948
02
2
0
1
1
3
1
68.00
3
125.00
1247
0
29.19-2-3
321
Herlihy, Katie E.
Lark
St
20200
210
11800
142700
01
1950
03
2
0
1
1
3
1
65.00
3
110.00
1110
0
29.19-1-30
322
Trapini, Kristin
Lark
St
20200
210
14000
144800
01
1954
01
2
0
1
0
2
1
68.00
3
125.00
1108
0
29.19-2-2
323
Starsiak, Edward J & Mary S
St
Lark
20200
210
11800
153500
01
1950
01
2
0
1
1
3
1
65.00
3
110.00
1556
0
29.19-1-31
324
Tricou, Charles E.
Lark
20200
210
14500
149900
04
1955
03
2
1
1
1
2
1
70.00
3
125.00
1360
0
29.19-2-1
325
Morette, Life Estate, John + Mary 20200
St
210
Lark
11300
163700
01
1950
03
2
0
1
1
3
1
62.00
3
110.00
1416
0
38.43-3-22
1
Germain, Jeffrey L.
Larkin
10207
210
20400
117500
08
1900
01
3
1
1
0
3
1
166.67
3
216.00
1100
0
38.43-3-8
2
Tracey, Joseph + Patrice
St
Larkin
10207
210
16100
122200
13
1920
01
2
0
2
0
4
1
40.00
3
135.00
1722
0
38.43-3-9
4
Bowers, George S.
Larkin
St
10207
210
16100
106300
13
1928
03
2
0
1
0
2
1
40.00
3
140.00
960
0
38.43-3-10
6
Mc Conkey, Michael P
St
Larkin
10207
210
16100
103500
13
1902
01
2
0
1
0
3
1
40.00
3
140.00
1080
0
38.43-3-11
8
Wadsworth, Kimberly
St
Larkin
10207
210
16100
104200
13
1920
04
2
0
1
0
4
1
40.00
3
140.00
1176
0
38.43-3-12
10
Sankowski, Sandra S.
St
Larkin
10207
210
16100
104800
13
1927
01
2
0
1
0
2
1
40.00
3
140.00
984
0
38.43-3-21
11
Norris, Lorijean
Larkin
St
10207
210
18800
125400
08
1926
01
3
0
1
0
3
1
33.33
3
235.00
1328
0
38.43-3-13
12
Wallace, James
Larkin
St
10207
210
16100
111000
13
1930
03
3
0
1
0
3
1
37.50
3
140.00
984
0
St
Page 274 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.43-3-20
13
Norris, David P.
Larkin
38.43-3-14
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10207
210
24700
94700
13
1925
01
2
0
1
1
1
1
100.00
3
282.00
786
0
Cameron, Peter H.
Larkin
St
10207
210
16100
128500
08
1929
03
2
0
2
0
4
1
37.50
3
140.00
1650
0
38.43-3-15
16
Bailor, Richard
Larkin
St
10207
220
16100
113900
13
1930
04
3
0
2
0
3
2
37.50
2
140.00
1574
0
38.43-3-16
18
Mathes, Keven
Larkin
St
10207
210
16100
115300
13
1928
03
2
0
1
0
3
1
37.50
4
140.00
1390
0
38.51-1-10
19
Symeon, Daniel E.
Larkin
St
10207
210
16500
114900
13
1930
03
3
0
1
0
2
1
66.00
3
140.00
1164
0
38.43-3-17
20
Rayher, Sonie (LE)
Larkin
St
10207
210
16100
110300
13
1923
01
2
0
1
0
2
1
40.00
3
140.00
960
0
38.43-3-18
22
Bikowicz, Jason
Larkin
St
10207
210
16100
123900
04
1950
02
2
1
1
0
4
1
40.00
3
140.00
1260
0
38.51-1-9
23
Zenobio, Anthony M.
St
Larkin
10207
210
16100
106900
13
1924
03
2
0
1
1
4
1
40.00
3
140.00
1332
0
38.43-3-19
24
Lewis, Allan
Larkin
St
10207
210
16200
115700
08
1915
01
3
0
2
0
3
1
56.60
3
147.00
1357
0
20.20-2-7
132
Czarnecki, Garry
Larrabee
Rd
30200
210
21400
77000
13
1918
03
2
0
1
0
2
1
99.00
3
170.00
1104
0
20.20-2-14
133
Culligan, Timothy J.
Rd
Larrabee
30200
210
23300
214300
08
1924
03
2
0
3
1
4
1
157.00
3
187.00
2816
0
20.20-2-8
146
Luskin, Nicole
Larrabee
Rd
30200
210
19400
135700
13
1939
03
2
0
1
0
2
1
62.00
3
170.00
1300
0
20.20-2-13
149
Barbarulo, Charles J. Jr
Rd
Larrabee
30200
210
15600
84600
13
1968
03
4
0
1
0
2
1
50.00
3
170.00
988
0
20.20-2-12
159
Garrow, Margaret J.
Rd
Larrabee
30200
210
15600
82700
13
1924
03
1
0
1
0
1
1
50.00
3
170.00
870
0
20.20-2-9
172
Krutz, Carol
Larrabee
Rd
30200
280
30500
170000
08
1930
01
2
0
1
0
1
1
60.00
3
220.00
714
0
20.20-2-9
172
Krutz, Carol
Larrabee
Rd
30200
280
30500
170000
01
1930
03
2
0
1
0
2
1
60.00
2
220.00
1104
0
20.20-2-11
181
Turner, Gregory S & Michele
Rd
Larrabee
30200
210
21700
122600
08
1938
03
2
0
1
0
4
1
100.00
3
170.00
1492
0
20.20-2-10
188
Caswell, Sr, Thomas
Rd
Larrabee
30200
220
15600
116400
08
1930
03
2
0
2
0
3
2
50.00
3
170.00
1420
0
Page 275 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-2-6
1
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Schaeffer, Richard M.
Laury La
20302
210
47400
229000
05
1965
03
2
1
2
1
4
1
150.00
3
115.00
2292
0
29.8-2-26
3
O'Connor, Daniel J & Grace J
Laury La
20302
210
46900
172700
05
1963
03
2
1
1
1
3
1
100.00
3
169.00
1664
0
29.8-2-27
4
Neikirk, John O.
Laury La
20302
210
47300
212200
05
1964
03
2
1
2
2
4
1
121.69
3
129.77
1953
0.37
29.8-2-25
5
Stuart, Robert A.
Laury La
20302
210
47700
196600
05
1964
03
2
1
1
1
4
1
100.06
3
182.86
1976
0
29.8-2-28
6
Bulford, Ilia I.
Laury La
20302
210
46100
231800
05
1962
03
2
1
2
1
4
1
100.05
3
136.35
2257
0
29.8-2-24
7
Moran, Daniel E.
Laury La
20302
210
47800
199000
05
1965
03
2
1
1
1
4
1
97.60
3
195.00
1804
0
29.8-2-29
8
Boniewski, Vladia C.
Laury La
20302
210
46400
195900
05
1964
03
2
1
2
1
4
1
101.02
3
143.89
1971
0
29.8-2-23
9
Zanta, Mark J.
Laury La
20302
210
47400
208900
05
1964
03
2
1
2
1
4
1
100.03
3
195.00
1955
0
29.8-2-30
10
Stuart, Richard D.
Laury La
20302
210
47100
171200
03
1964
03
2
1
2
1
3
1
112.00
3
145.00
1710
0
29.8-2-22
11
Glindmyer, William E. III
Laury La
20302
210
46600
159100
03
1965
03
2
1
1
1
3
1
100.00
3
150.00
1464
0
29.8-3-4
14
Roy, Robert
Laury La
20302
210
47800
181900
01
1968
03
2
1
1
1
3
1
100.56
3
163.06
1430
0
29.8-2-21
15
Stuart, Gary
Laury La
20302
210
48900
225200
05
1968
03
2
1
2
1
3
1
122.10
3
187.13
2140
0
29.8-3-6
16
Diman, William L.
Laury La
20302
210
47800
204400
05
1967
01
2
1
2
1
4
1
100.00
3
185.68
1965
0
29.8-2-20
17
Dillon, Robert T.
Laury La
20302
210
49200
192200
03
1967
03
2
1
1
1
4
1
140.00
3
187.13
2110
0
29.8-3-7
18
Varno, Gregg A.
Laury La
20302
210
47800
216600
05
1966
03
2
1
2
1
4
1
100.00
3
185.00
2044
0
29.8-2-19
19
Switts, William G.
Laury La
20302
210
49200
214900
05
1966
03
2
1
2
1
5
1
130.00
3
193.00
1960
0
29.8-3-8
20
Walsh, June S.
Laury La
20302
210
46900
172700
01
1967
03
2
1
1
1
3
1
100.00
3
151.91
1480
0
29.8-2-18
21
Schmitz, Robert A.
Laury La
20302
210
47800
237000
05
1968
01
2
1
2
1
4
1
115.00
3
160.00
2250
0
Page 276 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.8-3-9
22
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Carroll, Richard J. Jr
Laury La
20302
210
46600
208300
05
1968
03
2
1
2
1
4
1
100.00
3
150.00
1965
0
29.8-2-17
23
Merten, Thomas J.
Laury La
20302
210
45600
271700
05
1968
03
2
1
2
2
5
1
80.00
3
150.00
2944
0
29.8-3-10
24
Capel, Richard J.
Laury La
20302
210
46600
225600
05
1967
03
2
1
2
0
5
1
100.00
3
150.00
2293
0
29.8-3-3
12
Leon, Richard D.
Laury Lane
20302
210
47200
176600
01
1963
03
2
1
1
1
3
1
110.00
3
151.70
1368
0
9.4-2-6.3
Town of Glenville,
Lavant
20205
311
2500
2500
0
0
1.10
20205
210
27400
260800
06
2011
03
2
1
2
1
3
1
166.93
3
179.20
1775
0.68
Ln
Half Baths
Baths
CRW/V4/L001
9.4-2-24.1
1
Trendell, Adam J.
Lavant
9.4-2-32
2
Ortiz, Santiago & Kimberly
Ln
Lavant
20205
210
27700
346100
05
2004
03
2
1
2
1
4
1
149.94
3
276.29
2964
0.83
9.4-2-24.2
3
Greer, Jeffrey M.
Lavant
Ln
20205
210
27000
236600
05
2009
03
2
1
2
1
3
1
120.23
4
182.75
1844
0.50
9.4-2-33
4
Cristiano, Michael T.
Ln
Lavant
20205
210
27700
327800
05
2008
03
2
1
2
1
4
1
172.51
5
276.29
2237
0.87
9.4-2-29
5
Sprotberry, Kent P.
Lavant
20205
210
27100
321000
05
2007
03
2
1
2
1
3
1
120.00
4
182.75
2900
0.56
9.4-2-34
6
Evans, Richard A & Janet L
Ln
Lavant
20205
210
27500
300000
01
2007
03
2
1
2
1
3
1
205.10
3
184.30
2378
0.75
9.4-2-30
7
Hunt, Katherine E
Lavant
Ln
20205
210
27200
374500
05
2007
03
2
0
3
1
5
1
147.11
3
180.45
3667
0.61
9.4-2-35
8
Yap, Kokwai
Lavant
Ln
20205
210
27000
321000
05
2009
03
2
0
3
1
4
1
0
4
0
2434
1.03
9.4-2-31
9
Paolino, Shaun M.
Lavant
Ln
20205
210
27000
296900
05
2008
03
2
1
2
1
3
1
120.00
3
169.11
2234
0.51
9.4-2-36
10
Vitulo, Gene J.
Lavant
Ln
20205
210
42500
310500
01
2007
03
2
0
2
1
4
1
0
4
0
1968
5.01
15.19-3-11
2
Fraioli, Joseph P.
Lee
Rd
20203
210
25100
155000
04
1935
03
2
0
1
0
3
1
70.00
3
150.00
1394
0
15.19-10-16
3
Quinn, Thomas W. Jr
Rd
Lee
20203
210
28900
173000
03
1957
03
2
1
2
0
4
1
100.00
3
213.00
1730
0
15.19-3-12
4
Pauze, Life Estate, Denis + Margaret
20203
Rd
210
Lee
25100
177700
04
1951
03
2
1
1
1
4
1
70.00
3
150.00
1674
0
Ln
Ln
Page 277 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.19-10-15
5
Saleem, AnnMarie
Lee
15.19-3-13
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
29000
223300
05
1950
03
3
0
2
1
4
1
100.00
3
213.00
2432
0
Talmon, Scott A.
Lee
Rd
20203
210
26100
135200
01
1949
02
3
0
1
1
2
1
75.00
3
150.00
1040
0
15.19-10-14
7
Pierce, Sandra M.
Lee
Rd
20203
210
27800
141500
04
1950
01
3
1
1
1
3
1
80.00
3
218.80
1404
0
15.19-3-14
8
DeCiero, John M.
Lee
Rd
20203
210
26300
154200
04
1950
03
2
1
1
0
4
1
80.00
3
150.00
1296
0
15.19-10-13
9
Marotta, Christopher P.
Rd
Lee
20203
210
27800
163700
04
1950
03
3
0
2
1
3
1
80.00
3
220.44
1769
0
15.19-3-15
10
Orgill, David W.
Lee
Rd
20203
210
26100
148700
01
1955
03
2
0
1
1
3
1
75.40
3
150.00
1232
0
15.19-10-12
11
Mc Carty, Joseph R.
Rd
Lee
20203
210
29000
164700
04
1951
01
3
1
1
1
3
1
100.00
3
222.47
1503
0
15.19-3-16
12
De Lafleur, Brian G
Lee
Rd
20203
210
26300
171800
01
1951
03
2
0
2
1
3
1
80.00
3
150.00
1462
0
15.19-3-17
14
Sheyon, Gregory
Lee
Rd
20203
210
26900
174600
01
1950
03
2
0
2
1
3
1
95.00
3
150.00
1572
0
15.19-10-11
15
Miller, Mae
Lee
Rd
20203
210
29500
179500
01
1951
01
3
0
1
1
3
1
145.40
3
222.47
1522
0
15.19-10-10
17
Gardiner, Robert H.
Lee
Rd
20203
210
26900
180300
01
1951
02
3
0
2
1
4
1
100.00
3
141.10
1410
0
15.19-10-9
21
Kenyon, Debra A.
Lee
Rd
20203
210
26500
162600
04
1951
01
2
0
3
0
3
1
90.00
3
144.30
1649
0
15.19-10-8
23
Tersigni, Ronald
Lee
Rd
20203
210
29100
181800
01
1956
02
3
1
1
2
3
1
160.00
3
149.99
1794
0
39.38-1-15
Hoffman, Kenneth A.
St
Lee
10208
311
10000
10000
500.00
125.00
0
D'Antoni, Joseph C E
St
Lee
10208
311
16900
16900
133.33
125.00
0
Village of Scotia,
Lee
St
10208
311
21600
21600
0
0
0.55
Village Of Scotia,
Lee
St
10208
311
22200
22200
0
0
2.40
Niedzwiecki, Tim
Lepahl
Cir
40200
311
8700
8700
0
0
3.42
39.38-1-1
39.46-1-1
13.-1-90
25
Page 278 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
39.46-1-12
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
13.-1-69
26
Niedzwiecki, Tim
Lepahl
13.-1-68
28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Cir
40200
311
10100
10100
0
0
6.64
Niedzwiecki, Tim
Lepahl
Cir
40200
322
11900
11900
0
0
11.86
13.-1-67
30
Niedzwiecki, Tim
Lepahl
Cir
40200
311
9900
9900
0
0
6.08
13.-1-89
31
Niedzwiecki, Tim
Lepahl
Cir
40200
311
8700
8700
0
0
3.42
13.-1-87
32
Niedzwiecki, Tim
Lepahl
Cir
40200
311
10100
10100
0
0
6.68
13.-1-88
33
Niedzwiecki, Tim
Lepahl
Cir
40200
311
8700
8700
0
0
3.42
22.10-3-14
1
Swim, Margarita
Lillian
Dr
20203
210
27400
159200
01
1957
02
3
1
2
1
4
1
153.00
3
105.00
1274
0
22.10-3-27
2
Yezzo, Michael J & Leslie
Dr
Lillian
20203
210
27300
230000
05
1960
04
3
1
1
1
4
1
100.00
3
154.00
2208
0
22.10-3-15
3
Lent, Loren J.
Lillian
Dr
20203
210
28400
185000
01
1958
02
2
0
2
1
4
1
125.00
3
158.13
1610
0
22.10-3-26
4
Kuchay, Conrad
Lillian
Dr
20203
210
27500
161400
01
1957
01
2
0
1
1
4
1
100.00
3
171.47
1325
0
22.10-3-16
5
Kelly, Patrick E.
Lillian
Dr
20203
210
27100
152000
03
1958
03
2
1
1
1
3
1
100.00
3
150.00
1500
0
22.10-3-25
6
Meade, Ann
Lillian
Dr
20203
210
28000
160300
01
1957
02
3
1
1
1
4
1
100.00
3
188.66
1187
0
22.10-3-17
7
Gabis, Florence Rev
Dr
Lillian
20203
210
27100
179600
01
1957
02
3
1
1
1
3
1
100.00
3
150.00
1506
0
22.10-3-24
8
Nieber family trust, Henry R & Doreen
20203
I
Dr
210
Lillian
28300
161600
01
1957
02
3
1
1
1
3
1
100.00
4
200.00
1196
0
22.10-3-18
9
DeFilippo, Paul J.& Linda M. (LE) 20203
Dr
210
Lillian
27500
171300
01
1955
03
2
1
1
1
3
1
105.00
3
150.00
1380
0
22.10-3-23
10
Weist, Mary W.
Lillian
Dr
20203
210
28500
188700
01
1958
02
3
1
1
1
3
1
100.00
4
200.00
1428
0
22.10-3-19
11
Walkuski, Matthew J.
Dr
Lillian
20203
210
27700
177500
01
1958
02
3
0
1
1
3
1
109.96
3
150.31
1431
0
22.10-3-22
12
Ottaviano, Robert R.
Dr
Lillian
20203
210
28600
175000
01
1963
02
3
0
1
1
4
1
100.00
3
206.06
1484
0
Page 279 of 628
Ext Wall
Heat Type
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.10-3-6
13
Weber, Kevin T.
Lillian
22.10-3-21
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
27100
180000
01
1958
02
3
0
3
1
4
1
85.00
3
150.00
1484
0
Sicilia, Rose M.
Lillian
Dr
20203
210
27700
160900
03
1960
03
2
1
1
1
3
1
85.00
4
200.06
1731
0
22.10-4-16
15
Valentino, Lola
Lillian
Dr
20203
210
25300
173600
01
1959
03
2
1
1
1
3
1
71.30
3
149.37
1395
0
22.10-3-20
16
Pauze, Douglas M.
Lillian
Dr
20203
210
27700
175900
01
1958
01
2
1
1
1
4
1
85.00
3
200.00
1431
0
22.10-4-17
17
Maloy, Howard D. III
Dr
Lillian
20203
210
27300
174500
01
1959
02
2
0
2
1
3
1
97.92
3
150.39
1515
0
22.10-3-5
18
Houghtaling, Doris M. (LE)
Dr
Lillian
20203
210
29500
179600
01
1959
02
3
1
1
1
3
1
168.25
4
0
1520
0.60
22.10-4-18
19
Sheehan, James
Lillian
Dr
20203
210
28700
166000
01
1959
03
2
1
1
1
3
1
75.00
3
276.00
1395
0
22.10-3-4
20
Shoemaker, Brian
Lillian
Dr
20203
210
21800
250400
05
1960
03
2
0
2
1
4
1
55.20
3
166.00
2340
0
22.10-4-19
21
Smith, Andrew L.
Lillian
Dr
20203
210
28800
189000
01
1959
02
3
1
1
2
4
1
75.00
3
276.00
1500
0
22.10-3-3
22
Menagias, Arline L.
Lillian
Dr
20203
210
27200
188300
01
1961
03
3
1
1
1
4
1
92.00
3
166.00
1496
0
22.10-4-20
23
Harte , Deborah A &
Dr
Lillian
20203
210
27800
177200
01
1959
01
3
1
1
1
3
1
98.75
3
151.50
1435
0
22.10-3-2
24
Smith, Steven V.
Lillian
Dr
20203
210
27200
152800
01
1960
01
3
1
1
1
3
1
91.70
3
166.00
1288
0
22.10-4-21
25
Deere, Lorraine
Lillian
Dr
20203
210
27100
154000
01
1960
02
2
1
1
1
3
1
100.00
3
150.00
1344
0
22.15-3-9
3
Rymski, Aleshia
Lincoln
Dr
20203
210
25100
110900
01
1951
03
2
0
1
0
2
1
70.00
3
150.00
820
0
22.15-3-20
4
Campisi, June
Lincoln
Dr
20203
210
25100
157900
04
1943
03
2
0
1
1
3
1
70.00
3
150.00
1590
0
22.15-3-10
5
Ruggiero, Sandra L.
Dr
Lincoln
20203
210
25100
153200
04
1948
03
2
0
1
1
4
1
70.00
3
150.00
1296
0
22.15-3-11
7
Pereyra, Carlos & Paula
Dr
Lincoln
20203
210
25100
131000
01
1954
01
2
0
1
0
3
1
70.00
3
150.00
962
0
22.15-3-19
8
Benincasa, Joey
Lincoln
20203
210
25100
120900
04
1950
07
2
0
1
0
3
1
70.00
3
150.00
1260
0
Page 280 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.15-3-12
9
Rogers, Joan
Lincoln
22.15-3-18
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
25100
192500
02
1970
03
2
1
1
0
3
1
70.00
4
150.00
2022
0
Jeannotte, David
Lincoln
Dr
20203
210
25100
132500
01
1950
01
2
0
1
0
3
1
70.00
3
150.00
1020
0
22.15-3-13
11
Sanders, Harold
Lincoln
Dr
20203
210
27300
145000
04
1948
03
2
0
1
0
4
1
105.00
3
150.00
1587
0
22.15-3-17
12
McLaughlin, Brian P.
Dr
Lincoln
20203
210
28800
176600
01
1956
03
3
0
2
1
3
1
140.00
4
150.00
1650
0
22.15-3-14
13
Smith, John H & Irene
Dr
Lincoln
20203
210
27300
189000
01
1967
03
2
1
1
1
3
1
105.00
3
150.00
1656
0
22.15-3-16
16
Alibozek, Robert S.
Lincoln
Dr
20203
210
29000
146100
01
1967
03
2
0
1
0
3
1
150.00
4
150.00
1104
0
22.15-3-15
17
Pajak, Dennis P.
Lincoln
Dr
20203
210
26300
181400
01
1968
03
2
0
1
0
3
1
80.00
4
150.00
1548
0
38.36-1-5
203
Gifford, Thomas A.
Lincoln
St
10206
210
16200
137500
08
1910
03
2
1
1
0
4
1
52.00
3
129.00
1680
0
38.28-2-62
204
Parry, Michael A.
Lincoln
St
10205
210
16600
117600
08
1924
03
3
1
1
0
3
1
50.00
3
214.00
1408
0
38.36-1-4
205
Deyette, Jeannene T. (LE)
St
Lincoln
10206
210
16100
117600
08
1925
03
3
1
1
0
4
1
40.00
3
135.00
1632
0
38.28-2-63
206
Coombs, Timothy P.
St
Lincoln
10205
210
16300
117600
08
1920
03
3
1
1
0
4
1
50.00
3
145.00
1506
0
38.36-1-3
207
Wilbur, Kimberly K.
Lincoln
St
10206
210
16400
141000
08
1930
01
3
0
1
0
4
1
62.42
3
137.83
2013
0
38.28-2-64
208
Feldle, Kathleen A.
Lincoln
St
10205
210
16100
118600
08
1907
03
2
1
1
0
3
1
38.00
4
145.00
1246
0
38.36-1-2
209
Clark, Russell S.
Lincoln
St
10206
210
16300
117000
08
1905
03
3
1
1
0
4
1
52.00
3
162.00
1600
0
38.28-2-65
210
Roe, Richard M.
Lincoln
St
10205
210
16300
110900
04
1940
03
3
1
1
0
3
1
69.00
3
118.14
1144
0
38.36-1-1
211
Busher, Jonathan K.
St
Lincoln
10206
210
16600
115200
08
1910
03
3
1
1
1
4
1
65.00
3
195.00
1525
0
22.-1-24.1
Buhrmaster, Donald L. LE
Lincoln Dr - Bk/land
20203
300
50600
50600
0
0
19.63
16200
103900
1
60.00
3
110.00
864
0
Raffan, Richard A.
Lindbergh
Ct
10203
210
01
1953
Page 281 of 628
03
2
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
3
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.69-2-21
2
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.77-1-6
9
Karhan, Andrew J & Adene P
Ct
Lindbergh
38.42-1-12
401
Insogna, Mary
Lindsay
38.43-1-35
408
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10203
210
17600
147600
04
1955
02
2
0
1
1
3
1
169.83
4
200.00
1400
0
Ave
10206
210
16000
132100
04
1953
01
2
1
1
0
3
1
40.00
3
110.00
1344
0
Cooke, Don A.
Lindsay
Ave
10207
210
16200
118400
04
1937
01
3
1
1
0
2
1
66.00
3
110.00
1135
0
38.43-1-36
410
Kuehn, Gina M.
Lindsay
Ave
10207
210
16400
113700
04
1945
03
2
0
1
0
3
1
80.00
3
108.00
1564
0
38.42-1-11.2
411
O'Malley, James R.
Lindsay
Ave
10206
210
17000
140500
08
1910
01
2
0
2
1
4
1
170.00
3
115.00
1852
0
38.43-1-37
414
Mc Allister, Patricia
Lindsay
Ave
10207
210
15900
108100
08
1924
01
3
0
1
1
3
1
40.00
3
108.00
1344
0
38.42-1-10
415
Allen, David P.
Lindsay
Ave
10206
210
16100
131400
08
1922
06
3
1
1
1
4
1
47.00
3
108.00
1348
0
38.43-1-38
416
Armstrong, Rodney P &
Ave
Lindsay
10207
210
16300
123100
04
1930
02
3
0
1
0
3
1
80.00
3
108.00
1160
0
38.42-1-9
417
Bailey, Paul S.
Lindsay
Ave
10206
210
16100
131100
13
1900
03
3
0
1
0
3
1
50.00
4
108.00
1832
0
38.42-1-8
419
Glynn, Martin M.
Lindsay
Ave
10206
210
16300
112000
04
1945
03
2
0
1
1
3
1
70.00
3
108.00
1278
0
38.43-1-39
420
Hackett, Mrs Marie E.
Ave
Lindsay
10207
210
16400
122500
08
1930
03
3
1
1
1
3
1
80.00
3
108.00
1444
0
38.11-3-9
507
Straut, Kevin L.
Lindsay
Ave
20200
210
14300
134200
05
1928
03
2
1
2
0
3
1
80.00
3
108.00
1528
0
38.11-3-8
508
Millman, Robert L.
Lindsay
Ave
20200
210
7100
127800
13
1933
04
3
0
1
0
3
1
44.00
3
108.00
1317
0
38.11-3-7
510
Conover, Linda
Lindsay
Ave
20200
210
7100
100600
13
1930
03
2
1
1
0
2
1
38.00
3
108.00
1233
0
38.11-3-10
511
Chlopecki, Alexander II
Ave
Lindsay
20200
210
7100
95000
13
1928
03
2
0
1
0
3
1
40.00
3
108.00
1196
0
38.11-3-6
512
Haverkamp, Jason D.
Ave
Lindsay
20200
210
18000
136400
13
1934
03
2
0
2
1
3
1
99.00
3
110.00
1934
0
38.11-3-11
513
Treiber, Patricia
Lindsay
Ave
20200
210
7100
113600
13
1936
03
3
0
1
1
3
1
40.00
3
108.00
1196
0
38.11-3-12.1
515
Zenner, Eric J.
Lindsay
Ave
20200
210
8200
150900
05
1925
03
2
0
2
0
4
1
46.00
3
108.00
1580
0
Page 282 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
39.46-1-9.111
1844 Land Development,LLC,
Ave
Livingston
Town - Glenville
Nbhd
Prop Class
10208
311
Asmt Land
Asmt Total
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
17600
17600
240.00
133.00
0
1
48.00
3
125.00
654
0
39.46-1-15.2
3
Sequin, Daniel P. II
Livingston
Ave
10208
210
16200
82000
14.-4-20.13
Boord, Larry
Lolik
Ln
20206
322
22900
22900
0
0
10.56
Rilling, William
Lolik
Ln
20206
314
37900
37900
535.00
200.00
3.60
14.-4-23
13
1920
03
3
0
1
0
2
14.-4-30
1
Tomasky, David & Sherry
Ln
Lolik
20206
210
34200
237400
05
1988
03
2
1
1
2
3
1
0
3
0
1728
1.15
14.-4-29
3
Dickerman, Sonja
Lolik
Ln
20206
210
33600
250000
05
1993
03
2
1
2
1
4
1
127.60
3
279.93
2219
0
14.-4-20.2
4
Darrow, Timothy
Lolik
Ln
20206
210
31100
188000
05
1978
03
2
1
2
0
3
1
100.00
3
150.00
1632
0
14.-4-28
5
Bassett, Elizabeth
Lolik
Ln
20206
210
33600
265000
06
1989
03
2
1
2
1
4
1
127.59
3
280.10
2088
0
22.1-1-52
9
Dela Rocha, Micael & Kelly
Ln
Lolik
20206
210
37100
331400
05
1828
03
2
1
2
2
3
1
0
3
0
2729
3.06
14.-4-20.12
26
Austin, Michele E
Lolik
Ln
20206
210
33400
245700
05
1986
01
2
1
2
1
4
1
125.00
4
238.00
2254
0
14.-4-21
30
Living Resources Corp,
Ln
Lolik
20206
210
34200
232700
01
1974
03
2
0
4
2
5
1
228.53
3
221.45
2128
0
22.14-1-16
4
Berrian, Erik A.
Lorelei La
20203
210
27200
138200
01
1958
01
2
0
2
1
3
1
75.00
3
202.00
1120
0
22.14-1-17
6
Littlecook Donna R & David A,
Lorelei La
20203
210
26900
161400
01
1948
03
2
1
1
1
3
1
75.00
3
200.00
1342
0
22.14-1-35
8
Harris, Eric R.
Lorelei La
20203
210
27100
144800
01
1960
03
2
0
1
1
3
1
75.00
3
200.00
1196
0
22.14-1-34
10
Howard, Hollis M.
Lorelei La
20203
210
27100
133600
01
1960
03
2
0
1
1
3
1
75.00
3
200.00
1112
0
22.14-1-33
12
Sacco Albert L & Katherine M,
Lorelei La
20203
210
27100
181500
01
1965
03
2
0
1
1
3
1
100.00
4
150.00
1468
0
22.14-1-32
14
Meade, Kay E.
Lorelei La
20203
210
27100
164500
01
1958
03
2
0
2
1
3
1
100.00
3
150.00
1452
0
22.14-1-31
16
Welsh, F Keith & Ann M
Lorelei La
20203
210
27100
184000
01
1963
03
3
1
1
1
3
1
100.00
3
150.00
1676
0
Page 283 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
22.14-1-30
18
Palma, Jerold
Lorelei La
20203
210
27100
220000
05
1963
03
3
0
3
1
4
1
100.00
3
150.00
2064
0
22.14-1-29
20
Cochran, Thomas E.
Lorelei La
20203
210
27300
187800
01
1960
03
2
1
2
2
3
1
104.07
3
150.00
1704
0
22.14-5-14
22
Davin, Renee M.
Lorelei La
20203
210
27700
138800
01
1963
03
3
0
1
1
3
1
106.94
3
160.15
1016
0
22.14-5-15
24
Dimmer, Jimma C.
Lorelei La
20203
210
27400
197000
03
1965
03
3
1
1
1
3
1
100.00
3
160.53
2198
0
22.14-4-23
25
Muckell, Alison D.
Lorelei La
20203
210
27100
191700
02
1967
03
2
0
2
1
3
1
100.00
4
150.00
2028
0
22.14-5-16
26
Bank of Scotia, First National
Lorelei La
20203
210
27400
182100
03
1965
03
3
1
1
1
3
1
100.00
4
160.90
2040
0
22.14-4-22
27
Beaulieu, Renee
Lorelei La
20203
210
27500
169000
03
1966
03
2
1
1
1
3
2
110.00
3
150.00
1584
0
22.14-5-17
28
Rumney, James B & Kathleen A 20203
210
Lorelei La
27400
186400
03
1965
03
2
1
1
1
4
1
100.00
3
160.90
2040
0
22.14-4-21
29
Plemenik, Jeanne
Lorelei La
20203
210
27200
217100
03
1966
03
3
1
2
1
4
1
90.00
4
150.00
2398
0
22.14-5-18
30
Hertzendorf, Adriane & Benjamin H
20203
210
Lorelei La
27100
184500
03
1966
03
2
0
2
1
4
1
100.00
4
150.00
1830
0
22.14-4-15
16
Tricozzi, Gene M.
Lorwood
Dr
20203
210
22500
219900
05
1962
03
3
1
2
1
4
1
60.11
3
157.33
2050
0
22.14-4-14
17
Saskowicz, William J.
Dr
Lorwood
20203
210
27300
212000
03
1955
03
2
1
2
1
4
1
100.00
4
156.40
2366
0
22.14-4-16
18
Wisniewski, Darryl
Lorwood
Dr
20203
210
27300
198200
03
1967
03
2
1
1
1
3
1
100.00
4
157.33
2146
0
22.14-4-13
19
Murawski, Theodore
Dr
Lorwood
20203
210
27300
260000
03
1964
03
3
1
1
2
3
1
100.00
4
156.40
2905
0
22.14-4-17
20
Negus, Merrill B.
Lorwood
Dr
20203
210
27200
178900
01
1962
03
3
1
1
1
4
1
100.00
3
152.00
1604
0
22.14-4-12
21
Snapp, John G.
Lorwood
Dr
20203
210
27300
200300
05
1962
01
3
1
1
1
4
1
100.00
3
156.40
1946
0
22.14-4-11
23
Evers, Thomas F.
Lorwood
Dr
20203
210
27300
235000
05
1958
01
3
1
1
1
4
1
100.00
3
156.40
2424
0
22.14-3-23
24
Ruggles, Stephen G
Dr
Lorwood
20203
210
27000
194200
03
1968
03
2
0
2
1
4
1
100.00
3
150.00
2062
0
Page 284 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-4-10
25
Saville, John E.
Lorwood
22.14-3-24
26
Hopkins, Chris I.
Lorwood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
27300
207800
05
1957
03
3
1
1
1
4
1
100.00
3
156.40
2026
0
Dr
20203
210
27100
159100
02
1968
03
2
0
2
1
3
1
100.00
3
150.00
1872
0
22.14-4-9
27
Rendaci, Life Estate, Frank + Patricia
20203
Dr
210
Lorwood
27300
159500
01
1961
03
2
1
1
1
3
1
100.00
3
156.40
1364
0
22.14-3-25
28
Evans, Thomas
Lorwood
Dr
20203
210
28800
189800
01
1960
03
2
0
2
1
4
1
82.83
4
255.89
2008
0
22.14-4-8
29
Pryne, Walter L.
Lorwood
Dr
20203
210
27300
168600
01
1961
03
3
0
1
1
2
1
100.00
3
156.40
1428
0
22.14-3-42
Fodor, John
Lorwood /Maywood
Dr
20203
300
100
100
0
0
0.08
Wong, Yiyi
Lovers
Ln
40200
323
56200
56200
0
0
23.20
Killeen, Thomas
Lovers
Ln
40200
322
37000
37000
0
0
4.33
Schrader Rev. Trust, Peter H. trustee
40200
Ln
322
Lovers
46400
46400
0
0
13.40
0
0
8.50
1.-1-22
3.-2-19
3.-2-13
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
1.-1-12
Half Baths
Baths
CRW/V4/L001
Schmidt, Calvin G.
Lovers
Ln
40200
311
2000
2000
1.-1-8.22
120
Jordan, Mark
Lovers
Ln
40200
210
36800
239400
06
1987
01
4
0
2
1
3
1
0
4
0
1950
4.20
3.-2-39
145
Smith, Jeremy
Lovers
Ln
40200
210
36200
190000
06
1996
01
2
0
2
1
3
1
0
3
0
1275
3.79
3.-2-40
227
Jung, Craig H & Sariah H
Ln
Lovers
40200
215
37500
283900
05
2006
03
3
1
2
0
3
1
0
3
0
2860
4.64
3.-2-47
310
Hayes, Walter S.
Lovers
Ln
40200
240
43400
293400
05
2008
03
2
1
2
1
4
1
0
4
0
2848
14.95
3.-2-41
339
Horton, John Stephen
Ln
Lovers
40200
210
38200
245400
06
1993
03
3
1
2
1
3
1
0
3
0
1944
5.17
3.-2-17.1
342
Shepherd, Robert Douglas
Ln
Lovers
40200
210
33600
143300
01
1974
01
3
0
1
0
3
1
0
3
0
1260
2.09
3.-2-42
365
Grainer, Ryan A.
Lovers
Ln
40200
210
39900
209100
01
2004
03
2
0
2
1
3
1
0
3
0
1640
6.93
3.-2-43
367
Hess, Christopher
Lovers
Ln
40200
240
43100
218800
05
2003
01
2
0
2
1
4
1
0
3
0
1690
10.13
Page 285 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
3.-2-44
369
Bongermino, Vincent P/Jennifer C40200
Ln
240
Lovers
50700
199700
01
2003
03
2
1
2
0
3
1
0
3
0
1349
17.65
3.-2-45
391
Nevulis, Donna
Lovers
40200
210
38000
293000
06
1994
01
2
1
2
1
2
1
0
3
0
2286
5.04
1.-1-9
395
Warner, Life Estate, Carol J.
Ln
Lovers
40200
240
232800
477000
05
1983
01
4
0
2
2
5
1
0
3
0
4099
307.30
3.-2-48
398
Holbrook, James P.
Lovers
Ln
40200
210
40800
243300
04
1999
03
3
0
2
1
4
1
0
3
0
1960
7.82
3.-2-18.1
716
Gillikin, David Paul
Lovers
Ln
40200
240
98000
221100
08
1850
03
2
0
2
1
3
1
0
3
0
1499
100.00
16.5-1-18
4
Van Patten Irrevocable trust, Preston
20204
J. (LE)
Dr
210
Lynn
34000
165800
02
1969
03
2
0
1
1
3
1
55.85
3
201.92
1876
0
16.5-1-27
5
EJF Properties, LLC,
Dr
Lynn
20204
210
37000
121700
01
1970
03
3
0
1
0
3
1
161.16
3
138.56
1401
0
16.5-1-19
6
Mitchell, William H.
Lynn
Dr
20204
210
35500
162400
01
1961
03
2
0
1
0
4
1
80.00
3
201.92
1284
0
16.5-1-26
7
Vaughters, Frances
Lynn
Dr
20204
210
35700
165000
01
1993
03
2
0
2
0
3
1
123.50
3
138.07
1532
0
16.5-1-20
8
Pomeroy, Brian T & Magdalena
Dr
Lynn
20204
210
35100
175900
02
1966
03
2
0
2
1
4
1
81.00
3
189.92
2346
0
16.5-1-25
9
Nicoll, Stephen D
Lynn
Dr
20204
311
35400
35400
117.00
138.07
0
16.5-1-21
10
Rogers, Barbara
Lynn
Dr
20204
210
35100
144000
01
1960
03
2
0
1
0
4
1
88.00
3
177.77
1100
0
16.5-1-24
11
Shea, Brandon
Lynn
Dr
20204
210
35300
153700
01
1979
03
2
0
1
0
3
1
113.00
3
138.07
1092
0
16.5-1-22
12
Mc Kenna, Kevin C.
Dr
Lynn
20204
210
35200
148500
01
1958
01
2
0
1
1
4
1
97.00
3
164.16
1164
0
16.5-1-23
14
Ziobrowski, Ernest C.
Dr
Lynn
20204
210
35200
148600
01
1958
03
2
0
1
0
3
1
106.50
3
143.23
1100
0
29.74-1-7.1
Clemons, Robb L.
Lyric
St
10201
311
18100
18100
60.00
90.00
0
29.75-2-36
3
Dantz, Susan K.
Lyric
St
10201
210
18100
81600
1
60.00
3
90.00
942
0
29.-4-30.3
Town Of Glenville,
Maalwyck Park
Rd
20201
591
164200
210400
0
0
60.19
13
1907
Page 286 of 628
03
3
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
2
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.66-1-16
Glenville Homes,
Mac Arthur
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Dr
10201
311
100
100
5.00
200.00
0
Glenville Homes,
Mac Arthur
Dr
20201
311
2000
2000
5.00
200.00
0
29.15-3-16
43
Hughes, Betty Ann
Mac Arthur
Dr
20201
210
22600
123600
1
65.00
3
200.00
1160
0
29.66-1-15
43
Hughes, Betty Ann
Mac Arthur
Dr
10201
311
500
500
65.00
151.00
0
29.15-3-17
47
Vollmer, Rita
Mac Arthur
Dr
20201
210
22600
140000
1
65.00
3
200.00
1252
0
29.66-1-14
47
Vollmer, Rita J.
Mac Arthur
Dr
10201
311
500
500
65.00
139.00
0
29.16-2-49
48
Gibbons, Frederick A.
Dr
Mac Arthur
20201
210
8500
155900
01
1967
01
2
0
1
0
3
1
35.00
3
120.00
1566
0
29.16-2-48
50
Clemons, Robb L.
Mac Arthur
Dr
20201
210
12600
126700
04
1949
03
2
0
1
0
3
1
52.00
3
120.00
1160
0
29.15-3-18
51
Prentice, Joseph M.
Dr
Mac Arthur
20201
210
22600
121300
04
1942
03
3
0
1
0
2
1
65.00
3
200.00
1160
0
29.66-1-13
51
Prentice, Joseph M.
Dr
Mac Arthur
10201
311
400
400
65.00
127.00
0
29.16-2-47
52
Kurowski, Deborah
Mac Arthur
Dr
20201
210
12600
93500
04
1948
03
2
0
1
0
3
1
52.00
3
120.00
1160
0
29.15-3-19
53
Coulson, Thomas D. Jr
Dr
Mac Arthur
20201
210
9500
124900
04
1943
02
2
0
1
0
3
1
50.00
3
94.00
1044
0
29.66-1-12
53
Coulson, Thomas D. Jr
Dr
Mac Arthur
10201
311
350
350
50.00
115.00
0
3
120.00
1080
0
04
1952
05
1940
Ext Wall
Heat Type
01
3
01
3
Half Baths
Baths
0
1
1
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
3
0
5
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
29.15-3-15
Bld Style
Year Built
CRW/V4/L001
29.16-2-46
54
Walkowicz, Joyce N. (LE)
Dr
Mac Arthur
20201
210
12800
122400
04
1941
01
2
0
1
0
3
1
54.00
29.15-3-20
55
Pratico, Joseph D.
Mac Arthur
Dr
20201
210
20200
142300
04
1941
02
3
0
2
0
3
1
50.00
3
200.00
1612
0
29.66-1-11
55
Pratico, Joseph
Mac Arthur
Dr
10200
311
350
350
50.00
106.00
0
29.16-2-45
56
Bakuzonis, Thomas + Karen
Dr
Mac Arthur
20201
210
12600
127900
1
52.00
3
120.00
1080
0
29.66-1-10
57
Rodriguez, Josepha Ann
Dr
Mac Arthur
10201
311
300
300
50.00
96.00
0
04
1943
Page 287 of 628
02
2
0
1
0
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.15-3-21
57
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rodriguez, Josepha Ann
Dr
Mac Arthur
20201
210
20200
107000
04
1940
02
2
0
1
0
2
1
50.00
3
200.00
900
0
29.16-2-44
58
DePoalo, Nathan
Mac Arthur
Dr
20201
210
12600
124500
04
1944
01
2
0
2
0
3
1
52.00
3
120.00
1044
0
29.66-1-9
59
Day, Mai-Lis
Mac Arthur
Dr
10201
311
300
300
50.00
87.00
0
29.15-3-22
59
Day, Mai-Lis
Mac Arthur
Dr
20201
210
20200
135100
1
50.00
3
200.00
1320
0
29.66-1-8
61
Barta, Benedict
Mac Arthur
Dr
10201
311
250
250
50.00
77.00
0
1
50.00
3
200.00
1080
0
50.00
67.00
0
1
50.00
3
200.00
900
0
04
1949
02
2
Barta, Benedict
Mac Arthur
Dr
20201
210
20200
123800
29.66-1-7
63
Smith, Rich S.
Mac Arthur
Dr
10201
311
200
200
29.15-3-24
63
Smith, Rick S.
Mac Arthur
Dr
20201
210
20200
110900
29.66-1-6
65
Switts, Geoffrey & Kimberly
Dr
Mac Arthur
10201
311
200
200
50.00
57.00
0
1
50.00
3
200.00
1059
0
50.00
48.00
0
1
50.00
3
200.00
1044
0
20201
210
20200
148400
29.66-1-5
67
Frank, Jamison & Erica R
Dr
Mac Arthur
10200
311
150
150
29.15-3-26
67
Frank, Jamison & Erica R
Dr
Mac Arthur
20201
210
20200
121100
29.66-1-4
69
Crum, Alex R.
Mac Arthur
10201
311
150
150
50.00
38.00
0
3
200.00
1706
0
03
2
0
1
0
3
Switts, Geoffrey & Kimberly
Dr
Mac Arthur
04
1940
02
2
0
1
0
3
29.15-3-25
65
Dr
04
1944
02
2
0
1
0
3
Bld Cond
Depth
29.15-3-23
61
04
1950
02
3
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
SFLA
Acres
Nbhd
Prop Class
04
1940
Half Baths
Baths
CRW/V4/L001
0
1
0
3
0
2
29.15-3-27
69
Crum, Alex R.
Mac Arthur
Dr
20201
210
20200
112000
05
1944
03
2
0
2
0
5
1
50.00
29.15-3-31
70
Pettengill, Susan P.
Mac Arthur
Dr
20201
210
13100
122500
04
1940
03
3
0
1
0
3
1
52.00
3
125.00
1080
0
29.66-1-3
71
Blase, Deborah S.
Mac Arthur
Dr
10201
311
150
150
50.00
28.00
0
29.15-3-28
71
Blase, Deborah S.
Mac Arthur
Dr
20201
210
20200
124200
04
1943
03
2
0
1
0
3
1
50.00
3
200.00
1008
0
29.15-3-32
72
Morelli, Vincent P.
Mac Arthur
Dr
20201
210
13100
127900
04
1944
03
2
0
1
0
4
1
52.00
3
125.00
1212
0
Page 288 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.66-1-2
73
Wilcox, Rachael E.
Mac Arthur
Dr
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
10201
311
150
150
50.00
18.00
0
3
200.00
1044
0
29.15-3-29
73
Wilcox, Rachael E.
Mac Arthur
Dr
20201
210
20200
119800
04
1934
03
2
0
1
0
3
1
50.00
29.15-3-33
74
Palmo, Janice
Mac Arthur
Dr
20201
210
13100
123600
04
1940
03
2
0
1
0
4
1
52.00
3
125.00
1044
0
29.66-1-1
75
Gardner, Catherine
Mac Arthur
Dr
10201
311
100
100
35.00
18.00
0
29.15-3-30
75
Gardner, Catherine E.
Dr
Mac Arthur
20201
210
23200
142000
1
80.00
3
192.00
1392
0
30.19-1-39.13
Hauck, Julie
Maple
Ave
50100
330
2500
2500
10.00
210.00
0
Yates Cemetery,
Maple
Ave
50100
695
7200
7200
65.00
80.00
0
127 Maple Ave, LLC,
Ave
Maple
50100
300
15000
15000
0
0
3.29
Hudson River Estates Inc,
Ave
Maple
20204
312
171000
206000
0
0
99.45
Cassillo, Mary (LE)
Maple
Ave
20204
311
22500
22500
0
0
9.80
30.19-1-31.1
4
Bourst, Ricky J.
Maple
Ave
20100
210
24400
113400
01
1970
03
2
0
1
0
1
1
60.00
3
130.00
768
0
30.19-1-38
7
La Barge, Leo & Jo Ann
Ave
Maple
20100
210
34600
117400
08
1900
03
3
1
1
0
3
1
62.12
3
210.00
1251
0
30.19-1-33.1
8
Foti, Derek A.
Maple
Ave
20100
210
37300
163000
04
1950
03
3
0
1
0
3
1
100.07
3
290.00
1628
0
30.19-1-37
9
Frith, Edwin &
Maple
Ave
20100
210
34500
92000
08
1945
03
3
0
1
0
2
1
60.00
3
210.00
972
0
30.19-1-34.1
10
De Arroyo, Alphonso
Ave
Maple
20100
210
35400
144900
13
1933
03
3
0
1
0
2
1
50.00
3
312.00
1311
0
30.19-1-36
11
Morey, Julie
Maple
Ave
20100
210
35100
155100
01
1954
03
2
0
1
1
3
1
60.00
3
210.00
1306
0
30.19-1-35.1
15
Rivera, Thomas
Maple
Ave
20100
210
36200
160000
08
1948
03
2
0
1
1
3
1
90.00
3
210.00
1800
0
30.19-1-39.31
17
Partners, LLC, Broad + Thomas 50100
Ave
330
Maple
19000
19000
65.00
624.00
0
23.-2-16
23.-2-62
30.-1-8.31
23.9-3-4.3
05
1946
Page 289 of 628
03
2
0
2
0
4
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.-1-12
31
Mastroianni, Albert
Maple
Ave
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
50100
330
67100
67100
200.00
165.00
0
3
0
2852
28.53
30.-1-5.1
61
Schmidt, Bernice M.
Ave
Maple
20202
240
135100
193800
08
1913
02
3
1
2
1
7
2
0
30.-1-6.12
67
Coppola, Thomas
Maple
Ave
20100
210
40500
220100
04
1996
03
2
0
3
1
3
1
0
3
0
2540
2.69
30.-1-6.11
69
Coppola, Andimo A. (LE)
Ave
Maple
20100
210
48400
220400
01
1967
03
2
0
2
2
3
1
0
3
0
1720
3.91
22.-1-17
81
Oshetski-Bacchia, Lori A.
Ave
Maple
20204
210
57400
280300
08
1821
02
3
0
1
0
3
1
0
3
0
2424
6.90
22.-1-18
89
Selim, Sobhi
Maple
Ave
20204
210
37800
198000
02
1986
01
4
1
1
0
4
1
125.00
3
318.00
2229
0.92
22.-1-19
91
Roberts, Paul F.
Maple
Ave
20204
210
41700
200200
02
1979
03
4
0
1
0
3
1
125.00
3
319.00
2442
0
22.-1-20
93
Pangburn, Kimberly
Ave
Maple
20204
210
42400
193500
01
1988
03
2
0
2
0
3
1
0
3
0
1836
1.39
22.-1-21
95
Meng, Robert J.
Maple
Ave
20204
210
42500
172300
01
1990
03
2
0
2
0
3
1
0
3
0
1436
1.41
22.-1-22
97
Osmani, Noorullah
Maple
Ave
20204
210
42500
305000
06
1993
03
3
0
3
2
4
1
0
4
0
2748
1.45
22.-1-23
99
Orminski, Edward
Maple
Ave
20204
210
39500
186000
02
1972
01
3
1
2
0
3
1
0
3
0
1736
2.03
23.-2-19.112
101
Olsen, Carl A.
Maple
Ave
20204
210
38600
265000
01
2002
03
2
0
2
1
3
1
0
4
0
1961
1.38
23.-2-19.3
103
Olsen, Antoinette F.
Maple
Ave
20204
210
39200
275000
06
1991
03
2
1
2
1
3
1
0
4
0
2120
1.82
23.-2-19.121
109
Hastings, Gary J.
Maple
Ave
20204
210
38800
201000
05
1985
03
2
1
2
1
3
1
0
3
0
1864
1.50
23.-2-19.2
115
Ducharme, Stanley
Maple
Ave
20204
210
39200
267300
08
1790
03
3
0
2
0
5
1
332.00
4
349.00
2760
1.80
23.-2-18.21
127
127 Maple Ave, LLC,
Ave
Maple
20204
311
46200
72000
0
0
7.20
23.-2-20
128
Caccavo, Patrick
Maple
Ave
20204
230
36000
165000
08
1910
03
2
0
3
0
4
3
146.00
3
125.77
2211
0
23.-2-21
130
Pudim, Edward Jr
Maple
Ave
20204
210
32700
161800
02
1974
03
2
0
2
1
4
1
70.00
3
126.00
1976
0
Page 290 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-2-15.13
133
Fannie Mae,
Maple
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20204
411
39700
369000
05
1734
02
3
1
5
2
9
5
0
3
0
6912
2.06
23.-2-46
136
Graham, Bryan D & Kathleen C 20204
Ave
210
Maple
38600
156700
01
1996
03
2
0
1
0
3
1
0
3
0
1024
1.43
23.-2-22.1
138
Tucci, David P.
Maple
Ave
20204
210
37200
138500
08
1892
03
3
0
1
0
4
1
101.03
3
262.87
1494
0
23.-2-15.21
139
Byrnes, Shawn M.
Maple
Ave
20204
210
41000
217000
06
1939
01
2
0
3
0
3
1
0
3
0
2808
2.99
23.-2-44
140
Dudla, Andrew A.
Maple
Ave
20204
210
38000
162600
05
1999
03
2
1
1
0
3
1
0
4
0
1400
1.01
23.-2-43
142
DiBlasio, Douglas B.
Ave
Maple
20204
210
38000
172400
04
1999
03
2
0
2
0
3
1
0
4
0
1194
1.00
23.-2-14
143
Sykes, Douglas B.
Maple
Ave
20204
210
39100
202900
01
1942
03
3
0
2
2
3
1
0
4
0
1600
1.70
23.-2-42
144
Bates, Benjamin W. &
Ave
Maple
20204
210
38100
163000
05
2000
03
2
1
1
0
3
1
0
4
0
1300
1.04
23.-2-13
145
Arnow, Jeffrey C.
Maple
Ave
20204
210
38300
194900
04
1947
02
2
1
1
2
3
1
0
3
0
1908
1.20
23.-2-41
146
Langelier, Caroline
Maple
Ave
20204
210
38100
187500
01
1992
03
2
0
1
1
3
1
0
4
0
1267
1.07
23.-2-12
147
Arnow, Matthew C.
Maple
Ave
20204
210
38300
188000
04
1947
03
2
0
1
1
2
1
0
3
0
1851
1.21
23.-2-40
148
Bergami, John A.
Maple
Ave
20204
210
38100
211000
01
1994
03
2
0
2
1
3
1
0
4
0
1534
1.08
23.-2-11
149
Colino, Michael J
Maple
Ave
20204
210
38300
190000
08
1938
03
3
1
2
2
4
1
0
3
0
1977
1.20
23.-2-39
150
Terwilliger, David A.
Maple
Ave
20204
210
38100
197600
05
1992
03
2
1
1
1
3
1
0
3
0
1736
1.09
23.-2-10
151
Smith, Brenda K
Maple
Ave
20204
210
38200
128500
13
1942
06
2
0
1
0
2
1
0
2
0
936
1.14
23.-2-38
152
Bagnoli, Marnie L.
Maple
Ave
20204
210
38100
178800
05
2001
03
2
1
2
0
4
1
0
3
0
1524
1.07
23.-2-9
153
Pidgeon, Ralph A.
Maple
Ave
20204
210
38900
276400
05
1920
03
3
1
1
1
4
1
0
4
0
2574
1.60
23.-2-37
154
Welsh, Gregory J.
Maple
Ave
20204
210
38100
178700
05
2002
03
2
1
1
0
3
1
0
4
0
1492
1.07
Page 291 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-2-8
155
Nichter, Donald L.
Maple
23.-2-36
156
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20204
210
37100
134400
04
1938
03
3
0
1
0
3
1
60.00
3
415.00
968
0
Ross, Walter Henry
Maple
Ave
20204
210
38100
199600
05
2002
03
2
1
1
0
4
1
0
4
0
1748
1.08
23.-2-7
157
Weaver, Caryn
Maple
Ave
20204
210
37600
141800
08
1903
03
3
1
1
0
4
1
90.00
3
395.00
1174
0
23.-2-35
158
Marin, Rita M.
Maple
Ave
20204
210
38100
211120
01
1993
03
2
1
2
1
3
1
0
4
0
2098
1.09
23.-2-6
159
Hutzel, Shannon T.
Maple
Ave
20204
210
37300
139900
01
1952
03
2
0
1
1
2
1
75.00
4
365.00
1154
0
23.-2-34
160
Najafipour, Sara
Maple
Ave
20204
210
38200
154000
02
2001
03
2
0
2
1
3
1
0
4
0
1340
1.10
23.-2-5
161
Rosenberg, Edward & Kimberly 20204
Ave
280
Maple
53100
165000
13
1928
03
3
0
1
0
2
1
135.80
3
340.00
721
0
23.-2-5
161
Rosenberg, Edward & Kimberly 20204
Ave
280
Maple
53100
165000
05
1928
03
3
0
2
1
4
1
135.80
2
340.00
1704
0
23.-2-33.1
162
Matinson, Michael P.
Ave
Maple
20204
210
38600
209800
01
1995
03
2
0
2
0
3
1
0
4
0
1534
1.38
23.-2-4
163
Powers, Shannon L.
Ave
Maple
20204
210
36500
139000
08
1932
06
2
0
1
0
3
1
70.00
3
285.00
1142
0
23.-2-31.11
164
Goldman, Michael E.
Ave
Maple
20204
210
39600
168200
05
2000
03
2
1
1
0
3
1
0
4
0
1300
2.08
23.-2-3
165
Bisnett, Peter T & Sarah A
Ave
Maple
20204
210
35100
137000
08
1928
01
2
0
1
0
3
1
60.00
3
250.00
1142
0
23.-2-2
167
Palmer, James
Maple
Ave
20204
210
34500
145100
08
1923
01
2
1
1
0
3
1
58.00
3
220.00
1441
0
23.-2-1
169
Healy, Hilary
Maple
Ave
20204
210
38200
130400
08
1908
01
2
0
1
0
4
1
270.00
2
185.00
1142
0
23.13-1-18.11
173
Bruhns, David W. Jr
Ave
Maple
20208
220
41800
219900
08
1845
01
2
0
2
0
3
2
0
3
0
1999
4.56
23.9-3-5
180
Mayo, Geniene
Maple
Ave
20204
210
35100
123700
01
1961
03
2
0
1
0
3
1
75.00
3
200.00
936
0
23.9-2-14
181
Horstmann, Barbara A.
Ave
Maple
20204
210
37500
128600
08
1932
04
3
1
1
0
4
1
125.00
3
269.00
1122
0
23.9-3-4.112
182
NYS Dept Of Transportation,
Ave
Maple
20204
330
100
100
0
0
0.21
Page 292 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.9-3-4.12
182
Richmond, John P.
Maple
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20204
240
49900
164000
01
1966
03
4
0
2
0
3
1
121.78
3
160.69
1572
0.42
23.9-2-13
183
Wainwright, Robert L. &
Ave
Maple
20204
210
37900
148500
08
1904
01
2
1
1
1
4
1
157.00
3
269.60
1311
0
23.9-2-12.3
187
Polikoski, Raymond
Ave
Maple
20204
210
42600
235800
08
1860
01
2
1
1
1
3
1
0
3
0
2135
4.04
23.9-3-1
188
Cruz, Orlando
Maple
Ave
20204
210
35600
132000
01
1954
03
2
0
1
1
2
1
85.30
3
210.00
1028
0
23.9-3-2
190
Dufort, Paul M.
Maple
Ave
20204
210
37000
174200
01
1963
03
2
0
1
1
3
1
99.13
3
235.22
1378
0
23.9-2-11.11
191
Polikoski, Raymond Jr
Ave
Maple
20204
210
40500
160000
01
1959
01
2
1
1
1
3
1
0
3
0
1344
2.48
23.-2-91
County of Schenectady,
Ave
Maple
0
311
100
100
0
0
0.55
Ext
20204
311
30000
30000
0
0
0.80
Coles, Mckenzie M.
Ext
Maple Ave
20204
311
38300
38300
0
0
1.20
23.9-4-1.112
199
Garrett, Garry J.
Maple Ave
Ext
20204
210
34700
42600
0
0
0.49
23.9-4-10
200
Zakriski, Timothy G.
Ext
Maple Ave
20204
210
36500
221200
05
1977
01
2
0
2
1
3
1
100.00
3
200.00
2000
0
23.9-4-18
201
Hansen, Jeffrey
Maple Ave
Ext
20204
220
47600
47600
12
2015
03
2
1
3
0
6
2
0
3
0
3360
1.06
23.9-4-9
202
Burnham, Shirley A.
Ext
Maple Ave
20204
210
34900
144600
01
1973
03
2
1
1
1
3
1
100.00
3
142.24
1248
0
23.9-4-17
203
DeLuke, Bryan + Elizabeth
Ext
Maple Ave
20204
210
47600
252700
01
2015
03
2
0
2
1
2
1
0
4
0
1865
0.84
23.9-4-8.1
204
Mott, Cynthia
Maple Ave
Ext
20204
210
38300
133600
01
1975
03
2
0
1
1
3
1
157.00
3
0
1032
1.20
23.9-4-6
208
Hensel, Thomas D.
Maple Ave
Ext
20204
210
37300
190000
05
1977
03
2
0
2
1
5
1
100.00
3
283.54
2056
0
23.9-4-5.3
210
Iovinelli, Edward G. Jr
Ext
Maple Ave
20204
210
28500
240200
03
1977
03
3
1
1
1
3
1
100.00
4
291.42
2167
0.68
23.9-4-4
212
Plumey, Livia
Maple Ave
20204
210
37100
160000
01
1977
03
3
1
1
1
3
1
100.00
3
249.00
1298
0
23.9-4-1.2
Iovinelli, Edward G.
Maple Ave
Ext
Page 293 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
23.9-4-2
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.9-4-3
214
Salorio, Manuel T.
Maple Ave
23.9-2-31
101
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20204
210
36800
240100
03
1977
03
3
1
1
1
4
1
93.21
4
226.40
2016
0
Pirigyi, Thomas J & Karen
Dr
Maplewood
20307
210
48300
186000
03
1965
03
2
0
3
1
4
1
200.00
3
100.00
1920
0
22.12-4-12
104
Matern, Paul A.
Maplewood
Dr
20307
210
50100
176800
01
1975
03
2
0
2
1
3
1
200.00
3
217.00
1458
0
23.13-1-1
105
Armstrong, Raymond C.
Dr
Maplewood
20307
210
46900
206200
01
1975
03
2
2
3
1
4
1
107.00
4
150.00
2292
0
23.13-1-2
107
Jesmain, Edward & Aileen M
Dr
Maplewood
20307
210
48900
253600
04
1958
04
2
1
2
2
5
1
124.14
4
183.95
2874
0
23.13-1-3
109
McCoy, Virginia A.
Maplewood
Dr
20307
210
48900
186500
01
1960
02
2
0
2
2
3
1
153.54
4
136.00
1828
0
23.13-3-18
110
Witkins, Kenneth R.
Dr
Maplewood
20307
210
47900
222200
03
1964
02
2
1
2
1
4
1
125.00
4
150.00
2256
0
23.13-2-1
111
Hewitt, Lorajane E.
Maplewood
Dr
20307
210
49100
214800
01
1960
03
2
0
2
1
3
1
120.00
4
205.00
1904
0
23.13-3-17
112
Doolittle, Alden T.
Maplewood
Dr
20307
210
47900
230300
02
1961
01
2
0
2
2
4
1
125.00
4
150.00
2260
0
23.13-3-16
114
Penske, Glendon B.
Dr
Maplewood
20307
210
47300
230500
01
1962
03
2
0
2
1
4
1
111.41
3
161.52
2292
0
23.13-2-15
115
Kain, Lewis
Maplewood
Dr
20307
210
49100
248600
01
1958
03
2
0
2
2
4
1
120.00
4
205.00
2200
0
23.13-3-15
116
Singh, Arvindser
Maplewood
Dr
20307
210
47100
238100
05
1962
03
2
1
2
1
5
1
91.92
4
196.00
2744
0
23.13-3-14
118
Caffrey, Thomas J & Kathleen
Dr
Maplewood
20307
210
48900
280700
05
1962
03
3
1
2
2
4
1
115.14
4
196.00
3192
0
23.13-3-13
120
Miller, Steven M.
Maplewood
Dr
20307
210
48100
238500
05
1964
03
2
1
2
1
4
1
100.00
4
195.07
2412
0
23.13-2-29
121
Harper, Todd M.
Maplewood
Dr
20307
210
47700
216200
05
1966
03
2
0
3
1
4
1
135.41
3
134.16
2163
0
23.13-3-12
122
Sheehy, Neil A.
Maplewood
Dr
20307
210
47200
213800
05
1970
03
2
1
2
1
4
1
84.70
4
200.00
2184
0
23.13-3-11
124
Premsager, Mercy
Maplewood
Dr
20307
210
48300
197900
05
1965
03
2
1
2
1
4
1
100.00
3
200.00
2016
0
23.13-3-10
126
Watkins, William E.
Maplewood
Dr
20307
210
48300
234500
01
1962
01
2
0
3
2
4
1
100.00
3
200.00
2552
0
Page 294 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ext
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-2-43
127
Mack, Howard I.
Maplewood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
47700
255700
05
1964
03
2
1
2
1
4
1
126.64
3
137.07
2512
0
23.13-3-9
128
Bielecki, Christopher E.
Dr
Maplewood
20307
210
48400
228500
05
1962
03
3
1
2
1
4
1
100.41
4
204.08
2328
0
23.13-3-8
130
Boyajian, Jack
Maplewood
Dr
20307
210
46900
300000
01
1962
03
2
0
3
2
3
1
78.70
3
204.08
3828
0
29.75-2-30.1
203
Cramer, Dawn
Marcelis
Ave
10201
210
18700
108500
13
1900
03
2
0
1
0
2
1
90.00
3
140.00
1113
0
29.75-2-25
208
Seaburg, Diane
Marcelis
Ave
10201
210
17400
91800
13
1935
03
3
0
1
0
3
1
60.00
3
70.00
1044
0
29.75-2-24
212
Pavlus, Mark J.
Marcelis
Ave
10201
210
18400
133200
04
1950
01
2
1
1
0
3
1
60.00
3
140.00
1545
0
29.75-2-23
216
Rossi, Richard M.
Marcelis
Ave
10201
210
18400
111100
01
1958
03
2
0
1
0
3
1
60.00
3
140.00
1239
0
29.75-2-22
222
Senecal, Leslie
Marcelis
Ave
10201
210
18400
125000
04
1956
03
2
0
1
0
3
1
60.00
3
140.00
1248
0
29.75-2-21
226
Cozzolino, Allison
Marcelis
Ave
10201
210
18400
125500
04
1948
03
3
0
1
0
4
1
60.00
3
140.00
1482
0
29.75-2-20
228
Hammer, Kimberly + Ryan
Ave
Marcelis
10201
210
18700
123700
08
1900
03
3
0
3
0
4
1
90.00
3
140.00
2084
0
22.13-4-11
1
Keith, Jeffrey + Brooke
Ct
Marcia
20305
210
48100
242100
05
1967
03
2
1
2
1
4
1
130.46
4
148.31
2172
0
22.13-4-8
2
Guctas, Yigit
Marcia
20305
210
48700
220800
01
1967
03
2
1
1
1
3
1
169.60
4
129.89
1746
0
22.13-4-10
3
Hlat, Joseph F & Barbara E
Ct
Marcia
20305
210
45400
242000
05
1968
03
2
1
2
1
4
1
79.46
4
0
2127
0.77
22.13-4-9
4
Regels, Vincent W & Denise E
Ct
Marcia
20305
210
46100
206600
03
1967
03
3
1
1
1
4
1
91.60
4
0
1944
0.73
22.13-2-7
1
Puglisi, Peter M.
Marilyn
Dr
20305
210
50200
226900
05
1961
03
2
1
1
1
4
1
223.72
4
200.00
1940
0
22.13-2-6
3
Zabin, Barton B &
Marilyn
Dr
20305
210
47900
233000
05
1963
03
2
1
2
2
4
1
95.00
4
200.00
2070
0
22.13-3-21
4
Gordon, Paul J.
Marilyn
Dr
20305
210
46900
259600
05
1964
03
2
1
2
1
4
1
105.00
4
150.09
2388
0
22.13-2-5
5
Corvene, Beth
Marilyn
Dr
20305
210
47900
149000
01
1961
01
2
0
2
1
3
1
95.00
4
200.00
1430
0
Page 295 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ct
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.13-3-22
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Helms, Bette A. (LE)
Dr
Marilyn
20305
210
46800
169500
02
1962
01
2
0
2
2
4
1
105.00
3
150.00
1848
0
22.13-2-4
7
Weldon, John W.
Marilyn
Dr
20305
210
47900
232600
05
1963
03
2
1
2
1
4
1
95.00
4
200.00
2070
0
22.13-3-23
8
Lewis, Glenda G.
Marilyn
Dr
20305
210
46800
249500
05
1966
03
2
1
1
1
4
1
105.00
4
150.00
2204
0
22.13-2-3
9
Olson, Richard G.
Marilyn
Dr
20305
210
47900
200000
01
1963
03
2
0
2
1
3
1
95.00
4
200.00
1604
0
22.13-3-24
10
Naumowicz, Edward T.
Dr
Marilyn
20305
210
46800
230300
05
1966
03
2
1
2
1
4
1
105.00
4
150.00
2058
0
22.13-2-2
11
Westbrook, Michael & Sharon
Dr
Marilyn
20305
210
47900
260000
05
1963
03
2
1
2
1
4
1
95.00
4
200.00
2471
0
22.13-3-25
12
Schiesswohl, Philip J.
Dr
Marilyn
20305
210
46800
252100
05
1965
03
2
1
2
1
4
1
105.00
4
150.00
2234
0
22.13-2-1
13
Walrath, Margo A.
Marilyn
Dr
20305
210
47900
234500
03
1963
03
2
1
2
1
4
1
95.00
4
200.00
2534
0
22.13-3-26
14
Amell, Joan R.
Marilyn
Dr
20305
210
46800
237400
05
1965
03
2
1
2
1
4
1
105.00
4
150.00
2164
0
22.13-3-27
16
Noll, Rose Marie
Marilyn
Dr
20305
210
46800
257800
03
1960
03
2
1
1
1
5
1
105.00
4
150.00
2542
0
22.13-3-28
18
Patneaude, Brian
Marilyn
Dr
20305
210
49200
204900
03
1969
03
2
1
1
1
3
1
145.00
4
182.90
1916
0
22.13-3-29
20
Leffler, Jesse R.
Marilyn
Dr
20305
210
50300
172900
02
1968
03
2
0
2
1
4
1
0
3
0
1794
1.07
29.15-1-40
Lange, David R.
Marion
Blvd
20201
311
10100
10100
40.00
125.00
0
3
120.00
1676
0
29.15-1-17
5
Ahmad, Ejaz
Marion
Blvd
20201
210
20600
154800
02
1988
03
2
1
1
0
3
1
83.00
29.15-1-16
7
Hargraves, Danielle L
Blvd
Marion
20201
210
12600
146400
04
1950
03
2
0
2
0
4
1
75.00
3
125.00
1612
0
29.11-4-17
8
Briere, Robert G & Constance
Blvd
Marion
20201
210
23100
120000
01
1969
03
3
0
1
0
3
1
120.00
3
125.00
1170
0
29.11-4-18
10
Oluyede, Stephen
Marion
Blvd
20201
210
15200
129100
04
1954
03
2
0
1
0
3
1
60.00
3
125.00
1288
0
29.15-1-15
11
Gundlach, Paul E.
Marion
Blvd
20201
210
12600
132000
04
1940
03
2
1
1
0
3
1
50.00
3
125.00
1242
0
Page 296 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.11-4-19
12
Bradt, Michael
Marion
29.11-4-20
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Blvd
20201
210
15200
144700
04
1950
03
3
0
1
0
3
1
60.00
3
125.00
1288
0
Cota, Dawn
Marion
Blvd
20201
210
15200
126000
04
1954
03
2
0
1
0
2
1
60.00
3
125.00
1288
0
29.15-1-14
15
Smith, James G.
Marion
Blvd
20201
210
23000
151200
04
1950
03
2
0
1
0
4
1
115.00
3
125.00
1593
0
29.11-4-21
18
Jabjiniak, Kathleen & Richard Jr 20201
Blvd
210
Marion
15200
146200
04
1953
03
2
0
1
0
4
1
60.00
3
125.00
1356
0
29.15-1-13
19
Greski, Jason
Marion
Blvd
20201
210
13900
132900
04
1946
03
2
0
1
0
3
1
55.00
3
125.00
1298
0
29.15-1-12
20
Rakvica, Joseph R.
Marion
Blvd
20201
210
15200
104400
04
1954
03
2
0
1
0
2
1
60.00
3
125.00
872
0
29.15-1-48
21
O'Neil, Sherry
Marion
Blvd
20201
210
13900
113600
04
1950
03
2
0
1
0
2
1
55.00
3
125.00
964
0
29.15-1-11
24
Mortgage Agency, State of NY
Blvd
Marion
20201
210
15200
104600
04
1953
03
2
0
1
0
2
1
60.00
3
125.00
872
0
29.15-1-47
25
Vaeth, Gary
Marion
Blvd
20201
210
22100
144300
04
1941
03
2
0
2
1
4
1
90.00
3
125.00
1615
0
29.15-1-10
26
Houst, Karla
Marion
Blvd
20201
210
15200
160000
04
2004
03
2
1
2
0
5
1
60.00
4
125.00
1676
0
29.15-1-46
29
Massaro, David & Sherry
Blvd
Marion
20201
210
15200
146100
04
1947
03
3
0
2
0
3
1
80.00
3
125.00
1650
0
29.15-1-9
30
Zawilinski, Leonard A.
Blvd
Marion
20201
210
15200
148600
04
1952
01
3
0
1
0
3
1
60.00
3
125.00
1506
0
29.15-1-45
31
Regels, Jason J. & Sharon T.
Blvd
Marion
20201
210
15200
145000
04
1950
03
3
0
2
1
4
1
60.00
3
125.00
1567
0
29.15-1-8
32
Groncki, Timothy
Marion
Blvd
20201
210
15200
133400
04
1954
03
2
0
1
0
4
1
60.00
3
125.00
1308
0
29.15-1-44
35
Molloy, Michael D.
Marion
Blvd
20201
210
20200
97800
13
1938
03
2
0
1
0
2
1
80.00
3
125.00
840
0
29.15-1-7
36
Butterfield Family Trust, Laurel A. 20201
Blvd
210
Marion
15200
135000
04
1954
03
2
0
1
0
3
1
60.00
3
125.00
1308
0
29.15-1-43
37
Savaria, Forrest A.
Marion
Blvd
20201
210
10100
145300
04
1951
01
2
1
1
0
4
1
40.00
3
125.00
1672
0
29.15-1-6
38
Tappan, David M. &
Blvd
Marion
20201
210
15200
145800
04
1952
03
2
0
1
0
3
1
60.00
3
125.00
1560
0
Page 297 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.15-1-42
39
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Hatfield, Barbara (LE)
Blvd
Marion
20201
210
20200
90700
13
1937
04
2
0
1
0
2
1
80.00
3
125.00
740
0
29.15-1-5
40
Shader, William N &
Blvd
Marion
20201
210
15200
142000
04
1952
03
2
1
1
0
3
1
60.00
3
125.00
1526
0
29.15-1-41
43
Paszkiewicz, Richard
Blvd
Marion
20201
210
20200
111700
13
1920
03
2
0
1
0
3
1
80.00
3
125.00
1566
0
29.15-1-4
44
Gundlach, Patricia L.
Blvd
Marion
20201
210
15200
100000
04
1952
03
2
1
1
0
3
1
60.00
3
125.00
1496
0
29.15-1-39
49
Lange, David R.
Marion
Blvd
20201
210
10100
134500
13
1951
01
3
0
1
0
3
1
40.00
3
125.00
1350
0
29.15-1-38
51
Renus, Nicholas J.
Marion
Blvd
20201
210
10100
120400
08
1936
03
2
0
1
0
3
1
40.00
3
125.00
1468
0
29.15-1-37
55
Renus, Gail P.
Marion
Blvd
20201
210
25100
95000
13
1930
03
2
0
1
0
2
1
165.20
3
148.50
792
0
30.-1-8.4
WK Alplaus LLC,
Maritime
Dr
20204
322
109300
109300
0
0
62.00
16.13-3-20
1
Rossi, Michael W.
Marjon
Ave
20205
210
25700
154100
01
1954
03
2
0
1
1
3
1
120.12
3
150.00
1188
0
16.13-4-17
2
Barney, Harlan S. Jr
Ave
Marjon
20205
210
25200
171000
01
1954
01
2
0
2
1
3
1
97.44
3
167.00
1522
0
16.13-3-19
3
Poulin, Tammy
Marjon
Ave
20205
210
25600
174500
01
1953
03
2
1
1
1
3
1
125.00
3
133.00
1536
0
16.13-4-18
4
Garfi, Alfred
Marjon
Ave
20205
210
25200
176700
01
1957
01
2
0
1
1
3
1
91.50
3
167.00
1503
0
16.13-3-18
5
Liggett, Jeremy
Marjon
Ave
20205
210
25600
140300
01
1958
03
2
0
1
1
2
1
125.00
3
133.00
910
0
16.13-4-19
6
Thomas, Shirley
Marjon
Ave
20205
210
25200
224900
01
1953
03
2
0
2
1
4
1
91.50
3
167.00
1956
0
16.13-3-17
7
Nuzzi, Anthony T.
Marjon
Ave
20205
210
27100
275000
01
2003
03
2
1
2
1
3
1
185.00
4
133.00
2186
0
16.13-4-20
8
Montgomery, William J. Jr
Ave
Marjon
20205
210
25200
190500
01
1956
03
2
1
1
1
4
1
91.50
3
167.00
1536
0
16.13-4-21
10
Kelly, John T.
Marjon
Ave
20205
210
25200
160000
01
1953
01
2
0
1
1
3
1
91.50
3
167.00
1436
0
16.13-4-22
12
O'Connor, Carole A.
Ave
Marjon
20205
210
25200
238400
03
1955
01
2
1
2
1
6
1
91.37
3
167.00
2642
0
Page 298 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-3-16
13
Balmuth, Glenn R.
Marjon
16.13-4-23
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20205
210
25300
195700
03
1962
01
2
1
1
0
4
1
76.13
3
204.00
1944
0
Sinclair, Jeremy B.
Marjon
Ave
20205
210
25100
192400
01
1957
01
2
1
2
2
4
1
90.13
3
172.20
1512
0
16.13-4-24
16
Girard, Joseph M.
Marjon
Ave
20205
210
25300
159400
03
1953
01
2
1
1
1
3
1
90.00
3
177.10
1558
0
16.13-4-25
18
Gier, Frederic C.
Marjon
Ave
20205
210
26000
140000
01
1970
01
2
0
1
1
3
1
93.30
3
182.50
1056
0
16.13-4-26
20
Bednarczyk, Peter J. Jr
Ave
Marjon
20205
210
25200
142300
01
1967
03
2
0
1
0
3
1
75.00
3
204.00
1008
0
16.13-4-27
22
Ruffinen, Michael E.
Ave
Marjon
20205
210
26200
154400
03
1956
01
2
0
1
1
3
1
93.20
3
204.70
1464
0
16.13-4-28
24
Wesley, Eileen M.
Marjon
20205
210
25700
171600
01
1957
02
2
0
1
1
3
1
92.50
3
183.60
1532
0
29.68-1-18
Gibbons, Patrick M.
St
Market
10100
311
17600
17600
80.00
155.00
0
Gibbons, Patrick
Market
St
40100
330
25000
25000
90.00
155.00
0
29.68-1-15
6
Village Of Scotia,
Market
St
40100
330
25600
25600
40.00
155.00
0
29.68-1-5
7
Bullock, Terrance D.
St
Market
10100
210
24300
133400
02
1969
03
2
0
1
0
3
1
52.50
3
140.00
1368
0
29.68-1-6
9
Folk, Charles J.
Market
St
10100
210
24300
125000
02
1971
03
2
0
1
0
3
1
52.50
3
140.00
1394
0
29.68-1-7
11
Berdeen, Donald R.
St
Market
10100
210
24300
126600
02
1967
03
2
0
1
0
2
1
52.50
3
140.00
1418
0
29.68-1-8
13
Puglisi, Joseph C Jr &
St
Market
10100
210
24300
128500
02
1969
03
2
0
1
0
3
1
52.50
3
140.00
1418
0
30.61-1-5
23
Schlomberg, William F.
St
Market
10100
210
24300
133000
02
1968
03
2
1
1
0
3
1
55.00
3
140.00
1250
0
30.61-1-6
27
Rojos, Raul
Market
St
10100
210
24300
142100
02
1968
03
2
1
1
0
5
1
55.00
3
140.00
1754
0
30.61-1-7
29
De Amour, Donald
Market
St
10100
210
24300
129700
02
1969
03
2
0
1
0
3
1
55.00
3
140.00
1250
0
30.61-1-8
33
Romeo, Jay C.
Market
St
10100
210
24300
138500
02
1970
03
2
0
1
0
3
1
55.00
3
140.00
1562
0
29.68-1-16
Page 299 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.61-1-9
35
Aragona, Daniel J.
Market
30.61-1-10.1
35A
Santon, Dawn
Market
30.61-1-13
37
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
10100
210
24400
125600
02
1969
03
2
0
2
0
3
1
60.00
3
140.00
962
0
St
10100
210
6500
173900
01
2009
03
2
0
2
0
4
1
50.00
3
140.00
1125
0.89
Mc Conville, Kevin & Kris
St
Market
10100
210
24400
140300
02
1969
03
2
0
1
0
3
1
60.00
3
140.00
1418
0
30.61-1-14
39
Law, Sherry A.
Market
St
10100
210
24200
137500
02
1970
03
2
0
2
0
3
1
50.00
3
140.00
1418
0
30.61-1-16
41
McGlynn, Kathleen T.
St
Market
10100
210
24200
130200
02
1970
03
2
1
1
0
3
1
67.00
3
105.00
1418
0
30.61-1-17
43
Salmeri, Thomas E & Danielle Jr 10100
St
210
Market
24200
134100
02
1969
03
2
0
1
0
4
1
65.00
3
100.00
1418
0
30.61-1-18
45
Bansavage, Lynne P.
St
Market
10100
210
24200
128000
02
1967
03
2
0
1
0
3
1
80.00
3
87.00
1418
0
30.61-1-24
56
Scharff, Deborah L
Market
St
10100
210
25700
84500
13
1940
03
3
0
2
0
5
1
201.50
2
175.00
1376
0
30.61-1-23
62
Village Of Scotia,
Market
St
10100
311
26000
26000
0
0
1.00
3
200.00
1411
0
30.5-4-19
99
Gugliuzza, Anthony
Marson
Ave
20202
210
36300
169100
01
1960
03
3
1
1
1
3
1
90.00
30.5-4-18
101
Horneck, Todd A.
Marson
Ave
20202
210
36300
151000
04
1951
01
2
0
1
1
3
1
90.00
3
200.00
1377
0
30.5-4-20
102
Preston, Life Estate, Patricia
Ave
Marson
20202
210
37500
206700
01
1940
03
2
1
2
1
4
1
160.00
3
200.00
2297
0
30.5-4-17
103
Mortensen, Nancy
Marson
Ave
20202
210
36300
146100
01
1952
03
2
0
1
1
2
1
90.00
3
200.00
1369
0
30.5-4-21
104
Adams, Philip M.
Marson
Ave
20202
210
37900
183600
04
1938
01
3
1
1
2
3
1
210.00
3
200.00
1852
0
30.5-4-16
105
Ashcroft, John M.
Marson
Ave
20202
210
36300
183800
04
1945
02
3
1
2
1
4
1
90.00
3
200.00
2173
0
30.5-4-22
106
Kramer, Kay
Marson
Ave
20202
210
35900
163600
04
1953
03
3
0
2
0
3
1
80.00
3
200.00
1538
0
30.5-4-15
107
Greene, Kenneth J & Katina M
Ave
Marson
20202
210
36300
165800
04
1951
03
2
0
2
1
4
1
90.00
3
200.00
1737
0
30.5-4-23
108
Toombs, Kathleen M.
Ave
Marson
20202
210
36300
218700
04
1951
02
2
0
2
1
5
1
90.00
3
200.00
2445
0
Page 300 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.5-4-14
109
Foster, Daniel A.
Marson
21.2-2-9.14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20202
210
36300
148300
01
1947
02
2
Naumowicz, Wieslaw
Ln
Maura
20207
311
Masullo Brothers Builders, Inc,
Ln
Maura
21.2-2-7.11
150
Longo, Joshua G.
Maura
21.2-2-9.211
228
Rehman, Hafeez
Maura
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
90.00
3
200.00
1176
0
36000
36000
0
0
1.03
20207
310
16800
16800
0
0
1.64
Ln
20207
210
35000
241150
05
2005
03
2
1
2
1
3
1
111.00
4
203.00
2006
0
Ln
20207
210
37200
259800
05
1974
03
3
0
2
1
4
1
450.00
4
0
2556
1.77
21.2-2-9.212
244
Stanley-White, Karen M.
Ln
Maura
20207
312
82800
198400
60.00
0
18.18
21.2-2-9.15
270
Maura, Louis
Maura
Ln
20207
312
42400
76800
0
0
5.42
21.2-2-9.132
317
Samson, Bruce
Maura
Ln
20207
210
37100
244400
01
1995
03
2
0
2
1
3
1
0
4
0
1902
1.72
21.2-2-17
377
Goddin, John C.
Maura
Ln
20207
210
37100
316415
05
2007
03
2
1
2
1
4
1
0
4
0
2934
1.76
21.2-2-18
411
Bianchi, Dino & Catina
Ln
Maura
20207
210
42500
302000
05
2006
03
2
1
2
1
4
1
0
4
0
3216
2.74
21.2-2-19
441
Percenti, Mark E & Katherine A
Ln
Maura
20207
210
38400
283100
05
2005
03
2
1
2
1
4
1
0
4
0
2836
2.61
21.2-2-20
509
Kaye Revocable Trust, Patricia F. 20207
Ln
210
Maura
37400
335500
05
2005
03
2
1
2
1
4
1
0
4
0
3216
1.93
21.2-2-25
514
Houghton, John
Maura
Ln
20207
210
37500
308900
05
2005
03
2
1
2
1
4
1
0
4
0
2914
1.97
21.2-2-21
557
Fiori, Timothy J & Lisa C
Ln
Maura
20207
210
37000
332300
05
2005
03
2
1
2
1
4
1
0
4
0
2853
1.65
21.2-2-24
568
Pedone, Vincent L &
Ln
Maura
20207
210
37100
332900
05
2006
03
2
1
2
1
5
1
0
4
0
3412
1.76
21.2-2-22
623
Smith, James J & Dale E
Ln
Maura
20207
210
36900
298000
06
2006
03
2
1
2
1
4
1
0
4
0
2560
1.59
21.2-2-23
626
Osborne, Jack &
Maura
Ln
20207
210
36800
310250
05
2006
03
2
1
2
1
5
1
0
4
0
3319
1.52
21.2-2-26
693
Elston, Joel
Maura
Ln
20207
210
37700
352900
05
2010
03
2
1
2
1
4
1
0
4
0
3408
2.10
21.2-2-34.1
Ave
Page 301 of 628
0
1
1
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.2-2-36
738
Ordon, James S.
Maura
21.2-2-27
745
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ln
20207
210
37500
359600
05
2008
03
2
1
2
1
4
1
0
4
0
2996
2.01
Rutten, Matthew J.
Maura
Ln
20207
210
37500
353900
05
2009
03
2
1
2
1
3
1
0
4
0
2895
2.00
21.2-2-28
775
Rollins, Richard
Maura
Ln
20207
210
40200
339000
05
2008
03
2
1
2
2
4
1
0
3
0
3388
3.80
21.2-2-29
817
Haldeman, Edward S.
Ln
Maura
20207
210
40200
326400
06
2009
03
2
1
2
1
4
1
0
4
0
3050
3.80
21.2-2-30
849
Shapiro, Neal W.
Maura
Ln
20207
210
41200
347000
05
2009
03
2
1
2
2
4
1
0
4
0
3370
4.46
21.2-2-35
854
Daniels, Jamel E.
Maura
Ln
20207
210
37500
334400
05
2008
03
2
1
2
1
4
1
0
4
0
2936
2.01
21.2-2-31
879
Tanner, Revocable Trust, Marshall20207
B.
Ln
210
Maura
42100
341500
05
2009
03
2
1
2
2
4
1
0
4
0
3538
5.12
21.2-2-32
913
Card, Scott L.
Maura
Ln
20207
210
37800
329400
05
2008
03
2
1
2
1
4
1
0
4
0
3278
2.17
21.2-2-33
951
Challener, William A.
Ln
Maura
20207
210
37500
355500
05
2010
03
2
1
3
1
4
1
0
4
0
3543
2.02
21.2-2-9.511
970
Mitra, Narayan
Maura
Ln
20207
210
40800
349400
05
2009
03
2
0
3
1
5
1
0
3
0
3681
4.22
21.2-2-34.2
984
Kucskar, Paul R.
Maura
Ln
20207
210
41200
326400
05
2009
03
2
1
2
1
4
1
0
4
0
3050
2.84
22.7-6-20
Renmo, Scotia Enterprises
Dr
Maybrook
20203
311
13200
13200
60.00
200.00
0
Di Carlo, Augusto
Maybrook
Dr
20203
311
15200
15200
203.00
212.00
0
Strauss, Morris D.
Maybrook
Dr
20203
322
36200
36200
0
0
5.20
Town Of Glenville,
Maybrook
Dr
20203
311
31200
31200
0
0
1.80
22.7-6-31.1
3
Somerville, Vincent
Maybrook
Dr
20203
210
30000
173800
01
2004
03
2
0
2
1
3
1
170.00
3
250.00
1316
0
22.7-6-30
5
Falzano, Mary
Maybrook
Dr
20203
210
29300
200100
01
1952
02
2
0
2
1
3
1
80.00
4
341.92
2012
0
22.7-6-29
7
Hubel, Paul G.
Maybrook
Dr
20203
210
29300
156000
01
1953
03
2
0
1
1
3
1
80.00
3
341.92
1704
0
22.8-1-7
22.7-6-33
Page 302 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.7-6-32.11
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-6-10.1
8
Samson, Dale A.
Maybrook
22.7-6-28
9
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
28500
145600
01
1959
02
2
0
1
2
3
1
100.00
3
200.00
1392
0.88
Less, Reginald L.
Maybrook
Dr
20203
210
29900
185200
06
1953
03
2
1
1
1
4
1
180.00
3
235.96
1699
0
22.7-6-11
10
Morrison, Carol M.
Maybrook
Dr
20203
210
28500
160600
03
1958
03
2
1
1
1
4
1
100.00
3
200.00
1716
0
22.7-6-24
11
Crounse, Daniel
Maybrook
Dr
20203
210
28500
176300
01
1958
03
2
0
1
1
3
1
100.00
3
200.00
1372
0
22.7-6-12
12
Andersen, Sandra A
Dr
Maybrook
20203
210
28500
178400
03
1956
03
2
1
1
1
4
1
100.00
3
200.00
1889
0
22.7-6-13
14
Lavergne, Carmel
Maybrook
Dr
20203
210
28500
182200
01
1961
01
2
1
1
1
4
1
100.00
3
200.00
1752
0
22.7-6-23
15
Herold, Christopher
Maybrook
Dr
20203
210
28500
167000
01
1950
06
2
0
1
1
3
1
100.00
3
200.00
1282
0
22.7-6-14
16
Greenwood, David W.
Dr
Maybrook
20203
210
28500
150000
01
1960
03
2
0
1
1
3
1
100.00
3
200.00
1584
0
22.7-6-22
17
Morris, Walter E.
Maybrook
Dr
20203
210
28500
128400
01
1950
03
2
0
1
1
3
1
100.00
3
200.00
1056
0
22.7-6-15
18
Bartz, Kimberly Anne
Dr
Maybrook
20203
210
28500
161600
04
1952
03
2
0
1
1
3
1
100.00
3
200.00
1656
0
22.7-6-21
19
Jordan, Gerard F.
Maybrook
Dr
20203
210
28500
170000
04
1950
01
2
0
2
0
4
1
100.00
3
200.00
1639
0
22.7-6-16
20
Kelly, Michele A.
Maybrook
Dr
20203
210
28500
178000
01
1969
03
3
1
1
0
3
1
100.00
3
200.00
1551
0
22.7-6-19
21
Tracy-Moore, Janet M.
Dr
Maybrook
20203
210
28500
156300
01
1972
03
2
0
3
0
2
1
100.00
3
200.00
1384
0
22.7-6-18
23
Alsdorf, David
Maybrook
Dr
20203
210
28500
181700
01
1955
03
2
0
1
1
3
1
100.00
4
200.00
1656
0
22.11-1-23
Coles, McKenzie M.
Dr
Mayfair
20203
311
12200
12200
67.32
153.10
0
Legacy Builders LLC,
Dr
Mayfair
20203
322
25000
25000
0
0
10.15
22.11-2-46
3
Ebert, Richard A.
Mayfair
20203
210
27200
174400
04
1950
01
2
1
1
1
3
1
200.00
4
77.00
1400
0
22.11-1-16
7
Hansen, Harvey A & Audry E
Dr
Mayfair
20203
210
26900
158500
01
1950
03
2
0
2
1
4
1
100.66
3
143.65
1536
0
Dr
Page 303 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.10-5-13
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.11-1-17
8
Savidge, Mildred A.
Mayfair
22.11-1-15
9
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
27000
174200
01
1964
03
2
0
2
1
3
1
91.95
4
168.41
1648
0
Blucher, Richard B.
Mayfair
Dr
20203
210
27000
121500
01
1951
03
2
0
1
0
3
1
101.74
3
143.65
1128
0
22.11-1-18
10
Smith, Tamara Ann
Mayfair
Dr
20203
210
26700
133000
01
1950
03
2
1
2
0
3
1
90.40
3
150.84
864
0
22.11-2-10
11
Belstraz, Ronald
Mayfair
Dr
20203
210
27900
131900
01
1955
03
2
0
1
0
2
1
156.17
3
113.45
960
0
22.11-1-19
12
Mannato, Anthony M.
Dr
Mayfair
20203
210
26700
134000
01
1950
03
2
0
1
0
3
1
90.90
3
150.00
960
0
22.11-1-20
14
Rowledge, Danielle M.
Dr
Mayfair
20203
210
26300
117400
01
1960
03
2
0
1
0
3
1
80.00
3
150.00
864
0
22.11-1-21
16
Bowers, Joyce
Mayfair
Dr
20203
210
27200
129500
01
1953
03
2
0
1
1
2
1
110.00
3
142.09
960
0
22.11-1-22
18
Gaffney, Timothy J.
Mayfair
Dr
20203
210
27200
143100
01
1953
03
2
0
1
1
2
1
105.00
3
146.69
960
0
22.15-2-25
39
Barboza, Brian W & Tracy L
Dr
Mayfair
20203
210
27400
187000
03
1958
01
2
1
1
1
3
1
100.00
3
160.00
1548
0
22.15-2-3
40
Knapik, E J.
Mayfair
Dr
20203
210
27100
204200
05
1962
01
2
1
2
1
4
1
100.13
3
150.00
1964
0
22.15-2-2
42
Culhane, Matthew C.
Dr
Mayfair
20203
210
27100
140200
01
1964
03
2
1
1
1
3
1
100.00
3
150.00
960
0
22.15-2-1
44
Caruso, Peter R. Jr
Mayfair
Dr
20203
210
27100
177700
01
1964
01
2
1
1
1
3
1
100.00
3
150.00
1736
0
22.14-3-33
1
Maranville, Jack L.
Maywood
Dr
20203
210
27100
188000
01
1954
01
2
1
1
2
3
1
100.00
3
150.00
1974
0
22.14-3-32
3
Briggs Family Trust, Carol & Vernon
20203
Dr
210
Maywood
27100
146800
04
1956
03
2
0
1
1
3
1
100.00
3
150.00
1512
0
22.14-3-31
5
Palleschi, Mark A & Janet T
Dr
Maywood
20203
210
27100
131000
01
1956
03
2
0
1
1
3
1
100.00
3
150.00
1076
0
22.14-3-30
7
Litynski, Anne M.
Maywood
Dr
20203
210
27100
230700
04
1959
01
2
1
2
2
4
1
100.00
3
150.00
2502
0
22.14-3-29
9
Hamm, Norma R. (LE)
Dr
Maywood
20203
210
27100
154900
01
1959
03
2
0
1
1
3
1
100.00
3
150.00
1286
0
22.14-3-28
15
Canali, Vincent H. Jr
Dr
Maywood
20203
210
27100
129200
01
1958
01
2
0
1
1
3
1
100.00
3
150.00
1088
0
Page 304 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-3-27
17
Jessup, Amy E.
Maywood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20203
210
28000
212500
01
1960
01
2
0
2
1
4
1
100.00
3
180.00
2259
0
22.14-3-26
19
Kephart, Alan R. (LE)
Dr
Maywood
20203
210
28100
187000
01
1960
01
2
0
2
1
4
1
190.00
3
110.00
2024
0
38.7-1-17
Riggi & Sons Inc, Jerry
Dr
Mc Michael
20301
311
11600
11600
100.00
130.00
0
Riggi & Sons Inc - 10, Jerry
Dr
Mc Michael
20301
311
46600
46600
100.00
131.51
0
38.7-1-20
3
Brady, Henry J.
Mc Michael
Dr
20301
210
46200
193400
01
1976
03
2
0
2
0
3
1
100.00
3
125.00
1604
0
38.7-1-34
8
Klatt, Scott G.
Mc Michael
Dr
20301
210
46400
252600
05
1965
03
4
0
2
1
4
1
110.00
3
130.00
2768
0
29.66-1-26.2
Le Clair, Richard D.
Meriline
Ave
40100
330
28900
28900
50.00
140.00
0
29.75-2-7
202
Barner, William/Coralea
Ave
Meriline
10201
210
18600
113000
01
1955
03
2
0
1
0
3
1
90.00
3
130.00
1019
0
29.75-2-6
208
Kuta, Paul D.
Meriline
Ave
10201
210
18300
156100
04
1953
03
2
0
1
0
3
1
60.00
3
130.00
2144
0
29.75-2-5
212
Davis, Gary B.
Meriline
Ave
10201
210
18300
107500
01
1955
01
3
0
1
0
3
1
60.00
3
130.00
999
0
29.75-2-4
216
Maynard, Jason + Jennifer
Ave
Meriline
10201
210
18300
133300
04
1956
03
2
0
1
0
3
1
60.00
3
130.00
1410
0
29.66-1-21.1
328
Bennett, Marie
Meriline
Ave
10201
210
18100
150400
01
2004
03
2
0
1
0
3
1
45.00
3
130.00
1248
0
29.66-1-21.2
330
Smallwood, Floyd W.
Ave
Meriline
10201
210
18100
148100
01
2004
03
2
0
1
0
3
1
45.00
3
130.00
1248
0
29.66-1-23.2
410
Hulett, John J.
Meriline
10201
210
20900
138500
08
1935
03
3
0
1
1
2
1
90.00
2
185.00
1395
0
22.18-1-4.512
Del Zotto & Son Builders , Lino
Ln
Miracle
20202
311
2500
2500
75.00
332.00
0
Town Of Glenville,
Miracle
Ln
20202
311
20000
20000
0
0
2.31
22.18-1-8
1
Usas, Richard J.
Miracle
Ln
20202
210
52200
273500
01
1993
03
2
1
2
1
3
1
128.00
4
224.00
1833
0
22.18-1-9
3
Dagostino, Michael A.
Ln
Miracle
20202
210
52000
291300
05
2001
03
2
1
2
1
4
1
115.00
4
220.00
2762
0
22.18-1-4.2
Ave
Page 305 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.7-1-18
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.18-1-62.1
4
Geary, David
Miracle
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ln
20202
210
52500
356700
06
1995
06
2
1
2
0
3
1
300.00
4
286.00
2546
1.00
22.18-1-10
5
Bailey, Christopher J.
Ln
Miracle
20202
210
52200
293600
05
2000
03
2
1
2
1
4
1
124.00
4
220.00
2660
0
22.18-1-61
6
Rosenbaum, Lanny K.
Ln
Miracle
20202
210
53200
298800
05
1998
03
2
1
2
1
4
1
115.00
4
381.00
2596
0
22.18-1-60
8
Piccirillo, Nicola
Miracle
20202
210
53800
334000
05
2000
02
2
0
3
1
4
1
127.00
4
440.00
3110
0
30.6-1-3.1
2
DeSieno, Life Tenants, John + Cathy
50100
Ln
210
Miracle
49500
201800
01
2007
03
2
0
2
0
3
1
120.00
3
425.00
1680
1.20
31.5-1-7
Casella, Paul J.
Mohawk
Ave
20204
311
34400
34400
70.00
175.00
0
Brennan, Patricia
Mohawk
Ave
20301
311
13000
13000
150.00
156.51
0
Brennan, Patricia
Mohawk
Ave
20301
311
15000
15000
201.32
160.96
0
31.5-1-6
2
Casella, Paul J.
Mohawk
Ave
20204
210
34400
240900
08
1935
01
2
0
1
1
3
1
70.00
4
175.00
2164
0
31.5-1-29
5
Watson, Maurice E. III
Ave
Mohawk
20204
210
42700
194100
08
1912
03
3
0
2
0
4
1
150.00
4
170.00
1620
0
31.5-1-28
9
Kelly, Mark E & Jennifer L
Ave
Mohawk
20204
280
56300
245000
04
1910
01
3
0
1
0
1
1
100.00
2
184.00
762
0
31.5-1-28
9
Kelly, Mark E & Jennifer L
Ave
Mohawk
20204
280
56300
245000
08
1913
06
3
0
2
1
3
1
100.00
3
184.00
2082
0
31.5-1-8
10
Smith, Burrell C.
Mohawk
20204
210
37100
212000
08
1890
06
3
0
1
0
4
1
140.00
2
175.00
1864
0
31.5-1-27
11
Breslin, Christopher P & Mary E. 20204
Ave
210
Mohawk
41800
155200
08
1908
01
2
0
1
0
3
1
100.00
2
205.40
1500
0
31.5-1-9
14
Piambino, Frank
Mohawk
Ave
20204
210
37100
135000
13
1900
03
3
0
1
1
4
1
140.00
3
175.00
1164
0
31.5-1-26
15
Beaver, Joseph F.
Mohawk
Ave
20204
210
42600
137300
08
1920
06
3
1
1
0
3
1
100.00
3
237.00
1460
0
31.5-1-10
16
Scott, Ivy
Mohawk
Ave
20204
210
34400
159600
04
1945
01
2
0
1
1
3
1
70.00
3
175.00
1512
0
31.5-1-25
17
Spyniewski, John M.
Ave
Mohawk
20204
210
39500
122700
13
1939
03
2
0
1
0
3
1
50.00
3
255.40
1068
0
38.7-1-35
38.7-1-36
Ave
Page 306 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
31.5-1-15
18
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Kennedy, Andrew B.
Ave
Mohawk
20204
210
37100
193700
08
1893
01
3
1
1
0
4
1
140.00
3
175.00
1760
0
31.5-1-24
19
Dodge, Dolores G. (LE)
Ave
Mohawk
20204
210
42900
230500
08
1900
04
2
0
2
0
5
1
100.00
3
306.80
2240
0.60
31.5-1-23
23
Rich, Jon K.
Mohawk
Ave
20204
210
43200
209000
08
1910
01
2
0
1
0
4
1
0
3
0
1904
0.80
31.5-1-16
24
Montrello, John L.
Mohawk
Ave
20204
210
38200
169300
08
1920
03
3
1
1
1
3
1
0
2
0
1658
1.10
31.5-1-5.1
25
Kiernan, Thomas J.
Mohawk
Ave
20204
210
37100
189900
08
1900
03
3
1
1
0
3
1
70.00
4
350.00
1864
0
31.5-1-22
27
Fourie, Gary
Mohawk
Ave
20204
215
42300
157500
08
1898
01
3
0
2
1
5
1
50.00
3
422.00
1786
0
31.5-1-21
29
Breslin, Susan
Mohawk
Ave
20204
210
42600
126400
08
1880
01
2
0
1
0
2
2
0
3
0
1404
0.50
31.5-1-20
31
Evans, Mark E B.
Mohawk
Ave
20204
210
43900
192000
08
1900
06
3
1
1
0
4
1
0
3
0
2010
1.10
31.5-1-19
35
Shulman, Emanuel B.
Ave
Mohawk
20204
210
46100
132100
08
1906
06
3
1
1
0
3
1
0
4
0
1398
2.40
31.5-1-18
41
Kroder, Michael + Linda
Ave
Mohawk
0
210
86500
203000
05
1997
03
2
1
1
0
3
1
0
3
0
2800
1.13
31.5-1-17.1
45
Swett Kivort Corporation,
Ave
Mohawk
50100
710
426400
900000
14
1974
01
2
1
1
0
1
1
0
3
0
560
22.74
38.44-2-7
133
Brackett, Jacqueline
Ave
Mohawk
10207
220
16000
127100
08
1888
01
3
0
3
0
3
2
40.00
3
150.00
2212
0
38.35-3-11
305
Adams, William J.
Mohawk
Ave
10206
230
16100
115700
08
1895
03
3
0
3
0
4
3
40.00
3
130.00
2482
0
38.35-1-36
306
Shatraw, John
Mohawk
Ave
10206
230
16800
123700
08
1900
04
3
0
3
0
5
3
89.00
3
150.00
1824
0
38.35-3-10
309
Gibbons, Kenneth W.
Ave
Mohawk
10206
220
16600
96500
08
1926
03
3
0
2
0
2
2
80.00
3
130.00
1432
0
38.35-1-37
310
Bickford, Bryant
Mohawk
Ave
10206
210
16200
125100
08
1918
03
2
0
2
0
3
1
39.00
3
167.50
1188
0
38.35-3-9
311
Gibbons, Kenneth W.
Ave
Mohawk
10206
220
16100
93800
08
1925
03
2
0
2
0
2
2
40.00
3
130.00
1505
0
38.35-1-38
312
Coene, Heather
Mohawk
10206
220
16200
105400
08
1927
04
3
0
2
0
2
2
40.00
3
167.50
1584
0
Page 307 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.35-1-39.1
314
Eglin, Eileen M
Mohawk
38.35-3-7
315
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
14000
120500
08
1911
01
2
1
1
0
3
1
39.00
3
100.00
1398
0
Grant, Erwin C.
Mohawk
Ave
10206
220
16100
86900
08
1900
03
3
0
2
0
3
2
40.00
3
130.00
2006
0
38.35-1-14
316
Favaloro, Mark T
Mohawk
Ave
10206
220
16000
114900
08
1903
03
3
0
2
0
5
2
39.50
4
112.00
2096
0
38.35-3-6
317
Maul, William E.
Mohawk
Ave
10206
210
16600
16600
08
1900
01
3
0
1
1
4
1
40.00
1
130.00
1956
0
38.35-1-13
318
Gibbons, John W.
Mohawk
Ave
10206
230
16300
116800
08
1904
03
3
0
3
0
4
3
39.50
3
150.00
2128
0
38.35-3-5
319
McKay, Kimberly A.
Mohawk
Ave
10206
210
16100
116800
08
1900
03
2
1
1
0
4
1
40.00
4
130.00
1536
0
38.35-1-12
320
Lobel, Joseph W.
Mohawk
Ave
10206
230
16200
113600
08
1910
03
2
0
3
0
5
3
39.50
4
150.00
2024
0
38.35-1-11
322
D'Angelo, Jacqueline
Ave
Mohawk
10206
210
16100
111300
08
1925
03
3
1
1
0
3
1
39.50
3
150.00
1514
0
38.35-3-4
323
Carusone, A Robert & Christine 10206
Ave
220
Mohawk
16600
117000
08
1920
03
3
0
2
0
6
2
80.00
3
130.00
2420
0
38.35-3-3
325
Franze, Vincent Mark
Ave
Mohawk
10206
220
16100
113100
08
1908
03
3
0
2
0
5
2
40.00
3
130.00
2356
0
38.35-3-2
327
Shalvatis, Gregory
Mohawk
Ave
10206
220
16100
115000
08
1890
03
3
0
3
0
4
2
40.00
3
130.00
1930
0
38.35-1-9
328
Mc Master, William P.
Ave
Mohawk
10206
210
16400
107400
08
1920
03
3
0
2
0
3
1
44.50
3
198.50
1580
0
38.35-1-8
330
Attanasio, Leonard + Cindy
Ave
Mohawk
10206
220
16100
106000
08
1910
04
2
0
2
0
4
2
36.00
3
150.00
1932
0
38.34-2-1.1
331
Trustco Bank,
Mohawk
Ave
10206
230
16700
118900
08
1925
03
3
0
3
0
4
3
75.90
3
158.00
2016
0
38.35-1-7
332
Chase, Russell
Mohawk
Ave
10206
220
16100
92225
08
1920
01
2
0
2
0
5
2
36.00
3
150.00
1804
0
38.35-1-6
334
Sandlin, John R.
Mohawk
Ave
10206
220
16100
121900
08
1899
01
3
0
2
0
5
2
36.00
3
150.00
2300
0
38.34-2-2
335
Hudson, Lorraine
Mohawk
Ave
10206
220
16400
123800
04
1941
03
2
0
3
0
4
2
57.00
3
150.00
1926
0
38.35-1-5
336
Molloy, Michael
Mohawk
Ave
10206
220
16200
105900
08
1920
03
2
0
2
0
4
2
40.00
3
150.00
1424
0
Page 308 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.34-2-3
337
Homer, Scott L.
Mohawk
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
16300
107100
08
1918
03
3
1
1
0
3
1
50.00
3
150.00
1558
0
38.35-1-4
338
Olechowski, Gary T.
Ave
Mohawk
10206
210
16200
108100
08
1900
03
3
0
2
0
3
1
40.00
3
150.00
1404
0
38.34-2-4
339
Forst, Andrea B.
Mohawk
Ave
10206
210
16300
120500
08
1920
01
2
0
2
0
3
1
50.00
3
150.00
1436
0
38.35-1-3
340
Knapp, Danielle F.
Mohawk
Ave
10206
210
16200
112400
08
1918
03
2
0
2
0
4
1
40.00
4
150.00
2028
0
38.34-2-5
341
Moore, Helle
Mohawk
Ave
10206
210
16700
235000
05
1929
02
3
3
1
1
5
1
80.00
4
150.00
2950
0
38.35-1-2
342
Calderon, Herman
Mohawk
Ave
10206
210
16200
122000
08
1910
06
2
0
1
0
3
1
40.00
3
150.00
1660
0
38.35-1-1
344
Schenectady Community Res Inc,10206
Ave
220
Mohawk
16700
154300
08
1920
03
3
0
3
2
6
2
80.00
4
150.00
2469
0
38.34-2-6
345
Fisher, Robert D & Jennifer Sr
Ave
Mohawk
10206
210
16700
132600
08
1900
01
2
1
1
0
3
1
90.00
3
150.00
1892
0
38.26-3-10
346
Giammattei, Laurence J.
Ave
Mohawk
10204
210
16100
116200
13
1930
03
3
0
2
1
3
1
37.50
3
150.00
1230
0
38.34-2-7
347
Hoey, John W. Jr
Mohawk
Ave
10206
210
16300
127800
08
1930
03
2
1
1
0
3
1
51.00
3
150.00
1641
0
38.26-3-11
348
Thompson, Erik J.
Mohawk
Ave
10204
210
16100
124200
13
1930
03
3
1
1
0
4
1
37.50
3
150.00
1632
0
38.34-2-8
349
Gaudette, Tami
Mohawk
Ave
10206
220
16300
124600
08
1928
03
2
1
2
0
6
2
54.00
3
150.00
3184
0
38.26-3-12
350
Westervelt, Brian E & Jennifer L 10204
Ave
210
Mohawk
16400
111500
08
1920
01
2
1
1
0
3
1
65.00
3
153.00
1280
0
38.34-2-9
351
Jesionowski, Paul C.
Ave
Mohawk
10206
210
16300
102700
08
1925
03
2
1
1
0
3
1
54.00
3
150.00
1080
0
38.26-3-13
352
Graper, William E.
Mohawk
10204
210
16300
153200
08
1910
03
2
0
2
0
3
1
36.00
3
181.00
1816
0
38.34-2-10
353
Gaton Cristiana B. (Trustee), Living
10206
Trust
Ave
210
Mohawk
16200
114900
13
1930
06
3
0
3
0
3
1
40.00
3
150.00
1429
0
38.26-3-14
354
Mathews, Sean T.
Mohawk
Ave
10204
220
16200
139200
08
1899
03
2
0
2
0
3
2
40.00
2
180.00
1786
0
38.34-2-11
355
Dickson, David W.
Mohawk
Ave
10206
210
16200
131400
13
1935
06
3
0
2
0
4
1
40.00
4
150.00
1698
0
Page 309 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-3-15
356
De Masi, Frank C.
Mohawk
38.26-3-16
358
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10204
210
16200
115300
13
1938
03
3
0
1
1
3
1
40.00
2
180.00
1152
0
Berg, David A.
Mohawk
Ave
10204
210
16300
143600
08
1920
03
3
1
1
0
3
1
40.00
3
180.00
1574
0
38.26-3-17
360
Prusko, Robert A.
Mohawk
Ave
10204
210
16200
127400
08
1920
03
3
0
1
1
4
1
40.00
3
166.00
1888
0
38.34-1-14
401
Smith, Spring
Mohawk
Ave
10206
210
15600
91900
08
1918
06
2
0
1
1
2
1
40.00
3
106.00
1082
0
38.26-2-67
402
Hale, James A.
Mohawk
Ave
10204
220
16100
98400
08
1920
04
3
1
3
0
5
2
40.00
3
134.00
1728
0
38.34-1-13
403
Meerschaert, Douglas M.
Ave
Mohawk
10206
210
16200
100900
08
1920
03
2
1
1
0
3
1
40.00
3
166.30
1169
0
38.26-2-68
404
Magruder, Daniel N.
Ave
Mohawk
10204
210
16100
123300
13
1920
01
3
0
1
0
4
1
40.00
3
134.00
1647
0
38.34-1-12
405
Myslinski, Thomas R.
Ave
Mohawk
10206
210
16200
133800
08
1922
06
3
0
2
0
5
1
40.00
3
165.60
2254
0
38.26-2-69
406
Trembley , Rachel M & Jeremy R 10204
Ave
210
Mohawk
16300
135000
13
1918
03
3
0
2
1
4
1
40.00
2
186.10
2135
0
38.34-1-11
407
Mc Nally, Mary &
Mohawk
Ave
10206
210
16200
106800
08
1920
03
3
0
1
0
3
1
40.00
4
164.90
1268
0
38.26-2-70
408
Guidetti, Mark R. Jr.
Ave
Mohawk
10204
210
16300
141400
08
1920
03
3
0
1
0
3
1
40.00
4
186.80
1565
0
38.34-1-10
409
Grippo, Paul D. (LE)
Ave
Mohawk
10206
210
16200
96000
13
1930
03
2
0
1
0
2
1
40.00
4
164.20
1025
0
38.26-2-71
410
Lane, Curtis Alan
Mohawk
Ave
10204
210
16300
115900
13
1919
03
3
0
1
0
3
1
40.00
3
187.50
1372
0
38.26-2-72
412
Askew, Thomas W.
Mohawk
Ave
10204
210
16300
104800
08
1903
03
3
0
1
0
3
1
40.00
2
188.20
1076
0
38.34-1-9
413
Cyphers, Tamara
Mohawk
Ave
10206
210
16700
150000
08
1910
03
2
0
3
1
3
1
80.00
3
162.00
1792
0
38.26-2-73
414
Van De Bogart, Catherine J.
Ave
Mohawk
10204
210
16300
131850
08
1910
03
3
1
1
0
3
1
40.00
3
188.90
1858
0
38.34-1-8
415
Grattan, Joseph M.
Mohawk
Ave
10206
210
16200
119000
08
1920
03
3
0
1
0
2
1
40.00
3
162.10
1519
0
38.26-2-74
416
Van-De-Bogart, Matthew
Ave
Mohawk
10204
210
16300
114100
13
1900
03
3
0
1
0
2
1
40.00
3
189.00
1107
0
Page 310 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.34-1-7
417
Lloyd, Patricia M.
Mohawk
38.26-2-75
418
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
16200
102700
08
1910
03
3
0
1
1
3
1
40.00
3
160.00
1307
0
Ippoliti, Dennis P.
Mohawk
Ave
10204
210
16300
116700
08
1900
03
2
0
1
0
4
1
40.00
3
183.00
1274
0
38.34-1-6
419
Crandall, Beverly J.
Mohawk
Ave
10206
210
16200
115500
08
1912
03
2
0
1
0
3
1
40.00
3
160.70
1472
0
38.26-2-76
420
National Association, U.S. Bank 10204
Ave
210
Mohawk
16300
109100
08
1924
03
2
0
2
0
3
1
40.00
3
190.00
1274
0
38.34-1-5
421
Mazzone, Alfonso
Mohawk
Ave
10206
210
16200
106800
08
1930
02
3
0
1
1
3
1
40.00
3
160.00
1425
0
38.34-1-4
423
Cerutti, William J. III
Ave
Mohawk
10206
210
16200
106800
08
1930
03
3
1
1
1
3
1
40.00
3
159.30
1124
0
38.26-2-77
424
Clifford, Evelyn
Mohawk
Ave
10204
210
16800
136500
08
1912
03
2
0
2
0
4
1
80.00
4
191.00
1767
0
38.34-1-3
425
Hodder, Stephen K.
Mohawk
Ave
10206
210
16200
106800
08
1910
03
2
0
1
0
3
1
40.00
3
158.50
1179
0
38.26-2-78
426
Groves, Charles H.
Mohawk
Ave
10204
210
16600
111500
08
1912
06
3
1
1
0
3
1
60.00
3
193.00
1404
0
38.34-1-2
427
Lyon, Curtis H.
Mohawk
Ave
10206
210
16200
93200
13
1917
01
2
0
1
0
2
1
40.00
3
157.90
1220
0
38.26-2-79
428
Tripp, Ruth M.
Mohawk
Ave
10204
210
16100
100000
13
1924
03
3
1
1
0
2
1
30.00
3
193.45
984
0
38.34-1-1
429
Schimpf, Donald
Mohawk
Ave
10206
210
16200
93200
13
1923
03
2
0
1
0
2
1
40.00
3
157.20
1182
0
38.26-2-80
430
Mould, Alan R.
Mohawk
Ave
10204
210
16100
80000
13
1919
03
2
0
1
0
3
1
30.00
2
194.50
1200
0
38.7-4-8
501
Laurenty, Kevin
Mohawk
Ave
20200
210
19200
149000
08
1926
03
3
1
1
1
4
1
100.00
3
155.00
1972
0
38.26-1-44
502
Brownell, Gregg
Mohawk
Ave
10300
210
20700
165400
04
1955
03
2
0
1
1
3
1
77.25
3
157.00
2146
0
38.7-4-7
505
Trust, N.A., U.S. Bank
Ave
Mohawk
20200
210
19200
138800
13
1913
03
3
1
1
0
4
1
100.00
3
153.90
1338
0
38.26-1-45
506
Prock, Randy + Elizabeth
Ave
Mohawk
10300
210
20200
153300
08
1930
03
3
1
1
0
3
1
38.50
3
157.00
1632
0
38.26-1-46
508
Landolfo, Ralph F.
Mohawk
10300
210
20200
89400
13
1928
03
3
0
1
0
4
1
42.00
3
158.06
1248
0
Page 311 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.26-1-47
510
Foy , Taylor M.
Mohawk
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10300
210
20400
154500
08
1940
01
3
0
2
2
3
1
58.02
3
158.08
1302
0
38.7-4-6
511
Schwartz, Charles F.
Ave
Mohawk
20200
210
19800
197200
05
1712
03
3
1
1
2
4
1
115.00
3
152.20
3030
0
38.7-4-5
513
Hamel, Donna L.
Mohawk
Ave
20200
210
11200
115600
13
1928
03
3
0
1
0
3
1
45.00
3
151.70
1176
0
38.26-1-48
514
De Brita, John A.
Mohawk
Ave
10300
210
20600
146000
08
1936
01
3
1
1
1
3
1
70.02
3
160.42
1576
0
38.7-4-4
517
Jones, Howard G.
Mohawk
Ave
20200
210
10100
112900
08
1930
03
3
0
2
1
2
1
40.00
3
151.70
1037
0
38.26-1-49
518
Collins, William H.
Mohawk
Ave
10300
210
20200
161200
05
1928
01
3
1
1
0
4
1
43.01
4
160.42
2090
0
38.7-4-3
519
McConnelee, Bruce
Ave
Mohawk
20200
210
19300
136900
08
1930
01
3
1
1
1
3
1
100.00
3
157.60
1808
0
38.26-1-50
520
Thomas, Richard E.
Ave
Mohawk
10300
210
20200
144500
08
1923
03
3
1
1
1
4
1
43.75
3
160.31
1700
0
38.7-4-2
521
Esperti, Richard A.
Mohawk
Ave
20200
210
13100
104400
09
1974
03
2
0
1
1
3
1
50.00
3
159.70
800
0
38.26-1-51
522
Dariano, Tony
Mohawk
Ave
10300
210
20100
142500
08
1928
01
3
0
1
1
2
1
34.70
3
158.48
1104
0
38.7-4-1
523
Creech, John J. III
Mohawk
Ave
20200
210
13200
107700
08
1913
03
3
0
1
0
3
1
50.00
3
159.00
1044
0
38.26-1-52
524
Blick, Gregory D.
Mohawk
Ave
10300
210
20800
154400
13
1900
01
2
0
2
1
4
1
96.30
4
152.00
2386
0
38.26-1-53
530
Eigabroadt, Wm H.
Mohawk
Ave
10300
210
20400
146600
08
1915
03
3
0
1
0
3
1
57.75
3
152.00
1260
0
38.26-1-54
532
Angelo, Robert J.
Mohawk
Ave
10300
210
20100
105725
04
1945
03
3
0
1
1
2
1
38.75
3
150.52
1235
0
29.19-3-18
600
Bruce, Martha D.
Mohawk
Ave
20200
210
20700
124900
13
1922
03
3
0
1
1
3
1
111.00
3
185.00
1280
0
38.7-2-5.1
601
Clark, Brian J.
Mohawk
Ave
20200
220
15300
138900
08
1912
01
3
0
3
1
7
2
50.00
3
185.20
3120
0
38.7-2-4
603
Kirkaldy, Derek
Mohawk
Ave
20200
210
15500
127000
08
1900
01
3
0
1
0
4
1
50.00
3
187.30
1314
0
29.19-3-19
604
Hendrickson, Alice
Mohawk
Ave
20200
210
15000
122400
08
1925
01
2
0
1
1
3
1
50.00
3
182.81
1176
0
Page 312 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-2-3
605
Chrysler, Beverly A.
Mohawk
29.19-3-20
606
Kinum, Sonja M.
Mohawk
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
14000
119200
08
1918
01
3
0
1
0
3
1
50.00
3
203.23
1116
0
Ave
20200
210
11800
107500
13
1925
03
2
1
1
0
3
1
40.00
3
180.00
1148
0
38.7-2-2
607
Hearthstone Homes, LLC,
Ave
Mohawk
20200
210
21100
142000
08
1800
01
2
1
2
0
2
1
90.00
3
210.00
1557
0.54
29.19-3-21
608
Albert, Ricky
Mohawk
20200
210
18900
155000
03
1950
03
2
1
1
1
3
1
80.00
3
179.00
1482
0
38.7-2-1.1
609
Quinney,Sr., Robert B & Shirley M20200
Ave
210
Mohawk
21400
210300
01
2004
03
2
0
2
1
3
1
160.99
3
192.69
1443
0.71
29.19-3-22
610
Seaver, Daniel W.
Mohawk
Ave
20200
210
18200
151400
03
1950
01
2
1
1
1
3
1
70.00
3
179.00
1196
0
29.19-3-23
612
D'angelo, Ciara &
Mohawk
Ave
20200
210
18400
122000
03
1955
01
2
1
1
1
3
1
75.00
3
163.00
1482
0
29.19-3-24
614
Borysewicz, Robert E.
Ave
Mohawk
20200
210
19000
171200
03
1955
03
2
1
1
1
3
1
105.00
3
160.00
1642
0
29.19-3-25
616
Ballston Associates, LLC,
Ave
Mohawk
20200
220
18400
137700
12
1970
03
2
0
3
0
4
2
130.00
3
156.00
2052
0.59
29.19-3-36
632-634
Uriah Corporation,
Mohawk
Ave
50100
220
24000
208000
12
2011
03
2
0
4
0
6
2
120.00
3
279.33
2766
0.67
29.19-3-35
640-642
Uriah Corporation,
Mohawk
Ave
50100
220
24000
208000
12
2011
03
2
0
4
0
6
2
120.00
3
269.88
2766
0.67
38.7-1-1.11
641
Brennan, Patricia
Mohawk
Ave
20301
210
24000
208000
01
2012
03
2
0
2
1
2
1
116.68
3
161.07
1528
0
38.7-1-1.12
643
Brennan, Patricia
Mohawk
Ave
20301
210
24000
208000
01
2012
03
2
0
2
1
2
1
73.32
3
161.07
1528
0
38.7-1-1.2
645-647
Brennan, Patricia
Mohawk
Ave
20301
311
13000
13000
01
2012
03
2
0
2
1
2
1
150.00
3
158.52
1528
0
29.19-3-1.121
648-650
Uriah Corporation,
Mohawk
Ave
50100
220
24000
208000
12
2011
03
2
0
4
0
6
2
0
3
0
2766
1.09
30.-1-10
State Of New York,
Mohawk
Riv
50100
322
86300
86300
0
0
10.00
Phillips Farm fam. living trus,
Riv
Mohawk
50100
322
28400
28400
0
0
14.00
State Of New York,
Mohawk
40200
300
50700
50700
0
0
11.10
38.-5-4
20.-4-32.1
Riv
Page 313 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.-4-31
State Of New York,
Mohawk
State Of New York,
Mohawk
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Riv
40200
322
71500
71500
0
0
29.20
Riv
20200
322
95100
95100
0
0
69.40
Schenectady County , Historical Society
40200
Riv
300
Mohawk
251017
251017
0
0
9.45
22.7-3-14
1
Fielding, Andrew P
Monarda
Dr
20304
210
32000
160900
02
1967
03
3
1
1
1
3
1
120.03
4
153.54
1892
0
22.7-4-2
2
Aragona, Joseph
Monarda
Dr
20304
210
34900
204000
01
1980
02
3
0
2
1
3
1
0
3
0
1888
1.60
22.7-3-15
3
Pearson, Scott A.
Monarda
Dr
20304
210
32100
181300
02
1970
01
2
1
1
1
3
1
120.00
3
156.78
2128
0
22.7-3-16
5
Petersen, Lauris
Monarda
Dr
20304
210
34000
222000
01
1965
02
3
1
2
3
4
1
0
3
0
2160
1.00
22.7-4-1.1
Bigwood, Lucy
Monarda Dr - Off
20304
311
2400
2400
52.00
270.00
0
15.7-2-50
2
De Filippo, Richard W.
Dr
Montclair
20206
210
33500
196000
03
1960
03
2
1
1
1
3
1
170.00
3
190.00
2064
0
15.7-1-12
3
Neumann, George J.
Dr
Montclair
20206
210
32500
157800
01
1960
03
2
1
1
1
4
1
98.63
3
204.30
1472
0
15.7-2-49
4
Ellison, Curtis M & Colleen J
Dr
Montclair
20206
210
31500
139300
01
1958
01
2
0
1
1
4
1
95.00
3
170.00
1224
0
15.7-2-48
6
Gustafson, Carl R.
Montclair
Dr
20206
210
31300
182100
03
1961
01
2
1
1
1
4
1
95.00
3
162.00
2028
0
15.7-2-47
8
Prohaska, Steven
Montclair
Dr
20206
210
33000
185000
05
1960
03
2
1
2
1
5
1
136.06
4
168.38
2200
0
15.7-1-17
9
Westervelt, Jeremy J.
Dr
Montclair
20206
210
33200
160500
03
1960
03
2
1
1
1
4
1
135.00
3
187.74
1970
0
15.7-2-46
10
Makovich, Stephen R. Sr
Dr
Montclair
20206
210
31600
160500
03
1971
03
2
1
1
1
3
1
100.00
3
168.38
1552
0
15.7-1-18
11
Smith, Marisa
Montclair
Dr
20206
210
30100
180900
03
1959
03
2
1
1
1
4
1
71.47
3
160.00
1708
0
15.7-2-45
12
Klapper, Marcia
Montclair
Dr
20206
210
33100
168900
03
1962
03
2
1
1
1
4
1
143.87
3
160.00
1918
0
15.7-2-44
14
Duffy, Michael J.
Montclair
Dr
20206
210
31300
164700
03
1960
01
2
1
1
1
4
1
97.00
4
160.00
1828
0
20.-4-32.2
Page 314 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.-5-5
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.7-1-19
15
Clark, Patricia C.
Montclair
15.7-2-43
16
Morris, Brian F.
Montclair
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
24200
258400
05
1967
03
2
1
3
1
6
1
86.50
4
100.69
3090
0
Dr
20206
210
31300
138700
01
1960
03
2
0
2
1
3
1
97.00
3
160.00
1272
0
15.7-1-20
17
Dannenberg, Michael & Melissa 20206
Dr
210
Montclair
33300
182900
05
1960
03
2
1
1
1
4
1
201.21
3
146.33
1765
0
15.7-2-42
18
Duma, Judith M.
Montclair
Dr
20206
210
31300
159300
01
1966
03
2
1
1
1
3
1
97.00
3
160.00
1488
0
15.7-1-21
19
Frees, Charles
Montclair
Dr
20206
210
31400
171600
03
1971
03
2
1
1
1
4
1
105.05
3
160.00
1850
0
15.7-2-41
20
Miller, Marianne Josefiak
Dr
Montclair
20206
210
31300
174000
01
1960
03
2
0
2
1
4
1
97.00
3
160.00
1680
0
15.7-1-22
21
Shear, Celeste L.
Montclair
Dr
20206
210
31200
181000
03
1971
03
2
1
1
1
4
1
95.00
3
160.00
1713
0
15.7-2-40
22
Young, David P
Montclair
Dr
20206
210
30400
158300
01
1965
03
2
0
2
1
3
1
78.00
3
160.00
1446
0
15.7-1-23
23
Pultorak, Kathleen G.
Dr
Montclair
20206
210
32500
170000
03
1972
03
2
1
1
1
4
1
125.00
4
160.00
1763
0
15.7-2-39
24
Solomon, Sean
Montclair
20206
210
31200
166600
03
1970
03
2
1
1
1
4
1
95.02
3
161.41
2064
0
15.7-1-24
25
Kosakowski Fam. trust, Deborah J.
20206
Dr
210
Montclair
31200
184200
03
1970
03
2
1
1
1
4
1
168.49
3
90.00
1794
0
15.7-2-38
26
Malizia, Louis A.
Montclair
Dr
20206
210
31200
225000
05
1962
02
2
1
2
1
5
1
95.00
3
160.00
2460
0
15.7-2-37
28
Pearson, John M.
Montclair
Dr
20206
210
31200
175000
01
1966
01
2
1
1
1
3
1
95.00
3
160.00
1729
0
15.7-2-36
30
Estrada, Neil
Montclair
Dr
20206
210
31200
186200
03
1968
01
2
1
1
1
3
1
95.00
4
160.00
1732
0
22.16-1-23
3
White, Loren H.
Mountainwood
Dr
20307
210
47300
247200
05
1977
03
2
1
2
1
4
1
150.00
4
120.00
2316
0
22.16-1-24
5
Bird, William T.
Mountainwood
Dr
20307
210
47800
233600
05
1976
03
2
1
2
1
4
1
124.00
4
150.00
2292
0
22.20-1-1
7
Grande-Moran, Carlos
Dr
Mountainwood
20307
210
46600
270700
05
1978
03
2
1
2
1
4
1
101.00
4
150.00
2506
0
22.20-1-29.111
8
Lyons, Susan L.
Mountainwood
20307
210
51800
275800
05
1977
03
2
1
2
1
5
1
196.92
4
120.00
2660
0.61
Dr
Page 315 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.20-1-2
9
Kenealy, Michael J.
Mountainwood
22.20-1-30
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20307
210
46600
233100
05
1978
03
2
1
2
1
4
1
100.00
4
150.00
2270
0
Narayan k Nair living trust,
Dr
Mountainwood
20307
210
45900
235500
05
1977
03
2
1
2
1
4
1
100.00
4
130.00
2300
0
22.20-1-3
11
Mc Carty, Edgar J
Mountainwood
20307
210
46600
271100
05
1979
03
2
1
2
1
4
1
100.00
4
150.00
2607
0
22.20-1-31
12
Giangiordano, Stephen R. Jr
Dr
Mountainwood
20307
210
46700
235000
05
1980
01
2
1
2
1
4
1
100.00
4
151.19
2236
0
22.20-1-4
13
Boles, R. Brian
Mountainwood
Dr
20307
210
46600
261000
05
1979
03
4
1
2
1
4
1
100.00
4
150.00
2804
0
22.20-1-32
14
Bushway, Trisha B.
Mountainwood
Dr
20307
210
46600
235100
05
1980
03
2
1
2
1
4
1
100.00
4
150.00
2236
0
22.20-1-5
15
Gebo, Robert L.
Mountainwood
Dr
20307
210
46600
257600
05
1979
03
4
1
2
2
4
1
100.00
4
150.00
2698
0
22.20-1-33
16
Spizuco, Joseph + Gayle
Dr
Mountainwood
20307
210
46300
299300
05
1978
03
2
1
4
1
5
1
119.00
4
120.00
2880
0
22.20-1-6
17
Liu, Yanxiang
Mountainwood
Dr
20307
210
46600
253000
05
1978
03
4
1
2
1
4
1
100.00
4
150.00
2348
0
22.20-1-9
18
Mullins, Norman F.
Mountainwood
Dr
20307
210
45600
278800
05
1978
03
2
1
2
1
4
1
101.00
4
120.00
2667
0
22.20-1-7
19
Williams, Kevin J.
Mountainwood
Dr
20307
210
46600
239600
05
1979
03
2
1
2
1
4
1
100.00
4
150.00
2324
0
22.20-1-8
21
Catenaro, Andrea
Mountainwood
Dr
20307
210
49300
227000
05
1978
03
2
1
2
2
4
1
193.00
4
150.00
2415
0
22.4-1-67
22
Crabtree, Andrew
Mountainwood
Dr
20204
210
37100
248300
05
2004
03
2
1
2
1
4
1
135.92
3
153.42
2209
0.54
22.4-1-1
23
Chapman, Timothy E & Jasna E 20204
Dr
210
Mountainwood
41600
267800
05
2003
03
2
1
2
1
4
1
151.55
3
251.61
2584
0.90
22.4-1-66
24
Nair, Ravichandran & Deepa
Dr
Mountainwood
20204
210
35700
321700
05
2004
03
2
1
2
1
4
1
108.76
3
159.68
2890
0.39
22.4-1-2
25
Tessitore, Richard A & Donna L
Dr
Mountainwood
20204
210
40800
222500
01
2003
03
2
0
2
1
3
1
103.17
3
230.37
1443
0.53
22.4-1-65
26
Cerniglia, Salvatore
Mountainwood
Dr
20204
210
40400
325000
05
2004
03
2
1
2
2
4
1
125.94
3
174.31
2904
0.48
22.4-1-3
27
Cepeda, Mark A.
Mountainwood
Dr
20204
210
40400
253500
01
2004
03
2
0
2
1
3
1
100.35
3
215.03
1443
0.48
Dr
Page 316 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.4-1-64
28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Guzman, Rolando C
Dr
Mountainwood
20204
210
37600
300000
05
2004
03
2
1
2
1
4
1
211.79
3
160.00
2890
0.79
22.4-1-4
29
Rasheed, Adam
Mountainwood
Dr
20204
210
40300
213000
05
2004
03
2
1
2
1
3
1
103.95
3
201.85
1773
0.47
22.4-1-63
30
Agostino, Holly E
Mountainwood
Dr
20204
210
37000
271000
05
2004
03
2
1
2
1
4
1
103.70
3
183.97
2209
0.50
22.4-1-5
31
Tunny, Matthew F & Cheryl B
Dr
Mountainwood
20204
210
40200
270000
05
2004
03
2
1
3
1
5
1
106.40
4
194.28
2693
0.46
22.4-1-62
32
Moscinski, Michael
Mountainwood
Dr
20204
210
36400
219200
05
2004
03
2
1
2
1
3
1
110.00
3
175.91
1994
0.45
22.4-1-6
33
Govindan, Senthilkumar
Dr
Mountainwood
20204
210
40000
271100
05
2004
03
2
1
2
1
4
1
105.37
3
186.43
2498
0.45
22.4-1-61
34
Van Slyke, Donald A.
Dr
Mountainwood
20204
210
35900
213000
05
2004
03
2
1
2
0
3
1
126.04
3
175.94
1802
0.41
22.4-1-7
35
Mc Cabe, Karen A
Mountainwood
20204
210
39500
264100
01
2004
03
2
0
2
0
2
1
102.96
3
178.46
1596
0.41
22.4-1-8
37
Corah, Norman L Jr & Susan
Dr
Mountainwood
20204
210
41000
289200
05
2004
03
2
1
2
1
4
1
123.03
3
169.45
3168
0.62
22.4-1-9
39
Hoang, Nhi & Hung Le
Dr
Mountainwood
20204
210
37200
309000
05
2004
03
2
1
2
1
5
1
177.96
3
169.45
2232
0.58
22.4-1-10
41
Ford, Jared M.
Mountainwood
Dr
20204
210
36600
273000
05
2004
03
2
1
2
1
4
1
140.03
3
159.77
2571
0.47
29.75-2-39
4
Williams, Renata Jheri
St
Neal
10201
220
18100
151100
04
1951
02
3
0
2
1
4
2
60.00
3
90.00
1501
0
29.75-2-40
8
Molineux, Timothy J.
St
Neal
10201
210
18100
129000
04
1952
03
3
0
1
1
2
1
60.00
3
90.00
1376
0
29.75-2-41
12
Rush, Karen
Neal
St
10201
210
18100
98600
04
1952
03
2
0
1
0
3
1
60.00
2
90.00
1008
0
29.75-2-42
16
Paszkiewicz, Joyce M.
St
Neal
10201
210
18100
96500
04
1952
03
2
0
1
0
3
1
60.00
3
90.00
1056
0
29.75-2-26
22
Getter, Shawn T.
Neal
St
10201
210
18200
127500
08
1952
03
3
1
1
0
3
1
70.00
3
90.00
1276
0
29.75-2-19
24
Dorazio, Anthony F. Jr
St
Neal
10201
210
18600
123600
04
1950
03
2
0
2
0
5
1
150.00
3
70.00
1456
0
29.75-2-9
29
McDermott, James P.
St
Neal
10201
210
18300
127800
04
1955
03
2
0
1
0
3
1
120.00
4
65.00
1204
0
Page 317 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
29.75-2-8
31
Wilkinson, Jonathan & Cassandra10201
St
210
Neal
18300
133900
04
1955
01
2
1
1
0
3
1
120.00
3
65.00
1414
0
29.75-2-27
129
Pelicone, James R.
Neal
St
10201
210
18400
103600
04
1928
01
3
0
2
0
2
1
120.00
3
70.00
1166
0
10.17-2-7
1
Baker, Warren A. II
Nicholas
Ave
20205
210
26700
170700
01
1960
01
2
0
2
2
3
1
135.00
3
154.00
1622
0
10.17-3-20
2
Mahon, William J.
Nicholas
Ave
20205
210
25100
172000
01
1958
01
2
0
2
1
4
1
100.00
3
150.00
1759
0
10.17-2-6
3
Voelker(Trust), Dorothea A
Ave
Nicholas
20205
210
25300
166400
01
1958
01
2
0
1
1
4
1
103.00
3
150.00
1780
0
10.17-3-21
4
Bellmer, Arnold R.
Nicholas
Ave
20205
210
25100
171000
01
1958
03
2
1
1
1
4
1
100.00
3
150.00
1612
0
10.17-2-5
5
White, Deborah
Nicholas
Ave
20205
210
25300
181000
01
1959
01
2
1
2
2
4
1
103.00
3
150.00
1775
0
10.17-3-22
6
Jones, Helen P
Nicholas
Ave
20205
210
27500
160000
01
1951
01
2
1
1
1
3
1
180.00
3
179.00
1508
0
38.27-1-37
107
Lefevre, Raymond D & Jean S
St
No Holmes
10204
210
16200
160300
08
1928
01
3
1
1
1
4
1
66.00
3
90.00
1554
0
38.35-1-53
2
Warner, Nancy
No Reynolds
10206
210
16000
99800
08
1878
03
3
0
1
0
4
1
60.00
3
80.00
1211
0
38.35-1-51
15
Peckham Irr. Trust, Jack E.
St
No Reynolds
10206
210
10100
79600
13
1917
01
2
0
1
0
1
1
50.00
3
70.00
840
0
38.35-1-50
19
Warner Revocable Trust, Jan
St
No Reynolds
10206
220
3900
77100
08
1900
03
4
0
2
0
2
2
47.00
3
34.00
1392
0
38.36-2-49
6-8
Rosenberg, Joshua
No Ten Broeck
St
10206
230
16300
128400
08
1908
03
3
0
3
0
5
3
125.00
3
61.30
1980
0
38.36-1-55
7
Justin, Thomas R III
St
No Ten Broeck
10206
220
16100
108000
08
1928
01
2
0
2
0
4
2
51.00
3
92.00
1528
0
38.36-1-54
9
Peek, Linda Ann
No Ten Broeck
St
40100
331
23600
32700
54.92
103.60
0
38.36-1-30
105
Clark, Terri
No Ten Broeck
St
10206
210
16100
111600
08
1908
03
2
1
1
0
3
1
47.00
3
105.00
1520
0
38.36-1-29
107
Allen, Christina L
No Ten Broeck
St
10206
220
16100
119300
08
1920
01
3
0
2
0
5
2
38.00
3
105.00
2640
0
38.36-1-28
109
McGarvey, William D.
St
No Ten Broeck
10206
210
16100
116200
08
1908
01
3
0
2
0
4
1
58.00
3
105.00
2074
0
Page 318 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.36-2-21
206
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Swiatocha, George Patrick
St
No Ten Broeck
10206
210
16100
140000
13
1938
03
2
0
2
0
5
1
50.00
3
120.00
1898
0
38.36-2-22
208
Perrotte, Reginald R.
St
No Ten Broeck
10206
210
16100
121800
08
1910
03
2
0
1
0
3
1
50.00
3
117.00
1440
0
38.36-2-23
210
Salvato, Christopher
St
No Ten Broeck
10206
210
16300
134800
08
1900
01
2
1
1
1
3
1
50.00
3
180.00
1617
0
38.28-2-61
211
Coryer, Bradley J.
No Ten Broeck
St
10205
210
16900
168900
08
1904
04
3
0
1
1
3
1
115.00
3
145.00
1504
0
38.36-2-24
212
Dager, Laura M.
No Ten Broeck
St
10206
210
16000
114000
04
1967
03
3
0
2
0
3
1
50.00
3
98.00
1401
0
38.36-2-25
214
Heisler, Ralph T.
No Ten Broeck
St
10206
210
16000
127800
08
1932
01
3
0
1
1
3
1
50.00
3
91.00
1810
0
38.36-2-26
216
Boyark, Laurie J
No Ten Broeck
St
10206
210
10700
105400
08
1920
01
2
0
1
0
3
1
35.00
3
91.00
1284
0
22.6-3-34
3
Marcinko, Andrew D.
Ct
North
20304
210
31800
225000
03
1961
03
2
1
2
1
4
1
105.85
3
156.49
2564
0
22.6-3-31
4
Beebe, Garth & Maureen
Ct
North
20304
210
31600
213000
03
1964
01
2
1
2
1
4
1
125.00
3
135.19
2290
0
22.6-3-32
6
Mac Donald , Mark
North
Ct
20304
210
32500
202900
03
1967
03
2
1
1
1
4
1
58.95
3
0
1920
0.46
22.6-3-33
8
Jehle, Kristin M.
North
Ct
20304
210
30500
192100
03
1967
03
2
1
1
1
3
1
54.29
3
0
1582
0.29
2.-1-7.11
Pagiotas(Trust), Paul
Rd
North
40200
323
105600
105600
0
0
134.20
4.-2-13.1
201
Biscossi, Joseph
North
Rd
40200
240
65600
399000
05
2012
03
2
1
3
1
4
1
0
4
0
3680
32.30
4.-2-11.2
275
Swere, Paul F.
North
Rd
40200
240
45000
142800
01
1966
03
2
0
1
0
3
1
446.00
3
1135.00
1248
12.00
4.-2-12
317
Kudzin, Gloria
North
Rd
40200
210
33800
142200
01
1971
03
2
0
1
0
3
1
0
3
0
1075
2.20
4.-2-11.1
365
Macejka, Gary D.
North
Rd
40200
240
69900
218800
01
1997
03
2
0
2
0
3
1
0
3
0
1508
36.90
4.-2-10
405
St John, Raymond S. Sr
Rd
North
40200
210
41300
95000
13
1950
01
2
0
1
0
2
1
0
2
0
672
8.30
4.-2-9
549
Whittmore, Anne K.
North
40200
210
38300
212800
04
1946
02
3
0
1
1
3
1
0
3
0
2022
5.30
Page 319 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
2.-1-4
648
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Shippee, Morgan + Brian
Rd
North
40200
210
31800
142100
08
1948
03
2
0
1
1
2
1
0
3
0
1192
0.90
2.-1-5
679
Venditti, Tamara J.
North
Rd
40200
210
28300
237100
04
2014
03
2
1
2
0
3
1
0
4
0
2198
4.80
2.-1-3
742
Purvis, Dale
North
Rd
40200
240
96300
264500
05
1870
01
3
0
2
1
4
1
0
3
0
2808
76.50
2.-1-7.2
804
Foster, Nanette M.
North
Rd
40200
210
42500
218700
08
1810
01
2
1
2
3
5
1
0
3
0
3040
9.46
4.-2-7
889
Yale, Mark R.
North
Rd
40200
240
84000
288500
05
1969
01
2
0
2
2
3
1
0
3
0
2088
52.04
2.-1-6
920
Revette, Michael + Suzanne
Rd
North
40200
210
34400
171000
08
1800
01
3
0
2
1
3
1
0
3
0
2164
2.59
4.-2-6
1049
Conde David J & Bette J,
Rd
North
40200
210
40000
156800
08
1869
01
3
0
1
0
3
1
0
3
0
1280
7.00
4.-1-5
1108
Kristel, Bruce
North
Rd
40200
210
32300
178000
04
1973
03
2
1
1
1
3
1
0
3
0
1460
1.20
4.-2-5.1
1163
Kristel, Jeremy B
North
Rd
40200
240
41100
105000
08
1939
04
2
0
1
0
3
1
0
2
0
914
8.10
4.-2-5.2
1177
Cenzano, Todd & Jennifer
Rd
North
40200
210
36800
350000
06
2006
03
2
1
3
1
4
1
0
3
0
2994
4.20
4.-1-3
1204
McLane, Luke R.
North
Rd
40200
210
31100
109400
01
1978
03
2
0
1
0
2
1
109.00
3
228.00
936
0
3.-2-7
1406
Davis, Michael J.
North
Rd
40200
240
45000
150000
04
1947
03
3
0
1
0
3
1
0
3
0
1202
9.59
4.-2-3
1427
Marek, David James
Rd
North
40200
210
31900
94000
01
1940
03
4
0
1
0
2
1
309.00
3
132.00
1056
0
4.-2-2
1451
Zegarelli, Jessica
North
Rd
40200
210
28400
115100
08
1830
03
2
0
1
0
3
1
225.00
2
55.00
1680
0
3.-2-9
1562
Krutz, Arlene M (LE)
Rd
North
40200
210
39600
175000
04
1948
02
3
0
2
1
4
1
0
3
0
2192
6.60
3.-2-10
1598
Sturges, Sterling A.
North
Rd
40200
210
32000
161800
04
1938
01
3
0
2
1
4
1
0
3
0
1840
1.00
4.-2-1
1609
Mallia, Sarah
North
Rd
40200
210
33000
160000
05
1828
01
3
0
2
0
2
1
0
3
0
1690
1.64
3.-2-8.1
1648
Smith, Donald A.
North
Rd
40200
312
88800
99600
0
0
64.30
Page 320 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
4.-2-4
1709
Grey, Henrietta
North
3.-2-11
1734
Murphy, Francis J.
North
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
240
137800
342900
04
1981
03
4
0
3
0
3
1
0
3
0
2585
159.68
Rd
40200
240
85200
206000
08
1812
01
3
1
1
1
3
1
0
3
0
2283
54.49
4.-3-1.21
1759
Boomhower, David J & Mariellen 40200
Rd
210
North
39000
203800
01
2006
03
2
0
2
1
3
1
0
3
0
1732
5.96
3.4-1-3
1871
Sangiovanni, Gino & Debby
Rd
North
40200
210
31200
140000
08
1861
01
3
1
1
2
3
1
190.00
3
132.00
1520
0
3.4-1-4
1891
Oliva, Christopher
North
Rd
40200
210
29700
137800
08
1875
01
2
1
1
1
4
1
85.00
3
215.00
1616
0
3.4-1-2
1900
Guthinger, Brandon D
Rd
North
40200
210
31700
152700
01
1958
03
2
0
2
0
3
1
139.00
3
259.00
1641
0
3.4-1-5
1911
Schrader, Lois B
North
Rd
40200
210
28800
171900
05
1820
03
3
0
1
1
3
1
65.00
4
210.00
2258
0
29.82-2-41
105
Trier, Jill A.
North Toll
St
10201
210
13600
113500
08
1927
03
2
0
2
0
5
1
33.00
3
100.00
1584
0
22.15-2-13
7
Paupst, Kenneth R.
Oak Hill
Dr
20203
210
27100
217700
05
1958
03
2
0
2
1
4
1
100.00
3
150.00
2072
0
22.15-1-16
8
Fitzgerald, Charles & Tara
Dr
Oak Hill
20203
210
28200
165700
03
1958
03
2
1
1
1
3
1
127.20
4
150.00
1648
0
22.15-2-12
9
Seifert, Ronald M.
Oak Hill
Dr
20203
210
27100
231400
03
1959
03
2
1
3
2
4
1
100.00
3
150.00
3264
0
22.15-1-15
10
Lockwood, Virginia L.
Dr
Oak Hill
20203
210
27100
171600
01
1960
03
2
1
1
1
3
1
100.00
3
150.00
1144
0
22.15-2-11
11
Jones, Eliza
Oak Hill
Dr
20203
210
27100
178200
01
1960
03
2
1
1
1
3
1
100.00
3
150.00
1196
0
22.15-1-14
12
Bartczak, Daniel + Kayla
Dr
Oak Hill
20203
210
27100
159100
03
1958
03
2
1
1
0
3
1
100.00
3
150.00
1476
0
22.15-2-10
13
Martinec, Kenneth E & Jean
Dr
Oak Hill
20203
210
27100
167700
03
1959
03
2
1
1
1
3
1
100.00
3
150.00
1505
0
22.15-1-13
14
Bertino, Revocable Trust, Anthony20203
J.
Dr
210
Oak Hill
27100
169000
01
1958
03
2
0
1
1
4
1
100.00
3
150.00
1336
0
22.15-2-9
15
De Biase, Joseph
Oak Hill
Dr
20203
210
27100
195100
03
1958
03
2
1
1
1
3
1
100.00
3
150.00
2052
0
22.15-1-12
16
Rock, Elizabeth J.
Oak Hill
Dr
20203
210
27100
174800
03
1955
03
2
1
1
1
4
1
100.00
3
150.00
1846
0
Page 321 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.15-2-8
17
Farina, Frank J.
Oak Hill
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20203
210
27100
153300
03
1959
03
2
1
1
1
4
1
100.00
3
150.00
1512
0
22.15-1-1
18
Lindsay Revocable Living, Thomas
20203
J.
Dr
210
Oak Hill
27100
201800
03
1960
01
2
1
2
1
3
1
100.00
3
150.00
2187
0
22.15-2-7
19
De Lucca, Robert
Oak Hill
20203
210
27100
167600
03
1959
03
2
0
2
1
4
1
100.00
3
150.00
1608
0
22.15-1-2
20
The Alternative Living Group , Inc.20203
Dr
210
Oak Hill
27100
177400
03
1960
03
2
1
1
1
4
1
100.00
3
150.00
1782
0
22.15-2-6
21
Carll, Dorothy D.
Oak Hill
Dr
20203
210
27100
132700
01
1957
03
2
0
1
1
3
1
100.00
3
150.00
1044
0
22.15-1-3
22
Tousignant, Michael J
Dr
Oak Hill
20203
210
27100
256900
04
2004
01
2
1
2
1
3
1
100.00
4
150.00
2016
0
22.15-2-5
23
Naioti, Life Estate, John + Lynn
Dr
Oak Hill
20203
210
27100
135000
01
1965
01
2
0
1
1
3
1
100.00
3
150.00
1098
0
22.15-1-4
24
Chandler, Patricia A.
Dr
Oak Hill
20203
210
26300
164000
03
1957
03
2
1
1
1
3
1
81.98
3
150.00
1636
0
22.15-2-4
25
Auger, John E. (LE)
Oak Hill
Dr
20203
210
27200
167100
03
1957
01
2
1
1
1
3
1
135.00
3
100.00
1435
0
15.3-4-3.1
118
Eaton, Earl H. III
Oak Ridge
Dr
20206
210
34000
239200
03
1973
03
2
1
1
1
4
1
155.03
3
285.00
2368
0
15.1-2-4.15
120
Antonini, Robert
Oak Ridge
Dr
20206
210
40100
297900
06
2007
03
2
1
2
1
4
1
0
4
0
3330
5.10
15.1-2-4.14
122
Tricozzi, Raymond J.
Dr
Oak Ridge
20206
210
39300
415000
01
2002
03
3
1
2
1
3
1
0
4
0
2968
4.50
15.3-4-2
123
Murray, Ronald R.
Oak Ridge
Dr
20206
210
33200
165600
03
1973
03
2
1
1
1
3
1
145.00
3
185.00
1888
0
15.1-2-4.121
125
Garcia, Jose & Liduina
Dr
Oak Ridge
20206
210
44700
790500
07
2006
06
3
2
5
1
5
1
0
5
0
5682
9.70
29.60-1-32
1
Pedersen, Michael H.
Dr
Oakhurst
10100
210
24700
149800
02
1984
03
2
1
1
0
3
1
80.00
3
155.86
1368
0
29.60-1-33
3
Turnvall, Audrey &
Oakhurst
Dr
10100
210
24600
157100
02
1984
03
2
1
1
0
2
1
73.70
3
155.00
1368
0
29.60-1-34
5
Newport, Robert M.
Oakhurst
Dr
10100
210
24400
170000
02
1984
03
2
0
1
1
3
1
60.00
3
153.17
1744
0
29.60-1-35
7
Cowdrey, Nicholas P.
Dr
Oakhurst
10100
210
24600
155900
02
1991
03
2
0
1
0
3
1
78.66
3
142.43
1368
0
Dr
Page 322 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.60-1-36
9
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Brawner, Julian S. Jr.
Dr
Oakhurst
10100
210
24300
143400
01
1994
03
2
0
2
0
2
1
61.88
3
119.78
1231
0
29.60-1-37
11
Frank, Richard J.
Oakhurst
Dr
10100
210
24200
187000
04
1993
03
2
1
2
1
2
1
60.27
3
104.90
1841
0
29.60-1-38
13
Massey, Karen
Oakhurst
Dr
10100
210
24200
163600
05
1992
03
2
1
1
0
3
1
66.31
3
100.00
1220
0
29.60-1-39
15
Irish, Kenney
Oakhurst
Dr
10100
210
24200
135900
01
1990
03
2
0
1
0
3
1
65.00
3
100.00
1308
0
29.60-1-40
17
Property Ventures, Briscoe
Dr
Oakhurst
10100
210
24200
159000
02
1994
03
2
0
1
0
3
1
65.00
3
100.00
1520
0
29.60-1-41
19
Herron, Christopher J.
Dr
Oakhurst
10100
210
24200
163700
04
1996
03
2
0
2
0
3
1
65.00
3
100.00
1350
0
29.60-1-42
21
Thomson, Robert
Oakhurst
Dr
10100
210
24200
182300
05
2000
03
2
1
1
1
3
1
65.00
3
100.00
1508
0
29.60-1-43
23
Darling, Ray
Oakhurst
Dr
10100
210
24200
171900
05
1995
03
2
1
1
0
3
1
63.50
3
100.00
1268
0
29.60-1-44
25
Obernesser, Alexis
Oakhurst
Dr
10100
210
24200
174300
05
1997
03
2
1
1
0
3
1
71.50
3
100.00
1517
0
29.60-2-38
1
Preddice, Michael R.
Ave
Oakland
10100
210
24300
147200
02
1969
03
2
1
1
0
3
1
70.00
3
115.00
1368
0
29.60-2-39
3
Fessenden, Jason
Oakland
Ave
10100
210
24400
145400
02
1966
03
2
0
1
0
3
1
70.00
3
123.00
1368
0
29.68-1-4
4
George, Steven V.
Oakland
Ave
10100
210
24400
130800
02
1970
03
2
0
1
0
4
1
60.00
3
140.00
1924
0
29.60-2-40
5
Crounse III, Elton
Oakland
Ave
10100
210
24600
140500
08
1895
03
3
1
1
1
3
1
94.50
3
125.00
1148
0
29.68-1-2.1
6
St Amour, Raymond
Ave
Oakland
10100
210
24700
121100
08
1900
04
2
0
2
0
3
1
95.00
3
125.00
1458
0
29.60-2-41
7
Dorsey, Kevin J.
Oakland
Ave
10100
210
24200
140500
08
1906
03
2
1
1
0
3
1
52.00
4
125.00
1490
0
30.13-1-39
8
Rousseau, David C.
Ave
Oakland
20201
210
16500
144600
08
1906
03
2
1
1
0
3
1
40.00
3
162.00
1536
0
30.13-1-41.1
9
Dorsey, Kevin J.
Oakland
20201
312
23300
29400
125.00
125.00
0
17700
107100
1
70.00
3
125.00
748
0
30.13-1-38
10
Mc Knight-Chouffi, Constance J 20201
Ave
210
Oakland
01
1975
Page 323 of 628
03
2
0
1
NbrFrplc
NbrKitch
NbrBeds Front Feet
0
2
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.13-1-41.2
11
McLaren, Adrian R.
Oakland
30.13-1-37.2
12
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20201
210
22600
187900
05
1994
03
2
1
1
0
3
1
100.00
4
125.00
1922
0
Parkes, Robert A.
Oakland
Ave
20201
210
22600
162500
02
1978
03
4
0
2
1
3
1
105.00
3
125.00
1774
0
30.13-1-36.1
14
Lyon, Alfred E. Jr
Oakland
Ave
20201
210
25000
155100
08
1929
03
3
1
1
0
4
1
175.00
3
125.00
1681
0
30.13-1-42
15
Lacy, Sandra
Oakland
Ave
20201
210
17700
175000
02
1973
03
4
1
1
0
3
1
70.00
3
125.00
2122
0
30.13-1-34.1
16
Hemming, Peter E.
Oakland
Ave
20201
210
23800
145100
01
1920
03
2
0
1
0
2
1
140.00
3
125.00
1149
0
30.13-1-43
17
Dunn, Michael K.
Oakland
Ave
20201
210
22600
191800
08
1930
03
2
1
1
0
5
1
105.00
3
125.00
2155
0
30.13-1-33
18
Mancini, Richard
Oakland
Ave
20201
210
17700
270600
05
1972
03
3
1
3
1
6
1
70.00
3
125.00
2966
0
30.13-1-45
19
Mc Collum, Martin Maurice
Ave
Oakland
20201
210
22600
146900
02
1976
03
2
1
1
1
3
1
105.00
3
125.00
1518
0
30.13-1-32.21
20
Harkness, Lynn B.
Oakland
Ave
20201
210
24100
142800
01
1978
03
2
0
1
0
3
1
147.00
3
125.00
1104
0
30.13-1-46.1
21
Candida, Joseph
Oakland
Ave
20201
210
22600
137000
01
1978
03
3
0
1
0
3
1
105.00
3
125.00
1040
0
30.13-1-46.21
23
Shoemaker, John H & Janice L
Ave
Oakland
20201
210
25100
141800
01
1978
03
3
0
1
0
3
1
188.00
3
126.00
1040
0
30.13-1-37.1
233
Schermerhorn, Janine
Ave
Oakland
20201
311
2200
2200
35.00
125.00
0
29.68-1-1
Rousseau, David C.
Oakland-rear
10100
311
2900
2900
35.00
75.00
0
4
150.00
1392
0
23.13-3-1
101
Bowker, Michael J/Michele L
Dr
Oakwood
20307
210
47100
205100
05
1976
03
2
0
2
1
3
1
109.00
23.13-2-38
102
Robert A Papa Family Trust,
Dr
Oakwood
20307
210
46900
245300
05
1961
03
2
1
2
1
4
1
110.00
4
145.33
2207
0
23.13-3-2
103
O'Brien, Erica A.
Oakwood
Dr
20307
210
47100
225000
03
1963
03
2
1
2
1
3
1
108.65
4
150.00
2002
0
23.13-2-39
104
Korytkowski, Alfred S.
Dr
Oakwood
20307
210
47100
205300
01
1963
03
2
0
2
1
3
1
111.47
4
144.87
1872
0
23.13-3-3
105
Wuttke, Brian
Oakwood
20307
210
47100
224400
05
1962
03
2
1
2
1
4
1
108.00
4
150.00
2118
0
Dr
Page 324 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.13-2-40
106
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Markarian, Anna M (LE)
Dr
Oakwood
20307
210
46900
224400
05
1962
03
2
1
2
1
4
1
111.47
4
144.87
2146
0
23.13-3-4
107
Flom, Donald G D.
Oakwood
Dr
20307
210
47100
198000
01
1960
03
2
0
2
1
3
1
108.00
4
150.00
1856
0
23.13-2-41
108
Kinnie, Gail
Oakwood
Dr
20307
210
46900
181900
01
1963
03
2
1
1
1
3
1
111.47
4
144.87
1647
0
23.13-3-5
109
Blackmer, Richard H.
Dr
Oakwood
20307
210
47600
233800
03
1965
03
2
0
3
1
4
1
118.00
4
150.00
2080
0
23.13-2-42
110
McDermott, Beth E.
Dr
Oakwood
20307
210
46900
214000
05
1964
03
2
0
2
1
4
1
111.47
4
144.87
2040
0
23.13-3-6
111
Duell, James C.
Oakwood
Dr
20307
210
46600
216800
05
1964
03
2
1
2
1
4
1
98.65
4
150.00
2048
0
23.13-3-7
113
Williams, Catherine A
Dr
Oakwood
20307
210
45600
248700
05
1970
03
2
1
2
1
4
1
75.16
4
158.57
2328
0
23.-2-47
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
23.-2-49
23.-2-50
23.-2-51
23.-2-52
23.-2-53
23.-2-54
23.-2-55
23.-2-56
23.-2-57
Page 325 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
23.-2-48
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-2-58
23.-2-59
23.-2-60
23.-2-61
23.-2-63
23.-2-64
23.-2-65
23.-2-66
23.-2-67
23.-2-68
23.-2-69
23.-2-70
23.-2-71
23.-2-72
23.-2-73
23.-2-74
23.-2-75
23.-2-76
Town - Glenville
2016 Tentative Roll
Bld Style
Year Built
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
Page 326 of 628
Ext Wall
Heat Type
Residential Parcel Array
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.-2-77
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
15000
15000
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
127 Maple Ave, LLC,
Ave
Off Maple
50100
300
5400
5400
0
0
0.02
30.13-3-36
350
Arellano, Constance
Rd
Old Ballston
20201
210
23100
148400
13
1938
03
3
0
2
0
2
1
59.00
3
250.59
1746
0
22.1-1-58
5
Mahar, Frank J.
Olde Coach
Rd
20303
210
32300
242900
05
1980
03
2
1
2
1
4
1
85.75
3
139.94
2148
0
22.1-1-59
6
Steele, Norman A.
Olde Coach
Rd
20303
210
34100
225000
05
1980
03
2
1
1
1
3
1
134.84
3
138.04
2045
0
22.1-1-57
7
Robleno, Fernando A.
Rd
Olde Coach
20303
210
33800
244600
05
1982
03
2
1
2
1
4
1
128.19
3
136.83
2142
0
23.-2-79
23.-2-80
23.-2-81
23.-2-82
23.-2-83
23.-2-84
23.-2-85
23.-2-86
23.-2-87
23.-2-88
23.-2-89
23.-2-90
Page 327 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
23.-2-78
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.1-1-60
8
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Wilson, Dwight D. Lf Est
Rd
Olde Coach
20303
210
34000
204800
05
1980
03
2
1
1
1
3
1
131.78
3
138.04
1716
0
22.1-1-56
9
Shumway, Ken
Olde Coach
Rd
20303
210
34400
227350
05
1983
03
2
1
2
1
3
1
144.00
3
136.83
2208
0
22.1-1-27
10
Haddon, Michael E.
Olde Coach
Rd
20303
210
29500
198400
05
1973
03
2
1
1
1
3
1
67.00
3
150.00
1742
0
22.1-1-16
12
DiDonato, Rosalind A & Richard 20303
Rd
210
Olde Coach
32200
236700
05
1973
03
2
1
2
1
4
1
87.51
3
135.22
2034
0
22.1-1-15
14
Walrath, David
Olde Coach
20303
210
34200
228100
05
1973
03
2
1
1
1
4
1
100.53
3
188.77
2024
0
22.1-1-29
15
Schwedatschenko, Michael
Rd
Olde Coach
20303
210
33400
228900
05
1974
03
2
1
2
1
4
1
135.00
3
113.00
2010
0
22.1-1-14
16
Duda, Carl G.
Olde Coach
Rd
20303
210
33900
223900
05
1972
03
2
1
2
1
4
1
94.00
3
188.77
2209
0
22.1-1-30
17
Decker, Vernon F.
Olde Coach
Rd
20303
210
34100
227300
06
1978
01
3
1
2
1
3
1
120.00
3
154.70
1806
0
22.1-1-13
18
Clute, Donald G.
Olde Coach
Rd
20303
210
34400
192900
03
1973
03
2
1
1
1
3
1
50.00
3
0
1525
0.45
22.1-1-31
19
Oakes, Norma L.
Olde Coach
Rd
20303
210
33100
248300
05
1978
03
4
1
2
2
4
1
100.00
3
149.34
2194
0
22.1-1-12.1
20
Plantz, Joseph
Olde Coach
Rd
20303
210
35100
202500
03
1972
03
2
1
1
1
3
1
105.00
3
235.00
1600
0
22.1-1-32
21
Barber, Jeremy + Joanna
Rd
Olde Coach
20303
210
33200
221400
05
1977
03
2
1
2
1
4
1
100.00
3
153.30
1950
0
22.1-1-11.311
22
English, Mark C.
Olde Coach
20303
210
35000
218300
05
1974
03
2
1
2
1
3
1
100.00
3
224.00
1755
0
22.1-1-33
23
Severenko, Revocable Trust, Boris
20303
J.
Rd
210
Olde Coach
32700
235500
05
1978
03
2
1
1
1
3
1
74.59
3
180.60
2132
0
22.1-1-10.1
24
Fialkowski, Mark E.
Olde Coach
Rd
20303
210
34700
208400
03
1974
03
2
1
2
1
4
1
100.00
3
206.00
1998
0
22.1-1-34
25
Kuon, Thomas F.
Olde Coach
Rd
20303
210
33800
201600
03
1971
03
2
1
1
0
3
1
130.00
3
145.00
1952
0
22.1-1-9.1
26
Finn, Joanne
Olde Coach
Rd
20303
210
34200
202900
05
1974
03
2
1
1
1
3
1
100.00
3
188.00
1764
0
22.1-1-6
27
Hoffman, James T.
Olde Coach
Rd
20303
210
33300
238600
05
1971
03
2
1
2
1
4
1
152.00
3
102.00
2100
0
Rd
Page 328 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.1-1-8.1
28
Lopez, Matthew
Olde Coach
22.1-1-7
30
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20303
210
34200
270000
05
1978
03
2
1
2
1
4
1
100.00
3
188.00
2456
0
Isaksen, Jonathan & Paula
Rd
Olde Coach
20303
210
33300
255000
05
1975
03
2
1
2
1
4
1
110.00
3
150.00
2120
0
15.3-2-9
31
Clark, Linda R.
Olde Coach
Rd
20303
210
35000
228300
05
1978
03
2
1
2
1
4
1
106.00
3
226.00
2076
0
15.3-2-10
32
Marshall, Kurt + Dianna
Rd
Olde Coach
20303
210
34100
227400
05
1978
03
2
1
2
1
4
1
112.00
3
151.00
2024
0
15.3-2-8
33
Crary, Jill D.
Olde Coach
20303
210
35800
216500
03
1978
03
2
1
1
1
3
1
156.00
3
246.00
1634
0
15.3-2-11
34
Messina, Thomas & Jeannine
Rd
Olde Coach
20303
210
33400
183300
03
1977
03
2
1
1
1
3
1
102.00
3
143.00
1368
0
15.3-2-12
36
Green, Thomas & Amy
Rd
Olde Coach
20303
210
32900
236200
05
1978
03
4
1
2
0
4
1
95.00
4
149.00
2032
0
15.3-2-7
37
Weiss, Marvin & Vera J
Rd
Olde Coach
20303
210
35300
236200
02
1978
01
2
0
2
1
4
1
100.00
4
284.00
2362
0
15.3-2-13
38
Van Buren, Audina
Olde Coach
Rd
20303
210
33600
227800
05
1978
03
3
1
1
1
4
1
108.00
4
160.00
2024
0
15.3-2-6
39
Kasparian, Fredrick J.
Rd
Olde Coach
20303
210
35100
186800
02
1978
03
3
0
2
1
4
1
108.00
3
239.00
1756
0
15.3-2-14
40
Pagano, Arthur &
Olde Coach
Rd
20303
210
33600
196300
03
1976
03
2
1
1
1
4
1
105.00
4
159.00
1768
0
15.3-2-5
41
D'amour, Daniel D.
Olde Coach
Rd
20303
210
34400
201600
03
1979
03
3
1
1
1
3
1
111.00
3
165.00
1584
0
15.3-2-15
42
Williams, Robert W.
Rd
Olde Coach
20303
210
33900
230100
05
1976
03
2
1
2
1
4
1
93.34
4
192.09
2024
0
15.3-2-4
43
Mossey, Lawrence A.
Rd
Olde Coach
20303
210
33400
205400
03
1978
03
2
1
1
1
3
1
100.00
3
157.00
1601
0
15.3-2-16
44
Gibney , James J. III
Rd
Olde Coach
20303
210
35100
220200
05
1973
03
2
1
2
1
4
1
103.00
3
222.13
1830
0
15.3-2-3
45
Basil, James L.
Olde Coach
20303
210
25400
240000
05
1973
03
2
1
2
1
4
1
120.00
3
71.80
2164
0
15.3-2-17
46
Taylor, Todd S & Colleen A
Rd
Olde Coach
20206
210
31800
183800
05
1979
03
3
1
1
1
3
1
150.00
3
115.00
1662
0
15.3-5-4.12
Town of Glenville,
Onderdonk
20206
590
16700
16700
147.64
210.00
0
Rd
Rd
Rd
Page 329 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-5-4.2
Town of Glenville,
Onderdonk
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Rd
20206
590
16700
16700
147.64
210.10
0
JAF Mechanical,LLC,
Rd
Onderdonk
20206
322
38700
38700
0
0
11.85
15.3-5-10
10
Waycie, Amy
Onderdonk
Rd
20206
210
33400
142100
08
1938
03
3
0
2
0
3
1
150.00
3
200.00
1370
0
15.3-3-21
11
McDonough, Scott
Onderdonk
Rd
20206
210
39300
198000
04
1946
02
3
1
1
1
4
1
0
3
0
2117
4.50
15.3-5-9
12
Townsend, Frank
Onderdonk
Rd
20206
210
33900
132000
04
1945
02
3
0
1
1
3
1
150.00
3
279.50
1028
0
15.3-5-8
14
Dytrych, Walter F. Jr
Rd
Onderdonk
20206
210
32000
151100
01
1973
03
2
0
1
1
3
1
120.00
4
150.00
1312
0
15.3-3-20
15
Lieberman, Matthew P.
Rd
Onderdonk
20206
210
34200
165900
03
1971
03
2
1
1
1
4
1
138.00
3
348.00
1940
0
15.3-5-4.11
16
Town of Glenville,
Onderdonk
Rd
20206
590
67500
67500
0
0
42.14
15.3-3-19
17
Ruggiero, Anthony L. Jr
Rd
Onderdonk
20206
210
35000
35000
05
2016
03
2
1
2
0
3
1
158.00
3
460.00
2900
0
15.3-3-18
19
Lindstead, Jay
Onderdonk
Rd
20206
210
31700
131900
01
1958
02
2
0
1
1
3
1
100.00
3
150.00
1222
0
15.3-5-7
20
Davis, Kernan W.
Onderdonk
Rd
20206
210
35500
178600
08
1880
03
3
0
1
1
2
1
318.00
4
274.00
2251
2.00
15.3-3-17
21
Murray, Eugene R.
Onderdonk
Rd
20206
210
33100
153800
02
1976
03
2
1
1
1
4
1
165.00
3
150.00
1592
0
15.3-3-16
23
Feeley, Thomas J Jr & Joann
Rd
Onderdonk
20206
210
31100
151600
01
1958
01
2
0
1
0
4
1
100.00
3
150.00
1608
0
15.3-5-6
24
Schmick, William
Onderdonk
Rd
20206
210
33000
149500
01
1972
03
2
0
1
1
4
1
145.00
3
150.00
1450
0
15.3-3-15
25
Buetow, William & Carrie
Rd
Onderdonk
20206
210
31100
145100
01
1958
02
2
0
1
0
3
1
100.00
3
150.00
1275
0
15.3-3-14
27
Cornell, Michael W.
Onderdonk
20206
210
31100
152000
02
1974
03
2
1
1
1
3
1
100.00
3
150.00
1644
0
15.3-3-13
29
Mc Arthur Living Trust , Lawrence20206
B.
Rd
210
Onderdonk
31100
138700
01
1968
03
2
1
1
1
3
1
100.00
3
150.00
1292
0
15.3-5-5
30
Visker, Sherri D.
Onderdonk
32200
89200
01
1970
03
3
0
1
0
2
1
125.00
3
150.00
960
0
Rd
Rd
20206
210
Page 330 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
15.3-3-5.112
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-3-12
31
Kile, Shirley
Onderdonk
15.3-5-3
32
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
Rd
20206
210
31100
126900
01
1971
03
2
Olbrych, David
Onderdonk
Rd
20206
311
10000
10000
15.3-3-11
33
Bell, Stewart
Onderdonk
Rd
20206
210
31200
135000
01
1972
03
2
1
1
15.3-5-2
34
Olbrych, David J.
Onderdonk
Rd
20206
210
31400
160000
01
1971
03
2
15.3-3-10
35
Dantz, Denise M.
Onderdonk
Rd
20206
210
32500
136300
01
1972
15.3-5-1
36
Johnson, Thomas M.
Rd
Onderdonk
20206
210
31600
134400
15.3-3-9
37
Sheyon, Craig
Onderdonk
Rd
20206
210
15.-1-9
38
Halbfinger, Roger A.
Rd
Onderdonk
20206
210
15.3-3-8
39
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
100.00
3
150.08
960
0
100.00
167.65
0
2
4
1
99.90
3
152.97
1232
0
0
2
1
4
1
100.00
3
161.36
1619
0
03
2
0
2
1
3
1
133.95
3
150.00
972
0
01
1971
03
2
0
1
1
3
1
100.00
3
170.00
1032
0
31200
164300
03
1971
03
2
1
1
1
4
1
108.00
3
150.00
1885
0
46100
329200
05
2006
03
2
1
2
1
4
1
100.00
3
0
2214
43.70
Morse family Trust, Walter W. & Joan
20206
M.
Rd
210
Onderdonk
31100
164300
03
1972
03
2
0
1
1
4
1
100.00
4
150.00
1827
0
15.3-4-13
40
Hudson, William E. (LE)
Rd
Onderdonk
20206
210
31100
154000
01
1972
03
3
0
1
1
3
1
100.00
3
150.00
1436
0
15.3-3-7
41
MacFee, Deborah
Onderdonk
Rd
20206
210
31100
137500
01
1972
03
2
0
1
1
3
1
100.00
3
150.00
1441
0
15.3-4-12
42
Van Slyke, Leonard R. Jr
Rd
Onderdonk
20206
210
34200
183600
03
1972
03
2
0
2
1
4
1
0
3
0
2227
1.10
15.3-3-6
43
Zimolka, Michael R.
Rd
Onderdonk
20206
210
31700
142500
01
1968
03
2
0
1
1
3
1
113.32
3
150.00
1399
0
15.3-4-11
44
Mowers, Fred L. III
Onderdonk
Rd
20206
210
37000
155000
05
1945
03
3
0
1
1
4
1
135.00
3
0
1828
3.00
15.3-4-10
46
Reed, Faith
Onderdonk
Rd
20206
210
31100
140100
01
1972
03
2
0
1
1
3
1
100.00
3
150.00
1536
0
15.3-3-4
47
Renaud, Elwyn
Onderdonk
Rd
20206
210
31300
140900
01
1972
03
2
0
1
1
4
1
100.00
3
160.00
1342
0
15.3-4-9
48
Dugan, Joseph A.
Onderdonk
Rd
20206
210
33100
121600
01
1935
03
3
0
2
1
3
1
50.00
3
486.00
1224
0
15.3-3-3
49
Borjas, Mercy K
Onderdonk
Rd
20206
210
31200
162000
01
1972
03
2
0
1
1
4
1
100.00
3
160.00
1605
0
Page 331 of 628
0
1
0
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.3-4-8
50
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Zebrowski, Rometta J.
Rd
Onderdonk
20206
210
33300
67300
13
1928
01
2
0
1
0
2
1
60.00
1
486.55
860
0
15.3-3-2
51
Smith, Barbara
Onderdonk
Rd
20206
210
31400
136000
01
1975
03
2
0
1
0
3
1
100.00
3
148.00
1246
0
15.3-4-7
52
Harrigan, Tammy
Onderdonk
Rd
20206
210
33000
119100
08
1927
03
2
1
1
0
3
1
50.00
3
439.43
1500
0
15.3-3-1
53
Eaker, Jeffrey D.
Onderdonk
Rd
20206
210
33200
143200
01
1973
03
2
0
1
1
3
1
129.99
3
206.98
1320
0
15.3-4-6
54
Oliver, Daniel
Onderdonk
Rd
20206
210
33800
219600
06
1987
01
2
1
2
0
3
1
100.00
4
400.00
1962
0
22.7-4-46
1
Hodgson, Family Trust, Susan M. 20203
Dr
210
Orchard
26800
140000
04
1953
03
3
0
2
0
3
1
99.13
3
138.66
1152
0
22.7-4-29
2
Terry, Brian
Orchard
Dr
20203
210
26200
164600
04
1953
03
3
1
1
1
4
1
100.00
3
115.21
1238
0
22.7-4-54
3
Colucci, Laura A.
Orchard
Dr
20203
210
26500
124400
04
1953
03
3
0
1
0
3
1
112.72
3
110.00
960
0
22.7-4-30
4
Famularo, Dominic J.
Dr
Orchard
20203
210
26700
148500
04
1952
03
3
1
1
1
3
1
112.26
3
123.21
1214
0
22.7-4-53
5
Lathrop, Marion V.
Orchard
Dr
20203
210
26800
140000
04
1950
03
3
0
1
0
4
1
110.00
3
124.80
1152
0
22.7-4-31
6
Jones, Justin + Jennifer
Dr
Orchard
20203
210
27000
153800
04
1953
03
3
0
2
0
5
1
115.00
3
124.01
1344
0
22.7-4-52
7
Giacobbi, Alissa
Orchard
Dr
20203
210
26800
140000
04
1953
01
3
0
2
1
4
1
110.00
3
127.89
1152
0
22.7-4-32
8
Murphy, George W.
Orchard
Dr
20203
210
26900
146300
04
1953
02
3
1
1
1
4
1
65.00
3
184.30
1170
0
22.7-4-51
9
Bushnell, Robert D.
Orchard
Dr
20203
210
26800
145400
04
1953
02
3
1
1
1
4
1
109.37
3
127.89
1152
0
22.7-4-33
10
Haller, Frank F.
Orchard
Dr
20203
210
26900
155200
04
1953
03
3
0
2
1
4
1
65.00
3
184.30
1424
0
22.7-4-50
11
Reddington, Shane
Orchard
Dr
20203
210
26100
142400
04
1953
03
3
0
2
1
4
1
97.29
3
117.18
1194
0
22.7-4-34
12
Rohling, William W.
Orchard
Dr
20203
210
26800
140000
04
1952
03
3
1
1
1
4
1
108.00
3
124.10
1152
0
22.7-4-49
13
Irish, Loretta K.
Orchard
Dr
20203
210
26700
142700
04
1951
03
3
0
1
1
4
1
120.00
3
117.18
1152
0
Page 332 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-4-35
14
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Watrobski, Felix & Mildred
Dr
Orchard
20203
210
26600
144300
04
1952
02
3
0
2
0
4
1
108.00
3
120.00
1152
0
22.7-4-48
15
Bernat, Nicholas
Orchard
Dr
20203
210
26500
157200
04
1951
03
3
1
1
0
4
1
120.00
3
109.02
1344
0
22.7-4-36
16
Hart, Corey H.
Orchard
Dr
20203
210
26800
122100
04
1953
03
3
0
1
1
3
1
106.00
3
122.03
960
0
22.7-4-47
17
Tynecki, Joseph D.
Orchard
Dr
20203
210
26300
147000
04
1953
03
3
0
2
1
3
1
111.29
3
100.87
1344
0
22.7-4-37
18
Fank, Jack
Orchard
Dr
20203
210
26700
143000
04
1953
03
3
0
1
1
4
1
102.36
3
123.53
1152
0
22.7-4-38
20
Casey, Colleen C.
Orchard
Dr
20203
210
26600
149000
04
1954
01
3
0
1
1
3
1
106.37
3
123.68
1152
0
22.7-4-39
22
Petroski, Michael E.
Dr
Orchard
20203
210
27200
180400
04
1954
02
3
1
1
1
4
1
105.00
3
123.68
1326
0
22.7-4-40.11
24
Consaul, Christopher C.
Dr
Orchard
20203
210
31300
180500
04
1954
02
3
0
2
1
4
1
178.00
3
0
1326
1.84
22.7-4-41
26
Depew, Marc R.
Orchard
Dr
20203
210
23600
185000
04
1953
03
3
0
2
1
4
1
66.90
3
150.57
1808
0
22.7-4-42
28
Mosher, David & Erica
Dr
Orchard
20203
210
26300
150000
04
1952
03
3
1
1
0
4
1
65.00
3
150.57
1152
0
22.7-4-43
30
Graham, Robert
Orchard
Dr
20203
210
26700
150000
04
1945
03
3
0
2
1
4
1
110.00
3
121.00
1152
0
22.7-4-44
32
Wood, Bernard
Orchard
Dr
20203
210
26600
187200
04
1953
03
3
0
2
1
5
1
114.00
3
121.00
1811
0
22.7-4-45
34
Bassi, Michael
Orchard
Dr
20203
210
26600
155000
04
1951
03
3
0
1
0
4
1
118.00
3
109.52
1348
0
38.11-4-8
500
Borisenko, Stacey L.
Ave
Orlinda
20200
210
19600
137300
01
1955
02
2
0
1
0
3
1
120.00
3
140.00
1000
0
38.11-4-35
501
Petralia, David
Orlinda
20200
215
18100
198000
01
1975
02
2
0
3
1
4
2
140.00
3
80.00
2271
0
38.11-4-34
507
Loan Mortgage Corporation, Federal
20200
Home
Ave
210
Orlinda
18500
119600
08
1920
03
2
0
1
0
3
1
80.00
3
160.00
1430
0
38.11-4-38
508
Sullivan, Lynn R (LE)
Ave
Orlinda
20200
210
9300
110800
04
1946
03
2
0
1
0
3
1
40.00
3
140.00
864
0
38.11-4-33
511
Porter, Robert L.
Orlinda
20200
210
9300
112900
13
1930
03
2
0
1
0
3
1
40.00
3
140.00
1670
0
Ave
Page 333 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-4-39
514
Kiddle, Carol M.
Orlinda
38.11-4-32
515
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
19600
166200
08
1920
03
3
0
2
1
3
1
120.00
3
140.00
1584
0
Mossa, Vincent
Orlinda
Ave
20200
210
18900
130700
08
1940
03
2
1
1
0
3
1
100.00
3
140.00
1650
0
38.11-4-31
517
Velasco, Kathleen
Orlinda
Ave
20200
210
13900
125100
04
1950
03
2
0
1
0
3
1
60.00
3
140.00
1284
0
38.11-4-40
518
Wolf, Richard C.
Orlinda
Ave
20200
210
12300
125500
04
1946
03
2
0
1
0
3
1
53.33
3
140.00
1202
0
38.11-4-41
520
Miller, Anthony
Orlinda
Ave
20200
210
12300
125500
04
1945
01
2
0
1
0
3
1
53.33
3
140.00
1202
0
38.11-4-30
521
McKinney, Ryan P.
Orlinda
Ave
20200
210
18100
136500
13
1925
03
3
0
2
1
3
1
80.00
3
140.00
1208
0
38.11-4-42
522
Benny, Armon
Orlinda
Ave
20200
210
12300
169300
05
2007
03
2
1
2
1
3
1
53.33
4
140.00
1644
0
38.11-4-43
524
Galas, June A.
Orlinda
Ave
20200
210
9300
111800
13
1930
03
2
0
1
0
4
1
40.00
3
140.00
1023
0
38.11-4-29
525
Fasano, Linda M
Orlinda
Ave
20200
210
9300
104100
04
1935
01
3
0
1
0
2
1
40.00
3
140.00
1031
0
38.11-4-44
526
Kress, Susan J.
Orlinda
Ave
20200
210
9300
121700
13
1930
01
3
0
1
0
2
1
40.00
3
140.00
1023
0
38.11-4-28
527
Jurcsak, Lillian
Orlinda
Ave
20200
210
9300
116900
04
1948
03
2
0
1
0
3
1
70.00
3
80.00
1206
0
38.11-4-45
528
Duggan, James E.
Orlinda
Ave
20200
210
9300
121300
01
1990
03
2
0
1
0
3
1
40.00
3
140.00
1092
0
38.11-2-45
602
Jewell, Keith B.
Orlinda
Ave
20200
210
9500
84100
13
1950
03
2
0
1
0
1
1
41.00
3
140.00
528
0
38.11-2-46
604
Van Vorst, Robert A.
Ave
Orlinda
20200
210
18000
185400
04
1947
01
2
0
3
1
5
1
79.00
3
140.00
2217
0
38.11-2-44
607
Bouchard, Paul N.
Orlinda
Ave
20200
210
9300
136000
13
1950
03
2
0
1
1
4
1
40.00
3
140.00
1552
0
38.11-2-43
609
Lupi, Sheila
Orlinda
Ave
20200
210
9300
98000
13
1928
01
2
0
1
0
2
1
40.00
3
140.00
1063
0
38.11-2-42
611
Schwartz, Mary S.
Orlinda
Ave
20200
210
9300
101400
13
1928
04
2
0
1
0
2
1
40.00
3
140.00
1008
0
38.11-2-41
613
Benedetto, Gabriella
Ave
Orlinda
20200
210
9300
120100
04
1938
01
3
1
1
0
3
1
40.00
3
140.00
1166
0
Page 334 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-2-47
614
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Foti, Joseph G & Marion A
Ave
Orlinda
20200
210
9300
111900
04
1951
03
3
0
1
0
2
1
40.00
3
140.00
1051
0
38.11-2-40
615
Kelly, Jacqueline J.
Orlinda
Ave
20200
210
9300
106500
13
1926
03
3
0
1
0
4
1
40.00
3
140.00
1212
0
38.11-2-48
616
Allen, Gary P.
Orlinda
Ave
20200
210
9300
125000
04
1951
03
3
0
1
0
3
1
40.00
3
140.00
1177
0
38.11-2-39
617
Leonard, Patricia
Orlinda
Ave
20200
210
9300
96100
13
1903
03
2
0
1
0
2
1
40.00
3
140.00
906
0
38.11-2-49
618
Taylor, Ryan + Andrea
Ave
Orlinda
20200
210
9300
119000
04
1951
03
2
0
2
0
3
1
40.00
3
140.00
1257
0
38.11-2-38
619
Avina, Jon
Orlinda
Ave
20200
210
9300
128000
13
1920
03
3
0
1
1
3
1
40.00
3
140.00
1056
0
38.11-2-50
620
Smith, Michael A Jr
Orlinda
Ave
20200
210
9300
102700
04
1951
03
3
0
1
0
3
1
40.00
3
140.00
864
0
38.11-2-51
624
Babjak, Daniel W.
Orlinda
Ave
20200
210
15900
65000
13
1941
03
2
0
1
0
2
1
80.00
3
120.00
1186
0
38.11-2-52
626
Reedy, Alton Wayne Jr
Ave
Orlinda
20200
210
11900
134100
08
1936
01
3
0
1
0
2
1
60.00
3
140.00
1355
0
38.11-1-14
702
Gibson, David A. III
Orlinda
Ave
20200
210
18100
101900
13
1925
01
2
0
1
1
3
1
80.00
3
140.00
1125
0
38.11-1-15
706
Carignan, Wayne L
Orlinda
Ave
20200
220
9300
122600
08
1910
03
3
0
2
0
4
2
40.00
3
140.00
1600
0
38.11-1-16
708
Livingston, Robert E.
Ave
Orlinda
20200
210
9300
129700
08
1930
01
3
0
1
0
2
1
40.00
3
140.00
1752
0
38.11-5-2
709
Manganaro, Geoffrey
Ave
Orlinda
20200
210
22100
141900
13
1920
01
3
1
1
1
3
1
185.00
3
80.00
1472
0
38.11-1-17
712
Campbell, Christopher L.
Ave
Orlinda
20200
210
18100
109700
08
1925
01
2
0
1
0
4
1
80.00
3
140.00
1296
0
10.17-7-21
Lannon, Richard F & Robin C
Rd
Paradowski
20204
311
1500
1500
500.00
120.00
0
Arnow, Matthew
Paradowski
Rd
20204
311
1500
1500
30.00
0
1.00
10.17-7-16.1
19
Lannon, Richard
Paradowski
Rd
20204
210
39100
139100
01
2003
03
2
1
1
0
2
1
0
3
0
1144
1.70
16.5-1-3
21
La Bombard, Darren R & Sharon 20204
Rd
210
Paradowski
36800
153000
01
1958
01
2
0
1
0
3
1
152.38
3
138.11
1543
0
Page 335 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
10.17-7-18
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.5-1-2
22
Wessels, Ella B.
Paradowski
16.5-2-28
28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20204
210
35300
148900
01
1960
03
2
0
1
0
3
1
129.00
3
113.00
1056
0
Pecor, Barney W.
Paradowski
Rd
20204
210
35600
143500
04
1954
03
2
0
1
0
3
1
90.00
3
177.00
1332
0
10.17-7-17
33
Arnow, Matthew
Paradowski
Rd
20204
311
38800
38800
460.00
0
1.50
16.5-2-8
36
Neander, Glenn C.
Paradowski
Rd
20204
210
36800
162400
01
1954
03
2
0
1
0
2
1
106.00
3
197.90
1544
0
16.5-2-7
40
Paradowski, F Helen
Rd
Paradowski
20204
210
38900
140300
13
1948
03
2
0
1
0
3
1
0
3
0
980
1.60
16.5-2-6
42
Smith, James E.
Paradowski
Rd
20204
210
37800
137900
04
1950
03
2
0
1
0
2
1
0
3
0
728
0.90
16.5-2-5
44
Kergel, Jeremy T.
Paradowski
Rd
20204
210
38300
134900
04
1940
03
3
0
1
0
2
1
200.00
3
300.00
1119
1.20
10.17-7-19
47
Murphy, Irrevocable Trust, Janice 20204
Rd
210
Paradowski
38100
168200
01
1960
03
2
0
1
1
3
1
200.00
3
236.30
1641
0
16.5-2-4
48
Mosher, David A.
Paradowski
Rd
20204
210
41200
170000
04
1950
03
3
1
1
0
3
1
0
3
0
1917
3.12
10.17-7-20.11
49
Epting, Roger
Paradowski
Rd
20204
210
38075
128700
01
1950
03
3
0
1
0
3
1
125.00
3
0
1214
1.05
16.5-2-3
50
Woznack, Thomas
Paradowski
Rd
20204
210
35100
78000
13
1954
01
2
0
1
0
3
1
100.00
3
150.00
1169
0
10.17-7-20.21
51
Epting, James A.
Paradowski
Rd
20204
210
41300
235300
02
1977
03
4
0
1
0
3
1
100.00
3
0
2324
3.21
16.5-2-2
52
Martin, Irrev. Trust, Helen L.
Rd
Paradowski
20204
210
35100
145400
04
1962
03
2
0
1
0
2
1
100.00
3
150.00
1479
0
16.5-2-1.21
54
Warren, Kevin G.
Paradowski
Rd
20204
210
38900
279400
05
2007
03
2
2
2
1
5
1
0
4
0
3004
1.63
16.5-2-1.11
54A
Brooksby, Glen W.
Paradowski
Rd
20204
210
38600
225100
05
2000
03
2
1
2
1
4
1
0
4
0
1794
1.43
22.6-1-28
1
Kanuck, Andrew O.
Park La
20304
210
30600
214200
03
1957
01
2
1
2
1
4
1
88.47
3
150.00
2401
0
22.6-1-14
2
Longo, as Trustee, Carol A.
Park La
20304
210
32700
193000
01
1958
03
2
1
1
1
3
1
125.61
3
150.00
1810
0
22.6-1-26
3
Nielsen, Paul A &
Park La
20304
210
31200
193800
05
1955
01
2
1
1
1
5
1
105.00
3
150.00
1904
0
Page 336 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.6-1-15
4
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Giniecki, Lois M.
Park La
20304
210
31100
192000
03
1953
01
2
1
2
1
3
1
100.00
3
150.00
2067
0
22.6-1-25
5
Zampini, Gloria D.
Park La
20304
210
31100
191000
03
1958
03
2
1
2
2
4
1
100.00
3
150.00
2078
0
22.6-1-16
6
Lauria, Christopher
Park La
20304
210
31100
239500
03
1957
03
2
1
2
1
4
1
100.00
3
150.00
2476
0
22.6-1-24
7
Ayers, Josh
Park La
20304
210
31100
221600
05
1957
01
2
1
2
2
4
1
100.00
3
150.00
2208
0
22.6-1-17
8
Piel, Joseph E. Jr
Park La
20304
210
31100
190400
03
1955
01
3
1
2
1
3
1
100.00
3
150.00
2052
0
22.6-1-23
9
Bondley, Beverly A.
Park La
20304
210
31100
162000
01
1957
01
2
1
1
1
3
1
100.00
3
150.00
1482
0
22.6-1-18
10
Stuhr, Jeffrey A.
Park La
20304
210
31100
253100
05
1955
03
2
1
2
1
4
1
100.00
3
150.00
2506
0
22.6-1-22
11
Newton, Jonathan
Park La
20304
210
31100
211500
05
1955
01
2
0
2
1
4
1
100.00
3
150.00
2136
0
22.6-1-21
13
Stanton, Phyllis M.
Park La
20304
210
31100
187000
03
1955
01
2
1
2
1
3
1
100.00
3
150.00
1874
0
22.6-1-20
15
Krauser, Thomas E.
Park La
20304
210
31400
190500
05
1955
01
2
1
1
1
4
1
107.41
3
150.00
1843
0
22.6-1-27
Wells, Chadwick
Park Lane & Berkley Sq.
20304
311
400
400
20.00
150.00
0
Schermerhorn, Janine
Ave
Parkland
20201
311
17700
17700
70.00
125.00
0
29.68-1-9
5
Jackson, Jay T.
Parkland
Ave
10100
210
24400
134100
02
1967
03
2
0
1
0
3
1
60.00
3
140.00
1418
0
30.61-1-4
6
Zieniuk, Kevin
Parkland
Ave
10100
210
24400
139100
02
1968
03
2
0
1
0
3
1
140.00
3
60.00
1418
0
30.13-1-24
187
Coons, Everett C.
Parkland
Ave
20201
210
24000
70000
13
1944
03
4
0
1
0
1
1
0
3
0
480
0.42
30.61-1-1
189
Tleiji, Salem
Parkland
Ave
20201
311
13800
13800
32.00
128.00
0
30.13-1-25
189
Tleiji, Salem
Parkland
Ave
20201
210
13800
115000
08
1928
03
2
1
1
0
4
1
52.00
3
131.00
1680
0
30.61-1-3
191
Adams, John C.
Parkland
Ave
10100
210
24800
148500
08
1865
03
2
1
1
0
3
1
87.00
3
170.00
1890
0
Page 337 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
30.13-1-28
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.68-1-10
195
Burroughs, Carla
Parkland
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10100
210
25000
105200
08
1906
03
2
0
1
0
3
1
112.00
3
165.00
1300
0
30.13-1-26
197
Lorey, Scott & Susan
Ave
Parkland
20201
210
22700
145000
08
1918
03
3
0
1
0
3
1
82.00
3
162.00
1456
0
30.13-1-27
201
Pattee, Janine
Parkland
Ave
20201
210
23800
162500
08
1906
03
4
0
1
0
4
1
140.00
3
125.00
1392
0
30.13-1-21
204
Pahl, Amber K
Parkland
Ave
20201
210
24600
273200
04
2004
03
2
0
2
1
3
1
106.71
3
199.95
2776
0.47
30.13-1-29
205
Conch Shell Properties,Inc.,
Ave
Parkland
20201
210
17700
187000
05
2010
03
2
1
2
0
3
1
70.00
3
125.00
1576
0
30.13-1-20.1
206
Ogagan, Augustine A & Rose K
Ave
Parkland
20201
210
23000
218900
05
2005
03
2
1
2
1
4
1
75.00
4
193.80
1826
0
30.13-1-30.1
207
Myron, Marian F.
Parkland
Ave
20201
210
23800
120300
13
1900
03
3
0
1
0
3
1
140.00
3
125.00
1323
0
30.13-1-19.11
208
West, Linda L.
Parkland
Ave
20202
210
37200
225500
01
2004
03
2
0
2
0
3
1
141.55
3
193.80
1624
0.59
30.13-1-31.2
209
Graney, Irrevocable Trust, Virginia20201
M.
Ave
210
Parkland
22600
134600
04
1978
03
4
0
1
0
2
1
105.00
3
125.00
1476
0
30.13-1-19.121
210
West, Lee David
Parkland
20201
210
23800
243000
05
1984
03
2
1
2
0
5
1
140.00
3
222.87
2546
0
30.13-1-18.11
214-216
Wilcock, Donald E & Michele J
Ave
Parkland
20201
220
23700
238500
12
1984
03
4
1
2
0
6
2
140.00
3
145.00
3180
0.38
30.13-1-32.11
215
Vendetti, John W.
Parkland
20201
210
25100
174000
01
1985
03
3
1
1
0
3
1
185.00
3
126.00
1716
0
29.68-1-11
Lorey, Scott & Susan
Parkland - rear
10100
311
1000
1000
35.00
75.00
0
0
311
3400
3400
60.00
28.00
0
30.61-1-2
15.16-4-30
16.13-5-30
16.13-5-31
16.13-5-33
Ave
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Coons, Everett C
Parkland -rear
Ave
Pahl, David D.
Pashley
Rd
50100
300
13800
13800
184.14
225.03
0
Pahl, David D.
Pashley
Rd
20205
311
9200
9200
135.20
150.00
0.46
Pahl, David D.
Pashley
Rd
20205
311
9200
9200
135.20
150.00
0.46
Pahl, David D.
Pashley
Rd
20205
311
9200
9200
120.61
189.51
0.47
Page 338 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-5-32
Pahl, David D.
Pashley
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Rd
20205
311
9200
9200
129.97
154.32
0.47
Pahl, David D.
Pashley
Rd
20205
311
13800
13800
178.08
123.56
0.69
Pahl, David D.
Pashley
Rd
20205
322
68000
68000
0
0
15.41
15.12-6-33
9
Maynard, Lenore A.
Pashley
Rd
20205
210
25700
120000
01
1947
02
3
0
1
1
2
1
65.00
3
250.00
1057
0
15.12-6-37.2
10
Skinner, Brian J.
Pashley
Rd
20205
210
27500
170400
04
1945
03
2
1
1
1
3
1
92.26
3
352.00
1638
0
15.12-6-37.1
12
Gallagher, William
Pashley
Rd
20205
210
27500
190800
01
1977
03
2
1
1
1
3
1
94.51
3
334.82
1783
0
15.12-6-32
13
Flower, John E.
Pashley
Rd
20205
210
28100
141100
13
1928
01
3
0
1
0
2
1
148.00
2
321.64
1440
0
15.12-6-38
16
Desrosiers, Louis
Pashley
Rd
20205
210
33800
149700
04
1948
03
3
0
1
1
2
1
0
3
0
1162
1.90
15.12-6-31
17
Murphy, Joseph T.
Pashley
Rd
20205
210
28300
135800
08
1932
03
2
0
1
0
3
1
0
4
0
1176
1.20
15.12-6-30
21
Spencer, Charles J.
Rd
Pashley
20205
210
27400
182700
08
1900
03
2
1
1
2
4
1
105.37
3
298.05
1976
0
15.12-6-29
23
Cook, Gregory
Pashley
Rd
20205
210
27700
175300
01
1952
03
2
0
1
1
3
1
92.99
3
399.83
1008
0
15.12-6-28
25
Kudzin, Arthur J. Jr
Pashley
Rd
20205
210
28100
166200
03
1955
03
2
0
1
1
3
1
82.39
3
555.37
1411
0
15.12-6-27
27
Fitzgerald, Stephanie
Rd
Pashley
20205
210
25100
131900
13
1940
01
2
1
1
1
3
1
60.00
3
250.00
1263
0
15.16-1-1
28
Osborne, Thomas J.
Rd
Pashley
20205
210
28200
129500
04
1942
01
3
0
1
0
2
1
0
3
0
1260
1.10
15.12-6-26
29
Schaaf , Gregory
Pashley
Rd
20205
210
25100
128800
04
1940
03
2
0
1
1
3
1
60.00
3
250.00
1200
0
15.16-1-2
34
Davis, Peter
Pashley
Rd
20205
210
28000
195800
05
1940
03
3
0
1
0
4
1
0
4
0
1896
1.00
15.12-6-25
35
Lucier, Matthew E.
Pashley
Rd
20205
210
30300
147900
13
1928
03
3
0
1
0
4
1
0
4
0
1548
2.50
15.16-1-3
38
Maggs, Cody Jon
Pashley
Rd
20205
210
28300
175000
04
1940
03
2
0
2
0
4
1
0
3
0
1915
1.20
16.13-5-1.4
Page 339 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
16.13-5-29
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.12-6-24
39
Flint, Steven E.
Pashley
15.16-1-4
42
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
28200
156100
04
1932
03
2
1
1
1
4
1
0
3
0
1836
1.10
Parker, Burt J.
Pashley
Rd
20205
210
28200
149100
04
1948
03
2
0
1
0
3
1
0
3
0
1261
1.10
15.12-6-23
43
Geuss, Richard P.
Pashley
Rd
20205
210
27800
194000
04
1965
02
3
0
2
1
3
1
85.30
4
456.10
2240
0
15.16-1-5
44
Osborne, Patricia M.
Rd
Pashley
20205
210
27100
150900
04
1948
03
3
0
1
0
3
1
64.00
3
369.00
1410
0
15.16-1-6.1
46
Bachand, Marc & Bobby Jo
Rd
Pashley
20205
210
17500
160000
04
1953
03
2
0
1
1
4
1
63.83
3
126.00
1571
0
15.12-6-22
47
Brazee, Shirley K.
Pashley
Rd
20205
210
28200
136400
13
1942
01
3
0
1
0
2
1
0
3
0
824
1.10
15.12-6-21
51
Lombardi, Christopher J.
Rd
Pashley
20205
280
40300
200000
08
1920
01
2
0
1
0
2
1
0
3
0
1281
1.20
15.12-6-21
51
Lombardi, Christopher J.
Rd
Pashley
20205
280
40300
200000
04
1952
02
2
0
1
0
3
1
0
3
0
1581
1.20
15.12-6-20
55
Antoniewicz, Edward
Rd
Pashley
20205
210
28500
131000
08
1933
03
2
0
1
0
2
1
0
3
0
1027
1.30
15.16-4-1
59
Fronk, Barry R.
Pashley
Rd
20205
210
33100
164100
08
1922
03
3
1
1
0
3
1
0
3
0
1412
4.40
15.16-2-1
64
Bodenstab, Priscilla
Rd
Pashley
20205
210
26900
160800
04
1935
03
2
0
2
0
3
1
115.00
4
200.00
1512
0
15.16-4-2.1
65
Fronk, Life Estate, Bruce + Marion20205
Rd
210
Pashley
26000
149300
04
1946
03
2
1
1
1
4
1
90.00
3
200.00
1298
0.40
15.16-2-3.1
68
Pelletier, Lane L.
Pashley
Rd
20205
210
28300
213200
08
1937
03
2
0
2
0
3
1
0
4
0
2088
1.20
15.16-4-4
69
Litwin, Larry M.
Pashley
Rd
20205
210
32700
176500
08
1935
03
2
0
2
0
3
1
0
3
0
1968
4.10
15.16-3-1
72
Kownack, David A.
Pashley
Rd
20205
210
25900
159700
04
1928
03
2
0
1
0
3
1
100.00
3
200.00
1693
0
15.16-4-5
75
Crounse, Gary
Pashley
Rd
20205
220
27800
123200
08
1910
04
3
0
3
0
2
2
100.00
2
398.47
1102
0
15.16-3-2
76
Jones, Steven E.
Pashley
Rd
20205
210
24700
155000
04
1950
02
3
0
1
1
4
1
100.00
3
134.00
1612
0
15.16-4-6
77
Schmitt, Victoria
Pashley
Rd
20205
210
27800
149300
04
1930
03
2
0
1
0
3
1
100.00
3
399.08
1400
0
Page 340 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
15.16-4-7
81
Palmer, Keith R.
Pashley
15.16-3-3
84
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20205
210
27100
167000
01
1938
03
2
0
1
0
3
1
100.00
3
250.00
1452
0
Pomykaj, Edward
Pashley
Rd
20205
210
24000
102000
08
1942
03
2
0
1
0
3
1
62.50
3
190.00
903
0
15.16-3-4
86
Bienduga, Phyllis
Pashley
Rd
20205
210
20300
105000
08
1910
03
2
0
1
0
2
1
62.50
3
164.94
924
0
15.16-4-26
87
Vonie, Pamela A.
Pashley
Rd
20205
210
26500
95200
13
1937
03
2
0
1
0
2
1
100.00
3
200.00
648
0
15.16-4-27
89
James, Karen
Pashley
Rd
20205
210
27800
124100
13
1942
03
3
0
1
0
2
1
100.00
3
400.00
1092
0
15.16-4-28.2
95
Evans, Christopher&Michelle
Rd
Pashley
20205
210
27700
182200
05
2007
03
2
1
2
1
3
1
188.01
3
201.00
1689
0
15.16-4-29.32
96
Pahl, David D.
Pashley
Rd
20205
484
224700
242000
04
1951
04
2
0
2
1
2
1
0
3
0
1418
1.66
15.16-4-28.1
97
Morales, David M.
Pashley
Rd
20205
210
28400
248700
05
2007
03
2
1
2
1
5
1
0
3
0
2728
1.29
16.13-1-25
105
Stater, Robert G.
Pashley
Rd
20205
210
27600
166500
04
1950
01
2
1
1
1
4
1
164.71
3
213.80
1452
0
16.13-1-24
111
Adams, Joseph E.
Pashley
Rd
20205
210
27000
154700
04
1948
03
3
0
1
0
4
1
100.01
3
213.00
1326
0
16.13-1-23
113
Neddo, Peter H.
Pashley
Rd
20205
210
27000
163400
04
1952
03
2
1
1
0
3
1
100.00
3
224.25
1376
0
16.13-1-22
121
Stich, Stephen D.
Pashley
Rd
20205
210
27000
186600
04
1951
03
2
0
2
1
3
1
100.00
3
226.00
1384
0
16.13-1-21
123
Widay, Jacqueline L.
Rd
Pashley
20205
210
27000
161300
04
1945
03
2
0
2
0
4
1
100.00
3
225.00
1344
0
16.13-1-20
125
Valachovic, Timothy J.
Rd
Pashley
20205
210
27000
139000
04
1946
03
3
0
1
0
3
1
100.10
3
230.00
1056
0
16.13-2-18
129
Hanson, Constance M.
Rd
Pashley
20205
210
26100
145100
04
1950
01
2
0
1
0
3
1
80.00
3
230.00
1224
0
16.13-2-17
133
Kirsch, Neal & Lynn
Pashley
Rd
20205
210
26100
169100
04
1957
03
2
0
2
0
4
1
80.00
3
234.00
1344
0
16.13-5-1.14
134
Lewek, David M.
Pashley
Rd
20205
210
25100
257700
05
2002
03
2
1
2
0
4
1
100.00
3
150.00
2249
0.34
16.13-5-1.13
136
Mabee, Rev Trust, Christopher T. 20205
Rd
311
Pashley
25100
25100
100.00
150.00
0.34
Page 341 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-2-16
137
Doll, Richard + Leila
Rd
Pashley
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20205
220
27100
172400
04
1951
03
2
0
2
1
4
2
100.00
3
230.00
2536
0
16.13-5-1.12
138
Mabee, Revocable Trust, Christopher
20205
Rd
210
Pashley
25100
270000
01
2003
03
3
0
2
0
3
1
100.00
3
150.00
2002
0
16.13-5-2.12
142
Mastrianni, Phyllis (LE)
Rd
Pashley
20205
210
30200
219700
01
2000
03
2
0
1
0
2
1
0
4
0
1040
2.45
16.13-5-2.11
144
Sauer, Thomas
Pashley
Rd
20205
210
31800
237000
04
1952
02
3
0
2
1
3
1
0
3
0
2124
3.52
16.13-5-3
146
Daignault, Timothy J.
Rd
Pashley
20205
210
28000
174300
04
1953
01
2
1
1
2
4
1
75.00
3
581.00
1547
1.00
16.13-5-4
148
Nokes, Danny A.
Pashley
Rd
20205
210
28000
160000
04
1950
01
2
1
2
1
4
1
75.00
3
580.80
1892
1.00
16.13-4-14.2
151
Nethaway, Tracy L.
Pashley
Rd
20205
210
29000
154600
03
1997
03
2
1
1
1
3
1
125.00
3
0
1250
1.66
16.13-5-5.11
152
Hendrickson, Mark W.
Rd
Pashley
20205
210
31200
230100
05
1964
07
2
1
1
1
2
1
0
3
0
2232
3.12
16.13-4-14.1
153
DiDonna, Ronald J.
Pashley
Rd
20205
210
30500
194800
01
1950
02
2
1
1
1
2
1
0
3
0
1582
2.68
16.13-4-13
157
Spikereit, Manfred
Pashley
Rd
20205
210
29200
228600
01
1974
01
2
0
2
2
3
1
0
3
0
1577
1.80
22.1-4-76
Glenview Gardens, LLC,
Ct
Patrick James
20203
311
7100
7100
100.00
254.29
0
Glenview Gardens, LLC,
Ct
Patrick James
20203
311
8800
8800
125.25
259.76
0
22.6-4-13
1
Crespin, Elaine K.
Pembroke
St
20304
210
29500
201000
03
1960
03
2
1
2
1
4
1
86.35
3
100.00
2451
0
22.6-4-12
3
Taber, Shelli M.
Pembroke
St
20304
210
28900
192000
03
1960
03
2
1
2
1
4
1
105.00
3
100.00
1969
0
22.6-3-30
4
Murphy, Sheila J.
Pembroke
St
20304
210
31800
192600
03
1966
03
2
1
1
1
4
1
120.00
3
145.00
1935
0
22.6-4-11
5
Wright, John H. Jr
Pembroke
St
20304
210
31100
178900
01
1962
03
2
1
1
1
3
1
105.00
3
145.34
1498
0
22.6-3-35
6
Hassan, Imran
Pembroke
St
20304
210
31200
184000
03
1966
01
2
1
1
1
3
1
150.85
3
100.00
1844
0
22.6-4-10
7
Mc Pherson, Gary J.
St
Pembroke
20304
210
31000
234000
03
1971
02
3
0
2
1
4
1
105.00
3
146.55
2319
0
Page 342 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.1-4-75
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-3-25
1
Lamb, Melissa J.
Pershing
29.76-3-61
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10201
210
18200
108000
13
1928
03
3
0
1
0
3
1
60.00
3
110.00
1251
0
McHugh, Robert
Pershing
Dr
10201
210
16500
95700
13
1929
03
2
0
1
0
3
1
40.00
3
98.83
1074
0
29.76-3-26
7
Pennie, William
Pershing
Dr
10201
210
18000
120800
13
1938
03
2
0
1
0
3
1
40.00
3
110.00
1388
0
29.76-3-60
8
Henderson, Kenneth R.
Dr
Pershing
10201
210
16200
106800
04
1928
03
2
0
1
0
3
1
40.00
3
98.00
1080
0
29.76-3-27
9
Willis, John S.
Pershing
Dr
10201
210
18000
126300
08
1932
04
2
0
1
0
3
1
40.00
3
110.00
1474
0
29.76-3-59
10
Casey, Chistopher
Pershing
Dr
10201
210
15900
95300
13
1920
03
3
0
1
0
2
1
40.00
3
97.25
1323
0
29.76-3-28
11
LaRoche, Patricia M.
Dr
Pershing
10201
210
18000
118400
13
1931
03
3
0
2
0
3
1
40.00
3
110.00
1386
0
29.76-3-58
12
Clark, Brenda
Pershing
Dr
10201
210
15700
89600
13
1920
03
3
0
1
0
2
1
40.00
3
95.67
1126
0
29.76-3-57
14
Mossa, Jason
Pershing
Dr
10201
210
15400
91400
13
1928
03
3
0
1
0
3
1
40.00
3
94.08
1184
0
29.76-3-29
15
Sweeney, John J.
Pershing
Dr
10201
210
18600
164800
04
1959
01
2
0
2
0
4
1
106.00
3
110.00
2093
0
29.76-3-56
16
Hunter, Leta
Pershing
Dr
10201
210
15000
118700
04
1940
02
3
1
1
0
4
1
40.00
3
92.50
1350
0
29.76-3-55
18
Gregorio, Timothy
Pershing
Dr
10201
210
14900
115200
04
1932
02
3
0
2
0
3
1
40.00
3
90.92
1014
0
29.76-3-54
20
Schoonbeck, John M.
Dr
Pershing
10201
210
14500
115900
04
1930
03
2
0
2
0
4
1
40.00
4
89.33
1832
0
29.76-3-53
22
DeMento, Anthony
Pershing
Dr
10201
210
14400
93400
13
1931
03
3
0
1
1
4
1
40.00
3
87.75
1328
0
29.76-3-30
23
Jensen, Dwight
Pershing
Dr
10201
210
18300
139800
01
1958
03
2
0
1
1
3
1
110.00
3
80.00
1128
0
29.76-3-52
24
Wayand, Jonathan
Pershing
Dr
10201
210
14100
105900
13
1930
03
2
0
1
0
2
1
40.00
3
86.17
1248
0
29.76-3-31
25
Coons, William A.
Pershing
Dr
10201
210
18100
123500
01
1958
03
2
0
1
0
3
1
70.00
3
80.00
1266
0
29.76-3-51
26
Dearaway, Kevin T.
Pershing
Dr
10201
210
14400
99800
13
1930
03
2
0
1
0
2
1
40.00
3
84.58
1164
0
Page 343 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-3-32
27
White, Regina
Pershing
29.76-3-50
28
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10201
210
13200
98600
13
1928
03
3
0
1
0
3
1
40.00
3
80.00
1146
0
Casile, Ernest J. III
Pershing
Dr
10201
210
15400
100800
13
1930
03
3
0
1
0
2
1
40.00
3
96.08
1110
0
29.76-3-33
29
Duclos, Jean-Paul
Pershing
Dr
10201
210
13200
96100
13
1925
03
2
0
1
0
2
1
40.00
3
80.00
1368
0
29.76-3-49
30
Little, Leanne M.
Pershing
Dr
10201
210
16400
97100
13
1928
03
3
0
1
0
2
1
40.00
4
102.58
1080
0
29.76-3-34
31
Ericson, Todd
Pershing
Dr
10201
210
13200
102800
13
1925
03
2
0
1
0
3
1
40.00
3
80.00
1296
0
29.76-3-48
32
Barrett, Alan D.
Pershing
Dr
10201
210
17500
99100
08
1932
03
3
0
1
0
3
1
40.00
3
102.00
1116
0
29.76-3-35
33
Wright, Craig S.
Pershing
Dr
10201
210
13200
108700
13
1930
03
2
0
1
0
3
1
40.00
3
80.00
1324
0
29.76-3-47
34
Roth, Steven J.
Pershing
Dr
10201
210
18000
120100
13
1929
03
3
0
1
0
3
1
40.00
3
115.58
1576
0
29.76-3-36
35
Holt, Willard G.
Pershing
Dr
10201
210
18100
81600
13
1929
03
3
0
1
0
3
1
40.00
3
110.00
1039
0
29.76-3-46
36
Smith, John P. Jr
Pershing
Dr
10201
210
18000
95900
13
1928
01
2
0
1
0
2
1
40.00
3
122.08
1193
0
29.76-3-37
37
Heath, Victoria M.
Pershing
Dr
10201
210
18000
103600
13
1930
03
2
0
1
0
3
1
40.00
3
110.00
1146
0
29.76-3-45
38
Pott, Jared N.
Pershing
Dr
10201
210
18100
100000
13
1935
01
2
0
1
0
2
1
40.00
3
128.58
1244
0
29.76-3-38
39
Bosy, Marian R.
Pershing
Dr
10201
210
18000
89300
13
1930
03
3
0
1
1
2
1
40.00
3
100.00
870
0
29.76-3-44
40
Worsa, Jeffrey J.
Pershing
Dr
10201
210
18600
108700
13
1930
03
2
0
1
0
2
1
80.00
3
135.00
1110
0
29.76-3-39
41
Giaquinto, Ralph
Pershing
Dr
10201
210
18000
89100
13
1930
03
3
0
1
0
3
1
40.00
3
110.00
870
0
29.76-3-40
43
Rossetti, Maria E.
Pershing
Dr
10201
210
18400
86800
13
1930
01
3
0
1
0
2
1
80.00
3
110.00
878
0
29.76-3-43
44
Boomhower, Scott A.
Dr
Pershing
10201
210
18100
101800
13
1935
01
3
0
1
0
3
1
40.00
3
148.08
1122
0
29.76-3-42
46
Horton, Matthew
Pershing
10201
210
18200
98900
08
1935
01
3
0
1
0
2
1
40.00
3
153.42
1080
0
Page 344 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.76-3-41
47
Valiquette, Kevin
Pershing
30.69-3-51
48
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10201
210
18000
104100
04
1930
03
2
0
2
0
3
1
40.00
3
110.00
1248
0
Valencia, Mario
Pershing
Dr
10203
210
16200
111000
13
1929
03
2
0
1
0
2
1
40.00
3
157.42
786
0
30.69-3-50
49
Hecker, Eric E. Jr
Pershing
Dr
10203
210
16000
95500
13
1927
03
3
0
1
0
3
1
40.00
3
110.00
1280
0
30.69-3-52
50
Hughes, Francis H.
Pershing
Dr
10203
210
16200
92200
04
1930
03
2
0
1
0
3
1
40.00
3
159.92
1272
0
30.69-3-49
51
Callinan, Jeromy J.
Pershing
Dr
10203
210
16000
106600
04
1927
03
2
1
1
0
3
1
40.00
3
110.00
1412
0
30.69-3-53
52
Buono, Kristy M.
Pershing
Dr
10203
210
16200
98800
13
1929
03
2
0
1
0
3
1
40.00
3
162.17
1146
0
30.69-3-48
53
Langlois, Marshall
Pershing
Dr
10203
210
16000
109900
04
1923
03
2
0
1
0
2
1
40.00
3
110.00
1484
0
30.69-3-54
54
Buczkowski, Gary
Pershing
Dr
10203
210
16200
105400
04
1930
03
3
0
1
0
4
1
40.00
3
162.17
1470
0
30.69-3-47
55
Kenison, Brenda J.
Pershing
Dr
10203
210
16000
99300
13
1928
03
2
0
1
0
3
1
40.00
3
110.00
1049
0
30.69-3-55
56
Garrow, Margaret J.
Dr
Pershing
10203
210
16200
99100
13
1930
03
3
0
1
0
3
1
40.00
3
162.00
1378
0
30.69-3-46
57
Iovinelli, Jeffrey T.
Pershing
Dr
10203
210
16000
92200
13
1930
01
2
0
1
0
3
1
40.00
3
110.00
1280
0
30.69-3-56
58
Gorman, Karen E.
Pershing
Dr
10203
210
16200
87600
13
1929
03
2
0
1
0
2
1
40.00
3
161.08
642
0
30.69-3-45
59
Bosworth, Daniel C.
Dr
Pershing
10203
210
16000
96900
04
1929
03
2
0
1
0
2
1
40.00
3
110.00
1116
0
30.69-3-57
60
Phillips, Kevin C.
Pershing
Dr
10203
210
16200
112800
13
1929
03
3
0
1
1
4
1
40.00
3
159.25
1602
0
30.69-3-44
61
Barberis, Beverly J. (LE)
Dr
Pershing
10203
210
16000
135900
08
1940
01
3
0
1
0
3
1
40.00
3
110.00
1740
0
30.69-3-58
62
Harbin, Kimberly A.
Pershing
Dr
10203
210
16200
93300
04
1929
03
2
0
1
0
2
1
40.00
3
155.25
1260
0
30.69-3-43
63
Sgueglia, Antonio D.
Dr
Pershing
10203
210
16000
101100
04
1926
03
2
0
1
1
2
1
40.00
3
110.00
954
0
30.69-3-59
64
Wells, Darlene R.
Pershing
10203
210
16100
99200
13
1929
03
3
0
1
0
3
1
40.00
3
150.00
1146
0
Page 345 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.69-3-42
65
Bellows, David A.
Pershing
30.69-3-60
66
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10203
210
16000
96600
13
1927
03
2
0
1
0
3
1
40.00
3
110.00
1008
0
Bink, Dawn M.
Pershing
Dr
10203
210
16100
120000
13
1930
03
3
0
1
0
3
1
40.00
3
143.67
1146
0
30.69-3-41
67
Nocera, Todd
Pershing
Dr
10203
210
16000
102600
04
1933
04
3
1
1
0
3
1
40.00
3
110.00
1392
0
30.69-3-61
68
Suski, John F.
Pershing
Dr
10203
210
16100
98800
13
1929
04
3
0
1
0
3
1
40.00
3
128.25
1218
0
30.69-3-40
69
Bayer, Eric &
Pershing
Dr
10203
210
16000
136100
08
1930
03
3
0
2
0
4
1
40.00
3
110.00
1764
0
30.69-2-29
101
Eyer, Thomas
Pershing
Dr
10203
210
16000
100600
04
1950
03
2
0
1
0
3
1
40.00
3
110.00
1232
0
30.69-2-28
103
VanPatten(LE), Stephanie (LE)
Dr
Pershing
10203
210
16000
93400
04
1930
01
2
0
1
0
2
1
40.00
3
110.00
1152
0
30.77-1-1
104
Russell, Kathie
Pershing
Dr
10203
210
16500
95900
04
1928
03
2
0
1
0
1
1
80.00
3
119.10
1080
0
30.69-2-27
105
Connor, Kelly M.
Pershing
Dr
10203
210
16000
95500
04
1930
03
3
0
1
0
2
1
40.00
3
110.00
1188
0
30.69-2-26
107
Wicks, Patricia
Pershing
Dr
10203
210
16000
104900
04
1930
03
2
0
2
0
3
1
40.00
3
100.00
1446
0
30.77-1-2
108
Vanwagenen, Andrea D.
Dr
Pershing
10203
210
16500
100600
04
1932
03
2
1
1
0
3
1
80.00
3
122.97
1302
0
30.69-2-25
109
Worsa, Gregory J &
Dr
Pershing
10203
210
16000
92500
04
1930
03
2
0
1
0
3
1
40.00
3
110.00
1152
0
30.69-2-24
111
Canfield, Ethan
Pershing
10203
210
16000
90600
04
1930
03
2
0
1
0
2
1
40.00
3
110.00
1188
0
30.77-1-3
112
Pattison, G William & Norah
Dr
Pershing
10203
210
16400
119500
04
1929
03
3
0
1
0
2
1
80.00
3
122.97
1176
0
30.69-2-23
113
Ashline, Brian D.
Pershing
Dr
10203
210
16300
93600
13
1930
03
3
0
1
0
2
1
67.00
3
110.00
1188
0
30.77-1-4
114
Coager, Robert J
Pershing
Dr
10203
210
14300
101400
04
1954
03
2
0
1
0
3
1
40.00
3
106.83
1210
0
30.69-2-22
115
Flagg, Darle M.
Pershing
Dr
10203
210
16400
109300
04
1930
03
2
0
1
0
3
1
80.00
3
110.00
1575
0
30.77-1-5
116
Fonda, Richard (LE)
Dr
Pershing
10203
210
15000
80500
04
1956
03
2
0
1
0
2
1
130.00
2
86.83
1080
0
Page 346 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.10-2-6
130
Zappieri, Jeffrey
Pine
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20201
210
25300
140000
04
1958
02
2
0
3
1
4
1
238.00
3
122.00
2307
0
29.11-1-6
155
Rosenberg, Edward & Kimberly 20201
Ave
220
Pine
24500
110000
08
1928
04
2
0
2
0
4
2
150.00
2
133.46
1568
0
29.10-2-13
156
Scotia Sand & Stone Co Inc,
Ave
Pine
50100
330
7400
7400
45.00
120.00
0
29.10-2-7
158
Pillsbury, Michael
Pine
Ave
20201
210
29600
156500
08
1928
03
3
0
1
0
2
1
75.00
3
120.00
1001
0
29.10-2-8
164
Lasher, Marlene R
Pine
Ave
20201
210
18200
121400
08
1928
03
2
1
1
0
3
1
75.00
3
120.00
1098
0
29.10-2-9
194
Truscello, Anthony F.
Ave
Pine
20201
210
18200
103100
08
1928
03
2
0
1
0
3
1
75.00
3
120.00
900
0
29.10-2-10
202
Krasecki, Dariusz
Pine
Ave
20201
210
18200
144200
08
1928
03
3
0
2
0
4
1
75.00
3
120.00
1800
0
29.10-2-11
222
Dean, Christopher + Nikia
Ave
Pine
20201
210
22300
138200
08
1907
03
3
0
1
0
2
1
100.00
3
120.00
1400
0
29.10-2-12
236
Coyle, Shaunna
Pine
20201
210
12100
166600
08
1928
03
2
0
1
1
3
1
50.00
3
120.00
2008
0
29.16-2-30
1
Boyd, Phyllis C. (LE)
St
Pine
20201
210
25100
142100
04
1942
03
3
0
2
1
4
1
171.11
3
145.00
1493
0
29.15-2-3
2
Burns, Clarence I.
Pine
St
20201
210
18200
143200
04
1950
03
2
0
1
0
4
1
60.00
3
150.00
1534
0
29.15-2-4
4
Walsh, Patrick
Pine
St
20201
210
18200
142300
04
1931
03
3
1
1
0
4
1
70.00
3
150.00
1483
0
29.15-2-5
6
Bussey, Mary Ellen
Pine
St
20201
210
24000
140000
08
1933
01
3
0
1
1
3
1
110.00
3
150.00
1237
0
29.15-2-6
12
Tyler, Eric J.
Pine
St
20201
210
22300
146000
04
1935
07
3
1
1
1
3
1
80.00
3
150.00
1260
0
29.15-2-7
14
Carboni, Elvio
Pine
St
20201
210
12100
124800
01
1954
02
3
0
2
0
3
1
40.00
3
150.00
1041
0
29.15-2-8
20
Jennings Irrev. Trust, David + Cynthia
20201
St
210
Pine
15200
132000
04
1942
01
2
1
1
1
2
1
50.00
3
150.00
1308
0
29.15-3-1
21
Davis, Andrew
Pine
St
20201
210
23300
153800
04
1945
03
2
0
2
1
3
1
125.00
3
126.00
1484
0
29.15-2-9
22
Zielaskowski, Albin
Pine
St
20201
210
16700
167500
05
1942
01
2
0
2
1
4
1
55.00
3
150.00
1979
0
Ave
Page 347 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.15-3-44
23
Gabree, Joel
Pine
29.15-2-10
24
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20201
210
12500
126600
04
1942
03
2
0
1
1
3
1
60.00
3
125.32
1144
0
Ventrice, Anthony
Pine
St
20201
210
15200
118100
04
1940
03
2
0
1
0
4
1
50.00
3
150.00
1212
0
29.15-3-43
25
Murway, Peter J.
Pine
St
20201
210
19200
124300
04
1955
03
2
0
1
1
4
1
75.00
3
140.00
1152
0
29.15-2-11
26
Dempsey, James K.
St
Pine
20201
210
15800
123400
04
1945
03
2
0
1
1
3
1
50.00
3
150.00
1113
0
29.15-2-12
28
Singsheim, Frank R.
St
Pine
20201
210
15200
140300
04
1942
03
2
0
1
1
4
1
50.00
3
150.00
1400
0
29.15-3-42
29
Moran, Thomas C & Michelle
St
Pine
20201
210
21200
134300
04
1942
03
2
1
1
0
2
1
75.00
3
140.00
1260
0
29.15-2-13
30
Stevens, Todd W.
Pine
St
20201
210
15200
128900
04
1942
03
2
0
2
1
3
1
50.00
3
150.00
1044
0
29.15-3-41
31
Burchhardt, Ann E.
Pine
St
20201
210
14100
127900
04
1943
03
3
0
1
1
4
1
50.00
3
140.00
1320
0
29.15-2-14
32
Brugeman, Rachel B.
St
Pine
20201
210
15200
123100
04
1940
03
2
0
1
0
4
1
50.00
3
150.00
1188
0
29.15-3-40
33
Rozek, Arthur A.
Pine
St
20201
210
14100
118500
04
1948
03
2
0
1
1
3
1
50.00
3
140.00
1044
0
29.15-2-15
34
Pedersen, Roy K. Jr
St
Pine
20201
210
15200
129400
04
1942
03
2
0
1
1
3
1
50.00
3
150.00
1113
0
29.15-3-39
35
Gigliotti, Emilio A.
Pine
St
20201
210
14100
118700
04
1943
03
2
0
1
1
3
1
50.00
3
140.00
1088
0
29.15-2-16
36
Heritage, Ryan M.
Pine
St
20201
210
15200
124300
04
1943
03
2
0
1
1
3
1
50.00
3
150.00
1044
0
29.15-3-38
37
Macherone, Robert P.
St
Pine
20201
210
14100
140800
04
1942
03
2
0
1
0
3
1
50.00
3
140.00
1470
0
29.15-2-17
38
Robistow, Aaren L.
Pine
20201
210
23100
147600
04
1950
03
2
0
1
0
4
1
100.00
3
150.00
1439
0
29.15-3-37
39
Sroczynski, James J & Karen A 20201
St
210
Pine
21200
149300
04
1945
03
2
0
1
1
2
1
75.00
3
140.00
1770
0
29.15-2-18
42
Locke Irrevocable Trust, Thomas 20201
+ Ann
St
210
Pine
15200
134300
05
1947
02
2
0
1
1
3
1
50.00
3
150.00
1100
0
29.15-3-36
43
Carr, Kathleen F
Pine
21200
142000
04
1948
03
2
0
1
0
3
1
75.00
3
140.00
1569
0
St
20201
210
Page 348 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
St
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.15-2-19
44
Zink, Joanna S.
Pine
29.15-3-35
45
Heintz, Arthur W.
Pine
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
St
20201
210
15200
115000
05
1942
03
2
0
1
1
3
1
50.00
3
150.00
1380
0
St
20201
210
15300
145000
04
1955
02
2
1
1
1
3
1
56.00
3
140.00
1523
0
29.15-2-20
46
Pidgeon, Barbara G.
St
Pine
20201
210
15200
127600
04
1953
03
2
0
1
0
3
1
50.00
3
150.00
1116
0
29.15-3-34
47
Nemeth, Christopher R.
St
Pine
20201
210
10100
124300
04
1943
03
3
1
1
1
3
1
40.00
3
125.00
1008
0
29.15-2-21
48
Smith, Nathanial M.
St
Pine
20201
210
15200
134500
04
1945
03
2
0
1
1
4
1
50.00
3
150.00
1392
0
29.15-2-22.1
50
Pino, Joseph & Kristen
St
Pine
20201
210
25700
140800
04
1943
03
2
0
1
0
3
1
240.00
3
150.00
1044
0
22.20-1-22
Hubbard, Ellen N.
Pinewood
Dr
20307
311
47100
47100
107.00
140.00
0
22.16-1-1
1
Rinaolo, Lisa
Pinewood
Dr
20307
210
49400
251400
05
1970
03
2
1
2
1
4
1
120.00
4
251.00
2376
0
22.16-1-47
2
Gollmer, Max H.
Pinewood
Dr
20307
210
46900
183400
05
1971
03
2
1
2
1
5
1
106.00
4
151.00
2808
0
22.16-1-2
3
Miller, Marie A.
Pinewood
Dr
20307
210
49100
267000
05
1971
03
2
1
2
1
4
1
100.53
4
251.06
2592
0
22.16-1-46
4
Kirwan, J. Matthew
Pinewood
Dr
20307
210
46600
270000
05
1971
03
2
1
2
1
5
1
100.00
4
150.00
2616
0
22.16-1-3
5
Quinlan, William E.
Pinewood
Dr
20307
210
49100
267500
05
1971
03
2
1
2
1
4
1
100.00
4
230.00
2496
0
22.16-1-45
6
Meyers, Thomas E.
Pinewood
Dr
20307
210
48400
282200
02
1970
02
2
0
3
1
4
1
135.00
4
150.00
3408
0
22.16-1-4
7
Abbenante, Thomas L.
Dr
Pinewood
20307
210
48900
262900
05
1970
03
2
1
2
1
4
1
100.53
4
230.47
2496
0
22.16-1-44
8
Raymond, Mary P.
Pinewood
Dr
20307
210
46600
224000
05
1971
03
2
1
2
1
4
1
100.00
4
150.00
2288
0
22.16-1-5
9
Dugan, Cornelius
Pinewood
Dr
20307
210
48800
198000
05
1970
03
2
1
2
1
4
1
100.53
4
220.18
2080
0
22.16-1-43
10
Tapia, Ramon R.
Pinewood
Dr
20307
210
46600
261300
05
1975
03
2
1
2
1
5
1
100.00
4
150.00
2484
0
22.16-1-6
11
Bucci, Joseph A.
Pinewood
Dr
20307
210
48400
268000
05
1970
03
2
1
2
2
4
1
100.00
4
209.88
2608
0
Page 349 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.16-1-42
12
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Reisinger, Donald D. II
Dr
Pinewood
20307
210
46600
224000
05
1971
03
2
1
2
1
4
1
100.00
4
150.00
2256
0
22.16-1-41
14
Cutting, John C.
Pinewood
Dr
20307
210
46600
236000
05
1970
03
2
1
2
1
4
1
100.00
4
150.00
2314
0
22.16-1-7
15
Fiore, Marc L.
Pinewood
Dr
20307
210
48100
210000
05
1970
03
2
1
2
1
4
1
100.53
4
199.59
2376
0
22.16-1-40
16
Willis, Peter
Pinewood
Dr
20307
210
46100
208675
05
1970
03
2
1
2
2
5
1
90.00
4
150.00
2571
0
22.16-1-8
17
Bortell, Ronald P.
Pinewood
Dr
20307
210
47800
241900
02
1970
03
2
0
3
1
5
1
100.00
4
179.00
2748
0
22.16-1-9
19
Peterson, Daniel W.
Dr
Pinewood
20307
210
47400
227200
05
1970
03
2
1
2
1
4
1
100.53
4
179.00
2232
0
22.16-1-39
20
Benoit, Martin & Susan
Dr
Pinewood
20307
210
48300
249000
05
1976
03
2
1
3
1
5
1
132.00
4
150.00
2626
0
22.16-1-10
21
Gisotti, Dominick J.
Pinewood
Dr
20307
210
47100
250000
05
1976
03
2
1
2
1
4
1
100.00
4
168.70
2714
0
22.16-1-38
22
Rourke, Thomas
Pinewood
Dr
20307
210
46600
274900
05
1976
03
2
1
2
1
4
1
100.00
4
150.00
2534
0
22.16-1-11
23
Miorin, William R &
Dr
Pinewood
20307
210
46900
237500
05
1975
03
2
1
2
1
4
1
100.00
4
161.00
2288
0
22.16-1-37
24
Anderson General Fund Trust, Roy
20307
E.
Dr
210
Pinewood
46600
237100
05
1978
03
2
1
2
1
4
1
100.00
4
150.00
2287
0
22.16-1-12
25
Sive, Alfred
Pinewood
Dr
20307
210
46900
280300
05
1975
03
2
1
2
1
5
1
100.00
4
159.00
2576
0
22.16-1-36
26
Nealon, Mark P.
Pinewood
Dr
20307
210
46600
253000
05
1974
03
2
1
2
1
4
1
100.00
4
150.00
2660
0
22.16-1-13
27
Moore, Paul
Pinewood
Dr
20307
210
46800
246600
05
1974
03
2
1
2
1
4
1
100.00
4
154.00
2596
0
22.16-1-35
28
Helenek, Thomas B.
Dr
Pinewood
20307
210
46600
226500
05
1975
03
2
1
2
1
4
1
100.00
4
150.00
2212
0
22.16-1-14
29
Schewe, William M.
Dr
Pinewood
20307
210
46700
257200
05
1974
03
2
1
2
1
4
1
100.00
4
152.09
2512
0
22.16-1-34
30
Evans, Theresa C.
Pinewood
Dr
20307
210
46600
244500
05
1976
03
2
1
2
1
4
1
100.00
4
150.00
2324
0
22.16-1-15
31
Sim, Inku
Pinewood
Dr
20307
210
46600
232600
05
1978
03
2
1
2
1
4
1
100.00
4
150.00
2280
0
Page 350 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.16-1-33
32
Sliva, Daniel E.
Pinewood
22.16-1-32
34
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
45800
238000
05
1974
03
2
1
2
1
4
1
84.25
4
150.00
2230
0
Russo, Joseph G.
Pinewood
Dr
20307
210
45800
253000
05
1974
03
2
1
2
1
4
1
84.00
4
150.00
2328
0
22.20-1-23
36
Hubbard, Ellen N.
Pinewood
Dr
20307
210
46600
286900
05
1976
03
2
1
2
2
5
1
107.00
4
140.00
2654
0
22.20-1-21
40
Miller, Jerome
Pinewood
Dr
20307
210
46600
257300
05
1977
03
2
1
2
1
4
1
107.00
4
140.00
2414
0
22.20-1-20
42
Norton, Thomas L.
Pinewood
Dr
20307
210
46600
249400
05
1977
03
2
1
2
1
4
1
107.00
4
140.00
2362
0
22.20-1-39
43
Fragnoli, Kevin R.
Pinewood
Dr
20307
210
49300
314200
05
1976
03
2
1
3
1
5
1
130.00
4
227.00
3104
0
22.20-1-19
44
Labarge, Michael J.
Dr
Pinewood
20307
210
46900
306700
05
1980
01
2
1
2
1
4
1
114.00
4
140.00
2934
0
22.20-1-38
45
Socha, Michael J.
Pinewood
20307
210
48700
240800
05
1978
03
4
1
2
1
4
1
110.00
4
203.00
2324
0
22.20-1-18
46
Nebolini, Richard + Cynthia
Dr
Pinewood
20307
210
46900
247900
05
1984
01
2
1
2
1
4
1
114.00
4
140.00
2314
0
22.20-1-37
47
Soja Living Trust, Evelyn
Dr
Pinewood
20307
210
47700
272200
05
1978
03
2
1
2
1
4
1
124.00
4
129.00
2506
0
22.20-1-17
48
Weise, Matthew E.
Pinewood
20307
210
47300
274900
05
1983
01
2
1
2
1
4
1
122.00
4
140.00
2628
0
38.42-1-58
Trust, N.A., U.S. Bank
Ave
Pleasant View
10206
311
16100
16100
40.00
140.00
0
38.35-3-89
5
Hinners, T Jacob & Leana
Ave
Pleasant View
10206
210
13500
101700
13
1920
03
3
0
1
0
3
1
34.00
3
108.00
880
0
38.35-3-88
7
Cotterell, Alice A.
Pleasant View
Ave
10206
210
13500
108200
13
1920
03
3
0
2
0
2
1
34.00
3
108.00
1036
0
38.35-3-87
9
Van Deusen, Christopher
Ave
Pleasant View
10206
210
16300
116900
13
1930
03
3
0
1
0
3
1
74.00
3
108.00
1613
0
38.43-1-1
201
Coleman, Frank F.
Pleasant View
Ave
10207
210
15900
101100
13
1905
03
3
0
1
0
3
1
40.00
3
108.00
1008
0
38.34-2-41
202
Wheeler, Shirley M. (LE)
Ave
Pleasant View
10206
210
15900
135200
13
1928
03
3
0
1
0
4
1
40.00
3
108.00
1568
0
38.43-1-24
203
Marks, Kathi
Pleasant View
10207
210
13500
103500
13
1918
03
2
0
1
0
3
1
34.00
2
108.00
1008
0
Dr
Ave
Page 351 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.34-2-42
204
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Williams, Jacquline F.
Ave
Pleasant View
10206
210
13500
132800
13
1930
03
2
0
1
1
3
1
34.00
3
108.00
1568
0
38.34-2-43
206
Macleod, Dale H. Jr.
Ave
Pleasant View
10206
210
13500
98600
13
1925
03
3
0
1
0
3
1
34.00
3
108.00
1078
0
38.34-2-44
208
Geertgens, Paul E.
Pleasant View
Ave
10206
210
16100
106100
13
1928
03
3
0
1
0
3
1
51.00
3
108.00
1068
0
38.43-1-23
211
Hutchison, Elva R.
Pleasant View
Ave
10207
210
16800
110300
13
1923
01
3
0
1
1
3
1
142.00
2
108.00
1392
0
38.34-2-45
212
Day, Frank H.
Pleasant View
Ave
10206
210
16200
116300
13
1930
03
2
0
1
0
4
1
57.00
3
108.00
1562
0
38.42-1-1
302
Hale, Donald A
Pleasant View
Ave
10206
210
15900
108800
13
1920
03
2
0
1
0
3
1
40.00
4
108.00
1476
0
38.42-1-2
304
Smith, Daniel W.
Pleasant View
Ave
10206
210
16300
129400
04
1950
03
2
1
1
1
3
1
68.00
3
108.00
1336
0
38.43-1-42
305
Kausch, Jeffrey A.
Pleasant View
Ave
10207
210
13500
107000
08
1920
01
3
0
2
0
3
1
34.00
3
108.00
1499
0
38.43-1-41
307
Wanmer, David C.
Pleasant View
Ave
10207
210
13500
97500
08
1918
03
3
1
1
0
2
1
34.00
3
108.00
934
0
38.42-1-3
308
Mc Carthy, Alice M.
Pleasant View
Ave
10206
210
13500
107700
13
1932
03
3
0
1
0
2
1
34.00
3
108.00
1302
0
38.42-1-4
310
Kwak, Eugene
Pleasant View
Ave
10206
210
13500
105600
13
1930
03
3
0
1
1
2
1
34.00
3
108.00
1248
0
38.43-1-40
311
Mc Cormick, Martin
Pleasant View
Ave
10207
210
16300
105400
13
1918
03
2
0
1
0
4
1
74.00
3
108.00
1152
0
38.42-1-5
312
Ciotoli, Nicholas J.
Pleasant View
Ave
10206
210
15900
103600
13
1929
03
2
0
1
0
3
1
40.00
3
108.00
1396
0
38.42-1-7
401
Bachta, Christopher M
Ave
Pleasant View
10206
210
16100
117400
04
1950
03
2
0
1
0
2
1
54.00
3
108.00
1176
0
38.42-1-6
402
Moehle, Dorothy & John (LE)
Ave
Pleasant View
10206
210
16300
126200
04
1950
03
2
0
1
1
2
1
74.00
3
108.00
1172
0
38.42-1-26
403
Wheeler, Donald E.
Pleasant View
Ave
10206
210
16100
123500
04
1955
03
4
0
2
0
3
1
54.00
4
108.00
1108
0
38.42-1-25
407
Springer, Erica
Pleasant View
Ave
10206
210
13500
131300
13
1924
03
3
0
1
0
3
1
34.00
3
108.00
1230
0
38.42-1-27
408
Moehle, Margaret G.
Ave
Pleasant View
10206
210
16300
115600
13
1925
03
3
0
1
0
4
1
68.00
3
108.00
1434
0
Page 352 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.42-1-24
409
Sala, Daniel
Pleasant View
38.42-1-28
410
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10206
210
15900
104000
13
1924
03
3
0
1
0
3
1
34.00
3
108.00
1416
0
Totaro, Lisa
Pleasant View
Ave
10206
210
13500
111200
13
1933
03
2
0
1
0
4
1
34.00
3
108.00
1383
0
38.42-1-29
412
Silk, Erin
Pleasant View
Ave
10206
210
15900
111000
08
1923
03
3
1
1
0
2
1
40.00
3
108.00
1152
0
38.42-1-51
507
Bloodgood, Sheila (LE)
Ave
Pleasant View
10206
210
16100
97800
13
1924
03
3
0
1
0
2
1
50.00
3
100.00
990
0
38.42-1-52
508
Celorio, Julio
Pleasant View
Ave
10206
210
9700
110200
13
1920
03
2
0
1
0
3
1
32.50
2
80.00
1309
0
38.42-1-50
509
Leffler, Dale & Deborah
Ave
Pleasant View
10206
210
15400
69300
13
1904
03
2
0
1
0
2
1
25.00
3
140.00
676
0
38.42-1-53
510
Rosenberg, Edward F & Kimberly10206
Jr
Ave
210
Pleasant View
9700
50000
13
1929
03
2
0
1
0
1
1
32.50
2
80.00
550
0
38.42-1-54
514
Rosenberg, Edward & Kimberly 10206
Ave
220
Pleasant View
16100
105500
12
1930
03
2
0
2
0
2
2
65.00
3
80.00
1330
0
38.42-1-56
602
Dolen, Matthew L.
Pleasant View
Ave
10206
210
16600
132600
03
1966
03
2
1
2
1
5
1
80.00
3
140.00
2216
0
38.42-1-57
608
Quick, Garry A.
Pleasant View
Ave
10206
312
8000
18000
40.00
140.00
0
38.11-4-7
608
Quick, Garry A.
Pleasant View
Ave
20200
210
9300
163400
04
1973
03
2
1
1
1
4
1
40.00
3
140.00
1704
0
38.11-4-9
609
Wanmer, David + Leslie
Ave
Pleasant View
20200
210
18100
168500
04
1950
03
2
0
2
0
4
1
80.00
3
140.00
1776
0
38.11-4-10
611
Rosiak, Adele E.
Pleasant View
Ave
20200
210
18100
94500
04
1945
03
3
0
1
0
2
1
80.00
3
140.00
856
0
38.11-4-11
705
Pelham, Michael J Jr
Ave
Pleasant View
20200
210
13000
70733
13
1949
03
2
0
1
0
2
1
56.00
3
140.00
1152
0
38.11-4-36
706
Getty, David C.
Pleasant View
Ave
20200
210
9300
119700
08
1928
02
3
1
1
1
3
1
40.00
3
140.00
1319
0
38.11-4-12
707
Ryan, James B. Trustee
Ave
Pleasant View
20200
210
13000
105500
04
1947
03
2
0
1
0
3
1
56.00
3
140.00
1060
0
38.11-4-37
708
Ulrich, James F.
Pleasant View
Ave
20200
210
9300
93700
08
1900
01
2
0
1
0
3
1
40.00
3
140.00
1320
0
38.11-4-13
709
Ostapaw, Margaret M.
Ave
Pleasant View
20200
210
13000
124700
04
1945
01
2
0
1
0
3
1
56.00
3
140.00
1254
0
Page 353 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.11-4-17
710
Comstock, Dianne
Pleasant View
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
19600
193100
08
1900
03
2
0
2
1
4
1
120.00
3
140.00
2328
0
38.11-4-14
711
Kolberg, Roger & Sharon
Ave
Pleasant View
20200
210
13000
100600
04
1948
01
2
0
1
0
2
1
56.00
3
140.00
780
0
38.11-4-15
713
Victorwitch, Carol A.
Ave
Pleasant View
20200
210
13000
118100
04
1949
03
2
0
1
0
2
1
56.00
3
140.00
888
0
38.11-6-9
802
Jacobs, Charles H & Naomi
Ave
Pleasant View
20200
210
18100
135000
13
1930
03
3
0
1
0
3
1
80.00
3
140.00
903
0
38.11-6-10
806
Cole, Penelope
Pleasant View
Ave
20200
210
18100
139000
01
1968
03
2
0
2
0
3
1
80.00
3
140.00
1087
0
38.11-6-14.1
807
Schaffer, Steven + Jamie
Ave
Pleasant View
20200
210
18900
139700
01
1949
03
2
0
2
0
3
1
100.00
3
140.00
1438
0
38.11-6-15
809
Boniewski, Eric
Pleasant View
Ave
20200
210
19600
130000
08
1917
04
3
0
1
0
3
1
120.00
3
140.00
1584
0
38.11-6-40.1
810
Premo, Lenita M.
Pleasant View
Ave
20200
311
19600
19600
120.00
140.00
0
38.11-6-16
903
Greene, Keri L.
Pleasant View
Ave
20200
210
16900
110000
04
1920
03
3
0
1
0
3
1
80.00
3
140.00
1296
0
38.11-6-38.1
904
Ellis, Berkeley D & Heather III
Ave
Pleasant View
20200
210
24600
165000
08
1915
03
3
0
1
1
3
1
120.00
4
180.00
1228
0.53
38.11-6-17
905
McDonald, Melissa M.
Ave
Pleasant View
20200
210
11400
110000
13
1902
03
2
0
2
0
4
1
60.00
3
150.00
1166
0
38.11-6-18
907
Reid, Mark L.
Pleasant View
Ave
20200
210
19700
118600
08
1927
03
2
0
1
0
2
1
190.00
3
90.00
1274
0
38.11-6-39
908
Trifilo, Lorrin E.
Pleasant View
Ave
20200
210
9300
103100
08
1928
01
3
0
1
0
2
1
40.00
3
140.00
1476
0
38.11-6-20
910
Preservation, LLC, Guardian
Ave
Pleasant View
20200
210
9300
109100
08
1908
03
2
0
1
0
2
1
40.00
3
140.00
1456
0
38.15-1-16
911
Verheide, John S.
Pleasant View
Ave
20200
210
24300
97000
08
1920
03
3
0
1
0
2
1
54.00
1
459.00
1144
0
38.15-1-8
1001
Glass, Bruce
Pleasant View
Ave
20200
210
12200
57700
13
1930
03
3
0
1
0
1
1
40.00
3
135.00
462
0
38.15-1-7
1004
Curcio, Susan J.
Pleasant View
Ave
20200
210
19200
117600
04
1915
03
3
0
2
0
3
1
110.00
3
138.00
980
0
38.15-1-9
1005
Urbanski, Thomas J.
Ave
Pleasant View
20200
280
26500
71300
13
1927
01
2
0
1
0
1
1
80.00
3
125.00
576
0.24
Page 354 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.15-1-9
1005
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Urbanski, Thomas J.
Ave
Pleasant View
20200
280
26500
71300
14
1938
03
3
0
1
0
3
1
80.00
3
125.00
848
0.24
38.15-1-10.1
1007
Solarek, Regina E
Pleasant View
Ave
20200
210
15500
114000
13
1920
01
2
0
1
1
3
1
75.00
3
125.00
1107
0
38.15-1-28
1008
Hale, James A.
Pleasant View
Ave
20200
210
16500
201900
04
1929
03
2
0
2
0
3
1
80.00
3
125.00
2145
0
38.15-1-27
1010
Zizzi, Stephen J.
Pleasant View
Ave
20200
210
16500
153500
02
1979
03
2
1
1
0
3
1
80.00
3
125.00
1470
0
38.15-1-11.1
1011
Paull, Sherri
Pleasant View
Ave
20200
210
17600
113800
13
1918
03
2
1
1
1
2
1
85.00
3
125.00
1102
0
38.15-1-12.1
1015
Paull, Sherri A.
Pleasant View
Ave
20200
210
17400
90600
13
1924
03
2
0
1
0
2
1
85.00
3
125.00
776
0
38.-5-1
Dee, Kimberly
Pleasant View Ave - Off O
50100
311
20500
20500
0
0
9.50
Marotta, Francis J. Jr
Pleasant View Ave-Off
20200
311
25300
25300
0
0
1.00
Gifford, Walter S. III
Pleasant View Ave-Off
20200
140
94600
94600
0
0
68.50
Killeen, Thomas G.
Potter
Rd
40200
311
38000
38000
0
0
5.00
Pagiotas, Paul Trust
Rd
Potter
40200
322
11200
11200
0
0
10.00
Killeen, Thomas G.
Potter
Rd
40200
322
102600
102600
0
0
89.11
Krutz, Arlene M
Potter
Rd
40200
314
16900
16900
200.00
417.00
2.20
Benardo, Pasquale P.
Rd
Potter
40200
322
58400
58400
0
0
50.79
Gardinier, James & Laura
Rd
Potter
40200
311
25000
25000
0
0
3.94
Buchanan, Dwight
Potter
40200
322
119600
119600
0
0
123.25
38.-5-2.31
1.-1-8.115
4.-1-1
1.-1-8.8
3.-2-4
3.-2-2
3.-1-4.11
1.-1-13.111
Rd
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.-5-2.12
Half Baths
Baths
CRW/V4/L001
4.-1-2
166
MacFee, Theron S & Gladys E
Rd
Potter
40200
210
32000
147000
01
1957
03
2
0
2
0
2
1
264.50
3
167.00
1370
0
4.-1-4
234
Danowski, Barbara A
Rd
Potter
40200
210
41300
201800
05
1976
01
3
1
1
0
3
1
0
3
0
1795
8.25
Page 355 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
3.-2-8.2
245
Salmon, Teresa K.
Potter
3.-2-6.1
308
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40200
210
35000
267300
05
1978
03
3
1
2
1
3
1
358.00
3
495.00
2379
3.00
Podolec, Michael E & Linda A
Rd
Potter
40200
210
39000
150000
01
1974
01
3
0
1
1
3
1
0
3
0
1488
6.01
3.-2-5.1
534
Podolec, Michael E & Linda A
Rd
Potter
40200
240
95700
125000
08
1853
04
2
0
1
0
4
1
0
1
0
1482
75.48
3.-2-3
603
Mc Dermott, James
Rd
Potter
40200
240
47700
157500
08
1800
01
3
1
1
0
2
1
1475.00
3
875.00
1530
14.74
3.-2-1
689
Dubois, John C.
Potter
Rd
40200
210
35200
183600
05
1986
01
2
1
1
0
5
1
0
3
0
1860
3.10
1.-1-13.12
1048
Frasier, Clifford P.
Potter
Rd
40200
240
107000
314200
08
1878
03
2
0
1
1
6
1
0
3
0
3546
98.00
3.-1-4.22
1567
Guilbeau, Guy G & Michelle M
Rd
Potter
40200
322
26000
26000
0
0
18.72
1.-1-8.7
1626
Wade, Garry
Potter
Rd
40200
240
43800
194200
08
1820
01
2
1
2
1
4
2
0
3
0
2552
10.84
3.-1-4.21
1641
Casement, Brian A.
Potter
Rd
40200
210
39100
201800
06
1984
01
2
1
2
0
3
1
626.38
3
0
2186
6.07
3.-1-31
1715
Russo, Elizabeth M.
Rd
Potter
40200
210
39700
180000
01
1996
03
2
0
2
0
3
1
0
3
0
1368
6.67
3.-1-30
1809
Anderson, Joyce
Potter
Rd
40200
210
38300
178600
01
2005
03
2
0
2
0
3
1
0
3
0
1566
5.32
3.-1-29
1895
Fiet, Jason W.
Potter
Rd
40200
210
36800
165000
01
1991
03
3
1
1
1
3
1
0
3
0
1680
4.19
1.-1-8.4
1908
Killeen, Thomas G & Joan M
Rd
Potter
40200
210
35900
256500
06
1985
01
2
2
2
0
3
1
0
3
0
2132
3.62
1.-1-8.122
1974
Long, James R.
Potter
40200
210
36500
195000
11
1999
01
3
1
2
0
3
1
0
3
0
1592
4.00
1.-1-8.15
2026
Borisenko, Paul & Sara R
Rd
Potter
40200
210
38000
194000
01
2003
03
3
0
2
0
3
1
0
4
0
1527
5.00
1.-1-6.12
2154
Irwin Irrevocable Trust, Cynthia J. 40200
Rd
210
Potter
34800
204000
05
1988
03
3
1
2
0
3
1
0
4
0
2862
2.85
3.-1-3.2
2215
St Amour, Susan
Potter
Rd
40200
210
36500
158400
02
1976
03
4
0
1
1
3
1
0
3
0
982
4.00
22.18-1-21.111
Bowers, Henry &
Praise
Ln
20202
311
1600
1600
90.00
40.00
0
Rd
Page 356 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.18-1-4.511
Sawyer, Robert
Praise
Ln
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
20202
311
5500
5500
0
0
2.28
4
157.00
3394
0
22.18-1-53
2
Gaskell, Gregory B & Denise M 20202
Ln
210
Praise
51400
358000
05
2000
03
2
1
2
1
4
1
130.00
22.18-1-52
4
Smith, Robert
Praise
Ln
20202
210
50900
294400
05
1994
03
2
1
2
1
3
1
110.00
4
165.00
2787
0
22.18-1-51
6
Bova, Ronald
Praise
Ln
20202
210
51000
345700
05
1998
03
2
0
3
1
4
1
110.00
4
170.00
3124
0
22.18-1-50
8
Van Denburgh, John W.
Ln
Praise
20202
210
51300
331200
05
1997
03
2
0
3
1
5
1
110.00
4
180.00
3064
0
22.18-1-49.1
10
Kulak, John J. Jr
Praise
Ln
20202
210
52600
315000
05
1993
01
2
1
2
1
4
1
165.00
4
208.00
2889
0
22.18-1-14.1
11
Polsinelli, Lewis A. Jr
Ln
Praise
20202
210
50800
478900
05
2002
03
2
0
3
2
3
1
115.00
4
156.00
3423
0
22.18-1-22.111
14
Teixeira, Carlos
Praise
Ln
20202
210
52700
546700
06
1996
03
2
0
3
2
4
1
180.00
4
184.83
4259
0
22.18-1-15
15
Roberts, Tracey M
Praise
Ln
20202
210
50600
304100
05
2000
03
2
1
2
1
4
1
115.00
4
150.00
2660
0
22.18-1-16
17
Hawkins, William E.
Ln
Praise
20202
210
51100
321200
05
2003
03
2
1
2
1
4
1
127.00
4
150.00
2854
0
22.18-1-20
18
De Vantier, Scott N.
Praise
20202
210
53200
462000
05
1998
03
2
0
3
1
4
1
125.00
4
343.00
4208
0
22.18-1-17
19
Adis, William E & Nancy V
Ln
Praise
20202
210
50600
346700
05
2004
03
2
1
2
1
5
1
115.00
4
150.00
3376
0
22.18-1-19
20
Cristello, John J.
Praise
Ln
20202
210
53000
429300
05
1998
03
2
1
2
2
4
1
125.00
4
319.00
3434
0
22.18-1-74
21
Lippmann, Walter F.
Ln
Praise
20202
210
51500
283600
05
2004
03
2
1
2
1
4
1
104.00
4
163.00
2571
0.47
22.18-1-18.1
22
Karr, Steven G.
Praise
20202
210
54300
339700
05
1999
03
2
1
2
1
4
1
205.00
4
319.00
3012
0
22.18-1-73
23
Irrevocable Trust, Depew Family 20202
Ln
210
Praise
51500
292900
05
2004
03
2
1
2
1
4
1
101.00
4
203.00
2677
0.47
22.18-1-63
24
Fowler, Andrew
Praise
20202
210
52900
277300
05
2003
03
2
1
2
1
5
1
140.00
4
468.00
2661
0.89
22.18-1-72
25
Murphy Irr trust, Helen & Bernard 20202
J.
Ln
210
Praise
51500
293400
05
2004
03
2
0
3
1
5
1
101.00
4
249.00
2782
0.47
Ln
Ln
Ln
Page 357 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.18-1-64
26
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Borbee, Steven J & Jane A
Ln
Praise
20202
210
53000
346700
05
2003
03
2
1
2
1
4
1
102.00
4
468.00
3023
0.94
22.18-1-71
27
Sherman, Douglas E/Sherry D
Ln
Praise
20202
210
52100
297000
05
2003
03
2
1
2
1
4
1
100.00
4
305.00
2792
0.62
22.18-1-70
29
Salamone, Salvatore F
Ln
Praise
20202
210
53200
423150
06
2003
03
2
1
2
1
4
1
202.00
4
305.00
3766
1.00
22.18-1-66
30
Dagostino, Daniel P
Ln
Praise
20202
210
52400
284300
05
2003
03
2
1
2
1
4
1
108.00
4
317.00
2672
0.73
22.18-1-69
31
Stollmeyer, Matthew D.
Ln
Praise
20202
210
63200
399800
05
2004
02
2
2
3
1
4
1
0
4
0
3724
6.13
22.18-1-67
32
Tedisco, James N.
Praise
20202
210
52200
296900
05
2004
02
2
1
2
1
4
1
102.00
4
225.00
2732
0.66
22.18-1-68
33
Lunde, Nagee H & Misty D
Ln
Praise
20202
210
52100
300000
05
2004
03
2
0
3
1
5
1
133.00
4
240.00
2850
0.62
22.18-1-65
28
Ferrari, Joseph & Colleen
Ln
Praise
20202
210
52500
324200
05
2003
03
2
1
2
1
4
1
99.00
4
399.00
2892
0.75
16.13-2-15
2
Ashcraft, Ronald G.
Dr
Ralmar
20205
210
24800
143500
04
1953
03
3
0
1
0
4
1
60.00
3
234.00
1296
0
16.13-4-15
3
Ellet, Mary Kathryn
Ralmar
Dr
20205
210
29800
308000
05
1965
03
3
0
3
2
4
1
0
4
0
2262
2.20
16.13-2-14
4
Riccio, Dolores A. (LE)
Dr
Ralmar
20205
210
25300
166900
04
1953
03
2
1
1
1
4
1
78.00
3
200.00
1470
0
16.13-2-13
6
Kurtz, Frank J. Jr
Ralmar
Dr
20205
210
25300
133300
01
1953
01
2
0
1
0
3
1
78.00
3
200.00
900
0
16.13-2-12
8
Stallmer, Patricia M
Ralmar
Dr
20205
210
25600
141100
01
1956
03
2
1
1
1
3
1
84.00
3
200.00
1008
0
16.13-4-16
9
Riley, David S & Sharon A
Dr
Ralmar
20205
210
23400
140000
01
1953
03
3
0
1
0
3
1
85.00
3
125.00
1134
0
16.13-2-11
10
Shapnek, Walter M.
Dr
Ralmar
20205
210
25400
136900
01
1952
01
2
0
1
0
3
1
80.00
2
200.00
1024
0
16.13-3-21
11
Orr, Keith H.
Ralmar
Dr
20205
210
25100
230000
05
1939
03
2
0
2
0
4
1
100.00
3
150.00
2300
0
16.13-2-10
12
Magish, George J.
Ralmar
Dr
20205
210
25400
120700
01
1951
03
2
0
1
0
3
1
80.00
3
200.00
864
0
16.13-2-9
14
Geer, Maurice F & Beth
Dr
Ralmar
20205
210
25400
135000
01
1955
03
2
1
1
1
3
1
80.00
3
200.00
912
0
Page 358 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ln
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
16.13-3-22
15
Seibert , Doris E. (LE)
Dr
Ralmar
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20205
210
25100
146700
01
1953
03
2
0
1
0
3
1
100.00
3
150.00
1040
0
16.13-2-8
16
Di Pietro, Anthony F&Shannon L 20205
Dr
210
Ralmar
27100
133900
01
1950
02
2
0
1
1
3
1
120.00
3
200.00
984
0
16.13-3-23
17
Donahue, Charles
Ralmar
Dr
20205
210
25100
180900
01
1950
03
2
0
2
0
3
1
100.00
3
150.00
1615
0
16.13-2-7
20
Sabatini, James E.
Ralmar
Dr
20205
210
27100
158300
01
1950
03
2
0
1
1
3
1
120.00
3
200.00
1296
0
16.13-3-3
21
Dula, Volina C.
Ralmar
Dr
20205
210
26500
183100
04
1951
03
2
0
2
1
4
1
142.25
3
150.46
2120
0
16.13-2-6
22
Provost, Revocable Trust, Ronald20205
+ Elinor
Dr
210
Ralmar
25400
151500
01
1950
03
2
0
1
1
3
1
80.00
3
200.00
952
0
16.13-2-5
24
Caggianelli, Michael L.
Dr
Ralmar
20205
210
25300
154600
01
1953
03
2
0
1
0
2
1
80.00
3
200.00
1152
0
16.13-3-4
25
Doran, Thomas M.
Ralmar
Dr
20205
210
27000
205600
01
2009
03
2
1
2
1
3
1
142.35
4
155.65
1796
0
16.13-2-4
26
Foster, Richard D.
Ralmar
Dr
20205
210
25000
219100
01
1951
03
2
0
2
1
2
1
80.00
4
181.21
1545
0
20.-4-47
Zemgulis, Stephen C.
Rd
Rector
40200
311
33900
33900
0
0
2.28
Guan-Ho-Ha Fish & Game Club, 40200
Rd
322
Rector
99500
99500
0
0
82.90
14.-1-24.1
Half Baths
Baths
CRW/V4/L001
20.-4-59
205
Horn, Bonita G.
Rector
Rd
40201
210
40200
230000
05
1995
03
2
1
3
0
4
1
0
3
0
1894
7.20
20.-4-51
216
Bartol, Curt & Anne
Rector
Rd
40200
210
38200
335000
11
1991
01
2
0
2
0
3
1
0
3
0
1968
5.19
20.-4-50
286
Lock, Michael K.
Rector
Rd
40200
210
47700
318500
06
1991
03
2
1
2
0
4
1
0
4
0
1963
8.50
20.-4-57.12
289
Wallimann, John J.
Rector
Rd
40201
210
38000
259200
06
2002
03
3
1
1
1
2
1
0
3
0
1967
5.03
20.-4-49
346
Campbell, Brian C.
Rector
Rd
40200
210
41100
362800
06
1993
03
2
1
2
1
3
1
0
3
0
2907
8.08
20.-4-57.11
399
Jackson, Edward R.
Rd
Rector
40200
210
40200
368900
06
1990
01
3
0
3
1
4
1
0
3
0
3248
7.21
20.-4-48
400
Ehle, Roger S.
Rector
40200
210
40400
277100
06
1970
03
2
1
3
2
4
1
0
3
0
2909
7.42
Rd
Page 359 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
20.-4-56
423
Barrera, Carlos
Rector
20.-4-66
436
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40201
210
38300
273500
05
1993
03
2
0
3
1
3
1
0
3
0
2592
5.34
Hennel Donald T & Donna K,
Rd
Rector
40200
240
48700
289200
01
2000
03
2
1
2
0
3
1
0
4
0
2554
15.71
20.-4-55
505
Germain, David
Rector
Rd
40201
210
38200
204800
05
1998
03
3
0
2
0
3
1
0
3
0
2052
5.23
20.-4-45
559
Gleason, Robert A.
Rector
Rd
40200
210
34500
181000
04
2012
03
2
0
1
1
3
1
0
3
0
1782
2.68
20.-4-46
568
Cornick, Thomas H.
Rd
Rector
40200
210
33800
274200
06
1990
03
2
0
3
1
3
1
0
3
0
2250
2.22
20.-4-44
581
Gleason, John D.
Rector
Rd
40200
210
38000
328100
06
1992
01
2
1
2
1
3
1
0
3
0
2468
4.99
20.-4-15.111
622
Cochrane, Linda J.
Rector
Rd
40200
210
38700
326900
06
1988
03
2
1
2
1
3
1
0
3
0
2204
5.70
20.-4-15.112
643
Rush, Brian
Rector
Rd
40200
210
35500
75000
01
2016
03
2
1
2
1
3
1
0
3
0
1626
3.34
20.-4-15.2
668
Smith, Randy J.
Rector
Rd
40200
210
34300
156400
08
1825
01
3
0
2
1
3
1
306.00
3
500.00
2187
2.50
20.-4-15.12
673
Bremser, Neil
Rector
Rd
40200
210
35700
248600
06
1991
01
4
0
2
1
3
1
0
3
0
2247
3.45
21.-1-2.1
748
D'Allaird, James F.
Rector
Rd
40200
240
80600
317000
08
1828
03
3
0
1
1
3
1
0
4
0
1968
47.64
20.-4-13
793
Van Bellingham, Irrev. Trust, Eleanor
40200
Rd
210
Rector
38600
188200
08
1930
03
2
0
2
0
2
1
0
3
0
2115
5.60
21.-1-1
806
Wroblewski, Marshall J.
Rd
Rector
40200
210
38700
282000
06
1989
06
2
1
2
1
3
1
0
4
0
2573
5.69
20.-4-14.1
827
Stecher, Christian C/Ruth A
Rd
Rector
40200
240
46800
262500
06
1986
01
2
0
2
0
3
1
0
3
0
1838
13.76
20.-4-41
917
Caisse, Michael
Rector
Rd
40200
240
46800
329300
06
1986
01
2
1
2
0
3
1
0
3
0
2970
13.76
20.-4-42
957
Barrera, Robert
Rector
Rd
40200
210
39300
189000
02
1989
03
2
0
2
0
3
1
0
3
0
2184
6.34
21.-1-3
982
Pisarczyk, Michael
Rector
Rd
40200
240
81000
161500
08
1770
03
3
0
2
0
3
1
0
3
0
1624
48.00
20.-4-43
991
Porter, Jack L.
Rector
Rd
40200
210
39300
200800
01
2003
03
2
1
2
0
2
1
0
3
0
1612
6.32
Page 360 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-1-22
1025
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Cuddeback, Ryan C.
Rd
Rector
40200
210
35600
246800
05
1974
03
3
1
2
1
4
1
178.20
3
900.95
2264
3.40
14.-1-21
1051
Burnett, Tshombe
Rector
Rd
40200
210
35500
268600
06
1997
03
2
1
1
0
1
1
180.74
3
900.00
1470
3.30
14.-1-20
1085
Penner, Darryl
Rector
Rd
40200
210
34900
250000
06
1975
01
2
1
1
1
3
1
150.00
3
850.00
3154
2.90
14.-1-19
1115
Bickhart, Caitlin
Rector
Rd
40200
210
34700
217100
01
1975
01
4
0
2
0
4
1
150.00
3
900.00
2098
2.80
14.-1-18
1153
Mehigan, Michael H & Sharon L 40200
Rd
210
Rector
35000
152500
02
1973
03
3
0
2
1
3
1
155.00
3
820.00
1936
3.00
14.-1-23
1174
Turek, David
Rector
Rd
40200
210
34100
80800
09
2004
03
2
0
1
0
1
1
365.00
2
0
384
2.43
14.-1-17
1183
Boord, Barbara
Rector
Rd
40200
210
36500
224000
05
1975
03
2
1
1
0
4
1
200.00
3
820.00
1848
4.00
14.-1-16
1201
Delarm, Roy J. Jr
Rector
Rd
40200
210
35000
161600
02
1973
03
4
1
2
1
3
1
200.00
3
820.00
2072
3.00
14.-1-24.2
1228
Kubow, Christopher & Gina
Rd
Rector
40200
210
38000
182000
02
1972
03
2
0
2
1
2
1
0
3
0
2344
5.00
14.-1-34
1644
Lucas Ludovici, Christopher A.
Rd
Rector
40200
210
33600
40000
495.00
240.00
2.09
30.37-1-49.4
Coles, McKenzie M.
Dr
Red Coach
10100
311
5000
5000
80.00
52.18
0.10
30.45-1-8
1
Haldeman, Gerald C.
Dr
Red Coach
10100
210
24800
185800
03
1979
03
3
1
1
1
4
1
100.00
3
150.00
1909
0
30.45-1-7
2
De Marco, Joseph A.
Dr
Red Coach
10100
210
24700
155600
01
1979
03
3
0
1
1
3
1
80.00
3
150.00
1281
0
30.45-1-6
4
O'Sullivan, Sean
Red Coach
Dr
10100
210
24700
176300
01
1979
03
3
0
1
1
3
1
80.00
3
150.00
1553
0
30.37-1-25
5
Bonczyk, Audrey A.
Red Coach
Dr
10100
210
24800
177200
01
1984
03
2
0
2
0
3
1
91.83
3
159.43
1559
0
30.45-1-5
6
National Mortgage Assoc., Federal10100
Dr
210
Red Coach
24700
186700
03
1984
03
4
1
1
0
3
1
80.37
3
150.00
1946
0
30.37-1-44
7
Poole, Kippy
Red Coach
Dr
10100
210
24300
135700
01
1978
03
3
0
1
0
3
1
80.19
3
100.00
1019
0
30.45-1-4
8
Elliott, R Daniel
Red Coach
Dr
10100
210
24700
164700
01
1984
01
2
0
2
1
3
1
81.00
3
149.95
1356
0
Page 361 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.37-1-45
9
Wege, Richard H.
Red Coach
30.45-1-3
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
10100
210
24300
168700
05
1978
03
2
1
1
0
3
1
80.00
3
100.00
1694
0
McBride, Daniel
Red Coach
Dr
10100
210
24700
152500
02
1984
03
2
0
1
0
2
1
80.24
3
140.39
1368
0
30.37-1-46
11
Webb, Jeffrey W.
Red Coach
Dr
10100
210
24300
183000
01
1984
03
2
0
2
0
3
1
80.00
3
100.00
1858
0
30.45-1-2
12
Keane, John & Karen
Dr
Red Coach
10100
210
24400
182300
03
1978
03
2
1
1
1
3
1
80.00
3
102.86
1955
0
30.45-1-1
14
Lindsay, David S. &
Red Coach
Dr
10100
210
24400
172100
03
1978
03
3
1
1
1
4
1
80.00
3
105.51
1955
0
29.52-2-17
16
Gable, Herbert F.
Red Coach
Dr
10100
210
24400
145600
02
1984
03
2
0
2
1
3
1
88.04
3
105.81
1482
0
30.37-1-49.5
Coles, McKenzie M.
Dr
Red Coard
10100
311
11700
11700
50.00
84.98
0.10
29.60-1-31
1
Hoefer, John C & Susan L
Dr
Red Oak
10100
210
24100
151200
02
1970
03
2
1
1
0
3
1
45.00
3
125.00
1368
0
29.60-2-37
2
Kusick, Jason C.
Red Oak
10100
210
24200
143080
02
1969
03
2
1
1
0
3
1
43.13
3
127.45
1368
0
29.60-1-30
3
Giammattei, Laurence N.
Dr
Red Oak
10100
210
24300
145000
02
1970
03
2
1
1
0
3
1
60.00
3
125.00
1368
0
29.60-2-36
4
De Noyer, Terry Ann
Dr
Red Oak
10100
210
24300
150000
02
1970
03
2
1
1
0
3
1
60.00
3
127.45
1368
0
29.60-1-29
5
Davis, Edward R.
Red Oak
10100
210
24300
153100
02
1970
03
2
1
1
0
4
1
60.00
3
125.00
1728
0
29.60-2-35
6
Johnson (Trustee), Dawn E.
Dr
Red Oak
10100
210
24300
162300
02
1970
03
2
1
1
0
3
1
60.00
3
126.65
1368
0
29.60-1-28
7
Powell, Wanda
Red Oak
Dr
10100
210
24300
149800
02
1970
03
2
1
1
0
3
1
60.00
3
125.00
1368
0
29.60-2-34
8
Sutherland, John H.
Dr
Red Oak
10100
210
24300
162400
02
1970
03
2
1
1
0
3
1
60.00
3
126.00
1368
0
29.60-1-27
9
Filutowski, Marjorie A.
Dr
Red Oak
10100
210
24600
137300
02
1970
03
2
1
1
0
3
1
86.00
3
125.00
1800
0
29.60-2-33
10
Szmyr, Richard P.
Red Oak
Dr
10100
210
24300
162400
02
1970
03
2
1
1
0
3
1
60.00
3
125.51
1368
0
29.60-2-32
12
De Joseph, David M
Dr
Red Oak
10100
210
24300
160300
02
1970
03
2
1
1
0
3
1
60.00
3
126.00
1368
0
Dr
Page 362 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.60-2-17
13
Currie, Bonnie
Red Oak
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
10100
311
24800
24800
91.07
150.28
0
3
126.00
1368
0
Dr
Bld Style
Year Built
CRW/V4/L001
29.60-2-31
14
Cronk, Judy L.
Red Oak
Dr
10100
210
24300
143000
02
1970
03
2
1
1
0
3
1
60.00
29.60-2-18
15
Billa, Bryant T.
Red Oak
Dr
10100
210
24400
180000
05
2005
03
2
1
2
0
4
1
60.00
3
150.28
1633
0
29.60-2-30
16
Quaresimo, Thomas
Dr
Red Oak
10100
210
24300
189500
05
2005
03
2
1
2
0
3
1
60.00
3
128.84
1633
0
29.60-2-19
17
Frament, Jason A.
Red Oak
Dr
10100
210
24400
221100
05
2005
03
2
1
2
1
3
1
60.00
3
145.18
1494
0
29.60-2-29
18
Myers, Sonja J.
Red Oak
Dr
10100
210
24300
206200
01
2005
03
2
0
2
1
3
1
60.00
3
128.84
1292
0
29.60-2-20
19
Falace, Arthur
Red Oak
Dr
10100
210
24400
191800
05
2004
03
2
1
2
0
4
1
60.00
3
140.08
1633
0
29.60-2-28
20
Pyzik, Michael T.
Red Oak
Dr
10100
210
24300
170200
02
2005
03
2
0
2
0
3
1
60.00
3
128.98
1532
0
29.60-2-21
21
Reed, Bryan P.
Red Oak
Dr
10100
210
24400
189600
05
2004
03
2
1
2
0
4
1
66.93
3
134.97
1576
0
29.60-2-27
22
Woodley, Rickey + Tanga
Dr
Red Oak
10100
210
24300
189600
05
2005
03
2
1
2
0
4
1
60.00
3
129.13
1633
0
29.60-2-22
23
Prinzo, Carmen Joseph Jr &
Dr
Red Oak
10100
210
24400
154600
02
2005
03
2
0
2
0
3
1
65.43
3
128.94
1532
0
29.60-2-26
24
Ege, Todd & Maryanne K
Dr
Red Oak
10100
210
24300
191400
01
2005
03
2
0
2
0
3
1
60.00
3
129.27
1647
0
29.52-2-27
25
Fu, Wei
Red Oak
Dr
10100
210
24200
201500
05
2005
03
2
1
2
1
3
1
60.00
3
115.00
1494
0
29.60-2-25
26
Duong, Danh C.
Red Oak
Dr
10100
210
24300
179900
05
2005
03
2
1
2
0
3
1
60.00
3
129.41
1633
0
29.52-2-28
27
DiPietro, Eric
Red Oak
Dr
10100
210
24200
227000
05
2005
03
2
1
2
0
4
1
60.00
3
115.00
1818
0
29.60-2-24
28
Massey, Frank E & Marlene E
Dr
Red Oak
10100
210
24300
171200
01
2004
03
2
0
2
0
3
1
60.01
3
129.56
1304
0
29.52-2-29
29
Hamel, Kevin M. Jr
Red Oak
Dr
10100
210
24400
165400
02
2005
03
2
0
2
1
3
1
86.32
3
96.15
1532
0
29.60-2-23
30
Syedi, Layla
Red Oak
Dr
10100
210
24400
198000
05
2004
03
2
1
2
0
4
1
68.34
3
129.98
1633
0
Page 363 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
23.17-1-23
3
Piel, Donald J.
Redwood
23.17-1-7
4
Topka, Terry M.
Redwood
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20307
210
46900
250000
05
1984
01
2
1
2
1
4
1
100.00
4
160.00
2768
0
Dr
20307
210
47300
230600
05
1987
03
2
1
2
1
4
1
110.00
4
165.00
2124
0
23.17-1-22
5
Goodspeed, Colleen
Dr
Redwood
20307
210
47100
271300
05
1985
03
2
1
2
1
4
1
100.00
4
162.00
2354
0
23.17-1-8
6
Dwyer, James J. III
Redwood
Dr
20307
210
46600
272100
06
1987
03
2
1
2
0
4
1
99.00
4
150.00
2486
0
23.17-1-21
7
Bechtel , William T. &
Dr
Redwood
20307
210
46800
295000
05
1985
03
2
1
2
1
4
1
118.00
4
150.00
2456
0
23.17-1-9
8
Pennypacker, Michael E.
Dr
Redwood
20307
210
46800
261200
05
1986
03
2
1
2
1
4
1
105.00
4
150.00
2351
0
23.17-1-20
9
Bremser, George F.
Redwood
Dr
20307
210
46600
230400
05
1986
03
2
1
2
1
4
1
100.00
4
150.00
2140
0
23.17-1-10
10
Piascik, Raymond J.
Dr
Redwood
20307
210
46800
258800
05
1987
03
2
1
2
1
4
1
105.00
4
150.00
2349
0
23.17-1-19
11
Mennillo, Christopher P.
Dr
Redwood
20307
210
46600
258000
05
1986
03
2
1
2
1
4
1
100.00
4
150.00
2354
0
23.17-1-11
12
Frisoni, Peter L. Jr
Redwood
Dr
20307
210
46800
269000
05
1986
03
2
1
2
1
4
1
105.00
4
150.00
2420
0
23.17-1-18
13
Leone, Sal A.
Redwood
Dr
20307
210
46600
217400
05
1986
03
2
1
2
1
4
1
100.00
4
150.00
1896
0
23.17-1-12
14
Schwendler, Thomas
Dr
Redwood
20307
210
46800
233600
05
1988
03
2
1
2
0
4
1
105.00
3
150.00
2214
0
23.17-1-17
15
Dardanelli, Mark
Redwood
Dr
20307
210
46600
217500
05
1986
03
2
1
2
0
4
1
100.00
4
150.00
1896
0
23.17-1-13
16
Higgins, Michael
Redwood
Dr
20307
210
46800
195000
05
1987
03
2
1
2
1
4
1
105.00
3
150.00
2253
0
23.17-1-16
17
Vaccaro, Thomas J.
Dr
Redwood
20307
210
46600
235000
06
1986
01
2
0
4
2
3
1
100.00
4
150.00
2128
0
23.17-1-14
18
Dutta, Rana D.
Redwood
Dr
20307
210
48400
220000
05
1988
03
2
1
2
1
4
1
135.00
4
151.00
2124
0
23.17-1-15
19
Faranda, James A.
Redwood
Dr
20307
210
47700
202300
05
1986
03
2
1
2
1
4
1
120.00
4
151.00
2420
0
30.13-4-68
1100
Adams, Richard A.
Regal
Ct
20211
210
15600
236000
05
1997
03
2
1
2
0
4
1
51.00
3
176.00
1825
0
Page 364 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
30.13-4-79
1101
Giammatteo, Louis
Regal
30.13-4-69
1102
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ct
20211
210
15600
183900
02
1995
03
2
1
1
0
3
1
52.00
3
134.00
1594
0
Kwak, Bruce
Regal
Ct
20211
210
15600
210000
05
1998
03
2
1
2
0
3
1
47.00
3
176.00
1625
0
30.13-4-78
1103
Gonzales, Robin
Regal
Ct
20211
210
15600
170600
01
2001
03
2
0
2
0
3
1
48.00
3
135.00
1304
0
30.13-4-70
1104
Davis, Donald A. (LE)
Ct
Regal
20211
210
15600
199700
02
1999
03
2
0
2
0
3
1
48.00
3
157.00
1810
0
30.13-4-77
1105
Fiorini, Pio
Regal
Ct
20211
210
15600
202300
02
2001
03
2
0
2
1
3
1
43.00
3
135.00
1834
0
30.13-4-71
1106
Capullo, Angela A
Regal
Ct
20211
210
15600
183900
02
1996
03
2
1
1
0
3
1
30.00
3
155.00
1594
0
30.13-4-76
1107
Dagostino, Anna
Regal
Ct
20211
210
15600
195200
05
1999
03
2
0
2
0
3
1
30.00
3
134.00
1508
0
30.13-4-72
1108
Paul, Waldemar
Regal
Ct
20211
210
15600
212200
05
1999
03
2
1
2
0
4
1
30.00
3
155.00
1693
0
30.13-4-75
1109
Therrien, Joseph E.
Ct
Regal
20211
210
15600
183900
02
2000
03
2
1
1
1
3
1
30.00
3
136.00
1594
0
30.13-4-73
1110
Cao, Nam
Regal
Ct
20211
210
15600
177400
05
1998
03
2
1
2
0
3
1
30.00
3
134.00
1420
0
30.13-4-74
1111
Murray, Kristen A.
Regal
Ct
20211
210
15600
204700
05
1998
03
2
1
2
2
3
1
30.00
3
136.00
1633
0
22.14-2-15
16
Bryant, Kurt C.
Richland
Dr
20203
210
27100
131700
04
1952
01
3
1
1
1
3
1
100.00
3
150.00
1176
0
22.14-2-14
17
Culihan, John S.
Richland
Dr
20203
210
27100
146400
04
1952
03
2
0
1
0
3
1
100.00
2
150.00
1348
0
22.14-2-16
18
Scales, John A.
Richland
Dr
20203
210
27100
189300
04
1953
03
2
0
2
1
4
1
100.00
4
150.00
1724
0
22.14-2-13
19
Hoeppner, Virginia E.
Dr
Richland
20203
210
27100
149900
04
1952
03
2
0
2
0
3
1
100.00
3
150.00
1428
0
22.14-2-17
20
Tyler, Catherine M.
Richland
Dr
20203
210
27100
147800
03
1956
03
2
1
1
1
3
1
100.00
3
150.00
1378
0
22.14-2-12
21
Nielsen, Christina M.
Dr
Richland
20203
210
27100
197900
04
1955
01
2
0
2
1
3
1
100.00
3
150.00
2035
0
22.14-2-18
22
Haller, Pamela N.
Richland
20203
210
27100
171100
01
1953
03
2
0
2
0
3
1
100.00
3
150.00
1560
0
Page 365 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-2-11
23
Langan, Brian P.
Richland
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20203
210
27100
150200
04
1948
03
2
0
2
0
3
1
100.00
3
150.00
1428
0
22.14-2-19
24
McDonald, Matthew/Dorothy JR. (LE)
20203
Dr
210
Richland
27100
127800
01
1956
03
2
1
1
0
3
1
100.00
3
150.00
1032
0
22.14-2-10
25
Tote, John Jr
Richland
Dr
20203
210
27100
171600
03
1955
03
2
1
1
0
3
1
100.00
3
150.00
1616
0
22.14-2-20
26
Halveston, Thomas R.
Dr
Richland
20203
210
27100
133600
01
1955
03
2
1
1
1
3
1
100.00
3
150.00
1136
0
22.14-2-9
27
Rochelle, William
Richland
Dr
20203
210
27100
160700
04
1954
03
2
0
2
1
4
1
100.00
4
150.00
1560
0
22.14-2-21
28
Gifford, Larene
Richland
Dr
20203
210
27100
195500
01
1955
01
2
0
2
1
3
1
100.00
3
150.00
1688
0
22.14-2-8
29
Smith Irr Trust, Cynthia O.
Dr
Richland
20203
210
27100
178000
01
1956
01
2
1
1
1
3
1
100.00
4
150.00
1527
0
4.-3-29.2
Marszalek, Tzeslaw
Rd
Ridge
40200
314
34800
34800
235.00
530.00
0
Starnes, Jacklyn J.
Ridge
Rd
40200
311
15900
15900
262.00
152.00
0
Walker, James R.
Ridge
Rd
40200
314
36500
36500
0
0
4.00
Wright, Kenneth
Ridge
Rd
40200
311
35200
35200
0
0
3.10
Wittemeyer, Donna
Ridge
Rd
40200
322
52200
52200
0
0
19.20
Beedleson, Robert D.
Rd
Ridge
40200
311
39300
39300
0
0
6.27
Piria, Domenico
Ridge
Rd
40200
311
32500
32500
135.00
0
1.30
Town Of Glenville,
Ridge
Rd
40200
322
29700
29700
0
0
20.30
Marnon, Realty
Ridge
Rd
40201
311
48400
48400
0
0
3.35
Matwijczuk, Marian
Ridge
Rd
40200
322
83700
83700
645.00
0
51.40
Beedleson, Mila J. (LE)
Rd
Ridge
40200
322
80700
80700
0
0
57.40
21.3-1-17.1
14.-1-26.2
8.-1-23
13.-2-25.31
7.-2-25.1
14.-1-31.21
7.-2-37
21.3-2-2.1
14.-1-4.1
7.-2-22.3
Page 366 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
300.00
1600.00
10.50
36000
36000
0
0
9.52
40200
321
86900
86900
850.00
0
57.70
Rd
40200
311
38900
38900
210.00
0
5.80
Bellamy, Gregory W.
Rd
Ridge
40200
322
31240
31240
0
0
7.81
3
264.20
1056
0
14.-2-15.13
Waldvogel, Hans
Ridge
14.-1-35.1
7.-2-22.13
CRW/V4/L001
SFLA
Acres
Owner Name
14.-2-7
Residential Parcel Array
2016 Tentative Roll
Bld Cond
Depth
Printkey
Address
7.-2-42
Town - Glenville
Nbhd
Prop Class
Asmt Land
Asmt Total
40200
322
54200
54200
Slack Irrevocable Trust, David M. 40200
Rd
311
Ridge
Starnes, Gerald Scott
Rd
Ridge
Reed, Bryan P.
Ridge
Rd
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
21.3-1-11
136
Allen, Shelby A.
Ridge
Rd
40201
210
32000
121000
01
1973
03
2
0
1
1
3
1
164.88
21.3-1-12
236
Marcario, Ralph
Ridge
Rd
40201
210
36700
188400
08
1900
03
2
1
2
1
3
1
0
4
0
2452
4.12
21.-1-32.12
243
Resue, James A.
Ridge
Rd
40201
210
31600
205600
05
1987
03
3
0
2
0
3
1
159.00
3
225.00
1814
0
21.-1-32.2
279
Guy, Michael W.
Ridge
Rd
40201
210
32100
172400
08
1937
03
3
1
1
1
3
1
0
3
0
2371
1.08
21.3-1-13
280
McCreesh, Patrick C.
Rd
Ridge
40201
210
32700
181100
04
1939
02
3
1
1
1
3
1
0
3
0
1904
1.47
21.1-2-28
288
Di Gesare, Dennis Elio/Vanessa 40201
Rd
311
Ridge
41300
41300
0
0
8.29
21.1-2-29
290
Manocchi, Richard J/Patricia E
Rd
Ridge
40201
210
40300
362300
05
2004
03
2
1
2
1
4
1
0
4
0
2759
7.29
21.3-1-14
318
Cavoli, Adone M
Ridge
Rd
40201
210
32300
184900
04
1935
02
3
1
1
0
4
1
159.80
3
440.00
1908
1.23
21.3-1-15
334
Wolfe, Brian C.
Ridge
Rd
40201
210
29400
135700
03
1955
01
2
1
1
0
3
1
80.00
3
200.00
1436
0
21.-1-32.112
353
Dunleavy, Brad E.
Ridge
Rd
40201
210
32800
149200
02
1985
03
4
1
1
0
3
1
0
3
0
1694
1.55
21.3-1-16.2
360
McAuliffe, Christina
Ridge
Rd
40201
210
39200
202600
01
1993
03
2
0
2
0
3
1
0
3
0
1784
6.15
21.3-1-16.1
370
Beck, Keith J.
Ridge
Rd
40201
210
32000
165300
08
1890
03
2
0
2
0
3
1
0
3
0
2016
1.00
21.-1-32.111
453
Welch, Calvin P.
Ridge
Rd
40201
312
106000
136000
424.00
0
96.05
Page 367 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.1-2-31
534
Shafer, Richard
Ridge
21.1-1-15
569
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40201
240
37800
246700
01
2009
03
2
1
2
1
3
1
0
3
0
2113
4.85
Pieper, Carl G.
Ridge
Rd
40200
210
31800
148600
01
1955
02
3
1
1
1
3
1
152.90
3
250.00
1261
0
21.1-1-14
590
Schreiner, Sean T.
Ridge
Rd
40200
210
30500
194000
04
1950
02
3
0
3
2
4
1
100.00
3
201.50
2289
0
21.1-1-13
616
Denham, Laurence F.
Rd
Ridge
40200
210
31600
185800
04
1948
02
3
0
2
1
3
1
175.30
3
0
1788
0.76
21.1-1-17.1
631
Dupin, Philippe
Ridge
Rd
40200
210
33800
190000
04
1949
02
2
0
2
1
4
1
351.00
3
0
2078
2.17
21.1-1-12
634
Dartt, Lois F.
Ridge
Rd
40200
210
31100
124000
04
1925
01
3
0
1
0
3
1
115.00
3
201.50
1392
0
21.1-1-11
662
Glass, David R.
Ridge
Rd
40200
210
32000
169900
04
1940
02
3
1
1
0
3
1
110.00
3
400.00
1728
1.00
21.1-1-18
673
Taenzler, Life Estate, Ursula
Rd
Ridge
40200
210
31700
126900
01
1938
02
3
0
1
1
3
1
150.00
3
250.00
1855
0
21.1-1-10
686
Reynolds, Jeffrey H.
Rd
Ridge
40200
210
33200
266400
08
1945
02
3
0
2
1
4
1
200.00
3
400.00
3037
1.80
21.1-1-19
689
Mandel, Marilynn L.
Ridge
Rd
40200
210
31000
119700
01
1960
02
2
1
1
1
3
1
90.00
3
250.00
1086
0
21.1-1-20
711
Kinnally, Timothy J.
Ridge
Rd
40200
210
30200
165000
01
1956
01
2
0
1
1
3
1
75.00
3
250.00
1345
0
21.1-1-21
737
Dupont, Harold L.
Ridge
Rd
40200
210
32000
94100
01
1955
03
2
0
1
1
2
1
0
3
0
933
1.00
21.1-1-9.1
738
Loft, Arne
Ridge
Rd
40200
210
46900
217700
04
1951
02
3
1
1
1
3
1
0
3
0
2016
12.87
21.1-1-8
772
Reinemann-Thomas, Leandra S. 40200
Rd
210
Ridge
31200
115600
08
1858
03
3
0
1
0
4
1
88.00
3
300.00
1259
0
21.1-1-22
785
Peckham, Michael J.
Rd
Ridge
40200
210
36200
185200
01
1950
02
3
1
1
1
3
1
274.00
3
580.00
1728
3.80
21.1-1-7
796
Hwaszcz, Fred (LE)
Rd
Ridge
40200
240
43600
167100
01
1956
04
3
0
1
1
3
1
170.00
3
0
1508
10.60
21.1-1-23.1
813
Bongermino, Leonard F.
Rd
Ridge
40200
240
47700
216700
04
1973
01
3
0
1
0
4
1
149.10
3
0
1680
14.70
21.1-1-6.1
844
Woods, Richard
Ridge
40200
314
56500
56500
355.00
0
23.00
Page 368 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.1-1-23.2
851
Beck, Christine
Ridge
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
32800
89500
13
1948
03
2
0
1
0
1
1
255.00
3
260.00
1040
1.50
21.1-1-5
892
Upenieks, Kenneth G.
Rd
Ridge
40200
210
32200
194100
05
1978
01
2
1
2
1
5
1
225.00
3
225.00
2760
0
21.1-1-1.2
925
Di Carlo, Anthony
Ridge
Rd
40200
210
36400
283200
01
2001
02
2
0
2
1
3
1
200.00
4
0
2407
3.90
21.1-1-4
948
Beck, Ruth Y. (LE)
Ridge
Rd
40200
280
44400
176000
01
1953
01
2
0
1
1
3
1
225.00
3
0
1295
1.30
21.1-1-4
948
Beck, Ruth Y. (LE)
Ridge
Rd
40200
280
44400
176000
13
1947
05
2
1
0
1
1
1
225.00
2
0
600
1.30
21.1-1-1.1
957
Di Carlo, Dominick
Ridge
Rd
40200
240
51500
381200
01
1998
03
2
1
2
1
3
1
382.00
4
0
2399
18.45
21.1-1-3.1
978
Hasko, Louis M. Jr
Ridge
Rd
40200
210
32000
231000
04
1951
02
2
0
1
1
4
1
152.00
3
0
1668
1.00
14.-1-33
995
Denegar Irr. Trust, Drusilla R.
Rd
Ridge
40200
210
32500
140000
01
1945
01
2
0
2
1
4
1
140.00
3
0
1593
1.30
21.1-1-2.1
1004
Jacobs, Benedict E.
Rd
Ridge
40200
210
32200
112100
13
1950
01
3
0
1
0
2
1
185.10
3
365.00
960
1.16
14.-1-32.1
1029
Bazicki, Jeffrey C.
Ridge
Rd
40200
210
32200
187400
04
1948
02
3
1
1
1
3
1
158.00
3
0
1849
1.15
14.-1-31.22
1046
Piria, Domenico
Ridge
Rd
40200
210
36600
360000
05
1987
02
2
0
3
1
4
1
200.00
4
0
2758
1.83
14.-1-31.112
1065
Nardi, Richard A.
Ridge
Rd
40200
210
32100
226000
05
1999
03
3
1
2
1
4
1
0
3
0
1824
1.07
14.-1-31.131
1099
Pisani, Victor E.
Ridge
Rd
40200
240
45400
246700
01
1990
01
2
0
2
1
3
1
0
3
0
2095
12.37
14.-2-1
1104
McCabe, Kyle T.
Ridge
Rd
40200
210
34300
160400
01
1952
03
3
0
1
1
3
1
262.00
3
500.00
1320
2.54
14.-2-2
1130
Clune, Brian W.
Ridge
Rd
40200
210
32500
179500
01
1955
03
2
0
1
1
2
1
112.00
3
0
1656
1.30
14.-1-37
1143
Guzzo, Anthony & Perina
Rd
Ridge
40200
210
35000
161100
08
1920
03
2
0
1
1
3
1
340.00
3
0
1544
3.00
14.-2-3
1158
Herzog, Claudette
Ridge
Rd
40200
210
32500
155100
01
1954
01
3
0
1
1
3
1
112.00
3
0
1266
1.30
14.-2-4
1178
Hayes, Kenneth A.
Ridge
Rd
40200
210
32600
161000
05
1950
03
2
0
2
0
3
1
112.00
3
577.00
1656
1.40
Page 369 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-1-36.1
1201
Borst, Jesse D.
Ridge
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
38000
222900
01
1999
3
0
2
0
3
1
0
3
0
2083
9.48
14.-2-5
1206
Lundstrom, George E.
Rd
Ridge
40200
210
32700
178600
04
1953
03
2
1
1
1
3
1
112.00
3
0
1695
1.47
14.-2-6
1258
Toftegaard, John T.
Ridge
Rd
40200
210
38000
235000
05
1973
03
2
1
2
1
4
1
341.00
3
0
2052
5.00
14.-1-30.11
1329
Myers, Craig D.
Ridge
Rd
40200
210
39200
236300
01
1999
01
3
0
1
1
3
1
287.50
4
0
1839
6.17
14.-1-29
1375
Tama, Thomas A.
Ridge
Rd
40200
210
33000
131600
01
1930
01
2
0
1
1
3
2
317.00
3
232.90
1056
0
14.-1-28
1459
Kilinski, Gary R.
Ridge
Rd
40200
210
41600
227100
05
1968
03
4
0
3
1
3
1
424.00
3
0
1993
8.60
14.-1-27
1493
Babcock, Donald
Ridge
Rd
40200
210
36800
105200
01
1920
04
2
0
1
1
3
1
116.00
3
0
922
4.20
14.-2-8.1
1558
Walker, James R.
Ridge
Rd
40200
210
39500
155800
04
1938
03
2
0
1
1
2
1
592.91
3
0
1320
3.60
14.-1-26.1
1593
Malizia, Louis A.
Ridge
Rd
40200
210
36500
279200
05
2003
03
2
0
3
1
4
1
0
4
0
2254
4.00
14.-2-10
1632
Wolfe, Robin J.
Ridge
Rd
40200
210
32500
114200
04
1946
03
2
0
1
1
2
1
280.00
3
0
1001
1.30
14.-2-11
1658
Slingerland, James P.
Rd
Ridge
40200
210
32900
181700
03
1950
03
3
0
1
1
4
2
333.00
3
0
1970
1.60
14.-1-25
1693
Rice, Susan A.
Ridge
Rd
40200
210
32900
161300
04
1947
03
2
0
1
0
3
1
250.00
3
0
1283
1.60
14.-2-12.1
1726
Jacobson, Norman A. Jr
Rd
Ridge
40200
210
33800
185000
04
1971
02
3
0
2
1
3
1
200.00
3
0
1824
2.20
14.-1-14.21
1733
Pileggi, Michael G.
Ridge
Rd
40200
240
100400
239362
05
1888
01
2
0
1
1
3
1
1315.00
4
0
1712
51.40
14.3-2-1.11
1778
Sicilano, Richard A.
Ridge
Rd
40200
210
35400
216100
01
1950
02
3
0
2
2
4
1
425.00
4
0
1759
3.29
14.3-2-2
1886
Quinn, Frank X.
Ridge
Rd
40200
210
32600
175400
01
1950
03
3
1
1
1
3
1
250.00
3
250.00
2264
1.40
14.3-1-5
1962
Burrows, Helen L.
Ridge
Rd
40200
210
34600
181700
03
1958
03
2
0
2
2
4
1
125.00
3
250.04
1703
0
14.3-1-4
1984
Arreola, Valentin
Ridge
Rd
40200
210
34600
170900
02
1971
03
4
1
1
0
3
1
125.00
3
250.00
1720
0
Page 370 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.3-1-3
2014
Guerra, Cecelia
Ridge
14.3-1-2
2038
Mitsch, Susan B.
Ridge
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
31400
185000
01
1960
01
2
0
1
1
3
1
125.00
3
250.00
1722
0
Rd
40200
210
35300
188000
01
1957
02
2
0
1
1
3
1
181.60
3
250.50
1887
0
14.-1-13
2061
Behanna, Thomas A.
Rd
Ridge
40200
210
35900
163500
01
1950
02
3
0
1
1
3
1
150.00
3
0
1316
1.40
14.3-1-1
2098
Jones, Irene E.
Ridge
Rd
40200
210
35000
155900
01
1953
03
3
0
1
1
3
1
155.00
3
260.00
1388
0
14.-1-12.2
2099
Whitesell, James C.
Rd
Ridge
40200
210
42100
158500
01
1976
03
2
0
1
1
3
1
144.00
3
0
1222
9.10
14.-2-14.2
2138
Marquit, Robert J.
Ridge
Rd
40200
240
40000
423900
05
2001
03
2
1
2
0
3
1
1100.00
4
0
3110
6.98
14.-1-11.1
2141
Clune, Brian W.
Ridge
Rd
40200
210
36100
164600
01
1953
02
3
0
1
1
3
1
198.00
3
804.00
1399
3.70
14.-1-10
2163
Clune, Lisa A.
Ridge
Rd
40200
210
33100
329600
05
1979
03
2
1
2
2
5
1
181.00
4
404.27
3868
1.70
14.-1-9
2215
Clune, Brian W.
Ridge
Rd
40200
210
34700
169700
01
1948
02
2
0
1
2
2
1
300.00
3
0
1288
2.80
14.-2-14.1
2266
Wierzbowski, Maria T.
Rd
Ridge
40200
280
86900
354300
08
1920
01
2
0
1
0
4
1
1100.00
2
0
1392
42.00
14.-2-14.1
2266
Wierzbowski, Maria T.
Rd
Ridge
40200
280
86900
354300
05
1978
03
3
1
1
1
4
1
1100.00
3
0
2160
42.00
14.-1-8
2271
Chojecki, Gary A.
Ridge
Rd
40200
210
36200
214200
01
1986
01
2
0
2
1
3
1
411.00
3
0
1966
3.80
14.1-2-1
2336
Krutz, Carol
Ridge
Rd
40200
210
35700
162000
05
1948
04
3
0
1
1
2
1
100.00
3
0
1578
1.30
14.1-2-2
2360
Bialahoski, Paul F.
Ridge
Rd
40200
210
37300
176800
01
1978
03
3
0
2
1
3
1
175.00
3
0
1400
2.30
14.-1-7
2365
Cieszynski, Jeffrey E.
Rd
Ridge
40200
210
34600
218500
01
1977
03
3
1
2
1
4
1
100.00
3
381.10
2377
2.70
14.1-2-3
2392
Turgeon, Julie C & Gregory E
Rd
Ridge
40200
210
34300
157400
01
1953
03
3
0
1
1
2
1
200.00
3
0
1248
2.50
14.-1-4.4
2399
Kugler, Brian P.
Ridge
Rd
40200
210
33400
208100
06
1978
01
2
0
2
1
3
1
168.98
3
500.00
1472
1.90
14.1-2-4
2432
Downs, Dorothy
Ridge
Rd
40200
210
36700
183100
04
1945
05
2
1
1
0
4
1
350.00
3
0
2380
4.10
Page 371 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.1-2-5
2484
Schoolcraft, Adrian
Ridge
14.-1-4.2
2487
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
32600
147700
02
1967
03
4
0
2
1
3
1
125.00
3
450.00
1900
1.37
Stebbins, Henry H.
Ridge
Rd
40200
210
38700
190000
08
1840
01
2
0
2
1
3
1
500.00
3
500.00
1970
5.70
14.1-2-6
2528
Sledesky, David M.
Ridge
Rd
40200
210
33800
114100
04
1925
03
2
0
1
1
1
1
299.00
3
0
1014
2.20
14.-1-6.1
2539
Piria, Giorgio
Ridge
Rd
40200
210
33600
147500
01
1969
03
4
0
1
0
3
1
180.00
3
500.00
1107
0
13.-2-25.12
2649
Kissinger, BethAnn
Ridge
Rd
40200
240
51100
294300
03
1967
04
3
1
1
2
4
1
300.00
3
0
3460
18.14
13.-2-25.13
2725
Zeglen, Jacqueline
Ridge
Rd
40200
210
38900
324000
05
1994
03
2
1
2
0
5
1
365.00
3
0
2976
5.92
14.-2-36
2792
Proulx, Kimberly A.
Ridge
Rd
40200
240
44000
189000
02
1985
03
4
0
1
0
3
1
318.00
3
1600.00
1512
11.02
13.-2-25.2
2809
Wittemeyer, Donna M.
Rd
Ridge
40200
210
36200
224000
03
1978
01
2
1
1
2
4
1
102.00
3
0
2422
3.80
14.-2-35
2840
Relyea, Thomas J.
Ridge
Rd
40200
240
43500
167100
04
1987
01
3
0
1
0
2
1
300.00
3
1600.00
1539
10.50
13.-2-25.113
2889
Stecher, Thomas
Ridge
Rd
40200
210
41200
255000
05
1999
01
2
1
2
0
3
1
0
3
0
2040
8.16
14.-2-34
2914
Kielthy, Michael
Ridge
Rd
40200
240
43500
228900
11
1986
01
2
0
1
0
2
1
300.00
3
1600.00
1714
10.50
7.-2-38.1
2973
Leonard, Kevin H.
Ridge
Rd
40200
240
45900
273200
03
1972
01
3
1
2
2
5
1
0
3
0
3002
12.90
7.-2-38.2
2977
Rodbell, Donald T.
Ridge
Rd
40200
240
120200
414900
11
2000
01
2
0
3
0
4
1
0
3
0
2719
76.25
14.-2-15.212
3042
Michalek, Robert
Ridge
Rd
40200
312
43500
85500
300.00
1600.00
10.50
14.-2-15.22
3080
Michalek, Robert L.
Ridge
Rd
40200
240
43500
226200
11
1980
01
2
1
2
1
4
1
300.00
3
1600.00
1696
10.50
7.-2-36.11
3197
Coton, James A.
Ridge
Rd
40200
240
98000
275100
01
2001
03
2
1
2
0
3
1
0
3
0
1404
81.00
8.-1-1
3228
Stockman, Judith A.
Rd
Ridge
40200
240
82000
189900
02
1960
03
4
1
1
0
3
1
0
3
0
1232
48.95
7.-2-35.1
3409
Hale, Maurice Jr
Ridge
40200
210
33900
149400
04
1948
03
3
0
2
0
3
1
0
3
0
1470
2.24
Page 372 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
8.-1-2
3442
Slack (Irrevocable Trust), David M.
40200
Rd
240
Ridge
80100
232500
08
1840
01
2
1
1
1
4
1
0
3
0
2196
47.11
7.-2-41.1
3473
De Witt, Daniel H.
Ridge
Rd
40200
210
38100
211100
08
1920
01
3
1
2
1
4
1
0
3
0
2544
5.06
7.-2-39.11
3533
Bliss, Timothy J.
Ridge
Rd
40200
240
57100
256400
11
1987
01
3
0
2
0
3
1
0
3
0
1664
24.07
8.-1-3
3566
Wright, Kenneth
Ridge
Rd
40200
210
33200
140000
04
1948
02
2
1
1
2
3
1
0
3
0
1568
1.80
7.-2-34.2
3643
Kapusta, David C.
Ridge
Rd
40200
240
43900
242700
05
1985
01
3
1
1
2
3
1
0
3
0
2148
10.93
8.-1-4
3702
Holteen, Timothy & Maureen
Rd
Ridge
40200
240
44200
359100
06
1976
01
4
1
3
1
4
1
0
3
0
3192
11.20
7.-2-33.1
3769
Bellamy, Bruce W & Sharon E
Rd
Ridge
40200
240
58400
278300
01
1956
04
2
1
1
1
3
1
0
3
0
1332
25.35
8.-1-5.3
3872
Higgins, Donald
Ridge
Rd
40200
240
135700
495500
06
2005
03
2
1
3
1
4
1
0
4
0
3779
155.48
7.-2-32.12
4051
Anderson, Ann A.
Ridge
Rd
40200
240
109000
286900
01
1958
05
3
1
1
1
4
1
0
3
0
2302
102.00
7.-2-24
4351
Canavan, James
Ridge
Rd
40200
210
35300
192100
08
1920
03
2
0
1
1
4
1
840.00
3
260.00
2137
3.20
7.-2-30.21
4452
Lo Balbo, Alfred A.
Ridge
Rd
40200
240
58900
281100
04
1985
03
3
0
2
1
3
1
0
3
0
2215
25.94
7.-2-30.11
4484
DuBois, Marilyn M.
Ridge
Rd
40200
240
84000
336500
06
1988
01
4
0
2
1
3
1
0
3
0
2087
52.00
7.-2-29
4760
Beedleson, Mila (LE)
Rd
Ridge
40200
210
31400
125000
08
1900
03
3
0
1
0
3
1
131.00
3
233.00
1336
0
7.-2-28
4832
Martin Fam Trust, Mary Lou
Rd
Ridge
40200
240
43000
136000
08
1800
01
3
0
1
1
3
1
0
3
0
1289
10.00
7.-2-26.21
4864
Powers, Gilford L.
Ridge
Rd
40200
210
59800
284200
06
1989
01
2
1
1
1
3
1
0
3
0
2090
26.80
7.-2-26.111
4953
Powers, James M.
Ridge
Rd
40200
240
85500
313900
05
1842
01
3
0
2
0
5
1
0
3
0
2560
55.00
7.-2-27
5019
Gauss, Eugene H.
Ridge
Rd
40200
240
92000
251600
08
1830
01
3
1
2
2
3
1
0
3
0
2958
67.90
4.-3-29.1
5115
Vandercar, Sara J.
Ridge
Rd
40200
210
33500
235000
01
1973
01
2
0
2
1
3
1
235.00
3
500.00
1984
2.00
Page 373 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
4.-3-28
5207
Ellis, Timothy K.
Ridge
4.-3-27
5221
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
33800
115600
01
1950
03
2
0
1
0
3
1
0
3
0
1026
2.20
Trojan, Jeffrey M.
Ridge
Rd
40200
210
32600
146600
01
1977
04
2
1
1
0
3
1
100.00
3
500.00
1208
1.40
4.-3-26
5263
Dutelle, Anne E.
Ridge
Rd
40200
240
44200
170000
01
1956
03
2
0
1
1
2
1
0
3
0
1008
11.20
22.15-2-42
Carbone, John B.
Ridgewood & Oakhill
20203
311
26700
26700
89.78
150.00
0
Piraino, Thomas
Ridgewood La
20203
311
2100
2100
30.00
150.00
0
Murphy, Deborah
Ridgewood La
20203
311
10800
10800
60.00
151.00
0
22.15-2-41
3
La Porte, Gina
Ridgewood La
20203
210
27100
162900
03
1958
03
2
0
1
1
3
1
100.00
3
150.00
1496
0
22.15-2-40
5
Reed, Christopher/Maureen
Ridgewood La
20203
210
27100
175600
03
1958
03
2
1
1
1
3
1
100.00
3
150.00
1856
0
22.15-2-39
7
Drechsler, Peter
Ridgewood La
20203
210
26900
168300
03
1958
03
2
1
1
1
3
1
92.19
3
151.68
1584
0
22.15-2-14
8
Hamilton, Kathleen
Ridgewood La
20203
210
27100
187700
03
1958
03
2
1
1
1
4
1
101.00
3
150.00
1974
0
22.15-2-38
9
Fass, Stuart
Ridgewood La
20203
210
27200
189900
03
1957
01
2
0
2
1
3
1
100.00
3
151.00
1776
0
22.15-2-15
10
Bolde Irrevocable Trust, Joan A. 20203
210
Ridgewood La
26000
218500
03
1958
03
2
1
1
1
4
1
72.75
3
150.00
2509
0
22.15-2-16
12
Finlan, Barbara
Ridgewood La
20203
210
27100
165600
03
1953
03
2
1
1
1
3
1
100.00
3
150.00
1363
0
22.15-2-37
13
Fass, Stuart F.
Ridgewood La
20203
210
27100
191100
03
1956
03
2
0
2
1
2
1
100.00
3
150.00
1764
0
22.15-2-17
14
Olson, Mark D.
Ridgewood La
20203
210
27100
156700
03
1953
03
2
0
1
1
3
1
100.00
3
150.00
1496
0
22.15-2-36
15
Papanikos, Evangelos K.
Ridgewood La
20203
210
27100
166800
03
1957
03
2
1
1
1
3
1
100.00
3
150.00
1540
0
22.15-2-18
16
Kline, Shawn C &
Ridgewood La
20203
210
27100
168600
03
1956
01
2
0
2
1
3
1
100.00
3
150.00
1680
0
22.15-2-35
17
Ruszczyk, Stephen A.
Ridgewood La
20203
210
27100
155800
01
1950
01
2
1
1
1
3
1
100.00
3
150.00
1232
0
22.15-2-53
Page 374 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
22.15-2-54.2
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.15-2-19
18
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Harbers, Hans N
Ridgewood La
20203
210
27100
149000
03
1956
03
2
1
1
1
3
1
100.00
3
150.00
1476
0
22.15-2-34.1
19
Spott, Alexander
Ridgewood La
20203
210
28400
162000
01
1957
03
2
1
1
1
3
1
130.00
4
150.00
1398
0
22.15-2-20
20
Casler, Heather P.
Ridgewood La
20203
210
27100
140000
01
1956
03
2
0
1
1
3
1
100.00
3
150.00
1308
0
22.15-2-33
21
Piraino, Thomas
Ridgewood La
20203
210
27200
176300
01
1956
03
2
0
1
1
3
1
100.00
3
150.00
1344
0
22.15-2-21
22
Miller, John T.
Ridgewood La
20203
210
27100
131325
01
1952
03
2
0
2
1
3
1
100.00
3
150.00
1464
0
22.15-2-32
23
Farone David P & Dawn M,
Ridgewood La
20203
210
27200
132500
01
1955
01
2
1
1
0
3
1
100.00
3
151.00
992
0
22.15-2-22
24
Sausville, Mark R.
Ridgewood La
20203
210
27100
142200
01
1960
01
2
0
1
1
4
1
100.00
3
150.00
1208
0
22.15-2-31
25
Rhodenizer, Richard L.
Ridgewood La
20203
210
27200
166000
03
1958
03
2
1
1
1
3
1
100.00
4
151.00
1584
0
22.15-2-23
26
Mazzarella, Michael
Ridgewood La
20203
210
27100
174900
01
1953
01
2
1
1
1
4
1
100.00
3
150.00
1464
0
22.15-2-30
27
McGarvey , Wm H & Patricia L
Ridgewood La
20203
210
27200
161400
01
1957
03
2
0
2
1
3
1
100.00
4
151.00
1284
0
22.15-2-24
28
Malek, Clint & Laura
Ridgewood La
20203
210
27100
160600
03
1957
01
2
1
1
1
4
1
100.00
3
150.00
1470
0
22.15-2-29
29
Eats, Joseph A.
Ridgewood La
20203
210
27200
168800
03
1958
01
2
1
1
1
3
1
100.00
3
151.00
1584
0
22.15-2-26
30
Bowers, David V.
Ridgewood La
20203
210
26300
168400
03
1958
01
2
1
1
1
4
1
160.00
3
75.00
1584
0
22.15-2-28
31
Bombard, Michael L.
Ridgewood La
20203
210
27200
176600
01
1957
01
2
0
1
1
3
1
100.00
3
151.68
1344
0
22.15-2-27
33
Murphy, Robert E & Deborah J
Ridgewood La
20203
210
27200
217100
05
1963
01
2
1
1
1
4
1
100.00
3
151.68
2080
0
12.2-2-23
Kowalski, Ronald + Donna
Rd
River
40200
311
1500
1500
100.00
290.00
0
Guidry Family Trust, Dawne R.
Ave
Riverside
10200
311
4000
4000
43.00
117.00
0
Guidry Family Trust, Dawne R.
Ave
Riverside
10200
311
4000
4000
49.00
108.00
0
38.52-1-19
Page 375 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
38.52-1-20
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.44-3-69
Village of Scotia,
Riverside
Ave
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
10207
311
3300
3300
215.00
50.00
0
3
96.00
1420
0
38.44-3-54
114
Bongermino, Cathy LM
Ave
Riverside
10207
210
15200
111200
08
1890
01
3
1
1
0
2
1
43.07
38.44-3-55
116
Ruggiero, Justin
Riverside
Ave
10207
210
13700
88500
13
1910
01
3
0
1
0
1
1
43.00
2
97.00
804
0
38.44-3-56
118
Neubauer, Paul W. Jr
Ave
Riverside
10207
210
15600
92300
13
1910
03
2
0
1
0
1
1
44.00
3
113.00
804
0
38.44-3-57
120
D'Amato, David M.
Riverside
Ave
10207
210
16000
106600
08
1900
04
4
0
1
0
3
1
43.00
3
129.00
1280
0
38.44-3-58
124
Seal, Andrew P.
Riverside
Ave
10207
210
16400
153300
08
1900
06
2
0
2
1
3
2
85.00
4
112.00
2252
0
38.44-3-59
126
Gilson, Sandra
Riverside
Ave
10207
210
16300
113600
05
1920
03
3
0
1
1
3
1
64.00
3
137.00
1456
0
38.44-3-60
128
Schermerhorn, Maria T F.
Ave
Riverside
10207
210
16100
100500
13
1930
01
3
0
1
0
2
1
40.00
3
150.00
984
0
38.44-3-61
130
Rainey, Richard J.
Riverside
Ave
10207
210
16200
112800
13
1940
03
3
1
1
1
4
1
40.00
3
150.00
1541
0
38.43-3-38
131
Burke, Kevin A.
Riverside
Ave
10207
210
26300
194000
05
1908
06
3
0
2
1
4
1
164.00
4
190.00
2096
0
38.44-3-62
132
Diederich, Michele
Riverside
Ave
10207
210
16200
99800
13
1935
03
3
0
2
0
2
1
40.00
2
150.00
936
0
38.43-3-37
133
Neville, Gerda trust
Riverside
Ave
10207
210
19200
129900
08
1900
06
3
0
2
1
4
1
60.00
3
210.00
1431
0
38.44-3-63
134
Peregrim, Lawrence
Ave
Riverside
10207
220
16400
119400
08
1905
03
3
0
2
0
3
2
60.00
4
150.00
1352
0
38.43-3-36
135
Fountain, Kevin
Riverside
Ave
10207
210
19300
125700
08
1900
06
2
0
2
1
4
1
60.00
3
235.00
1497
0
38.44-3-64.1
138
Barrett, Kevin
Riverside
Ave
10207
210
16700
119100
08
1910
06
3
1
1
1
3
1
85.00
3
125.00
1458
0
38.43-3-35
139
Jensen, William A.
Riverside
Ave
10207
210
18900
139500
08
1900
04
3
1
1
0
3
1
85.00
3
107.50
1596
0
38.43-3-29
201
Shapiro, Neal W.
Riverside
Ave
10207
210
16000
96100
13
1920
03
2
0
1
0
4
1
52.00
3
100.00
1175
0
38.43-3-28
203
Saukko, Eino J.
Riverside
Ave
10207
210
19800
125800
08
1902
05
3
0
2
0
4
1
86.00
3
346.00
1761
0.50
Page 376 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.43-3-27
207
Murphy, James W.
Riverside
38.43-3-26
209
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10207
210
20900
147700
08
1920
06
3
0
2
1
4
1
100.00
3
421.00
2096
1.06
Vazal, William T.
Riverside
Ave
10207
210
16300
129000
08
1920
01
3
1
1
1
3
1
50.00
4
143.50
1488
0
38.43-2-48
210
Croote, Wallace T.
Riverside
Ave
10207
210
16300
100600
08
1932
01
3
1
1
0
2
1
50.00
3
143.50
987
0
38.43-3-25
211
Vellano, Joseph M.
Riverside
Ave
10207
210
16300
118000
08
1915
03
3
1
1
0
3
1
50.00
3
143.50
1496
0
38.43-2-49
212
De Biase, Mark
Riverside
Ave
10207
210
16300
132200
08
1925
03
3
1
1
0
5
1
50.00
3
143.50
1681
0
38.43-2-52
302
Male, Amy G.
Riverside
Ave
10207
210
16000
96800
08
1938
04
2
0
1
0
3
1
50.00
3
90.00
1196
0
38.43-2-53
304
Dion, Norman M. Jr
Riverside
Ave
10207
210
16300
105900
13
1940
03
3
0
1
0
3
1
50.00
3
143.50
1296
0
38.43-3-5
305
Bearcroft, Penny
Riverside
Ave
10207
210
16300
93300
08
1925
03
2
0
2
0
3
1
50.00
3
143.50
1190
0
38.43-2-55
308
Blake, Michael
Riverside
Ave
10207
210
16300
137700
08
1930
03
2
1
1
0
3
1
50.00
4
143.50
1272
0
38.43-3-4
309
Teller, Edward D.
Riverside
Ave
10207
210
16800
146400
08
1920
03
3
0
2
1
4
1
100.00
4
143.50
2088
0
38.43-2-56
310
Tompkins, Herbert III
Ave
Riverside
10207
210
16300
106200
08
1898
03
2
0
1
0
3
1
50.00
4
143.50
1258
0
38.43-3-3
311
Smith, Noelle
Riverside
Ave
10207
210
16300
128500
08
1925
03
2
1
1
0
4
1
50.00
4
143.50
1488
0
38.43-2-57
312
Taylor, Kathleen
Riverside
Ave
10207
210
16300
143600
08
1927
03
3
1
2
0
3
1
50.00
3
143.50
1704
0
38.43-3-2
313
Schmidt, Kirk L.
Riverside
Ave
10207
210
16300
121800
08
1920
03
2
0
1
0
3
1
50.00
3
143.50
1328
0
38.43-2-58
314
Nelson, Ronald J.
Riverside
Ave
10207
210
16300
97300
13
1930
03
3
0
1
0
3
1
50.00
1
143.50
1008
0
38.43-3-1
317
Winchester, Janis A.
Ave
Riverside
10207
210
16800
116300
08
1900
04
3
0
1
0
3
1
87.00
2
145.70
1470
0
38.43-1-15
408
Chaires, Rebecca
Riverside
Ave
10207
210
16200
154800
08
1888
03
2
0
2
1
4
1
75.00
3
110.00
2980
0
38.43-1-30
409
Lembo, Cassandra L.
Ave
Riverside
10207
210
16600
111300
08
1900
01
2
1
1
1
2
1
104.83
3
110.00
1360
0
Page 377 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.43-1-16
410
Watson, Melissa A
Riverside
38.43-1-29
411
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10207
210
15900
97200
08
1928
01
3
0
1
0
2
1
40.00
3
108.00
910
0
Holcombe, Karen
Riverside
Ave
10207
210
15900
110500
08
1910
03
3
1
1
0
3
1
40.00
3
108.00
1402
0
38.43-1-17
412
Falcon, Linda
Riverside
Ave
10207
210
15900
105700
13
1953
03
2
0
1
0
2
1
40.00
3
108.00
792
0
38.43-1-28.1
413
Dunbar, Walter C.
Riverside
Ave
10207
210
16200
116500
08
1903
03
3
1
1
0
3
1
60.00
4
108.00
1384
0
38.43-1-28.2
415
Boreali, Fred
Riverside
Ave
10207
210
16200
141240
04
1978
01
2
0
2
0
3
1
60.00
3
108.00
1568
0
38.43-1-18
416
Eaton, John C.
Riverside
Ave
10207
210
16400
102700
08
1910
03
3
1
1
0
4
1
80.00
3
108.00
1192
0
38.43-1-19
418
Goard, Melissa S.
Riverside
Ave
10207
210
15900
106500
13
1933
03
2
0
1
0
2
1
40.00
3
108.00
1212
0
38.43-1-27
419
Bowers, Kelly L.
Riverside
Ave
10207
210
16300
93600
08
1895
04
3
1
1
0
3
1
60.00
3
0
1228
0.17
38.43-1-20
420
O'Donnell, James A.
Ave
Riverside
10207
210
15900
127500
08
1902
03
3
1
1
1
3
1
40.00
3
108.00
1817
0
38.43-1-26
421
Fuller, James
Riverside
Ave
10207
210
16200
132100
04
1940
03
2
0
1
0
3
1
60.00
3
108.00
1568
0
38.43-1-21
422
Angilletta, John D.
Riverside
Ave
10207
210
15900
105900
13
1940
03
3
1
1
0
3
1
40.00
3
108.00
1497
0
38.43-1-25
423
Stanley, Marilyn
Riverside
Ave
10207
210
16300
125500
04
1940
03
3
1
1
0
3
2
70.00
3
108.00
1299
0
38.43-1-22
424
Diacetis, Ashley N.
Riverside
Ave
10207
210
15900
143500
04
1931
03
3
0
2
0
3
1
40.00
3
108.00
1218
0
38.11-3-4
501
Kulani, Joshua
Riverside
Ave
20200
210
14300
138400
13
1935
03
3
0
1
0
3
1
80.00
3
108.00
1442
0
38.11-3-3
508
Pelletier, Richard A.
Riverside
Ave
20200
210
7100
162700
08
1986
03
2
0
2
1
3
1
40.00
3
108.00
1528
0
38.11-3-2
510
Raid, Rosanne E.
Riverside
Ave
20200
210
5900
81200
13
1930
03
2
0
1
0
2
1
50.00
3
108.00
765
0
38.7-5-53
512
Ostrander, Joseph T.
Ave
Riverside
20200
210
10300
150100
04
1950
03
3
1
1
1
3
1
48.50
3
140.61
1344
0
38.7-5-54
513
Kwiatkowski, William & Florence 20200
Ave
210
Riverside
15000
129100
13
1935
04
3
0
1
0
3
1
65.00
3
137.00
1281
0.19
Page 378 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-5-52
514
Depalma, Helene
Riverside
38.7-5-55
515
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
11200
144300
04
1938
03
3
0
1
0
4
1
50.00
3
135.00
1312
0
Seburn, Michael T.
Riverside
Ave
20200
210
11200
132400
13
1936
03
3
1
1
0
3
1
50.00
3
135.00
1494
0
38.7-5-51
516
Prairie, Robert E.
Riverside
Ave
20200
210
11200
124000
13
1933
02
3
1
1
0
4
1
50.00
3
135.00
1272
0
38.7-5-56
517
Ritter Trust, John D.
Ave
Riverside
20200
210
11200
134000
13
1936
03
3
0
1
0
4
1
50.00
3
135.00
1494
0
38.7-5-57
519
Corcoran, Patricia
Riverside
Ave
20200
210
11200
127200
13
1936
03
3
1
1
0
3
1
50.00
3
135.00
1368
0
38.7-5-50
520
Genovesi, Terri L.
Riverside
Ave
20200
210
11200
127400
13
1946
01
3
1
1
0
4
1
50.00
3
135.00
1572
0
38.7-5-49
522
Wiedeman, Greg
Riverside
Ave
20200
210
11200
127500
04
1935
03
2
0
1
0
3
1
50.00
3
135.00
1336
0
38.7-5-48
524
Breslin, Brian M.
Riverside
Ave
20200
210
11200
126700
04
1925
03
3
0
1
0
3
1
50.00
3
135.00
1258
0
38.7-5-58
525
Wilson, Cynthia J.
Riverside
Ave
20200
210
11200
129500
13
1935
02
3
0
1
1
3
1
50.00
3
135.00
1188
0
38.7-5-47
526
Fitzpatrick, Eugene R.
Ave
Riverside
20200
210
11200
121200
05
1934
03
3
0
1
0
3
1
50.00
3
135.00
1102
0
38.7-5-59
527
Deforge, Bradford J.
Ave
Riverside
20200
210
11200
135400
04
1930
02
3
1
1
1
3
1
50.00
3
135.00
1144
0
38.7-5-60
601
Christopher, Demetra
Ave
Riverside
20200
210
18700
121000
13
1936
01
3
0
1
0
3
1
100.00
3
135.00
1200
0
38.7-5-45
602
Wilson, Michael J.
Riverside
Ave
20200
210
13400
135000
04
1944
03
2
0
1
0
2
1
60.00
3
135.00
1322
0
38.7-5-44
604
Squires, Carol Jean
Ave
Riverside
20200
210
13400
176900
05
1941
02
2
1
1
0
2
1
60.00
3
135.00
1728
0
38.7-5-61
605
Wood, Jason
Riverside
Ave
20200
210
11200
181600
04
1933
03
3
0
3
0
5
1
50.00
3
135.00
2536
0
38.7-5-43
606
Di Caprio, William A.
Ave
Riverside
20200
210
13400
148100
04
1946
02
3
0
1
1
3
1
60.00
3
135.00
1552
0
38.7-5-62
607
Lewis, Richard W.
Riverside
Ave
20200
210
11200
134800
04
1943
03
2
0
2
1
4
1
50.00
3
135.00
1340
0
38.7-5-42
608
Gallagher, Alan J.
Riverside
Ave
20200
210
13400
127700
04
1945
02
2
0
1
0
3
1
60.00
3
135.00
1152
0
Page 379 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-5-63
609
Corey, Steven A.
Riverside
38.7-5-41
610
Dowgos, Renate
Riverside
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20200
210
11200
139000
04
1935
03
2
0
1
1
2
1
50.00
3
135.00
1421
0
Ave
20200
210
13400
134700
04
1945
02
2
0
1
0
3
1
60.00
3
135.00
1344
0
38.7-5-64
611
Swain, Kenneth W. III
Ave
Riverside
20200
210
16700
170000
04
1935
03
3
0
2
1
4
1
75.00
3
135.00
1836
0
38.7-5-40
612
Warner, Robert A.
Riverside
Ave
20200
210
13400
124700
04
1946
02
2
0
1
0
3
1
60.00
3
135.00
1152
0
38.7-5-39
614
Smith, Isabelle (LE)
Ave
Riverside
20200
210
13400
125000
04
1942
02
2
0
1
0
2
1
60.00
3
135.00
1152
0
38.7-5-65
615
Dobies, William B.
Riverside
Ave
20200
210
19600
105300
13
1940
03
2
0
1
0
2
1
125.00
3
135.00
1013
0
38.7-5-38
616
Gillespie, Keith A.
Riverside
Ave
20200
210
13400
141000
04
1945
03
2
0
2
0
3
1
60.00
3
135.00
1344
0
38.7-5-66
619
Stopera, Glenn
Riverside
Ave
20200
210
16700
138600
04
1950
06
2
0
1
1
2
1
75.00
3
135.00
1598
0
38.7-5-67
623
Keenan, Stuart M. Jr
Ave
Riverside
20200
210
16700
173400
04
1948
02
2
0
2
0
4
1
75.00
3
135.00
1998
0
38.7-4-48
700
Martin, Beth A.
Riverside
Ave
20301
210
28100
148300
04
1950
03
2
1
2
1
3
1
50.00
3
135.00
1574
0
38.7-4-61
701
Bonieski, Andrew S.
Ave
Riverside
20301
210
42200
135600
05
1948
06
3
0
1
1
4
1
75.00
3
135.00
1918
0
38.7-4-49
702
Large, Constance
Riverside
Ave
20301
210
28100
149800
04
1955
03
3
0
1
1
3
1
50.00
3
135.00
1549
0
38.7-4-50
704
Allen, Richard C.
Riverside
Ave
20301
210
42200
161000
05
1940
03
3
1
1
1
3
1
75.00
3
135.00
1674
0
38.7-4-60
705
Paull, Eric Keith
Riverside
Ave
20301
210
42200
124700
04
1940
03
2
0
2
0
4
1
75.00
3
135.00
1080
0
38.7-4-51
706
Locatelli, Eileen F.
Riverside
Ave
20301
210
42200
151100
05
1939
03
3
0
1
1
3
1
75.00
3
135.00
1384
0
38.7-4-59
707
Roseann Jweid Trust,
Ave
Riverside
20301
210
42200
129200
04
1947
03
2
1
1
1
3
1
75.00
3
135.00
1179
0
38.7-4-58
711
Decicco, Mark T.
Riverside
Ave
20301
210
42200
161200
04
1950
03
2
0
2
1
4
1
75.00
3
135.00
2163
0
38.7-4-52
712
Kehoe, James F.
Riverside
Ave
20301
210
28100
170000
05
1935
03
2
1
2
1
4
1
50.00
3
135.00
2083
0
Page 380 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.7-4-53
714
Falcon, J. Thomas
Riverside
38.7-4-57
717
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
20301
210
46400
173200
04
1937
03
3
0
2
0
3
1
100.00
3
135.00
1893
0
Carroll, John J. III
Riverside
Ave
20301
210
49100
214900
05
1920
03
3
1
2
1
4
1
150.00
3
135.00
2630
0
38.7-4-54
718
Opiela, Scott
Riverside
Ave
20301
210
46400
230000
05
1933
03
3
1
2
0
4
1
100.00
3
135.00
1996
0
38.7-4-56
719
Viscusi, William F.
Riverside
Ave
20301
210
49100
234900
05
1929
03
3
0
3
2
4
1
150.00
3
130.00
3078
0
38.7-4-55
720
Lambert, Sangvon
Riverside
Ave
20301
210
46400
219200
04
1938
03
3
1
2
1
4
1
100.00
3
135.00
2635
0
38.7-3-8
800
Bardwell, William F. Jr
Ave
Riverside
20301
210
46400
190000
05
1939
01
3
1
2
2
5
1
100.00
3
135.00
2815
0
38.7-3-22
801
George, John D. IV
Riverside
Ave
20301
210
46400
176800
05
1937
03
3
1
1
1
3
1
100.00
3
135.00
2264
0
38.7-3-21
805
Radom, Jeffrey & Mariann
Ave
Riverside
20301
210
46400
195000
05
1930
03
2
1
2
1
5
1
100.00
3
135.00
2236
0
38.7-3-9
806
Catalano, Adam D.
Riverside
Ave
20301
210
46400
202300
04
1953
02
3
0
2
1
5
1
100.00
3
135.00
1972
0
38.7-3-20
809
Williams, Jeffrey R.
Riverside
Ave
20301
210
46400
148000
04
1937
02
2
1
1
1
3
1
100.00
3
135.00
1455
0
38.7-3-10
810
Ten Eyck, Peter VA. Jr
Ave
Riverside
20301
210
46400
222100
05
1939
02
2
0
2
1
4
1
100.00
3
135.00
2266
0
38.7-3-19
811
Vlahides, Christine M.
Ave
Riverside
20301
210
46400
187300
04
1951
03
3
0
2
1
3
1
100.00
3
135.00
2018
0
38.7-3-11
814
McGillycuddy, Kelly
Riverside
Ave
20301
210
46400
175600
05
1937
02
2
1
1
1
3
1
100.00
3
135.00
1628
0
38.7-3-18
817
Vecchiarelli, Domenico P.
Ave
Riverside
20301
210
46400
140250
05
1940
01
2
1
1
1
3
1
100.00
3
135.00
1664
0
38.7-3-12
818
Maddaus, Elsie M. (LE)
Ave
Riverside
20301
210
46400
177000
04
1943
02
2
1
1
2
3
1
100.00
3
135.00
1637
0
38.7-3-17
821
Guzewich, James E.
Ave
Riverside
20301
210
46400
238500
05
1940
03
2
1
2
1
5
1
100.00
3
135.00
2718
0
38.7-3-13
822
O Connor Catherine,
Ave
Riverside
20301
210
46400
191100
05
1939
01
2
1
2
1
5
1
100.00
3
135.00
2329
0
38.7-3-14.1
900
Migliore, Benjamin J.
Ave
Riverside
20301
210
58400
215000
04
1937
01
2
1
1
1
3
1
159.70
4
0
2022
0.49
Page 381 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Printkey
Address
Owner Name
38.7-3-16
901
Welch, Calvin P.
Riverside
38.7-3-15
905
McDermott, Life Estate, Michael +20301
Claire
Ave
210
Riverside
31.5-1-43
Marocco, Theresa E.
Pl
Riverside
38.15-1-20
Ave
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20301
210
46400
254900
05
1941
02
2
1
2
2
4
1
100.00
3
135.00
2601
0
46300
228000
05
1941
02
2
1
2
2
4
1
89.70
3
157.50
2318
0
20204
314
8500
8500
125.00
232.00
0
Cullen, Revocable Trust, Paul + Mary
20200
Pl
314
Riverside
5100
5100
207.39
76.26
0.46
38.15-1-15.1
10
Udell, Joshua I.
Riverside
Pl
20200
210
27700
277000
05
1920
03
2
1
2
0
4
1
0
4
0
2600
1.09
38.15-1-14.11
11
Urbanski, Stephen L.
Pl
Riverside
20200
210
19800
80000
13
1940
03
3
0
1
0
3
1
80.00
3
135.50
1210
0
38.15-1-13.1
13
Fitzgerald, Brian S.
Riverside
Pl
20200
210
9500
197500
05
2003
03
2
1
2
0
3
1
40.00
4
125.00
1824
0
38.15-1-26
15
Fromm, Brandon
Riverside
Pl
20200
210
20000
144000
08
1910
02
3
0
1
1
3
1
92.00
3
125.00
2090
0
23.18-3-10
244
De Nuccio, Mary L.
Riverside
Pl
20204
230
43900
260100
08
1945
01
3
0
3
1
3
3
0
3
0
2392
1.10
23.18-3-11
246
Capito, Gerald A.
Riverside
Pl
20204
210
43200
144300
13
1920
03
2
0
1
1
3
1
60.00
3
560.00
1244
0
23.18-3-12
248
Wolos, Gregory J.
Riverside
Pl
20204
210
43100
192000
08
1938
01
3
1
2
1
3
1
60.00
3
525.00
1960
0
23.18-3-13
252
Sheldon- Rev. Trust, Kathryn L. 20204
Pl
210
Riverside
43100
159000
13
1920
03
2
0
2
1
3
1
60.00
4
525.00
1848
0
23.18-3-14
254
Lyman, Arthur
Riverside
Pl
20204
210
42800
191300
05
1946
03
2
1
1
1
3
1
54.00
4
508.00
1768
0
23.18-3-8
255
Lannon, Dennis P.
Riverside
Pl
20204
210
35100
195100
02
1984
03
2
0
1
1
4
1
100.00
3
150.00
2184
0
23.18-3-15
256
Henley, Connor P.
Riverside
Pl
20204
210
44000
144500
08
1920
06
3
0
3
0
4
1
0
3
0
2132
1.20
23.18-3-16
258
Haight, Larry A.
Riverside
Pl
20204
210
43000
171000
05
1968
01
3
1
1
1
3
1
60.00
3
500.00
1344
0
38.15-1-25
508
Cullen, Revocable Trust, Paul + Mary
20200
Pl
312
Riverside
18200
20000
80.00
125.00
0
21000
88400
1
120.00
2
125.00
768
0
38.15-1-24
516
Connelly, Robert W.
Pl
Riverside
20200
210
08
1917
Page 382 of 628
01
3
0
1
0
1
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Printkey
Address
Owner Name
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
38.15-1-23
518
Cullen, Revocable Trust, Paul + Mary
20200
Pl
210
Riverside
18200
220200
08
1920
03
2
38.15-1-18
Fromm, Brandon
Riverside Pl-Riverbank
20200
314
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
1
80.00
4
125.00
2160
0
3000
3000
120.00
91.00
0
Cullen, Revocable Trust, Paul + Mary
20200
314
Riverside Pl-Riverbank
5100
5100
170.00
89.21
0
31.5-1-42
14
Cooke, Angela
Riverside Place
20204
314
7500
7500
100.00
288.00
0
31.5-1-38
Cooke, Angela
Riverside Place Off
20204
314
3500
3500
30.00
155.00
0
McGarry, Thomas P.
Riverside Place Off
20204
314
8500
8500
145.00
170.00
0
Graziano, Ralph
Riverside Place Off
20204
314
21900
21900
0
0
1.25
38.27-1-12
2
Dashnaw, Frances & Irene J
St
Robin
10204
210
16200
106300
08
1925
03
2
1
1
0
4
1
66.00
3
100.00
1152
0
38.27-1-13
6
Andrews, Valerie M.
St
Robin
10204
210
12100
128300
08
1918
03
3
0
2
0
3
1
33.00
3
100.00
1400
0
38.27-1-11.21
7
McGlashon, Timothy I.
St
Robin
10204
210
17200
106100
13
1938
03
2
0
1
0
3
1
196.00
3
108.00
1144
0
38.27-1-14
8
Craver, Helen
Robin
St
10204
210
12100
105100
13
1920
03
2
0
1
0
2
1
33.00
3
100.00
1040
0
38.27-1-15
10
Barner, Brian D.
Robin
St
10204
210
12100
98000
13
1925
01
2
0
1
0
2
1
33.00
3
100.00
1079
0
22.14-1-18
2
Cannon, John & James
Rd
Robinson
20203
210
27600
150700
02
1973
03
2
0
1
1
4
1
100.00
3
176.31
1814
0
22.14-1-36
3
Chiarello, Paul M.
Robinson
Rd
20203
210
29100
167000
02
1973
03
2
1
1
1
4
1
133.93
3
175.67
1770
0
22.14-1-19
4
Henderson, Jamie
Robinson
Rd
20203
210
28400
151000
01
1972
03
2
1
1
1
3
1
80.02
3
246.31
1128
0
22.14-1-20
6
Duquette, Marc R.
Robinson
Rd
20203
210
27700
153000
02
1975
03
2
1
1
1
4
1
70.00
4
246.31
1814
0
22.14-1-21
8
Wierzbowski, Edward J.
Rd
Robinson
20203
210
28100
172400
02
1974
03
2
1
1
1
3
1
88.00
3
209.00
1888
0
22.14-1-37
9
Knaggs, Travis
Robinson
20203
210
29000
209300
05
1974
03
2
1
2
1
4
1
100.00
4
224.00
2326
0
38.15-1-19
31.5-1-39
31.5-1-40
Rd
Page 383 of 628
0
2
0
3
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.14-1-22
10
Taylor, Richard D.
Robinson
22.14-1-38
11
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20203
210
27800
223500
05
1973
03
2
1
2
1
4
1
100.00
3
175.00
2200
0
Gable, Jodie B.
Robinson
Rd
20203
210
29000
163700
02
1974
03
2
1
1
1
4
1
100.00
3
223.85
1710
0
22.14-1-23
12
Devine, Hope A.
Robinson
Rd
20203
210
27800
191000
02
1974
03
2
0
2
1
4
1
100.00
3
175.00
1892
0
22.14-1-24
14
King, William D.
Robinson
Rd
20203
210
27800
220700
05
1976
03
2
1
1
2
4
1
100.00
3
175.00
1848
0
22.14-1-39
15
Sweeney, Christina M.
Rd
Robinson
20203
210
28800
176600
02
1975
03
2
0
2
1
4
1
141.05
4
150.03
1924
0
22.14-1-25
16
Juliano, Peter F & Anna
Rd
Robinson
20203
210
27400
230300
03
1974
03
2
1
2
1
4
1
85.00
4
175.00
2254
0
22.14-1-26
18
Hall, Clifford + Adrienne
Rd
Robinson
20203
210
28300
312800
05
1973
03
2
1
2
1
5
1
90.00
3
193.00
3334
0
22.14-1-27
20
Zullo, Benny + Jennifer
Rd
Robinson
20203
210
27700
242300
05
1974
03
2
1
2
1
4
1
87.79
3
193.84
2186
0
22.14-1-40
21
Gatta, Adam J.
Robinson
Rd
20203
210
27100
191700
02
1974
03
2
0
2
1
3
1
100.00
3
150.00
1861
0
22.14-1-28
22
Bannon, Robert L.
Robinson
Rd
20203
210
27700
242800
03
1973
03
2
0
2
1
4
1
100.00
3
172.45
2490
0
29.16-2-36
320
Scirocco, John J.
Rockland
Rd
20201
210
22300
156800
02
1969
03
2
1
1
1
3
1
80.00
3
135.00
1728
0
29.15-3-4
321
Robistow, Lloyd R. Jr
Rd
Rockland
20201
210
14100
132900
04
1925
03
2
0
1
0
4
1
50.00
3
140.00
1456
0
29.15-3-3
323
Oliveri, Edward A & Tori L
Rd
Rockland
20201
210
13500
97900
04
1942
03
2
0
1
0
3
1
50.00
3
151.08
870
0
29.16-2-35
324
Murphy, Thomas P & Clare
Rd
Rockland
20201
210
22300
158500
01
1955
02
2
1
1
1
3
1
80.00
3
150.00
1232
0
29.15-3-2
325
Palmer, Andrew K.
Rockland
Rd
20201
210
15500
136600
04
1942
03
2
1
1
1
4
1
80.00
3
117.40
1368
0
29.16-2-34
326
Prediletto, Monica
Rockland
Rd
20201
210
15200
123200
04
1942
01
2
0
2
1
3
1
50.00
3
150.00
1044
0
29.16-2-33
328
Kalasinski, Leonard D.
Rd
Rockland
20201
210
15200
126000
04
1943
03
2
1
1
1
4
1
50.00
3
150.00
1044
0
29.16-2-32
330
Adam Trust, Joan L.
Rd
Rockland
20201
210
15200
160000
04
1941
04
2
0
2
0
3
1
50.00
3
150.00
1834
0
Page 384 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.16-2-31
332
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Kalasinski, Jeffrey P.
Rd
Rockland
20201
210
15200
130000
04
1943
03
4
0
2
0
2
1
50.00
3
150.00
1358
0
38.27-3-67
1
Rosa, Mark
Root
Ave
10204
210
16100
121400
08
1920
04
2
1
1
0
4
1
49.60
3
100.00
1428
0
38.27-3-68
5
Homes NY, LLC, Legacy
Ave
Root
10204
210
16000
100400
08
1910
01
2
0
1
0
4
1
46.60
3
100.00
1424
0
38.28-1-69
104
Lee, Courtney S.
Root
Ave
10205
220
16200
116300
08
1915
03
2
0
2
0
4
2
67.00
3
100.00
1352
0
38.28-1-70
106
Walter, Harro
Root
Ave
10205
220
12100
105200
08
1940
04
3
0
2
0
4
2
33.00
2
100.00
1668
0
38.28-1-71
108
Rosenberg, Edward & Kimberly 10205
Ave
210
Root
12100
90000
08
1927
03
2
0
1
0
3
1
33.00
2
100.00
1552
0
38.28-1-41
112
Chyczewski, Richard
Ave
Root
10205
210
16200
116300
13
1900
03
3
0
1
0
4
1
67.00
3
100.00
1608
0
38.27-3-50
201
Ryan, Danielle
Root
Ave
10204
210
16200
127000
08
1924
03
3
0
1
0
5
1
67.00
3
100.00
1568
0
38.28-1-37
202
Hyde, Christopher
Root
Ave
10205
220
12500
119900
08
1920
03
3
0
2
0
6
2
34.00
3
100.00
2148
0
38.27-3-49
203
La Fountain, Susan
Root
Ave
10204
210
12100
89300
08
1928
03
3
0
1
0
2
1
33.00
4
100.00
864
0
38.28-1-38
204
Palmer, Steven & Colleen
Ave
Root
10205
210
12100
111800
13
1920
01
3
0
1
0
3
1
33.00
3
100.00
1302
0
38.27-3-48
205
Jones, David C & Tracy L
Ave
Root
10204
210
14700
99100
13
1928
03
3
0
1
0
3
1
40.00
3
100.00
1321
0
38.28-1-39
206
Rabinowitz, Karen J.
Ave
Root
10205
210
12100
127400
04
1940
02
2
0
2
1
3
1
40.00
3
100.00
1000
0
38.28-1-40
208
Secretary of HUD,
Root
10205
210
16000
135000
04
1935
02
2
0
2
1
3
1
40.00
3
100.00
1443
0
38.27-3-47
209
Neary, Life Estate, Janet S.
Ave
Root
10204
210
16200
99000
13
1920
03
2
0
1
0
2
1
60.00
3
100.00
1308
0
38.28-1-8
210
Ferris, Sara Ferjanec
Ave
Root
10205
210
16100
112200
13
1910
03
3
0
2
0
3
1
53.00
3
100.00
1320
0
38.27-3-25
302
Roth, Zachary + Alexandra
Ave
Root
10204
220
12500
108800
08
1910
01
3
0
2
0
4
2
34.00
2
100.00
1864
0
38.27-3-26
304
Eaton Mahoney, Ashleigh
Ave
Root
10204
220
16100
109900
08
1930
03
3
0
2
0
4
2
59.00
3
100.00
1816
0
Page 385 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Ave
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-3-27
305
Schiavo, Mark R
Root
38.27-3-10
307
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Ave
10204
210
12100
95800
13
1920
03
3
0
1
0
3
1
33.00
3
100.00
964
0
Macejka, Anne
Root
Ave
10204
210
12100
110600
13
1940
03
4
1
1
0
4
1
33.00
3
100.00
1687
0
38.27-3-11
308
Thouin, Daniel
Root
Ave
10204
310
14700
14700
39.80
100.00
0
38.27-3-9
309
Dellio, Wayne M.
Root
Ave
10204
210
12100
112000
13
1926
03
3
0
1
0
3
1
33.00
3
100.00
1409
0
38.27-3-12
310
Kieft, Donald P.
Root
Ave
10204
210
16200
113500
08
1931
01
2
0
1
0
3
1
67.00
3
100.00
1240
0
38.27-3-8
311
Hale, Richard E.
Root
Ave
10204
210
12500
101600
13
1920
01
3
0
1
0
3
1
34.00
3
100.00
1611
0
29.83-2-24
401
Mustico, Kristina
Root
Ave
10201
210
18100
109300
08
1923
03
2
0
2
0
3
1
50.00
3
100.00
1144
0
29.83-2-15
402
Arnesen, Mary Ann
Root
Ave
10201
210
18200
117600
08
1910
01
3
0
2
0
3
2
67.00
4
100.00
1426
0
29.83-2-14
404
Spicer, Eugene L.
Root
Ave
10201
220
18100
108600
08
1900
03
2
0
2
1
4
2
49.50
3
100.00
2022
0
29.83-2-23
405
Pasquill, James M. II
Ave
Root
10201
210
18100
111300
08
1929
03
2
0
1
0
3
1
50.00
3
100.00
1190
0
29.83-2-22
407
Ingles, Deborah A.
Root
Ave
10201
210
18100
94800
13
1925
03
2
0
1
0
3
1
50.00
3
100.00
1015
0
29.83-2-13
408
Shephard, Denise M.
Ave
Root
10201
210
18400
132400
08
1910
03
3
1
1
0
3
1
83.50
4
100.00
1436
0
29.83-2-8
409
La Coss, James L. (LE)
Ave
Root
10201
210
18100
95000
13
1927
03
2
0
2
0
3
1
50.00
3
100.00
1040
0
22.7-2-18
1
Koney, Phyllis
Rosemary
Dr
20304
210
28000
210100
01
1950
01
3
1
2
1
4
1
71.58
4
143.40
2272
0
22.7-2-9.2
4
Fazio, Bernadette
Rosemary
Dr
20304
210
33300
169500
04
1953
03
2
0
2
1
4
1
152.00
3
183.65
1667
0
22.7-2-19
5
DeSorbo, David
Rosemary
Dr
20304
210
30300
237500
05
1966
03
3
1
2
1
4
1
120.59
4
100.63
2155
0
22.7-2-8.1
6
Daly, Peter L & Sandra D
Dr
Rosemary
20304
210
35100
124700
01
1963
01
2
1
1
0
2
1
100.00
3
0
1004
1.70
22.7-2-7
8
Panetta, Rocco & Kara J
Dr
Rosemary
20304
210
31500
189400
01
1955
02
2
0
2
2
5
1
110.00
4
148.26
1825
0
Page 386 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
22.7-2-6
10
Dion, John F.
Rosemary
22.7-2-20
11
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
20304
210
31200
160000
03
1957
01
2
0
1
1
3
1
103.69
3
150.00
1430
0
Crawford Rev Trust, Mary I.
Dr
Rosemary
20304
210
33000
181500
01
1954
02
2
0
1
1
2
1
75.90
4
0
1337
0.50
22.7-2-5
12
Halsdorf, Steven J.
Rosemary
Dr
20304
210
33100
217200
01
1952
03
3
1
2
1
4
1
154.94
4
151.53
2120
0
15.-1-2.111
Hindea, Mark
Rosemere
Rd
20206
322
99200
99200
0
0
48.70
9.19-3-13
3
Saglimbeni, Linda A.
Rd
Rosemere
20206
210
31100
208600
03
1964
03
2
1
1
1
4
1
100.00
3
150.00
1961
0
9.19-2-23
4
Sargalis, James & Janine
Rd
Rosemere
20206
210
31100
233600
03
1967
03
2
0
2
1
4
1
100.00
3
150.00
2042
0
9.19-2-24
6
O'Neill Charles C & Frances R , 20206
Rd
210
Rosemere
31100
153700
01
1957
03
2
0
1
1
4
1
100.00
3
150.00
1365
0
9.19-2-25
8
Hugaboom, Mark A.
Rd
Rosemere
20206
210
31100
189100
03
1957
01
2
0
2
1
4
1
100.00
3
150.00
1872
0
9.19-3-10
9
Family Irrevocable Trust, Wright 20206
Rd
210
Rosemere
31100
152500
01
1958
03
2
0
1
1
3
1
100.00
3
150.00
1400
0
9.19-2-26
10
Doesburg, Mark + Jennifer
Rd
Rosemere
20206
210
31100
173900
01
1960
03
2
0
2
1
3
1
100.00
3
150.00
1556
0
9.19-3-9
11
Baker, Mary Ann
Rosemere
Rd
20206
210
31100
189800
03
1961
03
2
0
2
1
3
1
100.00
3
150.00
1896
0
9.19-2-27
12
Salisbury, Matthew T.
Rd
Rosemere
20206
210
31100
186100
03
1961
03
2
1
1
1
3
1
100.00
3
150.00
1871
0
9.19-2-28
14
Stevens, Paul W.
Rosemere
Rd
20206
210
31100
184400
03
1958
01
2
0
2
1
3
1
100.00
3
150.00
1844
0
9.19-3-8
15
Crooker, Justin C.
Rosemere
Rd
20206
210
31100
198600
03
1959
03
2
1
2
1
4
1
100.00
3
150.00
1976
0
9.19-2-29
16
Goertz, Suzanne E.
Rosemere
Rd
20206
210
31100
222400
03
1961
03
2
1
2
1
4
1
100.00
3
150.00
2176
0
9.19-3-7
17
McGarry, June
Rosemere
Rd
20206
210
31100
216200
03
1960
03
2
1
1
1
4
1
100.00
3
150.00
2095
0
9.19-2-30
18
Weinlein, Tina
Rosemere
Rd
20206
210
31100
226200
03
1960
03
2
0
2
1
3
1
100.00
3
150.00
2269
0
9.19-3-6
19
Schaub, John F.
Rosemere
Rd
20206
210
31100
189000
05
1956
03
2
1
1
1
4
1
100.00
3
150.00
1894
0
Page 387 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Dr
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.19-3-5
21
Drake, Allan L.
Rosemere
9.19-3-4
23
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
20206
210
32400
182800
01
1967
03
2
1
2
1
4
1
131.00
3
150.00
1640
0
Blance, William J.
Rosemere
Rd
20206
210
31100
183500
03
1965
03
2
1
1
1
4
1
100.00
3
150.00
1723
0
9.19-2-3
24
Wheeler, Guy
Rosemere
Rd
20206
210
31100
157600
01
1960
03
2
1
2
1
3
1
100.00
3
150.00
1404
0
9.19-3-3
25
Camp, Charles T.
Rosemere
Rd
20206
210
31100
188100
03
1962
03
2
1
1
1
4
1
100.00
3
150.00
1706
0
9.19-2-2
26
Magruder, Alicia
Rosemere
Rd
20206
210
31100
186000
03
1965
03
2
1
1
1
4
1
100.00
3
150.00
1740
0
9.19-3-2
27
Pellerin, Robert M.
Rosemere
Rd
20206
210
31100
206400
05
1968
03
2
1
2
1
4
1
100.00
3
150.00
2068
0
9.19-2-1
28
Telban, Carl G.
Rosemere
Rd
20206
210
31100
189000
03
1965
03
2
1
1
2
4
1
100.00
3
150.00
1992
0
9.19-3-1
29
Donohue, James
Rosemere
Rd
20206
210
31100
231800
03
1962
03
2
1
2
1
5
1
100.00
3
150.00
2322
0
15.-1-2.2
30
Noel, Richard C.
Rosemere
Rd
20206
215
34100
297700
04
1993
03
2
0
4
1
5
1
0
3
0
2990
1.05
15.-1-2.4
31
Plemenik, Kimberly L
Rd
Rosemere
20206
210
35500
394600
05
2005
03
2
1
2
1
4
1
0
4
0
2874
2.00
15.-1-2.14
32
Ippoliti, Dennis P. Jr.
Rd
Rosemere
20206
210
39400
316800
05
1996
03
2
1
2
0
4
1
0
4
0
2614
4.60
15.-1-2.15
33
Antal, Lori Ann
Rosemere
Rd
20206
210
37600
395600
05
2002
03
2
1
2
0
5
1
0
4
0
2605
3.40
15.-1-2.13
34
Lancaster, Aaron B.
Rd
Rosemere
20206
210
38200
260000
05
2003
03
2
1
2
0
3
1
0
4
0
2249
3.80
15.-1-20
Hindea, Mark
Roslyn
Dr
20206
311
6300
6300
85.00
200.00
0
9.19-3-56
1
Jenkins, Kathryn A.
Roslyn
Dr
20206
210
32600
170000
06
1987
03
2
1
2
1
2
1
163.00
3
125.00
1524
0
9.19-3-57
2
Virgilio, Alexander
Roslyn
Dr
20206
210
31100
218000
05
1987
03
2
1
1
0
3
1
100.00
3
150.00
1931
0
9.19-3-53
3
Siudy, William J.
Roslyn
Dr
20206
210
33000
175000
03
1960
03
2
1
1
1
4
1
112.00
3
200.00
1650
0
9.19-3-15.2
4
Golden, Marilyn J.
Roslyn
Dr
20206
210
31100
117000
01
1986
03
4
1
1
1
3
1
100.00
3
150.00
1092
0
Page 388 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.19-3-52
5
Anello, Joan
Roslyn
9.19-3-58
6
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
32500
156400
03
1964
03
2
1
1
1
3
1
100.00
3
199.40
1422
0
Green, Kevin A.
Roslyn
Dr
20206
210
31100
230000
05
1999
03
2
1
2
1
4
1
100.00
3
150.00
1824
0
9.19-3-51
7
Farone, Nicholas
Roslyn
Dr
20206
210
32500
206000
03
1965
01
2
1
2
1
4
1
100.00
3
200.00
1974
0
9.19-3-16
8
Burda, Robert J.
Roslyn
Dr
20206
210
31100
231800
03
1958
01
2
1
2
1
4
1
100.00
3
150.00
2327
0
9.19-3-50
9
Malloch, Dennis R & Kelly S
Dr
Roslyn
20206
210
32500
156100
03
1956
01
2
1
1
1
3
1
100.00
3
199.40
1400
0
9.19-3-17
10
Smith, Raymond E.
Roslyn
Dr
20206
210
31100
207500
03
1958
03
2
1
1
1
4
1
100.00
3
150.00
1897
0
9.19-3-49
11
Monaco, Amy L.
Roslyn
Dr
20206
210
32500
188700
03
1956
03
2
1
1
1
4
1
100.00
3
199.40
1674
0
9.19-3-18
12
Harris, David J.
Roslyn
Dr
20206
210
31100
194800
03
1958
01
2
1
2
1
5
1
100.00
3
150.00
1937
0
9.19-3-48
13
Baish, Louis J. Jr
Roslyn
Dr
20206
210
32100
201000
03
1957
01
2
1
2
1
4
1
101.53
3
200.00
1892
0
9.19-3-24
14
Hartpence, Geoffrey L.
Dr
Roslyn
20206
210
31600
184300
03
1958
01
2
1
1
1
4
1
100.00
3
150.00
1833
0
9.19-3-47
15
Bond, Steven A.
Roslyn
Dr
20206
210
31900
189400
03
1966
03
2
1
1
1
4
1
100.00
3
200.00
1674
0
9.19-3-25
16
La Bounty, Robert H.
Dr
Roslyn
20206
210
31100
181900
03
1958
01
2
1
1
1
4
1
100.00
3
150.00
1781
0
9.19-3-46
17
Rapp, Robert B. III
Roslyn
Dr
20206
210
32600
167700
03
1956
01
2
1
1
1
3
1
100.00
3
202.25
1597
0
9.19-3-26
18
Cook, Andrew B.
Roslyn
Dr
20206
210
31100
183000
03
1957
03
2
1
1
1
4
1
100.00
3
150.00
1872
0
9.19-3-45
19
Mohr, Gregory A.
Roslyn
Dr
20206
210
32600
179900
01
1965
01
2
1
2
1
4
1
100.00
3
205.10
1690
0
9.19-3-44
21
Malachowski, Beverly L.
Dr
Roslyn
20206
210
32700
186400
03
1967
03
2
1
1
1
4
1
100.00
3
207.95
1674
0
9.19-3-31
22
Koran, Kenneth W.
Roslyn
Dr
20206
210
31100
173200
01
1964
03
2
0
2
1
4
1
100.00
3
150.00
1552
0
9.19-3-43
23
Montgomery, Fred
Roslyn
Dr
20206
210
32800
240000
03
1966
03
2
1
2
1
4
1
100.00
3
210.80
2305
0
Page 389 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
9.19-3-32
24
Walz, Dan W.
Roslyn
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Dr
20206
210
31100
206900
03
1973
03
2
1
2
1
4
1
100.00
3
150.00
2008
0
9.19-3-42
25
Pahl JH Family Irr Trust,
Dr
Roslyn
20206
210
32800
165700
01
1968
03
2
1
1
1
4
1
100.00
3
213.65
1422
0
9.19-3-35
26
Beaulac, Jeremy D.
Dr
Roslyn
20206
210
31800
215300
03
1972
03
2
1
1
1
4
1
139.00
3
125.00
2117
0
9.19-3-41
27
Marchesiello, Irrevocable Trus, Lorraine
20206 + Dominick
32900
Dr
210
238400
Roslyn
03
1966
03
3
1
2
1
4
1
100.00
3
216.50
2462
0
9.19-3-36
28
Renzi, Michael & Mary Ann
Dr
Roslyn
20206
210
32100
187200
03
1974
03
2
1
1
1
4
1
100.00
3
196.13
1674
0
9.19-3-40
29
Pennie, James E.
Roslyn
Dr
20206
210
32800
167300
03
1966
03
2
1
2
1
4
1
100.00
3
216.50
1592
0
9.19-3-37
30
Hay, William M. Jr
Roslyn
Dr
20206
210
31400
218400
03
1972
03
2
1
1
1
4
1
100.00
3
158.16
2465
0.37
9.19-3-39
31
Ritz, Arthur + Katherine
Dr
Roslyn
20206
210
32800
257400
03
1966
01
2
0
2
2
5
1
100.00
4
212.72
2615
0
9.19-3-38
33
Rowland, Paul J & Patricia W
Dr
Roslyn
20206
210
32400
219100
03
1966
03
2
1
1
1
3
1
102.98
3
208.53
2119
0
15.-1-2.5
35
Valade, Kevin D & Darlene M
Dr
Roslyn
20206
210
38500
412000
05
1994
03
2
1
2
0
4
1
0
4
0
3102
4.00
29.11-4-37
1
Sherman, Francine
Ruby
Blvd
20201
210
20200
130400
13
1960
03
2
0
1
0
2
1
80.00
3
125.00
1212
0
29.11-4-36
3
Powers, Donald G.
Ruby
Blvd
20201
210
15200
160200
08
1955
03
2
0
2
0
3
1
60.00
3
125.00
1916
0
29.11-4-41
4
Cooper, Jeffrey
Ruby
Blvd
20201
210
15200
106600
04
1952
03
3
0
1
0
2
1
60.00
3
125.00
872
0
29.11-4-35
5
De Carlo, Jeffrey & Angelina
Blvd
Ruby
20201
210
15200
135800
04
1948
03
3
1
1
0
3
1
60.00
3
125.00
1306
0
29.11-4-42
6
Briscoe, Tracy Ann
Ruby
Blvd
20201
210
15200
156600
04
1952
03
3
0
2
0
4
1
60.00
3
125.00
1496
0
29.11-4-34
7
De Lorenzo, Eric J.
Ruby
Blvd
20201
210
22400
146400
04
1953
03
3
0
1
0
3
1
100.00
3
125.00
1371
0
29.11-4-43.1
8
Tufts, Wayne N.
Ruby
Blvd
20201
210
22200
151700
04
1952
03
3
0
1
1
3
1
80.00
3
145.00
1500
0
29.11-4-33
9
Guisti, George
Ruby
Blvd
20201
210
15200
136400
04
1953
03
3
0
1
0
3
1
60.00
3
125.00
1356
0
Page 390 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.11-4-44
10
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Bacon, Leonard R. Jr
Blvd
Ruby
20201
210
12600
124000
04
1953
03
3
0
1
0
3
1
50.00
3
125.00
1082
0
29.11-4-32
11
Conroy, Flaherty Eileen R.
Blvd
Ruby
20201
210
15200
138000
04
1952
03
3
1
1
0
3
1
60.00
3
125.00
1308
0
29.11-4-45
12
Baumane, Ann H. (LE)
Blvd
Ruby
20201
210
15200
136300
04
1953
03
3
0
1
0
2
1
60.00
3
125.00
1298
0
29.11-4-31
13
Hilton, Michael J.
Ruby
Blvd
20201
210
15200
106600
04
1954
03
2
0
1
0
2
1
60.00
3
125.00
872
0
29.11-4-46
14
Mannix, Lori
Ruby
Blvd
20201
210
15200
137700
04
1951
03
3
0
1
0
3
1
60.00
3
125.00
1314
0
29.11-4-30
15
Aldershoff, Garrett J.
Blvd
Ruby
20201
210
15200
136900
04
1953
03
2
1
1
1
3
1
60.00
3
125.00
1356
0
29.11-4-47
16
Ketchen, Michael D.
Blvd
Ruby
20201
210
15200
145000
04
1952
03
2
1
1
0
3
1
60.00
3
125.00
1502
0
29.11-4-29
17
Deyette, Sandra A.
Ruby
Blvd
20201
210
15200
135500
04
1953
03
2
0
1
0
3
1
60.00
3
125.00
1288
0
29.11-4-48
18
Noreen, Shary R.
Ruby
Blvd
20201
210
15200
133400
04
1952
03
2
1
1
0
3
1
60.00
3
125.00
1288
0
29.11-4-28
19
Casale, Mark V.
Ruby
Blvd
20201
210
15200
134000
04
1954
03
3
0
1
0
3
1
60.00
3
125.00
1288
0
29.11-4-49
20
Marsche, Shane
Ruby
Blvd
20201
210
13900
106600
04
1941
03
2
0
1
0
2
1
55.00
3
125.00
880
0
29.11-4-27
21
Chase, Thomas W.
Ruby
Blvd
20201
210
15400
143500
04
1954
01
2
1
1
0
4
1
60.00
3
125.00
1288
0
29.11-4-50
22
Gaynor, Ann R.
Ruby
Blvd
20201
210
13900
132000
04
1941
03
3
1
1
0
3
1
55.00
3
125.00
1290
0
29.11-4-26
23
Vrabel, Robert
Ruby
Blvd
20201
210
15200
145900
04
1950
03
3
0
2
0
4
1
60.00
3
125.00
1400
0
29.11-4-25
25
Falso, Roland H.
Ruby
Blvd
20201
210
15200
146900
04
1955
03
2
0
1
0
3
1
60.00
3
125.00
1588
0
29.11-4-24
27
Monzo, Karen
Ruby
Blvd
20201
210
15200
132400
04
1954
03
2
0
1
0
3
1
60.00
3
125.00
1288
0
8.1-1-6
Macey, Brandon S.
Sacandaga
Rd
40200
314
3000
3000
25.00
600.00
0
Perretta, Anne M. (LE)
Rd
Sacandaga
40200
311
6000
6000
60.00
650.00
0
Page 391 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
8.3-1-5
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.3-1-4.2
21.4-1-24
8.-1-22
14.3-4-1
29.74-1-4.1
29.74-1-1
4.4-2-9
4.-2-23.2
8.1-1-40
14.-2-21.2
21.2-1-2
21.1-2-14.2
8.-1-8
14.-2-19
21.-1-26.11
21.-1-30
8.-1-19.1
14.-4-7.11
Town - Glenville
2016 Tentative Roll
Bld Style
Year Built
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Perretta, Anne M. (LE)
Rd
Sacandaga
40200
311
6000
6000
60.00
650.00
0
Romano, Peter D. Sr
Rd
Sacandaga
40201
311
30800
30800
95.00
220.00
0
County of Schenectady,
Rd
Sacandaga
40200
311
1000
1000
100.00
100.00
0
Kerwin, Bernice
Sacandaga
Rd
40200
311
29900
29900
100.00
250.00
0
Delmonaco, Maria
Sacandaga
Rd
40100
330
10000
10000
116.00
82.00
0
Presti, Giovanni & Eva
Rd
Sacandaga
40100
330
52400
52400
243.00
133.60
0
Kunze, Stephen
Sacandaga
Rd
40200
314
31800
31800
150.00
270.00
0
Palombo, Thomas M.
Rd
Sacandaga
40200
311
7100
7100
0
0
0.06
Kazmierczak, Mark S.
Rd
Sacandaga
40200
311
19200
19200
120.00
0
1.00
Kapechuk, Walter M.
Rd
Sacandaga
40200
314
15000
15000
144.00
300.00
1.00
Miecznikowski, Robert
Rd
Sacandaga
40200
314
32000
32000
198.45
0
1.00
Hasko, Louis
Sacandaga
Rd
40200
311
19000
19000
0
0
5.00
Minch, Ronald & Jeannie
Rd
Sacandaga
40200
311
38000
38000
200.00
0
5.00
Holm, Eric C.
Sacandaga
Rd
40200
311
26000
26000
152.00
0
5.00
SPSA Associates LLC,
Rd
Sacandaga
40200
322
135000
135000
0
0
56.00
Hill, Daniel
Sacandaga
Rd
40200
321
88300
88300
0
0
68.00
Purdy, William J. Sr
Sacandaga
Rd
40200
322
131800
131800
1215.00
0
95.00
Lawrence, James
Sacandaga
Rd
40200
322
100400
100400
230.00
0
96.00
Page 392 of 628
Ext Wall
Heat Type
Residential Parcel Array
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
4.4-1-22
Palmier, Peter G.
Sacandaga
4.4-1-21
8.-1-14.1
5.-1-16.1
4.4-1-19.112
4.4-2-7
8.1-1-22
29.-1-3.12
4.-2-15
4.4-1-23
8.3-1-3
21.-1-24.1
4.4-2-6
8.-2-37
8.-1-5.31
14.-2-32.2
21.-1-31
4.4-1-16.2
Town - Glenville
2016 Tentative Roll
Bld Style
Year Built
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Rd
40200
311
13400
13400
0
0
2.06
Palmier, Peter G.
Sacandaga
Rd
40200
311
13400
13400
0
0
2.07
Paniccia, Louis D.
Sacandaga
Rd
40200
322
47100
47100
0
0
45.17
Marotta, George
Sacandaga
Rd
40200
311
35300
35300
349.28
0
3.21
Palmier, Peter G.
Sacandaga
Rd
40200
311
13400
13400
0
0
2.22
Dubois, Marilyn
Sacandaga
Rd
40200
322
21600
21600
0
0
12.30
Dereski, Life Estate, Peter + Sharon
40200
Rd
314
Sacandaga
34100
34100
100.00
0
2.40
Scotia-Glenville Softball , League,50100
ASA, Inc.
Rd
311
Sacandaga
13400
13400
0
0
2.43
Marsh, Curtis W.
Sacandaga
Rd
40200
314
11500
11500
0
0
1.50
Palmier, Peter G.
Sacandaga
Rd
40200
311
13400
13400
0
0
2.50
Smith, Randy A & Jennifer M
Rd
Sacandaga
40200
314
16500
16500
0
0
1.60
Village Of Scotia,
Sacandaga
Rd
40200
311
34400
34400
0
0
2.60
Dubois, Marilyn
Sacandaga
Rd
40200
311
37400
37400
0
0
4.60
Colucciello, Raymnd
Rd
Sacandaga
40200
311
37400
37400
397.45
0
4.63
Spezza, Fred
Sacandaga
Rd
40200
322
94300
94300
0
0
72.68
Giovannone, Claudio
Rd
Sacandaga
40200
322
33250
33250
0
0
38.76
Hill, Albert K.
Sacandaga
Rd
40200
314
38800
38800
0
0
5.78
Monroe, Colleen
Sacandaga
Rd
40200
311
16500
16500
310.00
0
1.80
Page 393 of 628
Ext Wall
Heat Type
Residential Parcel Array
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.-2-27
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Lighthouse Baptist Church,
Rd
Sacandaga
40200
322
28700
28700
0
0
18.80
Kuczek, Bernard E. Sr.
Rd
Sacandaga
40200
322
51800
51800
532.60
0
18.80
Knowland, Charles A.
Rd
Sacandaga
40200
322
80800
80800
556.00
0
47.80
Niagara Mohawk Power corp,
Rd
Sacandaga
40200
380
9000
9000
0
0
2.83
Friello, Richard A.
Sacandaga
Rd
40200
314
14500
14500
399.00
0
4.93
Fonda, Thomas
Sacandaga
Rd
40200
314
14500
14500
399.00
0
3.94
Romano, Peter D. Sr
Rd
Sacandaga
40200
322
24600
24600
0
0
12.94
38.35-2-28
2
Northeast Homes of Scotia, Inc, 10206
Rd
411
Sacandaga
77200
243000
08
1900
03
3
0
2
0
3
1
0
3
0
1219
0.46
38.35-2-28
2
Northeast Homes of Scotia, Inc, 10206
Rd
411
Sacandaga
77200
243000
08
1900
03
2
0
2
0
2
2
0
3
0
1100
0.46
38.35-1-29.1
9
Hayner, Nicole L
Sacandaga
Rd
10206
210
11200
85400
08
1888
03
2
0
1
0
3
1
43.00
3
92.00
1093
0
38.35-1-28
11
Roberts, Jeremy S.
Sacandaga
Rd
10206
210
10200
106100
08
1888
04
2
0
1
0
2
1
37.00
2
92.00
1410
0
38.35-1-27
13
Lambert, Matthew
Sacandaga
Rd
10206
210
9500
79500
08
1925
03
2
0
2
0
3
1
37.00
3
82.00
1194
0
38.35-1-26
15
Cooper, Curtis A.
Sacandaga
Rd
10206
210
12500
104600
08
1919
03
2
0
2
0
3
1
37.00
3
102.00
1274
0
38.35-2-24
16
Eaton, Amber & Douglas
Rd
Sacandaga
10206
210
16100
102700
08
1803
03
2
1
1
0
3
1
50.00
3
100.00
1091
0
38.35-1-25
17
Crewell, William
Sacandaga
Rd
10206
210
12100
118300
08
1912
03
2
0
2
1
3
1
33.00
3
100.00
1424
0
38.35-2-25
18
Leggiero, Stephen J
Rd
Sacandaga
10206
220
16100
120700
08
1908
03
3
0
2
0
5
2
50.00
3
100.00
2051
0
38.35-2-2
20
Rousselle, Parris
Sacandaga
Rd
10206
220
16300
77300
12
1965
03
2
0
2
0
4
2
50.00
3
150.00
1080
0
38.35-1-24
21
Rios, Kim S.
Sacandaga
Rd
10206
210
16100
95800
13
1903
03
2
0
1
0
2
1
50.00
3
100.00
840
0
14.-2-28
14.-4-7.12
14.1-2-33.112
14.1-2-33.111
21.4-1-16.2
Page 394 of 628
Ext Wall
Heat Type
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
8.-2-5.1
Bld Style
Year Built
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.35-1-23
23
Warner Revocable Trust, Jan
Rd
Sacandaga
38.35-1-22
25
Valenti, Denise M.
Sacandaga
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
10206
220
9200
88000
08
1930
03
2
0
2
0
3
2
25.00
3
100.00
1376
0
Rd
10206
210
14700
99000
08
1905
03
3
0
1
0
3
1
40.00
3
100.00
1264
0
38.35-1-21
27
Hichman, Pamela J.
Rd
Sacandaga
10206
210
12800
83200
13
1896
03
3
0
1
0
3
1
35.00
3
100.00
830
0
38.27-3-61
28
Tinkham, Raymond W
Rd
Sacandaga
10204
230
16100
114800
08
1930
04
3
0
3
0
5
3
40.00
3
140.42
1968
0
38.35-1-20
29
Warner Revocable Trust, Jan
Rd
Sacandaga
10206
220
9200
92000
08
1916
03
2
0
2
0
2
2
25.00
3
100.00
1200
0
38.27-3-60
30
AJ Musco Realty LLC,
Rd
Sacandaga
10204
220
16100
118900
08
1906
01
3
0
2
0
6
2
35.00
3
140.42
2288
0
38.35-1-19
31
Warner Revocable Trust, Jan
Rd
Sacandaga
10206
220
9200
93300
08
1930
03
4
0
2
0
3
2
25.00
3
100.00
1604
0
38.27-3-59
32
Nanper, LLC,
Sacandaga
Rd
10204
220
16100
207200
08
1903
03
3
0
2
0
4
2
37.50
3
140.42
2412
0
38.27-3-58.1
34
Doles, David M.
Sacandaga
Rd
10204
210
12400
129000
08
1905
03
3
0
1
0
4
1
26.00
2
130.00
1680
0
38.35-1-49.1
35
Warner Revocable Trust, Jan
Rd
Sacandaga
10206
220
10500
96900
08
1918
03
2
0
2
0
4
2
32.00
3
89.40
1728
0
38.35-1-48
37
Purdy, William Jr
Sacandaga
Rd
10206
220
16100
96500
08
1915
04
2
0
2
0
4
2
50.00
3
100.00
1628
0
38.35-1-47
41
Garvey, Philip R.
Sacandaga
Rd
10206
210
16300
120300
08
1910
01
2
1
1
0
3
1
78.00
3
100.00
1840
0
38.27-2-33.1
45
Brown, Nicole H & James C
Rd
Sacandaga
10204
210
16100
99900
08
1910
01
3
1
1
0
3
1
73.00
3
73.00
1344
0
38.27-2-32.11
49
Salisbury, Kimilee L.
Rd
Sacandaga
10204
210
16300
92800
08
1903
03
2
0
1
0
4
1
68.00
3
108.00
1412
0
38.27-1-54
51
Prirox Properties, LLC,
Rd
Sacandaga
10204
220
16200
107300
08
1903
03
2
0
2
0
2
2
50.00
3
120.00
1268
0
38.27-3-39.11
52
St Andrews Episcopal Church,
Rd
Sacandaga
10204
620
60100
767100
05
1930
02
3
1
1
1
4
1
195.00
3
160.00
2432
0
38.27-1-53
53
Fraioli, Salvatore
Sacandaga
Rd
10204
215
16300
131700
08
1900
03
2
1
2
1
5
2
50.00
4
150.00
1756
0
38.27-1-52
55
Gleason, Tina L.
Sacandaga
Rd
10204
210
16300
142600
08
1900
03
3
1
1
0
3
1
50.00
3
150.00
1928
0
Page 395 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-1-51
57
Klock, Robert C.
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
10204
210
16300
122300
08
1910
03
2
0
1
0
3
1
50.00
3
150.00
1164
0
38.27-1-50
59
Schmidt, Zebulon J.
Rd
Sacandaga
10204
210
16300
149700
08
1905
02
2
0
1
1
4
1
50.00
3
150.00
1760
0
38.27-3-37.1
60
Greene, Charles &
Sacandaga
10204
210
16200
153000
08
1905
01
3
1
1
1
3
1
62.00
3
100.00
2050
0
38.27-1-49.1
61
Breckenridge, Jesse + Emily
Rd
Sacandaga
10204
210
16200
155800
08
1910
02
3
0
2
2
3
1
45.00
3
150.00
1686
0
38.27-3-38
64
Orcutt, Timothy J
Sacandaga
Rd
10204
210
16200
113900
08
1900
02
2
1
1
1
2
1
66.00
3
100.00
1052
0
38.27-3-1.1
68
Verdi, Thomas C Jr &
Rd
Sacandaga
10204
210
16200
137000
08
1900
01
2
1
1
1
4
1
64.00
4
100.00
1488
0
38.27-1-26.1
101
Wilson, Jason D & Melissa E
Rd
Sacandaga
10204
210
16200
126500
08
1910
01
2
1
1
0
4
1
45.00
3
150.00
1144
0
38.27-1-25
103
Woodcock, Michele L
Rd
Sacandaga
10204
210
16300
109000
08
1925
03
3
0
1
0
4
1
50.00
3
150.00
954
0
29.83-2-32
104
Marocco, Theresa
Sacandaga
Rd
10201
210
18200
112600
08
1935
03
2
1
1
0
3
1
68.00
3
100.00
1066
0
38.27-1-24
105
Zuchero, Judith
Sacandaga
Rd
10204
210
16300
88350
13
1920
03
2
0
1
0
2
1
50.00
3
150.00
862
0
29.83-2-33
106
Thompson, Leroy C.
Rd
Sacandaga
10201
210
18200
115800
08
1907
03
2
0
1
0
4
1
66.00
3
100.00
1620
0
38.27-1-23
107
Green, Karen L.
Sacandaga
Rd
10204
210
16300
94400
13
1925
03
3
0
2
0
3
1
50.00
3
150.00
990
0
29.83-2-1.1
108
Mease, Donna
Sacandaga
Rd
10201
210
18200
128400
08
1853
03
2
0
2
0
3
1
60.00
3
100.00
1170
0
38.27-1-22
109
Proestos, Barbara
Sacandaga
Rd
10204
210
16300
101400
13
1908
03
3
0
1
0
3
1
50.00
3
150.00
1464
0
29.83-1-24.1
110
Shangraw, Alyssa
Sacandaga
Rd
10201
210
16100
136100
08
1933
03
2
1
1
0
2
1
39.99
3
100.00
1400
0
38.27-1-21
111
Salisbury, Edwin B.
Sacandaga
Rd
10204
210
16300
105000
08
1930
03
3
1
1
1
3
1
50.00
4
150.00
1260
0
29.83-1-23
114
Benner, Phillip E & Kimberly
Rd
Sacandaga
10201
210
18100
162100
08
1932
06
3
1
1
1
4
1
55.00
4
100.00
1785
0
38.27-1-20
115
Miller, Robert A & Jill M
Rd
Sacandaga
10204
210
16300
105400
08
1921
01
3
1
1
0
3
1
66.00
3
110.00
852
0
Page 396 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
38.27-1-19
117
Mc Carthy, Patrick B & Virginia
Rd
Sacandaga
38.27-1-18.1
119
Kellman, Jake
Sacandaga
29.83-1-12
121
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
Bld Style
Year Built
Ext Wall
Heat Type
10204
210
13300
105100
08
1900
03
2
1
1
0
2
1
33.00
3
110.00
1333
0
10204
210
16300
106100
13
1925
03
3
0
1
0
3
1
74.50
3
100.00
1458
0
Warfield, Steven R & Amiee S
Rd
Sacandaga
10201
210
18700
162500
08
1926
03
3
1
1
1
4
1
66.00
3
145.70
2284
0
29.83-1-11
125
Corlew, Paul F.
Sacandaga
Rd
10201
210
13600
113600
08
1940
03
3
0
1
0
3
1
33.00
3
100.00
1120
0
29.83-1-10
127
Garnett, James
Sacandaga
Rd
10201
210
13600
111000
08
1928
03
2
0
1
0
3
1
33.00
3
100.00
1144
0
29.83-1-9.1
129
Santelli, Scott L & Sheri
Rd
Sacandaga
10201
210
18300
133100
08
1930
03
3
0
1
0
3
1
77.50
3
108.00
1284
0
29.82-3-23
133
Grandy, Shawn
Sacandaga
Rd
10201
210
17100
82100
13
1900
03
2
0
1
0
3
1
33.00
3
95.60
905
0
29.82-3-22
135
Greppo, Eric
Sacandaga
Rd
10201
210
18200
120500
08
1900
03
2
0
1
0
3
1
66.00
3
100.00
1641
0
29.82-3-21
139
Bird, Brittany + Thomas
Rd
Sacandaga
10201
210
13600
117800
13
1900
03
3
0
2
0
3
1
33.00
4
100.00
1334
0
29.82-3-20.1
141
Coletti, David V.
Sacandaga
Rd
10201
280
25300
143400
13
1950
01
4
0
1
0
1
1
75.00
3
100.00
576
0
29.82-3-20.1
141
Coletti, David V.
Sacandaga
Rd
10201
280
25300
143400
13
1929
03
3
0
1
0
4
1
75.00
3
100.00
1390
0
29.82-2-12.1
143
Corcoran, John P.
Sacandaga
Rd
10201
210
17700
85600
04
1943
03
2
0
2
0
2
1
45.00
2
95.00
1008
0
29.82-2-11.1
145
Gullott, Lois
Sacandaga
Rd
10201
220
18300
111200
13
1927
04
2
0
2
0
3
2
67.00
3
116.00
1320
0
29.82-2-10.1
147
Van Alstyne, Garry+Debra
Rd
Sacandaga
10201
210
18900
125000
05
1937
02
2
1
2
1
3
1
130.00
3
122.00
1944
0
29.83-1-8
152
Sykes, Bart Louis
Sacandaga
Rd
10201
210
18600
115100
13
1930
03
3
0
1
0
3
1
50.00
3
220.00
1371
0
29.75-2-38
170
Hollenbeck, Mark E
Sacandaga
Rd
10201
210
18900
83000
04
1949
03
2
0
1
0
2
1
107.10
2
154.00
734
0
29.15-4-3
207
Dorazio (LE), Carmel (LE)
Rd
Sacandaga
20201
210
24200
125700
13
1928
03
3
1
1
0
3
1
110.00
3
185.00
1218
0
29.15-4-2.11
211
Dorazio, Charlotte
Sacandaga
50100
400
169400
448900
08
1920
03
3
0
2
0
3
1
0
3
0
1672
6.96
Rd
Page 397 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
29.15-4-1
213
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Mercoglan, Sean M.
Rd
Sacandaga
20201
210
11300
89600
13
1928
03
2
0
1
0
3
1
40.00
3
140.00
864
0
29.15-1-1.1
410
Pooler, Leon
Sacandaga
Rd
20201
485
55600
250000
04
1945
02
3
0
2
0
4
2
233.50
3
148.50
1503
0
29.-2-18.1
423
Buhrmaster Co Inc, J H.
Rd
Sacandaga
20201
210
25300
105000
08
1910
06
2
1
1
0
4
1
150.00
3
184.00
1838
0
29.11-4-75
424
Enides, Shawn F
Sacandaga
Rd
20201
210
25500
144200
08
1900
03
3
1
1
1
3
1
103.00
3
148.05
1602
0
29.11-3-7
428
Baumgarten, John C.
Rd
Sacandaga
20201
210
26800
68000
08
1920
04
3
0
1
0
2
1
240.00
3
279.00
1120
0
29.11-3-8
430
Gallup, David W.
Sacandaga
Rd
20201
210
23300
155100
08
1925
03
3
1
1
0
2
1
112.00
3
140.00
1701
0
29.11-2-10
431
Daniels, David L.
Sacandaga
Rd
20201
210
20200
113400
08
1903
01
3
0
1
0
3
1
50.00
3
200.00
1046
0
29.11-2-9
435
De Felippo, Keith A & Lisa M
Rd
Sacandaga
20201
210
24600
155000
08
1916
04
2
1
1
0
3
1
102.60
3
200.00
1680
0
29.11-2-8
439
Steffek, Holli
Sacandaga
Rd
20201
210
25000
142500
08
1900
03
2
0
1
0
4
1
148.00
3
152.20
1356
0
29.11-2-7.1
441
De Luke, Mark A.
Sacandaga
Rd
20201
210
22800
155300
02
1973
03
3
0
1
1
3
1
104.00
3
141.00
1846
0
29.11-2-6.21
443
De Luke, Keith H.
Sacandaga
Rd
20201
210
27200
159000
08
1888
07
2
1
1
1
4
1
0
3
0
2742
1.83
21.-1-23.1
497
Thompson, Robert A.
Rd
Sacandaga
40200
311
15800
15800
175.00
199.00
0
21.-1-26.12
501
Beukendaal Fire Department, T/O40200
Glenville
Rd
322
Sacandaga
22000
22000
0
0
0.84
21.-1-28.12
505
SPSA Associates,LLC,
Rd
Sacandaga
40200
322
22000
22000
0
0
0.57
21.-1-29.1
511
Wilcock, Donald E & Michele J
Rd
Sacandaga
40200
210
40400
204000
04
1940
01
2
1
1
0
5
1
0
3
0
1864
7.40
21.4-1-11
522
Duheme, Stephen
Sacandaga
Rd
40200
210
34600
159500
04
1941
02
3
1
1
2
3
1
0
3
0
1428
2.70
21.4-1-12
526
Hedden, Clifford H.
Sacandaga
Rd
40200
210
33500
83300
08
1870
01
1
0
0
0
3
0
0
1
0
1056
2.00
21.4-1-13
528
Hedden, Clifford&Agnes (LE)
Rd
Sacandaga
40200
210
32000
119200
13
1928
04
2
0
1
0
3
1
0
3
0
1446
1.00
Page 398 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.4-1-14
530
Carboni, Paul S.
Sacandaga
21.3-2-17
533
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
30900
160600
08
1920
03
2
0
2
0
3
1
60.00
4
325.00
1554
0
Bulla, Richard E.
Sacandaga
Rd
40201
210
30300
137400
01
1950
03
3
1
1
1
3
1
100.02
3
202.21
1280
0
21.3-2-16
535
Hamm, Rebecca
Sacandaga
Rd
40201
210
30200
127700
04
1945
03
2
0
1
0
2
1
100.00
3
190.00
1140
0
21.3-2-15.1
537
DiCocco, Gary
Sacandaga
Rd
40201
210
33800
325000
05
1950
02
3
0
3
2
4
1
0
4
0
2928
2.23
21.4-1-15.12
538
Corker, Melvin & Kim M
Rd
Sacandaga
40201
210
34100
195700
05
1870
03
3
0
2
1
5
1
0
3
0
3276
2.40
21.3-2-14.11
539
Rosemarino, Joseph
Rd
Sacandaga
40201
210
31300
171200
04
1945
01
2
1
1
2
3
1
145.00
3
200.00
2103
0
21.3-2-13.1
541
Hill, Daniel &
Sacandaga
Rd
40201
210
31800
169200
05
1953
07
3
1
1
2
4
1
201.00
3
200.00
1672
0
21.4-1-16.1
542
Bittner, Peter G.
Sacandaga
Rd
40201
220
40400
170800
08
1800
03
3
0
2
0
6
2
0
3
0
2860
7.41
21.3-2-12
543
Frese, Matthew J.
Sacandaga
Rd
40201
210
31500
150000
04
1945
02
3
0
2
1
4
1
120.00
3
274.00
1873
0
21.3-2-11
545
Margas, Pamela S.
Sacandaga
Rd
40201
210
33100
230400
01
2006
03
2
0
2
1
3
1
215.00
3
350.00
1713
0
21.4-1-17
550
Herring, Eileen V. (LE)
Rd
Sacandaga
40201
210
32400
135800
08
1928
01
3
1
1
1
3
1
210.00
3
258.40
1308
0
21.3-2-10
551
Cavoli, Claude I.
Sacandaga
Rd
40201
210
38100
225000
08
1910
03
3
0
2
1
4
1
0
3
0
2112
5.10
21.3-2-6
553
Di Marco, Anna
Sacandaga
Rd
40201
220
37400
144400
08
1900
03
2
1
3
0
7
2
0
3
0
2663
4.60
21.4-1-18
554
Konopinski, Ryan J.
Rd
Sacandaga
40201
210
31700
140500
01
1974
03
2
1
1
1
3
1
140.00
3
258.00
1144
0
21.3-2-9
555
Pratico, Gary
Sacandaga
Rd
40201
210
34100
232200
05
1994
03
2
1
2
1
3
1
0
3
0
2104
2.43
21.4-1-19
556
Keatley, Christopher
Rd
Sacandaga
40201
210
32000
119200
13
1928
03
2
0
1
0
2
1
118.00
3
377.10
870
0
21.3-2-8
557
Perkins, James L & Sara A.
Rd
Sacandaga
40201
220
32800
138700
08
1945
03
2
0
3
1
5
2
0
3
0
2976
1.50
21.3-2-7
559
Peck - Family Trust, Robert J/Veronica
40201G
Rd
210
Sacandaga
32000
95200
13
1915
01
2
0
1
0
2
1
0
3
0
936
1.00
Page 399 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.4-1-20
560
Snell, Cindy Y.
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40201
210
32900
143400
01
1950
02
2
0
2
1
2
1
190.60
3
369.00
1100
0
21.3-2-5
561
Bourdeau, Daniel R.
Rd
Sacandaga
40201
210
34400
146200
04
1946
03
3
0
1
0
4
1
0
3
0
1624
2.60
21.4-1-21
562
Ciampolillo, Thomas
Rd
Sacandaga
40201
210
31400
161100
01
1945
03
3
0
2
1
3
1
95.00
3
334.50
1848
0
21.3-2-4.1
563
Manning, Harold G.
Sacandaga
Rd
40201
210
33100
153700
04
1934
03
3
0
1
0
4
1
75.00
3
0
1828
1.70
21.4-1-23.1
564
Marchand, Daniel
Sacandaga
Rd
40201
210
33200
125000
04
1949
02
2
0
2
2
5
1
194.00
3
400.00
2842
0
21.3-2-3
565
Blake, Ronnie A.
Sacandaga
Rd
40201
210
30200
182200
04
1955
02
3
0
2
0
3
1
75.00
3
250.00
1518
0
21.4-1-25.1
572
Romano, Peter
Sacandaga
Rd
40201
215
43700
279600
08
1936
01
3
1
2
1
5
2
2.50
3
0
3739
10.72
21.4-1-25.2
574
Sidlauskas, Brian + Kristel
Rd
Sacandaga
40201
210
30800
208900
01
1989
03
2
0
2
1
3
1
100.00
3
210.00
1459
0
21.3-1-10
575
Paull, James E.
Sacandaga
Rd
40201
210
29500
110000
13
1927
01
2
0
1
0
2
1
80.10
3
214.00
1496
0
21.4-1-26
576
Murphy, Christopher G.
Rd
Sacandaga
40201
210
31900
109000
09
1933
03
3
0
1
0
2
1
100.07
3
417.94
720
0
21.3-1-9
577
Breunig, Stanley
Sacandaga
Rd
40201
210
29400
72000
13
1920
03
2
0
1
0
2
1
80.00
2
200.00
676
0
21.4-1-27
578
Cargill, John D & Lisa Jr
Rd
Sacandaga
40201
210
31400
95000
13
1930
03
4
0
1
0
2
1
75.05
3
414.24
748
0
21.3-1-8
579
Deere, Alfred & Nancy
Rd
Sacandaga
40201
210
30500
101300
04
1940
03
3
0
1
0
2
1
80.00
3
250.00
768
0
21.4-1-28
580
Montague, William P.
Rd
Sacandaga
40201
210
31900
133400
04
1931
02
3
1
1
1
3
1
100.00
3
407.00
1247
0
21.3-1-7
581
Trinci, Deborah
Sacandaga
Rd
40201
210
29000
91000
04
1932
01
3
0
1
1
2
1
60.00
3
250.00
1112
0
21.4-1-29
582
Jacobson, Norman A.
Rd
Sacandaga
40201
210
31900
143500
04
1939
03
2
0
1
0
4
1
100.00
3
407.76
1412
0
21.3-1-6
583
Haverly, Hollis R. Jr
Sacandaga
Rd
40201
210
29100
111500
04
1933
03
2
0
1
0
2
1
60.00
3
250.00
816
0
21.4-1-30
584
Chapadeau, Donald L.
Rd
Sacandaga
40201
210
31900
120500
100.07
404.07
0
Page 400 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.3-1-5
585
Snider, Scott
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40201
210
30900
130000
08
1930
01
3
0
1
0
2
1
80.00
3
285.00
1156
0
21.3-1-4
587
Pirigyi, Douglas & Nancy
Rd
Sacandaga
40201
210
32000
127300
01
1910
03
4
0
1
0
3
1
0
3
0
1615
1.00
21.4-1-32
588
Schepis, Joseph A
Sacandaga
Rd
40201
210
31400
156600
01
1950
03
2
0
1
1
3
1
100.00
3
300.00
1316
0
21.3-1-3
589
Kruman, Deborah L.
Rd
Sacandaga
40201
210
31900
122800
13
1938
03
2
1
1
0
3
1
100.00
3
439.00
1232
0
21.4-1-33
590
McCarroll, Marylou T.
Rd
Sacandaga
40201
210
31700
154600
04
1923
03
3
0
2
1
3
1
125.00
3
300.00
1677
0
21.3-1-2.1
591
Hill, Virginia (LE)
Sacandaga
Rd
40201
210
33500
179800
01
1964
03
2
1
1
1
3
1
0
3
0
1496
2.00
21.4-1-34
592
Lange, Robert (LE)
Sacandaga
Rd
40201
210
31400
184500
04
1948
03
2
1
1
0
4
1
100.00
3
300.00
1885
0
21.3-1-2.2
593
Brooks, John E.
Sacandaga
Rd
40201
210
32000
188000
01
2005
03
2
1
1
0
3
1
139.16
4
313.00
1296
1.00
21.4-1-35
594
Bonaparte, James R & Kelly M
Rd
Sacandaga
40201
210
31600
161200
04
1989
03
2
0
2
0
3
1
114.00
3
300.00
1471
0
21.3-1-1
595
Buskey, Richard M.
Sacandaga
Rd
40201
210
32800
185000
14
1940
02
3
0
2
1
4
1
0
3
0
2180
1.50
21.4-1-36
596
Botticello, Gary S.
Sacandaga
Rd
40201
210
32700
146000
04
1932
03
3
0
1
1
3
1
138.00
3
454.09
1618
0
21.1-2-27
597
Egnaczyk, Allen
Sacandaga
Rd
40201
210
36100
185000
01
1996
03
2
0
2
1
3
1
0
3
0
1595
3.71
21.4-1-37
598
Morris, Life Estate, Anna L.
Rd
Sacandaga
40201
210
32100
121700
08
1935
03
3
0
1
0
3
1
100.07
3
457.81
1260
0
21.4-1-38
600
Kulkus, Ann C.
Sacandaga
Rd
40201
210
34700
158700
05
1925
03
3
1
1
1
3
1
0
4
0
1712
2.80
21.1-2-26
601
Golden, Scott M.
Sacandaga
Rd
40201
210
37400
169200
08
1800
03
3
0
1
0
2
1
0
2
0
1868
4.57
21.4-1-39
604
Webster, Glenn R.
Sacandaga
Rd
40201
210
33600
145000
04
1931
03
2
1
1
2
3
1
180.47
3
499.03
1618
0
21.1-2-25.1
605
Scalice, Jack
Sacandaga
Rd
40201
210
38400
202500
01
1996
03
2
0
3
1
3
1
0
3
0
1688
5.37
21.2-1-27.1
606
Young, Carmen R.
Sacandaga
Rd
40201
210
38000
172000
01
1977
03
2
1
1
0
3
1
0
3
0
1040
4.60
Page 401 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.2-1-26.1
608
Paul F. Hooker, Living Trust,
Rd
Sacandaga
21.1-2-24
609
Polsinelle, Albert
Sacandaga
21.2-1-25
610
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40201
210
31300
135700
13
1932
03
2
0
2
0
3
1
66.38
3
424.30
1296
0
Rd
40201
210
35000
198700
04
1972
02
2
0
2
1
3
1
0
4
0
1400
3.00
Lantier, Karen L.
Sacandaga
Rd
40201
210
32000
145200
08
1934
03
3
1
1
0
3
1
0
3
0
1568
1.00
21.1-2-23
611
Kruk, Richard M.
Sacandaga
Rd
40201
210
32200
165000
04
1941
03
3
0
1
1
3
1
118.00
3
400.00
1566
1.10
21.2-1-24
612
Iuliano, Agnese (LE)
Rd
Sacandaga
40201
210
31900
130300
13
1935
03
3
0
1
1
2
1
100.00
3
406.00
1046
0
21.2-1-23
614
Le Gere, John C &
Sacandaga
Rd
40201
210
32300
185000
04
1946
03
3
1
1
1
3
1
0
3
0
1826
1.20
21.1-2-22
615
Willcox, Elaine C.
Sacandaga
Rd
40201
210
33500
163600
01
1973
03
2
0
1
0
3
1
0
3
0
1316
2.00
21.2-1-22
616
Metcalf, Terry
Sacandaga
Rd
40201
210
32100
155000
08
1900
01
3
1
1
1
3
1
0
3
0
1868
1.05
21.1-2-21.1
617
Scott, Allan L.
Sacandaga
Rd
40201
240
58200
168000
08
1866
03
3
0
2
0
3
1
0
3
0
1580
24.50
21.2-1-34
620
Presti, Giovanni
Sacandaga
Rd
40201
210
35200
446500
05
2003
03
2
1
2
1
4
1
363.00
4
0
3534
3.15
21.1-2-20
625
Morone, Joseph H.
Sacandaga
Rd
40201
210
31700
189800
01
1974
03
2
0
1
0
3
1
100.00
3
370.00
1774
0
21.1-2-19
627
Harkness, Brian
Sacandaga
Rd
40201
210
31700
167000
02
1973
03
2
1
1
0
4
1
100.00
3
370.00
2068
0
21.1-2-18
629
Adams, Loretta
Sacandaga
Rd
40201
210
31700
132700
04
1940
03
2
0
1
1
4
1
100.00
3
370.00
1365
0
21.1-2-17
631
Kahrs, Scott + Lisa
Sacandaga
Rd
40201
210
31700
156700
04
1961
03
2
1
1
1
4
1
100.00
3
370.00
1428
0
21.1-2-16
635
Ahl, Ellery M. Jr
Sacandaga
Rd
40201
210
31400
137500
01
1949
03
2
0
2
1
3
1
100.00
3
303.00
1319
0
21.1-2-15
639
Le Beau, Warren C.
Rd
Sacandaga
40201
210
31600
188600
08
1941
03
3
0
3
0
5
1
150.00
3
236.00
2584
0
21.1-2-14.1
647
Catrambone, Michael
Rd
Sacandaga
40200
240
74500
262200
06
1977
01
4
0
2
1
3
1
190.00
3
0
1898
41.50
21.1-2-13.1
649
Yankowski, Barbara A.
Rd
Sacandaga
40200
210
38700
185100
01
1968
03
4
0
2
1
3
1
100.00
3
0
1384
5.70
Page 402 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.2-1-10
650
Parent, Loretta
Sacandaga
21.1-2-12
651
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
34400
143100
01
1950
03
3
0
1
1
2
1
260.00
3
0
1340
2.60
Empie, Peter
Sacandaga
Rd
40200
210
31600
165100
04
1933
01
3
1
1
1
3
1
100.00
3
350.00
2395
0
21.2-1-9
652
Schiavone, Remo
Sacandaga
Rd
40200
210
31300
147200
04
1942
03
2
0
1
1
2
1
130.00
3
225.00
1417
0
21.1-2-11
653
Phillips, James L.
Sacandaga
Rd
40200
210
31900
202000
08
1934
03
3
1
1
1
5
1
118.00
3
350.00
2521
0
21.2-1-8
654
Perina, Carol A.
Sacandaga
Rd
40200
210
31900
129100
01
1951
03
3
0
2
0
2
1
140.00
3
290.00
1148
0
21.1-2-10.1
655
Robarge, Wayne
Sacandaga
Rd
40200
240
67400
220200
08
1850
03
3
0
2
1
4
2
319.00
3
0
3024
34.40
21.2-1-7
656
Minucci, Victoria E.
Sacandaga
Rd
40200
240
58500
221000
01
1983
03
2
0
3
0
3
1
89.98
3
800.00
1846
25.50
21.2-1-6
658
Rockwell, Raymond E.
Rd
Sacandaga
40200
210
32800
204200
04
1945
03
3
1
1
1
3
1
150.00
3
0
2340
1.50
21.1-2-9
659
Davenport, Thomas A.
Rd
Sacandaga
40200
210
32500
119400
04
1946
03
3
0
1
0
3
1
100.00
3
0
960
1.30
21.2-1-5
660
Lilac, David &
Sacandaga
Rd
40200
210
33400
233200
05
1930
03
3
1
2
1
4
1
150.00
3
0
2949
1.90
21.1-2-8
661
Ciarmiello, Lori
Sacandaga
Rd
40200
210
32300
161700
01
1957
02
2
0
2
1
4
1
100.00
3
0
1344
1.20
21.2-1-4
662
Koza, Kim
Sacandaga
Rd
40200
314
8670
8670
100.00
220.00
0
21.1-2-7
663
Sledziewski, Christine
Rd
Sacandaga
40200
210
33500
165300
04
1947
02
3
0
1
1
3
1
175.00
3
0
1442
2.00
21.1-2-6
665
Fagan, Stefania B & Howard
Rd
Sacandaga
40200
210
32200
158900
01
1971
02
2
0
1
1
3
1
100.00
3
0
1480
1.10
21.2-1-3
666
Quail, Brian & Rebecca A
Rd
Sacandaga
40200
240
74700
292500
04
1976
03
2
1
1
1
3
1
160.83
3
0
1782
41.70
21.1-2-5
667
Mac Pherson, Daniel
Rd
Sacandaga
40200
210
32900
139400
01
1968
03
2
0
1
0
2
1
150.00
3
0
1240
1.60
21.1-2-1
669
Elwell, Mark R.
Sacandaga
Rd
40200
240
57900
192000
11
1973
01
4
0
2
1
3
1
0
3
0
1286
24.90
21.2-1-1
670
DiBlasio, Daniel P. &
Rd
Sacandaga
40200
210
31400
189100
03
1985
03
2
1
1
0
3
1
101.23
3
300.00
1766
0
Page 403 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
21.1-2-4
671
Grey, Daniel M.
Sacandaga
14.-4-1.2
672
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
CRW/V4/L001
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
33100
135100
08
1900
01
1
0
2
0
4
1
164.49
2
0
1728
1.70
Scaccia, Michael A.
Sacandaga
Rd
40200
210
20300
243900
05
2009
02
2
1
2
1
3
1
0
4
0
2804
6.89
21.1-2-3
673
Gross, Ricky
Sacandaga
Rd
40200
210
31700
175100
05
1957
03
2
0
1
1
4
1
90.00
3
405.00
1614
0
14.-4-1.1
674
Scaccia, Michael A.
Sacandaga
Rd
40200
210
42200
119800
08
1890
03
2
0
1
0
3
1
0
3
0
1062
2.01
21.1-2-2
675
Framarin, Kelly M.
Sacandaga
Rd
40200
210
32000
216600
04
1960
03
2
0
2
1
4
1
81.40
3
600.00
2044
1.00
14.-4-2
676
Blanchard, David L.
Sacandaga
Rd
40200
210
32800
193200
05
1973
01
3
1
2
1
4
1
130.00
3
500.00
2210
1.50
14.3-4-16.1
677
Woods, Adam P.
Sacandaga
Rd
40200
210
33600
118000
01
1958
01
3
0
1
0
3
1
125.00
3
0
960
2.10
14.3-4-16.2
677A
Carden, Donald C.
Sacandaga
Rd
40200
210
33000
117900
13
1951
03
2
0
1
0
2
1
100.00
3
728.00
1008
1.66
14.-4-3.1
678
Wroblewski, Marshall
Rd
Sacandaga
40200
312
53700
68700
150.00
0
19.32
3
0
1335
1.20
14.3-4-15
679
Clark, Thomas P.
Sacandaga
Rd
40200
210
32300
117100
08
1920
03
3
0
1
0
3
1
72.00
14.3-4-20.1
680
Malone, Matthew J.
Sacandaga
Rd
40200
210
33300
165000
04
1950
03
2
0
1
1
3
1
200.00
2
407.64
1320
1.62
14.3-4-14
683
Madigan, Brandon + Sarah
Rd
Sacandaga
40200
210
33400
180000
05
1941
02
3
1
1
0
3
1
95.00
3
0
2076
1.90
14.3-4-21
684
Keller, Warren H.
Sacandaga
Rd
40200
210
32200
119800
13
1932
01
3
0
1
0
2
1
125.00
3
0
820
1.10
14.-4-4
686
Weiser, Bradford L.
Sacandaga
Rd
40200
210
31600
81300
04
1940
02
2
1
1
1
4
1
175.00
3
200.00
1606
0
14.3-4-13
687
Angers, Benjamin & Marilyn
Rd
Sacandaga
40200
210
36800
220900
08
1935
02
3
0
1
1
2
1
276.00
3
0
2340
4.20
14.-4-5
688
Kimball , Harris J & Lucille L
Rd
Sacandaga
40200
210
31400
170500
04
1947
03
2
0
2
1
3
1
150.00
3
200.00
1536
0
14.3-4-12
689
D'Amato, Alyssa
Sacandaga
Rd
40200
210
28400
122000
13
1930
03
2
0
2
0
4
1
50.00
3
250.00
1470
0
14.3-4-11
691
Divinetz, John A.
Sacandaga
Rd
40200
210
31400
187000
13
1920
03
3
0
1
1
3
1
50.00
3
613.51
1734
0
Page 404 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-4-6
692
Mabee, Timothy A.
Sacandaga
14.3-4-10
693
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
31800
150600
04
1955
02
2
1
1
1
3
1
200.00
3
200.00
1120
0
Divinetz, John A.
Sacandaga
Rd
40200
210
31400
83000
01
1958
03
2
0
1
0
2
1
50.00
3
607.70
696
0
14.-2-33
695
Watson, Chester A.
Sacandaga
Rd
40200
240
76200
226000
08
1928
03
2
0
3
1
4
1
150.00
3
0
2964
43.20
14.3-4-9.1
697
Williams, Robert
Sacandaga
Rd
40200
210
31600
135000
04
1946
03
3
1
1
0
4
1
75.00
3
450.00
1176
0
14.3-4-8
699
Archibald, Jeffrey R.
Rd
Sacandaga
40200
210
29500
159700
08
1932
03
3
0
2
0
3
1
65.00
3
250.00
1764
0
14.-4-8
700
Tamul, Lawrence J.
Sacandaga
Rd
40200
210
33600
220000
05
1820
01
3
0
2
1
4
1
250.00
3
360.00
2648
2.09
14.3-4-7
701
Shabazz, Hassan A.
Rd
Sacandaga
40200
210
29100
183100
04
1949
03
2
0
3
0
4
1
60.00
3
250.00
1860
0
14.3-4-6
703
Lindsay, Robert & Regina
Rd
Sacandaga
40200
210
31100
216700
05
1969
03
2
0
3
0
4
1
100.00
3
250.00
2776
0
14.3-4-5
705
Cooper, Bradford C.
Rd
Sacandaga
40200
210
28400
115800
13
1928
03
3
0
1
1
2
1
50.00
3
250.00
1022
0
14.3-4-4
707
Hempstead, Mark
Sacandaga
Rd
40200
210
32800
132200
08
1929
01
3
0
2
1
4
1
155.00
3
0
2349
1.50
14.3-4-2.1
711
Maranville, Mark
Sacandaga
Rd
40200
210
31200
145000
04
1948
03
2
0
1
1
3
1
100.00
3
251.00
1315
0
14.-2-31
713
Giovannone, Claudio
Rd
Sacandaga
40200
312
48000
78000
107.50
3450.00
25.01
14.-2-30
715
Kerwin-Cooper, Karen A.
Rd
Sacandaga
40200
240
50600
89600
08
1828
01
2
0
2
1
3
1
147.00
3
0
1816
17.60
14.-3-42.12
716
Guzman, Ruben D.
Sacandaga
Rd
40200
210
32200
140600
08
1878
03
2
0
1
0
3
1
195.00
3
250.00
1354
0
14.-2-29
717
Newton, Charles D.
Sacandaga
Rd
40200
210
39800
208900
01
1959
07
3
1
1
1
3
1
203.60
3
1523.00
1892
6.80
14.-3-42.11
718
Bush, Carrie
Sacandaga
Rd
40200
210
34800
195000
06
1989
03
4
0
2
1
4
1
0
4
0
1756
2.88
14.-3-43
720
Walwrath Living Trust, The Ronald/Judy
40200 E.
Rd
210
Sacandaga
33100
180000
04
1974
03
4
0
2
1
3
1
150.00
3
0
1872
1.70
14.3-3-20
721
Curcio, Charlene I.
Sacandaga
38500
278900
05
1938
03
3
1
2
1
4
1
675.00
3
375.00
3264
5.50
40200
210
Page 405 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-3-44.2
722
Bellamy, Brian K.
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
36300
354200
05
1999
03
2
1
1
1
3
1
30.00
4
0
2430
3.88
14.-3-44.1
726
Barkyoumb, Mark S.
Rd
Sacandaga
40200
210
33600
158600
13
1932
03
3
0
1
0
5
1
170.00
3
0
1440
2.06
14.-3-45
730
Conde, Katherine
Sacandaga
Rd
40200
240
79800
162400
13
1930
03
2
0
2
0
3
1
350.00
3
0
1188
46.80
14.3-1-19
733
Chotkowski, John
Sacandaga
Rd
40200
210
31900
200000
05
1875
03
3
0
1
1
4
1
205.00
3
181.00
2564
0.96
14.3-1-20
737
Chotkowski, Mary Lou
Rd
Sacandaga
40200
210
31100
83000
04
1949
04
2
0
1
1
3
1
125.00
3
185.00
890
0
14.3-1-21
739
Davis, David P.
Sacandaga
Rd
40200
210
30100
122000
01
1957
03
2
0
1
1
3
1
100.00
3
185.80
1290
0
14.-3-2.1
740
Woloszyn, Tadeusz J.
Rd
Sacandaga
40200
210
39800
179600
08
1918
07
2
0
1
0
2
1
548.43
3
0
1620
6.77
14.3-1-22
741
Cimmino, Ernesto G
Rd
Sacandaga
40200
210
30100
155900
01
1958
04
2
1
1
1
4
1
100.00
3
186.61
1747
0
14.3-1-23
743
Weed, Pamela L.
Sacandaga
Rd
40200
210
30800
155200
01
1959
03
2
0
1
1
3
1
147.80
3
186.60
1414
0.48
14.-2-27.1
757
Fogg, Norbert D.
Sacandaga
Rd
40200
240
83100
117000
04
1940
03
2
0
1
1
2
1
100.00
3
0
1356
50.20
14.-2-25
759
Robinson, Lorie J.
Sacandaga
Rd
40200
210
31100
108500
13
1940
04
3
0
1
1
3
1
50.24
2
458.22
1123
0
14.-3-53
760
Signore, Anthony
Sacandaga
Rd
40200
240
49400
340300
05
1988
03
2
1
2
2
3
1
300.00
4
0
2755
11.89
14.-2-24
761
Porto (La Mori), Margaret A.
Rd
Sacandaga
40200
210
38000
191600
06
1970
01
3
1
1
1
3
1
150.00
3
0
1494
5.00
14.-2-23.1
763
Mareno, Michael
Sacandaga
Rd
40200
240
48300
173900
01
1968
03
2
0
1
1
3
1
110.00
3
0
1260
15.34
14.-3-52
766
Micare, Jason
Sacandaga
Rd
40200
210
43400
267600
04
1992
01
2
1
2
1
4
1
200.00
3
0
1955
6.43
14.-2-21.11
767
Kapechuk, Walter M.
Rd
Sacandaga
40200
240
49000
174700
01
1968
03
2
0
1
1
3
1
145.00
3
505.00
1260
15.95
14.-3-51
768
Schabinger, Joanne
Rd
Sacandaga
40200
210
43800
163600
04
1999
03
2
0
1
1
1
1
200.09
4
0
1393
6.82
14.-2-20
769
Dwyer, Edward F.
Sacandaga
40200
210
41000
199100
08
1935
03
2
1
1
1
4
1
180.00
3
0
1792
8.00
Page 406 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
14.-3-50
770
Bosy, Robert P.
Sacandaga
14.-3-49
772
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
43400
377900
05
1995
03
2
1
2
1
4
1
200.34
4
0
2802
6.49
Bievenue, David A.
Sacandaga
Rd
40200
210
40600
188500
04
1991
01
4
0
1
0
1
1
200.00
3
0
1599
7.62
14.-2-18
773
Smith, Brian K.
Sacandaga
Rd
40200
210
38000
201300
08
1939
03
3
0
2
1
4
1
150.00
3
0
1833
5.00
14.1-2-35.1
777
Camelo, Ronaldo S
Sacandaga
Rd
40200
210
34400
207200
02
1995
03
2
0
2
0
3
1
300.00
3
0
2552
2.63
14.1-2-34
781
Liwulanga, Edward
Sacandaga
Rd
40200
210
33400
168000
13
1950
02
2
0
1
1
3
1
209.00
3
400.00
1872
1.90
14.2-1-6
784
Davis, Douglas F.
Sacandaga
Rd
40200
210
34600
168200
08
1938
01
3
0
1
0
3
1
178.00
3
360.00
1624
2.70
14.1-2-33.2
785
Di Blasio, Alfonso
Sacandaga
Rd
40200
210
32200
230900
08
1800
01
2
1
1
1
3
1
115.00
3
500.00
2278
1.10
14.2-1-5
788
Ferretti, David L.
Sacandaga
Rd
40200
210
32600
144400
04
1956
03
2
1
1
1
4
1
90.00
3
425.00
1292
1.40
14.2-1-4
790
Colgan, Michael
Sacandaga
Rd
40200
210
31700
152500
04
1953
03
3
0
2
0
4
1
100.00
3
370.00
1272
0
14.2-1-3
792
Renko, David M.
Sacandaga
Rd
40200
210
31700
162500
04
1953
02
2
1
1
1
3
1
100.00
3
370.00
1468
0
14.2-1-2
794
Rockstroh, Gordan B. III
Rd
Sacandaga
40200
210
31500
91100
04
1940
03
2
0
1
1
3
1
85.00
2
374.80
673
0
14.1-2-32.21
795
Fonda, Thomas V.
Sacandaga
Rd
40200
210
31800
192200
01
1960
02
2
0
2
1
4
1
200.00
3
200.00
1508
0
14.2-1-1
796
Carroll, Heather
Sacandaga
Rd
40200
210
31700
112000
08
1878
04
2
1
1
1
3
1
117.60
2
322.30
1423
0
8.-2-17
796
Smith, Jeffrey W.
Sacandaga
Rd
40200
210
32800
195400
04
1998
03
3
0
1
0
2
1
144.00
3
98.00
1344
1.50
8.4-1-30
798
Holloway, Randal & Sheila
Rd
Sacandaga
40200
210
31500
157300
04
1940
01
3
0
2
1
5
1
99.00
3
334.00
1884
0
14.1-1-8
799
Budka, Joseph
Sacandaga
40200
433
83700
200500
08
1950
05
4
0
1
0
2
1
313.00
2
302.00
943
16.91
8.4-1-29
800
Zielaskowski, Christopher
Rd
Sacandaga
40200
210
31600
174000
04
1950
03
2
1
1
1
4
1
110.00
3
347.00
1882
0
14.1-1-17
801
Renko, Lois J.
Sacandaga
40200
210
32600
144000
08
1928
03
2
0
1
0
3
1
204.00
3
0
1542
1.40
Rd
Page 407 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.4-1-28
802
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Gamache, Diane M. (LE)
Rd
Sacandaga
40200
210
29600
95500
04
1958
06
2
1
1
0
3
1
50.00
3
325.41
1200
0
8.4-1-26
804
Brantley, Matterw Lee Sr
Rd
Sacandaga
40200
210
32300
182200
06
1957
03
2
0
2
0
4
1
165.00
3
0
2282
1.20
8.4-1-27
804A
Frederick, Lisa N
Sacandaga
Rd
40200
210
33500
146400
01
1935
03
2
0
1
0
2
1
0
3
0
1162
2.00
8.4-1-25
806
Hulseapple, Scott M.
Rd
Sacandaga
40200
210
31300
105000
04
1951
06
2
1
1
1
3
1
76.00
3
379.50
1640
0
14.1-1-19.1
807
Korowajczyk, Joseph J.
Rd
Sacandaga
40200
210
33400
154900
08
1923
01
2
0
1
1
3
1
202.00
3
413.00
1364
1.83
8.4-1-24
808
Duell, Wendy E.
Sacandaga
Rd
40200
210
32300
113500
08
1927
03
2
0
1
0
3
1
129.00
3
0
920
1.20
14.1-1-20
809
Gallop, Jennifer
Sacandaga
Rd
40200
210
32200
119000
04
1948
03
2
0
2
0
3
1
113.00
3
413.00
1461
1.10
8.-2-16
810
Bryan, Richard M.
Sacandaga
Rd
40200
240
66900
183000
08
1929
03
2
0
2
0
5
1
100.00
3
0
2243
33.90
14.1-1-21
811
O'Neil, Michael
Sacandaga
Rd
40200
210
32200
86000
08
1948
04
2
0
1
0
2
1
112.00
3
413.00
988
0
8.4-1-23
812
Butler, Brian M.
Sacandaga
Rd
40200
210
32500
144100
01
1973
03
3
0
1
0
3
1
102.00
3
0
1056
1.30
14.1-1-22
813
Gamache, Dawn M
Sacandaga
Rd
40200
210
32200
178950
04
1947
02
2
0
3
1
3
1
112.00
3
423.00
2354
1.10
8.4-1-22
814
Fallon, Matthew
Sacandaga
Rd
40200
215
31900
154300
01
1970
03
4
0
2
0
3
2
100.00
3
0
1188
1.26
14.1-1-23
815
Ciembroniewicz, Chester C.
Rd
Sacandaga
40200
210
31600
155000
08
1939
03
3
0
1
0
3
1
82.00
3
423.70
1181
0
8.4-1-21
816
Reetz, Justin A.
Sacandaga
Rd
40200
210
31900
138400
04
1940
03
2
0
1
1
1
1
100.00
3
417.50
1296
0
8.4-1-20
818
Brennan, Brian
Sacandaga
Rd
40200
210
32300
32300
05
2014
03
2
0
2
1
2
1
140.00
4
0
1556
4.99
8.4-1-19
820
Savoie, Jon E.
Sacandaga
Rd
40200
210
33400
103300
01
2007
03
2
0
1
0
2
1
200.00
3
0
864
1.90
8.4-1-18
822
Fogg, Harold III
Sacandaga
Rd
40200
210
32500
222600
05
1999
03
3
1
2
0
4
1
125.00
3
413.00
1976
1.30
14.-2-17
823
Socha, Grant
Sacandaga
Rd
40200
312
83400
94300
463.00
0
50.80
Page 408 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.4-1-17
824
Robar, Donald
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40200
210
32300
223200
04
1967
01
2
0
2
1
4
1
125.00
3
418.60
1999
0
8.3-2-8
825
Armstrong, Christopher J/Susan 40200
Rd
210
Sacandaga
32200
193700
05
2016
03
2
1
2
1
3
1
150.00
3
428.81
2240
1.10
8.3-2-7
827
Stasiak, Maria
Sacandaga
Rd
40200
210
32500
148000
08
1878
01
3
0
2
0
4
1
155.10
3
0
1848
1.30
8.4-1-16
828
Clark, Aaron J & Carlee
Rd
Sacandaga
40200
210
34100
174900
01
1949
02
2
0
2
1
3
1
250.00
3
427.60
1404
2.40
8.4-1-15.1
830
Da Massa, Theresa M
Rd
Sacandaga
40200
210
33900
146300
04
1942
03
3
1
1
0
3
1
232.00
3
0
1358
2.31
8.4-1-13
834
Genco, Susan L.
Sacandaga
Rd
40200
210
32600
140200
01
1942
03
2
0
1
0
3
1
144.00
3
430.10
1664
0
14.-2-16.2
835
Joseph, Clovel
Sacandaga
Rd
40200
240
46000
237000
11
1994
01
2
0
2
1
3
1
392.93
3
0
2212
13.08
8.3-2-6
837
White, Charles W.
Sacandaga
Rd
40200
210
31200
116300
01
1954
03
2
0
1
1
3
1
85.00
3
300.00
1272
0
8.4-1-5
838
Frank, John A.
Sacandaga
Rd
40200
210
34700
123100
08
1946
03
3
0
1
0
2
1
252.00
3
472.00
954
2.80
8.3-2-5
839
Bradley, Robert
Sacandaga
Rd
40200
210
32200
135900
01
1952
03
2
1
1
1
3
1
146.00
3
0
1350
1.10
8.3-2-4
841
Amedore, Thomas J & Maria
Rd
Sacandaga
40200
210
38400
158400
01
1954
02
3
2
1
2
3
1
316.80
3
0
1560
5.40
8.4-1-3
842
Weller, Kristine
Sacandaga
Rd
40200
210
32300
150800
04
1938
03
3
1
1
1
4
1
125.00
3
0
1560
1.20
8.4-1-2
844
Burroughs, Michael S
Rd
Sacandaga
40200
210
32000
152900
04
1948
03
3
0
1
0
4
1
150.00
3
0
1536
1.43
8.4-1-1
846
Cunningham, Gary
Sacandaga
Rd
40200
210
35900
131900
04
1938
01
3
1
1
0
2
1
150.00
3
0
1202
3.60
8.-2-7
848
Seaburg, Wayde
Sacandaga
Rd
40200
210
41500
147800
01
1954
01
3
0
1
1
3
1
300.00
3
0
1288
8.50
8.3-2-3
851
Reinhart, Judith
Sacandaga
Rd
40200
210
32000
120000
04
1953
03
3
0
1
0
3
1
100.00
3
428.00
936
1.00
8.3-2-2
855
Capovani, Mara L & Rachel T
Rd
Sacandaga
40200
210
34400
248300
01
2011
2
0
2
0
3
1
265.00
4
0
2071
2.60
8.3-2-1
857
Palmer, Shannon
Sacandaga
40200
210
32000
121800
04
1939
03
2
0
1
0
3
1
100.00
3
425.00
1525
1.00
Rd
Page 409 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.-2-4.111
862
Cooper, Donald & Caryl (LE)
Rd
Sacandaga
8.-2-3
864
Miller, Donald C.
Sacandaga
8.-2-4.112
866
Town - Glenville
Nbhd
Prop Class
Residential Parcel Array
2016 Tentative Roll
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
40200
240
33575
158475
04
1953
03
3
0
3
0
3
1
0
3
0
1560
2.05
Rd
40200
210
31700
192100
04
1950
02
3
0
1
0
4
1
100.00
3
372.00
2016
0
Cooper, Kent J.
Sacandaga
Rd
40200
210
42400
42400
01
2015
03
2
1
2
0
3
1
500.00
3
0
2756
9.37
8.-1-19.2
881
Jones, Donna L.
Sacandaga
Rd
40200
210
38000
96300
08
1800
01
2
0
2
0
3
2
200.00
2
0
2043
5.00
8.-2-39
882
Colucciello, Richard
Rd
Sacandaga
40200
210
39100
347500
05
2002
03
2
1
2
1
4
1
0
3
0
2936
6.08
8.3-1-9
887
Chotkowski, John
Sacandaga
Rd
40200
210
35000
205000
08
1770
01
3
1
2
1
4
1
0
3
0
2576
3.00
8.-2-2.4
894
Heaton, Brian P.
Sacandaga
Rd
40200
210
40100
283900
05
2003
03
2
2
1
0
3
1
300.00
3
0
2556
7.14
8.3-1-8
895
La Boissiere, Michael E.
Rd
Sacandaga
40200
210
38300
187400
04
1953
01
3
1
1
1
2
1
0
3
0
1704
5.30
8.3-1-7
897
Radez, Joseph
Sacandaga
Rd
40200
210
32700
192200
04
1949
04
2
0
1
1
4
1
0
3
0
1878
1.49
8.-2-2.122
898
Steele, Roberta F
Sacandaga
Rd
40200
240
38200
237600
08
1800
03
3
1
1
1
4
1
492.82
3
0
2594
5.24
8.3-1-6
899
Vecchio, Carmela
Sacandaga
Rd
40200
210
32700
183000
01
1947
01
2
0
2
1
3
1
0
3
0
2000
1.49
8.3-1-4.1
903
Perretta, Anne M. (LE)
Rd
Sacandaga
40200
210
32900
135000
01
1950
02
3
0
1
1
4
1
60.00
2
650.00
1152
1.64
8.3-1-2.1
907
Smith, Randy A & Jennifer M
Rd
Sacandaga
40200
210
32600
137300
04
1960
02
3
0
1
1
3
1
0
3
0
920
1.43
8.1-1-26
908
Margaret A Taylor Trust,
Rd
Sacandaga
40200
210
36400
172600
04
1943
03
2
0
3
0
2
1
0
3
0
1688
3.90
8.3-1-1
909
Zarzycki, David R.
Sacandaga
Rd
40200
210
28000
180000
04
1947
02
3
1
1
1
3
1
150.00
3
350.00
1862
0
8.1-1-25
912
Phillips, Laurie L.
Sacandaga
Rd
40200
240
44000
145500
13
1928
03
2
0
1
0
3
1
400.00
3
0
1388
11.00
8.-1-18
913
Fairchild, William
Sacandaga
Rd
40200
240
109400
232000
08
1916
01
2
0
2
1
4
1
52.00
3
0
2300
102.80
8.1-1-27
915
Casper, Joan C. LE
Sacandaga
Rd
40200
210
34600
146300
04
1935
03
3
1
1
1
3
1
100.00
3
0
1488
2.70
Page 410 of 628
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.1-1-28
917
Hall, Jason E.
Sacandaga
8.1-1-24
918
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Half Baths
Baths
NbrFrplc
NbrKitch
NbrBeds Front Feet
CRW/V4/L001
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
34600
159700
05
1925
03
2
0
1
0
2
1
100.00
3
0
2108
2.70
Hills, Amy J.
Sacandaga
Rd
40200
210
38400
115600
13
1903
03
2
0
2
0
3
1
200.00
3
0
1314
5.40
8.1-1-29
919
Clock, A. William
Sacandaga
Rd
40200
210
38600
206912
04
1950
03
2
0
2
1
4
1
200.00
3
1350.00
1944
5.60
8.1-1-23
922
Gortva, Susan B.
Sacandaga
Rd
40200
210
34200
72000
04
1928
01
2
0
1
1
3
1
200.00
2
0
1112
4.90
8.1-1-30
923
Coppola, Mariangela
Rd
Sacandaga
40200
314
42400
42400
217.00
0
9.40
3
1330.00
1288
9.50
8.1-1-31.1
925
Paull, Rodney A.
Sacandaga
40200
210
42500
160000
08
1929
04
2
1
1
1
2
1
100.00
8.1-1-21
926
Dereski, Life Estate, Peter + Sharon
40200
Rd
210
Sacandaga
34100
167200
04
1928
03
2
0
2
1
3
1
100.00
3
0
1637
2.40
8.1-1-20
928
Austin, Keith M.
Sacandaga
Rd
40200
210
39700
159100
04
1940
03
2
1
1
1
4
1
186.00
3
0
1734
6.65
8.1-1-31.2
929
Di Carlo, Antonio
Sacandaga
Rd
40200
314
33200
33200
200.00
400.00
1.80
3
0
1580
5.60
Rd
8.1-1-19
930
Di Pietro, Dominick J. III
Rd
Sacandaga
40200
210
38600
164200
04
1939
01
2
0
1
0
4
1
150.00
8.1-1-32
931
Margas, Kevin W.
Sacandaga
Rd
40200
210
31400
150900
01
1955
02
2
0
1
1
3
1
100.00
3
315.00
1120
0
8.1-1-18
932
Gray, Christopher &
Rd
Sacandaga
40200
210
35500
166200
04
1948
01
3
0
1
1
4
1
140.00
3
0
1684
3.30
8.1-1-33
933
Paull, Richard
Sacandaga
Rd
40200
210
35300
131000
08
1927
03
2
0
2
0
2
1
100.00
3
0
1200
3.20
8.1-1-17.1
934
Zeglen, Robert
Sacandaga
Rd
40200
210
35500
160400
04
1933
03
3
1
1
1
4
1
125.00
3
0
1554
3.35
8.1-1-16.1
936
Jeanette, Jeffrey
Sacandaga
Rd
40200
210
36200
148500
04
1933
03
3
1
2
1
3
1
175.00
3
0
1428
3.77
8.1-1-34
937
Barney, David M.
Sacandaga
Rd
40200
220
38900
212400
08
1935
03
4
0
3
0
5
2
200.00
3
0
2358
5.90
8.1-1-35
939
Erno, Craig
Sacandaga
Rd
40200
210
35200
81800
08
1928
01
2
0
1
0
2
1
100.00
3
0
912
3.10
8.1-1-15
940
Potter, Aaron J.
Sacandaga
Rd
40200
210
34400
133300
04
1947
01
3
0
1
1
2
1
200.00
3
0
1512
2.60
Page 411 of 628
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.1-1-36
941
Reetz, William
Sacandaga
8.1-1-14
942
Winslow, Timothy
Sacandaga
Town - Glenville
Residential Parcel Array
2016 Tentative Roll
Asmt Land
Asmt Total
Bld Style
Year Built
Ext Wall
Heat Type
Rd
40200
210
35300
99800
01
1954
03
2
0
1
1
3
1
100.00
3
1300.00
872
3.20
Rd
40200
210
32900
170100
01
1957
03
3
0
2
1
4
1
150.00
3
0
1230
1.60
8.1-1-37
943
Richardson, Katherine
Rd
Sacandaga
40200
210
39100
99500
01
1946
03
2
0
1
1
1
1
200.00
3
0
640
6.10
8.1-1-12.1
946
Schlaeg, John
Sacandaga
40200
210
41400
139300
01
1972
03
3
1
1
1
3
1
200.00
3
0
1232
8.39
8.1-1-38
947
Falco, Spencer L & Robin L
Rd
Sacandaga
40200
210
38400
182500
08
1932
01
2
0
2
1
2
1
201.00
3
0
1248
5.40
8.1-1-11
948
Spicher, Jonathan
Sacandaga
Rd
40200
210
33600
110600
13
1928
03
2
0
1
1
3
1
150.00
3
600.00
1196
0
8.1-1-10
950
Turner, Maryanne C
Rd
Sacandaga
40200
210
33500
99200
13
1857
01
2
0
1
0
2
1
75.00
3
0
988
2.00
8.1-1-39.1
951
Sigond, Vincent G.
Sacandaga
40200
210
40200
187500
05
1921
03
4
0
2
0
4
1
300.00
3
0
1396
7.23
8.1-1-9
952
Herba Consulting &, Contracting,LLC
40200
Rd
210
Sacandaga
33700
240000
01
2012
03
2
0
2
0
3
1
150.00
3
600.00
1614
2.10
8.-1-17.1
953
Lockwood, Christopher J.
Rd
Sacandaga
40200
210
34300
121000
08
1878
03
2
0
1
0
2
1
100.00
3
0
1260
2.50
8.1-1-8
954
Austro, Thomas J & Gail
Rd
Sacandaga
40200
210
32100
165600
04
1967
02
2
1
1
0
5
1
75.00
3
600.00
1690
0
8.-1-16.12
955
Forshey, Bryan
Sacandaga
Rd
40200
210
38900
487000
05
2005
03
3
2
2
0
4
1
340.00
4
0
5108
5.90
8.1-1-7
956
Macey, Brandon S.
Sacandaga
Rd
40200
210
31400
93200
13
1935
01
2
0
1
0
4
1
50.00
3
600.00
1324
0
8.1-1-5
960
Clifford, Edward T & Linda M
Rd
Sacandaga
40200
311
33700
33700
150.00
600.00
2.10
8.1-1-4
962
Dwyer, John
Sacandaga
Rd
40200
210
33700
181400
01
2002
01
2
0
2
0
3
1
150.00
3
580.00
1825
2.10
8.-1-16.11
963
LaViolette, Mark E.
Sacandaga
Rd
40200
210
38600
195000
08
1800
03
3
1
1
1
3
1
241.00
3
0
2368
5.60
8.1-1-3
964
Frith, Joseph J.
Sacandaga
Rd
40200
210
32000
97600
13
1951
01
3
0
1
0
2
1
75.00
3
600.00
936
1.00
8.1-1-2.1
966
Gimbrone, Christopher J.
Rd
Sacandaga
40200
210
32500
132000
01
1975
03
2
0
1
1
3
1
100.00
3
580.00
1152
1.35
Rd
Page 412 of 628
NbrFrplc
NbrKitch
NbrBeds Front Feet
Bld Cond
Depth
SFLA
Acres
Nbhd
Prop Class
Rd
Half Baths
Baths
CRW/V4/L001
Date/Time - 4/28/2016 15:12:03
NYS - Real Property System
County - Schenectady
Printkey
Address
Owner Name
8.-1-21.11

Similar documents

AnnuAl report - Double H Ranch

AnnuAl report - Double H Ranch Mr. Les Apple Mr. and Mrs. Bruce Ashby Mr. John Barscz Mr. and Mrs. Edward Barss Mr. Dick Bavetta Mr. and Mrs. Allan Bowermaster Mr. and Mrs. David M. Brush Mr. and Mrs. Samuel Butto Mr. and Mrs. B...

More information