Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

Philadelphia Daily News from Philadelphia, Pennsylvania • Page 45

Location:
Philadelphia, Pennsylvania
Issue Date:
Page:
45
Extracted Article Text (OCR)

James M. Naye, 70, president of two trucking firms here, died Saturday at Fitzgerald Mercy Hospital, Darby. He lived at 13 N. Ormond Havertown. Mr.

Naye was president of James M. Naye, trucking firm at Delaware Ave. and Tasker and the Philadelphia Drayage and Express Corp. In addition, he was chairman of the board of Matoaca Building and Loan 1730 Snyder Ave. Mr.

Naye was one of the organizers of the Pennsylvaina Motor Truck Assn. He is survived by his wife, Jennie; a daughter, Frances a son, James M. Jr. and three grandchildren. Services will be held at 2:30 p.m.

Wednesday at Spencer T. Videon Son's, Garrett Rd. and Shadeland Drexel Hill. M. Naye, 70, Head of Two Truck Firms sister, Mrs.

Marcella Fox, and three brothers, Harvey E. Sheldon and Richard. Solemn requiem mass 10 a.m. Wednesday, St. Mary's Church Manayunk.

GEORGE A. GANS, 55, a city accountant who retired in 1958, Saturday. He lived at 5121 Catharine St. Surviving are his wife, Mary; two sons, William T. and George two daughters, Miriam and Anne, and a sister, Mrs.

Thomas F. Burns Jr. Solemn requiem mass 10 a.m. Wednesday, Church of St. Francis de Sales.

WILLIAM J. IRWIN, 65, a retired electrician, Saturday at his home, 3047 Glenview St. He is survived by his wife, Anna; a son, William a daughter, Mrs. Ruth Rorsey; four grandchildren, two brothers, Robert and Edward, an dtwo sisters, Mrs. Edith Ruskie and Mrs.

Emma Kampf. Services 11 a.m. Wednesday, Mannal's, 6925 Frankford Ave. THE REV. EUGENE T.

SNYDER, C. confessor for priests, nuns and laity and in charge of distributing alms for the needy at St. Vincent's Seminary, 500 E. Chelten Saturday. He is survived by a sister, Miss Madelin M.

Snyder, of Findlay, Ohio. Solemn requiem mass 11 a.m. tomorrow, St. Vincent's Seminary Chapel. MRS.

LEWIS C. SPRAGUE, 54, wife of a vice, president of Provident Mutual Life Insurance yesterday. She lived at 242 Hemlock Wynnewood, In addition to her husband she is survived by a son, Peter and her mother, Mrs. Janet Newman. Memorial services 3 p.m.

tomorrow, Ardmore Presbyterian Church. MRS. PEAL U. TAFT, formerly of Gladwynne, Friday in an automobile accident near Frankfurt, Germany. Her husband, Marshall B.

Taft, is managing director of German operations for Minneapolis-Honeywell Regulator Co. He was general manager of the firm's valve division in Fort Washington and later of its missile equipment division in Pottstown. He was transferred to Germany three months ago. Also surviving are three daughters, Marsha, Linda and Patricia. 11 a.m.

Saturday, St. ChristoIpher's Church, Gladwynne. Public Notices Public Notices LEGAL NOTICES LEGAL NOTICES NOTICE 18 HEREBY GIVEN THAT Articles of Amendment to the Articles of Incorporation of ECOFF JAMES, a Pennsylvania Corporation with its registered office located at 121 S. Broad Street, Philadelphia 7. were filed with the Department of State of the Commonwealth of Pennsylvania, Harrisburg, Pa.

on Friday. September 30, 1960, pursuant 40 the provisions of the Business Corporation Law of the Commonwealth of Pennsylvania, approved May 1933. as amended. The nature and character of said amendment is to change the provisions of Paragraph 1st of the Articles of Incorporation 50 that the same shall read as follows: 1st. The name of the corporation is ECOFP JAMES BATTLE, INC.

MOORSHEAD. POTTER DOERR, Suite 508, 1420 Walnut Street, Philadelphia 2, Pa. NOTICE IS HEREBY GIVEN TO ALL persons interested or who may be affected, by THE BELLEVUE DINER, 1324 Walnut Street, Philadelphis, a business corporation, that it fled with the Department of State of the Contonwealth of Pennsylvania, at Harrisburg. on the 23rd day of September, 1960. certificate of election by its shareholders to dissolve the said corporation, and that the board of directors is now engaged in winding up and settling the affairs of said corporation, 50 that its corporate existence shall be ended by issuance of a certificate of disolution by the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Business Corporation Law of the Commonwealth of sylvania, approved May 5, 1933, as amended.

RAPPAPORT and LAGAKOS. Solicitors, 1324 Walnut Street, Philadelphis 7, Pa. NOTICE IS HEREBY GIVEN, PURsuant to the provisions of the Act of Assembly No. 380 approved May 24, 1945, as amended. of intention to Ale in the office of the Secretary of the Commonwealth of Pennsylvania at Harrisburg, and In the office of the Prothonotary of the Court of Common Pleas of Philadelphia County.

on Friday, October 7. 1960. Certificate for the conduct of a business in Philadelphia County, Pennsylvania, under the assumed or netitious name, style or designation of SPERLING COAL with its principal place of business at 633 W. Lindley Avenue, Philadelphia, Pennsylvania. The names and addresses of all persons owning or interested in said bustness are: ERNEST VEILL.

633 W. Lindley Avenue, Philadelphia, JULIA SPERLING, 633 W. Lindley Avenue. Philadelphia, LEON VEILL, 633 W. Lindley Avenue.

Philadelphia, Penna. WOLF. BLOCK, SCHORR and SOLIS-COHEN, Solicitors, 12th Floor Packard Bullding. Philadelphia 2, Pennsylvanla OBITUARIES CARL A. BARTLE, 65, formerly of 830 E.

Monatawna sales manager of the rubber chemical division of E. I. du Pont de Nemours and Wilmington, until his retirement last year, Thursday at his home in Sarasota, Fla. He is survived by his wife, M. Lauere; al Public Notices PROPOSALS DISTRICT OP SCHOOL, PHILADELPHIA THE BOARD OF PUBLIC EDUCATION Bealed proposals addressed to the Committee on Business of the Board of Public Education will be received the of the Secretary and at Business Manager.

Administration Building. 115. until 2 o'clock P.M. (Daylight Saving Time), Thursday, October 6. 1960.

for the following WORK; the sealed proposals for this work will be publicly opened and read at the Administration Building at the above time. Specifications No. (1960). DescripLion of the work. School and Locktion: B-117, Demolition of Property, N.

W. Cor. 35th St. de Powelton Ave. (3501 Powelton Specifications plans and contract documents may be examined and copies thereof obtained from the office the Secretary and Business ger of the Board of Public Education, Room 115, Administration Building.

21st and Parkway. Tha Board of Education shall have the right to reject any and all bids and make the awards to the best interests of the School District of Philadelphia. The successful bidder will be liable to the Board of Education in liquidated damages in the event that the contract is not completed 'on or before the completion date. The character and amount of bid security to be furnished by bidders is stated in the specifications. ADD B.

ANDERSON. Secretary and Business Manager PROCUREMENT CITY OP PHILADELPHIA, Sealed bids will be received and read publicly in Room 313, City Hall Annex on Thursday, October 13, 1960 at 2:30 P.M. EDST the Department of Streets proposal(8), listed below. No bids will be accepted unless Questionnaire Financial Statement for Qualifying Bidders with all questions fully answered Is fled with Commissioner In Root 904 City Hall Annex at least one (1) week prior to the time of opening of bids. Information pertaining to form of contract and bonds may be obtained in Room 715, City Hail Annex.

Plans, Specifications and Questionaire Financial Statement for Qualifying Bidders may be obtained in Room 1012 City Annex. Bids: Construction of Picnic Shelter Comfort Station--West River Drive Above Strawberry Mansion Bridge, Fairmount Park: Well, Water Supply Sewage Disposal Systems at Picnic Shelter; Improvement of Academy Road from Alta Place to Comly Road, including Grading, Bituminous Concrete Paring. Construction of Bridge, Construction of Sewer The Installation of Water Main Assessment. Work); Grading: Grading Asphalt Paving (Assessment Work): Grading Bituminous Concrete Paving (Assessment Work); Bituminous Concrete Paving (Assessment Work). Repaving Resurfacing Certain Driveways In Fifth Seventh Highway Districts (Property Owner To Pay).

Traffic Signal Installation Work- -Any Location in City; Extension of Rubbish Pit FirewallsNortheast Incinerator Southeast Incinerator: Mechanical Work for Hydraulio Operation of Ash GatesSoutheast Incinerator: Structural Steel Work for Hydraulic Operation of Ash Gates- -Southeast Incinerator: Removal of Steel Stack at Sanitation Warehouse -51st Botanic Avenue; Construction of Concrete Trough Appurtenances For Fly Ash Eliminator at Bartram Incinerator; General Construction for Renovation of Offices Facilities Sanitation Warehouse- -27th Master Streets. MICHAEL H. SURA, Commissioner. LEGAL NOTICES GENERAL MOTORS ACCEPTANCE CORPORATION wIll sell for cash on Oct. 7, 1960, at 10:15 A.M.

o'clock at GENERAL MOTORS ACCEPTANCE CORPORATION, 12 S. 12th Street, Philadelphia, Pennsyivania, one 1958 Cadillac, (Motor No.) 58PO86628, (Ser. No.) 58F086628. Deaths Applegarth, John Mather, Charles T. Barry, Irene Matonti, Mildred Bartle, Carl A.

Maurer, Earl R. Benson, J. E. Sr. Mayburry, William Bettenmiller, F.

McAteer, John A. Bloom, Yetta McGlone, Mary E. Brock, Emillie McGuirk, James. H. Bulack, Jeremiah Meier, Myriam Bunn, Helen H.

Naye, James Sr Burke, Ann Janette News, Eva Carbaugh, Alice D. Paley, Jay Chomishack, M. Plummer, Ernest Crosby, John J. Sabbi, Dr. George Deering, Robert G.

Sarao, Olivia E. DeLeonardo, Cosmo Schumacher, F. A. Del Guercio, Ralph Schulik, Max Dewitt, Edward R. Schweickardt, A.

Dillon, Edmund C. Schweiker, Charles Doyle, Michael F. Share, Etta G. Dunne, Francis J. Snyder, Rev.

E. T. 'Wakichi E. Snyder, Rose G. Felton, "Emeline C.

Solowski, William Frederico, Charles Spadea, Maria Gillingham, John Sprague, Helen N. Gold, Harry Stern, Robert J. Harrigan, Beatrice Sterner, Lillie E. Harrop, Walter G. Thompson, Sr.

Hutchinson, Mary Towey, Michael J. Katz, Flora Truman, Margaret Kelly, Thomas, Sr. Tyson, J. Allen Kieffer, Horace Warden, Helen C. Krasowski, Joseph Wolfson, Zipporah Leighninger, Wm.

Yarnall, Alexander Reds Slay Priest SAIGON Catholic priest, identified as Father Hoang NVOC Mintt, was reported killed by Communist terrorists at Konkela village, 250 miles northeast of Saigon. DEATH NOTICE Suddenly, Sept. 29, 1960, of -W. Huntingdon Councilman MICHAEL husband of Pearl A. Weidmayer Towey, Relatives and friends and members of Council City of Philadelphia and city officials, 19th Ward Democratic Executive Committee and club members, Democratic City Committee and Plumbers Union Local 2690 are invited to the funeral, 8:30 A.M.

from the Parlors of Harold B. Mulligan, 1119 W. Lehigh Ave. Solemn Requiem Mass St. Edwards Church 10 A.M.

Friends are invited Tuesday eve. Accordionist Stricken, Dies at N. J. Banquet A Philadelphia musician apparently suffered a heart attack and died last night while playing at a banquet in Pennsauken, N. J.

Dead was Michael Statzuk, 42, of 2222 Snyder Ave. An accordionist, he was stricken while playing with a sixpiece band at the Holly House, Rt. 130 and Browning Rd. Rushed to Cooper Hospital, Camden, by the Pennsauken Rescue Squad he was pronounced dead on arrival. Statzuk telephoned other members of the band to report that he would be late because of a minor collision at 24th and Wolf Sts.

When he arrived at the Holly House he complained of feeling ill but ignored suggestions by the other musicians that he leave and see a doctor, police said. DEATH IN MEMORIAM NOTICES May be Telephoned to The Daily News by your Funeral Director At LO 7-3800 8:30 A.M. to 6 P.M. Daily 10 A.M. to 3:30 P.M.

Sat. Public Notices Public Notices Public Notices LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES NOTICE 15 HEREBY GIVEN, PURsuant to the provisions of Act of Assembly No. 380, approved May 24. 1945, of intention to fie in the office of the Secretary of the Commonwealth of Pennsylvania, at Harrisburg. and in the office of the Prothonotary of the Courts of Common Pleas of Philadelphia County, on Wednesday.

the 5th day of October, 1960. Cartificate for the conduct of a business in Philadelphia County. under the assumed or fletitious style or designation of G. M. BELT TRIMMING COMPANY.

with Its principal place of business at 39 North Ninth Street, Philadelphia, vanis. The name and address of the person owning or interested in sald bustness SARAH GREENBERG. 313 East Rockiand Street, Philadelphia. Pennsylvania. HARRY E.

BRODSKY. Solicitor. 616 Bankers Securities Building. Philadelphia 7. Pa NOTICE IS HEREBY GIVEN, suant to the provistons of Act of Assembly No.

380. approved May 24. 1945, of intention to file in the office of the Secretary of the Commonwealth of Pennsylvania, at Harrisburg, and in the office of the Prothonotary of the Courts of Common Pleas of Philadelphia County, on Wednesda the 5th day of October, 1960. a Certifcate for the conduct of a business 1a Philadelphia County. Pennsylvania, under the assumed or fictitious name, style or designation of CARDTOWNE, with its principal place of business at 424 East Wyoming Philadelphia.

Pa. The name and address of the person owning or interested in said bustness is SELWYN HERTZMAN, 4349 Whitaker Avenue, PHILIP WERNER. Solicitor. 1804 E. Allegheny Philadelphia 34.

Pa. NOTICE 19 HEREBY GIVEN TO ALL persona Interested or who may be affected THE NESHANNOCK DEVELOPMENT COMPANY, 926 Land Title Buliding. City and County of Philadelphia, Pennsylvania, business corporation, that it filed with the Department of State of the Commonwealth of Pennsyivania, at Harrisburg, Pennsylvania, on the 18th day of July, 1960, a Certificate of Election by its shareholders to dissolve the said corporation. and that the Board of Directors is now engaged in winding up and settling the affairs of sald corporation, 50 that Its corporate existence shall be ended by issuance of a Certificate of Dissolution by the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Business Corporation Law of the Commonwealth of Pennsylvania, approved May 5. 1933.

amended. CHAMBERS. O'NEILL. NICOLLS BALPH, Attorneys-at-Law, 620-25 Lawrence Savings Trust New Castle, Pennsyivania. NOTICE IS HEREBY GIVEN THAT Articies of Amendment to the Ar.

ticles of Incorporation of RESE GINEERING, Pennsylvania business corporation, with its registered office located at 731-33 Arch Street. Philadelphia, have been filed with and approved by the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, on Beptember 22. 1960. pursuant to the provisions of the Business Corporation Law of the Commonwealth of Pennsylvania, approved 5, 1933 as amended. The character and nature of the said amendment was the amendment of Paragraph 5th of the Articles of Incorporation 50 that the same amended now reads as follows: The authorized capital stock of the Corporation 15 $500,000.00.

divided Into 500.000 shares of a single class of common stock of the par value of $1.00 each." KNOX HENDERSON, Solicitor. 530 DeKalb Street, Norrislown, Penna. NOTICE IS HEREBY GIVEN THAT Articles of Incorporation have been fled with the Department of State of Commonwealth of Pennsylvania at Harrisburg. Pa. on September 28, 1960.

for the purpose of obtaining a Certifi. cate of Incorporation pursuant to the provisions of the Business Corporation Lay of the Commonwealth of Pennsylvania, approved May 5, 1933, as amended. The name of the corporation NO. 4 OF INC. The purpose or purposes for which it was organized are as follows: To own, lease, operate and maintain restaurants including and restaurants and to engage generally in the restaurant business.

STRONG, SULLIVAN, SAYLOR PERGUSON, Solicitors, 1700 Girard Trust Building. Pa. NOTICE IS HEREBY GIVEN, THAT in accordance with Certificate of Election 10 Dissolve filed with the Department of State of the Commonwealth of Pennsylvania on the 28th day of September, 1960, and in compliance with the requirements of the Business Corporation Law, approved May 5, 1933. the Board of Directors of GEORGE SIMON PURS. with Its registered office in the Commonwealth of Pennsylvania, located at Room 401, Empire Building.

13th and Walnut Streets, Philadelphia, County of Philadelphia, will proceed to wind up and settte the affairs of said Cotporation. after which Articles of Dissolution will be prepared and filed with the Department of State of the Common wealth of NOTICE IS HEREBY GIVEN THAT Articles of Incorporation have been fled with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pa on October 3, 1960. for the purpose of obtaining a CertiScate of Incorporation pursuant to the provisions of the Business Corporation Law of the Commonwealth of Pennsylvania, approved May 5. 1933. amended.

The name of the corporattion PENNSYLVANIA PARTS WAREHOUSE. INC. The purpose or purposes for which it was organized are as follows: To buy and sell at wholesale and retail and store and warehouse automobile parts and cessories and other items of personal property of every type and description. SOLOMON TOLSON, Solicitors, 1400 Finance Building, Phila Pa. NOTICE IS HEREBY GIVEN THAT Articles of Incorporation have been filed with and approved by the Department of State of the Commonwealth of Pennsylvania at Harrisburg.

Pa. on September 19, 1960, for the purpose of obtaining Certificate of Incorporation pursuant to the provistons of the Business Corporation Law of the Commonwealth of Pennsyivania. approved May 5, 1933. as amended. The name of the corporation is GINO NO.

2 OP PENNSYLVANIA, INC. The purpose or purposes for which it was organized are follows: To own, lease, operate and maintain restaurants Including and restaurants and to engage generally In the restaurant business. STRONG. SULLIVAN. SAYLOR PERGUSON, Solicitors, 1700 Girard Trust Bulld- ing.

Pa. NOTICE IS HEREBY GIVEN THAT Articies of Incorporation have been fled with and approved by the partment of State of the Commonwealth of Pennsylvania at Harrisburg. Pa. on September 28, 1960. for the purpose of obtaining a Certificate of Incorporation pursuant to the provisions of the Business Corporation Lax of the Commonwealth of Pennsyivania.

approved May 5, 1933, as amended. The name of the corporation JEAN'S APPAREL SHOP, INC. The purpose or purposes for which it was organized are 85 follows: To buy. sell. manufacture and deal in all types of women's and children's spparel, and allied lines of merchandise and to do all things necessary and convenient thereto.

ROSENSWEIG. KRIMSKY GOICHMAN, Solicitors, 225 South 15th Street. Phila, Pa. NOTICE IS HEREBY GIVEN THAT Articies of Incorporation have been filed with and approved by the Department of State of the Commonwealth of Pennsylvania at Harrisburg. Pa.

on September 27, 1960, for the purpose of obtaining Certificate of Incorporation pursuant to the provisions of the Business Corporation Law of the Common wealth of Pennsyivania. approved May 5, 1933. as amended The name of the corporation is SYLVAN ELECTRIC FIXTURE CO. The purpose or purposes for which it WAS organized are as follows: To manufacture. buy, sell.

distribute and otherwise deal in and with electric fixtures of all kinds and descriptions, and goods, wares and merchandise of all kinds and descriptions. KLEINBARD, BELL BRECKER, Solicitor. 123 South Broad Street, Pa. NOTICE IS HEREBY GIVEN THAT Articles of Incorporation have been fled with the Department of State of the Commonwealth of Pennsylvania at Harrisburg. Pa.

on September 28. 1960, for the purpose of obtaining a Certificate of Incorporation pursuant to the provisions of the Business Corporation Law of the Common wealth of Pennsylvania, approved May 5, 1933. as amended. The name of the corporation is GINO NO. 3 OF PENNSYLVANIA, INC.

The purpose or purposes for which it was organized are as follows: To own, lease, operate and maintain restaurants including "driveIn' and restaurants and to engage generally in the restaurant business. STRONG, SULLIVAN, SAYLOR GUSON. Solicitors, 1700 Girard Trust Building. Pa. NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were fled with the Department of State of the Commonwealth of Pennsylvania Harrisburg on September 30, 1960 for the purpose of obtaining Certificate of Incorporation of proposed business corporation to be organized under the Business Corporation Law of the Commonwealth of Pennsylvania.

approved May 5. 1933, amended. The name of the proposed corporation is: AND V. INC. The purposes for which it is to be organIzed are: To engage in the restaurant business and sell at retail, foods, liquors and malt beverages, la 50 far as permitted by law.

READ THESE CLASSIFIED PAGES FOR EXCELLENT VALUES NOTICE IS HEREBY GIVEN THAT an Application WaS made to the Department of State of the Commonwealth of Pennsylvania, at Harrisburg. en Monday, the 26th day of September, 1960, by CREDIT DATA COR. PORATION, foreign corporation formed under the laws of the State of Michigan, where its principal office is located at No. 44875 Thornapple Lane, City of Northville, a Certincate of Authority to do business within the Commonwealth of Pennsylvania under the provisions the Business Corporation Law of the Commonwealth of approved May 5, 1933, amended. The character and ture of the business said corporation proposes to transact in the Commonwealth of Pennsylvania under the said Certificate of Authority is Credit reporting business.

The proposed registered office of the said corporation in the Commonwealth of Pennsylvania will be located at No. 123 S. Broad Street, T. Corporation System. Philadelphia 9, County of Philadelphia.

NOTICE 19 HEREBY GIVEN, PURsuant to the provisions of Act of Assembly No. 380, approved May 24, 1945, of intention to ale in the office the Secretary of the Commonwealth of Pennsylvania, at Harrisburg, and in the office of the Prothonotary of the Courts of Common Pleas of Philadelphia County, on Wednesday, the 5th day of October, 1960. a Certificate for the conduct of business In Philadelphia County. Pennsyivania, under the assumed or fictitious name, style or designation of AUDINO AND COMPANY, with its principal place of business at 29 North Ninth Street. Philadelphia, Pennsylvania.

The names and addresses of all per. sons owning or interested in said bustness are DOMENICK AUDINO, 114 Cooper Avenue, Eriton, New Jersey, and SAMUEL KAISER. 1232 Unruh Avenue, Philadelphia, Pennsylvania. DAVIS DAVIS. Solicitors, 1410 Two Penn Center Plaza, Philadelphia 2.

Pa. NOTICE IS HEREBY GIVEN, PURsuant to the provisions of Act of Assembly No. 380, approved May 24. 1945. of intention to Ale in the office of the Secretary of the Commonwealth of Pennsylvania, at Harrisburg.

and in the office of the Prothonotary of the Courts of Common Pleas of Philadelphia County, on Wednesday. the 5th day of October, 1960, CertiScate for the conduct of a business In Philadelphia County, under the assumed or fictitious name, style or designation of MELROSE PHARMACY, with its principal place of business at 5850 Loretto Avenue. Philadelphia, Pennsylvania. The name and address of the person owning or interested in said bustness MERVYN MELROSE. 5850 Loretto Avenue, Philadelphia, Pennsyl- NOTICE IS HEREBY GIVEN THAT Articles of Incorporation have been Aled with the Department of State of the Commonwealth of Pennsylvania at Harrisburg.

Pa. on September 30. 1960. for the purpose of obtaining Certificate of Incorporation pursuant to the provisions of the Business poration Law of the Commonwealth of Pennsylvania, approved May 5, 1933. as amended.

The name of the corporation 1s TEATRO BORIQUA, INC. The purpose or purposes for which It was organized are as follows: To lease, purchase or otherwise acquire, OWD, operate, manage and conduct. sell or otherwise dispose of theatres, motion picture houses, movies, and places for public entertainment. and any business or activities incidental thereto or connected therewith or useful in the furtherance thereof: to pur. chase, lease, or otherwise acquire, own, improve.

develop, manage and operate, sell or otherwise dispose of, real estate and butidings and any interest therein. MARVIN ALLANOFF. Soliettor. 1 North 13th Street. Pa vania, FOX, ROTHSCHILD, O'BRIEN FRANKEL, Solletters, 1401 Walnut Street, Philadelphia 2.

Pa. IN THE COURT OF COMMON PLEAS No. 7 for the County of Philadelphia. December Term, 1959. No.

1489. Master's Meeting in Divorce. In Divorce A.V.M.: MARGARET WILLIAMS, minor. by ANNAH FROELICH, her guardian CHARLES NORMAN WILLIAMS. To CHARLES NORMAN WILLIAMS, present residence is unknown, but the last known residence WAS 5437 Pine Street.

Philadelphia, Defendant: You will please take notice that I have been appointed Master by the Court in the above case. In which your wife. MARGARET WILLIAMS. Minor, by ANNAH FROELICH. her guardian, has brought suit against you for absolute divorce on the ground of desertion, and that I will hold meeting for the purpose of taking testimony in said case at 577 City Hall, Philadelphia.

on Wednesday, October 19, 1960, at 3 o'olck P. M. (DST), where and when you may attend with witnesses, if you so desire. FRANCIS H. FITZPATRICK.

Master. 1744 8. 24)h -Street, Philadelphia, Pa..

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Philadelphia Daily News
  • Archives through last month
  • Continually updated

About Philadelphia Daily News Archive

Pages Available:
1,705,982
Years Available:
1960-2024