Skip to main content
The largest online newspaper archive

The Brooklyn Daily Eagle from Brooklyn, New York • Page 15

Location:
Brooklyn, New York
Issue Date:
Page:
15
Extracted Article Text (OCR)

THE BBOOKLYST DAILY EAGLE. NEW YORK, MONDAY MARCH 26 1900. 15 LEGAL NOTICES. STJBKOGATE'S NOTICES. POST OS PICE OTIOE.

XEGAL UOTICES. THE REAL ESTATE MARKET. SURROGATE'S UOTICffS. THE PEOPLE OF THE STATE ut NEW YORK, by the sraco of God free and independent To William Valentine Lent, if he be living, or it he bt dead, hte whiu.v, ln. u.t law and next ot kin.

If any. whose whertabuiits and identity are unknown, "send greeting: Whereas. James Brabyn of i he Iton.ugii uf Brooklyn of the City of New York, in the Cuunty Kings, has lately pe tlt l.ind our Surrogate's Court of the County ot Kinge. to have a certain instrument in writing, bra ring date the nec.nd day nf November, L87S, and the codicil thereto dated the 5th day of Sep nihor. 191.

relating to real and personal prop rv. prm ed thj hist will and testament of MYKA BRAIJYN. late of the City of New Yf.rk. dr' eased, Wherc fuiv, you and each of yuut arc lted ti appear befnre our Surrogaia of the Cunty ut Kings, at a Surrogate's Court, at the Hall Records, In the County of KiiiKs. on tin day of April, 1000, ten o'oliH In the m.

then and there to attend: tne probate of the yuUl last will und testameo In tes tlnuny whereof we have caused the sea nf nur want Surrogate's Court to hereunto nflixc d. WitnesF, Hon. Geon (L. I. Abbott.

Surrogate of our said county, the County nf Kings, the 14th day of February, in the year of our Lord on. thousand nine hundred. MICHAEL F. MeGOLDRICK. Clerk of the Surrogate's Court.

Edwin Kempton. Atty. for Petitiuner, 175 Rem sen street Borough of Brooklvn, Citv of New Yorlc. N. Y.

fei9 WHEREAS, DEFAULT. HAS BEEN MADE IN the condition of a' certain mortgage, bearing date November 16, 1897, executed by Charles Naarden of the City of New York, mortgagor, to Susan Center, late of the City of Brooklyn, mortgagee, since deceased, and recorded in the olllce of the Regiuter of Kings County at ten minutes past one o'clock, November 10, 1897, in section 4, liber 21. page 91 of Block Series cf Mortgages, and indexed under block number 1,144 on the land map of Kings County, which condition was that said Charles Naarden and one Max Hart should pay to the said mortgagee on the first day of December, 1899, the sum of $6,000, with interest, at the rate of ii per cent, per annum, according to the terms of a certain bond executed by the said Charles Naarden and Max Hart, secured by said mortgage and bearing ev date therewith, which sum of $6,000, together with interest thereon from September l. 189D. Is claimed to be due upon said mortgage and 1b unpaid, amounting in all to the flUm of 16,037 on the 15th day of January, 1900, the day of the first publication of this notice, In addttion to which sum interest at the rate of per cent, per annum on $6,000 will accrue and become due from that date; and whereas by the default fn said condition the power of sale In Bald mortgage has become operative, and Javis S.

Wish: and Mary Wight, as executor and executrix of the will of etid mortgagee, have become entitled to execute said power, and no action has been brought to recover the debt secured by said mortgage or any part thereof. Now, therefore, notice is hereby given, according to law, that, by virtue of the power of sale contained in eaid mortgage and recorded therewith, the said mortgage will be foreclosed by a sale, by the subscribers, of the mortgaged premises herein described, ut publle on the 13th day of April. 1900, at twelve o'clock, noon, of that day. Ip the corridor of the Kings County Court House, at the front door thereof, in the Borough of Brooklyn, New York City. N.

Y. The mortgaged premises to be sold as aforesaid were mortgaged by said Charles Naarden to John C. Barth to flecure $2,500 and conveyed by said Charles Naarden to John Yule, and by John Yule and Lucy hie wife, conveyed to Mary Von Ulner, and by her conveyed to John A. Holmes, and by John A. Holmes and Melissa his wife, conveyed to John Yule: and said second mortgase was by said John C.

Barth assigned to Lucy J. Yule, wife of said John Yule. The following is a description of so id premises as It le contained In said first mortgage: All that certain lot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being In the Ninth "Ward of the Borough of Brooklyn, in the County of Kings and State of New York, bounded and described as follows, to wit: Beginning at a point on the northerly sid of Et. Af arks a vn ue Jstan 404 fee 1 nches eas terly from the corner formed by the intersection of the northerly side of St. Marks avenue with the easterly aide of Carlton avenue; running thence northerly parallel with Carlton avenue and part of the distance through a party wall 131 feet to the center line of the block between St.

Marks avenue and Bergen etreet; thence easterly along said center line 20 feet parallel to St. Marks avenue; thence southerly parallel with Carlton avenue and part of the distance ihrough a partv wall 331 feet to the northerly side of St. Marks avenue: thence westerly along the northerly Hide of St. Marks avenue 20 feft to the point or place of beginnlntr. The above mortgaged premises will be sold free and clear of all incumbrances, except taxes, water rates ana assessments, the amount of which liens will be allowed out of the purchase price on presentment.

Dated Brooklyn. January 15, J.MtVIS S. WIGHT MARY WIGHT, Executor and Executrix of Susan Center, deceased. J. O.

Wight, Att'y, 53 Liberty street, N. Y. City. Jain I3t SUPREME COURT, KINGS COUNTY MARY Or. Manning, plaintiff, against Bay Ridge Manufacturing Company and others, defendants In pursuance of r.

judgment cf foreclosure and sale, made and entered in the above entitled action, dated the 1st day of March, 3900. I will sell at public auction to the highest bidder, by Thomas A. Kerrigan, auctioneer, at the salesrooms. No. 9 Willoughby street, in the Borough oi Brooklyn.

County of Kings, on the 27th day of March. 1900. at twelve o'clock, noon, the lands in yaid judgment mentioned and therein described as follows: AH that certain lot. piece or parcel of land, with the buildings and Improvements thereon, situate in the Eighth Word of the Borough (formerly City) of Brooklyn. Kings Countv, New York, and being on the southerly side of Fifty flflh street.

Beginning: at a point distant one hundred and four (104) feet easterly from the potith easterly corner of Third avenue and Fifty ftCth street; thence running southerly parallel" with Third avenue one hundred feet and two thence running easterly parallel with Fifty fifth street twenty one feet: thence northerlv and nni allel with Third avenue one hundred feet and two inches: mence wesieriy ana along the line of Fifty fifth street twenty one feet to the point or place of beginning. Together with all the rlht. title and interest In and to one half of the street in front of said premises.Dated March 5, luiso. WILLIAM WALTON. Sheriff of Kings County.

David F. Manning. Plaintiff's Attorney, No. 350 Fulton street. Brooklyn, N.

Y. The following Is a diagram of the property to be sold as above described: No. 162 55th street. 60th street. SUPREME COURT, KINGS COUNTY TRIAL desired in the County of Kings Lulsa Maeurer, plaintiff, against Karollna Kieckhaefer, formerly Karoltna Noe.

individually and as eole surviving administratrix of the goods, chattels and credits which were ot Katharina Mulltir, sometimes written Catharine Muller, deceased; Robert Kieckhaefer, "Elizabeth Doe," formerly Elizabeth Hoffman, whoso married name Is unknown to plaintiff, and all the heirs at law and next of kin of said Elizabeth Doe, formerly Elizabeth Hoffman, If dead, with their husbands or wives, as the case may be, and all unknown persons claiming an Interest In the premises described In the complaint heroin under said Elizabeth Doo. formerly Elizabeth Hoffman, whose names are unknown to plaintiff; "John Doe," whose true name is unknown to plaintiff, husband of said Elizabeth Doo. formerly Elisabeth Hoffman, and Henry Thache, Charles E. Randall and Frederick Tutchulte, tenants, defendantsTo the above named defendants: You are hereby summoned to answer the complaint in tills action and to serve a copy of your answer on the plaintiff's attorney within twenty days after the service of this summons, exclusive of the day of service, and in case of your failure to" appear, or answer, judgment will be taken against you by default for tho relief demanded in the complaint. Dated February 7.

1900. T. SACKETT, Attorney for Plaintiff, Office and Post Office Address, 99 Nassau street. Borough of Manhattan, New York City. To "Elizabeth Doe," formerly Elizabeth Hoffman, whoso married name is unknown to plaintiff, and all the heirs at law and next of kin of Bald Elizabeth Doe formerly Elizabeth Hoffman, if dead, with their husbands or wives, as the case may be, and all unknown persons claiming an Interest in the premises described in the complaint herein under said Elizabeth Doe.

formerly Elizabeth Hoffman, whose names are unknown to plaintiff; "John Doe," whose true name is unknown to plaintiff, husband of said Elizabeth Doe, formerly Elizabeth Hoffman: The foregoing summons is served upon you by publication, pursuant to an order of Honorable Almet F. Jenks, a Justice ot the Supreme Court of the State of New York, dated the 6th day of March. 1900, and filed with the complaint In the office of the Clerk of the County of Kings, at the Hall of RecordB, Borough of Brooklyn, County of Kings and State of New York. The object of the above entitled action Is to make partition according to the respective rights of the parties, and if it appears that partition cannot be made without great prejudice to the owners, then for a sale of the following described premises: All that certain parcel of land, in the Borough of Brooklyn, county of Kings, City and Stato of New York, beginning at a point on. the westerly side of Tompkins avenue, distant forty feet southerly from the south westerly corner of Tompkins and Putnam avenues, and running thence southerly along the westerly side of Tompkins avenue twenty feet; thence westerly and parallel with Putnam avenue ninety live feet; thence northerly and parallel with Tompkins ave nuo twenty feet, and thence easterly again parallel with Putnam avenue ninety five feet to the point or place of beginning, and for a division of the proceeds of said sale thereof between the parties Interested therein according to their rights.

Dated March 10, 1000. JOHN T. SACKETT, Attorney for Plaintiff, 39 Nassau street. Borough of Manhattan, New York City. mhl2 Cw COUNTY COURT, COUNTY OF KINGS SA rah M.

B. Kellogg, pi' Iff, against Minerva W. Post, individually and as executrix of Peter K. Post, dee'd; Margaret M. Coleman, Stella M.

Brit ton, Peter K. Post, and Emma, his wife; Charles E. Post and Anna, his wife, and Joseph H. Bruere, as executor of the estate of Peter K. Post, deceased; Frederick H.

Post, Sarah M. Post. Annette Post. Emma, Virginia Post, Margaret Post. Peter Alveron Post, children of Peter K.

Post, and Ralph H. Post, Mary Virginia Post. Minerva Louise Post and Charles Russell Post, children of Charles E. Post. Daisy Bamberger, James W.

Pyle, Charles Zornow. George Boe'nm, Elizabeth Gillies and William O'Conor, defts. No. 3, Amended summons To the ahove named defendants: You are hereby summoned to answer the complaint in this action and to serve a copy of your answer on the plaintiff's attorney within twenty days after the service of this summons, exclusive of the day of service, and In case of your failure to appear or answer judgment will be taken against you by default for the relief demanded In the complaint. Dated December 21, 1900.

RUFUS L. SCOTT, Plaintiff's Attorney, Office and Post Office address, 93 Nassau st, Manhattan, N. Y. To Annette Post and Margaret M. Coleman: The foregoing summons is served upon you by publication, pursuant to an order of Wm.

B. Hurd. County Judge of Kings County, dated Febru nrv 21. 19'l0. and filed with the comnlaint in thn office of the Clerk of the County of KIng3 at the Borough of Brooklyn, New York.

RUFUS L. SCOTT. Pl'ffs Att'y. To Ralph H. Post, Anna Post, Joseph IT.

Bruere, Stella M. Brltton, Mary Virginia Post and Minerva Louise Post: The foregoing Hummons is served upon you without the State of New York, pursuant to an order of Wm. B. Hurd, County Judge. Kings County, dated February 21, 11W0, and filed with the complaint in the oflice of the Clerk of the County of Kings, at the Borough of Brooklyn, New York.

f26 6w RUFUS L. SCOTT. Pl'fTs Att'y. COUNTY COURT. KINGS COUNTY HENRY A.

Ludlam, plaintiff, against Mary M. Greany and another, defendants In pursuance of a judgment of foreclosure and sale made and entered in the above entitled action, dated the 9th day of March. 1900, I will sell at public auction to the highest bidder, by Thomas A. Kerrigan, auctioneer, at the salesrooms, No. 9 Willoughby street, in the Borough of Brooklyn, County of Kings, on the 17th day of April, 1900, at twelve o'clock, noon, the lands in said Judgment mentioned and therein described as follows: All those certain lots, pieces or parcels of land, situate, lying and being in the Borough, late City of Brooklyn.

County of Kings and State of New York, known and designated on a certain map entitled "Map of 95 lots In the Ninth Ward of the City of Brooklyn, the estate of Mrs. Sarah Lef erts, deceased, and filed in the office of the Register of the County of Klntfs as and by the lots numbers seventy one and seventy two. and which said lots are bounded and described as follows, to wit: Beginning at a point on the northerly side of Rergen street, distant one hundred feet easterly from the corner formed by the intersection of the northerly side of Bergen street with the easterly side of Schenectady avenue; running thence northerly, on a line parallel with Schenectady avenue one hundred and seven feet two and one half inches to the center line of the block between Bergen and Dean Ftreets: thence easterly along said center line of the block and parallel with Bergen street fifty feet: thence southerly on a line parallel with Schenectady avenue one hundred and seven feet two and one half Inches, to the northerly side of Borcren street, and thence westerly along the northerly side of Bergen street fifty feet to the point or place of beginning. Dated March 2R. 190 3.

WILLIAM WALTON. Sheriff of Kings Countv. Rider and Smith. Plaintiffs Attorneys, 27 29 Pine st. New York City.

N. Y. The following is a diagram of the property to be nold as above described: No. J.S39 Bergen street: 104 1 Ml 1 Kg 288.47 3,104.37 299.50 $1,000 1,600 S5S 8,000 200 $1,800 $2t4 450 nom 4,000 K0 150 NASSAU COUUTY. Mechanics' liens.

WEEK ENDING MARCH 24, 1900. Hicks lane, Great Neck, Charles 3 Schmitthenner against Andrew Wiess, Phebe Baxter $94 Lot 1,148, Sea Cliff, Pallman Martin apt Frank Parks 45 Lot 40, on map of Wysong Wright. Port Washington, Charles Copp agt Jacob Wetmore 631.10 Judgments. WEEK ENDING MARCH 24, 1900. Bond, Julia "William Wltte.

jr $517.14 Arth, Maurice Henry Baker and Wm Farls of firm Baker Bros 200.72 Swan. William Francla Lloj Frederick ana Walter Brooks 160.31 Same Frances Neale 36.56 Loeffler, Henry Ernest Braun, Jr, and Walter Howe Israel. Max Morris Morans 143.27 Drlscoli, Phebe A Joseph Langdcn 30.92 Combs, Ii Same 33 S2 Bedell, Hiram Joseph Hamilton 11.57 Mortgages. WEEK ENDING MARCH 24, 1900. Ackerly.

Townser.d to Joseph Lang don, first parcel, Lynbrook and Frank lyn Square road, odj Jane Corn well'B, cont 10 acres; second parcel, land adj David Frost, cont 17 acres; third parcel, land adj Daniel De Mott, cont 8 acres, Hempstead $250 McDonnell, Right Rev Charles, D. to Emigrant Industrial Savings Bank, Locust and Central avs, Irreg, Cedar hurst 12,000 Detmer, Julius, to Francis Pearsall, Pear aall av, a adj Susan Dctmer's land, 282.2x70x260x70 to begin. Freeport 200 Humphrey, Owen W. to Nelson Smith, Rose st, 118x212, Freeport 450 Franklin. Rosa, to Otto Erler, lot 31.

block 28, block 2S, block 15; 12, block 23; 20, 22. block 24; 24 to 28, 32, block 51. 4, 5, block 31; 24, block 41; 11. block 25, map of South Bay Beach. Amity ville nom Kurz, Gottlieb, to Jeremiah and Mary Daly, Back road, adj Josephine Croffs, cont 1 acre, Sea Cliff 1,000 Wright, Mary to Pearl Engels, aa gdn of person and estate of Chas Engels, Front and Main ats, lC6.Sxl50x S3.

11x159, to begin, East Rockawav S.OOO Lapaugh, George H. to John A and Wilbur Wood, Grand Central av, C6.15 of cor GTand Central and Jeanette avs, 10S.8Ox0.70xS3xS5 to begin, lnwood 250 Wall. Theresa Corinne, to Hiram and Edward Bennett of firm Bennett carnation av, s. 207.1 of llinittla av, 150x175, Floral Park 4,500 Same to same. Carnation av.

near Minittla. 307.lxl50xl9S.S3xlo2.15 to begin. Floral Park 10,000 Scott. Walter to William Grim, Reed av, s. 325 ft of Chas A Kessler, irreg, Rocltvllle Center 1,300 Althouse, Samuel Ii, jr, to Ernest Toolcer, 1st par, lot 4, blk 2.

map of Ocean point; 2d par, Althouse st, 701 ft from cor Althouse st and Prospect av, Irreg. Cedarhurst 365 Carman, Ezra, to Ellas Smith, Mer rick and Jamaica Plank road, adj Ezra Carman's, 50x200, Rockville Center COO Watts, Joseph to Robert Lud lum Merrick and Jamaica rd, 6 adj land Jos West, irreg, Valley Stream 1,800 Schultz. Herman, to George Smith, 1st par, lot 21, map of prop belonging to Nichols; 2d par, lot 25, same map; 3d par. Grove st, a adj Bacon's, irreg, Hempstead 1,000 Assignments. WEEK ENDING MARCH 21.

1900. Smith. Samuel R. to Rockaway $4,000 Freyenhagen, Drusllla. to Newman Petttt, exr of Jeremiah Pearsall, deed 600 Conveyances.

WEEK ENDING MARCH 24. Burko. Ebenezer to Joseph Wtts. Merrick and Jamaica road, adj Josepn West's, Irreg, Valley $2,400 Whitney, William C. to Stanley Mortimer, property at Spring Hill Mortimer's, cont 16S 1.000 acres.

North Hempstead nom Wysong, Preston, et al to James Isaac Hall, lot 60, map of property belonging to Wright Wysons, Port Washington 150 Prozenzano, Baptist, to Baptlsta und Sa verio Provenzano, land adj Valentino Smith, 143x306. Inwood nom Wicks. Mary E. to Henrietta Smith, lot 6, map property belonging Hiram Abrams, Lawrence nom Horther, Andrew, to Ferdinand Stabb, lots 19, 21. 23, '25 and part of 22.

map of the Village of Hempstead Branch, rnort 31.600, Mineola S.OOO Stabb, Ferdinand, to Andrew and Marga rethe Horther, same lots, Mineola 3,000 Higble, Daniel, to Daniel Abrama. property adj land Samuel and Stephen Hew letts, cont 5 acres. Hempstead 200 Abrams, Alexander, to Lewis Abrams, same property. Hempstead 100 Katz, Pauline, to Rosa Franklin, lot 31, block lot 28. block lot 28, block 15; lot 12, block 2S; lots 20, 22, block lota 24 to 28, S3, block 51 lots 4.

5, block 31: lot 24. block 41: lot 11. block 25. map of South Bay Beach, 8,600 Straues, Ervln. to same, lots to block 11, same map, Amltyville exch Cox, Smith, to the Right Rev.

Charles McDonnell. Pine st. s. adj Harvey Smith's, irreg, Freeport 1,350 Newton, Samuel to Anton Wettach. land adj Persia Moore, 25x125, Rockville Center 3,500 Smith.

Ellen Amelia, to Thomas Combs, land adj Valentine Smith's, cont 3 acres. Hempstead 75 Merrltt, Susannah, to Ella Mayfield, lots 7, 8. 300 ft of lot 4. map prop belonging to Drusllla De Mott, Rocltvllle Center exch Ogden. Isnac S.

heir, et al, to Esther Bradbury. Jots 114. 115. map No 1 of Garden Cits' Impt Co, West Garden City 100 Ingraham, Fred. ref.

to Douglass Conk lin. trustee of Geo Gilbert, Rldgewood and Seaford road, s. adj Geo Cornelius, cont Vs acres, foreclosure, Hempstead 100 Wallace, Mary E. to Charles Relley, lots 2 to 6, map prop belonging to Oliver Seaman, Hlcksvlllo nom Benn, John, et al, to Roman Catholic Orphan Asylum Society, same lots, Hlcksvllle 2,000 Wallace, Annie by gdn et al, to Charles Relley, lots 2 to 6, map prop belonging Oliver Seaman. Hlcksvlllo 250 Proper, Sarah, to Taber, Wlllets, Wheatley road, adj Loaee Velsor's, cont 21 acres.

North Hempstead nom Corcoran. Charles Francis, to Alexander McDicken lots 76, 77, block 20, map No of Massapequa Village, Oyster Bay nofn Provost. David, to Charles Raynor. 1st par, land adj Samuel Poole's land, cont 70 acres; 2d par. Little Neck and Lake ville road, 'n adj Lanzln's, cont 6 acres, 8 rods, LakevMle nom Brlen.

Robert, to John Brlen, lots 1.581. 1.500, map of Sea Cliff Grove, Sea Cliff nom Brlen, Mary, to John Brien, same lota, Sea Cliff nom Seaman, Thomas D. ref, to John Lyon, lots 163. 167, 168. 208, 209.

map of Woodland Park, foreclosure, Rockville Center 321 Burtla, Daniel to Joseph and Catharine Curley, Grand and Burtis avs, 100x125, Rockville Center 400 Daly, Jeremiah, to Elizabeth Loekwood, lot 3, map of 60 plots, release. Sea Cliff nom Loekwood, Elizabeth, to Cornelius Lock wood, same property. Sea Cliff nom Clarke. James, to Isabella Powers, land adj Jno McSammls, 0x160, Oyster Bnv ioo Buim. John T.

jr. to Mary Eliza Bunri. Brush Hollow road adj land Annia Jackson, cont Vl acre, Westbury nom Hawxhurst, William E. to Joseph Elliott, lot 43. map prop belonging Wm Hawxhurst, Westbury 130 Seaman, Thomas ref, to George So uer.

lots 170 to 172, map of Woodland Park, foreclosure, sRockvIUe Center 603 Same to same, lots 150, 1SL same map, foj eclosure, Rockville Center 01 Emory, Oeorge exr, et al to Union Free School. District No 10 ot the Town of North Hempstead, WIIH3 av, adj Saml Searing's, cont 1 1 40 teres, Mlnoola 2 000 Santo to same, Willis av, adj Sam'l Searing's, cont 1 1 40 acres. nom ASSIGNEE NOTICES. IN PURSUANCE OF AN ORDER MADE BY the Hon. William B.

Hurd, County Judge of Kings County, dated February 23. 1900, all persons having claims against HARRY G. TUNSTALL ii? 299 Sterling place, Borough of Brooklyn, city at Now York, are hereby required to present to tho unnersigncu ineir claims, witn the vouchers therefor, duly vorlflcd. on or before the loth day of May, WOO, at the office of tho undarslrned, nS, 6 wall street. Borough of Manhattan.

City of New York. Dated February 20, isoo. KB 7t CLARENCE SHEARN, AgslgneO, Owens and Owen Owens Herrlck. Edmund Thomas Lusk. Obed Francis Van Vechten.

Mortgages. MARCH 24. Lccent. Marguerite, to Barbara Hol man, lot $48, map of Union Course 'farm, Jamaica Jolly, Louis to James Palmer. Cherry st.

200 ft of cor "Wyckoff and Cherry sts. 23x100, Brooklyn Hills Fisk, Alonio Jr, to Carrie Stage, lots 925, 92C, block 21, map 2,023 lots belonging to Wm Zlegler, Morris Park Wade, William jr, ot al to Frederick A and Kate Johnston, Chestnut st. 296.0 of cor Chestnut and Orchard av. 37.0x100. map of southern portion of Richmond Hill.

Richmond Hill Brinkmann, Bernhard. to Charles Holm anil Terry of firm Hohn St Smith, lot 201. map of South Williams burgh Second Association, Newtown Assignments, MARCH 24. Schmidt, Ella F. to Henrlette Boldt Conveyances.

MARCH 21. Nordback. Axel, to John Ricabock, lot 1,258, map of sec 2 of 1.67S lots, Newtown Hofmann, Valentino, to George and Mary Sommor, lots 110 to 112. block 4, map of 716 lots. Heights, Newtown Hart.

Alfred V. to Lctltia Davis, lota 50 to 97. block 13, map of Hollis Park, Hol lis Park Stage, Carrie, to Alonzo Fisk, jr, lots 925 to 926. block 21, map of 2.023 lots belonging to Wm Zlegler, mort Morris Park Dlmond. Jane extrx ct al to George Hick3.

lot 41. map of prpoerty In the Village of Astoria. 'I City Brlnckerhoff. Cornelia Ann, to John Macko, lot 4, map of prop belonging to Geo Brlnckerhoff, Newtown POST OFFICE NOTICE. (Should be read dally by all Interested as changes may occur at any time.) Foreign malls for the weok ending March 31.

1900, will close (promptly in all cases) at General Post Office as follows: Parcels Post Malls close one hour earlier than closing time shown below. Parcels Post Malls for Germany cloBe at 6 P. M. Monday. TRANS ATLANTIC MAILS.

TUESDAY At 6:30 A. M. for Europe, per steamship Kalserin Maria Thereaia. via Cherbourg, toouthampton and Bremen (mall for Ireland must be directed "per steamship Kalserin Maria WEDNESDAY At 6:30 A. M.

for Europe, per steamship New York, via Southampton (mall for Ireland must be directed "per steamship New at 8:30 A. M. for Europe, per steamship Teutonic, via Queenstown; at 10 A. for Belgium direct, per steamship Noord land, via Antwerp (mail must be directed "per steamship THURSDAY At 6:30 A. for France.

Switzerland, Italy. Spain. Portugal, Turkey, Egypt and British India, per steamship La Touraino. via Havre (mall for other parts of Europe must d'rcc'ed "per steamship La SATURDAY At 5 A.M. for Europe, per steamship Mesaba, via Plymouth; at 7:30 A.

M. for Netherlands, per steamship Spaarndam, via Rotterdam (mall must bo directed "per steamship at 8:30 A. M. for Italy, per steamBhiii Aller. via Naples, (mail must be directed "per steamship at 10:30 A.

M. for Norway direct, per steamship Hcklu, via hristlania (mall must be directed "per steamship at 12 M. for Azores Islands, per Bteamshtp Tartar Prince. PRINTED MATTER. ETC.

German steamers sailing on Tuesdays take Printed Matter, for Germany, and Specially Addressed Printed Matter, for other parts of Europe. American and U'hlta Star steamers on Wednesdays. German steamers on Thursdays, and Cunard, French and German steamers on Saturdays take Printed Matter for all countries for which they are advertised to carry mall. After the closing of the Supplementary Trans Atlantic Mails named above, additional supplementary malls are opened on the piers of ttie American. English, French and German steamers, and remain open until within Ten of tne hour of Balling of steamer.

MAILS FOR SOUTH AND CENTRAL AMERICA. WEST INDIES. ETC. A "Er 9:30 A' M' tor magna. Haiti and banta Marta.

per steamship Belvernon; at 10:30 A. M. for Grenada and Trinidad, per steamship Grenada; at 8:30 P. it. for Jamaica, per steamship Admiral Dewey, from Boston WEDNESDAY At A.

M. for nL Tn per steamer from Miami, Fla. at A. tor Central America (except Costa Hica) and South Pacific Ports, per steamship Finance, via Colon (mall, except parcels post, for Guatemala must be directed "jier steamship at 10 A. M.

for Puerto Rico, per V. S. Transport, via San Juan; at 12:30 P. M. for Mexico, via Tamplco, per steamship Semeca.

(letters must be directed "per steamship at 12:30 P. M. for Cuba. Yucatan, Campeche, Tabasco and Chiapas, per steamship Orizaba, via Havana and Progreso (mall for other parts of Mexico must be directed 'per steamship at 12:30 P. M.

for Nassau, N. per steamship Antilla (mail must be directed "per steamship THURSDAY At 12:01 A. M. for Jamaica, per steamship Admiral Schley from Philadelphia; at 10:30 A. M.

for Ponce, per steamship Mae (mail for other parts of Puerto Rico must be directed "per steamship at 10:30 A. M. for Puerto Rico, via San Juan, also Curacao and Venezuela, per steamship Maracaibo, via Curacao (mall for Savanllla and Carthagena must be directed "per steamship at 12:30 P. M. for Nassau, N.

and Santiago, per steamship Santiago. FRIDAY At 12 M. for St. Thomas, St. Croix, Demcrara, Leeward and Windward Islands, per steamship Caribbee.

SATURDAY At 7:30 A. M. for Bermuda, per steamship Trinidad: at 11:30 A. M. for Fortune Island, Jamaica.

Savasl' Ia, Carthagena and Groytown, per steamship Alene (mall for Costa Rica must be directed "per steamship at A. M. for Guantanamo. Santiago and Manzanlllo per steamship Clenfuegos; 10:30 A. M.

for La Plata Countries direct, per steamship Roman Prince; at 10:30 A. M. for Cuba, per steamship Havana, via Havana; at 12:30 P. M. for Nuevitas.

Gibara. Baracoa and Puerto Padre, per steamship Ollnda (ordinary mail only) at 12 :30 P. M. for Northern llrazil, per steamship Polycarp, via Para and Manaos. SUNDAY At 11:30 A.

31. for Nassau. N. per steamer from Miami, at 7:30 P. M.

for MiqueIon, per steamer from Halifax. Mails for Newfoundland, by rail to North Sydney, and thence by steamer, close at this office daily at P. M. (connecting close here every Monday, Wednesday and Saturday). Malls for Mlquelon.

by rail to Boston, and thence by steamer, close at this office daily at 8 P. Malls for Cuba, by rail to Port Tampa, and thence by steamer, close at this office daily (except Monday) at 6:30 A. M. (the connecting closes are on Sunday, Wednesday and Friday). Mails for Cuba, by rail to Miami, and thence by steamer, close at this office every Monday, Tuesday and Saturday at 11 :30 A.

M. (the connecting closes are on Tuesday and Saturday). Mails for Mexico City, overland, unless specially addressed for dispatch by steamer, close at this office daily at 1:30 A. M. and 2 P.

M. Mails for Costa Rica. Belize, Puerto Cortez and Guatemala, by rail to New Orleans, and thence by steamer, close at this office daily at 52:30 P. M. (connecting closes here Tuesdays for Costa Rica and Mondays for Belize.

Puerto Cortez and Guatemala). Registered mall closes at 3:50 p. M. previous day. tRegistercd mail closes at 3:50 P.

second day before. TRANS PACIFIC MAILS. Malls for Hawaii, China, Japan and Philippine Islands, via San Francisco, close here daily at 6 P. M. up to March 26.

inclusive, for dispatch per steamship Hong Kong Maru. Mails for Society Islands, via San Francisco, close here dally at 6 P. M. up to March' 26, Inclusive, for dispatch by ship Tropic Bird. Mails for Hawaii, via San Francisco, close here dally at 0 P.

M. up to March 830. inclusive, for dispatch per steamship Australia. Mails for Australia (except West Australia, which go via Europe, and New Zealand, which go via San Francisco), Hawaii and Fiji Islands, via Vancouver, close here daily at fi P. I.

up to March 531. inclusive, for dispatch per steamship Warrlmoo. Mail3 for Hawaii, Japan, China and the Philippine Islands, via San Francisco, close hero dally at 6 P. M. up to April 2.

inclusive, for dispatch per steamship China. Malls for China and Japan, via Vancouver, close here daily at 6 P. M. up to April 9, inclusive, for dispatch per steamship Empress of Japan (registered mail must be directed "via Mails for Australia (except West Australia), New Zealand. Hawaii.

Fiji and Samoan Islands, via San Francisco, close here dally at 6 P. M. after March 531 and up to April 814, Inclusive, or on day of arrival of steamship Campania, due at New York April 514, for dispatch per steamship Moana. Mails for China, Japan and Philippine Islands, via Tacoma, close here dally at 6 P. M.

up to April 519. for dispatch Per steamship Goodwin. Mails for China and Japan and Philippine Islands, via Seattle, close here dally at 6 P. M. up to April 519.

for dispatch per steamship Riojun Maru "(registered letterB must be directed "via Trans Pacific mails are forwarded to port of sailing dally and the schedule of closing is arranged on the presumption of lhlr uninterrupted overland transit. JUcglstered mail closes at 3:30 P. M. previous dav. W.

WTLSON. Postmaster. Post Ofnce. Brooklyn. X.

March 2a lliTO LEGAL NOTICES. SUPREME COURT. KINGS COUNTY Bertha R. Cole, as executrix of the last will and testament of Randolph H. Cole, deceased, plaintiff, against Mary A.

Burrows. Lemuel Burrows and Anna E. Burr, individually and as administratrix, of Charles M. Burr, deceased, defendantsIn pursuance of a Judgment of foreclosure and sale dated March 17, 1900, and onterod in the office of the Clerk of Kings County, March 19, 1900, I will sell at public auction to the highest bidder, by the D. and M.

Chaunccy Company, auctioneers, at the Brooklyn Real Estate Exchange Salesroom, No. 1.S9 Montague street, ilrook lyn, New York, on the 19th day of April. IWo, ut twelve o'clock, noon, the lands in the said judgment mentioned and therein described as follows: All thuc tuo certain pfccs or parcels ot land, situate, lying and bvlng in Iho Borouch of Brooklyn, County of Kin.es and State of New York, bounded and described us follows, to wit Beginning at a point on the northerly side of Lexington avenue distant one hundred and nlnetv four (194) feet easterly from the nnrtheasteriy corner of and Lexington avenues, running thence northerly parallel with Tompkins avenue one hundred feet: thence easterly parallel with Lexington avenue forty one feet; thence southerly again parallel with Tompkins avenue one hundred feet to the northerly side of Lexington avenue, and thence westerly along Lexington avenue forty one feet to the point or place of beginning. The said property consists of two city lots, which will be sold separately. DUDLEY OLIVER OSTERHELD, Referee.

26 Court street, Brooklyn, New York. Ketcham Owens, Attorneys for Plaintiff, 189 Montague street, Brooklyn. New York. The following Is a diagram of the propertj' to be sold as above described: Lexington avenue. The approximate amount, of lienH or pHum satlsfy which the above described property Is to be foold Is tl.ti39.60, with interest thereon from the 10th day of March, 1900, together with costs and allowances amounting to l.r3.72 and interest thereon from the 17th day of Starch, 1900.

and the expenses of the sale. The approximate amount of taxes, assessments or other iion whinh v. allowed to the purchaser out of the purohaye money or paid by the referee la $102.53, of whU $73.06 is a Hen on lot and $20.47 for lot a. Dated uu iiji Ji uijiviK HaTiitiHELD, Referee 26 Court street, Brooklyn, Now York. Ketcham Owens.

Pin Intifr'a a Montnrue street, nrooklyn. N. Y. mh2i ADMINISTKATOH'S NOTICES. PUBLIC ADMINISTRATOR'S OFFICE.

REAL, Estate Exchar.se, No. 189 Montague street In Abbott, Surroeme of the County of Kings, notice Is hereby given, according to law, to all jieraona having claims against SARAH t. CULL EN. FREDERICK L. orFRKD BOOKLUND, WALTER LEFORT or WALT ICR T.

LIS FORT and MARY HEATH, late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, the administrator, at his oflice, Room No. 515, Real Estate Exchange, No. lSD Montague street. Brooklyn, N. on or before the 9th dny of April next.

Dated Brooklyn. New York, October 2, ISM. WILLIAM Ii. DAVENPORT. Public Administrator of the County of Kings.

02 6m Administrator. A Wnrlione Second to None. Bear In mind the telephone, 193 tjio Eacl Warehouse and Co, a 41 i 1 a 1 1 1 5 5 1 a 1 6 i 194 Jj THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independent To Horace Waters, Timothy Leeds Waters. Leeds Vaughan Waters. Jieade Livingston Waters.

Jnhn Louis Waters, an infant over the aye nf fourteen years, and Merrill Knight Waters, an infant A er the age of fourteen years, send greeting: You and each of you are hereby cited and required to appear before our Surrogate of thu (Ytunty of Kings, at a Surrogate's Court of the County of KImrs. to be held at the Hall of Itecor.is. in the County of Kings, on tho 25th day of April, 1 1300. at ten o'clock in the forenoon, thn and there to attend the Judicial settlement of the count of Timothy Lewis Waters, as tMiiviv i lng trustee under the last will and ttainmit ANNE ELIZABETH WATERS, deceased: nr.d mat tne aoutc namcu ui uuwBiiunfu uii.iniH men and there show cause why a ip; ial puardian Rhould not be appointed to appear for them on said Judicial settlement. In testimony whereof we have caused the seal of our cald Surrogate's Court to be hereunto afllxed.

Witness. Hon. George IJ. (L. Abbott, Surrogate of our said county, at the County of Kings, the ninth day of Fehruary.

in the year of our Lord, one thousand nine hundred. MICHAEL F. McGOLDRICK, flfl Cw Clerk of the Surrogate's Court. THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and Independent To Joseph Applegato. Frank T.

Applegate, Harold G. Applegate, Ethel M. De Boise and Kate M. Applegate, send greeting: Whereas. Le Grand M.

Smith of Nyack. New York, and Edgar ft. Barney of Brooklyn. New York, have lately petitioned our Surrogate's Court of the County of Kings to have a certain instrument In writing, bearing date the 24th day of August, 1S9S, relating to real and personal property, duly proved as the last will and tewtament of ANNIE O. MARSH, late of Brooklyn, deceased.

Wherefore, you and each of you are hereby cited to appear before our Surrogate of the County of Kings at a Surrogate's Court, to be held at the Hall of Records, In tho County of Kings, on the llrst day of May, lflOO. at ten o'clock in the forenoon, then and there to attend the probate of the said last will and testament: and that the above named infants then and there show cause why a special guardian should not be appointed to appear for them on the probate of said last will and testament. In testimony whereof, we have caused the seal of our said Surrogate's Court to he hereunto affixed. Witness, Hon. Genrse B.

Abbott, Surrogate of our wild county, (L. at the County of Kings, tho 35th day of March, in the year of our Lord one thousand nine hundred. MICHAEL F. McGOLDRICK. mhl9 fiw Clerk of the Surrogate's; Court.

IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate uf the County ot Kings, notice Is hereby given, according to law to all persons having claims against WILLIAM E. SINN, late of the Borough of Brooklyn. County of Kings and City of New York, deceased, that they are required to exhibit the same, with the vouchers! thereof, to the subscriber at the oificea of James Thomas H.

Troy, Attorneys and Counselors at Law. In the Phenix xliiiiding. Number 16 Court street, In the Borough of Brooklyn, County of Kings and City of New York, on or before the first day of April next. Dated September 20, iS9. ANNIE ISABEL HQffT.

Executrix of the Last Will and Testament of William E. Sinn, deceased. James Thomas H. Troy. Attorneys for "Executrix.

Phentx Building, Number ifi Court street. Brooklyn. N. T. S25 6m IN PURSUANCE OF AN ORDER OF THE Hon.

George B. Abbott, Surrogate of the County of Klnga. notice is hereby given, according to law, to all persons having claims against HERMANN F. fiCHELLHASS. late of the City of New York.

Borough of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at office of Wray and Pilsbury. 149 Broadway, Manhattan New York City, on or before the 1st day of August next. Daie 1 Brooklyn, New York City January 22, 1900. LLEWELLYN A. WRAY, Executor E.

H. Pilsbury, Att'y for Executor. fim IN PURSUANCE OF AN ORDER OP THE Hon. George B. Abbott, Surrogate of the Countv of Kings, notice Is hereby given, according to law to all persons having claims against JOHN HAYN, late of the Borough of Brooklvn.

deceased' that they are required to exhibit the same with the vouchers thereof, to thp subscriber, at 183 Montague street, Brooklyn Borough, New York City, being the office of Sidney V. Lowell, her attorney, her place for transacting business on or before the 27th day at March, imo, next. Dated September 22, 1895. MARY HESTER HAYN. Executrix.

Last will John F. Hayn. Sidney V. Lowell. Attorney.

s25 fim IN PURSUANCE OF AN RLE It OF THE Hon. George B. Abbott. Surrogate of the County of Kings, notice Is hereby according to law, to all pi rsons having claims against WALTER L. SINN, late of the City, now BorouKh.

of Brooklyn. County of Kings, deceased, that they I are requireu caiiiuh tn witn tne vouchers thereof, to the subscriber at the offices of James Thomas H. Troy, Attorneys and Counselors d.r Law, in the Phenix Building. Number 16 Court street, in ihe Bo. cugh of Brooklyn, County of Kings and City of New York, on or before the first day cf April next.

Dated September 20, 1S99. ANNIE ISABEL HOYT. Administratrix, with the will annexed, of Walter L. Sinn, deceased. James Thomas H.

Troy. Attorneys for Administratrix, Phenix Building. Number 16 Court street, Brooklyn. N. T.

S25 Cm IN PURS ANCJi i' ORDER OF THE Hon. LJtt'H ge B. Abbott, Surrogate or the County of Kings, notice Is hereby given, uccordlng to law, to all pruns having claims against FRANCIS WAGNER. of the County cf Kings, do ceased, that they tre required to exhibit the same, with the vouchers thereof, to the subscriber, at the office of alley, Bell Crane. Attorneys, iU Court Htreei, Borough of Brooklyn, Now Yorlc, on before the 2d day of Hay.

1900. Dated October 2S. 1899. ELIZABETH WAGNER. Ewutrlx.

railey. Bell Attorneys for Exe. utrix. 16 Court street. Brooklyn.

N. Y. oC0 Bra IN PURSUANCE OF AN ORDER OF THE Hon. Ueorge B. Abbott, Surrogate of the County dence.

No. XSS Kosciusko street. Borough of Brook lvn. City ot ew lurrc, un or before the first day of April iwxt. Dated September 21, IS39.

se25 fim THOMAS GORDON, Administrator. KEARNY IN PURSUANCE OF AN ORDER of the lion, oceie l. Aoauu. surrogate th County of Kings, not.ee la herein Riven, nrd ins to law. to an persona naving claim: agiiinst THOMAS INK MAUi KJi.Ui.Ni., late ough of Brooklyn.

uy of New lurk, deceit a that thev are renin rea io exr.ioit tin vVcHlBALO K. KEARNY. Admlniira' VanderWll Attorney for Admlni rmtOK 26 CourtreajLl'rcQftiyrt. N.V yi "CATHARINE DO NOO HUEIN PURSUANCE of an oruer luui'. M.U 1 A din Judge D' ISO Montague ruck.

Atiorno Mr enroet. Brooklyn, N. Y. City. tiS em in MVKY E.

A KDIN KR IN PURSUANCE OP an order of Hon. Geurp O. Ahu tt. Surrogate Kings County, net ice is hereby g'vnn to all hmiriC JKain: GARDINER, late Jiroetfiyn. Kings C.

ui.iv deceased, to nt tV.v s.ine. wl in vt. uch ri thereof, to tne suui. c. iki jjiuuu oi Ins business, at the ot Juoge ourack.

IS3 Montagu street. Wruuk.yn. N. City. or.

or before the tlrt day oi Ausut 1000. DateJ Brooklyn. N. January v. vj rjz.u.

executrix. Judge Dur.icl;. Att.rnoys for Executrix. IN 1'L KSU AM. A ItlJ It OF 'i i I Hon.

George B. Abbott. Surrogate of the Ceur.iy of Kings, notice is le roby dven. according to law. 1nn 1i fl it ilniit ICA ifi IM DELL.

late the former City of Brooklyn. Kings icil. thev two reiniiv. hlblt the v. i York City.

IV r.p AN OIIDEIt of Kinss. iwjtlco is iifi i by given, arcorrtlng 1 luv. lu til icr iiavlng claims ugaln. it CHARLES KRF.Eir. lcte of the Cr uiay are required hiblt the sjUme.

vlth subscriber. ut bl the oflice of Booraen: 100 I York or bef. mi' h'Ts therei to bii Hfniliin Beokott. i Manhattan. Ni tb" day of May next.

Dated JVov ir. er ateO TH 'MAS WHITP.ECK. Excutor. Soorayfn. IV.

ti. 100'Broadwuy. cf Manhattan. N. Y.

tor, fj'i a v. oi'' AN J'H Hon Ue'orue p. Abb n. riuiswaKr th nt iIuvh notice is hvi eby nr ccniin i 1.1 toiill TieWuns oiJiiiF JKam.st iluRA iFaLLETT. lat teasca, tntt with tb' at her plu' of RcniRcn Pjir.n Citv.

X. tl r. to iliv their In the Slll.erihrii iii itKinetis, at tie' Lillet ii Willi Y. is: Uay of Sei.ienibt liALt ETT. lIxPt'iitrs'K next.

Patc iT. Kems. PnvK.ii. Att. Htreet.

Y. City Executrix. tV all LJLl5ri i AN i itOEi: i u' Surrogate uf the CUi. iu reby twn. ha'.

ciuinis ayaiuM. lie us of J.ir.mkl i.N Pt ltm i'. Hun. OefrKf 1. ot Kitips in" 1 Ice 1 law.

to all persons NOON 12 Y. laie of County of IvIiik wisej, unit tin oulred to exhibit th. with the thereof, to th suusv rifr ine utneo or il. the utl'lCf BarKO i Wl.son, J. in twill Street in the llorougb nf M.iiib.ittun.

City of Nt Vnrii on or before th fifi nth day cf June next. Dated December 1. 1CATJC NOOXEY, A Jministratrlx. WUfoii. Darker A Wilson, Attorneys for 48 Wnll street.

N'nv Tori: d4 KbiA.UiKl'li M. i 'Iua IN ot an order of the lien, tieorge li. Abbott, riurroKat of tbit County Kings. iatice is hereby Kiven, conlinK law, Jill persons having claims aKiiinst KI.lZAItiCTH M. 1 HS.

late of the Ito: ough of Ilrooklyn, in King N. do ccared. that they are rui ulred to exhibit the with the vouchers thereof, to the subscribers at their office and place of transacting business at No. 33 Syruce street. In the City nf Nt York, i N.

on or frcfure the 2.1th day of July next ClObJj. Dated January :5, CIIACNCEY IVES. Fli ElKUICK D. IVKS, FTxertitors. Theodore Th icier.

Attorney for Executors, No. 337 Schermerhora etreet, Brooklyn, N. Y. Jala 6m to ail persons having claims against G1DDEKS (alias Geddis, Giihles, Uldis, Geddes), late of the City of Newark. Ntw Jersey, that they are requred to exhibit the same, with the i deceit the vouchers inereot.

io tne suoscrth. jt hii offlre, number PI Wall street, in Borough 0( Manhattan, New ark rn or before i he nth Jday uary 29. 1900. Kings uui. vti im por c.

nB harlnc ciuini asatns cA 1 hAHiKK nnv. OG HUE, late the lormer City of Droklvn Kings County, deceased to pre.n: same, vouchers threoi. Ui subnber i.t hr place of doing busm. a. th of Durck Montague ftreet, Kiuyklyn.

city, on or before the. Ural day ot August. DdUmI Jan uary i Tin uucnrs mereor, io ta aubscrlnftr ai ma pia i tj arih.iei.,rn; uusme, the ufflce of John E. v.m No.strand, his 1 toriiev. No.

200 iwiiy, Borough of Manhattan, in the Citv oi Y' rk. on cr befoi the 2c tu day of April next. 'Utuber ISM. CHARLES II :i.L. Administrator.

No. cr.fi Baaowuy, ro'jgn or Manhaiiun. New irj 'irr. in OC TH 1 1 C. N.

Moody Co. of 189 Montague street report tho following recent sales. In which the total considerations are placed at $79,000: 670 President street, between Fifth and Sixth avenues, five story brown stone front double apartment house, 35x80x100, for M. Stuart. 219 and 223 Sacltett street, between Clin ton and Henry, two four story brick apartment houses, 22x05x100, for Miss Eleanor P.

SI Sterling place, between Sixth and Seventh avenues, two and a halt story brown stone front house, 17.6x45x100, for A. Heine niann. 165 "Windsor place, between. Ninth and Tenth two story brick house, 18.1x45 aclOO. for.

A. Helnejuann. 192 and 194 Saekett street, between Hicks and Henry, two four story brick apartment louses, 20 55 100, for Miss Eleanor F. JClarke. 128 Pacific street, between Clinton and Henry, three story brick house, 25x50x100.

for Mary Agues Fnrrell. This firm also states that it has made private sales of property lu which the considerations have amounted to about William Cole, auctioneer, will sell on Friday, March 30, at the Real Ettate Exchange. Montague street. 973 Bergen street, near EFranklln, story and basement brick louse, lot 20x110. Thomas A.

Kerrigan, auctioneer, will sell 9 Vllloughby street, on Tuesday, April 10, the Captain'B Pior property at Bath Beach, together with furniture, fixtures, etc. This uronertv is located at the coruer of Cropsey and Twentieth avenues, and includes tho Beuna Vista Hotel, the pier, bathing houses and six and one acres ot mno. uuaer water in Gravesend Bay. New Buildings. TIIA OU'S "WALK, east side, W0 feet south ai ono ote story framo, 16x20, stand, open all around, charcoal and tin roof; cost JIM.

owner. GltAHAM STREET, west Bide. feet eouth from Pluphlns avenue, one two story brick. 35x A. faotorv.

felt and Kravel root; cost M.300. J. 31. Waterbury, owner. JOHNSON AVENUE, north side, 300 feet eaBt Bushwlcs" place, one one story rnima.

ioxi tin. cost J. H. rSahrenbere Bros. owners.

BAST SEVENTEENTH STREET, west Bids, 220 feet south of Avenue one two story frame. 1SX32. two tin roof; cost 52,000. Alice A. OCEANIC "vi'AIK, north side, .10 feet cast ot jptruttoivy walk; one one story rrarne.

x', pnoi.u sallucy, tin roof; cost $75. Barney Slsspn, RALPH AVENUE, east sda, southeast corner of St. Marks avenue, one tour story oricn, wwo, and seveu families, tin roof; cost $12,500. I 'reilerich Tiuehar. ovm r.

IAIN STREET (formerly Bay street), south side, 1T3 feet cast of Otsego street, one one story frame. factory, jrravel roof; cost $900. Charles H. Carter, owner. EIjTEHSH AVENUE, west side.

160 foot south of AvfiiUf H. two one story brick. 15x40x45, store, tin roof; rost $4,500. Stephen W. alien, owner.

FOVKIT'EENTH STR1CET. south side. feet inches east of Fourth avenue, two four story brh U. 25s5S. pljtht families each, tin roof; cost Tohn 'ahl.

Comparative Tables. Starch 0 to Starch 15, inclusive: consf.ieratlbh' expressed 3fJ Total consideration 5s 'xi 2imiual consideration 183 Deeds of relense. etc a 18BS Prom March 10 to March 1G, Inclusive: 'Deeds. consideration expressed 122 Total consideration J504.S6O Vominal consideration 1'3 IDeeds of etc 2S IflC fl From Harch to March 15, Inclusive: Total number of mortgages 222 Total value $611,990 Numlier of purchase money mortj affes S3 Value of purchase money mortgages $307,423 ISM From March K' to March Ifi. Inclusive: Toted number of mortgages 220 Tir.al value 546,017 of purchase money mortgages S4 iluo of purchase money mortgages $212,725 Mortgages.

MARCH 24. to Title and Co, Bqyeriy road, cor East Fourteenth st $5,500 Shields, to same, Eighth av, cor Fifty third' st 1,000 Errrst, to Germania rmp 0o, Avenue cor East Fortieth st 1,500 Sclnders. H. to Burtis, Powell st, 2,000 Jftetzger, Jennie, Bond and Mort uar Co. Avenue near East Thirty first st.

bulldins loan 6,000 ionea, i to iiurst. tsearu and van Buren sts 150 Colvin. to Long, Bridge st, rir Prospect 4,500 Same to Susan Colvin et al, same 7,600 Same to Susan Colvin, Tallman st, nr Bridge 500 Colvin. A to Susan Colvin et al. Bridge st, nr Prospect 4,400 Buoch, to Vogt, Jr.

et al, Troy av, nr Avenue 300 Gamber, to Gamber. Wjekolt av. nr Elm st 1,225 Sferz, P. to A azanslty, Bergen st, nr Franklin av 400 Eae. P.

to Schellenberg. Halsey st, nr Howard av 8,500 Edwards. EC, to a Baur, Avenue cor East Twenty first st 6S0 Sesslcr, Irma and II. to Title and Co, Prospect av, near Sixth 2,500 Onderdo.iilt, to Bail. President st, 5,500 "tYilhelm.

B. to A Clarke, Fifty seventh st. near Third av 1,000 Fryer. Agnes and to A Newton, Fifty first st. near Fifth av 2,500 Davis, Mary A.

to Wurster. Oxford st. near Park av 3,300 End, Sophie, to Stuyvesant. Central near Grove st 3,500 Same to Hurst, same prop 300 Banjo to Onus Lipslus Brewing Company, same Drop 1,383 Assignments. MARCH 24.

to i Sparrow Powell, Mary to Annie Brophv Llr? TVust Co. ndmln Elmlra hrlstlan. in KInj Co Tnmt Co Title and Co to DeWitt Conveyances. TDT, MARCH 24. SST T'ST 2S 6 Patchen av.

S0, Jan Carroll, xr and trustee will John Gongh. to Rachel Rosen Iwimer, mort S2.500 AVENUE I. extends from East For tic tli to Albany av, 200x97.0, Ger Keal. Estate and Imat Co to Joseph Emat, Woodhaven, I IRVING AV, center line, at Intersection eentar line: Hart st, rune to land Sam I Troutman to center De Kalb av to center lino. Irving av SCO; Irving av.

center line at Intersection center line Starr st. runs 3.15X 130x 130; Irving av. center line at Intersection center line Jefferson st, runs 90x 130x 190x 130: Troutman st, center line, 170 ft Irvine av. runs 230x 130x 230x 130, Clinton Seeley to Florence Seeley' 1 6 pt POWELL ST. 172 ft Glenmo'r'e av, 14xSS, to alley.

foreclose. William "Walton to John II Relnders, with right of way over alleys ST; w. 13S ft Glenmore av, 14x38. tp foreclose, same to same, with right of way over alleys BRIDGE ST. 2.1 ft Proeoect st, Susan and John Colvin Margery Jones and" tSusan Budenbour.

to Andrew Colvin. mort $3,000 BRIDGE ST. 50 ft Prospect st, 25x90, Susan and Andrew Colvin, Susan Budenbour and Margery Jones to John Colvin TALLMAN ST, 193.11 Bridge st, 25x47. Susan and Andrew Colvin, Margery Jones and Susan Budenborn to John COlvIn, mort $1,000 TALLMAN ST, ir 25 ft west Charles st, X47x25x47, Susan and Andrew Colvin, Margery Jones und Susan Budenbour to John Colvin, mort $1,000 ET NICHOLAS AV, 23 ft Stanhope st, 23x1)0, Itobt Muller to Ernst Stein lioff, all Hens CENTRAL AV, 40 ft Madison 20xSO, Adolph Manhelmer and Morris Richheimer to Minnie Meyer, mort S2. 500 STOCKHOLM ST.

425 ft Evergreen av, oO.slOO; Anson Turner to Theresa T.I Volgt, inort $3,400 "TILLING ST. "No 41, 428.7 Broadway. Anson Turner to Theresa M' Volgt, morts $1,700 "WILLQUaBBY AV. 203.6 Broadway. 22x95.

Carolina Thelss to "Chna H'Wnwerelb. mort J2.OO0 HULL ST, ti8.ll Stone av, 16.3x80. JiJil, James and' Geo Simpson to William MeKibbln, 1S91 7 YORK ST. s. 30 ft Hudson av, 25x 75, Rosa Donangello to Giuseppe A and Nicola A Domenica "Qonangello, his wifo.

"4 part each, mort $300 PORTLAND AV, s. 215.11 Myrtle av, 25x100, Ncllio Carpenter to Ezra Wal droa, niort $1,900 LOTT ST, e. 40 ft Butler st. 20x80, Mary A Davis to Frederick "Wursiter. all iiens LOTT ST, liO ft Butler st, 20x80, same to same, all liens PRESIDENT s.

183.10 Seventh av, 2H.4X100. Thomas Hall to Thomas Oiidardonk LAFAYETTE AV, a. IW ft Stuyvesant av, lO.SxlOO. JollnB Ryon to Chas" Lamb $1,559 nom 4.000 8,000 $3,900 nom 1,810 1.82S nom nom nom nom nom exclt exch nom 3,500 nom nom nom nom QUEENS Mechanics' Liens. MAItCH 24.

North st, s. 125 ft of Union placa, 25x 8, Brooklyn Hills. John Crerallnif against Frank Farnsworth Platen st. near Myrtlu av, 25x100, Corona, Jaoob Fisher uguinst Placelc Stewart av, s. Jamaica.

Henry Taylor against William Ruland, Clara A Richard Judgments. MARCH 24. Bates, Edmund George A HartIaoiK fSl.SO 40.04 405.87 THE PEOPLE OP THE nTATE OF NEW York, by the grace of t'reo and independent. To Martha Cox. a sister of the said decedent; the descendant of Ephraim Hodge r.

a brother of the said who died before him, to wit: Eugenia Bodge r. Lillian Rodger, Martha Hcdger, John William Budgpr Annk Bodger. Sarah Jane Bodger, Louis Alfred Bodger, Harry Prior Swann. Frederick James Swann George Albert Swann. Martha Minnie Gunning, Mary Elizabeth Livings and all other descendants.

If any, of the said Kphruim Bodger, whose names, nges and places of residence are unknown and cannot after diligent inquiry he ascertained, and. if an3" of the aforesaid mentioned and described descendants of the said phraim Bodger has died since tho deceaae of the said decedent Henry Bodger, his or her executor or administrator, if any; the descendant? of Thomas Banham Bodger. a brother of the said dec dent, who died before him. to wit: Eliza Bodger and Peter Johnsson Rodger, and all other descendants, if any, of tho said Thomas Banham Rodger, whose names, agrg and places of residence are unknown and cannot after diligent inquiry be ascertained, and. if any of the aforesaid mentioned aad described descendants of the said Thomas Banham Bodger has died since the decease of the said decedent.

Henry Bodger. his or her executor or administrator, if any; the descendants of James Bodger; brother of the said decedent, who died before him. to wit: Charles Bodger, an adult; Joseph Bodger. Mary Jane Wilkinson. Fanny Eliza Cousins.

John Bodger. Emmn Saunders, James Bodger. Tarles Rodger an Infant: William Smith. Ellen Shirk. Agnes Smith.

Caroline Smith. Ada Smith and all other descendants, if any, of the said James Bodger, whose names, ages and places ef residence are unknown and cannot, after dilig'ent inquiry, be ascertained, and. If any of the aforesaid mentioned and described descendants of the said Bodger has died since the decease of the said decedent Henry Bodger, hie or her executor or administrator. If any, send greeting: You are hereby cited to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall of recordB, in the County of Kings, on the 25th day of April. 1900, at 10 o'clock In the forenoon, then and thereto attend the Judicial settlement of the account of Horatio S.

Stewart. executGr of and trustee under the will of Henry Rodger, deceased. And such of you as are under the age of twenty one years are required to appear by your guardian. If you have one, if you have none, to appear and apply for one to be appointed, or. in the event of your neglect or failure to do so.

a special guardian will be appointed to appear for you on the settlement hereof. In testimony whereof we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon. Georgts (L. B.

Abbott. Surrogate of our said county, at the County of Kings, on the 6th day of March In the year of our Lord nineteen hundred. MICHAEL F. McOOLDRICK, fit Clerk of the SurrnErnte's Court. THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free t.nd independent To Maud E.

Westland (sometimes called Martha Westland). Georgiana West land, Charles West land. William West land, Harry Westland arid Sarnh We.t land, all the above named persons being infant.s under the age of fourteen years, st nd greeting: Whereas, John W. Earl of the County of Kings. Borough of Brooklyn, City of New York, has lately petitioned our Surrogate's Court nf the Cour.iy of Kings, to have a certain Instrument.

In writing, bearing date the 7th day of January. I0(t0, to real and personal property, duly proved as the last will and testament of SARAH DAVIS, late of Kings Cpun ty, deceased. Wherefore, you and each of you are hereby cited to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall uf Records, in the County of KlngF. on the 30th day of April. 1900, at ten o'clock in tho forenoon, then and there attend the probate of the said last will and testament, and that the above named infants then and there show cause why special guardian should not he appointed to appear for them on the probate of said last will and testament.

In testimony whereof we have caused the seal cf nur said Surrogate's Curt to be hereunto afllxed. Witness. Hon. George (L. Ti.

Abbott. Surrogate of our said county, at the County of Kings, the 9th day of March In the year of our Lord one thousand nine hundred. MICHAEL V. McGOLDRICK, Clerk of the Surrogate's Court. Klendl, Knpp Law.

Attorneys for the Executor, 2.o10 Atlantic av. Brooklyn Borough. X. Y. City.

mhll Stt IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott. Surrogate of the County of Kinirs, notice is hereby given, according to law, to all hnving elains against ELI HIT B. ESTES, late of the thorough uf Brooklyn, Kings County, cra.2'i.

that they are required to ex ihe with vouchers thereof, to the yuhscribt rs, at their transacting busi U'h, the Cla rks. IStl Remseu street, in Borough of Drouklyn. on or before thu 10 th Jy of August iiext. Dated February 3, ANNIE C. HAMLIN.

SARAH E. VAN HOI'TEN. Executors. Dana Clarkson, Attorneys, ISC Remsen street, Brooklyn. fe5 6m "iN PURSUANCE OF AN ORDER OF THE! II George B.

Abbutt. jmatc uf the County of Kinss, notice hereby given, according to la to" all piTS riaim? against PATRICK QUINN. late of Borough uf Brooklyn, de. i MO.i. tha: they ire re.

pi rcd to exhibit tha same, with the vouchers thereof, to the subscriber. th of h. ney. Huratio King, No Ful: street. Biv.

oimh Brooklyn, New v.y. en or the sewnth day of August next. Dated bruary hfOO. EL. LEX QUINN.

Administratrix. Horatio C. Kir.fc. Attorney for Administratrix. 37r Fulton street.

Browklyn. N. Y. Cm irx IN PURSUANCE OF AN ORDER OL THE, Hon. Ovorge Abbott, Surrogate of the County of Khies.

notice Is hereby according to law tnal1 persons having claims against HUGH M. LAUGHLIN. late uf the Ron of Brooklyn. ut jcaKcd. that they are required to exhibit the 'A 1th thu vouchers thereof, to the sub i 'oriher.

at her p. ace uf transacting business, at the mice a r.s, Attorney a for executrix. ISO Mor taui1 street, in the Burouyti of New Ywk. on ov before the lirdt dav of April Dated pf mb. IS, 1899.

PAULINE D. M. L.U'CUUN. Executrix. Ketr hiitii Owens.

V.tr.rnr ir Executrix, 1S9 Mor.Trtgue sti'cet. Brooklyn. NV slS tim in IN Or AN ORDER OF TUB Hun. Cfporp Suriv. gate uf the County Klugs.

not jr, is reby iiiven. a ording to lnv. to all having agiiiut ANN lat i Brooklyn. County in irs, I 'I'MHr aey are ruqu ireU ro exhibit with he v.nn hers hereof, to subscriber. lie: jilae of Transacting busi ru'st.

in Or.o 'u 'it "'j ritok" K. at iJ lv Manh. tt tan. City of bef' Lii iaiv of October Mnreh .7 A I 1 1 1 A A A i i st i FitiV Si' ue. A ueys fr New Vi mill On: in IN Pi ii.

UANCR OF AN ORDER OP THE i', D. A UlT te tllC County ct" Hullo by mveti. according to ia i.ns having against MOJ ES P. Bie i.ugh of Rrotls Kings unuy. ea that a.

re re i exhibit ib 1 Mi til the voucher bc U'jSiTibei at ii: oilier oi John II. Dr ndv. ugh cf tan ia th .1 i'iiy Ni Yi' vlc. it cr before tba 2 day ot Oi 'triui; Pa; 1 ll la re 12th. MARY Exfcutrix.

U. Executrix, 9 Rr t. tii way. JP' nba N. Y.

Cli um IN pun.u N.E CP I Tlul.i (S ht re'iv i. II in. c.alJiis;: DEriT" N. ib' wise kn.e. REKT'iN.

d. tbey are rei'jui: I h. roi i trar.satinK bush Wi. e. N.

6 AN ORDER OP THE nrru.ua'.e County of to law, to cabis: ELECTA C. LAM ELECTA B. IiAM iiv.iy nf KinRs, deceased. th same, with if tu.i ibr at his place il tlx othce of Quncken away. licrouph of Man my of New York, on or bef.u Ci lir: tUi oi October, next.

Dated New Y'Tk. yjvO. ENRY M. LAMPERTON. Administrator.

QiiHi'lttMifc' is; Attorneys for A.lmlnistra Rrmniway, 'rough of Manhattan. New Yerk city. mhl9 fim ADMINISTKATOK'S NOTICES. I'CULIC ALlMlMSTKATOIi'tf UKK1CE, REAL Kbtate lixchaiisc. No.

1W Aiontague street la of an or icr of thy Hon. Georpe B. t.vbl.ott. ur remit ff of the County of Kings, notice hereby iven. to law.

to all persona naving ANNA HAI2XNI. LAM HKKT or 'UN Kill A NSON. THOMAS Mc aKNNA ami i'MTKU A. 'KriUYLL, late of the Coiiity tb.cy are required to exbibit the vt jchi rp thereof, to hubscrlbr r. the aj.ti.:::i";r;r at otlice.

No. M.J. Kta. Kstato Exci.anjre. No.

1S9 Mntaftuj Urooklya. N. on or before tin Tub day ef April next. Dated Brooklyn, New Yurlt, Cctcber ison. WII.I.IAM H.

lAWTNPORT. AJminitratfr of the County of Kings, c2 f'm in Administrator. JOHN E. KITCHUvTH'S GUESTS. A very enjoyable rocoptUm was piven Saturday ovoning by John Ii.

Kitching at his house. I 'il'ty ninth sireet ami avenue. Thi' quests were ontcrtalnod with vocal and instrumental music? and recitations. R. t'uno recited the Ktory of tho chariot race, from Mur." Two met solos by tho host; tenor songs.

Oeorge Allen: funny atoriea by Krnd Pec.e; songs by the Maploion Quartet; piano solo by Y. A. Dulane, and sleight of hjiul by Harry i'richurd were some of the features. Tlrso present were: H. S.

11. Andrews, T. H. Uurdeite. Al.

Williamson, John wynne. George Allen. Edward B. Marryait. Walter A.

Dolane, Robert Cuno, Charley Peacock, Vincent L. Soody, WIUUbi Singleton aud Speuce Crager. i i 100 60 Bergen Etreet. The approximate amount H. ns or cr arses to satisfy which the ubov, ..1 jr opttrtv 1" to be sold is whi int.

thereon from March WW. totiether wK allowance, nmountinff to J2J1.3S. v. lti: inter, ri thfrton from March 9. 1900, anil the exr.

the The approximate omouiu of or iiens r.ro he Mewed to Ii Jrciinaer out of tTie pur monr or nr.it bv 'S $1'15 1111,1 te':" ''t' fcate4 March WILLIAM Ti'ALTOX, Sheriff of Kinss Count; mh26 3w SUPREME KIXGS fOrXTY THE New York Life Insurance ami Trust as trustees, i. ap alnst Nathaniel H. Woodman and otlr rs. defendants In pursuance of a juryment of foreclosure and sale ma.le and jn iiic iujocc encicjea action, dated the 'in nay oi i will soli at puhli tion to the highest bidder, by Thoir.as gan. Auctioneer, at (he salesrooms.

Xo 'i auc ier. Wil louchby street, in the rioroush of Brooklyn. Countv Oi Kins, on thn l.th day of April. 1M0. at twelve o'clock, noon, the lands in said judgment mentioned and therein described as follows: All that certain lot oL' land, with the building t' eon erected, situate in the City of New York.

Boroush of Brooklyn. CY inny of Kitiffs iato the cfty of couiciei uejrlnnlnfr on the northerly side President street at a point dls iu.it. w.ie iiuinuea seen teot etisteriy itvMii me iiii.ii'.ip;i i oi Clinton streets: Ihence no t.herly and and anei vvjtii i.iinton street one hundred feet then. easterly ana parallel wnu President street tw itv four feet; thenre iuherly and parallel wlt'i Clinton street one humii'pLl rt to President street, and. thence westerly along President street twenty four feet to the pla.

of beginning. Dated March 26, 1900. WILLIAM WALTON. Sheriff of Kings County George It. Schleffelin.

Plaintiffs' Attornev 11 William street. New Y.irk City, Y. The followlnff Is a diagram of the property to be sold as above No. 237 President street. 9 The approximate amount of Hens or charges to satisfy which the above described property is to be sold is $3,060.00 with interest thereon from March 1, 1900.

together with costs and allowance, amounting to $227.07, with interest thereon from March 1, ii00. and the expenses of the sak. The approximate amount of taxes, assessments or other liens which are to he allowed to the purchaser out of the purchase money or paid bv the Sheriff is S103.99 and interest. Dated March 5, 1900. WILLIAM WALTON.

Sheriff of Kings County, mho 3w th COURT, KINGS COUNTY PHE: be B. Do Mund. plaintlfi. Samuel T. Mun son and others, defendants In puruuance of a judgment of foreclosure and made and en in the above entitle! action, dated the IStn day of February.

190O. as amended by an order of this Court, entered the day of March, 1900, I will pell nz public auction to the highest bidder, by Thomas A. Kerrigan, mu iioneer, the salesrooms. No. 9 Willoughby street, in the Borough or" Brooklyn, County of Kir.ys.

the 27th day of March. Ifi'jO, at twelve oVloirk, noon, the lands in said judgment mentioned tind therein described as follows: All that certain iut, piece or pnu el of land, situate, lying an i btlng in the Thirtieth Ward of the City of "Brooklyn (formerly the Tuwn of New L'trt chtj, Coumy ct Kingfi and State ot New York, hounded and ribed as follows: Beginning iit a point on the northerly jide of Ssven ty ond street, distant two hundred and sixty feet westerly from the corner formed by the intursstjction of the westerly side of Third avenue, aa originally laid out the width ot sixty feet, with the northerly plde of Seventy second stieot; running thence along tlie northerly side of Seventy second street sixteen (16) fet eight (S inches: thence northerly paralljl with Third avenue and part the distance thr iugh a partv wall one hundred feet; thence easterly parallel with Peventy se.v.i'.I street sixteen HQ) feet right i) inches; thrm southerly and ugam parallel with Third avenue and part of the distance through a party wall one hundred fiOG) feet to the northerly side or Hnvp ty Pecond street to the point or place of bir.ning Dated March WILLIAM WALTON. Sheriff of Kings County. Will lam F. Plaintiff's Attorney.

il atreet, New York. The following Is a diacram of the property to be sold ps uaovc aescrioea: SrtO 72nd t. The approximate amount of liens or charges to Fatiffy which th; above described property is to he eold with interest thereen from December 2fi. If53, together with contc and allow tmce amounting to 5221. with intercut thereon from February 26, lOOn, nml the exyer.fi.es of th stile.

Th approximate amount of taxes, assessments other liens which arc to be. allowed to tho purrhaser out of th? pun huso mony 'r ymid by the Sheriff is J122.c5 an.1, interest. Datttd March 'WILLIAM WALTON. Sheriff of Kings County. rr.lir.GtJr.ttl mi'KT, KIN'IS ohwty brook Ivn "institute of Art ncn.

plaintiff, against Hugh .1. Uegly other. eWen.lant.s In pursuance or a Judgment of foreclosure sale maile and entered in tho above entitled action, dated the 21st day of Miireh. 1900. I will sell at iuiulie auction to the highest bidder, by Thomas A.

Krrlirnn, Auctioneer, it xho sales rooms. No wTllouKhby street, in Horough of Brooklyn, Countv of Kings, on the 17th day of April. I'M ft, at o'clock ncn, lands in said judgment mentlonoa. and therein described as follows: All those two certain lots. or parcels of land, situate.

lying and being in the Borough cf Brooklyn. City of New York. Oumy of Klnjrs and Stati of New York, and which taken together an bound eel and described us follows, Ilcglnning at a point nn the easterly side nf Adamt street, distant one hundred and tw lve feet southerly from th point formed by th intc ryection uf the southerly lde of Concord street and tbf aMtorly tdde of Adams street; running tlience rl and ar nllel with Cencord tvort one hundred and live feet nnd six inches: thnre southerly fifty feet and two Inches to a point distant one hundred and five feet and ten Inches f.istorly from the easterly line or sjde of Adams rtret; thence westerly and parallel with Concord street one hundred and five feet and ten inches to the easterly side ofr Adams street, and thnre northerly alnng the easterly side of Adamn street forty nine nnj ten Inches to the p. hit or place cf beginning D.itfd. Mnreh 26.

VMM. WILLIAM WALTON. Sheriff nf Cnuryfv. Kempton. Plaintiffs At.tcriu y.

l7 jtm sen street. Thorough cf Brooklyn, City off New York, N. Y. Tho following Is a diagram of the property to be fold as above described: No. 219 and 211 Adams street.

SEC 113 4A.1Q, The ap.iroxlmatG nmoui of liens or charges to satisfy which tho ahove descrlheil property is to bo sold is 7 11. 45. wVAi mtrn vt thereon from March 21, 1900. toBctheif with coats anl allowance, amountlnK to $288.21, with Interest thereon from March 21. 1000.

and trtle expenses of the sale. The approximate nmountYof tuxes, assessments or other liens which are to oo allowed to the purchaser out of the purchase rjfioney or paid by tha Sheriff Is (S3S.7S. and intercfet. Dated. March 2R, 1WM.

WILLIAM WA1.TON, Sheriff of KlnK County. cv mhS I ifir 24 President St. The approximate amount of liens or charges to satisfy which the above described proiHirty is to be sold is with interest thereon from March JHh. IfOO. together with costs and allowance, amounting to $304.92, with interest thereon from March 20th.

1300, and the expenses of the sale. The approximate amount of taxes, assessments or other Mens which are to be allowed to the purchaser out of the purchase money or paid by the Sheriff 1b $555. 7t3 and Interest. Dated March 2iJ. 1900.

WILLIAM WALTON. Sheriff of Kings County. mh26 7t ADMINISTEATOB'S NOTICES. PUBLIC AUt.llSlSTiiA.TQR'3 OFFICE, KEAL Estate Exchange. No.

1SU Montague street In pursuance of an order of the Hon. Geoijeo B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against T. or TH. or THEODORE PAFF HATH CHARLES I KOSI2 A KNEY or KEARNEY, KATE McORATH.

JOSEPH H. HIG GINS and MARY A. R. MORGAN, late of the County of Kings, deceased, that they are required to exhibit the yamo with the vouchers therefor, to the subscriber, the administrator, at his olllce, Room No. iilii, Ileal Ewtute Exchange, No.

IS9 Montague street. Borough of Brooklyn, City of New York, on or before tho 4th day of June next. Dated Brooklyn. New York, November 27, 1859. WILLIAM B.

DAVENPORT Public Administrator ot the County of Kings, rj27 Cm Administrator..

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

About The Brooklyn Daily Eagle Archive

Pages Available:
1,426,564
Years Available:
1841-1963