Skip to main content
The largest online newspaper archive

The Brooklyn Daily Eagle from Brooklyn, New York • Page 31

Location:
Brooklyn, New York
Issue Date:
Page:
31
Extracted Article Text (OCR)

BROOKLYN DAILY EAGLE, NEW YORK, THURSDAY, FEBRUARY 13, 1936 31 FORECLOSURES FORECLOSURES FORECLOSURES LEGAL NOTICES LEGAL NOTICES CORPORATION NOTICES LEGAL NOTICES CORPORATION NOTICES Confirmed Dec. 6, 1935, and entered Feb. 5. 1936 Th area of assessment for benefit In this proceeding Is as follows: Bounded en the north by the southerly line of Montgomery Street; on the eul by a line bisecting the angle formed by the intersection ot th prolongations of the easterly line of Bedford Avenu and the westerly line of Stoddard Place, as these streets are laid out immiiralely adjoining Montgomery 8tree ja the south by the northerly line Sullivan Place, and on the west by a rfne midway between Cedar Place and Bedford Avenue. That the above entitled assessments were entered on the day hereinbefore given in the Record ot Titles of Assessments kept ln the Bureau of City Collections, and unless tb amount assessed for benefit on any person or property shall be paid on or before May 5.

1936. which is 90 days sfter the date of entry of the assessments. Interests will be collected thereon at the rate ot seven per centum per annum, to be calculated from 10 days after the date of entry to the date of payment, as provided bv Sections 159 and 1019 of the Greater New York Charter. The above assessments are payable to the City Collector at his office. Room 1.

Municipal Building. Brooklyn, between tha hours of 9 a m. and 3 p.m., and on Saturdays until 12 noon. FRANK J. TAYLOR.

Comptroller. Dated New York. Feb. 5. 1936.

C-38 flO-lOt SUPREME COURT. KINOS COUNTY In the matter of the application of Th City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose In fee, to the lands, tenements and hereditaments reoulred for the purpose of opening and extending EG EM AN AVENUE, from Linwood Street to Linden Boulevard, as th: aald street Is now laid out upon the map or plan of The City of New York, In the Borough of Brooklyn. City of New York. Notice Is hereby given that a bill of costs, charges and expenses Incurred by rea.son of the above-entitled proceeding, will be presented to the Honorable Charles C. Lockwood, Justice of the Supreme Court of the Stale of New York.

Second Judicial District, at a Special Term tor Condemnation Proceedings thereof, to be held In and for Ihe County of Kings. In the Borough of Brooklyn. City of New York on the 25th day of February. 1936. at 10 o'clock In the forenoon of that day, or as soon thereafter as counsel can be heard thereon, for taxation In accordance with the certificate of the Corporation Counsel, and that the said bill of costa.

charges and expenses, with the certificate of the Cor-poratlon Counsel thereto attached, has been deposited In the office of the Clerk of the County of Kinss. there to remain for and during the space of ten days, as required by law. Dated, New York, N. February 10. 1936.

PAUL WINDELS. Corporation Counsel. Office and Post Office Address. Municipal Building. Borough of Manhattan.

City of New York. 'C-361 flO-lOt osu IN PURSUANCE OF 8ECTION 1018 OF the Greater New York Charter, the Comprroller of The City of New York hereby gives public notice of the confirmation by the Supreme Court and the entering In the Bureau of City Collections of assessment for acquiring title to the following named street ln th Borough of Brooklyn: 8ECTION 15 East 52d Street Acquiring Title to From Remsen Avenue to Rutland Road. Triangular Area Acquiring Tlile to Bounded by Remsen Avenue, Rutland Road and East 52d Street. Confirmed Nov, 27. 1935, and entered Jan.

31, 1936. Th area of assessment for benefit ln these proceedings is as follows: Beginning at a point formed by the Intersection of the southwesterly line of Remsen Avenue with line 100 feet south, erly from and parallel with Rutland Road as laid out west of Remsen Avenue; running thence westwardly along the said line parallel with Rutland Road to a line mioway oeiween East 31st Btreet and East 52d Street: thence northwardly along the said line midway between East Slst Street and East 52d Street to the southwesterly of Remsen Avenue; thence northeastwardly at right angles to the southwesterly line of Remsen Avenue to a line midway between Remsen Avenue and East 91at Street; thence southwest ardly along me saia une miaway Detween Remsen Avenu and East 91st Street to a line at right gngles to th southwesterly Una of Remsen Avenue at a point or place of beginning; thence southwesterly along th said llna at right angles to Remsen Avenue to a point of beginning. That the above entitled assessment was entered on the day hereinbefore given ln the Record of Titles of Assessment was in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before April 30. 1936, which Is 90 days after the date of entry of the assessment, Interest will be collected thereon at tha rate of seven per centum per annum, to be calculated from 10 days after the date of entry to the date of payment, as provided by Sections 159 and 1019 of the Greater New York Charter. Tha above assessment Is payable to the City Collector, at his office.

Room 1, Municipal Building. Brooklyn, between the hours of 9 a.m. and 3 and on Saturdays until 12 noon. Dated. New York.

Jan. 31. 1936. FRANK J. TAYLOR, Comptroller.

(C-35) 16-101 IN PURSUANCE OP SECTION 1018 OP the Greater New York Charter, th Comptroller of The City of New York hereby gives public notice to all persons, owners of properly, affected by the following assessments for LOCAL IMPROVEMENTS In the BOROUGH OF BROOKLYN; SECTION 15 Orsding. curbing, flagging, paving, E. 40th Street from Avenue to Foster Avenue. Alfecling Blocks 4973 and 4974. SECTION 16 Paving, curbing, sidewalks, ln Horace Court Irom Sherman Street to Its southerly terminus about 193 feet south of Sherman Street.

Affecting Block 5256. The above assessments were confirmed by the Board of Revision of Assessments on January 28. 1936, and entered January 28, 1936, In the Record ot Titles of Assessments kept ln the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before April 27. 1936, which is 90 days after the date of said entry of th assessments. Interest will be collected thereon at the rate of seven per centum per annum, to calculated from 10 days after the date of said entry to the date of payment, as provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his offlc. Room 1, Municipal Building, Brooklyn, New York City, between the hours of 9 am. and 3 p.m., and on Saturdays until 12 noon. FRANK J. TAYLOR.

Comptroller. Dated, New York, January 28. 1936. (C-341 fS-10t osiiA-ho bidder but these aa well as tb plana must be returned to the Department when tha bid la submitted No bid will be considered unless both the pians and specification are returned. Attention of the bidders Is called to the fact that the final awarding ot the contract will be contingent upon the con-sumation of the bond purchase kg too Federal Government.

The Department of Health hereby reserves th right to walv any Informalitlei In. or to reject any or all bids, or to accent that bid which in Us Judgment Is for the best interests of The City of New York, provided, however, that no bid will be accepted except subiect to the approval of the State Engineer. Federal Emergency Administration of Public Works, JOHN L. RICE. Commissioner.

General Instructions to Bidder obituary pag. (C-33) f5-10t SUPREME COURT, KINGS COUNTY In th matter of the application of THS CITY OF NEW YORK, relative to acquiring title, whereve, the same has not been heretofore acquired tor the same purpose in fee, lo the lands, tenements and hereditaments required for the purpose of opening and extending 4TH AVENUE from Shore Road to the Junction with 5th Avenue at 95th Street as the said street Is now laid out on the map or plan of the City of New York. In th Borough of Brooklyn, City of New York. Notice is hereby given that a Ml! of costs, charges and expenses Incurred by reason of the above entitled proceedlnt will be presented to the Honorable Charles C. Lockwood, Justice of th Supreme Court of th State of New York.

Second Judicial District, at a 8peclal Term for Condemnation Proceedings thereof to be held in and for the County of Kings, in th Borough of Brooklyn, City of New York, on th 19th day of February, 1936, at 10:00 o'clock In the forenoon of that day, or as soon thereafter as counsel can heard thereon, lor taxation tn accordance with the certificate of the Corporation Counsel, and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited In the offlr of the Clerk of the County of Kings, ther to remain for and during the space of ten days, as required by law Dated, New York N. Y- lebruary 8. 1936. PAUL WINDELS. Corporation Counsel.

Office and Post Office Address, Municipal Building. Borough ot Manhattan. City of New York. C-31 f5-10t oaufehol 8UPREME COURT. KINGS COUNTY In the matter of the application of THS CITY OF NEW YORK, relative to acquiring title, wherever the same has not been heretofore acquired lor the same purpose in fee.

to the lands, tenements and here-dltamenla required for the purpose of opening and extending BAY 41ST STREET from 86th sireet to Harway Avenue, subject to the ruhts. If any. ot the Nassau Electric Railroad Company in the Borough of Brooklyn. City of New York. Notice Is hereby given that a bill of costs, charges and expenses Incurred by reason of the above entitled proceedlnt will be presented to the Honorable Charle C.

Lock ood. Justice of the Supreme Court of the Stale of New York Second Judicial District, at a Special Term for Condemnation Proceedings thereof, to be held In and for the County of Kings. In th Borough of Brooklyn City of New York, on the 19th day of February 1936. at 10:00 o'clock In the forenoon of that day, or aa soon thereafter as counsel can bo heard thereon, for taxation ln accordance with the certificate of the Corporation Counsel, and that the said bill cf costs, charges and expenses with the certificate of th Corporation Counsel thereto attached has been deposited In th offlc of the Clerk of the County of Kings, ther to remain for and during the specs of ten days, as required by law Dated. New York.

February 1936. PAUL WINDELS. Corporation Counsel Office and Post Office Address, Municipal Building. Borough of Manhattan. City of New York.

IC-32J 5-1 0 osuAhol SEALED BID8 WILL BE RECEIVED BY the Commissioner of Purchase of th City of New York, at his office. Room 2214, Municipal Building, Manhattan, until 10.3O a m. on MONDAY, FEBRUARY 17. 1936. Borough of Brooklyn FOR FURNISHINO AND DELIVERING MEATS TO THE DEPARTMENT OP HOSPITALS.

The tim for th performance of tho contract 1 from March 1st to March 21st, 1936. FOR FURNISHINO AND DELIVERING) POULTRY TO THE DEPARTMENT OP HOSPITALS. The lime for the performance of tho contract Is from March 1st to March 31st, 1936. FOR FURNISHINO AND DELIVERING) MILK AND CREAM TO THE DEPARTMENT OF HOSPITALS The time for the performance of tho contract Is from March 1st to March 31st, 1936. No bid shall be considered unlaw It li accompanied by a deposit.

Such deposit shall be In an amount not less than on and one-half percent of th total amount of the bid. The amount of security required is thirty percent of the contract amount awarded. The bidder will state th price per unit, as called for ln the achedules of quantltle and prices, by which the bids will tested. The extensions must be made and footed up, as the bids will be read from the total: and awards, If made, made to the lowest bidder on each Item or class, as stated In th schedule. Specifications, blank forms and further Information may be obtained at the office of Ihe Department of Purchase, Room 2214, Municipal Building, Manhattan RUSSELL FORBES.

Commissioner. sT'Se General Instructions te Bidder on obituary page, C--9I f4-10t osuhnl SUPREME COURT, KINGS COUNTY In the matter of the application of THM CITY OF NEW YORK, relative 5, Xcf Ing title, wherever the same has not been heretofore acquired for the same purpose In fee. to the lands, tenements and hereditaments required for th purpos of opening and extending EAST 42ND STREET from Avenue to Avenu EAST 43RD STREET from Avenue to Avenu K. and AVENUE from Kings Highway to Albany Avenue ln the Borough ot Brooklyn, City of New Notice Is hereby given that a bill of costs, charges and expenses incurred by reason of the above-entitled proceeding will be presented to the Honorable Charlea Lockwood, Justice of the 8upreme Court of the of New York. Second Judicial District, at a Special Term for Condemnation Proceedings thereof, to be held In and for the County of Kings ln tho Borough of Brooklyn, City of New York on the lath day of February, 1936.

at 10:00 o'clock In the forenoon of that day. or as soon thereafter as counsel can bo heard thereon, for taxation ln accordance with the certificate of the Corporation Counsel, and that the said bill of cost, charges and expenses with the certificate ot the Corporation Counsel thereto attached has been deposited In the office of the Clerk ot the County of Kings, there to remain for and during th spec of tea days, as required by law Yrk' T- rebruar PAUL WINDELS, a Corporation Counsel. Office and Post office Address Municipal Building, Borough of Manhattan. City of New York. f4-10t osufthol PUBLIC NOTICE IS HEREBY OIVEN TO he owner or owners of all houses and lots, improved and unimproved lands af.

fected thereby, that the following proposed assessments have been completed and are lodged In the office of the Board of Assessors for examination by all persons Interested, vis. Borough of Brooklyn 466mnrdln' urbln 8lng, paving, Williams ave. from Pitkin ave. to Behnont ave. Affecting Blocks 3733 and 4818 Grsdlng.

curbing, flagging, paving, Christopher ve. from New Lota av. to Heaeman ave. Affecting Blocks 3860 and 3H61. 4819 Pavtng, curbing, Newport St from Williams ave.

to Alabama ave i irading. curbing, flagging and basins in Newport St. from Alabama ave. to Gaorsla ave. Affecting Blocks 3836.

3837, .1853 and 3854 4925 Pavkeg. etc, E. st from Lenox rd. to Linden blvd! Affecting Blocks 4661 and 4662 4936 Paving, curbing, 33d at, from Avenue to Quentln rd. Affecting Blocks 7705 and 7706.

4940. Paving, Z. 42d st. from Av. 778e9 ..4583 where not already paved, McDonald IGravesend ave from Churrh Blocks 5352 and 5353.

lORl Bta-lna at a. vaMn av. rrom Jlgthush ave. to Bedford av. and Linden SUPREME COURT, COUNTY OP KINGS Bn of Sicily Tnut Company, plaintiff, gainst Donato Roal et defendant.

In pursuance of Judgment of fore-tlosure and sale duly mad and entered In the above-entitled action and bearing date the 20th day of January. 1936. I. the Undersigned, the referee In aald judgment named, will tell at public auction, at the Exchange Salesroom, No. 189 Montague Street, In the Borouih of Brooklyn.

City of New York, on the 20th day of February. 1936. at 12 o'clock noon on that day. by ISAAC I. EPSTEJN, auctioneer, the pram-ties directed by aald Judgment to be gold and therein described aa follow: AU that certain lot, piece or parcel of land, situate, lying and being tn the Bor-eugh of Brooklyn.

County of Kings. City and Stat of New York, bounded and described a follows: Beginning at a point on the northwest Una of East New York Avenue, distant teet Inches southwesterly from the westerly corner of East New York Avenue and Pacific Street; running thence southwesterly along the northwesterly side of East New York Avenue 20 feet: thence northwesterly at right angles to East New York Avenue 32 teet 3 inches to a point when aid course would be Intersected by a line drawn at right angles to Pacific Street from a point on the southerly line thereof, distant westerly along said Pacific Street 10S feet 9 Inches from East New York Avenue: thence northerly along said line at right angles to Pacific Street and part of the distance through a party wall 32 feet 3 inches to Pacific Street; thence easterly along Pacific Street 17 feet; thence southerly at right angles to Paclflo Street and part of the distance through a party wall 21 feet Inches to a point where such cours would be Intersected by a Una drawn at right angles to East New York Avenue from the point beginning, and thence southerly at right angles to East New York Avenue and Part of the distance through a party -Wall 31 feet Inches to the point or place of beginning. Dated, New York, January 24th. 1936. ANTHONY J.

Referee. HARDIN HESS te EDZ.R, Attorneys for Plaintiff, 74 Trinity Place, New York. N. Y. ja28 30 14 11 13 19 IN FORECLOSURE SUPREME COURT.

County of Kings Title Guarantee and Trust Company, plaintiff, against 354 Cumberland Street. defendants. BENJAMIN J. RABIN, Plaintiff! Attorney. J46 Broadway, New York.

N. Y. Pursuant to Judgment of foreclosure, ntered January 11th. 1936, the undersigned will sell at public auction at Brooklyn Real Estate Exchange. 169 Montagu Street, In the Borough of Brooklyn and County of Kings.

New York, on February 18. 1936. at 12:00 o'clock noon, by JAMES M. POWER, auctioneer, the mortgaged remises as described In and as directed said Judgment to sold, situated as follows: All that certain plot, with the buildings thereon erected, situate In the Borough of Brooklyn. County of Kings, City and State of New York, known by the numbers lots one hundred and sixty-six and one hundred and sixty-seven on a map entitled "Map of the Cowenhoven Homestead, by BiUs Ludlam, Surveyor." and filed In the office of the Register of the County of Kings as Map number one hundred and one.

which lota taken together ar bounded and described as follows: Being on the westerly side of Cumberland Street, 146 feet and 10 lncnes southerly from th southerly side of Fulton Street, SO feet In width front and rear parallel with Cumberland Street by 100 feet In depth on both sides. Said northerly side running along th northerly line of lot No. 166, and said southerly line running along the southerly side of lot No. 167 as laid down on said map. Together with street rights and all articles of personal property attached to Or used In connection with the premises.

Reference being made to Judgment for more complete description. DAVID KRAUSE, Refere. Ja28-6t tu th SUPREME COURT. KINOS COUNTY Polytechnic Institute of Brooklyn, plaintiff, against Pauline de Vlto et defendants. Pursuant to Judgment herein, dated December 31st.

193S. I will sell at public auction to the highest bidder, by CREWS BHAPIRO. auctioneers, at Brooklj Real Estate Exchange, No. 189 Montague Street Brooklyn N. on February 18th, 1936.

(t 12 o'clock noon, premises situated In Kings County, New York State, on the northwest side of Hoyt Street. 20 feet southwest of the southwest side of Douglass Street, being 20 feet In width front and rear by 78 feet In depth, side lines being parallel with Douglass Street, both running partly through party walls. No. 248 Hoyt Street. Reference Is made to aid Judgment for a complete description of said premises.

Dated. January 13th. 1936. JULE L. MAISEL, Referee.

CULLEN DYKMAN. Attorneys for Plaintiff No. 177 Montagu Street, Brooklyn, New York. Ja28-6t tu'th IN FORECLOSURE SUPREME COURT, COUNTY OF KINOS Pawling Savings Bank, plaintiff against Josephine Spltale et defendants. SAMUEL C.

WHITMAN, Plaintiff's Attorney. 26 Court Street, Brooklyn, New York. Pursuant to Judgment of foreclosure, entered January 9 1936, the undersigned will sell at public auction, at the Brooklyn Real Estate Exchange, 189 Montague Street, Borough of Brooklyn, County of Kings, New York, on February 25. 1938. at 12 o'clock noon, by JOSEPH P.

DAY. auctioneer, the mortgaged premises directed br said Judgment to be sold, described as follows: AU that parcel of land In th Borough of Brooklyn, County of Kings, City and State of New York, described as follows: Beginning at a point on the northerly Id of Somen Street, 279 feet Inches east of Stone Avenue, being a plot of land 26 feet 8 Inches in width by 100 feet In depth on both sides, said side lines parallel with Stone Avenue the easterly side line running part of the distance through a party wall: together with all the right, title and interest of the said mortgagor of. In and to the land of Somen Street lying In front of and adjoining said premises to the centre line thereof. For a more complete description refer to Judgment. EDWARD WARD McMAHON.

Referee. f4-6t tu th SUPREME COURT, KINOS COUNTY The Williamsburgh Savings Bank, plaintiff, against Salvator Asuanno ct defendants. Pursuant to a Judgment entered herein, elated January 21st, 1936, I will sell at public auction, by I. JEROME RIKER, auctioneer, at Brooklyn Real Estate Exchange, 189 Montague Street. Brooklyn, New York, on February 21, 1936, at 12 o'clock noon the mortgaged premises in the Borough of Brooklyn.

County of Kings, directed by aid Judgment to be sold, with the Improvements thereon, situate on the southwesterly side of Central Avenue, distant 75 feet northwesterly from the corner formed by the Intersection of the southwesterly side of Central Avenue with the northwesterly side of Jelferson Street, being a plot 25 feet front and rear by 100 feet in depth on both sides: together with street rights. Reference is made to said Judgment for a more complete description of said premises. Dated, January 28th, 1936. JOSEPH J. REIHER.

Referee. S. M. D. E.

MEEKER, Attorneys for Plaintiff. 1 Hanson Place. Brooklyn, New York. Ja30 (4 6 11 13 18 NOTICE OF BALE. SUPREME COURT, KINGS COUNTY Th Williamsburgh Savings Bank, plaintiff, against Henrietta Flnkel.

also known as Henrietta Finkle, et defendants. Pursuant to a Judgment entered herein, dated January 17th, 1936, I will Jell at piiblio auotion by NATHANIEL SHUTER. auctioneer, at Brooklyn Real Estate Exchange. 189 Montague Street, Brooklyn, New York, on February 20. 1936, at 12 o'clock noon, the mortgaged premises In the Borough of Brooklyn, County of Kings, directed by said Judgment to be sold, with the improvements thereon, situate on the southerly side of President Street, distant 136 feet 10 1 i inches westerly from the corner formed by the Intersection of the southerly side of President Street with th westerly side of Schenectady Avenue, being a plot 21 feet 3 Inches front and rear by 120 feet in depth, with a party wall on one side; together with street rights.

Reference Is made to said Judgment for a more complet description of said premises. Dated, January 21st, 1936. IRVING S. INKER, Referee. S.

M. tt D. E. MEEKER, Attorneys for Plaintiff, 1 Hanson Place, Brooklyn New York. Ja30 14 6 11 13 18 SUPREME COURT OF THE ESTATE OF New York, County of Kings Savings and Loan Bank of the State of New York, formerly known as Land Bank ofvtha State of New York, plaintiff, against Yetta Lescnskv.

et defendants. File No 176521935. In pursuance of a Judgment of foreclosure and sal duly made and entered In the above entitled action, and bearing date the 21st day of January. 1936, the undersigned, the referee in said Judgment named, will sell at public auction to tt highest bidder, by JAMES M. POWER, auctioneer, at the Brooklyn Real Estate Exchange, 189 Montague Street, Brooklyn, Nsw York, on the 14th day of February, 1936.

at twelve o'clock noon, the premises directed by said Judgment to be sold, and described at follows: All those certain lots, pieces or parcels of land, situate, lying and being In the Borough of Brooklyn, County of King, City of New York and Stat of New York, being known as Lots 1453 and northwesterly 'i of Lot 1452, Block 24, on Map of 1080 lots in the First Addition to Ben-onhurst-by-the-Sea filed In the office of the Register of Kings County on February 21st. 1889. as Map No. 1251, which taken together are more particularly bounded and described aa follows: Beginning at a point on the southwesterly side of 84th Street, distant ninety (901 feet northwesterly from th corner formed by th intersection of th southwesterly side of 84th Street and th northwesterly side of 23d Avenue; running thence southwesterly at right angles to 84th Street and part of the distance through a party wall, one hundred (100) it to th etnttr Un of th block; thine northwesterly along th center line of th block and parallel with Mth Street, thirty (30) feet; thenc northeasterly at right angle te 84th Street, sene hundred (100) feet to the southwesterly side of 84th Street; and thence southeasterly along said southwesterly side of 84tb Btreet. thirty (30) feet to th point or place of beginning.

Together with any and all the buildings and Improvements, fixtures, equipment, appliances and articles of personal property erected or to be erected thereon or Installed therein now or hereafter attached to or used In connection with said premises, andor the operation thereof together with' any and all replacement thereof and additions thereto, all of which ar covered by this mortgage. Together with all th right, title and merest of the mortgagor of, tn and to th land lying In any street, road, avenue. Ian or right-of-way. in front of and ad-Joining th said premises. Together with th easements and appurtenances and all th estate and right of the mortgagor In and to the premises.

Subject to covenants and restrictions contained In deed recorded tn Kings County Register's Office. In Liber 3024 of Conveyances, page 337. 8ubject to th disclosure of an accurate survey and coning restriction and regulations of the Cite of New York. JOHN J. LEE, Referee.

AUSTIN, AUSTIN, WOOLUfY at DU-PONT. Attorneys for Plaintiff, Office and P. O. Address. 89-31 161st Street, Jamaica.

New York. )a28-6t tu th IN FORECLOSURE SUPREME COURT. COUNTY OF KINGS Nettle Llvermora, plaintiff, against Jacob Barnitt defendants. SAMUEL C. WHITMAN.

Plalntlfri Attorney, 26 Court Street, Brooklyn. New York. Pursuant to Judgment of foreclosure, entered January 7, 1936, the undersigned will sell at public auction, at th Brooklyn Real Etat Exchange 189 Montagu Street. Borough of Brooklyn, County of Kings, New York, on February 18, 1936. at 12 o'clock noon, by SAMUEL WECHSLER.

auctioneer, the mortgaged premises directed by said Judgment to be sold, described as follows: All that parcel of land in the Borough of Brooklyn. County of Kings, City and State of New York, described as follows: Beginning at point on the easterly side ct Coney Island Avenue. 181 feet 8 nd Inches north of Avenue "8." being a plot of land 24 feet 10 Inches In width by 100 feet In depth on both sides, at right angles to Coney Island Avenue, the southerly side line being a party wall; also all the right, title and Interest of th (aid mortgagor of. In and to Coney Island Avenue lying in front of and adjoining said premises to the centr Un thereof; together with and subject to a reciprocal easement for light, air and access 9 feet wide by 100 feet In depth, V4 being on the above premises and Vt thereof being on the premises adjoining on th north. For a mora complet description refer to Judgment.

D. SEYMOUR WOLFSON, Refere. Ja28-6t tuh SUPREME COURT, COUNTY Mortgage Commission- of the 8tate of New York, plaintiff, against Oliver Construction et defendants. BENJAMIN J. RABIN, Plaintiff's Attorney, 346 Broadway.

New York. N. Y. Pursuant to Judgment of foreclosure, entered February 3d. 1936.

th undersigned will sell at public auction, at Brooklyn Real Estate Exchange. No. 189 Montague Street, in the Borough of Brooklyn and County of Kings. New York, on March 3d, 1936. at 12 o'clock noon, by GABRIEL ABELES.

auctioneer, the mortgaged premises described In and directed by said Judgment to be sold, situated a follows: In the Borough of Brooklyn, County of Kings, city and State of New York, on the easterly side of Fort Hamilton Avenue, distant 117 feet 5 inches southerly from the corner formed by the intersection of the easterly side of Fort Hamilton Avenue and the southerly side of 86th Street; running thenc easterly in a straight line 152 feet 7 Inches, more or less, to a point in a Un drawn at right angles to Fort Hamilton Avenue and distant 152 feet 7 Inches easterly from the easterly side thereof, measured along said right angle line, which said line Is also distant 257 feet 8 "a Inches northerly from the northerly side of 88th Street, measured along said easterly side of Fort Hamilton Avenue; thence southerly In a straight Un 103 feet 1 Inch to a point in a line parallel with Fort Hamilton Avenue and distant U4 feet 8 "a Inches northerly from the northerly side of 88th Btreet, which said line Is also distant 157 feet 7V Inches easterly from the easterly side of Fort Hamilton Avenue, measured along th northerly side of 88th Street; thence westerly In a straight line 7 feet 5 ft Inches to a point tn a line parallel with Fort Hamilton Avenue, distant 154 feet 1ft Inches northerly from the northerly side of 88th Street, which said line is also distant 150 feet 2 Inches easterly from the easterly side of Fort Hamilton Avenue, measured along th northerly side of 88th Street, and thence still westerly In a straight line 150 feet inches to the easterly side of Fort Hamilton Avenue at a point therein distant 145 feet lV'a inches northerly from the corner formed by the Intersection of the northerly side of 88th Btreet with the easterly side of Fort Hamilton Avenue: thenc northerly along the easterly side of Fort Hamilton Avenue 110 feet 8ft Inches to the point or place of beginning. Together with street rights. Together with all mechanical refrigerators and all fixtures and articles of personal property used In connection with the premises. JULIUS HELFAND, Referee. ill 13 18 20 26 27 SUPREME COURT OF THE STATE OF NEW YORK, KINOS COUNTY United States Life Insurance Company In the City of New York, plaintiff, against Sarah Wolf et defendants.

In pursuance of a Judgment of foreclosure and sale duly made and entered In the above-entitled action and bearing dale the 31st day of January, 1936, th undersigned, the referee In said Judgment named, will sell at public auction, at the Brooklyn Real Estate Exchange, 189 Montague 8treet. In the Borough of Brooklyn, City of New York, on the 2d day of March. 1936. at 12 o'clock noon on that day, by LOUIS TURK, auctioneer, the premises directed by said Judgment to be sold and therein described as follows: All that certain lot, piece or parcel of land, with the buildings and Improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, city and State of New York, bounded and described as follows: Beginning at the corner formed by the Intersection of the northerly side of Avenue with the easterly side of East 29th Street: running thenc northerly along the easterly side of East 29th Street sixty feet; thence easterly parallel with Avenue on hundred five feet; thenc southerly parallel with East 29th Street sixty feet to th northerly side of Avenue and thenc westerly along the northerly aide of Avenue one hundred five feet to the corner, the point or place of beginning. Said premises being now known by the street No.

1189 East 29th Street. Together with all fixtures and articles of personal property now or hereafter attached to or used In connection with the premises. Subject to any slate of facts an accurate survey would show. Dated, New York. February JOHN J.

SCHWARTZ. Referee. SAXE, GERDES, BACON It O'SHEA. Attorneys for Plaintiff, 102, Maiden Lane. New York, Y.

The following is a diagram of th property to bt sold: Its street number is 1189 East 29th Street. Avenue Avenue The approximate amount of th Hen or charge, to satisfy which the above-described property is to be sold, la 113,946.00 with interest thereon from the 13th day of January, 1936, together with the costs and allowance amounting to 1290.45 with intereat from January 31, 1936, together with the expenses of the eale.The approximate amount of the taxes, assessments and water rates, or other liens, which are to be paid out of the purchase price, 1 1.037.65 with Interest. Dated, New York, February loth, 1939. JOHN J. SCHWARTZ, Referee.

fl0-6t th SUPREME COURT, KINOS COUNTY ihe Bowery Savings Bank, plaintiff, vi. 81na Basin Rlslkoff, et defendants. CADWALADKR, WICKERSHAM TAFT Plaintiff's Attorneys, 14 WaU Btreet. New York City, Pursuant to Judgment entered on January 18, 1936, I will sell at public auction at the Real Estate Exchange, No. 189 Montagu Street.

In the Borough of Brooklyn, County of Kings. City and State of New York, i.t 12 o'clock noon, on March 3 1936. by JOSEPH W. CATHARINE, auctioneer, the premises directed by said Judgment to be sold, and therein described a- follows: Tn premises situated on the easterly side of Pennsylvania Avenue distant 45 feet northerly from the corner formed by the Intersection of th said easterly side of Pennsylvania Avenue with the northerly side of Belmont Avenue, said premises having, a width both front and rear of 20 feet and a depth of 81 teet on both sides. Said premises being known as and by the street number 275 Pennsylvania Avenue, Brooklyn.

New York. Bald premises will be sold subject to state of facta as shown by survey In possession on May 10th, 1926. by Homer Bartlett, City Surveyor, and subject to lack of title to th easterly nine and one-quarter Inches of premises, Dated, New York. N. February XI, 1936.

LLOYD KANTER R'tere. IU-t tu th I 'N 0 to 5 105 a ES 105 I IN FORECLOSURE-SUPREME COURT. COUNTY OP KINOS Charles Earle. plain- nil. against Nicola Ul uo, at defendants.

SAMUEL C. WHITMAN. Plaintiff's Attorney, 24 Court Street, Brooklyn. Nsw York. Pursuant to Judgment of foreclosure, entered January 11, 1936.

th undersigned will sell at public auction, at the Brooklyn Real Estate Exchange. 189 Montagu Street. Borough of Brooklyn. County of Kings. New York, on March 3, 1936.

at 12 o'clock noon, by MARTIN SOLOMON, auctioneer, the mortgaged premises directed by said Judgment to sold, described as follows: All that parcel of land In the Borough of Brooklyn. County of Kings. City and State of New York, described as follows: Beginning at a point on the westerly side of East 11th Street. 105.47 feet north of Avenue running thence westerly at right angles to East 11th Street 40 feet; thence southerly and parallel with East 11th Btreet 3.41 feet: thence again westerly and parallel with Avenu 60.21 feet; thence northerly again paralllel with East 11th Street 20 feet; thence easterly and again parallel with Avenu 100.38 feet to th westerly -side of East 11th Street, and thenc southerly along th westerly side of East 11th Street 20.35 feet to the point or place of beginning; also all th right, title and Interest of th said mortgagor of, in and to East 11th Street lying in front of and adjoining said premises to the centre line thereof. For a more complete description refer to Judgment JAMES 8.

BECKER. Refere. tu th SUPREME COURT. COUNTY OF KINGS Th Bowery Savings Bank, plaintiff, vs. Giusepplna Slmtnerlo et al, defendants.

CADWALADER, WICKERSHAM TAFT. Plaintiff's Attorneys, 14 Wall Street, New York City. Pursuant to Judgment entered on February 6, 1936, I will sell at public auction, in the Real Estate Exchange. No. 189 Montagu Street.

Brooklyn. New York, by CREWS 8HAPIRO. auctioneers, at 12 o'clock noon on March 3, 1936. the premises directed by the said Judgment to be sold and therein briefly described as follows: The premises situated on the northerly aide of 43d Street, distant 125' westerly from the corner formed by the intersection of the said northerly side of 43d Street with th westerly side of 12th Avenue, said premises having a width both front and rear of 60 feet and a depth of 100 feet 2 inches on both sides. Said premises being known as and by th street number 1177 43d Street, Brooklyn, N.

Y. The said premises will be sold subject to the restrictions contained in Liber 1836 of Conveyances, page 457, and In Liber 1836 of Conveyances, page 469. Dated, New York, N. February 11, 1936. LEONARD J.

MILLER, Refere. fll 13 18 20 25 27 SUPREME COURT. KINGS COUNTY Union Dime Savlnga Bank, plaintiff, against Nathan Biumenthal defendants. TANNER. STLLCOCKS FRIEND.

Plaintiff's Attorneys, 1 Madison Avenu. New York City. Pursuant to Judgment of foreclosure and sale, dated January 27. 1936, I will sell at public auction, by CREWS At SHAPIRO, auctioneers, at the Brooklyn Real Estate Exchange Salesrooms, No. 189 Montague Street, Brooklyn.

New York, on the 6th day of March, 1936. at 12 o'clock noon, the mortgaged premises directed by said Judgment to be sold, being a plot of land on the east side of West ilh Street, 226.75' south of Avenue having a width of 24.50 front and rear, with a depth on both aides of 82.50', being number 1529 West 8th 8treet, Brooklyn, New York. Together with all appurtenances and easements, all fixtures and articles of personal property, and street rights. Subject to existing tenancies, easements, sewer agreement, covenants and restrictions of record, any state of facts which an accurate survey might show, all violations, if any, and to gone regulations. GEORGE H.

KERNER, Referee. 113 15 20 22 27 29 mhS SUPREME COURT, COUNTY OF KINGS Th Bowery Savings Bank, plaintiff, vg. John F. Callaghan et al. Action No.

3, defendants. CADWALADER, WICKERSHAM ft TAFT, No. 14 Wall Street, New York City. Pursuant to Judgment entered herein, dated January 24, 1936, I will sell at public auction, at the Real Estate Exchange, 189 Montague Street. Boroueh nf Brooklyn.

City and State of New York, at 12 o'clock noon on March 5, 1936. by PHILIP COHEN, auctioneers, the premises directed by said Judgment to be sold and therein described as follows: All that certain plot, piece or parcel of land, with the building and Improvements thereon erected and all fixtures and ar ticles aitacnea to or to be attached to or used In connection with aald nremlaes. situate, lying and being In the Borough of Brooklyn. County of Kings, City and State of New York, bounded and described as toiiows, to wit: The premises situated on the easterly side of Coney Island Avenue, distant 300 feet northerly from the corner formed by the intersection of the said easterly side oi uoney island Avenue with the north erly side of Avenue said nr.mu.i h.u, Ing a width both front and rear of 20 feet and a depth on each side of 100 feet. logemer witn all tn right, title and Interest of the mortgagor of, In and to th land lying In Coney Island Avenue In front of and adjoining the above described premises to tne centre line thereof.

Said premises being known as and by the street No. 1986 Coney Island Avenue. Bald premises will be sold subject to restrictions imposed by ordlnsnces of the City of New York adopted July 25. 1916, and amendments thereto: any state of facts an accurate survey would show. 19Dld, New York, N.

February EDWARD H. WILSON, Referee. fl3-6tthm SUPREME COURT, KINGS COUNTY ine Bowery savings Bank, plaintiff, vs. John F. Callaghan, et defendants.

Action No. 4. CADWALADER, WICKERSHAM It TAFT, Plaintiff's Attorneys, No. 14 Wall Street, New York city. Pursuant to Judgment entered herein, dated January 24, 1936.

I will sell at public auction at the Real Estate Exchange, No. 189 Montague Btreet, In the Borough of Brooklyn. City and State of New York, at 12 o'clock noon on March 5. 1936, by MORRIS REICH, auctioneer, the premises directed by aald Judgment to be sold, and therein described as follows: All that certain plot, piece or parcel of land, with the building and Improvements thereon erected and all fixtures and articles attached to or to be used in connection with said premises, situate, lying and being In the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows: The premises situated on the easterly side of Coney Island Avenue, distant 340 feet northerly from the corner formed by the Intersection of the said easterly side of Coney Island Avenue with the northerly side of Avenue Q. said premises having a width both front and rear of 20 feet and a depth on each side of 100 feet.

Together with all the right, title and Interest of th mortgagor of. In and to the land lying in Coney Island Avenu. in front of and adjoining the abovt described premises to the centr line thereof. The said premlsei will be sold subject to restrictions Imposed by ordinances of the City of New York adopted July 25, 1916, and amendments (hereto: any state of facts an accurate survey would show, and taxes, assessments and water rates. Dated, New York, N.

February 4, 1936. MAX FRANKLE. Referee. 4 113-61 th LEGAL NOTICES SUPREME COURT OF THE STATE OF New York, County of Kings In the matter of a proposal or plan by Mortgage Commission of the State of New York to exercise its limited powers with respect to a mortgage covering premises known as 405 Riverdale Avenue, Borough of Brooklyn, County of Kings, City and State of New York, guaranteed by Bond and Mortgage Guarantee Company and designated as Guarantee No. 185,175.

Notice of proceeding under Chap. 19 of the Laws of 1935, as amended. Plan No. 1502.. File No.

14668 of 1933. Sirs: Please take notice that Mortgage Commission of the State of New York has made a proposal or plan to exercise certain of its limited powers with respect to the above described mortgage under Bed ion 5 of Chapter 19 of the Laws of 1935, as amended. Such proposal or plan was duly filed with the Clerk of this Court. A summary of such proposal or plan Is hereunto attached. A copy of such proposal or plan will be kept at the office of the Mortgage Commission of the State of New York, at 346 Broadway, New York, N.

Y. Please take further notice that such proposal or plan will be presented to the Supreme Court, Kings County, at 8pecial Term, Part VII thereof, to be held on th 5th day of March. 1936, at ten o'clock In the forenoon of that day or as soon thereafter as counsel can be heard before Mr. Justice George E. Brower, on of the Justices of said Court, in said Special Term Courtroom, at the County Court House, Joralemon and Fulton Streets.

In the Borough of Brooklyn, City and State of New York, at which time the Court will pass upon such proposal or plan and hear any objections thereto on the part of any holder of a mortgage Investment affected thereby. Please take further notice that the Court may approve, modify or disapprove such proposal or plan, but In no event shall such proposal or plan or modification thereof be approved by the Court unless the Court deems such proposal or plan fair and equitable to the holders of the mortgage Investments, or It written dissent therefrom, duly executed and acknowledged, shall be filed with the Clerk of this Court prior to the return date mentioned herein or prior to such ether date as may fixed by th Court br the holders la th aggregate of more than thirty-three and one-third per centum (33 of the face amount of mortgage investment affected by such proposal or plan. All bolder of mortgage investments who have not dissented from the proposal or plan In th manner above provided hall be conclusively deemed to havo assented thereto. Dated, January 1936. Yours, MORTGAGE COMMISSION OP THE STATE OP NEW YORK.

BENJAMIN 1. RABIN. Attorney for aald Mortgage Commission. 340 Broadway, New York, N. Y.

To: All holders of mortgage tn vestments affected. Louis H. Pink. Superintendent of Insurance. 80 Centre Street, New York.

N. Y. Title Ouarantee and Trust Company, 176 Broadway, New York. N. Y.

Bond and Mortgage Ouarantee Company, 43 Broadway, New York. N. Y. Harry Rodwln, General Counsel to Superintendent of Insurance, 160 Broadway, New York, N. Y.

Rococo Realty Corporation, Owner, 3040 East 22nd Street. Brooklyn. N. Y. SUPREME COURT NASSAU COUNTY Serial Federal Savlnga and Loan Associa tion oi New York City, plaintiff, against Henry Blermann and Dora Blermann.

hi wife; Sonfia Groneweg and others, de fendants. Summons. To tn above-named defendant: You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or. It the complaint 1 not served with this summons, to serve a notice of appearance on th plaintiff's attorneys within twenty dayi after th service of this summon, cxcluilv of th day of service. 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. May 29th, 1935. COHEN 8ALPETER, Attorneys for Plaintiff. Office and P. O.

Address, 220 Broadway, Borough of Manhattan, City of New York. To the following named defendants In this action. Dora Blermann and Soofia Groneweg: The loregoing summons, la served upon you by publication pursuant to an order of Hon. Peter P. Smith.

Justice of the Supreme Court, dated January 10th, 1936, and filed with the complaint in the office of th Clerk of Nassau County, at his oiuce at th county courthouse. Mlneola. New York. The object of this action Is to foreclose a mortgag on th premises described below, executed to Suffolk Title Ji Guarantee Company by Preferred Homes Incorporated, dated October 26th, 1928, In the sum oi 4,750, with Interest from that day, am. which was recorded on October 27th, 192., in the office of the Clerk of the Coun.y of Nassau, In Liber 1324 of Mortgagee, pag 269, which aald mortgage thereaiter by mesne assignments was duly assigned to th plaintiff herein.

The said premises are located at West Hempstead, Town of Hempstead. County of Nassau and State of New York, on th south side of Willets Avenue, beginning at a point distant 320 feet east ol Morton Avenue, being a plot 40 feet In width by 100 feet In depth, and also known a 11 Willets Avenue, Hempstead. New York. Dated, Nsw York. January 17th, 1936.

COHEN SALPETER, Attorneya for Plaintiff. Office and P. O. Address. 220 Broadway.

Borough of Manhattan, City of New York. Ja23-6t th SUPREME COURT, COUNTY OP KINGS Mary Ellen Butterlck, plaintiff, against Alice Kemp McCullough, formerly Alice Kemp: Alice Kemp, Alexander Kemp, Mary Lee; Mettle 8mlth. sister of William P. Kemp, deceased; Mary 8hocklford. Kate Richardson; Jennie Lewis, also known as Virginia Lewis; Mattle Smith, niece of William F.

Kemp, deceased; Mary Elisabeth Warren and any and all other persons having or claiming to have an Interest In or Urn upon the premises described in ths complaint In this action by, through or under said Alice Kemp, Alexander Kemp, Mary Lee: Mattie Smith, sister of William F. Kemp, deceased; Mary Shockelford, Kata Richardson; Jennie Lewis, also known aa Virginia Lewis; Mattle Smith, niece of William F. Kemp, deceased, and Mary Elisabeth Warren, If they or any one of them be dead, or by, through or under Jennie Shelton, deceased, said persons be. Ing th respective heirs at law, distributees, devisees, executors, administrators, creditors, lienors and grantees of said Alice Kemp, Alexsnder Kemp, Mary Lee, Mattle Smith. Mary Shockelford, Kat Richardson, Jennie Lewie, Mattle Smith, Mary Elisabeth Warren and Jennie Shelton, deceased, and their husbands, wives or widows, heirs, devisees, distributees, legal representatives, creditors, lienors, grantees and successors in Interest and their husbands, wives or widows, If any, all of whom and whose names are unknown to plaintiff, and others, defendants, Amended summons.

To the abova named defendants and each of them: You are hereby summoned to answer ths amended complaint In this action and to serve a copy of your answer, or, If the amended complaint Is not served with this amended summons, to serve a notice of appearance on th plaintiff's attorney within twenty days after the service of this amended summons, exclusive of th day of service. In case of your failure te appear or answer, Judgment will be taken against you by default for the relief demanded In the amended complaint. Dated. Brooklyn, New York, October 17th, 1935. SAMUEL 0 WHITMAN, Attorney for Plaintiff.

Office and P. O. Address. 26 Court Street, Brooklyn, New York. To th defendants, Mary Shockelford, Kate Richardson: Jennie Lewis, also known as Virginia Lewis; Mattle Smith, niece of William F.

Kemp, deceased, and any and all other persons having or claiming to have tan Interest In or Hen upon the premises described In the complaint In this action, by, through or under said Alice Kemp. Alexander Kemp, Mary Lee: Mattle Smith, sister of William F. Kemp, deceased; Mary Shockelford, Kate Richardson; Jennie Lewis, also known as Virginia Lewis; Mattle Smith, niece of William Kemp, deceased, and Mary Elisabeth Warren, If they or any one of them be dead, or by, through or under Jennie Shelton. deceased, said persons being the respective heirs at law, distributees, devisees, executors, -administrators, creditors, lienors and grantees of said Alice Kemp, Alexander Kemp. Mary Lee.

Mattie Smith, Mary Shockelford. Kate Richardson. Jennie Lewis, Mattle Smith, Mary Elizabeth Warren and Jennie Shelton, decased, and their husbands, wives or widows, heirs, devisees, distributees, legal representatives, creditors, lienors, grantees and successors in Interest and their husbands, wives ol widows, if any, all of whom and whosi names are unknown to plaintiff: The foregoing amended summons tl served upon you by publication pursuant to an order of the Supreme Court of the State of New York, made by Hon. Henry Wenael. one of the Justices thereof, dated January 31st.

1936. and filed with the amended complaint In the Kings County Clerk's Offlc in the Hall of Rec-ords tn the Borough of Brooklyn, County of Kings, city and State of New York. The object of this action Is to foreclose a mortgage on premises In the Borough of Brooklyn. County of Kings. City end State of New York, situated on the westerly side of Franklin Avenue, 60 feet northerly from Putnam Avenue, fronting 20 feet on Franklin Avenue by 20 feet In the rear and having a depth on each side of 100 feet, known as 440 Franklin Avenue.

SAMUEL 0. WHITMAN, Plaintiff's At. torney. f6-6t tb File No. 7121936 THE PEOPLE OF THE STATE OF NEW YORK, by the grace of Ood free and Independents To Cecil Kennedy, Townhead of Glencalrn, Monlalve, Dumfriesshire, Scotland; Mary Anderson, Bridge of Allan, Scotland; Janet Kennedy.

New Galloway, -Scotland; Kat Kennedy. New Galloway, Scotland; Marlon Cook, 115 Kama Koau, Whongarle, No. Auckland, New Zealand; Grace Graham Kennedy, New Galloway, Scotland. Send greeting: Whereas, Amle 8. Kennedy, who resides at 817 East 17th Street.

Brooklyn. N. has presented a petition praying for a decree that a certain Instrument in writing bearing date the 22nd day of May, 1919, relating to real and personal property, be duly proved as the last will and testament of JAMES KENNEDY, lately residing at No. 817 Eaat 17th Street. In the Borough of Brooklyn, City of New York.

Now, therefore, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held at the Hall of Records, In the County of Kings, on the 10th day of March. 1936, at 9:30 o'clock In the forenoon, why such decree should not be made. In testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon, George Albert (Seal) Wlngate, Surrogate of our said County, at the Borough of Brooklyn, In the said County. the 4th day of February.

1936. PERCY T. 8TAPLETON. Clerk of the Surrogate's Court. This citation Is served upon you as re-Quired by law.

You are not obliged to appear tn person. If you fall to appear It will be assumed that you consent to the proceeding, unless you file written objections thereto. You have a right to have an attorney-at-law appear for you. f6-4t th UNITED STATES DISTRICT COURT for the Eastern District of New York. United States of America, Plaintiff, vs.

Oluseppe Oallo. Defendant, E-7243. United Statea of America. Plaintiff, vs. Lars Llljeros.

Defendant, E-7244. United States of America. Plaintiff, vs. Alfonso DeMarco, Defendant E-7256. United States of America.

Plaintiff, vs. Domenlck Barresl. defendant. E-72A8. United 8tates of America.

Plaintiff, vs. Pasquale Salerno. Defendant, E-7267. United States of America, Plaintiff, vs. Oluseppe Borgese.

Defendant. E. 7276. United States of America. Plaintiff, vs.

Crlstoforo Nella, Defendant. E-7278, United Statea of America. Plaintiff, vs. Davis Freedman. Defendant.

E-72D7. United States of America, Plaintiff, vs. Vinrento Car-dlllo. Defendant. E-7313 United males of America, Plaintiff, vs.

Nicholas Theodora Drapanlotla, Defendant. E-7314. United States of America. Plaintiff, va. Romedl Wldmann.

Tlaf.nHant w.7100 ul State of America. Plaintiff, va! Emilian -ocuam. uerenoant. E-7414. united States of America, Plaintiff, v.

Thorvald Daniel- cu. ueicoaani. at-iaia. united states ol America, atuin.iff Gerondelis. also known aa Efsthathios ueronaeiia, ueienaent.

E-74iy. United States of America. Plaintiff, va Mary Plnkelateln. also known as Mary PlnreUtm If.nnvl,, United States of America. Plaintiff, va.

n.ucria meaner, ueienaant, a-742. united States of America. Plaintiff, vs. Donato Chlusano. Defendant.

B-7437. United State of A m. Dl.i..,,,, t. Lois. Defendant, E-7438.

United States of nuimu, riainun, vs. units Kabinowita. also known as Louis Rosensteln. E-'439. United State of America-Plaintiff, vs.

Antonio Catanesc, Defendant, -7476. United Statea of America. Giuseppe Serrao. Defendant. E-7477.

United States of America, Plaintiff, va. Max Tyleniaki (Tylenskl), Defendant, E-7502. United States of America. Plaintiff, vs. Sabine Bursteln.

now known as Buletn Goldschlag, Defendant. E-7559. United States of America, Plain- 'rang uaiatl. Defendant. E-7560.

United fll.iB. w. nuwiivii naiaiMi, o. ce Trovato, Defendant, E-7561. Ii ia 01 America, Plaintiff, vs.

Adolfo Urslno. Defendant. E-7562. United States of America. Plaintiff, vs.

Boleslaw Wltkowski, Defendant. E-7563. United S'1" of America, Plaintiff, vs. Ignacy Defendant, E-7578. United States of America, Plaintiff, vs.

Oluseppe Prano, Defendant, E-7581. United States of America. Plaintiff, vs. Michel Saer, Defendant, E-7582. United Statea of America, Plaintiff, vs.

Theodore Nicholas Asslmacopouloa. Defendant. E-7602. United Slates of America. Plain-2 McOoldrick, Defendant, E-76nT tlnltaH a v.

America, r-iaiu- Giuseppe Taranto, Defendant, E- wMi.cu cuaies oi America, plaintiff, va. Leonardo Zansara. Defendant, E-7632. un.iru siaies oi America, Plaintiff vs. Mirrnl PlrnunU.

I uciEUU.Ill, United States of Amerrca. Plaintiff, vs. r.auuaie DDineuo, Defendant. E-7639. United fltate, nf tn.i..i rMI 11,11, assios Karasiannya, also known aa Vlassina Rtiliftnn E-7662.

United Stales of America. Plain- ini. vs. uomenico petrosinl. Defendant, E-7663.

United States of America. Plaln- i. "USIve Koaenberg. Defendant, E-7664. Tn lh hnu- .1 You are hereby commanded to appear and file your answer or other defense to a bill of complaint filed herein within aixty days aurr ine service ol this alias subpoena, exclusive of the day of service: and la case of your failure to do so.

th appropriate relief may be taken agalnat vou by default. Witness, the Honorable Marcus B. Campbell. Judae of the District Court Of th Uniterf Alataa tn- th. trlct of New at the Borough of 0 01 November, 1935, PERCY G.

B. GILKES. Clerk. By: R. Feuer.

Deputy Clerk. LEO J. HICKEY. Plaintiff's AMnrnev. nffl rrrt Address.

Room 519, Federal Building. Bor- uuan oi orooKiyn. New yorlr city, NOTICE UNDER EQUITY RULE 12. The defendant is required to file hia answer or other Hefonta, in ih. vn vt before the aixueth day after service, ex- ciuumg tne aay mereor; otherwise the bill of complaint will be taken pro confesso.

To th above named defendant the afore- aolna alian i. by publication, pursuant to order of Hon- utaivui n. uampDeu. united states District Judge, dated the 2d day of January. 1936, and on that day filed with the reaDertlve inhun.

th Clerk 'of the United States District ine eastern district of New York, at the United States Court House and Post Office Building, Borough of Rrnnlrlvn fir. mnA ovate new IDlt, Dated. Brooklyn. New York. January 2d, unitea states At.

torney. Eastern District of New York Attorney for Plaintiff, Office and Post Offlc Address, United 8tates Court House and Post Office Building, Borough ol Brooklyn, City of New York. fl3-6t th SUPPLEMENTAL SUMMON8 SUPREME COURT, COUNTY OP KINOS City Bank Farmers Trust Company, as successor trustee for Jennie W. Hughes Llttlejohn under the last will and testament of Robert B. Woodward, deceased, Plaintiff, against Carmelo Sbeglia and "Mary" Sbeglia, his wife.

If any, the name "Mary" being fictitious, the true first name of said defendant being unknown to plaintiff, and others, defendants. To the above named defendants Carmelo Sbeglia and "Mary" Sbeglia, his wife, 11 any, me name "Mary" being fictitious, th tru first name of said defendant ucui uuauuwn 10 piainttii: You are hereby summoned to answer the amended complaint in this action, and uv. RUBWtr, Or 11 the amended complaint is not served with this supplemental summons, to serve a notice of appearance on the plaintiff's attorneys within twenty days after the service of this supplemental summons exclusive of the day of service. In case of your failure to appear or answer, Judg-ment will be taken against you by default for the relief demanded in the amended tumpiaiiu. nnteH Ktw Vn-W I.

WINGATE it CULLEN. Attorneys for Plaintiff, Offlc and P. O. Address, 20 ouiuuan 01 Mannattan, City of New York. To the following named defendant! In this action: Pa.rm.tln flhaalla an! a t.

naa.j oueiiia, his wife, If any, the nam "Mary" being utiiiiuui, ine true jirst nam-of said fanrinnr h.lna tin.nnn i.i,t,,. wtMi.wnu via.iutni; The foregoing supplemental summons tg served upon you by publication pursuant to an order of Hon. Peter P. Smith a oi me supreme court or the State of New York, dated the 2nd day of January, 1938, and filed with the amend- ari Fnmnl.lnr In ih. n.ri-.

nr ni uttii. vt vile triers of the County of Kings in the Hall of nciuiua. ouiuumi oi unooKiyn. county OI Kings. City and State of New York.

The object of the above entitled action is to foreclose a mortgase made by Protective Mortgage to National Title Guaranty Company for (7.000, dated March 20. 1925. and recorded in the ntftra nf Ih. ittiiatci milKS V.UUU11 on March 23, 1925, In Liber 5980 of raurieaaes at page ana thereafter assigned by mesne assignments to the plaintiff herein, covering real property uuiuum ui oiuuaiTu, County of Kings, City and State of New v. iub uuruiwesi siae oi strong Place, distant 24 feet four Inches southwest from the corner formed by the intersection of the northwest side of Strong Place with the southwest side of Harrison Street, and being 26 feet on Inch In width front and rear by 68 feet 2 ft inches In depth on the north side and 68 feet 2 Inches In depth on the south side, and being known as and by th street number 4 Strong place.

Dated, New York. January 9th, 1936. WINGATE It CULLEN. Attorneys for Plaintiff, Office and P. O.

Address, 20 Exchange Place. Borough of Manhattan, City of New York. )al8-6t th SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OF KINGS Fulton Savings Bank, Kings County, plaintiff, against John A. Gourdier and "Mary" Gourdier.

his wife, the nsme Mary being fititlmi, 1... uv innv Maine ui am flf- fendant being unknown to plaintiff, and any ana an omer persons wnose names or parts of whose names are unknown to th plaintiff, who may be the successor in In- v. mnimWA UUU deceased, as husband, heirs, devisees, exec utors, aaministrators, creditors, lienors and grantees of said Helena Mathilda Oourdler. flaeaaaajl. an4 that, hii.k.n,, i ii iiuauanua, wivca or widows, heirs, devisees, legal represent.

abi.es. ureuuors. lienors, grantees and successors Jn interest and their husbands, wives or widows If any. all of whom, and vhnu namaa dm nL-nn th. T.tu.,a, tu uiaiiuiii, and others, defendants.

Plaintiff desig- uairs tviuaa iwuutr as me piace oi trial. To the above-named defendants: Vnn ha-aka tu answer me complaint in this action, and to serve a copy of your answer, or. If the complaint Is not served with this summons, to serve a notice of appearance, on the plaintiff's attorneys within twenty days after the service of this summons, exclusive of the day of service. In case of your failure to appear or answer, Judgment will be taken against you by default for th relief demanded in the complaint. Dated, Brooklyn, New September 11th.

1935. WTUA1T 3w rTTT ml buiajon, n.L,ume7B IOT Plaintiff. Office and Post Offlc address. ttn 119 Plart-annn uti tot, 0VIVUIQ Ol Brooklyn, City of New York. iu bne luiiuwuig uamea aeienaantg In this action: John A.

Oourdler and "Mary" Oourdler hi, urifa. noma mat, wema lllillllUUa, the true first name of aald defendant being unknown to plaintiff, and any and all other perons whose names or parts of whose names are unknown to the plaintiff, who may be the successor In Interest of neiena Mamnaa uouraier. deceased as husband, heirs, devisees, executors, admin- latralnr. n-aHitn-a liann auu IKIUIT" nf cutri U. an.

uuuraicr. Deceased, and their husbands, wives or wiuuws, ncirs, aeviseea, legal representative, araHllne, aiaiiteca auu successors In interest and Jhelr husbands. arlvaa nr alana. If mn ui wnom. and whose names ar unknown to the IHaillllll.

v. i aervea upon you by publication pursuant to an order of Hon. Peter P. Smith, a Justice of the Supreme Court of the State of New York, dated th 10th day of January, 1936. and uieu wiiu me cumpiains in tn ollice of lha Ola-lr nf STIna.

v.v. aa si nrooaiyn. New York, on January 13, 1938. The object of the above entitled action Is to foreclose a mortgage affecting real property locateo in ins Borough of Brooklyn fntiniw a v. nn aint Ol New York, situate on th north side of Webster Avenue, 169 feet east of Third Street, being a parcel 27 feet In width.

ironi ana rear, oy iikj ieet in depth on both aides and knna-n Nn 17a Ave. Dated. Brooklyn, New York. January 13. WINGATE ft CULLEN, Attorneys for Plaintiff.

Office and Post Office address No. 142 Plerrepont Street, Boron. of Brooklyn, City of Ntw York. Jal6-6t th UNITED STATES DISTRICT COURT. EASTERN DISTRICT OF NEW YORK In the matter of BOAP products.

debtor. Notice Is hereby alven that, by order of thla Court bearing date the 31st day of January. 1936. all claims and Interest of creditors, claimants and atockholdera must be filed with HAROLD L. TURK, permanent trustee herein, at his office.

26 Court Street. Brooklyn, N. on or before the 3rd day of March. 1936. and after that date no such claims or interest unless so filed may participate In the plan or reorganization herein, or any modification thereof, or any substitute plan, except on order for cause shown.

That at the time of filing of any claim In behalf of a stockholder there shall be attached to aaid claim the original shares of stock of the debtor herein. Dated. January 31st. 1936. Estate of SOAP PRODUCTS.

Ltd Debtor. HAROLD L. TURK, Permanent Trustee. JAMES AMADEI. Attorney for Perma nent Trustee, 26 Court Street, Brooklyn, New York.

f6-2t th File No. 482, 1936 THE PEOPLE OF THE STATE OF NEW York by th grace of Ood fre and Inde pendent To Augusta Pistor, Anna Slevers, Frederick Slevers, Josephine Sievers. Emllie Sievers, Emma Sievers, Frances Brexel, Joseph Brexel, Richard Brexel, Conrad Brexel. Charles Brexel. Tessie Braune, Antony Toulavart.

John Eschenberg and Llna Tottner. send greeting. wnereas. George Slevers who resides at 12 St. Marks Avenue.

Brooklyn. New York. has presented a petition praying for a de cree that a certain Instrument In writing bearing date the 15th day of November, 1SJ5, relating to real and personal nron- erty, be duly proved as the last Will and Testament of ANNA KRUMFUS8. lately presiding at No. 12 St.

Marks Avenue, in the Borough of Brooklyn. City nf New York. Now. therefore vou and each nf vnn aVe hereby cited to show cause before our Surrogate's Court of Ihe County of Kings, to be held at the Hall of Records. In the County of Kinits, on the 25th day of February, 1936.

at 9:30 o'clock In the fore noon, wtvy such decree should not be made. In testimony whereof, we have caused the Seal of our said Surroaate'a Court to be hereunto affixed. Witeiess, Hon GEORGE ALBERT WINGATE, Surrogate of (Seal) our said County, at the Borough of Brooklyn. In the said County the 21st day of January. 1936.

PERCY T. STAPLETON, Clerk of the Surrogate's Court. This citation Is served upon you as re quired by law. You are not obliged to appear in person. If you fall to appear It will be assumed that you consent to the proceedings, unless you file written objections thereto.

You have a right to have an attorney-at-law appear tor you. j'23 4t-th CORPORATION NOTICES PUBLIC NOTICE IS HEREBY GIVEN TO all persons claiming to have been Injured by the grading of the following named streets to present their claims In writing to the Board of Assessors, Room 2200. Municipal Building. Manhattan. New York.

Claimants ar requested to make their claims for dsmages upon the blank forms prepared by the Board of Assessors, copies of which may be obtained upon application at the above office. Upon filing a claim a duplicate form must be presented so that the dale of receipt by the Board of Assessors may be stamped thereon. No award shall be made unless a claim In writing therefor shall have been filed with th Board of Assessors within 90 days after the grading sball have been completed and accepted by the City authorities. Borough Brooklyn 5019. Dewitt ave.

from Bank at. to Hinsdale st. The work was completed and accepted by the Borough President on Nov. 20, 1935. 5021.

E. 24th st. (Mansfield pi.) from Avenue to Avenue The work was completed and accepted by th Borough President on Nov. 21 mis Claims Must Bt Fifed in the Following rroceeainoj on or uetnre Tuesday, Feb. II, inie 4979.

E. 92d at. from Foster ave. to Farragut rd. 5017.

Atkins ave. from Linden blvd. to Stanley ave. 5018. Bay 41st st.

from Benson av to Bath ave. 5020. E. 12th it. from Banner av.

to Neptune ave. 5022. Pine st. from Dumont av. to Ltinaen Diva.

6023. W. 4th st. and W. 3d st from 65th st.

to Avenue O. A-350. 47th st. from Ft. Hamilton pkway.

to New Utrecht ave. A-351. Monroe st. from Nostrand ave to Marcy av. THOMAS W.

WHITTLE. WILMAM BOWNE PARSONS, AGNES E. CUNNINGHAM, Board of Assessors. Jan. 21, 1936.

C-211 ta21-8t tiithosurhol SUPREME COURT, KINOS COUNTY In the matter of the application of The City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose In fee, to the lands, tenements and hereditaments required for the purpose of opening and extending ORAVESEND NECK ROAD, from Ocean Avenue to Avenue In the Borough of Brooklyn, City ot New York. Notice la hereby given that a bill of costs, charges and expenses Incurred by reason of the above-entitled proceeding will be presented to Honorable Charles C. Lockwood. Justice of the Supreme Court of the State of New York, Second Judicial District, at a Seplcal Term for Condemnation Proceedings thereof, to be held in and for the County of Kings, in the Borough of Brooklyn, City of New York, on the 27th day of February. 1938.

at 10 o'clock in the forenoon of that day. or as soon thereafter as counsel can be heard thereon, for taxalion in accordance with the certificate of the Corporation Counsel, and that the said bill of costs charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited In ihe office of Ihe Clerk of the County of Kms. there to remain for and during the space of ten days, as required by lsw. Deled, New York, N. February 13, 1936.

PAUL WINDELS. Corporation Counsel. Office and Post Office Address. Municipal Building, Borough of Manhattan, City of New York. C-39) fl3-10t osu lih SUPREME COURT, KINGS COUNTY In the matter of the application of The City of New York, relative to acquiring title, wherever the same has not been heretofore scquired for the same purpose In fee.

to the lands, tenements and hereditaments required for the purpose of opening and extending KENMORE PLACE (EAST 21ST STREET), from-Avenue to Grave-end Neck Road: EAST 17TH STREET, from Avenue to Jerome Avenue, and the widening of SHEEPSHEAD BAY ROAD, on Its southerly side of East 16th Street to Jerome Avenue. In the Borough of Brooklyn, city of New York. Notice la hereby given that a bill of costs, charges and expenses incurred by reason of the above-entitled proceeding will be presented to the Honorable Charles C. Lockwood. Justice of the Supreme Court of the State of New York, Second Judicial District, at a Special Term for Condemnation Proceedings thereof, to be held In and for the County of Kings.

In the Borough of Brooklyn. City of New York, on the 27th day of February, 1936. at 10 o'clock In the forenoon of that day, or as soon thereafter oounsel can be heard thereon, for taxation In accordance wllh the certificate of the Corporation Counsel, and that the said bill of costs, charges and expenses, with the certificate of ihe Corporation Counsel thereto attached, has been deposited In the office of the Clerk of the County of Kings, there lo remain for and during the space of ten days, as required bv law Dated, New York, N. February 13. 1936, PAUL WINDELS, Corporation Counsel.

Office and Post Office Address, Municipal Building. Borough of Manhattan, City of New York, C-4f fl3-l0t osu SUPREME COURT, kTnGs" COUNTY In the matter of the application of The City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose in fee. to the lands, tenements and hereditaments required for the purpose of opening and extending AVENUE from Weat 7th Street to Ocean Parkway, in the Borough of Brooklyn, City of New York. Notice is hereby slven that a bill of costs, charges and expenses Incurred by reason of the above-entitled proceeding, will be presented to the Honorable Charles C. Lockwood, Justice of the Supreme Court of the Siale of New York.

Second Judicial District, at a Special Term for Condemnation Proceedings thereof, to be held In and for the County of Kings, In the Borough of Brooklyn, City of New York on th 2tiih day of February. 1936, al 10 o'clock In the forenoon of that day. or as soon thereafter as counsel can be heard thereon, for taxation In accordance with th cer-tilicate of the Corporation Counsel, and that the said bill of costs, charges and expenses, with the certificate of the Corporation Counsel thereto attached, has been deposited In the office nf th. at the County of Kings, there to remain ui aim ultima uie space oi ten days, as required by law. igDated, New York, N.

February 11, PAUL WINDEIJ3. Corporation Counsel. Office and Post Office Address. Municipal Building. Borough of Manhattan City ol New York.

'C-J" fll-lot osu A IN PURSUANCE OF SECTION 1018 OF the Greater New York, Charter, the Comptroller ot The City o'f New York herrbv lives otiblic notice of Ihe confirmation bv the Supreme Court and the entering In Ihe Bureau of City Collections of assessments lor acquiring title to the following ln ln' BOROUGH OF BROOKLYN SECTION 5 Bedford Avenue-Acquiring Till lo At Ih northeast corner Of Wmvag) Plaoe, SEALED BIDS WILL BE RECEIVED IN the office of the Secretary of the Department of Health, Rooms 208-210, 125 Worth Manhattan, ln tha City ol New York, until 10:30 a.m., on WEDNESDAY, FEBRUARY t. 1936 at which time and place they will publicly opened and read. FOR FURNISHINO ALL LABOR AND MATERIALS REQUIRED FOR THE FOLLOWING: CONTRACT NO. 1 GENERAL CONSTRUCTION WORK: CONTRACT NO. 2 PLUMBING WORK; CONTRACT NO.

3 HEATING AND VENTILATING WORK; CONTRACT NO. 4 ELECTRICAL WORK AND LIOHTINO FIXTURES; FOR THE RED HOOK-OOWANU8 HEALTH CENTRE TO BE ERECTED ON THE SOUTH SIDE OF BALTIC 98 FEET WEST OF COURT BOROUGH OF BROOKLYN, CITY OP NEW YORK. These contracts are to be financed wholly by a loan and grant by the Federal Emergency Administration of Public Works and are subject to the provisions ot Title II of the National Industrial Recovery Act, and to the rules and regulations prescribed by the President ot the United States or the Administrator of Federal Emergrpcy Administration of Public Works. Attention of the bidders Is particularly called to the requirements as (o Ihe minimum wage rates to be paid under these contracts. Bids must be submitted In sealed envelopes The time allowed for doing and completing the entire work and for the lull performance of each contract Is two hundred and seventy-five 12751 consecutive calendar days.

The successful bidders will be required to furnish a perlormance bondMn the amount of 100 percent of the amount of their respective contracts Certified check payable to the order ot the Comptroller or a sum of money in an amount not less than five per cent of the base bid must be deposited by each bidder with his bid as a guarantee that, In case the contract Is awarded to him, he will within five days alter notice of such award, execute and deliver such contract and furnish a duly executed performance bond with a surety or sureties satisfactory to The City of New York and to the State Engineer, such contract and bond to be In form and substance theretofore approved by The City of New York and the Slate Engineer. The bidder lor each contract will state one BBS-regale price for the whole work described and specified as each contract is entire for a complete Job. No bid may be withdrawn within forty, five I45i days after it has been deposited with ihe Department. Blank forms and further Information my be obtained at Ih office ot the Dl-vision of Construction and Repairs, Department of Health. Rooms 212-213.

125 Worth New York City, where plans and specifics! Ions Ynay be seen. or. the bidder may obiain drawings by purchasing the same dlrct from th blueprinter. cost Th ipeelflctloni will lotnsd to th ut.u. nnetiina rjioca ouoj.

All persons whose Interests are affected by the above named proposed assessment and who are opposed to tha same, or either of them, are requested to present their objections In writing to the Board of Assessors. Room 2200, Municipal Building. Manhattan, within thirty (30) days from ihe date of this notice. On Tuesday. March 10.

1936. at 10 a at the (flue of the Board of Assessors. Room Municipal Biitldqlne. Manhattan, there will be a public hearing before th Board of Assessors, at which time and o.ac the snld objections will be heard and testimony received In reference thereto Da'ed. Feb 1.

1P-36 THOMAS WHITTLE. 1 1 A al BOW NE PARSONS. AGNES CUNNUK HAM. Board ol Assessor. C-5i) fl-KHteuAh..

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