Skip to main content
The largest online newspaper archiveArchive Home
The Brooklyn Daily Eagle from Brooklyn, New York • Page 14

The Brooklyn Daily Eagle from Brooklyn, New York • Page 14

Location:
Brooklyn, New York
Issue Date:
Page:
14
Extracted Article Text (OCR)

THE BROOKLYN DAILY EAGJLE THUKSDAY APBIL 8, 1897. StBUSX COMPANIES. CORPORATION NOTIC29A. LEGAL NOTICES. SURROGATE'S NOTICES.

SURROGATE'S NOTICES. PUBLIC ADMINISTRATOR'S NOTICES. PUBLIC ADMINISTRATOR'S OFFICE. REAL SURROGATE'S NOTICES. THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independent To Emilie DeKlere, Susanna Poulcen.

If living, whose place of residence Is unknown and cannot after diligent Inquiry be ascertained, and if dead, then the children or descendants of deceased children of said Susanna Poulsen. If there are any. whose names or parts or whose names and whose place or places of residence are unknown and cannot after diligent inquiry be ascertained, send greeting: You. and each of you, are herebv cited to appear before our Surrogate of the County of Kings, at a burrogate's Court, to be held at tho Hall of Records. In the Cltv of Brooklyn, the 12th day of May.

1S9. at o'clock In the forenoon, then and there to attend the judicial settlement of the account of William H. Davenport, Public Administrator of the County of Kings, aa admlnstrator of the go.ds. chattels and credits whien were of BER GETTA M. POCLSEN.

deceased. And let any cf the above named persons who may be infants men and mere show cause why a special guardian should not be appointed to appear for them or, said Judicial ireu leinent In testimony whereof, we have caused the seat A RRTfisrVRS' NOTICE IN THE MATTER OF apportioning and assessing the expense of 1. Grading, paving, cutdhib aim Biaiering Aver nue from Flatbush avenue to Ocean parkway, with Macadam pavement and Belgian block gutters. 2. Gradlng'and paving Park place, from Brooklyn avenue to Albany avenue, with asphalt pave The Board of Assessors of the City of Brooklyn, pursuant to Chapter 683 of the Laws of 1888, entitled "An act to revise and combine in a single act all existing special and local laws affecting public interests in the City of Brooklyn," hereby give notice that the.

reports of the assessments in the above entitled matters have been made, and that said reports are now deposited in the office of the said board. Room 20, Municipal Department Building, in the City of Brooklyn, where the same can be examined by all persons Interested, and the said board will meet In the said office on the 17th day of April, 1897. at 10 o'clock A. to hear objections (If any) from parties interested, and to complete and sign the said reports. Parties having objections to make will please present them in writing.

Dated Brooklyn, April 3, 1897. 3 lot B. G. NEFF, President WALL ABOU MARKET. A fair business was being transacted at Wallabout market this morning.

Prices of vegetables continued at yesterday's ranges. In fruits arrivals of strawberries included consignments from Charleston. North river shad have at last been added to sea food stocks. Their price is somewhat above that for those caught in more southern waters. Live poultry was active through purchases for the Jewish festival demand.

Dairy products, eggs and meatB were unchanged. Butter, per pound Fancy Elgin, 22c; print butter, 24c; Western creamery, 21a22c; ordinary Western and imitation creamery, 17al8c; lower grades, I3al6c. Cheese, pound Full cream, 13c; Swiss, domestic, 15c; imported, 23c. Eggs, per dozen Strictly fresh. Hal2c; Western, in coses, uncandled, lOVfcc; Southern, 10al0c; duck eggs, 22a26c; goose eggs, 65a70c.

Meats, per pound Beef, hind quarters and ribs. 9al0c: loins and ribs. llal2c: sides. 6V.a8c: mutton. 8J4a9c lamb, lOalO'c spring lamb, $5a8 each mute veai.

sawc; buttermilk, 6atc; porK, Barjc; pork loins, 8a9c; pork tenderloins, in tins, 17c; shoulders, 4a6c; sweetbreads, $3 perd ozen; calves' livers. 50a60c each: beef livers. 50c each: ox tails, Jl per dozen. Smoked and cut meats, per pound warn, ioaiic; shoulders, bacon, yc; Doneiess, 10c; fancy, 12c; boiled ham, 17al8c; boiled shoulders. 12V smoked beef 10n.lSr.

boloimas. I0al8c per pound; frankfurters, 10a20c per pound; lard, 6a7c per pound. In 50a60 pound packages. Poultry, dressed, per pound Tom turkeys, frozen, 14al5c; hen turkeys, 14al5c; capons, 13al6c; slips. 10al2c: chickens.

Philadelphia. 15al7c; or dinary, 10al2c; soft meated chickens, 12al4c; frozen broilers, 15al6c; 9Val0c; roosters, guinea fowls, 50c per pair; Western ducks. I4al6c; squabs, per dozen: pigeons, $1.50 per dozen. Live poultry, per pound Chickens, 11c; fowls, 10allc; turkeys, 13al5c: roosters, 7c; geese, per pair, ducks, per pair. Fish, per pound North river roe shad, 40c each; buck, 15c each; Southern shad, 30 and 15c each; smelts, 6c; California salmon, 10c; blue, 7c; cod, 6c; market cod.

12c: halibut. 14al5c: haddock. 6c; striped bass, 12c; Spanish mackerel, 11c; flounders, 4c; eels, 10al2c per pound; herring, 3a4c; sal mon trout, vaec; wnite nsn, 10c; ciscob, ac: smoKeo salmon, 19c per pound; salted mackerel, American, a30 per bbl; imported, $14a25 per bbl; Portland herring, $4 per box; Digby scaled herring, 12c per pound; dried codfish, 5a6 per pound. Shell fish Soft clams, 20a40c per 100; hard clams, $1 per basket: Rockawav ovsters. $1 ner basket: rallrns.

Slal.25 per gallon; lobsters, 17alSc per pound; cod liver oil, 16c per half pint. Domestic fruits Florida strawberries, 25a35c per quart; apples, greenings, per bbl; red apples. per bbl; choice, fancy Spitzenbergs. $3a5; Cape Cod cranberries, per case; New Jersey cranberries, per case; J4ao per bbl; choice, J6a7 per bbl; black walnuts, $2 per bushel; Ulster county cider. 10c per gallon by the keg; parching corn, shelled, 4a5c per pound; comb honey, white clover, lie per pound; buckwheat and basswood, 9c per pound; pure maple syrup, 90c per gallon.

Imported and tropical fruits Oranges, California tangerines, per small case; per large case; Florida tangerines, 56 per half box; Florida seedlings, J4a6 per box; California navels, per boxj 80s and 96s, J2.75a3.25; 126s, 150s, S4a4.25; California seedlings, $2a3 per box; California grape fruit, 80s and 96s. $7.50 per box; Valencia, 53.50a3.76 per case; large size, lemons. Messina and Palermo, J1.50a3 bananas, per bunch. figs, per pound, 10al2c; new date3, BaS'sc; Fard dates, 5a6c Al merfc grapes. per keg; pineapples," Havana, per dozen; Florida pineapples, per dozen; cocoanuts, 50a75c per dozen; Italian garlic, 2a5c per pound; Imported nuts, mixed.

12c per pound; peanuts, roasted, $1.50 per bushel; Spanish onions, Jlal.25 per crate. Winter vegetables Marrow and Hubbardstown squash, per bbl; Long Island cabbages. $2.50 a4 per 100; choice. $5a6; red cabbage. $5a7; Long Island and New Jersey potatoes, per bbl; Maine Hebron potatoes, per bbl; state Slal.25 per bbfl; VineOand sweet potatoes, $2a3 per bbl; Scotch magnum potatoes, $1.50 per sack; kale, 14a20c per dozen heads; 50c per beets, round, $1.25 per long, per bbl; yellow turnips, 75c per bbl; Canadian turnips, 75a90c per bbl; white turnips, 20c per basket; 75c per bbl; oyster pftant, 50a75c per dozen bunches; Connecticut onions, red.

per bbl; white, $9al0 per bbl; state onions, red, per bbl; white, $Sa9 per bbl; yef.low, Canadian onions. $3.50 per bbl; Long Island carrots, Slal.25 per bbl; parsnips, 75c per bbl; horse radlsih, 25c per four bunches; 75c per basket. Southern and greenhouse vegetables Charleston asparagus, per dozen bunches. $4a5; medium quality, summer squash, yellow, $3 and white $2.50 per crate; Bermuda onions, per case; Havana onions, $2.50 per case; Florida new cabbage, per case of about two dozen; California cauliflowers, $4a6 per caBe of about two dozen; Long Island greenhouse cauliflowers, $3. 50a 4 per dozen; Brussels sprouts, 16a20c per quart; Bermuda potatoes, $9al0 per bbl; Havana potatoes, $7aS per bbl; Florida beets, $4a6 per 100 bunches; tomatoes, $4a6 per crate; Long Island greenhouse lettuce, per bbl; Boston greenhouse lettuce, per dozen; Romaine lettuce, per dozen; Southern lettuce.

per half bbl basket; dandelion greens. 50c per basket fattlkraut, $1.50 per bbl shives, 20a30c per box; greenhouse radishes. per 100 bunches; Southern, per 100; Florida celery, per bundle; Norfolk spinach, SI. 25a 1.50 per bbl; sprouts. 85a90c per bbl; green peas, per crate; green and wax beans, $2a3 per crate; egg plant, $la3 per dozen; Boston cucumbers, per dozen: new carrots, 20a25c per 100 bunches; okra.

$1.50 per six till case; greenhouse rhubarb. 60a75c per dozen bunches; water cress, 50c per dozen bunches; mint, 50c per dozen bunches; Bermuda parsley, 50a75c per dozen bunches; scalllons, per 100 bunches; mushrooms, 50c per pound. DIVIDENDS AND MEETINGS. Namo, Date. Books close and open.

Am. Tobacco com. Am. Tobacco Am. Tobacco scrip Am.

Spirits Am. Fire Ins Boston Montana Boston Montana Bos. Elec. Bell Bkn. Newtown.

Chi. W. Chi. Gr. Trunk.

R. I. Pac. Oalumot Hecla. So.

Am. Tel. Central of N. Lack. Detroit Gas Eqult.

Gas. Utica. Edison, B'klyn Edison, New Evans. Flatbush Gas Franklin Gr. Trunk Gr.

N. Y. Realty. German Saw B'k. Globe Fire Ins General Electric.

May 1 May 1 AT 1 Apl. 15. Apl. 15. Apl.

15, Apl. 10. May 13 May 13 May 13 Apf. Vt Api'. '30 Apl.

16 Apf. 21 Apl. 13 Anl. May 20 Apl. 15 Apl.

15 Apl. 10; Mar.31. Mar. 3 1. 1H 3 Api.

1 Apl. 14 At). 14 $0 1 1H ik Vri May 1 Mar. 31, Apl. 12 Apl.

M3 Anl. Apl. Apl. 10 May 12 Anl. 12.

May 13 aiay Apf. 20 Mav 4 Apl. 15, Apl. 80 API. API.

23, Anl. 1. Apl. 21 May 10 Apf. 15 Apl.

10 Apl. 15 May 1 Mar.31, Apl. 16 Apl. IU Apl. 3.

Apl. 10, Apl. 14 Apl. 22 Apl. 21 Apl.

14 Apl. 8 Mar. 29, Apl. 10 Apl. 10 Anl.

1 'A May 11 i Hamilton i H.B.O.aflln H.B.Olafiin 1st pf. H.B.Claflln 2d Lake Shore I Lafayette Firelns. 1 Mo Kan. i Metropolitan Apl. 3.

Apl. 7, Apl. 7, Apl. 7, Mar. 26, Apl.

14 Apl. 16 Apl. 16 Apl. 16 May 21 TH TH May 1 May 1 Mav 1 Apl. 8 Apl.

8 Apl. 5 Apl. 16 May 5 Apf. 16 Apl. 15 Anl.

13 May tt Apl. 16 Apl. 21 Apl. 10 May 15 Apl. 15 May 5 Apl.

15 Apl. 13 Apl. 14 Apl. 21 Apl. 20 Apl.

15 Apl. 13 Apl. 15 Apl. 15 Apl. 15 Apl.

10 Apl. 10 Apl. 16 Apl. 15 Mar. 6.

Apl. 10 Apl. 6 Apl. 16 Mar.22, Met. Trac.

Phlla. Mexican Mex. MontanaOrePur'g. MetropornLtfelnn. Michigan Central.

N. Y. Central N. Y. Central Norf.

Southern. New Eng. T. N.Y'.&N.J.Tel'ne.. N.

Ch. St.L. N. Chi. St.

R. R. Nassau Elec. R.R. N.

Y. Life Ins NortonPt. LandCo. TH juar.31. API.

1. 2H 1 Apl. 10, Apl. 17 I Apl. 3, Mar.

20, I Apl. 2, Apl. Apl. 3, Apl. Apl.

10, May 7 Api. 23 1 TH Apl. 12 May 3 ApL 10 May 7 Apl. 16 Apl. 14 N.Y.&Honduras...

Proc. Gam. pfd. C.C.&St.L.. R.I.PerklnsII.S.pi Ridge Av.

Reece Buttonhole. St. Paul com St. Paul pfd Steph'n M.M.com. Steph'n M.M.pf...

S. McClure Tex. Pac. Coal. Union Pacific United Gas U.

S. Rubber Western Union W.BkaLand&Imp. 1 2 5 I Apl. 10, Apl. 20 Apl.

10 Apl. 14 Apl. 16 Apl. 12 Apl. 12 API.

Mar.31, Ad). 1. Mar.20, Apl. 5. Mar.20, Mar.20, 3 Mar.31.

4Xi Mar.31. Apl. 20 Apl. 28 Apl. 15 May 18 Apl.

16 Apl. 29 Apl. Apl. Apl. 21 Apl.

20 Apl. 23, Mar.20, May 10 Apl. 1 1H Meeting. TRUST COMPANIES. Hamilton Trust Company, 191 MONTAGUE STREET.

CAPITAL, J500.000. SURPLUS. 1400,000. UNDIVIDED PROFITS, JS1.6SI. Pays Liberal Interest on Dally Balances.

Acta as Trustee and Transfer Agent for Corporations, Authorized to act a Guardian, Executor and Administrator. It Is a Legal Depository tor TruBt Funds. Exclusive Banking Facilities for Ladles. Family and Business Accounts Solicited. SILAS B.

DUTCHER, President. WILLIAM H. LYON, Vice President. ALFRED J. POUCH.

Second Vice President. JOSEPH B. WHITE. Secretary. TRUSTEES: William H.

Lyon. Silas B. Dutcher. James O. Carpenter, William Berrl, Charles W.

Betts, Charles Cooper. William II. H. Childs, Henry E. Hutchinson, Henry N.

Whitney, Hurlan P. Hnlsey, Calvin Patterson, Alfred J. Pouch. John Dltmas, Wm. V.

R. Smith, William Hester, Millard F. Smith, John C. McGulre, Eueene F. O'Connor.

William C. Wallace, Joseph B. White, Leonard Moody. John R. Hecemuu Timothy I Woodruff.

WOODHULL STREET SUPREME COURT. COUNTY OF KINGS Martha SpaTir (formerly Martha Diez), individually and as administratrix ae oonis non, with tne wi.i annexea, or tne gooas, chattels and credits which were of Ursula Diez, deceased. Dlaintlff aralnnt Anna Snahr and others. defendants In pursuance of a judgment duly made and entered in the above entitled action, and bearing date the 20th. day of Marcn.

1897, wherein and whereby certain legacies bequeathed in and by the will of said Ursula Diez, deceased, are charged upon tne real estate in said juagment mennonea, and a sale of said real estate Is directed in satisfaction thereof, the undersigned, the referee in said Judgment named, will sell at public auction at the Real Estate Exchange, 189 Montague street, in the City of Brooklyn, In said County of Kings, on the 28th day of April, 1897, at twelve o'clock, noon, of that day, by Thomas A. Kerrigan, auctioneer, the premises in said Judgment mentioned and therein described as foMows: All that certain lot, piece or parcel of land, with the buildings thereon, situate. lying and being in the Sixth Ward of the City of Brooklyn, County of Kings and State of New York, bounded and described as follows; Commencing at a point on the northerly line of Wood hull street distant one hundred and forty four feet westerly from the nbrthwesterly corner of Henry and Woodhull streets; running thence northerly parallel with Henry street, partly through the center of a party wall one hundred feet; thence westerly parallel with. Woodhull street twenty two feet; thence southerly parallel with Henry street, partly through the center of a party wall one hundred feet to Woodhull street, and thence easterly along the said northerly line of Woodhull street twenty two feet to the. point or place of beginning.

Dated Brook.yn, March 31, 1897. THOMAS F. FARRELL, Referee. Richards Heald. Attorneys for Plaintiff.

62 Wall street. New York, N. Y. aS 7t N. Y.

SUPREME COURT. CITY AND COUNTY OF NEW YORK Michael F. iMcGrory, plaintiff, against William H. McGrory and Anna Mc Grory, his wi Honora Hennessey and James Hennessey, her husband, and Mary Jane Hough taling and Henry Irving Houghtaling, her husband, defendants the undersigned, duly appointed referee by order of this Court, dated on the 16th day of March, 1897, and entered in the Clerk's office of the City and County of New York, on the 22d day of March, 1897, do hereby require each person not a party to the above entitled action, who on the said 16th day of March, 1897, had a lien upon the property hereinafter described, or any part thereof, or on any undivided share or Interest therein, to appear before me, at my office, 114 Nassau street, New York City, on or before the 10th day of May, 1897, at 10 o'clock tn the forenoon, to prove his lien and the true amount due or to become due to him by reason thereof. The said property described in the complaint in this action is as follows: All that certain lot of land situate in the City of Brooklyn, County of Kings and State of New Y'ork, situate on the westerly side of Adelphi street, distant four hundred and sixty one (461) feet ten and one half GO1) inches southerly from Park avenue; running thence westerly at right angles to Adelphi street one hundred 100) feet; thence southerly parallel with said street twenty five (25) feet; thence easterly at right angles to Adelphi street one hundred (100) feet to said street, and thence northerly along the westerly side of Adelphi street twenty five (25) feet to the point of beginning, said several distances and dimensions being more or less.

Dated New York City, March 24, 1897. HOWARD J. FORKER, Referee, Office and Post Office address. No. 114 Nassau street, N.

Y. John Vincent. Attorner for Plaintiff, No. 32 Nassau street, N. Y.

mh2S 6w Th COUNTY COURT, KINGS COUNTY THE Williamsburgh Savings Bank against Julius Ab lowich, Abraham Ablowich, Alfred A. Ablowich, "Joseph Ablowich, David Ablowich, Abraham Ablowich. Gertrude Ablowich, "John" Ablowich (the name John being fictitious, his true first name being unknown to plaintiff). Rosie Dreeben, David Dreeben, Annie Ury, Hannah Freedman (also called Esther Freedman). Sarah Rebecca Miller, the committee of the person or property of said Sarah Rebecca Miller, the name or names of said committee, if any, being unknown to plaintiff; James Robb, Abraham Ablowich and Emanuel Blumenstiel, as of the goods and effects of the late Harris Ablowich, deceased.

And each, every and all persons, if any, who are 01 may be heirs at law, devisees, grantees or assigns of said Harris Ablowich, deceased, having or claiming to have any interest in the premises to foreclose and sell which this action ia brought, and their respective wives. If any, the name or names and age or ages of all such persons, if any, as well as their place or places of residence are unknown to plaintiff; "Mary" Ablowich, wife of Julius Ablowich; "Jane" Ablowich, wife of Abraham Ablowich; "Nellie" Ablowich wife of Alfred A. Ablowich; "Annie" Ablowich, wife of Joseph Ablowich; "Emma" Ablowich, wife of David Ablowich; "Louise" Ablowich, wife of Abraham Ablowich; "Rose" Ablowich, wife of "John" Ablowich (the first names of the last seven defendants being fictitious, their true first name being unknown to plaintiff. Amended summons To the above named defendants, and to each of them: 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 February 8, 1897.

S. M. D. E. MEEKER, Plaintiff's Attorney.

Office address No. 13 Broadway, Brooklyn, N. Y. To the defendants, Julius Ablowich. "Mary" Ablowich, wife of Julius Ablowich; Ablowich, wife of Abraham Ablowich; "Nellie" Ablowich, wife of Alfred A.

Ablowich 'Annie" Ablowich, wife of Joseph Ablowich; "Emma" Ablowich, wife of David Ablowich; "Louise" Ablowich, wife of Abraham Ablowich 'Rose Ablowich, wife of "John" Ablowich (the first names of the last seven defendants being fictitious, their true first name being unknown to plaintiff: The foregoing amended summons is served upon you by publication, pursuant to an order of Hon. Joseph Asplnall, County Judge of the County Court of the County Kings, in the State of New York, dated the third day of March, 1897, and on the 4th day of March, 1897, filed with the amended complaint in the office of the Clerk of the County of Kings at the Hall of Records in the City of Brooklyn in said county and state aforesaid. Dated March 3, 1897. S. M.

D. E. MEEKER, mh4 7tTh Attorneys for Plaintiff. SUPREME COURT, COUNTY OF KINGS James Roche, plaintiff, against Margaret Cummings, formerly Margaret Callaghan, and Honora Roche, wife of James Roche, John Doe and all other unknown persons, legal representatives, legatees, devisees, helrs at law, next of kin, grantees, assignee, or successors In interest of John Callaghan, deceased, whose names or parts of whose names or whose place or places of residence are unknown to and cannot after diligent inquiry be ascertained by the plaintiff, and any and all persons having or claiming to have any interest in or lien upon the" premisea described In the complaint In this action as heirs at law, devisees, legatees, grantees, assignees, creditors or otherwise of said John Callaghan, deceased, or as executor or executors, trustee or trustees named In any last will and testament of said John Callaghan, deceased, the wives or widows of any devisees or heirs at law, grantees, assignees, successors in interest of said John Callaghan, deceased, whose names or parts of whose names or whose place or places of residence are unknown to plaintiff, the people of the state oJ New York, defendants. Summons To the above 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 Brooklyn, January 1, 1897. EDWARD G. NELSON. Plaintiff's Attorney.

Office and P. O. address 350 Fulton street, Brooklyn, N. Y. To the defendants, John Doe and all other unknown persons, legal representatives, legatees, devisees, heirs at law, next of kin, grantees, assignees or successors in interest of JOHN CALLAGHAN, deceased, whose names or parte of whose names or whose place or places of residence are unknown to and cannot after diligent inquiry be ascertained by the plaintiff, and any and all persons having or claiming to have any interest in orllen upon the premises described in the complaint in this action, as helrs at law, devisees, legatees, grantees, aslgnees, creditors or otherwise of said John Callaghan, deceased, or as executor or executors, trustee or trustees named in any last will and testament of said John Callaghan, deceased, the wives or widows of any devisees or helrs at law.

grantees, assignees, successors in Interest of said John Callaghan, deceased, whose names or parts of whose names or whose place or places of residence are unknown to plaintiff, named in the above entitled action The foregoing summons Is served upon you by publication pursuant to an order of the Hon. William D. Dickey, a Justice of the Supreme Court of the State of New York, dated the 25th day of February', 1897, and filed with the complaint In sadd action In the office of the Clerk of the County of Kings at the Hall of Records in the City of Brooklyn, Kings County, New York State. The object of this action is to make partition according to the respective rights of the parties and if it appear that partition cannot be made without great prejudice to the owners, then for a sale of the following described property: All that certain lot of land, situate in the City of Brooklyn, Kings County, New York State, beginning at a point on the southerly side of Chauncey street 230 feet westerly from the southwesterly corner of Chauncey street and Stuyvesant avenue; running thence southerly parallel with Stuyvesant avenue seventy feet and Beven inches to the center line of the block between Chauncey street and Fulton avenue; thence easterly along said center line of the'block IS feet 9 inches more or ss until it Intersects a line drawn narallel with Stuyvesant avenue and distant 231 "feet 3 inches westerly from the westerly line of Stuyvesant avenue; thence northerly and parallel with Stuyvesant avenue 72 feet 7 i Inches more or less to Chauncey street, and thence westerly along Chauncey street 18 feet 9 inches to the point or place of beginning. Dated Brooklyn, February 26, 1897.

EDWARD G. NELSON, Plaintiff's Attorney. Office and Post Office address 350 Fulton street, Brooklyn, N. Y. rah4 6wTh COUNTY COURT, KINGS COUNTY HARRIET E.

Huesey, plaintiff, against Thomas Tlnsley and Mrs. Thomas Tinsley, his wire, if any; Andrew. Bennett, Elizabeth W. Aldrich. Elbert S.

Jeml son, Edward Packenham, Louisa A. Jemlson, as executrix 01 tne last win ana lentament 01 ioerc S. Jemlson, deceased: David Rehbock, Pay ton I WInfleld, Daniel C. Chapman, EUhu J. Granger.

S. Webber Parker, defendants. Summons To the 1 above named defendants and each of them: You are hereby summoned to answer the complaint in this action and to serve a cony of your answer on the plaintiff's attorney within twenty days after the service of this summons, exclusive of the day of service, anil in case of your failure to appear or answer Judgment will be taken against you by A ntn nit i it lift rfl nf flim nrlttrl in hf cnin nln tn I Dated Brooklyn. January 2t. S97.

I EDWIN KEMPTON. Plaintiffs Attorney. Office and Post Oillce address. No. 26 Court street, Brooklyn, N.

Y. To the defendants, Thomas Tlnsley and Mrs. Thomas Tlnsley, his wife, If any: The foregoing summons Is served upon you by publication pursu anf to an order made by Hon. William Hurd, i Jr one of the Judges of the County; Court In and i for the County of Kings. State of New York, i dated the 31st day of March, 1897, and filed in the office of the Clerk of the County of Kings, in the i Hall of Records, In the City of Brooklyn, In tho County and State aforesaid, on the 31st day ot 1 March.

1897. with the complaint; and you will further take notice that the summons and complaint I In this action were filed In the ofllce of the Clerk of the County of Kings aforesaid on the 25th day of January, 1897. Dated Brooklyn, N. March 31 1897 EDWIN KEMPTON. Plaintiff's Attorney.

Office and Post Office address, 26 Court street, Brooklyn, N. Rooms No. 20, al Cw Th THE PEOPLE OF THE STATE OF NEW York, by the grace of God free and independent i To William McBridc, Margaret Spence, Mathew MTcBride. if living, whose place of residence Is unknown and cannot after diligent inquiry be ascertained, and If dead, Murgarel McBrlde and William. H.

McBrlde. send greeting: You and each ot you are hereby cited to appear before our Surrogate of the County of Kings, at a Sur rogate's Court, to be held at the Hall of Records. in the City of Brooklyn, on the 5th day of May. 1S97, at ten o'clock In the forenoon, then and I there to attend the Judicial settlement of the account of William li. Davenport, Public Ad minlstrator of the County or Kings.

as admlnis trator of the goous, chattels and credits which were of SARAH BLACK, deceased. in testimony whereof, we have caused the seal of our said Court to he hereunto affixed. Witness. Hon. George B.

Abbott. Surrogate of our said county. (L. ct the City of Brooklyn, the ISth day of March, in the year of our Lord one thousand eight hundred and ninety seven. JOSEPH V.

CARROLL. mhlS6w Th Clerk of the Surrogate's Court. the" PEOPLE op "the" state "of" NEW YORK, by the grace nf God free and independent To The. Klnr Gutschlag. Pauline Knoop, Paul Foerster.

Theodor Foerster. Anna Foerster, Emma Schroeder, Rudolph Rlehter, William B. Davenport, Public Administrator of the County of Kings, flfi administrator of the chattels and credits which were of Therese Foerster, deceased, send greeting: You and ca ch 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 Re cords, in the City of Brooklyn, on the Trth day of May, 1837. at ten o'clock in the forenoon, then and there to attend the judicial settlement of the account of William B. Davenport, Public Administrator of the County of Kings, as administrator of the goods, chatte lB and credits which were of HERMAN GUTSCHLAG, deceased.

In testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon. George B. Abbott, Surrogate of our said County, (L. at the City or Brooklyn, the 18th day of March, in the year of our Lord one thousand eight hundred and ninety seven.

JOSEPH W. CARROLL, 6t Th Clerkof the Surrogate's Oourt. THE PEOPLE" OFTHE STATE OF NEW YORK, bv the grace of God free and independent To Samuel Osborne, Samuel A. Osborne, Eleanor tn. sneii, ueorge is.

Rice, William inayer, eu Thayer, Alfred D. Thaver, Alanson Thayer, Arunah Thayer, Election Thayer, Aaubah Ellis, Emma Welsh, Helen Rice, Fanny Mundy, Elizabeth Meusee. Frederick Rice. Mary Bigneli, William Bloom, Carrie C. Osborne.

Emma Osborne, Ella S. Ridden, William Osborne, Perclval Ridden, send greeting: You and each of you are hereby cited to appear before our Surrogate of th Count nf Kiners. at a Surrocrate's Court, to be held at the Hall of Records. In the City of Brooklyn, on the 13th day of May, 1897, at ten o'clock In the forenoon, then and there to attend the judicial settlement of the account of James A. Ridden, as executor of Azubah Rice as to the property of CAROLINE M.

RICE, deceased, of which Azubah Rice was administratrix, and which has come Into the hands of said Ridden; and also of his account of the doings of Azubah Rice, as administratrix of Caroline M. Rice; and to show cause why said accounts should not be judicially settled. In testimony whereof we have caued the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon. George B.

Abbott, Surrogate of our said Coun (L. ty. at the City of Brooklyn, the thirtieth day of March, eighteen hundred and ninety seven. JOSEPH W. CARROLL.

al ffwTh Clerk of the Surrogate's Court. TH PEOPLE OF TH STATE OF YORK, by the graoe of God free and independent To Leonorah Jacoby, Isidor Feldblum. Slegmund Feldblum. Minna Back, Rosa Bick, Leopold Feldblum, Simon Sylvester, Henrietta Feldblum, send greeting: Whereas, Henrietta Feldblum of the City of Brooklyn has lately petitioned our Surrogate's Court of the County of Kings to have a certain Instrument In writing bearing date the twelfth day of December. 1895, relating to real and personal property, duly proved as the last will and testament of FERDINAND ELD BLUM, late of the City of Brooklyn, deceased.

Wherefore, you and each of you are hereby cited and required to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall of Records. In the City of Brooklyn, on the 18th day of May, 1S97, at ten o'clock in the forenoon, then and there to attend the probate of the said last will and testament. In testimony whereof we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness. Hon.

George B. Abbott, Surrogate of our said county, (L. at the City of Brooklyn, the twenty seventh day of March, in the year of our Lord one thousand eight hundred and ninety seven. JOSEPH W. CARROLL, al Gw Th Clerk of the Surrogate's Court.

IN PURSUANCE OF AN ORDER OF THE Hon George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according: to law, to all persons having claims against THERON S. KNAPP, late of the City of Brooklyn, County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business, at the office of Murray W. Ferris, No. 341 Broadway, in the City, County and State of New York, on or before the 22d day of June next.

Dated December lGth, 1S96. CARRIE M. KNAPP. MURRAY W. FERRIS, As Executrix and Executor, James O.

Clark, Attorney for Executrix and Executor, No. 20 Nassau street. New York City. dl7 6m Th IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Abbott, Surrogate of the County of Klnga, notice la hereby given, according to law, to all pel sons having claims against MART P. BARKER, late ot the City of Brooklyn, N. deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at his place of transacting business, the office of Henry L. Brant, his attorney. Potter building (Room.

260), No. SS Park row, in the City of New York, on or before the 8th day of May next. Dated November 5, 1896. RICHARD A. BARKER, Executor.

Henry L. Brant, Attorney for Executor, 38 Park row. New York City. n5 6m Th IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Surrogate of the County of Kings, notice is hereby given, according to law, tn al! persons having claims against JOHN BROMMER, late of the City of Brooklyn, deceased, that they are required to exhibit the same with the vouchers thereof, to the subscribers, at their place of transacting business, the residence of Frederick Brommer, Number 190 Hooper street, in the City of Brooklyn. Kings County and State ot New York, on or before the 17th day of August next, Dated February 11, 1897. FREDERICK BROMMER, ELIZA R. BROMMER, Executors. F.

T. Johnson, Attorney for Executors, No. 16 Court street, Brooklyn. N. Y.

fell 6mTh IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against AUGUSTU3 SCHWERTER, late of the City of Brooklyn, County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business, at the office of John H. Clapp, No. 50 Broadway, New York City, N.

on or before the fifth day of September next. Dated February 25, 1S97. MAR11'' SCHWERTER, Administratrix. AMELiA S. GILBERT, Administratrix.

John H. Clapp, Attorney, No. 50 Broadway, New York City, N. Y. fe25 6m Th IN PURSUANCE OF AN ORDER OF THE Hon.

George B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against ELIAS A. HUBBARD, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the sub scribers, at tneir place oi transacting business, at the ofllce of Edward J. Bergen, Room number 5, in the Hall of Records, in the City of Brooklyn, on or before the 10th day of July next. Dated January fi.

1S97. EDWARD J. BERGEN, "1 TIMOTHY I. HUBBARD, i Executors. JACOB REMSEN.

Ja76m Th IN PURSUANCE OF AN ORDER OF THE Hod George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims against HARRIET R. DOUGHERTY, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at his place of business. No.

16 Broad street, in the City of New York, on or before the 10th day of October next. Dated March SI, 1897. GEORGE W. DOUGHERTY, al 6mTh Administrator. IN PURSUANCE OF ANuRDER OF THE Hon.

George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims against JULIUS SUCKERT, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business at the office of Wijllam H. Blain, 271 Broadway, in the City of New York, on or before the 15th day of September next. Dated March 9, 1S97.

HENRY ELI EN, HENRY J. GEL I EN, Executors. William H. Blaln, Attorney for Executors, 271 Broadway, New York City. nihil Cm Th IN PURSUANCE OF AN ORDER OF THE Hon.

Geonre B. Abbott. Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims against JAMES L. PROUTY, late of the City of Brooklyn, County of Kings and State of New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at his place for the transaction of business, at the office of Rollins MeGrath, 32 Nassau street.

In the City of New York, In the County and State of New York, on or before the thirty first day of August next. Dated February 10, 1897. WILBERT L. PROUTY, Administrator. Rollins McGrath.

Attorneys for Administrator, No. 32 Na nsau street, New York City. fell 6m Th THURSTON, ELLEN IN PURSUANCE OF AN order of the Hon. George B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law.

to all persons having claims against ELLEN THURSTON. late of tho City of Brooklyn, in the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to thfi subscribers at their place of transacting hunlnens. the office of J. Hampden Dougherty, number 7 Nassau street. In the City of New York, on or before the sixth day of October next Dated March SI.

1897. DUNCAN SMITH, GEORGE C. BRACK ETT. Executors. J.

Hampden Dougherty, Attorney for Executors, No. 7 Nassau street. New York al fim Th PUBLIC ADMINISTRATOR'S NOTICES. PUBLIC ADMINISTRATOR'S OFFICE. REAL, Estate Exchange, No.

1S9 Montague street In pursuance of an order of he Hon. George B. Abbott, Surrogate of the County of Klnga, notice Is hereby given, according to law, to ail persona having claims against AMELIA SCHAFFKR. CARL JANSEN, ROBERT BARNES, MARY Li'NCH, formerly MARY McGUlRE. late of the City of Brooklyn, and JOSIAH T.

GREENLEE, late of Jersey City, New Jersey, deceased, that they are required to exhibit the same, with the vouchers therefor, to the subscriber, the Administrator, at his office, Room No. 515, Real Estate Exchange, No 1M Montague street, Brooklyn, N. on or before the I2.th day of May next. Dated Brooklyn, November 5, lSaC. WILLIAM B.

DAVENPORT, Public Administrator of the County of KU.gs. n5 Cm Th Administrator. KINGS COUNTY SURROGATE'S COURT IN the matter of the judicial settlement of the ac count ot Julia jX Harris anil Clarissa B. Good 1 now. as exeeutrlcea ot the iast will and testament of Demas St deceased Whereas, by final decree made and entered in this proceeding on March 4, isaT.

we vore directed to pay to Davis Joseph L. Siroritf and the estate of Will lam D. Strong, or their assignee or assignees. If any, the of their n'speetlvo legacies and interest. Notice is hereby fiiwn to nil persons clulniliiff to he iissiKiifnc; oT eltlipr nf' said persons tci pryst nt thou assignments to us at the olli of our vs, Messrs.

Ihirr, Coombs Wilson. Nr. Si pmudwny. P.rinklyn. X'' urk.

on or before April H. 17. atut in default nvrmf the amounts dinv.ncd pai by i lil lie i'. ild iu I incite. I prll 2 1iT.

HAHUIS i 'LAillirSA 15. As KxcutrU rs tiw I. i will and testament, of Demas d. i. by Burr.

il tludr Attorneys, SI Broadway. Un.ioklyn. N. V. IX AN 117 Hon.

Ah of Kins. 1 AN' run utuy riurrosat'' or th eliy KiV' to law. tpainM ANNA llRt'N'O; nllfi! A. Inte of the City Of is. thdl they rpquiren to exhiMt the v.

i the vouchers thereof, to the suhsurihL'r. otli. of Bruno Son, No. limaiiway. hi th city Nf.v York, the BUliscrihcrs' place for the transaction of business, on or bel'ure the day of O.

u.bt next. I'atcd April s. 1V.7. CinTh RICHARD M. BRUNO.

Administrator. "IN" PURSUANCE OF AN ORDER OF THE Hon. Geore B. Abbott, Surrogate of the County of Kiiifcs. no; ice is hereby tfiven.

according to law, to all pertons having claims against MARIA M. W'ADELTOX, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at her place of transacting business, at the office of Btitt Phillips, number 113 Fulton street, in the City of New York, on or before the fifteenth day af April next. D.i ted October 8, 1S96. MARIA M. CARH, Executrix.

Stltt Phillips. Attorneys'. No. 113 Fulton st. N.

Y. Citv. 08 IN PURSUANCE OF AN" ORlJRR OF THE Hon. George B. Abbott.

Surrogate of the County Kings, notice is rehy given, according to law. 'o all persons having ''laiins agains: JUNIUS M. FAGEU late of the City of Bnx.klyn, defeased, that they are required to exhibit the same, with the vouchers thftt'euf. to the subscriber at his place of transac tin.g business, at the oftioe of hio Mtinmnv F. Smith.

No. Cedar street. in the New York, on or before the first day of October next. Mated March 25. 1X17.

FREDERICK W. JAGEL, Executor. Ralph F. Smith, Attorney for Exeeutor. Cedar New York mh25 6m Th IN PUItrU'AN'T OF AN ORDER "6f" THE Hon Geortfe H.

Abbott. Surrogate of the County of Kings notice Is hereby given, according to law, to a.11 pers. ns having claims against ADELPHIN'E F. PARS ELLS. la:" of the City of Brooklyn.

N. deceased, that they are required i exhibit the same, with the' vouchers thereof, to the subscriber, at his p'ace for the transaction of business at No. 78 Dey street in the of New York. N. on or before the 30th day of July next.

Dated New York, January 'J. i sr7. CHARLES L. CHOVEY, Executor. Robert A.

Ailing, Attorney for Executor, 187 Greenwich street. New York. ja21 6m Th IN PURSUANCE OF AN ORDER OF THE Hon. George li. Abbott, Surrogate of the County of KingE, notice is hereby given, according to law, to all persons havinga claims against ELIZA SEYMOUR WELCH, late of the City of Brooklyn, N.

deceased, that they are required to exhibit the same, with the vouchers thereof, to tho subscriber at her place of transacting business, at the rtlce of Magner Hughes, attorneys at law, 2tS Court street. City of Brooklyn, N. 1., on or before the seventeenth day of July, 1S97, next. Dated January 13, IftUT. I OA li.

WELCH, Administratrix, with the will annexed of Eliza Seymour Welch, deceased. Magner Hughes. Attys. for Admtrx.ja.14 6mTh "IN PURSUANCE OF AN" ORDER OF THE Hon. Geurgtr B.

Abbott. Surrogate of the County of Kings, notice is hereby given, according to law, 'J all persons having claims against CHARLES THOMPSON, late of the City of Brooklyn N. deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of transacting business, the ofllcs of E.liof, Jones. Breckinridge Dater, No. 26 Court street, in the City uf Brooklyn, on or berore the 10th day Ai nex 1 i Jctoher 7.

J896. ANNA THOMPSON, Adrn'x. of Charles Thompson, dee'd. Elliott, Jnnes, Breckinridge Dater, Atty's for Adrn'x. 26 Court street, Brooklyn.

N.Y. 08 6m Th PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against CHARLES MOTZ. late of the City of Brooklyn.

New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at his place of transacting business, at the office of Slausoti Rnwe, No. 181 Remsen street, in the City of Brooklyn, on or before the 4th dav of May next. Dated October 2p, 1S96. JOHN W. BROWN, Executor.

Slauson Rowe. Attorneys for Executor. 188 Remsen street. Brooklyn. o2fj 6m Th IX A CE AN ORDER OF THE Hon.

George Abbott. Surrogate or the County of Kings, notice is hereby given, according to law, to all persons having claims against SARAH C. CHADWICK. late of the City of Brooklyn, N. deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at the oflleo of her attorneys.

Backus Si Manne, 203 Montague street. In the City of Brooklyn, N. on or before the 1st day of October next. Dated March 4, 1S9T. CEO' LI A CHADWICK.

Administratrix. Backus Mar.r.e. Attorneys for Administratrix, 203 Montague st, Brooklyn. mh4 6mTh IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Abbott. Surrogate of the County of Kings, notice is hereby given, according to law, to all persrns having claims against MARGARET DOUGHERTY, late of the City of Brooklyn, deceased, that they are required to exhibit the with tne vouchers thereof, to the subscriber, at her place of transacting business, at the office of Frank P. Martin. 371 Fulton street. Brooklyn, N.

on or before the 24th day of August next. Dated February 0, 1S97. ANNIE HEAPHY. Atlministratrix. Frank P.

Martin. Attorney for Administratrix. B71 Fulton street, Brooklyn, N. Y. fell 6mTh "In" PURSUANCE OF AN ORDER OF THE Hon Oeorpe B.

Abbott. Surrogate of the County of Kings, noti. is hereby given, according to law. t. all persons having claimn against DANIEL T.

WALDEN. late of the City of Brooklyn, deceased, that they are required to exhibit tls same, with the vouchers thereof, to the subscriber at her place of transacting business, at the office of Howard T. Walden. No. Ill Broadway, in the City of New York, on or before the 8th day of June next.

Dated November 30, 1S06. CAROLINE A. WALDEN. Executrix. Howard T.

Walrtrn. Attorney for Executrix. Ill Broadway. New York. N.

Y. d3 6m Th IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott. Surrogate of the County of Kings, notice In hereby given, ax cording to law, to all persons having claims against FLORENCE E.

HILL, formerly FLORENCE E. JOSEPHS, late of the City of Brooklyn. County of Kings, deceased, that they are required to exhibit the same, with the voucher? thereof, to the subscriber at the office of her attorney, John C. Judge. 37.1 Fulton street.

Brooklyn. or before the fifteenth day of August next. Dated February 10, 1897. LESTER W. HILL.

Administrator. John C. Atty for Administrator, No. 37" Fulton street. Brooklyn, N.

Y. fen Cm Th "IN PURSUANCE OF AN ORDER OF THE Hon. GeorRe B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against BOT HILDA PETERSON, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the sub Bcrlber at his place of transacting business at the office of A. M.

Fragner, No. isn Montague 6treet, in the City of Brooklyn, N. on or be lore the 10th day of July. next. Dated January 6, 1897.

BUNGT. PETERSON. Administrator. A VI. Fragner, Att'y for Administrator, 1S9 Montague street.

Brooklyn, N. Y. ja7 fimTh TNPURSUANCE OF AN ORDER OF THE Hon. George Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against JULIA M. FLOREN.

late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at No. 60 Sullivan street. Brooklyn. N. on or before the 1st day of July next.

Dated December 3, JOHN ADAMS. Administrator. Norman Dike. Att'y for Administrator. 166 Montague street.

Brooklyn, N. Y. d3 8mTh 'lN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott.

Surrogate of the County of Kings, notice is hereby given, according to law, to Ml persons having claims against REIN HOLD STORCH. late of the City of Brooklyn. N. deceased, hat they are required to exhibit the same, with the vouchers thereof, to the subscriber at her phioe of transacting business, fit the ofiku of Burr, Wilson. S4 Broadway.

Brooklyn, on or before the 17th day i Cf July next. Dated January 11. 1S97. BERTH A STORCH, I Admx. Estate of Relnhold Storch, Deceased Burr, Coombs ilson City.

ttys. Broadway jil4 fimTh nRnpn rvp Tixir I IN PURSUANCE OF AN ORDER OF THE Hon George Abbott. Surrogate of the County 1 of Kings, notice is hereby given, according to 1 law to all persons having claims against HELEN' DEAN, late of the ity of Brooklyn, deceased. that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at his place of transacting business, at the office of Burr, Coombs Wilson. No.

si Broadway, Brooklyn, New York, on or before the tenth (10th) day of June next. Dated December 2. 1896. THOMAS HEG EM AN, Administrator of the Estitte of Helen Dean, de ceased, with the will annexed. Burr, Coombs Wilson.

Attnrney for Administrator. 8 1 Broadway, Brooklyn. Y. d3 6m Th IN PUR.SC AN OF AN ORDER OF THE Hon. George Abbott.

Surrogate of the County of Kings, not if ir rei.y si ven, according to law, to all persuti having claims against. EMMA J. WHITNEY, late of the rtty of Brooklyn, Kings County, decease 1, i nat tney are requi. ea to ex hlblt the httine. whh the vouchers thereof, to the subscriber, at his place of transacting business.

Number 20 Fulton Brooklyn. N. on or before the second day of August next. Dated January 28. FLETCHER WHITNEY, Administrator.

ja28 Cm Th IN" "PURSUANCE OF AN ORDER "OF THE Hon. George B. Abbott. Surrogate of the County of Kinfis, notice is hereby given, according to law, to all periMjii.v having claims against WILLIAM P. GILBERT, iate of the City of Brooklyn, deceased, that they are required to exhibit the tame, with the vouchers thereof, to the subscribers at their nla of transacting business ut the ofilee of Eugene B.

Bushe, No. 150 Broadway, In tho City New York, on or before the 11th day of May next. I at'(l November 5, 1896. ADDIE ELLA GILBERT. THOMAS DUG AN, Administrators.

Eugene L. Attorney for 150 NfMv York City. n5 6m Th IN PURSUANCE OF A ORDER OF TH Hon. O'jtg B. Abbott.

Surrogate of the County of KiiiKS. notice is hc.i given, according to law, to all sons havlrm claims against WILLIAM H. BOLTON, nu uf the City of Brooklyn, County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to he subscribers, at their place of transacting business, Room No. 1.102, No. 32 Liberty street, in the City of New York, on or before the first day of May next.

Dated October 28, IS9C FRANCES I I. BOLTON, J. ALBERT LANE. 29 6m Th Executors. The Brooklyn Trust CORNBR UONTAOUE; AND CLINTON ST8.

Capital entirely lavtod InU. per cent, bonds at pax 31.000,000.0ft Surplus, December 81. 18H 1.484.06S.M INTEREST ALLOWED ON DEPOSITS. Which may be made subject to check at ilffbt eB returnable at fixed dates. Checks pass through New York Clearing Houso.

Is a safe depository for funds awaiting Investment. Authorised by special 'charter to act as executor, trustee, administrator, guardian, commlttoe, receiver, or In any other position of trust. Is a designated depository for Court moneys. Acts as registrar or transfer agent of stock ufl bonds and as trusts for railroad or other corpe atlon mortgages. Executes orders tn TJ.

S. bonds and other Investment securities. Upon deposit of casn or approved securities t1H guarantee traveling letters of and.pajr sjll drafts under the same. CHRISTIAN T. CHRI8TENSKN.

President HENRY W. MAXWELL. Vice President. FREDERICK C. COLTON.

Secretary. STANLEY W. HUSTED. Assistant Secretary. TRUSTEES: Thomas T.

Bur. Frank Lyman. S. W. Boocock, William H.

Male. George W. Chauncey. John T. Martin, Michael Chauncey, Henry W.

Maxwell Christian T. Christenaen. John J. Pierrepont, W. N.

Dykmem. Charles M. Pratt, John Glbb. George G. Reynolds, William B.

Kendall. Henry K. Sheldon, Edwin F. Knowlton, Alexander M. White S.

H. B. Lyman. a D. Wood.

Long Island Loan and Trust Company MS MONTAGUE STRBJBTT. CAPITAL 500,000. SURPLUS J400.0O0. This surplus has accumulated from the stte eessful administration of the business of the company since Its organization in 1S84. and has not In any way been created by contributions' from etockholdera INTEREST ALXOWUD ON DAILY BALANCES.

Checks drawn on this company are payable through the New York Clearing House. Certificates of deposit will be issued, payable on demand and bearing Interest until paid. This company Is authorized by charter to act aa Trustee. Executor, Administrator, Guardian, Committee of Estates or Receiver. It Is also a legal depository for all Trust Funds and for money paid Into Court.

It acta as Registrar or Transfer of stocks and bonds and as Trustees for railroad and other mortgages. It guarantee letters of credit issued to travelers and will de any and all other business usually done by Trust Companies of responsibility and standing. TRUSTEES: Watson B. Dickerman, David O. Legget, William M.

In graham, Seymour L. HUBted, fe. Bernard Peters, James W. CromwelL Edward D. White.

Frank L. Babbott. David Baroett, Theodore F. Jackso'o, Edward Merritt. George Edward Ids.

Frank Lyman, John F. Halsted, Beth L. Keeney. William C. Redftcld.

EDWARD MBRRITT, President. DAVID G. LEGGET, Vice President. FREDERICK T. ALDRSDGE.

Secretary. Kings County 1 rust 242. 344. 346 FULTON st. CORNER COURT SQUARE (formerly Boeruni place.) CAPITAL SURPLUS 700.000.M JULIAN D.

FAIR CHILD. President J. a T. STTtANAHAN, D. W.

McWILLIAMS. Vice Presidents. HEfRIMON MORRIS. Secretary. THOMAS BLAKE.

Assistant Secretary. as executor, administrator, trustee, guar, dlan. receiver, committee of the Insane, transfer agent, and registrar for corporations. Designated by the General Terms of the Supreme and City Courts aa a legal depository for estate funds. Collects rents, coupons and Interest and manages property of non residents.

Secures letters of credit and drafts payable ttl any part of the world. TRUSTEES: John Arbuckle. Clement Lockltt, A. Abraham. D.

W. MeWllliama, Otto Huber, James McGovern. George V. Brower. Moses May, Roswell Eldrldge, Cord Meyer.

J. D. Fairchlld. Eugene F. O'Connofc John Good.

Dick S. Ramsay, Nelson J. Gates, J. 8. T.

Stranahan. William Harkness, H. B. Scharmann, Joseph C. Hendrlx.

William V. R. Smittv Whitman W. Kenyon. W.

M. Van Anden, Joseph Llebmann, John J. Williams. DEPOSITS RECEIVED SUBJECT TO CHEC5B AT SIGHT AND INTEREST ALLOWED ON DAILY BALANCES. The Manufacturers Trust Co VHi MONTAUUE BROOKLYN, M.

T. Capital, Surplus, $500,000. Loans money on approved collateral, receives deposits subject to check payable through New Yorlc Clearing House, allows Interest from date of deposit to withdrawal, and makes special rates oa money left for a given time. Is a Legal Repository for Court Moneys. Acts as Executor.

Administrator. Guardian, eto. Executes orders for Investment Securities, Guar, anteee Letters of Credit to travelers and issues Foreign Drafts payable In any part of the world. Collects Coupons and Interest on Investments. Serves as Registrar or Transfer Agent of Bond and Stocks and acts aa Trustee for Railroad sn4T ether Mortgages.

WILLIAM J. COOMBS, WILLIAM H. NTOHOIA President. Viae President. yn TlTAM J.

MATHESON, FRANK L. SN1FFEJ8, 2d Vice President. Secretary. BOARD OVP DIRECTORS. William H.

Nichols. E. Dwlght Church. William J. Matheson.

Charles E. Keator. William J. Coombs, Robert Gair, Lowell M. Palmer.

Henry Batterman, Sanford H. Steele, I. Adolph Mollenhatua John H. Hanan, A. J.

Pouch, John H. Schumann, John C. Orr, James H. OUphant. Royal Peabodjr, Alias Tuttle, William Vogel.

William A. Nash, John H. Ireland. B. Haigh.

Charles O. Gates, B. T. Bedford. Edward Hlnman.

Telephone. Brooklyn 1.631. Cable. Mantrust. The Peoples Trust Company lit MONTAGUE STREET.

000. 009 SURPLUS 1,000.009 INTEREST AliLOWED ON DAILY BALANCES. This company acts as Executor, Administrator, Guardian, Trustee, Receiver, Transfer Agent and Registrar of Stocks and Bonds and transacts any and all business usually done, by other Trust Companies of standing and repute. Is designated as a depository for STATE! FUNDS and moneys paid into court. Procures Letters of Credit for Travelers payabltt in any part of the world.

Is represented In the New York Clearing House OFFICERS. FELIX CAMPBELL. President. JACOB G. DETTMER, First Vice President.

HORACE J. MORSE, Second Vice President. EDWARD JOHNSON, Secretary. CHARLES A. BOODY, Assistant Secretary.

TRUSTEES: Eugene G. Blackford. Solomon W. Johnsoag Isidor M. Bon, James Jourdan, David A.

Boody, Robert J. Klmbau, Felix Campbell, James MoMahon, Amory S. Carhart, Horace J. Morse, William M. Cole, John E.

Searles, William B. Davenport. Howard M. Smith, J. G.

Dettmer, Frederick A. Schroedeft Bernard Gallagher, Alonzo Slote. William B. Hill. George P.

Tangeman. Cornelius N. Hoagland. Frederic A Ward. The Nassau Trust 101 BROADWAY.

BROOKLYN, N. Y. CAPITAL, SCOO.000. Deposits received subject to check at sight, anS INTEREST ALLOWED on the resulting dally balances. Special rates allowed on deposits returnable at fixed dates.

INTEREST COMMENCES FROM DATE OB DEPOSIT. Authorized by law to act as Executor, Administrator, Committee, Guardian, Trustee, Receiver, Fiscal and Transfer Agent and as Registrar of Stocks and Bonds; IS A LEGAL DEPOSITORY FOR TRUST FUNDS and for moneys paid Into court. Loans made on approved collaterals. Checks on this company are payable througb the New York Clearing House. A.

D. WHEELOCK. President. WILLIAM DICK. JOHN TRUSLOW, Vice Presidents.

O. 9, Richardson, Secretary. H. IT. Bum, Ass't Secretary.

TRUSTEES: Wm. Dick, A. D. Wheelock. A.

D. Balrd, Wm. F. Garrison, Darwin R. James, Charles H.

RusieU, E. B. Tuttle, John Loughran, John TrUBlow, Edward T. Hulst, Dltmas Jewell, Jost Moller, Bernard Peters, Herbert F. Gunnison.

Wm. E. Horwlll. O. F.

Richardson. Henry Selbert. Franklin Trust Company, Montague, corner Clinton street, Brooklyn. CAPITAL $1,000,000. SURPLUS.

900,000. Authorized by law to act as EXECUTOR, ADMINISTRATOR. TRUSTEE. GUARDIAN or COMMITTEE and offer special advantage ss such. IS A LEGAL REPOSITORY FOR COURT MONEYS.

ALLOWS INTEREST ON DEPOSITS. Offers Its services on favorable terms as TRUSTEE OF CORPORATION MORTGAGES. REGISTRAR OR TRANSFER AGENT FOR CORPORATIONS OR MUNICIPALITIES. LOANS MONEY ON APPROVED SECURITIES. Checks on this company will be paid through the New York Clearing House.

GEO. H. SOUTHARD, President. WILLIAM H. WALLACE, Vice President.

JAS. R. COWING, Second Vice President and Secretary CROWELL HADDEN. Assistant Secretary TRUSTEES: A. A Low, Crowell Hidden, Edwin Packard, H.

E. Pierrepont, John Wlnslow, Geo. M. Olcott, Darwin R. James, Geo.

H. Southard. Joseph E. Brown, Wm. A.

Read, Alexander E. Orr, Theodore Dreier, Wm. H. Wallace, Thos. E.

Stlllman. Franklin E. Taylor, Martin Joost. D. H.

Houghtallne. Geo. M. Colt, Aibro J. Newton.

Robt. B. Woodward or evert rEacRrPTlo NEATLY AND PBOMPTLT EXECUTED AT REAKnHlnT.n mrn. EasrleJob Printine Dcnnrlmpnt Eagle Building. Washington and Johnson Sts.

Fifth Floor, Xeko luge passenger elevators, I logs 1 ffi "IISMJ' LU I Estate Exchange, No. 189 Montague street In pursuance of an order or the Hon. George B. Abbott, Surrogate of the County of Kings, notice ie hereby given, according to law, to all persons having claims against MARGARET CORCORAN or COCHRAN, JOSEPH HINDS, JOHN JEN KINS, MAGGIE SULLIVAN and CATHERINE KIELBECK. formerly HUB.

late of the City of i Brooklyn, deceased, that they are required to exhibit the same, with the vouchers therefor, to the the administrator, at his office, Room i No. 515. Real Estate Exchange, No. 189 Montague street. Brooklyn, N.

on or before the 10th day of June next. Dated Brooklyn. December 3, 1S5B. WILLIAM B. DAVENPORT, (Public Administrator of the County of Kings).

Administrator. d36mTh PUBLIC ADMINISTRATOR'S" OFFICE. REAL i Estate Exchange, No. 189 Montague street In pursuance of an order of the Hon. George Ab oor.t, surrogate oi ino uouniy oi is hereby given, according to law.

to all persons having claims acainst CHARLES EMIL THEODOR STOHLMANN. late of Sn Francisco, California: MINER B. CROWELL. ALBERT R. BERRY.

JOHN NEUPPOLD. MARIA NEUP POLD nnd EMMA KOLSTER. late of the City of Brooklyn, deceased, that they are required to exhibit the same, with tho vouchers therefor, to the subscriber, the administrator, at his office. Room No. 615.

Real Estate Exchange, No. 189 Montague street. Brooklyn, N. on or before the 10th day of Jure next. Dated Brooklyn, De romher 3.

ISflfi. WILT JAM n. DAVENPORT, (Public Administrator of the County of Kings). Administrator. d3 6mTh PUBLIC ADMINISTRATOR'S OFFICE, REAL v.Rtait Nn 1R9 Montaeue street In pursuance of an order of the Hon.

George Abbott, surrogate or tne county or ivmgs, notice Is hereby given, according to law, to all persona having claims against ELEUTHERIO PINTO, ELLA or NELLIE V. PIERSON: HERRMANN CHARLES HARTMANN and MARTHA or MARTHA S. HARTMANN, formerly MARTHA WILHELM. late of the" City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers therefor, to the subscriber, tha administrator, at his ofllce. Room No.

615, Real Estate Exchange, No. 189 Montague street, Brooklyn, N. on or before the 12th day of May next, Dated Brooklyn, November 1896. WILLIAM B. DAVENPORT, Public Administrator of the County of Kings.

n5 6m Th Administrator. "pUBLICADnNISTRATORS OFFICE, REAL Estate Exchange. No. 1S9 Montague street In pursuance ot an order of the Hon. George B.

Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against MARY HARVEY. JOSEPHINE LYONS. WILLIAM K. DOLAND and LOUISA COOKSON, formerly ARCHIE, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers therefor, to the subscriber, the administrator, at his office. Room No.

515. Real Estate Exchange. No. 189 Montague street, Brooklyn, N. on or before the 11th day of August next.

Dated Brooklyn, February 4, 1897. WILLIAM B. DAVENPORT. Public Administrator of the County of Kings, Administrator. fe 6m Th PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No.

189 Montague street In pursuance of an order of the Hon. George B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to to all persons having claims against ANDREAS POPP, LUDWIQ EBBL, MARY MORROW and FRANCIS W. DAYTON, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers therefqr, to the subscriber, the administrator, at his office, Room No. 515, Real Eat ate Exchange.

No. 189 Montague street, Brooklyn, N. on or before the 11th day of August next. Dated Brooklyn, February 4, 1897. WILLIAM B.

DAVENPORT. Public Administrator of the County of Kings, Administrator. fe4 Gm Th PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No. 189 Montagus street In pursuance of an order of the Hon. George B.

Abbott, Surrogate of the County of Kings, notice is hereby according to law, to all persons having claims against MARTIN HANSEN, MARY MANLEY. ANN or ANNE KEMBLE and CHARLES W. SMITH, late of the City of Brooklyn, deceased, thai they are required to exhibit the same, with the vouchers therefor, to the subscriber, the administrator, at his office. Room No. 515, Real Estate Exchange, No.

189 Montague Btreet, Brooklyn, on or before the 12th day of May next. Dated Brooklyn, November 5, 1896. WILLIAM DAVENPORT, Public Administrator of the County of Kings. n5 6mTh Administrator. SURROGATE'S NOTICES.

THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and Independent To Banks M. Moore, Stuart B. Moare, Thomas V. Moore, Edward S. Fitzgerald, Michael Otis, send greeting: Whereas, Banks M.

Moore, of Brooklyn. N. has lately petitioned our Surrogate's Court of the County of Kings to have a certain instrument in writing, bearing date the day of July, 1894, relating to real and personal property, duly proved as the last will and testament of LOTTIE M. MOORE, late of the City of Brooklyn, deceased, wherefore, you and each or vou are hereby cited and required: to appear before our Surrogate of the County of Kings, at a Surro gate Court, to he held at the aii oi necoras, in the City of Brooklyn, on the twenty fourth day of May, 1897, 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 be hereunto affixed.

Witness. Hon. George B. Abbott, Surrogate of our said county, (L. at the City of Brooklyn, the 2d day of April, In the year of our Lord one thousand eight hundred and nlnety eeven.

JOSEPH W. CAP ROLL, a8 6w Th Clerk of the Surrogate's Court. IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against THEODORE L.

BETTS, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of transacting business, at her residence, 33 South Oxford street. Brooklyn. N. on or before the 12th day of October next. Dated April 8V 1897.

GEORGIANNA S. BETTS, aS 6m Th Administratrix. IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against CALVIN E.

PRATT, late of the City of Brooklyn, New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of business, the office of Freling H. Smith, No. 115 Broadway, in the City of New York, on or before the 15th day of September next, Dated February 23, 1897. SUSAN T. PRATT, Administratrix.

Freling H. Smith. Attorney for Administratrix, 115 Broadway, N. Y. City.

mh4 6mTh IN PURSUANCE OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against WILLIAM H. NAFIS, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at i Ms office. 901 Flatbush av, Brooklyn, on or before the first day of October next.

Dated March 24, 1897. al 6m Th WILLIAM H. NAFIS, M. D. LEGAL NOTICES.

COUNTY COURT KINGS COUNTY Bridget Hynes, against Patrick Durkln and Margaret Durkin. his wife, defendants. SummonsTo the above 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 tbe relief demanded in the com plaint. Dated Brooklyn, N. February 10, 1S97.

W. E. McTIGHE, Plaintiff's Attorney. Office and Post Office address, No. 88 Kings land avenue, Brooklyn, N.

Y. To the defendant. Margaret Durkin: The foregoing summons Is served upon you by publication, pursuant to an order of Hon. Joseph Asplnall, a' county judge of Kings county, dated the 10th day of March, 1897, and filed with the complaint In the ofllce of the clerk of the County of Kings, at the Hall of Records, In the City of Brooklyn, State of New Y'ork. Dated Brooklyn, N.

March 10, 1S97. W. E. McTIGHE. Plaintiff's Attorney.

Office and Post Office address, 8S Kings land av, Brooklyn, N. Y. nihil 6w Th SUPREME COURT, KINGS COUNTY AU guste Blree, plaintiff, against Vlctorlne A. R. Biree, defendant.

Trial desired In the County of Kings. Summons. Action for a Divorce To the above named defendant 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, nnd 1p case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded In the complaint. Dated New York. December 10.

1896. JOSEPH N. FOLWELL, Plaintiff's Attorney, Post Office and office address, No. 150 Nassau street, New Y'ork City, N. Y.

To Vlctorlne A. R. Blree: The foregoing summons is served upon you by publication, pursuant to an order of Hon. W. J.

Osborne, one of the Justices of the New York Supreme Court, dated the 15th day of December, 1896. and filed with the complaint in the office of the Clerk of the County of Kings, in the County Court House, in the City of Brooklyn, N. on the 23d day of December, 1896. Dated New Y'ork, December 23, 1S9G. JOSEPH N.

FOLWELL. Attorney for Plaintiff, No. 150 Nassau street, New York City, N. Y. felS 7w Th SUPREME COURT, KINGS COUNTY JAMES tiwatKin against nenry T.

unaom, Eva En dorn. Matilda Bahruth. The Lome Island Brew. ery. John W.

Brown and Lllla Brown, his wife I in pursuance or a judgment or roreciosure and sale of this court made In the above entitled ac I tlon bearing date the 26th day of March, 1897, I I will sell at public auction by Thomas A. Kerrigan, Auctioneer, at the Salesrooms, No. 9 Wll 1 loughby street. In the City of Brooklyn, on the 1 20th day of April, 1617. at 12 o'clock the fol lowing described lands and promisee: All those I certain lots, pieces or parcels of land, situate, lying and being in the Thirtieth Ward of the City of Brooklyn (formerly Town of New Utrecht) County of Kings and State of New York, known and distinguished on a certain map entitled 1 "Map No.

of Valuable Building Lots at Bath Beach Junction, Kings County, N. Y. Surveyed August, 1SS7. by Hamuel H. McElroy, Civil Engln I eer and City Surveyor, 16 Court Street, Brooklyn.

I N. and filed In the office of the Register of the County of Kings, October 1J, 1887, as and by the lot numbers fifteen hundred and seventeen. fifteen hundred and eighteen, fifteen hundred and nineteen, fifteen hundred and twenty and fifteen hundred and twenty one on block No. thirty seven mid which said lots according to said map are hounded and described as follows: Beginning at the corner formed by the Intersection of the northerly side of Ovlngton avenue with the easterly side of Eleventh avenue; running thence northerly along the easterly side of Eleventh avenue ninety three feet five Inches; thence easterly parallel with Sixty seventh street as laid down on said rnap one hundred feet; thence southerly parallel with Eleventh avenue ninety four feet nine Inches to the northerly side of Ovington avenue, and thence westerly along the northerly side or uvington avenue one nunored feet more or less to the corner, the point or place of beginning. Dated Brooklyn, March 26, 1S97, GEORGE ECKSTEIN, Referee.

C. Furgueson, Attorney for Plaintiff. 26 Court street. Brooklyn, N. Y.

mh29 i of uur said Surrogates i ourt to oe 1 hereunto nflixcd. Witness, Hon. George Abbott Surrogate ot our paJd county. (L. fit the City of Brooklyn, the ii5th day of March, in the year of our Lo rd thousand eight hundred and ninety seven.

JOSEPH W. CARROLL. mh25 6w Th Clerk of the Surrogate's Court. TH PEOPLE OP'" 1 1 STATE OF NEW YORK, by the grace or God free and Independent To Anna Hesskamp. residing at Grote.

near Batteberger, in the Empire of Germany; Herman Klune, residing at No. 310 Washington street, in the Citv of Hoboken and State of New Jersey; Mary Sandkuhl. residing at No. 25 West One Hundred and Forty fourth street, in the City and County of New York; Minnie Poppe, residing at No. 362 Ninth avenue, in the City and County of New York; Minnie Hesskamp.

residing at No. 263 Edgeconib avenue, in the City and County of New York; William Hesskamp. residing at Berea, In the State of Ohio; the Greene Avenue German Methodist Episcopal Church of Brooklyn. N. Y.

the Orphan Asylum of the Methodist Episcopal Church at Berea, In the State of Ohio; the Lori i mer Street German Methodist Episcopal Church of Brooklyn. N. Y. the Church Extension and Missionary Society of the German M. E.

Churches of Brooklyn. N. and vicinity. The corporate name of said Orphan Asylum being and it is intended for the German MwthodJst Orphan Asylum at Berea, Ohio. The corporate name of said Lori mer street church being and It Is intended for the First German M.

E. Church of Williams burgh. N. Y. The corporate name of said Greene avenue church being and It is Intended for the Greene Avenue German M.

E. Church of Brooklyn, N. send greeting: Y'ou and each of you are hereby cited and required to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall of Records. In the City of Brooklyn, on the 6th day of May, 1S97. nt ten o'clock In the forenoon, then and there to attend the Judicial settlement of the account of Robert Zundel, as executor of the lut will and testnmem of CATHARINE HARTMANN.

deceased. And the above named Infants then and there show cause why a special guardian should not be appointed to appear for them on said judicial settlement. In testimony whereof we have caused the seal of our said Surrogate's Court to be Hereunto affixed. Witness, Hon. George B.

Abbott. Surrogate of our said coun (L. ty, at the City of Brooklyn, the Uth day oi Aiarcn, in tne year oi our i ora one thousand eight hundred and nine ty seven. JOSEPH W. CARROLL, mhlfi 6wTh Clerk of the Surrogate's Court.

THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independent To Margaretha Hia John Schanne, Lena Wagner, Annie Hickniann, Charles Schanne, Magda lena Hauser, Elisabetha Trlnkaus, Annie Haupt mann, Caroline Ecker, Anna Maria Wernz, Amalle Hauptmann, Louisa Hauptmann, Maria Haupt mann, Johann Hauptmann, MaKdalena. Rlckert, Adam Hauptmann, Sophie Hauptmann. Conrad Hauptmann, Sophie Margaret ha Hauptmann, Elizabeth Thomas, The Lawyers' Surety Company of New York, Henry Thomas, James A. Ridden, Everet D. Wheeler, The Roman Catholic Church of the Annunciation, and to any and all unknown persons whose names or parts of names and whose place or places of residence are unknown and cannot after diligent inquiry be ascertained, including the husband or husbands, wife or wives, legal representatives, legatees, devisees, heirs at law, next of kin and creditors of said John Hauptmann, deceased, and to the executors, administrators or legal representatives of Eva Schanne, deceased, and to the executors, administrators or legal representatives or Johann Hauptmann.

deceased, and to the executors, administrators or legal representatives of Michael Hauptmann. deceased, send greeting: You and each of you are hereby cited to appear before our Surrogate of the County of King's, at a Surrogate's Court, to be held at the Hall of Records. In the City of Brooklyn, on the 13th day of May, 1S97, At ten o'clock in the forenoon, then and there to attend the Judicial settlement of the account of Jacob Hauptmann, as administrator of the goods, chattels and credits which were of JOHN HAUPTMANN. deceased. And let the above named Infants then and there show cause why a special guardian should not be appointed to appear for them on said Judlciai settlement.

In testimony whereof, we have cause the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon. George B. Abbott, Surrogate of our said County, (L. at the City of Brooklyn, the 17th day of March, in the year of our Lord one thousand eight hundred and ninety seven.

JOSEPH W. CARROLL. Clerk of the Surrogate's Court. George H. Pettit, Atty.

for Administrator, 68 Nassau street, New York City. mh25 6w Th THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and IndependentTo Henry B. Willard greeting: Whereas, James F. Le Baron, of the City of Brooklyn, has lately petitioned our Surrogate's Court of the County of Kings to have a certain Instrument in writing, hearing date the 2d day of May, 1896. relating to real and personal property, duly proved as the last will and testament of ANNA G.

LE BARON, late of the City of Brooklyn, deceased. Wherefore, you and each of you are hereby cited and required to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall of Records. In the City of Brooklyn, on the 17th day of May, 1S97, 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 infanta then and there show cause why a special guardian should not be appointed to appear for them on the probate of said last win and testament. In testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon.

George B. Abbott. Surrogate of our said county. (L. at the City of Brooklyn, the 24th day of March, in the year of our Lord one thousand eight hundred and ninety seven.

JOSEPH W. CARROLL, Clerk of the Surrogate's Court. Joseph G. Gay Atty. for Petitioner, 154 Nassau Btreet.

N. Y. City. mh25 7tTh THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independent To Doris Kroeger, William Manz, Charles Manz, Meta. Manz.

Henrietta Manz, Helena Manz, Jerome Kroeger, Margarita Kroeger, Elsa Dan helm. Camilla Hoetzel. Mrs. Lizzie Lucke and Greenwood Cemetery, send greeting: You and each of vou 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 the City of Brooklyn, on the 12th day of May, 1897, at ten o'clock In the forenoon, then and there to attend the judicial settlement of the account of Otto L. Kroeger.

aa executor of the last will and testamnt of JOHANNA GRAH ENER. deceased. And let the above named infants then and there show cause why a special guardian should not be appointed to appear for them on sam judicial semement. In testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness.

Hon. George Abbott, Surrogate of our said county (L. at the City of Brooklyn, the 24th day of March, in the year of our Lord one thousand eight hundred and ninety seven. JOSEPH W. CARROLL, mh25 CwTh Clerk of the Surrogate's Court.

IN PURSr ANCE OF AN ORDER OF THE Hon. George R. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims against EDWARD C. KIMBALL, late of the City of Brooklyn, dec eased, tha' they are required to exhibit the same, with the vouchers thereof, to the subscribers, at their place of transacting business, at the ofilee of Arnold Greene.

3 Broad street, in the City of New York, on or before the first day of October next. Dated March 25, 1S97 HARRIET A. KIMBALL. HARRIET I. JAMES, Exocutrlces of Edward C.

Kimball, deceased. Arnold Greene, Attorneys for Executrlces, 3 Broad street. New York OHy. mh25 6mTh 1 PI RSUA CE OF" AN 6 HE Hon. George B.

Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against EURILLA late oi i v.iij ui iii uuMj'ii, aeceaseu that they are requ.red to exhibit the same, with1 the vouchers thereof, to the subscriber at hia 1 ofllce. 172 South Oxford street. City of Brooklyn. In County uf Kings, on or before the 17th day ot Jlll nxt. Dated January 4.

lSIb. 76m Th DAVID C. DECKER, IN PURSUANCE OF AN ORDE1 Executor. IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Abbott. Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against HEN RY ADAMS, late of the City of Brooklyn, de ceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at ids place of business. No. 94 Wall street, In the City of New York, on or before the 21st day of August next. Dated February 18, 1897.

HENRY ADAMS. Executor. Hntchkiss it Maddox, Attorneys for Executor, 25 Nassau st. New York. felS 6mTh IN PURSUANCE OF AN ORDER OF THE Hon.

George B. Abbott. Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims acalnat JULIA A. FHOTHINOHAM.

late of the City of Philadelphia, in the State of Pennsylvania, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business, the office of Abram Jacobson, ineir aT.iorne, at Lanerty ntreet, New York City, on or before the 15th day of September next. Dated March 10. 189, ijpSnSU 1 "wv' ni, Administrators. Abram Jacobson, Attorney for Administrators, 1 No. 59 Liberty street, New York City, mhll fimTh i IN PURSUANT" OF AN ORDER" OF THE Hon.

George B. Abbott. Surrogate of the County cf Kings, notice Ik hereby given, according to law. to all persons having claims against DANIEL H. SEMCKKN.

late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of transacting huslns, at the office of her at torn ey, David B. Simpson, No. 99 Nassau street. In the Mty of New York, on or before the 50th day of September next. Dated March 11, 1S97.

LULU E. WALKER, mil Cm Th Administratrix. 'IN PURSUANCE OF AN ORDER" OF THE Hon. George B. Abbott.

Surrogate of the County of Kings, not lc Is hereby ven. according to law, to all persons having claims against JANE MATTHEWS, late of the City of Brooklyn. N. deceased, that they are required to exhlhlt the fcarne. with the vouchers thereof, to the subscriber at tier place of transacting business, the olllci; of Elliott, Jones, Breckinridge Dater, her attorneys, 2G ''ourt street, In the City of Brooklyn, on or before th h'th day of July next.

Dated January I'd, 1897 I ANNIE J. ROBERTS. Adm'x of Jane Matthews, dee'd. I Elliott. Jones, Breckinridge Dater, Att'ys for I Adm'x.

2G Court st. Brooklyn, N. Y. Jal4 fimTh.

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