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)

TRUST COMPANIES. SURROGATE'S. NOTICES. DIVIDENDS AND MEETINGS. SURROGATE'S NOTICES.

CORPORATION NOTICES. LEGAL NOTICES. I RTTPT(P rR COURT. KINGS COUNTY ELIZA Ann Partridge, plaintiff, against Sarah Maria McChesney. individually, and as executrix of the last will and testament of James McChesney, deceased, Ophelia Austin, defendants In pursuance of a judgment of foreclosure and sale made and entered In this action and dated the 17th day of June.

1SC, the undersigned, referee In said ludgment named, will sell at public auction ut i "the Heal Estate Exchange salesrooms, No. ISO Montague street, the City of Brooklyn, on Tuesday, the 14 ih day of July, 1S96. at twelve clock noon of that day, by William V. I tue i the laud and premises in said I menti r.ed and therein described as 1 All that certain lot, piece or parcel of i lar.d situate, lying and being In the Sixth Ward i of the City of in the Cuunty of Kings and His to of York, lxunded and described I as follows, at a point on the east erly side of Clinton street distant sixty seven feet six Inches northerly from the northeasterly corner of Clinton and Pacific streets; thence running i easterly and parallel with Pacific street through I the eenter of a party wall standing the one half ji(. ,1 vlic.

v.o:r imv i nivmises' next southerlv ndloinlncr IP the premises Herein oesori oeu aim oine thente northerly and parallel with Clinton stieet twenty two feet and six inches: thence westerly and parallel with Pacific street nerv fet to the easterly line of Clinton street. alu1 thence southerly along said easterly lino of (Linton street twenty two feet and six Inches to the iwlnt or place of beginning. Dated New York, June 17, 1S; i i jvit A ieteree. Smith Dougherty, Attorneys for Plaintiff, No. Nassau street, N.

City. JelS 4w NEW YORK SUPREME COURT ELEANOR J. Keiley, plaintiff, v. fcheldon S. Baker, first name Sheldon being uetiuous.

true name helnir unknown to plaintiff, being the present rec ord owner ot the premises in the complaint herein described: Ada i. rarnswortn. Charles i Jones, Man Baker, first name "Mary" being fictitious, her trufi Christian name helng unknown to plain tiff, being the wife of Sheldon S. Baker, so called, above described, defendants Trial desired In Kings County. Summons To the above named defendants: lou are hereby summoned to answer the enmnlaint in this action, and to serve a copy of your answer on the plaintiff's attorneys within twenty days alter tne service oi tnis summons.

xcluslve or the ot service; ami in case ot our failure to appear, or answer. Judsntent will be uiken against you by default for the relief demanded in the Dated the 2Sth day of May. 1SS6. AVbKl. laintitt Attorneys.

Office and Post Olllce address. No. 154 Nassau Tribune Building. New York City To Sheldon S. Baker, nrst name "neition oeing fictitious, his true Christian name being unknown to plaintiff belns the present record owner of the premises In the complaint herein described; and Mary Baker, first name "Mary" being fictitious, her true Christian name being unknown to plaintiff, being the wife of Sheldon S.

Baker, so called, above described: The foregoing summons is terved upon you by publication, pursuant to an order of the Hon. Wilmo: M. Smith, one of the Justices of the bupreme Court of the State of New York, dated June 12. lS9b. nod filed with the complaint in the otilce of the Clerk of the County of Kings, at the Hall of Records, In the City of iiroOKivn.

on tne jyui uay ot aaun. Mtea New York, June 19. 1S9G. PHILLIPS AVERY. Plaintiffs Attorneys.

Je22 GwM 154 Nassau street. New York City. SUPREME COURT, COUNTY OF KINGS Phlneas O. Davidson, plaintiff, against H. Thomson Galway and others, defendants In pursuance of a Judgment of foreclosure and sale made and entered In the above entitled action and bearing date the 24th day of June.

1S9C. I. the undersigned, the referee therein named, do hereby give notice that on Friday, the 37th day of July, 1S9H. at the hour of twelve o'clock, noon, at and in the rotunda of the KlnRs County Court House, in the City of Brooklyn. 1 will sell at pun 11c auction, to the highest bidder, the land and premises in the said Judgment mentioned and therein described as follows.

to wit: All that certain lot of land, with the improvements thereon, situated and being In the City of Brooklyn. County of Kings and State of New York, bouitded and described as follows: Beginning at a point on the northeasterly line of Fifty ninth street distant two hundred and forty feet southeasterly from the corner formed by the Intersection of the northeasterly line of Fifty ninth street, with the southeasterly line of Fourth avenue; running thence northeasterly parallel with Fourth avenue and part of the way through a party wall one hundred feet and two Inches: thence southeasterly parallel with Fifty ninth street twenty feet; thence southwesterly and parallel will; Fourth avenue and part of the way through a party wall one hundred feet and two inches to the northeasterly line of Fifty ninth street: thence northwesterly along the said northeasterly line of Fifty ninth street twenty feet to the point or piace ot Deglnntng; together with all the right, title and interest of the party of the first nart of. in and to the land lying in front and adjoining said premises to the center of said street. Dated Brooklyn, June 25, 1S96. fciWAitu kj.

itereree. S. Bishop Marks, Plaintiff's Attorney, 350 Fulton st, Brooklyn. Je25 3w COUNTY COURT, KINGS COUNTY EDWIN Baldwin as trustee, plaintiff, against Fannl E. Kelsey and others, defendants In pursuanci of a Judgment of foreclosure and sale made and entered In the above entitled action, dated th 2th dav of June, 1S98, I will sell at public auf tlon to the highest bidder, by Thomas A.

Kerri an, auctioneer, at the salesrooms. No. 9 Wllloughby street. In the City of Brooklyn. County of Kings, on the 21st day of July.

1S96, at twelve o'clock, noon, the land and premises in said Judgment mentioned, and therein as follows: All that certain lot. piece or parcel of land together with the buildings and Improvements thereon erected, situate, lying and being in the Twenty fifth Ward of the City of Brooklyn, in the Countv of Kings and State of New York, bounded and described as follows: Beginning at a point on tho southerly side of McDougal street distant two hundred and forty nine (249) feet and seven (7) Inches easterly from the corner formed by the Intersection of the easterly side of Hopkinson avenue and the southerly side of McDougal street; running thence southerly and parallel with Hopkinson avenue and part of the v. ay through a party wo.li one hundred (100) feet; thence easterly and parallel with McDougal street twenty five (25) feet and five (5) inches; thence northerly again parallel with Hopkinson avenue and part of the. way through a party wall one hundred (H'0 feet to the southerly side of McDougal street, and thence running westerly along the southerly side ot McDougal street twenty five (25) feet and five (5) inches to the point or place of beginning, together wlth all the right, title and interest of the said party of the first part In and to the land lying in McDougal strtiet in front of and adjoining said premises to the center line of said street. Subject, however, to the covenants against nuisances and of restriction contained in the partition deed between William Radde and others, recorded In Kings County Register's office, in Liber 3T.9 of Conveyances at page 494.

so far as the said covenants mav effect the premises hereinbefore described. Dated Brooklyn, June 29. 1S96. WILLIAM J. BUTTLING, Sheriff.

Baldwin Blackmar. Plaintiff's Attorneys. 55 L.1 bertv street. N. Y.

City. Je29 3w NEW YORK SUPREME COURT. COUNTY OF KINGS Joseph L. Strong, plaintiff, against Julia D. Harris.

Clarissa B. Goodnow, individually and as executors of the last will and testament of DEMAS STRONG. deceased. Grace Simpson, Susan Strong. Davis Strong, Richard P.

Strong. Morris B. Strong. George J. Strong, Maggie E.

Strong, 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 reueL iifiiiiiiiuvu me uoiiipiami. Dated June 2, 1S9G. E.

H. HARRISON, Plaintiff's Attorney. Office and Post Office address, 72 Broadway, Brooklyn, N. Y. To the defendants.

Julia D. Harris. Clarissa B. GoodnOw. individually and as executors of the last will and testament of Demas Strong, deceased: Susan Strong and Morris B.

Strong. The foregoing summons Is served upon you by publi cation, pursuant to tin order of the Hon. Wilmot Id. Smith, Justice of the Supreme Court of the State of Nw York, dated June 13. 1S9C.

and filed with the complaint in the olllce of the County Clerk of Kings County, in the Hall of Records. In the City of Brooklyn. Dated Brooklvn. June 13, 1S06. E.

H. HARRISON. Plaintiff's Attorney, JelS liw 72 Jjroadway. Brooklyn, N. Y.

SUPREME COURT, KINGS COUNTY ISA 1 IEL la F. Emerson, plaintiff, against William Bowers, and others, defendants In pursuance of a judgment of foreclosure and sale, made and entered In the above entitled action, dated the 17th day of June, 1890, I will sell at public auction, to the highest bidder, by Thomas A. Kerrigan, Auctioneer, at the Salesrooms, No. 9 Wllloughby street. In the City of Brooklyn.

County of Kings, on the llthtlay of July. 1895. at twelve o'clock noon, the land and premises In said Judgment mentioned, and therein described as follows: All that certain lot, piece or parcel of land situate, lying and being in the City of Brooklyn, aforesaid, and bounded and described as follows: Beginning at a point on the southwesterly side of Thirteenth street, distant one hundred and thirty eight feet and nine inches northwesterly from the southwesterly corner of Fourth avenue and Thirteenth street: thence running southwesterly, parallel with Fourth avenue, to. through and beyond a party wail, one hundred reet; tnenre nnrtnwesterty. parallel with Thirteenth street, seventeen feet two and three eighths inches; thence northeasterly parallel with Fourth avenue, to.

through and beyond a party wall, one hundred feet to Thirteenth street, and thence southeasterly along Thirteenth street, seventeen feet two and three eighths inches to the point or place of beginning. Dated Brooklyn, June 22, 1896. WILLIAM J. BUTTLING. Sheriff.

Little Evans, Plaintiff's Attorneys, r.2 Wall street. New York. Je22 3w SUPREME COURT, COUNTY OF KINGS Jane Byron, David Macdonald and George Brown Macdonald, plaintiffs, against Margaret Macdonald, Elizabeth Caldwell. Annie Shaw Mac lon.ild, John William Macdonald. Alexander John Bovle Macdonald.

William Richard Allan maid, Mary Kate Macdonald, Charles Ford Macdonald. Violet Macdonald. Hugh Macdonald. Flora Macdonald. John William Macdonald (2nd), Lilian Shaw Macdonald, Susan Flood Macdonald, wife of David Macdonald: Agnes Boyle Macdonald, wife of George Brown Macdonald.

and the lVople of the State of New York, defendants. Amended summons To the above named defendants: You axe hereby summoned to answer the amended complaint in this action and to serve a copy of your answer on the plaintiffs' attorneys within twenty days after the service of this amended 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 amended complaint. Dated February IS. 1SW. JAMES THOMAS H.

TROY. Attorneys for Plaintiffs. Post Office and office address, No. 1C Court street. Brooklyn.

N. Y. To ElizaAo'Ji well, Annie Shaw John William Macdonald. Alexander John P.oyle lUiUUlKilu, yMi.iu Charles Ford Macdonald, Mary Kate Violet Macdonald. Hugh Boyd Macdonald.

Flora Macdonald, John William Macdonald 2n.ii, Lilian Shaw Macdonald. Susan Flood Agnes Bovle Macdonald. Jessie Macdonald. with whom aid Alexander jonn noyie Mncd.ona.lii and Wlll lam Richard Allan Macd rtwlde, Mary Katu Macdonald. with whom said Hugh Boyd Macdonald and Lilian Shaw Macdonald reside: The foregoing amended summons s.

rved upon you by publication, pursuant to an order of Hon orable Nathaniel H. (dement. Justice of the Su preme Court of the State oi New 'iurk. dated the uth day or June. ana movi with the amended complaint in the olllce of the Clerk of the County of Kings.

In the Hal! of Records. In the City of Brooklyn, on the 6th day of June, 1S9'J. JAMES THOMAS H. TROY. Attorneys for Plaintiffs, JeS 6wM No.

10 Court street, Brooklyn, N. Y. Kings County Trust1 Co. nil A Wr 1 mYTT.P"XT CAPITAL J500.000.OO SURPLUS 600,000.00 UNDIVIDED PROFITS 77.362.M JULIAN D. FAIRCHILD, President.

J. S. T. STRANAHAN, D. MC WILLIAMS, Vice Presidents.

HERMON, MORRIS, Secretary. THOMAS' BLAKE, Assistant Secretary. STATEMENT. AT THE CLOSE OF BUSINESS ON JTJNB W. 1S96, MADE TO THE SUPERINTENDENT OF THE BANKING DEPARTMENT.

RESOURCES. Cash J652.S15.20 United States Government Bonds 602,000.00 Brooklyn City and Kings County Bonds 397,000.00 New York City Bonds 90,000.00 Other Stocks and Bonds 78,450.00 Bonds and Mortgages .797,644.28 Trust Investments 173.865.S0 Loans on Collateral, Demand and Time 3,526,393.10 Bills Purchased 467.4S4.31 Real Estate 210.000.00 Interest and Commissions 48,769.28 Total LIABILITH3S. Capital $500, 000.00 Surplus 600,00.00 Undivided Profits (net) 77,362.94 Due Depositors 6,792,687.83 Checks certified 18,428.4 Rebate on Loans and Bills Purchased 3,726.91 Taxes and Expenses Accrued 2,950.00 Invested Trust Funds 49,165.50 Total Interest allowed on dally balances. The Brooklyn Trust CORNER MONTAGUE AND CLINTON ST0. Capital entirely Invested In IT.

S. 4 per cent, bonds at par Surplus, June 30. 1895 INTEREST ALLOWED ON DEPOSITS, Which may be made subject to check at sight or returnable at nxed dates. Checks pass through New York Clearing House. Is a safe depository lor funds awaiting Investment.

Authorized by special charter to act as executor, trustee, administrator, guardian, committee. receiver, or In any. other position ot trust. Ib a designated depository tor Court money. Acts as registrar or transfer agent of stock and bonds and as trustee for railroad or other corpora tion mortgages.

Executes orders In U. S. bonds and other invest xnent Upon deposit ot cosh or approved securities will guarantee traveling letters of credit and pay all drafts under the same. CHRISTIAN T. CHRISTENSEN.

president. HENRY W. MAXWELL. Vice President, JAMES ROSS CURRAN. Secretary.

FREDERICK C. COLTON. Assistant Secretary. TRUSTEES: Alexander M. White, William H.

Male, Michael Chauncey, Henry W. Maxwell. William B. Kendall, Charles M. Pratt.

Edwin F. Knowlton, 8. W. Boocock, John T. Martin.

George W. Chauncey, John J. Pierrepont. 1 Christian T. Chrietensest George G.

Reynolds, W. N. Dykman, John Gibb, Thomas T. Barr. B.

H. R. Lyman, C. D. Wood.

Henry K. Sheldon. Frank Lyman. 188 REM SEN STREET, BROOKLYN, N. Y.

Capital, $500,000. Surplus, $500,000. Loans money on approved Collateral, receives de Sosits subject to check payable through New York tearing House, allows luterest from date of deposit to withdrawal, and makes special rates on money left for a given time. Is a Legal Repository for Court Moneys. Acts as Executor, Administrator, Guardian, etc.

Executes ordors for Investment Securities, Guar antees LetterB of Credit to travelers, and issues Foreign Draf ts payable in any part of the world. Col lects Coupons and Interest on Investments. Serves as Registrar or Transfer Agent of Bonds and Stocks, and acts as Trustee for Railroad and other Mortgages. WTTiT.TAM 3. COOMBS, WILLIAM EC.

NICHOLS, President. Vice President. WILLIAM J. MATHESON, FRANK L. SNIFFEIs.

2d Vice President. Secretary. BOARD OF DIRECTORS. WUJIanj H. Nichols, i E.

Dwight Church, William J. Matheson, I Charles E. Keator, William J. Coombs, 1 Robert Galr, Lowell M. Palmer, Henry Battermon, Sanf ord H.

Steels, I J. Adolptx Mollenhane. John H. Hanan, A. J.

Pouch, John H. Schumann, John O. Orr, James H. Oliphant, lioyol C. Peabody, Silas Tuttle, William Vogel, William A.

Nash, John H. Ireland, H. B. Haigh, D. M.

Somers. Telephone, Brooklyn 1,581. Cable, Mantrust Franklin Trust Company, Montague, corner Clinton street, Brooklyn GEO. H. SOUTHARD, President WIDLIAai H.

WAT.TiA.CE, Vice President. JAS. COWING, Second Vice President and Secretary. CKOWELL HADDEN. Assistant Secretary.

CAPITAL, si.000,000. SURPLUS, $894,235. TRUSTEES: A. A. Low, Edwin Packard, John Wlnslow, Darwin R.

James, Joseph Brown, Alexander E. Orr, Wm. H. Wallace, Franklin E. Taylor, D.

H. Houghtallng, Albro J. Newton, Crowell Hadden, H. E. Pierrepont, Geo.

M. Olcott, Geo. H. Southard, Wm. A.

Read. Theodore Dreler, Thos. E. Stlllraan, Martin Joost, Geo. M.

Colt, Robt. B. Woodwart EXECUTIVE COMMITTEE. Alexander E. Orr, Geo.

M. Olcott, Wm. H. Wallace, Joseph E. Brown, Geo.

H. Southard. Interest Allowed on Deposits from Date Deposited Until Withdrawn. The Nassau Trust 101 BROADWAY, BROOKLYN, N. Y.

CAPTAL, S500.000. sub to cheek at sight, and INTEREST ALLOWED on the resulting dally, balances. Special rates allowed oo deposits returnable at fixed dates. INTEREST COMMENCES FROM DATE OFi 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 int court.

Loans made on approved collaterals. Checks on this company are payable throtutM the New York Clearing House. A. D. WHEELOCK, President.

WILLIAM DICK. JOHN TRUSLOW. Vice Presldestau O. F. Richardson, Secretary.

H. F. Burns, Ass't Secretary. THUSTEES: A Tt A. D.

Dortvln R. Jams) E. B. Tuttle, John Truslow, Ditmas Jewell, F. W.

Wurster, Bernard Peters. Wm. E. Horwill, Henry Sclbert. Wm.

F. Garrison. John T. Wiliets, Charles H. Russell.

John Loughran, Edward T. Hulst. John McLoughlln. Henry Offerman, Jost Moller. O.

F. Richardson. The Peoples Trust Company 172 MONTAGUE STREET. CAPITAL 8.000,000 urplus mm INTEREST ALLOWED ON DAILY BALANCES. Tnis compauy acts as Executor, Aummistiator Guardian, Trustee, Receiver, Transfer Agent and Registrar of Stocks and Bonds and transacts any Jid All hiinln jt itutifitlv ilnn, ponies of standing and repute.

Is designated as a depository for STATE FUNDS and moneys paid Into court. Procures Letters of Credit for Travelers payable In any part of the world. Is represented in the New York Clearing Holism. OFFICERS: FELIX CAMPBELL. President.

JACOB G. DETTMBR. First Vice President. HORACE J. MORSE.

Second Vice President. EDWARD JOHNSON, Secretary. CHARLES A. BOODY, Assistant Secretary. TRUSTEES: Eugene G.

Blackford, Solomon W. Johnson. Isidore M. Hon, James Jourdan, David A. Boody.

Robert tftmh.it 1 Felix Campbell, James JfcMahon i Amory S. Carhart. Horace J. Morse. William M.

cole, John IS. Searles, William B. Davenport, Howard M. Smith, J. O.

Dettmer. Frederick A. Schroede. llernard Gallagher, Alonsto Slow. Wllllam B.

Hill, George p. Tangemaa. Cornelius N. lioaglond. Fredcrlo A.

Ward. Hamilton Trust Company, 191 MONTAGUE STREET. CAPITAL, SaOO.OOO. SURPLUS. 1400 00.

Pays Liberal Interest on Dally Balances Accepts Trusts created by will or otherwise Acts as Trustee apd Transfer Agent for Corporations. Authorized to act as Guurdian. Execute and Administrator. ugr Is a Legal Depository for Trust Funds. Bpecial Banking Facilities for Ladles.

Family and Business Accounts OFFICERS: "cneu. SILAS B. DUTCHER, President. WILLIAM H. LYON, Vice President ALFRED J.

POUCH, Second Vice Preldi JOSEPH B. WHITE, Secretary BOARD OF TRUSTEES. William H. Lyon, Silas B. Dutcher James O.

Carpenter. William Berrl Charlos W. Belts. Charles Cooper William H. H.

Chllds. Henry E. Ilutcl.i Henry N. Whitney, Harlan P. Pouch John Ditmas.

Wm. William Het r. Milltird Smhl John C. McOulre. Eugene or' William C.

Wallace. Joi'Tih Whirl Leonard Moody. jI VLI Pamphlets containing al reason." "Whv People Should Do Business With Truit panics" mailed upon application. IN PURSUANCE OF AN OEDBR OF THE Hon. George B.

Abbott, Surrogate of the. County of Kings, notice is hereby given, according to law, to all persons having claims aigalnst ISAAC H. BARBER, late of the City of Brooklyn, deceased that they are required to exhibit tho same, with the vouchers thereof, to the subscriber, at his residence and office, number 67 South Oxford street. In the City of Brooklyn, in the County of Kings and State of New York, on or before the 20th day of August next. Dated February 15.

1S96. CALVIN F. BARBER, Executor. Henry M. McKean, Attorney for Executor, 1S9 and 191 Montague street, N.

Y. fol7 6m 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 JOHN J. MERIAN.

late of the City of Brooklyn, New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at their place of transacting business. No. 26 Exchange place. New York City, N. on or before the 10th day of September next, Dated February 21.

1890. JOHN DANIEL BREZ, ALFRED MERIAN, Executors. Coudert Brothers, Attorneys for Executors, 100 Broadway. New York City. fe24 6mM IN PURSUANCE OF AN ORDER OP THE Hon.

George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against HENRY MENKEN, 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, ait the 'office of John E. Bullwlnkel, 290 Broadway, in the Cityof New York, on or before the 1st day of September next. Dated Brooklyn, February 24, 1S96. TRINA MENKEN, FREDERICK W.

MEYER, Executors. John E. Bullwlnkel. Attorney for Executors, 290 Broadway. New York City.

fe24 6mM 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 allpersons having claims against JOHN McKEARNEY, lste of Castleblayney. Monaghan County, Ireland, 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 Delany Niper, No. 189 Montague street.

In the City of Brooklyn. N. on or before the 17th day of July next, Dated Brooklyn, N. January 13, 1896. PATRICK McKEARNEY, Administrator.

Delany Niper. Attorneys for Administrator, No. 1S9 Montague street. Brooklyn, N. Y.

Jal3 6mM 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 NANCY McMULLEN, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at the office of Benjamin Wright, his attorney, No. 3S Park row, In the City of New York, on or before the 15th day of October next. Dated April 6, 1E96.

DAVID L. McMULLEN and Others, Executors. Benjamin Wright. Attorney for Executors, 33 Park row, N. Y.

City. ap6 6m 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 THOMAS MORGAN, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at No. 1,173 Bushivick avenue.

Jn the City of Brooklyn, on or before the 1st day of October next. Dated March 27, 1896. CHARLOTTE MORGAN. Administratrix. Klendl Atty's for Adm'x, 2.590 Atlantic avenue, Brooklyn.

N. Y. mh30 6m 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 JENNIE E. COOPER, 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 Boardman Boardman. at 155 and 157 Broadway, in the City of New York, in the County and State of New York, on or before the 15th day of Ocuber next. Dated March 28, 1S96.

GEORGE H. COOPER. KATE F. TIMMERMANN. Administrators.

Boardman Boardman, Attorneys for Administrators, 155 and 157 Broadway, N. Y. City. mh30 6m PUBLIC ADMINISTRATOR'S NOTICES. "PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No.

189 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 oil persons having claims against EDWARD T. FOSTER, late of Salt Lake City, Utah: MARY NUEiRN BERQ, or NURNBERG; ULA "ANDERSON, ELIZABETAH HAITSCH. late of the City of Brooklyn, deceased, that they are required to exhibit the some, with the 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 3d day of August next.

Dated January 27, 18S6. WILLIAM B. DAVENPORT. Public Administrator of the County of Kings, Ja 27 CmM Administrator. 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 law, to all persons having claims against MABEL SEAGRAM. WILLIAM L. BENNEM, JOHANNA O'NEILL.

ROSE KEGNEY and SOPHIE KRAUSE, late of tho City ot Brooklyn, deceased that they are required to exhibit the same, with the vouchers therefor. to the subscriber, the administrator, at his office, Boom No. 515, Real Estate Exchange, No. 189 Montague street, Brooklyn, N. on or before the 13th day of July, A.

D. 1896. Dated January 6, 1898. WILLIAM B. DAVENPORT, Public Administrator of the County of Kings.

Administrator. Ja6 6m PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No. 1S9 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 law, to all persons, having claims against MICHAEL J.

GARRY, HENRY H. MARLOW or MORROW, HANNAH PROCTOR or SMITH and ALFRED ROBINSON, 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 ofllce. Room No. 615, Real Estate Exchange, No. 1S9 Montague street, Brooklyn, on or before the 13th day of July, A.

D. 1896. Dated January 6, 1896. WILLIAM B. DAVENPORT, Public Administrator of the County of Kings, Administrate Ja6 6m "PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No.

1S9 Montague street In pursuance of an order of the Hon. George B. Abbott, Surrogate of the County ot Kings, notice is hereby given, according to law, to all persons, having claims against CARL H. JUNG, late of Besighelm. vurttemburg, Germany, and MARY BREEN, MARGARET HANSON, and RACHAEL S.

ELLSON, 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. 1S9 Montague street, Brooklyn, N.

on or before the 13th day of July, A. D. 1896. Dated January 6, 1896. WILLIAM B.

DAVENPORT. (Public. Administrator of the County of Kings), Administrator. jaO 6m 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 ot Kings, notice Is hereby given, according to law, to all persons having claims against PETER SCHMITT, ROBERT A. LEE, NANCY FISHER, BRIDGET Mc CAFFERY.

DORA STEVENS or MARY ISADORA STEVENS or MARY ISADORA FULLER, 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. 5)5, Real Estate Exchange, No. 1S9 Montague street, Brooklyn, N. on ur before the 3d day of August next.

Dated January 27. 1896. B. DAVENPORT, Public Administrator of the County of Kings, Ja 27 6mM Administrator. PUBLIC ADMINISTRATOR'S OFFICE, REAL Estate Exchange, No.

189 Montague street In pursuance of tin 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 RICHARD B1CHAKD3, BERGETTA M. POULSEN, JAMES W.

FRY and ANNA ERIKSSON, late ot 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 6th day of January next.

uatea June 29, itS3t. WILLIAM B. DAVENPORT. Public Administrator of the County of Kings, Je29 6m II Administrator. 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 law. to all persons havlngclaimsagainstELIZABETH HOFFMAN, or norr jiAi i i ii." ii'Ji tYiouiiiiu nim RIS and MARY KREBS, 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, Heal Estate Exchange, No. 189 Montague street. Brooklyn, N. on or before the 6th day of Janmary next. uaieu isrooKiyn, June ki, 1896.

WILLIAM B. DAVENPORT. Public Administrator of the County of Kings, Jc29 6m Administrator. 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 law, to aril persons having claims against CATHARINE A. CONNOR, MARY COSTELLO Qf COSTELLOE, MARTHA J.

COOPER. MICHAEL ADLBR and LOUISA HAINES, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers therefor, to the subscriber, the Ad ministrator, at nts omce. Room No. 515. Real TT.atnti, Fnhanire.

No. 189 Monliunm ntmit Trinl lyn. N. on or before the 6th day ot January next. Liiiteu nr'joiviyii, june zy.

WILLIAM B. DAVENPORT. Public Administrator of the County of Kings, Je29 6m Administrator. LEGAL NOTICES. SUPREME COURT, KINGS COUNTY ELIZA beth McMullen against John J.

Curran and others In pursuance of an interlocutory ludgment of partition and sale made and entered in the above entitled action on the llth day of March, 1895, and the order made and entered In this action on the 22d day of June, 1896. the referee in said Judgment named, hereby give notice that on the 15th day of July. 1696. at 12 o'clock noon, at the Rrook lyn Real Estate Exchange, No, 189 Montague street. In the City of Brooklyn, I will sell by public auction by .1.

Cole, auctioneer, the premises described In said Judgment as follows: All that certain lot, piece or parcel of land, situate, lying and being In the Eighth Ward of the City ot IJrooKiyn, nounueu ana uescriDeti as roilows, to wit: Beginning at a point on the northerly side of Thirty seventh street distant one hundred and I twenty (120) feet westerly from the northwesterly i corner of Thirty seventh street and Fourth avenue; running thence northerly and parallel with Fourth avenue one hundred (100) feet and two (2) Inches; thence running westerly and parallel with Thlrty seventh street twenty (20) feet; thence running noutneny anu parallel wun ourtn avenue one hundred (100) feet and two (2) Inches to the northerly side of Thirty seventh street, and thence westerly along the northerly side of Thirty seventh street twenty (20) feet to the point or place of beginning. Dated Brooklyn, June 22. 1396. FRANK L. BARNARD.

3c22 3w Referee. THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and Independent To Cord Gartelmann, Anna Ashoff, John Gar telmann, Cord Rugen, Catherlna Flck. Hcrupn Scavers, Hinrich Suavcrs, Catherlna Seainsrs, Henry Rugen, Anne C. Hohns, Adelaide A. Hohns, Mary Speer and Emma M.

Hohns. send greeting: Whereas, Margaretha Gartelmann of the City of Brooklyn. County ot Kings, State of New York, has lately petitioned our Surrogate's Court of the County of Kings, to have a certain instrument In writlnpr bearing date the sixth day of October, 1S75, relating to real and personal property, duly proved as the last will and testament ot HINRICH GARTELMANN, late of Brooklyn, New York, deceased. Wherefore, you and each of you, are hereby cited and reuuircd to appear before our Surrogate of the County of Kings, at a Surrogate's Court, to be held at the Hall of Ueecords. In tho City of Brooklyn, on the 2St.h dny of July, 1S36, 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 cur said Surrogate's Court to be hereunto atlixed. "Witness, Hon. George B. Abbott. Surrogate of our 'said Coun (L.

ty. at the City of Brooklyn, the 12th day of June. In the year of our Lord one thousand eight hundred and ninety six. JOSEPH W. CARROLL.

Clerk of the Surrogate's Court. Brigham Bay I is, Attorneys for Petitioner, 39 Liberty street. New York. N. Y.

jelu 6wM THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independent To any and all unknown parsons whose names or parts of whose names and whose piace or places of residence ore unknown and cannot after diligent inquiry be ascertained, heirs at law and next of kin of John Gtile. late of the City of Brooklyn, deceased the Attorney General of the State of New York and the public administrator of the County of Kings, send greeting: Whereas, Mary Frances Gale 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 twenty fifth day ot May, 18S7. relating to real and personal property du proved as the last will and testament of JOHN GALE, late of said 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 thirtieth day of July. 1896.

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 name 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, ac (L. the City of Brooklyn, the thirteenth day of June, in tho year of our Lord one thousand eight hundred and ninety six. JOSEPH W. CARROLL. Clerk of the Surrogate's Court.

Thos. P. Mulligan. Attorney for Petitioner, No. 16 Court street, Brooklyn.

N. Y. Jel5 6w in PITTISITANCE OF AN ORDER OF THE Hon. Georse B. Abbott.

Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against MARIA SCHAD. 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. Rooms 43 45, Nos. 375 379 Fulton street, in the City of Brooklyn, N. on or before the eighth day of September next.

Dated February 6, 1S96. ADAM MARQUARDT, JOHN MARQUARDT. Executors. Charles M. Stafford, Executors' Attorney.

373 379 Fulton street. Brooklyn. N.JT; felO 6mM "GAMBLE. MARY BSr PURUSANCE OF AN ortler ot Hon. George B.

Abbott. Surrogate of the County of Kings, notice is hereby given to all persons having claims against MARY GAMBLE, late of the City of Brooklyn, deceased, to present the same with vouchers thereof, to the subscriber, at his place of transacting business, the otilce of Elliott, Jones, Breckinridge Dater, No. 26 Court street, Brooklyn, N. on or before the 25th day of September next. Dated Brooklyn.

March 14. 1S96. WILLIAM GAMBLE, Administrator. Elliott, Jones, Breckinridge Dater, Attorneys for Administrator, 26 Court Btreet, Brooklyn, N. Y.

rahl6 6mM 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 ELIZA JANE COCKS, 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 transacting business, at the office of Charles H. Otis, Room 515, Real Estate Exchange, 189 Montague street. Brooklyn, N.

on or before the 16th day of September next. Dated March 9. 189C. JULIUS C. BIERWIRTH, Executor.

Charles H. Otis. Atfy for Executor, 189 Montague street. Brooklyn. N.

Y. mh9 6jn NPURSUANCE 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 JAMES RYAN, late of the City of Brooklyn, Kings County, New York, 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 Z.

Lott, No. 213 Montague street, in the City of Brooklyn, N. on or before the fifteenth day of July next. Dated January 13, 1896. MARGARET RYAN, JAMBS J.

RYAN, Execurtors. John Z. Lott, Attorney for Executors, No. 213 Montague street. Brooklyn, N.

Y. Jal3 CmM iiFURSUANCE 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 MARY L. EDWARDS, a resident of Ocean Grove, New Jersey, late of the City of Brooklyn, N.

deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at the ofllce of Parker and Scudder, their attorneys. No. 181 Broadway. N. their place ot transacting business, on or before the twentieth day of July next.

Dated January 9, 1896. THEODORE P. EDWARDS. W1NFIBLD H. JARRETT.

Jal3 6mM Administrators. 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 PATRICK F. O'BRIEN, late of the City of Brooklyn, in said county, deceased, that they are re ouired to exhibit the same, with the vouchers thereoi, to tne suuscnoerw ai ineir place of transacting business. No.

14S Lee avenue. Brook lyn, In said county, on or before the first day of December next. Dated May 23, 1S96, EUGENE BARNES, TERENCE EARLY, PATRICK STONEWALL. O'BRIEN, my25 GmM Executors. IN PURSUANCE OF AN ORDER OFTHE Hon.

George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to law. to all persons haing claims against FREDERICK SCHILDT. 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 doing business, Number 372 Madison street. In the City of Brooklyn, on or before the first day of August next.

Dated January 18, 1896. THERESA SCHILDT, Adm'x. Charles Aukamp. Atfy for Adm'x, 372 Madison at. JaZO CmM IN "PURSUANCE OF AN ORDER OF THE Hon.

George B. Abbott, Surrogate of the County ot K'ngs, notice is hereby given, according to law, to all persons having claims against JAMES WARNER, late of the City ot Brooklyn, deceased, that they are required to exhibit the some, with the vouchers thereof, to the subscribers at their place of transacting business, the otlice of John H. Kemble, counselor at law. No. 213 Montague street, Brooklyn, on or before the tenth day of November next.

Dated April, 1S96. ALICE WARNER, CAROLINE WATERS. Exeoutrices. John H. KembleAttorney.

ap27 6m IN PURSUANCE "OF AN ORDER OF THE Hon. George B. Abbott, Surrogate of the County of Kings notice is hereby given, to law, to all persons having claims against GEORGE THOMA, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers "thereof, to the subscribers at the place of business of Gustavus A Orth, No. 26 Frankfort street. In the City of New York, on or before the first day ot July next.

Dated December 21, 1895. GUSTAVUS A. ORTH, PH1LIPP THOMA, Executors. Francis B. Chedsey, Attorney for Executors.

No. 280 Broadway, ewJYork City. d28 6m IN PURSUANCE OF AN ORDER OF THB Hon. George B. Abbott, Surrogate of the County of Kings, notice is hereby given, according to iaw to all persons having claims against the estate of WILLIAM SCOTT, late of No.

295 Schermerhorn street, in the City of Brooklyn, In said County deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business at the ofllce of Noah Tebbetts, No. 213 Montague street. In said City of Brooklyn, on or before the first day of September next. Dated February 17 1896. NOAH TEBBETTS.

ROBERT LAVERY. Executors. CAROLINE SCOTT, fel7 6m Executrix. IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Abbott, Surrogate of the Countj of Kings, notice Is hereby given, according to law, to all persons having claims against SARAH WHITE, late of the City of Brooklvn, Kings County. New York, 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 Delany Niper, No. 189 Montague street, In the City of Brooklyn, N. on or before the tenth day of September next. Dated Brooklyn, N.

March 2, 1SS6. KATE DESMOND, Executrix. Delany Niper, Attorneys for Executrix, No, IS'J Montague atreet.Brooklyn.N. Y. mh2 6mM "IN PURSUANCE OF AN ORDER OF tot Hon.

George B. Abbott, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against JOHN I L. DYKE, late of the City of Brooklyn, New Vielr rleenseil ihn tiv hi'p ren I r. awUii. the same, with the vouchers thereof, to the subscriber at the office of Hubbard and Rushmore their attorneys, Nos.

42 and 44 Court street! Brooklyn. New York, the place for the transaction of their business, on or before the 12th day of October next. Dated April 6. 1866. SARAH L.

DYKE, HARLES E. DYKE, Executors. Hubbard Rushmore, Attorneys for Kxecu tcrs. ap6 6tnM "IN PURSUANCE OF AN ORDER OF THE Hon. (leorgi! ii.

Abbott, Surrogate of the County of Kings, notice is hereby jrlven, according to law to all persons having claims against MARTHA A. HENDRICKriON. late of the City of Brooklyn, Kings County, N. deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of residence at Mattltuck. Suffolk County, N.

on or before the first day of October next. Dated March 30. 1S96. HELRN DURYEE, mh30 6m Administratrix, etc. 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 agulnst MARY V. LEWIS, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at its place ff transacting business at 177 Montague street, in the City of Brooklyn, on or before the 21st day of October next. Dated April 20.

1896. BROOKLYN TRUST COMPANY. Executor. Bergen At Dykman. Attorneys for Executor.

189 Montague strefrt, Brooklyn. ap20 CmM NOTICE IS HBBliBY GIVEN THAT THE Common Council of the City of Brooklyn has declared by resolution Us intention to REPAVE North Oxford street, from Myrtle avenue to Park avenue, with asphalt pavement, pursuant to Chapter 1.00S. Laws of 1S90. and has by resolution fixed the district of assessment for such Improvement on the lots lying on and along the lines on each side of the said North Oxford street, between the points above specified. ALSO, TO REPAVE Howard avenue from Broadway to Fulton street, with asphalt pavement on a concrete foundation, pursuant to the provlsloni of Chapter 1,008.

Laws of 1S95. and has by resolution fixed the district of assessment for such Improvement on lots lying on ami along the lines on each side of the said Howard avenue between the points above specified. ALSO. TO KEFAYE Ellery street, from Nos trand avenue to Throop avenue, with asphalt pavement, pursuant to the provisions of Chapter 1.0CS. Laws of IS95, and has by resolution fixed the district of assessment for such Improvement on tho lots lying on and along the lines on each side of the said Ellery street, between the points above specified.

And that the said Common Cuun ci I will proceed under the said resolutions, at a meeting thereof, to be held on the 3d day of August. 1S96. or as soon thereafter as the public business will allow. Remonstrances tif any) the said improvement must be filed with the Clerk of the Common Council tor otherwise presented to the Common Council) on or before the said day. Dated Brooklyn, June 27.

1S96. THEODORE B. "WILLIS. Commissioner of City Works. Attest RM.

521iilnB' Secretary. Je27 J4t SPREME COURT, KINGS COUNTY MARYE. Doxey, plaintiff, against Veronica Grossmann. and others, defendants In pursuance of a Judgment of foreclosure and sale made and entered in the above entitled notion, dated, the 3d duv of July. 1S9B.

I will sell at public auction, to the highest bidder, by Thomas A. Kerrigan. Auctioneer, at the salesrooms. No. 9 Wllloughby street, in the City of Brooklyn, County of Kings, on the 2Sth day of July, 1S90, at twelve o'clock noon, the land and premises In said judgment mentioned, and therein described as follows: All that certain lot.

piece or parcel of land, situate, lying and being in the City of Brooklyn. County of Kings and State of New York, bounded and as follows, to wit: Beginning at a point on the southeasterly side of Halsey street, distant three hundred feet northeasterly from the corner formed by the Intersection of the southeasterly side of Halsey with the northeasterly side of Central avenue; running thence southeasterly parallel with Central avenue and part of the distance through a party wall, one hundred feet; thence northeasterly parallel with Halsey street, twenty feet: thence northwesterly attain parallel with Central avenue and part of the distance through a party wall, one hundred feet to the southeasterly side of Hnlsey street, and thence southwesterly along the southeasterly side of Halsey street, twenty feet, to the point "or place of beginning. Also all the right, title and interest of the parties of. In and to Halsey street, lying In front of and adjoining said premises, to the center line thereof. Dated Brooklvn, Julv 6, 1S9C.

WILLIAM J. BUTTLING, Sheriff. Edwin Kempton. Plaintiff's Attorney, 2ii Court street. Brooklyn.

N. Y. Jyt NOTICE IS HEREBY GIVEN OF THE IN tentlon of the Common Council of the City of Brooklyn to pass ordinances to FENCE THE LOT OR LOTS lyinf on the south side of St. Marks avenue, between Utica avenue and Rochester avenue." known as lots Nos. 22 and 23, block 177, Twenty fourth Ward map.

ALSO. FENCING LOTS oh the south side of Madison street, between' Patohen avenue and Ralph avenue, known as lot No. IIS, block 32, Twenty fifth Ward map. ALSO. FENCING LOTS on the north side of Sumpter street, between Ralph avenue and Patohen avenue, known as lots Nos.

7, and 9, block 42. Twentv fifth Ward map. ALSO. FENCING LOTS on the south side of Liberty avenue, between Christopher street and Sackman street, known as lots Nos. 1 and 2, block 78, Twenty sixth Ward map.

ALSO. FENCING LOTS ON THE east side of Linwood street, between Arlington avenue and Ridgewood avenue, known as lots Noa. CI and C2, block 281, Twentv sixth Ward map. ALSO. FOR FENCING, lots on tho west side of Essex street, between Arlington avenue and Ridge wcod known lots Nos.

ik: aul uiock 281. Twentv slxth Ward map, with a close board fence six (0) feet high, to abate a nuisance, at the expense of the owner or owners of said lots. Dated Brooklyn, July 6. 1S9G. THEODORE B.

WILLIS. Commissioner of City Works. Attest: R. M. "Whiting.

Secretary. Jy lOt SUPREME COURT. KINGS COUNTY MAR garet A. Moody, plaintiff, against Jerome Husied and others, defendants In pursuance of a judgment of foreclosure and sale duly made and entered In the above entitled action and bearing date the second day of July. 1896.

I. the undersigned, the referee therein named, will sell at public auction, bv William P. Rae Cov auctioneers, at the Real Estate Exchange. No. 1S9 Montague street, in the cirv ivf Tirooklvn.

on the twenty eighth day of July, 1896, at 12 o'clock noon, the following de scribed land ami premises: ah tnat certain lot, piece or parcel of land situate, lying and being in the CIrv of Bnooklvn. Countv of Kings and State of New York, bounded and described as follows: Beginning at a point on tne nortneriy sine oi Herkimer street elghtv feet westerly from the corner formed by the intersection of the westerly side of Saratoga avenue with said northerly side of Herkimer street: running thence northerly parallel rvifh Sorartoira. avenue and part of the distance through a party wall eighty feet: thence westerly parallel with nerktmer street iweni leet; Lnenee southerly and again parallel wich Saratoga avenue eighty feet to said northerly side of Herkimer srreet, and thence easterly along said northerly side of said Herkimer street twenty feet to the point or place of beginning. Dated July 2, 1896. CHARLES H.

LOTT, Referee. Charles F. Moodv, Plffs. Atfy, 206 Broadway, N. Y.

City. Jy6 3w NOTICE IN THE MATTER OF THE APPLICA tlon of the Common Council of the City of Brooklvn. in relation to opening Forty eighth street from Fifth avenue to the old City Line in the Eighth Ward, in the City of Brooklyn, to all whom It may concern: We, the undersigned. Commissioners of Estimate in the above matter, do hereby give notice that we have completed our report in the above matter, and that the said report and map are filed In the office of the Clerk of the County ot Kings for examination by all persons interested, and that we will meet at the office of the Counsel to the Corporation of the CStv of Brooklvn, at the City Hall (National City Bank building. 350 Fulton street), on THURSDAY, the 16th day of July, 1S96, at 11 o'clock in the forenoon, to review our said report.

Dated Brooklyn, July 3. 1896. FREDERICK B. VAN VLECK1 ALFRED J. GILCHRIST, 1 Commissioners.

GEORGE D. BEATTYS Jy3 lOt DEPARTMENT OF COLLECTION. ROOMS 2, 4. 6. 8 and 10 Municinal Building.

Brooklyn. July 3, 1896 Notice is hereby given that the Assessment Rolls in the following entitled matters have been completed and the warrants for the collection of the various assessments mentioned therein have thi3 day been delivered to the Collector of Taxes and Assessments, and all persons liable to pay such assessments are required to pay the same without delay at his office, under the penalty ot the law. Opening East Seventh street, from the center line of Adams street to the center line of Greenwood avenue. EXTRACTS FROM THE LAW. This assessment is laid and collected under the provisions of Chapter C41, Laws of 1895.

Section 1. On this assessment for openins streets upon any amount paid after the expiration of one month from the time the same shall have become due and payable there shall be addeii to and collected as part of every such assessment interest at the rate of nine per cent, per annum, to be computed from the time the same became due and payable to the date of said payment. It. ROSS APPLETON. jy3 30t Collector of Taxes and Assessments.

TO AXIBN1 SECTION 19S OF THIO SANITARY ORDINANCES In Common Council, stated session. Monday, June 22, 1S96, the following was presented: Resoive That Chapter 4 of the general ordinances of the City of Bnxiklyn, beinj? the sanitary ordinances of said city, be and the same are hereby amended by adding thereto 'an additional sec lion, to be known as section 196, and to read as follows: Section 196. That upon any cattle, meat, birds, fowl, fish, fruit, vegetables, or any article of food or drink, or any article to be converted for use as food or drink. lelng found by any insiector or other officers of the Department of Health, anil condemned by said department as unwholesome and unfit for use as human food, the said department may order the said articles destroyed, or may order the owner or party In charge to speedily remove such articles from any dock, warehouse, market, street or public place, to a place designated by said department for the removal of the same, but the same shall not be sold or ills posed of, or offered for sale or disposition, for the purpose of human food. That any articles so condemned as aforesaid shtUl removed within forty eight hours after the condemnation, to a place designated by said department, and at the expense of the owner, or party In charge, or other proper person.

Adopted In Common Council June 22, 1896. Approved by the mayor July 2. 1896. JOSBPH BENJAMIN. City Clerk.

Cltv Clerk's Office. City Hall. Brooklyn. N. July 3.

1S5C I do hereby certify that the foregoing is a true copy of the original ordinance on file In this office and of the whole of said origina'. jy3 10t JOSEPH BENJAMIN, City Clerk. SURROGATE'S NOTICES. IN PURSUANCE OF AN ORDER OF THE Hon. George B.

Abbott, Surrogate of the County of Kinss. notice Is hereby given, according to law, to till persons having claims against JOHN li. GRAY, late of the City of Brooklyn. In said County of Kings, deeased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at the law offices of Baldwin Blackmar. No.

55 Liberty street, New York City, their place for the transaction or business, on or tierore the lifteenth dav of January next. Dated Juiy 2. WM. EDWARD S. FOWLER, Exeeutor.

CAROLINA E. GRAY. Executrix. Baldwin Bluckrnar. Atty.

for said Ex. and 55 I.IIiertyst. New York jyi; 6m PUKSCANCE 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 SAMUEL L. BRAMAN, late of the City of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at the olllce of Cornelius Doremui. Counsellor at Itw, 120 Broajlway. New York City, on or before the fifteenth day of January next. Dated July.

1S96. WILLIAM J. FULLI2RTON. Administrator. Cornelius Doremus.

Attorney for Administrator. 120 Hroa.dw. iy, New York City. jyj 6m IN PURSUANCE OF AN THE Hon. Georgj 13.

Abbott. Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against TIIOMA.S CARMAN, 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 ot transacting business. No. 3 Poplar street, in the City of Brooklyn, on or before the first day of December next. Dated Mav li, lsoc: KLKEHT S.

CARMAN. DOMINICUS SNEDEKF.R, myll CmM Executors. IN PURSUANCE "OF AN ORDER OF THE Hon. Gen ro B. Abbott.

Surorsr.lle of the Countv of Kings, notice is hereby given, according to i law, to persons having claims against GEORGE W. BERRY, late of the City of Brooklyn. County of Kings, deceased, that they are re quired to exhibit the same, with the vouchers tnereoi, to i.ie suuscnoer. at une omce or ner attorney. T.

McOants No. 203 Broadway, Ne'w York, on or before the second day of December next. Dated May 26, MARrA BERRY. Executrix. T.

McCants Stewart, Attorney, 203 Broadway, New York. jnySi 6tn BTttnixnj! COTTlVt ICINGS HOI INTT MARY J. Nelson. bv'Mlohael F. McOoldrlok, hor guardian el llwm, asst.

ThomM J. Fogarty, James J. Fo Kaxty. Elizabeth Fog arty, Joseph Fogarty, Mary Fogarty and William Howard In pursuance and by virtue ot on Interlocutory Judgment of partition and sale, made and entered In tha above entitled action tha 2Sth day of June. 1S9C.

I. undersigned, the referee In said Judgment named, will sell at pubHo auction at the salesrooms. Jso. 9 Wllloughby street, in the City of Brooklyn, at twelve o'clock, noon, on the 2Sth day of Juiy. 1898, by Thomas A.

Kerrigan, auctioneer, the promises described In said Judgment and in the complaint Jn this action, as follows: All that certain lot of land situate, lying and being in the Cltj of Brooklyn aforesaid and bounded and described as follows: Beginning at a point on the easterly side of Bond street distant one hundred and forty live (US) feet southerly from the corner formed by the Intersection of the southerly side of Douglass street with the easterly eldo o. Bond street, running thence southerly along street llfty flve (H5 feet to Deifruw street; thence easterly along Degraw street w. feet to IIIC Willi lfOiiU I UHIUIlf, th Mill nrtnrl t.i i dlKi int en tlve feet easterly from the eaxterly side of Uutid street: thence northerly and parallel with 14. md ttf'ft to point distant southerly from th. somberly side of Douglass street one hundred and forty tivo (Win feet; thence westerly and parallel with Douglass street twenty rtve (25) feet to the point anil rtln.n 5 us 1 ir Also, all that certain lot.

piece or parcel of situate, lying and being in the Tenth date Sixth "Ward of the City of Brooklyn, County of Kings and State of New York, bounded and described as follows, Beginning at the corner formed ty the intersection of the westerly side of Bond street with the southerly side of Butler street, and thence running southerly ulong Bond street one hundred feet; thence westerly and parallel with Butler street twenty five feet: thence running northerly and parallel with Bond street one hundred feet to the southerly side of Butler street and thence easterly along said southerly side Butler street twenty live feet to the point or place of beginning. Dated Brooklyn. July 1, 1S90. E. H.

HARBISON', Referee, 7:1 Broadway, Brooklyn. N. T. John J. Roche.

Pi'ffs Atfy, 156 Broadway, X. T. City. Jy2 3wTh.1M N. Y.

SUPREME COURT. KINGS COUNTY "Frank S. Bradford. Charles P. Buckley and Nathaniel Xiles.

as executors of and trustees under the last will and testament of Samuel I. Hunt, deceased, against Louisa Caroline Rau and Christian F. Itau, her husband, and others, defts. Action No. 2 In pursuance of a Judgment of foreclosure and sale made and entered In the above entitled action, bearing date the 10lh day of June, 1S96, the undersigned, the referee therein named, will sell at public auction at the auction rooms of the Taylor "Fox Realtv Company.

No. 45 Broadway. Brooklyn, on the 22d day of July, 1S90. at 12 noon, by Messrs. Taylor Fox.

auctioneers, the premises in said judgment mentioned, and therein described as follows, to wit: All that certain lot, piece or parcel of land with the dwelling house thereon erected, situate, Ivlng and being in the Fourteenth Ward of the City of Brooklyn. In the County of Kings and State of New York, and described as follows: Beginning at the easterly corner of North "Eighth and Berry (formerly Third) streets, and Tunning thence northeasterly along the southeasterly side of Berry street twenty feet; fhence eoutheasterlv. parallel with North Eighth street and partly through the center of a party wall standing one half part thereof on the lot hereby conveyed and the other half part thereof on the lot adjoining on the northeasterly side thereof, eighty feet; thence southwesterly parallel with Berry street, twenty feet to the northeasterly side of North Eighth street; and thence northwesterly along the northeasterly side of North Eighth street eighty feet to the point or place of beginning. Dated June 29. 1S96.

JACOB BRENNER. Referee. "William W. Buckley. Attorney for Plaintiff, 17: Broadway, S.

Y. CI ty. Je29 3w.M SUPREME COURT, COUNTY OF KINGS Frederick A. Newman, plaintiff, against H. Thomson Galway and others, defendants In pursuance of a judgment of foreclosure and sale, made and entered In the above entitled action imu bearing date the 21th day of June.

1S9S. 1. the undersigned, the referee therein named, do hereby give notice that on Friday, the 17th day of July. ISM, at the hour of twelve o'clock, noon, and In the rotunda of the Kings County Court House, In the City of Brooklyn, I will sell at publio auction, to the highest bidder, the land and premises in the said judgment mentioned and therein described as follows, to wit: All that certain lot of land, with improvements thereon, situated and being In the City of Brooklyn. County of Kings, and bounded and described as follows: Beginning at a point on the northeasterly line of Fifty ninth street distant one hundred and sixty feet southeasterly from the corner formed by the intersection on the northeasterly line of Fifty ninth street with the southeasterly line of Fourth avenue; run rdng thence northeasterly parallel with Fourth avenue and part of the way through a party waU one hundred feet and two inches; thence south easterly parallel with Fifty ninth street twenty feet: thence southwesterly and parallel wit.

Fourth avenue and part of the way through a party wall one hundred feet and two Inches to the northeasterly line of Fifty ninth street: thence northwesterly along the said northeasterly line of Fifty ninth street twenty feet to the place of beginning. Together with all the right and title and Interest of the party of the first part of. in and to the land lying in front of and adjoining oaid premises to the center of said street. Dated Brooklyn, June 25. 1SSU.

EDWARD G. NELSON. Referee. S. Bishop Marks.

Plaintiffs Attorney. 350 Fulton street, Brooklyn. Je25 3wTh N. Y. SUPREME COURT, KINGS COUNTY Frank S.

Bradford. Charles P. Buckley and Nathaniel Nlles, as executors of and trustees under the last will and testament of Samuel I. Hunt, deceased, against Iuisa Caroline Rau fin i Xiatlap ic, ita her iiusband, Defts. Ac tion No.

3 In pursuance of a Judgment of fore closure and sale made and entered in the above entitled action, bearing date the 28th day of April, 1896, the undersigned, the referee in said Judgment named, will sell at public auction, at the auction rooms of the Taylor Fox Realty Company, No. 45 Broadway, Brooklyn, on the 22d day of July, 189G, at 12 o'clock noon, by Taylor Fox, auctioneers, the premises said judgment men tioned and therein described as follows, to wit: All that certain gore lot, piece or parcel of land. situate, lying and being on the northwesterly side of Berry Btreet (formerly Third street) in the Fourteenth Ward of the City of Brooklyn, County of Kings and State of New York, and described as follows, Beginning at a point in the said northwesterly line of Berry street distant one hundred feet northeasterly from the northerly corner of Berry and North Thirteenth streets, said point being the center line of the block between TCVOTb Thirteenth and North Fourteenth streets. and running thence northwesterly along said center line two hundred feet; thence northeasterls' parallel with Berry street sixty feet and one inch to land of Henry Hilton, formerly of James B. Taylor; thenoe southeasterly along said land two hundred and six feet six and one half Inches to Berry street, and thenoe southwesterly along said Berry street eight feet six and one haii inches to the point or place or Deginnmg.

uateo june lsuti. JACOB BRENNER. Referee. "William Buckley. Attorney for Plaintiff.

171 Broadway. N. Y. City. jes 3w N.

Y. SUPREME COURT, KINGS COUNTY SYank S. Bradford. Charles P. Buckley' and Na thaniel Nlles.

as executors of and trustees under the last will and testament or SAMUEL I. HUNT. deceased, plaintiffs, against Louisa Caroline Rau and Christian Friedrlch Rau. her husband, and others, defendants. Action No.

1 In pursuance of a judgment of foreclosure and tale, made and entered in the above entitled action, bearing date the 5th day of May, 1896, the undersigned, the referee therein named, win sen at public auction, at the auction rooms of the Taylor Fox Realty Company, No. 45 Broadway. Brooklyn, on the 22d aay of July, isuo, at o'clock, noon, by Mess. Taylor Fox, auctioneers, the premises in said iudirment mentioned and therein described as fol lows, to wit: All those eight certain lots, pieces or parcels of lana (a smau part tnereor being under water), situate, lying and being in the Fourteenth Word of the City of Brooklvn. in th County of Kings and State of New York, and taken together are described as follows: Beginning at the northerly corner of Berry (formerly Third) and North Thirteenth streets, and running thence northwesterly along the northeasterly side of North Thirteenth street two hundred feet; thence northeasterly parallel with Berry street one hundred feet; thence southeasterly and parallel with North Thirteenth street two hundred feet to the northwesterly side of Berry street, aforesaid, and thence southwesterly along said northwesterly side of Berry street one hundred feet to the point or place of beginning.

Dated June 29. 1S9S. JACOB BRENNER. Referee. William W.

Buckley, Attorney for Plaintiffs, 171 Broaaway. N. Y. City. Je2S COUNTY COURT.

KINGS COUNTY DANIEL Morrison et al. plaintiffs, agst James Henry' Morrison et al, defendants. Notice of sale In pur suance of an interlocutory Judgment dated the L2Gth day of June, 189C, the undersigned referee partition, will sell at public auction by William P. Rae auctioneers! at the Brooklyn Real Estate Exchange, Nos. 189 and 191 Montague street, in the City of Brooklyn, in said County on Thursday, the '23d day or July.

1S96. at 12 o'clock, noon, of that day. the following described lands and premises, to wit: First parcel Beginning at a point on the northeasterly side of the road leading from the village ot Flatlands to Canarsie Landing, at the lnter section of the line dividing these lands from premises formerly of Abigail Baxter, wife of "William Cowenhoven, and now or late of Richard Xi. Balsley; running thence northeasterly along said land of Richard L. Baisley.

to the intersection a line parallel with and distant 100 feet southwesterly from the southwesterly side of East third street, as said street is laid out tipon the map of the Town Survey Commission of Kings County; running thence southeasterly along 'said line 100 feet from the southwesterly side of ISost Ninety third street 1 feet 6 inches, more or less, to the line of lands now or late of C. V. J. Luddlngton; running thence southwesterly sold lands of C. V.

R. Luddlngton to the northeasterly side of said road heretofore men tioned; and running thence northwesterly along Bald road to the point or place of beginning. First parcel Beginning at a point on the north center line of East Ninety fifth street, as shown upon the map of the Town Survey Commission Kings County intersects the line of the lands Richard L. Balsley heretofore mentioned: run A ning thence northeasterly along said Balsley's line, to the southwesterly side of the lands of the Brooklyn and Rockaway Beach Railroad Company; thence southeasterly along said lands of the Brooklyn and Rockaway Beach Railroad Com 'pany to the line of lands now or late of C. V.

3a. Luddlngton; thence southwesterly along said line of the said lands of C. V. R. Luddlngton to the center line of East Ninety fifth street afore eaid, and thenoe northwesterly through the center line of East Ninety fifth street to the point or place of beginning.

Third parcel Beginning at a point on the line of lands of Richard L. Balsley aforesaid at the Intersection of the northeasterly side of the lands of the Brooklyn and Rockaway Beach Raih oad Company; running thence northeasterly along said landj: of Richard L. Baisley to the line of lands formerly of one Bergen and afterward of John AVilson; thence southeasterly along said last mentioned lands to the intersection of the line of lands now or late of C. V. R.

Luddlngton; thence southwesterly along said line of lands of C. V. R. Luddlngton to the northeasterly side of lands or tne isroottiyn anu iiocitaway jseacn Bailroad Company, and thence northwesterly along said last mentioned lands to the point or place; of beginning. AU said premises being part of lands conveyed 'to John J.

Morrison by John Williamson, by deed 1 recorded In the Register's office of the County! I' vlf trino R. In Liber 116 of Conveyances, naire 48. and In Liber 268 of Conveyances, page 289. Dated 29, 1895. j.

JAMES M. SEAMAN. Referee. George "Wallace, Atty. for Jamaica.

JLam3ft strict. srooitiFn. je.ii iiAkcsxn 7 Name. Rate Bate. Books close and open.

Am. Bell Tel Am. Bell Tel. extra Am. Tobacco C.

Brow. Maltpfd Canada Calumet Hccla. Cent. So. Am.Tel.

Continental Trust. Denv. 4: Rio O. pftl. ISdlson, Edison, N.

Equit. Gas. H. B. Claflin Illinois Stool John B.

Stetson pl'd Lako shore LittleSchuyl.N.R.R Lackawanna Minnesota Iron Michigan M. St. Id. 1st pfU. M.

St. L. 2d Met. Traction Mexican Tel Northern Northwest Northwest pfd N.Y.& N.Y K.R. Ferry N.

Y. Central Norfolk 4: Soutn'n. N.Y. At N.J. Tel'no North Chic.

St. By. Osceola Mining Proc. 4: Gamble pfd Postal Tel. C.

Co. Rock Island R.I.Perkins H.Shoe R.I.Perkins H.S.pf Schwarz At Sulzb r. Swift At Texas Ac Pac. Coal. V.

S. Rubber pfd. United Gas Imp. Co Western Union Tel Western Gas Wolls, Fargo At Co. A 4 4 I I 1H 1H US 4 3 3H 1M 2H XH 1H i i i 3 a i 1 4 2 i 3 Jnly 15 July 16 Aug.

1 July 14 Jnly 14 Aug. I July 13 July 7 July 10 July 15 July 15 Aug. 1 July IB July 15 Juiyi'5 Aug. 1 July July 20 July 15 Aug. 1 July 15 July 15 July 15 July 10 July 15 July ti July 0 July 15 juiy 15 July 10 July 15 July 15 July 25 July 15 July 15 Aug.

1 July 15 July 15 July 15 July 6 Jnly 20 July 16 July 15 July 15 July 15 Jnly 16 June30. JuneaO. July 15, June'M, June24, Juneyo, June20, June27, July 1, July 8, JuneSO, July 15, July 1, July 6, Aug. 3 July l.i July J.5 July li) July 14 Jnly 8 July 11 July 10 July 10 Aug. 3 July 10 July 10 July 10, July 10 June30, July 1(5 Jtiiy July 16 JuneiJO, July 1, July 1, June30.

July 3, June30. JunelO, JunelO, Jnly 10 July 10 July 10 July 10 July 11 June2 JunoC JuneSO, JuneHO, July 6. July 6. June2, July 1. July 3.

Junc30, Jnly July 1. July 1. June20, June30, July 16 July 11 July 20 July 10 July 10 July 10 July 10 July 16 July 7 July 21 July I. Jnno20, July 1 JuneSO, July 10 JuneBO, July 10 Meeting. WALL ABOUT MARKET.

that It was the Fourth of July there was active trading at Walla bout market during the early hours of Saturday and a large numter ol market garden ers' wagons arrived at the square. Considerable produce, however, reained unsold and dealers commenced the closing of stands as early as 9 o'clock but it was after noon before the market was finally deserted. This morning business was quiet and changes in vegetables and fruits trifling. In meats mutton was easier. Poultry, dairy products, eggs and sea food continued at Friday's ranges.

Butter, per pound Fancy Elgin. 16V4c: Western creamery, 14ai5c; ordinary Western, 12al3c; lower grades, 9allc. Cheese, per pound Full cream, Sa8c; English, 15c; Swiss, domestic, 15c: imported, 22c. Eggs, per dozen Strictly fresh, 15c; Western, in cases, 12iial3c; Southern, llalivic. Poultry, dressed, per pound Turkeys, frozen, 17c; chickens, Philadelphia, roasting, 18a20c; Philadelphia, broilers, 22a24c; ordinary broilers, 16a20c; frozen broilers, 12al6c; frozen roasting chickens, 15c: fowls, rooaters, 6Hc; Long Island spring ducks, 17al8c: squab, J2.75a3 per dozen.

poultry spring cnickens, per pound, loaisc; fowls, llallVjc: turkevs. 10c: roosters. 7c: Reese. per palr Slal.25; ducks, Tucajl per pair; live pea Game English snioe. S2.75a3 ner dozen: (rrass plover, per dozen; golden plover, J2.75a 2.50 per dozen; sand snipe, 40c per dozen.

Meats, per pound Beef, hindquarters and ribs, loins and ribs, 12al2V4c; sides, eiia'Vic: Jiiu itai, laec; miiK veal, iasc; buttermilks, lamb. 7allc: oork. SWaSale: nork loins, flt should ers, 5a6c; sweetbreads, 3c per dozen; calves' livers, oOaGOc each; beef livers, 50c each; ox talis, SI per aozen. ana cut meats, per pouna Hams, Ual2c; shoulders, 7Hc; bacon, 10al2c; boneless, 12c: boiled ham, 17ol9c; boiled shoulders, 12V4c; fresh pork, beef tongues, smoked, 14c; smoked beef, lard, pound in 60a60 pound packages. Fish, per pound Spanish mackerel.

12al3c; Boston mackerel, 15c each: blue. 6c; sea bass, 6c; porgles, 6o6c; weak, 5a6c; cod, 6c; halibut, 12c; salmon. 17c; scriped boss, 12l4ct flounders, 5c; butter fish, oc; snapper blue flsh, 6c: flukes, 5c; eels, 10al2c per pound; soft crabs, 90coSl per dozen; lobsters, 12al4c per pound; smoked salmon, 19c per pound; smoked mackerel, 16al8c; smoked sturgeon, 10c; soft olams, 30u40c per 100; hard clams, Jl per basket; Rockaway oysters, SI per basket; cod liver oil, 15c per half pint. Imported and Southern fruits Oranges, California seedlings, per box; Mediterranean sweets, per box; Messina, J4a5 per box; Sorrento, half boxes, (2.26a3.75; Catania, J2.50O3 per half box; ovals. rier half box: Rodi.

i4.50a5 per box; Lemons, Messina and Palermo, jaaa per dox; Maori, was per box; bananas, per bunch, No. 1. per bunch; figs, per pound, 6al3c; new dates, 4aSc; Fard dates, 5a6c; pineapples, 75cat2 per dozen; extra pineapples, S3 per dozen; fancy garden plneappies, 50a75c each; cocoanuts, 50a60c per dozen; new crop Italian garlic, 5c per pound; Bermuda onions, tlol.25 per crate; new crop imported nuts, mixed, 11c per pound; peanuts, raw, 6c per pound: roasted, 51.75 per bushel, conch shells, 50c per dozen. Domestic fruits Strawberries. Osweeo.

8a20e: raspberries, 4a6c per pint; black caps, 4a6b per piiil; nucaieoerries, juaiac per quart; OlacKOerries, 6al0c per quart; gooseberries, 6a8c per quart; currants. 5a8c per quart: California Slmbnl nlums. J2a2.50 per case; California red plums, 51.75a2 per taoc, Ajuiuuiuiu peuuaes, at.2i per case; California apricots. Slal.25 per case: California cher ries, white, J1.75o2 per box; red, per uiui near uj sweet, JL4C per quart; sour, 75c per basket; goose plums, 7aI0c per quart: Southern peaches, J3a3.S0 per carrier; Delaware peaches, per crate; GOcaSl per basket; Southern Le Comte pears, Jl.25al.50 per carrier; SI per basket; apples, ordinary, S3.50a4 per bbl; dholce. J6a7 per bbl: S1.25al.5n ner half hnshei basket: new crop apples, 60a7oc per basket; per crate, SI; musk melons, S2a3 per bbl; Sl.50al.73 per uiianec; watermelons, zuazuc each.

Summer vegetables Long Island new crop cauliflowers, Slal.SO per dozen; choice, new crop Michigan celerv. 42 Slal.50 per 100 ears; summer squash. 75c per utiatvex, ucw ma rruw squo sn, DDi; Deet tops, 50a75c per bbl: asoamiruR sins bunches; culls, SOaToc per dozen bunches; Long Island cabbage, per 100; rhubarb, 75caSl per iw uuncnes; new potatoes, chili red, VScaSI per bbl; early rose, Slal.25;' Long Island new potatoes, Sl.50al.75 per bbl; new crop red sweet potatoes. 34a4.50 ner bbl: Southern armt fnmntnp Slal.10 per crate; Florida tomatoes, per crate; Lima beans, $2 per basket: green beans, 75caS1.50 ner basket: way hennu TnSi tn wa ket; peas, 75caSl per bog; Long Island green and wax beans. 75coSl Der bae: etrn nlant si.rji nor a.

en; Lone Island lettuce. 50a75c per bbl: Romalne uitiuii, duc per aozen neaas; escaroile, 30a50c per dozen heads: chicory, 25c per dozen heads; Long Island spinach, 50a75c per bbl; Boston cucumbers, Sl.oO per basket; Southern cucumbers. 76caSl per bbl: Lonir Island radishes. (tOnROo tw inn bMni.iift. black radishes.

Sl.25al.50 per 100 bunches; white launra. ijvr xwj uuncnes; a lonoa oeets. i.uu..w inn oasttet; green peppera. a per carrier; Long Island beets. Sl.2fial.rin ino hunnhes new crop Russian turnips, Sl.25al.50 per bbl; new White turnips.

S1.50O2 ner 100 himnhn. Vnhl ibht 15c per dozen bunches; okra, 25c per two quart basket; spearmint. 50c per dozen bunches: Long Island new onions. Slal.25 per 100 bunches; leeks, 25c per dozen bunches; New Orleans onions, S2.75o3 per bbl; Long Island new carrots. 20c per large bunch; soup greens.

$1 per 100 bunches; dill, 15a25c per dozen bunches: old potatoes, 90caSl per bbl: knob celery. 75c per dozen bunches; Long xsiauu norserauisne per asKet. EAST BOUND TONNAGE. Bast bound shipments from Chicago last week (five days), 46,605 tons, against 56,782 the previous week and 58,971 the last year. Fort Wayne led with 6,757 tons and other lines carried: Michigan Central, Wa Dasn, o.Ziu; Lake Snore, 5.351: Panhandle, Baltimore and Ohio.

4.122: Grand Trunk, Nickel Plate, Erie, Big our, TREASURY FINANCES. The net assets of the treasury at the be ginning ot business to day, as officially com puted, compare wun those of Friday as ionows: Gold coin and $101,404,920 S243 1S4 Silver dollars and bullion 37,415,194 267 464 United States notes 89,303,000 564,774 Other assets in excess of demand liabilities 36,211,446 1,956,489 Available cash. Including gold balance 264.534,500 1,367,435 A PARADOX. "On ol the remarkable paradoxes of politics," said the Cormfed Philosopher, "Is presented in the performance cf a man buying largo and numerous quantities ot liquids to make himself solid." Indianapolis Journal. "Why does Bates Insist on calling that white horse of his I3 creim colored?" "Becauseheu3ed to be a milkman and still clings to the tricks of his trade." Detroit Free Pres3.

TRUST COMPANIES. Long Island Loan and Trust Company. 203 MONTAGUE STREET. CAPITAL Si 00, 000. SURPLUS S360.O0O.

This surplus has accumulated from tha successful administration of the business ot the company since Us organization In 1S84. and has not In any way been created by contributions from stockholders. INTEREST ALLOWED 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 oearing Interest until paid.

This company la authorized by charter to act as 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 acts as Registrar or Transfer Agent of stocks and bonds and as Trustees for railroad and other modtgages. It guarantees letters of credit Issued to travelers and will do any and all other business usually done by Trust Companies of responsibility and standing. TRUSTEES: Watson B. Dlckerman, David G. Legget, William M.

Jngraham, Seymour L. Husted, Jr Bernard Peters. Jamas W. Cromwell, Edward D. White, Frank L.

Babbott, David Barnett. Theodore F. Jackson, Edward Merrltt. George Edward Ido, Frank Lyman, John F. Halsted.

Both L. Keeney. William C. Redfleld. EDWARD MERRITT.

President. DAVID Q. LEGGET. Vice President. FREDERICK T.

ALDR1DGE. Secretary. 1.

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