Skip to main content
The largest online newspaper archiveArchive Home
The Brooklyn Daily Eagle from Brooklyn, New York • Page 15

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

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

For Classified Ad Results BROOKLYN EAGLE. FRIDAY, MAY 5. 1939 Telephone MAin 4-6200 15 190 5. 5, of obier- that Officers of Group Succeeding Crescent Club Officers of the new Crescent Club. Left to right: John Fox, a vice president.

(Eagle Crescent Group Keeps Quarters Continued from Page 1 Williams, Dennison E. Judge, Mr. Fox, Mr. Wildermuth, Mr. Catharine, Mr.

White, Alfred L. Fawcett, Peter J. Flanagan John E. Sexton, John J. Barry and Magistrate Thomas H.

Cullen Jr. Mr. Fox, who was chairman of the New Committee, which was responsible for the move which kept the historic institution from closing its doors, praised the members for their interest in the new club. EXPRESSES THANKS Mr. Catharine said he was "overwhelmed with the honor and confidence" given him by the members.

He promised to exert every effort in performing his duties. Former Representative Warren I. Lee, trustee in bankruptcy, gave his report on his stewardship of the club. He praised the Brooklyn Eagle for "doing a splendid job in helping the club." "I believe the dissolution of the club," Mr. declared, "would be a great disaster for Brooklyn." So enthusiastic did he become over the of the new organization, announced he approspects, plied for membership in the club.

Frederick I. Bergen, president of the defunct organization, pledged support to the new group. "This is our one organization now." he said. "We can't see it die. If we cannot help this new club now, Brooklyn is licked." Mr.

Catharine closed the meeting with a prayer in which he asked divine guidance for the new organization. LEGAL NOTICES File No. 2666-1938. THE PEOPLE OF BY THE THE GRACE STATE OF NEW YORK, GOD, FREE AND INDEPENDENT. To STADT KRANKENHAUS, THE KINDER KRANKERHAUS OF KARLSRUHE, ERSTES DEUTSCHES REICHS WAISENHAUS, GLATT.

WILLIAM E. RUDOLPH, ADOLF EMILIE SCHMIDT, ALBERT SCHMIDT, MARIE JENNE. OSKAR GLATT, EMMA BUEHLER. ALFRED FRIEDRICH GLATT, MARIE PICEN, SEND GREETING: WHEREAS. WILLIAM F.

BRENDLIN, who resides at No. 1814 Grand Concourse, Borough of Bronx, New York City, and CHARLES R. BAUERDORF, who resides at No. 101 Central Park West, in the Borough of Manhattan, City of New York, have presented their Final Account as Executors of EMIL RUDOLPH, deceased. lately residing at No.

535 Hancock Street, in the Borough of Brooklyn, County of Kings, City and State of New York, and a petition praying that their final account may be judicially settled: NOW, THEREFORE, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held at the Hall of Records, in the County of Kings, on the 5th day of June, 1939, at ten o'clock in the forenoon, why such settlement should not be had. IN TESTIMONY WHEREOF. we have caused the Seal of Our said Surrogate's Court to be hereunto affixed. WITNESS. HON.

GEORGE (Seal) ALBERT WINGATE, Surrogate of our said County, at the Borough Brooklyn, in the said County, the 27th day of April, 1939. PERCY STAPLETON, Clerk of the Surrogate's Court. m5-4t FORECLOSURES SUPREME COURT. KINGS COUNTYHOME OWNERS' LOAN CORPORATION, plaintiff, against AMBROSE SMITH, et defendants. Pursuant to judgment of foreclosure and sale, dated March 17, 1939, and duly entered.

I will sell at public auction to the highest bidder, by JOHN A. HARTIGAN, auctioneer, in the Rotunda of the Court located at -oralemon and Court Streets, Brooklyn, New York, on May 15, 1939, at 12 o'clock noon, the mortgaged premises, with the improvements thereon erected. in the County of Kings. State of New York, directed by said judgment to be sold, being a plot of land situate on northerly 142 side of Van Buren Street, distant feet 6 inches northeasterly from northeasterly side of Broadway, having a uniform uniform width of 17 feet 6 inches and a depth of 100 feet. both sides running part way through party walls, as more particularly described in said judgment.

Said premises being known as 589 Van Buren Street, Brooklyn, New York. Dated, Brooklyn, N. April 24, 1939. DAVID KRAUSE, Referee. DANIEL McNAMARA Attorney for Plaintiff, 322 Ninth Street.

Brooklyn, New York. a21-6t NOTICE OF SALE. SUPREME COURT. KINGS COUNTYHOME OWNERS' LOAN CORPORATION. plaintiff, against JOSEPH CLAPSO.

et defendants. VINCENT ROLLO, Plaintiff's Attorney, 280 Columbia Street, Brooklyn, New York. Pursuant to judgment, dated April 19, 1939. duly entered, I will sell at public auction to the highest bidder, by N. W.

LAMBERT, auctioneer, at the Brooklyn Real Estate Exchange. 189 Montague Street, Brooklyn, New York. on the 25th day of May, 1939, at 12 o'clock noon, the premises in said judgment directed to be sold, situate in the County of Kings, State of New York. on the southerly side of Bainbridge Street, distant 129 feet inches westerly from Rockaway Avenue. being a plot 20 feet in width front and rear by 100 feet in depth on each side and the sides being parallel with Rockaway Avenue, and as more particularly described in said judgment.

Premises known as 618 Bainbridge Street. Dated. May 1st. 1939. HARRY KROKOW.

Referee, mi 5 8 12 15 19 at ba each Room 3 time is of Office in file time the the at at same 3 as for arrangement. 5. Mav or Street. entry application JR. as payable of creditors.

months. obier- 1989. 1939. for to Deatbs William John Boemerman, Henry Buckley, Arnold Butler, William Carey, Thomas Doetsch, Marie Doherty, Peter Fowler, Emma Gruenberg, William Holmes, Catherine Hourigan, Peter Hudson, Joseph Hughes, Emily Hussey, Patrick Kelly, William Kirklana. George W.

Knuth, Catherine Lindsay, James J. McDonald, James F. McHugh, Catherine, Phillip Millard, Eugene Miller, Charles Momrow, Frances Mugge, Charles Nagle, Anna Arthur O'Connell, Daniel Oliver, William Spence, Florence Stober, Susie Taylor, William Walsh, Mary G. Whiteley, William Williamson, Harriet E. Winters, William ANDREW JACKSON announces with regret the death of EUGENE M.

MILLARD. Members will assemble at his residence, 898 Nostrand Friday, 8 p.m. JAMES B. ALLEN, President. BARKER WILLIAM sudat his home, 134.

W. Marie denly, Hicksville, on 3, in his 65th year. He is survived by his wife, and one sister, May Adelaide Antoinette; one brother, Herbert erever. Reposing at the Parlors of Henry J. Stock Son, 33 W.

Marie St. Funeral Saturday, May 6, at 1:30 p.m. Interment Cypress Hills Cemetery, Brooklyn. BASSLER-JOHN, of 62-07 68th Ridgewood, on Thursday, in his 80th year. Survived by his wife, Salome two sons, Joseph J.

and Robert and four grandchildren. He was a member of Euclid Lodge, No. 656, F. A. M.

Funeral services at the Buss Funeral Home, 67-08 Myrtle Glendale, Saturday, 8 p.m. Cremation Sunday, 11 a.m., Fresh Pond Crematory. BOEMERMAN On Thursday, May 4, 1939, HENRY BOEMERMAN. Reposing at the Fairchild Chapel, 86 Lefferts Place, until Saturday, May 6, at 1:30 p.m. BUCKLEY-On May 4, 1939, ARNOLD, aged 83, brother of Andrew Buckley Mrs.

Oliver B. Goldsmith, Mrs. Alexander Baxter, Mrs. Rebecca Manwaring and Mrs. George C.

De Bevoise. Funeral service at 88-21 51st Elmhurst, L. on Monday, May 8, at 2 p.m. Interment Mount Olivet Cemetery. CAREY-THOMAS, on May 3, beloved husband of Ann.

from Walter B. Cooke, Funeral Home, 50 7th Saturday, 2 p.m. DOETSCH MARIE (nee Leesemann), of 106) Utica on May 4, 1939, beloved wife of Hillard. Services at Weigand Brothers Funeral Home, 1015 Halsey Saturday, 2 p.m. DOHERTY- on May 4, 1939, at his residence, 49 5th beloved husband Catherine; father of Margaret Mary; brother of Catherine and John.

Reposing at Chapel, 40 Lafayette requiem mass, St. Augustine's R. C. Church, Monday, 9:30 a.m. Austin W.

Moran directing. FOWLER-EMMA, on May 4, at her home, 937 76th beloved wife of the late Wallace C. Fowler; mother of Mrs. Sally Crinion, Mrs. Mabel Loughran and Howard Fowler.

Funeral Monday, 9:30 a.m., from the R. C. Church of St. Ephrem, where solemn requiem mass will be offered. GRUENBERG WILLIAM, retired employe Department of Plant and Structures, devoted father of Mrs.

Martha Dougherty, James and Harry, Wednesday, May 3. Services Friday, 8 p.m., Feeney Sons Chapel, 1847 Broadway. Interment Saturday, 3 p.m., Evergreens. HOLMES CATHERINE, beloved mother of Margaret and Walter; sister of Elizabeth Speirer. Funeral from United Chapels, 1202 Broadway, Saturday, May 6, at 2 p.m.

HOURIGAN-PETER, on May 3. at 2450 E. 15th beloved husband of Ellen; father of Michael and John; brother of Mrs. H. O.

Baldwin and Mrs. B. Barrett. Requiem mass St. Mark's Church, Sheepshead Bay, Saturday, 9:30 a.m.

Interment Holy Cross Cemetery. HUDSON-JOSEPH at Mattituck, L. on Thursday, May 4, 1939, beloved husband of the late Alice Fleet and father Elberta Hudson Reeve, aged 77 years. Funeral at his residence Sunday, 2:30 p.m. (Rochester, N.

papers please copy.) HUGHES-EMILY (nee Rose), May 3, of 97-08 103d Ozone Park. beloved wife of Martin Hughes; mother of Ellamae and Catherine Hughes. Funeral from chapel, 86-20 101st Ozone Park, Monday, May 8, at a.m. Interment Calvary Cemetery. Under direction of Leonard Ruoff Funeral Home, HUSSEY-PATRICK May 3.

Funeral Saturday from Barrett Funeral Parlors, 424 W. 51st New York City, 9 a.m. Member Stereotypers Union, No. 1. MICHAEL J.

P. HOGAN, President. J. Frank Travis, Financial Secretary. KELLY-On May 3, 1939, WILLIAM beloved son of Bella (nee Fell) and the late John; brother of Mrs.

Mary Gilchrist, Lillian, John, James and Frank Kelly, at his residence, 493 Park Place. Funeral Monday, 9:45 a.m.; requiem mass St. Teresa's Church. Interment Holy Cross Cemetery, KNUTH-CATHERINE, on May 4, 1939, devoted mother of Charles, August, Herman, George, Bertha and Mathilda. Funeral service at her residence, 1671 Woodbine Sunday evening, 8 p.m.

Funeral Monday, 2 p.m. Interment Lutheran Cemetery. Direction of George G. Englert, Inc. VITAL NOTICES (Acknowledgments, Births, Condolences, Confirmations, Deaths, Engagem ents, Marriages, Masses, Memoriams, Resolutions) acceptea until 10 P.M.

for publication the following day or from 8 A.M. to 1 P.M. (11 A.M. on Saturdays) tor publication in the next available edition of the same day's paper. The Vital Notice rate 90 cents per Dins.

MAin 4-6200 KIRKLAND-GEORGE on May 3, 1939, in his 74th year, at his home, 24 Grove St. Funeral service at Peth Chapel, 15 Palmetto Saturday afternoon at o'clock. Deaths LA SALLE COUNCIL, NO. 454, K. OF sorrow death announces of Brother with yprofound J.

BUTLER, charter member. Brothers will assemble Friday, May 5,, 9 p.m., Cassidy's Funeral Parlor, 200-19 Hollis Hollis, L. I. STEPHEN P. KELLY, Grand Knight.

Leo M. Costello, Recorder. LINDSAY-On May 4, 1939, of 1293 Flushing Brooklyn, JAMES J. LINDSAY, husband of Amelia (nee Sauer), father of James J. Jr.

Funeral service at R. A. Skelton's Chapel, 8608 Broadway, Elmhurst, L. on Sunday, 8 p.m. neral Monday, 10 a.m.

Interment Cypress Hills Cemetery. McDONALD-JAMES May 4, beloved husband of Kathryn loving father of Thomas A. and Kathleen Meinke. Retired postman, Times Station, Brooklyn. Funeral Monday, 10:30, from his residence, 4813 Avenue L.

Interment Lutheran Cemetery. cH HOn May 4, 1939, CATHERINE. beloved mother Mrs. Agnes Kearns; sister of William and Joseph Fitzgerald. Funeral Saturday, 9:30 a.m., from the home her daughter, 613 5th Avenue: thence to the R.

C. Church of the Holy Family, where a solemn requiem mass will be offered. Interment Holy Cross Cemetery. McMANUS- On May 2, PHILLIP, beloved brother of Mrs. Emma Hurley and Mrs.

Robert Lockhart. Funeral Saturday morning from Henry McCaddin's Chapel, 7th Ave. Requiem mass Edward's Church, 10 o'clock. Interment St. John's Cemetery.

MILLARD On Tuesday, May 2, 1939, EUGENE MILLARD, beloved husband of Kathryn (nee Crowley), devoted father of Katherine, Laura and Eleanor, brother of Mrs. Laura Shorey. Funeral from his residence, 898 Nostrand on Saturday, May 6, at 9:30 a.m.; thence to St. Ignatius R. C.

Church. Interment Holy Cross Cemetery. MILLER-CHARLES, on May 4, 1939, of 323 4th St. Services Sunday, 8 p.m., at Est. of J.

J. Sharp, 4617 7th Ave. MOMROW FRANCES DOROTHY, May 3, 1939, at her residence, 326 50th St. Survived by her husband, Victor; daughter, Kathleen; son, Victor her parents, Albert and Dorothy Nelson: three brothers, four sisters. Funeral Saturday, May 6, the Chapel of Edward C.

Halvorsen, 5312 8th thence to St. Michael's R. C. Church, 42d St. and 4th where a solemn requiem mass will be celebrated at 9:45 a.m.

Interment St. John's Cemetery. MUGGE-May 4, 1939, CHARLES beloved husband of the late Catherine Mugge; devoted father of George, Charles and Evelyn; loving brother of Mrs. Anna Wenz, Mrs. Elizabeth Sharkey, Henry C.

and George W. Funeral services at his residence, 6 Welles Court, West New Brighton, S. Sunday, 2 p.m. Interment Green- Wood Cemetery. Arrangements by Walter B.

Cooke, Inc. NAGLE-ANNA, May 5, daughter of Catherine Nagle McCauley and Daniel J. McCauley; sister of Frank and Anna M. Nagle, Daniel J. McCauley Jr.

Funeral Monday, May 8, from Joseph Duffy Funeral Parlor, 237 9th Requiem mass Sit. Monday, 10 a.m., Holy Family Church. NIXON-ARTHUR WALTER, of 463 Marion on May 4, 1939, beloved husband of Augusta brother of Grace Sulivan and Herbert Nixon. Member of Pioneers, New York Telephone Company. Services at Weigand Brothers Funeral Home, 1015 Halsey on Sunday, 4 p.m.

Funeral Monday, 10:30 a.m. Interment Evergreens Cemetery. Kindly omit flowers. O'CONNELL On Wednesday, May 3, 1939, DANIEL O'CONNELL, at his residence, 1116 Nostrand Ave. Funeral from William Dunigan Son Chapel, Rogers Ave.

and Montgomery on Saturday, May 6, at 9:30 a.m.; thence to St. Francis of Assisi R. C. Church. Interment Holy Cross Cemetery.

OLIVER WILLIAM HENRY, of 1084 E. 36th Brooklyn, on May 3, 1939, aged 57 years, beloved husband of Emma; also survived by his sisters, Mrs. Mynard Sharrott, Mrs. Maria Avers and Mrs. Emma Sevenhaar, and brother, Alex Oliver.

Funeral services at residence, Saturday, May 6, at his, p.m. Interment Bethel Cemetery, Staten Island. SPENCE -May 4. 1939, at 102 N. Long Beach Freeport, FLORENCE J.

SPENCE, beloved sister of Mrs. Ida Sutherland and Elizabeth E. Lott and aunt of ElizaMrs. beth E. Aston and Mrs.

Marie L. Lynch. Funeral services at Chester A. Fulton Son, 49 W. Merrick Road, Freeport, Saturday, May 6.

8:15 p.m. Interment Green-Wood Cemetery, Brooklyn, STOBER Thursday, May 4, 1939, SUSIE at the home of her nephew, Walter Losee. Funeral from residence, 109-79 202d Hollis, on Saturday, May 6, at 10:30 a.m.; thence to St. Pascal Baylon R. C.

Church. TAYLOR-Suddenly, on Wednesday, May 3, 1939, WILLIAM devoted father of Agnes Dalziel, Helen (Nellie) Phelps, Clarence T. and Charles A. Taylor. Services at The Chapels, 38 Lafayette Brooklyn, Saturday, May 6, 2 p.m.

In Memoriam The Eagle has published a booklet of "In Memoriam" Verses You may obtain 8 copy of this booklet, without charge, by calling an Ad Taker at MAin 4-6200. J. A. Weekes Dies; Historian, Lawyer N.Y. Historical Society President for 26 Years -Served in Assembly John Abeel Weekes of Oyster Bay and Manhattan, for 26 years president of the York Historical Society, died last night of a heart ailment at the home of his sister, Miss Alice Delano Weekes, 149 E.

73d Manhattan, at the age of 82. He was a partner in the law firm of Weekes Brothers, 76 William Manhattan." Born in Oyster Bay, he always maintained a home there. He had been a member of the Historical Society since 1883, and resigned the presidency only two days ago because of advancing age. Mr. Weekes was graduated from Yale in 1877 and three years later was admitted to the New York Bar.

Establishing offices at 58 Wall Manhattan, he specialized in tax cases. ELECTED TO ASSEMBLY He was elected to the Assembly in 1897 on a reform ticket put forward by the Citizen's Union, easily defeating Republican and Tammany opponents. In 1899 he was re-elected and served on the taxation and military affairs committee. Among several bills sponsored by Mr. Weekes in the Legislature was one requiring police court clerks to make annual reports on the number of State cases handled, and another abolishing common law marriages.

He also fought for reform in the handling of habitual users of alcohol and narcotics. returning to private practice, MAtter Weekes virtually retired from politics, and devoted much of his time to the Historcal Society. UNION CLUB GOVERNOR He was a former governor and one of the oldest members of the Union Club, which he joined in 1882. He also a member of the St. Nicholas Society, Down Town Club, Piping Rock Club and Nassau Country Club.

Surviving, in addition to Miss Alice Weekes, are two daughters, Miss Alice Delano Weekes of Manhattan and Mrs. Anthonie de Hartogh of Corey, and another sister, Mrs. Sarah Hoppin of Oyster Bay. Deaths WALSH-MARY wife of the late James Walsh, formerly of 37 S. Elliott Place.

Funeral from the Donnelly Funeral Home, 201-203 Euclid Monday, 9 a.m. Solemn requiem mass Blessed Sacrament R. C. Church. Interment St.

John's Cemetery. WHITELEY-WILLIAM beloved husband of Elizabeth Ginty and brother of Mary Fanning, on May Funeral from his residence, 2535 East 19th Street, on Monday, at 9:30 a.m. Requiem mass St. Mark's R. C.

Church; direction of George T. McHugh. WILLIAMSON-HARRIET ELIZABETH, on Thursday, May 4, 1939, beloved wife of Thomas; devoted mother of George Ray Williamson. Services at her residence, 869 Sterling Place, Sunday 9 p.m. Funeral Monday, 10:30 a.m.

Interment Mt. Olivet Cemetery. Arrangements by Weigand Brothers. WINTERS -Suddenly, on May 3, 1939, WILLIAM WINTERS, dear son of the late James and Sophia (nee Aherns). Services on Friday, May at 8 p.m., at the Chapel, 7703 5th Ave.

Funeral Saturday, 2:30 p.m. Interment Green-Wood Cemetery. Acknowledgments YUDELOWITZ Mrs. Jacob Yudelowitz and family express their deep gratitude to relatives, friends and neighbors for kind assistance and expressions of sympathy at the loss of their HUSBAND and FATHER. In Demoriam GAFFNEY-ALICE D.

In birthday remembrance of our dear daughter and sister. Mass offered this morn- ing. MOTHER, FATHER and SISTERS. MURPHY- memory of our beloved mother, ANNIE L. MURPHY, who died May 5, 1932.

SON and DAUGHTERS. Masses GANNON -Solemn requiem mass will be offered Saturday, 8 a.m., at St. Agnes R. C. Church, for the repose of the soul of ELIZABETH S.

GANNON, who died March 7, 1939. LEGAL NOTICES File No. THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God independent-To RUDOLPH SCHIERBAUM, distributee, heir-atlaw next-of-kin of said ADOLPH SCHIERBAUM. deceased. whose place of residence and post office address is unknown to the petitioner herein, and if of said distributee, heir-at-law or nextkin of ADOLPH SCHIERBAUM, deceased, is dead.

his legal representatives, his wife or widow. if any, whose distributees, successors in interest names places of residence and post office addresses are unknown and after diligent inquiry, be ascertained of by the ADOLPH petitioner, the distributees SCHIERBAUM, deceased. SEND GREETING: WHEREAS. ANNA SCHIERBAUM, who resides at No. 185 11th Street, in the Borough of Brooklyn, County of Kings, City and State of New York.

has presented a petition praying for a decree that a certain instrument in writing bearing the seventh (7th) day of February, 1924. relating to real and personal property, be duly proved as the last will and testament of ADOLPH SCHIERBAUM, lately residing at No. 1154 Decatur Street, in the Borough of Brooklyn, City 'of New York. NOW. THEREFORE.

you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held in Room 25-A, Hall of Records, in the of Kings, on the 25th day of May, 1939, at 9:30 o'clock in the forenoon, why such decree should not be made. IN TESTIMONY WHEREOF. we have caused the Seal of our said Surrogate's Court to be hereunto affixed. Witness, HON. GEORGE (Seal) ALBERT WINGATE, Surrogate of our said County, at the Borough of Brooklyn, in the said County, the 19th day of April, 1939.

PERCY T. STAPLETON. Clerk of the Surrogate's Court. ap21-4t Mrs. Portnof, 47; Hotel Man's Wife Charity Worker In Bay Ridge Ill For Three Months Mrs.

Jennie Portnof, wife of Hyman Portnof, owner of the Murray Hill Hotel in Manhattan, and active in Jewish charitable affairs in Bay Ridge for many years, died yesterday in her home, 159 87th after an illness of three months. Mrs. Portnof was born in Rumania 47 years ago and had lived in Brooklyn for the last 18 years. She was a member of Jewish Education Association; Midian Chapter, 793, O. E.

Bay Ridge Jewish Center, the Infants Home of Borough Park and the Bay Ridge Hadassah. Surviving Mrs. Portnof is her husband, who also is interested in several other hotels and is a member of the board of directors of the Grand Street Boys Association; two sons, Lawrence and Sidney; her mother, Mrs. Laura Aronowitz and two sisters, Dora Dornbush and Sophie Fischler. The funeral services were held today Park Memorial Chapel, 4515 Fort Hamilton Parkway.

Burial was in Mount Moriah Cemetery in New Jersey. Mrs. Evelyn Bigelow London, May 5 (AP)-Mrs. Evelyn Bigelow, former wife of Poultney Bigelow, the historian, died Wednesday night at her, home, in Eastbourne, Sussex. 77 years old.

A daughter, the former Olive Bigelow, the wife of Herbert Claiborne Pell, United States Minister to Portugal. Miss Susie Stober, Retired Cashier Miss Susie M. Stober, formerly for 46 years cashier of the New Home Sewing Machine Company in Manhattan, died yesterday at the home of her nephew, Walter Losee, 109-79 202d Hollis, after an illness of several months. She suffered from a heart ailment. Miss Stober was born in Brooklyn 75 years ago, of the late Charles and 'Catherine Stober, and lived here until she went to live her nephew two years ago.

She retired from active business eight years ago. The funeral will be held from the home tomorrow with a solemn requiem mass at 10:30 a.m. in St. Pascal Babylon R. C.

Church in Hollis. Arthur W. Nixon Arthur Walter Nixon of 463 Marion formerly for 44 years employed with the New York Telephone Company, died yesterday after a short illness. Nixon retired from active service in January. He was born in Manhattan but lived in Brooklyn since childhood.

He was a member of the Telephone Pioneers of America. He is survived by his widow, Augusta F. Nixon, and a sister, Grace Sulivan. Services will be held at 4 p.m. Sunday in the Weigand Brothers Funeral Home, 1015 Halsey St.

Interment will be in Evergreens Cemetery. LEGAL NOTICES TO BE SOLD AT PUBLIC AUCTION. ONE (1) 1938 PONTIAC, TWOand DOOR HEATER, COACH, on with May 6, 1939, at 10:30 ONE (1) RADIO at FOLEY'S GARAGE, 876 Dea.m., Kalb Avenue, Brooklyn, New York. J. WASHINGTON.

City Marshal, No. 49. m4-3t SUPREME COURT. COUNTY OF KINGS--JOHN POLIMENI in place and stead of MARIE CAMPAGNALE. plaintiff, HAUER, against CHARLES OLIVER LUCAS.

and individually and as assignee of at Robert law, Trojalin, and ALL distributees, the heirs exnext of kin, devisees, ecutors, administrators, their creditors, lienors, and grantees, and husbands, or widows, heirs, devisees, distributees, legal representatives. creditors, lienors, grantees and successors in interest, and their husbands, wives or widows, if any, all of whom and whose names are unknown to plaintiff, of Francis H. Gilbert, deceased, and Charles Lucas, if he be dead, inTrojalin, dividually et and as defendants. SUMassignee of Robert MONS WITH NOTICE OF OBJECT OF ACTION. TO THE ABOVE NAMED DEFENDANTS AND EACH OF THEM: SUMMONED to YOU ARE HEREBY answer the complaint in this action and to serve a copy of your answer, or.

if complaint is not served with this supplemental and amended summons, to serve a notice of appearance on the plaintiff's attorney within twenty days after the service of this supplemental and amended summons, exclusive of the day of service. In case of your failure to appear, or answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated, New York, January 12. 1938. GEORGE KOHAN, Attorney for Plaintiff, O.

and P. O. Address, 17 John Street, Borough of Manhattan, City of New York. TO THE ABOVE NAMED DEFENDANTS IN THIS ACTION: The foregoing summons 1s served upon you by. publication pursuant to an order of the Supreme Court of the State made of at Special Term, County Part Il, by New York, of Kings, Hon.

Thomas J. Cuff, a Justice of said Supreme Court, dated the 30th day com- of plaint March, in 1939. the and office filed of the Clerk of the with the County of Kings, at the Hall Borough of Rec- of ords Brooklyn, Building, County, in of the Kings, City and State of New York. The object of this action is to foreclose a first mortgage made by Francis H. Gilbert and Mary Gilbert, his wife.

Title Guarantee and Trust Company to secure the payment of the sum of $3.000.00 and interest. dated the 12th day of January, 1932, and duly recorded in the office of the Register of the County of Kings on January 13, 1932, Liber 7732 of Mortgages, page 143, and indexed in Section 2. Block 408. on the land map of the County of owned and held by John Polimeni of Kings, which said mortgage is now the City of New York. the plaintiff herein, and covers property in the Borough of Brooklyn, City of New York.

County of Kings, State of New York. and bounded and described as follows: "BEGINNING at a point on the northeasterly side of Douglass Street. distant 145 feet 2 inches southeasterly from the corner formed by the intersection of the northeasterly side of Douglass Street with the southeasterly side of Court Street: running thence northeasterly parallel with Smith Street 100 feet: thence southeasterly parallel with Douglass Street 50 feet: thence southwesterly parallel with Smith Street 50 feet 4 inches: thence northwesterly parallel with Douglass Street parallel with Smith Street: 49 feet 8 22 feet: thence southwesterly inches to the northeasterly side of Douglass Street, and thence northwesterly along the northeasterly side of Douglass Street 28 feet to the point or place of BEGINNING. Dated, New York, April 10. 1939.

GEORGE KOHAN, Attorney for Plaintiff. 17 John Street, New York City. m5-6t Walter B. Cooke DIGNIFIED As A lane FUNERALS As $150 OUR FUNERAL HOMES BROOKLYN (151 Linden Boulevard BUckminster 4-1200 50 Seventh Avenue -MAin 2-8585 1218 Flatbush Ave. -BUckminster 2-0266-7 QUEENS 150-10 Hillside Avenue -JAmaica 6-6670 158-14 North.

Blvd INdependence 3-6600 STATER ISLAND 98 Beach Stapleton 7-6100 MANHATTAN 117 West 72nd Street TRafaigar 7-9700 1451 First Avenue RHinelander 4-5800 BRONX I West 190th Street RAymond 9-1900 347 Willis Avenue MOtt Haven 9-0272 WESTCHESTER 214 Mamaroneck Avenue -White Plains 39 Phone for Representative or Write for Ill gitrated Booklet -No Obligation AUCTION AUCTION? SALE SALES H. HOLZ. AUCTIONEER, SELLS May 13. 1939, 9.30 a.m., at 417-37 New York Brooklyn. Pierce-Arrow Sedan.

Motor No. 236381, account Philip Weisblum. ap28-2t S. SADOWSKY, AUCTIONEER, sells 1939, Clarkson Brooklyn, Studebaker Sedan, Motor No. S170576.

Associates, successor to the White, secretary; Joseph W. Staff photo.) W. B. Van Inwegen Detroit, May 5 (P)-Willard B. Van Inwegen Larchmont, N.

chief engineer of the Great Atlantic and Pacific Tea Company, who was on his way here on an inspection trip, was found dead in his berth when the train arrived yesterday. He died of a heart attack. Charles Mugge, Boro Ex-Resident Charles H. Mugge, a former resident of Brooklyn, died of a heart attack yesterday in his home, 6 Welles Court, West New Brighton, S. I.

Mr. Mugge was associated with the Brooklyn Union Gas Company for 38 years. He was the husband of the late Catherine Mugge and is survived by a daughter, Evelyn; two sons, George and Charles; two sisters, Mrs. Anna Wenz and Mrs. Elizabeth Sharkey, and two brothers, Henry C.

and George W. Mugge. Funeral services will be held the home 2 p.m., Sunday. Burial ate will be in Green-Wood Cemetery. James A.

Dowd The funeral of James A. Dowd, a chauffeur for the Department of Sanitation, who died Wednesday, will be held tomorrow at 9:15 a.m. from the home of his sister, Mrs. Alice Cople, 1419 8th with a solemn requiem mass at 10 a.m. in Little Flower R.

C. Church on Avenue and burial in Holy Cross Cemetery. FORECLOSURES SUPREME COURT. KINGS COUNTYMILTON WEISS, plaintiff, against "CLARA" E. CATHERWOOD, et defendants.

Plaintiff's Attorney, ALLEN R. TAFT, 66 Court Street, Brooklyn, New York. Pursuant to a judgment of foreclosure dated the 24th day of April, 1939, made and entered May 4, 1939. will sell at public auction, at the Brooklyn Real Estate Exchange. 189 Montague Street, Brooklyn, New York.

on the 26th day of May, 1939, at 12 o'clock noon, by CREWS SHAPIRO, auctioneers, the following premises: ALL that certain plot, piece or parcel of land. situate, lying and being in the Borough of Brooklyn, City of New York, County of Kings and State of New York, bounded and described as follows. to wit: BEGINNING at a point on the southeasterly side of Bay Tenth Street, distant fifty-six feet southwesterly from the corner formed by the intersection of the southeasterly side of Bay Tenth Street with the southwesterly side of Cropsey Avenue: running thence southeasterly at right angles to Bay Tenth Street eighty-five feet eleven inches: thence southwesterly parallel with Bay Tenth Street fifty -seven feet ten and one-half inches; thence northwesterly again at right angles to Bay Tenth Street eighty-five feet eleven inches to the southeasterly side of Bay Tenth Street, and thence northeasterly along the southeasterly side of Bay Tenth Street fifty-seven feet ten and one-half inches to the point or place of beginning. Dated, Brooklyn, N. May 4th, 1939.

LOUIS E. DRAGO, Referee. m5-6t SUPREME COURT. KINGS COUNTYTHE DIME SAVINGS BANK OF BROOKLYN, plaintiff. against GEORGE E.

TURNER and others, defendants. Pursuant to judgment made herein. dated the 2nd day of May, 1939. I will sell PIRO, at auction, by CREWS SHAauctioneers, at the Brooklyn Real Estate Exchange. 189 Montague Street, Brooklyn, New York, on the 26th day of May, 1939, at 12 o'clock noon, the premises in the Borough of Brooklyn, on the west side of West Fourth Street, two hundred and sixtyfive feet south of Avenue R.

being a plot eighteen feet six inches in width front and rear by one hundred feet in depth on both sides, the rear line running parallel with West Fourth Street and the side lines running parallel with Avenue the northerly side line running partly through a party wall. Said premises being known as No. 1834 West Fourth Street, and being more particularly described in Liber 5816 of Mortgages, page 74. TOGETHER with an easement or right of way in favor of the owner of the above premises over the most northerly four feet of the premises adjoining on the south for use and purpose of ingress and egress for pleasure automobiles to and from the garage built in the rear of said premises, and SUBJECT to a similar easement 111 favor of the owner of the premises adjoining on the south over the most southerly feet of the premises herein described for ingress and egress to the garage built in rear of the premises adjoining on the south. Dated, May 5, 1939.

JOHN P. McKENNA, Referee. HUTTON HOLAHAN, Attorneys for Plaintiff, 32 Court Street. Brooklyn. New York.

m5-6t SUPREME COURT. KINGS COUNTYHOME OWNERS' LOAN CORPORATION. plaintiff, against MOLLIE ZINBERG. et defendants. Pursuant to judgment of foreclosure and sale dated May 1.

1939. duly entered. I will sell at public auction, at Brooklyn Real Estate Exchange, 189 Montague Brooklyn, N. by CREWS SHAPIRO, auctioncers, to the highest bidder, on May 26. 1939, at 12 o'clock noon, the premises in said judgment directed to be sold.

situated in Borough of Brooklyn, County of Kings, State of New York. on westerly side of Dahill Road, formerly West distant 73.97 feet south of Louisa Street: running thence westerly parallel with Louisa St. and part of distance through party wall 104.36 feet: thence southerly at right angles to Louisa Street 30 feet: thence easterly parallel with Louisa Street 94.10 feet to westerly side of Dahill Road, and thence northerly along said westerly side of Dahill Road 31.71 feet to point of beginning: known A8 170 Dahill Road. and more particularly described in said judgment: subject to covenants and restrictions of record and any state of facts which accurate survey may show. Dated, Brooklyn.

N. May 5. 1939. ISADORE SIEGEL, Referee. LEO F.

RAYFIEL. Atty. for 26 Court N. Y. m5-6t famous old Crescent Athletic Catharine, president, and Frank William C.

Barker, L. I. Civic Worker Special to the Brooklyn Eagle Hicksville, May 5-William C. Barker, active in civic and social affairs here for many years, died suddenly Wednesday in his home, 134 W. Marie St.

He was in his 65th year. Mr. Barker was chairman of the board of canvassers of the Hicksville School District and served as the first president of the Hicksville Civic Club. He was associated with the Hood Rubber Company and formerly was a member of a quartet which sang in vaudeville for several years. On occasion he sang as a soloist before President Cleveland.

A native of Brooklyn, Mr. Barker had lived here for the last 25 years. He formerly was coach of the Lawrence Dramatic Society of Hicksville. Surviving are his widow, Mrs. Antoinette Barker; a brother, Herbert E.

Barker, and a sister, May Adelaide Meyer. The funeral will be held from the chapel of Henry J. Stock Son, 33 WHa Marie at 1:30 p.m. tomorrow with interment in Cypress Hills Cemetery, Brooklyn. A SERVICE THAT IS QUIET, TACTFUL AND DIGNIFIED Funeral Directors 433 Nostrand Ave, STerling 3-7700 PAWNBROKERS SALES Jacob Shongut, 82 Bowery, N.

Y. Joseph Shongut, Geo. Shongut, Auctioneers, sell at 9 May 10-Bay Ridge Loan Office, 5317 3rd diamonds. jewelry, secondhand watches, odds and ends, from 60369 of Oct. 22, J.

1937, to 67183 of March 31, 1938. J. Saver, 922 Manhattan from 33300 of Oct. 1, 1937, to 43500 of March 31, 1938. J.

J. Saver. 662 Manhattan from 1000 of Jan. 2. 1937.

to 38396 of Dec. 31, 1937: also from 41000 of Jan. 3, 1938. to 51654 of April 1, 1938; also 45646 of Aug. 5, 1935.

m3-6t oSu CANAL AUCTION ROOM. John J. Gibbs, J. F. Sullivan F.

P. Mulhern, auctioneers. sell at 152 Canal N. Y. at 11 a.m.

May 9. 1939-For J. J. Ryan, 131 Myrtle Brooklyn, N. Y.

unredeemed pledges of diamonds. secondhand watches, jewelry, silverware, No. 17833, Dec. 22. 1937.

to No. 584, Jan. 11, 1938, inclusive: also all goods held over from previous sales. m2-6t oSu ESTATE OF EUGENE ROSENBAUM'S AUCTIONEERS. J.

Kelly, L. Feldhuhn, I. Kirschner, J. Schwalb. sell at 70 Bowery, at 9.

a.m.: May 10-By order of Est. J. J. Friel, 1473 B' way. clothing, pledged from 73050 of Nov.

1, 1937, to 11551 of Feb. 15, 1938. and all pledges held over. Nathan Gruskin, 1122 Fulton diamonds, silverware, jewelry and second-hand watches pledged from 25614 of Oct. 1.

1937, to 33960 of Apr. 1, 1938. m3-61 oSu May 11-By order of Est. of Chas. Kleinbaum, 493 Grand diamonds, silverware, jewelry, secondhand watches, musical instruments.

electrical instruments, cameras, binoculars, pledged from 87049 of Sept. 26. 1935. to 1024 of Jan. 2.

1936: from 21337 of Dec. 31. 1936. to 25022 of Jan. 2.

1937: from 58903 of Dec. 31. 1937, to 60004 of Jan. 3, 1938; to 66491 of April 11, 1938. m4-6t oSu May 12-By order of M.

Bruckheimer Sons. 705 Grand diamonds, silverware, jewelry and secondhand watches pledged from 22451 of June 4, 1937, to 15805 of April 9, 1938. m5-6t oSu LICENSES NOTICE IS HEREBY GIVEN THAT License No. L. 646 has been issued to the undersigned to sell liquor at retail under the Alcoholic Beverage Control Law at 1375 Bedford Brooklyn.

Kings County, for off premises consumption. HARRY SALTZMAN. 1375 Bedford Brooklyn, Kings County. ap28-2t NOTICE IS HEREBY GIVEN THAT License No. E.

B. 3686 has been issued to the undersigned to sell beer at retail under the Alcoholic Beverage Control Law at 351 Kent Brooklyn, N. County of Kings, for on premises consumption. STANLEY JARIS JR. 351 Kent Brooklyn, N.

ap28-2t BANKRUPTCY NOTICES IN BANKRUPTCY- -United States Digtrict Court for the Eastern District of New York. In the Matter of LEON KURZ. Notice 18 hereby given by order made May 1939. by unthe dersigned. June 15, 1939, has been fixed ohas the last day for the filing of jections to the discharge of the bankrupt herein.

-Dated. May 1939. THEODORE STITT. Referee in Bankruptcy. 190 Montague N.

Y. IN BANKRUPTCY- United States District Court for the Eastern District of New York. In the Matter of ABRAHAM YOSELEVSKY. Notice is hereby given that by order made May 5, 1939. by the undersigned.

June 15. 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt May 5. 1939. THEODORE STITT. Referee in BankMontague Bklyn, N.

Y. ruptey. IN BANKRUPTCY- -United States District Court for the Eastern District of New York. In the Matter of LOUTS HIRSCH. Notice 19 hereby given that by order made May 5.

1939, the unby designed, June 15. 1939. has been fixed as the last day for the filing tions to the discharge of the bankrupt herein Dated. May 5. 1939.

THEODORE STITT. Referee in Bankruptcy, 190 Montague Bklyn, N. Y. BANKRUPTCY NOTICES IN BANKRUPTCY- United States District Court for the Eastern District of New York. In the Matter of EDWARD ZINN.

Notice is hereby given that by order made May 5. 1929. by the undersigned. June 15. 1939, has been fixed as the last day for the filing abjections to the discharge of the bankrupt herein.

-Dated. May 1939. THEODORE STITT. Referee in ruptey, 190 Montague N. Y.

IN BANKRUPTCY- UNITED STATES District Court for Eastern District of New -In the matter of JACK ENGEL. Notice is hereby given that by order made May 3. 1939. by the undersigned. June 15, 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein.

Dated. May 3. 1939. EUGENE F. O'CONNOR Referee in Bankruptcy, 44 Court Street, Brooklyn, N.

Y. IN BANKRUPTCY STATES for the Eastern District of New In the matter of FRANK SANGIMINO, individually and trading as FRANKS SEA FOOD, Notice is hereby given that by order made May 3, 1939. by the undersigned. June 15, 1939. has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein.

Dated. May 3, 1939. EUGENE F. O'CONNOR Referee in Bankruptcy, 44 Court Street, Brooklyn, N. Y.

IN BANKRUPTCY-UNITED STATES District Court for the Eastern District of New In the matter of PETER P. MUROSKI. Notice is hereby given that by order made May 3. 1939, by the undersigned. June 15, 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein.

Dated. May 3. EUGENE F. O'CONNOR Referee in Bankruptcy, 44 Court Street, Brooklyn. N.

Y. IN BANKRUPTCY -UNITED STATES District Court for the Eastern District of New York. In the matter of MORRIS SPIEGEL. Notice is hereby given that by order made May 3. 1939, by the undersigned, June 15, 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein.

Dated. May 3. EUGENE F. O'CONNOR Referee in Bankruptcy, 41 Court Street, Brooklyn. Y.

IN BANKRUPTCY- -UNITED STATES District Court for the Eastern District of New the matter of JACOB ARONSON. Notice is hereby given that by order made May 3. 1939. by the undersigned. June 15, 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein.

Dated. May 3, 1939. EUGENE F. O'CONNOR Referee in Bankruptcy, 44 Court Street, Brooklyn. N.

Y. IN BANKRUPTCY- UNITED STATES District Court for the Eastern District New In the matter of WILLIAM L. JONES. Notice is hereby given that by order made May 3. 1939.

by the undersigned. June 15, 1939, has been fixed as the last day for the filing of objections to the discharge of the bankrupt herein. Dated, May 3. 1939. EUGENE F.

O'CONNOR Referee in Bankruptcy, 44 Court Street. Brooklyn. IN BANKRUPTCY- UNITED STATES District Court for the Eastern District of New York. In the matter of ALBIN GUSTAFSON. Notice is hereby given that by order made May 31 1939.

by the undersigned. June 15, 1939, has been fixed 28 the last day for the filing of objections to the discharge of the bankrupt herein. Dated. May 3. EUGENE F.

O'CONNOR Referee in Bankruptcy, 44 Court Street, Brooklyn. N. Y. NOTICE IS HEREBY GIVEN THAT on April 12. 1939, LUCY MARTINIANO was adjudicated bankrupt, and that the first meeting of creditors will be held at the Post Office Building.

Room 209. Brooklyn, N. on May 16. 1939, at 10:30 a.m., at which time the creditors may attend. prove their claims, appoint a trustee, examine the bankrupt, and transact such business as may properly cone before said said meeting.

EUGENE F. O'CONNOR Referee. NOTICE IS HEREBY GIVEN THAT on April 12, 1939. C. DUDINGSTON LUCAS was adjudicated bankrupt, and that the first meeting of creditors will he held at the Post Office Building, Room 209.

Brooklyn, N. Y. on May 11, 1939. at 10.30 a.m.. at which time the creditors may attend.

prove their claims, appoint a trustee, examine the bankrupt and transact such business A8 may properly come before said meeting. EUGENE F. O'CONNOR Referee. NOTICE IS HEREBY GIVEN THAT on April 26. 1939.

BENJAMIN HELFMAN was adjudicated bankrupt, and that the first meeting of creditors will held at the Post Office Building, Room 209. Brooklyn, N. on May 16. 1939. at 10 30 a.m., at which time the creditors may attend, prove their claims, appoint a trustee, examine the bankrupt, and transact such business AS may properly come before said meeting.

EUGENE F. O'CONNOR Referee. NOTICE IS HEREBY GIVEN THAT on April 26, 1939. ABE HECHT, also known as ABRAHAM HECHT. individually and formerly a member of the copartnership HECHT COMPANY, was adjudicated bankrupt, and that the first meeting of creditors will be held at the Post Building, Room 209.

Brooklyn, on May 16. 1939. at 10:30 A at which time the creditors may attend. prove their claims, appoint a trustee, examine the bankrupt. and transact such business may properly come before said meeting.

EUGENE F. O'CONNOR Referee. NOTICE IS HEREBY GIVEN THAT a meeting of creditors SMOLIN of KASS. will he held May 23. 1939.

at 10:30 o'clock in forenoon, at 209. Post Office Buildine, WashJohnson Ington and Streets, Brooklyn. to consider following Class 1- Creditors entitled to priority and payment full. such United States Government, State of New York. City of New York, and wage Class Secured creditors.

Class All unsecured creditors. Claimants in Class 1 shall be paid in full in cash within days after the entry of an order confirming the arrangement. Claimants in Class 2 shall he To. quested to look to their security for payment of their respective claims. Claimants in Class shall receive 2004 of the amount of their respective claims, payable in cash within 15 days after the entry of an order conthe and by' firming arrangement, of promissory notes way 2 within 4 months and order the respectively, after the confirming THAT to confirmation fixed at 10:30 a.m.: that hearing confirm said arrangement on fixed May tions thereto is 25.

10 30 a.m. at the place. EUGENE F. O'CONNOR Referee in Bankruptcy, 44 Court Brooklyn, N. Y..

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