Skip to main content
The largest online newspaper archiveArchive Home
The Brooklyn Daily Eagle from Brooklyn, New York • Page 28

The Brooklyn Daily Eagle from Brooklyn, New York • Page 28

Location:
Brooklyn, New York
Issue Date:
Page:
28
Extracted Article Text (OCR)

28 BROOKLYN DAILY EAGLE, NEW YORK, TUESDAY, OCTOBER 6, 1936 CORPORATION NOTICES i CORPORATION NOTICES LEGAL NOTICES FORECLOSURES FORECLOalRES LEGAL NOTICES FORECLOSURES ftKPRKMK rornT KINOS COLWTY i The Prurtentla. g.wr.ss Batnc et to jidment da'ed ippniber 51. 19J 1 w.ii sen puo.tc By OSOHciB F. BYRNES, auct.r.-er. at Brooa.yn Itea Estate Echai ie.

lei Montague Street. Briosn. lx-coer 7. 136. at iwehe noor.

moruaKea prenws dire ted to be told, df.cnwd a.d judgment i fohcw sung on est Side of dis-t o'clock noon on October 13. 1936, bj nt 340 feet south the JAMES A. HEANEY JR. auctioneer, the Comer of Aem.e and East I premises directed by said judgment to thence east parallel with Aenue and sold and briefiy described as lohows: Part ol the distance through a party wall Beginning at a point on the westerly V5 feet, theme south paraile. with Et-t ide of Stoddard Place, distant two hun-6h Street 20 fret, thence wet i dred and sixty feet southerly from the paraliei wi'h Avenue t5 left to the ea-l cnrr.er formed by the interaction of the tide of East fith S'reet.

thence r.orth southerly side of Montgomery Street with CORPORATION NOTICES the resolution adopted by the Board of Estimate and Apportionment' on the 20th day of November. 19IT. was (ranted. Notice is further liven that pursuant to Section 1000 of the Greater New York Charter, as amended by Chapter 606 of the Laws of 1915. and Chapter 391 of the Laws of 1932.

the map or survey of the land to be acquired in this proceeding has been duly filed in the office of the Clerk of the County of Kings, and each and every party and person interested in the real property so to be taken, and having any claim or demand on account thereof, is hereby required to file his claim, duly verified In the manner required by law for the verification ot pleadings in an action, with the Clerk of the County of Kings, on or before the 5th day of November. 1936, and to erve on the Corporation Counsel of The City of New York, at his office. Room 1559. Municipal Building. Borough ot Manhattan.

City of New York, within the same time, a copy thereof. The said verified claim shall set forth the real property which the claimant owns or tn which he is Interested, and his post office address, together with an Inventory or itemized statement of the fixtures. If any, for which compensation Is claimed; and in case such claim or demand for compensation in respect of any fixtures is made by a lessee or tenant of the real property to be acquired, a copy ot such verified claim or demand, together with said Inventory or Itemized statement, shall be served upon the owner ot such real property or his attorney. Proof ot title may be submitted to the Corporation Counsel, at his office. Room 1531.

Municipal Building. Borough of Manhattan, City of New York, on or before the 5th day of December. 1936. The Board of Estimate and Apportionment on March 31. 1933.

adopted a resolution in pursuance of the provisions of Section 976 of the Greater New York Charter, as amended, directing that on the date of the entry of the final decree of the Court In the aforesaid nrnceedins Sl'PREMK court county op kings Ttit Savings Bank. p.aintltf. vs. CADW ALADER WICKERSHAM TAPT. Attorneys.

No. 14 Wa.l Street, Ntw York City. Pursuant to judgment entered on September 2. 1916. I wnl sell at public aue-i on at the Real Estate Exchange.

No 189 Montague Street, in the Borough of Broos- City and of New York, at 12 the westerly side of Sioddard Place; said premises having a width both front and rear of 24 feet and a depth on each side ol mo feet, and being now known a and by the street number 34 Stoddard Place. Brooklyn. Together with ill the right, title and Interest cf the mortgagor of. In and to the street lying in front of and adjacent to the above-described premise to the center line thereof. Together with an easement and right of way as created and established by a certain agreement and declaration made by Realty Associates, dated the 14th day of April.

1923. and recorded in the office of the Register of the County of Kings on 'he 18th daj of April. 1923. tn Section fi. Block 1304; subject to an easement ami runt of way as created and estaDlished oy sti(i agreement and declaration.

The said premises will be sold subject to any state of facts shown by an accurate survey and to any and all easement and rights of way set forth in instrument recorded in Liber 4242 of Conveyances, page 337, Section 5. in the office of the Register of Kings County. Dated. Brooklyn, N. September 22, 1936 GEORGE C.

MANNING Referee. S22 24 29 Ol 6 8 SUPREME COURT. KINGS COUNTY The Woodlawn Cemetery, plaintiff, against Keoecca Kanter et aeienaants. Pursuant to Judgment of foreclosure and saje entered August 21. 1936.

1 will sell at public auction, at the Brooklyn Real Estat Salesroom. No. 189 Montague Street. B-ooklyn. New York, at 12 o'clock noon on October 14, 1936.

by EDWARD J. OAYNOR. auctioneer, the mortgaged premises directed by said judgment to be sold, situated In the Borough of Brooklyn. County of Kings, described as follows: All those certain lots, pieces or parcels of land, situate, lying and being in the Borough of Brooklyn. County of Kings.

City and State of New York, known and designated as Lots 43 and 44 and part of Lots 41 and 42. oh Map 57. Valuable Lots at Sheepshead Bay. which said lots and part of lots are together bounded and described as follows: Beginning at a point on the easterly side of E. 14th Street, distant 351.28 feet southerly from the corner formed by the intersection of the easterly side of E.

14th Street with the southerly side of Sheepshead Bay Road as now on the City Plan, said point of beginning being also distant 358 feet southerly from the corner formed by the intersection of the easterly side of E. 14th Street and the southerly side of Sheepshead Bay Road as it existed before the widening; running thence easterly at right angles to the easterly line of E. 14th Street 114 32 feet to land now or formerly of the Brooklyn. Flatbush Coney Island Railroad; thence southerly along the westerly line of said land now or formerly of the Brooklyn. Flatbush Coney Island Railroad 100.38 feet to the northerly line of Lot 40, as on said map; thence westerly at Tight angles to the easterly line of E.

14th Street 47.76 feet to a point 75 feet easterly from the easterly side thereof: thence northerly parallel with the easterly line of E. 14th Street 27.25 feet: thence westerly aeain at right angles to the said easterly line of 14th Street 75 feet to the said easterly line of E. 14th Street: thence northerly along the easterly line of E. 14th Street 72.75 feet to the point or place of beginning. Subject to any state of facts an accurate survey may show, to sewer agreement recorded in Liber 4002 of Convevances.

page 449; permit No. 24,861 to connect by private drain into main sewer in Sheepshead Bay Road; to violations filed anainst said premises in the Tenement House Department. Bureau of Buildings, Health Department and Fire Prevention Bureau of the Fire Department of the City of New York. Dated. New York.

N. September 14th, 1936. OEOROE GRU. Referee. FRASER.

SPE1R. MEYER KIDDER. Plaintiff's Attorneys, 49 Wall Street. New York, N. Y.

s22-7t tu th IN FORECLOSURE SUPREME COURT. COUNTY OF KINGS Julia A. Odom, plaintiff, against Maria Trocchia et defendants. SAMUEL C. WHITMAN, Plaintiff's Attorney, 26 Court Street, Brooklyn, New York.

Pursuant to judgment of foreclosure, entered August 12, 1936, the undersigned will sell at public auction, at Brooklyn Real Estate Exchange, 189 Montague Street. Brooklyn, Countv of Kings. New York, on October 20, 1936. at 12 o'clock noon, by STEPHEN F. BARRERA, auctioneer, the mortgaged premises directed by said judgment to be sold, described as follows: All that certain plot of land in the BorougJi of Brooklyn.

Kings County. Cily and S'ate of New York, at the corner formed by the intersection of the southerly side of Lafayette Street with the easterly side of Debevoise Place: being a plot of land substantially rectangular, fronting 20 feet on Debevoise Piace and 75 feet on Lafayette Street, the opposite sides being eiual and parallel and the westerly course running partly through a party wall: together with street rights, if any. For a more complete description refer to judgment. AMU EL BERNSTEIN. Referee.

829-6t tu th SUPREME COURT. KINGS COUNTY Emma C. Ingalls and City Bank Farmers Trust Company, successor by merger to The Bank of America. National Association, and The Traders National Bank of Brooklyn in New York, as Trustees under the Last Will and Testament of Alexander H. Cunningham, late of the County of Kings, deceased, plaintiffs, against Detner Realty Corporation and others, defendants.

Pursuant to a judgment of foreclosure and sale duly made and entered in the I above-entitled action and bearing date September 18th. 1936. I. the undersigned, the referee in said judgment named, will i sell at public auction to the highest der, at the Brooklyn Real Estate Ex-I change, No. 189 Montague Street.

Brook-I lyn. New York, on October 15th, 1936. at twelve clock noon of that day, bv MARTIN SOLOMON, auctioneer, the premises directed by said Judgment to be sold and described as follows: All that certain lot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being the Borough of Brooklyn, Count 0j rvniK. i.i:y hiiu o.aie 01 re York. Beginning at a point on the northerly side of Avenue T.

distant 120 feet easterly from the corner formed byflhe Intersection of the northerlv side of Avenue and 'he raeterlv side of East 65th Street: running thence northerly parallel with East 65: Street 96 feet, thence easterly parallel with Avenue 20 feet: thence southerly parallel with East ii5th Street and tiftrf of the distance through a pur'y wall 96 fee' to the northerly side of Avenue T. and her.ee westeri along the northerly Mde of Avenue 20 fet to the point or place of oeginr.ing. S'ibtect to an easement over the most 4 feet of the premises above described In favor of the owner of the premise immedia'ely adjoining on the west. Together with an easement over the easterly 4 feet of the premises Immediately aritomir.P on the west Siiid payments 'o be used as a rleht of way for Ingress and egress for pleasure automobile-, only to and from the garages erected or lo be erecied on the rear of the premises affected by said raiments. Together with h1) the right title and interest of 'he parties to said action of.

in and to the land lying within the bed of I 'he street or avenue front of and ad-I 'oir. ng said premises to the centre line thereof i Said premises will be old In or.e parcel and covenants and railroad, e.ectric service and telephone jea'Pinen and iccal zoning if any and ay state of facts an accurate survey ir.av Dated. September 24th. 1936. PRESTON MOTTUR Referee, GROSS KECK.

Plaintiffs' Attorneys, No, 16 Court Street, Brooklyn. N. s24-fit th tu SUPREME COURT. KINGS COUNTY The Hune Saving Bank of Brook.vn, pi a int against Ruth Smith et de-j ierdHfits, PurMian to judgment of foreclosure and sale entered in the above acmn tn Kings Coury Clerk's off, re and dated September NOTICE IS HEREBY GIVEN THAT THE following petitions on fit and ready for inspection will be submitted to the Local Board of the River Front District at a meeting of said Board to be held In the Office of the President of the Borough of Brooklyn. Room 21.

Borough Hall, on MONDAY. OCTOBtK 10, IM at 2:20 m. 1. Montague south sitfe. from 73 feet to 125 feet west of Hicks St.

Sidewalks. 2. York at north side, between Washington and Adams west side, between Front and York sts Fence. RAYMOND V. 1NGERSOLL.

President. Lawson U. Brown, Secretary to the President. (C-298 NOTICE IS HEREBY GIVEN THAT THE following petitions on fie and ready tor inspection will be submitted to the Local Board of the Flatbush District at a meeting of aid Board to be held in the Office of the President of the Borough of Brooklyn, Room 21. Borough Hall, on MONDAY, OCTOBKB 19.

1936 at 2:25 p.m. 1. E. 46th st. from Clarendon rd.

to Avenue D. Pave. 2. Snyder ave. from Kings highway to E.

58th st. Grade, curb. flag. pave. RAYMOND V.

INGERSOLL, President. Lawson H. Brown. Secretary to the President. IC-299 NOTICE IS HEREBY GIVEN THAT THE following petitions on tik and ready for inspection will be aubmitted to the Local Board of the Prospect District at a meeting of said Board to be held in the Office of the President of the Borough of Brook lyn, Room 21.

Borough Hall, on MONDAY, OCTOBER 19, 193(1 at 2:30 p.m. 1. 1st north side, from 100 fewt to 128 feet 9 Inches east of 4th ave. Sidewalks. 2.

1st north side, from 200 feet to 220 feet wost of 5th ave. Sidewalks. 3. 1st north side, from 148 feet 9 inches to 228 feet 9 inches east of 4th ave. Sidewalks.

4. 1st north from 303 feet 9 inches to 358 feet 9 Inches east of 4th ave. Sidewalks. 5. 1st northeast corner 4th ave.

Sidewalks. 6. President north side, 90 feet west of Bpdford ave. Sidewalks. RAYMOND V.

INGERSOLL. President. Lawson H. Brown, Secretary to the President. (C-300 NOTICE IS HEREBY GIVEN THAT THE following petitions on fil and ready for inspection will be submitted to the Local Board of the Bedford District at a meeting of said Board to be held in the Office of th-2 President of the Borough of Brooklyn, Room 21.

Borough Hall, on MONDAY, OCTOBER 19, 1930 at 2:45 pm. 1. Rockaway northeast corner Bergen st. and Eastern pkway, west side, between Bergen and Doan sts. Fence.

2. Saratoga southwest corner Herkimer Sidewalks. 3. 250 Saratoga ave. Sidewalks.

4. 254a Saratoga ave. Sidewalks, 5. 254 Saratoga ave. Sidewalks.

6. 256 Saratoga ave. Sidewalks. 7. 258 Saratoga ave.

Sidewalks. 8. 260 Saratoga ave. Sidewalks. RAYMOND V.

INGERSOLL. President. Lawson H. Brown, Secretary to the President. (C-301) NOTICE IS HEREBY GIVEN THAT THE following petitions on file and ready for inspection will be submitted to the Local Board of the Ocpan Front District at a meeting of said Board to be held in the Office of the President of the Borough of Brooklyn.

Room 21. Borough Hall, on MONDAY, OCTOBER 19, 19X6 at 3 m. 1. E. 2d st.

from Avenue to e5urb and refla nero necessary and pave. 2. E. 6th fit. from Avenue to 7 Sewers.

3. E. 21st both sides, at a point 522 feet south of Avenue 8. Svwer basins. 4.

E. 92d st. from Newport st. to Linden blvd. Grade, curb, flag, pave.

5. E. 93d st. from Foster ave. to Far-ragut rd.

Recurb and reflag where necessary and pave. 6. Bay north side, from 109 feet to 209 feet north of Sheepshead Bay rd. Sidewalks. 7.

Brown st. and Batchelder each between Avenues and V. and Avenue from Batchelder st. to E. 29th st.

Sewers. 8. Brighton 3d st. from Neptune to Banner ave. Grade, curb.

flag. nave. 9. Brighton 4th rd. from Brighton 4th st.

to Brighton 6th st. Grade, curb, flag, pave. 10. Southeast corner Brighton 4th ter. sua crignton st.

rence. 11. Lake st. from Village Road South to utitn st. pave 12.

Stlllwell ave. from the bridge over Coney iHland Creek to Neptune ave. Re-curb and reflag where necessary and pave wnero noi aireaay pavea. 13. Stryker st.

from Avenue to TC Grade, curb and flag within dedicated urea ana pave. 14. West st. from Avenue tn TC Curb and Hag within dedicated area and pave. 15.

E. 33d st, from Avenue to U. Liraae. RAYMOND V. INGERSOLL.

President, Lawson H. Brown, Secretary to the resident, (C-302) IN PURSUANCE OF SECTION 1018 OF the Greater New York Charter, the Comptroller of The City of New York hereby gives public notice of the confirmation by the Supreme Court and the entering in the Bureau of City Collections of assess ment for acquiring title to the following name streets and place In the BOROUGH OF BROOKLYN: SECTIONS 15 AND 23. East 45th Street Acquiring title to from Cortelyou Road to Glenwood Road, from the southerly right-of-way of the Long Island Railroad Company to Avenue I and from Kings Highway to Avenue L. Confirmed August 31, 1936, and entered Sept. 30, 1936.

The area of assessment for benefit in this proceeding Ls as follows: 1. Bounded on the north by the southerly line of Cortelyou Road iCanarsie La ne; on the east by a line midway between East 45th Street and East 46th Street: on the south by the northerly right-of-way line of the Long Island Railroad, and on the west by a line midway between East 45th Street and Troy Avenue. 2. Bounded on the north by the southerly right-of-way line of the Long Island Railroad: on the east by a line midway between East 45th Street and East 46th Street: on the south by the northerly lines of Avenue I and Kings Highway, and on the west by a line midway between East 45th street and Troy Avenue. 3.

Bounded on the north by the southeasterly line of Kings Highway: on the east by a line midway between ilast 45th Street and East 46th Street; on the so ith by the southerly line of Avenue and lis prolongation, and on the west by a line midway between East 45th Street and Troy Avenue. That the above named assessment was entered on the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before December 29. 1936, which is 90 days after the date of entry of the assessment. Interest will be collected thereon at the rate of seven per centum per annum, to be calculated from 10 days after the date of entry to the date of payment, as provided In Sections 159 and 1019 of the Greater New York Charter. The above assessment is payable to the City Collector, at his office, Room 1, Municipal Building, Brooklyn, between the hours of 9 a.m.

and 3 p.m., and on Saturdays until 12 noon. FRANK J. TAYLOR. Comptroller. Dated, New York, September 30 1936.

C-303 06-lOt osu PUBLIC NOTICE IS HEREBY GIVEN TO all persons claiming to have been Injured by the grading of tho following named streets to prvsent their claims in writing to the Board of Assessors. Room 2200, Municipal Building, Manhattan, New York. Claimants are requested to make their claims for damages upon the blank forms prepared by the Board of Assessors, copies of which may be obtained upon application at the above office. Upon filing a claim a duplicate form must be presented so that the date of receipt by the Board of Assessors may be stamped thereon. No award shall be made unless a claim in writing therpfor shall have been filed with the Board of Assessors within 90 days after the grading shall have been completed and accepted by thd City authorities.

Borough of Brooklyn must be filed in the following proceedings on or before Tuesday, Oct. 27, 1936: 3675. Ralph ave. from Foster ave. to Avenue N.

A-394. Park ave. from Washington ave. to Classnn ave. THOMAS W.

WHITTLE. WTLLTAM BOWNE PARSONS. AONES E. CUNNINGHAM, Board of Assessors. Sept.

29, 1936. (C-294) s29-8t tu th 8UPREME COURT, KINGS COUNTY In the matter of the application of The City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose in fee. to the lands, tenements and hereditaments required for the purpose of opening and extending AVENUE from East 16th Street to Ocean Avenue, in the Borough of Brooklyn, City of New York. Notice is hereby given that by an order of the Supreme Court of the State of New York, Second Judicial District, dated January 6, 1936. and duly entered in the office of the Clerk of the County of Kings on the 6th day of January.

1936, the application of The City of New York to have the compensation which should Justly be made to the respective owners of the real property proposed to be taken tn the above-entitled proceeding ascertained and determined by the Supreme Court without jury, and the cost, of such improvement assessed by the Courfc In accordance with office of the Ctrrk of the County ot King on the 12tb day of September. 1936. an application of The City of New York ti have the compensation which should lust. be made to the respective owners of thsj real property proposed to be taken in tho above entitled proceeding ascertained and determined by the Supreme Court without a jury, whs granted. Notice is hereby further given that th property to be acquired hi re in is bounded and described as follows: "Beginning at the point on the easterly side of 44th Street where the souther! line of the lands of Public School 131 Brooklyn, intersects the easterly side of 44th Street, which point is 229 feet 10Vi Inches southerly from the point formed by the Intersection of the southerly aide of Fort Hamilton Parkway and the easterly side ot 44th Btreet.

and running thence easterly along the southerly line of Lot 1. the lands of Public School 131. Brooklyn, 100 feet 2't inches to the easterly line of Lot 79; thence southerly along the east--erly lines of Lots 79, 78. 77, 76. 75 and 74.

120 feet to the northerly line ot Lot 73; thence westerly along the northerly line of Lot 73 100 feet 2' Irishes to the easterly side ot 44th Street; thence northerly along the easterly side of 44th Street 120 feet to the southerly line of Lot 1. the lands of Public School 131. Brooklyn, the point or place of beginning, be the' said several dimensions more or less, said premises being designated as Lots 79, 78. 77, 76. 75 and 74.

in Block 5603. on the tax map of the Borough of Brooklyn, together with all right, title and interest, if any. in and to the streets and avenues In front thereof to the centre thereof." Notice is hereby further given that each and every person Interested tn the real property to be acquired Id this proceeding, or any person having any claim or de- -mand on account thereof, ls hereby re-' quired XJ file his claim, duly verified in the manner required by law for the veri-. ftcatlon of pleadings in an action, with the Clerk of the County of Kings, on or before the 15th day of October, 1936. and to serve at the same time on the Corporation Counsel of The City of New York, at his office.

Room 1743. Municipal Building. Borough of Manhattan, City of New York, true copy thereof. Said verified claim shall set forth the real property which the claimant owns or in which he is Interested, and his post office address, together with an Inventory or Itemized statement of the fixtures if any. for which compensation Is claimed: and in case such claimxr demand for compensation in respect to any fixtures is made by a lessee or tenant of the real property acquired, a copy of such verified claim and demand, together with said Inventory or Itemized statement, shall be served upon the owner of such real property or his attorney.

Proof of title will be received by the Corporation Counsel at his office. Room 1637, Municipal Building. Borough of Manhattan. City of New York, on or before the 15th day of October. 1936.

Dated. New York, September 25, 1938. PAUL WINDELS Corporation Counsel Office and P. O. Address, Municipal Building, Borough of Manhattan, City of New York.

(C-290J s25-10t osu SUPREME COURT. KINOS milNTV In the matter of acquiring title by The City ot New York to certain lands and premises situated on the northerly side of 61ST STREET, west of 23d Avenue, adjacent to the lands and premises of P. 8. 226 in the Borough of Brooklyn. City of New York, duly selected as a all, for school purposes, according to law.

Notice Is hereby given that by an order of the supreme Court of the 8tate of New lorn, dated the nth day of September. 1936. and duly entered and filed In the olfice of the Clerk of the County of Kings on the 12th day of September. 1936 an application of Th. City of New York to have the compensation which should Justly be made to the respective owners of the real property proposed to be taken in ine aoove entitled proceeding ascertained and determined bv thp Rnnrm Court without a Jury, was granted.

Notice Is hereby further given that tho property to be acquired herein la bounded and described as follows: "Beginning at a point on the northerly side of 61st where the westerly line of the lands of Public School 226 Intersect the northerly side of 61st Street. wnicn point is distant 100 leet from the corner formed by the Intersection of tht westerly side of 23d Avenue and the northerly side of 61st Street, and running thence westerly along the northerly tit of 61st 8treet 175 feet to the easterly line of Lot 59; thence northerly along the easterly line of Lot 59 100 feet to the northerly line of Lot 58; thence easterly alon the northerly lines of Lots 68. 56. 55. 5: 53, 52 and 50.

175 feet to the westerly of Lot 24, the lands of Public School 22; Brooklyn: thence southerly along the westerly line of Lot 24. the lands of Publir School 226. Brooklyn, 100 feet to th-northerly side of 61st Street, the point oi place of beginning, be the said Severn) dimensions more or less, said premises being designated as Lots 50. 52, 53, 84. S5 56 and 58.

In Block 6549, on the tan ma i of the Borough of Brooklyn, together wlti-all right, title and Interest. If any, In ami to the streets and avenues in front thereof to the centre thereof." Notice ls hereby further given that each and every person Interested In the re property to be acquired In this proceeding, or any person having any claim o. demand on account thereof, ls hereby re quired to file his claim, duly verified lp the manner required by law for the veri fication of pleadings In an action, wit i the Clerk of the County of Kings, on before the 15th day of October. 1936. ant-to serve at tile same time on the Corporation Counsel of The City of New York, u-his oftice.

Room 1743, Municipal Bulldlnn, Borough of Manhattan, City of New York a true copy thereof. Said verified claim shall set forth th" real property which the claimant own-or in which he Is Interested, and hi pou office address, together with an invpntnn or Itemized statement of the fixtures. It any. for which compensation ls claimed and In case such claim or demand foi compensation in respect to any fixtures I-made by a lessee or tenant of the rea property acquired, a copy of such verlflp. claim and demand, together with said Inventory or Itemized statement, shall bf served upon the owner of such real prop erty or his attorney.

Proof of title will be received bv th, Corporation Counsel at his office, Roon 1637, Municipal Building, Borough Manhattan, City of New York, on or before the 15th day of October. 1936 Dated. New York. September 2S. 103B PAUL WINDELS.

Corporation Coun.se: Office and P. o. Address. Building, Borough of Manhattan. City ol New York.

C-291) s25-10t OSU SUPREME COURT, KINGS COUNTY-In the matter of acquiring title by The City of New York to certain lands and premises situated on the westerly side ol 43D STREET, south of 7th Avenue, adjacent to the lands and premises of Public School 169. in the Borough of Brooklyn, City of New York, duly selected as a site for school purposes, according to law Notice is hereby given that by an order of the Supreme Court of the State of New York, dated the 11th day of September. 1936, and duly entered and filed In the office of the Clerk of the County of Kings on the 12lh day of September. 1936. an application of The city of New York to have the compensation which should Justly be made to the respective owners of the real property proposed to be taken In the above entitled proceeding ascertained and determined by the Supreme Court without a jury, was granted.

Notice ls hereby further given that the property to be acquired herein ls bounded and described as follows: Beginning at the point on westerly side of 43d Street, where the southerly line of the lands of Public School 169. Brooklyn. Intersects the westerly side of 43d 8treet. which point Is 120 feet southerly Horn the point formed by the intersection of the southerly side of 7th Avenue and the westerly side of 43d Street, and running thence southerly along the westerly side of 43d Stret 1M feet to the northerly line of Lot 19: thence westerly along the northerly line of Lot 19 100 feet 2 inches to the easterly line ot Lot 1. the lands of Public School 169.

Brooklyn; thence northerly along the easterly line of Lot 1 the lands ot Public School 169, Brooklyn, 120 feet to the southerly line of Lot 1: thence easterly along the southerly Vilf i the lands Public School 169. Brooklyn. 100 feet 2 Inches to the westerly side of 43d Street, the point or place of beginning, be the said several dimensions more or less, said premises being designated as Lots 13. 14 15 16. 17 and 18, in Block 732, on the tax map of the Borough of Brooklyn, together with all right, title and interest.

If any, in and to the streets and avenues In front thereof to the center thereof." Notice Is hereby further given that each and every person Interested In the real property to be acquired in this proceeding, or any person having any claim or demand on account thereof. quired to file his claim, duly verified In manner rcquiren oy law lor th verification of pleadings In an action, with the Clerk of the County of Kings, on or before the 15th day of October 1936 and to serve at the same time on the Corporation Counsel of The Citv ot New York at his office. Room 1743. Municipal Building. Borough of Manhattan, City ot New York, a true copy thereof.

Said verified claim shall set forth the E'LEiW tne cllmnt owns or L. In his post office address together with an Inventory or tn "xturs. If any, for which compensation ls claimed, and in case such claim or demand for compensation in respect to any fixture! If made by a lessee or tenant of the real property acquired, a copy of such verified claim and demand, together with said inventory or Itemized statement, shall served upon the owner ot such real property or his attorney. viuv- Proof of title will be received by th. Corporation Counsel at his ofllce, Room 1637, Municipal Building, Borough of Man-hattan.

City of New York, on or before th, 15th day of October. Dated. New Yortt, September 25. 1936 PAUL WINDELS. Corporation Counsel.

V- 0 Address, Municipal Building. Borough of Manhattan, City of New York. tC-289) S25-101 osu File No. 56301936. THE PEOPLE OF THE 6TATT OF NEW Yore, by the grace of God free and Independent To Helen M.

Riordan, Alice R. McNulty. Mary Riordan, David Roche. Sisters of St. Joseph, Uiick S.

Buckley, Reoemptorist Fathers of New York. Female Institution of the Visitation, the Trustees of St. Patrick's Cathedral in the City of New York, Society for the Propagation of the Faith, Roman Catholic Church of Bt. Ignatius. Brooklyn Preparatory School, LaSalls Military Academy.

Roman Catho lic Church of St. Saviour, the Nuns ol the Order of St. Dominic. Mary or Mabel Roche, if living, or if dead, her surviving husband, if any, and any ana all heirs at law. next of km iTTtHdistributees.

administrator, executor, Aistee, or other personal representative. Isgatee and legatees, devisee and devisees of the aaid M.ry or Mabel Roche, whose names and Darts of whose names, and place or places of residence, or post office addresses, are unknown and cannot, alter auigeni inquiry be ascertained. Any and all persons interested herein, heirs at law, next of kin and distributees of Margaret J. Roche, also known as Margaret Roche, whose names or parts of whose names, and place or places of residence or post office addresses are unknown and cannot, after diligent Inquiry, be ascertained. Send greeting: Whereas.

William Riordan. who resides at 360 84th Street. Borough of Brooklyn. City of New York, and Title Guarantee and Trust Company, having its office at 196 Montague Street, Bor ough of Brooklyn, City of New York, have presented a petition praying for a decree that a certain instrument in writing bearing date the 24th day of July. 1933.

and a codicil thereto bearing date the 22nd day ol July. 1936. relating to real and personal property, be duly proved as the last Will and Testament of MARGARET J. ROCHE, lately residing at No. 556 Ninth Street, in the Borough of Brooklyn, City of New York.

Now. therefore, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held at the Hall of Records, in the County of Kings, on the 2nd day of November. 1936. at 9 30 o'clock in the forenoon, why such decree should not be made. la testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed.

Witness, Hon. George Al-(Scal) bert Wingate, Surrogate of our said County, at the Borough of Brooklyn, in the said County the 28th day of September. 1936. PERCY T. STAPLETON.

Clerk of the Surrogate Court. This citation is served upon you as required by law. You are not obliged to appear in person. If you fall to appear it will be assumed that you consent to the pioceedings. unless you file written objections thereto.

You have a right to have an attorney-at-law appear for you. s29-4t tu NOTICE IS HEREBY GIVEN THAT AMERICAN GAS STATIONS. of 1619 Bedford Avenue. Brooklyn, N. haa filed Its trade mark, "Your Car Knows the Difference," with the Secretary of 8tate of New York, to be used on labels, receptacles, containers, bottles, syphons, kegs, boxes, packages, for gasoline, oil or any other article or accessory used In connection with the gasoline business or automobile accessory business.

B18-2U PUBLIC NOTICES PUBLIC NOTICE Notice Is hereby (riven by the undesslfrned Companies, pursuant to Subdivision 12 Section 66 of the Public Service Law, of the following- changes in their respective Schedules of Kates for electric service, applicable to their Customers in the City of New York: The following Revised Schedule Leav applicable to the Schedule of Rates of each of the undersigned Companies, have been tiled with the Public Service Commission of the State of New York The New York Edison Company, Inc First Revised Leaf No. 16, Superseding Original Leaf No. 16, P. S. C.

No. 1 Electricity; Brooklyn Edison Company. First Revised Leaf No. 14. Superseding Original Leaf No.

14, P. S. C. No. 8 Electricity Kew York and Queens Electric Light and Power Company, First Revised Leaf No.

14, Superseding Orurinal Leaf No. 14, P. S. C. No.

4 Electricity Bronx Cas and Electric Company, First Revised Leaf No. 13, Superseding Original Leaf No. 13, P. S. C.

No. 4 Electricity Westchester Lighting Company, First Revised Leaf No. 13, Superseding Original Leaf No. 13, P. S.

C. No. 3 Electricity. The foregoing Schedule Leaves were issued on September 22, 1936, and become effective on October 22, 1936. The changes proposed to be made by the foregoing Revised Schedule Leaves consist of the substitution of a new short form of application for electric service under Service Claspihration No.

1 (Residential Service) in lieu of the present form of application therefor with the Standard Terms and Conditions set forth in full upon the reverse side. The foregoing changes do not affect the rates or charges for electric service. The form and full details of all changes may be found and examined in the respective Rate Schedules of the undersigned Companies, to which reference is hereby made, and a copy of which may be consulted at any office of the undersigned Companies at which applications for service may be made, or at the office of the Public Service Commiaftion. Any desired information concerning these Rate Schedules will be furnished to any customer or applicant upon request. September 22, 2936.

THE NEW YORK EDISON COM PANY. INC. BROOKLYN EDISON COMPANY. INC. NEW YORK AND QUEENS ELECTRIC LIGHT AND POWER COMPANY BRONX GAS AND ELECTRIC COMPANY WESTCHESTER LIGHTING COMPANY s29-4t-tu NOTICE OF PUBLIC HEARINO.

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the office of the Board of Transportation of The City of New York, on the 6th floor of No. 250 Hudson Street. Borough of Manhattan, on Friday. October 9, 1936, at 11:30 a.m., on the proposed terms and conditions of draft form of contract for construction of passageway connecting the Loeser store building with the Hoyt-Schermerhorn Street station of the Independent City-Owned Rapid Transit Railroad. Comes of said draft form or proposed contract may be obtained at the offices of the Board of Transportation, Room 501.

250 Hudson Street. Borough of Manhattan, at a cost of One Dollar each. Dated. September 22. 1936.

BOARD OF TRANSPORTATION OP THE CITY Or NEW YOKJ4. By JOHN H. DELANEY, Chairman. FRANK X. SULLIVAN, CHARLES V.

HALLE Commissioners, Wm. Jerome Daly, Secretary. s29-2t tu CORPORATION NOTICES IN PURSUANCE OF SECTIONl 0 1 8 OF the Greater New York Charter, the Comptroller of The City of New York hereby gives public notice of tie confirmation by the Supreme court ann tne entering in the Bureau of City Collections of assessment for acquiring title to the following named streets in the BOROUGH OF BROOKLYN: SECTION 14. New Jersey Avenue Acquiring title to from New Lots Avenue to Vandalia Avenue, where not already acquired. Confirmed Sept, 14, 1936, and entered Sept.

30. 1936. The area or assessment ior oeneiu in this proceeding is as follows: Bounded on the north by the northerly line of New Lots Avenue: on the east by a line midway between New Jersey Avenue and Vermont Btreet; on the south by the southerly line of Vandalia Avenue, and on the west by a line midway between New Jersey Avenue and Pennsylvania Avenue. That the above named assessment was entered on the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall he paid on or before December 29. 1936.

which is 90 days after the date of entry of the assessment interest will be collected thereon at the rate of seven per centum per annum, to be calculated from 10 days after the date of entry to the date of payment, as provided by Sections 159 and 1019 of the Greater New York Charter. The above assessment is payable to the Citv Collector, at his office. Room 1, Municipal Building. Brooklyn, between the hours of 9 a.m. and 3 p.m., and on Saturdays until 12 noon.

FRANK J. TAYLOR, Comptroller, Dafpd. New York, September 30, 1936. (C-304 06-lOt osu Ac NOTICE 13 HEREBY GIVEN THAT THE following petitions on 1 ha and ready for inspection will be submitted to- the Local Board of the New Lots District at a meeting of said Board to be held in the Office of the President of the Borough of Brooklyn. Room 21.

Borough Hall, on MONDAY, OCTOBER 19, 19 at 2:15 m. 1 Rescind resolution adopted May 4, 1936. initiating proceedings to lay sidewalks on Jamaica ave. between Crescent St. and Autumn ave.

2. Northeast corner Knickerbocker ave. and Covert st. Fence RAYMOND V. INGERSOLL.

President, Lawson H. Brown, Becretary to the President, I IC-291J foregoing second supplemental summons is served upon you by publication, pursuant to an order of the Supreme Court of the State of New York, made by Hon Smith. Justice, dated the day of Septemoer. 1936, and filed with the second amended and supplemental complaint the office of the Clerk of Kings County. Hall of Records.

Borough of Brooklvn. City of New York. The object of this action is to foreclose a mortgage, dated March 20. 1929. for $14,000.

recorded in Kings County Register office on March 21, 1929. in Liber 7268 of Mortgages, at page 205. covering premises situate on the northeasterly side of Flatbush Avenue distant 76 feet fl inches northerly from East 29th Street having a frontage of 20 feet on Flatbush Avenue and 24 feet 2 1 inches on East 29th Street, and being 65 feet 10 inches deep on one side and 52 feet 21 inches deep on the other; being known as 1483 flatbush Avenue. Brooklyn. New York.

Dated, September 21. 1936. CAHILL FRASER, Attorney! for Plaintiff. 22-6t tU File No. 68771936.

THB PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and independentTo Maiaaret, Feeney. Send greeting: Whereas. John J. Rooney. who resides at number 217 Congress Street.

Brooklyn, New York, has presented a petition praying for a decree that a certain instrument writing bearing date the eighteenth day of December. 1931. relating to real and personal property, be duly proved as the last will and testament of KATIE FEENEY. alo known a5 KATE FEENEY and CATHERINE FEENY, lately residing at No. 386 Pacific Street, in the Borough of Brooklyn.

City of New York. Now, therefore, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held at the Hall of Records, tn the County of Kings, on the 5th day of November. 1936. at 9 30 o'clock in the forenoon, why such decree should, not be made In testimony whereof we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness.

Hon. George Albert (Seal) Wingate. Surrogate of our said County, at the Borough of Brooklyn, in the said County, the 28th day of September. 1936. PERCY T.

STAPLETON. Clerk of the SurrogaU's Court. JOHN J. ROONEY, Attorney for Petitioner, No. 163 Court Btreet, Brooklyn, New York.

s29-4t tu SUPREME COURT, COUNTY OF KINGS THE DIME SAVINGS BANK OF BROOKLYN, Plaintiff, against LILLIAN KAMAN; RIKLIN CONSTRUCTION CO. ARTHUR HUTTER. LESTER A. TROTZKY and BANK OF THE MANHATTAN COMPANY, as Successor by merger to the Bank of Manhattan Trust Company, as Executors of the last Will and Testament of HARRY PELCYGER, deceased; "JOHN DOE," the said name being fictitious, true name being unknown to plaintiff, person Intended being the holder of a thirteen hundred ($1,300) dollar mortgage, being a third lien on the premises described in the complaint and sought to be foreclosed herein; BESSIE SCHNEIDER, wife of JOSEPH SCHNEIDER; LOUIS SCHNEIDER; SAMUEL SCHNEIDER: GERTRUDE SCHNEIDER; ARCHIE SCHNEIDER; NATIONAL SMELTINO REFINING ISADOR STERN and "HENRY" JAMES, first name being fictitious, true name being unknown to plaintiff.co-partners doing business under the firm name and style of STERN rfc COMPANY; NEW YORK TELEPHONE COMPANY; THE AMALGAMATED BANK OF NEW YORK; EASTERN PEARL BUTTON WORKS PYRAMID ENTERPRISES INC. OF NEW YORK; PROSPECT COAL CO.

THE PUBLIC NATIONAL BANK TRUST COMPANY OF NEW YORK; ROBERT S. BIRD: W. A. CASE As SON MFG. AMERICAN SURETY COMPANY OF NEW YORK; GLOBE CREDIT UNION; UNITED LOAN CORPORATION; THE MORRIS PLAN COMPANY OF NEW YORK; CORN EXCHANGE BANK TRUST COMPANY; CON-DEW BURNS I.

V. REALTY CO. THE PEOPLE OF THE STATE OF NEW YORK; Defendants. SUPPLEMENTAL 8UMMONS. TO THE ABOVE NAMED DEFENDANTS.

"JOHN DOE." the said name being fictitious, true name being unknown to plaintiff, person intended being the holder of a thirteen hundred ($1,300) dollar mort-eaue. being a third lien on the premises described in the complaint and sought to be foreclosed herein, and others: YOU ARE HEREBY SUMMONED to answer the Amended Complaint in this action and to serve a copy of your answer, or, tf the amended complaint is not served with this Supplemental Summon, to serve a notice of appearance on the Plaintiff's Attorney within twenty days after the service of this Supplemental Summons, exclusive of the day of service. In case of your failure to appear, or answer, judgment will be taken against you by default for the relief demanded in the Amended Complaint. Dated. Brooklyn, New York City.

July 10th. 1935. ARTHUR C. WETMANN. Plaintiff's Attorney, Office and P.

O. Address. No. DeKalb Avenue, BrooklTt. New York City.

TO JOHN DOE: The foregoing supplemental summons Is served upon you by publication, pursuant to an order of the Hon. Thomas C. Kadien Justice of the Supreme Court of the State of New York, dated and granted the 27th day of August, 1936, and filed on the 29th day of August, 1936. with the complaint and the amended complaint, in the office of the Clerk of the County of Kings, in the said County Clerk's office In the Borough of Brooklyn. City and State of New York, the original complaint having been filed In said Clerk's office on the 15th day of August.

1934. and the amended complaint having been filed therein on the 7th day of August. 1935. The object of the above entitled action is to foreclose a mortgage for SS.250 held by the plaintiff and made by RIKLIN CONSTRUCTION CO bearing date the 26th day of August. 1927, and recorded in the Kings County Register's office on th- 29th day of August, 1927, in Liber 6804 of Mortgages, page 430, which mortgage covers premises in the Borough of Brooklyn.

County of Kings, City and State of New York, on the east side of East 53d Street. 250 feet north of Avenue D. being 19 feet 6 inches in width in front and rear by 100 feet in depth on each side, the side lines running parallel with Avenue and partly through party walls, the rear line running parallel with East 53d Street; together with street rights. Dated, Brooklyn, New York, September 1, 1936. ARTHUR C.

WEYMANN. Attorney for Plaintiff. Office und P. O. Address.

No. 9 DeKalb Avenue, Borough of Brooklyn, City of New York. Bl-6t tu File No. 18R1 1935. THE PEOPLE OF THE STATE OP NEW by the grace of God free and independent.

To William Goodman. Kate Brennan, Thomas Goodman. Edwin Goodman, also known as Edward Goodman: Kate Goodman, Dorothy Pardoe. Anne Villiers. Roman Catholic Orphan Asylum Society in the City of Brooklyn.

St. Vincent De Paul Society. Nativity Conference of the Nativity Church, John L. Belford. Send greeting Whereas, John Belford.

who resides I nt No. 20 Madison Street, Brooklyn, New YorK, and George k. Holahan who resides at No. 1111 Albemarle Road, in the Borough of Brooklyn. City of New York, have presented their account as executors of the Estate of THOMAS GOODMAN, deceased, lately residing at No.

88 Hancock Street, the Borough of Brooklyn, County of Kir.rs. City and State of New York, and a petition praying that their 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 28th dav of October. 1936, at 9 30 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 Albert (Seal) Wmgare, Surrocate of our said County, at the Borough of Brooklyn, in said County, the 21st Hay of September. 1935, PERCY STAPLETON. Clerk of tn Surrogate Court. f22-4t tu SUPREME COURT.

KINGS COUNTY Ida V. Gordon, plaintiff, against Petrograd Trading Bank, also known as Petrograd- sky Torgovyi Bank and Banouc Do Com merce de pptrogrHd. deienrtant. To the above-named defendant You are hereby summoned to answer the complaint in this action, and to serve copv of your answer or. If the complaint Is not served with this summons, to serve a notice of appears ikp on the re' am tiff's attorney within twenty days alter the service of this of the day of Fervice.

In case of your failure to appear, or answer, judement will he taken against, you by defau.t lor the relief demanded in the complaint, Dated, New York. Julv flh, 1931. SAMSON PKLIO, Attorney for tntif f. Office end P. Address.

80 Broad Street, Borough of Manhattan, New York City. To Petrograd Trading Bank. known as Petroaradsky 1 orgov i nk and Banaue De Commerce Dc Petrugrad, de fendant' The foregoing summons Is served upon you by publication, pursuant to an order of the Supreme Court of the Sta'e of New York, made by Hon. Peter Smith, one of the Justices thereof, dated the lfith day of September. 1936.

ar.d filed with the summons, complaint and amrrded com plaint in the office of the Crk of the County of Kings, at Fulton and Joralemon Streets. Brooklyn, New York Dated, New York, the 16th day of Sep tember, iyjb, SAMSON SELIG, Attorney fr P.aintlff, Of ice and P. Add-p-. HO Broad Street, Borough of Manhattan, New York Citjr. i 42-81 tu SUPREME COURT.

KINGS COUNTY Th American Missionary Association, plaintiff, against Zot L. Wise defendants. In pursuance of a Judgment of fore-closura and aa duly made and entered the above-entitled action, dated June 26. 1936. I.

the undersigned, the referee In said judgment named wnl sell at public auction to the highest bidder, by CREWS SHAPIRO, auctioneers, at the Brooklyn Real Estate Exchange. No. 189 Montague Street, Borough of Brooklyn. County of Kings, on the 13th day of October. 1936.

at 12 o'clock noon, the premises directed by said judgment to- be sold and therein described as follows: Ail that certain lot. piece or parcel of land, situate, lying and being in the Borough of Brooklyn. County of Kings. City and 8tate of New York, bounded and described as follows: Beginning at a point on the northwesterly side of Willow Street, distant lour hundred twenty-seven I427t feet one inch northerly from the corner formed by the intersection of the northwesterly side of Willow Street and the northeasterly side of Plerrepont Street and adjoining the land now or formerly of David Leavitt; running thence northwesterly at right angles or nearly so to the said northwesterly side of Willow Street and along the land now or formerly of David Leavitt and along the northeasterly line of the building erected and now standing on the premises hereby conveyed one hundred tlOO feet more or less to land formerly of 8amuel Jackson: thenc southwesterly and along same and parallel with Willow Street twenty-five 25 1 feet one 1 inch to land now or late of George A. Talbot; thence southeasterly along said land now or late of George A Talbot and partly through the center line of a party wall erected and now standing between the building erected and now standing on the premises hereby conveyed and the building erected and now standing on the said land now or formerly of George A.

Talbot, ne hundred (loot feet more or less to the northwesterly side of Willow Street, and thence northeasterly along the northwesterly side of Willow Street twenty-five (25 feet one Mi inch to the point or place of beginning. Together with all the right, title and interest of the mortgagor of. in and to the land lying in willow Street tn front of and adjoining said premises to the cen'er line thereof. The premises will be sold subject to any state of facts an accurate survey may show. Dated.

New York. N. September 22. 1936. BERNARD CAHN, Referee.

WOOD. MOLLOY FRANCE. Attorneys for Plaintiff, 25 Broad 8treet. New York City. s22 24 29 ol 6 8 SUPREME COURT.

KINGSCOUNTY Mary T. Casey and Elizabeth G. Flanagan, plaintiffs, against Esther Rtchgat et defendants. LEWIS F. X.

COTIQNOLA. Plaintiffs Attorney. 160 Broadway. New York City. Pursuant to judgment entered the 16th day of September.

1936, I will sell at public auction, at the Real Estate Exchange Salesroom, 189 Montague Street, Borough of Brooklyn. City of New York, at 12 o'clock nooti on the 13th day of October, 1936. by FRED SCHAFER, auctioneer, the mortgaged premises directed to be sold, situated in Kings County, on the south side of Mermaid Avenue, 69 feet 11 Mi inches east of West 27th Street, being 20 feet wide front and rear by a depth of 100 feet on each side. Said premises known as 2520 Mermaid Avenue, Brooklyn, N. Y.

EDWARD E. BAKER. Rpferee. s22 24 29 ol 6 8 SUPREME COURT, KINGS COUNTY City Bank Farmers Trust Company, Edgar Boody and Maude B. Carev, as trustees under the last wilt and testament of David A.

Boody, deceased, of the trust In favor of Louise W. Boody, plaintiffs, against Henry Hill Carlisle, et defendants. WIN GATE CULLEN. Plaintiffs Attorneys. 20 Exchange Place, New York City.

Pursuant to judgment entered herein on September 16. 1936. I will sell at public auction at the Brooklyn Real Estate Exchange Sa.esroom. 189 Montague Btreet, Borough of Brooklyn. City of New York, at 12 o'clock noon on October 13.

1936. by H. LEWIS HOLLANDER, auctioneer, the mortgaged premises directed by said Judgment to be sold, being a certain plot of land, with the building and improvements thereon erected situate, lying and being in the Borough of Brooklvn. County of Kings, City and State of New York, bounded and described as follows: Beginning at a point on the northerly side of Lafavette Avenue, distant 64 feet 6 inches westerly from the northwesterly corner of St. Felix Street and Lafayette Avenue: running thence westerly along the northerly side of Lafayette Avenue 21 feet 6 inches; thence northerly nearly parallel with St.

Felix Street and part of the distance through a party wall 100 feet Sths of an inch to a point in a line drawn at right angles to St. Felix Street, distant along said line 84 feet westerly therefrom- thence easterly along said last mentioned line 21 leet; thence southerly nearly parallel with St. Felix Street and part of the distance through a party wall 100 feet 2-Bths of an inch to the point or place of beginning; together with street interests; and subject to: Slate of facts shown on survey made by Austin Ludlam Son, dated April 24. 1920, and any other state of facts which an accurate survey would show; railroad consent contained in instrument recorded in Liber 3042 of Conveyances, page 187, In the Register's Office. Kings County; covenants and restrictions contained in instrument recorded in Liber 174 of Conveyances, page 363, and repeated in Liher 300 of Convevances.

page 313, and Liber 301 of Convevances, page 128. tn theRegister's Office. Kings County; building restrictions and regulations in resolution or ordinance adopted bv the Board of Es timate and Apportionment of The Citv of New York. July 25, 1916. and amendments and additions thereto.

Dated, New York. September 19. 1936. JACOB J. SCHWART2W ALD.

Referee. s22-6t tu th SUPREME COURT. KINGS COUNTY Amy Coleeate, p.aintlff, vs. Angehta Gil et defendants. Pursuant to judgment herein, dated September 12.

1936. I will sell at public auction, by GEORGE F. BYRNES, auctioneer at Brooklyn Real Estate Exchange, 189 Montague Brooklyn. N. on October 20.

1936, at 12 o'clock noon, mortgaged premises In Brooklyn, Kinirs County, directed by said judgment to be sold, on the south side of State fi5 feet east from the southeast corner of Furman and State 20 feet front and rear by 64 feet in depth on each side, with street rights, and more particularly described in the judgment herein. Dated, September 29. 1936. LEON BERG. Referee.

NATHAN GINSBERG. Plaintiff's Attorney, 61 Willoughby Brooklyn, N. Y. s29-6t tu th SUPREME COURT. KINGS COUNTY The Sisters of the Community of St.

John the Evangelist, plaint it f. against Filippo Calabria et defendants. Pursuant to judgment herein, dated August 22d, 1936. I will sell at public auction to the highest bidder, by JAMES A. HEANEY.

auctioneer, at Brooklyn Real Estate Exchange. No 189 Montague Street. Brooklyn, N. on October 13th, 1936, at 2 00 o'clock In the afternoon, premises situate in Kings County. New York State, on the south side of Pacific Street.

189 feet 6 inches west of the west side of Sackman Street, being 20 feet front and rear by 107 feet 2'n inches in depth on each side, side lines being parallel with Sack man Street and running part of their respective ways through party walls. No. 2364 Pacific Street. Reference is made to said judgment for a complete description of said premises. Dated, September 22d 1936.

A. DANIEL FUSARO. Referee. CULLEN DYKMAN. Attorneys for Plaintiff, 177 Montague Street.

Brooklyn, N. Y. s22 24 29 ol 6 8 SUPREME COURT, KINGS COUNTY The Dime Savmes Bank of Brooklyn, plaintiff, against Zelda Levins et de- ieiidants, Pursuant to Judgment of foreclosure and entered in the above action in Kings County Clerk's office and dated September 19. 1936. I will sell at public auction, by GEORGE SINNOTT, auctioneer, at Brooklyn Real Estate Exchange.

189 Montague S'reet. Brooklyn. N. on October 20 h. 1936.

at 12 o'clock noon, the premises in said judgment directed to be sold, being a plot of ground, with the improvements thereon, in Biooklyn, Kings County, New York, on the east side of Gravesend Avenue, distant 99 feet 1 1 1 4 inches north of lHth Avenue, being 20 feet in width in front and rear by 84 feet in depth on each side, the Mde lines running at right anal ps to Gravesend Avenue and partly through party walls, the rear line running parallel with Gravesend Avenue: together with street rieh's: together with all fixtures and ar'icles of personal property: reference being made to said judgment, for a more comp.ete description of said prpmises, Da'ed September 1036. MORTIMER MICHAELS. Referee. ARTHUR WEYMANN. Plaintiffs Attor-rey No.

9 DeKalb Acnue. Brooklyn. New York. s29 30 06 7 13 14 LEGAL NOTICES SUPREME COURT, KINOS COUNTY Edward W. Spitt plaintiff, vs.

Roth-fiiie Realty Corporation, Flora Hellman et defendants. To the above-named defendants: You are hereby summoned to answer the second amendpd and supplemental complaint in this action and to serve a copy ol your answer, or, ii me saia com- Plaint ts not served with this summons, to rve a notice of appearance on the plain tiffs attorneys within twenty days after the service of this summons, exclusive of the dav of service. In case of your failure to appear, or answer, judgment will be iHken against you by default for the re- pf demanded in the said second amended 1 and mpp.emental complaint, jjaiea, AUgUfti, JO. CAHILL FRASER, Attorneys for plaintiff. Of fire and Post Office Address, 260 Broadwav.

Brooklyn. New York. lo the defendant, Flora Heliman: The the east ol East bth faireei .0 ieet tn p. ce bciir.mn Pl-M pterr.oer IS 193A FT-aTRICK WE1SBROD. Referee.

BRIEN. EQ P.amntf's Office ar.d P. O. Addr.s Jamaica Aerue. New York.

sI5-7t tu NOTICE OF SALE SUPREME COURT, KlNoS COUNTY Auourn Sivir.fes Bank, pia mtif I. aeainst Varet Realty Corporation et detend-ftnts. OAILLARD FISHER. ALLEN A BATE-BON. PidinV.lt A'torneys.

31 Naii.au 6treet. Nt York City. Pursuant to men entered September ltith. 1936 unders-ia ned will sell at pub ic auction, by GEORGE P. SINNOTT.

auctioneer, at tne Biooklyn Real Estate i ixtnantte. ley Ai-imugue oireei. orooK.yn. Kinxs County. New York, at 12 o'clock noon on U'h.

1936. the mortgaged premises directed by said judgment to be ao.d. described as follows: Al! tiiut certain plot, piece or parcel of land- situate, lying and being in the Bor-ounh ul Brooklyn. County of Kings. City and of New York, and known and distinguished on a certain map f.led in the Register's oftice of the County of Kines, entitled 'Map of Lots, belonging to W.

Wall and Richardson, at Btishwirk. L. surveyed by Lsaac H. Herbert. Ju.y.

1844." as and by the lot number thirty-one, and bounced and described as loliows, to wit: Beginning at a point on the norther! tide of Varet Street, distant two hundred and etehry feet six inches from the northeasterly corner of Bushwick Avenue ani Varet Street, as laid down on said map; thence northerly at riht angles with Varet Street one hundred feet; thence easterly parallel with Varet Street twenty-five feet: thence southerly at rmht angles with Varet Street one hundred feet to northerly side of Varet Street and thence westerly along the northerly side of Varet Street twenty-five feet to the point or place of beginning. Know as No 199 Varet Street. Also all the rieht, title and Interest of the ald mortgagor of, In and to Varet lying in front of and admining said premises to the centre line thereof. Subject to the state of facts shown on a aurvey of the said premises made by Meserole City Surveying Surveyors. November 9th.

1921, and to changes. If any. since said survey was made. Approximate amount of mortgage debt, 8 205.16 and interest from September 14th, 1936: taxes, assessments and water rates, approximately $717 80. plus interest and costs, disbursements and allowances.

$503 10 and interest from September 16th. 1936. together with the expenses of the sale. Dated. September 17th.

193fi. WILLIAM C. McCREERY. Referee. s22-6t tu SUPREME COURT, KINGS COUNTY Pouth Brooklyn Savings Bank, plaintiff, vs.

Carlo Vernier! et defendants. Pursuant to judgment entered herein, dated September 4. 193fi, 1 will sell at public auction, bv HERBERT KERRIGAN, auctioneer at Brooklyn Real Estate Exchange, 189 Montague STeet. Brooklyn, N. on October 13.

1936. at 12 o'clock noon, the mortgaged premises in Brooklyn, County of Kmcs. directed by said Judgment to be sold, beginning at a point on the southwesterly side of 14th Street, distant 247 feet 10' 2 inches southeasterly from the corner formed by the Intersection of the southwesterly side of 14th Btreet wifb the southeasterly side of fith Avenue; running thence southwesterly and parallel wi'h 6th Avenue and part of the distance through a party wall 100 feet; thence southeasterly parallel with 14th Btreet 25 feet; thpnee northeasterly again parallel with 6th Avenue and part of the distance through another party wall 100 feet to the southwesterly side of 14tn Btreet. and thence northwesterly along the southwesterly side of 14th Street 25 feet to the point or place of becinning. Dated.

September 22. 1936, JOSEPH PLYNW. Referee. D. D.

WHITNEY. Plaintiff Attorney. 16 Court Street, Brooklyn. N. Y.

s22 25 29 02 6 9 NEW YORK SUPREME COURT. KINOS 1 COUNTY The Brevoort Savings Bank of Brooklyn, plaintiff, asalnst John D. Roake i et defendants. I In pursuance of a Judgment of fore- 1 closure and sale duly made and entered In the above-entitled action and bearing date the 16th day of September. 1936.

I. the undersigned, the referee in said judgment named, will sell at public auction to the highest bidder, by WALTER HAL-LOWELL, auctioneer, at the Brooklyn Real Estate Exchange. No. 189 Montague Street, Borough of Brooklyn. County of Kincs, on the 13th day of October.

1936, at twelve o'clock noon, the premises directed by said Judgment to be sold and therein described as follows: Beginning at a point on the northerly ilde of Dean Street, distant two hundred and forty (240 feet easterly from the northeasterly corner of Dean Street and Franklin Avenue; running thence northerly parallel with Franklin Avenue and part of the distance through a party wall one hundred '100' feet thenoe easterly and parallel with Dean Street twenty (20 feet; thence southerly and parallel with Franklin Avenue and part of the is a nee through another party wall one hundred 100 1 feet to Dean Street: thence westerly aiong Dean Street twenty (20) feet to the point or place of beginnlne Dated September 22d, 1936 FRANCIS J. SULLIVAN Referee. McDERMOTT TURNER, Attorneys for Plaintiff, 215 Montague iiireet, Brooklyn, N. Y. s22-6t tu NEW YORK SUPREME COURT.

KINGS COUNTY The Brevoort Savings Bank of Brooklyn, pinintitf. against Essie Dowdlng ft defendants. In pursuance of a judgment of foreclosure and sale duly made and entered In the above-en titled action ar.d bearing date the 16th day of September. 1936. I.

the undersigned, the referee tn said judgment named, will sell at public auction to the highest bidder, by H. LOUIS HOLLANDER, auctioneer, at the Brooklyn Real Estate Exchange. No. 189 Montague Street. Borough of Brooklyn.

County of Kings, on the 16th day of October. 1936. at 12 noon, the promises directed by said Judement to be iold ar.d therein described as follows; Beginning at point on the gide of Bainhnrijie Street, distant one hundred fifty-one feet eastrrly from the corner formed by th intersection of the southerly side of Bainb ridge Street the easterly side ot Avenue running thence southerly parallel with Ralph Avenue and part of th? 'hronch a party wall one hundred ft to the center lin of the block; thence easterly along the center line of the block eighteen fppt; thence northerly parallel with Ralph Avenue and part of the distance through a party wall one hundred f'et to the pout herly side of Bainbridge S' reet and therce westerly along the sou'heriv of Balnbndae S'rft eighteen ffct to the point or place of Dated September 1436 GEORGE R. HOLAHAN Esq Referee MrDFRMOTl A- TURNER Attoruev fw Plain 'tf 215 Mont as ue Street Brook i vn. New York.

s-25-et tu IN FORECLOSURE SUPREME COURT. COUNTY OF KINGS -Mor Bane Commis-fion of the Stutc of New ar.d Tlt.e Guarantee and TniM Company pliiinMfis. against Oscur Goldberg et, al BENJAMIN J. RABIN. Plaint Attorney, 346 BroadTny, New York.

Puriiant to ot foreclosure, entered Sep'emoer 21. 193H, the undrriivned will sell pub'te unction, at the Rmoklvn peal Eta'e Excmir.ge. 189 Mnnt.ue Street, the of Brooklyn ar.d Court Qf New rk or. ocnor 15 1936. at 12 o'clock noon, by JAMES MORAN.

ft ur the mo-'cftir'-d premises and proper' described it- the complaint and diree-Pd bv said judgment to be sold, situated as follows: All that, certain parcel of land, with the improvements thereon, being the Br-ruivh of Brooklyn City and S'ate of Nw YorK. at the corner lo-med by the itifer-eMon of the sou'h side of Dean Street with the west side of Bedford Avenue: running west along Dean Street ido feet by 76 fee a nil hs on Bedford A en up rear pnfs parallel to Dean Street and E'-oforrl Avenue, respects ejy, said f-OU'h-pt ly rear running through a party wall. HARVEY FISHER. Referee th tu NEW YORK SUPREME COURT COUNTY Central Hanover Fi Trust Company, as bole survive nf the fust for Charles M. paragraph "Fourteenth'' of tr' nt Martin D.

Fink, deceased. aciin.st Lfntte Holding Corporation and defendants. Pursuant to judement hereir it cd September 3. 1936, I will sell a' j'i'ic auction, by FRFD O. SCHAFER.

a at the Brooklvn Real Fixate Exc: ve 189 Montague S'reet. Borough of Ivn. City of Ne'v York, at 12 o'clock on the 14'h day nf October, 1936. premises in R-mmirh. sltun'e on tr four hens corner of Bedford Avenue snc Ileyward being 40 feet inches wide along Bdfoni Avenue and R0 feet 'i Inch wrie In rertr 54 feet on Heyward Street, and fn ferf deep on si.uth 1 1 De being the samp premises to Mort gHKe Liber 726'), at page.

Mi, Kings County Regtu'er's offi'-e. Dated, flpp'ember IP'f THOMAS J. Referee. PHn.LlPS AVERY Attorneys for P'sin'iff. 41 Patk Row Man'nt'an, New York city.

2J-6t tu th I KINGS i and under title in fee shall become vested in The City of New York to all of the real property lying within the lines of said Avenue irom East itsth street to Ocean Ave nue, in the Borough of Brooklyn, City of New York. The property affected by the above pro ceeding ts located in Blocks Nos. 7377-B, 7378-B. 7379-B. 7380-B.

7400-A. 7401, 7402 7403 and 7404. In Section 22 of the Kings County Lftnd Map. uatea. New York, October 5.

1936. PAUL WINDELS. Corporation Counsel, Office and Post Office Adrtn Munici pal Building. Borough of Manhattan, City of New York. C-296) o5-l0t osu IN PURSUANCE OP RETTTniu imn the Greater New Vnrir ch.ri., ik- Comptroller of The City of New York jincur aives puouc notice to all persons, owners of property affected by the following assessments for LOCAL IMPROVEMENTS in the BOROUGH OP BROOKLYN: SECTION 1 Sidewalks at Nos.

532 to sir atinntte aye. and No. 261 Bergen st. Affecting Block 186, Lot 13, and Block 197, Lot SECTIONS 1-7-17-90 Fencing lots at the following Gold east side, between John st. and riymoutn jonn south side, and Plymouth north side, each between Go'i st.

and Hudson Grand wes. side, between Willoughby ave. and De Kalb McDonald east side, between Woodside ave. and Kings Highway; Woodside south side, between McDonald ave. and E.

2d 50th south side, between 8th ave. and 9th ave. Affecting Block 22. Lot 14: Block 1920. Lot 64; Block 5644, Lot 21; Block 6658, Lots 74 and 75.

SECTION 13 AND 24 Grading, curbing, flagging, basins, In DeWttt ave. from Bank st. to Hinsdale st. Affecting Blocks 3872 to 3674, 3880 to 3882 and 8140. SECTION 14 Grading, curbing, flagging, paving, ere.

Miller ave. from Hegeman ave. to Linden blvd. Affecting Blocks 4327 and 4328. SECTION 21 Storm water and sanitary sewers and appurtenances in W.

1st st. between Avenue and Avenue X. Affecting Blocks 7174 and 7175. 8ECTTON 22 Grading, curbing, flagging, E. 12th st.

from Banner ave. to Neptune ave. Affecting Blocks 7485 and 7511. SECTION 24 Grading, curbing, flagging, basin, in E. 92d st.

from Foster ave. to Farra-gut together with an award fox damages caused by a change of grade. Assessments affect Blocks 8141 and 8142. Award affects Block 8142, Lot 31. Paving, Glenwood rd.

from E. 88th St. to E. 92d st. Affecting Blocks 7992 to 7994.

8008 to 8010, 6160, 8161, 8179 and 8180. The above assessments were confirmed by the Board of Assessors on Sept. 29, 1936, and entered Sept. 29. 1936, in the Record of Titles and Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before December 28, 1936, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of seven per centum per annum, to be calculated from 10 days after the date of entry, as provided bv sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his office Room 1, Municipal Building, Brooklyn, w. De tween the hours of 9 a.m. and 3 m. and on Saturdays between 9 a.m. and 12 noon.

FRANK J. TAYLOR. Comptroller. Dated. New York, Sept.

29. 1936. (C-295) o3-10t SEALED BIDS WILL BE RECEIVED BY the Commissioner of Purchase of The City of New YorK. at nis onice, noom ziw Municipal Building, Manhattan, until 10.30 a.m.. on FRIDAY.

OCT. 9. 1936. Borough of Brooklyn. FOR FURNISHING AND DELIVERING TRACTORS AND DUMP BODY TO THE PRESIDENT, BOROUGH OF BROOKLYN.

The time for the performance of the contract is thirty (30) consecutive calendar days after the date of order. No bid shall be considered unless it is accompanied by a deposit of $40. The amount of security required for the faithful performance of this contract when awarded will be $800. The bidder will state the price per unit, as called for in the schedules of quantities and prices, by which the bids will be tested. The extensions must be made and footed up, as the bids will be read from the total, and awards, if made, made to the lowest bidder on each Item or class, as stated in the schedules.

Specifications, blank forms and further Information may be obtained at the office of the Department of Purchase, Room 2214, Municipal Building, Manhattan, RUSSELL FORBES, Commissioner. CSee General Instructions to Bidders tn obituary page. C-293t s28-10t osu SUPREME COURT, KINGS COUNTY In the matter of acquiring title by the City of New York to certain lands and premises situated on the southerly side of Lynch Street and the northerly side of Middleton Street, 80 feet southwest of Lee Avenue, in the Borough of Brooklyn, City of New York, duly selected as a site for a public park according to law. Proceeding No. 4.

Pursuant to statute In such case made and provided, notice Is hereby given that it Is the intention of the Corporation Counsel of the City ot New York to make application to the Supreme Court of the State of New York, at a Special Term for Condemnation Proceedings, at Part IV thereof, to be held In and for the County of Kings, at the County Courthouse, Ful ton and Joralemon streets, in the Borough of Brooklyn, City of New York, on the 13th day of October, 1936. at the opening of Court on that day, or as soon there after as counsel can be beard thereon, to have the compensation which ought Justly to be made to the respective owners of the real property proposed to be taken In the above proceeding ascertained and determined by said Court without a jury. The nature and extent of the Improvement hereby Intended is the acquisition of title in fee simple absolute by the City of New York to certain lands and premises, with the buildings thereon and appurtenances thereunto belonging, situated in the Borough of Brooklyn. City of New York, the same to be converted, appropriated and used as a site for a public park. Said lands and premises so to be acquired are bounded and described as follows; All those certain lots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of City and State of New York, bounded and described as follows: Beginning at a point on the southerly side of Lynch street distant 80 feet westerly from the corned formed by the inter section of the southerly side of Lynch street and the westerly side of Lee avenue, and proceeding thenca southerly and parallel with the westerly side of Lee avenue, 200 feet to the northerly side of Middleton street; thence westerly along the northerly side of Middleton street.

280 feet; thence northerly at right angles to the last mentioned course, 200 feet to the southerly side of Lynch street; thence easterly along the southerly side of Lynch street, 280 feet to the point or place of beginning. Dated, New York, September 23, 1936. PAUL WINDELS. Corporation Counsel. Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York.

(C-rxj'n s2-int osuA-hol 6UHKLME COURT. KINGS COUNTY In the matter of acquiring title by The City of New York to certain lands and premises situated on the easterly side of 44TH STREET, south of Fort Hamilton Parkway, adjacent to the lands and premises of Public School 131. in th Borough of Brooklyn, City of New York, duly selected as a site for school purposes, according to law. Notice is hereby given that by an order of the Supreme Court of the State of New York, dated the 11th day of September, 1936, and duly tntcied and filed la the a 1 19. 1936.

I will sell fit public auclim. hy FRED G. 8HAFER. auctioneer, at Brook -trustee yn Real Estate Exchange. 189 Montague i Street, Brooklyn.

on October 20, 1936, at 12 o'clock noon, the premises in sail judgment directed to be sold, being a plot of ground, with the improvements thereon, in Brooklyn Kings Count New York, on the northerly side of 66th S'reet, d.s'ant 25 feet west of 19th Avenue, being 25 In width In front and rear by loo feef in depth on each side, the side hues running at right angles bhtn b'ree' tn tita iin nnntr na-r throng 1 a party wall, the rear line running paral- i 66h Street: together with street reMv together with and suoiect to ement and right or way a Heeling the ost westerly 4 feet 10 inches of the i-ini'-ps adiolning on the east and the ii-f 4 leet 10 inches of the above de lo premises; reference being made nid judgment for a more complete de- jicrlnt inn of said premises. Dated September 29th 1936. HORACE CALLAGHAN. Referee ARTHUR C. WEYMANN.

Pialn'iff's Attorney No. 9 DeKalb Avenue, Brooklvn. New York. -i9 'JQ 06 7.

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