Skip to main content
The largest online newspaper archiveArchive Home
The Brooklyn Daily Eagle from Brooklyn, New York • Page 16

The Brooklyn Daily Eagle from Brooklyn, New York • Page 16

Location:
Brooklyn, New York
Issue Date:
Page:
16
Extracted Article Text (OCR)

19 THE BROOKLYN DAILY EAGLE. NEW YORK. WEDNESDAY. MARCH 24. 1909.

LEGAL NOTICES. J-EGiVi NOTICES. LEGAL NOTICES. COLORATION NOTICE LEGAL NOTICES. FOR REBUILDING CAUSEWAY.

CORPOEATION NOTICES. THE PEOPLE OP Tlin KTATE OP NEW YORK, by the grace of O-d free and inde- pendent To American Surety Company of Nw York. William Schroeder. Warner B. Matton, Elizabeth Young, Stuart Hanlon and Frank C.

Kanlon. Individually, and as exeu- tors of the last will and testament of Marcus Scotland; Hugh Morton and Mary Morton of Hanlon, deceased: Norman J. Hanlon, Marie Jemeseron Terris. New Mllns, Areyshire, Scot-Hanlon, Ida Hanlon. John Norman Hanlon.

land, and Thomas Morton. Ixroden road, Lan-Robert Hanlon, Sarnh A. Hanlon. Eliza Jane ark shir. Glasgow.

Scotland, send greeting: Jane Hanlon. Marion Hanlon. now Marlon Lewis W. Rough has lately petitioned Laird, Alii Margaret or Anna Margaret Han- our Surrogate's Court of the County of Kings Ion, send greeting: You and each of you I to have a certain Instrument In writing, bear-are hereby cited and required to appear be- ing date the 22d day of May. 1902.

relating to fore our Surrogate of the County of Kings. real and personal property, duly proved as the I SSnS VBnt th" L.lJl'X. ZLZtSJX Innt iLt Thirty-eighth street, distant feet 10 'l'X right angles to Thirty-eighth street and part SUPREME COfRT. KINGS COfMTT Frederick H. Pouch nd B.

pouch, aw executurs of the last will and testament t.f Alfred J. Pouch, deceased, plaintiffs, against Isaac K. and otnerti. defendants In pur- suance of a judgment of foreclosure and sale duly made and entered in the above entitled action and bearing date the sixth day of March, I. the undersigned, the referee in Raid judgment named, will ceil at public auction to the highest bidder by James L.

Bruui-ley. auctioneer, at the Brooklyn Real Estate Exchange, No. IS9 Montague street. In the Borough of Brooklyn. County of Kin, on the second day of April.

1309, at twelve o'clock noon, the premises directed by raid judgment to be sold and therein described as follows: AM that certain lot, piece or parcel of land situate, lying and being tn the Borough of Brooklyn of The 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 easterly side of East Twenty-sixth street distant two hundred and fifty feet northerly from the corner firmed by the intersection of the easterly side of East Twenty-sixth street with the northerly side of Avenue running thence easterly parallel with Avenue and part of the distance through a party wall one hundred feet; thence northerly parallel with East Twenty-sixth street twenty feet then? westerly parallel with Avenue and part of the distance through a party wall one huidred feet to the easterly side of East Twenty-sixth street, and thence southerly along the easterly side of East Twenty-sixth street twenty feet to the point or place or beginning. Dated March 9. 190fi, ALFRED ROLKER. Referee.

Dutton ft Kllsheimer. Plaintiffs' Attorneys. No. Broad way. Manhattan Boron eh.

New York City. mhiO 7t wf SUPREME1 COURT, KINGS COU NTT-John Jusslla, plaintiff, against Giuseppe Bit-tino and others, defendants In pursuance of a judgment of foreclosure and sale duly made and entered In the above entitled action and beating date the first day of March. 1909. the undersigned, the referee in said judgment named, will sell at public auction to the highest biddrp by William H. Smith, auctioneer, at the Brooklyn Real Estate Exchange.

No. 189 Montague street. In the Borough of Brooklyn, County of Kings, on the twenty-fifth day of March, 1909. at twelve o'clock, noon, the premises directed by as id judgment to he sold, and therein described as follows: All that certain piece or parcel of land, together with the building and Improvements thereon erected. situate, lying and being in the Borough of of distance through the center of a party wall 90 feet: thence southeasterly, parallel with Thirty-elphth street.

20 feet; thence southwesterly, again at right angles to Thirty-eighth street, and part of the distance through center of another party wail 90 feet to the northeasterly side of Thirty-eighth street, and thence northwesterly along the nortlwasterly side of Thirty-eighth street 20 feet to the point or place of beginning. The said premises are to be sold subject to a prlcr mortgage of J2.0rto.oo, with accrued interest. Dated March 3, 1909. I-BROY GIBSON. Referee.

Tolvo H. Nekton, Plaintiff's Attorney, -383 Jay Brooklyn. N. Y. mh3 6t NBW YORK SUPREME COURT.

KINGS County William DItzenberger and Minna Dlt- aenberger. his -wife, plaintiffs, against Jacob Hassin reiainea lor convenience, oiu no longer a defendant), Brocha. Lena Hassin et a uotennants in pursuance or a judgment of foreclosure and sale duly made and entered in the above-entitled action, and bearing date the 15th day of March. 1903. the undersigned, the referee, in said Judgment named, will sell at public auction to the highest bidder, by William H.

Smith, auctioneer, at the Brooklyn Real Estate Exchange, No. 19 Montague street. In the Borough of Brooklyn, County of Kings, on the th day of April, 1909, at 12 o'clock noon, the premises directed by said judgment to bp sold, and therein described as follows: All that certain lot. piece or parcel of land, situate. lying and being in the Borough of Brooklyn.

County of Kings, City and State of New York, hounded and described as follows, to wit: Beginning at a point on the southerly side of Flushing avenue distant three hundred (300') feet westerly from the southwesterly corner rt Flushing avenue and Tompkins avenue, running thence southerly at right nngles to Fiusn-Ing Avenue one hundred (100' feet; thence westerly and parallel with Flushlngavenue twenty-five d'5' feet: thenc northerly and at right tingles to Flushing avenue one hundred feet to the southerly side of Flushing- avenue; thence easterly along the southerly side of Flushing avenue twenty-five (36') feet to the point or place of beginning. Being the same premises conveyed to Jacob Hassin by Philip Iypizerkowltx and wife, by deed dated October 2fi. 1105, and recorded October 27. 1D0S. In Section 6.

Block 1720, In the Kings County Register's Office. Dated March IK, 1909. HERBERT PEAKE. Referee. Wm.

W. Southworth. Plaintiffs Attorney, 375 Fulton Stroet, Brooklyn, N. wAs I SUPREME COURT. KINOB COUNTY-Otto E.

Reimer. plaintiff, against Edwin C. Biddle, et al, defendants. Action No." 8 In pursuance of a judgment of foreclosure and sale duly made and entered In the above entitled action, and beaHng date the 3d day of March. 1909.

I. the un the referee In said judgment named, will sell at public auction to ine nignest Dicier, ny James L. Brum ley, auctioneer, at. tne Brooklyn Real Estate Exchange. No.

1S9 Montague street, In the Borough of Brooklyn. County of Kings, on the 2d day of April. 1909, at twelve o'clock, noon, the premises directed by said Judgment to he sold, and therein described as follows: that certain lot. piece or parcel of land, with th? buildings thereon ereated, situate, lying and being In the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows, to wit: Beginning on the southerly side of Dean street opposite a partv wall at a point dlatant two hundred feet easterly from the poutheast corner of Ralph avenue and Dean street: running thence southerly parallel with Ralph avenue and part of the distance through a party wall one hundred and seven feet two and one-half inches; thence easterly parallel with Dean street twenty feet; northerly, again parallel with Ralph avenue, and part of the distance through a party wall one hundred and seven feet two and one-half Inches to the southerly side of Dean street, and thence westerly along the southerly side of Dean street twenty feet to the point or place of beginning. Together with all the right, title and interest of the parties of the first part of, in and to the street lying In front of and adjoining said premises to the center thereof.

Dated. March 6, 1909. ROBERT F. TILNEY. Referee.

Sackett and Lang, plaintiff's Attorneys, 99 Nassau street. New York City. mMO dt ws SUPREME COCKT, KINGS COUNTY Alice A. Davy, plaintiff, vs. Pauline P.

La- pidge, Alice A. Davy, as committee of the person and property of Mary 13. Philip, an incompetent person; Brooklyn Trust Company, as trustee under the last will and testament of William C. At water, deceased; Brooklyn Trust Company, as executor under the last will and testament of Harriet H. Philip, deceased, and Samuel L.

Petti and Mary E. Philip, defendants The undersigned, duly ap pointed referee In the above action by an order of this court made herein on the first day of March, 1909, hereby requires each and every person not a party to this action, who, at the date hereof, has a lien uiwn any undivided share or Interest in the property here inafter described to appear before the under-sfgned on or before the 28th day of April, Uw9. at his office, number 41 Park Row, in the Borough of Manhattan, CI it- of New York, to prove their said liens anrl the true amount due or to become due by reason thereof, and to specify the nature of such incumbrances and the date thereof respectively. The premises are described in the complaint In the above action as follows: All that certain lot, piece or parcel of land situate, lying and being In the Twenty-third formerly Ninth) Ward of the City of Brooklyn. County of Kings and State of New York, and bounded and described as follows, to wit: Beginning at a point in the southerly line or side of Madison street distant three hundred (SOOt feet easterly from the southeasterly corner of Madison street and Bedford avenue; running thence easterly along the southerly line or side of Madison street sixteen 4 16) feet eight (8) inches; thence southerly parallel with Bedford avenue and through a certain party wall so far as the same extends one hundred (100 1 thence westerly parallel with Madison street sixteen (16) feet eight fS) Inches, and thence norther! again parallel with Bedford avenue one hundred GOfli feet to the point or place of beginning.

Being the same premises conveyed to Harriet At water, wife of William C. At water, by Caroline F. Rrownell, wife of Asa Brownell, by ded dated April 2. lBSfi, and recorded in the Kings Countv Register's office April 30, lSRfi. In Liber 704 of Deeds at page .136.

and being In section fi, block 1822. Dated March 16, 1909. EDWARD MADDOX. Referee. Frank L.

Young. Attorney for Plaintiff, of- nco and Post Office address, 217 Main street. Osslnlng. N. T.

mM7 7t SUPREME COURT. KINGS COUNTY Anthony M. CleKg. plaintiff, against Charles S. Peet and others, defendants.

In pursuance or a jurigmem oi ioreciosure and sale duly made and entered in the nbovo entitled action, ana Bearing oate me oin nay or February lso9, as amended by an order duly made herein March 12, 1909, the undersigned, the referee In said judgment named, will sell at public auction to the highest bidder, by William H. Smith, auctioneer, at the Brooklyn Heal Estate Exchange, No. 189 Montague street, in the Borough of Brooklyn. County of Kings, on the 7th day of April. I9(i9.

at twelve o'clock, noon, the premises directed by said judgment to bo sold, and therein described ns follows: AU- that certain lot, piece or parrel of land. With the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows: Beginning at a point (m the southerly jdde of I'ifty-seoond street, distant eighty (W feet westerly from the corner formed by the Intersection of the southerly side of Fifty-second street with the westerly sldo of Twentieth avenue; thence southerly parallel with Twentieth avenue, cne hundred G00) feet, two 2 inches; thence westerly pars.lle with Fifty-second street, two hun-ired 200) feet: thence northerly again parallel with Twentieth avenue one hundred 100) feet two C) inches to the southerly side of Fifty-second street: thence oaaterlv along said southerly aide of Fifty-second street two hundred CitlO) feel to the point or place of beginning. Dated, Now York. March IB 199. WILLIAM.

H. A. KOKHL. Refereo. London, Davis A.

Medalle. Plain tf If Attorneys, 41 Park row. Manhattan, New York Citv. The approximate amount of the Hen or cVniKe to satisfy which the above-rlem-rlbed premises are nod amounts to with interest hereon from February II. 1H09, Together with the costs Htid allowances granted to the plaintiff amounting tn with interest.

The bM premise will be sold wiih-jert. to taxes aggregating approximately with the interest thereon; also to mortgages now prior Hens on the snll premises aggregating the sum of with lift oecrued interest thereon. WILLIAM R. A. KOEHL, Referee.

mhlT 10 24 27 3tn3 -7t THB PEOPLE OF THE STATE OF NEW YORK By the grace of God free and independent. To Martha A. Wilson. Sarah G. Seymour, Gertrude Hayes.

Jane H. Williams. Charles A. Wallls, senior. Charles A.

Wallis, Junior, George A. Hudson, Cypress Hills Cemetery. Brooklyn Trust Company, a com 1 1 tee of he property of George A. Hudson, of unsound mind, and as legatee; Anna Augusta Pearre. George Bates Wallis, If living.

whose place of residenae is unknown and cannot after diligent Inquiry be ascertained, and to Horatio Seymour Wallis. if living, whose place of resldenoe is unknown snd cannot after diligent inquiry be ascertained, and if said George Batea Wallis be dead, to the heirs at law, next of kin and legal representatives, if any. of said George Bates Wallli. whose names and placet of residence are unknown and cannot after dilfgent Inquiry be ascertained; and If Horatio Seymour Wallis be dead, to the heir at law. next of kin and lgal representatives.

If any. of said Horatio Seymour Wallis. whose names and places of residence are unknown and cannot after diligent inquiry he ascertained; and to' any and all other persons interested in the estate of SALINA HUDSON, late of the County of Kings, deceased, as creditors. i7AteK next of kin or otherwise, send sreetlnz: You and each of you are hereby cited and required to appear before our Surrogate of the County of Kings, at a Surrogate's Court of the Counts of Kings, to be held at the Hall of Records, in th CountV Of KlnffB ihn ntK 4nv nf 1a ifM). at lu o'clock in the forenoon, then and there to attend the judicial settlement of the account of J.

Hampden Dougherty and Levi 8 Tenney as executors of the last will and testament of Satina Hudson, deceased. And let the above named infants then and there show cause why a special guardian should not be appointed to appear for them on said judicial settlement. In testimony whereof, we have caused the seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon. Herbert T.

Ketcham, Surm-(L. 8 gate of our said County at the 'County of Kings, the 15th day of March. In the year of our Lord one thousand nine hundred and nine. EDWARD J. HERGEN.

Clerk of the Surrogate's Court. mht7 6t THE PEOPLE OF THE STATE OF NEW YORK, by the grace of God free and IndependentTo Helena Brtirk. Julius Sehweltxer, Louise Schweitzer, Emma Schweitzer, Lin Straus. Louisa Julia Schaeffer, Louisa Dlebold. Louis Diebold, Fredericks Dlebold.

Theodore Diebold, Mary Brenne-man, Charles Breoneman. Louisa Stein, Louis Brenneman, Llllie Neuhaus. Mamie Neuhaus, Louis Singer, Elisabeth Boeach and Ot-ttlie Semmtg, send greeting: Whereas, Albert L. Perry of the County of Kings. New York, has lately petitioned our Surrogate's Court of the County of Kings to have a certain instrument In writing, bearing date the tenth day of October.

1907. relating to real and personal property, duly proved as the last will and testament of WILHELM1NE KUNTZ 'sometimes called WILHELMINA KUNTZ). late of the County of Kings, deceased. Wherefore, you and each of vou are. hereby cited to appear before our Surrogate of the County of Kings at a Surrogate's Court to be held at the Hall of Records In the County of, Kings on the thirteenth day of April.

1909, at ten o'clock In the forenoon, then and there tn attend the probate of the said last will and testament; and that such of. the above named a are infants then and there show cause why a special guardian should, not be appointed to appear for them on the probate of said last will and testament. In testimony whereof we have caused th seal of our said Surrogate's Court to be hereunto affixed. Witness. Hon.

Herbert T. Ketcham. Surrogate of (I our said county, the ISth day of February, in the year of our Lord one thousand nine hundred and nine. EDWARD J. BERGEN.

Clerk of the Surrogate's Court. C. tk T. Perry. Attorneys for Petitioner, '77 Greenpolnt avenue, Brooklyn, New 24 6t THE PEOPLE OF THE STATE OF NEW YORK, by the graco of God free and IndependentTo Peter Campbell, 511 West Forty-eighth' street, Borough of Manhattan, New York City; Bernard Campbell.

citron, Car-rfgallen. County, Leltrim. Ireland; Margaret O'Rourke, Hamen, Perth, West Australia; John Campbell, 215 Chennery street. San Fran Cisco, ca. Campbell, West One Hun dred and Thirty-first street.

Borough of Man hattan. New York City; Hugh Brennan. 234 Walworth street, Brooklyn, N. Y. Theresa Hiuei, (iouna p.

County of cavan. ire. land; Bartholemew CamDbelt. oil West Forty- eighth street. Borough of Manhattan New York City, send greeting; Whereas William Wilson hss lately petitioned our Surrogate's v.oun or ine county -or Kings to nave a cer tain instrument In writing bearing date the 10th day of December, 1908.

relating to real and personal property, duly proved as the last will and testament of BRIDGET BRENNON. late of Brooklyn. N. deceased. M'herefore you and each of you are-hereby cited to appear before our Surrogate of the County of Kings, at a Surrogate's Court to be held, at the Hall of Records, in the County of Kings; on the th day of April, 1909.

at 10 o'clock in the forenoon, then and there to attend the probate of the said last will end testament. In testimony whereof, we have caused the seal of -our Surrogate's Court to b6 hereunto affixed. Witness, Herbert T. Ketcham, Sutrogate of (L. 8.) our said county, at the County of Kings, the 16th day of February.

In tn year of our Lord ona thousand, nine hundred and nine. EDWARD J. BERGEN, Clerk of. the Surrogate's Court. Whitmel H.

Smith, Attorney for Petitioner, 215 Montague street, Brooklyn, N. Y. f24 6t THE PEOPLE OF THE STATE OF NEW York, by the grace of God free -and independent To Rose Shilling and Nettie Colmar, send greeting: Whereas, Morris Jacobson. of the Borough of Brooklyn of ihe City or New York. County of- Kings and State' ff New York, has lately petitioned our Surrogate'" Court of the County of to have certain instrument in writing bearing date the 14th day of September.

190S. relating to real and personal property, duly proved as the last will and testament of CHARLES M. JACOBSON, lato of the County of Kings, deceased. Wherefore. You and each of you are hereby cited to appear before our Surrogate of the County of Kings, at a Surrogate's Ccurt.

to be held at the Hall of Records, in the Borough of Brooklyn, on the 29th day of April. 1909. at 10 o'clock In the forenoon, then and there to attend the probate of the said last will and testament; and that the above-named infants then and there show cause why a special guardian should not be appointed to appear for them on the probate of said last will and testament. In testimony whereof, we have caused the Seal of our said Surrogate's Court to be hereunto affixed. Witness, Hon.

Herbert T. Ketcham. Furro-(L. gate of our said County, at the Borough of Brooklyn, the 3d dav of March, in the year of our Tord one thousand nine hundred and nine. EDWARD J.

BERGEN. mhl7-6tw Clerk of the Surrogate's Court. IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham.

Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against AGNES McHUGH. late of the City of Dublin, Ireland, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at their place of transacting business, at the office of Wingate ft Cullen. No. 20 Nassau street, Borough of Manhattan. New rorK city, on or before the loth day of July next, Dated.

December 31, tyus. THE PEOPLES TRUST COMPANY. JAMES SULLIVAN, Administrators-Wlngate A CuTIen, Attorneys for Admlnis trators. 20 Nassau street, New York City. Ja 27t CHARLES SALTER IN PURSUANCE OF an order of Hon.

Herbert T. Ketcham. Surro gate of the County of Kings, notice Is hereby given to all persons having claims against CHARLES SALTER, late of Brooklyn. County of Kings, N. deceased, to present the same, with the voucnera tnereor.

to tne subscriber at his place of transacting business, at the office of his attorney. No. 25 Broad street, in the City of New York, on or before the 11th day of June next. Dated New York, the 9th dav of December, lUiig. EUGENE R.

TAPPEN. Executor. Franklin Leonard, Attorney for Executor, No. 25 Broad street. New York City.

d9 26t IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against SAMUEL WAIT, late of the Borough of Brooklyn. City of New York, deceased, that thev are reaulred to exhibit the same, with the vouchers thereof, to the subserlber, at Ita prmnpai place or transacting nusiness. No.

177 Montague street. Borough of Brooklyn, City of New York, on or before the 1st day Of June next. Dated. November 25, 1908. BROOKLYN TRUST COMPANY, Executor.

Dykman, Oels.nd A Kuhn, Attorneys for Executor, 183 Montague street, Brooklyn, N. Y. n25-6mo-w IN PURSUANCE OF AN ORDER OF the Hon. Herbert T. Ketcham, Surrogute cf the County of Kings, notice is hereby given, according to law.

to all persons having claims against LEVANTI A W. LYON, late of the Borough of Brooklyn, City of New York, deceased, that they are required to exhibit the same, with the vouchers thereof to the subscriber, at the office of H. C. Conrady. their attorney.

No. 204 Montague street. Borough of Brooklyn, City of Now York, on or before the 25th day of July next. Dated January 11, J909. CHARLES S.

BARKER, JAMES S. CHADWICK. Jat3 6m Executors, IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham.

Surrogate of the County of Kings, notice is hereby given, according to law, to all persona having claims against JOSEPHINE A. PERSHALL, late of the County of Kii.gs, deceased, that they are required to exMblt the same, with the vouchers thereof, to the subscribers at their place of transacting business, at ttie office-of Wingate Cullen, No. 20 Nassau street, New York City, on or before the 10th day of August next. Dated January 30, HfflVKT LE ROY PERSHALL, JOHN Executors. Wingate Cullen.

Attorneys for Executors, No. 20 Nassau street. Borough of Manhattan. New York City. fS-6m IN PURSUANCE OF AN OKDEft OF THE Hon.

Herbert T. Surrogato of the County of Kings, notice Is hereby given, according to law, to all persons having claims against GILBERT S. KING, late ot the Countv of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at Its pla.ee of transacting business. 44 Court street, Brooklyn, on or before thn 1st day of Ottober listed February 26, THE LONG ISLAND LOAN AND TRUST COMPANY. Executor.

George H. Tngraha.m, Attorney for Executor, (4 "V.tr Rrmkbn. mhl m.w for the hearing of motions In Court House. In the Countv of KtnH Borough of Brooklyn. The Citv of on tha 2d day of April.

1909, at thel i uun on mat aay, or as sou arter as counsel can be heard th- the appointment of Commissioner mate and of one Commissioner of ment In the abjve-entltled matter. I ture and extent of the improvemen intenafl is the acquisition of title The City of New York, for the us I public, to al the lands and ore in 1 the buildings thereon and the aDour i thereto belonging, required for the oper. (extending ot ignt-nintn street, from i avenue to mini avenue, and Nlnety-flrsLl irom irst avenu to shore road. Thirtieth Ward, Borough of Brookl or New ork. being the following lots, pieces or parcels of lend, EIGHTY-NINTH STPPV Beginning at the intersecti I of a ro avenue 1 or bight y-nlnth street, as out rn th mu of the cit'J i.

inem-e northerly al-. Narrows avenue HO.O f' l. Thence eastnrlv itn. 2260.0 feet to the west It 3. Thence southerly nlo; Thin! avenue 60.

feet; 4. Thence westerly 2J60.il of beginning. NINETY-FIRST Beginning at th inmn I tine of First avenue with Ainety-nrst street, as the on tne man of th eitv- 1. Thence southerly along! First avenue fij.o teet: 2. Thence westerly reet; 3.

Theme westerly deflectl the left 141.33 feet- 4. Thence northerly deflect jllf the right 68.34 feet: S. Thence easterly deflectlrl the right 122 36 feet: 1 6. Thence easterly 4SS.36 fee" beginning. The Board of Estimate an on the lOth day of April, and determined the area of I benefit In this proceeding as Beginning at a point on a lit tween Eighty-eighth street and I stre-t.

distant 100 feet southeast! southeasterly line of Third avenl nlng thence southwestwardly and 1 Third avenue to the Intersect! prolongation of a line midway betwj ntntn street and Ninetieth street between Second avenue and Thf'l thence northwestwardly along the midway between Eighty-ninth tyJ street ana trie proiongati-to a point distant 100 feet northwe the northwesterly line of Second. tnence southwestwardly and parallel ona avenue to the intersection midway between Eighty-ninth and first street; thence northwestwardly a said line midway between Eighty-nlntl anH Ninety-first street to a nolnt dista1 feet southeasterly from the southeaster of First avenue, the said distance being i. ured at right angles to the line of I thence south westwardly and paral wun first avenue to a point midway btwt Ninety-first street and Ninety-second stres thenoe northwestwardly and at wave midwi.1 between Ninety-flrnt street and Ninety-seconoJ street and along the prolongation of the said course to a point distant 150 feet westerly from the easterly line of Shore road, th said distance being measured at right angle to the lino of Shore road; thence northwardly and always 150 feet distant from and parallel with the easterly line of shore road to the intersection with the prolongation of a line) distant. 100 feet northwesterly from and parallel. with the northwesterly line of Narrow avenue, the said distance being measured at right angles to the line of Narrows avenue: thence northeastwardly along the said line) parallel with Narrows avenue and the prolongation thereof to the Intersection with ths prolongation of a line midway between Eighty eighth street and Eightv-ninth street, thence) southeastwardly along th said line midway between Eighty-eighth street and Eighty-ninth street and the prolongation thereof tj the point or place of beginning.

Dated, NeJ York, March 1R. I FRANCIS K. PENDLETON." 1 Corporation Counssl. i Hall of Records. Borough of Manhattan, Newt York City.

mh22-Wtosw' SUPREME COURT. SECOND DEPART- MENT In the matter of the application Cf The City of New Y'ork. by the Corporate I Counsel, for the appointment of Commit I sloners of Estimate and Assessment to asc.ei I tain and determine the compensation whic'J enouia justly De mane ror tne ciosmg ai discontinuance of BENNETT'S LANE, r. I Eighty-fourth street to Gravesend Bay, In tl Borough of Brooklyn, City of New Yuri Notice Is hereby given that an application1 will be made to the Supreme Court of th State of New oYrk, at a Special Term of said Court for the hearing of motions, to be held In and for the County of Kings. In the County Court House In the Borough of Brooklyn, City of New York, on the 1st day of April, iWlll, at the.

opening of the court on thut day, or as soon thereafter as counsel can be heard, for appointment of Commissioners of Estimate and Assessment ll the above-entitled proceeding to ascertain and determine the compensation which should1- justly be made to tho lessees, parties and por-sqns respectively entitled unto or Interested In the lands, tenements, hereditaments 1 and premises, rights, oasements or interests the-in taken, affected, damaged, extinguished destroyed by the discontinuance and Closing of Bennett's lane, from Eighty-fourth stre-t to Gravesend Bay, In- the Borough of BrookH lyn. City of New York as follows: PARCEL A. Beginning at a point on the northern line Eighty-fifth street, distant 333 feet westerly from the Intersection of the northern lin of Eighty-fifth street with the western Iin of sixteenth avenue, as the same are laid down on the map of the city; 1. Thence westerly along the northern Hnsi of Eighty-fifth street 34 feet; 2. Thence northerly deflecting 72 degrees 6 minutes to the right 215 feet to the southern line of Eighty-fourth street; 3.

Thence easterly along the southern lln' of Eighty-fourth street 23 feet; i 4. Thence easterly deflecting 23 degrees 7 minutes to the right 12 feet; 5. Thence southerly 213 feet to the point ot beginning. I PARCEL B. Beginning at a point on the northern llney of Eighty-sixth street distant 248 feet west-j erly from the Intersection of the northern line of Eighty-sixth street with the western) line of Sixteenth avenue, as the same ara laid down on the map of the city: 1.

Thence westerly along the northern Hn of Eighty-sixth street 34 feet; 2. Thence northerly deflecting 72 degrees 1 4 minutes to the right 210 feet to the southern line of Eighty-fifth street; 3. Thence easterly along the southern Jin i of Eighty-fifth street 34 feet; 4. Thence southerly 209 feet to the point ot beginning. I'AKCEL C.

Bee-inning nt a point on the northern I in of Benson avenue distance 45 feet westerly from the Intersection of the northern line) of Benson avenue with the western line otJ Sixteenth avenue, as the same are laid down on the map of the city; 1. Thence westerly along the northern lln of Benson avenue 31 feet 2. Thence northerly deflecting 79 degrees -32 minutes to the right 386 feet; 3. Thence northerly deflecting 7 degrees 27 minutes to the left 152 feet to the eastern line of Bay Eleventh street 4. Thence northerly along the eastern line of Bay Eleventh street 106 feet; 5.

Thence southerly deflecting 162 degrees I minute to tne rignt Jon re; 6. Thence southerly 394 feet lo the point of beginning. PARCEL D. Beginning at the Intersection of the northern Una of Bath avenue with the western lino of Sixteenth avenue, as the same are- laid! a mien on th maD of the citv: 1 Thence westerly along the northern line of Bath avenue 19 feet; 2. Thence northerly deflecting 89 degrees 54 minutes to the right 495 feet; 3.

Thence northerly deflecting 11 degrees 1 minute to the left 209 feet to the southerr line of Benson avenue; 4. Thence easterly along, tho southern line of Benson avenue 34 feet; 5. Thence soutneriy aenecting tb degrees 4. minutes to the right 151 feet to the westen line of Sixteenth avenue; 1 6. Thence soutneriy aiong tn.

western I of Sixteenth avenue 551 feet to the point beginning. PARCEL E. Rovinninff at the intersection of th wesft em line of Slxteenin avenue with the south ern line of Bath avenue, as the same ar laid down on the map of the city; 1. Thence southerly along the western Hn of Sixteenth avenue 396 feet; 2. Thence southwesterly deflecting 8 degree 43 minutes to the right 224 feet to the north ern line of Cropsey avenue; 3.

Thence westerly along the northern Jin of Cropsey avenue 34 feet; 4 Thence northeasterly deflecting 102 degree 40 minutes to the right feet; Thane- northerly deflecting decrees mimites to the left 314 feet to the souther line of Bath avenue; 6. Thence easterly along the southern Iln of Bath avenue 19 feet to the point beginning. PARCEL F. Beginning at a point on the southern lln of Cropsey avenue distant 364 feet easteri from the Intersection of the southern iln of Cropsey avenue with the eastern line Bay Tenth street, as the same are laid dow nn tha man nt the citv: 1. Thence easterly along the southern Iln of Cropsey avenue 34 feet; 2.

Thence southwesterly deflecting 103 degree 5 minutes to the right 37': feet: 3. Thence southerly deflecting 13 degrees -4 minutes to the left 320 feet to uravesen Bay; 4. Thence westerly deflecting 77 degrees 11 minutes to thP right 34 feet; I i. Thence northerly deflecting 102 degrees 4 minutes io tna nsm- a it Thnm.B nrtheAsterls- 39 feet to the DoirrJ of beginning. Note All these dimensions are approximate nannutt' lane as closed and dlifcOT; tttxitwt nhnwn on a man made at the.

d1 r.M.-wi of thR Board of Estimate and Ari porttonment, entitled VMnp or plan showMal UIO tmaiiis lane from street to uravwij Kay In thft Thirtieth Ward, Borough 'iL Brooklvn. Citv of New York," dated the day of March. 1907. and filed In the offHtf" of the Corporation Counsel on the 2th i of March. 1907.

Dated. Horougn or wrooKiy i City of New York, tho Iftth day of March. 19C I FRANCIS K. PENDLETON. Corooratlon Counsel.

MnntneuA Slreot. Brooklyn. N. Y. mhl9-lotoJ ChuroK Calendar, Tickets, CnreZop Cards.

Programs- Eaqhr I'iuhitno Offk Washington and Johnson Streets. i THE PEOPLE OF THE STATE OF NEW YORK, bf the grace of God free and Inde penden' To Elisabeth Morton of Bridge ton, Scotland; Marlon Cennell of Jemeseron Ten-la, New Mtlns, Areyshir. Scotland: William Mor- tn of Jemeseron Terris, New Mllns. Areyshlre. last will and testament of MARGARET STIR LING, late of Brooklyn.

Kings County, deceased. Wherefore, you and each of you are hereby cited to appear before our Surrogate of the County of Kings at a Surrogate's Court to be held at the Hall of Records in the Count of Kings on the 2th day of April. 190. at ten o'clock in the forenoon, then and there to attend the probate of the said last will and testament. In testimony whereof we have caused the seal of our Surrogate's Court to be hereunto affixed.

Witness. Hon. Herbert T. Ketcham. Surrogate of our (L.

said county, at the County of Kings. the Pth day of March, in the year of our Lord one thousand nine hundred nine. EDWARD J. BERGEN, Clerk of the Surrogate's Court. Jacob Brenner.

Att'y for Proponent, the Oar- fi-ld. 21 Ourt at. Brooklyn, n. mhlD THE PEOPLE OF THE STATE OF NEW YORK. the grace of God free and independentWalter C.

Cogswell. John A. jlary K. Cogswell. Etnei e.

strom, Massachusetts. Bonding and Insurance Company. Emma C. Carson and Massachusetts General Hospital of Cambridge, Massachusetts. Send greeting: You and each of you are hereby cited and required to appear before our Surrogate of the County of Kings, at a Surrogate's Court of the County of Kings, to be heid at the Hall of Records, In the County of Kings, on the 2Sth day of April, 1909, at 10 o'clock in the forenoon, then and there to attend the judicial settlement of the supplemental final account of Adelaide W.

Griffiths as executrix of the estate of JOHN GRIFFITHS, deceased. And let the ahove named infants then and there show cause why a special guardian should not be appointed to appear for them on said Judicial settlement. In testimony whereof, we hav caused the seal of our said Surrogate's Court to be hereunto affixed. Witness. Hon.

Herbert T. Ketcham. Surrogate of (L. our said County at the County of Kings, the 9th day of March, in the year of our Lord one thousand nine hundred and nln. EDWARD J.

BERGEN, MO -fit Clerk of the Surrogate's Court. BOYRER. wYLXlAMlTrursuance of an order of Hen. Hrb'-rt T. Ketcham.

a Surrogate or the or. Kings, notice is hereby given to all persons having claims against WILLIAM BOTHER, late of the County of Kings, de-ceased, to present the same, with vouchers thereof, to the subscriber, at her place of transacting business, at the officn of hr at. tomey, Adrian T. Kfernan, No. 141 Broadway, Homigh of Manhattan.

Citv of New Vort, on or neTore nm lotn aay may, iwy. uated New York. November 11. 1908. LtlAKlAJTIA AUGUSTA LOCKE, Executrix.

Adrian T. Klernan. Attorney for F-titrt HI Broadway. Borough of Manhattan. City of atsw rone.

nii-6mo-w-27t IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham, Surrogate of the County of Kings, notice Is hereby given, according to law. to all persons having claims against imhwin R. JAMES.

late of the Borough of Brooklyn. City of New York, deceased; that they are required to exhibit the same, with the vouchers thereof, to the subscriber. at his place of transacting business, the office of Swanstrom Keyes. No. 20 Nassau street.

Borough of Manhattan. New York City on or. oerore tne first day of September next Dated New York, February 1909. DARWIN R. JAMES.

Administrator. Swanstrom Keyes, Attorneys for Admin istrator, 20 Nassau street. Borough of Man hattnn, New York City. flO 6m FRTDENP.ERG, BERTHA CECILIA IN pursuance or an oraer or the Hon. F.

Ketcham. Surrogate of the County of Kings, notice is hereby given to all persons having claims against biukiha CKCIL1A FRIDEN BERG, late of the County of Kings, de ceased, to exhibit the same with th vouch era thereof, to the subscriber, at her place of transacting Business, at tne oince or Milton U. Bucky, No. 20 Broad street. Borough of Manhattan, City and State, of New York, on jf before the 2tth day of June, 1909.

Dated Brooklyn, N. December 23. 190S. ESTELLE FRIDENBERG. Executrix.

Milton G. Bucky, Attorney for Kxeicutfix, No. 20 Broad street. Manhattan, New York City. d23 6m IN PURSUANCE OF AN ORDER OF THE Hon.

Herbert TV Ketcham, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against ELIZABETH S. SOUTHWICK, late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof i to the subscriber, at his place of transacting business at the office of White Case, No. 31 Nassau street. Borough of Manhattan. New York City, on or before the 25th day of May next.

Dated November IS 1908 FRANCIS H. Executor. nlB 6m IN PURSUANCE OF AN ORDER OF THE Herbert T. Ketcham. Surrogate of tha County of Kings, notice is hereby given, according to law.

to all persons having claims against ADELINE FINKEN, late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at his place' of transacting business, 271 Broadway, Borough of Manhattan. New York City, N. on or before the fifth day of September next. Dated February 24, 1909. JOHN K.

BULLWINKLE. Executor. 271 Broadway. Borough of Manhattan. N.

Y. City. mh3 6m IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham.

Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against CHRISTIAN SCHRATWIESER, late or ine county oi jvings, aeceaseo, tnat they are required to exhibit the same, with the vouchers thereof, to the subscriber, at her place of transacting business, at the office of Phlllins A Avery, her attorneys. No 41 Park row. Borough of Manhattan, in the City of New York, on or before the 16th dav of Julv. 1909, next. Dated, January 5, 1909.

UATMJSKlNli BlAtt I DL'H RAT EHBK. Executrix. Phillips Avery. Attorneys for Executrix. 41 Park row, Manhattan.

New York City. jaft dm PARRINGTON. DENIS-IN PURSUANCE of an ordor of the Hon. Herbert T. Ketcham, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against DENIS PARRINGTON, iate of the County of Kings.

State of New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to (he subscriber, at tfie office of his attornev. William J. Mahon, 20 Brood street. Borough of Manhattan. New York.

N. on or before the 1st day of August next. Dated January 4. 1909. FRANCIS J.

KELLY. Executor. William J. Mahon, Attorney for Executor. 20 Broad street.

Borough of Manhattan. New-York, N. Y. Jas 6m IN PURSUANCE! OF AN ORDER OF THE Hon. Herbert T.

Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law. to all persons having claims against CLEMENTINE 8. PATCHEN. late of the Borough of Brooklyn and County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at his place of transacting business, at 164 Montague street, In the Borough of Brooklyn, City and State of New York, on or before the 20th day of August next. Dated.

February 3, 1909. JOHN D. SNEDEKER, Executor of the Estate of Clementine S. Pat-chen, deceased. f3-6m-w IN PURSUANCE OF AN ORDER OF THE Hon.

Herbert Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against MARTHA A. MARSHALL, late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at their place of transacting business, the office of their attorney, John D. Snedeker, 164 Montague street. In the Borough of Brooklyn, City and State of New York, on or before the 20th day of August next. Dated, Feburary 3, 190.

MAUD I. MARSHALL, and MABEL V. MARSHALL. Execu trices of the Estate of Martha A. Mar-shalh deceased.

John D. Snedeker, Attorney for Executrices. 164 Montague street. Brooklyn. N.

Y. f3-6m-w IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham. Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against SAMUEL HAMMOND, late of the County of Kings, deceased, that they are required to exhibit the same, with the voucn-ers thereof, to the subscribers at their place of transacting business, at the office of McGulre.

Horner Smith, No. 16 Exchange place. Borough of Manhattan, New York City, on or before the first day of June next. Dated November 1908. FRANK LEWIS, HAROLD WEBSTER, Executors.

McGulre Horner Smith. Attorneys tor Executors, 16 Exchange place. Borough of Manhattan. New York City. 6m IN PURSUANCE OF AN ORDER OF Hon.

Herbert T. Ketcham, Surrogate of the Countv of Kings, notice is hereby given, according to law, to all persons having claims against FRANK C. SWIMM. late of the ('mintv of Kings, deceased, that thev are quired to exhibit the same, with the vouchers thereof, to the subscriber, at her place of transacting business, at the offices of Abraham Levy, Nts. 61-R: Park Row (World Build-Irg), in the Borough of Manhattan, City of New York, on or before the 10th day of August next.

Dated New York; February 2, CORNELIA M. SWIMM. Administratrix. Levy, Attorney for Administratrix, 61-iiR Park Row (World Building) Manhattan, New York City. f3-6m IN PURSUANCE of an order of the Horn.

Herbert T. Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law, to all persons having claims against CHARLES H. BLAKE, late of the Borough of Brooklyn, County of Kings. City of New York, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subserlber, at Its place of business at No. Broadway, Borough of Manhattan, New York City, N.

on or before the 16th day of April naut. Dated. October 1. 190t. UNION T1'ST COMPANY (JF NEW YORK.

As Administrator with the will annexed of the goods, chattels and credits which were of Charles H. Blake, deceased. 80 Broadway, Borough of Manhattan. New York City. Milter.

King. Lane Trafford, Attorneys for Administrator, with the will annexed, st) Broadway. Borough of Manhattan; New York CI- oT-trriTW SUPREME COURT. SECOND DEPARTMENT In the matter of the application THE CITY OF NEW YORK relative to acquiring title, wherever the same baa not ben heretofore acquired, to the lands and premises required for the purpose of opening and extending FIFTY-NINTH STREET, from Kou-wenhoven lane to Thirteenth avenue, and from Seventeenth avenue to West street. In the Thirteenth and Thirty-first wards.

Borough of Brooklyn. City of New York. Pursuant to the statutes in such rases ma le and provided, notice Is hereby given that so application will be made to the Supreme Court of the State of isew ork. second Depart ment. at a special term of said court, to be held for the hearing of motions in the County Court House, In the County of Kings, in the Borough of Brooklyn, The City of New York, on the 2d day of April.

1909. at the opening of the court on that day. or as soon thereafter as counsel can be heard thereon, for the appointment of Commissioners of Estimate an 1 of one Commissioner of Assessment In the above entitled matter. The nature and extent of the improvement hereby Intended is the acquisition of title in fee by The City of New York, for the use of the public, to all the lands and premises, with the buildings thereon and the appurtenances thereto belonging, required for the opening and extending of Fifty-ninth street, from Kouwenhoven lane tt Thirteenth avenue, and from Seventeenth avenue to West street, in the Thirtieth and Thirty, first wards. Borough of Brooklyn, City of New York, being the following described lots, pieces or parcels of land, vix.

PARCEL Beginning at the intersection of the east Itne of Thirteenth avenue with the north line of Fifty-ninth street, as the same are laid out on the map of the citv; thence southerly, along the east line of Thirteenth avenue, ttO.O feet; thence westerly, deflecting 90" to the right. 2,170.34 feet to the west line of Kouwenhoven lant; thence northerly, deflecting 8' 31' to the right, along the west line of Kouwenhonen Ismt, $0.11 feet; thence easterly 2.173. 98 feet to the point of beginning. PARCEL Beginning at the Intersection of the east line of Seventeenth avenue with the south line of Fifty-ninth street, as the same are laid out on the map of the city; thence northerly, along the east line of Seventeenth avenue, 90.0 feet; thence easterly, deflecting to the right, 4.772.48 feet to the east line of West street; thence southerly, deflecting 43 21' 17 to the right, S7.40 feet; thence westerly 4,136.03 fet to the point of beginning. Note: These an gifts and dimensions are approximate.

The Boaro or estimate ana Apportionment on the 3th day of June, 1908, duly fixed and determined the area of assessment for benefit tn this proceeding, as follows: 1. Bounded on the northwest by the southeasterly line of Kouwenhoven lane; on the northeast by a line midway between Fifty-eighth street and Fifty-ninth street: on the southeast by a line distant loo feet southeasterly from and parallel with the southeasterly line of Thirteenth avenue, the said distance be-Ing measured at right angles to the line of Thirteenth avenue, and on the southwest by a line midway between Fifty-ninth street and Sixtieth street. 3. Beginning at a point on a line midway be: tween Fifty-eighth street and Fifty-nintb street, distant loo feet northwesterly from the northwesterly line of Seventeenth avenue, and running thence southeastwardly along the said line mldwav between Fifty-eighth street and Fifty-ninth street to the westerly line of West street; thence eastwardly at right angles to the line of West street, a distance of ISO-feetr thence southwardly and parallel West street to the intersection with a line at right angles to West street, and passing through a point on its westerly side where it Is Inters sected by a line midway between Fifty-ninth street, and BlxtWth street; thence the said line at right angles to West street, to its westerly side; thence northwestwardly, along the-said line midway between Fltfy-nlnth. street and Sixtieth street, to the Intersection- with a line parallel with Seventeenth avenue, and passing through the point of beginning; thence northeastwardly and par allel -with seventeenth avenue, to the point cr place of beginning.

Dated New York, March 18, 1909. FRANCIS K. PENDLETON, Corporation Counsel. Hall of Records. Borouah of Manhattan.

New York City. mh22 lOt own SUPREME COURT. SECOND DEPARTMENT In- the matter of the application of The City of New relative to acquiring riTie, wherever the same has not been hereto-fore acquired, to the lands and premises re quired for the purpose of opening, and ex tending BAY SEVENTH STREET, between Benson avl-nue and Cropsey avenue. In the Thirtieth Ward, Borough of Brooklyn, City cf New York. Pursuant to the statutes in such cases made and provided, notice Is hereby given that an application will be made to the Supreme Court of the State of New York.

Second Department, at a Special Term of said court, to be held for the hearing of motions. In the County Court House, In the County of Kings, in the Borough of Brooklyn, the City of New York, on the 2d day of April, 1909. at the opening of the court on that day. or as soon thereafter as counsel can be heard thereon, for the appointment of Commissioners of Estimate and of one Commissioner of Assessment in 'he above entitled matter. The nature and extent of 'the Improvement hereby Intended is the acquisition of title In fee by The City of New York, for the use of the public, to all the lands and premises, with the buildings thereon and the appurtenances thereto belonging, required for the opening and extending of Bay Seventh street, between Benson avenue and Cropsey avenue.

In the Thirtieth Ward. Bor ough of Brooklyn, City of New being the following described lots, pieces or parcels of land, Beginning at the Intersection of the south line of Benson avenue with the went Hne of Bay Seventh street, as the same are laid out on the map of the city; 1. Thence easterly along the south line of Benson avenue 60.0 feet; 2, Thenee southerly deflecting 90 to the right 1560.19 feet to the south line of Cropsey avenue; 8. Thence westerly deflecting 90 It' 00" to the right 60.0 feet; 4. Thenee northerly 1360.

feet to ths point of beginning. The Board of Estimate and Apportionment on the 24th day of April, 1908, duly fixed and determined the area of assesment for benefit in this proceeding as follows: Bounded on the northeast by a line distant 100 feet northeasterly from and parallel with the northeasterly line of Benson avenue, the said distance, being measured at right angles to the line of Benson avenue; on the southeast by a line midway between Bay Seventh street and Bay Eighth street and the prolongations of the said line; on the southwest by a line distant 100 feet southwesterly from and parallel with the southwesterly line of Cropsey avenue, the said distance being measured at right angles to the line of Cropsey avenue, and -on the northwest by a line midway between Fourteenth avenue and Bav Seventh street and the prolongations of the said line. Dated New York, March 18, 1909. -FRANCIS K. PENDLETON.

Corporation Counsel. 1 Hall of Records, Borough of Manhattan, New York City mh22 lot osu SUPREME COURT. SECOND DEPART-MRMT In th matter of the amplication of The City of New York, relative to acquiring title, wherever the same nas not oeen nere-tofore acaulred. to the lands and premises required for7 the purpose of opening and extending AVENUE from Coney Island avenue to East Seventeenth street, omitting land occupied by the Brooklyn and Brighton Beach Railroad, in the Thirty-first Ward, Borough of Brooklyn, City of New lork. Pursuant to the statutes) in such cases mad and provided notice is hereby given that an application will be made to the Supreme Court of the State of New York, Second Department, at a special term of said court, to be hold for the hearing of motions.

In the County Court House In the County of Kings In the Borough of Brooklyn. The City of New York, on the 2d day of April, 1909. at the opening of the court on that day, or as soon thereafter as counsel can be heard thereon, for the appointment of Commissioners of Estimate and of one Commissioner of Assessment In the above entitled matter. The nature and extent of the Improvement hereby Intended is the acquisition of title In fee by The City of New York, for the use of the public, to all the. lands and premises, with the buildings thereon and the appurtenances thereto belonging, required for the opening and extending of Avenue from Coney Island avenue to East Seventeenth street, omitting land occupied by the Brmkiyn and Brighton Beach Railroad, in the Thirty-frrst Ward.

Borough of Brooklyn, City of New York, being the following described lota, pieces or parcels of land, vht. PARCEL A. Beginning at the intersection of the southern line of Avenue with the eastern line of Coney Island avenue, as the same are laid out on the map of the city: 1. Thence northerly along the eastern line of Coney Island avenue 80.29 feet; 2. Thence deflecting S5 07' 00" to the right 1175.76 feet to the land of the Brooklyn and Brighton Beach Railroad; 3.

Thence deflecting 90s to the right along the land of the Brooklyn and Brighton Beach Railroad 80.0 feet; 4. Thence 1182 59 feet to the point of begins ning. PARCEL B. Beginning at the intersection of the northern line of Avenue with the eastern line of East Seventeenth street, as the same are laid out on the map of the city: 1. Thence southerly along the eastern line of East Seventeent hstreet t.0 feet; 2.

Thepce deflecting 90 to the right 41S.0 feet to the land of the Brooklyn and Brighton Beach Railroad; 8. Thence deflecting 90 to the right along the land the Brooklyn and Brighton Beach Railroad 80.0 feet; 4. Thence 415.0 feet to the point of beginning. Note These angles and dimensions are approximate, The Board of Estimate and Apportionment on thf 14th day of June. W'W.

duly fixed and determined the area of assessment for benefit In this proceeding as follows: Bounded on the north by a line midway between Avenue and Avenue R. on the east by a line mldwsv between East Seventeenth street and East Eighteenth street, on the south by a line midway between Avenue and Avenue and on the west by a linp distant 100 feet westerly from and parallel with tho westerly line of Conev Island avenue, th snid distance being measured at right angles to the line of Conev Island avenue. Dated New York March 18. 1909. FRANCIS K.

Corporation Counsel. Hall of Records. Borough of Manbi'Mn. Citv of New York. mh22 10t osu SUPREME COURT.

SECOND DEPARTMENT In the matter of the application of The rjty of New York, relative to acquiring 1 1 le. wherever he same has not. been heretofore acquired. to th lands and premises required for the purpose of opening nd extending EIGHTY-NINTH STREET, from Narrows to Third avenue, and NINETY- FIRST STREET: from First avenue to Shore mad. in the Thirteenth Ward, Borough of Brooklyn.

City of New York. Pursuant to the statutes stih. cases made and provided, notice Is hereby given that an application ill be mad to the Supreme court of the State -of. New York, Second Department, at Spll' TTm' of'setd Cour to. he htn i Jfe-wtown Local Board Passes Resolution Becommending Baising Highway Above the Tide Level.

Th Newtown Local Board, at meeting held Monday at Queens Borough Hall, Long Island City, passed a resolution to recommend to the Board of Estimate the regulating and grading of the causeway across the meadows between Flushing and College Point, a distance of about feet. It la proposed to ralBe it three or four feet above the high tide lavel. This is the only driveway from Flushing and College Point, between Flushing Bay and Linden street, a distance of nearly a mile and it has been so badly washed by the tides that it is overflowed at high water and is nearly impassable for teams. The Flushing and College Point trolley line runs along tha westerly side of this highway. The board also passed a resolution to provide for the legal opening of a section of Parcell street, in Corona, to provide for a direct avenup to the public school by the children of a largely populated section.

GAL NOTICES. SUPREME CCU'RT OF THE STATE OF NEW YORK. i-UL'NTY OK KINGS Maud Muldoon. plaintiff, against William G. Mul-doon.

defendant. Summons. Action for an absolute divorce To the above named defendant William G. Muldoun: You are hereby summoned iu anver the complaint In this acrlon and to serve a ropy of your answer on the plaintiff's attorney within twenty days alter ihe service of this mimmoni, exclusive of the day of service, and in cane of our failure to appear or answer judgment will ih taken Ing summons is sowed upon you by publication, pursuant to an ord-r of the Hon. Jomjh T.

Marean, Justice of the Supreme Court of the State of New York, dated the 20th day of March. 1909, and filed with the complaint on the 22d day of March. 1909. in the office of the t'lerk of the Comity of Kings, in the Borough of Brooklyn. Citv and State of New York.

Dated New York. March 2J, 1909. MAKCUSON BROTHERS. Plaintiff's Attorneys. O.

and P. O. address. No. 2r.fi Broadway, Borough of Manhattan.

New York City. mh2l 6t SUPREME COT'RT. KINGS COUNTY Taul Oluck and Thomas K. Rogers, plaintiffs. against Emidfo Giboni and Francesca (also called Fagescia) Gfoonf his wife: Emldlo Gibotil and Annie Taradash.

individually and mpostng the firm of Tarruiafih Gihoni; Thoma E. Rogers and Grace Rogers, his wire; Michael Jordan and Tony Hllla. defendants. To the above-named defendants and each of them: You are hereby summoned to answer th complaint in this action, and to Hrvp a copy of vonr answer on the plaintiff's attorney I thin twenty days after the service of this summons, exclusive of the day of service, and in ense of your failure to appear or answer judgment will be taken gainst you by default for the relief demanded in the complaint. Dated February 2 1EW ROBERT M.

JOHNSTON. Plaintiff's Attorney. 375 Fulton Street. Borough of Brooklyn, City of New York. To Emidio Giboni and Francesca (also called Fagescia Gib ml.

his wife: The foregoing summons Is served upon you by publication pursuant in an order of the Hon. Josiah T. Marean, one of the Justices of the Supreme Court of the State of New York, dated March 19. 1909. and filed with the complaint in the office of the Clerk of the County Kings.

State of New York, on the day of March. 1909. Dated March 22, inos. i ROBERT M. JOHNSTON.

Plaintiff's Attorney. Office and Post Office Address, 375 Fulton Street, Borough of Brooklyn, City of Now mh24-fitw NEW YORK SUPREME COITRTKINGS County "William Struhs. plaintiff. against Jesse N. Buzzell.

and others, defendants In pursuance of a judgment of foreclosure and sale duly made and entered In the above entitled action, and bearing date the 29th day January, 130ft. I. the undersigned, the referee in said judgment named, will sell at public auction to the highest bidder, by James L. Brumley. auctioneer, at the Brooklvn Real Es-rat Exchange, No.

189 Montague strpet, In the Borough of Brooklyn. County of Kings, on the 25th day of March. M9. at twelve o'clork noon, the premises directed by said judgment to ba sdd. and therein described as follows: All that -ertain lot, piece or parcel of land, with the buildings and Improvements thereon erected, situate, lying and being In the Borough of Brooklyn, County of Kings, City and State of New York, and bounded and described as follows, to wit: Beginning at a point on the southeasterly side of Mlrose street (formerly Adams street), distant two hundred and seventy-five (275) feet northeasterly from the cor-nor formed by the intersection of the northeasterly line of Broadway with the southeasterly line of Melrose street and running thence northeasterly along Melrose street twenty-five 25) feet; thence southeasterly and parallel with Broadway one hundred (100 feet; thence southwesterly and parallel with Melrose Ptreet twenty-five (2o) feet; thence northwesterly and parallel with Broadway one hundred (100) feet to the point or place of beginning.

Subject to a prior mortgage of three thousand dollars with accrued Interest. Dated, March, 1909. P. W. OSTP.

ANDER Referee. George Case, Plaintiff's Attorney. 1S9 Montague street. Brooklyn, N. Y.

m3 9 11 17 IS '44 "SUPREME COURT? KINGS COUNTY The Dime Savings Bank of Brooklyn, plaintiff, against Jacob Margolls et al, defendants. In pursuance of a judgment of foreclosure and sale duly made end entered in the above entitled action, and bearing date the 16th day of March. 1909. the undersigned, the 1 referee, in said judgment named, will sell at public auction to the highest bidder, by William P. Rae, auctioneer, at the Brooklyn Real Estate Exchange, No.

1S9 Montague iitreet. in the Borough of Brooklyn, County of Kings, on the 8th day of April, 1909. at 12 o'clock noon, the premises directed by said Judgment to be sold, and therein described as follows: AM that, certain lot, piece or par-- of land, si to, lying anil being in the Ward of the Borough of Brook- 1 lyn. County of Kings. City and State of New York, bounded and described as follows: Be- ginning at a point on the westerly line of.

Ashford street, distant two hundred and ten i (210) feet southerly from the southwesterly i corner or rjumont avenue ana Ashrord street, running thnce westerly, parallel with Dumont avenue, and part of the distance through a party wall ninety i90) feet; thence southerly, parallel wPh Aahford street, twenty (20i feet; thence easterly, paralM with Dumont avenue, and pert of the distance through another party wall, ninety (90) feet, to the westerly line of Ashford strept; thence northerly along the said westerly line of Ashford street twenty (20) feet, to the point or place of beginningDated March 16. 19ng. ROBERT H. Referee. Wyrkoff, Clarke fr Frost, Plaintiff's Attorney, 215 Montague street, Brooklyn.

mhl7 Bt wAsa SUPREME COURT KINGS COUNTY-David Keseler. plaintiff, against Solomon Blatiitein and other.1, defendants In pursuance of a judgment of foreclosure and sale, duly made and entered In the above entitled action, bearing date the 12th day of March. 19n9, and fllfd in the office of the Clerk of the County of Kings, on the 13th day of March, the undersigned, referee in said Judgment named, will wll -t public auction to the highest bidder, by William H. Smith, auctioneer, Ht the Brooklyn Real Estate Exchange, No. 1S9 Montague street.

In the Borough of Brooklyn, cpy of New York, on the 7th day of April. 1909. at twelve o'clock noon, the premises dl-rertert by said judgment to be sold and therein described as follows: All that certain lot, piece or parcel of land, together with tlw hutld-ing and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows: Beginning at a point on the northerly side of Glen more avenue, distant forty (4oj feet westerly from the corner formed by the intersection of the northerly side of OJenmore avenue with the 'vesteriv side of Fountain avenue: running thence northerly, parallel with Fountain avnue. and part of the distance through a party wall, ninety 90) fpet; thence westerly, parallel with Glenmore avenue, twenty (20) feet; thence southerly and again parallel with Fountain avenue, and part of the distance tnrougn another party wan. ninety i io feet to the northerly side of Glenmore ave- nue; tnence easterly aiong ine northerly siae i of Glenmore avenue twenty (20) feet to the point or place of beginning.

Dated, New York, March 15, 199. JOHN PETTKRSON. Referee. John L. Bernstein, Attorney for Plaintiff, of.

fW and post office address ij Beekman street, Borough of Manhattan, Now York Olty. nU7-flt-w sa COUNTY COURT KINGS COUNTY Title Guarantee and Trust Company, as trustee, plaintiff, against Edward Johnson Building Company, and others, defendants. Action No. In oursuance of a judgment of fore-ftosure and sale, duty made and entered In the above entitled action, and bearing date the eighth day of March. 1W9, the undersigned, tho referee in said judgment named, will at public auction to the highest bidder, by James L.

Bruinley. auctioneer, at th Brooklyn Heal Estate Exchange, No. 1S9 Montague street. In the Borough of Brooklyn, of Kings, on the flrit day of April, 1909. at.

twelve o'clock noon, the premises directed by said judgment to he sold, and therein described as follows: All that certain lot. piece or parcel of land, situate, lying and being in the Borough of Brooklyn, of the City of York. County of King and State of New York, bounded and das-'iibed as follows- Beginning at a point on the southwesterly side of Forty-fifth street, distant three hundred and forty-four fet southeasterly from the corner formed by the Intersection of the southwesterly side of Fort v-fft turret with the nouthensterly side of avenue, running theive southwesterly, parallel lth Fourteenth avenue, one hundred feet, two Im-lu's; thence southeasterly, parallel with Forty-nnh street, thirty-two feet: thence northeasterly, parallel with Fourteenth avenue, ne hundred feel, two Inches to the pouthwostPi-ly Hide Kortv-flfth street; and thence northwesterly along the southwesterly nlde of Forty-lift street thirtv-two feet, to the point or place of beginning Dated, March 10, J909. STDNEY V. LOWELL, Referee, Kdwln Kempton, Plaintiff's Attorney, 1 7JS Bemsen street.

Brooklyn, New Yrk. m1iM'Vw i the complaint. -Dated New' York, March 18, i-9, MAfti'USON BROTHERS. Plaintiff's Attorneys ome. PC.

Jd. No 257 of c.y of vJK -i- io in" awr nnnipn nerenoa.ni. ine iorno- Surrogate's Court of th Count of Kings, to be held at the Hall of Records, in th County of Kings, on the 5th day or April. 19J9, at io o'clock in the forenoon, then ana there to attend th Judicial settlement of the acoount of William B. Hurd.

as temporary administrator of the goods, chattels and credits of MARCUS HANIXJX. deceased. In testimony whereof, we have caused the Seal of our said Surrogate's Court to be hereunto affixed. Witness. Hon.

Herbert T. Ketcham. Surrogate (Seal.) of our said County, at the County of Kings, the 15th day February, In the year of our Ljrd one thousand nine hundred and nine. EDWARD J. BERGEN, fl7-ntw Clerk of the Surrogate's Court.

THE PEOPLE STATE Or'NEW YORK, by the grace of God free and independentTo John Brennan. Samuel Lipschlia. and all other creditors and persons claiming to be creditors of Ellen Brennan, deceased, or claiming any interest in her estate, and the unknown heirs at law of Ellen Brennan, deceased, send greeting: You and each of you are nereoy cited ana required to appear oe-t'ore our Surrogate of the County of Kings, at a Surrogate's Court of the County at Kings. be held at the Hall of Records, In the County of Kings on the Mh day of April. I WW.

at ttm o'clock in the forenoon, then and ther to show cause why a decree should not be made giving John Brennan. as administrator of the estate of ELLEN BRENNAN. deceased, authority to mortgage, sell or lease, so much of the said real estate of said Ellen Brennan. deceased, as shall he necessary for the payment of the debts, funeral expenses and administration expensed of said deceased, in testimony whereof have caused the seal of our Surrogate's Court to be herewith affixed. Witness.

Hon. Herbert T. Ketcham, Surrogate L. 8.) our said County, at the County of Kings, the 20th day of February, in the year of our Lord, cne thousand nine hundred and nine. EDWARD .1.

BERGEN, f24Jt Clerk of the Surrogate's Court. "THE PEOPLE OF THE STATE OF NEW York, by the grace of God free and independentTo Annie M. Dickinson, and John Francis Kills, if living, and if he be dead, then to the widow, helrs-at-law and next of kin. if any. of said John Francis Ellis, deceased.

whose names and places of residence are unknown. Send greeting: Whereas, Elizabeth C. Bogert. of No. 1001 Hancock street.

Borough of. City of New York, has lately petitioned our Surrogate's Court of the County of Kings, to have a certain instrument in writing bearing date the 11th day of May, JSS, relating to real and personal property, duly proved as the last will and testament of WILLIAM FRANCIS ELLIS, late of the Borough of Brooklyn, deceased. Wherefore, You and each of you are hereby cited to ap- pear before our Surrogate of the County of I Kings, at a surrogate to oe neio ai the Hall of Records. In the Borough of Brook lvn. on the 29th day of March, 1909.

at ten o'clock in the forenoon, then and there to attend the probate of the said last will and testament; and that the above-named Infants thm and there show cause why a special guardian should not be appointed to appear- for them on the probate of said last will and testament. In testimony whereof. have caused the seal of our said Surrogate's Court to- be hereunto ainxed. witness, Herbert T. Ketcham.

Hurm- (L. 6.) gate of. our said County, at the Borough of Brooklyn, the 6th day -it February, in the year of our Lord one thousand nine hundred and nine. EDWARD J. BERGEN.

Clerk of tha Surrogate's Court. Underbill Denton. Attorneys for Petitioner, No. 1367 Broadway, Borough of Brooklyn. City of New flO-fii tv IN PURSUANCE of an order-of the Hon.

Herbert T. Ketcham. Surrogate of the Cnnnt of Kings, notice Is hereby given, according io law, to all persons having claims against JANE V. THOMPSON, late- of the Bonugh of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at the office of their attorney, John D. Prince, at No.

1B4 Montague street, in the Borough of Brooklyn. New York city, on or before the 10th day of July next. Dated December 22. 1908. JAMES THOMPSON, JANE ABRAMS.

d23-8m Executors. IN PURSUANCE OF AN ORDER OF THlT. Hon. Herbert T. Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law to all persons having 'Jnlnis a rain GEORGB SCHROTH.

late of the Hor. ough of Brooklyn, in said county, deceased. mat tney are nsquireu iu exuioit ine inind, with vouchers thereof, to the subscriber at' the office of his attorneys, Washburn SlckeJs No." 189 Montague! street. Borough of Brooklyn; City of New York, on or before fho first day of May next Dated October 14, JOHN F. MELLEY, BxeeiitMv Washburn Stckels, Attorneys for Executor.

oH Cm IN PURSUANCE OF A ORDER OF THE Hon. Herbert T. Ketcham. Surrogate of the County of Kings, notice is hereby given, according to law. to all persona having claims against HENRY HENKEL.

late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber at the office of Joseph A. Kennedy. No. 189 Montague street, Brooklyn, N. Y.

on or before the 1st day of July, 3909. next. Dated December 22, 1908. MARTHA GRIFFIN, Administratrix. Joseph A.

Kennedy, Atty. for Administratrix. 189 Montague Street. Brooklyn. N.

Y. d2S IN PURSUANCE OF AN ORDER OF THIS Hon. Herbert T. KETCHAM, Surrogate of the County of Kings, notice Is hereby given, according to law, to all persons having claims against MARVIN CROPS, late of the Borough of Brooklyn, New York City, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers, at 1246 Grand st, Brooklyn Borough, New York City, on or before the 80th day of April next. Dated October 14.

1908. JOHN H. IRELAND. 0l4-m JOSEPH A. CROSS.

IN PURSUANCE OF AN ORDER OF THE Hon. Herbert T. Ketcham, Surrogate of the County of notice Is hereby given, according to law, to all persons having claims against ALLETTA P. ANDER VEER, late of the Borough of Brooklyn, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at the office of. her attorney, John D.

Prince, Number 104 Montague street, (n the Borough of Brooklyn. New York City, on or before the first day of August next. Dated, January 26th. 1909. KLIZABETH V.

B. TITUS, Ja27-Pmw Administratrix. PURSUANCE OF AN ORDER OF THE Hun. Herbert T. Ketcham, Surrogate of the County of Kings, notice is hereby given, according to law.

to all persons having claims against JAMES OURLEY. late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscriber, at Its place of transacts business at the office of Wingate Cullen, No. 20 Nassau street Borough of Manhattan, New York City, or or before the 2th day ut June next. Dated December 23. 1908.

THT5 PEOPLES TRUST COMPANY. Executor. Wingate Cullen Attorneys for Excuf r. 30 Nassau Street. New York City.

d23 2Tt CHURCH. ELIT-TU WIGHT In pursuance of an order of the Hon. Herbert T. Ketcham, Surrogate of the County of Kings, notice 1 hereby given, according to law, to all persons having claims against ELIHU DWIGHT CHURCH, late of the County of Kings, deceased, that they are required to exhibit the same, with the vouchers thereof, to the subscribers at their place of transacting business, at the office of Church Dwight Comparer, 65 Wall street, In the City of New York, on or before the 1st day of Apr! 1909. next.

Dated New York. September 22, 1908. MARIE LOUISE CHURCH, E. D. CHURCH, C.

T. CHURCH. Rxeeutors. Rounds A Sohurman, Attorneys for Execu-(ors, 9fi Broadway, NewJYnrk City. 823 flmo SUPREME COURT KINGS COUNTY -Abraham Sacks, plaintiff, against Harry Strauss, et al, defendants.

In purusance of a Judgment of foreclosure and sale, duly made and entered in the abve entitled action, and bearing date the 9th nay of March. 1909, I. th? undersigned, the referee In said Judgment named, will sell at public auction to the highest bidder, by James L. Brumley, auctioneer, at th. Brooklvn Real Estate Exchange.

No. 19 Montague street, In the Borough of Brooklyn, City of New York, on the 80th day of March, 1909, at li'OciocK noon, tne premises directed by said judgment to be sold, and therein described ns follows: All that certain lot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn. County of Kings. City and State of New York, bounded and described as follows, to wit: Beginning at a nolnt on the corner formed by the Intersection of the northerly side of Division place with the easterly side of Morgan avenue; running thence northerly along, the caste. ly Tde of Morgan avenue, ons hundred feet; thence easterly parallel with Division place eighty feet; thence southerly parallel with Morgan avenue, one hundred feet to the northerly side of Division place, and thence westerly along the northerly side of Division place, eightv feet, to the point or place of beginning.

Dated. Brooklyn, March 9, 1909. HORATIO KING Referee. Alexander Sachs. Attorney for Plaintiff, 17W Pitkin avenue, KrooKiyn.

ml0-3w-w sa SUPKKME COURT, 'KINGS COUNTY Maria Gloeckner plaintiff, against Marin Fletsch-mann, Lena Albrecht. Arthur Albrecht, Lena Albrecht. Charley Albrecht, Georgie Albrecht, Anna Kinke and "Mary" Brown, the name "Marv" heing fictitious, the true first nameof said defendant being unknown to pMalntfff, a tenant, To the above named defendant. Marie Flolschmann: You are hereby summoned to answer the complaint in this action, and to serve a copy of your answer on the plaintiffs attorney herein within twenty davn after the service of this summons, exclusive of the day of service; and In ease of ur failure to appear or answer. Judgment will be taken against you by default for the relief demanded in the complaint.

Dated February 23. 1909. GEORGE C. CAPfi. Plaintiffs Attorney, 1 1S9 Montague street.

Borough of Brooklvn. City of New York. Th? foreaoing summons is served upon yon hv pubii-nt'on pursur.nt to an order of n'on. Edward Thomas, one of the Justices of the Supreme Court of the State of New Vork. bear-Ina date the 20th dav of February.

1909, tho original compltilnt hiving been filed In said office on thR 19th day of December. 1908. Dated February 23. JW'if. GKORGE C.

CASE. Plstntlff's Attorney..

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