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

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

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

MRS. DAVID SIME DIES; Sgt. James McLeer, CHURCH, CHARITY WORKER War Vet, Army MP Garden City, Oct. 30-Mrs. Maybelle M.

Sime, a former resident of Brooklyn, who had long been in church, social and charitable circles in Garden City, died yesterday at her home, 76 Brook after a long illness. She was the wife of David Sime, assistant secretary with the Continental Bank and Trust Company, Manhattan. Brooklyn Brought as from an infant Manhattan by her to parents, the late Mr. and Mrs. C.

Edward Mader, she lived for a number of years in Flatbush, where she attended Public School 92 and Erasmus Hall High School. After graduating from Erasmus she attended National Park Seminary in Washington, D. C. She was married to Mr. Sime in 1929 and three years later they moved to Garden City.

Long interested in the activities of the Parent-Teachers Association in Garden City, she formerly served as director of that organization in the Stewart School here. She was active in the Cathedral of the Incarnation, including its Needlework Guild; the Community Club of Garden City and in Cub Scout work. During the war she took a prominent part in the work of the American Red Cross here. Besides her husband, she is survived by a son. David Sime a daughter, Vivienne Margaret Sime: a brother, Edward Mader and a sister, Vivienne C.

Mader. Funeral services will be held at 1:30 p.m. tomorrow at the Fairchild Chapel, Franklin Ave. and 12th Garden City, with the Rev. Hubert S.

Wood, dean of the Cathedral of the Incarnation, officiating. Burial will take place in Green-Wood Cemetery, Brooklyn. Herman Siebold, Mrs. Lillie B. Gould, Real Estate Broker Of Old L.

I. Families Funeral services for Herman Siebold, real estate broker, will be held at 2:30 p.m. Friday in Trinity Lutheran Church, DeGraw and Clinton Sts. The Rev. Walter C.

Martin will officiate. Burial will be in -Wood Cemetery. Green- Siebold, was born in Brooklyn 67 years ago and lived here all his life, died Monday at his home, 241 Baltic St. He became a member of Trinity Church as a child had been affiliated with it since. He was never married.

A cent sister, Mrs. Michael Garavente, survives. Mary E. Connolly Rites Tomorrow The funeral of Mary, E. Connolly of 789 McDonough who died Monday in Prospect Heights Hospital where she had been a patient for three weeks, will be held tomorrow from the Austin W.

Moran Funeral Home, 121 6th Ave. A solemn mass of requiem will follow at 10 a.m. in St. Augustines Church, 6th Ave. and Sterling Place.

Burial will be in St. John's Cemetery, Miss Connolly, a daughter of the late John and Mary Connolly, was born Brooklyn and for many years lived in the Eastern District. Surviving are two brothers, Sylvester G. Connolly, chief of the certification bureau the Municipal Civil Service Commission, 299 Broadway, and James T. Connolly, who is associated with the Department of Hos, pitals.

Deaths -On October 28, 1946, at his home, 241 Baltic Street, HERMAN, beloved brother of Mrs. Michael Garavente. Funeral service at Trinity Lutheran Church, Degraw and Clinton Streets, Friday, 2:30 p.m. Interment GreenWood Cemetery. SIME-MAYBELLE on Tuesday, October 29, 1946, of 76 Brook Street, Garden City, N.

wife of Sime; mother of David Jr. Vivienne, Margaret; sister of C. Edward Mader and Miss Vivienne Mader. Services at Fairchild's Chapel, Franklin Avenue at 12th Street, Garden City, N. on Thursday at 1:30 p.m.

Please omit flowers. TRACY Suddenly, Sunday, FRANCES TRACY (nee Ennis), beloved wife of Thomas; loving mother of Frances McCann and Thomas Tracy; sister of Mrs. Ella Eglinton; grandmother of Thomas and Rosalie Tracy and Mary Alanna McCann; at her home, 297 11th Street. Funeral Thursday: Solemn Requiem Mass Holy Family Church, a.m. Interment Holy Cross Cemetery, VIOLA-ANDREW-Suddenly, on October 28.

1946, beloved husband of Olive; dear brother of Joseph, Mary Prince, Carmella Malara Anthony. Reposing at Charles Bacigalupo Funeral Home, 36 Mulberry Street, New York City, until Thursday, 9:30 a.m. WENDLING On October 27, 1946, MARY MADER, in her 71st year, beloved mother of Josephine Watt, George Wendling and Marie Michael, and sister of Stephanie McLaughlin. Funeral from Chapel of August Herrlich, 6859 Fresh Pond Road, Thursday, 9:30 a.m.; thence to St. Pancras R.

C. Church, Glendale, I. Interment Calvary Cemetery. WHITE- MARTIN, October 28, 1946. beloved mother of Peter and Mrs.

Edward Farrell. Funeral Saturday from her home, 617 57th Street. Solemn Requiem Mass 10 a.m., Our Lady of Perpetual Help R. C. Church.

Arrangements by Joseph G. Duffy. Birthdap Remembrances DOUGLAS -In memory of Corp. JOHN DOUGLAS on his 23d anniversary. And while he lies in peaceful sleep, His memory we shall always keep.

Mother, Sisters and Brothers. In Memoriam CRAIG memory of my beloved niece, MADELINE ROSE (McGOVERN) CRAIG. Died October 31, 1942. Dear mother of Doris Anne. Mass offered.

ANNE. CUNNIFF-PETER A. Cherished thoughts of a devoted husband and brother, who will never be forgotten. Masses offered. WIFE and SISTER.

DALY-In memory of our friend. Dr. CHARLES. Departed October 30, 1931. SZERLIP, ROSENFELD and MOSS Families KRONLAND -In loving memory of my beloved husband, THEODORE KRONLAND, who passed away October 30, 1942.

WIFE. GEORGE D. CONANT Moadinger Funeral Parlors Personal Service Modern Facilities Convenient Location 1120 FLATBUSH AVE. BUckminster 2-0247 Deaths Katherine Banks, Margaret Boyle, John H. Brande, Anna B.

Connolly, Mary E. Cramer, John F. Derby, Lillian I. Dutcher, May Zaton, Charles F. Egan John Fitzpatrick, J.

A. Ford, Elizabeth Froeb, Charles Sr. Frohlich, Goodstein, Mark Haggerty, C.T, Haggerty, George Lohr, Christina MacDonald, G. Madden, Joseph P. McCarthy, T.

McLaughlin, Rev. William McLeer, James Miniter, Theresa Morgan, Margaret Niland, Sister M. Fulgentia Parker, Elizabeth Pogachnik, F. GertrudeSchaeder, C. F.

Siebold. Herman Sime, Maybelle M. Tracy, Frances Higgins, George Viola, Andrew Irving, Doris Wendling, Mary Lemke, Josephine White, Maria M. Today's death notices contain the services of the following who died of the funerals or memorial la the services of OUT country: McLeer, Sgt. James L.

MARTINETTE, on October 27, 1946, beloved mother of Mrs. Katherine Pajer and Mrs. Eleanor Troch; loving grandmother of Valentine, Robert and Virginia Pajer, Eleanor and Joan Troch. Funeral from Chapel, 2723 Avenue Thursday. Services 9 a.m.

Thomas Edward Ireland, Directors. BANKS-At Little Falls, N. on October 29, 1946, MARGARET KENWARD, beloved wife of A. J. Banks, and devoted mother of Diane, Joan and Kathleen Banks.

Relatives and friends are invited to attend funeral at the Derby and Parker Funeral Home, 47 Main Street, Little Falls, on November 2, at 9:30 a.m. Requiem Mass at Our Lady of Holy Angels R. C. Church, at St. John's Cemetery, Maspeth, Singac, at 10 a a.m.

Interment private N. Y. BOYLE-JOHN on Tuesday, October 29, 1946, of 1908 Newkirk Avenue, beloved brother of Elizabeth Boyle. Service at the Fairchild Chapel, 951 Atlantic Avenue near Grand Avenue on Friday at 8 p.m. BRANDE-ANNA on October 29, 1946, beloved mother of William G.

Lee, Mrs. Agnes Forsyth and Mrs. Lillie A. Butler; sister of Mrs. Amelia Heinrich.

Services Friday, 2 p.m., at the McManus Funeral Home, 2001 Flatbush Avenue. Interment Cypress Hills Cemetery. CONNOLLY-On October 28, 1946, MARY E. of 789 McDonough Street; dear sister of James T. and Sylvester G.

Reposing at Austin W. Moran Funeral Home, 121 6th Avenue. Solemn Requiem Mass Church of St. Augustine, Thursday, 10 a.m. Interment St.

John's Cemetery. CRAMER JOHN of 75 Dartmouth Street, Rockville Centre, L. beloved husband of Frances; father of Vera C. Lockwood; also survived by two brothers, three sisters, and one grandson. Services at Pettit's Parlor, 20 Lincoln Avenue, Rockville Centre, L.

Friday, 2 p.m. DERBY- On October 29, 1946, LILLIAN IRENE (nee Kelly), beoved wife of Joseph; mother of Marion Trezza, Lillian O'Malley, -Joseph, Thomas and Frank. Funeral Thursday, 9:30 a.m., from 1092 Nostrand Avenue. Solemn Requiem Mass St. Francis of Assisi Church.

Interment Holy Cross Cemetery. DUTCHER-MAY, on Tuesday, October 29, 1946, devoted sister of Mrs. Robert Squires and Mrs. Charles Housman. Funeral services at the Conway Funeral Home, 83d Street and Northern Boulevard, Jackson Heights, on Friday, November 1.

at 2 Interment Cypress Hills Cemetery. EATON Of 26 Kiely Place, Brooklyn, on October 28, 1946. CHARLES beloved husband of Mildred (nee Balheimer); also survived by mother, three brothers and one sister. Services at Klages Funeral Home, Ridgewood Avenue, corner Richmond Street, Brooklyn, on Wednesday, October 30, at 8 p.m. Interment Evergreens Cemetery, Thursday, 2 p.m.

EGAN- JOHN on Monday, October 28, 1946, of 227 Ryerson Street, brother of Blanche N. Egan. Funeral from the Fairchild Chapel, 951 Atlantic Avenue, near Grand Avenue, on Thursday at 2:30 p.m. FITZPATRICK-On October 29, 1946, JOHN at his residence, 114 James Place; beloved husband of Mary Noonan. Funeral from the Scully Funeral Home, 203 DeKalb thence to All SortalS R.

C. Avenue, Thursday, at 10:30 a.m.; Church. Interment Holy Cemetery. FORD-ELIZABETH. on October 29, 1946, of 794 President Street, beloved aunt of Harold and William Phillips.

Reposing at Murnane Funeral Home, 243 6th Avenue; Requiem Mass Thursday, October 31, at St. Church, 10 a.m FROEB-CHARLES, on October 30, 1946, beloved father of Augustus Frank and Charles Froeb and dear grandfather of Augustus Douglas, Cornelius, Charles, the third, and Herman Froeb; great grandfather of Donald Froeb. Reposing at his home, 671 Lafayette Avenue, Brooklyn, until Saturday, 11 a.m. Services at the St. Peter's Evangelical Lutheran Church, Bedford Avenue between DeKalb and Lafayette Avenues, at 2 p.m.

Interment Evergreens Cemetery. FROHLICH GERTRUDE, beloved wife of Henry, and devoted mother of Nathan Kaufman Frohlich. Services Wednesday, October 30, 1:30 p.m., at 187 S. Oxford Street, Brooklyn. Interment New Mount Carmel Cemetery.

GOODSTEIN MARK, beloved husband of May; devoted father of Henry and Allan, and loving grandfather. Funeral private. Please omit flowers. HENRY McCADDIN SON FUNERAL DIRECTORS CHAPELS AVAILABLE IN ALL LOCALITIES 24 SEVENTH AVE. NEvins 8-8912 ANDREW J.

MACADDIN, MGR, TY -CAROLINE T. (neel McClain), wife of the late Frank seph A. Mrs. Thomas F. beloved mothen, of, Marie, Mrs JoO'Brien of Manhasset, L.

Joseph F. Larchmont. N. Francis L. of St.

James, L. I. Reposing John T. Gallagher Funeral Home, 2549 Church Avenue. Requiem Mass Church of Our Lady of Help of Christians, East 28th Street at Avenue Thursday, 10 a.m.

HAGGERTY-GEORGE on October 30, 1946, loving husband of Mary; dear father of Mrs. Joseph P. Marrah, George Junior, Roderick, Mrs. Joseph Forsch, Mrs. Frank Wilson and Mrs.

Frederick Rowe, dear brother of James, Hugh and Ann. Funeral from residence, 95-28 130th Street, Richmond Hill, 9:30 a.m. Saturday. Solemn Requiem Mass 10 a.m. in St.

Benedict -Joseph Church. Interment St. John's Cemetery. tober of 64 Willow Avenue, HIGGINS GEORGE on OcNorth Pelham, N. beloved husband of Gwendoline Irving; father Sheldon Jesse W.

and Mrs. Frederick Earl Wallace Jr. Service at the Burr Davis Chapel, 15 4th Avenue, Mt. Vernon, N. Thursday, 8 p.m.

a Interment Ferncliff. IRVING October 28, 1946, DORIS, beloved mother of Robert and dear grandmother of Jane, Paula and Nancy Lee. Service on Wednesday, 8 p.m., at Parlor of William A. Ringe, 361 7th Avenue. Interment Green- Wood Cemetery, LEMKE JOSEPHINE, wife of the late John of William, Charles, Burke, smother Mrs.

Michael Grego, Mrs. Robert Donahue and the late Elizabeth R. Lemke. Funeral from Funeral Home, 7722 4th Avenue, Brooklyn, 9:45 a.m. Thursday; thence Lady of R.

C. Church, where a Solemn Mass of Requiem will be celebrated. LOHR CHRISTINA, Tuesday, October 29, 1946, of 109 Woodbine Street, beloved wife of William devoted mother. of Georgianna and Corinne. Reposing at the Funeral Home of J.

Clement Kearns, Bushwick Avenue and Pilling Street. Services Thursday at 8:30. Interment The Evergreens, Friday, at 2:30 p.m. MacDONALD-GERTRUDE (nee Schwerman), on October 29, 1946, devoted mother of Regina and sister of William. Funeral from her residence, 86-14 105th Street, Richmond Hill.

Solemn Requiem Mass Church of the Holy Child Jesus, 112th Street and 86th Avenue, Saturday, 11 a.m. MADDEN- JOSEPH suddenly, October 28, 1946. Survived by wife, Julia (nee Salomone) Madden; son, Joseph father, John; mother, Rose; three sisters, Mrs. Marian Galla, Mrs. Rose Consolo, and Mrs.

Eileen Canino. Funeral from residence, 1703 Avenue Saturday, November 2. 9:30 a.m. Requiem Mass St. Edmund's R.

C. Church, 10 a.m. Interment Calvary Cemetery. McCARTHY THOMAS on October 28, beloved husband of Mary; devoted father of Catherine, Elizabeth, Thomas brother of Robert and Josephine. Funeral Thursday at 10 a.m.

from his residence, 1504 Avenue H. Requiem Mass St. Rose of Lima's R. C. Church at 10:30 a a.m.

Interment Holy Cross Cemetery. McLAUGHLIN-The Rev. WILLIAM on October 28, 1946, pastor of Church of St. Gregory the Great, Bellerose, Long Island, beloved son of the late John and Della, and fond brother of Mary, Mrs. Katherine Hester and Mrs.

Lillian Maher. Reposing at rectory, 242-20 88th Avenue, Bellerose, until Wednesday, 4 p.m. Divine Office will be chanted on Thursday in the church at 10 a.m.; Solemn Mass of Requiem, 10:30 a.m. Interment Holy Cross Cemetery. McLEER- September 16, 1946, in Belgium Sgt.

JAMES beson of Margaret (nee Deverson) and John McLeer; dear brother of the late Sgt. Gerard, John, Fred, Frank, Bernard, Michael, Margaret and Mary McLeer and Eleanor Steigirt. Funeral from his residence, 527 E. 9th Street, Thursday, 8:30 a.m.; Requiem Mass St. Rose of Lima R.

C. Church. Interment National Cemetery. MINITER- On October 29, 1946, THERESA dear mother of Alice N. Reposing at Austin W.

Moran Funeral Home, 121 6th Avenue. Requiem Mass Church of St. Saviour, Saturday at 10:45 a.m. Interment Holy Cross Cemetery. MORGAN MARGARET, October 27, 1946, beloved mother of Joseph Vincent Kingdon W.

and Margaret M. Reardon. Funeral from Harry Andres Funeral Home, Hillside Avenue, Jamaica. "Solemn Requiem Mass at St. Anne's Church, Garden City, L.

Thursday, 10 a.m. NILAND-Sister M. FULGENTIA, S. S. October 29, 1946.

Requiem Mass Thursday, 10 a.m., St. Malachy's Convent chapel, Rockaway Park, N. Y. Interment Mount St. Mary's, Flushing.

PARKER-ELIZABETH L. (nee Shannon), on October 29, 1946, beloved sister of Anna, aunt of Willard, Herbert and Mae Jones. Reposing at the M. J. Smith Memorial, 248 Prospect Park West, until Thursday at 9 a.m.

Requiem Mass Holy Name Church. Interment Holy Cross Cemetery. POGACHNIK-FRANCES, on October 28, 1946, aged 72 years, beloved wife of Joseph; dear mother of Frances Luning, Frank and Charles: grandmother of Robert Charles. Funeral Friday, 1 p.m., from her residence, 580 Liberty Avenue, Williston L. I.

Interment St. John's Cemetery. SCHAEDER-CHARLES October 29, 1946, beloved husband of Elizabeth (nee Kearney); dear father of Robert, Walter and Joan. Also survived by mother, Augusta. Funeral Saturday, 10 a.m., from his home, 257 Hewes Street.

Interment Calvary Cemetery. Direction of Jere J. Cronin. Ur QUAYLE FUNERAL HOME 134 Smith Street CHAPELS AVAILABLE MA. 4-2065 SH.

5-2627 Vital notices accepted 8 a.m. to 2 p.m. for publication the same day; as late as 10 p.m. Saturday night for publication. BROOKLYN EAGLE, OCT.

30, 1946 The funeral of Sgt. James L. McLeer, who died of acute appendicitis Sept. 16 in Antwerp. Belgium, while serving there with the Military Police, will be held at 9 a.m.

tomorrow from his home. 527 E. 9th St. A solemn mass requiem will follow at St. Rose of Lima R.

C. Church on Parkville Burial will be in the National Cemetery, Pinelawn. Sergeant McLeer, was born in Brooklyn 31 years ago, was the son of John Margaret Deverson McLeer. graduate of the and. Me Immaculate Heart of Mary parish school and of New Utrecht High School.

Entering the army in October, 1941, he served with the engineers in North Africa, Sicily, Italy, France, Belgium and Germany during the recent war. He was wounded in November, 1944, while serving in Belgium and soon after his discharge from Che hospital was taken a prisoner by the Germans. He received his discharge from the army in California Oct. 23, 1945, and immediately re-enlisted. He went overseas for the second time last June.

A brother, Sgt. Gerard McLeer was killed in 1943 while serving in Italy. Besides his parents he is surby five brothers, John, Fred, Frank, Bernard and Michael McLeer, three sisters, Margaret and Mary McLeer and Mrs. Eleanor Steigirt. Joseph P.

Madden, Edison Co. Worker The funeral of Joseph P. Madden, business representative for the Brooklyn Edison Company and a veteran of the last war, will be held Saturday from his home, 1703 Avenue followed by a solemn mass of requiem at 10 a.m. in St. Edmund's R.

C. Church, Ocean Ave. and Avenue T. Burial will be in Calvary Cemetery. Mr.

Madden, who was born in Brooklyn 36 years ago, died suddenly on Monday. During the war he was with the navy from which he received his discharge six months ago. Surviving are his widow, Mrs. Julia Salomone Madden; a son, Joseph his parents, Mr. and Mrs.

John Madden, and three sisters, Mrs. Marion Galla, Mrs. Rose Consolo and Mrs. Eileen Conino. Mrs.

Mary R. Fowler Huntington, 120 -Funeral services for Mrs. Fowler of Ochry Park Place, Halesite, were held yesterday at the Clarence R. Huff Funeral Home, 71 New St. Mrs.

Fowler died Sunday night. A native of Huntington, she was the daughter of Nathaniel S. and Mary Platt Prime, and was married to Jacob W. Fowler. She was member of St.

John's Episcopal Church. Surviving are a son. Charles Fowler, of Springfield, Ohio, and three grandsons, Allan Prime Fowler, Henry Rowland Fowler and Peter W. Fowler. Interment was in the Huntington Rural Cemetery.

Walter B. Cooke DIGNIFIED As Low FUNERALS As $150 OUR FUNERAL HOMES BROOKLYN 151 Linden 4-1200 50 Seventh Avenue- 2-8585 1218 Flatbush Ave. SUckinster QUEENS 150-10 Hillside Avenue- JAmaica 6-6670 63-32 Forest Avenue -HEgeman 3-0900 158-14 North. Bird. FLushing 3-6800 STATEN ISLAND 571 ForestAv.

West MANHATTAN 117 West 72nd Street 7-9700 1451 First 4-5800 BRONX 1 West 190th 9-1900 165 E. Tremont Ave. -LUdlow 7-2700 347 Willis Avenue- -MOtt Haven 9-0272 WESTCHESTER. 214 Mamaroneck Avenue -White Plains 39 Phone for No Obligation of Internal Revenue, Alcohol Tax Unit. York.

Office N. of Y. Date District of first Supervisor, publication, October 30. 1946. Notice is hereby given that on October 18.

1946. one 1940 Plymouth coupe, motor No. P-9220941 with accessories, was seized at 78 Avenue S. Brooklyn, N. for violation of the Internal Revenue laws.

to wit: Section 3321. I. R. C. Any person claiming an interest in said property appear at the office of Investigator in Charge.

Alcohol Tax Unit, 271 Washington Street. Brooklyn, N. and file claim and cost bond as provided by Section 3724. I. R.

on or before November 29. 1946: otherwise the property will be disposed of according to law. J. A. Wright, Acting District Supervisor.

030-3t PUBLIC NOTICES TREASURY DEPARTMENT. Bureau PROPOSALS CONTRACT 388 the SEALED BIDS will be received Board of Water Supply, at its offices. York thirteenth until floor. 120 Wall Street. EastNew City, 11:00 a.m..

ern Standard Time, on Tuesday, November 19. 1946. for 388. for construction and installations to complete structures at localities along the portion of the Delaware aqueduct about 67 miles long from Shaft 4 in the Town of Gardiner. Ulster county, to Shafts 1A at Hill View reservoir in the City of Yonkers, Westchester county.

specifi- New York. all as set forth in the cations. Sets of pamphlets containing information for bidders. forms of bid and contract. specifications, contract drawings.

requirements as to surety, can be at the office of the Secretary at the above address. upon application in person or by mail. by depositing the sum of $5.00 in cash or its equivalent for each set. Within 30 days following the award of contract or rejection of bids, the full amount for of such each set deposit submitted will be as re- a bid and a refund of $4.00 will be made for each condition. other set For returned further in particu- acceptable lara, apply at the office of the Chief Engineer at the above address.

IRVING V. A HUIE. President. HENRY HESTERBERG. RUFUS E.

MeGAHEN, Commissioners. Board of Water Supply: RICHARD H. BURKE, Secretary, 024.25.29.30.31 n1-18 incl. LEGAL NOTICES THE PEOPLE OF THE STATE OF NEW YORK. BY THE GRACE OF GOD FREE AND INDEPENDENT.

To: David Douglas William Haldane. Thomas T. Haidane, Herman Haldane, Margaret H. Gilbert Haldane (son of Colin Campbell Haldane), James G. Haldane, Agnes H.

Campbell. Gilbert deceased. Haldane (son decedent's of Gilbert half-brother), HalWalter Haidane, William Haldane, Robert Haldane, Margot Allison. Marion Clelland Turnbull. Margaret Campbell Turnbull.

James Turnbull. Robert Turnbull. Mary Turnbull Black. Margaret J. Turnbull, Thomas Gilbert Turnbull, Gilbert Edward Turnbull.

Janette Sharp, Marion Forsythe Sharp, Gilbert Haldane Boyd. Robert Boyd. Margaret Caldwell Groves. Christina Miller Boyd. Elizabeth Haidane.

John Haldane, Agnes Smith, Margaret Horn, Richard Doak, Madge Lonie. James Lonie. Hector Lonie. Coral Lonte. Caldie Katrine Bishop, Gillian Jenkins.

Margaret Jenkins, Bruce Jenkins, David Jenkins, James Jenkins, Margaret Paterson Menadier. Robert Paterson, Ruth P. Adams. Robert Paterson, Eliz- 76 years of service Fred HERBST EARL C. HERBST, Licensee 3 Brooklyn Locations 7501 FIFTH AVE.

83 HANSON PLACE 711 SIXTY-FIFTH ST. PHONE SHORE ROAD 5-1600 PUBLIC NOTICES PUBLIO NOTICES NOTICE TO CONTRACTORS: STATE DEPARTMENT OF PUBLIC WORKS. ALBANY, N. to the provisions of Chapter 63. Laws of 1936, as amended.

and special will provisions for projects. financed with Federal aid funds, sealed proposals be received until ten-thirty o'clock a.m.. eastern standard time. on the 13th day of November. 1946, by Henry A.

Cohen, Director. Bureau of Contracts and Accounts. 14th Floor. The Governor Alfred E. Smith State Office Building, Albany, N.

for the construction of the following project in Kings County. Contract Name of HighNo. Type way and FA. B. E.

Pile miles Deposit 46-2 Q. Foundations for Bid' Dept. Abutmenta and Expressway plans Deposit Est. Walls 0.86 mile $20 $50.000 $938.000 Maps, plans, specifications and estimates may be obtained at the office of the Department of office Public of the Works. District Bureau of Contracts Accounts.

Albany. way at Little East Neck Road. Baby Ion, N. Y. and at the Engineer, J.

J. Darcy. Montauk Highoffice of the State Department of Public Works. State Office Building, Room 898. Worth and Centre Streets.

New York City. The deposit sheets for Plans and Proposal Forms for each contract containing refund 1 to will 15 be made is $5.00: in full 16 to 30 bidd sheets. $10.00: over 30 sheets. $20.00. A to ders for return of one set.

in good condition. within 30 days of award. or rejection of bids: refund for all other sets in good condition, of similar period. will be of deposit. Special attention bidders is called to "General Information for Bidders' in the proposal, specifications and contract agreement, and to the special provisions applying contract to projects financed with Federal funds.

lope with Proposal the for name, each and number must of be submitted in a separate sealed envethe contract plainly endorsed on the outside of the envelope. Each propo sal must be accompanied by cash, draft or certified check and payable to the order of "State of New York. Commissioner and of Taxation The Finance" for the sum as specified in the advertisement execution the of the proposal. contract and retention and disposal of the bidding check, bonds shall conform to the provisions of the Highway Law. as set forth in "Instructions to When optional types are permitted on contracts with Federal funds.

bidders must state in the space provided in the proposal the exact designation of Minimum the optional rate type upon hour which for the proposal is predicated. wage per above work shall be as follows: County Skilled Intermediate Unskilled Labor Grade Labor Labor Kings UNLESS OTHERWISE IN $1.20 $1.20 $1.20 SHOWN THE ITEMIZED PROPOSAL FOR EACH PROJECT. The right is reserved to reject any or all bids. CHAS. H.

SELLS. Supt. of Public Works. 030-2t LEGAL NOTICES abeth P. Beidenkoph, John R.

Carey, William F. Carey, Bessie Clement. James Brown, William Brown, Agnes B. Percy, Alice M. Ross, Janet Jackson Drexler, James H.

Brown, Jean B. Cooper. David K. Stewart, Margaret Jenkins for and on behalf of David Jenkins. Margaret Jenkins for and on behalf of James Jenkins.

Caldie Katrine Bishop for and on behalf of Gillian Jenkins, Margaret Horn for and on behalf of Haldane Richard and Helen Doak: also Haldane to of Charlotte Wylie, if living and if dead to any and all unknown persons whose names or parts of whose names, and whose place or places of residence are unknown, and cannot. after diligent inquiry, be ascertained, distributes, heirs at law and next of kin of said MARY HALDANE and if any of the said distributees. heirs at law or next of kin of deceased. be dead. their legal reprea sentatives, their husbands or wives, it any, distributees and successors in interest names places of residence and post addresses are unknown, SEND GILBERT GREETING: HALDANE WHEREAS and ROBERT C.

HALDANE, who reside at 356 N. Franklin Turnpike, Hohokus. N. J. and 90 Central Avenue, Glen Rock.

N. respectively. have presented a petition praying for a decree that a certain instrument in writing with two Codicils thereto relating to real and personal property. be duly proved as the Last Will and Testament of MARY HALDANE, lately residing at No. 101 Lafayette Avenue.

in the Borough of Brooklyn, City of New York. NOW. THEREFORE, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings. to be held in Room 25-A at the Hall of Records. in the County of Kings.

on the 18th day of November, 1946. 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 (Seal) WITNESS. A Hon.

FRANCIS hereunto affixed. D. McGAREY. Surrogate of our said County at the Borough of Brooklyn, in the said County the 8th day of October, 1946. AARON L.

JACOBY. Clerk of the Surrogate's 016-4tw SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF KINGS -ELIZABETH M. LEWIS. Plaintiff, against THOMAS O'DONNELL, and others and JOHN MILLAR ROBERTSON. and if he be dead.

his heirs, legatees. devisees, distributees, legal representatives, creditors. lienors, grantees and successors in interest and all persons claiming under or through any of them, all of whom or whose names and places of residence are unknown to the plaintiff, Defendants. SUMMONS. TO THE ABOVE NAMED DEFENDANT JOHN MILLAR ROBERTSON: YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer.

or if the Complaint is not served with this Summons. to serve a notice of appearance, on the Plaintiff's Attorney within twenty days after the service this Summons. exclusive of the day of service. In case of your failure to appear or answer. judgment will be taken against you by default for the relief demanded in the Complaint.

Dated, Brooklyn, N. April 2d. 1946. PHILIP V. MANNING, Attorney for Plaintiff, Office and P.

O. Address. 32 Court Street, Brooklyn 2. N. Y.

TO THE ABOVE NAMED DEFENDANT. it JOHN MILLAR ROBERTSON. and he be dead. his heirs, devisees, distributees, legal representatives, creditors. lienors, grantees, and successors in interest.

and all persons claiming under or through any of them, all of whom or whose names and places of unknown to the plaintiff. The Defendants." summons 13 upon you by publication pursuant to an order of the Hon. WILLIAM R. WILSON, Justice of this Court. dated October 7.

1946. and filed with the complaint in the above entitled action in the office of the Clerk of the County of Kings. City and State of New York. The object of this action is to foreclose a second mortgage in the sum of ONE THOUSAND EIGHT HUNDRED FIFTY ($1.850) dollars recorded October 4. 1913, in the Register's Office, Kings County, Liber 9016.

Page 404 of mortgages and covering premises on the northerly side of 76th Street. 410 feet east of 10th Avenue. 18 feet in width front and rear and 100 feet in depth on both and known as 1051 76th Street. Brooklyn. N.

Y. Dated. Brooklyn. New York. October 8.

1946. PHILIP V. MANNING. Attorney for the Plaintift. 09-6t File No.

8154-46 THE PEOPLE OF THE STATE NEW YORK. BY THE GRACE OF GOD FREE AND INDEPENDENT. To: KATHERINE BUSHNELL KYFFIN GEORGE SALTER. HO SALTER. ARTHUR WEBSTER SALTER.

JAMES JOSEPH SALTER. ROBERT CARLYLE SALTER. BARBARA JANE SALTER, MAY SALTER, EMMA SALTER, ADA SALTER, JACKSON GEORGE KYFFIN SALTER. MARY WILTON SALTER WEBSTER. FRANCES SABINE COOPER LOVE HARRY WARNACK COOPER.

SEND GREETING: WHEREAS, CHARLOTTE LOUISE HORTON, who resides at 774 Greene Avenue. Brooklyn, New York, has presented a petition praying for a decree that a certain instrument in writing bearing date the 17th day of April, 1933. relating to real and personal property, be duly proved as the Last will and Testament of Fannie P. Gilbert. also known 8.9 Fannie Priscilla Gilbert.

Fanny P. Gilbert and Fannie Pricilla Gilbert. lately residing at 774 Greene Avenue, Brooklyn, New York. and that Letters of Administration with the Will annexed be issued to the petitioner or to the person who may qualify thereunder. NOW.

THEREFORE, you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings, to be held in Room but InterestingA series of facts sponsored sionally by William Dunigan Son The wild goose has 12,000 museles of the world's populaLion lives in India Woodrow Wilson was the first man to be eletced President of all 48 States Boston was the first city to have a children's public playground Puerto Rico is the most mountainous island in the South Atlantic. WILLIAM DUNIGAN SON Funeral Directors 246 DeKALB AVE. ROGERS AVE. MONTGOMERY ST. Tel.

MAin 2-1155 LEGAL NOTICES Mrs. Lillie Bell Gould, formerly of Bayside, died Monday in her home at Honolulu, relatives in this city were informed yesterday. was the widow of Charles Moulton Gould, railroad equipment manufacturer, who died in 1914. Mrs. Gould, daughter of the late Richard M.

and Julia Black Bell, members of old Long Island families, was born in Bayside 72 years ago. After her husband died, she traveled extensively and went to Honolulu to live. She returned to the States in the early days of the war and later returned to Hawaii. A brother, Henry L. Bell, an official of the United Hunts Racing Association, died this year.

Mrs. is survived by two sons, Lawrence B. Gould of 993 Park Manhattan, and Charles A. Gould of Huntington; two daughters, Mrs. Julia Gould Wilder of Greenwich, and Mrs.

Catherine Gould Chism of Seattle, and a sister, Mrs. Emily Hutchinson of Jobstown, N. J. Mrs. Lohr, Wife Of Keogh's Aide Mrs.

Christina Lohr of 109 Woodbine wife of William C. Lohr, secretary to Representative Eugene Keogh, died yesterday in St. erine Hospital, after a long illness. For many years Mrs. Lohr had been a member of the Women's Democratic Club of the 20th A.

D. She was a life-long resident of Brooklyn. Besides her husband, a former deputy warden of Kings County Jail, who also in the restaurant business, she survived by is two daughters, Georgianna and Corrinne Lohr. Funeral services will be held at 8:30 p.m. tomorrow at J.

Clemet Kearns Funeral Home, Bushwick Ave. and Pilling with the Rev. William J. Appel, pastor of Evergreen Baptist Church, officiating. Burial will take place afternoon in Evergreen Cemetery, John H.

Boyle John H. Boyle, retired cashier for the farm products division of the Borden Company, Hudson Manhattan, died yesterday at his 1 home, 1908 Newkirk after a year's illness. He was a native of Edinburg, Scotland, and had lived in Brooklyn since he was 6. Mr. Boyle went to work for the Borden Company as a young man, retiring in 1941 after 40 years' service with the company.

A sister, Elizabeth Boyle, survives. Funeral services will be held at 8 p.m. Friday at the Fairchild Chapel, 951 Atlantic near Grand Ave. The Rev. L.

H. R. Hass, pastor of the Hanson Place Baptist Church, will officiate. Burial will take place Saturday morning in Evergreens Cemetery. Virgelia P.

Pumpelly Massapequa, Oct. 30-Funeral services for Virgelia P. Pumpelly will be held today at Grace Episcopal Church, with the Rev. Edward Bubb, rector, officiating. She died Monday, her 77th birthday, at the home of her niece, Mrs.

William Post, on New York Ave. Following the services today her body will be taken back to Mt. Pulaski where services will be held Friday morning. Burial will be in Mt. Pulaski Cemetery.

W. Edward Peck Huntington, Oct. 30 Funeral services for W. Edward Peck, 93, a native of Huntington, will be held at the Huntington Rural Cemetery at 2 p.m. tomorrow, with the Rev.

William Hess, pastor of the First Presbyterian Church, officiating. Mr. Peck died last Sunday at Douglas, Ariz. Surviving are two daughters, Mrs. Walter E.

Holland of Arizona and Mrs. M. E. Lombardi of California. James M.

Marshall James M. Marshall, 51, a salesman for the National Biscuit Company, died Monday at his home, 91-12 86th Drive, Woodhaven. Surviving are his widow, Mrs. Rose Marshall; four daughters, Virginia, Rose, Dolores and Joan; three sons. James, Thomas and Francis; his mother.

Mrs. Ann Marshall, and a brother, George. Monsignor I. P. Szudrowicz Jersey City, Oct.

30-Monsignor Ignatius ePter Suzdrowicz, pastor of St. Anthony's R. C. Church, Jersey City, died yesterday in the rectory of the church after several months' illness. He was born in Poland in 1880 and arrived in this country at an early age.

He was ordained to the priesthood in 1905. A sister, Mrs. Anna Kwiatkowski of Salamanca, N. survives. EBBERS-HILI.

INC. Clinton Avenue Funeral Chapel 519 Clinton Avenue G. E. FUHRER, Lic. Mgr.

MAin 2-0531 wives, any, distributees. heirs at law. next of kin. assignees and successors in interest. and any and all unknown heirs at law, next of kin.

distributees. devisees. assignees and. successors in interest of said SANTE PIRACCI. also known as Dr.

SANTE PIRACCI and SANTI PIRACCI. deceased. whose names or parts of whose names. and whose place or places of residence are unknown, and cannot, after diligent inquiry, be certained. SEND GREETING: WHEREAS, IGNAZIO PIRACCI, who resides at No.

83 Lispenard Avenue, New Rochelle, New York, and DOMINIC V. URGO. who resides at No. 3841 18th Avenue, Borough of Brooklyn, City of New York, have presented their account as Executors of SANTE PIRACCI. also known A8 Dr.

SANTE PIRACCI' and SANTI PIRACCI. deceased. lately residing at No. 8004 Thirteenth Avenue, Borough of Brooklyn, County of Kings. City and State of that New York, and a petition praying their account may be judicially settled and that a decree may be made allowing and directing said executors to retain in reserve the following guma of the money for the following purposes: sum of $10.753.75 to cover payment of possible additional United States Estate Tax in that amount.

including interest, the sum of $1,500.00 to cover payment of any possible additional New York Estate Tax in that amount, the sum of $12.500.00 to cover the estimated cost. for the erection of decedent's mausoleum. the sum of $2.000.00 to cover the estimated cost of transporting decedent's remains to Italy for interment in said mausoleum, and cost of exhuming and interring in said mausoleum the remains of decedent's parents and deceased brothers, in compliance with the will herein. and the sum of $2.000.00 to cover balance of the fee of DOMINIC V. URGO.

attorney for the estate, payable to him in accordance with the Compromise Agreement and Decree thereon on file herein, and that the said executors be allowed and directed to retain in reserve an additional sum of $5.000.00 or such other sum AS this Court may fix, to cover possible additional administration or other expenditures which the said executors may be required to make hereafter. and for a construction and determination of paragraph "FOURTH" of the Will of the abovenamed decedent: NOW. THEREFORE. you and each of you are hereby cited to show cause before our Surrogate's Court of the County of Kings. to be held in Room 25-A at the Hall of Records in the County of Kings.

on the 3rd day of December. 1946. at 9:30 o'clock in the forenoon, why such Decree should not be granted and for such other and further relief as prayed for in said petition. IN TESTIMONY WHEREOF. we have caused the Seal of our said Surrogate's Court to be hereunto affixed.

(Seal) WITNESS. Hon. FRANCIS D. McGAREY, Surrogate of our said County, at the Borough of Brooklyn, in the said County, the 14th day of October, 1946. AARON L.

JACOBY. Clerk of the Surrogate's Court. 030-4t LEGAL NOTICES 25-A at the Hall of Records, in the County of Kings. on the 19th day of November, 1946. at 9:30 o'clock in the forenoon, why such decree should not be made.

IN TESTIMONY WHEREOF. we have Seal of our said Surrogate's Court to be hereunto affixed. (Seal) WITNESS. Hon. FRANCIS McGAREY.

Surrogate of said County. at the Borough of Brooklyn, in the said County the 10th day of October. 1946. AARON L. JACOBY.

Clerk of the Surrogate's Court. 016-4t SUPERIOR COURT, TOLLAND COUNTY--WARD DAY, ET AL. vS. WIDOWER, HEIRS, REPRESENTATIVES AND CREDITORS OF AGNES E. FAULKNER except GEORGE J.

FAULKNER. HARRY J. FAULKNER and ANNA M. LUTHI. FIRST TUESDAY OF NOVEMBER, A.

D. 1946. ORDER OF NOTICE It appearing that the Plaintiffs have Court brought for an action to the Superior Tolland County sitting at the City of Rockville in the Town of Vernon. returnable Connecticut, the first which action is on Tuesday of estate, November, to wit: 1946. That relating certain to certain real parcel land with the buildings thereon situated in North Coventry, in the Town of Coventry, in the County of Tolland and State of Connecticut, bounded and described as follows: Northerly by Windham Turnpike, so called: Westerly by highway leading from North Coventry to Wright's Mills: Southerly by a highway from said highway to said Windham Turnpike, containing one acre, more or less, being a part of the same land conveyed Frank S.

Sweet by deed dated June 11. 1907, and recorded Volume 37. Page 128. Coventry land Records: that in said action the Plaintiffs claim by way of equitable relief the removal of a cloud upon the title of said real estate consisting of a conveyance on October 9. 1931 by certain purported heirs of Agnes E.

Faulkner, formerly of said Coventry, but long since departed therefrom without probate proceedings on her estate within the State of Connecticut. far as can be ascertained: that the Plaintiffs have been informed. but without certainty, Agnes E. Faulkner died Brooklyn. in the State of New York prior her October 9.

1931, intestate, leaving surviving no hunband and her children, namely, George J. Faulkner, Harry J. Faulkner, and Anna M. Luthi; that at the time of her death said Agnes E. Faulkner resided at Brooklyn, New York: that probate was there granted upon her estate, consisting of personal property: that thereafter, on October 9, 1931, said George J.

and Harry J. Faulkner conveyed said premises by warranty deed in New York form to Anna M. Luthi, now residing at Cromwell. Connecticut, it being recited in said deed that the grantors and the grantee were sole heirs-at-law. and next of kin of Agnes E.

Faulkner, deceased: that no notice of death or of the appointment of an executor of the will or administrator of her estate appears among the Land Records of the Town of Coventry and no probate upon her estate in the Probate Court for the District of Coventry: that thereafter said Anna M. Luthi veyed said premises to the Plaintiffs: that the Plaintiffs and their attorney do not know whether or not said Agnes E. Faulkner left a husband. her surviving, nor whether or not she left a will. nor whether or not she left her surviving any heirs or next of other than said George J.

Faulkner, Harry J. Faulkner, and Anna M. Luthi. who, under the laws of the State of Connecticut are entitled to share in her estate: that the Plaintiffs and their attorney have made diligent inquiry in respect to such information, and in particular have the statement of Anna M. Luthi.

the Plaintifs' immediate grantor; and that the last known place of 'abode of said Agnes E. Faulkner was at Brooklyn, New York: and that the Plaintiffs have described the Defendants as the widower. heirs. representatives and creditors of Agnes E. Faulkner, deceased, except George J.

Faulkner. Harry J. Faulkner and Anna M. Luthi. It appearing that the notice most likely to come to the attention of said widower.

heirs. representatives and creditors. if any such exist, is by publication in Brooklyn Eagle," a newspaper circulating in said Brooklyn. ORDERED that notice of the institution and pendency of this action be given to the said widower, heirs. representatives and creditors of Agnes E.

Faulkner, formerly of Coventry, Connecticut. but late of Brooklyn, 171 the State of New York. deceased. by some proper officer or indiferent person causing a true and attested copy of this order to be published in "The Brooklyn a newspaper circulating in said Brooklyn. once on or before November 6.

1916 and again on or before November 12. 1946. and that return of such service be made to this Court. WILLIAM J. SHEA, Judge.

A Judge of the Superior Court. A true copy attest. Gilbert W. Ahearn. Deputy Sheriff.

Tolland County. 030-2t CITATION File No. 7682-1944 THE PEOPLE OF STATE OF NEW YORK. BY THE GRACE OF GOD, FREE AND INDEPENDENT. To: LUIGI SCOCCO: MARISA MAIORANO, LUCIANO MAIORANO (children of ROSARIA PIRACCI MAIORANO): CONCETTINA PIRACCI SCOCCO: ROSARIA PIRACCI MAIORANO; PASQUALE GALLO; MARIA OLIVIERI: LUCIA PIRACCI.

ANTONIO PIRACCI. MICHELINA PIRACCI. IGNAZIO PIRACCI, SANTE PIRACCI: ANGELINA PIRACCI and FLORENZO PIRACCI, if living. being children of MICHELE PIRACCI. predeceased brother of SANTE PIRACCI.

also known as Dr. SANTE PIRACCI and SANTI PIRACCI. deceased. and CASSA SACRA. a Religious Organization, whose identity is unknown.

and if any of the last three (3) abovenamed be dead or not in existence, their legal representatives, husbands or CITY OF NEW YORK OFFICE OF THE MAYOR Hearing on Local Laws PURSUANT TO STATUTORY REQUIREMENT. notice is hereby given that Local Laws numbered and titled as hereinafter specified have been passed by the Council, and approved by the Board of Estimate, and that a Public Hearing on such local laws will be held at the Mayor's office. ExecuChamber, City Hall. Borough of Manhattan, New York City, on Monday. November 4.

1946. at 12 Noon, Int. No. 66. Pr.

No. 66-A Local Law to amend the administrative code of the city of New York. in relation to highways. Int. No.

67. Pr. No. 67-A Local Law to amend the administrative of the city of New York. in relation to sewers.

Int. No. 141. Pr. No.

157-A Local Law to amend the administrative code of the city of New in relation to damage to houses of worship and religious articles and penalties therefor. Dated. City Hall. New York. Oct.

25. 1946. VINCENT R. IMPELLITTERI Acting Mayor. 028-5t TRADEMARK NOTICE NOTICE IS HEREBY GIVEN THAT Hold Tite Novelties.

of 79 5th Avenue. Brooklyn, New York. has filed with the Secretary of State of New York. its trade mark. "NEV-R-LUS.

Never for use on elastic products. 029-18t Su PAWNBROKERS SALES CANAL AUCTION ROOM, INC.Adrian K. Still. Auctioneer. sells at 152 Canal Manhattan, N.

Y. City. at 11 a.m.: Nov. 4th, 1946. for Jas.

V. Ryan. 134 Myrtle Brooklyn. Y. Unredeemed pledges of diamonds, second-hand watches, jewelry, silverware.

furs. clothing, odds and ends. from No. 374 of Jan, 18th. 1945, to No.

7212 of Sept. 17th, 1945, both inclusive. and all pledges held over from previous sales. 028-6t PROPOSALS RETUBING TWO DOMESTIC HOT WATER HEATERS MANHATTAN STATE HOSPITAL WARDS ISLAND. NEW YORK NOTICE TO BIDDERS Sealed proposals covering Heating Work.

Retubing Two Domestic Hot Water Heaters. Power House Building No 63. Manhattan State Hospital. Wards Island. New York, in accordance with Specification No.

13332. will be received by Henry A. Cohen, Director. Bureau of Contracts and Accounts, Department of Public Works, Governor Alfred E. Smith State Office Building.

Albany. N. on behalf of the Department of Mental Hygiene, until 2:00 o'clock p.m. (Eastern Standard Time) on Wednesday. Nov.

13. 1946. when they will be publicly opened and read. Each proposal must be made upon the form and submitted in the envelope provided therefor and shall be accompanied by a certified check made payable to the State of New York. Comissioner of Taxation and Finance, of of the amount of the bid AS A guaranty that the bidder will enter into the contract if it be awarded to him.

The specification number must be written on the front of the envelope. The blank spaces in the proposal must be filled in, and no change shall be made in the phraseology of the proposal, Proposals that carry any omissions, erasures, alterations or additions may be rejected a.S informal. Successful bidder will be required to give a bond conditioned for the faithful performance of the contract and A separate bond payment of laborers and materialmen. each bond in the sum of of the amount of the contract on contracts in excess of $500.00. Corporations submitting proposals shall be authorized to do bustness in the State of New York.

Specifications may be examined free of charge at the following offices: State Archiect. State Office Building. New York City. State Archiect. The Governer Alfred E.

Smith State Office Building. Albany, N. Y. Dist. 353 Broadway.

Albany, New York. Dist. 109 N. Genesee Utica, New York. Dist.

301 E. Water Syracuse. 'N. Y. Dist.

Barge Canal Rochester. N. Y. Dist. 65 Court Buffalo.

New York. Dist. 30 W. Main Hornell, New York. Dist.

444 Van Duzee Watertown. N. Dist. Pleasant Valley Road. Poughkeepsie, 71 Y.

Dist. Eng. Frederick Binghamton, N. Y. Dist.

Babylon, L. I. N. Manhattan State Hospital, Wards Island. N.

Y. Specifications may obtained from the State Acrhitect. The Governor Alfred E. Smith State Office Building, Albany. N.

upon deposit of $5.00 for each set. Checks shall be made payable to the State of New York. Proposal blanks and envelopes will be furnished without charge. Dated..

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