Skip to main content
The largest online newspaper archiveArchive Home
Brooklyn Record from Brooklyn, New York • 7

Brooklyn Record from Brooklyn, New York • 7

Publication:
Brooklyn Recordi
Location:
Brooklyn, New York
Issue Date:
Page:
7
Extracted Article Text (OCR)

BROOKLYN RECORD BAY RIDGE RECORD Flatbush Record Phone: TRiangle 5-8230, Page 7 Octdber 7, 1960 therine McCormick. Funeral was held 8:45 a.m. from (McLaughlin Sons Funeral Home, 8225 Third Ave. Solemn Requiem Mass 9 a.m. St.

Agatha's Church. SPINNER'S FOOD STORES The Modern Italian American Grocery 2069 FULTON ST. 702 UNION ST. 2323 86th STREET 280 5th AVENUE 8519 NEW UTRECHT AVENUE 5613 FT. HAMILTON PARKWAY McGOWAN, Arma R.

(nee Nancy Walker), of 163 Congress St. Devoted wife of Martin J. McGo-wan; daughter of the late William F. and Catherine R. Walker; beloved sister of Mae A.

Lundy. Catherine Ford, Theresa Fothergill, Mary Cronin, John J. Walker, William Scanlon and the late William Walker and Edward F. Walker. Funeral was held Thursday, 9:30 a.m.

from her Solemn Requiem Mass St; Paul's R. C. Church 10 a.m. Interment Holy Cross Cemetery. DISSOLUTION NOTICE ARIES DUNN, Helen B.

(nee Burke), on Sept. 30, 1960, of 647 55th St. Beloved wife of Edward dear mother of Mary E. Conway and Joseph E.t sister of Loretta En-wfigKt and John Burke. Also survived by five grandchildren.

Funeral was held Monday 10.30 a.m., frtfin the McLaughlin Sons Funeral Home, 8225 Third Ave. Solemn Requiem Mass 11 a.m. Our Lady of Perpetual Help Church. STATE OF NEW YORK, DEPARTMENT OF STATE, ss: I DO HEREBY CERTIFY that a Certificate of Dissolution of N. S.

Corp. has been filed in this department this day, and that it appears therefrom that such corporation has complied with section one hundred and five of the" Stock Corporation Law, and that it is dissolved. GIVEN IN DUPLICATE, under my hand and official seal of the Department of State (Seal) at the City of Albany this twenty eighth day of September, one thousand nine hundred and sixty. CAROLINE K. SIMON, Secretary of State.

By Abraham N. Davis, Deputy Secretary of State. Oct. 7-14, 1960 mrrw ni i fr o)rrx i mm mm ft liUU $ofizoni O'BRIEN, Frank, of 113 TOth on Oct. 1, 1960.

Beloved husband of the late Adeline (nee. Cherry); loving father of Francis, James and Ka therine; dear brother of Richard, Mrs. Mae Dennison and Ann O'Brien; also survived by six grandchildren. Funeral was held Wednesday 9:45 a.m. Solemn Requiem Mass 10:15 a.m.

Our Lady of Angels R. C. Church. Interment Holy Cross Cemetery. FARREL, Margaret (nee Tor-mey), on Oct.

2, 1960. Beloved wife of the late Eugene; dear mother of Eugene Mrs. Eugene Donnelly and Donald Farrell; also survived by ten grandchildren. Funeral was held Thursday, 9 a.m. Requiem Mass Holy Name Church 9:30 a.m.

Interment Calvary Cemetery. Reposed M. J. Smith Memorial, 248 Prospect Park West. CHANGE OF NAME At a Special Terin Part II of the City Court of the City cf New York, held in and for the County of Kings, at the Courthouse thereof, 120 Schema er horn Street, on the 26th day of September, I960.

PRESENT: HON. SYLVESTER F. SABBATINO, Justice. Jn. the Matter of the Application of PHILIP ORLINSKY, ROSE ORLIN-SKY, his wife', individually and as natural guardians of GAIL ORLINSKY, their daughter, an infant over 18 years of age, for leave to change their names to PHILIP ORLIN, ROSE ORLIN, and GAIL ORLIN, respectively.

Upon reading and filing the joint petition of Philip Orlinsky and Rosa Orlinsky, his wife, and the consent of Gail Orlinsky, their infant daughter, -all duly verified the 19th day of September, 1960, for leave to chunge their PHILIP Edward on Oct. "3, 160. Beloved husband of the late Mary devoted father of Rita iiyiicTi, Ruth Lynch, Leo Lynch, Jbhn Holton and Donald Holton; brother of George Mae and Edith. Solemn Requiem Mass, Our Lady of Perpetual Help R. Church today, 11 a.m.

Interment St. John's (jemetery. O'MARA, John J. (Sean), of 732 60th on Oct. 3, 1960.

Beloved husband of Susan (O'Roddy); loving father of Mrs. Margaret Murphy, Desmond and Gerald. Reposing at M. V. Cosgrove Son Chapels, 5723 Fifth Ave.

Requiem-Mass was offered at Our Lady of Perpetual Help (upper) Church Wednesday, 9 a.m. Interment St. Charles Cemetery. km WW. MAGU1RE, Thomas Francis, M.D.

Devoted husband of Ellen beloved father of Gertrude, Thomas, Bernadine and Robert. Funeral was held Wednesday, 8:30 atrh. Requiem Mass St. Charles Borromeo R. C.

Church 9 a.m. Interment National Cemetery. for ROCHE, James, on Oct. 3, 1960, at 2339 Hynes PL, Bellmore. Beloved husband of Mary (nee Kelly); dear father of Mary McCormick; brother of Bert and in Newfoundland.

Thomas, Jack, Mary and Ann Child, grandfather of Ka- PUBLIC NOTICE STOLE STATE OF NEW YORK PUBLIC SERVTCE COMMISSION ALBANY Case 21389 Name of Applicant: Par Transportation Service, Inc. Nature of Application Applicant seeks a permit to operate as a contract carrier of passengers by motor vehicle, as described in application verified August 22, 1960. Applicant's address: 380 Quincy Street Brooklyn. New York September 29, 1960 NOTICE is hereby given that a public hearing will be held in the above matter before Examiner Philip Wexler, at the office of this Commission, 199 Church Street, New York, New York, on Friday, October 21. 1960 at 2:00 p.m., daylight saving time.

ALTON G. MARSHALL, Secretary ORLIN, ROSE ORLIN, and GAIL OR-LI respectively, and the Court being satisfied from said petition and consent that the same is true and it appearing therefrom that the petitioner Philip Orlinsky "was born on February 13, 1911 in the City of New York, and that Birth Certificate No. 9618 was issued by the Department of Health of the City of New York; name on certificate "Philip and that petitioner Rose Orlinsky was born in the City of Nev York on June 2.1. 1914, and that Birth Certificate No. 24733 was issued by the Department of Health of the City of New York; and that Gail Orlinksy, an infant over 18 years of age was born on May 19, 1942 in the City of New York and that Birth Certificate No.

18202 was issued by the Department of Health of the City of New York and there-, is no reasonable objection to the proposed change of names, NOW, on motion of Herman B. Soko-loff, attorney for the petitioners, it is ORDEDED that the said Philip Orlinsky. Rose Orlinsky and Gail Orlinsky be. and hereby are authorized to assume the names of PHILIP ORLIN, ROSE ORLIN and GAIL ORLIN, respectively on the 5th day of November 1960, upon compliance with the provisions of this order; and it is further ORDERED that this order and the papers annexed heieto be entered and filed within ten days from the date in th office of th Clerk of this Court, that within twenty days from the entry thereof, a copy of this order shall be published once in the Brooklyn Record, a newspaper published in the County of Kings. City of New York, and that within forty days from the date hereof, proof of such publication shall be entered and filed in the Office of the Clerk of this Court; and it is further ORDERED that upon compliance with the foregoing.

Philfp Orlinsky, Rose Orlinsky and Gail Orlinsky shall, on and after the 3th day of November, I960 be known bv the names of PHILIP ORLIN. ROSE ORLTN and GAIL ORLIN, respectively, and by no other names. ENTER: SYLVESTER F. SABBATINO. J.C.C.

M. J. Smith Sons Established 1875 FUNERAL DIRECTORS Large Chapels Air Conditioned Casket Display On Premises Home and Chapel Services in all neighborhoods. MICHAEL J. SMITH PETER V.

SMITH M.F.D.A. N.Y.S. F.D.A. Nat'l F.D.A. STerling 8-2255 2232 243 PROSPECT PARK WEST BROOKLYN, N.

Y. Coneniently located one half block from 15th St. Prospect Park Station IND. subway. Bus routes from all other subways directly to chapel.

ir em. LEGAL NOTICE mm mm I BEachview 8-3600 i F. J. Mclaughlin Sons FUNERAL DIRECTORS Third B'klyii. 9 WY SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF KINGS SARAH SHANLEY and MARGARET REESE, Plaintiffs, against HERBERT ABRAMS and ADA OILMAN, ajso known as ADA GILLMAN, if living, and if they be dead, their respective heirs at law, spouses, next of kin, distributees executors, administrators, trustees, -devisees, legatees, assignors, lienors, creditors and successors in interest, and generally all persons having claiming under, by or through said defendants who may be deceased, by purchase, inheritance, lien or otherwise of any right, or interest in and to the premises described in the complaint herein, and their respective spouses, if any.

all of whose name are unknown to plaintiffs. Defendants. To the Ahove named Defendants! me DISSOLUTION NOTICE iVHsfiaelV. Cosgrove YOU ARE HEREBY SUMMONED! and Son FUNERAL DIRECTORS Chapels available In ad vlclnltiea. to answer the complaint iri this- action, and' to serve a copy of your answer, or-if the complaint is not served with this summons, to serve a notice erf appearance, on the Plaintiffs 'attorney within twenty days After the service of this summons, exclude of the day of service: and in case of 73if.ISth AVE.

5723 5th AYE. STATE OF NEW YORK, DEPARTMENT OF STATE, ss: I DO HEREBY CERTIFY that a Certificate of Dissohrtion of RIDGE ESTATES, INC. has been filed in this department this day-, and that it appears therefrom that such corporation "haS corrtplieoV with section one hundred and five of the Sock Corporation Law. and that it is dissolved. GIVEN IN DUPLICATE, under my hand.

and txfGcial seal of the Department of State (Seal) at the City of Albany this nineteenth day pf September, one thousand nine hundred and sixty. CAROLINE K. SIMON, Secretary of State. By Abraham N. Davis, Deputy Secretary of State.

Sept. 30-Oet. 7, 1960 your failure to appear, or answer, judg; i aii fit i i4 iAiirn JUIin dm 1lUUUiUUlJ AND SONS FUNERAL DIRECTORS C3ll 5th AV. SH DISSOLUTION NOTICE ment will be takerr against you by default, for the relief demanded in the complaint. Dated Brooklyn, New York, April 7, 1960.

ANTHONY FIERO-Attorney for Plaintiffs 80 Livingston Street Brooklyn 1. New York Main 5-S090 TO THE ABOVE NAMED DEFENDANTS The foregoing summons is served upon you by publication pursuant to. an order of HON. LEWIS W. OLLIFFE, Justice of the Supreme Court of the State of New York, dated July 25, 1960 and filed together with a copy of the -complaint in the office of the Clerk of the County of Kings, at the Courthouse thereof.

Civic Center, Montague Street, Brooklyn. County of Kings, City and State of New York. The object of -this action is to' compel the determination of a claim to real property pursuant to Article 15 of the Real off any right, title or claim of the defend-Property Law, Section 500 et. seq. to cut ants affecting property located in Section 24 Block 8236.

Lot No. 31 on the Tax Joseph Gavin Sons FUNERAL DIRECTORS IS4 STATE OF 3TEW YORK, DEPARTMENT OF STATE, ss: -I DO HEREBY CERTIFY that a Certificate of Dissolution of L. H. HEBERLEIN, INC. has been filed in this department this day, and that it appears therefrom that such corporation has complied with section one hundred and five of the Stock Corporation and that it is dissolved.

GIVEN IN DUPLICATE, under my hand and official seal of the Department of State (Seal) at the City of Albany this funeral Horn, 4H Court Srr'f MAln 5-2240 Alf Conditioned by Worthing? twenty sixth day of September, one Map of the County of Kings, in the City Sensible, Competent, Progressive Fynrl Horn 7722 Fourth Avmim Shor od 5-1445 5-382 Of York. Dated: New York Citv. July 25. 1960, ANTHONY W. FfERO Attorney for Plaintiffs.

Sept. 2-9-16-23-30. Oct. 7, 1960 thousand nine hundred and sixty, CAROLINE K. SIMON, Secretary of State.

By Abraham N. Davis, Deputy Secretary of State. Sept. 30-Oct. 7, 196tf.

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 Brooklyn Record Archive

Pages Available:
4,451
Years Available:
1953-1964