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 RECORDBAY KIDGE RECORD Flatbnsh Record Phone: TRiangle 5-8230 Page 7 DR. FRANKLIN CULTURE TALK Brooklyn College history professor, Dr. John Hope Franklin discussed "The Mainstreams of our History and Culture" in a new series of Brooklyn Public Library. T0RDHAM TO STAGE PLAY The Junior Class of Fordham C'vlleg-e present Sean O'Casey's tragedy, The Plough and the Stars, on February 18, 20 and 21 in Collins Auditorium on the Ford-ham uptown campus. SPINNER'S FOOD STORES The Modern Italian American Grocery 2069 FULTON ST.

702 UNION ST. 2323 86th ST. 280 5th AVE. 8519 NEW UTRECHT AVENUE 5613 FT. HAMILTON FAUKWAY I REDES EX AGDA, of 752 64th on 31, 1960.

Beloved wife of Alfred sister of Arthur ancl Roy Larsen. Services were held Tueday 8:30 p.m. Funeral, Wedne3 day ,10:30 a.m. Interment, Green-Wood Cemetery. February 5, 1960 DISSOLUTION NOTICE CHANGE OF NAME Z0N MACARONI RONAGURxV PHILIP, of 1049 69th St.

Beloved husband of Carol; dear father of Philip, Jr. Funeral was held Wedneday 9:15 a.m. Sol-enih Requiem Mass, Regiaa Pacis Church, 9:45 a.m. CLEMENS DR. WILLIAM of 165 74th on Jan.

31, 1960. Beloved husband of the late Gertrude; father of Marda Mulligan, Barbara Burdett, Robert J. and Edward P. Funeral was held Wednesday 9 a.m. from Clavin Funeral Home, 7722 Fourth Ave.

Requiem Mass, Our Lady of Angels Church, 9:30 a.m. STATE OF NEW YORK, DEPARTMENT OF STATE, ss I DO HEREBY CERTIFY that a Certificate of Dissolution of KANSAS REALTY CORP. lias been Kled in this department this day, and it appears therefrom that such corporation has complied with section Tjne hundred and five of the Stock Corporation Law, and that it is dissolved. CI YEN IN DUPLICATE, under my hand and official seal of the Department of State (Seal) at the City of Albany, this twenty-first day of January, one thousand nine hundred and sixty. CAROLINE K.

SIMON, Secretary of State. By Abraham N. Davis, Deputv Secretary of State. Tan. 29.

Feb. 5, 1960 DISSOLUTION NOTICE STATE OF NEW YORK, DEPARTMENT OF STATE, ss: I DO HEREBY CERTIFY that a Certificate of Dissolution of ZION ASSOCIATES, INC. lias been filed -in this department this clay, 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 nineteenth day of January, one Thousand nine hundred and sixty. CAROLINE K.

SIMON, Secretary of State. By Abraham N. Davis. Deputy Secretary of State. Jan.

JO, Feb. 5, 1960 DISSOLUTION NOTICE FRITCH ANNA, of 408 Fifth on Jan. 29, 1960. Beloved wife of the late Emil; devoted mother of Fred, Agnes, Niebuhr and Bill. Solemn Eequiem Mass was offered Tuesday, 9:30 a.m., St.

Thomas Aquinas R. Church. At a Special Term Part II of the City Court of the City of New York, Kings County, held at. the Central Courthouse 120 Schermerhorn Street, Borough of Brooklyn, City of New York on the 27th day of January, I960. PRESENT: Hon.

Sylvester F. Sabba-tino, Justice. In the of Application, for the Change of Name of Raymond Harold Goldberg, an infant to Raymond Harold Cypess. Upon Reading and Filing petition of Ray mo; id Harold Goldberg duly verified the 21st day of January, 19e0 and the consenis of Benjamin Goldberg and Judith Goldberg, both duly sworn to the 21st day of January, 1960, and upon the birth certificate herein submitted, and it appearing to the court that the petitioner is true and that there no reasonable objecion the change- of name proposed, and that the best interests of the infant will be substantially promoted by said change. NOW.

on motion of Abraham Rekant, attorney for the petitioner it is ORDERED, that Raymond Harold Goldberg, an infant, born on July 27, 1940 be and he hereby is authorized to assume the name of Raymond Harold Cypess. after the day of March. 1960, provided that this order and the papers upon which it is granted are filed within ten (10) days from date hereof in the office of the clerk of this court. Kings County that a copy of this order be published once in Brooklyn Record, a newspaper published in Kings County within twenty (20 days after entry thereof, and that an affidavit of publication be filed in the office of the clerk of this Court within forty (40) days from date hereof, and that after complying with the above provisions of this onU on and after the tfth day of March. 19'.

u. the infant Raymond Harold Goldberg shall be known by the name of Raymond Harold Cypess and no other, and it is further ORDERED, that a copy of this ordet and of the. petition be served upon tht chairman of the Local Board 46 of Kings County, tlu United States Selective Service, at which petitioner submitted to registration wi'hin twenty (20) days after its entry and that proof of such service shall be filed with the clerk of this court within ten (10) days after such service. ENTER: Sylvester F. abbatino.

J.C.C. CHANGE OF NAME At a Special Term Part II of the City Court of the City of New York, County of Kings, held at the Courthouse at 120 Schermerhorn Street, in the Borough of iiM mm mm mm McKENNA ANNA on Jan. 30, 1960. Beloved niece of Anna Daly. Funeral was held Wednesday, 9:30 a.m.

Solemn Mass of Requiem, Church of Oar Lady of Perpetual Help, 10 a.m. Interment, St. Charles Cemeterv. OLSEN GEORGE on Jan. 31, 1960.

Beloved husband of Esther; son. of Catherine Trechel and the late George Olsen. Reposed at Clavin Funeral Home, 7722 Fourth Ave. 1 1 STATE OF NEW YORK, DEPARTMENT OF STATE, ss: I DO HEREBY CERTIFY that a Certificate of Dissolution of GEORGE'S UNIVERSAL JOINT, INC. iias 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 sea) of the Department of State (Seal; at the City Albany, thi'j fifth day "of January, one thousand nine hundred and sixty. CAROLINE K. SIMON, Secretary of State. By Abraham N. Davis Deputy Secretary of State.

Jan. 29. Feb. 5, I960 SUMMONS SUPREME COURT: KINGS COUNTY. EDITH R.

PALINSKY, Plamtitf, vs. CAMPBELL, if alive or if any of the "said defendants lie deceased, then their husbands, wives and widows, heirs at law, next of kin, devisees. legatees, distributees, executors, administrators, trustees," judgment creditors, assignees, grantees, trustees in bankruptcy, mortgagees, SHERIDAN WILLIAM of 195 Luqueer on Jan. 31, 1960. Beloved brother of Catherine Egan, Anna Stone, Margaret Maceda and Rose Vanderbeck.

Funeral was held Thursday, 9 a.m., from Clavin Funeral Home, 496. Court St. Requiem Mass, St. Mary Star of the Sea Church, 9:30 a.m. Brooklvn.

Citv of New York, on the 27th a EDS HDD U2 r3 3 sill jL JU pwi nn r2 "2 i L.3 t. mr 3 TO mm lis I CP)p A dav of January. I960. PRESENT:" Hon. Sylvester F.

Sabba-tino. Justice. In the Matter of the Application of Robert Benjamin Leibowitz and Millicent Leibowitz, For Leave to Change their names and the name of their infant child, 1'hilip Howard Leibowitz. to: Robert Benjamin Lampert. Millicent Lambert.

and Philip Howard Lambert. Upon reading and filing the petition of Robert Benjamin Leibowitz and Millicent Leibowitz. in their behalf and in behalf of their infant son, Philip Howard Leibowitz, praying ior leave to assume the names of Robirt Benjamin Lambert. Millicent COYNE Sally, on Sunday, 24, I960, at Peck Memorial Hospital; beloved sister of Mrs. James L.

McDonald of 897 St. John's Brooklyn and native of Carraga-rew. County Galway, Ireland. Funeral from St. Gregory The Great.

Lambert, lilip Howard Lambert, and ami P.Eachview 8-3600 raof receivers, lienors and their successors interest, and generally all persons having or claiming from, by, through or under said defendants specifically named or named as a class, or any of 'them who may be deceased, by purchase, assignment, inheritance, lien or otherwise, any right, title or intere-st in the premises deMrribed in tlie complaint herein and their husbands, wives and widows, if any, all of whom and whose names and places of residence arc unknown to the plant iff and also any and all other persons whose names F. J. Mclaughlin Sons FUNERAL DIRECTORS 8225 Third B'klvn. 9, NY 2 upon nhng tile oirth certificates ot eacii the foregoing submitted, and the Court being satisfied that the averments contained in the said petition are true, and that there i no reasonable objection to the change of names proposed. NOW, on motion of Irving M.

Getnick, the attorney for petitioners, it is ORDERED, that Robert Benjamin Leibowitz. born on March 6th, 1934, in the Borough of Brooklyn, City and State of York, with Birth Certificate No. 79S0. issued by the Department of Health of City of New York, and Millicent Leibowitz, born Millicent Mittman, on March 6th. 1936.

in nbrook. New York, with Birth Certificate No. 2907 (2930) issued by the Department of Health, Village of Lyn-brook. New York, and Philip Howard Leibowitz, bom on December 25th, 1959. in tile Borough of Brjoklyn, City of New York, with Birth Certificate No.

156-59-3 55278 issued by the Department of Health of City of New York, be and they are hereby authorized to assume the names of Robert Benjamin Iambert. Millicent Lambert, and Philip Howard Lambert, and no other names, on and after the 2nd day of March, i960, upon condition, however, that tlu- further provisions of this order shall be complied with; and it is further ORDERED, that this order and the aforementioned petition be filed within ten (Hi) days om the date hereof, in the Michael V. Cosgrove FUNERAL DIRECTOR Fo Over 45 Yh Chapels available in ait vfdnltUi. 73 IS 15th AYE. 5723 5th AVE.

BE -256l GE 9-640 JOHN J. DARRAUGH AND SONS FUNERAL DIRECTORS 8811 5th Ave. SII 8-3405 that a twenty thereof, Record, of New- office of the Clerk of this Court, copy of this order shall, within (20) days from the date of entry be published once in the Brooklyn a newspaper published in the Citv or parts of whose names, are unknown to plaintiff, who may be the successors in interest of VTCORY CAMPBELL who died on October 12, 1959. his widow, heirs, devisees, legal representatives, creditors, luivus, distributees, grantees, and successors in interest, and others, deten- T() THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve to copy of your answer, or, if the complaint -ff not served with this to serve a Nrtice of Appearance on the plaintiff's attorney within twenty (20) days after the service of this summons, exclusive of the day of service. In ease of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.

Dated: December 11, 1959. SOLOMON WF.INSTEIN, attorney for plaintiff. Office P. O. Address 660 Fulton Street, Brooklvn, New York.

TO THE ABOVE NAMED DEFENDANTS EXCEPT RUBY CAMPBELL: The foregoing summons is served upon you by publication pursuant to an Order of Honorable CHARLES J. BECKIN ELLA, one of the Justices of the Supreme Court of the State of New York, dated December 17th, 1959, and filed with the complaint in the office of the County Clerk of Kings County, Civic Center. Brooklyn, New York. The object of this action is to foreclose 4 certain mortgages as consolidated into a single Hen covering premises known as 269 Monroe Street, Brooklyn, New York on the North side of Monroe Street 85 feet West of Marcy Avenue being 20 feet in width, front and rear, by 100 feet in depth on each side and 2 certain mortgage as consolidated into a single lien covering premises 202 St. James Place.

Brooklyn, New York being on the West side- of St. James Place 119 feet 5 4 inches South of Gates Avenue being 18 feet in width, front and rear, by 98 feet 82 inches in depth on one side and feet 8 34 inches in depth on the other. SOLOMON WEINSTEIN, attorney for plaintiff, OfSce P. O. Address 660 Fulton Street, Brooklvn, New York.

Jan. 15, 22, 29 Feb. 5, 12, 19, 1960. York. County of Kiiicrs.

and that within Joseph P. Gavin Sons FUNERAL DIRECTORS Established forty (-i0) days of the making of this order, an affidavit of such publication shall be filed with the Clerk of this Court and it is further ORDERED, that a copy of this order and petition be served by mail, or personally, on "Selective Service Board No. 37. located at 1301 Surf Avenue. Brooklyn, New York, and that proof of said service shall be filed with the Clerk of this Court within forty (40.) days after the date hereof and it is further ORDERED, that following the filing of the petition and order, as heretofore directed, and the publication such order, and the filing of proof of publication thereof, and the.

sen-ice as above directed, and on and after the 2nd day of March. 1960, the petitioners. Robert Benjamin Leibowitz and Millicent Leibowitz, and their infant son, Philip Howard Leibowitz, shall be know-n by the names of Robert Benjamin Lambert, Milli.cent Lambert, and Philip Howard Lambert, and by ho other names. ENTER: Sylvester F. Sabbatino.

J.C.CT Funeral Home, 494 Court Street MAIn 5-2240 Air Conditioned by Worthlngton Sensible, Competent, Progressive Funeral Home 7722 Fourrh Avenue Shore Road 5-1445 5-392.

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