{ title: 'Altamont enterprise and Albany County post. (Altamont, N.Y.) 1958-1983, December 26, 1958, Page 14, Image 14', download_links: [ { link: 'http://www.loc.gov/rss/ndnp/ndnp.xml', label: 'application/rss+xml', meta: 'News about NYS Historic Newspapers - RSS Feed', }, { link: '/lccn/sn84031267/1958-12-26/ed-1/seq-14/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031267/1958-12-26/ed-1/seq-14.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031267/1958-12-26/ed-1/seq-14/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031267/1958-12-26/ed-1/seq-14/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Guilderland Public Library
r •*.,.?'.$,'<' •S!^|t6r|irwo—^pAGiE'§ix' ; ALTAMONT (N. Yf ENT«If*!$|$t*|fc aApl v CO. POST, FRIDAY, DEC. 2g, 1g 58 \ r ,; .iSpagljetti,•. inxainsfay pf Italian! In Israel, cottage, cheese is made[ $e%;B$U| ; bJ^sp^a:l&;made from from milk powder in CARE'S Food LT. :S. floiii? atta'.'eitfen •nJnepi.v fam- Onsarlfi nanlrapps for npprlv fam- I _ wicia,• ..yyaij^iuq-;, specially .inaae irom worn miut powaer in \jAtma root ^•^'Ml0t.S^^/^iM-'i>ee^ fam- Crusade packages for needy fam .iHesj|i< ; Italy as-gifts from the people ilies. The $1 parcels can be sub- •fef Ainenca tlfdtijgti the CARE Food scribed through CARE, New York Westerlo C?usad|,'. 16, N. -Y. -» ( MORE MONEY FOR YOUR MONEY! Top aarningi for your savingi —PLUS BONUS Dividend Days aiyafy *rot).h. Djv.idands crpdiiad and -cornpoundaol quartarlyi Sava mora, MAKE MORE — by mail of 100-ytar- ' old'CHy * County Soyingi Bank. Anat« ovar $90,000,000. I CITY * COUNTY SAVINGS BANK j lOOS.oU St., Albany I, N. Y. COUPON T0DAY1 I E So \ d FRE E banking-by-mail booklet Open your account | Enclosed is $ ]. Pleaio open a savingi account now with deposit of. I for me as checked and mail passbook to address below. '$5 or more. We'll • .credit deposit im- j Q Individual Account in my name 'mediately and send J ,_. , . . . . ... passbook' plus bank- ° Jomt Account *\\' ' ing-by-mail frnve- I • Trust Account for ______._»- lopes to you by re. | • ur \ mail. j Norn.... POSTAGE PAID ™7 BOTH WAYS. j Address... Me/noer Federal J (*-. Deposit Insurance 1 ^\'r Corporation | Zone State.. // you send cash, use registered mail H I Season's Greetings To All Once again we come to the most joyous sea- son of the year. May it be for you and your family a time rich with friendship and peace, love and good cheer. BAPTIST CHURCH Rev. Robert Fitzgerald, pastor. Sunday, December 28th: 10:30 a. m. Morning service, with nursery for children. 11:35 a. m. Sunday Bible school. 6:15 p. m. Youth Fellowship. 7:30 p. m. Evening service. Wednesday, December 31st: 10 a. m. Watchnight service. Miss Loie\ Knight, missionary on furlough, will speak. There will be refresh- ments and devotions as we watch the old year out. REFORMED CHURCH Rev. Donald Boyce, minister. Sunday, December 28th: 9:30 a. m. Sunday school. 10:30 a. m. Morning worship. Ser- mon, \The Star Still Shines.\ COMMUNITY NOTES Mrs. Mary Cuyle and Mrs. Louis Apy of Prattsville and Mrs. Edith Fancher of Hensonville were Satur- day visitors of Miss Leona Patrie. Mr. and Mrs. John T. Delaney of Slingerlands, Miss Katherine De- laney of Albany and Mrs. Alfred Albright of Hannacroix visited Rev. and Mrs. Donald Boyce. James Decker of Union College, Schenectady, is spending the Christ- mas holidays with'his mother, Mrs. Calista Decker, and his grandmother, Mrs. Florence Gifford Miss Catherine Snyder of Oneonta Sate Teachers College is visiting her parents, Mr. and Mrs. Walter Snyder. Mr. and Mrs. Ordell Stock of *!**B^ ''\^[\TOiiIJi! Lrtt mi iW TH E PE op,E ff |H|:g^ F By The GrasVCft'.Wod 'WMtl^M • lnd9Psnd ? n.t ', vW:;'.™,, To: Helen Mf Cutting ' i©oStSi„ Helen MoMabqr,'- 1 'Brady)'.' '..' •«» Farm. Gladstone, N,'W,>lp®$g Brady (formerly JftmeB CO* ! ;;,:.RJ;SP> Jr.), Far Hills' N-'f;'^Srioil*fe Brady. Far Hjl s m j:f 'ElMSkg; ( jr.. t«r \\'\'^'\rTH: 1 Christopher' flouglaa Bi'ady, Far Hills, N. J.; An- ShonyfN. Brady, Far Hills, N J.; Re U - S F. Richards. Jr., '850 Park Aw., New York City: Timothy Thayer Rioo-. •ards, 860 Park Aye, New. York City; •James C. -Brady HI (born N^vembli' Il6. 1958 after the Account 1 was pre-I \\\\\\-SI** ,»'> .vwit-wiiNWJfclAM. 'oared so that thjs-name does not. ap- Towns* K .* °? the . Surrogate's WF 1\. schedule J of said Accounf). F S^li&n^rS Attorney^ 11 Cox Brady, r-zr M January judicially settled Hamilton Brady «.• Ave., New York City Jr., 340 East 74th '\' Eliot Brady, Fa F. Brady, Jr., I-«.-»»H«ir * r , •us yhv.- topher Douglas Brady, ..*%r'Hills,, M>T • Anthony N, Brady,'Fail HlHs.'^V! Reuben F. Richards, Jr,V850 earS*Avi'l New York City; Timothy Thayer7 gix' aids, 850 Park Ave., New yottc W&\ James C. Brady, III, 3^0 Eaatfiu^qY' New York r * iTvw Pi-»/i^^r.b- c ^fWrpt., Ill, Z92 ri.. u<3 v ^.., YU ., Mv ., **<»tui|t r , n . Mass.; James prady Mqseley, .UnlveSitv SF — r> a Club, 800 Powell' St., San ^ShaS 1 /! 0 ^\'-^ 3 r> Q i • iiio o vr^aaiot, rt^QTirf^n^ \'»r^ri? c 0 ,340 Kast 74th St.. New York City: .Frederick S. Moseley, III, 202 Bridge 'street, So. Hamilton, Mass..; James •Brady Mpseley, University Club, 800 Powell St., San Francisco, California; Ailsa Moseley Crawford, 219 Bast 69th St., New York City; Frederick and allowed, .. IN. TESTIMONY -VV^BaREOF, we have, qaused the Seal'of Office of our said Surrogate, to be hereunto affixed.. . a* s.w wrrNBss. HON.' HAROLD E, jECORjgMAN, Surrogate of qur said. County, ,at the City of Albany, ' the lilOth clay;,-of \Becem^r. 1958. '' PBTE^J 'F; , GUNNING Court, ._. „. uiwoj, Attorneys, 112 State St.% Albany 7..N. Y. (Dec. 19-Jan. 16) St., New York Olty; Frederic k S, Moseley. IV, 292 Bridge Street, So.. Hamilton, Mass.; Elizabeth Bowland jloseley. 292 Bridge Street, So. Hamil- ton, Mass.; Cassandra Hamilton Mose- ley, 292 Bridge Street. So. Hamilton, Mass.; Joan Dillon Moseley, 22 Rue Barbet de Jouy, Paris, France; Virginia lake Crawford, 219 Bast 69tH St., New York City; Victoria Mary Pery Cow* •k\\cTtv-' JfrederieiT'a' TurF'. st - Iperthwaite (formerly Victoria Mary Bridge' SVrX So. 'ifef^' l™ Bra D dy K r? ar Hi !i?' % ^Victoria tmeslrady Mosefey. TJ^^felor Vita Pery f ^^^t^hompsoy,. IIW BOND Funeral Home Broadway and Guilderland Ave. Schenectady Phone I>1 6-8424 p»:i»»»»»i»»:»;:»}»»im»»i,»»i»i»»t»iii: •..* ^ Cal.; Ailsa Mqseley Crawford,,\8J»Hr; 69th St., New York Cify; WaSftk S. Moseley, IV, 293 Bridge StrteFen HamUton, Mass.; E!l zaheth .HoWmi Moseley, 292 Bridge Street, So, 'Hamil- ton, Mass.; Cassandra Hamilton awLi, ley. 292 Bridge Street. So. H^utnn\ Mass.; Joan Dillon Moseley, 22 • B,,A Barbet de Jouy, Paris. France;; vii- ginia Lake Crawford, 219 East'69th; est New York City; Ruth Brady BatcHpViAr (formerly Ruth Brady and then -SiJfh Brady Scott), Far Hills, N; Ji-^nhn Scott, Far Hills, N. J.; Sheila :Sv Scott Smith, Far Hills, N. J.; ItfiXpl Richard Scott, Far'Hills, N» W'mfin. beth Brady Smithv Far Hills, W ?• Philip W. Smitli; 3d, Far BEillsi # t: Victoria Mary Ptfcy Cowperthwaite (formerly Victoria \Alary Pery Brartv) Far Hills, N. J.; Victoria oriVita^ery Cowperthwaite Thompson, Epv6n vl; PB __ _ formerly Far Hills, -N/X:'•J6rM«K,ox West\ Berne spent Saturday evening j g e °^f v h e wai ^ a ^ l&u^f&J-* with Rev. and Mrs. Donald Boyce. | Genevieve Brady), . Peapack, - #j\ Mrs. L. V. Hempstead and Mrs. Elizabeth Bonbrjght. Fowler. Peap ac k,' Everett Snider caiJed on Mrs. Lena Ani ai| othflrs in . tere8ted in a Makely at Far Hills Nursmg Home estate created tor the: henefit of Helen in Greenville Center on Thursday MeMahon Brady (po> Helen M,'cut- aftprnnn n tm & under the W Ot. James Cox rf. r «, ii „•. t TT Brad y- deceased,.SEND GREET|1 G - The Westerlo Unit of Home Y0 U AND EACH QF YOU are Kere- Demonstration met at the home of |y required to ^ cause be&e our clerk of the Surrogate's Court. Mrs. Levi Clickman Monday evening S e furro^te-s Court y in ri^^- ?' Towner & Erway ' Attorneys, 112 state for its annual Christmas party and Sfurt Hou^rin tteCi ty in df-'SSftgP \% • Jh^ ban l 7 ' N ' Y -_ <I3ec - 19 - Jan - «> gift exchange. the 19th day of January, 1959, kt'ten COLLECTOR'S NOTlfP I Mrs. James Pebler of Ravena and °' clock ,, in \the- forenoon of that jjay, ' Mrs. Everett Snider were in CatsMll MSSjffiJWg^t&S^ I Tuesday. • as sole surviving trustee for the hene- Curtis Griffin of Alcove spent «t of Helen McMa;hon • Brady . (l , 0 w 'the week .end with Mr. and Mrs. ^ c'ox^ra^.i^ed!^ 1 ^, Everett Snider. 1, 1956 to January 15, 1958 should not Mr. and Mrs. Donald Griffin and be ju^W'y^^t^'^li^!^*- 3 - daughter Terri Lynn of Alcove, h ™ c JS«aiTol^of S were guests of Mr. and Mrs. E. B. said Surrogate, ft t» hereunto affixeS- Snider on Sunday. 1 (L- s.) WITNES?, HON. BtAROiD Mrs. Edward Cornell and some of ^^^^ ^^ &*$• her pupils visited Mrs. Blatchford 10th 'day 6t Decenife, 1958. ' at the Lake Nursing Home on Fri- ' DW ™ w \ r«™*n*'\«-' day.\ Mr. and Mrs. Russell Risley en joiui Knox Cowperthwaite, Jr., Far Hills, N. J-; Genevieve Prady Fowler (formerly Genevieve Brady) Peapack N, j.; Elizabeth Bonbrlght Fowler, Peapack. N. J. And all others interested in the trust estate created for the benefit of' Ruth Brady IJatcheller (formerly Ruth Brady and then Ituth Brady Scott) under the Will of James Cox Brady, deceased SEND GREETING: • \ YOU AND EACH OF YOU are here- by required to show cause before our Surrogate of the County of Albany, at the Surrogate's Court in the County Court House, in the City of Albany on the 19th day of January, 1959, at ten o'clock in the forenoon of 'that dav, why the Fourth Intermediate Ac- count of Proceedings of The Hanover Bank as sole surviving trustee for the benefit of Ruth Brady Batcheller (form- erly Ruth Brady and then Ruth Brady- Scott) under the Will Of James Cox Brady, deceased, from May 1, 1956 to- January 15, 1958 should not be judi- cially settled and allowed. IN TESTIMONY WHEREOF, we have caused the Seal of Office of our said Surrogate to be hereunto affixed (L. S.) WITNESS. HON. HAROLD j E. KOREMAN, Surrogate.'of our said' 1 County, at the City of Albany, the 10th day of December, 1958. TETER F. CUNNINGHAM, Clerk of the Surrogate's Court. Towner & Erway, Attorneys, 112 State COLLECTOR'S NOTICE Town of New Scotland The taxable inhabitants of the Town of New Scotland will take notice that the undersigned, collector of taxes in and for said town, has received the warrant for the collection of taxes for the present year, and will attend at following named places and dates, from 10:00 a-, m. until 3:30 p. m., for the purpose of receiving payment of taxes. 1959 January 16 — Fire House, Clarksville. Janu&ry 19 — Voorheesvllle Savings and Loop Office, Voorheesvllle. January 21 — Town Hall, New Scot- land. January 23 — Fire Hall, Feura Bush. January 26 — Town Hall, New' Scot- land. January 28 .— Fire House, Clarksville. -January 30 — Voorheesvllle Savings and Loan Office, Voorheesvllle. No collection fee during January. 1 per cent fee during February. 1% per cent fee during March. Tax roll will ,—~ v . ^ ... icu ron WU1 be turned over to Albany County Treasurer April 1, 1959; thereafter the collection fee will be 5 per cent plus interest. State and County, $3.2825. Town and Highway Items 2, 3 and 4, $1-3437. Special Highway Item 1, $1.0991. Total tax rate,' $5.7253. Taxes payable at my home on all but above dates. The Town Clerk will be at above • places to receive the payment of Dog' Tax. Dated January 2nd, 1959. J. STANLEY MOREHOUSE, Collector Delmar, N. Y., R. F. D. (Dec. 26-Jan. 16) ..thereto,, should jnpt be. judicially settled and aliped,;;and why/ said Executor ahpuld«-rifit'''be ••authoriased' to withhold from present distribution the sum of One Thousand <$X0OO.OO) Dollars to be used, and applied' to payment of any taxes, or taxWttclencies, with interest and. Bfiriaitiesj At any, hereafter found ftp he due eirid' Owing, : and to any ad- dlttqnal disbursements hereafter properly incurred by (he\ Executor, and, at the expiration..of.-the. time limited for the Assessment ot deficiencies, or sooner at thev discretion/pit \the Executpr, to pay oyer any baUui'cj} £>f said sum then re- maining, to Ahf persons entitled thereto, without further' formal accounting. ,_ IN TESTIMONY WHEREOF, We have caused, the Seal of Office of our sa4d Surrogate t o be hereunto affixed. (L. S.) WITNESS, HON. HAROLD ,B. KOREMAN, Surrogate of our said County, at .the City of Albany, the 18th day of November A. D., 1958. PETER F, CUNNINGHAM, i_, Clerk of the Surrogate's Court. Hinman, Straub, Plgors and Manning, Attorneys for Executor, Office and .P. O, Address. -90 State Street, Al- bany 7, New Tork. (Nov. 28-Dec. 26) THE PEOPLE OF THE STATE OF NEW YORK By The Grace of God Free And Independent (ehem on Delaware Avenue In Delmar, will hear such persons, municipal cor- porations or others as may bo affected by said request. All persons, waterworks corporations, municipal corporations, or other civil divisions of the State of New York, who have objections to any approval of this request, in order to be heard there- on, must file such objections thereto in writing and in duplicate in the office of the Water Power and Control Commis- -«•-- ._ ,u„ „t,„ „, Alhnnv. N. Y.. on the water t-ower »»»„v\ m \; I u 7'\\ stem in the city of Albany, N. Y„ on r before the 7th day of January, 1959. l. i i 1 _ — dl T- 1 nil io f r»« 1*1 IC'I I 1)1 1' — NOTICE Town of Knox PETER F.' CJBNNINGHAM '. 9 ?r £_° £ M Surrogate's Court Towner & Erway, Attorneys,? -112 state t ^~-\ TJ\ *^\- 'JZ -A~\Y \ ! st \ Albany 7 ' N -*- (Dec - iS-JanT'iB) tertained on Christmas with a family , -— • - - :. gathering. | THE PEOPL FL0EIHE STATE OB James Decker of Union College, Schenectady, is spending the holiday recess with his mother, Mrs. Calista Decker, and his grandmother, Mrs. Florence Gifford. NEW|YbRK By The Grace of God Free And Indeptfrrdirit To: Ruth Brady 'Batcheller (formerly Ruth Brady and then Ruth BraBy Scott), Far Hills. N..J1;:John-Scott E§r> H iIh V_. N - J-.: Sheila Mary: Scott. Smithv 1 During 1959, which has been de- I &£ s , fc f^^^W.' clared \National livestock Loss Pre- Far Hills. N. J.: ElizabethiBraay snFm, • venrion Year,\ animal health experts Fa\ - Hills, N J.; P«Cj*, Smith,:®!, - will try to cut down livestock losses J&r^J^-bJz®&&&?$fc from diseases and parasites. iHUis, N. J.: NichoiasT»Iii™a'.;':isi-'J As you chug along during 1959 we want you fo know you have with you our best wishes for a happy arid prosperous year. And- that we appreciate your support and friendship. N and I EXPRESS DAILY TRUCKING SERVICE TO AND FROM ALBANY,: MENANDS, RENSSELAER fomtinnjit'm HAPPY NEW YEAR! FROM THE HANNAY FUNERAL HOI CLARKSVILLE — POplar 8-2361 :*& t-t The taxable inhabitants of the Town of Knox will take notice that the under- signed, collector of taxes in and for said town, has received the warrant for the collection of taxes for the present year, and will attend at following named places and dates, from 9:30 a. m. until 3:30 p. m., for the purpose of receiv- ing payment' of taxes. ' 1959 Saturday, January 10 —> Harrison Salis- bury's Homes, Thompson's Lake. Saturday, January 17 — Foxenkill Lodge, West Berne. Saturday, January 24 — Palumbo's Hotel, Township. Saturday, January 31 — Fire House, Knox. s No collection fee during January. 1 per cent fee during February. 1% per cent fee during March. Tax roil will be! turned over to Albany County Treasurer April 1, 1959; thereafter the collection fee will be 5 per cent plus ih.'t'er,est. - - \ TSxes payable at my home, Craven .Bbad, Delanson, R. D. 3, N. Y-, on all ibufc above dates. No Sunday collections.' h Affile Town Clerk will be at above .Places to .receive the payment of Dog -Tax.'' ^Dated-January 2nd, 1969. \•.• ALFRED AGNEW,. Tax Collector Post, Office Address; Delanson, R. D. r-kS, 1*. : Y. • '•' ' (Dee. 26-Jan. 16) The regular annual meeting of the lot owners of the Knox Ceme- tery association will be held on Jan. 3, 1959, at 1:30 p. m., in the Fire House at Knox, N. Y., for the pur- pose of electing three trustees and' transacting such other business as may properly come before the meet- ARTHUR C. QUAY, (Dec. 19-26) Secretary. THE PEOPLE OF THE STATE OF NEW YORK By The Grace of God Free And Independent COLLECTOR'S rJOTiCE Town of Berne ;,0Sf LIVE BETTER ELECTRicl§| WITH FULL HOUSE POWER STILSING ELECTRIC, INC. will install aui||J either commercial or residential wiring. Sal®! your family and your home with proper ins NOW! Ask about our financing- plan. STILSING ELECTRIC, INC Member Albany Adequate Wiring Bureau AIKEN AVE., RENSSELAER - Phone Alb P»i \Ehe taxable inhabitants of the Town of Berne will take notice.that the under- Signed, collector of taxes in and for said town, has receive'd thes, warrant for tHe„ collection, of taxes for J the present year, and will attend aLfgllowing named plEdg and date, from 12:00 noon -until .4:01) .p. m., for the purpose of receiv- ing payment of taxes. 1 1959 January 10 — Berne Hotel, Berne. January 17 — Schoonmaker's Store, We^t Berne. January 24 — Vincent's Store, South Bertie. January 31 — Helen's Superette, East Berne. February 7 — F. Li. Shultes Store, . Berne. ;, No collection fee during January. 1 gper, cent fee during February. 1% per ;cent fee during March. Tax roll will' Jbe,,; turned over to Albany County Treasurer April 1, 1959; thereafter the collection fee Will be 5 per cent plus ^interest. y'\Taxes payable at my residence, p3errie, N. Y., .,on all but the above 'dates' ' . vv-Tabce rate, $5.7309. Berne Fire Dis- jtrict, $0.2668. V?lteted January 2nd, 1959. , LAWRENCE W. DEARSTYNE,. j Collector 'Post Office Address, ' Berne, New H York. \ (Dec. 26-Jan. 16) TrlE' PEOPLE. OF THE STATE OF NEW YORK * By The Grace'of God Free And Indeoendent' ' ••=, 'to: Victdria Mary Pery-' Cowperth- wiite (formerly, Victoria Mary Pery iBrady),. Fa?. Hills, N. J-.' Victoria or j^lta ' Pery Cowperthwaite Thompson, sijevon, Pa., formerly Far Hills, N. J. -•• tJobn Knox - Cowperthwaite!, Jr., Fnr s6|Us,)N.. 'J;;i Jamesames Coxx Bradyy (fo Fa 'iH)Yl3,;N J- J Co Brad (former- W'Jarhes Pox. Brady, Jr.), Far Hills, JNT.J.; Nicholas F.-Brady, Far Hills, W; J.j^Elizabeth Hamilton Brady Rich- 'iafds. 850 Park Aye.,.-New York, City; ;Jahies C-. Brady, ,Jr., 3J0. East^thl.St., James *J; JDrauy, .«ii., -ow moot. ,.i.tuii oi.., 'New York City! Eliot Brady, Far Hills, : 'N. 3>-i Nicholas F. Brady, Jr., Far Hills, N J.; Christopher .Douglas Brady, Far -Hills; \N. J,; ' Anthony. N. Brady, Far Hlls N; J.'; Reuben F; Richards, Jr., ;s60 Park Ave/, New'York>City; Timothy Thayer Richards, 850'Park Ave., New York City; James, C. B^rady, III (born \November 16; 1S58, after the Account was prepared, -Ho that his name does ifiAt' abi>ea;r in\ Schedule ..J of said AC-?-, Ibunt)i340--East-74th St., New. York ICity; FrederJfck- S. .Moseley, III, '292 Bridge' Street, Soi s Hamilton, ,Mass.; Jitnes Brady, Moseley* ^University 'Club;, ;«nH 5 Powell St.i';San Francisco,.. Calif IdrafS; ™Aifea Moseley Crawford, 219 -S 69th: : ,St.v New/-York City; -Fred-; 'fflckvS; MoSeley,>W, 292 Bridge Street; ^fvmilton. jMass;; EUiabeth Holland 'frosftlM 292 V eridge.'Street,. Sb; Hainil- '<\(& jiiass.i-CaSsaridra -Hamilton Mbse- i& ~ m, mtifcm CfawforS .219v.Eas.t.6dth St., & forlc ,Clty7 Kuth., Brady Batcheller SfcWfrerlv ' Ruth 'Brady alio then Ruth mm 'icoUv'&a^HJllsVN/; J.- John m%.>,m£<mWW J;;. Sheila Mary Ifff'Smltny BSxfwm, N. J,; Michael Sar^ScWtt,, J FSr: : HilIs» tj.. J.; Eliza.- SnBraay i ?SmWh;;-Tair Hills, % 3,; Wllip^wl^niith; Sa^Ear Hills, N, 3.; ^ffievlive\ JBrady' .:.FQwler (formerly. ieVtlve ;.B?a;dy)^,Peapack,#..'.1.; rJ&mP v; ^ nt,H .sW F° w ^ r ' ^edpack, tyfmci' M'M&er&'ititefe&e&In the ; teust; To: Genevieve Brady Fowler (former- ly Genevieve Brady), Peapack, N. J.; Elizabeth Bonbright Fowler, Peapack, N. J.; James Cox Brady (formerly Jarries Cox Brady, Jr.), Far Hills, N. J.; Nicholas F. Brady, Far Hills, N. J.; Elizabeth Hamilton Brady Richards. 850 Park Ave., New York City; James C. Brady, Jr., 340 East 74th St.. New York City; Eliot Brady. Far Hills, N. J.; Nicholas F. Brady, Jr., Far Hills, N. J.; Christopher Douglas Brady, Far Hills, N. j;; • Anthony N. Brady, Far Hills, N. J.; Reuben F. Richards, Jr., 850 Park Ave., New York City;. Tim- othy Thayer Richards, 850 Park Ave., New York City; James C. Brady, .III (born November 16, 1958, after the Ac- count was prepared, so that his name does not appear in Schedule J of said Account), 340 East 74th St., New York- City; Frederick S. Moseley, HI, 292 Bridge Street, So. Hamilton, Mass.; James Brady Moseley, University Club, 800 .Powell St.* San Francisco, Califor- nia;, Ailsa Moseley Crawford, 219 East 69€h ,St., ;New. York-, City; Frederick S.' Slbsefey, IV, 292 Br#ge Street,, Sb. Hamilton, Mass.; Elizabeth HriWlanrJ Moseley, 292 Bridge Street, So. Hamil- ton, Mass.; Cassandra Hamilton Mose- ley, 292 Bridge Street, So. Hamilton,' Mass.; Joan Dillon Moseley, 22 Rue Bar- bet de Jouy, Paris, France; Virginia Lake Crawford, 219 East 69th St., New York City; Ruth Brady Batcheller (formerly Ruth Brady and then Ruth Brady Scott), Far Hills, N. J.; John Scott, Far Hills, N: J.; Sheila Mary Scott Smith, Far Hills, N. J.; Michael Richard Scott, Far Hills, N. J.; Eliza- beth Brady Smith, Far Hills, N. J.; Philip W. Smith, 3d, Far Hills, N. J.; Victoria Mary Pery Cowperthwaite (formerly Victoria Mary Pery Brady), Far Hills, N. J.; Victoria or Vita Pery Cowperthwaite Thompson, Devon, Pa., formerly Far Hills, N. J.; John Knox Cowperthwaite, Jr., Far Hills, N. J. Arid all others interested in the trust estate created for the -benefit of Gene- vieve Brady Fowler (formerly Gene- vieve Brady) \under the Will of James Cox Brady, deceased, SEND GREET- ING: YOU AND EACH OF YOU are here- by required to show cause before our Surrogate of the County of Albany, at the Surrogate's Court in the County Court House, in the City of Albany, on the 19th day of January, 1959, at ten o'clock in the forenoon of that day, why the Fourth Intermediate Account of Proceedings of The Hanover Bank as sole surviving trustee for the benefit of Genevieve Brady Fowler (formerly Genevieve Brady) under the Will of James Cox Bi'ady, deceased, from May 1, 1956 to January 15, 1958, should not be judicially settled and allowed. IN TESTIMONY WHEREOF, we have caused the Seal of Office of our said Surrogate to be hereunto affixed. (L. SO WITNESS, HON. HAROLD E. KOREMAN, Surrogate of our said County, at the City of Albany, the 10th day . of December! 1958. PETER F. CUNNINGHAM, Clerk of the Surrogate's Court. Towner & Erway, Attorneys, 112 State St., Albany 7, N. Y. (Dec. 19-Jan. 16) To: Frederick S. Moseley, III, 292 Bridge Street, So. Hamilton, Mass.; James Brady Moseley, University Club, 800 Powell St., San Francisco, Cali- fornia; Ailsa Moseley Crawford, 219 East 69th Street, New York City; James g. Brady, Far Hills, N. J.; Frederick S. Moseley, III, 292 Bridge Street, So. Hamilton, Mass.; Jaroe» B. Moseley, University Club, 800 Powell St., San Francisco, California, Executors of the Will of Jane Hamilton Brady Moseley. And all others interested in the trust estate created for the benefit of Jane Hamiltpn Brady- Moseley under the Will of James'Cox Brady, deceased, SEND GREETING;- . YOU AND EACH OF YOU are here- by required • to show cause before our Surrogate .of' the County of Albany, at the Surrogate's Court in the County Court. House,.\ in the City of Albany, on the 19th day of,January, 1959, at ten o clock in the .forenoon of that day, why the Fourth intermediate Account .of Proceedings of The Hanover Bank as sole surviving trustee for the benefit of Jane ' Hamilton Brady ( Moseley under the jWJJl of James Cox Brady, deceased, from May 1, 1956 to January 15, 1958 should not be* judicially settled and allowed. EST . TESTIMONY WHEREOF, we have caused.the Seal of Office of our ,? Surrogate to- be hereunto affixed. (L-. S.) WITNESS. HON, HAROLD E. KOREMAN, Surrogate of our said County, at the City of Albany, the 10th day of December, 1958. PETER F. CUNNINGHAM, Clerk of the Surrogate's Court. Towner & Erway, Attorneys, 112 State St., Albany 7, N. Y. (Dec. 19-Jan. 16) Every objection so filed must partlculai ly specify the grounds thereof. No persons, waterworks or municipal corporation or local authority can be heard in opposition thereto except on objection so field. Dated, Albany, New York, December 23, 1958. WATER POWER AND CONTROL COMMISSION. J. C. THOMPSON Secretary to the Commission (Dec. 26-Jan. 2) NOTICE TO CREDITORS Estate of Jennie M. Fischer By order of Hon. Harold E. Koreman. Surrogate of the County of Albany. NOTICE IS HEREBY GIVEN, ac- cording to law to all persons having claims or demands against Jennie M. Fischer late of the city of Albany in said County, deceused, that they are required to exhibit the same, with the vouchers in support thereof, to the sub- scriber, the executor of said deceased, at his place of transacting business, as such executor at 22 Fletcher Road, Albany 3, N. Y., on or before the first day of June next. Dated this 1st day of December, A. D., 1958. BORDEN H. MILLS, (Dec. 5-May 29) Executor. THE PEOPLE OF THE STATE O F NEW YORK THE PEOPLE OF THE STATE OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK B y The Grace • o f God Free And Independent To ELLIE BOYER~husband of Ada M. Boyer, deceased, if living, and if dead, his executors, administrators, and all distributees, legatees and devisees of said Ellie ,Boyer and all persons who, by inheritance or otherwise, have or claim to have an interest in the Estate of Ada M. Boyer, derived through the said Ellie Boyer or his executors, ad- ministrators,, legatees or devisees, or through any of them, the husband, heirs at law and next of kin of Ada M. Boyer, late of the County of Al- bany, deceased, and the person named as executor, testamentary trustee, guardian,. and each person named as executor, testamentary trustee, guardian or beneficiary in any other will of said testator filed in this office, SEND GREETING: WHEREAS, Fletcher T. Boyer of the Village of; Lake Placid, in the County Of Essex; New York, lias made ap- plication \ to our Surrogate's Court of the County of Albany to have a cer- tain instrument in ' writing, bearing date the 27tb day Of May, 1958, re- lating to real and .personal estate, duly proved as the Last Will and. Testament of Ada M. Boyer, late of the City of Albany, deceased. THEREFORE, you and each .of you, are hereby oited to show cause before our said Surrogate in the County of Albany, at the Surro- gate's Court of said County, held in the County Court House in the City of Albany on the 20th day of January, 1959, at ten o'clock' in the forenoon of that day, why the instrument offered herein should not be admitted to pro- bate as and for . the Last Will and Testament of said deeeased. IN TESTIMONY /WHEREOF. We have caused the Seal of the Surrogate's Court of the said County of Albany, to be hereunto affixed. (L. S.) WITNESS, HON. HAROLD E. KOREMAN, Surrogate of our said County, at the City pf Albany, on the 10th day of December in the year of our Lord, one thousand nine hundred and fifty-eight. s/PETER F. CUNNINGHAM, Clerk of the Surrogate's Court. Hinman, Straub, Pigors & Manning, Attorneys, 90 State Street, Albany 7, N. Y. (Dec. 19-Jan. 16) By The Grace of God Free And Independent To Salvatore DiCarlo, also known as Salvadore DiCarlo, residing at Pasaje JuanVelez, No. 3926, Rosario Prov. de Santa Fe, Argentina; Giovanni DiCarlo, residing at Via Porta Agrigento No. 64, Raffadali, Prov, Di Agrigento, Sicily; the heirs at law and next of kin of Mariano DiCarlo, late of the County of Albany, deceased, and the person named as executor, testamentary trustee, guar- dian, and each person named as execu- tor, testamentary trustee, guardian or beneficiary in any other will of said testator filed in this office, SEND GREETING: WHEREAS, Andrew J, Malatesta of the City of Albany in the County of Albany has made application to our Surrogate's Court of the County of Al- bany .to have a certain instrument in writing, bearing date the 24th day of December, 1952, relating to real and personal estate, duly proved as the Last Will and Testament of Mariano Di- Carlo late of the City of Albany, New York, deceased. THEREFORE, you and each of you, are hereby cited to show cause before our said Surrogate in the County of Albany, at the Surrogate's Court of said County, held in the County Court House in the City of Albany on the 27th day of January, 1959, at ten o'clock .in the forenoon of that day, why the instrument offered herein should not be admitted to probate as and for the .Last Will and Testament of said deceased. IN TESTIMONY WHEREOF, We have caused the Seal of the Surrogate's Court of the said County of Albany, to be hereunto affixed. (L. S.) WITNESS, HON. HAROLD E. KOREMAN, Surrogate of our said County, at the City of Albany, on the 18th day of December in the year of our Lord, one thousand nine hundred and fifty-eight. J. RICHARD WILLIAMS, Deputy Clerk of the Surrogate's Court. Malatesta and Fulvio, Attorneys, 216 State St., Albany, N. Y. (Dec. 26-Jan. 16) THE PEOPLE OF THE STATE O F NEW YORK By The Grace of God Free And Independent iiitttp* created :or/m& rjenent,-oi...yip* M&miW: Pery VCdtvperth'^alfe, (form- irogare) pi • I -\*5 ',' .«,,*.,tfhiirirv -Ciilmt. By the Grace of God Free and Independent , To VIRGINIA ROWLAND THOMAS, 1800 North Fee Lane, Bloomington, Indiana; ETHEL BREITENSTEIN ROBINSON, 2302 - 33rd Avenue South, Seattle 44, Washington; MARGARET R. WILSON, 1974 Clinton .Avenue, South, Rochester 18, New York; FRAN- CES VAN VECHTEN RODGERS, (BOX- 461, . 'Manila, The Philippines; DANA BIGELOW RODGERS, 143 South Malii Street, Pittsford, New York; BURTON RODGERS, .15 El Patio, Vallejo, Cali*- fornia;- - MARY WALKER, -Box ; ,95, Cornwall,. Connecticut; KATHARINE' BARNES, Bradshaw. Drive, Barstowv California; F. AUGUST LARSON,' 2360= Monterey. Road; San Marino, California; J. , ALBERT; LARSON, 1985 Pepper Drlv:e,i .Altadena; California; JAMES LARSON, 963' E. Calaveras Street, Ali- tadena,.. California; M.ARGARBT PRESSEY;, 805 Maryland* Drive, Vista.,, Califdrhi'a'; /JAMES H. RODGERS,! 1234 -' 31st Avenue, San Mateo, Calir fornia; MARJORY .FENERTY, -40 Pheasant Hill 1 Street, West'Wood Massa*- 'Chusetts; GEO R G E WJL L'l AM' WRIGHT,/.6kElm Street,.Park Forest,, 'illlriWr HENRY A. RODGERS, 638- , Crafg^ -gfteet,' -Grove City,,' Pehri'sylr;! vania; PRENTICE J. RODGERS,.Eorit I'Grove, Koffd/. Slingerlands:; New-. York; 1 JOlpf RODGERS, Yale University, New Haven;'- Oohhec'ticut, vc/o . Dept/r of! Geology; and LOUISE R. AOKERMAtf,- '500.\Meslta'Drive ElPaso, Texas: ;.-' And ' all* pthers ., ittterested .,ift . the' estate bf\Mai!y S.,.Rddgefs;'Iatei : 6f the- City of Albany, ; In the County of. At bftny; deeijas^d, £ts creditors,, legatees* next ;.oJ. Kin, or otherwise, SEND GREETINGS: . ; ' -YOU AND EACH OF YOU are here* by reaulteoi. to show. cause before, ourt, NOTICE TO CREDITORS Estate of Edward G.I PappalaU By order of HON. HAROLD E. KOREMAN, Surrogate of the- County of Albany. NOTICE IS HEREBY GIVEN, ac- cording to law to all persons having claims or demands against EDWARD G. PAPPALAU, late of the city of Albany, in said County, deeeased, that they are required to exhibit the same, with the vouchers in support thereof, to the subscriber, the exector of said de- ceased, at his place of transacting business, as such executor at the office of his attorney on or before the first day of May next. Dated at Albany, N. Y., this 15th day of October, A. D., 1958. HARRY PAPPALAU, Executori Borden H. Mills, Attorney for Executor, 22 Fletcher Road, Albany 3, ' New York. ' (Oct. 24-Aprll 24) Surrogate .of the County of Albany) atf the. Surfijgatefs Cbviitt In the County' Cbur.fHduse, in the City of Albany; oW the 5th day' of Jdhuary, 1959, at teri o'clock' ,/jn thft forehfton of. that day;' Sivliy the Ac\cd'urit'of Proceeding's of..The' 'NatldftaT\ CbmhiSrcial 'Bank arid Tftleit' Compahy bf.,Alb«tiy,, as Executoie. bf.thfe Last W>ll( • arid Testatpnt of said Ma;# STATE OF NEW YORK DEPARTMENT OF CONSERVATION WATERiPOWEFt AND CONTROL COMMISSION IN'THE MATrifi^orthe Application of the Board of Water Commissioners of Water District, No. 1 of the Town of Bethlehem, Ne* York* \for the Reconsideration,by the Water Power and Control-Commission of its De- cision dated October 26, 1927 re Water Supply Application No, 437. APPLICATION :Nb. 437-A NOTICE OF HEARING TO WHOM- 11r''jMAY CONCERN, Take notice that, on 4Nd'vember 21, 1968,, the Board Of Water Commissioners ;6f • Bethleherh Water District No. 1 of the Town , of BetMeheiri, Albany County,. 'filed with the Water Power and Control Cohlmission of the,S,fate. .of JVesv, York an' application ^questing' a.' clarifica- tion, of th6, terms-of the Commission's, decision of Octbber 26, 1927 'with' -re- spect to the boundaries or extent of the area withih which the District must provide and extend water 'setvice outside of its boundaries'; and also Ask- ing, for approval: of an .increase' .In the rates charged-' ioi- Such outside service Which rates are'iioV? limited'or restrict- ed by,.the-terms of that- previous de- cision of the Water. Power iind. Control Commission Of October 26, 1927. Specifically, Tv'th respect to the fates charged'or to be,changed for this ..out- side service, the B6ard of Water; Corn\ mis'sibners 'now^-SsKs, that it*\ b$. pei*- riiittea to' charge l f6'l':;su6H f ;8iitaiae.s6Sv's/ ice-\a maximum: rate .fequlv&le'ht'. to the same rate as prdVldfia \fo'f •eUiriilair' sefv> •ice within the district j)l«s> Bttv'Smoiirifc hot greater, thafr 100,.pet, OentVdf such a rate, The .Board further Maliest's'' that its obligation to. supply'additional 'rirrtrihti*f*»ri. -Ant-Utah. .-~* A.-. ------ - —„ WU..CU.U.W.I tw. Buppiy, auaitionar JJrdpeftl'es outsldft of the aistrlcV be .'limited to individual.water jtak'eftf for .residential or sniall ridri-mahufacturing business'.3sd>'0ii JpWpertie's which abut the toubllc highways, i n which the-Dls'-? rtriefs supply lines are 16§'a{ed ahd'Mth-' Jn,a distance of IBO.-fe'et of- siich Jlhesi .'•*..^-jr-x..„ - ifcfe.fthtft the Gb'm- j!cld6K;ih; the' forfe* _—. j To Massachusetts Bonding and In- surance Company, Nelson Otis Williams, Laura Williams, Nelson Otis .Williams, Jr., David Emory Williams, James Otis Williams, David Charles Williams, Otis Williams Graves, Carleton Frederick Graves, William Otis Graves, Ann Wil- liams Graves; John Doe and Mary Doe; Richard Roe and Mary Roe; and John Moe and Mary Moe, whose names are fictitious, their real names and pfcice/ of residence being unknown to petitioner and cannot after due diligence be ascertained, and who are intended to represent the distributees of Otis N. Williams, other than those hereinbefore specifically named, if any there be, heretofore born or hereafter bdrn be- fore the termination of the trusts here- in referred to and who might have any interest in the Estate of Otis N. Wil- liams, deceased, «and all others who by purchase, inheritance or otherwise have or claim to have any interest in the above entitled matter derived through said Otis N. Williams, or his known or unknown distributees or their respec- tive executors, administrators, distribu- tees, legatees, devisees, and all other parties, if any there be, whose names and post office addresses are unknown to petitioner herein, and also all per- sons who are or may be interested herein or make any claim whatsoever, as executor or administrator of any per- son who may be deceased,, and who if living, would have any interest in the above entitled matter derived through, of, in or to the above named or any of them, their distributees, devisees, and legatees and which persons, if any thete be, . and. their names and post office addresses are unknown to petitioner herein and cannot after due diligence be ascertained. AND ALL OTHERS interested in the estate of Otis N. Williams, late of the Town of New Scotland, County of Al- bany and State of New York, deceased, as creditors; distributees, or otherwise, SEND GREETING: YOU AND EACH OF YOU are hereby required to show cause before our Sur- rogate of the County of Albany, at the Surrogate's Court, in the County Court House, in the City of Albany, New York, on the 27th day of January, 1959, at ten o'clock in the forenoon of that' day, why the Account of Proceedings of Walter Jasper, as trustee under Para- graphs numbered Two and Four of the last Will and Testament of Otis N. Williams, deceased, should not be judicially settled and allowed; why he should not be allowed to resign from his duties as such, trustee; why his ' letters of trusteeship should not be re- ybked; and why Harold J. O'Kee'ffe should not be appointed as successor trustee in his place and stead. IN TESTIMONY, WHEREOF, We have caused the seal bf the Surrogate's Court -of the said County of Albany, to be hereunto affixed. (SEAL) WITNESS, HON. HAROLD E. KOREMAN, Surrogate of our said .County at the City of Albany, on the 118th day of December, 1958. PETER F. CUNNINGHAM, Clerk of the Surrogate's Court. -Hardld, J . O'Keeffe, Attorney for Peti- tioners, Office & P. O. Address, '61 Columbia: St., Rooms 201-2, Albany, New York. (Dec. 26-Jan. 16) a^^jW«fc^^ft^^#^^^^^^^ ##^#¥#^ '!'V '-. - *• , ;-', - , i'-y#JrK*»**ta. . '••;3 rS- ,\;-{ AV J l'l \•':>: : % :» ! ; JK '* \•*•*' -*„.T*\ m'fiW T t % »»••.'*«« oi- such Jlhes f^^^tiffi \•'\. \. \ \ \ \\\• \ \'\'\' NOTICE OF SPECIAL MEETING TO REMOVE DIRECTORS.AND ELECT NEW.. DIRECTORS TO; THE STOCKHODLERS OF DEV- \ ITT & SWAYZE REALTY COR- PORATION TAKE -NOTICE THAT A SPECIAL MEETING of the stockholders of DEV- ITT & SWAYZE REALTY CORPORA- TION will be held at 39 Rudolph Court, .echoes, NeW Jfork, the offices of tli& I'copporatlon shown in the certificate' bf .incorporation., not being accessible, oft ,thd '7th day of January, I960, at 2100 ' b'clock'in the afternoon of that day •fbr -£W following purposes; 1. To remove all of the Directors, or persons clalmipg or pretending to be directors bf the corporation. ' 1: To elect directors for the corporar lion. Dated: December 19, 1958, ' '7s7EMERSON K. DEVITT /d/XMA U. SWAYZE idlvldually and ns representative: of 1- the Estate of John Swayze, deceeiS'ed'i Snee>iriger and Rowley, Attorneys; • 11 North Pearl St., Albany 7, N. Y, :. ... , (Doc. 26\Jah. mi Av 1^- WtmmmmM^&tm^^ -• ;•'•- !•