{ title: 'South side observer. (Freeport, L.I. [N.Y.]) 1870-1918, March 21, 1919, Page 8, Image 8', 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/sn84031784/1919-03-21/ed-1/seq-8/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031784/1919-03-21/ed-1/seq-8.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031784/1919-03-21/ed-1/seq-8/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031784/1919-03-21/ed-1/seq-8/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Alene Scoblete, Rockville Centre Public Library; Tom Tryniski
*~ SoUTH StDF nustrrgs eup NASSAV POST. ©\*Day. MAROH 21, 1919 AL ADVERTISING + LEGAL ADVERTISING LEGAL : a er , li’F—L- ADVERTISING { LEGAL ADVERTISING | LEGAL ADVERTISING LEGAL ADVERTISING yrazus COURT. NAssAU COUNTY, COUNTY COURT, Nassar wget apm a; folk-Igrnmm SUPREME COL RT, NaseAU COUNTY Notick or FORECLOSURE BY THE PEOPLE OFP THE STATE OF Naw _- __ ols 7 to 28° inclusive, ka I ec t s 4 , Piaintiff, . ADVERTISEMENT. Yo Mwm‘ bd'lflhl‘N. Bulson and John n nan. lu to 20 inclusive and 23. 24 and %8, | Samuel Bax\ Plaintitt, I Whereas, default has made in the To “55m...- Cametery, Adelaide W. w 6. Beath and ‘rohnd-nu. Tu thznz'lufhfixfic. 3\ | , Low 1 to 3 inclusive and the North westerly | Fred Rieke and Elicubeth Rieke, payment of the maney secured by a certain Wan-ml m bfifnh'fifl 2 Rosohe, Plaintiffs fl'nmk'm ar lot 6 and lots 21, ##, 26 and his wife, Ohan H, Gada and mortgage according to the conditions thereof, Halted, Anna Hale Lillian H of a Judgment of Foreclosure . prom s\ £ u notusive, om Mary\ G+ darian, his wife. the ich mortgage, bearing date the twenty- Kiaanora Noyes, 1da E. Bunnell. Min- P\ ly made sod entered in above The Linbrook Estates, Incorporated | be 18 a J Nock _6. name \Mary\ being fetitious, eighth day of mi- 1917, and exeoubed nis E\ Bunnell, Merrill Burbans, Bleanor 8 806 \uud date the 16th day and the People of the State of as shon oo Rione ag - Pa ont! o on meme af this oo in the op ots 2\ Lloyd. Adrian\ Martense Birolf,\ Ruth Realf, 9 (518, 1, the undemigned, the New York, Defendants map entitl Map of First feadant being unknown to plain- Romevelt, in the Town of Mempstead, Nas-| Percy E. Truman, Eleanore Jourpk Judgmes will aell | ___ _ _ , Division Lynbrook Estates, Lynbrook, Masaru Uff. Willizm R. Cocks, Herbert sau County and State of New York, to JOHN) Gilman Chamberlain, Truman RNA-b --- | County, Long: leland, N. Y. surveyed April, C. Davison. William (Southard, | LYON. mortgaree, of Ropkville Centre, im|imin and Margaret Rechard: ° In pursuance of a Judgment of Foreclosure (80%; % \r: Conklin, C E. and City Sur- and Gustave Marquardt and Hen: | of Hempstesd, aforesaid, and cover- . m the petition of Jobn'R. S. White of and Sale: made and entered In the above on. | '%. “August; “Jun-lea, N.oY ry co-partners doing ' Ing the premises hereinafter described, was! 132 Rose Street, Freeport N. Y.. and Ed- titled retlon and bearing date March $0 1973, reh 7th, 191 business under the frm name of duly resordad in the Namau County Clerk's] ward S. Egolf of E2 St. Marks A Brook» w DAY OF APRIL isis, 1, the undersigned, the Referee in suid Judy: FRANCIS G, HOOLEY, Referee. _G. Marguardt & Co, Defendants, ‘mrmm 19. 95 Tad coils t \or s Hus win FA N 2% + : p o'cleck eatament. of enry 3. to, deceased, dul the premivas directed fment named, will mell at publie auction to ; Jory Lvon, I provwae T be\ anld, and therein the highest bidder. 'ut. the front door of the Piantifts® Attorney, Led o p of Porecioauee | the at the memer vegited _, or m a made ered in the above veil mortgage has be-| You and sech of you are hereby ited to | Nassau County Court House, at Mineoia, in Roekville Centre, 'N show T'mln piece or pareel of land ~ith 'he Town of Hempstead, ? (sau County, New tre. ¥ titled rhrm and bearing date February 18th, come operative; and whereas no action or cause before our Burrogate of the min plece oi and oin Che hun #L 101%, 1, the undersiznied, the Referee in said | proceeding hae been brought at imw or in|County of Nassau, at the Surrogate's Court ' Northeri L1H, DAY oo. Aviat han Judement named. will mell at publle muction | equity to recover the dabt secured by said|of said County, held at the Count Court to the hither bidder, at the front door of | mortgage or amy part thereef; and whermma| Mouse at Mineols, in the County of Nassau, ut ten o'ctock. i he: for w h dus I the premises described in meld Judgment \af - COUNTY COURT, NASSAU COUNTY, | the Namsau County Court House at Mincoin. | the amount claimed to be due upen maid | On the ond ole aa Tolima, usa 20000 fo the Town of Hempsterd, Nammu County, | mortgage at the time of the first publMes-| ' 12TH DAY OF APRIL, 1919, New York, on the | tion of this notice is the sum of Twenty-|&t nine o'clock in the forencon of that day, All that eerton furm oan se ame on land, ap) Florence Lillian MeDermott, indi- ITH Dav Or APRIL 19, | three Hundred Seventy and 62/100 ($2370.62) why m deetee should not bo made herein State of New York, which i bounde] ayd and as Administrairix of | oy vow D clack Mm the forencon of that day. | Dolina, to wit: the sum of Twenty-ome|Sonatruing the said Will, particularly in re- described as follows, to wit: Berinaing ai tht Goode. Chattel and Credits the premises described in Judement of Hundred and Ninety-four (§2194) to the question whether the pesuniary a point on' the southamaterly side of Broadway. | f Elisabeth Abrams, widow fof Feretlnuee tu0 Gale as follows t wit: | principal and the sum of One Mundred Sey-|lefscims therein granted are by the terms of where the lend intended to be conveyed inc! M*\U® Abrams, deceased, AU those two cermin lots, plese ot DAT | enty-aix and 62100 ($170.42) Dallare the|#8d Will charged upon the real property of Pixinti, eee of land, with the buildinire and improve- interest on said principal summ from Septem-| Which the said decedent died svized and pos- weraesta the land ert - mow or formerly of Val sssinet ments thereon, «unt, lying and being ®t| ber Buy. 1917. sessed, and for such other and further relief entine Wats; running thence slong Broad: s way north sixly-three degress thirteen minuses | E4®#rd Simonson, and Eliza Simon- Geemneide, in. the (awn of Hempaterd, \Low Th tars. » P by given, that|in the me to the court may seem aat \a * inp wife. William L. Davison Nassau County and State of New York, known | ust and equable, besides - M2651!\ test to land\ at Marina \%) Martha Rateigh, Pearl D. Dick\ | and designated \as 'and\ by the lot numbers | by of the Dower of male contained in| duet SuD poupble, besides ihe corte and. dis which is the centre line of a proposed high' Stan, Harry E. Simonson, Electa One: bundred seventy-eight (178) and one And dul rearded ms aforesaid In Testimony Whereof, We have way :. thence south twanty-two decrees mins Gifford, Anna Millar, Eveline C | hundred seventy-nine (170) on a certain may | PXM ! 9C the In auth Sate eaused the meal of the' Surrogate's (408) minutes emit, three hundred sixty nine and Althause, Lynbrook National | sntitled _ Man of Woodiand Terrace at all squlty of redemptic 'win be Pm of, ony qountr of Name undred fortzothrue. (44 ot 281100 (308.58) \Test mong the contre line BANK and Martin A. Springateed, ride, Rockville Contre. town of Hempatead, Ml pticn theropnte: wlll to be hereunto affixed. 5 ke movin Me deceased of the ed highway; thence morth sintyc 28, Receiver of all of the Prop: Nammu County. N. V.. surveyed by D. | foreclosed by a sale of the said mortrnged Witness, HON. LEONE D. HOWELL, deceased tight\ degrees thirty four minute cast 'one °\ of Edward Simonaon, | Domten in 1896.\ and filed in Nuseau County 0C * etl therest be She Surrogate of our said County of Nas: Defendants | Clark's office as map No. 149, which Jom | Mout owing on said with in wnu, at the Surrogute's OfMee, at Minc- hundred . fifty-eight and 4(10 - (1684). feet, , taken together are more particularly bounded | ®« ®nd the costs and expense allowed br /r 5 ois\ in the said County, the 26th dar thence north twenty-seven dexrees nine min- ~ 222222222 described as | law, publie suction to the highest bidder +: . ates wost Phree, pundired, sighty-two. and To tne mbove named Defendanic eet al affirm the west side of At 'the fremt door of the County Court on, f one thousand ntoe hundred Penah Vin) eved ) (genet You are. hereby summoned to answer the Stewart Avenue One hundred seven and 781100 | House, at Mincoin, Nassau County, New EDWIN w. wasks running (north Mfr seven deerem fiftroue complaint in this metion, and to serve ® €00y (10118) feet northerly um the point where York, on the Clerk: of the Surmogaies Coun. . along Broadway, three bundred . of your answer upon the plaintiffs attorneys the west line of Stewart Aven intersects DAY OF APRIL i918 - I - - Afty-eight and 38{100 (368.35) feet to the within twenty days from the service of this A ! the north line uf Stevens Street, and rumning Taler | thine sotth mine P. fummons, exclusive of the day of service, | thence One hundred (100) feet in a general! at tem (19) sclock in the forenoon of that minutes east eught hundred forty-seven and d in ease of your failure to appear, or mms westerly direction at right angles to said | day SUPREME COURT OF THE STATE or y-seven a er. judement will be taken mgminst you by | Stewart Avenue; thence Forty (40) feet im , The auid premises are described in - said NEW York. 86/100. (84785) feet along the land of said defauli for the rellef demanded in the com- j f A~ a northerly direction on a line parallel with - | Reng Ar Menges and D. Muller: oteint. | Stewart Avenue; thence on a line at. right | MOTWS®® as follows: Title Guarantee and Trust Com- y-one ree three minutes Dated Rockville Centre, New York, January angles to Stewari Avenue One hundred: (100) All that ceriain piss or parcel of imn1/ pany as Trostee under a cer. Tmai basra aide to Hempatead Te: M d and of Henry A. Mangels and 15th bremises conveyed by Edward J. Gaivin etat along sai > 18th, 1919 Teck to the west side of maid Stewart Avcoue, 'being mt or mear to Preeport.| lain\ of wirgsret M\ Galvin la wife by deed dat\ Heiman O. Muller, inirty slight and 8110 (2.8) noouey & , WILSON: , thence southerly nlong the wort aide of Stewari in the Toun of Hempstead, County of Queens! Tone Bessh' to anld \Pile wammag he 2rd day ol une, Recorded I Li & [ rneys: for in A F 10 ( essa ty) nd State of N ¢ Tes Offce of Nassau County in Liber one minutes eaat four bundred ninety ont and OMce und Post OfMes addres, | Arpanet init [10] to the bint or plase {nor Neseau, Count and State of Men \dame Tat 1. \Fags \ \C lio fee pong the lend of Hencs Rockville Centre, New York.. Being the sume premises conveyed to the: January 16, 1869, made by Jeremiah C. Corn- \ Plaintiff. summon. Page ; of Convernnoes, June 24, 1903. E x Aorthessterly Corner of the land mow uf fol --- | parties of the first part herein by Herman E. well and wife to said Annie is against ind. February 20th, 1919, . BLiX REIFSCHNEIDIER, JR, Referee | comer of (he land 00® 96 M00 To whe Defendant: ~ Harry E. Simonson Winne, Referee, by 'deed besting even date . bounded and demeribed ma follows, to wil! Edward C. Conway and Mrs a H. Bovee, Eng. Puk Aries Pant The foregoing summons is served upon you aod delivered and to be recorded simultane: \Beginning at the southematerly corner of | Edward U. Conway, \hia wile ormey for Plaintiff, eighty-two\ und 810 (82.8) feet, along tne DY ©Ublication pursuant to an order of the ourly herewith, this mortemge being given to the said land, running thence northwardly 07 | if any, Bugene Basch and 119 Van Sicien Av land of Annie M. C. Barris thence south GOUnt Court of Nassau County, \Mned secure to the said Sumue! Brower, party of a brook adjoining land of Smemuel Sprague and/ Mrs\ Euvene Rusch, his wite thie nino derrems thiru.one minuiee \alt Hon. Lewis J, Smith, County Jude of Nas: the second part herein, payment 'of money Freelove Dikeman to land of Richard Town-| if any. Defendants' along the sald land of Annie MC. Barrie, S&W County, dated the advanced by him to enable the parties of send. and thence westwardly by maid Towa-! ___ [ ___ , f the first part herein w complete the purchase send's land to the highway leading (r0M To the above named defendanic and each of ny , of Marel 1919, and filed with the complaint in the offe Paixty. rak. s) i M ekmmE COURT, NaBSAU COUNTY ‘Tui‘a‘é‘f'flkéifii’v lmnxd- Fig (tiff Neurces Of the County Clerk of Namsau County, at thereof, and this mortuge being wriven sub- Hempstead to the dwelling house (of the Them : Tale Taber,. Piaisa® fty-aix® west siorg Union Avenge [h6 County Court House. at Mincoin, Namsau Jeet to the nm=ctions contained in the said aforesaid Samuel Sprague, thence southward-| you 'are herehy aummoned to anawer the Levine Habart: . About seventy-five\ (75)\ Test wo the entre County, New York w £. March \Bhtst Palrucee 1919 iy by said highway to the place of | Complaint in this setion. and to serve a copy Los\ , fine of Sunset Avenue: thence running norch. |, Dutd, Rockville Centre, New York, Marel eee x Por M ores. men being a pisse of land, containing your anawer on the Plaintiffs Attirney \ ush. a “N\ inta westerly along the centre lime of Sune. Aves 1M. 1919-0 _ wikson (gous: °\ ATPUP ctere© within said bounds about four meres be the within twenty days after the service of this ' | nue, seven. hundred twenty-seven and i110 \aie met « Attnem same more or les. summons, exclusive of the day of service - 7\a Judgment of toreelosure | (727.1) feet to the centre line if Clar street Coke And Pot tics Add Rockville Centre: N.ov Aleo \All that traet or pareel of land #ili> lang in case of your failure to appear, or oo. o mos ht t 10200000008 | thence running westerly slong. the centre t» ce and Post Office Address. | k ate in the Town of Hempstead, County | answer, ludgment\ will he taken amina you mle, duly 4 ts “we.“ the Sur guy Of Cedar Street, one hundred forty-six. (147 ) Rockville Centre. New York, of Queens (now Nammu County) And State by default, for the relief demanded in the d action, mi ring date the 84 4AZ feet to w point. which if ext med wouchonater. Do of New York, at a place selled 'Baldwint- complaint soruary, (1919, L undersign y, would run wlong the rear lue of late twa i <= --- THE BEOPLE OF THE STATE OF NEW ville, and lying near the dwelling house 0f| Dated, July 28, 1518 ree in anid Judgment mamed, will 891 34 hindred seventy-three to tw) bunilrad: ninetr | giopppy® COURT. NASSAU COUNTY york Jeremiah C. Cornwell, and bounded as follows, ' AR€TBUR PO MILTON he auction to the bigtient bidder four, both inclusive on Map of Union Square. ORT. NASE To Joseph Werner. Edward Werner, Kate commencing at the nothemst corner thereof Plaintiffs Attorney, _ C. Archer, Auctioneer, mt the from' at Lynbrook, Lassau County. New --- --- --- _- Eiehorn, Anna Steckelreider, Mary Alzmann, and running westerly saventy feet by a Lane Office and Post Office Address of the Nessau County Court House mi York, belonging to John W. Eosche, surveyed Carrie E. Waters. Plaintiff, | Walburger Elster and Philip Werner, if liv | that leads to the aforesaid. dwelling house, ' ing, and if dead, his widow, heirs at law, next thence southerly until it confer to a tree that of kin, and personal representatives and any | is marked, thence wortarly until it somes to and all other persons interested in the estate, a stake by the upland, thenee southerly to a ia, New York, the TH DAY OF MARCH, 1919, by D. S. Denton, Jr., in 1908 ap not mexinst filed) 5 thence running.. southeaswils alona Massapequa Auto Supply Company, the seid mentioned mol, five bunized fifty Defendant otelock A. the premises directed T detendamia Edward C. Conway and s (860) feet to lot two hundred: ninety mime on of Juesb Werner. decessed, through them or stake, still southerly to smother stake te the) ** mar id to sold. and there!® 96 (uiq map ; thence runnine northematerly twen- any of 'them, Send Greetings: | comer there eestact \0 \land \of o Poros Banik \and Ma Bivens h ty-one (21) feet along the dividing line te- To the above named Defendant | Wherema, John J. Appel. who resides mt | said Jeremiah C. Cornwell until (t comas to Tase hrflm’ a“ Mre. Eugene mach, l | more certain lats, pieces or parcels of , You are hereby summoned to answer the | tween lots two. bundzed minzy-nine and. two u hereby sume No. 246% 'Raiph Street, Borough of Queena, | a brook adjoining land of Samuel Sprague, Tone of Rempatesd: County of Hessay | hundred ninety-four \n. 'asid may; thence. cumplaint in this, metion, sand. to serve! # | Now York City, has lately moplied to the Sur: thence northeasterly by the sald brook, being The foresoing Summons is served upon you lan t Tem Vik to ata $outhenaterly mion the ilividiag -no between ©0Y of your answer on the PinintiT® Al- | rogate's Court of Nassau County to have a cer- somewhat erooked, to the highway, thence P7 Publication pursuant to an order of Hon ao wap ao ino gad ie “ll,\- lotr two hundred ninoty-nine and tmo hun: , lotners within twenty days after the 86% / sain instrument in writing bearing date the running northwest or thereabouia 'by the | Lamhder B. Faber, one of the Justices of the witness Ameet fP TOP- wired. ninety-eight. on map, one hur | vice of this summons. exclusive of Ihe (45 809 day of January, 1919, relating to both ssid highway to the place of begtnning. Con- Supreme Court of the State of New York, it Woodmere, Nassau Y.. mrty-one and 11100 (1511) feet {oin of service; and in case of your faMure M| res and personal property, duly proved as taining within said bounds ome mere-more dled the lIth day of February, 1919, and to Wer, A. and M. C. 'Juch, Burvered Myeque. thence soulhwesteriy along Union| APP®A, Of answer, judement will be takem (B2 Wil and Testament of | or leas. With the bahdimgn and improve. Aled with the complaint in the ofice of the Clerk of the County of Nassau at the County 110, by Quentin Disher, Civil 1 al Aw mid\ +929) meminst you by default for the relief demanded new, Woodmere, \N. Y and fled as | fect to the land non: or Torimeri ol. Lewia 8. in the complaint, sacos weniE®. Teing the memes pravber thls day convered Conrt Home in. Minsoin, New York: romber 322, in the office of the Clerk of Abrams; thence uortn this nine degrees Dated, June 8th, 1918, who was mt the time of his death a resident _ MOQ DFR Mrt Mast b7 Anos M.| Dated Pobruary 19th, (1919 mmty of Nassau, on August 26th, 1910, twenty-two minutes west along bind of the ! HAFF & FARRINGTON, of Baldwin, in said County of Nassau, Fook bP\ doed beating Sate ARTHUR P. EHRTON by the lots numbers one (1) to ten ; arid Lewis S. Abrama two hundred sixty-one Attorneys for the Plaintiff, Therefore, you, and sach of you cited 109 by being siven by the the Plaintiffs Attorney, _ . both inclusive, which said lots when tak- | and 68100 (261.65) feet; thenee: south fifty Office & Post Office Address, to show cruse before the Burrogate's Court his morgage being siren by the pariz of Offce and Post Offer Address beer as one pareel are bounded and de- | degrees fifty-six minutes wast eighty-two and 360 Fulton: Street. | of our County of Nassau, at the Surrogate's Daft io torre ioe No. $60 Pulten: Street. ' i according: to maid map ma follows, to 510° (82.6) feet slong the lan of Lewis Jamaica, N. T long. at Mineoia, In the County of Namesu, 3:53\ tm Tutor,- Jmmnnfa': flunk; \Jamaion N\ Y [ Abrams to the northwesterly: corner of the --- on seco hereto _. ming at the corner formed by the In- | land of the anid Lewis 8. Abrams; tnence | To Massapequa Aula Supply Company, De- Dar or Aprit. io, Iio \man' hrm ee (o\ panl Nos Torre ion of the Southeasterly aide of Broad- south thirty-nine degrees Uurty-/ive minutes | fendant as nine oelock fo the foremoon O6 thl 680] Taid premio \ \\ m to Notice To CRmorrors with the Northersterly side of Wood- east sixty-seven and 1710) (§7.1;) feet to The foregoing summons is served upon you! why the, amid Will and Testament should purshae la Pursaant to an order of HON, LBONE D Puse: running thence Southematerly the land of Catherim 2, D-Mort; lhence' by publieation pursumnt to an order of Hon, Of be admiited ma a Will of real and per- | Dated January Slst, 1919, HOWELL: Surrogate of the Count A wid ride of Woodmere Place, two hun-; south Afty-one degress one minute weit one J. C. Van Siclen, Justice of the Supreme | sonal property JOHN LYON, Morterts®: Namau, motice is hereby given to all per and twenty and six one-bundredths feet hundred seventeen and 310 (1179) fect to Court of the State of New York, dated the | In Testimony Whereof. We have Jony Lon, sors having cial ined i 4 \*T ht number eleven; thence Northeasterly land now or formr'y of Jame HMcuarickeon; 27th day of February, 1919, and Ailed with | cmused the sea! of the Burr * Aurorney in person. vine shim - wid lt number eleven, one hundred thence north thirty-eight degree Afty-nine the complaint in the office of the Clerk of of our maid County of Nameru to be Rockville Centre, N. Y FREDERICA J. ROSCHE] to land of the Public School; thenee! minutes west along the land of said Jane the County of Nassau, at Mineoin, New York hereunto affixed Iate of the Town of Hampatesd, in said along maid land of the Publle Hendrickson, three hundred seventy nine and Yours, et., Witness, HON, LEONE D. HOWELL, deceased, to present the same with o! and along the Northemterly lines of 7/10 (379.7)' feet; thence south furty-five de- BAFF & FARRinctoN, ye n t e ome! U. UML | the vouehers thereof, to the subseribers the lots number 10, 9, 8, 7, 6 and grees fifty-five minutes wast one hundred Attorneys for the Plaintiff, 1% aru. ab the Surrogate's Office, at Min: Notice To cr®ptrors executors of the last Will and Testament of red and ninety-three 'and forty-aix' one: | Stventeen and 78100 (117.73) feet; thence R Office & Post Office Addra=, colm, In said County, on the 2#th day maid deceased, at their piace of tramsscting rede fest to the Southeasterly side of north thirty-seven. degrees forty-four min: | 360 Fulton Street, of February, 1919 Pursuant to an order of HON, LEONE D. | te Umee ot Jog Liron, Rockville how ait wives tse 200 | bios wes ten hundred and Jamaica, No ¥ | EDWIN W. WEEKS, ROWELL, Surrogate of the County of Mis LIE oo o, tatore the Toor as ot Broad and Toke MQ 47160 (222.01) Teets along the land | 1 Clerk: or the tn n ©9900 Mn vit wealnad 70 1% 87 9° |of July next \0 ~ \ war, one hundred and three and , £71100 {222471 fees nohw . ) sons having claima agninat * ence RowLAND E. mais, Dated, Mineola, N. Y., December 14, 1916, ~lve one-hundredths feet to the corner, wint or place of bewinning. brether with all the right, title and i t of the anid parties of, in and to Broad: south sixty degrees twenty-six min- | . utes went two hundred fifty-three (288) COUNTY COURT, NASSAU COUNTY COUNTY COURT, NASSAU COUNTY, inte of the Town of Hempstead, in amid ney Le y, Purso®- feet along the land of said Jane Hendrickson ; EPO _ (who conducted 'a busines at Ling thence south seventy twenty-one min: | Lane. Island Bond and Mortgage | Reaeh,\ Nassau County, under the RAM® Of pony [yoy Long laland Bond and Morigage and Woodmere Place, 'lying in front of \ i v L utes wert two. hundred eight and 28/100 Guarantee Company, eam stfflfifxynww to the centre HAM (20423) feet along the land now of formerly | Plaintiff, \**\ TPT | teased: to present the with the woush Attorney for Executors, ther with all fixt d- articles of Jacob Soper to the land of Menus Hulte; | meninst action wo. 1 wines action wo : Sm\ A he tind i. 75. Front\ Street, to or weed in' sonnection \ with thence north sixteen degrees thirty-one min- Baldwin Harbor Realty Com- Baldwin H Realty Com- “kw“ 7, ihe vind “mm and eal a Rockville Centre, N. Y al f' fiflhwm“ on witl e | utes west (our hundred: twenty-three | (423) pany, and ano., Defendants pany, et said decersed, at her place of tranameting Me of which are a part of thej reer to land now or formerly, of Valentine ___'_-__-'--___- -_ Pane * __ mld Aooo $, teman d. premises will be- sold in j Watin: . thence north seventy-four degrees In pursunnce of a judement f foreclosure In pursuance of a judgment of foreclosure} RoekyiMe Centre, New York, on or before NOTICE TO CRRDrTORS whee w my \new 5, “fizzle \Ir-ll\: yin: Timu- “m\“y'ulfi an: «110 MIA}!!! and nflg, may \mud-pd emu-9:11 in mh. I??? and sa'e, duly made and entered in the above the 10th day of July next. ° “Vii\ r an “G'U?” “(Lulu-E, eet; thence north meventy-five dewresm forty entitict metion, and beasing date. the 12th M0, |. tin the 12th 0 , Surrogate County - | ay 4 Setmber M90 I 'he w Dated, Mineola, N. Y, December 16. 1918. laa, notice is hereby given to all persone hav- fl 1918, I. the underslizned, +t may: show. minutes east, one hundred forty nine and | day of December, 1918, 1. the undersized. | {ly of Decembe . med,\ sili HENRIETTA H. MAI8, Administratrix. ing\ elaima agwinet nt February 12, 1919. 651100 (149.68) feet: thence morth | the Referee in n d judiment named, #!} the Referee: 1 wald - judgment EuG f mer “35,” W DENTON, Referee. 3:3:er o Hn \atts Ten Manes an! at gublc rmetlon 10 the (D[ddT: nell at publie auetion to the highest bidder, Rowin G. Waairt, 4 ANDREW PARISE, p mis Attorney, north \thirty-three. degress. thirty-five minutes | Sia.\ Co. New York, on i the Namsaq County Court Howse, at Mine-| Attorney for. Administemtrix, abo known as Andrew Paresl, late of the 180 Fulton: Street, west aix and 42(100 (8.42) feet ; thence | \* nC a oln, Namsau: Co., New York, on Rockyille Centre, N. Y. 'Town of Hempstead, in said county, decessad, Jamaien, N. Y, north eighteen degrees slight minute west THI/RSDAY, FEBRUARY i8TH, i919, |__ THURSDAY, PERRUARY itm, i019, w____________________________..|to praent the same with the voushems thereof, three hundred twenty-one and 821100 (321.82) | at 10 a'eloek in the forenoon, the following to the subscriber the administrator of the approximate amount of the lien or| feet; thence north seventeen degress fifty-one at 10 oelook in the forenoon, the following premises mentioned and described in ald NOTICE To cREDTTORS. woods, chattels and eredits which were of to astinfy which the above described minutes west three hundred fifty-nine And promises mentioned and described in \ judiement : said drcammed, ai his '¥4-:.I:'V\:d-“‘L\ it to be mold is $3748.60 and interest 22(140 (350.22) feet, the Inst six courses run- judgement: All thore eertain Jota, plese or pareals of Pursuant to an order of HON. LEONE D.| busines at “$4!— ot Iw .un'“1u'h m from February 8, 1919, together with along the land' now or late of Valentine | \Ali those five certain lots, pieces or pareele land, with the buildings and improvements HOWELL, Surrornte of the County of Nassau, Min-MrflN-v ork. p or betore tate and allowanee amounting to $242.96 | Watts (0 the point or place of beginning. | of land, with the buildimga and improvement theron, situate. lying and being at Baldwin, notice in hereby riven to all persons having dll’) 0 [muncy‘ March 1, 1919 , Exeepting from the above land on Sunset hereon, situate, lying and being at Baldwin. | (n the Town of Hempaterd, County of Nas: sleime meminat ated, Minaola, N. Y., March 4, - Avenue, now owned by Frank G. Chapman in the Town of Hempstead, County of Namau, any and State: of New York, known and vaALBNTITE comms, ORBSTE PARISE, Adminktrator known as lots two hundred thirty-four, two and State of New York, known and designated designated on a tertain map entitled \Map Nan, H. mites or other Hens which are to be bundred. thirty-five and. twe hundred thirty- on\ a cermin map entitled Map of Baldwin | nf Whrbor, Section 2, beated mt Bald. Mt Of the Tom® of Hememtetts !n the Mid Misorney 'for Administrator, to the purchaser out of the purehare 8x On Map of a Portion of Union Saute, Harbor, Section 2, located at Baldwin, Town | win, Town of Hempstead, County of Namsau, Secessed & present same with Denton Muflding, a . or pald by the Referes, is $100.00 and at Lombrook, in the town of Hemp of Hempstead, County of Nassaw, Bate of Stain of New York, property of Baldwin '* m e ip ot Minesia, N. ¥. tead, Nassau County, N. Y., beloti0®, 19 New York, property of Baldwin Harbor Real Hathor Realty Company. surveyed September, Of, tht, last WW, and Tertament, o Fabs 12. a lflfll \until-QM; 5:\’\‘¢ Z7“ (hf-1 D11”; iv Company. surveyed September, 1912, by | 192, \y Smith & Malcomeon, Civ. Eng. MM M“ the ' ot John Lyon. 78 Frew ~ C o Avstie, th a Smith & Maleomson, Civ. Enirn., Freeport Freeport, L. L, remapped March, 1018, by A IvIIItflflmn, New \York on 'or NOTICE TO CREDITORS a. EUGENE °W DENTON, Referes. h * land tying in Sunset Avenue, in front of lots in £976. hundred. thifty-1007, 10 Bundred | Wied In the Nagas Coun Crun OfMee Mareb 21, it (2° before the first day of June next. wopit f:'§,\{ 2 te Puvty court, nass five, and two hundred thirty-aix, to She / Clark's office March 24, 1913, me Map No. NJ. 10, as and by the lot numbers two thou- Dated, Mineola, N. Y., Movember 16, 10 oice a acy in dh Verena T, NABBAt county. w \the Rivne, Cy | saland by lot numbers two thousand two hun | sand forty-five (2048), 'two thousand forty- Jomn x. couns, faving tieime ageinit , t no o to Mos And emtaleing dred bwentreeven (2207) to two thousand 5 (2048), two thousand forty-seven (2047), SAMUEL L. comins, cant Townson eel. sere. _.\ f | two hundred thirty-one (2231) both inclusive, | iwo. thounand . forty-eight . (2048) | and two Execuiors Gifford, Anna Millar, The anid unset Avenue and Cedar Street | I® Block number forty-five (48). which sald | thowand forty-nine (2040) in Block Number jour Lom, Inte ‘u 3: Town“, ot IW‘.'£ m: . T. w and Kate morice or sain br» taken towether are hounded and deseribed | forty-three (48), which maid low taken to- Attorney for Exeeutors, tfinfénmu-Mm' \m” the are to remain open and unineumbered atreeta | ie i whn <i. wecording to said map ma follows | rather mre bounded and described with re T6\ Front Street, n (h i ick\ dnt . his wife: Lynbrook or avenues. forever map Centre . a , Ferinning at the eorner formed by the I- srence to anld an. follows Rockville , M.ov. ud \3LT William wffi'fix‘fiifirfifitflfiflznfi tersmc'ion of the Northerly aide of Washing: Resinning mt the corner formed by the In- eradita of L ed, at mun»! “an: - C \ hy deed hearing even date and intended to be on Street with the Easterly alde of Grand of the Resterly side of Grand Bou- $4 acting busines at the MN! a; ind\ pursuance recorded. aimunitaneouaiy with this morte Rea'evard running. thenee northerly mong vant with the Northerly side. of Hayes Wilson, Roskyille Centre, New York. on or mi mage of * irwmm which in given to secure the payment of part the Raaterly side of Grand Boulevard. one | Street rumming, thenee Easterly, Alma-Ml: Notice to cr®ntToRs before 'the (Tik MM, \2h“; 18. ina + « on- 0 P meo 1 w leed hundred (100) feet, thence Easterly, pwral northerly alde of Mayes Street, one hu o ‘lfix‘.mm'~'zm”l tht o'zusémsfinflwmly Pim The above de- | with Washinton Sireet. one. hundred (100) | 7100) feet: 'thenee northerly oaraitel with aot fan fizhfl‘anflNiz CHARLES JORNBON, Administrator . ree 1 #81 cur morigaged premises the following de- feet; thence Southerly, parallel with Grand (rani Boulevard, one, bundred (100) feet ; y wes 4 d \71an\2.¢\'44..~..~.¢. | Boulevard, one hundred (100) feet to the; thence Wasterly, parallel with Mayes Street, MMU au, of the Bank of Rockville \AY thal wevialn lot, piece or puree! af land, Northeriy' side. of Washington Btreet ; and | one Nundved 4@00) feet to the Ematerly side Imvime alnime meminit Rockvilie Centre, N. .Y Nos, 1-4 Vilage Ave0t #t| sicoate, lying and being at Lynbrook, in 'the thence Westerly mlong the Northerly side of of (rond Boulevard and thence Southerly «long RENRY P. LIBBY, inna enim ze Town of Hempaterd: N#~ Town af Hempstead, Nassau County and State Washington Street, one bundred (100) feet | the Easterly alde of Grand Moulevard: One| u, of the Town of Hempstead. in the sald wotick to crEprtors County, New ¥ rner aforsttld; mounty, denmaed, presamt + ork, on rh, and bounded and deseribed ma to the corner aforasid, the point or place uf hundred {100} feet to the en aformald. , to the same with at New Work, an an beatining the uoint or place of berinning the voushers thereof, to the subseriber, the| Pursuant to an order of HON, LEONE D. ; follows, to wi Joning a Int om the northerly line Dated, December 17, 1918 Date, December 17, 1018 ndministemtor of the goods, cbattale and HOWELL, Surrogate of the County of Namaao, remism | ot The\ u-‘fa-‘m-fiu premios where. the | HAROLD \L. HASKINS, Referse HAROLD L. HASKINS, Referees: oF Vals \at bia pince of tramm~|notice is heraby given (6 all persons having % to be sold, and therein southwesterly eorser of premises beloneing Clarxu & From, Clarke & Pony, | moting businass at the r. of Clinton M. |elstms a an follows : to uxmunn ”J‘Lfr'fi'rf' | MIT”. for “angular\. | Tying. Aug-gm Pit, \an New Fork, on or before ram1o, sertain E parcel other premises enry ve | lnntagroe Street. 16 Montague Street doth April next. a a , and bel K. me \.' “m. ten J “mt-mm't.“‘ Brooklyn, N. Y. ® e® ®._Y mafia-11.1:V October . flJfi-A mmumgw 5 | from ence running n ve | +R % OL Hempatend, County of Nuasen | Forty (40) minutes Keat: alone The sale on in the above am | 'The sale on in the shove an<| HARRY B. CURTIS, Administrasor the vouthers thereof, to the subserther the New York, bounded and de- | southerly line of sald land of Michnat Kane, | setion i. hereby adjourned\ to ule! action s adjourned to Curren M. Punt oh; wer at.“ S mj 4 mang enh io it ios 1s I6 Too stake.\ thmee ramming\ South PERRUARY #7, wis FBESRUARY 27. iso Attorney 'for Administrator, Mush tt The bines ot Parer \C. Van. « a, a ®. ation at Use | Tn) degrom Thirtr-one (41) minutes st the same hour and place xt the some bour and oinse M PA “m, 'en or before the frst day of July , \ ct |L. RASKINS, Referee HAROLD L. HARKIN®, Referse. | Dated, Minosts, Y,, Desrmber Lith, 1918. - Cuanie & . (nance & Pwy, mob wniuse Rais, Plaintiff's Attorneys, « , Attn (or .the Plaintiff, + to cmsorroms C. atm, Adminiatrator. ris Street, At ey for Administrator, fl; In”: Atrest, Rrocklyn, N. Y. Pursuant t 8. . OWRLL, Burromate of the of Nas aW5w\\‘. mm— & having The sate foreclosure in the mbove ¥u-| The «ale am fopeciosure in the above on- | = « | yued\ metion\ is hereby adjourned to setion dn hereby atjournad to state mesin worice ro caentrons + anld | MARCH 19,\ 1919, ARR 11. wANNO Pu to arder nt HOH, LEONE $ Hixirecd | at the same hour and at the hour and place. late of the Tewn of Hempetead, in said! , An ander (f HOM: N ik, at Haine \ . \\ F To HAGKTNS, Referee “MW Un Homer \we | notles 16 heviby to all versons. having AYO shout twas mm | Chasoun Pmowt, * Cubnes & h axseatory of wat J: And Testament | \*H. GRADY 5 Caress % feat \to Auormers, Plain ifs Attorneys, of anld deemmsed, at thetr of trunameting | a, In malt © Aa > | Montague t11 Montmme Street. at the office of & Yan ,, | Inte of the Town of . = 96 yore «ane * Ruookirer \M. T firookiym, \8. \V B Mt Memes Airset. New Vork on ar be O07. MAnsemant, to prasent the same with Mls, Amat Works \by Reutssccn | (An | £ sthis tise the lots tay of Fuly next. * fea th Moe » -- Mle y~~4 5 - v_ a tstumant 1,*_ Fes Came Cmts thes\ to | Tho saw on In Uhe shove en- | The male ot Purmateeare in the shove ~~ Dated. Minoole, 8. Y. December 16, i Mi deesssed, \at \her plane of transueting ** page 114, 'October 9rd nun-subwa- | vided netion Abarat adjcornad lo JAMES %. buenas» st the office of A. Davison, I THURSDAY, m am, inns, | TH ¥, MARCH it, ime, RLLEM W. KERRAEY, |[ynhrock, Namou County, New York, om of NE r. # | \soo oat o \\in aon ant tee mo a 4 K e ~* Aun 2% ts AOCS C RASKINS, Autore. | L. Rete &) Mi ., puk Mientes h a ai \Wives fhe » (a urn:- & ‘r-‘u in:- L t'r-A \T tron ame A. 1m?“ R % } Pareagh,, Attamay (nr Fasuler, ms 3 pH Borin Mesinges Bim, } He as Prat