{ title: 'South side observer. (Freeport, L.I. [N.Y.]) 1870-1918, April 11, 1919, Page 7, Image 7', 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/sn84031784/1919-04-11/ed-1/seq-7/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031784/1919-04-11/ed-1/seq-7.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031784/1919-04-11/ed-1/seq-7/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031784/1919-04-11/ed-1/seq-7/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Alene Scoblete, Rockville Centre Public Library; Tom Tryniski
is on sale at the follow- ing news stands in the Branch villages, where it may be purchased Saturday mornings: Hewlett Woodmere Cedarhurst Cedarhurst Lawrence Inwood M. Bergheiser B. Risnick L. Hurwitz B. B. Spitzer J. Hirsch I Walter Dodge INWOOD | Mre. J. Piehle has moved from Mc- Neil avenue to the Sprague cottage | in Lord avenue. Mr. and Mrs. Harry Schneider have returned from a trip up-state. | George Hulse is recovering from an | atack of influenza. ( Miss Edith Craft, formerly assis- ant postmaster of the Inwood Post Office, has secured a 80mm“ at the ffice. Far Rockaway Post On Thursday evening, April 10, Banner Council No. 67 gave a dance at Fireman's Hall. Meredith Kent of Jefferson street | was confined to 'his home last week | with the grip. He is now recovering and able to attend school again SMITHVILLE SOUTH __ A valuable airdale owned by Mrs. Thomas J. Vallely strayed away from home last Sunday. The dog has Mr Valleley's name and address on the collar, and answers to thug?” cg \Vick.\ a ing o Thom- as J nllly of Haff avenue. Mr. and Mrs. O'Connot, who have resided in Smithville South for a good nun? years have moved to Hemp- Fire Chief Wiltiam Tenney was :aken to Mercy Hospital Sunday, to %e operated upon. _z__ Mr. and Mrs. Sidmey Benson spent last Sunday in town. | Mr. and Mrs. David Gale of New | Bridge road are the proud gundaqr— ents of twins, a boy and a girl. The | mother of the twins is the daughter | of the elder couple, and resides in | Freeport, Carlo Diodati, 69 years of , died last Wednesday, April 2, at home | n Lafayette street after an illness of seven months. He had just retired and heen pensioned by the rooklyn street ! leaning department when he was tak- Insure Today 1 for tomorrow may be too late- | old advice, but still good. Ob- tain real protection by insuring | g . CHAS. F. BEHR Real Estate and Insurance Ag. 81-A Railroad Ave. | Opp. Station Telephone 1228 Freeport BABY CHICKS Buy your baby chicks now ; also setting | tep. White Barred Rocks, best layers. We buy and sell live chick *%, We sell laying hens and broody hens also log roosters. Fresh eggs from \4 at Myrile Are. 'L' Seation 30 yours. . Phone, Roshwitk 4641 Freeport, L. I. | on sick. it leaves, besides a widow, ene son, Anthony, better known Tony Cal-Burt. and a daughter, My: Carnfine Prasterio. Interment took mus-tum, at Calvery cemeteryfi Y n U | SCHOOL NOTES - The following pupils were perfect | in attendance during the month of | March. Those whose names are star- red (*) were also perfect in deport ment : Room 7-Emil Gallo, Peter John-, son*, Theodore Johnson, Elsie Carl!*, Lillian Hill*, Marion Sprague*, 51m! Sprague®. © Room 6-Leonhard 'Berwind, Arthur | Colberg®, Harold Jensen*, John Kan- delin®, William Kandelin®, Florence | Rugs; Dorothy Field*. Room 5-Hazel *Cofse, Mildred Mealy, Marguerite Roberts, Mary Su- bis, Celia Sprague, Alma Tatje, Puul Rice, Robert Schade. Room _ 4-Carlo Diodati*, Howard | Johnson®, Edward Macy*, Clifford | Munkenbeck, Bruno Rath®, George | Sabia, Emma Briegel, Viola Kopf*. | Reom 3-Conrad Heinzerling, Mar- Kandelin®, Virginia Pratesi®, Frances | Munkenbeck®, May Kopf*. - Rogm Z—Eugerlin Cagiianio, Tes- sie Machosky*, Ellen Macy, Helen Newman*, Anna Odell, Mary Sacco, Charles Baldwin, James Boyce, Ray- mond Boyden, Oswald Dahl, Anthony \ Ferri, Frank Gratianno, Albert Hen- drickson, Fred Rice, John Sabia*, Pat- sy Subia, Room 1-Jennie Mankoski®, Elsie Rice, Martha Sacco*, Frank Baldwin*, Oswald Briegel, Chas Hill*, Fred Mangels*®, John Regan®, Smith Rob erts® Mrs. A. Mettrick, authorized repre- sentative of the Observer-Post for Smithville South and Bellmore, an- nounces that persons wishing to sub- scribe to the paper may drop a card in P. 0. Box 5 George Stahl has been mustered out of service and is home again The next regular meeting of the civic society will be held at the home of Mr. Werner in Cleveland street, Saturday, April 12, ® pm, All are welcome. Funeral Director Special Facilities For Service Long Island + Interments in All- Cometerios -| | Licensed and Registered Embalming Done by Experts JOSEPH S. MACKEN Telephone 541 198 Lakeview Ave.. Rookville Centre 3m :83 Keep Your Windows Spic and Clean That's Our Business Long Island Window | Cleaning Co. Freeport and Rockville Centre 58 Henry St., Freeport Office: ADVERTISING LEGAL couNTy court, Nas§aU Florence Lillian MeDermott, indi- vidually and as Adminiatratriy of the Goods, Chattel and C§édit of Blizabeth Abrams, widow of 1 Martin Abrama, decessed, Platntif, meninat Edward Simonson, and Eliza Simon- won, his wife, Wiliam L. Davison Marthe. A. Raleigh, Pearl D. Dick» erman, Harry E. Simonson, Eleeta Gifford, Anna. Millar, Eveline C Aithnume. Lynbrook National Hank and Martin A. ma Receiver of all of the Prop- erty of Edward Simonson, Defendants To the mbove named Defendana You are hereby summoned to anawer the complaint in this metion, and to serve a copy of your anawer upon the plaintiff's attorneys within twenty days from the servies of th mamona, exclusive. of the. day. of service, | imd in ease of your failure to appear, or an- »wer. judament will be taken mgminat you by default for the reltf demanded In the com- plaint | Dated Rockville Centre, New York, January | | 16th, 1919 woougy & wilson, Attorneys for Piaintif, Offee and Post Office Addrms | Roekvilie Centre, New: Yerk To the Defendant: . [Marry E. Simonson 'The foregoing summons is served. upon you by pobMeation pursuant to an order of the Counts Court of Nassau County, by | Mon. Lewis 3. Smith, County: Judge of Nis- smu County, dated the 11th day of Marth | filed with the complaint in the ofice ot County Clerk of Namay Countz, at the County Court Rouse at Minnoln, Nemau York. | Baird Richvilie Centre, New York, Mareh row. roe. LBGAL ADVERTISING COUNTY COURT, NassAU COUNTY. lllmflrfln- the following low: Deville N. Buln and John Lyon, as Exsoutors of the Last Will and Testament of Frederica J Rosehe. deceased, Plaintiffs, aminst The Lynbrook Eataies, [nourporated, and the People of the State of New York. Defendants In pursuanse of & Judement of Foreclosure and Sale made and entered in the above en- tited metion and bearing date March 6th, 1919, 1. the undersizoed, the Referee in said Judg- ment named, will sell at public sustion to the himhest bidder, at the front door of the Nmssau County Court House, at Mineola, in the Town of Hempstead, Nassau County, New York. on we - wrk bay or aPRiL, 98. at ten otelock in the foremoon of that day, the premises described in said Judgment of Foreclosure and Sale as follows, to wit: All that certain farm, pareel Rnd tract of land, aitumte at: Lynbrook, Nassau: County, Siate of New York, which is bounded and describe as follows, Beginning at a point on the southemsterly side of Broadwa where the land intended to be conveyed i termeets the land now or formerly of Val eatine Walts. running. thenee uiong Broad- way north aixty-three degrees thirteen minutes east one. hundred. twenty-five and 37/100 (126.37) feet to land of Martha A. Duryea, which is he centre line of m proposed high: way thence south twenty-two degrees nine minutes east, three hundred. sicty-nine and (269.88) feet mlong the centre line of the proposed bighway , thence north sixty- siir. degrees thirty-four minutes east one hundred Afty-eight and 4.10. feet, Whence north twenty-seen degrees nine min: utes west §hree hundred eighty-two and #81100 (382.48) fest to Broadway ; thence running north Afty-seven degress fifty-one minutes east. slong Broadway, three hundred Afty-eight dnd 37100 (888.96) feet to the land of Henry A Manges and Herman D. Muller ; thence south twenty-nine desrees eight minutes east eight hundred forty-seven and §6|100 (847.85) feet the land. of said Henry A. Manges and Herman D Muller; thence north fifty-one degrem three minutes east along said land of Henry A. Mangels and Herman D. Muller, thirty-eight and 6110. (38.6) feet. thence south thirty-nine degrees thirty ame minutes eust four hundred ninety-onc and 810 1491.8) feet along the land of Henty \_ Mangels and Herman D. Muil to the ener of the land now or. far- merly owned by Annie M. C. Revric; thence south forty-nine degrees three minuzon west eights two ands $010 (82 6) feet,. wong the lund of Annie: M. C.. Biri. thence: south thirty-nine deserees thirty-one. minutes east along the said tend of: Anna M. C_ Barrle, iwo bundred sixty-two. and 610 (2325). fect to Union: Avenue thenee: its tify. degrees Aftywin minutes weal abrue Union Avenue about seventy-five. (78) feet to the: centre line of Sunset Avenue; thence running north- westerly along the centre line of Sine Ave- nue, seven hundred. and. 1(10 fest the centre line af Celie Street : thence running westerly along the centre line of Cedar Street, one hu 4 CIAC) feet to a point. which if Wold a.. bewater ly, wou run alow the rear lie of lots two bunased sevenitysthsee (x 5% runde st. ninety» four, bath inclusive on Map of Unica Square. SOUTH SIDE GBSERVER AND NASSAU POST, FRIDAY. APRIL 11, 19 | | I LEGAL ADVERTISING T w 24 inclusive, a Low 16 to 20 inclusive 18, 26 and 26, Block 3, Low 1 to 8 inclusive and the Northwestarty Ave (6) fee of lot 6 and lots 21, #f, 26 and #6, Block 4 Low © to 14 inclusive, Block 6 Lets 55 to 39 inclusive, Block 7 ms shown on map entitled \Map of First Division Lynbrook Eatates, Lynbrook, Nassau County, Long Leland, N. Y., survered April, 1910, by A. E. Conklin, C. &.. and City Bur- veror, 5;$ Fulton 8tr.. Jammies, N. Y.\ Dated Mareh 7th, 1919. FRANCIS G dows Ltas Plaintiffs Attorne; Rockville Contre, HOOLEY, Referee: s Schromier, his wife, the name Mary'. being. fetitious, her true name being unknown to plaintiT . and - John . Alden Realty Corporation, Defendants In pursuance of a Judgment of Foreclosure and Sie. made on the Twenty-eight day of March, One Thousand Nine Hundred and Nineteen. und duly entered in the office of the Clerk of the County of Nassau. on the Twenty-ewhth day of March, One Thousand Nine: Hundred and Nineteen. in the above- entitled motion, 1, the undersigned, the Referee in said Judgment named, will sel at public auction. to the hirhest bidder at the Rotunda of the Count Court House. a Mincoi Nassau County, New York, on the EVENTEENTH DAY OF MAY, THOUSAND NINE HUNDRED AND NINETEEN, at ten o'clock in the forencon of that day, ONE known a» and by the lot numbers Sixty-one (61) Sixty-iwe (62) and Sixty-three (63), in Blues Ninety-four (941, a laid. out and demietntesl m certain map entitled of Lonx Beach Long Beach, L L, William Ho ltevnoide President, Map: No \1 Wo Lew dt, Jr. Landscape Engineer, 220 Brombwio New York City dated March, Wo\ and fied ma map number 81, in the ne Cierk of the County: of\ Russau on Anal Mth 1811. and which property is muoe incsieulicly deserthed. as follows Rg o wt w point an the Northerly side af Ma Sree cbstunt one hundred ewhty [ fect Kasterly: from the earner. formed by mection of the Northerly aide of KJ vet with the Ematerly side of Puck: ms said. Street and Place are had store n said mup and runnin. thence Norths parallel with Purk Place one hun dred olin feet, thence running Emsterly pmrnile with. Markel: Street Sixty (60). feet ; then rome aoutherly. armin. parallel with - Pack Pines ne hundred (1001 feet to the aituated at. Lynbrook. Jassau: County, New York. belonging to John W. Eosche, surveyed Th) site Of, Market Stet, and ty \D 3 Demon. U1\ m Rem \ Bap tat thrner\ Funnimg \Wenterly along anid. North- . fo | ebis mile uf Market Street. wixty ee Blea | thenee «outheastet 604008 to 'be point or\ piace of beginning said (B50) feet to lot tw »xid map; thence runnine, northeasterly twen- ty-one (21) feet mlong the dividing line be tween lots two ninvy-nine and two hundred ninety-four cz szid. may; thence southeasterly. mons. the diviliag n>\ between lots two. hundred ninety-nine and two. hun: dred. ninety-eight on suid. map, one linndred Afty-one and 11100 (15111) feet to Avenue, thence southwesterly. along U Avenue, six hundred ;wo and 910° (602.0) fest to the land now of Lirinerly of Lewis 8. Abrama; thence nortn thir nine degrces twenty-two minutes west slong lind of the said Lewis 8, Abrams two hundred sixty-one and 88100 (26165) feet; thence south fi'ty degree fifty-«ix minutes west eighty-two and $'10 (82.6) (eek. miong the land of Lewis Abrams to the northwesterly comer of the land of the amid Lewia 8. Abrams; thence south thirty-nine degrees thirty-five. mimates east aixtymever. and 17 101 }.) (C)) feet to the land of Catherine D-Mort ; thenee south fifty-one degrees one minute witt one hundred: seventeen. and. 510. (117 »). teet. to land now or form s'y of: June it. uorirkeon ; thence north. thirty-eight degrees Afty-nine minutes west along: the ian of said Jane Hendrickson, three hundred sevimty nine and 10. (320.7) feet themee sonia. forty-five. de grees Afty-fve minutes wast one hundred seventeen and. 78 100 (117.73) feet. thenee north thirty«e on deg boty-four min utes west two.. hundred twenty-two aTl40 (222000) feets along the if said dune Hendrickson south sixty dewrees in utem west two hundred fiftycthree (288 feat aling. the land of anid June Hendrichaun henee south seventy degrees twonty-one min wert twa hundred might and 28100 (6 thc feet wena the 'and or formerly if Jaeoh Soper to the bind of Menus: Hulre thenee north min ites west four. hundred twenty-there. (423) fret to do now or for merly of Vulentine Watt thenee north seventy-four degrem mine minutes erat nixty-three and 4 10. (63 feet thence. north. severlty-five. degrees minutes east, one. hundred forty nine. and MB!100 (149 48) feet; thenee: north seventy Ave degree seven minutes east three hundred seventy-four and 78 100 (374.78) feet. thence Inod thence ts north thirty-three desreem thirty-five. minutes M went and 42 100 - (8.42) - feet thence north . elthteen . degrees. elight. | minutes | west three hundred twenty-one and 82400 (121 X2 feet - thence north seventaen desrems fifty-one minutes west three hundred. Afty-nine 22,100 (360.22) feet, the 1 eourres. run mina wong the land now or late of Valentine Watts to the point nr place of bewinnin Excepting from the above land on: Sunset Avenue, now ownad by Frank (;. Chapman known as lotr two hundred thirty-four. two hundred , thirty-five. and. twa hundred. thirty aix on Map of a Portion nf Tnion Square «lturted wt Lynbrook, in the town of Hemp stead, Naainu County, N. Y.. belonging John W. Rosehe, Surveyed by D. 8. Denton Jr... in 1006, and ao exeepting that part. of land lying in Sunset Avenue, in front of lot two. hundred. thirty-four. 'two. hundred. thirty Ave. and two hundred thirty-aix, to the nentre lime thereat. _ The shove premises ars seribed _ according io. the survey . m by D. 8. Denton, Jr, in 1906, and. containing 10 16248 meres The «ald Aunset Avenie and Cedar Street are to remain open and unineumbered. atreets ar. avenues. forever Being the same premimer this day eonceys! to anid Emma Clmeson by Frederies J. Reach» by deed even date and intended | reenrded. almualtaneounly .with. this morter which in to meaure the payment nf in* of the consideration of said deed Exeopting, however, from the above . i seribed morlanred premire the following. de seribed . property All that certain lot, plece or prree! of Inns aituate, lying and being at Lynbrook in U Town of Hempatead, Namau County and Sta | of New York, and bounded and described a* follows, to wht Reginning at # point on the northerly. lint of the herein. conveyed where the southwesterly . earner to Michael Kane ments the routhamaterly cor ner of other premire of said Ramry J. Tay lor, at a monmment set in the ground, and trom thence running north Seventy-tive (75! degrem, Forty (46) minutes est along (he southerly line of said land of Mishaal Kane One Hundred Forty-six and 821100 (148 #2) feat to an Iro “hf?” r‘l-lfb-‘nlh: Sixteen (18) deerem Thirty-one nutes wald Lybrook: e- m and and | of | premimes . beloninr | ve. bunuced ninety nime on -Bettur the same premise which were con- ¥eved to the said James H Griffith, Jr.. hy the | Ewates «f Lon Beach, by Deed benring even dat» and. t» he recorded simultaneously. here- wih, this Mortinace being. wiven to secure a prc of the: consideration. expremed in said Dect and s «) purchase. money. mortgage isted, April _|, 1019 CHARLES E SCHWEITZER Referee rown A Davia, \itorney for Plaintiff, iffice und. Post Office Lynbrook. New. York 8a Address, UPREME COURT, NASSAU COUNTY Alexander Rambicur, Pixintiff against Marle E. Seott and: others Defendanie County court, NassaU County Danie! Bahr. Plaintiff, againet Juines H. Griffith, Ir., Trou: ville Motel Company, Ins. I Jaeoh: Schroeder and \Mary\ sorich ne wate shige bgt ligh l? d ir I. the | amount claimed . to principal and the saum of One Hundred Sev- and 62,100 ($17 Dollars . the interest on said principal sum from Septem- ber. 1917, Now, Therefore, notice in hereby given. that | by virtue of the 'power of sale eentained in d mortgage and duly recorded as aforesaid, and in pursuance of the statute in such case made and provided, the said and all equity of redemption thereunto, will be | at | at: tem Estates | bounded | and foreciosed by a sale of the said moriguged premises or a part thereof to satisfy the amount owing on said mortgage with Inter- wet and the costs and expenses allowed by law, mt public suction to the highest bidder the front door of the County Court House, at Mineola, Nassau County, New York, on the DAY OF APRIL. cer 1919, welock in the forenoon of that day the promimen described in said Judgment of | mortgage ae follow, \\ \\ _C \ 4C foreekmure and sale as follows to wit: All thme three certain lot, pheees or | All that ceriain piece or parce! of leni parcels of land. situate, lying and being at NitUnte and being at or near to Freeport, Long Hewch, in the Town of Hempstead, | !t the Town of Hempstead, County of Queens, Nassau County and State of New York, and (MOw Nassau County) and State of New York and which in a Deed. dated January 18, 1869, made by Jeremiah C. Corn- well and wife to said Annie Ramabottom is described. as follows, to wit at the southemsterly corner of Chas, the said land, running. thence northwardly oy a brook adjoining land of Samuel Spraqrae and Freelove Dikeman to land of Richard Town- wend. and. thence weatwardly. by Town-| send's land to the hlighway leading from Hempstemd to the dwelling house of the! aforesaid Swmuel Spraitue, thence southwand- iy by arid to the place of beglnnin being a triangular piece of. land, eontrining | within said hounds hout four meres be the| same more: or. les \ | Also CAll that tract or purcel of lund situ- | ate in the Town.. of Hempstead, County | of Queens (now Naseau County) and State of: New York. at a place: ealled Baldwins | ville, and lyin near the dwelling. house of Jeremiah C Cornwell, and bounded as follows, ! commencing at the 'notheast corner thereof and running westerly seventy feet by a Lane that leads to the aforesaid dwelling house. thence southerly until it comm to w tree that is marked, thence wosterly until it comes. to alake by the upland. thence southerly to a. stake, still southerly to another stake to the southwest corner, thence easterly by land. of said Jeremiah C. Cormweli until it comes to a brook adjoining. land of Samuel Sprague, thence northeaaterly by the said brook. being somewhat erooked, to the highway, thence running. northwest or thereabouta by the | said highway to the piace of beginning. Con- taining. within amid bounda one scre-more or less With the buildings and improve- ments on the above said premises Being the same premises this day conveyed to the party of the first part by Anna. M. Poole by deed bearing even date herewith, | this morlgage being iiven by the party of the | first part to the party of the second part hereto to secure the payment of the considers ation for said conveyance lorned by party of the secand part hereto to the party of the frst part hereto in order to enable him to purchase said prominas , 7 Fore Dated: January Miat 1919 In pursumnee of a Judement of Foreclosure . And Sale duly made and in the shove , . ) ,). JOHN LYON, Moruaagee entitled metion, and Uenring date the 18th day 1°! hos, of Febrmary. 1913.1 the undersigned, the AMormey in perion . Referee, im amid Judement named, will «ell Rockville Centre, NY at Public: Auction w the huxhest bidder, wt 20202, the front steps of the «ourt House at. Mincola === = reclnly of Namaruc State at. New York on NoTick To cRED rs nay or APRIL iste Purmant to aa order of HON LEONE D at twelve o'clock noun. the premises directed HOWELL, Surrogate of the County of by said. Judgment (to ne said. and. therein Nansau, notios in herehy ariven to all per-! dmerihed aa , sone having claim against the buildings Wid Cntr theron nreet rowbann E sais. | UM) sitnate hm and Samy ion Northerly late of the. Town of Hempstead,. in. said side of the Muchoas lending. f Lorena» county, (who conducted a business at. Long | Davideon a stine in the houes 1 w R Reach, N au County, under the name of Soper ealled the Moulmvanl at Christian Hook the Long: Beach Hardware Company), de- (Now Oceanaide) in the Town of Hempatead. ceased, to present the same with the vouch- Nassau County, Stale «( \ew York, bounded ers thereof to the subscriber the adminis- and | Southerly slong wn | de. | ed the Bird day of June and deserted as. follown tratrix of the goods, chattels and credite of Beginning at the Southemsteris corner there: said decemaed. at her place of of, where the Nurthery ans. of the said business: at the office of Edwin G Wright Highway intersects the Weslorly line of the RocksiMe Centre. New York. on or before land of the Estate of Charles Cornell. de- the 10th day of July next ceased; running thence: North<=ly along. the said land of the anid (hati ( nrnall, and land of the Estate af Mary E. Soper, de- ceased. about hundred. thirty - (880) tind of Caroline: Mont . thence. Westerly along . the said oline Monta land . about four hundred forty-three (443) fort to a locust stake adjoining iand formerly of the Eetate of Benjamin Southard. deceased ; thenee the said. land of Southard three hundred mixty-fog (166) feet to a atak thence Easterly slonx Nind of Wiliam Smith nd - on Dean o the Northemsterly cor- | HOWELL nef\ of | aiid | Dean « along waid Dean's land to the aformeaid . claims. mainst Wighway two hundrad and one-half aux“: ) feet in the point or wlice of b+ | uu of the Town of Heas L 'In the aad inning, Together with the privilege of a Right of Way to pass and re-prsr through the North- erly aide of J. Petits land on foot and with vehicles at and to the Mirhway leading: from Oceanaide to Hempatead Villige Being the same premires conveyed by Edward J. Galvin and Margaret M. Galvin his wife by deed dat- 1908. - Recorded in the Clerk's Office of Nmsmu County in Liber 44, Page 7 of Conveyances, June 24, 1903 Dated. February 20th, 1912 PELIX: RE CHNEIDER IR Referee Gromor H. Boyer, Esa Attorney for Plaintiff 110 Van Sieten Av Brooklyn Nov wotiek To crnrtors Pursuant to an order of HON, LEONE D ROWELL, Burrogate of the County of Nassau, notiee in hersby given io all persons having aint . agninst JOHN M KLAESS, Inte of the Town of Hempstead dessmaed, io rment the same with the vourhers . therant the exeeutors of the last their plaee of tranamting business at the offiee of Henry Eacher, 26 Exchange Place New York City, on ar Dated, Mineola, N. Y., Jamuary 14, 1918. CELIA _ KLAKB®, EWALD C. DIRCKERHOPF, feet Ewin (G Jind. ahence Southerly | Notice is heraby wiven to all persons having before the first day | Dated, Mineola, N. Y., December 16, 1918 HENRIETTA H MAIS, Adminisiratrix Waont, Attorney for Administratrix, Rooksille: Centre, N. ¥ NOTICE TO CREDTTORS Pursuant to an ardar of HON. LEONE D Burrowate of the County of Nassau, VALENTINE COMBS, county, deceaaed, to present the same with the vouchers thereof, to the subseribere the executors of the inst Will and Tartement of maid deceraed. at their piace of business at the office of John Lyon, 78 Front Street. Rockville Centre, New York, on or before the first day of June naxt. Dated, Minsole, N, Y., November 14, 1914 JOHN E. CoMRs, SAMUEL L. COMBS, Exasutorm Jory Las Attorney for Exeeutors 73 Front Street Roskville Centre, N. Y Notic® To CREDTTo®® Pursuant io an order af HON. LEONE D HOWELL. surrogate of the County of Nas: at the County Court House at Minsols, in the County of on. the Day OF APRIL 1 t nine ocloek in the formson of that - why a deeree should not be made construing the said Will, particularly in te- gand to the question whether legacies therein ot sald Wil cha upon the real property ef which the said \ died nelsed mnd pas- sessed, and for such other and further rellet in the premises as to the court may seem just and equable, besides the costs and dis- bursementa of this prosseding. In Testimony Whereof, have caused the seal of the urrogate Court of the said County of Nemsau to be hereunto affixed. and. nineteen EDWIN W. Wms, Clerk of the Surrogate's Court. sUPRBNME COURT, NASSAU COUNTY Louise Egbert, Plaintiff. Wilham A. Juch: and others, Defendants In pursuance of a judgment of forealosure and sale, duly made and entered in the above entitied metion, and bearing dute the 8th day of Februrry. 1919 I. the undersigned, | the Refaree in maid judiment named, will sell at public auction to the highest\ bidder, by James C Arsher. Auctioneer, at the. fremt wteps of the Namaau County Court House at Mineaia.. New York, the wTw DAY OF MARCH i919 at 10 clock. A. M... the, premises. directed by anid. judiment (o be sold. und. therein de- scribed as. follows All thase certain lot», pisces or pareels of land. situate, lying and being. at Woodmere, in the Town of Mempmtrad, County of Nassau and State of New York, known and deslimmat- ed on a sertain map entitled, \Map of Prop- erty at Woodmere, Nassau Co., N Y., Belong: Ing to Win A and M,C. 'Juch, Burveyed Apri. 1910, by- Quentin F.. Disher, Civil Engineer, Woodmere, N. Y.\ and filed as map number 322, in the office of the Clerk of the County of Naxsau, on August 26th, 1910, as and by the lote numbers one (1) to ten (10), both Inclusive, which sald lots when tak» en together as one parce! are bounded and de- w“ to matd map as fotiws, to Revinning at the corner formed by the In- tersection of the Southeasterly slde of Broad: way with the. Northematerly: side. of Wood: mere Place. running thence Southamstarty along said side of Woodmere Place. two hun- dred and twenty and aix one-hundrediha feet to lot number eleven thence Northsasterly along. said. lot. number eleven, one. bundred fest to land of the Public School; thence Nortbwesteriy along said land of the Public Bchool and along the Northematerly lines of said lots number 10, 9, 8, 7, 6 and 6, ene hundred and. ninety-three and forty-alx' one: hundredths feet to the Southensterly side of Broadway ; and thence Southwesterly along said side of Broadway, one hundred and three and forty-five one-hundredtha feet to the sorner, the point or place of beginning Together with all the rlirht, ttle and in- terest of the said partie of, in and to Broad: way and Woodmere Place. ying in from of d adjoining sald premites to the centre linew thereof respectively Together with. all Astures and articles. at- tached @a or used in. connection. with said premises. all of which are a pert of the freahold Said. premises will be sold in one. pareel and aubject to any atate of fae that a rvey may. show Dated Februmry 12 1919 EUGENE W. DBNTON, Refow» Arti um P Hitor Plaintiff's Attorney 380 Fulton Street Jamaies, N Y The approximate amount charge to which. the property \s to be therean from Pebruary 4, 1918, together with the mamta and allowance amounting to $242.06 and interest: thereon from. February 8, 1019, togather with the expenam of the sale, The approtimate amount of the taxes, assessments water rates or other lens which are to be allowed to the purchaser out of the purchase money. or paid hy the Referee, is $100.00 and Intersat Dated February 12° 1919 RENE W. DENTON, Referee at 'he sile on. fareelmure in the above an- titled werion w hereby adjourned to APRIL (12. 1918 at the aame hour and place Dated March 20, 1912 EUGENE W. DENTON: Refer Anticuw P. Hiron Plaintiffs: Artornes 330. Fulton Rtreet Ismaies N. ¥ Noick To CREDITORS Pursuant to an order of HON. LEONE D HOWELL, Surrogmte of the County of Nas- wau, notice in hereby given to all pemion« having. claims. sgainst CARL JOHNSON, iate of the Town of Rempstead, in said , deemssed, to present the: came. with mnemlm Muffin the subscriber the administrator . of . the | goods, . chattel . and vreditn of anid daeeamed, at his piace of trane: weting busines at the office of Hooley & Wilson, Centre. New York. an or before the 1ith day of July next Dated, Minsoln, N.Y., December 18. 1016 CHARLES JOHNAON, Administrator Hoougy & Wianm Attorneys for Administrator, Rookyilla Centre, N. Y san, notes n hereby wiven to all having alaime. against RENEY Po LIBBY persone Notick To CREDITORS Pursuant to an order of HON. LEONE D latrator of the goods, chattels and ered said decsnaed, at m'ph-r film-0M office erer C Isak “111.323. the ant dar of July novia, N. Y., Desember [th, 1 wiumy [Aw V amber avem, Cadarharst, N. NomIck To CREDITo®s. Purruant o an order of HON HOWELL, Burrogate of the County Ratiee ie beraby atem in «ll persona, dhaime | ‘ MWAUSICK GRADY, of Hempetiend, im ounty, decsaamt, (. present the deesssed, at her pleew Tenino at donut-“LE Lnbrook, Nasu County, Mew York, «om gu ”mm-mna’dh-‘l-t Duted Missoin, N. To 4 'In Remer Aamnome A. Aidernay for Emabater, Lpubrook,