{ title: 'South side observer. (Freeport, L.I. [N.Y.]) 1870-1918, August 08, 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/sn84031784/1919-08-08/ed-1/seq-7/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031784/1919-08-08/ed-1/seq-7.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031784/1919-08-08/ed-1/seq-7/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031784/1919-08-08/ed-1/seq-7/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Alene Scoblete, Rockville Centre Public Library; Tom Tryniski
ELEPHANT Brought to the ut was shown in barns in Eastern states that then held the ilk of the population. 'To prevent the bic from seeing the show without the elephant traveled from ce to place in the night; but even the public refused to be wholly cin mented, and small companies gath- 4 with bonfires ready to light when creature came lumbering w on his way to the next town. ometimes, however, the management this. fotention by sending the road a horse bullt up to look an elephant in the dark, and when bonfire had been lighted and had sed out, the real elephant followed. Qistian Monltor, ______ The Way to the Pole. Service with the American air ree 'In. France adds weight to the biaton of Donald B. MacMlan, Arc- explorer and leader of the Crocker nd expedition, that the alrplane is bt adapted. for m dash to the pole, by that the cost of such a trip by gible would be protibitive. In hix u future explorntions, Mr. MacM- n says, he expects to depend on the werfaithful dogs,\ for conveyance. he airplane Is, in bis judgment, im- cticable for several reascus, one of hich is, be says, sufficient to dis: unt the ide of successful Arctic by. hardy airmen. . The oren north offers no sinooth felds ice on which the explorer could ke a landing. . A dirigible might rt from a properly equipped hangar Labrador and hope to return, but total cost of the expedition would obably be about $1,000,000, In Apple Blossom Time. A wedding I attended was held In an hard in apple blossom time. One of p women wore a red shirtwalst. In midst of the service a bull in a ure in the next field rushed in at red shirtwalsted . woman, . who med a tree before the-bull arrived. rest of the party and myself did wise. The bride's vell fell off, ch embarrassed her exceedingly. shirtwalst was thrown over the e and the bull subdued, and the fding continued in peace. The an hastened home after a new waist, wearing ber busband's coat -Exchange. Replanting Forests. In England and to Scotland, before war, were many bunting ranges | A sporting grounds. During the war, ever, these were cut down to sup- munition factories at home and nles abroad. Never before, It is d, have these countries been so bare timber as they are at present. But they are preparing to replant ir forests. 'The old ones were first all ornamental but Incidentally they pyed useful. 'These which they are ntlng now are to be first of all use and also, of course, ornamental, Shaves by Appointment. it remained for Sunbury, Pa., to In- duce what is believed to be the barber shop where customers can thaved by appointment. A tele: poe bas been Installed by George rd Starner, where the specialist things tousorial may be consulted a certain hour the same as can doctor, Of course it costs a little LEGAL ADVERTISING OUNTY coURT, NassaU COUNTY, ® J. Randall, Plaintiff, Rusher 6.1.x,“ Walter a iy, Levis Mils_Gbb,_ Warren tie and Ollver E. U. 'Reynolds, am Prior and Florence 57, hia wite, Defendants. Punuance of a judgment of forscloaure Mle made and entered in the above an- bearing date the 12th day undersigned, the referee will tell at public , im office of George me io 6‘th luxdlru, 1-1 lfiilrmd %. New York on the \\\ C00 UTk nav or 100 It atlock im the foremcon on that day direated 'in said judement to 10 and therein deseribed an follows : | LEGAL ADVERTISING 222222 COUNTY COURT, NassaU COUNTY Jobn J. Randall Plaintiff, againat Boule Natkins, Arthur B. Lamb and J, Porter R as Trus tees under a instru- ment of trust dated July 16th, 1016, Defendants. In pursuanee of a judgment of foreclosure and ale made and entered in the above en- titled metion and benring date the 19th day of July, 1919, the undersigned, the referee In auld \judgment named, will sell at public muction in front of the law office of Geonge Morton Levy, namely the main entrance to the Realty Building, 1-7 Railroad Avenue, in the Village of Freeport, Nassmu County, New York, on the I3TH DAY OF SEPTEMBER, 1919, at 10 o'clock in the forencon on that day, the pretises directed in said. judiment to be sold and therein described ms follows All those certain lots, pieces or parcels of land, situated, lying and being at Freeport, sau County, New York, being known dexignated on a certain map entitled ap of Woodeieft Beach Section one; prop- erty of Stephen P. Pettit and Roland M. Lamb,\ surveyed by Smith und Mulcomson, C E. and filed in the Office of the Clerk , of the County of Nmssmu, as and by lot numbers 162, 180, 181, 184, 188. 166, 188, 187, rss, 180, 160, ref, 168, 169, 164, 168, tes, 187, 188, 16%. mew, 369, 870 872. #78. 374 87 6. 377, ank. 370 san, sh2, awa, wed, ame, mmo, oMW. mmo, 890, | aut, wow, aud wos, dus. gue, 997, gos, 899; ! ano, or] 40%, 408, 404. 4u6, \aon «30, (440. 441 442.0403, 444, das, das. 451. | 482. 483, 486, 467, 488, 461. 'Being the sume wremises conveyed w Bessie Natkina by deed of- Burrows, Neely. and Company. Being the mame premises described in x. certain | mortmie recorded. in the Nassau County Clerk's Office: May 7th, 1912, in Liber 192, Page: 203 of Mortrnes The avpr te amount of the morkrage debt is # ' interest.. from July 2° and Ith, 1910; coste and allowances. and. referee's fees, $301.80, und interest from July 18th, 1910; mdvertisin expenses; taxes and other Assessments, The lots hereinbefore described, each have a frontage of 20 feet and a depth of about 110 feet and are located on Nassnu and Miller Avenues, between Kings, Front and Cedur Streets, in the Woodeleft Section, Free- port, Nassau County, New. York. The atreets on which they. front. Nassau and. Miller Avenue, mre between Ocean and Long Beach Avenue, Dated August 1, 1910 | LEO FISHEL, Referee | Gmoner Mortn Levy, |_ Plaintiffs Attorney, I 1-7, Railrond Ave.. ' Freeport, N. ¥ COUNTY COURT. AssAU COUNTY John J. Randall, Plaintiff, - mcainst Leon W.. Bishop, und \May\ Bishop, his. wife, and John M Gifford, and \Mira\. Gifford, bis | wife, the names \May' and \Mira\ being fictitious, the true Christian names of these two defendants being unknown to plaintiff, Defendanta. | In pursumnce of m judgment af foreclosure and sale made and entered in the above en- titled metion and bearing date the 29th day of July, 1919, the undersigned, the referee | in maid judgment named, will sell at public muction in front of the law office of George Morton Levy, namely at the main entrance to the Realty Building, 1-7 Railroad Avenue, in the Village of Freeport, Nassru County, New York, on the |_ sork bay or SEPTEMBER, 190, | mt 10 o'clock in the forenoon on that: day, the premises directed in said juriement to | be sold and therein described ms follows All those certrin lot, pieces or parcels of land, situate, lying and being in the Villaze uf Freeport, in the County of Nassau and State of New York, known and. designated as and by the lot numbers 5%, 8%, 60, 61, 82, | 6m, 64, 65, 66, 67, on map of \Woodeleft Beach, section 1, Freeport, L. L, property of Stephen P. Pettit & Roland M. Lamb, sur- veyed April. 1908, by Smith & Malcoman, tivil eritineem,\ and filed in the Office of the Clerk of the County of Nuasa Being the e- preminen described. i certain mortage _ recorded | in the Nassay : County Clerk's Office December 7, 1908, in Liber 101, Page 430. of Mortemces Said. lots are loented . at | the | southeaat corner. of Miller Avenue nnd. Cedar: Street in the Woodeleft Section, Freeport, Nassau County, New York, and. are about 20 feet x 110. feet The approximate amount of the mortemge delt is 4220825 mnd, interest. from: July 22, 1919; . and allownnem, . und . referee's fees $217.70 and interest from July 22, 1919; advertising expenses: taxes, and other assess- ments Dated August 1, 1919 PETER STEPHEN BECK, Referee wor Monton: Levy Attorney. | Railroad Ave.. | Freeport, N. Y | cane coUuNTy COURT, NassAU COUNTY: ___ Charles 1. Wood and J. Mar- garet Wood, his wife Plaintiffa, againat Baldwin Harbor Realty Com- pany, a corporation; and John J. Halleran, as Re- celver of all the property of Baldwin Marbor Realty Company, a corporation, Defendants. __________- In pursuance of a judement of foreclosure and sale made and entered in the above en- flMuthnh-mdluflrfimfl July, 1919, 1, the undersized, Referee in said judgment named, will sell at public austion at the Rotunda of the County Court House at Mineola, Nassau Comnty, New York, mt 10 o'clock A.M., on the sTH DAY OF SEPTEMB®R, 1919, woricn or sae. be sold, und therein. deseribed aa follows: AnmtamlutnnNPh-or real of a \o balle foton od f He . in mmsau an gnu 23.711- York, bou and deseribed aa follows: Beginning at the northwest cor: mer thereof at an angle in the land of one Behrieber; running thence along the Rasterly line of ssid Schrieber's ‘I’l-flwlfl'g .l‘l gr: ° West ninety-one an - find \of 'Chaties H.\ Verity ; thenes Along the degress\ 65\ wast two hundred meventy-aix and @/10 (276.0) feet; thence partly slong the merly line of said Verity's land and parity along the Easterly ling of land of \Imakson and others and party alone the East- rily line of land of Momby & Thomas South 13 degress 58° East thirty-three hundred and welve (812) fest to reat South j I viy and Southeasterly 1d sDUTH SIDE OBSERVER AYD NASSAU POST, FRIDAY, AUVoUsT s, oona cos LEGAL ADVERTISING | | ___ 2220 COUNTY Court, Nassau county. Mamic Goldbery, Plaintiff, t agninai Annie M. Combes, Benjamin Bag, ms smaignee for the bene of ereditern of Aunie M. Combes, Elisha E. MoCarteo, George: K. Travis, George D. \A. Combes, Bank of Rockville Centre, and Goodwin Motor Sales Company, Inc., Defendants y In pursuance of a Judgment of Foreclosure and Sale made on the 17th day of July, 1919, and entered in the office of the Clerk of the County of Nassau on the 17th day of July, 1919, in the above entitled metion, 1 the undersizned the Referee in said Judgment named, will sell public muetion to the high- ust bidder, at the front door of the office of Thomas K. Patterson, 78. Front Street, Rockville Centre, Nassau County, New York, on the BRD DAY OF SEPTEMBER, i919, at ten o'clock in the forencon of that day, the premises described in amid Judement of Foveciosre and Sale as follows, to wit.: All that certain piece or paree! of land, with the | buildinigs . and - improvements . thereon erected, situate, lying and being in the Vil: lage of Rockville Centre, in the Town of Hempstead, Nassau County, New York, and bounded und. deseribed ms follows: Bevinning at a point on the southerly side of Smith Street, distant five. hundred: fifty- | four and, meventy . hundredths | (854.70) | feet | from the commer formed by the in- | termeetion. of | the southerly. side. of Smith | street . with the Eusterly side . of Lincoin avenue; and running thence south eight de- ! wrees . forty-five | minutes west, one hundred | seventy-two _ and fifty. hundredths | (172.50) | feet along land formerly of Charles W. Corn- | well to other lund formerly of said Cornwell; . thence south «ighty-one degrees, fifteen min: utes east, nlong said other land formerly. of Cornwell, fifty feet to lund formerly. of Al- | fred J. Lamb; thence. north wight decrees forty-five minutes east, along said. land of Alfred J. Laanb, one hundred seventy-two and | Mfty hundredths (172.80) feet to said southerly | side of Smith Street; and thence Westerly «lung anid southerly side of Smith Street, Afty (50) feet to the point or place of bewinining Belng the sume premisem which were con- veyed to said Elisha E. MeCarten by said Louis Aronson and Auguste Aronson, his wife, by deed. bearing date January 81, 1913, and delivered mnd intended to be recorded simul- | taneously herewith, this morueage being wiven | to secure payment of part of the purchase price for said premises, und is a purchase money | mortinuice, Towether with all the right, title and in: | terest of the party of the first part of, in and | to Smith Street in front of and adjoining | daid premise to the centre line thereof, sub- Jeet to the use thereof by the public ms a | highway . forever I Dated July 17th, 1919 FRANCIS G, HOOLEY, Referee | Tmowas K. Pattison, Plaintiffs Attorney, Rockville Centre, N. Y | enemee COUNTY COURT, NassaU COUNTY Stanley: D. Davison, Plainuift, mainst Frederick H. Tuting, Garrett Busch, Rich G, Hollaman and Stephen MeClaney as Administrators of Thomas Morgan, deceased,. George Liss & Company, Frederick Postel and Albert B. Cory, Trustee of Frederick H Toting, doing business un- | der the Firm Name and Style of F. H. Tuting & Son, Bankrupt and Reople of the State of New York, Defendants notice or sate. In pursumnce of a Judgment of Foreclosure ani Sale, made on the Twenty-sizth day of July, One Thousand Nine Hundred and Nine: teen' and duly entered in the Office of the Clerk of the County of Nassau on the Tun tysixth day of July. One, Thousand Nine | Hundred and Nineteen, in the above entitled action, L, the undersigned, the Referee. in Said dudiment named, will nell at. Public Auction. to the highest bidder at the Rotunda of the County Court House, at Mineoia, County, New York. on the THIRTEENTH DAY OF SEPTEMBER, ONE THOUSAND NINE HUNDRED AND NINETEEN, | Louia C. Hahn, Gabrielle LEGAL ADVERT MING SUPREME COURT, NABSAU COUNTY. Home Life Insuramee Company, * Piainiiit, Windsor Park, tnd others, C. Archer, auctioneer, at the fromt steps of the Nassau County Court H New York, on the isTH paY OF AUGUST, i910, at 10 o'clock A. M., the premises directed by “l“k‘n‘whflMMII—Hui as follows: County of Nassau, and State of New York, known und designated on a certain map en- tikled, \Map of Property at Woedmere, Long Island, belonging to Woodmere Realty Com- pany, Map No. 6, Surveyed and Drawn, De- cember, 1809, by F. W. Conklin, Oity Survey- or, Far Rockaway,\ and filed in the office of the Clerk of the County of Nassau, on the Fifth day of January, 1910, me and by the wlot designated on said map as \Club Plot.\ Belng a part of the premises which were conveyed to the said Windsor Park by Robert L. Burton and wife. Together with mll fixtures and articles at- tmehed to, or used in connsetion with: said premises. Together with emsements of light, mir and mecess of, in, to, over and upon the streets, avenues and roads as laid down on said map, Said premises will be sold in one parcel subject to covenants and restrictions affecting the same and to any state of facts that a survey may w. Dated July [. 1919. AMES M. SEAMAN, Referee. | Antion P. ron, Plaintiffs torney, 360 Fulton: Street, Jamaica, N. Y. The approximate amount of the lien or charge to satisfy which the above described property is to be sold is $30,038.01 and in- terest thereon from June 28, 1919, together with the cost and allowanees amounting to $366.80 and interest thereor from June 30, 1919, together with the expense of the sale. The' approsimate amount of, the taxes, ms sessment, water rates or other liens which e to be allowed to the purchaser out of $1050.00 and interest. Dated July 2, 1918. JAMES M. SEAMAN, Referee. COUNTY COURT, NASSAU COUNTY. Linus P. Foster and Catherine A Foster; his wife, Plaintiffs, agxinst J. Hahn. hia wife, John Doe and Mary Doe, his wife, tenants, Defendants, In pursuance of a judgment of foreclosure and sale made and entered im the above-en- titled metion dated the 10th day of July, 1919 1. the undersigned, the Referee in said jud ment named, will sell at public auction to tl highest bidder st the front door of the Nassau County Court House, Mineoia, Town of Hemp- stead, Nassau County, New York, on the 23RD DAY OF AUGUST, 1919. at ten o'mlock in the the premises described in said Judgment of foreclosure and sale, aa follows, to wit.: All thore certain low, pieces or parcels of land with the buildings and improvements thereon erected aituate, lying and being in Valley Stream in the Town of Hempstead Nassau County, New York, known and desig- mated as Lote Nos: 7 and 8, in Block 4, as laid down and designated on a certain Man entitled, \Map . ahowing. property . belonging to Augustus Abrams, Valley Stream, L. L., April, 1903, John wman, C. E., Su or, Woodmere, L and fled in Nas County Clerk's office on June 26th, 1907. Being the same premises conveyed to the said Linus P. Poster and Catherine A. Porter, his wife, by Augustus Abrame and wife, by deed da' July 26th, 1910, and recorded in Nameau CBlonty Clerk's offee in Liber 240 of Deeds, page 174. July 27th, 1910 Dated, July Lith, 1919 YHARVEY J\GEOR(‘.E, Referee, Barver & Bartow. || Attorneys for | Plinkit? OfMee and P. 0. Address, 699 Broadway, at Ten neloek in the forenoon of that day, | the premise deveribed in mid. Judiement. of foreelosure. and sale as. follows, to wit All that certain lot, piece or saree! of lind together with the huilding« and improvements therean erected. situate, lying and. being nt | Oceanside, in the Town of Hempstead. Nussau County and Stute of New York, and bounded and described as follows, to. wit. Beginmini at. the corner: formed by the in- tervectinn of /the Northerly side. of School Street, with the Ensterly: aide of Ocennaide Rond. 'and from thence running North Thir tren Twenty-four minutes Emat (N | 11° 24° E) almng the «nid Easterly aide of | Ocoungide. R One Hundred Elghtytwo and 77 100. (182.77) feet to the. land of Donnelly ; thence running South Seve degrees Forty-nine Minutes Enst (S E) Three Hundred One and 801100 (301 A0) feet along raid land of said Samue! Donnelly to a atake; thence North Fifeen degreem Eleven minutes East (N. 15% 11\ E.) stil} ston id land of said Samue! Donnelly Sixty- one and 18100 (61.18) feet to land of Mott Pettit: thence running South de- wrees Twelve minutes East (8. 66° 12% E.) along said land of sald Mott Pettit; Sixty: neven and. 60/100 (67.60) fees to. land of Katherine Goerlitz: thence running South Fourteen, degrom minute Wert (8. 14° 26° W.) along sald land of Katherine Goorlitz 'Two Hundred Two and 921100 (202.02) feet to the amid Northerly alde of School Street: and thence running North Seventy-eight West (N. 78° W.) 'Three Hundred Sixty-five 93/100. (868 93) feet along anid Northerly side of School Street to the point or place of beginning: Together with all the right, title and in- terest of the party of the frst part of, in and to that part of Ocmnside Road and School Street lying immediately in front of and adjoining sald premises. Belng the same premises which were con- ed to the said party of the first part by the said party of recond part hereto by deed bearing even date and to be resorted ximultaneoualy herewith, this Mo being wiven to secure a part of the tion expressed in maid deed und is a purchase money Mortasite, Bubjeet and Subordinate however, to a first Mortage for the sum of Six' Thousand (86,000) Dollars, made by the sald party of the' first part hereto to the Nassau-Suffoll Bond and Mortgage Gusrantee Company, bearing even date and to be recorded simul: taneously herewith. The within Mortamre is to be and remain subject and subordinate to said first Morurne of Six Thousand (86,000) Dollarm or to any Mortemee secured in aut stitution thereof. not. exsemding the aum of said first Mortemge, and provided the con ditions herein set forth have been performed Dated July Soth, 1919. HOWARD T. HEWLETT, Referee. Samromn A. Daymon, Attorney or PiainiWft, Offce and. Port Offer Address, Lanbrook, New York. NOTICE To CREDITORS to an order of HON. LEONE D. m mudmfldl» Botiee ts hereby given to persons ha «laime sguinat Brooklyn, N. Y stPREME COURT OF THE STATE oF NEW YORK, Tite G Trust Company, Plaintiff, agminat Ocean Point Corporation, Defendant. and TRIAL DESIRED IN SUMMONY. Realty To the mhove named defendants and each of them : You are hereby summoned to answer the complaint in this action, and to serve a copy of your anawer on the Plaintiff Attorney within twenty days after the service of this summons, exelusive of the day of service, | and in ease of your failure to appear, or awer, judgment will be taken meminat you by default, for the relief demanded in the | complaint. Dated, June 9th, 1919. ARTHUR P. HILTON, Plaintiffs Attorney, Post Office Address, To the Defendant Ocean Point Resity Cor- poration : The foregoing Summons in served apon you by publication pursuant to an order of Hon: Leander B. Faber, one of the Justicm of the Bupreme Court of the State of New York, dated the ist day of July, 199, and fled with the complaint in the office of the Clerk of the County . of _ Nassau _ at the - County . Court House in MJneoia, New Yerk. Dated | July fnd. 1919. ARTHUR P. HILTON, Plaintiffs Attorney, Offlee and Post Office Address, 350 Fulton Street, Jamaios, N. Y. M NOTICE TO CREDITORS Pursuant to an order of HON. LEONE D. HOWELL, Burrogyte of the County of Nas wau, notiee is hereby given to all persons hav- Ing. claims mgainat MICHAEL BCANLAN, late of the Town of Hempstead, in the said county, dessised, to present the same with the voushers thereof, to the subscriber the exseutrr of the wh'\|.2‘.¢\m‘ ot 1d _ . at » transseting business mt the office of 'Frederiek L. Gilbert, Cedarhurst, Mew York, on or before the 10th day of Desember next. Dated, WMinsoie, N. Y.. Mar #5, 1919. JANE H, SCANLAN, Exeeutor. Pamewuce L. Guamt, e purchase money, or paid by the Referee, | | Street NASSAU COUNTY. | LEGALADVERTIIING SUPREME COURT, NASSAU COUNTY. Tg Frank H. Gilbert and Els Loube Gilbert, bis wife, & uetioneers, at the front steps of the Court House, at Mineola, New DAY OF JULY, 1918, at ten o'clock in the forencon, the premises directed by said Judement to be sold, and therein described ma follows: PARCEL 1, thereon erected, situate, lying mnd being at Long Beach, in the County of Nassau and State of New York, known as and by the low numbers sixty-five (68), alxty-aix (66) and sixtp-seven (67) in Block Number One bundred and elght (108) on a map entitled \Estates of Long Beach, Long Bese, L L. Wiliam H. Reynolds, President, Map No. 1, Chas. W. Leavitt, Ir., Landscape Engineer, 220 Broadway, New York City,\ dated March, 1907, and Aled ma Map Number 31 in the Office of the Clerk of the County of Nassau on April 20th, 1911, and which property is more particularly described ms followa: Be- winning at a point on the Northerly side of Chester Street, distant four hundred aod nine- ty und 74/100 (490.74) feet Easterly from the sorner formed by the intersection of the Northerly side of Chester Street with the East- erly side. of Riverside. Boulevard, as said d Boulevard are Inid down on said map, and running thence Northerly at right angles to Chester Street, one hundred (100) feet to the centre line of the Block between Chester Street and Market Street, as laid down on said map:; thence Easterly, slong said centre line of the Block and paratiel with Chester Street, sixty (60) feet; thence Southerly, at rlht 'mngles to Chester Street. one hundred (100) feet to the Northerly side of Chester Street, and thence Westerly: alors the Northerly side of said Chester Street sixty (60) feet to the point or plase of be- winning. Subject to covenants, restrletiona, agree: ments and reservations contained in deed recorded in Nassau County Clerk's Office in Liber 261 of Conveyances, page 381. and to any and all other covenants, restrictions. res- ervations and agreements that may be of re- ord, If any, affecting said premlaes. PARCEL 2. All those low, plecas or parcel of land, siturte, lying and being at Long: Beach, In the County of Nassau, and State of New York, known aa and by the lot numbers four, Ave and aix in Block 113 on a map en- titled \Entates of Long Beach, Map Number One, Willizm H. Reynoids, President, dated March, 1907, made by Charlas W. Leavitt, Ir.. Landscape Engineer, No. 220 Brosdway, New York City,\ and Ailed or to be Mled in the ofice of the Clerk of the County of Nassau and which property is more particularly de- scribed ms follows: Beginning at a point on the Ematerly side of Riverside Boulevard, distant sixty feet Southerly from the corner formed by the intersection of the Southerly ride of Beech Street with the Easterly side of Riverside Boulevard, me said Street and Bou- levard are laid down on suid map and run- ning thence Ematerty, parallel with Beech All that certain lot,. pless or land, bying and being in rh- of Hempatead, County of Namsu and State of New York, known and on certain map entitled, \Map of Property Woodmere, Long . Island, Woodmere Realty Company, Map surveyed and drawn December, 1900, by F. Conkiin, City Surveyor, Far Rockaway, N. and duly filed in the office of the the County of Nassau on January & under the map number 87, as and by the plot number four hundred and twenty-nine. Also all the right, title and Interest of the said parties, of, in and to Short Cut and Wood. mere Boulevard, lying in front of and ad- joining suid premises to the eentre lines there- of _ respectively. Together with all fixtures and articles of personal property used in connection . with said premines. Said premises will be sold in one parol, subject to any state of fmeis that a survey ay show; to covenants and restrictions af- fecting the same and to the rights aranted to the New York Telephone Company, to erect and maintain poles and to atring wires thereon in the streets fronting the premises herein described. Dated: July 2, 1019. EUGENE SHDRK,, Referee. Artnum P. Hitos, Plaintiff's Attorney, 350 Fulton Street, Jamalen, N. Y. The approximate amount of the Hen or charge to satisfy which the above described property is to be sold is $7721.88 and interest thereon from June 30, 1919, together with the costs and allowance amounting | to | $288.29 and Interest. thereon from June 80, 1919, to- wether with the expenses of the s The approximate amount of the taxes, assssemente, water rates or other liens which are to be allowed to the purchaser out of the purchase money, or paid by the Referee, is $200.00 and Interest. Dated July 2, 1918, EUGENE | SHERK, | Refers. meee ene ey NOTICE TO CREDTTORS. Pursuant to an order of HON. LEONE D. HOWELL, Surrogate of the County of Nes yau, notice is hereby given to all persons have Ing claims agninat ANDREW PARISE, slo known as Andrew Paresl, late of the Town of Hempstead, in said county, dessssed, to present the same with the voushers thereof, to the subscriber the administrator of the woods, chattels and credite which were of maid deceased, at his place of transsoting business at the office of Nell H. Vandewster, Mincoia, New York, on or before the 16th Street, one hundred fest; thence Southerly, parallel ;lm Riverside Boulevard, sixty feet: thence Westerly, parallel with Beach Street Sue hundred feet\ o the Restorly \side \of Riverside Boulevard. and thence Northerly, and mong the Riverside Boulevard, sixty feet to the point or piase of beginning. Being the premises conveyed by the Estates of Long Beach to Gertrude E. Ford, by deed dated the 10th day of November, 1910, and recorded in the Nassau County Clerk's Offce in Liber 269 of Deeds, page 197. Subject to any state of facts an securate survey would show. Dated May 29, 1919. SAMUEL J, WAGSTAFF, Referee. Gronor W Harren Jn. Plaintiffs Attorney, 115 Broadway, Borough of Manhattan, New York City. N. Y. The male of the premirrm described in the foregoing notice of male is hereby adjourned until SATURDAY, SEPTEMBER 18, i919, ut the same time and pisce Dated, July 12, 1919 SAMUEL J. WAGSTAFF, Referee Groner W. Harem, In.. Plaintiffs Attorney, 118 Broadway, Borough of Manhattan, New York City geo SUPREME COURT OF THE STATE or NEW YORK Home Life Company | Plaintit, Ocean againat Point Realty Corporation. Defendant. Insurance TRIAL DESIRED IN NASSAU COUNTY. SUMMONS To thrash-w- named defendants and each of em : You are hereby summoned to si eompiaint in this action, and to serv copy of your anawer on Plaintiff's Attorney within twenty days after the service of this exclusive of the day of service, and in ense of your failure to appear, or wnawer, judgment wil be taken against you by default, for the relief demanded in the complaint. Dated, June #th, ARTHUR P. RILTON, Plaintiff's Attorney Office and Past Office Addrem, No, 150 Fulton Street, Jamaien, N. Y, r the To the Defendant @osen Point Reaity Cor- poration : The foregoing Summons is served upen br publication: pursuant to an order of Hon. Leander B. Faber, one of the Justicm of the Supreme Court of th of New York, dated the lat day of J the complatnt in the of the Clark of the County of Nassau at the County lvm‘lnjllmmm New York. . ins. ml HILTON, ntlft's Attorney, Offee and Post Office Address, 360 Pulton: Street, Jamaion, N. Y. C@UNTY COURT, NASSAU COUNTY, James J. Tristram, Pisiniiff, against Guiseppi Parise and Fillel Anna Parize, his wife, (the lat m of sald defendants being some- E t tember next. ‘X’)lrld,smnmll N. Y., March 3, 1919. ORESTE PARISE, Administrator, New B, Vanonmaren, Attorney for Adminiatrator, Denton Mineola, N. T. enne NOTICE TO CREDITORS. Pursuant to an order of HON, LEONE D HOWELL, Surrogate of the County of Nam motlee is hereby given to ll persons havi claima mgainat MAURICE GRADY, late of the Town of Hempstead, in sald county. deceased, to present the same with the vouchers thereof, to the subscriber the executor of the last will a testament | of anid deceased, at her piace of transaoting business at the office of Sanford A. Davison, Lombrook, Nassau County, New York, on of before the 16th day of August next. Dated Mineoia, N. Y., January 20, 1919 MARGARET GRADY, Executor. amor A. Attorney for Exeoutor, Lmbrook, NOTICE TO CREDITORS Pursuant to an order of HON. LEONE D. HOWELL, Surrogate of the County of Nas weu, notice is hereby afven to all perions having. mgninst son Lyon, iate of the Town of Hempstead, in the sald County, deceased, to present the same with the vouchers thereof, to the subscribem the executors of the inst Will and Tartament of said deceased, at thatr place of transact- Ing. business at the office of Hooley & Wilion, Rockville Centre, New York, on or before the 16th day of November, 9. RICHARD DOOLEY, THOMAS K. PATTERZON, ANNA M. POOLE, Executors. Dated Minecia, N. Y., April 28, 1919, Hooum & Attorneys for Executors, Rockville Centre, N. Y L_ NOTICE TO CREDITORS. Pursuant to an order of HON, LEONE D. HOWBLL, Burrogate of the County of Nas wau, notlee is hereby given to all persone hav- Ing. elaime sgminst WILLIAM H, CONNELL, Rockville New York, on or before the lnk Mas November next N. Y. 10, 1919, BNs Yin. \ Exesutore. NOTICE TO CREDITORS Pursoant to an order of HON. LEONE D. HOWELL, Burrogate of the County of Nas- mau, notlee in hereby wiven to all persone MARY ANTOINETTE DAVISON, Inte of the Town of Hempstead, in said county, dessmaed, to present the same with the vouchers thereof, to the subseribern the executors of the last Will and Testament of business at the office of §0 Court Strest, Brooklyn, New York City, Minot, To Yo Jay ty IL \\~ { mua¥rt baymon, ALFRBD T. DAVISON, Executore. Davison & Unnesuni, for Executom, Porosim, v. oi. WOTICE To CREDrTORS to an onder of HON, LBONE D.