{ title: 'South side observer. (Freeport, L.I. [N.Y.]) 1870-1918, February 13, 1920, Page 6, Image 6', 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/sn84031784/1920-02-13/ed-1/seq-6/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031784/1920-02-13/ed-1/seq-6.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031784/1920-02-13/ed-1/seq-6/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031784/1920-02-13/ed-1/seq-6/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Alene Scoblete, Rockville Centre Public Library; Tom Tryniski
x by the Town of Hempetead by April 16, 1907, recorded. in the + Clerk of Nassau County in Liber evances at page 478, to the point £ i of the above described premire which were conveyed. to The Lido of Kong Beach by with all fitures and articles of > tmohed to, or. used. in i to reservations contained in a the Town of Hempetead to Es- me Beach recorded in Liber 124 mae 476 in the Mammen County reo to a Wt in is Loog sland Company eet over a strip of land 33 tect 44 extending: to the most undary lins of wald premimes for of Inying m diable track rallrond In deed from wald Ratates of i to sald Raftrond Company and the Nassau County Clerk's OMen is, 1109, in Liber 206 of Deeds to rights of the Lome Beach ar wranted by ot ¥ by agreement dated April. 12, peorded Panuar® 6, 1814, In Liber In ose 487 in the Nasamu County te. for the purpose of supplying pemeraliy, to construct contult« and maintain same on property ot Long Basel to the rignt« York \Telephone Company for re aon, Deeds page 14: to covenants 4 ronervationa contained in desa Cornaration and to all. other nd reatrlotionn affecting add to the right of the public to m store covering so much of an le below» high. water mark r to the wear. of com- blect to the rigtite of the United [of The People of the State of nd of the \own of Hempstead ations an to the use' thereof mi n or may hereatior be lawfully 1 auch time me the mame shall ctunlly Mlled in and made up: © to the permiaaton theretorore « War Department of the Unit- that purpone; to & right of way 1a 'r OMcs: to an essement in fa of Mot 6 In Block T on Map e Lido: Corporation over the 14 mas from ald \plot Ais tomer Font- -se 1 or tms wing o 'm I <A wh ‘fifit' X tertuln mam > *In Vow Semoun Ratman, ows. Crea + LEGAL ADVERTISNG e county court, Nassau count. ¥rederick G. Miller und Eather A. Edstrom, Infanta; iizebeth R. Pibnpatrick, Mollie Smith Leahy, Harry 3. Bmitk, Jr., and Mar Bmith, his wite. Bdna E. Mowe, Eéward E. Edatrom, # John m. Edstrom, Charles F, d- strom, Margaret E. Edstrom, An- nie Miler, wite of piatntlf® Prod- wrick G. Milter, John W. Gathard and Theodore Kaymer, ma exscu- tors of the Inst will and testament of John Miller, deceased. Edwerd K. Eéstrom, Bank of Rockville Centre. James Contas, Jacob Rusi, Tromes . George Bchramm, Anna Hoftmana, George Geuen, Bam Margulies. John J. Gunther, Bmil G. Bch macher and Ema A. Bohumach- his wite and Riizabeth Selle, Defendants. T, the undernigned, duly Appointed referee. by 'order of this court, dated. February mey. wnth, 1926, and filed in Nammau County clerk's office on February meventh, 1920, hereby re- quire sach perfon, not a party to the motion. who, mt the date of said order, had « len wpon any undivided share or interest in the property sought to be partitioned herein, and which is hereinafter descr fore me on or before the bay or mance. in, at two PM at my offs, No. 2% Park mus, Rockville Centre, Nameau County, New York. to prove his lien, and the true amount due or to become due to him by reason thereot 'The real property wbove referred to in all aituate in the Town of Hempat Newman County, New York, and is derggibed me fol- Tows: All those lots \Df land, altuate at, Valley Btrexm, in mild town, known a» lots sumbers ome to 'four, both Incluaiv eleven to nine- teen, both inclustve, and. twenty-four ir- ty-eeven, both inclusive. in. Block ° mld out and designated on m certain map entitled Map 6, Valley Btream, Prop- arty of Royal Land Company of New York, made March 17, 1894, Thos. D. Amith, C. E., Tetlmore, T. I., and Aled In Namau County Cle office. there certain lots of land. aftua' Valley Stream, In weld town. known n» low nmbers twenty-one to twenty-four, both in- eluaive, in Block \J Section \One.\ lora number® one to aix, both Incluaive. ninateen to twenty-four, both inclusive, in Block \K {fection \One.\ lot sumbars seven. mitht and weventéon, In Block \'t Section \'One lot numbe one. two. three and four in. lock UN,* Bection \One and all of Block £5 Bection® \One lots number oleven, twelve, seventeen and eighteen in Block \H Ren ton \\Two.\ lotr numbers one, two. three. four, five, Mix, seven. aight, nine, ten, thinty« one and. thirty-two, In: Block: \0 Bection *Two,\ lotw ten to. twentr-three, Both inclusive, twenty-four to twenty-nine both inclusive. in \*: ection \\two\! all as Inld down on a certwin map entiti«d. Plan of Property at Valley Stream owned by E. B. by Olmatend & Fomente, Ar- thitects, 60 Wall Street, New Tork, and Mled I7; Queens County Clerk's ofice on March 6, 1070. ° All that certain plot of land, alturte on the northwestorly aide of Brondway, at Tim brook, in said town, bounded mnd described ua. follows: Commencing at the point where the south westerly line of lind formerly: of We Praraall intermote maid Broadway, being the highway leading ifrom Lynbrook to Far Rockaway, «nd running. thenos bouthwerter« wlong meld Metway to land formerly of John Lanaton: thence northwesterly along maid land formerly: of John Lanedon two bundred feet; thence northeanteriy, still along ind Cormeriy f John Langdon, forty-five feet to anld land formerly of Wright Pesraall: and thence uthonat sone 18 ind formerly. of Wright wrmall, two hundred feet to the point or plate of All that certain parcel of land, with the Auildinwa thereon, aitute mt Valle Stream, In anid town, bourfled and' desoribed an fol- town: Beginning at the northemateriy: corner of said adjoining Rockaway. Avente «nd land now or formerly of Sohn H. Abrams 4 running thence by mid Avers« nouth ¢walve dagreon thirty minut at nity feet; thence runnin mouth: eeventyaeven de- wrees thirty minutes went two hundred. and feat to iand of the Rackwwey Rranch frond: thence running north mixht degrees ntty minutes smst by land of a ratlemnd Afty-sheme feet and eeven-tenthn nf a foot Innd now or formerly of Join R Abram and rimnine. thence north, alone ««ld Inat mentioned land, meventy-saven. «< thirty minuten ment, two bundred. and feet mnd sevententhe. of a. foot to the matnt or simos of bneinnine. All those certain Ints af tand: aftunta at Armaan. In. wuld trem, known an ints ane mnd ne him: Ared and forty-four, one hundred: and. frcty- Ave. ane hundred and fartrceix. 4 one hin Aced wnt Menta, In Rone S90 mn fold out and deatiematod on m certain man entitled. Van 1, Weloy Pennorty of Revol Fand Comnany of New Fark, January 28, 1484, Thos mo mith, 0, W., Pulimare, T. T. man “NORM-Gnu, Clerk's office on way oe, an thow eertaln lots of land. aftunte at Y aome Roueh, wald town, wnd pare nmumtare «ight, nme and ten, in mote MOW,\ 6 Tedd oot and dnales sated on & men entitled af t me w. Rermttn: 12:15; wniorer, » « Aburmay, Raekevitts Centre, 'til) Hf LEGAL ADVERTISING ROCKVILLE CENTRE PRIMARY A meeting of the citizens of the In- corporated Village of Rockville Centre, Nassau County, New York, will be held In the auditorium of the Rockville Cen tre Club, on Thursday, February 19, 1920 at eight o'clock, P. M., to nominate can- didates for village offlces, to be voted tor at the annual village election to be held in said village on the 16th day ot March, 1920, The offfcers to be nominated are A President in piace of Joseph Russ. A Trustee for two years in place of Lee W. Greiner. A Trustee for two years in place of Henry M. Dodge. A Treasurer in place of Charles J. Dooley. A Collector in piace of Arthur J, Flanagan. All persons, Irrespective of sex, who are legally qualified to vote at such village election, are entitled to vote mt such meeting. Dated, Rockville Centre, New York, January 29th, 1920. JOHN WYLIE FRANCIS G, HOOLWY SANFORD A. DAVISON VILLAGE Notice of Sale of School Bonds Notice is bereby given that the Board of ducation of Union Free Boho! District No. 21 of the Town of Hempstead, Nassau Count, New York, will receive bide. for ten bonds of sald dlatrict, aexreesting. Twenty- aix Thousand ($26,000.) mt the High Bebo! in maid district on the rtw pay or resnuary, in the year one thousand mine hundred and twenty, at eight o'clock P.M. of eaid day, The wald bonds will then and there be sold. to the person who will take r t interest, payable semi-annualiy, the sald bonds willl not be sold below par. Any person may bid for the whole or any part ot these bonds. Theme bond« 'are issued in purruance of m resolution passed at a mpecia! meeting of the Inhabitants of aald school district bald on the 2rd day of February, in the year one thounand nine hundred and twenty, voting & tax. not to exceed Twenty-alx thourand (826,000. dol- to be levied by installment on the tax bie property of maid district, for the purpose of purchnalne m new school mite, altuste on the northerty aide of Hilinide Avenue, In wald achoo! district, and that eight of said bondr Are of the denomination of Twenty-five. hun dru. ( a “T.- sach. that one mid fl’h t te O: pavably to mature on the lt day of January in each ot the years one thounand nine. hundred. und twenty-one, to one thousand nine bundred and iwenty-aight, bath Inclusive, and. that. two. of wald bonds are In.the denomination o (£3000.) dallura each, and that one of. maid two bonds in to be made payable and to mature on the Ist day of January, in each of the years one thousand nine hundred and twenty-nine and one thousend nine hundred, and thirty, both inclurive, and the principal and interest of erch of bond# in to be payable mt the Nasesu County National Bank of Reckvilis Centre, at Rockville Centr». Naman County, New York, and aro to be dated March 16th, one thoweand nine bundred and twenty, and the same are to be delivered and the money pald at the Nameau County National Bank of Rockville Centre at Rockville Centre, Nam wu County, New York, on the 16th day of March, one thousand nine hundred.. and twouty. 'The purchaser of the bonds shall print the vonda mt his own expense, and may have wither reeletered or coupon bonds. Each bid must be mccompanid by a sertffied check -for ten per cent of the amount bid, made pay uble to Hurry W. Reeve, Treasurer of the Board of Edueation of Union Pree School District Mo. 31 of the Town of Hempatesd, Nasaan County, New York, to evidence the wood faith of the bidder and to be forfeited In orm the succeasful. bidder. done. not com- plete his purchase on the 1th day of March, in the year one thousand nine hundred. and twenty. The checks sccompanrine the bide of the unsuccessful biddern will be returned. Tach bid with ita mecompanying check must be enclosed In a mealed envelops and may be ment by mall addreaned to inte R. Spelman. Clerk of the Board, of Education, Rockiite Centre. New York. 'The Board of Bduestim reserven the right to réfeot any or all bids. Dated February 4th. 1920. By order of the Board of Education of Union Free School Distriot No. 21 of the Town of Hempstesd, Nassau County, New York, tand R. seetaran, District Clerk. NOTICE. Notion in hereby tren to Union Free Aehool District, No. 11, ot Town of Mempatead, Nassau County, York, entitled to vote. that a_ Special Rehoo! Meeting will be held in the Ocran Bid High Schoo! Building, at Oceanalde, in maid dlatrict, on the Ath day of Murch, 1920, at 8 @alock P. M., to vote on the following ques- tion. proposition or resatution: at the Board of, Rdvestion: of Union Frie Rohool, District No. 11. of the Town of Hempstead, 'be-authorized to purchase a_ now whoo haves. att exceed the inhabitants or Ing of electric current. and resolution effective May 16, 1017, same in hereby amended to read me follows wich charge, rent or bill, the same, and the person trie current has bean furnished shall be linbis tor and pay a penalty of len percent (10) of the anld charge, rent or blll, in addition to the |aume: and Be it furather resolved. thet the meter rate of aix (6) centa per K. W. hour, as found In wub-divieion \P\\ of Bervice No. 3, on Mile with the Public Service Com- trie current, be amended so as to read as fol- town: Section: 18-The electric current furniahed under the classifcation of special housshold service for cooking, heating. etc., at the spe- /and cial rate of seven (7) centa per kilowatt hour, whall not be used for any purpose exoupt th wenerating of best and operating of motors nitached to special household wppliance for the following purposes only: electric ranges. moves, hanters, water beaters, fat frons, wnahing machine motors, vacwam cleaner mo- tora, or any other besting or cooking appll- anoon. 'The village will separately mater the sles- trien! anergy furnished under the last men< toned mpecial rate, and will require that a mparate circuit from the moter to the point of conmumption be installed by the conmumer for this service. No lighting fxture or light» ing attachment of any description shell. be attached anywhere to the init mentioned ofr- cult, nor shall the enerey furnished under this mpecial rate be used for any purpose oth or than that wove 'The villag» re- werven the right to diacontinue the service under the special rate of seven (1) cents per kilowatt hour under the ciasslfation last mentioned in case of any violation of this rule relating. to wuch service. h It shall not be lawful for any person to attach uny device, plug, wire or other article to any part of a circult metered and served with the special heating and cooking rate of meven (7) centa per kilowatt hour with the intention of obtaining. much service. for any purboms. other thia that \outlined -n thems \rules.. Any person violating any provi- sion of this ordinante, rule or roulation shail be liable for und forfeit and pay & penalty of Fifty (480) dollars for each violation thereot. The violation of nny of the provietons. of thin ordinance, rule or. regulation shall conatitut Anorderiy conduct, and the person so viotatin the same shall be and is hereby declared a dinorderty person, Be it further resolved. that the meter rate for power, as found in ervice Ciymelfcation No. 2 on Mle with the Public Service Commin- sion, Btate of New York, Recond District, be mnd the same 1s hereby amended to read a the frat 100 K. W. hours per month, 8 conta per I. W. hour. For the next 206 W. hour per month, centr per K. W. For the next $00 X, W. hours ver & 1-2 centa per W. hour. or alt In excess of 1000 K. W, H. per month, 6 cente per %. W. hour: No prompt payment discount. Minimum charge to remain the same at 60 centa por rated b. p. per month'\ and Be It further resolved that the bock meter rate which appears in Schedule \P\ of Ber- vice Ciamalfcation Mo. 1 'on Mle with the Public Bervice Commisaioh ate of New York, Second District, be and the same is hereby mended to read as follows Block meter rate. Por frst 10 kw. hours per month, 10 centa per kow. hour. 'For next 200 kw. hous per month, % cent per Jw hour, Por ne a kw. hm, per month, # centa per kw. hour. or the next 200 kow hours per' month, 7 cents per iw, hour, All in excers of $10 kw. hours per month, € 1-2 centa per k.w. hour. and Me it. further resolved. that aubstiviaton \R\ of Bervice Cimmfcation Mo. 1 on Mle with the Public: Bervice Commiaaion, State ot New York, Becand District, be and the same in hereby amended to read follows hy atriking out the words \no minimum rdw \Minimum charay, seventy-five. (76) centn per month.!\ and Be it further reecived that the. foregoing changes in the rules, regulations mnd ordi- nancen, affectiu 'the furniahing. of elentrin current by the Incormrated Village of Rook: anall March 16th, 1920. and Be it further resolved. that the ruies, rem- intlons mnd ordinances herstofore adopted the Boar® of Trustees Axthw.the Bpoctal Tension Power me Service Ciasaifl« cation No, 6 of (§) cants er iw, hour tor the darniahing ot slectele current t waive Thousand (B, anid new wohoo!, house. at mates and bounta aa follow ALL, that certain plot, plecn or situate, Iying and 'being 'at Town of Hempatend, 'Nansau County and Beate of Now bounded and de- seribed 'at follow mBOINNING at a soint aide of 'Perrail Avenue, where. the lins of land now or formerly of treme Internecta \the 'earterty lime\ of Terrell Aver noe: running\ (hence north slghteen Afton minutes wert (N, 1 * w the maid eanterty Tine of 'terrel! Avenue, hundred 'ninety tour ana $1-100 (09340 tig! dimage Forth niet dearer S6 ing: then wine mitter dart 00, 400° 29 \M were the sald mnd formerly of John Morning: four vighty-thre sand 20-100 (¥48.10) feet, to formarty nf Henry and Josesh Woot running. south sunt (M6 merly (ot Henry] and. Joseph \Wood dred. forty-four (164) ret: Acero: four minutes exat (8. wing lend formerly 00 Samy Woot ntiy (88) test: thence amuth seventeen 'deareen thirty. four AD at mealy Ena Jll viz ot Henry owph (Be) tost; thence untie south grem east (8) 17° arill along formeriy 'ot Manry und Jomth We dret nlnvtem \and\ 127100\ (H1 \ od maw ot treme Marea: caning\ ength ataty went fou T0\ (ro\ W) along \wald i 'ork, on the exsteriy viii} ince of unde three. and ¥ mh Ward of Riduextion: be the lot ventz-aight (78), ». tr-one (41) the Bouth ide of Whitehouse running thence Easterly mi right engine _! Abbott Place. One hundred twentrive (136) ; thence Southerly parallel with Absit course One bundred. twenty-five (136) fest to the East side of Abbott Place aforesaid and thence running Mortheriy along the East aide of Abbott Place. One hundred twenty (120) test to the point or piace of bestaning. Belog the same preminer conveyed by Charies R. Whitehouse and Miissbeth M. Whitehouse, his wite, to William Chapman now deceased. by deed. dated Aueunt Hind, 1907, and recorded in the Nuse«o County omce in Liber 116 of Deets, pare $93, August 38rd, 1 Subject to the covenante and restrictions «« contained in. maid deed. Becond Parcel: All thore certain lote, peces or paroele of land, aituate, ying being at Roosevelt, in the \Town of Hemp» wtend. County of Nemmau and State of New York, known and designated on % certain map 'entitied, \Map of Whitehouse Villa, eo- tion 2, ma surveyed by Alvi Bmith, C, ®. Freeport, N. Y.. June, 1 and which sald map wa» thefontter Nazeau County Clerk's ofce a and by the lot numbers eighty-nino ninety C mam-uh.“ Beginning mt a point on the Wat site .% Union Pince, distant One hundred Afty und steven one-hundredthn (160.11) feet. Bouthorly from the corner formed by the Intersection of the West alde of Union Plwce and the sooth aide of Whitehouse\ Avenue: running. these Westerly One hundred Afty-two and ninety one-hpndredtha (162.90) feet nt right angles to Unlon Pisce: thence Boutherty and pn allel with Union Place. Porty (40) fest thenow Easterly and parallel with the frat, described course One hundred fifty-two and ninaty one: ) frat to the Wast ide of d thence running North- aide of Union Place, Forty (40) feet to the point or pisce of be- #innine. Being the same premises conveyed by Charies E. Whitehouse and Biismbeth M. Whitehouse, hie wife, to Wiliam Chapman, decessed,- by deed dated August 22nd. and recorded in. the Nassau: County office in Liber 188 of Deeds, pare ddrd, 1907 Bubject to the covenants and restriotions as contained in maid deed. Third Puroal: All those certain lots, plecss or parcels of land together with the building and improvements thereon erected, ying and being at Roosevelt, in the Tow of Hempaterd, County of Nassau snd Btat of New York, known and destimated on m car- (xin map entitled, \Map of Whitehouse Vilis, wurveyed by Alvin 0. Bmith, C. E.. Prosport, N. w.. And, 9 and which en1d map wan thereafter duly Aled in the ofce of the Clerk of Namsau County me and by the lot numbers fifteen (16) und sixteen (16), which anid lots when taken together nre more par- toularty bounded and described follows, according to said map: Bestnnng at a point on the North mits of Whitehouse Avenue, distant 'Three hundred elghty-eight and thirty-four one-hand. «athe Hempstead and Babylon Turnpike. as Nasanu Road. and the North side of Wh house. Avene: running thence Northerly: at right eagles to Whitehoune Avenue, One hun« dred Afty (180) feat: thence Westerly and nar- nile! with Whitehouse Avenue, Pitt (60) feet; thence Southerly pnrnllel with the fret desorth- «4 course one hundred Afty (180) fant to White: house Avenue thence Basterty along.. the North aide of Whitehouse, Avenue, fifty (60) feet to the point or vince of beginning: Clerk: of Nemene County Deeds, page 415. April 6th, 1907, and after re-recorded In the County ''Natates of Long antitled t L. Wiliam I. ginear, No. ow dated Murch, 1107, and fMled ma ber 81 in the ofice of the Clark County of on April 260%, 1041 parallel with National Boulevard. ® dred (100) feet to the Maw-ht Ful (36) feat to the point or piace of , Belnw the mame prepilaes which were con- veyed by the sald The Himohar Company to the eaid Stratford Contracting, Company, Inc. by died beating date June 1016, and duly recorded on June 186, 1916; in the Nazenu County Clerk'w Office in Liber 440 of Deeds, page 337. Bald promirer will be mold In one parcel 4 |rubject 'to covenants and reatrictiona. affeor Ing the same; to any state of facte that a urvey may show and to sasementa for the wction of poles and to string wires: uson voles or below the nurface of the moll along the rear of the in avestion iti upon the street in front of said premires. for electric lighting and telephone purpose subject also to a prior mortzuge for € and Internat thereon. Dated January 14. 1920. r HARRT CLOOK, Retwes. Aremmun wTYON, Plaintiff's Attorney, 260. Fulton The approtimate amount of the lien, or charge to matinty which the above. described property In to be sold in $1101.98 and In- Wrest thereon from Janiary 18, 1920, to- gether with the cost and allowance amounting to BT d Interest thereon from Junus ary 1 together with the expanses. of the male together with the taxes, which are to be allowed to the purchamer out of the pur- chase money, or paid by the Reteres. Dated January 14, 19% MARRY 0. CLOCK, Referss. sUpRmM® court, massau countr. William F, Ahrens, Piatntif, weal nat Banner Btate Development Come pany, Henry A. Mangels, Pus) H. xh John Ht. Trotte, George Wee, Irma. Doering, Datendants. In pursuance of ® Judgment of forecionure ind made and entered in the above an- . dated the fourth duy of Decem- wer. 1, the undersigned,. the anld, Judement namad. will sell nt public wuction to. the highest bidder at the front door of the Namenu County Court House, Town of Hempstead, Nassau County, New York, on the amb bay or MaRCH, 19 at 10 o'clock in the foremcon, the premios dercribed in. maid Judament. of forecionure and wale, we follows, to wit: All those certain lotw, plecas or of land, altuate, Iying und belew In the Town of Htampatead, County of Masamu and State of New Tork, known snd dertznated on tain may entitled \Banner Terrace, Atate Development at Rockvilte | Contro, avover ovsmce, mate of the Town of Hampstead. in the sald county, decensed, to present the mame with the vouchers thereot, to the subscriber the exscutor of the Inst Will snd Testament of sald decensed. nt his piace of transacting pusine 1-4 Village Avenue, Rockville Cntre, New York. on or before the first day of August next. Dated Minsols, N. Y.. January 16, 1970. EDWIN G. WRIOHT, Rxscutor. wniowt a wriont, Attorneys for Executor, 1-2 Village Avenue, Rockville Contre, N. Y. worick o omepttoms ville Centre, New day of June next. Dated, Mineola, RC. T., December &, 1913. NOTICE To CREprro®s hu-nthun‘nguhl- all R B the “h- “cl“. mty of WALTER 8. COODNOUGH, 15 Nassaw Mew York City, N. Y. NOTICE TO CREDITORS Pursuant to an ord of HON. LEONE D. the County of Nas