Cortveyors - NYS Historic...

1
PAGE SIX THE LONG ISLAND TRAVELER— MATTITUCK WATCHMAN THURSDAY, JUNE 5, 1952 LEGAL NOTICE STATE OP NEW YORK COUNTY COURT: COUNTY OP SUFFOLK ----1 LEGAL NOTICE JOSEPH KESLER, -against— Plaintiff, JOHN LAWRENCE DINEEN and “JANE” DINEEN, his Wife, NEL- SON P. TUTTLE and “NORA” TUTTLE, his wife, CHARLES E. BRECK and “CLARA” BRECK, his wife, CHARLES TAKACS and "CLARA” TAKACS, his wife, MARIE LOUISE LORBACHER and “MARTIN” LORBACHER, her husband, JOHN A. VANDENBERG and "JANE” VAITOENBERG, his wife, ELIZABETH MELTZER and and "EDWARD” MELTZER, her .husband, LILLIAN TUCKER and HENRY C. TUCKER, her husband, IDA PAUL and CHARLES E. PAUL, JR., her husband, ELIZA- BETH E. SHERIDAN and “ED- WARD” SHERIDAN, her husband, PATRICK MURPHY and ANNIE LOUISE MUTRPHY, his wife, MARY P. KANE and “MARTIN" KANE, her husband, JOHN HEN- RY DANES and “JANE” DANES, his wife, PHILIP H. SHERIDAN and MARY C. SHERIDAN, his k wife, MAX AHLERT and “MARY” : AHLERT, his wife, CATHERINE L. : DALY and “CHARLES” DALY, her ; husband, ALBERT J. WILLIAMS : and “ALICE” WILLIAMS, his wife, : MARY T. MALONEY and "MAR- : TIN” MALONEY, her husband. : CHRISTOPHER KUHN and : “OLABA” KUHN, his Wife, “FRAN- : CIS P. KENNY and “FLORENCE” : KENNY, his wife, MARGARET V. : CAHILL and THOMAS C. CAHILL^ : her husband, CHARLES MER— : GENTHALER and “CLARA” MER- : GENTHALER, his wife, JOSEPH : M. HANSEN and “JANE” HANSEN, : his wife, BBEHARD H. VON ENDE : and “EDNA” VON ENDE, his wife, : CHARLES F. RAYNOR and : “CLARA” RAYNOR, his Wife, : AUGUSTA CARLSTROM and ; “ARTHUR” CARLSTROM, her : • husband, SAMUEL H. BATES and : “SARAH” BATES, his wife, AMIE : C. DARCY and “ARTHUR” DAR- ; CY, her husband, “JOHN” MOR-; RISON, “JANE” MORRISON, his : wife, “JOHN” MATTHEWS, : "JAME” MATTHEWS, his wife, : “JOHN” ALFRED and “JANE” : ALFRED, his wife, CLARA MARIE : VAN ZmiiEN and “CHARLES” : VAN ZUILEN, her husband, : LOUISE M. DODGE and “LOUIS” : DODGE, her husband, JOHN KER- ; RIGAN and “JANE” KERRIGAN, : his wife, ISABELLE A. KANNOF-: SKY and HENRY G. KANNOP- ; SKY, her husband, FLORENCE : ADA KANNOFSKY and GEORGE : KANNOPSKY, her husband, JOSE- : PHINE BARUFKE and MAX : BARUPKE, her husband, WIL-: LIAM MCDERMOTT and “WAL- : LY” MCDERMOTT, his wife, : THOMAS M. LANGAN and : “THERESA” LANGAN, his wife, ; JACOB HAGEMAN e.nd JANET : HAGEMAN, his wife, FREDERICK : E. TAPPAN and AkNIE JANE : TAPPAN, his wife, MICHAEL AL- : BERT and “MARY” ALBERT, his : Wife, JAMES DE CAPEO and : “JANE" DE CAPEO, his wife, AN- : GELIO CAPPO and THERESA : CAPPO, his wife, MARION J. : HYDE and “MARTIN” HYDE, her : husband, ELLEN ROSALIE TAY- : LOR and “EDWARD” TAYLOR, : her husband, WALTER TOY and : “WlALLY” TOY, his wife, CARO- : LDJE J. Y. KEEP and "CHARLES” : KEEP, her husband, FREDERICK : LOTT and “FLOREH^CE” LOTT, : his wife, ERNEST W. H. HOSE : and “EDNA” HOSE, his wife, ; KATHERINE C. TOUHY, and : “KARL" TOUHY, her husband : THEODORE LEIMBACH, SR. and : “THERESA” LEIMBACH, his wife, : PRANCES E. COOKSON and : “FRANK" OOOKSON, her husband, : KATE BROWN BERNS, “KARL” ; BERiNS her husband, and NELLIE : BERNS, and “NORMAN” BERNS. : her husband, ANNIE EADiES, : Trustee for HERBERT GEORGE : EADES, GEORQE H. PEARSON ; and “GRACE” PEARSON, his wife, : MARGARET HAHN and “MAR- : TIN" HAHN, her husband, HAR- : RY RICHTER and “HELEN" : RICHTEm, his wife, MARY : BRIGHT, her husband, PAULY : MURDERLOK and “PAULINE” : MURDERLOK, his Wife, AN- : THONY D. BYRD and “ALICE” : BYRD, his wife, WILHELM AR- : VIDSON and “WALLY" ARVID- : SON, his wife, FRANK CONROY ; and “FLORENCE" CONROY, his : wife, MARGARET E. PROBST : and CHESTER PROBST, her hus- : band, FREDERICK J. MOOTZ and : “FLORENCE" MOUTZ, his wife : and EDWARD G. MOUTZ ana ; “EDNA” MOUTZ, his wife, AN- ; THON M. STEINKOPP and : “ALICE” STEINKOPF, his wife, : JACOB WIDMAIER, a/k /a JACOB ; WITTENMAIER and “JANF!*'WID- : MAIBR, his wife, HELEN CON- : RAD and “HENRY” CONRAD, her : husband, EDWARD McNAMARA : and “EDNA" McNAMARA, bis : wife, ROSA PELLI and EMIL PEL- : LX her husband, JOSEPH GREEN- ; BLATT and “JANE” GREEN- : BLATT, his wife, CHARLES S. : BURNHAM and “CLARA” BURN- : HAM. his wife, CHARLES KARSH : and “CLARA" KARSH, his wife, : 3MARY CARR, Trustee for JOHN ; CARR, HAZEL M. TERRY, WIL- : LIAM T. HOSE and “WALLY” : HOSE, his wife, FLORENCE A. : PETERSON and “FRANK “PETER- : BON, her husband, FRE3DERICK D. : STEWART and “FLORENCE" : STEWART, his wife, MABGARETT ; McCABE and “MARTIN" McCABE, : her husband, KARiL O. PERKINS : and ALETHEA M. PERKINS, his ; wife, MICHAEL OOUilNS and : “MARY" OOLLINS, his wife, : THEX3DOKE RI1>DE1R, “THEO- : DOiRA" RIDDBR, his wife, LOUIS : BIDDER, “LOXnSE" BIDDER, his : wife, GEORGE RIDDER and “GRACE” RIDDER, his wife, HENRY MORSE and "HELEN MORSE, his wife, GEORGIA MC- DERMOTT and “GEORGE” MC- DERMOTT, her husband, ANNA PELLI and "ARTHUR” PELLI, her husband, AGATHA P. HOP- KINS, individually and as Com- mittee of JEROME A. HOPKINS, BLANCHE A. HOPKINS, and LEONARD A. HOPKINS, JAMES D. LEDDY and “JANE” LEDDY, his wife, PATRICK NOLAN and "PAULINE” NOLAN, his Wife, CATHERINE THERESA M. HEN- NESSY and “CHARLES” HENNES- SY, her husband, JOSEPH SHIM- MANSKI and “JANE” SHIMAN- SKI, his Wife, ANNIE M. FEHR and "ARTHUR” FEHR, her hus- band, ADEILAIDE ISAACS and “ARTHUR” ISAACS, her husband, EDNA HUENERBERG and “ED- WARD" HUE2^ERBERG, her hus- band, OLAF PRANK SVENSSON and “OLGA” SVENSSON, hU wife, CHARLES GROSSE and ANNA GROSSE, his wife, GUSTAVE A. PETERSON and "GRACE” PETER- SON, his wife, JOHN E. SWEN- SON and “JANE” SWENSON, his wife, WILLIAM B. WILLIAMS and "WALLY” WILLIAIWK. his wife, LOUIS STROTHMAN and "LOUISE” STROTHMAN, his wife, JOHN M. BOEDLE and “JANE” BOEDLE. his Wife. MABCEHXA H. DUUfPHY and "MARTIN" DUN- PHY, her husband, JOHN DROSS and “JANE” DROSS, his wife, EMBRY HIGHT and “WALLY” HIGHT, his wife, WILLIAM HIGHT and "WALLY” HIGHT, his wife, DAVID HERSTER and "DORA" HERSTER, his Wife, WILLIAM H. SNYDER and "WAL- LY" SNYDER, his wife, WILLIAM DAVIDSON LAWSON and “WAL- LY” LAWSON, his wife, SARAH FINLEry and “SAMUEL” FINLEY, her husband, HENNERY E. MAD- DEN and “HELEN” MADDEN, his wife, WILLIAM JAY WESTON and “WALLY” WESTON, his wife; MARGARET M. DARCY and “MARTIN" DARCY, her husband, GEORGE W. VERSFELT and AN- NIE L. VERSFELT, his wife, FRANK P. EWINS and “FLOR- ENCE” EWINS, his Wife, JOHN BAKER and ROSIE BAKER, his wife, EULALIA CHESTER and “EDWARD” CHESTER, her hus- band, JOHN HAROLD FREIT and “JANE” FREaT, his wife, An- NIE O’DONOGHUE and “AR- THUR" O’DONOGHUE, her hus- band, THORA II. LINDBERG and “THEODORE” LINDBERG, her husband, NATHANIEL WEISEL and "NORA" vVEISEL, his wife, AUGUST SUSHMILLER and “ALICE” SUSHMILLER, his Wife, JULIA CRAFT end "JOHN" CRAFT, her husband, EDWARD FRE3T and “EDNA” FREIT, his wife, GRACE FARINA and FRANK FARINA, her husband, LEYSHON THOMAS, JR. and ELIZABETH THOMAS, his wife, DAVID C. GIL- LESPIE and JEAN GILLESPIE, his wife, HERBERT A. SHAULES and “HELEN” SHAULES, his wife, FRANCIS B. KNIGHT and WAL- TER SEVERIN PETERSON and "WlALLY” PETERSON, his Wife, WILLIAM GOLD and "WALLY” GOLD, his wife, PRANK HANLON and "FLORENCE" HANLON, his wife, JULIA W. FORD and “JAMES" FORD, her husband, GAETANO VEKONICI, SADIE : DORPMAN andt “SAMUEL" DORF- MAN. her husband, HERMAN MORSE and SARAH MORSE, his wife, PATRICK J. DUFFY and ALICE DUFFY, his wife, JOHN H. ROTERT and “JANE" RO-, TERT, his wife, CHARLES H. ROTERT and AGNES H. ROTERT, his wife, JENNIE OTTO and WIL- LIAM OTTO, her husband, HUGH QUINN and MARGARET QUINN, his wife, ESTELLE M. COLLISON and “EDWARD" COLLISON, her husband, PRANCISCA HALL- STROM and “FRANK" HALL- STROM, her husband, MARY P. SARGEANT and “MARTIN” SAR- GEANT, her husband, MABGABET HOPBAUEB and “MABTIN" HOF- BAUER, her husband, JAMES M. KIRSHMER and “JANE" KIRSH- MER, his wife, M. GOLDBERG and “MARY" GOLDBERG, his wife, ALBERT SWENSON and ANITA SWEa^SON, his wife, MARY CORR and “MARTIN" CORR, her husband, GEORGE A. STEPHENS and ANNA STEPHENS, his wife, MARY E. HAMPTON HENNESSY, a/k /a PAtJLINE M. HENNESSY and HAMPTON HEN- NESSY, her husband, JOHN SUTHERLAND, Trustee for OLIVE I. SUTHERLAND, WtCLLIAA(E- K. ZOLLER and MARY ZOLLER, his wife, ELMER M. DOWNING and “EDNA" DOWNING, his wife, LOUIS SIBOEL and "LAURA” SIEGEL, his wife, EDWARD HOL- TON and SARAH HOLTON, his wife, FRANCIS J. MAC BRIDE and MARGARET MAC BRIDE, his, wife, CARL C. BENSON and “CLARA" BENSON, his wife, RICHARD A. BENZ and “RUTH” BENZ, his wife, ANTON KOCH, a/k/a ANTON KUCH and “ALICE" KOCH, his wife, TOM RUTH and “THERESA” RUTH, his wife, FLO- RENCE RUTH and “FRANK" RUTH, her husband, MARY DEMPSEY and PATRICK DEMP- SEY, her husband. WALBORO L. EBEL and “WALLY” EBEL, his wife, JOSEPH NELSON WICKHAM and “JANE” WICKHAM, his wife, ROBERT GRAY and "RUTH” GRAY, his wife, PRISCILLA BERG and “PATRICK” BERG her husband, “FLORENCE" KNIGHT, wife Of FRANCIS B. KNIGHT, EaJZABETH JAQUES BLAGBRO and WALTER BLAG- (BRO, her husband, MAXIM M. APPELL and “MARY” APPELL, his wife, IDA P. DUMONT and .LOUIS DUMONT, her husband, MARIE E. KITSON and “MAR- LEGAL NOTICE TIN” KITSON, her husband, JOHN TULLY and "JANE" TULLY, his wife, WILLIAM YOUMANS and “WALLY” YOUMANS, his wife, JOHN O’HAIRE and "JANE” O’HAIRE, his wife, LINCOLN B. HASKIN and "LAURA” HASKIN, his wife, ELIZABETH R. JOHN- SON and “fcDWARD” JOHNSON, her husband, JOHN SWENSON and "JANE” SWENSON, his wife, MARTHA R. WING and FREDER- ICK J. WING, her husband, JAMES G. MAHER and "JANE" MAHER, his wife, JAMES RIOR- DAN and "JANE” RIORDAN, his wife, JOSEPHINE ASHLEY HOR- TON and JOSEPH HORTON, her husband, WILLIAM HENRY HAY- WOOD and "WALLY” HAYWOOD, his wife, GEORGIE PURNELL and "GEORGE” PURNE3JL, her hus- band, CATHERINE REILLY and “CHARLES” RE3LLY, her husband, JOHN DALY and ELIZABETH DALY, his wife, HILDA COWAN and “HENRY" COWAN, her hus- band, MAX SIEGEL and “MARIE” SIEGEL, his wife, WILLIAM J. FRANCISCUS and “WALLY" PRANCISCUS, his wife, CHARLES FREDERICK PAPE and “CLARA” PAPE, his wife, EDWIN P. ABER- NETTHY and “EDNA” ABER- NETHY, his wife, WILLIAM HIC- KEN and “WALLY” HICKEN, his wife, ROSE MOHEN and “ROB- ERT” MOHEN, her husband, CHARLES G. KIRSCHHOF and “CLARA” KIRSCHHOF, his Wife, CATHE3RINE McDERMOTT and “CHARLES” MCDERMOTT, her husband, WHXIAM J. MASSETSr, and “WALLY" MASSEY", his wife JOHN F. O’CONNOR and “JANE” O’CONNOR, his wife, GEORGE J. KELLS and “GRACE” KELLS, his wife, WILLIAM JOHN MUNRO and “WALLY" MUNRO, hlo wife, HENRY P. CAMPBELL and “HELEN" CAMPBELL, his wife, “WALLY” C. BROWN and “WIL- LIAM” BROWN, her husband, ERNEST J. HARRIS and CATH- ERINE HARRIS, his Wife, OWE2<r PEKNEY and SARAH FEENEY, his wife, CATHERINE H. PREN- DERGAST and “CHARLES" PREN- DERGAST, her husband, JOHN JOHN RHINEHART and MATIL- DA RHINEHART, his wife, KATE P. MOLLOY and “KARL” MOL- LOY, her husband, WILLIAM WAGNER, JR. and “WALLY” WAGNER, his wife, TONEY ACHOLLO and STELLA ACHOL- LO, his wife, REUBINA LACOV- ARA and RUBY LACOVARA, his wife, KATHERINE FANNING and “KARL” FANNING, her husband, EVA C. JONES and "EDWARD" JONES, her husband, HENRIETTA DOXSEE and BENJAMIN B. DOXSEE, her husband, MARY KENNEY, a /k /a MARY KENNY and “MARTIN” KENNEY, her hus- band, PATRICK BARRY, individu- ally and as EScecutor and “PAUL- INE” BARRY, his wife, NETTIE MOORE and “NORMAN” MOORE, her husband, ADOLPH DIENER, and “ALICE” DIENER, his wife, HYMAN FRIEDMAN and "HELEN” FRIEDMAN, his wife, JAMES A. DALY and “JANE” DALY, his wife. PRANGESCO COBVINO and CARMELA COR- VINO, his wife, ISADOR LEIPER and “IDA" LEIPER, his wife, WIL- LIAM KITCHELT and ANNIE KITCHELT, his wife. Dr. O. L. BOWER and “OLGA" BOWER, his wife, HELENA AUGUSTA TAPPEN, a/k/a HELENA AUG- USTA TAPPAN, and “HENRY" TAPPEN, her husband, BARTHOL- OMEW LYOEN and "BEATRICE” 1.YDE3ST, his wife, JOHN FRANCIS DALE and “JANE” DALE, his wife, LEE SIEGEL and "LILLIAN” SIE- GEL, his wife. GUSTAVE HAN- SON and OTHILLIA HANSON, his wife, A. JOHN OLAF ARNELL, a/k/a AKE JOHN OLAF ARNELL and "ALICE” ARNELL, his wife, EVA N. BUTTERWORTH and "EDWARD". BUTTERWORTH, her husband, JOHN J. GOLDBERG, a/k/a JOHN J. COLDBERG and “JANE” GOLDBERG, his wife, ARNOLD ROSENFELD and H L- LY BOSENFELD, his wife, LEON- ORA A. RUSSEL, KATY ROGERS, FRANK I. RUSSELL and RAY- MOND L. RUSSEL (being and in- tended to be all the distributees, heirs at law and next of kin of LOUIS ROGASEY, deceased), EL- SA LORBACKER, RUDOLPH F. LORBACKER (being and intended to be all the distributees, heirs at law and next of kin of MARIE LOUISE LORBACKER, deceased), EMMA NUGENT, RICHARD NU- GENT, WILLIAM NUGENT, HAR- RY NUGENT, THOMAS NU- GENT, EMMA MOXIE, and BESSIE CONNORS (being and Intended to be all the distributees, heirs at law and next of kin of RICHARD J. NUGENT, deceased), BEATRICE ENSCOE, SUE,ELLEN ENSCOE, “MARY" ENSCOE (be- ing and Intended to be all the dis- tributees, heirs at law and next of kin of JOHN J. ENSCOE, de- ceased), GEORGE H. BEIRNS and NETiIJE C. BERNS, (being and in- tended to be all the distributees, heirs at law and next of kin of KATE BROWN BERNS, deceased), MAX SHAPIRO, IDA SHAPIRO, ABRAHAM SHAPIRO, REBECCA SILVERSTEIN, and HANNA LE- VINE (being and intended to be all the distributees, heirs at law, and next of kin of RACHEL SHAPIRO, deceased), JOHN G. McKIBBON (McKIBBIN), GEOBGE S. Mc- KIBBON (McKIBBIN), EDITH LeBOY WILLIAMS, WILLIAM A, McKIBBON (McKIBBIN), HENBY A. McKIBBON (McKIBBIN), MABTHA A. McKIBBON (McKIB- BIN), being and intended to be all the distributees, heirs at law, and next of kin of MABTHA B. Mc- KIBBON (McKIBBIN). deceased), VERONICA M. BABBON, (being and Intended to be the sole dis- tributee, heir at law, and next of LEGAL NOTICE kin of EDWARD J. DUNPHY, (de- ceased), JAMES HEANY, ARTHUR J. HEANY, ANNIE DUFFY and HELEN MADDEN, (being and in- tended to be all the distributees, heirs at law, and next of kin of THOMAS P. HEANEY, a/k/a THOMAS P. HEANY). ALICE SEAMAN. HAZEL BUEHLER, and ROY SEAMAN (being and in- tended to be all the distributees, heirs at law, and next of kin of WLLIAM E. SEAMAN, deceased), ALICE SEAMAN, HAZEL BUEM- LER, and ROY SEIAMAN (being and intended to be all the dis- tributees. heirs at law, and next of kin of HERMAN C. SEAMAN, de- ceased). ALICE SEAMAN. HAZEL BUEHLER. and ROY SEAMAN (being and intended to be all the distributees, heirs at law. and next of kin of THEODORE H. SEAMAN, deceased). PATRICK J. CAVAN- AGH (being and intended to be the sole distributee, heir at law. and next of kin of KATHERINE FA- GAN and ANN PAGAN, a/k/a ANNE PAGAN, deceased), MARIA J. BARTLETT and CHARLES P. CRISSEnr (being and intended to be all the distributees, heirs at law, and next of kin of BEIRTHA R. CRISSEY, deceased), GEORGE E. EMMONS, (being and intended to be the sole distributee, heir at law, and next of kin of STEPHEN A. EMMONS, who was the sole legatee under the last Will and Testament of MINNIE A. EMMONS, de- ceased), CHARLES M. KENNEDY and WALTER J. KENNEDY (be- ing intended to be all the distribu- tees, heirs at law, and next of kin of JOSEPH J. KENNEDY, a/k/a JOSEPH G. KEINNEDY, deceased), ESTELLE XAVIER HICKMAN, GEORGE A. HICKMAN, JR., and ROSE MEYERS, (being and in- tended to be all the distributees, heirs at law, and next of kin of GEORGE ALBERT HK^MAN, deceased), IRENE W. SEITZ, (be- ing and intended to be the sole distributee, heir at law, and next of kin of WILHELMINA C. SEITZ, deceased), GEORGE A. HICKMAN, JR. and ROSE MEYERS (being and Intended to be all the distribu- tees, heirs at law. and next of kin of HARRY H. HICKMAN, de- ceased), JOHN F. DAVIS, JOSEPH DAVIS, EDITH M. BAMMEL, MRS. A. P. HARRINGTON, MRS. P. MESSICK, BESSIE M. DAVIS, RAYMOND A. DAVIS, CALVIN DAVIS, W. H. DAVIS. HAROLD DAVIS (Brother), FRANK DAVIS, and HAROLD DAVIS (Nephew) (being and intended to be all the distributees, heirs at law, and next of kin of ANNA F. DAVIS, de- ceased), JOSEPHINE A. BOR- CJHERS. GEORGE W. BORCHERS. PETER W. BORCHERS, MARY C. BORCHERS, and JOSEPHINE Mc- KEE (being and intended to be all the distributees, heirs at law, and next of kin of PETER W. BOR- CHERS, deceased), CHARLES PLANDORPER, JOHN FLANDOR- PER, GEORGE FLANDORFER. MAX PLANDORFEK and CHARLES PLANDORPER, as com- mittee of the person and property of JOHN PLANDORPER, (being and Intended to be the legatees and devisees under the Last Will and Testament of ANTONIA HARD- ARE), EMMA J. CARLSON, and HILMA E. CABLSON (being and intended to be all the distributees, heirs at law, and next of kin of CHARLES OTTO CARLSON, de- ceased), JOHN T. ERMIRE, THOMAS E. MORAN (Brother), THOMAS MORAN (Nephew), WILLIAM MORAN, JOHN MO- RAN, MARY BROWN, and CATH- ERNIE ZIMMERMAN, (being and intended to be all the distributees, heirs at law, and next of kin of MARY M. ERMIBE, deceased), HARRY CARLSON, (being the sole legatee and devisee under the Last Will and Testament of KATH- RYn ash CABLSON), FRED R. DAVIS (being and intended to be the sole distributee, heir at law', and next of kin of CAROLINE DAVIS, formerly CAROLINE M. GOOD- FELLOW. deceased). FLORENCE DOUGLAS. HARRY KEIFER, and PRANK KEIFER. (being and in- tended to be all the distributees, heirs at law, and next of kin of EITA FELDMANN, deceased), SAMUEL BENJINSOHN, PERCY VEBNON, BENJAMIN FBEID- MAN, ALBERT FISHER, BERTHA WHIPPLE and “BENJAMIN” WHIPPLE, her husband, CAR- MINE P. MARINO and “CLARA" MARINO, his wife, JOHN O’CON- NELL and “JANE" O’CONNELL his wife, MARGARET BARBER and “MARTIN" BARBER, her hus- band, MARY E. JOHNSON and “MARTIN" JOHNSON, her hus- band, SARAH AGNES CLARK and “SAMUEL" CLARK, her husband. ESTER M. HOLT and “ED- WARD" HOLT, her husband, CHRISTINA CHAMBERS MC- CARTHY and “CHARLES" MC- CARTHY, her husband, HERBERT E. WING and "HEIiEN" WING, his wife, CATHERINE G. GWYER and “CHARLES" GWYER, her husband, “ANNA" TEDESCO. wife of ANTONIO TEDESCO, “RUTH" STURGES, wife of ROBERT C. STURGES, “FLORENCE” RECTOR, wife of FRANK M. RECTOR. “LOUISE” AULT, wife of LA VERNE R. AULT. “DORA" O’CAL- LAGHAN, wife of J5ANIEL JOSEPH O’CALLAGHAN. “ULLIAN” EN- GEL. wife of LEO ENGEL, “FLO- REINCE” SMALLEY, wife of FRED- ERICK W. SMALLEY, “SARAH” ENSCOE, wife of SAMUEL J. EN- SCOE. "THEODORA” ROY. wife of TREFLE PETEai ROY, “THEO- DORA" APPOLONIO, wife of THOMAS APPOLONIO, “HELEN" SMI’TH, wife of HERBERT H. SMITH, “THEODORA" MORAN, Wife of THOMAS MORAN, if living and if dead, their heirs at law, de- visees, executors and administrators. LEGAL NOTICE if any, and all persons who by pur- : chase, inheritance, marriage, sue- : cession or otherwise have or claim : an interest in or lien upon the : premises described in the complaint, : derived through any of the afore- : said, or through them or their : heirs, devisees, widows, successors : or grantees, or from any other : source: and all persons who are or : make any claim as executors, ad- : ministrators, devisees, grantees, or : committees of any person, if living, : or corporation if existlng.that would : have f.ny interest in or lien upon : said premises derived through any : of the aforesaid, their names and : addresses being unknown to plain- ; tiff; PARKLAND HOLDING : CORP., MASTIC ACRES, INC., : (formerly Richard B. Allen Land : Co.), NORTHCHESTER CORP., ; HAZEL PFISTERER, FLORENCE : E. SCANLAN, JEANNETTE B. ; DOXSEE, MARLAND HOLDING! : CORP., EARL E. MORAN. PAUL ; K. MORAN and ROBERT J. MO- : RAN (being and intended to be all : the distributees, heirs at law, and : next of kin of JOHN MORAN, de- : ceased). CARRIE KRAMER, CEXi- : ESTINE ALSTADT, BERTHA : LOEWEL and HATTIE LOEWEL, : (be^ng ^nd intended to be all the ; distributees, heirs at law, and : next of kin of JACOB LOEWEL, : a/k/a JAKE LOEWELL, a/k/a : JACOB LOWELL, deceased), : CHARLES P. McEWEN, OSCAR : W. McEWEN, and WILLIAM R. : McEWE^f (being and intended to : be all the distributees, heire at law, ; and next of kin of ABNER P. Me- : EWEN, a/k/a ABNER FULLER : McEWElN. deceased), ROBEaiT : MELTON. ARTHUR MELTON. : GEORGE E. MELTON, and CARO- : LINE MELTON, now CAROLINE : SAYRE (being and intended to be : all the distributees, heirs at law, : and next of kin of CAROLINE P. : MELTON, deceased), ESTELLE C. : BCHOEnDEJL. (being and intended to : be the sole legatee and devisee. : under the Last Will and Testament : of FREDERICK SCHOEDEL. de- : ceased). PRANK J. ROGERS and : JOHN J. ROGERS (being and in- : tended to be the sole legatees under : the Last Will and Testament of the : late MAY L. ROGERS, deceased), ; MADELINE TREVOR, (being and : intended to be the solei distributee, : heir at law, and next of kin of : JOHN E. TREVOR, deceased). : NICHOLAS MINNELLA, a/k/a : NICHOLAS MENNELO (being and : intended to be the sole distributee, : heir at law, and next of kin of : CHARLES MENNELLA, a/k/a : CHARLES MENNELO, deceased), : MABEL O. LEDERMAN, HENRY : L. McCarthy , commissioner of : Welfare, City of New York, sue- : cessor to WILLIAM HODSON, as : Commissioner of Welfare, City of : New York, FIRST NATIONAL : BANK and TRUST CO. OP BAY : SHORE, CHARLES C. TARAVEL- ; LA, NICK ARENA, AMERICAN : ICE CO., a/k/a AMERICAN ICE : CO. INC., LOPER BROS. LUMBEIR : CO. INC., KINGSLAND ARMS : <X)RP., WEST HEMPSTEAD NA- ; TIONAL BANK, JACOB RUP- : PERT, a/k/a JACOB RUPPERT : INC., FIRST NATIONAL BANK : AND TRUST CO. OP HUNTING- : TON, BETTINE FIELD GOODALE ; G. CLARENCE HALL, CONSOLI- : DATED HOUSECRAFT INC.. THE : PEOPLE OP THE STATE OP : NEW YORK. MILDRED D. EAT- : ON and “MARTIN" EATON, her : husband. ANNE VAN AXEN and : GEORGE C. GITTERE (being and : Intended to be all the distributees, : heirs at law, and next of kin of : EH jIZABETH GITTERE, deceased). : Defendants : LEGAL NOTICE SUMMONS and NOTICE TO THE ABOVE NAMED DEFEN- DANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiff’s attorney within twenty days after the service of this summons, exclusive of the day of service. In case of your failure to ap- pear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Trial to be held in the County of Suffolk. Dated: April 2, 1952 SOIX3MON RAPFE Attorney for Plaintiff Riverhead, New York TO THE ABOVE NAMED DEFEN- DANTS IN THIS ACTION; The foregoing summons is served upon you by publication pursuant to an order of HON. D. ORMONDE RITCHIE, County Judge of the County Court of Suffolk County, dated the 19th day of May, 1952, and filed with the complaint in the Office of the Clerk of the County of Suffolk at Riv- erhead, New York. The object of this action is to compel the determination of claims to real property pursuant to Ai’ticle 15 of the Real Property Law of the State of New York, and a description of the property is as follows; PARCEL A: Ail those tracts, pieces or parcels of land, situated in'the Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit: Lots 26 and 27, Lots 86 to 90 inc.. Lots 101 to 105 inc., Lots 152 to 163 inc.. Lots 165 to 168 inc.. Lots 171 to 174 inc.. Lots 179A to 180A, Lots 195 and 196, Lots 201 to 220 inc., 221 East V j of, % of 221, 222, and 223, Lots 233A, 233B, 233C, Lots 244 to 251 inc.. Lot 254, Lots 256 to 263 Inc., Lots 265 to 280 inc.. Lots 283 and 284, Lots 290B and 290 to 300 inc.. Lots 306 to 309 inc.. Lots 325 to 333 inc.. Lot 340. Lots 345 to 349 inc.. Lots 361 to 390 inc., Lots 400 to 415 inc., and 411A, 411B, 412A, Lots 420 to 431 inc.. Lots 455 to 470 inc.. Lots 475A and 47SB, Lots 479 to 493 inc., Lots 499 to 520 inc., Lots 522 to 526 Inc., Lots 53« to 543 inc., and 539A, 540A, Lot 549, Lots 560 to 566 inc., Lots 594 to 603 inc., and 603A, Lots 609 to 618 inc. Lots 631 to 640 inc.. Lots 646 to 648 inc.. Lots 658 to 662 inc.. Lot 717, Lots 724 to 743 Inc., and 730A, Lots 750 to 754 inc.. Lot 911, Lots 927 to 929 Inc., Lots 931 to 933 Inc., Lots 941 and 942, Lots 961 and 962, Lots 966 and 967, Lots 972 and 973, Lots ’4 of 976 and 977 and 978, Lots 985 to 987 Inc., Lots 989 and 990, Lots 993 to 996 inc.. Section 1, Map 392, Map 581, Map 584, Oakdale Park, Wm. H. Moffitt Realty Co. As per map filed in the Suffolk County Clerk’s office at Riverhead, New York. February 13. 1903 and December 23. 1903. As per tax sales of March 29, 1915, September 27, 1915, December 18, 1916, November 17. 1919, November 29, 1920, November 14, 1921, October 2, 1922, Oc- tober 5. 1925, October 7, 1930, October 14, 1931, November 28, 1932, November 13, 1933, November 20, 1934, November 7, 1935, November 12, 1936, November 17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October 27, 1941, October 26, 1042, November 16, 1943, November 14, 1944, November 26, 1946. PARCEL B: All those tracts, pieces, or parcels of land, situated in the Town or IsUp, County of Suffolk, State of New York, and bounded and described as follows, to wit: Lot^ 1080 to 1088 inc., Lots 1108 to 1116 inc., Lots 1122 to 1135 inc.. Lots 1146 to 1155 inc., Lots 1166 to 1170 inc., Lot 1175, Lots 1181 to 1188 inc.. Lots 1192 to 1196 inc.. Lots 1202 to 1207 inc.. Lots 1213 to 1217 inc., Lots 1223 to 1235 inc., Lots 1238 to 1244 inc.. Lots 1250 to 1266 inc.. Lots 1282 to 1289 inc.. Lots 1309 to 1318 inc., Lots 1328 to 1347 inc.. Lots 1353 to 1356 inc.. Lots 1369 and 1370, Lots 1383 to 1387 inc.. Lot 1393, Lots 1415 to 1420 inc., Lots 1435, Lot 1438, Lots 1446 to 1449 inc.. Lots 1451 to 1454 inc.. Lots 1459 to 1461 inc.. Lots 1463 to 1466 inc.. Lot 1482, Lots 1488 to 1494 inc.. Lots 1499 to 1504 inc.. Lot 1506, Lots 1510 and 1511, Sec- tion 2, Map 410, Oajcdale Park, Wm. H. Moffitt Bealty Co. As per map filed in the Suffolk County Clerk’s Office at Riverhead, New York, February 13, 1903 and February 13, 1913. As per tax sales on March 29, 1915, September 27, 1915, December 18, 1916, November 17, 1919, November 29, 1930, November 14. 1921, October 7. 1930. October 14. 1931. No- vember 28. 1932, November 13, 1933, November 20, 1934, November 7, 1935, November 29. 1938. November 20, 1939, November 25, 1940, October 27, 1941, October 26, 1942, November 16, 1943, November 14, 1944, November 14, 1945. PARCEL C: All those tracts, pieces, or parcels of land, situated in the Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit: Lots 1767 to 1772 inc., 1893 to 1898 inc., 1902 to 1912 inc., 1933 to 1950 inc., 1953 to 1962 inc., 1983 to 1992 inc., 2124 to 2127 inc., 2205 to 2208 inc., 2215 to 2218, 2221. 2222. 2237 to 2245 inc., 2251 to 2254 inc., 2273 to 2300 inc., 2305 to 2308 inc., 2317 2329 to 2334 inc., 2336 to 2340 inc., 2345 to 2348 inc., 2354 to 2358 inc., 2362, 2363, 2368 to 2372 inc., 2390 to 2399 Inc., 2417 to 2420 inc., 2431 to 2444 inc., 2449 to 2450 inc., 2481 t» 2484 inc., 2516 to 2537 inc., 2542 2547 to 2556 inc., 2563 to 2569 inc., 2571 to 2577 inc., 2580, 2582 to 2585 inc., 2588 to 2590 inc., 2592, 2593, 2595 to 2598 inc., 2600, 2606, 2628 to 2630 inc.. 2636. 2643 to 2645 inc., 2662 to 2666 inc.. Section 3. Map 480 Oakdale Park; As per map filed in the Suffolk County Clerk’s Offipe at Riverhead New York, on December 12, 1903. As per tax sales of; March 29, 1915, October 14, 1931, November 28, 1932, November 13, 1933, November 20. 1934, November 7, 1935, November 12, 1936, November 17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October 17, 1941, October 26, 1942, and November 14, 1944. Lots 2717 to 2723 inc., 2726 to 2729 inc., 2758 to 2761 inc., 2764 to 2766 inc., 2799, 2802 to 2804 inc., 2809, 2810, 2814, 2815, 2818 to 2823 inc., 2828 to 2833 inc., 2833 A, Section 4, Map 437, Oakdale Park; As per map filed in the Suffolk County Clerk’s Office at Riverhead, New York on January 15, 1904. As per tax sales of: November 20, 1934, November 7, 1935, November 17, 1937, November 29, 1938, November 20, 1939, November 16, 1943 and November 14, 1945. Lots 2837, 2842 to 2845 inc., 2917A, 2918, 2919. 2952. 2966 to 2968 inc.. 2977, 2978 to 2980 inc., 3020, 3021A, 3067 to 3077 inc., 3114, 3115, 3121, 3124 to 3135' inc.. Section 5, Map 315/584, Oakdale Park, William H. Moffitt; As per tax sales of: November 14, 1921, October 15, 1923, October 14, 1931, November 28, 1932, November 13, 1933, November 7, 1935, November 17, 1937, November 29, 1938, November 25, 1940. Lots 3184 to 3190 Inc., 3193, 3194, 3199 to 3203 inc.. Section 6, Map 591, Oakdale Park, William H. Moffitt Realty Co.; As per map filed in the Suffolk County Clerk’s Office at Riverhead, New York, on August 30, 1904 and December 21, 1908. As per tax sales of; March 29, 1915, November 17, 1919, October 7, 1930, November 17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October 27, 1941 and November 16, 1943. PARCEL D: LEGAL NOTICE 1426 to 1434 Inc., Section 2, Map 410, Oakdale Park, as per map filed in the Suffolk County Clerk’s Office at Riverhead, New York, February 13, 1903. EXCEPTING that part of the premises herein, if any, that may have been taken by Suffolk County for highway purposes or damaged or destroyed by the elements. Dated: Riverhead, N. Y. May 19th, 1952. SOLOMON RAPFE, Attorney for Plaintiff Office and P. O. Address 84 West Main Street Riverhead, New York REWARD Reward is offered for information leading to the arrest and conviction of the person or persons destroying Sonthold Park District Property. Charles Van Dozer, Florence MoiTat, O. J. Nickles, Sonthold Parle Conunissionerfl NOTICE NOTICE IS HEREBY GIVEN that any person or persons placing or leaving any stones, trash, ashes or dirt of any kind on any public town highway or sidewalk in the Town or South- old will be held responsible for any accident or damage to any vehicle or person or persons riding a bicycle on any road or sidewalk in the Town cf South- old. All persons are forbidden driving or towing tractors or any vehicles with lugs or any kind of projections x>n wheels over the oiled surface thereby damaging the same of any public town highway in the Town of Southold. The law provides for a pen- olty of a fine of $500 to $50.00 for this offense, which will positively be enforced ogainst all persons convicted. HAROLD PRICE, Superintendent of Highways, Town of Southold. Steel Cortveyors Made to Order SAVE UP TO 100% ON LABOR LET US HAVE YOUR REQUIREMENTS Kenneth G. Bi*own Machine Work* HAMILTON AVENUE MATTITUCK, L. I. Mattltuck 8925 BANK of SOUTHOLD SOUTHOLD, N- Y. DEPOSITORS IN TTOS BANK ARE INSURED With Maximum Insnrance of $10,000 for Each Depositor ACCOUNTS INVITED Deposits Received Subject to Check Interest Allowed on Time Deposits All those tracts, pieces, or parcels of land, situated in the Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit: Lots 1411 to 1414 Inc., and Lots OFPICE31S George H. Dickerson ........... President Mahlon D. Dickerson — 1st Vice President Elrnest F. Dickerson— 2nd Vice President Richard T. Merwin ................ Cashier Helen E. Lhiton .... Assistant Cashier BOARD OP DIRE3CTORS George H. Dickerson Ernest P. Dickerson Mahlon D. Dickerson W. Corey Albertson Earle W. L. Linton Everett T. Goldsmith Richard T. Merwin Capital Stock $25,000 Surplus $62,671.14 Safe Deposit Boxes for Rent at Reasonable Rates Open Daily from 9 A. M. to 3 P. M. Fridays from 9 A. M. to 4 P. M. Closed All Day Saturdays

Transcript of Cortveyors - NYS Historic...

PAGE SIX THE LONG ISLAND TRAVELER— MATTITUCK WATCHMAN THURSDAY, JUNE 5, 1952

LEGAL NOTICESTATE OP NEW YORK COUNTY COURT: COUNTY OP SUFFOLK

----1LEGAL NOTICE

JOSEPH KESLER,

-against—Plaintiff,

JOHN LAWRENCE DINEEN and “JANE” DINEEN, his Wife, NEL­SON P. TUTTLE and “NORA” TUTTLE, his wife, CHARLES E. BRECK and “CLARA” BRECK, his wife, CHARLES TAKACS and "CLARA” TAKACS, his wife, MARIE LOUISE LORBACHER and “MARTIN” LORBACHER, her husband, JOHN A. VANDENBERG and "JANE” VAITOENBERG, his wife, ELIZABETH MELTZER and and "EDWARD” MELTZER, her

.husband, LILLIAN TUCKER and HENRY C. TUCKER, her husband, IDA PAUL and CHARLES E. PAUL, JR., her husband, ELIZA­BETH E. SHERIDAN and “ED­WARD” SHERIDAN, her husband, PATRICK MURPHY and ANNIE LOUISE MUTRPHY, his wife, MARY P. KANE and “MARTIN" KANE, her husband, JOHN HEN­RY DANES and “JANE” DANES, his wife, PHILIP H. SHERIDAN and MARY C. SHERIDAN, his k wife, MAX AHLERT and “MARY” : AHLERT, his wife, CATHERINE L. : DALY and “CHARLES” DALY, her ; husband, ALBERT J. WILLIAMS : and “ALICE” WILLIAMS, his wife, : MARY T. MALONEY and "MAR- : TIN” MALONEY, her husband. : CHRISTOPHER KUHN and : “OLABA” KUHN, his Wife, “FRAN- : CIS P. KENNY and “FLORENCE” : KENNY, his wife, MARGARET V. : CAHILL and THOMAS C. CAHILL^ : her husband, CHARLES MER— : GENTHALER and “CLARA” MER- : GENTHALER, his wife, JOSEPH : M. HANSEN and “JANE” HANSEN, : his wife, BBEHARD H. VON ENDE : and “EDNA” VON ENDE, his wife, : CHARLES F. RAYNOR and : “CLARA” RAYNOR, his Wife, : AUGUSTA CARLSTROM and ; “ARTHUR” CARLSTROM, her :

• husband, SAMUEL H. BATES and : “SARAH” BATES, his wife, AMIE :C. DARCY and “ARTHUR” DAR- ; CY, her husband, “JOHN” MOR-; RISON, “JANE” MORRISON, his : wife, “JOHN” MATTHEWS, : "JAME” MATTHEWS, his wife, : “JOHN” ALFRED and “JANE” : ALFRED, his wife, CLARA MARIE : VAN ZmiiEN and “CHARLES” : VAN ZUILEN, her husband, : LOUISE M. DODGE and “LOUIS” : DODGE, her husband, JOHN KER- ; RIGAN and “JANE” KERRIGAN, : his wife, ISABELLE A. KANNOF-: SKY and HENRY G. KANNOP- ; SKY, her husband, FLORENCE : ADA KANNOFSKY and GEORGE : KANNOPSKY, her husband, JOSE- : PHINE BARUFKE and MAX : BARUPKE, her husband, W IL-: LIAM MCDERMOTT and “WAL- : LY” MCDERMOTT, his wife, : THOMAS M. LANGAN and : “THERESA” LANGAN, his wife, ; JACOB HAGEMAN e.nd JANET : HAGEMAN, his wife, FREDERICK : E. TAPP AN and AkNIE JANE : TAPPAN, his wife, MICHAEL AL- : BERT and “MARY” ALBERT, his : Wife, JAMES DE CAPEO and : “JANE" DE CAPEO, his wife, AN- : GELIO CAPPO and THERESA : CAPPO, his wife, MARION J. : HYDE and “MARTIN” HYDE, her : husband, ELLEN ROSALIE TAY- : LOR and “EDWARD” TAYLOR, : her husband, WALTER TOY and : “WlALLY” TOY, his wife, CARO- : LDJE J. Y. KEEP and "CHARLES” : KEEP, her husband, FREDERICK : LOTT and “FLOREH^CE” LOTT, : his wife, ERNEST W. H. HOSE : and “EDNA” HOSE, his wife, ; KATHERINE C. TOUHY, and : “KARL" TOUHY, her husband : THEODORE LEIMBACH, SR. and : “THERESA” LEIMBACH, his wife, : PRANCES E. COOKSON and : “FRANK" OOOKSON, her husband, : KATE BROWN BERNS, “KARL” ; BERiNS her husband, and NELLIE : BERNS, and “NORMAN” BERNS. : her husband, ANNIE EADiES, : Trustee for HERBERT GEORGE : EADES, GEORQE H. PEARSON ; and “GRACE” PEARSON, his wife, : MARGARET HAHN and “MAR- : TIN" HAHN, her husband, HAR- : RY RICHTER and “HELEN" : RICHTEm, his wife, MARY : BRIGHT, her husband, PAULY : MURDERLOK and “PAULINE” : MURDERLOK, his Wife, AN- : THONY D. BYRD and “ALICE” : BYRD, his wife, WILHELM AR- : VIDSON and “WALLY" ARVID- : SON, his wife, FRANK CONROY ; and “FLORENCE" CONROY, his : wife, MARGARET E. PROBST : and CHESTER PROBST, her hus- : band, FREDERICK J. MOOTZ and : “FLORENCE" MOUTZ, his wife : and EDWARD G. MOUTZ ana ; “EDNA” MOUTZ, his wife, AN- ; THON M. STEINKOPP and : “ALICE” STEINKOPF, his wife, : JACOB WIDMAIER, a /k /a JACOB ; WITTENMAIER and “JANF!*'WID- : MAIBR, his wife, HELEN CON- : RAD and “HENRY” CONRAD, her : husband, EDWARD McNAMARA : and “EDNA" McNAMARA, bis : wife, ROSA PELLI and EMIL PEL- : LX her husband, JOSEPH GREEN- ; BLATT and “JANE” GREEN- : BLATT, his wife, CHARLES S. : BURNHAM and “CLARA” BURN- : HAM. his wife, CHARLES KARSH : and “CLARA" KARSH, his wife, : 3MARY CARR, Trustee for JOHN ; CARR, HAZEL M. TERRY, WIL- : LIAM T. HOSE and “WALLY” : HOSE, his wife, FLORENCE A. : PETERSON and “FRANK “PETER- : BON, her husband, FRE3DERICK D. : STEWART and “FLORENCE" : STEWART, his wife, MABGARETT ; McCABE and “MARTIN" McCABE, : her husband, KARiL O. PERKINS : and ALETHEA M. PERKINS, his ; wife, MICHAEL OOUilNS and : “MARY" OOLLINS, his wife, : THEX3DOKE RI1>DE1R, “THEO- : DOiRA" RIDDBR, his wife, LOUIS : BIDDER, “LOXnSE" BIDDER, his :

wife, GEORGE RIDDER and “GRACE” RIDDER, his wife, HENRY MORSE and "HELEN MORSE, his wife, GEORGIA MC­DERMOTT and “GEORGE” MC­DERMOTT, her husband, ANNA PELLI and "ARTHUR” PELLI, her husband, AGATHA P. HOP­KINS, individually and as Com­mittee of JEROME A. HOPKINS, BLANCHE A. HOPKINS, and LEONARD A. HOPKINS, JAMESD. LEDDY and “JANE” LEDDY, his wife, PATRICK NOLAN and "PAULINE” NOLAN, his Wife, CATHERINE THERESA M. HEN- NESSY and “CHARLES” HENNES- SY, her husband, JOSEPH SHIM- MANSKI and “JANE” SHIMAN- SKI, his Wife, ANNIE M. FEHR and "ARTHUR” FEHR, her hus­band, ADEILAIDE ISAACS and “ARTHUR” ISAACS, her husband, EDNA HUENERBERG and “ED­WARD" HUE2^ERBERG, her hus­band, OLAF PRANK SVENSSON and “OLGA” SVENSSON, hU wife, CHARLES GROSSE and ANNA GROSSE, his wife, GUSTAVE A. PETERSON and "GRACE” PETER­SON, his wife, JOHN E. SWEN­SON and “JANE” SWENSON, his wife, WILLIAM B. WILLIAMS and "WALLY” WILLIAIWK. his wife, LOUIS STROTHMAN and "LOUISE” STROTHMAN, his wife, JOHN M. BOEDLE and “JANE” BOEDLE. his Wife. MABCEHXA H. DUUfPHY and "MARTIN" DUN- PHY, her husband, JOHN DROSS and “JANE” DROSS, his wife, EMBRY HIGHT and “WALLY” HIGHT, his wife, WILLIAM HIGHT and "WALLY” HIGHT, his wife, DAVID HERSTER and "DORA" HERSTER, his Wife, WILLIAM H. SNYDER and "WAL­LY" SNYDER, his wife, WILLIAM DAVIDSON LAWSON and “WAL­LY” LAWSON, his wife, SARAH FINLEry and “SAMUEL” FINLEY, her husband, HENNERY E. MAD­DEN and “HELEN” MADDEN, his wife, WILLIAM JAY WESTON and “WALLY” WESTON, his wife; MARGARET M. DARCY and “MARTIN" DARCY, her husband, GEORGE W. VERSFELT and AN­NIE L. VERSFELT, his wife, FRANK P. EWINS and “FLOR­ENCE” EWINS, his Wife, JOHN BAKER and ROSIE BAKER, his wife, EULALIA CHESTER and “EDWARD” CHESTER, her hus­band, JOHN HAROLD FREIT and “JANE” FREaT, his wife, An- NIE O’DONOGHUE and “AR­THUR" O’DONOGHUE, her hus­band, THORA II. LINDBERG and “THEODORE” LINDBERG, her husband, NATHANIEL WEISEL and "NORA" vVEISEL, his wife, AUGUST SUSHMILLER and “ALICE” SUSHMILLER, his Wife, JULIA CRAFT end "JOHN" CRAFT, her husband, EDWARD FRE3T and “EDNA” FREIT, his wife, GRACE FARINA and FRANK FARINA, her husband, LEYSHON THOMAS, JR. and ELIZABETH THOMAS, his wife, DAVID C. GIL­LESPIE and JEAN GILLESPIE, his wife, HERBERT A. SHAULES and “HELEN” SHAULES, his wife, FRANCIS B. KNIGHT and WAL­TER SEVERIN PETERSON and "WlALLY” PETERSON, his Wife, WILLIAM GOLD and "WALLY” GOLD, his wife, PRANK HANLON and "FLORENCE" HANLON, his wife, JULIA W. FORD and “JAMES" FORD, her husband, GAETANO VEKONICI, SADIE : DORPMAN andt “SAMUEL" DORF- MAN. her husband, HERMAN MORSE and SARAH MORSE, his wife, PATRICK J. DUFFY and ALICE DUFFY, his wife, JOHNH. ROTERT and “JANE" RO-, TERT, his wife, CHARLES H. ROTERT and AGNES H. ROTERT, his wife, JENNIE OTTO and WIL­LIAM OTTO, her husband, HUGH QUINN and MARGARET QUINN, his wife, ESTELLE M. COLLISON and “EDWARD" COLLISON, her husband, PRANCISCA HALL- STROM and “FRANK" HALL- STROM, her husband, MARY P. SARGEANT and “MARTIN” SAR- GEANT, her husband, MABGABET HOPBAUEB and “MABTIN" HOF- BAUER, her husband, JAMES M. KIRSHMER and “JANE" KIRSH- MER, his wife, M. GOLDBERG and “MARY" GOLDBERG, his wife, ALBERT SWENSON and ANITA SWEa^SON, his wife, MARY CORR and “MARTIN" CORR, her husband, GEORGE A. STEPHENS and ANNA STEPHENS, his wife, MARY E. HAMPTON HENNESSY, a /k /a PAtJLINE M. HENNESSY and HAMPTON HEN- NESSY, her husband, JOHN SUTHERLAND, Trustee for OLIVEI. SUTHERLAND, WtCLLIAA(E- K. ZOLLER and MARY ZOLLER, his wife, ELMER M. DOWNING and “EDNA" DOWNING, his wife, LOUIS SIBOEL and "LAURA” SIEGEL, his wife, EDWARD HOL­TON and SARAH HOLTON, his wife, FRANCIS J. MAC BRIDE and MARGARET MAC BRIDE, his, wife, CARL C. BENSON and “CLARA" BENSON, his wife, RICHARD A. BENZ and “RUTH” BENZ, his wife, ANTON KOCH, a /k /a ANTON KUCH and “ALICE" KOCH, his wife, TOM RUTH and “THERESA” RUTH, his wife, FLO­RENCE RUTH and “FRANK" RUTH, her husband, MARY DEMPSEY and PATRICK DEMP­SEY, her husband. WALBORO L. EBEL and “WALLY” EBEL, his wife, JOSEPH NELSON WICKHAM and “JANE” WICKHAM, his wife, ROBERT GRAY and "RUTH” GRAY, his wife, PRISCILLA BERG and “PATRICK” BERG her husband, “FLORENCE" KNIGHT, wife Of FRANCIS B. KNIGHT, EaJZABETH JAQUES BLAGBRO and WALTER BLAG-

(BRO, her husband, MAXIM M. APPELL and “MARY” APPELL, his wife, IDA P. DUMONT and

.LOUIS DUMONT, her husband, MARIE E. KITSON and “MAR-

LEGAL NOTICETIN” KITSON, her husband, JOHN TULLY and "JANE" TULLY, his wife, WILLIAM YOUMANS and “WALLY” YOUMANS, his wife, JOHN O’HAIRE and "JANE” O’HAIRE, his wife, LINCOLN B. HASKIN and "LAURA” HASKIN, his wife, ELIZABETH R. JOHN­SON and “fcDWARD” JOHNSON, her husband, JOHN SWENSON and "JANE” SWENSON, his wife, MARTHA R. WING and FREDER­ICK J. WING, her husband, JAMES G. MAHER and "JANE" MAHER, his wife, JAMES RIOR- DAN and "JANE” RIORDAN, his wife, JOSEPHINE ASHLEY HOR­TON and JOSEPH HORTON, her husband, WILLIAM HENRY HAY­WOOD and "WALLY” HAYWOOD, his wife, GEORGIE PURNELL and "GEORGE” PURNE3JL, her hus­band, CATHERINE REILLY and “CHARLES” RE3LLY, her husband, JOHN DALY and ELIZABETH DALY, his wife, HILDA COWAN and “HENRY" COWAN, her hus­band, MAX SIEGEL and “MARIE” SIEGEL, his wife, WILLIAM J. FRANCISCUS and “WALLY" PRANCISCUS, his wife, CHARLES FREDERICK PAPE and “CLARA” PAPE, his wife, EDWIN P. ABER- NETTHY and “EDNA” ABER- NETHY, his wife, WILLIAM HIC- KEN and “WALLY” HICKEN, his wife, ROSE MOHEN and “ROB­ERT” MOHEN, her husband, CHARLES G. KIRSCHHOF and “CLARA” KIRSCHHOF, his Wife, CATHE3RINE McDERMOTT and “CHARLES” MCDERMOTT, her husband, WHXIAM J. MASSETSr, and “WALLY" MASSEY", his wife JOHN F. O’CONNOR and “JANE” O’CONNOR, his wife, GEORGE J. KELLS and “GRACE” KELLS, his wife, WILLIAM JOHN MUNRO and “WALLY" MUNRO, hlo wife, HENRY P. CAMPBELL and “HELEN" CAMPBELL, his wife, “WALLY” C. BROWN and “WIL­LIAM” BROWN, her husband, ERNEST J. HARRIS and CATH- ERINE HARRIS, his Wife, OWE2<r PEKNEY and SARAH FEENEY, his wife, CATHERINE H. PREN- DERGAST and “CHARLES" PREN- DERGAST, her husband, JOHN JOHN RHINEHART and MATIL­DA RHINEHART, his wife, KATE P. MOLLOY and “KARL” MOL- LOY, her husband, WILLIAM WAGNER, JR. and “WALLY” WAGNER, his wife, TONEY ACHOLLO and STELLA ACHOL- LO, his wife, REUBINA LACOV- ARA and RUBY LACOVARA, his wife, KATHERINE FANNING and “KARL” FANNING, her husband, EVA C. JONES and "EDWARD" JONES, her husband, HENRIETTA DOXSEE and BENJAMIN B. DOXSEE, her husband, MARY KENNEY, a /k /a MARY KENNY and “MARTIN” KENNEY, her hus­band, PATRICK BARRY, individu­ally and as EScecutor and “PAUL­INE” BARRY, his wife, NETTIE MOORE and “NORMAN” MOORE, her husband, ADOLPH DIENER, and “ALICE” DIENER, his wife, HYMAN FRIEDMAN and "HELEN” FRIEDMAN, his wife, JAMES A. DALY and “JANE” DALY, his wife. PRANGESCO COBVINO and CARMELA COR- VINO, his wife, ISADOR LEIPER and “IDA" LEIPER, his wife, WIL­LIAM KITCHELT and ANNIE KITCHELT, his wife. Dr. O. L. BOWER and “OLGA" BOWER, his wife, HELENA AUGUSTA TAPPEN, a /k /a HELENA AUG­USTA TAPPAN, and “HENRY" TAPPEN, her husband, BARTHOL­OMEW LYOEN and "BEATRICE”1.YDE3ST, his wife, JOHN FRANCIS DALE and “JANE” DALE, his wife, LEE SIEGEL and "LILLIAN” SIE­GEL, his wife. GUSTAVE HAN­SON and OTHILLIA HANSON, his wife, A. JOHN OLAF ARNELL, a /k /a AKE JOHN OLAF ARNELL and "ALICE” ARNELL, his wife, EVA N. BUTTERWORTH and "EDWARD". BUTTERWORTH, her husband, JOHN J. GOLDBERG, a /k /a JOHN J. COLDBERG and “JANE” GOLDBERG, his wife, ARNOLD ROSENFELD and H L - LY BOSENFELD, his wife, LEON­ORA A. RUSSEL, KATY ROGERS, FRANK I. RUSSELL and RAY­MOND L. RUSSEL (being and in ­tended to be all the distributees, heirs at law and next of kin of LOUIS ROGASEY, deceased), EL­SA LORBACKER, RUDOLPH F. LORBACKER (being and intended to be all the distributees, heirs a t law and next of kin of MARIE LOUISE LORBACKER, deceased), EMMA NUGENT, RICHARD NU­GENT, WILLIAM NUGENT, HAR­RY NUGENT, THOMAS NU­GENT, EMMA MOXIE, and BESSIE CONNORS (being and Intended to be all the distributees, heirs at law and next of kin of RICHARD J. NUGENT, deceased), BEATRICE ENSCOE, SUE,ELLEN ENSCOE, “MARY" ENSCOE (be­ing and Intended to be all the dis­tributees, heirs a t law and next of kin of JOHN J. ENSCOE, de­ceased), GEORGE H. BEIRNS and NETiIJE C. BERNS, (being and in ­tended to be all the distributees, heirs a t law and next of kin of KATE BROWN BERNS, deceased), MAX SHAPIRO, IDA SHAPIRO, ABRAHAM SHAPIRO, REBECCA SILVERSTEIN, and HANNA LE­VINE (being and intended to be all the distributees, heirs a t law, and next of kin of RACHEL SHAPIRO, deceased), JOHN G. McKIBBON (McKIBBIN), GEOBGE S. Mc­KIBBON (McKIBBIN), EDITH LeBOY WILLIAMS, WILLIAM A, McKIBBON (McKIBBIN), HENBY A. McKIBBON (McKIBBIN), MABTHA A. McKIBBON (McKIB­BIN), being and intended to be all the distributees, heirs a t law, and next of kin of MABTHA B. Mc­KIBBON (McKIBBIN). deceased), VERONICA M. BABBON, (being and Intended to be the sole dis­tributee, heir a t law, and next of

LEGAL NOTICEkin of EDWARD J. DUNPHY, (de­ceased), JAMES HEANY, ARTHUR J. HEANY, ANNIE DUFFY and HELEN MADDEN, (being and in­tended to be all the distributees, heirs a t law, and next of kin of THOMAS P. HEANEY, a /k /a THOMAS P. HEANY). ALICE SEAMAN. HAZEL BUEHLER, and ROY SEAMAN (being and in ­tended to be all the distributees, heirs at law, and next of kin of WLLIAM E. SEAMAN, deceased), ALICE SEAMAN, HAZEL BUEM- LER, and ROY SEIAMAN (being and intended to be all the dis­tributees. heirs a t law, and next of kin of HERMAN C. SEAMAN, de­ceased). ALICE SEAMAN. HAZEL BUEHLER. and ROY SEAMAN (being and intended to be all the distributees, heirs a t law. and next of kin of THEODORE H. SEAMAN, deceased). PATRICK J. CAVAN- AGH (being and intended to be the sole distributee, heir a t law. and next of kin of KATHERINE FA­GAN and ANN PAGAN, a /k /a ANNE PAGAN, deceased), MARIA J. BARTLETT and CHARLES P. CRISSEnr (being and intended to be all the distributees, heirs a t law, and next of kin of BEIRTHA R. CRISSEY, deceased), GEORGE E. EMMONS, (being and intended to be the sole distributee, heir a t law, and next of kin of STEPHEN A. EMMONS, who was the sole legatee under the last Will and Testament of MINNIE A. EMMONS, de­ceased), CHARLES M. KENNEDY and WALTER J. KENNEDY (be­ing intended to be all the distribu­tees, heirs a t law, and next of kin of JOSEPH J. KENNEDY, a /k /a JOSEPH G. KEINNEDY, deceased), ESTELLE XAVIER HICKMAN, GEORGE A. HICKMAN, JR., and ROSE MEYERS, (being and in­tended to be all the distributees, heirs a t law, and next of kin of GEORGE ALBERT HK^MAN, deceased), IRENE W. SEITZ, (be­ing and intended to be the sole distributee, heir a t law, and next of kin of WILHELMINA C. SEITZ, deceased), GEORGE A. HICKMAN, JR. and ROSE MEYERS (being and Intended to be all the distribu­tees, heirs at law. and next of kin of HARRY H. HICKMAN, de­ceased), JOHN F. DAVIS, JOSEPH DAVIS, EDITH M. BAMMEL, MRS. A. P. HARRINGTON, MRS. P. MESSICK, BESSIE M. DAVIS, RAYMOND A. DAVIS, CALVIN DAVIS, W. H. DAVIS. HAROLD DAVIS (Brother), FRANK DAVIS, and HAROLD DAVIS (Nephew) (being and intended to be all the distributees, heirs a t law, and next of kin of ANNA F. DAVIS, de­ceased), JOSEPHINE A. BOR- CJHERS. GEORGE W. BORCHERS. PETER W. BORCHERS, MARY C. BORCHERS, and JOSEPHINE Mc- KEE (being and intended to be all the distributees, heirs at law, and next of kin of PETER W. BOR- CHERS, deceased), CHARLES PLANDORPER, JOHN FLANDOR- PER, GEORGE FLANDORFER. MAX PLANDORFEK and CHARLES PLANDORPER, as com­mittee of the person and property of JOHN PLANDORPER, (being and Intended to be the legatees and devisees under the Last Will and Testament of ANTONIA HARD- ARE), EMMA J. CARLSON, and HILMA E. CABLSON (being and intended to be all the distributees, heirs a t law, and next of kin of CHARLES OTTO CARLSON, de­ceased), JOHN T. ERMIRE, THOMAS E. MORAN (Brother), THOMAS MORAN (Nephew), WILLIAM MORAN, JOHN MO­RAN, MARY BROWN, and CATH- ERNIE ZIMMERMAN, (being and intended to be all the distributees, heirs a t law, and next of kin of MARY M. ERMIBE, deceased), HARRY CARLSON, (being the sole legatee and devisee under the Last Will and Testament of KATH- RYn a s h CABLSON), FRED R. DAVIS (being and intended to be the sole distributee, heir a t law', and next of kin of CAROLINE DAVIS, formerly CAROLINE M. GOOD- FELLOW. deceased). FLORENCE DOUGLAS. HARRY KEIFER, and PRANK KEIFER. (being and in­tended to be all the distributees, heirs at law, and next of kin of EITA FELDMANN, deceased), SAMUEL BENJINSOHN, PERCY VEBNON, BENJAMIN FBEID- MAN, ALBERT FISHER, BERTHA WHIPPLE and “BENJAMIN” WHIPPLE, her husband, CAR­MINE P. MARINO and “CLARA" MARINO, his wife, JOHN O’CON­NELL and “JANE" O’CONNELL his wife, MARGARET BARBER and “MARTIN" BARBER, her hus­band, MARY E. JOHNSON and “MARTIN" JOHNSON, her hus­band, SARAH AGNES CLARK and “SAMUEL" CLARK, her husband. ESTER M. HOLT and “ED­WARD" HOLT, her husband, CHRISTINA CHAMBERS MC­CARTHY and “CHARLES" MC­CARTHY, her husband, HERBERTE. WING and "HEIiEN" WING, his wife, CATHERINE G. GWYER and “CHARLES" GWYER, her husband, “ANNA" TEDESCO. wife of ANTONIO TEDESCO, “RUTH" STURGES, wife of ROBERT C. STURGES, “FLORENCE” RECTOR, wife of FRANK M. RECTOR. “LOUISE” AULT, wife of LA VERNE R. AULT. “DORA" O’CAL- LAGHAN, wife of J5ANIEL JOSEPH O’CALLAGHAN. “ULLIAN” EN­GEL. wife of LEO ENGEL, “FLO- REINCE” SMALLEY, wife of FRED­ERICK W. SMALLEY, “SARAH” ENSCOE, wife of SAMUEL J. EN­SCOE. "THEODORA” ROY. wife of TREFLE PETEai ROY, “THEO­DORA" APPOLONIO, wife of THOMAS APPOLONIO, “HELEN" SMI’TH, wife of HERBERT H. SMITH, “THEODORA" MORAN, Wife of THOMAS MORAN, if living and if dead, their heirs a t law, de­visees, executors and administrators.

LEGAL NOTICEif any, and all persons who by pur- : chase, inheritance, marriage, sue- : cession or otherwise have or claim : an interest in or lien upon the : premises described in the complaint, : derived through any of the afore- : said, or through them or their : heirs, devisees, widows, successors : or grantees, or from any other : source: and all persons who are or : make any claim as executors, ad- : ministrators, devisees, grantees, or : committees of any person, if living, : or corporation if existlng.that would : have f.ny interest in or lien upon : said premises derived through any : of the aforesaid, their names and : addresses being unknown to plain- ; tiff; PARKLAND HOLDING : CORP., MASTIC ACRES, INC., : (formerly Richard B. Allen Land : Co.), NORTHCHESTER CORP., ; HAZEL PFISTERER, FLORENCE :E. SCANLAN, JEANNETTE B. ; DOXSEE, MARLAND HOLDING! : CORP., EARL E. MORAN. PAUL ; K. MORAN and ROBERT J. MO- : RAN (being and intended to be all : the distributees, heirs a t law, and : next of kin of JOHN MORAN, de- : ceased). CARRIE KRAMER, CEXi- : ESTINE ALSTADT, BERTHA : LOEWEL and HATTIE LOEWEL, : (be^ng ^n d intended to be all the ; distributees, heirs a t law, and : next of kin of JACOB LOEWEL, : a /k /a JAKE LOEWELL, a /k /a : JACOB LOWELL, deceased), : CHARLES P. McEWEN, OSCAR : W. McEWEN, and WILLIAM R. : McEWE^f (being and intended to : be all the distributees, heire a t law, ; and next of kin of ABNER P. Me- : EWEN, a /k /a ABNER FULLER : McEWElN. deceased), ROBEaiT : MELTON. ARTHUR MELTON. : GEORGE E. MELTON, and CARO- : LINE MELTON, now CAROLINE : SAYRE (being and intended to be : all the distributees, heirs a t law, : and next of kin of CAROLINE P. : MELTON, deceased), ESTELLE C. : BCHOEnDEJL. (being and intended to : be the sole legatee and devisee. : under the Last Will and Testament : of FREDERICK SCHOEDEL. de- : ceased). PRANK J. ROGERS and : JOHN J. ROGERS (being and in- : tended to be the sole legatees under : the Last Will and Testament of the : late MAY L. ROGERS, deceased), ; MADELINE TREVOR, (being and : intended to be the solei distributee, : heir a t law, and next of kin of : JOHN E. TREVOR, deceased). : NICHOLAS MINNELLA, a /k /a : NICHOLAS MENNELO (being and : intended to be the sole distributee, : heir a t law, and next of kin of : CHARLES MENNELLA, a /k /a : CHARLES MENNELO, deceased), : MABEL O. LEDERMAN, HENRY : L. McCa r t h y , commissioner of : Welfare, City of New York, sue- : cessor to WILLIAM HODSON, as : Commissioner of Welfare, City of : New York, FIRST NATIONAL : BANK and TRUST CO. OP BAY : SHORE, CHARLES C. TARAVEL- ; LA, NICK ARENA, AMERICAN : ICE CO., a /k /a AMERICAN ICE : CO. INC., LOPER BROS. LUMBEIR : CO. INC., KINGSLAND ARMS : <X)RP., WEST HEMPSTEAD NA- ; TIONAL BANK, JACOB RUP- : PERT, a /k /a JACOB RUPPERT : INC., FIRST NATIONAL BANK : AND TRUST CO. OP HUNTING- : TON, BETTINE FIELD GOODALE ;G. CLARENCE HALL, CONSOLI- : DATED HOUSECRAFT INC.. THE : PEOPLE OP THE STATE OP : NEW YORK. MILDRED D. EAT- : ON and “MARTIN" EATON, her : husband. ANNE VAN AXEN and : GEORGE C. GITTERE (being and : Intended to be all the distributees, : heirs a t law, and next of kin of : EHjIZABETH GITTERE, deceased). :

Defendants :

LEGAL NOTICE

SUMMONS and NOTICE TO THE ABOVE NAMED DEFEN­

DANTS:YOU ARE HEREBY SUMMONED

to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiff’s attorney within twenty days after the service of this summons, exclusive of the day of service. In case of your failure to ap­pear or answer, judgment will be taken against you by default for the relief demanded in the complaint.

Trial to be held in the County of Suffolk.Dated: April 2, 1952

SOIX3MON RAPFE Attorney for Plaintiff Riverhead, New York

TO THE ABOVE NAMED DEFEN­DANTS IN THIS ACTION;

The foregoing summons is served upon you by publication pursuant to an order of HON. D. ORMONDE RITCHIE, County Judge of the County Court of Suffolk County, dated the 19th day of May, 1952, and filed with the complaint in the Office of the Clerk of the County of Suffolk at Riv­erhead, New York.

The object of this action is to compel the determination of claims to real property pursuant to Ai’ticle 15 of the Real Property Law of the State of New York, and a description of the property is as follows;PARCEL A:

Ail those tracts, pieces or parcels of land, situated in 'th e Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit:

Lots 26 and 27, Lots 86 to 90 inc.. Lots 101 to 105 inc., Lots 152 to 163 inc.. Lots 165 to 168 inc.. Lots 171 to 174 inc.. Lots 179A to 180A, Lots 195 and 196, Lots 201 to 220 inc., 221 East Vj of, % of 221, 222, and 223, Lots 233A, 233B, 233C, Lots 244 to 251 inc.. Lot 254, Lots 256 to 263 Inc., Lots 265 to 280 inc.. Lots 283 and 284, Lots 290B and 290 to 300 inc.. Lots 306 to 309 inc.. Lots 325 to 333 inc.. Lot 340. Lots 345 to 349 inc.. Lots 361 to 390 inc., Lots 400 to 415 inc., and 411A, 411B, 412A, Lots 420 to 431 inc.. Lots 455 to 470 inc.. Lots 475A and 47SB,

Lots 479 to 493 inc., Lots 499 to 520 inc., Lots 522 to 526 Inc., Lots 53« to 543 inc., and 539A, 540A, Lot 549, Lots 560 to 566 inc., Lots 594 to 603 inc., and 603A, Lots 609 to 618 inc. Lots 631 to 640 inc.. Lots 646 to 648 inc.. Lots 658 to 662 inc.. Lot 717, Lots 724 to 743 Inc., and 730A, Lots 750 to 754 inc.. Lot 911, Lots 927 to 929 Inc., Lots 931 to 933 Inc., Lots 941 and 942, Lots 961 and 962, Lots 966 and 967, Lots 972 and 973, Lots ’4 of 976 and 977 and 978, Lots 985 to 987 Inc., Lots 989 and 990, Lots 993 to 996 inc.. Section 1, Map 392, Map 581, Map 584, Oakdale Park, Wm.H. Moffitt Realty Co. As per map filed in the Suffolk County Clerk’s office a t Riverhead, New York. February 13. 1903 and December 23. 1903.

As per tax sales of March 29, 1915, September 27, 1915, December 18, 1916, November 17. 1919, November 29, 1920, November 14, 1921, October 2, 1922, Oc­tober 5. 1925, October 7, 1930, October14, 1931, November 28, 1932, November 13, 1933, November 20, 1934, November 7, 1935, November 12, 1936, November17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October27, 1941, October 26, 1042, November 16, 1943, November 14, 1944, November26, 1946.PARCEL B:

All those tracts, pieces, or parcels of land, situated in the Town or IsUp, County of Suffolk, State of New York, and bounded and described as follows, to wit:

Lot^ 1080 to 1088 inc., Lots 1108 to 1116 inc., Lots 1122 to 1135 inc.. Lots 1146 to 1155 inc., Lots 1166 to 1170 inc., Lot 1175, Lots 1181 to 1188 inc.. Lots 1192 to 1196 inc.. Lots 1202 to 1207 inc.. Lots 1213 to 1217 inc., Lots 1223 to 1235 inc., Lots 1238 to 1244 inc.. Lots 1250 to 1266 inc.. Lots 1282 to 1289 inc.. Lots 1309 to 1318 inc., Lots 1328 to 1347 inc.. Lots 1353 to 1356 inc.. Lots 1369 and 1370, Lots 1383 to 1387 inc.. Lot 1393, Lots 1415 to 1420 inc., Lots 1435, Lot 1438, Lots 1446 to 1449 inc.. Lots 1451 to 1454 inc.. Lots 1459 to 1461 inc.. Lots 1463 to 1466 inc.. Lot 1482, Lots 1488 to 1494 inc.. Lots 1499 to 1504 inc.. Lot 1506, Lots 1510 and 1511, Sec­tion 2, Map 410, Oajcdale Park, Wm.H. Moffitt Bealty Co.

As per map filed in the Suffolk County Clerk’s Office a t Riverhead, New York, February 13, 1903 and February 13, 1913. As per tax sales on March 29, 1915, September 27, 1915, December 18, 1916, November 17, 1919, November 29, 1930, November 14. 1921, October 7. 1930. October 14. 1931. No­vember 28. 1932, November 13, 1933, November 20, 1934, November 7, 1935, November 29. 1938. November 20, 1939, November 25, 1940, October 27, 1941, October 26, 1942, November 16, 1943, November 14, 1944, November 14, 1945. PARCEL C: •

All those tracts, pieces, or parcels of land, situated in the Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit:

Lots 1767 to 1772 inc., 1893 to 1898 inc., 1902 to 1912 inc., 1933 to 1950 inc., 1953 to 1962 inc., 1983 to 1992 inc., 2124 to 2127 inc., 2205 to 2208 inc., 2215 to 2218, 2221. 2222. 2237 to 2245 inc., 2251 to 2254 inc., 2273 to 2300 inc., 2305 to 2308 inc., 2317 2329 to 2334 inc., 2336 to 2340 inc., 2345 to 2348 inc., 2354 to 2358 inc., 2362, 2363, 2368 to 2372 inc., 2390 to 2399 Inc., 2417 to 2420 inc., 2431 to 2444 inc., 2449 to 2450 inc., 2481 t» 2484 inc., 2516 to 2537 inc., 2542 2547 to 2556 inc., 2563 to 2569 inc., 2571 to 2577 inc., 2580, 2582 to 2585 inc., 2588 to 2590 inc., 2592, 2593, 2595 to 2598 inc., 2600, 2606, 2628 to 2630 inc.. 2636. 2643 to 2645 inc., 2662 to 2666 inc.. Section 3. Map 480 Oakdale Park;

As per map filed in the Suffolk County Clerk’s Offipe at Riverhead New York, on December 12, 1903.

As per tax sales of; March 29, 1915, October 14, 1931, November 28, 1932, November 13, 1933, November 20. 1934, November 7, 1935, November 12, 1936, November 17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October 17, 1941, October 26, 1942, and November 14, 1944.

Lots 2717 to 2723 inc., 2726 to 2729 inc., 2758 to 2761 inc., 2764 to 2766 inc., 2799, 2802 to 2804 inc., 2809, 2810, 2814, 2815, 2818 to 2823 inc., 2828 to 2833 inc., 2833 A, Section 4, Map 437, Oakdale Park;

As per map filed in the Suffolk County Clerk’s Office a t Riverhead, New York on January 15, 1904.As per tax sales of: November 20, 1934, November 7, 1935, November 17, 1937, November 29, 1938, November 20, 1939, November 16, 1943 and November 14, 1945.

Lots 2837, 2842 to 2845 inc., 2917A, 2918, 2919. 2952. 2966 to 2968 inc.. 2977, 2978 to 2980 inc., 3020, 3021A, 3067 to 3077 inc., 3114, 3115, 3121, 3124 to 3135' inc.. Section 5, Map 315/584, Oakdale Park, WilliamH. Moffitt;

As per tax sales of: November 14, 1921, October 15, 1923, October 14, 1931, November 28, 1932, November 13, 1933, November 7, 1935, November 17, 1937, November 29, 1938, November 25, 1940.

Lots 3184 to 3190 Inc., 3193, 3194, 3199 to 3203 inc.. Section 6, Map 591, Oakdale Park, William H. Moffitt Realty Co.;

As per map filed in the Suffolk County Clerk’s Office a t Riverhead, New York, on August 30, 1904 and December 21, 1908. As per tax sales of; March 29, 1915, November 17, 1919, October 7, 1930, November 17, 1937, November 29, 1938, November 20, 1939, November 25, 1940, October 27, 1941 and November 16, 1943.PARCEL D:

LEGAL NOTICE1426 to 1434 Inc., Section 2, Map 410, Oakdale Park, as per map filed in the Suffolk County Clerk’s Office a t Riverhead, New York, February 13, 1903.

EXCEPTING that part of the premises herein, if any, tha t may have been taken by Suffolk County for highway purposes or damaged or destroyed by the elements.Dated: Riverhead, N. Y.

May 19th, 1952.SOLOMON RAPFE, Attorney for Plaintiff Office and P. O. Address 84 West Main Street Riverhead, New York

REWARD Reward is offered for information

leading to the arrest and conviction of the person or persons destroying Sonthold P ark D istrict Property.

Charles Van Dozer, Florence MoiTat,O. J . Nickles,

Sonthold Parle Conunissionerfl

N O T I C E

NOTICE IS HEREBY GIVEN that any person or persons placing or leaving any stones, trash, ashes or dirt of any kind on any public town highway or sidewalk in the Town or South- old will be held responsible for any accident or damage to any vehicle or person or persons riding a bicycle on any road or sidewalk in the Town cf South- old.

All persons are forbidden driving or towing tractors or any vehicles with lugs or any kind of projections x>n wheels over the oiled surface thereby damaging the same of any public town highway in the Town of Southold.

The law provides for a pen- olty of a fine of $500 to $50.00 for this offense, which will positively be enforced ogainst all persons convicted.

HAROLD PRICE,Superintendent of Highways,

Town of Southold.

Steel CortveyorsMade to Order SAVE UP TO

1 0 0 %

ON LABOR

LET US HAVE YOUR REQUIREMENTS

Kenneth G. Bi*own Machine Work*

HAMILTON AVENUE MATTITUCK, L. I.

M attltuck 8925

BANK of SOUTHOLDSOUTHOLD, N- Y.

DEPOSITORS IN TTOS BANK ARE INSURED

W ith Maximum Insnrance of $10,000 for Each Depositor

ACCOUNTS INVITED Deposits Received Subject to Check Interest Allowed on Time Deposits

All those tracts, pieces, or parcels of land, situated in the Town of Isllp, County of Suffolk, State of New York, and bounded and described as follows, to wit:

Lots 1411 to 1414 Inc., and Lots

OFPICE31S

George H. Dickerson ........... PresidentMahlon D. Dickerson —

1st Vice President Elrnest F. Dickerson—

2nd Vice PresidentRichard T. Merwin ................ CashierHelen E. Lhiton . . . . Assistant Cashier

BOARD OP DIRE3CTORS George H. Dickerson Ernest P. Dickerson Mahlon D. Dickerson W. Corey Albertson Earle W. L. Linton Everett T. Goldsmith Richard T. Merwin

Capital Stock $25,000

Surplus $62,671.14

Safe Deposit Boxes for Rent at Reasonable Rates

Open Daily from 9 A. M. to 3 P. M. Fridays from 9 A. M. to 4 P. M.

Closed All Day Saturdays