1
THE EAST HAMPTON STAR EAST HAMPTON. N. Y.. JULY 3. 1952 LEGAL ADVERTISEMENT STATE OF NEW YORK COUNTY COURT COUNTY OF SUFFOLK SUMMONS AND NOTICE JOSEPH KESLER, Plaintiff, against John Lawrenco Dineon and "Jane’ Dineon, his wife, Nelson P. Tuttlo and "Nora” Tuttle, his wife, Charles E. Brock and ''Clara" Brock, his wife, Charles Takacs and "Clara’ Takacs, his wife, Marie Louise Lor- bacher and “ Martin” Lorbacher, her husband, John A. Vandenberg and "Jane" Vandenberg, his wife, Eli zabeth Meltzer and “Edward” Melt- zer, 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 Murphy, 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 wife. Max Ahlert and "Mary” Ahlert, his wife, Cath erine L. Daly and "Charles” Daly, her husband, Albert J. Williams and “Alice” Williams, his wife, Mary T. Maloney and “ Martin” Maloney, her husband, Christopher Kuhn and "Cliira” Kuhn, his wife, Francis P. Kenny and "Florence” Kenny, his wife, Margaret V. Cahill and Thom as C. Cahill, her husband, Charles Mergcnthaler and "Clara" Mergen- thaler, his wife, Joseph M. Hansen and "Jane" Hansen, his wife, Ebe- hard H. Von Ende and “Edna” Von Ende, his wife, Charles F. Raynor and “ Clara" Raynor, his wife, Aug usta Carlstrom and “ Arthur" Carl- strom, her husband, Samuel H. Bates’ and “Sarah” Bates, his wife, Amie C. Darcy and “Arthur" Darcy, her husband, "John” Morrison, “Jane” Morrison, his wife, “ John’ Matthews, ‘Jane” Matthews, his wife, “ John” Alfred and “Jane" Alfred, his wife, Clara Marie Van Zuilen and "Charles” Van Zuilen, her husband, Louise M. Dodge and "Louis” Dodge, her husband, Johr Kerrigan and "Jane” Kerrigan, hi wife, Isabelle A. Kannofsky an< Henry C. Kannofsky, her husband, Florence Ada Kannofsky and George Kannofsky, her husband, Josephine Barufke and Max Barufke, her hus band, William McDermott and "Wally" McDermott, his wife, Thom as M. Langan and “Theresa" Lan- gan, his wife, Jacob Hageman and Janet Hageman, his wife, Frederick E. Tappan and Annie Jane Tappan, his wife, Michael Albert 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 Taylor and "Edward” Taylor, her husband, Walter Toy and “Wally" Toy, his wife, Caroline J. Y. Keep and “ Charles” Keep, her husband, Frederick Lott and “ Florence” Lott, his wife, Ernest W. H. Hose and "Edna” Hose, his wife, Katherine C. Touhy and "Karl" Touhy, her hus band, Theodore Leimbach, Sr., and "Theresa" Leimbach, his wife, Frances E. Cookson and “ Frank” Cookson, her husband, Kate Brown Berns, “ Karl” Berns, her husband, and Nellie Berns, and “Norman” Berns, her husband, Annie Eades, Trustee for Herbert George Eades, George H. Pearson and “Grace” Pearson, his wife, Margaret Hahn and “ Martin" Hahn, her husband, Harry Richter and "Helen" Richter, his wife, Mary Bright and “ Martin” Bright, her husband, Pauly Muder- lok and "Pauline" Muderlock, his wife, Anthony D. Byrd, "Alice” Byrd, his wife, Wilhelm Arvidson and "Wally” Arvidson, his .wife, Frank Conroy and "Florence Con roy, his wife, Margaret E. Probst and Chester Probst, her husband, Frederick J. Moutz and “Flor ence” Moutz, his wife, and Ed ward G. Moutz and "Edna” Moutz, his wife, Anthon M. Steinkopf and “ Alice” Steinkopf, his wife, Jacob Widmaier, a/k/a Jacob Wittenmaier and "Jane" Widmaier, his wife, Hel en Conrad and "Henry” Conrad, her husband, Edward McNamara and "Edna" McNamara, his wife, Rosa Pelli and Emil Pelli, her husband, Joseph Greenblatt and “Jane" Greenblatt, his wife, Charles S. Burnham and “Clara" Burnham, his wife, Charles Karsh and “ Clara” Karsh, his wife, Mary Carr, Trustee for John Carr, Hazel M. Terry, Wil liam T. Hoso and "Wally” Hose, his wife, Florence A. Peterson and "Frank" Peterson, her hucband, Frederick D. Stewart and “ Florence” Stewart, his wife, Margaret Mc Cabe and "Martin" McCabe, her hus band, Karl G. Perkins and Alethea M. Perkins, his wife, Michael Collins and "Mary” Collins, his wife. Theo dore Ridder, "Theodora" Ridder, his wife, Louis Ridder, “Louise" Ridder, his wife, George Ridder and 'Grace” Ridder, his wife, Henry Morse and "Helen" Morse, his wife, Georgia McDermott and “George” McDer mott, her husband, Ann Pelli and "Arthur" Pelli, her husband, Agatha F. Hopkins, individually and as Committee of Jerome A. Hopkins, Blanche A. Hopkins, and Leonard A. Hopkins, James D. Leddy and "Jane" Leddy, his wife, Patrick No lan and "Pauline" Nolan, his wife, Catherine Theresa M. Hennessy and "Charles’’ Hennessy, her husband, Joseph Sbimanski and "Jane" Shim- anski, his wife, Annie M. Fehr and "Arthur” Fehr, her husband, Ade laide Isaacs and "Arthur" Isaacs, her husband, Edna Huenerbcrg and “Ed- LEGAL ADVERTISEMENT ward" Huenerbcrg, her husband, Olaf Frank Svensson and “ Olga” Svensson, his wife, Charles Grosse and Anna Grosse, his wife, Gus- Peterson and “Grace” Peterson, his wife. John E. Swenson and "Jane" Swenson, his wife, Wil- B. Williams and “Wally" Wil liams, his wife, Louis Strothman and “Louise" Strothman, his wife, John M. Boedle and “Jane” Boedle, his wife, Marcella H. Dunphy and "Mar- Dunphy, her husband, John ; and “Jane” Dross, his wife, Emery Hight and “Wally" Hight, his ife, 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 Finley 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 ‘Florence” Ewins, his wife, John Baker and Rosie Baker, his wife, Eulalia Chester and "Edward" Chester, her husband, John Harold Freit and "Jane" Freit, his wife, An- O'Donoghue and “Arthur" O’Donoghue, her husband, Thora H. Lindberg and “Theodore" Lindberg, ler husband, Nathaniel Weisel and ‘Nora" Weisel, his wife, August Sushmiller and “Alice” Sushmiller. Julia Craft and "John" Craft, her husband, Edward Freit 'Edna" Freit, his wife, Grace j and Frank Farina, her hus band, Leyshon Thomas, Jr., and Thomas, his wife, David C. Gillespie and Jean Gillespi , Herbert A. Shaules and “Hel- Shaules, his wife, Francis B. Knight and Walter Severin Peterson ‘Wally" Peterson, his wife, William Gold and "Wally” Gold, his ife, Frank Hanlon and "Florence" Hanlon, his wife, Julia W. Ford and Ford, her husband, Gaetano Veronici, Sadie Dorfman and “Sam uel” Dorfman, her husband, Herman Morse and Sarah Morse, Patrick J. Duffy and Alice Duffy, his wife, John H. Rotert and “Jane’ Rotert, his wife, Charles H. Rotert and Agnes H. Rotert, his wife, Jen nie Otto and William Otto, her hus band, Hugh Quinn and Margaret Quinn, his wife, Estelle M. Collision and "Edward” Collision, her band, Francisca Hallstrom “Frank” Hallstrom, her husband, Mary F. Sargeant and “ Marti Sargeant, her husband, Margaret Hofbauer and "Martin” Hofbauer, her husband, James M. Kirshmi and “ Jane” Kirshmer, his wife, M. Goldberg and "Mary” Goldberg, hi Albert Swenson and Anita Swenson, his wife, Mary Corr and “Martin” Cor-r, her husband, Geor A. Stephens and Anna Stephens, his wife, Mary E. Hampton Henn< a/k/a Pauline M. Hennessy and Hampton Hennessy, her John Sutherland, Trustee for Olive I. Sutherland, William K. Zoller and Mary Zoller, his wife, : Downing and “ Edna" Downing, his wife, Louis Siegel and “Laura” Sie gel, 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 hus band, Mary Dempsey and Patrick Dempsey, her husband, Walborg L. Ebel and "Wally“ Ebel, his wife, Jo seph Nelson Wickham and “Jane” , Wickham, his wife, Robert Gray and ‘ Ruth” Gray, his wife, Priscilla, Berg and "Patrick" Berg, her hus band, “ Florence” Knight, wife of B. Knight, Elizabeth Jaques Blagbro and Walter Blagbro, her husband, Maxim M. Appell and ‘Mary" Appell, his wife, Ida F. Du- nont and Louis Dumont, her hus band, Marie E. Kitson and “Martin" Kitson, her husband, John Tully and “Jane" Tully, his wife, William You- mans and "Wally" Youmans, his wife, John O’Haire and "Jane” O'Haire, his wife, Lincoln B. Has- kin and "Laura” Haskin, his wife, Elizabeth R. Johnson and "Edward” Johnson, her husband, John Swen- and "Jane" Swenson, his .wife, Martha R. Wing and Frederick J. Wing, her husband, James G. Maher and "Jane” Maher, his wife, James Riordan and "Jane” Riordan, his ephine Ashley Horton and Joseph Horton, her husband. Wil liam Henry Haywood and "Wally" Hay-wood, his wife, Georgie Purnell and "George" Purnell, her husband. Catherine Reilly and "Charles" Reilly, her husband, John Daly and Elizabeth Daly, his wife, Hilda Co wan and "Henry” Cowan, her hus band, Max Siegel and "Marie” Sie gel, his wife, William J. Franciscus and "Wally" Franciscus, his wife, Charles Frederick Pape and "Clara" Pape, his wife, Edwin F. Abernethy and "Edna” Abernethy, his wife, William Hickcn and "Wally” Hicken, his wife, Rose Mohcn and "Robert" Mohen, her husband, Charles G. Kirschhof and "Clara” Kirschhof, his wife, Catherine McDermott and "Charles" McDermott, her husband, William J .Massey 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, his wife, Henry F. LEGAL ADVERTISEMENT Campbell and "Helen" Campbell, his wife, "Wally” C. Brown and "Wil- Brown, her husband, Ernest J. Harris and Catherine Harris, his wife, Owen Feeney and Sarah Feen ey, his wife, Catherine M. Prender- gast and "Charles” Prendergast, her husband, John Rhinehart and Ma tilda Rhinehart, his wife, Kate P. Molloy and “Karl” Molloy, her husband, William Wagner, Jr., and ‘Wally” Wagner, his wife, Ton- ;y Achollo and Stella Achollo, his wife, Reubina Lacovara and Ruby Lacovara, his wife, Katherine Fan ning and "Karl" Fanning, her hus band, Eva C. Jones and "Edward" 2S, her husband, Henrietta Dox- and Benjamin B. Doxsee, her husband, Mary Kenney, a/k/a Mary Kenny and "Martin” Kenney, her husband, Patrick Barry, individually Executor and “ Pauline” Bar ry, his wife, Nettie Moore and “Nor- >re, her husband, Adolph Diener and “Alice" Diener, his wife, Hyman Friedman and "Helen” Friedman, his wife, James A. Daly and "Jane” Daly, his wife, Fran- gesco'Corvino and Carmela Corvino, his wife, Isador Leifer and "Ida" Leifer, his wife, William Kitchelt ■Kitchelt, his wife, Dr. O. L. Bower and "Olga" Bower, his Helena Augusta Tappen, a/k/a Helena Augusta Tappan, and ‘Henry” Tappen, her husband, Bartholomew Lyden and “Beatrice” Lyden, his wife, John Francis Dale ” Dale, his wife, Lee Sie gel and "Lillian” Siegel, his wife, Hanson and Othillia Han- wife, A. John Olaf Arnell, a/k/a Ake John Olaf Arnell and •nell, his wife. Eva N. But- terworth and "Edward” Butter- her husband, John J. Gold berg, a/k/a John J. Goldberg and ‘Jane” Goldberg, his wife, Arnold Rosenfeld and Tilly Rosenfeld, his /ife,' Leonora A. Russel, Katy Rog- rs, Frank I. Russell and Raymond ,. Russell (being and intended to be all the distributees, heirs at law and next of kin of Louis Rogasey, ■ceased), Elsa Lorbacker, Rudolph F. Lorbacker (being and intended be all the distributees, v and next of kin of Marie Louise Lorbacker, deceased), Emma Nugent, Richard Nugent, William Nugent, Harry Nugent, Thomas Nugent, Em- Moxie, and Bessie Connors (being and intended to be all the distribu tees, heirs at law and ne :hard J. Nugent( deceased), Beatrice Enscoe, Sue Ellen Ens "Mary" Enscoe (being and intended to be all the distributees, heirs at law and next of kin of John J. En scoe, deceased), George H. Berns and Nellie C. Berns. (being tended to be all the distributees, heirs at law and next of kin of Kate Brown Berns, deceased), Max Sha piro, Ida Shapiro, Abraham Sha piro, Rebecca Silverstein, and Levine (being and intended all the distributees, heirs at law, and next of kin of Rachel Shapiro, de ceased), John G. McKibbon (McKib- bin), George S. McKibbon (McKib- bin), Edith LeRoy Williams, William A. McKibbon (McKibbin), Henry A. McKibbon (McKibbin), Martha A. McKibbon (McKibbin), (being and intended to be all the distributees, heirs at law, and next of kin of Mar tha R. McKibbon (McKibbin), de ceased), Veronica M. Barron, (being and intended to be the sole distribu tee, heir at law, and next of kin of Edward J. Dunphy. deceased), James Heany, Arthur J. Heany, Annie Duf fy, and Helen Madden, (being and intended to be all the distributees, heirs at law, and next of kin of Thomas F. Heaney, a/k/a Thomas F. Heany), Alice Seaman, Hazel Buehler, and Roy Seaman (being and intended to be all the distribu tees, heirs at law, and next of kin of William E. Seaman, deceased), Alice Seaman, Hazel Buehler, and Roy Seaman (being and intended to be all the distributees, heirs at law, and next of kin of Herman C. Sea man. deceased), Alice Seaman, Ha zel Buehler, and Roy Seaman (be ing and intended to be all the dis tributees, heirs at law, and next of kin of Theodore H. Seaman, deceas ed), Patrick J. Cavanagh (being and intended to be the sole distributee, heir at law, and next of kin of Ka therine Fagan and Ann Fagan, a/k/a Anne Fagan, deceased), Maria J. Bartlett and Charles P. Crissey (being and intended to be all the distributees, heirs at law. and next of kin of Bertha R. Crissey, de ceased), George E. Emmons, (being and intended to be the sole dis tributee, 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. Em mons, deceased), Charles M. Ken nedy and Walter J. Kennedy (being and intended to be all the distribu tees, heirs at law, and next of kin of Joseph J. Kennedy a/k/a Joseph G. Kennedy, deceased), Estelle Xav ier Hickman, George A. Hickman, Jr., and Rose Meyers, (being and intended to be all the distributees, heirs at law, and next of kin of George Albert Hickman, deceased), Irene W. Seitz, (being and intended to be the sole distributee, heir at law, and next of kin of Wilhelmina C. Seitz, deceased), George A. Hick man, Jr. and Rose Meyers (being and intended to be all the distri butees, heirs at law, and next of kin of Harry H. Hickman, deceased), | John F. Davis, Joseph Davis, Edith M. Bammcl, Mrs. A. F. Harrington, Mrs. F. Messick, Bessie M. Davis, Raymond A. Davis, Calvin Davis, LEGAL ADVERTISEMENT . H. Davis. Harold Davis (Brother), Frank Davis, and Harold Davis (Nephew) (being and intended to be istributees, heirs at law, of kin of Anna F. Davis, deceased), Josephine A. Borchers, George W. Borchers, Peter W. Bor ders, Mary C. Borchers, and Jose phine McKee (being and intended to be all the distributees, heirs at law, of kin of Peter W. Bor chers, deceased), Charles Flandor- fer, John Flandorfer, George Flan- dorfer. Max Flandorfer, and Charles indorfer, as Committee of the per- 1 and property of John Flandor fer, (being and intended to be the legatees and devises under the Last Will and Testament of Antonia Hardare), Emma J. Carlson, and Hilma E. Carlson (being and intend- to be all the distributees, heirs law, and next of kin of Charles Otto Carlson, deceased), John T. Er- ;, Thomas E. Moran (Brother), Thomas Moran (Nephew), William Moran, John Moran, Mary Brown, and Catherine Zimmerman, (being id intended to be all the distribu- es, heirs at law, and next of kin of Mary M. Ermire, deceased), Harry Carlson, (being the sole legatee and under the Last Will and Testament of Kathryn Ash Carlson), ;d R. Davis (being and intended be the sole distributee, heir at and next of kin of Caroline Da- , formerly Caroline M. Goodfel- low, deceased), Florence Douglas, Harry Keifer, and Frank Keifer, (being and intended to be all the distributees, heirs at law, and next Etta Feldmann, deceased), Samuel Benjinsohn, Percy Vernon, Benjamin Friedman, Albert Fisher. Bertha Whipple and “Benjamin" Whipple, her husband. Carmine P. Marino and "Clara" Marino, his wife, John O'Connell and “Jane" O’Con- vife, Margaret Barber and Barber, her husband, Mary E. Johnson and “Martin" JoTin- husband, Sarah Agnes Clark and "Samuel" Clark, her hu; band. Ester M. H olt and "Ed vard" Holt, her husband, Chris- ina Chambers McCarthy and ‘Charles" McCarthy, her husband, Herbert E. Wing and "Helen" Wi his wife, Catherine G. Gwyer an,d "Charles” Gwyer, her husband, “Anna" Tedesco, wife of Antonio i Tedesco. "Ruth" ’Sturges, wife of Robert C. Sturges, ‘Florence" Rec-! tor, wife of Frank M. Rector, "Louise" Ault, wife of La Verne R. Ault. “Dora" O'Callaghan, wife of Daniel Joseph O'Callaghan, "Lillian" Engel,j wife of Leo Engel, "Flor ence" Smalley, wife of Frederick W. Smalley, "Sarah” Enscoe, wife of Samuel J. Enscoe, “Theodor Roy, wife of Trefle Peter Roy, “Theodora" Appolonio, Thomas Appolonio, "Helen" Smith, wife of Herbert H. Smith, "Theo dora” Moran, wife of Thomas Moi if living and if dead, their heirs at law, devisees, executors and admini strators, if any, and all persons who by purchase, inheritance, marriage, claim an interest in or lien upon the premises described in the complaint, derived through t any of the afore said, or through them or their heirs, devices, widows, succes: grantees, or from any other and all persons who are or make any claim as executors, administra tors, devisees, grantees, mittees of any person, if corporation if existing, that would have any interest in or lien upon said premises derived through any of the aforesaid, their names addresses being unknown to plain tiff; Parkland Holding Corporation, Mastic Acres, Inc., (formerly Rich ard B. Allen Land Co.), Northchest- er Corp., Hazel Pfisterer, Florence E. Scanlon, Jeannette B. Doxsee, Marland Holding Corp., Earl E. Mor an. Paul K. Moran and Robt Moran (being and intended t all the distributees, heirs at and next of kin of John Morar ceased), Carrie Kramer, Celestine Alstadt, Bertha Loewel and Hatti Loewel, (being and intended to b all the distributees, heirs at law and next of kin of Jacob Loewe a/k/a Jake Loewell, a /k /a Jacob Lowell, deceased), Charles P. M< Ewen, Oscar W. McEwen, and Wil liam R. McEwen (being and intend ed to be all the distributees, heirs at law, and next of kin of Abner F. McEwen, a/k/a Abner Fuller Mc Ewen, deceased), Robert Melton, thur Melton, George E. Melton, and Caroline Melton, now Caroli Sayre (being and intended to be the distributees, heirs at law, and next of kin of Caroline P. Melton, deceased), Estelle C. Schoedel (be ing and, intended to be the sole lega te and devisee, under the Last Will and Testament of Frederick Schoe del, deceased), Frank J. Rogers and John J. Rogers (being and intended to be the sole legatees under the Last Will and Testament of the late May L. Rogers, deceased), Made line Trevor, (being and intended to be the sole distributee, heir at law, and next of kin of John E. Trevor, deceased), Nicholas Minnella, a/k/a Nicholas Mennelo (being and intend ed to be the sole distributee, heir at law, and next of kin of Charles Mennella, a/k/a Charles Mennelo, deceased), Mabel 0. Lederman, Henry L. McCarthy, Commissioner of Welfare, City of New York, suc cessor to William Hodson, as Com missioner of Welfare, City of New York, First National Bank and Trust Co. of Bay Shore, Charles C. Tara- vclla, Nick Arena, American Ice LEGAL ADVERTISEMENT Co, a/k/a American Ice Co. Inc., Loper Bros. Lumber Co. Inc., Kings- land Arms Corp.„ West Hempstead National Bank, Jacob Ruppert, a/k/a Jacob Ruppert Inc., First Na- >nal Bank and Trust Co. of Hunt ington, Bettine Field Goodale, G. irence Hall, Consolidated Housc- ift Inc., The People of the State of New York, Mildred D. Eaton and Eaton, her husband, Anne n and George C. Gittere (being and intended to be all the distributees, heirs at law, and next of kin of Elizabeth Gittere, de ceased). Defendants. TO THE ABOVE NAMED DE FENDANTS: YOU ARE HEREBY SUMMONED i answer the complaint in this ac tion and to serve a copy of your an- if the complaint is not served with this summons, to serve notice of appearance, on the plain- (T's attorney within twenty days fter the service of this summons, exclusive of the day of jervice. In 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 SOLOMON RAFFE Attorney for Plaintiff Riverhead, New York TO THE ABOVE NAMED DE FENDANTS 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, filed with the complaint in the Of fice of the Clerk of the County of Suffolk at Riverhead, New York. The object of this action is compel the determination of claims of real property pursuant tide .15 of the Real Property Law of the State of New York, ar description of the property i: follows: PARCEL A: All those tracts, pieces or parcels of land, situated in the Town of Is- lip. County of Suffolk, State of Nex 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 and 180A. Lots 195 and 196, Lots 201 to 220 inc., 221 East '4 of, Vt of 221, 222, and223, Lots 233A, 233B, 233C, Lots 244 to 251, inc., Lot 254, Lots 256 to 263 inc., Lots 265 to 280 inc.. Lots 283 & 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 apd 475B, Lots 479 to 493 inc., Lots 499 to 520 inc., Lots 522 to 526 inc., Lots 538 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 1 i of 976 & 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 River head, New York, February 13, 1903 and Decem'ber 23, 1903. As per tax sales of March 29, 1915, September 27, 1915, December 18, 1916, November 17, 1919, Novem ber 29, 1920, November 14, 1921, Oc tober 2, 1922, October 5, 1925, Oc tober 7, 1930, October 14, 1931, No vember 28, 1932, November 13, 1933, November 20, 1934, November 7, 1935, November 12, 1936, November 17, 1937, November 29, 1938, Novem ber 20, 1939, November 25, 1940, October 27, 1941, October 25, 1942, November 16, 1943, November 14, 1944, November 26, 1946, PARCEL B: AH those (tracts, pieces, or parcels of land, situated in the Town of Is- lip, County of Suffolk, State of New York, and bounded and described as follows, to wit: LEGAL ADVERTISEMENT February 13, 1913. As per tax sales March 29, 1915, September 27, 1915, December 18, 1916, Novem- ■" 1919, November 29, 1930, No vember 14, 1921, October 7, 1930, October 14, 1931, November 28, 1932, November 13, 1933, November 20, 'November 7, 1935, November 29, 1938, November 20, 1939, Novem ber 25, 1940, October 27, 1941, Octo ber 26, 1942, November 16, 1943, No vember 14, 1944, November 14, 1945. PARCEL C: All those tracts, pieces, or par cels of land, situated in the Town of Islip, County of Suffolk, State of New York, and bounded and de scribed 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 tp 2450 inc., 2481 to 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 Office at Riverhead, New York, on December 12, 1903. As per tax sales of: March 29, 1915, - ' 1931, Nov. 28, 1932, Nov. 13, 1933, Nov. 20, 1934, Nov. 7, 1935, No- 12, 1936, Nov. 17, 1937, Nov. 29, 1938, Nov. 20, 1939, Nov. 25, 1940, Oct. 17, 1941, Oct. 26, 1942, and No vember 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., 2833A, Section 4, Map 437, Oak dale Park; As per Map filed in the Suffolk County Clerk’s OfTice at Riverhead, New York, on January 15, 1904. As per tax sales of Nov. 20, 1934, Nov. 7. 1935, No». 17, 1937, Nov. 29, 1938, Nov. 20, 1§39, Nov 16, 1943, and Nov. 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 315584, Oak dale Park, William H. Moffitt; As per tax sales of Nov. 14, 1921, Oct. 15, 1923, Oct. 14, 1931, Nov. 28, 1932, Nov. 13, 1933, Nov. 7, 1935, No vember 17, 1937, Nov. 29, 1938, .Nov. 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, December 21, 1908. As per tax sales of: March 29, 1915, Nov. 17, 1919, Oct. 7, 1930, Nov. 17, 1937, Nov. 29, 1938, Nov. 20, 1939, Nov. 25, 1940, Oct. 27, 1941 and Nov. 16, 1943. PARCEL D: All those tracts, pieces, or parcels of land, situated in the Town of Is lip, County of Suffolk, State of New York, and bounded and descril : Summons LEGAL ADVERTISEMENT COUNTY COURT STATE OF NEW YORK COUNTY OF SUFFOLK EMIL BELCIK, : Plaintiff, : against : HELENE C. GOBRON,: a/k/a HELEN GOB-: RON, WALTER C. GO- : RON, LOUIS C. GOB-: RON, being and intend- : > be all the heirs at law and next of kin: of LOUIS C. GOBRON,: Notice eased, INDUS-: File TRIAL COMMISSION, : No. 18250 JOHN MASON, JO-: SEPH BOYLE, SR.,: STELLA BOYLE, his: W. GERMOND: COCHRAN, as receiver: e real property of : LOUIS C. GOBRON, : and PEOPLE of the: STATE OF NEW: YORK, : Defendants.: To the above named Defendants: YOU ARE HEREBY SUM MONED to answer the complaint is action, and to serve a copy of your answer, or, of the complaint it served with this summons, rve a notice of appearance, on Plaintiff’s Attorney within twenty days after the service of this summons, exclusive of the day of service; and in case of your fail- o appear, or answer, judgment will be taken against you by de fault, for the relief demanded in the complaint. Dated. March 8, 1952. Plaintiff designates Suffolk County the place of Trial. SOLOMON RAFFE Attorney for Plaintiff Office and Post Office Address 84 West Main Street Riverhead, New York TO JOHN MASON: The foregoing summons is served upon you by publication pursuant to an order of HON. D. ORMANBE RITCHIE, County Judge of the County qf Suffolk. State of New York, 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 com pel the determination of claims to real property pursuant to Article 15 of the Real Property Law of the State of New York, and a descrip tion of the property is as follows: All that tract, piece, or parcel of land situated in the Town of South ampton, County of Suffolk, State of New York, and in the tax sale and tax deed above referred to, bounded and described as follows; to Lot 15, Section 3, Map 1474, Riverside Estates. As per map filed in the Suf folk County Clerk’s Office at Riverhead, New York, March 21, 1946. Dated: May 19th, 1952. SOLOMON RAFFE Attorney for Plaintiff Office & P. O. Address 84 West Main Street Riverhead, New York 34-6 follow: Lots 1411 to 1414 inc.. and Lots 1426 to 1434 inc.. Section 2, Map 410, Oakdale Park, as per map filed in the Suffolk County Clerk’s Office at Riverhead, New Yorl^, February 13, 1903. EXCEPTING that part of the premises hereip. 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 19, 1952 SOLOMON RAFFE, Attorney for Plaintiff Office and P. O. Address 84 West Main Street 34-6 Riverhead, New York ., Lots 1108 to 1116 inc., Lots 1122 to 1135 inc., Lots 1146 to 1155 inc., Lots c., Lot 1175, Lots ) 1188 i . Lots Lots 1202 its 1213 to 1217 inc., Lots 1223 1235' inc., Lots 1238 to 1244 r., Lots 1250 to 1266 inc.. Lots 82 to 1289 inc., Lots 1309 to 18 inc., Lots 1328 to 1347 inc. Lots 1353 to 1356 inc., Lots 1369 and I! s 1383 to 1387 ii Lot 1393, Lots 1415 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, 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 ASSESSOR'S NOTICE Notice is hereby given th£ Assessors of the Town of East j Hampton have completed their as-1 sessment roll for the current year, i That a copy thereof has been left j with the undersigned assessors, at: their office, where it may be seen and examined by any person in -1 terested therein, from 9:39 a.m. to! 12:00 and from 1:00 to 3:30 p.m. each day, except Saturdays, until the third Tuesday of July next or July 15 and that on such day from 9 o’clock a.m. to 12:00 and from 1:00 o’clock to 4:00 o’clock p.m., the As sessors will meet in the Assessors' Office. Post Office Building, East Hampton, in the said Town, to hear and examine all complaints in re lation to such assessments on the application of any person conceiving himself aggrieved thereby. Dated this 23rd Day of June, 1952 RICHARD B. WEBB KENNETH HEDGES 38-3 GEORGE SCHAIBLE The electric chair has something to do with deterring criminals—but the proper place is to start with the high chair. It is easy for a man to live on his wife’s money, but he has no chance at all of getting to heaven his wife’s religion. NOTICE NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Article 6-A of the Village Law of the State of New York, the Board of Trustees of the Village of East Hampton will hold a public hearing in the Village Hall on Main Street, in said Village, on the 11th day of July, 1952, at 10:00 a.m. to consider the question of amending the Build ing Zone Ordinance of said Village so as to add fo Section 5, of said Building Zone Ordinance, the fol lowing sub-divisions: (10) No pole, post, or bracket or any similar structure for the purpose of stringing or plac ing thereon telephone, tele graph or electric light or elec tric power wires shall be erected in or upon any lot situated in Residence (Zone) A and no such wires shall be strung over any such lot. (11) No pole, post, or bracket or any similar structure for the purpose of stringing or plac- thereon telephone, telegraph or electric light or electric power wires shall be erected in or upon any lot situated in Residence (Zone) B, and no such wires shall be strung over any such lot. And to further consider the ques tion of amending said Building Zone Ordinance so as add to Section 7 of said Building Zone Ordinance, the following sub-division: (3) Rear Yard Restrictions: Except as hereinafter speci fied, no building or structure shall extend within the fol lowing distances of any rear line of any lot: (a) In Residential District (Zone) A, twenty-five feet. (b) In Residential District (Zone) B, twenty feet. (c) In Residential District (Zone) C, ten feet. All parties in interest and citi zens will be given an opportunity to be heard in respect to said pro posed amendments. BOARD OF TRUSTEES VILLAGE OF EAST HAMPTON By N. Dixon Barns, Clerk. 38-2

THE EAST HAMPTON STAR EAST HAMPTON. N. Y.. JULY 3. …nyshistoricnewspapers.org/lccn/sn83030960/1952-07-03/ed-1/seq-10.pdf · LEGAL ADVERTISEMENT STATE OF NEW YORK ... Albert, his

  • Upload
    dodieu

  • View
    244

  • Download
    1

Embed Size (px)

Citation preview

THE EAST HAMPTON STAR EAST HAMPTON. N. Y.. JULY 3. 1952

LEGAL ADVERTISEMENT

STATE OF NEW YORK COUNTY COURT COUNTY OF SUFFOLK

SUMMONS AND NOTICE JOSEPH KESLER, Plaintiff,

againstJohn Lawrenco Dineon and "Jane’ Dineon, his wife, Nelson P. Tuttlo and "Nora” Tuttle, his wife, Charles E. Brock and ''Clara" Brock, his wife, Charles Takacs and "Clara’ Takacs, his wife, Marie Louise Lor- bacher and “Martin” Lorbacher, her husband, John A. Vandenberg and "Jane" Vandenberg, his wife, Eli­zabeth Meltzer and “Edward” Melt- zer, 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 Murphy, 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 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 “Martin” Maloney, her husband, Christopher Kuhn and "Cliira” Kuhn, his wife, Francis P. Kenny and "Florence” Kenny, his wife, Margaret V. Cahill and Thom­as C. Cahill, her husband, Charles Mergcnthaler and "Clara" Mergen- thaler, his wife, Joseph M. Hansen and "Jane" Hansen, his wife, Ebe- hard H. Von Ende and “Edna” Von Ende, his wife, Charles F. Raynor and “Clara" Raynor, his wife, Aug­usta Carlstrom and “Arthur" Carl- strom, her husband, Samuel H. Bates’ and “Sarah” Bates, his wife, Amie C. Darcy and “Arthur" Darcy, her husband, "John” Morrison, “Jane” Morrison, his wife, “John’ Matthews, ‘Jane” Matthews, his wife, “John” Alfred and “Jane" Alfred, his wife, Clara Marie Van Zuilen and "Charles” Van Zuilen, her husband, Louise M. Dodge and "Louis” Dodge, her husband, Johr Kerrigan and "Jane” Kerrigan, hi wife, Isabelle A. Kannofsky an< Henry C. Kannofsky, her husband, Florence Ada Kannofsky and George Kannofsky, her husband, Josephine Barufke and Max Barufke, her hus­band, William McDermott and "Wally" McDermott, his wife, Thom­as M. Langan and “Theresa" Lan- gan, his wife, Jacob Hageman and Janet Hageman, his wife, FrederickE. Tappan and Annie Jane Tappan, his wife, Michael Albert 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 Taylor and "Edward” Taylor, her husband, Walter Toy and “Wally" Toy, his wife, Caroline J. Y. Keep and “Charles” Keep, her husband, Frederick Lott and “Florence” 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, Frances E. Cookson and “Frank” Cookson, her husband, Kate Brown Berns, “Karl” Berns, her husband, and Nellie Berns, and “Norman” Berns, her husband, Annie Eades, Trustee for Herbert George Eades, George H. Pearson and “Grace” Pearson, his wife, Margaret Hahn and “Martin" Hahn, her husband, Harry Richter and "Helen" Richter, his wife, Mary Bright and “Martin” Bright, her husband, Pauly Muder- lok and "Pauline" Muderlock, his wife, Anthony D. Byrd, "Alice” Byrd, his wife, Wilhelm Arvidson and "Wally” Arvidson, his .wife, Frank Conroy and "Florence Con­roy, his wife, Margaret E. Probst and Chester Probst, her husband, Frederick J. Moutz and “Flor­ence” Moutz, his wife, and Ed­ward G. Moutz and "Edna” Moutz, his wife, Anthon M. Steinkopf and “Alice” Steinkopf, his wife, Jacob Widmaier, a/k/a Jacob Wittenmaier and "Jane" Widmaier, his wife, Hel­en Conrad and "Henry” Conrad, her husband, Edward McNamara and "Edna" McNamara, his wife, Rosa Pelli and Emil Pelli, her husband, Joseph Greenblatt and “Jane" Greenblatt, his wife, Charles S. Burnham and “Clara" Burnham, his wife, Charles Karsh and “Clara” Karsh, his wife, Mary Carr, Trustee for John Carr, Hazel M. Terry, Wil­liam T. Hoso and "Wally” Hose, his wife, Florence A. Peterson and "Frank" Peterson, her hucband, Frederick D. Stewart and “Florence” Stewart, his wife, Margaret Mc­Cabe and "Martin" McCabe, her hus­band, Karl G. Perkins and Alethea M. Perkins, his wife, Michael Collins and "Mary” Collins, his wife. Theo­dore Ridder, "Theodora" Ridder, his wife, Louis Ridder, “Louise" Ridder, his wife, George Ridder and 'Grace” Ridder, his wife, Henry Morse and "Helen" Morse, his wife, Georgia McDermott and “George” McDer­mott, her husband, Ann Pelli and "Arthur" Pelli, her husband, AgathaF. Hopkins, individually and as Committee 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. Hennessy and "Charles’’ Hennessy, her husband, Joseph Sbimanski and "Jane" Shim- anski, his wife, Annie M. Fehr and "Arthur” Fehr, her husband, Ade­laide Isaacs and "Arthur" Isaacs, her husband, Edna Huenerbcrg and “Ed-

LEGAL ADVERTISEMENT

ward" Huenerbcrg, her husband, Olaf Frank Svensson and “Olga” Svensson, his wife, Charles Grosse and Anna Grosse, his wife, Gus-

Peterson and “Grace” Peterson, his wife. John E. Swenson and "Jane" Swenson, his wife, Wil-

B. Williams and “Wally" Wil­liams, his wife, Louis Strothman and “Louise" Strothman, his wife, John M. Boedle and “Jane” Boedle, his wife, Marcella H. Dunphy and "Mar-

Dunphy, her husband, John ; and “Jane” Dross, his wife,

Emery Hight and “Wally" Hight, his ife, 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 Finley 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

‘Florence” Ewins, his wife, John Baker and Rosie Baker, his wife, Eulalia Chester and "Edward" Chester, her husband, John Harold Freit and "Jane" Freit, his wife, An-

O'Donoghue and “Arthur" O’Donoghue, her husband, Thora H. Lindberg and “Theodore" Lindberg, ler husband, Nathaniel Weisel and ‘Nora" Weisel, his wife, August

Sushmiller and “Alice” Sushmiller.Julia Craft and "John"

Craft, her husband, Edward Freit 'Edna" Freit, his wife, Grace j and Frank Farina, her hus­

band, Leyshon Thomas, Jr., and Thomas, his wife, David

C. Gillespie and Jean Gillespi■, Herbert A. Shaules and “Hel- Shaules, his wife, Francis B.

Knight and Walter Severin Peterson ‘Wally" Peterson, his wife,

William Gold and "Wally” Gold, his ife, Frank Hanlon and "Florence"

Hanlon, his wife, Julia W. Ford and Ford, her husband, Gaetano

Veronici, Sadie Dorfman and “Sam­uel” Dorfman, her husband, Herman Morse and Sarah Morse,Patrick J. Duffy and Alice Duffy, his wife, John H. Rotert and “Jane’ Rotert, 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. Collision and "Edward” Collision, her band, Francisca Hallstrom “Frank” Hallstrom, her husband, Mary F. Sargeant and “Marti Sargeant, her husband, Margaret Hofbauer and "Martin” Hofbauer, her husband, James M. Kirshmi and “Jane” Kirshmer, his wife, M. Goldberg and "Mary” Goldberg, hi

Albert Swenson and Anita Swenson, his wife, Mary Corr and “Martin” Cor-r, her husband, Geor A. Stephens and Anna Stephens, his wife, Mary E. Hampton Henn< a/k/a Pauline M. Hennessy and Hampton Hennessy, her John Sutherland, Trustee for Olive I. Sutherland, William K. Zoller and Mary Zoller, his wife, :Downing and “Edna" Downing, his wife, Louis Siegel 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, Walborg 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

B. Knight, Elizabeth Jaques Blagbro and Walter Blagbro, her husband, Maxim M. Appell and ‘Mary" Appell, his wife, Ida F. Du- nont and Louis Dumont, her hus­band, Marie E. Kitson and “Martin" Kitson, her husband, John Tully and “Jane" Tully, his wife, William You- mans and "Wally" Youmans, his wife, John O’Haire and "Jane” O'Haire, his wife, Lincoln B. Has- kin and "Laura” Haskin, his wife, Elizabeth R. Johnson and "Edward” Johnson, her husband, John Swen-

and "Jane" Swenson, his .wife, Martha R. Wing and Frederick J. Wing, her husband, James G. Maher and "Jane” Maher, his wife, James Riordan and "Jane” Riordan, his

ephine Ashley Horton and Joseph Horton, her husband. Wil­liam Henry Haywood and "Wally" Hay-wood, his wife, Georgie Purnell and "George" Purnell, her husband. Catherine Reilly and "Charles" Reilly, 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" Franciscus, his wife, Charles Frederick Pape and "Clara" Pape, his wife, Edwin F. Abernethy and "Edna” Abernethy, his wife, William Hickcn and "Wally” Hicken, his wife, Rose Mohcn and "Robert" Mohen, her husband, Charles G. Kirschhof and "Clara” Kirschhof, his wife, Catherine McDermott and "Charles" McDermott, her husband, William J .Massey 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, his wife, Henry F.

LEGAL ADVERTISEMENT

Campbell and "Helen" Campbell, his wife, "Wally” C. Brown and "Wil-

Brown, her husband, Ernest J. Harris and Catherine Harris, his wife, Owen Feeney and Sarah Feen­ey, his wife, Catherine M. Prender- gast and "Charles” Prendergast, her husband, John Rhinehart and Ma­tilda Rhinehart, his wife, Kate P. Molloy and “Karl” Molloy, her husband, William Wagner, Jr., and ‘Wally” Wagner, his wife, Ton- ;y Achollo and Stella Achollo, his wife, Reubina Lacovara and Ruby Lacovara, his wife, Katherine Fan­ning and "Karl" Fanning, her hus­band, Eva C. Jones and "Edward"

2S, her husband, Henrietta Dox- and Benjamin B. Doxsee, her

husband, Mary Kenney, a/k/a Mary Kenny and "Martin” Kenney, her husband, Patrick Barry, individually

Executor and “Pauline” Bar­ry, his wife, Nettie Moore and “Nor-

>re, her husband, Adolph Diener and “Alice" Diener, his wife, Hyman Friedman and "Helen” Friedman, his wife, James A. Daly and "Jane” Daly, his wife, Fran- gesco'Corvino and Carmela Corvino, his wife, Isador Leifer and "Ida" Leifer, his wife, William Kitchelt

■ Kitchelt, his wife, Dr. O. L. Bower and "Olga" Bower, his

Helena Augusta Tappen, a/k/a Helena Augusta Tappan, and ‘Henry” Tappen, her husband, Bartholomew Lyden and “Beatrice” Lyden, his wife, John Francis Dale

” Dale, his wife, Lee Sie­gel and "Lillian” Siegel, his wife,

Hanson and Othillia Han- wife, A. John Olaf Arnell,

a/k/a Ake John Olaf Arnell and •nell, his wife. Eva N. But-

terworth and "Edward” Butter- her husband, John J. Gold­

berg, a/k/a John J. Goldberg and ‘Jane” Goldberg, his wife, Arnold Rosenfeld and Tilly Rosenfeld, his /ife,' Leonora A. Russel, Katy Rog- rs, Frank I. Russell and Raymond ,. Russell (being and intended to

be all the distributees, heirs at law and next of kin of Louis Rogasey,

■ceased), Elsa Lorbacker, Rudolph F. Lorbacker (being and intended

be all the distributees, v and next of kin of Marie Louise

Lorbacker, deceased), Emma Nugent, Richard Nugent, William Nugent, Harry Nugent, Thomas Nugent, Em-

Moxie, and Bessie Connors (being and intended to be all the distribu­tees, heirs at law and ne

:hard J. Nugent( deceased), Beatrice Enscoe, Sue Ellen Ens "Mary" Enscoe (being and intended to be all the distributees, heirs at law and next of kin of John J. En­scoe, deceased), George H. Berns and Nellie C. Berns. (being 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 Levine (being and intended all the distributees, heirs at law, and next of kin of Rachel Shapiro, de­ceased), John G. McKibbon (McKib- bin), George S. McKibbon (McKib- bin), Edith LeRoy Williams, William A. McKibbon (McKibbin), Henry A. McKibbon (McKibbin), Martha A. McKibbon (McKibbin), (being and intended to be all the distributees, heirs at law, and next of kin of Mar­tha R. McKibbon (McKibbin), de­ceased), Veronica M. Barron, (being and intended to be the sole distribu­tee, heir at law, and next of kin of Edward J. Dunphy. deceased), James Heany, Arthur J. Heany, Annie Duf­fy, and Helen Madden, (being and intended to be all the distributees, heirs at law, and next of kin of Thomas F. Heaney, a/k/a ThomasF. Heany), Alice Seaman, Hazel Buehler, and Roy Seaman (being and intended to be all the distribu­tees, heirs at law, and next of kin of William E. Seaman, deceased), Alice Seaman, Hazel Buehler, and Roy Seaman (being and intended to be all the distributees, heirs at 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 at law, and next of kin of Theodore H. Seaman, deceas­ed), Patrick J. Cavanagh (being and intended to be the sole distributee, heir at law, and next of kin of Ka­therine Fagan and Ann Fagan, a/k/a Anne Fagan, deceased), Maria J. Bartlett and Charles P. Crissey (being and intended to be all the distributees, heirs at law. and next of kin of Bertha 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, deceased), Charles M. Ken­nedy and Walter J. Kennedy (being and intended to be all the distribu­tees, heirs at law, and next of kin of Joseph J. Kennedy a/k/a JosephG. Kennedy, deceased), Estelle Xav­ier Hickman, George A. Hickman, Jr., and Rose Meyers, (being and intended to be all the distributees, heirs at law, and next of kin of George Albert Hickman, deceased), Irene W. Seitz, (being 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 distri­butees, heirs at law, and next of kin of Harry H. Hickman, deceased), | John F. Davis, Joseph Davis, Edith M. Bammcl, Mrs. A. F. Harrington, Mrs. F. Messick, Bessie M. Davis, Raymond A. Davis, Calvin Davis,

LEGAL ADVERTISEMENT

. H. Davis. Harold Davis (Brother), Frank Davis, and Harold Davis (Nephew) (being and intended to be

istributees, heirs at law, of kin of Anna F. Davis,

deceased), Josephine A. Borchers, George W. Borchers, Peter W. Bor­ders, Mary C. Borchers, and Jose­phine McKee (being and intended to be all the distributees, heirs at law,

of kin of Peter W. Bor­chers, deceased), Charles Flandor- fer, John Flandorfer, George Flan- dorfer. Max Flandorfer, and Charles

indorfer, as Committee of the per- 1 and property of John Flandor­

fer, (being and intended to be the legatees and devises under the Last Will and Testament of Antonia Hardare), Emma J. Carlson, and Hilma E. Carlson (being and intend-

to be all the distributees, heirs law, and next of kin of Charles

Otto Carlson, deceased), John T. Er- ;, Thomas E. Moran (Brother),

Thomas Moran (Nephew), William Moran, John Moran, Mary Brown, and Catherine Zimmerman, (being

id intended to be all the distribu- es, heirs at law, and next of kin

of Mary M. Ermire, deceased), Harry Carlson, (being the sole legatee and

under the Last Will and Testament of Kathryn Ash Carlson),

;d R. Davis (being and intended be the sole distributee, heir at

and next of kin of Caroline Da- , formerly Caroline M. Goodfel-

low, deceased), Florence Douglas, Harry Keifer, and Frank Keifer, (being and intended to be all the distributees, heirs at law, and next

Etta Feldmann, deceased), Samuel Benjinsohn, Percy Vernon, Benjamin Friedman, Albert Fisher. Bertha Whipple and “Benjamin" Whipple, her husband. Carmine P. Marino and "Clara" Marino, his wife, John O'Connell and “Jane" O’Con-

vife, Margaret Barber and Barber, her husband,

Mary E. Johnson and “Martin" JoTin- husband, Sarah Agnes

Clark and "Samuel" Clark, her hu; band. Ester M. Holt and "Ed vard" Holt, her husband, Chris- ina Chambers McCarthy and ‘Charles" McCarthy, her husband, Herbert E. Wing and "Helen" Wi his wife, Catherine G. Gwyer an,d "Charles” Gwyer, her husband, “Anna" Tedesco, wife of Antonio i Tedesco. "Ruth" ’Sturges, wife of Robert C. Sturges, ‘Florence" Rec-! tor, wife of Frank M. Rector, "Louise" Ault, wife of La Verne R. Ault. “Dora" O'Callaghan, wife of Daniel Joseph O'Callaghan, "Lillian" Engel,j wife of Leo Engel, "Flor­ence" Smalley, wife of Frederick W. Smalley, "Sarah” Enscoe, wife of Samuel J. Enscoe, “Theodor Roy, wife of Trefle Peter Roy, “Theodora" Appolonio,Thomas Appolonio, "Helen" Smith, wife of Herbert H. Smith, "Theo­dora” Moran, wife of Thomas Moi if living and if dead, their heirs at law, devisees, executors and admini­strators, if any, and all persons who by purchase, inheritance, marriage,

claim an interest in or lien upon the premises described in the complaint, derived through t any of the afore­said, or through them or their heirs, devices, widows, succes: grantees, or from any other and all persons who are or make any claim as executors, administra­tors, devisees, grantees, mittees of any person, if corporation if existing, that would have any interest in or lien upon said premises derived through any of the aforesaid, their names addresses being unknown to plain­tiff; Parkland Holding Corporation, Mastic Acres, Inc., (formerly Rich­ard B. Allen Land Co.), Northchest- er Corp., Hazel Pfisterer, Florence E. Scanlon, Jeannette B. Doxsee, Marland Holding Corp., Earl E. Mor­an. Paul K. Moran and Robt Moran (being and intended t all the distributees, heirs at and next of kin of John Morar ceased), Carrie Kramer, Celestine Alstadt, Bertha Loewel and Hatti Loewel, (being and intended to b all the distributees, heirs at law and next of kin of Jacob Loewe a/k/a Jake Loewell, a /k /a Jacob Lowell, deceased), Charles P. M< Ewen, Oscar W. McEwen, and Wil­liam R. McEwen (being and intend­ed to be all the distributees, heirs at law, and next of kin of Abner F. McEwen, a/k/a Abner Fuller Mc­Ewen, deceased), Robert Melton, thur Melton, George E. Melton, and Caroline Melton, now Caroli Sayre (being and intended to be the distributees, heirs at law, and next of kin of Caroline P. Melton, deceased), Estelle C. Schoedel (be­ing and, intended to be the sole lega­te and devisee, under the Last Will and Testament of Frederick Schoe­del, deceased), Frank J. Rogers and John J. Rogers (being and intended 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 sole 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 0. Lederman, Henry L. McCarthy, Commissioner of Welfare, City of New York, suc­cessor to William Hodson, as Com­missioner of Welfare, City of New York, First National Bank and Trust Co. of Bay Shore, Charles C. Tara- vclla, Nick Arena, American Ice

LEGAL ADVERTISEMENT

Co, a/k/a American Ice Co. Inc., Loper Bros. Lumber Co. Inc., Kings- land Arms Corp.„ West Hempstead National Bank, Jacob Ruppert, a/k/a Jacob Ruppert Inc., First Na-

>nal Bank and Trust Co. of Hunt­ington, Bettine Field Goodale, G.

irence Hall, Consolidated Housc- ift Inc., The People of the State

of New York, Mildred D. Eaton and Eaton, her husband, Anne n and George C. Gittere

(being and intended to be all the distributees, heirs at law, and next of kin of Elizabeth Gittere, de­ceased).

Defendants.

TO THE ABOVE NAMED DE­FENDANTS:YOU ARE HEREBY SUMMONED

i answer the complaint in this ac­tion and to serve a copy of your an-

if the complaint is not served with this summons, to serve

notice of appearance, on the plain- (T's attorney within twenty days fter the service of this summons,

exclusive of the day of jervice. In 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

SOLOMON RAFFE 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, 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 compel the determination of claims of real property pursuant tide .15 of the Real Property Law of the State of New York, ar description of the property i: follows:PARCEL A:

All those tracts, pieces or parcels of land, situated in the Town of Is- lip. County of Suffolk, State of Nex 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 and 180A. Lots 195 and 196, Lots 201 to 220 inc., 221 East'4 of, Vt 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 & 284, Lots 290B and 290 to 300 inc., Lots 306 to 309 inc.. Lots 325 to 333 inc., Lot340, Lots 345 to 349 inc.. Lots361 'to 390 inc., Lots 400 to 415 inc., and 411A, 411B, 412A, Lots 420 to 431 inc., Lots 455 to 470 inc., Lots 475A apd 475B, Lots 479 to 493 inc., Lots 499 to 520 inc., Lots 522 to 526 inc., Lots 538 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 1 i of 976 & 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 Decem'ber 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, 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 25, 1942, November 16, 1943, November 14, 1944, November 26, 1946,PARCEL B:

AH those (tracts, pieces, or parcels of land, situated in the Town of Is- lip, County of Suffolk, State of New York, and bounded and described as follows, to wit:

LEGAL ADVERTISEMENT

February 13, 1913. As per tax sales March 29, 1915, September 27,

1915, December 18, 1916, Novem- ■" 1919, November 29, 1930, No­

vember 14, 1921, October 7, 1930, October 14, 1931, November 28, 1932, November 13, 1933, November 20,

'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 Islip, 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 tp 2450 inc., 2481 to 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 Office at Riverhead, New York, on December 12, 1903.As per tax sales of: March 29, 1915, - ' 1931, Nov. 28, 1932, Nov. 13,1933, Nov. 20, 1934, Nov. 7, 1935, No-

12, 1936, Nov. 17, 1937, Nov. 29, 1938, Nov. 20, 1939, Nov. 25, 1940, Oct. 17, 1941, Oct. 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., 2833A, Section 4, Map 437, Oak­dale Park;As per Map filed in the Suffolk

County Clerk’s OfTice at Riverhead, New York, on January 15, 1904.

As per tax sales of Nov. 20, 1934, Nov. 7. 1935, No». 17, 1937, Nov. 29, 1938, Nov. 20, 1§39, Nov 16, 1943, and Nov. 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 315584, Oak­dale Park, William H. Moffitt;As per tax sales of Nov. 14, 1921,

Oct. 15, 1923, Oct. 14, 1931, Nov. 28, 1932, Nov. 13, 1933, Nov. 7, 1935, No­vember 17, 1937, Nov. 29, 1938, .Nov. 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,December 21, 1908. As per tax sales of: March 29, 1915, Nov. 17, 1919, Oct. 7, 1930, Nov. 17, 1937, Nov. 29, 1938, Nov. 20, 1939, Nov. 25, 1940, Oct. 27, 1941 and Nov. 16, 1943. PARCEL D:

All those tracts, pieces, or parcels of land, situated in the Town of Is­lip, County of Suffolk, State of New York, and bounded and descril

: Summons

LEGAL ADVERTISEMENT

COUNTY COURT STATE OF NEW YORK COUNTY OF SUFFOLK EMIL BELCIK, :

Plaintiff, : against :

HELENE C. GOBRON,: a/k/a HELEN GOB-:RON, WALTER C. GO- :RON, LOUIS C. GOB-:RON, being and intend- :

> be all the heirs at law and next of kin: of LOUIS C. GOBRON,: Notice

e a s e d , INDUS-: FileTRIAL COMMISSION, : No. 18250 JOHN MASON, JO-:SEPH BOYLE, SR.,:STELLA BOYLE, his:

W. GERMOND: COCHRAN, as receiver:

e real property of :LOUIS C. GOBRON, : and PEOPLE of the:S T A T E OF N E W :YORK, :

Defendants.:To the above named Defendants:

YOU ARE H E R E B Y SUM­MONED to answer the complaint

is action, and to serve a copy of your answer, or, of the complaint

it served with this summons, rve a notice of appearance, on Plaintiff’s Attorney within

twenty days after the service of this summons, exclusive of the day of service; and in case of your fail-

o appear, or answer, judgment will be taken against you by de­fault, for the relief demanded in the complaint.Dated. March 8, 1952.Plaintiff designates Suffolk County

the place of Trial.SOLOMON RAFFE Attorney for Plaintiff Office and Post Office Address 84 West Main Street Riverhead, New York

TO JOHN MASON:The foregoing summons is served

upon you by publication pursuant to an order of HON. D. ORMANBE RITCHIE, County Judge of the County qf Suffolk. State of New York, 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 Article 15 of the Real Property Law of the State of New York, and a descrip­tion of the property is as follows:

All that tract, piece, or parcel of land situated in the Town of South­ampton, County of Suffolk, State of New York, and in the tax sale and tax deed above referred to, bounded and described as follows; to

Lot 15, Section 3, Map 1474, Riverside Estates.As per map filed in the Suf­folk County Clerk’s Office at Riverhead, New York, March 21, 1946.

Dated: May 19th, 1952.SOLOMON RAFFE Attorney for Plaintiff Office & P. O. Address 84 West Main Street Riverhead, New York

34-6

follow:Lots 1411 to 1414 inc.. and Lots 1426 to 1434 inc.. Section 2, Map 410, Oakdale Park, as per map filed in the Suffolk County Clerk’s Office at Riverhead, New Yorl̂ , February 13, 1903. EXCEPTING that part of the

premises hereip. 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 19, 1952SOLOMON RAFFE,

Attorney for Plaintiff Office and P. O. Address 84 West Main Street

34-6 Riverhead, New York

., Lots 1108to 1116 inc., Lots 1122 to 1135 inc., Lots 1146 to 1155 inc., Lots

c., Lot 1175, Lots) 1188 i . Lots

Lots 1202 its 1213 to 1217 inc., Lots 1223 1235' inc., Lots 1238 to 1244

r., Lots 1250 to 1266 inc.. Lots 82 to 1289 inc., Lots 1309 to 18 inc., Lots 1328 to 1347 inc.

Lots 1353 to 1356 inc., Lots 1369and I! s 1383 to 1387 iiLot 1393, Lots 1415 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, 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

ASSESSOR'S NOTICENotice is hereby given th£

Assessors of the Town of East j Hampton have completed their as-1 sessment roll for the current year, i That a copy thereof has been left j with the undersigned assessors, at: their office, where it may be seen and examined by any person in-1 terested therein, from 9:39 a.m. to! 12:00 and from 1:00 to 3:30 p.m. each day, except Saturdays, until the third Tuesday of July next or July 15 and that on such day from 9 o’clock a.m. to 12:00 and from 1:00 o’clock to 4:00 o’clock p.m., the As­sessors will meet in the Assessors' Office. Post Office Building, East Hampton, in the said Town, to hear and examine all complaints in re­lation to such assessments on the application of any person conceiving himself aggrieved thereby.Dated this 23rd Day of June, 1952

RICHARD B. WEBB KENNETH HEDGES

38-3 GEORGE SCHAIBLE

The electric chair has something to do with deterring criminals—but the proper place is to start with the high chair.

It is easy for a man to live on his wife’s money, but he has no chance at all of getting to heaven

his wife’s religion.

NOTICENOTICE IS HEREBY GIVEN that,

pursuant to the requirements of Article 6-A of the Village Law of the State of New York, the Board of Trustees of the Village of East Hampton will hold a public hearing in the Village Hall on Main Street, in said Village, on the 11th day of July, 1952, at 10:00 a.m. to consider the question of amending the Build­ing Zone Ordinance of said Village so as to add fo Section 5, of said Building Zone Ordinance, the fol­lowing sub-divisions:

(10) No pole, post, or bracket or any similar structure for the purpose of stringing or plac­ing thereon telephone, tele­graph or electric light or elec­tric power wires shall be erected in or upon any lot situated in Residence (Zone) A and no such wires shall be strung over any such lot.

(11) No pole, post, or bracket or any similar structure for the purpose of stringing or plac- thereon telephone, telegraph or electric light or electric power wires shall be erected in or upon any lot situated in Residence (Zone) B, and no such wires shall be strung over any such lot.

And to further consider the ques­tion of amending said Building Zone Ordinance so as add to Section 7 of said Building Zone Ordinance, the following sub-division:

(3) Rear Yard Restrictions:Except as hereinafter speci­fied, no building or structure shall extend within the fol­lowing distances of any rear line of any lot:(a) In Residential District (Zone) A, twenty-five feet.

(b) In Residential District (Zone) B, twenty feet.

(c) In Residential District (Zone) C, ten feet.

All parties in interest and citi­zens will be given an opportunity to be heard in respect to said pro­posed amendments.

BOARD OF TRUSTEES VILLAGE OF EAST HAMPTON By N. Dixon Barns,Clerk.38-2