1940-03-05.pdf - The City Record

40
MUNICIPAL CIVIL SERVICE COMMISSION C Applications are now being received by the Municipal Civil Service Commission for the following positions: DISTRICT HEALTH OFFICER. JUNIOR ENGINEER (SANITARY), GRADE 3. LICENSE TO INSTALL OIL-BURNING EQUIPMENT. LICENSE FOR STRUCTURAL WELDER. PERSONAL PROPERTY APPRAISER. SUPERINTENDENT (COLD STORAGE PLANTS). PROMOTION TO WATERSHED INSPECTOR, GRADE 2. Detailed information regarding the above positions may be found on page 1286 of this issue of THE CITY RECORD. Announcements for Open Competitive and Labor Class examinations are broadcast over Station WNYC at 5.30 p. m. on the Tuesday preceding the opening of applications. Bulletin Notice: The Commission publishes monthly an official bulletin which is available in libraries or sent to all interested persons for one year for a fee of $1. Please do not call or write the Commission for routine information contained in this official monthly bulletin. The Commission is already hard pressed to answer the present quota of 10,000 inquiries a week. Candidates are promptly notified by mail of any action affecting them individually. General inquiries are answered in the Bulletin, but the Commission will be happy, as in the past, to answer specific inquiries to which the answer is not otherwise obtainable. MUNICIPAL CIVIL SERVICE COMMISSION, PAUL. J. KERN, Presi- dent; FERDINAND Q. MORTON, WAuLACE S. SAYRE, Commissioners THE CITY RECORD VOL. LXVIII. NUMBER 20283. NEW YORK, TUESDAY, MARCH 5, 1940 PRICE, 10 CENTS. THE CITY RECORD 155 OFFICIAL JOURNAL OF THE CITY OF NEW YORK Published Under Authority of Section 872-a of the New York City Charter. STEPHEN G. KELLEY, Sursavisoa 2213 Municipal Building, Manhattan. WORTH 2-3490. Published daily, at 9 a. m., except Sundays and legal holidays. Subscription: $20 a year; $10 six months; $5 three months. Daily issue, 10 cents a copy. SUPPLEMENTS: 'Civil List, $20 (by mail, $20.20); Official Canvass of Votes, $1 (by mail, $1.12); List of Enrolled Voters, prices vary; List of Registered Voters, 25 cents each assembly district (by mail, 30 cents); Assessed Valuation of Real Estate, prices vary; Detailed List of Exempt Prop- erties, $2 (by mail, $2.10). OTHER PUBLICATIONS ON SALE: Building Code, $3.50 (by mail, $3.65); Electrical Code, 30 cents (by mail, 34 cents); Fire Department Specifications, 15 cents (by mail, 17 cents); Fire Retarding Rules and Regulations, 10 cents (by mail, 12 cents); Land Value Maps, complete for the City in one volume, $2 (by mail, $2.10); Multiple Dwelling Law, 50 cents (by mail, 57 cents); New York City Charter, 25 cents (by mail, 29 cents); Index to New York City Charter, 25 cents (by mail, 29 cents); Official Directory, 50 cents (by mail, 53 cents); Proportional Representation Pamphlet, ; cents (by mail, 7 cents); Sanitary Code, 50 cents (by mail, 55 cents). Order must be accompanied by currency, money order or check drawn to the order of "Super. visor of the City Record." ADVERTISING: Copy must be received at least TWO (2) days before the date fixed for the first insertion; when proof is required for correction before publication, copy must be received THREE (3) days before the date fixed for the first insertion. Entered as Second-class Matter, Post Office at New York City. 'Check must be certified. TABLE OF CONTENTb Armory Board-Proposals 1288 Art Commission-Minutes of Meeting Held Feb. 13, 1940 1282 Assessors, Board of-Completion of Assessments 1290 Board Meetings 1285 Brooklyn, President Borough of- Proposals 1287 City Planning Commission- Minutes of Meeting Held Feb. 28, 1940 1261 Notices of Public Hearings 1288 Comptroller, Office of the-Vouchers Received, March 4, 1940 1280 Correction, Department of-Proposals 1300 Education, Board of- Proposals . 1287 Proposed Approval of Subcontractors 1287 Elections, Board of-Proposals 1298 Estimate, Board of- Notice of Consideration 1291 Notices of Public Hearings 1291 Franchise Matters 1295 Public Improvement Itfatter 1294 Estimate, Board of-Bureau of Real Estate- Corporation Sale of a Lease of Certain Real Estate 1289 Corporation Sale of Certain Real Estate 1289 Requests for Offers to Sell Real Property to the City of New York 1289 Finance, Department of- Confirmation of Assessments-No- tices to Property Owners 1288 Warrants Made Ready for Payment March 4, 1940 1276 Fire Department-Proposals 1288 Higher Education, Board of-Pro- posals 1300 Hospitals, Department of-Proposals 1287 Housing and Buildings, Department of-Proposals 1300 Manhattan, President Borough of- Proposals . 1287 Municipal Civil Service Commission- Amendments to Classification 1285 Eligible Lists Published Feb. 26, 1940 1261 CITY PLANNING COMMISSION Minutes of Meeting of the City Planning Commission, Held in Room 16, City Hall, Wednesday, February 28, 1940, at 2.30 P. M. The Commission met pursuant to adjournment. Present-R. G. Tugwell, Chairman, John C. Riedel, Chief Engineer, Board of Estimate, Lawrence M. Orton, Cleveland Rodgers, Edwin A. Salmon, Arthur V. Sheridan, Commissioners. (Roll Call at 2.40 P. M.) No. 1 Approval of minutes of the meeting of February 7, and Special Meeting of February 14, 1940, as printed in THE CITY RECORD of February 13 and February 20, 1940, respectively. On motion, the above minutes were unanimously approved. No. 2 Modification, and re-adoption as modified, of Rules of Procedure for the conduct of the business of the Commission, including the addition of rules for submission of subdivision plat plans to the Commission. On motion, the following rules were unanimously adopted with the under- standing that Rules numbers 301 through 308 relating to Plat Plans shall apply to those received by the Commission on and after April 1, 1940. A-GENERAL RULES 101. The regular public meetings of the Commission shall be held each Wednesday at 2.30 p. m. in Room 16, City Hall, unless otherwise ordered. 102. Special public meetings may be called by the Chairman or by four members. 103. A quorum shall consist of four members. 104. Final action by the Commission shall be by the affirmative vote of not less than four members at a meeting open to the public. (Continued on Page 1268) MUNICIPAL CIVIL SERVICE COMMISSION C Eligible List Published Feb. 26, 1940 Office Appliance Operator, Grade 2 (Subject to Qualifing Practical Test and Medical Examination) 1. Otto G. Kiehn, Jr., 111-20 103d ave., Richmond Hill, 96.32. 2. Frank Giorgi, 310 W. 109th St., 93.51. 3. Arline R. Levy, 1274 5th ave., 93.47. 4. Sidney Greenwald, 1409 41st st., Bklyn., 93.47. 5. Louis Shapiro, 1454 Townsend ave., Bronx, 93. 6. Cecelia Stambler, 446 Kingston ave., Bklyn., 92.23. 7. Jacob Levine, 1392 East New York ave., Bklyn., 92.23. 8. Martin Blum, 8 Hall pl., Albany, N. Y., 91.63. 9. Louis Shapiro, 146 Amboy st., Bklyn., 91.46. 10. Morris Kritz, 2180 Bronk Park East, 91.46. 11. Lillian Rosenfeld, 2707 Creston ave., Bronx, 90.86. 12. Franklyn Weslock, 86-81 107th St., Richmond Hill, 90.73. 13. Nancy Hudesman, 2902 Cortelyou rd., Bklyn., 90.56. 14. Abraham Glass, 357 Montauk ave., Bklyn., 90.39. 15. Benjamin Newman, 391 E. 96th st., Bklyn., 90.39. 16. Hyman Hecht, 1466 Washington ave., Bronx, 90.26. 17. Herman Goldberg, 1455 Bryant ave., Bronx, 90.26. 18. Harry I. Wexler, 5906 17th ave., Bklyn., 90.09. 19. Seymour Rabinitzky, 11 Rutgers pl., 90.09. 20. Richard J. Fruin, 1734 Norman st., Ridgewood, Queens, 90.09. 21. Mildred Goldman, 1460 Ocean pkway., Bklyn., 89.96. 22. Bessie F. Fleischmann, 591 E. 3d st., Bklyn., 89.92. 23. Mordesai A. Ladden, 426 Eastern pkway., Bklyn., 89.79. 24. Isaac Baym, 114 Grafton st., Bklyn., 89.62. 25. George Perkel, 2271 63d st., Bklyn., 89.62. 26. Edith Lichtenstein, 1445 St. Marks ave., Bklyn., 89.49. 27. Gladys Goldstein, 1270 Gerard ave., Bronx, 89.32. 28. Milton Sussman, 911 Avenue N, Bklyn., 89.32. 29. Joseph F. Locker, 56 Hester st., 89.19. 30. Morris D. Schneider, 1006 Gerard ave., Bronx, 89.19. 31. Stanley Mayer, 1048 Findlay ave., Bronx, 89.08. 32. Sam Drachman, 630 Rugby rd., Bklyn., 89.08. 33. Samuel I. Pam, 382 Sackman st., Bklyn., 89.08. 34. Salvatore V. Daccurso, 1932 Bath ave., Bklyn., 89.08. 35. Harold Davis, 1254 Remsen ave., Bklyn., 89,08. 36. Irving I. Bienstock, 46 E. 56th st., Bklyn., 89.08. 37. Paul Zucker, 1997 Daly ave., Bronx, 89.08. 38. Nathan Stambler, 446 Kingston ave., Bklyn., 89.08. 39. Nathan Landesberg, 2843 W. 5th st., Bklyn., 89.08. 40. Thomas J. Dukes, 836 71st st., Bklyn., 89.02. 41. Howard E. Wilson, 1118 Olmstead ave., Bronx, 89.02. 42. Joseph Sperack, 601 Crown st., Bklyn., 89.02. 43. Vincent J. Fardella, 150 Huntington st., Bklyn., 88.78. 44. Samuel Siegel, 149 So. 4th st., Bklyn., 88.78. 45. Herbert B. Wagner, 302 2d st., 88.78. 46. Jack L. Ogus, 473 W. 141st st., 88.78. 47. Jack S. Blumenfeld, 536 E. 168th st., Bronx, 88.72. 48. Norman Nash, 1360 Eastern pkway., Bklyn., 88.48. 49. Dorothy Hammerman, 665 W. 160th st., 88.48. 50. Morris Grossman, 336 E. 29th st., Bklyn., 88.48. 51. Beatrice Schindler, 306 E. 171st st., Bronx, 88.48. 52. Evelyn Hoffman, 577 Pennsylvania ave., Bklyn., 88.48. 53. John Ruocco, 2604 W. 33d st., Bklyn., 88.48. 54. Henry Senft, 292 Graham ave., Bklyn., 88.48. 55. Jacob B. Grabel, 5511 Ft. Hamilton pkway., Bklyn., 88.48. 56. Louis Feier, 85 Strong st., Bronx, 88.48. 57. Morris Miller, 153 Glenniore ave., Bklyn., 88.31. 58. Harry Novick, 451 Howard ave., Bklyn., 88.31. 59. Rubin Marcus. 8404 Bay pkway., Bklyn., 88.18. 60. Murray Kaplowitz, 920 E. 179th st., Bronx, 88.01. 01. Marcus Buchbinder, 509 Onderdonk ave., Ridgewood, Queens, 88.01. 62. Edwin G. F. Kelly, 620 E. 4th st., Bklyn., 88.01. 63. Charles M. Hanson, 137 W. 142d st., 87.88. 64. Abraham Kaminsky, 84 Manhattan ave., Bklyn., 87.88. 65. Bernard Usberg, 1122 Ward ave., Bronx, 87.88. 66. Joseph Glazer, 758 Kelly st., Bronx, 87.88. 67. Milton Reinstein, 1910 Belmont ave,, 87.71. 68. Morris Hecht, 547 Howard ave., Bklyn., 87.71. 69. Alice Rosen, 40 Stuyvesant st., 87.71. 70. Isidore Siegel, 1455 Minford pl., Bronx, 87.58. 71. Freda Feinberg, 1454 Townsend ave., Bronx, 87.54. 72. Henry Shavell, 93-10 95th ave., Ozone Park, L. 1., 87.54. 73. Murray Triff, 1867 Park ave., 87.54. 74. Elvira C. Gluckman, 490 Richmond ave., Port Richmond, S. I., 87.54. 75. Seymour Fried, 1354 Commonwealth ave., Bronx, 87.54. 76. Arthur Stein, 1755 Weeks ave., Bronx, 87.54. 77. Sylvia C. Nash, 599 Ashford st., Bklyn., 87.54. 78. Paul Hoffman, 1724 E. 31st st., Bklyn., 87.52. 79. Charles Strier, 182 E. 2d st., 87.41. 80. Morris L. Cohen, 2156 76th st., Bklyn., 87.41. 81. Willard G. Wolff, 630 Jamaica ave., Bklyn., 87.24. 82. William F. Damrau, 247-05 Jamaica ave., Bellerose, L. I., 87.24. 83. Joseph Dames, 2328 Newkirk ave., Bklyn., 87.24. 84. Joseph Fischweicher, 121 Van Buren st., Bklyn., 87.24. 85. Arthur Fogelson, 2149 Pitkin ave., Bklyn., 82.24. 86. John Arrigo, 264 Ninth ave., 87.11. 87. Louis Halpern, 2111 Honeywell ave., Bronx, 87.11. 88. Joseph M. Levy, 1347 Prospect ave., Bronx, 86.98. 89. Joseph F. Quinn, 41-37 Ithaca st., Elmhurst, L. I., 86.98. 90. Leon Harnick, 59 Thatford ave., Bklyn., 86.94. 91. Jerome D, Getherall, 1604 8th ave., Bklyn., 86.94. 92. Louis Weiss, 253 E. 78th st., 86.94. 93. Leif C. Reinertsen, 8815 Ridge blvd., Bklyn., 86.94. 94. Max Paul Putterman, 1890 Crotona pkway., Bronx, 86.94. 95. Freda Ramelson, 4600 14th ave., Bklyn., 86.94. 96. Morris Goldstein, 128 Chester st., Bklyn., 86.81. 97. John L. Murphy, 521 2d st., Bklyn., 86.77. 98. Sheldon L. Silverstein, 202 W. 103d st., 86.77. 99. Jack Chason, 256 W. 38th st., 86.77. 100. Martyn Kantor, 113 Ten Eyck walk, Bklyn., 86.77. 101. Richard T. Lynch, 6421 79th st., Elmhurst, L. I., 86.77. 102. Helen S. Ziegler, 1982 E. 9th St., Bklyn., 86.77. 103. Gertrude T. Rivkind, 601 W. 163d st., 86.77. 104. Richard Rosenblueth, 310 E. 75th st., 86.77. 105. Robert Gehr, 1551 Walton ave., Bronx, 86.64. 106. Edward Corson, 16I-55 86th ave., Jamaica, L. I., 86.64. 107. Agnes V. Jennings, 609 W. 177th st., 86.64. 108. Max Mazur 1400 Eastern pkway., Bklyn., 86.51. 109. William D. Mulcay, 3405 Bway., 86.47. 110. Carmine C. Grillo, 276 Ave. S, Bklyn., 86.47. 111. William Sanjour, 668 E. 91st st., Bklyn., 86.47. 112. Murray Epstein, 871 F. 178th st.. Bronx, 86.47. 113. Herbert Zuchtmann, 2181 Bedford ave., Bklyn., 86.47. 114. Pearl Postolove, 1539 E. 13th st., Bklyn., 86.47. 115. Lawrence L. Salzberg, Municipal Civil Service Commission- Notices to Appear for Examinations 1286 Notices of Examinations 1286 Notice to Applicants 126.1 Proposed Amendments to Classifi- cation 1285 Resolution Adopted 1285 Tentative Keys for Examinations 1286 New York City Housing Authority- Proposals 1300 New York City Tunnel Authority- Proposals 1287 Official Directory 1284 Police Department- Notice of Auction Sale 1285 Owners Wanted for Unclaimed Property 1285 Public Works, Department of- Proposals 1287 Proposed Approval of Subcontractors 1287 Purchase, Department of-Proposals. 1288 Regulation Adopted by Board of Esti- mate on Feb. 17, 1938 1300 Richmond, President Borough of- Proposals 1288 Sanitation, Department of-Proposals 1288 Supreme Court, First Department- Application to Condemn 1298 Filing Tentative Decree-Notice to File Objections 1298 Notice to File Claims 1298 Supreme Court, Second Department- Application to Amend Proceedings 1298 Application to Condemn 1299 Filing Bills of Costs 1299 Filing Tentative Decree-Notice to File Objections 1300 Notice to File Claims 1300 Tax Commission-Assessed Valuation of Real Estate for the Fiscal Year 1940-41 1290 Transportation, Board of- Notice of Public Hearings 1290 Proposals 1290 Proposals-Notice to Bidders 1290 Sale at Public Auction of City Property Under the Board of Transportation 1290 Water Supply, Board of-Proposals 1288

Transcript of 1940-03-05.pdf - The City Record

MUNICIPAL CIVIL SERVICE COMMISSION C

Applications are now being received by the Municipal Civil Service Commission for the following positions:

DISTRICT HEALTH OFFICER. JUNIOR ENGINEER (SANITARY), GRADE 3. LICENSE TO INSTALL OIL-BURNING EQUIPMENT. LICENSE FOR STRUCTURAL WELDER. PERSONAL PROPERTY APPRAISER. SUPERINTENDENT (COLD STORAGE PLANTS). PROMOTION TO WATERSHED INSPECTOR, GRADE 2.

Detailed information regarding the above positions may be found on page 1286 of this issue of THE CITY RECORD.

Announcements for Open Competitive and Labor Class examinations are broadcast over Station WNYC at 5.30 p. m. on the Tuesday preceding the opening of applications.

Bulletin Notice: The Commission publishes monthly an official bulletin which is available in libraries or sent to all interested persons for one year for a fee of $1. Please do not call or write the Commission for routine information contained in this official monthly bulletin. The Commission is already hard pressed to answer the present quota of 10,000 inquiries a week. Candidates are promptly notified by mail of any action affecting them individually. General inquiries are answered in the Bulletin, but the Commission will be happy, as in the past, to answer specific inquiries to which the answer is not otherwise obtainable.

MUNICIPAL CIVIL SERVICE COMMISSION, PAUL. J. KERN, Presi-dent; FERDINAND Q. MORTON, WAuLACE S. SAYRE, Commissioners

THE CITY RECORD VOL. LXVIII. NUMBER 20283. NEW YORK, TUESDAY, MARCH 5, 1940 PRICE, 10 CENTS.

THE CITY RECORD 155

OFFICIAL JOURNAL OF THE CITY OF NEW YORK Published Under Authority of Section 872-a of the New York City Charter.

STEPHEN G. KELLEY, Sursavisoa 2213 Municipal Building, Manhattan. WORTH 2-3490.

Published daily, at 9 a. m., except Sundays and legal holidays. Subscription: $20 a year; $10 six months; $5 three months. Daily issue, 10 cents a copy.

SUPPLEMENTS: 'Civil List, $20 (by mail, $20.20); Official Canvass of Votes, $1 (by mail, $1.12); List of Enrolled Voters, prices vary; List of Registered Voters, 25 cents each assembly district (by mail, 30 cents); Assessed Valuation of Real Estate, prices vary; Detailed List of Exempt Prop-erties, $2 (by mail, $2.10).

OTHER PUBLICATIONS ON SALE: Building Code, $3.50 (by mail, $3.65); Electrical Code, 30 cents (by mail, 34 cents); Fire Department Specifications, 15 cents (by mail, 17 cents); Fire Retarding Rules and Regulations, 10 cents (by mail, 12 cents); Land Value Maps, complete for the City in one volume, $2 (by mail, $2.10); Multiple Dwelling Law, 50 cents (by mail, 57 cents); New York City Charter, 25 cents (by mail, 29 cents); Index to New York City Charter, 25 cents (by mail, 29 cents); Official Directory, 50 cents (by mail, 53 cents); Proportional Representation Pamphlet, ; cents (by mail, 7 cents); Sanitary Code, 50 cents (by mail, 55 cents).

Order must be accompanied by currency, money order or check drawn to the order of "Super. visor of the City Record."

ADVERTISING: Copy must be received at least TWO (2) days before the date fixed for the first insertion; when proof is required for correction before publication, copy must be received THREE (3) days before the date fixed for the first insertion.

Entered as Second-class Matter, Post Office at New York City.

'Check must be certified.

TABLE OF CONTENTb

Armory Board-Proposals 1288 Art Commission-Minutes of Meeting

Held Feb. 13, 1940 1282 Assessors, Board of-Completion of

Assessments 1290 Board Meetings 1285 Brooklyn, President Borough of-

Proposals 1287 City Planning Commission-

Minutes of Meeting Held Feb. 28, 1940 1261

Notices of Public Hearings 1288 Comptroller, Office of the-Vouchers

Received, March 4, 1940 1280 Correction, Department of-Proposals 1300 Education, Board of-

Proposals . 1287 Proposed Approval of Subcontractors 1287

Elections, Board of-Proposals 1298 Estimate, Board of-

Notice of Consideration 1291 Notices of Public Hearings 1291

Franchise Matters 1295

Public Improvement Itfatter 1294 Estimate, Board of-Bureau of Real

Estate- Corporation Sale of a Lease of

Certain Real Estate 1289 Corporation Sale of Certain Real

Estate 1289 Requests for Offers to Sell Real

Property to the City of New York 1289 Finance, Department of-

Confirmation of Assessments-No- tices to Property Owners 1288

Warrants Made Ready for Payment March 4, 1940 1276

Fire Department-Proposals 1288 Higher Education, Board of-Pro-

posals 1300 Hospitals, Department of-Proposals 1287 Housing and Buildings, Department

of-Proposals 1300 Manhattan, President Borough of-

Proposals . 1287 Municipal Civil Service Commission-

Amendments to Classification 1285 Eligible Lists Published Feb. 26,

1940 1261

CITY PLANNING COMMISSION

Minutes of Meeting of the City Planning Commission, Held in Room 16, City Hall, Wednesday, February 28, 1940, at 2.30 P. M.

The Commission met pursuant to adjournment.

Present-R. G. Tugwell, Chairman, John C. Riedel, Chief Engineer, Board of Estimate, Lawrence M. Orton, Cleveland Rodgers, Edwin A. Salmon, Arthur V. Sheridan, Commissioners.

(Roll Call at 2.40 P. M.)

No. 1 Approval of minutes of the meeting of February 7, and Special Meeting of

February 14, 1940, as printed in THE CITY RECORD of February 13 and February 20, 1940, respectively.

On motion, the above minutes were unanimously approved.

No. 2 Modification, and re-adoption as modified, of Rules of Procedure for the conduct

of the business of the Commission, including the addition of rules for submission of subdivision plat plans to the Commission.

On motion, the following rules were unanimously adopted with the under-standing that Rules numbers 301 through 308 relating to Plat Plans shall apply to those received by the Commission on and after April 1, 1940.

A-GENERAL RULES

101. The regular public meetings of the Commission shall be held each Wednesday at 2.30 p. m. in Room 16, City Hall, unless otherwise ordered.

102. Special public meetings may be called by the Chairman or by four members. 103. A quorum shall consist of four members. 104. Final action by the Commission shall be by the affirmative vote of not less than

four members at a meeting open to the public.

(Continued on Page 1268)

MUNICIPAL CIVIL SERVICE COMMISSION C

Eligible List Published Feb. 26, 1940

Office Appliance Operator, Grade 2 (Subject to Qualifing Practical Test and Medical Examination)

1. Otto G. Kiehn, Jr., 111-20 103d ave., Richmond Hill, 96.32. 2. Frank Giorgi, 310 W. 109th St., 93.51. 3. Arline R. Levy, 1274 5th ave., 93.47. 4. Sidney Greenwald, 1409 41st st., Bklyn., 93.47. 5. Louis Shapiro, 1454 Townsend ave., Bronx, 93. 6. Cecelia Stambler, 446 Kingston ave., Bklyn., 92.23. 7. Jacob Levine, 1392 East New York ave., Bklyn., 92.23. 8. Martin Blum, 8 Hall pl., Albany, N. Y., 91.63. 9. Louis Shapiro, 146 Amboy st., Bklyn., 91.46.

10. Morris Kritz, 2180 Bronk Park East, 91.46. 11. Lillian Rosenfeld, 2707 Creston ave., Bronx, 90.86. 12. Franklyn Weslock, 86-81 107th St., Richmond Hill, 90.73. 13. Nancy Hudesman, 2902 Cortelyou rd., Bklyn., 90.56. 14. Abraham Glass, 357 Montauk ave., Bklyn., 90.39. 15. Benjamin Newman, 391 E. 96th st., Bklyn., 90.39. 16. Hyman Hecht, 1466 Washington ave., Bronx, 90.26. 17. Herman Goldberg, 1455 Bryant ave., Bronx, 90.26. 18. Harry I. Wexler, 5906 17th ave., Bklyn., 90.09. 19. Seymour Rabinitzky, 11 Rutgers pl., 90.09. 20. Richard J. Fruin, 1734 Norman st., Ridgewood, Queens, 90.09. 21. Mildred Goldman, 1460 Ocean pkway., Bklyn., 89.96. 22. Bessie F. Fleischmann,

591 E. 3d st., Bklyn., 89.92. 23. Mordesai A. Ladden, 426 Eastern pkway., Bklyn., 89.79. 24. Isaac Baym, 114 Grafton st., Bklyn., 89.62. 25. George Perkel, 2271 63d st., Bklyn., 89.62. 26. Edith Lichtenstein, 1445 St. Marks ave., Bklyn., 89.49. 27. Gladys Goldstein, 1270 Gerard ave., Bronx, 89.32. 28. Milton Sussman, 911 Avenue N, Bklyn., 89.32. 29. Joseph F. Locker, 56 Hester st., 89.19. 30. Morris D. Schneider, 1006 Gerard ave., Bronx, 89.19. 31. Stanley Mayer, 1048 Findlay ave., Bronx, 89.08. 32. Sam Drachman, 630 Rugby rd., Bklyn., 89.08. 33. Samuel I. Pam, 382 Sackman st., Bklyn., 89.08. 34. Salvatore V. Daccurso, 1932 Bath ave., Bklyn., 89.08. 35. Harold Davis, 1254 Remsen ave., Bklyn., 89,08. 36. Irving I. Bienstock, 46 E. 56th st., Bklyn., 89.08. 37. Paul Zucker, 1997 Daly ave., Bronx, 89.08. 38. Nathan Stambler, 446 Kingston ave., Bklyn., 89.08. 39. Nathan Landesberg, 2843 W. 5th st., Bklyn., 89.08. 40. Thomas J. Dukes, 836 71st st., Bklyn., 89.02.

41. Howard E. Wilson, 1118 Olmstead ave., Bronx, 89.02. 42. Joseph Sperack, 601 Crown st., Bklyn., 89.02. 43. Vincent J. Fardella, 150 Huntington st., Bklyn., 88.78. 44. Samuel Siegel, 149 So. 4th st., Bklyn., 88.78. 45. Herbert B. Wagner, 302 2d st., 88.78. 46. Jack L. Ogus, 473 W. 141st st., 88.78. 47. Jack S. Blumenfeld, 536 E. 168th st., Bronx, 88.72. 48. Norman Nash, 1360 Eastern pkway., Bklyn., 88.48. 49. Dorothy Hammerman, 665 W. 160th st., 88.48. 50. Morris Grossman, 336 E. 29th st., Bklyn., 88.48. 51. Beatrice Schindler, 306 E. 171st st., Bronx, 88.48. 52. Evelyn Hoffman, 577 Pennsylvania ave., Bklyn., 88.48. 53. John Ruocco, 2604 W. 33d st., Bklyn., 88.48. 54. Henry Senft, 292 Graham ave., Bklyn., 88.48. 55. Jacob B. Grabel, 5511 Ft. Hamilton pkway., Bklyn., 88.48. 56. Louis Feier, 85 Strong st., Bronx, 88.48. 57. Morris Miller, 153 Glenniore ave., Bklyn., 88.31. 58. Harry Novick, 451 Howard ave., Bklyn., 88.31. 59. Rubin Marcus. 8404 Bay pkway., Bklyn., 88.18. 60. Murray Kaplowitz, 920 E. 179th st., Bronx, 88.01.

01. Marcus Buchbinder, 509 Onderdonk ave., Ridgewood, Queens, 88.01. 62. Edwin G. F. Kelly, 620 E. 4th st., Bklyn., 88.01. 63. Charles M. Hanson, 137 W. 142d st., 87.88. 64. Abraham Kaminsky, 84 Manhattan ave., Bklyn., 87.88. 65. Bernard Usberg, 1122 Ward ave., Bronx, 87.88. 66. Joseph Glazer, 758 Kelly st., Bronx, 87.88. 67. Milton Reinstein, 1910 Belmont ave,, 87.71. 68. Morris Hecht, 547 Howard ave., Bklyn., 87.71. 69. Alice Rosen, 40 Stuyvesant st., 87.71. 70. Isidore Siegel, 1455 Minford pl., Bronx, 87.58. 71. Freda Feinberg, 1454 Townsend ave., Bronx, 87.54. 72. Henry Shavell, 93-10 95th ave., Ozone Park, L. 1., 87.54. 73. Murray Triff, 1867 Park ave., 87.54. 74. Elvira C. Gluckman, 490 Richmond ave., Port Richmond, S. I., 87.54. 75. Seymour Fried, 1354 Commonwealth ave., Bronx, 87.54. 76. Arthur Stein, 1755 Weeks ave., Bronx, 87.54. 77. Sylvia C. Nash, 599 Ashford st., Bklyn., 87.54. 78. Paul Hoffman, 1724 E. 31st st., Bklyn., 87.52. 79. Charles Strier, 182 E. 2d st., 87.41. 80. Morris L. Cohen, 2156 76th st., Bklyn., 87.41.

81. Willard G. Wolff, 630 Jamaica ave., Bklyn., 87.24. 82. William F. Damrau, 247-05 Jamaica ave., Bellerose, L. I., 87.24. 83. Joseph Dames, 2328 Newkirk ave., Bklyn., 87.24. 84. Joseph Fischweicher, 121 Van Buren st., Bklyn., 87.24. 85. Arthur Fogelson, 2149 Pitkin ave., Bklyn., 82.24. 86. John Arrigo, 264 Ninth ave., 87.11. 87. Louis Halpern, 2111 Honeywell ave., Bronx, 87.11. 88. Joseph M. Levy, 1347 Prospect ave., Bronx, 86.98. 89. Joseph F. Quinn, 41-37 Ithaca st., Elmhurst, L. I., 86.98. 90. Leon Harnick, 59 Thatford ave., Bklyn., 86.94. 91. Jerome D, Getherall, 1604 8th ave., Bklyn., 86.94. 92. Louis Weiss, 253 E. 78th st., 86.94. 93. Leif C. Reinertsen, 8815 Ridge blvd., Bklyn., 86.94. 94. Max Paul Putterman, 1890 Crotona pkway., Bronx, 86.94. 95. Freda Ramelson, 4600 14th ave., Bklyn., 86.94. 96. Morris Goldstein, 128 Chester st., Bklyn., 86.81. 97. John L. Murphy, 521 2d st., Bklyn., 86.77. 98. Sheldon L. Silverstein, 202 W. 103d st., 86.77. 99. Jack Chason, 256 W. 38th st., 86.77. 100. Martyn Kantor, 113 Ten Eyck walk, Bklyn., 86.77.

101. Richard T. Lynch, 6421 79th st., Elmhurst, L. I., 86.77. 102. Helen S. Ziegler, 1982 E. 9th St., Bklyn., 86.77. 103. Gertrude T. Rivkind, 601 W. 163d st., 86.77. 104. Richard Rosenblueth, 310 E. 75th st., 86.77. 105. Robert Gehr, 1551 Walton ave., Bronx, 86.64. 106. Edward Corson, 16I-55 86th ave., Jamaica, L. I., 86.64. 107. Agnes V. Jennings, 609 W. 177th st., 86.64. 108. Max Mazur 1400 Eastern pkway., Bklyn., 86.51. 109. William D. Mulcay, 3405 Bway., 86.47. 110. Carmine C. Grillo, 276 Ave. S, Bklyn., 86.47. 111. William Sanjour, 668 E. 91st st., Bklyn., 86.47. 112. Murray Epstein, 871 F. 178th st.. Bronx, 86.47. 113. Herbert Zuchtmann, 2181 Bedford ave., Bklyn., 86.47. 114. Pearl Postolove, 1539 E. 13th st., Bklyn., 86.47. 115. Lawrence L. Salzberg,

Municipal Civil Service Commission-Notices to Appear for Examinations 1286 Notices of Examinations 1286 Notice to Applicants 126.1 Proposed Amendments to Classifi-

cation 1285 Resolution Adopted 1285 Tentative Keys for Examinations 1286

New York City Housing Authority- Proposals 1300

New York City Tunnel Authority- Proposals 1287

Official Directory 1284 Police Department-

Notice of Auction Sale 1285 Owners Wanted for Unclaimed

Property 1285 Public Works, Department of-

Proposals 1287 Proposed Approval of Subcontractors 1287

Purchase, Department of-Proposals. 1288 Regulation Adopted by Board of Esti-

mate on Feb. 17, 1938 1300 Richmond, President Borough of-

Proposals 1288 Sanitation, Department of-Proposals 1288 Supreme Court, First Department-

Application to Condemn 1298 Filing Tentative Decree-Notice to

File Objections 1298 Notice to File Claims 1298

Supreme Court, Second Department-Application to Amend Proceedings 1298 Application to Condemn 1299 Filing Bills of Costs 1299 Filing Tentative Decree-Notice to

File Objections 1300 Notice to File Claims 1300

Tax Commission-Assessed Valuation of Real Estate for the Fiscal Year 1940-41 1290

Transportation, Board of- Notice of Public Hearings 1290 Proposals 1290 Proposals-Notice to Bidders 1290 Sale at Public Auction of City

Property Under the Board of Transportation 1290

Water Supply, Board of-Proposals 1288

1262 THE CITY RECORD

TUESDAY, MARCH 5, 1940

S. Kavadlo, 107 East 104th St., 82.96. 310. Anna Wachner, 1357 Eastern parkway, Bklyn., 82.96. 311. David A. Beer, 287 Division ave., Bklyn., 82.96. 312. Matthew R. Carey, 1060 President st., Bklyn., 82.96. 313. Martha Grossman, 415 West 24th St., 82.92. 314. John Jeffrey, 1440 30th rd., Astoria, L. I., 82.92. 315. Christina M. Fisk, 118-17 Farmers blvd., St. Albans, L. I., 82.92. 316. Raphael Musicus, 2542 East 22d st., Bklyn., 82.92. 317. Henry Cobert, 751 East 168th St., Bronx, 82.92. 318. Mae Merrell, 4825 Osgood st., Bronx, 82.92. 319. Roslyn I. Zimmerman, 550 West 158th st., 82.92. 320. Samuel Zolot, 1432 Lincoln p1., Bklyn., 82.79.

321. Adeline Hyman, 1530 Bryant ave., Bronx, 82.79. 322. Arnold Weiss, 301 East 21st St., 82.79. 323. Samuel Epstein, 2035 59th St., Bklyn., 82.79. 324. Hyman Resnick, 54 E. 176th St., Bronx, 82.70. 325. Henry Silverman, 321 E. 4th st., 82.70. 326. Abraham Turkowitz, 1964 66th st., Bklyn., 82.66. 327. Sylvia Fidoten, 2081 Wal- lace ave., Bronx, 82.66. 328. Frances P. O'Mahoney, 126 82d St., Bklyn., 82.66. 329. Gertrude Weininger, 1454 Grand Concourse, Bronx, 82.66. 330. Anne A. Chiarchiaro, 53-45 64th St., Ridgewood Plateau, Maspeth, L. I., 82.66. 331. Isidore Hodgs, 719 Albama ave., Bklyn., 82.66. 332. Francis McGrath, 271 St. Nicholas ave., Ridgewood, N. Y., 82.62. 333. Emanuel Hardbrod, 427 Linden blvd., Bklyn., 82.62. 334. Helen T. Fitzsimmons, 316 9th ave., 82.62. 335. Anna Paulson, 432 W. 34th st., 82.62. 336. Herman Shapiro, 1363 58th st., Bklyn., 82.62. 337. Harold M. Schechter, 581 Belmont ave., Bklyn., 82.49. 338, Adele D. Crowe, 452 E. 176th St., Bronx, 82.49. 339. Mal-vina MacGralitzer, 310 Brighton Beach ave., Bklyn., 82.49. 340. Bernard Schurmen, 207 E. 14th St., 82.49.

341. William Finegold, 2318 Loring pl., Bronx, 82.49. 342. Zev Bloom, 2813 Ocean ave., Bklyn., 82.49. 343. Harriet Mantone, 9401 101st ave., Ozone Park, L. I., 82.49. 344. Sarah Vortreflich, 350 Pennsylvania ave., Bklyn., 82.49. 345. Philip Chaikin, 10 Rutgers pl., 82.49. 346. William Gottlieb, 5 Westminster rd., Bklyn., 82.36. 347. Nonora Drassinower, 200-06 Linden blvd., St. Albans, L. I., 82.36. 348. Jack J. Bulloff, 4429 Mundy lane, Bronx, 82.36. 349. Elliot Bold, 263 Brooklyn ave., Bklyn., 82.36. 350. Miriam Sobelsohn, 2016 74th St., Bklyn., 82.32. 351. Morris Engel, 250 Hawthorne St., Bklyn., 82.32. 352. August L. Spitzhoff, 931 E. 179th St., Bronx, 82.32. 353. Martin J. Sommers, 59-19 60th St., Maspeth, L. I., 82.32. 354. Sarah Gollance, 4 W. 103d St., 82.32. 355. Irving Mahler, 40-11 12th St., Long Island City, L. I., 82.32. 356. Morris Goldman, 341 Snediker ave., Bklyn., 82.32. 357. Morton Weitz, 2526 85th st., Bklyn., 82.32. 358, Alex Sherman, 552 Barbey St., Bklyn., 82.32. 359. Irwin Kafka, 2505 Mer-maid ave., Bklyn., 82.32. 360. Ethel N. Ritt, 1360 Ocean ave., Bklyn., 82.32.

361. Harry W. Bernstein, 11 Hillside ave., 82.23. 362. Michael Luchof, 60 E. 4th st., 82.19. 363. Stephen J. Puglisi, 2363 85th St., Bklyn., 82.19. 364. Ann Levy, 758 Kelly st., Bronx, 82.19. 365. Samuel Goldberg, 2121 Vyse ave., Bronx, 82.19. 366. Mildred Holzer, 68 W. 238th St., Bronx, Apt. 3-D, 82.19. 367. Martin L. Weber, 1485 Fulton ave., Bronx, 82.10. 368. Shirley Klein, 1642 E. 10th St., Bklyn., 82.08. 369. Philip Boyle, 1149 Vyse ave., Bronx, 82.08. 370. Sylvia Reiss, 763 Linden blvd., Bklyn., 82.08. 371. John J. V. Joyce, 439 48th St., Bklyn., 82.08. 372. Carl R. Rapoport, 730 Manida st., Bronx, 82.08. 373. Arthur Siegelman, 2800 Sedgwick ave., Bronx, 82.08. 374. Frances C. Roaff, 151 W. 63d st., 82.08. 375. Beatrice A. Guiskin, 1309 E. 7th St., Bklyn., 82.08. 376. Doris D. Sodikoff, 38-05 Crescent St., Long Island City, L. I., 82.08. 377. Howard J. Valinoti, 8629 19th ave., Bklyn., 82.08. 378. Amelia Pearl, 660 Flushing ave., Bklyn., 82.08. 379. Joe Kuretz, 117 E. 101st st., 82.08. 380. Carrie W. Clark, 50 W. 182d St., Bronx, 82.08.

381. Joseph Sherman, 2816A Cortland St., Brooklyn., 82.08. 382. Solomon Wax, 253 Madison St., 82.08. 383. Emil Silverman, 2700 Bronx Park East, Bronx, Apt. X-34, 82.06. 384. Sonia Chanin, 365 Vermont St., Bklyn., 82.06. 385. Ruth Mantel!, 811 Walton ave., Bronx, 82.02. 386. Julius Werdinger, 1545 Fulton ave., Bronx, 82.02. 387. Alvin Feit, 937 48th St., Bklyn., 82.02. 388. Samuel H. Katz, 229 E. 95th St., Bklyn., 82,02. 389. Eugene Bellin, 766 McDonald ave., Bklyn., 82.02. 390. Harry Troyen, 565 Academy St., 82,02. 391. Michael Glanz, 2800 Bronx Park East, 82.02. 392. Gladys S. Feinberg, 1314 85th St., Bklyn., 82.02. 393. Robert F. Walsh, 179 E. 93d st., Apt. 3-E, 82.02. 394. Annabelle Schwartzberg, 2440 Amsterdam ave., 82.02. 395. Hilda Freedman, 611 W. 158th St., 82.02. 396. Gilbert Falkenstein, 660 Southern blvd., Bronx, 82.02. 397. Theda Brandeis, 780 E. 2d St., Bklyn., 82.02. 398. Leo J. Zimmerman, 8924 Flatlands ave., Bklyn., 82.02. 399. Milton J. Brownstein, 350 Keap St., Bklyn., 81.89. 400. Doris A. Enge, 9114 79th St., Woodhaven, L. I., 81.89.

401. Saul Fuchs, 1234 Lincoln pl., Bklyn., 81.78. 402. George Fishman, 887 Long-wood ave., 81.78. 403. Frank Rosner, 590 Blake ave., Bklyn., 81.78. 404. Sylvia H. Glass, 2719 Vreston ave., 81.78. 405. Florence Bernstein, 1523 St. Johns pl., Bklyn., 81.78. 406. Shepherd Lippa, 137 W. 98th St., 81.78. 407. Ruth Friedman, 567 Wil-loughby ave., Bklyn., 81.78. 408. John A. Connelly, 104-25 195th St., Hollis, L. I., 81.78. 409. Harold F. Close, 2580 Bainbridge ave., Bronx, 81.78. 410. Edward F. X. Gaffney, 104-03 101st ave., Ozone Park, L. I., 81.78. 411. Joseph L. Wishner, 817 E. 181st st., Bronx, 81.78. 412. Walter C. Uebele, 512 8th ave., Bklyn., 81.78. 413. Leonard Arnberg, 550 Ocean ave., Bklyn., 81.76. 414. Emily Pranzo, 224 E. 59th st., 81.76. 415. Louis Alper, 282 E. 51st st., Bklyn., 81.72. 416. David Fritz, 737 Miller ave., Bklyn., 81.72. 417. Adele D. Bennett, 576 E. 14th St., Bklyn., 81.72. 418, Henry Adel-son, 857 Blake ave., Bklyn., 81.72. 419. Lillian B. Bunin, 247 W. 68th St., 81.72. 420. Arnold J. Levine, 460 Georgia ave., Bklyn., 81.72.

421. Emanuel Weinstein, 851-61 Hegeman ave., Bklyn., 81.72. 422. Mitzi S. Eisman, 550 Ocean ave., Bklyn., 81.72. 423. Murray Vidockler, 115 Brightwater ct., Bklyn., 81.72. 424. Dorothy Ehrens, 966 E. 181st St., 81.72. 425. Sidney S. Shapiro, 190 W. Burnside ave., Bronx, Apt. 23A, 81.72. 426. Robert C. Green, 10724 89th ave., Ozone Park, L. 1., 81.72. 427. Irving 1'hayler, 501 Sutter ave., Bklyn., 81.72. 428. Philip Steinman, 564 Powell St., Bklyn., 81.59. 429. Dante E. Candeloro, 1166 50th St., Bklyn., 81.50. 430. Freda L. Radin, 262 East Broadway, 81.48. 431. Abraham Savitsky, 27 Moore st., Bklyn., 81.48. 432. George Payne, 868 Macon st., Bklyn., 81.48. 433. David Kaufman, 1950 Washington ave., 81.48. 434. Esther Klein, 9823 Farragut rd., Bklyn., 81.48. 435. Edith Lesser, 47-51 161st St., Flushing, 81.48. 436. Rose L. Wolk, 1074 E. 27th St., Bklyn., 81.48. 437. Beatrice Berner, 502 Saratoga ave., Bklyn., care Sabrone, 81.48. 438. Milton Shildkraut, 665 Schenck ave., Bklyn., 81.48. 439. Hugo Forzani, 441 W. 51st st., 81.48. 440. Sam Glazer, 1359 Findlay ave., Bronx, 81.48.

441. Leon Elkin, 31 W. Mosholu pkway., 81.48. 442. Dora Baskoff, 706 Willoughby ave., Bklyn., 81.48. 443. Bax Bernstein, 9824 Foster ave., Bklyn., 81.42. 444. Arthur Billersdorf, 285 So, 5th St., Bklyn., 81.42. 445. Sam Sherman, 1161 Fox st., Bronx, 81.42. 446. Julia E. Kente, 54 E. 98th St., 81.42. 447. Ida Brock, 351 E. 21st st., Bklyn., 81.42. 448. I. Louis Savetsky, 2791 University ave., 81.33. 449. Joseph T. Warren, 40-09 12st St., L. I. City, 81.31. 450. Joseph A. Marino, 4025 Lowerre pl., 81.32. 451. Dorothy Gold, 171 So. 2d st., Bklyn., 81.31. 452. Monroe Weiss, 164 Beach 74th st., Arverne, L. I.. 81.31. 453. Rose Fink, 415 Georgia ave., Bklyn., 81.31. 454. John J. Fitzsimmons, 466 76th st., Bklyn., 81.31. 455. William Lang, 9 Cabrini blvd., care List, 81.31. 456. Elizabeth R. Panish, 110 Christopher st., 81.31. 457. Louis Seltzer, 12 W. 103d st., 81.31. 458. Joseph Saur, 1754 Weeks ave., 81.31. 459. Stephen Fuchs, 1082 Eastern pkway., Bklyn., 81.31. 460. Elizabeth Habib, 1368 Sheridan ave., Bronx, 81.29.

461. Milton Friedman, 1111 55th St., Bklyn., 81.18. 462. Max Teonenfeld, 402 Bushwick ave., Bklyn., 81.18. 463. Marie E. Buser, 94-24 222d St., Queens Village, L. I., 81.18. 464. Helen Hirsch, 111 W. 16th St., 81.18. 465. Peter P. Vaicels, 1708 Summer-field ave., Bklyn., 81.18. 466. Robert Osso, 600 W. 142d St., 81.18. 467. Ellen Sharfstein, 107 Abbott St., Rosebank, S. 1., 81.12. 468. Leo Edelstein, 851 E. 162d St., Bronx, 81.01. 469. Abraham W. Maliaysky, 597 Prospect p1., Bklyn., 81.01. 470. Frances L. Berger, 31-10 35th ave., Astoria, L. I., 81.01. 471. Sidney Benjamin, 1054 Morris ave., Bronx, 81.01. 472. James Smith, 1963 E. 17th St., Bklyn., 81.01. 473. Alxeander B. Cohen, 2532 85th st., Bklyn., 81.01. 474. Mildred Soller, 1914 Bergen st., Bklyn., 81.01. 475. Boris Greenberg, 1129 Vyse ave., Bronx, 81.01. 476. Stephen D. Dodge, 609 Beach ave.., 81.01. 477. Ruth Gumerove, 1562 Washington ave., Bronx, 81.01. 478. William Levinson, 942 Avenue St. John, Bronx, 81.01. 479. Francis J. Callmeyer, 10142 110th St., Richmond Hill, L. I., 81.01. 480. Charles Yaeger, 139-29 34th rd., Flushing, L. I., 81.01.

481. Herbert Winograd, 79 W. 182d St., 81.01. 482. Xenia Flyer, 5702 14th ave., Bklyn., 81.01. 483. Thelma Barish, 201 W. 105th st., 81.01. 484. Jack Ross, 193 Rut-lidge St., Bklyn., 80.88. 485. Frieda Tumin, 458 E. 51st st., Bklyn., 80.88. 486. Elizabeth Breininger, 1822 Himrod St., Ridgewood, Bklyn., 80.88. 487. Alice B. Morse, 317 E. 96th St., Bklyn., 80.88. 488. Gene Diorio, 1504 60th st., Bklyn., 80.88. 489. Jean H. Bayer, 562 West End ave., 80.82. 490. Abe K. Feldman, 735 Ocean View ave., Bklyn., 80.82. 491. Dorothy Ginsberg, 323 Saratoga ave., Bklyn., 80.82. 492. Leo Pogroselsky, 1412 Franklin ave., Bronx, 80.71. 493. Druria Sylvester, 145 W. 86th St., 80.71. 494. Louis Slipowitz, 2163 85th st., Bklyn., 80.71. 495. Ruth Fishman, 307 Snediker ave., Bklyn., 80.71. 496. Tillie Berlant, 5315 15th ave., Bklyn., 80.71. 497. Louis Miller, 22 Brighton 3d rd., Bklyn., 80.71. 498. Eugene E. Arlen, 1435 Ogden ave., Bronx, 80.71. 499. Louis Heit, 2035 Strauss St., Bklyn., 80.71. 500. Grace C. Laino, 382 Clarkson ave., Bklyn,, 80.71.

83.25-159th st., Jamaica, L. I., 86.47. 116. John C. Leonard, 532 W. 133d st., 86.47. 117. John J. Giblin, 139 90th ave., Jamaica, L. I., 86.47. 118. Simon Tucker, 238 E. 7th St., 86.47. 119. Mildred Guarino, 2444 Marion ave., Bronx, 86.47. 120. Abraham Dubin, 615 W. 136th st., 86.47.

121. Benjamin Spindel, 1382 White Plains rd., Bronx, 86.47. 122. Gregory Grover, 22 W. 91st st., 86.47. 123. Joel Steigman, 300 Sullivan pl., Bklyn., 86.47. 124. Murray Rosenberg, 334 Throop ave., Bronx, 86.47. 125. Julius Leventhal, 810 E. 3rd st., Bronx, 86.34. 126. Samuel Mark, 1977 Broadway, 86.34. 127. William V. Klein, 274 Wilson ave., Bklyn., 86.21. 128. Harry Schienberg, 6812 79th St., Middle Villiage, L. I., 86.21. 129. Martha Friedman, 3315 Hull ave., 86.17. 130. Jerome Lewis, 527 Kingston ave., Bklyn., 86.17. 131. Anne vI. Lyons, 93-27 211th st., Bellaire, L. I., 86.17. 132. Henry Scheier, 1359 Findlay ave., Bronx, 86.17. 133. Joy Kweit, 30-37 84th St., Jackson Heights, L. I., 86.17. 134. David Koch, 1671 53d St., Bklyn., 86.04. 135. William Stosser, 147 Bay 29th st., Bklyn., 86. 136. Florence Goldstein, 40 Monroe St., BF 12, 86. 137. Selma Ravin, 1365 Sheridan ave., Bronx, 86. 138. Jack Schlosser, 2034 E. 14th St., Bklyn., 86. 139. Lillian Groupp, 1022 Longfellow ave., Bronx, 86. 140. Elaine Levine, 404 E. 48th st., BkIyn., 86.

141. Hilda C. Epstein, 1591 Townsend ave., Bronx, 86. 142. Paul Alpert, 214 Broome St., 85.87. 143. Solomon Newborn, 200 W. 109th st., 85.87. 144. Abraham Herman, 419 Sackman st., Bklyn., 85.87. 145. David Fishman, 7222 21st ave., Bklyn,, 85.74. 146. Richard Schulman, 1830 Prospect pi., Bklyn., 85.70. 147. Bertrand Bit-terbaum, 390 Walsworth ave., 85.70. 148. Frances Jackel, 600 Jackson ave., Bronx, 85.70. 149.' Louis Ornstein, 2199 Morris ave., 85.70. 150, Hyman Shiffrin, 845 Walton ave., Bronx, 85.70. 151. Boni Philip Martinez, 522 W. 159th St., 85.70. 152. Nathan S. Brody, 55 Hart St., Bklyn., 85.70. 153. Abraham Schmuckler, 292 Brook ave., Bronx, 85.70. 154. Morris Belman, 30 Amboy St., Bklyn., 85.70. 155. Eugene L. Moloney, 1639 71st St., Bklyn., 85.70. 156. Max Reiter, 551 Bushwick ave., Bklyn., 85.70. 157. Harry R. Goldstein, 226 S. 9th St., Bklyn., 85.57. 158. Lillian Pitkowsky, 1338 Stebbins ave., Bronx, 85.57. 159. Roger J. Battle, 336 68th st., Bklyn., 85.57. 160. Meyer R. Ross, 1332 Wheeler ave., Bronx., 85.577.

161. Morris Drechsler, 48 Patchen ave., Bklyn., 85.57. 162. Samuel Rossman, 2822 Brighton 8 St., Bklyn., 85.57. 163. Beatrice M. Geller, 621 W. 171st St., 85.44. 164. Seymour Krakower, 503 W. 180th St., 85.44. 165. Harry Tambor, 612 Marcy ave., Bklyn., 85.40. 166. Justin M. Brown, 929 Marcy ave., Bklyn., 85.40. 167. Julius Peltz, 71 2d ave.,85.40. 168. Samuel J. Auerbach, 587 Alabama ave., Bklyn., 85.40. 169. Elias Zavin, '570 New Jersey ave., Bklyn., 85.40. 170. Samuel Feiner, 2710 Webb ave., Bronx., 85.40. 171. Frank H. Tiedemann, 7820 79th St., Glendale, L. I., 85.40. 172. Sally E. Dulion, 1681 42d st., Bklyn., 85.27. 173, Joseph Jacobs, 4802 12th ave., Bklyn., 85.27. 174. Arthur A. Smith, 5812 21st ave., Bklvn., 85.23. 175. Abraham Warner, 3459 De Kalb ave., Bronx., 85.23. 176. Henry Mandel, 1323 Intervale ave., Bronx, 85.23. 177. Gussic T. Weissnman, 1855 Sterling pl., Bklyn., 85.23. 178, Lillian Bargad, 399 Bristol St., Bklyn., 85.23. 179. Lester .l 1. Schuster, 1134 Rogers ave., Bklyn., 85.23. 180. Daniel D. Raylcsberg, 1655 Townsend ave., Bronx, 85.23.

181. Charles H. Wehenkel, 1825 Madison st., Bklyn., 85.23. 182. Ros!,'n Kashefsky, 307 Martense St., Bklyn., 85.23. 183. Hyman M. Levine, 1555 Fulton ave., Bronx, 85.10. 184. Solomon L. Siegel, 574 Alabama ave., Bklyn., 85.10. 185. Louis Seller, 252 Madison street, 85.10. 186. Neil Chirico, 7620 3d ave., Bklyn., 85.10. 187. Milton Block, 1601 West 2d St., Bklyn., 85.10. 188. Bernard Kaufman, 1780 Davidson ave., Bronx, 85.10. 189. Beatrice H. Lichter, 1975 Davidson ave., 85.10. 190. Milton Mi.shkit, 145-12 South rd., Jamaica, L. I., 85.10. 191. Zigmund Z. Ziporin, 1715 Vyse ave., Bronx, 84.93. 192. Anthony J. Salerno, 1832 Belmont ave., Bronx, 84.93. 193. Jesse Cherry, 152 E. 171 St., 84.93. 194. Edward Giventer, 1395 Lexington ave., 84.93. 195. Harry Karpeles, 1215 El-der ave., Bronx, 84.93. 196. Samuel Silverman, 14 Prospect Park, S. W., Bklyn., 84.93. 197. Samuel Rothman, 291 Lincoln pl., Bklyn., 84.84. 198. Abraham Novikoff, 5514 Sny-der ave., Bklyn., 84.80. 199. Anna Simon, 957 56th st., Bklyn., 84.80. 200. Shirley Naph-talie, 1359 Lyman pl., Bronx, 84.80.

201. Gertrude Aronson, 1846 Watson ave., 84.80. 202. Sylvia Goldberg, 1493 Mont-gomery ave., 84.63. 203. Justin C. Lewis, 720 Taylor ave., Bronx, 84.63. 204. Beatrice Feuerstein, 404 Saratoga ave., Bklyn., 84.63. 205. Irving `k'aldinger, 329 Eldert st., Bklyn., 84.63. 206. Ethel Teplitsky, 8611 Bay Parkway, Bklvn., 84.63. 207. Margaret Dwyer, 614, 56th St., Bklyn., 84.63. 208. John A. Heely, 1969 Brown st., Bklyn., 84.63. 209. Minnie Miller, 71 Scholes St., Bklyn., 84.63. 210. David Komisar, 2 Thayer St., 84.50. 211. Adele Gerber, 662 Bedford ave., Bklyn., 84.50. 212. Walter Nelson, 1063 Park ave., 84.50. 213. Magnus Nelson, 6140 Booth st., Rego Park, L. I., 84.46. 214. Morris Weissglass, 576 E. 165th St., Bronx, 84.46. 215. Jacob Schieren, 1912 Ave. H, Bklyn., 84.46. 216. Natalie Neidenberg, 891 Fox St., Bronx, 84.46. 217. Samuel Bailin, 512 Saratoga ave., Bklyn., 84.46. 218. Irving Parness, 566 Maple St., Bklyn., 84.46. 219. Matthew Unterberg, 2368 83d St., Bklyn., 84.46. 220. Francis J. Rush, 236 Flatbush ave., Bklyn., 84.46.

221. Gerald Ruderman, 10 Manhattan ave., 84.33. 222. Irving Katz, 828 Gerard ave., Bronx, 84.33. 223. Milton Berman, 321 E. 166th St., Bronx, 84.33. 224. Lillian S. Schan-fei.n, 1155 Grand Concourse, Bronx, 84.33. 225. Sophie Stein, 1226 College ave., Bronx, 84.20. 226. Sylvia R. Wilder, 3002 West 28th St., Bklyn., 84.20. 227. Sidney Gimplowitz, 740 Empire blvd., Bklyn., 84.16. 228. Larry Schneider, 161 Vernon ave., Bklyn., 84.16. 229. Philip Statnick, 739 Arnow ave., 84.16. 230. John Tier, 2926 W. 29th st., Bklyn., 84.16. 231. William Newrock, 1015 Avenue N, Bklyn., 84.16. 232. Martin Clifford, 1693 65th St., Bklyn., 84.16. 233. Samuel Dembaum, 810 E. 6th St., 84.16. 234. Milton Sick-lick, 794 Hewitt pl., Bronx, 84.16. 235. Sidney Burtin, 78 Market St., 84.16. 236. Frances Rudow, 2232 Davidson ave., Bronx, 84.16. 237. David Jonas, 724 E. 158th St., 84.03. 238. Mortimer Moss, 1306 Chrisholm St., 84.03. 239. Harold Berman, 1417 36th St., Bklyn., 84.03. 240. Seymour Balowitz, 2955 Grand Concourse, Bronx, 84.03.

241. Edna Gelb, 1601 Ocean pkwy., Bklyn., 83.90. 242. Daniel Bronstein, 200 Dyck-man St., 83.90. 243. Jacob F. Fine, 3801 18th ave., Bklyn., 83.86. 244. Edmund Frigen-baum, 2507 Cruger ave., Bronx, 83.86. 245. Herbert V. Benon, 7101 Colonial rd., Bklyn., 83.86. 246. Sidney \lcrshen. 10 Ft. Washington ave., 83.86. 247. Isadore Levinter, 1567 Fulton ave., Bronx, 83.86. 248. Sam Strongin, 199 Bay 17th st., Bklyn., 83.86. 249. Alex Zupnick, 364 W. 36th St., 83.86. 250. Harold Schreiber, 539 Claremont pkwy., Bronx, 83.86. 251. David Lipschutz, 320 Bedford ave., Bklvn., 83.86. 252. Ida Lipschitz, 1172 Anderson ave., 83.86. 253. Hyman Vernoff, 1651 Washington ave., Bronx, 83.73. 254. Edwin J. Would, 200 W. 89th St., 83.73. 255. Max Friedlander, 19 Henry St., 83.69. 256. Marietta E. Bergen, 48-32 37th st., L. I. City, 83.69. 257. Walter J. Kopecky, 649 Kosciusko st, Bklyn., 83.69. 258. Rose L. Noveck, 1436 55th st., Bklyn., 83.69. 259. Martin Barnett, 97 Greenpoint ave., Bklyn., 83.64. 260. Herman Baum, 3021 Ft. Hamil-ton pkwy., Bklyn., 83.60.

261. John MacEachern, 271 Third ave., 83.56. 262. Jack Freeman, 1172 Vyse ave., Bronx, 83.56. 263. Sam Meyerson, 72 Norfolk St., 83.56. 264. Winifred A. McGowan, 213 E. 71st St., 83.56. 255. Max Kowalsky, 1706 Selwyn ave., Bronx, 83.56. 266. Sadie Pasicrnick, 78 E. 52d St., Bklyn., 83.56. 267. Isidore Opper, 68 Norfolk st., 83.47. 268. Irving Jaffe, 708 W. 192d St., 83.43. 269. Rose Cohen, 419 Greene ave., Bklyn., 83.43. 270. Rose Apstein, 1916 Strauss st., Bklyn., 83.43. 271. Kevey Miller, 2132 Daly ave., Bronx, 83.43. 272, Benjamin Kassanoff, 47 Dumont ave., Bklvn., 83.39. 273. Leon M. Billian, 1851 E. 3d St., Bklyn., 83.39. 274. Harry Weintraub, 51 E. 109th St., 83.39. 275. Theresa Wood, 40-10 Parsons blvd., Flushing, L. I., 83.39. 276, Harold Maltz, 545 Christopher ave., Bklyn., 83.39. 277. Ruth Cusack, 1740 Ocean pkwy., Bklyn., 83.39. 278. Albert J. Gerhard, 3 Howard ct., W. N. Brighton, S. I., 83.39. 279. Norma Kaplan, 1880 Belmont ave., Bronx, 83.39. 280. Geraldine M. Brady, 444 F. 87th St., 83.39.

281. Morton Spool, 132-15 109th ave., S. Ozone Pk., L. I., 83.39. 282. Joseph F. J. Lilly, 1477 E. 53d St., Bklyn., 83.39. 283. Herman Stvler, 235 Ft. Washington ave., 83.39. 284, Saul Findler, 494 F. 141st St., 83.39. 285. Ben Witten, 424 Hopkinson ave., Bklyn., 83.39. 286. Esta Gildwarg, 2215 Cropsey ave., Bklyn., 83.39. 287. Moses Park, 969 Car-roll st., Bklyn., 83.26. 288. Louis Santoniello, 184 Richardson st., Bklyn., 83.26. 289. Eleanor Newman, 293 ''an Buren St., Bklvn., 83.26. 290. Sylvia Horowitz, 60 Second ave., 83.13. 291. Morris Gunner, 190 E. 2d St., 83.13. 292. John MacGuire, 42-20 Kis-sena blvd., Flushing, L. I., 83.13. 293. Samuel Vernoff, Apart. 47, 1436 R st., Washing- ton, D. C., 83.13. 294, Leon Lipner, 94 Brandt pl., Bronx, 83.09. 295. Alex E. Tufel, 2140 Cruger ave., Bronx, 83.09. 296. Anna W. Kruse, 1753 64th St., Bklyn., 83.09. 297. Jane Burgess, 148-19 133d ave., S. Ozone Pk., L. 1., 83.09. 298. Rosalind Deutsch, 861 Manida st., 83.09. 299. Harold Epstein, 1365 W. 7th St., Bklyn., 83.09. 300. Helen M. Doyle, 312 Willis ave., 83.09.

301. John Ihf. Byrne, 162 West 96th St., 83.09. 302. Frances Farbman, 270 East 45th St., Bklyn., 83.09. 303. Rose A. Rula, 170 Henry St., 83.09. 304. Esther Bawir-zansky, 240-42 East 13th st., 83.09. 305. Nathan Penn, 1569 47th st., Bklyn., 83.09. 306. Joseph T. Stark, 480 West 49th St., 82.96. 307. Max Fender, 107-21 Union Hall St., Jamaica, L. I., 82.96. 308. Irving Pinkney, 1509 East 2d st., Bklyn., 82.96, 309. Edith

TUESDAY, MARCH 5, 1940

THE CITY RECORD

1263

501. Helen S. Zimmerman, 169 Hewes st., Bklyn., 80.71. 502. Irving Greenberg, 59 Oak ter., 80.71. 503. Victor Nerfin, 1275 Webster ave., Bronx, 80.71. 504. John J Walsh, 3924 47th st., Sunnyside, L. I., 80.71. 505. Sylvia Fox, 587 Midwood st., Bklyn 80.7]. 506. Richard H. Sebastian, 39-50 60th st., Woodside, L. I., 80.71. 507. Mildre Schaffer, 125-08 Liberty ave., Richmond Hill, 80.71. 508. Milton Drayson, 2153 Croton ave., Bronx, 80.71. 509. Dorothy Chaiken, 493 Alabama ave., Bklyn., 80.71. 510. Ed ward B. Ressler, 334 E. 15th st., 80.69. 511. Morris Welz, 414 E. 103d st., Bklyn. 80.60. 512. Bernard Jonas, 724 E. 158th st., 80.58. 513. Rose Weiner, 727 E. 156th st. Bronx, 80.58. 514. Adele V. Kantrowitz, 87-14 144th St., Jamaica, Queens, 80.58. 515 Herbert S. Fuhrman, 989 Simpson st., Bronx, 80.58. 516. Belle M. Lewis, 185 Erasmus St., 13klyn., 80.58. 517. Fred Tishman, 114-04 Rockaway Beach blvd., Rockaway Beach, L. I., 80.58. 518. Alfred Schonwalter, 181 Lenox rd., Bklyn., 80.58. 519. Silig Starr, 596 Dumont ave., Bklyn., 80.58. 520. Beatrice S. Kurnick, 595 Pennsylvania ave., Bklyn., 80.54.

521. Joseph Rosenthal, 69 Bay 29th st., Bklyn., 80.54. 522. Robert H. Rapp, 1175 Wes Farms rd., Bronx, 80.54. 523. Evelyn Solomon, 65 2d ave., 80.54. 524. Max Raphael 1018 Eastern pkwy., Bklyn., 80.54. 525. Herbert J. Scherz, 1671 Lincoln pl., Bklyn. 80.54. 526. John J. Doyle, 222 Schenectady ave., Bklyn., 80.54. 527. Edward Geltzer 2083 Creston ave., Bronx, 80.54. 528. Milton Goldberg, 191 Cornelia St., Bklyn., 80.54 529. John L. Radlein, 1932 Uniport rd., Bronx, 80.54. 530. Harry A. Springer, 2899 Kingsbridge ter., Bronx, 80.54. 531. Beatrice Rabinowitz, 2000 Daly ave., Bronx, 80.54. 532. Joseph Antonietti, 1179 3d ave., 80.54. 533. James Patterson, 70 Rockaway ave., Bklyn., 80.54. 534. Rosemary V. Vitale, 132 Lott st., Bklyn., 80.52. 535. Katherine Casey, 459 Beach 45th St., Edgemere, L. I., 80.52. 536. Ethelbert D. Anderson, 770 St. Nicholas ave., 80.52. 537. Harry Kornblum, 1552 Remsen ave., Bklyn., 80.47. 538. Ruth Klugman, 1871 Walton ave., Bronx, 80.43. 539. Frederick T. Dummer, Jr., 305 \V. 13th St., 80.41. 540. Charles B. Bausch, 3006 Decature ave., Bronx, 80.41.

541. Anthony Pellegrino, 178 Stanhope St., Bklyn., 80.41. 542. Arthur A. Eytel, 1125 63d St., Bklyn., 80.41. 543. Abraham Yenofsky, 220 Broom st., 80.41. 544. Ida Beltcher, 1683 58th st., Bklyn., 80.41. 545. Margaret J. Kelly, 987 Trinity ave., Bronx, 80.41. 546. William J. Cotter, 1477 Lexington ave., 80.41. 547. Ruth Seewald, 961 E. 9th st., Bklyn., 80.41. 548. Edward Paulson, 432 W. 34th st., 80.41. 549. Bernard A. Levitt, 177 Macon St., Bklyn., 80.41. 550. Doris Harskowitch, 568 Cleveland st., Bklyn., 80.28. 551. Thomas F. Walsh. 458 Prospect pl., Bklyn., 80.28. 552. Jack Chasnoff, 968 Rutland rd., Bklyn., 80.24. 553. Laurence M. \V halen, 2902 Foster ave., Bklyn., 80.24. 554. Oscar Weinstein, 1801 Victor St., Bronx, 80.24. 555. Meyer Fuchsberg, 375 Beek-man ave., 80.24. 556. William Swetow, 1527 E. 8th St., Bklyn., 80.24. 557. Herbert Solomon, 801 E. Tremont ave., Bronx, 80.24. 558. Margaret J. Hiross, 341 E. 139th st., 81124. 559. Maxine Anthony, 1939 Park pl., Bklyn., 80.24. 560. Eleanor Grunberg, 1152 Manor ave., Bronx, 80.24.

561. Abraham C. Goldberg, 2620 Glenwood rd., Bklyn., 80.24. 562. Andrew J. Galvin, Jr., 463 43d st., Bklvn., 80.24. 563. Thaddeus J. Marcyan, 601 E. 179th st., Bronx, 80.24. 564. Irving Klier, 145 Sea Breeze ave., Bklyn., 80.24. 565. Joseph Haber, 74 Columbia st., 80.24. 566. Seymour Kneppler, 1480 Washington ave., Bronx, 80.24. 567. Nathalie Goldinger, 162 E. 4th st., 80.24. 568. Jack Eisenberg, 1974 Strauss st., Bklyn., 80.11. 569. Elizabeth M. Allard, 534 Jackson ave., Bronx, 80.11. 570. Alice A. Grogan, 862 Cauldwell ave,, Bronx, 80.11. 571. Irving Kramer, 34-57 73d st., Jackson Heights, L. I., 80.11. 572. Irving Fishman, 1247 Ave. V, Bklyn., 80.11. 573. Ruth Arac, 315 E. 68th st., 80.11. 574. Clara D. Eisner, 4516-44th St., Long Island City, L. I., 80.11. 575. Leon Lazarus, 706 Willoughby ave., Bklyn., 80.11. 576. Annette R. Sveilich, 1226 Lincoln pl., Bklyn., 80.09. 577. Joseph Chazen, 63 Grafton st., Bklyn., 80.06. 578. Samuel Balloff, 1291 Washington ave., 779.98. 579. Arthur Tow, 95-74 115th St., Richmond Hill, L. I., 79.98. 580. Louis S. Cohen, 157 Suffolk st., 79.98.

581. Ruth Reiner, 356 Wadsworth ave., 79.98. 582. William Vogelsang, 2971 Ocean ave., Bklyn., 79.98. 583. Isabele Brodsky, 938 Bronx Park S., Bronx, 79.98. 584. Estelle Levitt, 346 Montgomery St., Bklvn., 79.98. 585. Charles A. Wedemeyer, 89-89 221st st., Queens Village, L. I., 79.94. 586. Ira Weber, 1669 Hunt ave., Bronx, 79.94. 587. Max Navyasky, 552 W. 186th St., 79.94. 588. Edward J. McDonnell, 350 E. 65th St., 7994. 589. Walter J. Daly, 300 E. 56th st., 79.94. 590. Thomas I. De Mino, 1964 E. 12th st., Bklyn., 79.94. 591. Freda B. Batter, 10 Maple St., Bklyn., 79.94. 592. Morris D. Puckowitz, 246 Amboy st., Bklyn., 79.94. 593. Joseph A. Mullaney, 1524 Amsterdam ave., 79.94. 594. Ray Kosakoff, 964 Forest ave., Bronx, 79.94, 595. Adam F. J. D'Alessandro, 1883 Morris ave., 79.94. 596. Frances Feinberg, 480 E. 21st St., Bklyn., 79.94. 597. Rose Silverstone, 116 E. 10th st., 79.94. 598. Dora Gildwarg, 2215 Cropsey ave., Bklyn., 79.94. 599, Walter Schaefer, 124 West End ave., Bklyn., 79.94. 600. Jennie M'(anheim, 1506 Boston rd., Bronx, 79.92.

681. Samuel \Wapner, 2088 Valentine ave., Bronx, 79.92. 602. Emil J. Missa, 623 1. 11th St., 79.81. 603. Frank Ross, 5801 15th ave., Bklyn., 79.81. 604. Stephen G. Barran, 85 Treadwell ave., Port Richmond, S. I., 79.81. 605. Blanche Joseph, 801 West End ave., 79.81. 606. Margaret M. Breen, 449 W. 206th St., 79.81. 607. James Vlamos, 519 \V. 139th St., 79.81. 608. John A. Steano, 1402 Gates ave., Bklyn., 79.81. 609. Leo Seibel, 3220 Steuben ave., Bronx, 79.77. 610. Theodore H. Engel, 2821 Brown St., Bklvn., 79.77. 611. Morris I. Lifschitz, 400 E. 96th St., Bklyn., 79.77. 612. Frank Block, 131 Division ave., Bklyn., 79.77. 613. Fannie L. Rosenberg, 120 Garfield pl., Bklyn., 79.77. 614. John A. Cremin, 4341 170th St., Flushing, L. I., 79.77. 615. Joel Y. Youngertuan, 347 Beekman ave., Bronx, 79.77. 616. Felix S. Masucci, 1651 68th st., Bklyn., 79.77. 617. Henrietta Heinter, 1795 Clinton ave., 79.77. 618. Ruth Karp, 1733 E. 14th st., Bklyn., 79.77 ; 619. Kathleen Fanning, 654 79th st., Bklyn., 79.77. 620. Harriet Gottleih, 1810 Loring pl., Bronx, 79.77.

621. Joseph I. Strano, 1402 Gates ave., Bklyn., 79.77. 622. Bertram R. Klein, 834 Riverside dr., 79.68. 623. John J, D'Aiello, 2105 E. 12th st., Bklyn., 79.68. 624. Mar-garet A. Coen, 363 E. 163d st., Bronx, 79.68. 625. Nathan Galen, 461 Atkins ave., Bklyn., 79.65. 626. William Schochet, 1304 Ave. U, Bklyn., 79.64. 627. Isidore Levy, 181 Ave. B, 79.64, 628. Jacob Schwartz, 355 Cypress ave., Bronx, 79.61. 629. Flerman Schneider, 2700 Bronx Park E., .Apt. C-43, 79.64. 630. Ralph Seidler, 256 Kingston ave., Bklyn., 79.64. 631. Milton Weinberg, 903 Whitlock ave., Bronx, 79.64. 632. Rose Braverman, 830 E. 179th St., Bronx, 79.64. 633. Samuel Freedman, 940 Simpson st., Bronx, 79.64. 634. Beatrice Gottfurcht, 1318 Fteley ave., Bronx, 79.64. 635. Muriel M. Bigley, 1892 Marmion ave., Bronx, 79.64. 636. Ruth P. Goodman, 1696 3d ave., 79.64. 637. Eugene J. Cahalan, 161 W. 103d st., 79.62. 638. Esther Schiesel, 88 W. 197th St., Bronx, 79.51. 639. Seymour Kaufman, 2700 Bronx Park E., Bronx, 79.51. 630. Shirley Greenwald, 1409 41st St., Bklyn., 79.51.

641. Dorothy Garvey, 1040 Anderson ave., Bronx, 79.47. 642. William J. Erhart, 310 West 42d st., 79.47. 643. Gussie Perlmutter, 123 Vermilyea ave., 79.47. 644. Edward S. White, 1102 Longfellow ave., Bronx, 79.47. 645. Charlotte Epstein, 1705 Fulton ave., Bronx. 79.47. 646. Isidore Turkeltaub, 2222 Neptune ave., Bklyn., 79.47. 647. Mildred Heyman, 928 48th St., I3klyn., 79.47. 648. Ida Hanisch, 752 Pelham Pkway., Bronx, 79.47. 649. Irving Miller, 128 Chester st., Bklyn., 79.47. 650. Helen Master, 196 Hooper st., Bklyn., 79.47. 651. David Rosen, 2922 Vv'. 23d St., Bklyn., 79.47. 652. George A. Fisher, 35 Fort Hill Circle, St. George, S. I., 79.47. 653. Miss Norma E. Markowitz, 162 Maujer st., Bklyn., 79.47. 654. Dina L. Feier, 85 Strong st., Bronx, 79.47. 655. Pearl Wilson, 1220 Morris ave., Bronx, 79.47. 656. Milton Ogur, 1381 Eastern Pkway., Bklyn., 79.47. 657. Abraham Appel, 38 Leonard st., Bklyn., 79.34. 658, Edward J. Howard, 484 84th St., Bklyn., 79.34. 659. Cecile M. Shippard, 2144 67th St., Bklyn., 79.34. 660. Franklin P. Atwell, 9101 31st ave., Jackson Hghts., 79.34.

661. David Slier, 101 Ocean pkwy., Bklyn., 79.34. 662. George J. Seibert, 92 Maujer St., Bklyn., 79.34. 663. Eileen C. Cox, 570 E. 23d St., Bklyn., 79.34. 664. Dora Neren-berg, 1607 Prospect pl., Bklyn., 79.34. 665. Philip Tanz, 435 Bu,lmvick ave., Bklyn., 79.34. 666. Bella Abelson, 774 Jackson ave., Bronx, 79.34. 667. William Tuchman, 114 Division ave., Bklyn., 79.34. 668. Sidney J. Fenster, 21-43 27th St., Astoria, L. T., 79.21. 669. John Keely, 2847 Webb ave., Bronx, 79.21. 670. Fred T. Joseph, 534 Essex St., Bklyn., 79 21, 671. Nathan J. Capon, 129 Rivington st., 79.17. 672. Mary H. Kolesar, 93 Java St., Bklyn., 79.17. 673. Irene N. Fischer, 587 Walton ave., Bronx, 79.17. 671. Abraham S. Kaufman, 684 Ralph ave., Bklvn., 79.17. 675. Samuel B. Edelson, 1070 Park pl., Bklyn., 79.17. 676. Murray P. Kaye, 1873 Loring pl., Bronx, 79.17. 677. Elsie H. Noetzel, 1634 Jefferson ave., Bklyn., 79.17. 678. Mildred Arenstein, 564 F. 4th st., Rklyn., 79.17. 679. Beatrice Liebman, 178 South 9th St., Bklyn., 79.17. 680. John D. Hickey, 223-12 108th ave., Queens Village, L. L, 79.17.

681. Mildred S. Filler, 1840 Phelan pl., Bronx, 79.17. 682. Harry Briskman, 1438 Eastern pkwy., Bklyn., 79.17. 683. Joseph Derman, 96 Henry St., 79.08. .684. Jack Klein, 165 Beach 59th st., Arverne, L. I., 79.08. 685. Isidore Litvak, 179 Arnbov st., Bklyn., 79.08. 686. George H. Shapiro, 310 Quincy st., Bklyn., 79.08. 687. Ruth Sacks, 166 Ainslie St., Bklyn., 79.04. 688. Abraham Ladenheim, 39 Argyle rd., Bklvn., 79.04. 689. Robert Silvergleid, 112 Gerry st., Bklyn., 79.04, 690. Lillie Sunshine, 3200 Bway., 79.04. 691. Frances E. Sherman, 2991 Brighton 13th st., Bklyn., 79,04. 692. Dorothy

d a

t

2 Faust, 66 Lewis ave., Bklyn., 79.04. 693. Aaron Fisher, 1495 Madison ave., 79.04. . 694. George A. Murphy, 435 W. 33d St., 79.04. 695. Joseph A. Caroprese, 7902

32d ave., Jackson Heights, 79.00. 696. Teresa Al. O'Connell, 4259 Katonah ave., 79.00. 697. Hyman Udowitz, 518 Saratoga ave., Bklyn., 79.00. 698. Leonard L. Rauch, 2100 Walton ave., Bronx, 79.00. 699. Stella Greenhause, 2965 Marion ave., Bronx, 79.00.

- 700. Winifred S. Lebovitz, 1841 University ave., Bronx, 79.00. 701. Louis Grossman, 1814 Sterling pl., Bklyn., 79.00. 702. Shirley Colton, 40 Argyle

rd., Bklyn., 79.00. 703. Anthony Giuliano, 271 Essex St., Bklyn., 79.00. 7704. Joseph . Regenstreich, 1043-53d st., Bklyn., 79.00. 705. Andrew W. May, 165 Miller ave., Bklyn.,

79.00, 706. Nettie F. Abramowitz, 909 Kelly St., Bronx, 79.00. 707. Sylvia Wertkin, 156 E. 54th St., Bklyn., 78.91. 708. William A. Ratcliffe, 4112-39th pl., L. I. City, 78.91. 709. Howard J. McCann, 108-20 34th ave., Corona, L. I., 78.91. 710. Sophie Kaplan, 1035-45th St., Bklyn., 78.91. 711. Herman K. Phelleps, 293 Kosciusko St., Bklyn., 78.87. 712. Stanley Cutler, 965-48th st., Bklyn., 78.87. 713. Fred Ingber, 2029-78th St., Bklyn., 78.87. 714. Robert Lieberman, 1745 Eastburn ave., Bronx, 78.87. 715. Anthony N. Biasi, 1411-70th st., Bklyn., 78.87. 716. Arthur F. Goodby, 101 F. 179th St., Bronx, 78.87. 717. Henry Becker, 1934 Harrison ave., Bronx, 78.87. 718. Harold Mandell, 2722 Valentine ave., Bronx, 78.87. 719. Max J. Wagner, 513 E. 88th St., 78.87. 720. Virginia D. Fuller, 500 W. 190th st., 78.87.

721. Joseph P. Cox, 172 Willis ave., Bronx, 78.87. 722. John J. McGowan, 1278 First ave., 78.87. 723. Leo Kahlenberg, 1661 W. 9th st., Bklyn., 78.87. 724. Paula Mish-iff, 103-19 129th st., Richmond Hill, 78.78. 725. Leonard Lieberman, 1221 College ave., Bronx, 78.74. 726. Julius Chodorow, 2148 Barnes ave., 78.74. 727. Bernard Stegman, 1988 Newbold ave., Bronx, 78.74. 728. Helen Nelson, 1063 Park ave., 78.74, 729. Elizabeth M. Mullervy, 1019 Trinity ave., Bronx, 78.74. 730. Michael Resnick, 726 Miller ave., Bklyn., 78.70. 7731, Frederick Simms, 2471 University ave., 78.70. 732. Mildred Jolles, 961 Hoe ave., Bronx, 78.70. 733. Louis Loewinger, 1816 White Plains rd., Bronx, 78.70. 734. John H. Muller, 109-33 109th st., Ozone Pk., L. I., 78.70. 735. Samuel Shaefitz, 1100 Lenox rd., Bklyn., 78.70. 736. David Reich, 229 E. 7th St., 78.70. 737. Lillian F. Lang, 138-32 224th St., Laurelton, L. I., 78.70. 738. Alfred Lefkowitz, 412 Jerome st., Bklyn., 78.70. 739. Morris M. Gold, 181 Hudson ave., Bklyn., 78.70. 740. Lillian Mantus, 22 W. 91st st., 78.61.

741. Sarah Porcelli, 42-19 212th St., Bayside, L. I., 78.6I. 742. Harry Friedman, 1321 E. 48th St., Bklyn., 78.61. 743. Milton B. Rosen, 592 Oak terr., Bronx, 78.57. 744. Sylvia Zerowin, 274 Grafton St., Bklyn., 78.57. 745. Leon Zeidrnan, 1142 Longfellow ave., 78.57. 746. Dorothy S. Goodstein, 3400 Tryon ave., Bronx, 78.57. 747. Norman Gilman, 1987 Daly ave., Bronx, 78.57. 748. Charles L. Stoler, 1774 66th St., Bklyn., 78.57. 749. Irving Blank, 1409, 35th st., Bklyn., 78.57. 750. Blanche J. Schwartz, 2865 University ave., Bronx, 78.57. 751. Peter J. Mastrangelo, 1137 83d St., Bklyn., 78.57. 752. Morris Scheps, 1750 Davidson ave., Bronx, 78.57. 753. David Joseph, 548 Sheffield ave., Bklyn,, 78.57. 754. Edna G. Maehrlein, 2051 E. 74th st., Bklyn., 78.57. 755. Abraham S. Glauberman, 334-44 Montgomery St., Bklyn., 78.48. 756. Robert Schilling, 468 Chauncey st., Bklyn., 778.48. 757. Benjamin Schachter, 980 Kelly St., Bronx, 78.44. 758. Bertha Leavitt, 735 Walton ave., Bronx, 78.44. 759. Elizabeth E. Shanahan, 565 59th St., Bklyn., 78.44. 760. David Weiss, 104 Second ave., 78.44.

761. Henry Lash, 1437 Popham ave., 78.44. 762. Samuel Blumstein, 1253 Lincoln p1., Bklyn., 78.40. 763. Arnold S. Wilner, 944 E. 13th St., Bklyn., 78.40. 764. Lillian Kessler, 2916 Brighton 8th St., Bklyn., 78.40. 765. Berta Weidenfeld, 1346 Grant ave., Bronx, 78.40. 766. Frederick T. J. Bock, 144-18 230th pl., Springfield Gardens, L. I., 78.40. 767. William J. Koczko, 415 Bainbridge St., Bklyn., 78.40. 768. Fred F. Hack, 22-30 24th st., L. I. C., 78.40. 769. William G. Murray, 150-16 118th ave., S. Jamaica, L. I., 78.40. 770. Sara G. Ober, 2068 76th st., Bklyn., 78.40. 771. Florence Glick, 2022 80th st., Bklyn., 78.40. 772. Fred Karpman, 1685 President st., Bklyn., 78.40. 773, Alfred J. Wagner, 109-26 126th St., Richmond Hill, L. I., 78.40. 774. John H. Soroka, 87-81 94th St., Richmond Hill, L. I., 78.40. 775. Mollie Greenberg, 825 Gerard ave., Bronx, 78.40. 776. Eliah M. Nadel, 1032 Aldus St., Bronx, 78.40. 777. Elliott H. Forgosh, 588 Bedford ave., Bklyn., 78.40. 778. Doris Gifford, 91-17 245th St., Bellrose, L. I., 78.40. 779. Elizabeth Kahn, 1129 Colgate ave., 78.40. 780. Sidney Cohen, 163 Daniel Low terr., Tompkinsville, S. I., 78.40.

781. John B. Handy, 21 W. 100th St., 78.31. 782. Irving Kornhaber, 350 E. 4th st., 78.27. 783. Leo Oumano, 923 E. 15th st., Bklyn., 78.27. 784. Joseph J. Fornal, 405 E. 24th st., 78.27. 785. Douglass O. Meyer, 255 Halsey St., Bklyn., 78.27. 786. Sylvia -ymchanitzky, 394 Montgomery St., Bklyn., 78.27. 787. Isaac Stein, 1879 Prospect ave., Bronx, 78.27. 788, Emma Greenfield, 1636 Park pl., Bklyn., 78.27. 789. Rose Morgen- stern, 1538 W. 10th St., Bklyn., 78.27. 790. Chester Stoloff, 2107 66th St., Bklyn., 78.23. 791. Howard D. Westreich, 113 Rodney St., Bklyn., 78.23. 792. Mildred Schoenberg, 1123 Manor ave., Bronx, 78.23. 793. Sylvia Schoen, 1305 E. 18th St., Bklyn., 78.23. 794. Peter J. S. Kilcommons, 90-02 Corona ave., Elmhurst, L. I., 78.23. 795. Juliette T. Liebler, 1711 Davidson ave., Bronx, 78.23. 796. Ruth S. Gerstle, 1437 Shakespeare ave., Bronx, 78.23. 797. Anna M. Bogliano, 235 E. 84th St., 78.23. 798. Walter B. Schnur, 557 Tiznpson pl., 78.23. 799. Antoinette Agresti, 114-16 103d ave., Richmond Hill, 78.23. 800. Seymour Meyerowitz, 1210 43d st., Bklyn., 78.23.

801. Vincent M. Burke, 3167 41st St., L. I. City, 78.23. 802. Shirley Gordon, 3110 Brighton 7th St., Bklyn., 78.18. 803. Samuel Mittleman, 1426 Stebbins ave., Bronx, 78.14. 804, Norton Star, 1182 West Farms rd., Bronx, 78.14. 805. Marion Weiss, 214 W. 109th st., 78.14. 806. David Baitch, 1920 Osborne pl., Bronx, 78.14. 807. Morris Gerwitz, 1356 Sheridan ave., Bronx, 78.14. 808. Sidney Crane, 841 Whitlock ave., Bronx, 78.14. 809. Thomas D. Thompson, 360 W. 15th St., 78.14. 810. Benjamin M. Sutz, 2564 F. 24th St., Bklyn., 78.10. 811. Fannie T. Keil, 431 E. 16th St., 78.10. 812. Alex Skwersky, 970 De Kalb ave., Bklyn., 78.10. 813, Myron Galzer, 618 Chester st., Bklyn., 78.10. 814. Godfrey F. Greilsheimer, 600 W. 192d st., 78.10. 815. Joseph R. De Paris, 195 Linden St., Bklyn., 78.10. 816. Samuel L. Goodman, 8747 Bay pkway., Bklyn., 78.10. 817. Willis D. Abrams, 234 Beach 100th St., Rockaway Beach, 78.10. 818. Ruth L. Feiner, 246-17 Jamaica ave., Bellerose, L. I., 78.01. 819. Dorothy Jaffe, 897 8th ave., 78.01. 820, Alice Hillman, 868 E. 7th st., Bklyn., 77.99.

821, Lillian Sobel, 202 Brown pl., Bronx, 77.97. 822. Ada Levine, 665 Crown St., Bklyn., 77.97. 823. Nathan Auerbach, 1215 Colgate ave., Bronx, 77,97. 824. Ruth Ellis, 2377 83d St., Bklyn., 77.93. 825. Robert G. Wiggberg, 2122 E. 5th st., Bklyn., 77.93. 826. Sadie Friedman, 139 Diamond St., Bklyn., 77.93. 827, Thomas F. Devery, 815 E. 168th St., Bronx, 77.93. 828. Belle Grantz, 188 Keap St., Bklyn., 77.93. 829. John P. Gannon, 1537 White Plains rd., Bronx, 77.93. 830. Leonard Ruggirello, 1635 Putnam ave., Bklyn., 77.93. 831. Eleanor R. Fanelle, 1350 76th st., Bklyn., 77.93. 832. Judith Bernstein, 541 W. 211th St., 77.93. 833. Felix F. Caputo, 3038 Wallace ave., Bronx, 77.93. 834. Andrew Zubaley, 328 Avenue A, 77.93. 835. Martin P. Hollander, 2242 Quimby ave., Bronx, 77.93. 836. Charles F. Calby, 921A Jefferson ave., Bklyn., 77.93. 837. Ethel Gervant, 231 Ellery St., Bklyn., 77.93. 838. Doris Bulkin, 1141 Colgate ave., Bronx, 77.93. 839. Sidney R. Snider, 78 E. Raleigh ave., West Brighton, S. I., 77.93. 840. Bertha H. Schwartz, 318 Floyd St., Bklyn., 77.93.

841. Seymour A. Lifschutz, 1590 Prospect pl., Bklyn., 77.93. 842. Jerry R. Masi, 147 Minna St., Bklyn., 77.84. 843. Rita Mirin, 1942 71st St., Bklyn., 77.80. 844. Isidore Axelrod, 250 Hart st., Bklyn., 77.80. 845. Anne C. Maiuzzo, 2169 Bathgate ave., Bronx, 77.80. 846. Samuel Podell, 45 Ocean ave., Bklyn., 77.80. 847. Eleanor E. Meyer, 707 W. 180th st., 77.80. 848. Benjamin Dombuofsky, 2503 Mermaid ave., Bklyn., 77.80. 849. Frances K. Benisch, 229 E. 95th st., Bklyn., 77.80. 850. Antonio F. Vigorito, 5321 12th ave., Bklyn., 77.80. 851. Morris Siegall, 85 Parkville ave., Bklyn., 77.80. 852. Anna Bucholtz, 1213 E. 9th St., Bklyn., 77.80. 853. Adolph Gambino, 1704 Himrod ave., Ridgewood, Queens. 77.80. 854. Daniel J. Prank, 669 Central ave., Bklyn., 77.80. 855. Francis X. Duffy, 5252 83d St., Elmhurst, L. I., 77.80. 856. Edith R. Abrams, 1047 Ward ave., Bronx, 77.67. 857. Celia Baskin, 1014 55th st., Bklyn., 77.67. 858. Elizabeth M. Daly, 4061 Platt ave., Bronx, 77.67. 859. Norbert Jupiter, 336 E. 18th St., 77.63. 860. Rita M. Conboy, 130 Milton St., Bklyn., 77.63.

861. George Callahan, 416 7th ave., Bklyn., 77.63. 862. Julia E. Howell, 420 Lincoln ave., Bklyn., 77.63. 863. Martin Wishnepolsky, 220 Christopher ave., Bklyn., 77.63. 864. Itlilton Ramer, 450 Beach 129th st., Belle Harbor, L. I., 77.63. 865. Bernard Been, 1701 Eastburn ave., Bronx, 77.63. 866. Estelle L. Jacobs, 1591 W. 6th St., Bklyn., 77.63. 867. Lester Rothstein, 904 E. 19th st., Bklyn., 77.63. 868. Leo Comorau, 3042 Brighton 7th st., Bklyn., 77.63. 869. Naomi Friedman, 1802 Ocean pkwy., Bklyn., 77.63. 870. Francis J. O'Hare, 3836 Bailey ave., Bronx, 77.63. 871. Jacob Cohen, 154 Bristol St., Bklyn., 77.63, 872. Vasgen Shamamian, 2187 Morris ave., Bronx, 77.63. 873. Anne E. Comerford, 100 W. 162d st., 77.63. 874. Joseph Chancis, 171 Broome s*"., 77.63. 875, Josef Rosen, 40 Stuyvesant St., 77.63. 876. Lillian Berman, 3047 Brighton 14th st., Bklyn., 77.63. 877. Rudolph A. Ganz, 1472 80th St., Bklyn., 77.63. 878. Joseph F. Sharkey, 2431 Webster ave., Bronx, 77.63. 879. Nancy E. Dalbey, 380 Riverside dr., 77.54. 880. Nathan Lopatin, 43 Legion st., Bklyn., 77.52.

1264 THE CITY RECORD

TUESDAY, MARCH 5, 1940

bridge rd., Bronx, 75.92. 1067. Maurice Werner, 319 Beach 66th St., Arverne, L. I., 75. 92. 1068. Mae Kushel, 795 Linden blvd., Bklyn., 75.92. 1069. Charles A. Fursa, 420 Sheffield ave., Bklyn., 75.92. 1070. Grace Scorzari, 186 Irving ave., Bklyn., 75.92. 1071. Edwin H. Miley, 673 E. 225th St., Bronx, 75.92. 1072. Albert C. Minner, 107 Green-point ave., Bklyn., 75.42. 1073. William O'Loughlin, 264 Henry St., 75.83. 1074. Nathan Bloom, 416 Ft. Washington ave., 75.83. 1075. Frank H. O'Connor, 485 E. 140th St., Bronx, 75.83. 1076. Sidney Guzick, 3026 Brighton 3d St., Bklyn., 75.83. 1077. Leon Newman, 1669 University ave., Bronx, 75.83. 1078. Stephen Kacpura, 525 W. 152d st., 75.79. 1079. Harry Karp, 970 43d St., Bklyn., 75.79. 1080. Miriam M. Karp, 1733 E. 14th st., Bklyn., 75.79.

1081. Joseph Gunner, 190 E. 2d St., 75.79. 1082. Albert N. Diesenhaus, 995 E. 172d St., Bronx, 75.79. 1083. Peter J. Callahan, 416 7th ave., Bklyn., 75.79. 1084. Alice Steinwolf, 3424 Gates pl., Bronx, 75.79. 1085. Irving Stranz, 11 St. Marks pl., N. Y. C., 75.79. 1086. Sally F. Weiss, 1088 Castleton ave., West Brighton, S. I., 75.79. 1087. Anna Ribak, 1420 Stebbins ave., Bronx, 75.70. 10.88. Martin J. Kapilow, 1011 Sheridan ave., Bronx, care of Ruderman, 75.70. 1089. Winifred M. Herlihy, 220 W. 24th St., 75.70. 1090. William V. Dowling, 930 Ogden ave., Bronx, 75.70. 1091. Mor-ton Sachs, 3726 Nautilus ave., Bklyn., 75.66. 1092. Matthew F. Moran, 635 Riverside dr., 75.66. 1093. William B. Pinsky, 2328 Bath ave., Bklyn, 75.66. 1094. Carl W. Schwenn, 6956 64th St., Glendale, L. I., 75.66. 1095. Jack Garr, 31-31 54th St., Wood-side, L. I., 75.66. 1096. Jacob Deutchman, 220 Miriam st., Bronx, 75.66. 1097. Geral-dine Sartori, 167 Carroll pl., Staten Island, 75.66. 1098. Joseph A. Stagnitta, 30-47 Hobart St., Woodside, L. I., 75.66. 1099. Frieda M. Horowitz, 141-43 Ludlow st., 75.62. 1100. Gertrude D. Richter, 39-12 57th St., Woodside, L. I., 75.62.

1101. Vincent R. Kiefer, 3026 Bouck ave., 75.62. 1102. Hyman Schwartz, 2815 W. 25th st., Bklyn., 75.62. 1103. Mildred Kaye, 433 E. 75th St., 75.62. 1104. Michael Aaronson, 887 Southern blvd., Bronx, 75.62. 1105. Samuel K. Holtz, 1631 Nelson ave., Bronx, 75.62. 1106. Catherine D. O'Neill, 146-06 20th rd., Whitestone, L. I., 75.62. 1107. Adolph E. Cetto, 833a Greene ave., Bklyn., 75.62. 1108. Bernard Goodseit, 2865 W. 22d st., Bklyn., 75.62. 1109. Frances Lederer, 345 W. 88th St., 75.62. 1110. Sidney Sommer, 340 S. 3d st., Bklyn., 75.62. 1111. Edward L. Albert, 249 54th st, Bklyn., 75.62. 1112. Rose Friedman, 3424 Knox pl., Bronx, 75.62. 1113. Elizabeth Martin, 2405 Clarendon rd., Bklyn., 75.62. 1114. Edith Stern, 1166 Manon ave., Bronx, 75.62. 1115. Ann Casper, 47-60 39th pl., Sunnyside, L. I., 75.62. 1116. John J. Cowle, 315 E. 65th st., 75.62. 1117. David Posner, 1564 W. 10th St., Bklyn., 75.62. 1118. Ruth Patt, 2032 Creston ave., Bronx, 75.62. 1119. James J. O'Brien, 8718 139th st, Jamaica, L. I., 75.62. 1120. Eileen Morckton, 654 69th St., Bklyn., 75.61.

881. Jacob M. Deblinger, 1626 W. 8th St., Bklyn., 77.50. 882. Isidore Zu' ker, 975 E. 178th St., Bronx, 77.50. 883. Sylvia Fein, 1758 57th st., Bklyn., 77.50. 884. Selma Guion, 1862 78th st., Bklyn., 77.50. 885. Marcus Levy, 226 Pulaski st., Bklyn., 77.46. 886. Hannah Schoenfeld, 156 2d ave., 77.46. 887. Charlotte Blum, 2505 Creston ave. Bronx, 77.46. 888. Ted Bystock, 974 E. 179th St., Bronx, 77.46. 889. Janet Smith, 110 Morrison ave., Bronx, 77.46. 890. Morton Berkower, 1138 3d ave., 77.46. 891. Juli Frankel, 933 E. 181st St., Bronx, 77.46. 892. Bernard B. Kaufman, 814 E. 181st St., 77.46. 893. Alexander Gallins, 1805 Davidson ave., Bronx, 77.46. 894, Rose Yuserof, 1345 Clay ave., Bronx, 77.41. 895. Beatrice F. Hurwitz, 86 Horatio St., 77.37. 896. Daniel I. Koplowitz, 7103 3d ave., Bklyn., 77.37. 897. Norris Chertoff, 1719 Sterling pl., Bklyn., 77.37. 898. Rita V. Walker, 1018 Logan ave., Bronx, 77.37. 899. Harry Sobel, 1876 69th St., Bklyn., 77.33. 900. Herbert S. Greenberg, 1770 Townsend ave., Bronx, 77.33.

901. Daniel Miller, 3037 Brighton 2d St., Bklyn., 77.33. 902. Irving Ettinger, 90 Maujer St., Bklyn., 77.33. 903. Andrew Denmta, 2131 69th St., Bklyn., 77.33. 904. Mary F. Broderick, 74-34 43d ave., Elmhurst, L. I., 77.33. 905. Harry Frank, 592 Beech Terrace Bronx, 77.33. 906. Harriet S. Lipsky, 944 Rogers pl., 77.24. 907. Joseph Franzion 2372 MacDonald ave., Bklyn., 77.20. 908. Albert Weller, 2122 Valentine ave., Bronx 77.20. 909. Thcmas Cox, 174 Willis ave., 77.20. 910. John McNulty, 102 E. 8th St. Bklyn., 77.20. 911. Ernest J. Bohm, 2841 W. 27th st., Bklyn., 77.16. 912. Edna L. Hunt 1106 Mace ave., 77.16. 913. Benjamin Turkeltaub, 2222 Neptune ave., Bklyn., 77.16 914. Lillian Peltzman, 1220 Shakespeare ave., Bronx, 77.16. 915. Benjamin Turchin, 1986 Grand ave., Bronx, 77.16. 916. Irving Goldstein, 187 Sutter ave., Bklyn., 77.16. 917. Cecile T. Goldfine, 460 E. 171st St., 77.16. 918. Elsie Remde, 72 Seaman ave., 77.16. 919. William L. Roberts, 176-21 130th st., Springfield, L. I., 77.16. 920. Murray Keller-man, 2765 Ocean ave., Bklyn., 77.16.

921. Rudolf Ziegler, 1982 E. 9th St., Bklyn, 77.16. 922. Marion C. Woodland, 218 E. 87th St., 77.16. 923. Herbert Solomon, 154 Sutter ave., Bklyn., care Friedman, 77.16. 924. Frank J. J. McDonald, 101-18 118th St., Richmond Hill, L. 1., 77.11. 925. Eileen Cav-anagh, 1209 E. 48th St., Bklyn., 77.09. 926. Allan Chase, 285 Neptune ave., Bklyn., 77.07. 927. Edgar Unker, 620 E. 178th st., Bronx, 77.07. 928. Adrienne M. Reynolds, 3528 153d st., Flushing, L. I., 77.07. 929. Francis J. Walsh, 179 E. 93d St., Apt. 3-E, 77.07. 930. Aaron S. Webschneider, 1382 Prospect ave., Bronx, 77.07. 931. Ida Feinberg, 1575 Town-send ave., Bronx, 77.03. 932. Helen Morgenstein, 502 62d St., Bklyn, 77.03. 933. Harry Chait, 1312 St. Johns pl., Bklyn., 77.03. 934. Charles V. Brady, 600 W. 174th st., 77.03, 935. Jerome Rosenthal, 1330 Intervale ave., Bronx, 77.03. 936. Phyllis Goldman, 8725 24th ave., Bklyn., 77.03. 937. Robert Bier, 304 E. 5th st, 77.03. 938. Natalie Usdin, 34-20 32d St., L. I. C., 77.03. 939. Esther Rabinowitz, 1247 Evergreen ave., Bronx, 77.03. 940. Ellen Herman, 2335 Valentine ave., 77.03.

941. Josephine R. Farrell, 1865 E. 26th St., Bklyn., 77.03. 942. Stanley Davis, 730 Riverside dr., 76.94. 943. David Buhler, 254 Delancey St., 76.90. 944. Eileen M. Hen-nessy, 4116 Edson ave., Bronx, 76.90. 945, Morris L. Steinberg, 1327 L St. N. W., Washington, D. C., 76.90. 946. Jeanette Trow, 1817 69th st., Bklyn., 76.90. 947. Charles Zitner, 459 Hopkinson ave., Bklyn., 76.90. 948. Blanche Liebeskind, 2737 Webb ave., Bronx, 76.90. 949. Albert Rosenberg, 3010 85th St., Jackson Heights, L. I., 76.86. 950. Nathan Grossgold, 33 Cannon St., 76.86. 951. Ruth Holpert, 1765 E. 4th st., Bklyn., 76.86. 952. Theodore Kurtz, 405 Beach 67th st., Arverne, L. I., 76.86. 953. Melvin 1'esher, 38 W. 182d st., Bronx, 76.86. 954. Sylvia Katz, 210 Reid ave., Bklyn., 76.86. 955. John M. Flor, 67 Bedford ave., Grant City, S. 1., 76.86. 956. Eugene Shifren, 1385 St. Marks ave., Bklyn., 76.86. 957. Sol Markoff, 1939 Park pl., Bklyn., 76.86. 958. Laurane A. Lutfy, 518 61st St., Bklyn., 76.86. 959. Elizabeth Goodwin, 22 W. 91st St., 76.86. 960. Ruth A. Kuhn, 265 86th St., Bklyn., 76.86.

961. Esther Kolin, 560 W. 184th st., 76.86. 962. Herman J. Engleman, 1510 Ocean pkwy., Bklyn., 76.81. 963. Irving Treppot, 123 Ave C, 76.77. 964. Meta Berkowitz, 1051 Eastern pkwy., Bklyn., 76.77. 965. Joseph Loewy, 1153 St. Johns pl., Bklyn., 76.76. 966. Harold Ehrlich,120 South First St., Bklyn., 76.73. 967. Sidney Mazur, 669 Miller ave., Bklyn., 76.73. 968. Samuel Brown, 304 Stuyvesant ave., Bklyn., 76.73. 969. David Schu-bert, 321 E. 54th St., Bklyn., 76.73. 970. Grace McGrath, 1840 Yates ave., Bronx, 76.73. 971. William H. Welling, 2710 Sedgwick ave., Bronx, 76.73. 972. Melvin Willbach, 410 State st., Bklyn., 76.73. 973. Elizabeth Leahy, 79 Downing st., Bklyn., 76.69. 974, Jack Dickman, 7523 19th ave., Bklyn., 76.69. 975. Lillian Zirinsky, 128 Maujer St., Bklyn., 76.69. 976. Martin L. Auerbach, 19 Brighton 4th terrace, Bklyn., 76.69. 977. Florence Rappaport, 525 Herzl st., Bklyn., 76.69. 978. Ernestine Thieberger, 2042 Grand ave., Bronx, 76.69. 979. Rose A. Selkin, 956 Dumont ave., Bklyn., 76.69. 980. Gertrude Gershowitz, 153 South 2d st., Bklyn., 76.69.

981. Charlotte Klein, 900 Riverside dr., care of Cohen, Apt. 3b, 76.69. 982. Richard Colla, 240 E. 110th st., 76.69. 983. Shirley Schwartz, 1660 E. 32d St., Bklyn., 76.69. 984. Dorothy Ezeroff, 115 W. 190th St., Bronx, 76.69. 985. Sarah C. Pfau, 1443 Boone ave., Bronx, 76.69. 986. Kathryn B. McGuire, 420 W. 130th st., 76.60. 987. Margaret T. Falvey, 35-34 98th St., Corona, Queens, 76.56. 987A. Daniel Turchin, 1560 E. Lid St., Bklyn., 76.56. 988. Hannah Miller, 234 E. 178th St., Bronx, 76.56. 989. Irving Elson, 171 Scholes St., Bklyn., 76.56. 990. Beatrice Fischer, 1088 Anderson ave., Bronx, 76.56. 991. Ruth F. Kruger, 553 Lincoln pl., Bklyn., 76.56. 992. Madeline Swartz, 73 Cedar Grove ave., New Dorp, Staten Island, 76.56. 993. Nicholas Fucci, 167 Devoe st., Bklyn., 76.56. 994. Sarah Feldman, 63 Bartlett St., Bklyn., 76.56. 995. Dorothy Leavitt, i35 Walton ave., Bronx, 76.56. 996. Henry Goldfine, 460 E. 171st st., 76.56. 997. Florence E. Bermas, 86-12 138th St., Jamaica, Queens, 76.56. 998. Manuel A. Battaglia, 953 Lorimer St., Bklyn., 76.56. 999. Alexander F. Janowicz, 114 St. Marks pl., 76.56. 1000. John J. Suchy, 564 Onderdonk ave., Ridgewood, Queens, 76.56.

1001. Abraham M. Goldstein, 1423 Noble ave., Bronx, 76.56. 1002. Rebecca Sharkey, 1056 Boynton ave., Bronx, 76.49. 1003. Fannie Margolis, 339 Neptune ave., Bklyn., 76.43. 1004. Norman Ginsburg, 496 Hinsdale St., Bklyn., 76.43. 1005. Alex Brachfeld, 921 57th St., Bklyn., 76.43. 1006. Ruth Boxer, 188 Floyd St., Bklyn., 76.43. 1007. Mar-garet H. Dolan, 309 E. 164th St., Bronx, 76.43. 1008. John J. Nellis, 344 W. 47th St., 76.39. 1009. Dennis J. Conroy, 513 Third ave., 76.39. 1010. Alex Steinman, 70 Cannon St., 76.39. 1011. May Spool, 132-15 109th ave., Richmond Hill, Queens, 76.39. 1012. Isabelle Zelony, 726 Eastern pkwy., Bklyn., 76.39. 1013. Nathan Shapiro, 605 Osborn St., Bklyn., 76.39. 1014. Jacob Walkin, 434 Hinsdale st., Bklyn., 76.39. 1015. \'intent McBrearty, 25-50 Steinway St., L. I. City, Queens, 76.39. 1016. Rosina Schwartz, 90-18 63d dr., Rego Park, Queens, 76.39. 1017. Edna J. Endell, 2447 E. 15th St., Bklyn., 76.39. 1018. Georgia Galenes, 37-50 94th St., Jackson Heights, Queens, 76.34. 1019. Jacob Rabinowitz, 72 Clinton st., 76.30. 1020. Kathryn C. Keen, 1910 Narragansett ave., Bronx, 76.26.

1021. Morris A. Kaplan, 613 E. 136th st., Bronx, 76.26. 1022. Mary McPartland, 189 E. 93d St., 76.26. 1023. Louise G. Cheney, 827 Greene ave., Bklyn., 76.26. 1024. Dorothy Gold, 147-15 Northern blvd., Flushing, Queens, 76.26. 1025. Marian Lipman, 185 E. 206th St., Bronx, 76.26. 1026. Allen D. Orloff, 181 Henry St., 76.26. 1027. Arnold Spaner, 1048 Union St., Bklyn., 76.26. 1028. Louise C. Sweetgall, 1997 David-son ave., 76.26. 1029. Joseph J. Hendrie, 3070 Decatur ave., Bronx, 76.26. 1030. William H. Kleinfeld, 1633 79th St., Bklyn., 76.21. 1031. Martin Shassol, 354 Cypress ave., Bronx, 76.13. 1032. Gertrude Silver, 9803 Farragut rd., Bklyn., 76.13. 1033. Nathan N. Mendeloff, 1956 Crotona pkwy., Bronx, 76.13. 1034. Sidney Cohen, 925 48th st., Bklyn., 76.13. 1035. Harriet Banks, 772 Forest ave., 76.13. 1036. Dorothy Weisvglass, 225 E. 63d St., 76.13. 1037. Ruth Swetlow, 2385 Creston ave., Bronx, 76.09. 1038. Samuel Mogilefsky, 2166 Atlantic ave., Bklyn., 76.09. 1039. Esther Ravitsky, 1729 Ful-ton ave., Bronx, 76.09. 1040. Irving Zeller, 380 South 4th St., Bklyn., Care Dietz, 76.09.

1041. Arthur M. Jankowitz, 2085 E. 7th St., Bklyn., 76.09. I042. Dorothy Selkowitz, 92 Stuyvesant ave., Bklyn., 76.09. 1043. Lillian Marder, 215 W. 88th St., 76.09. 1044. Edward J. Sommers, 59-19 60th St., Maspeth, Queens, 76.09. 1045. Frank M. Nagle, 1457 First ave., 76.09. 1046. Salvin J. May, 1824 Weeks ave., Bronx, 76.09. 1047. Bernard D. Rogoff, 9713 104th St., Ozone Park, Queens, 76.09. 1048. Mathilde M. Urban, 2660 Briggs ave., 76.09. 1049. Gerald P. Honan, 40-05 50th ave., Long Island City, Queens, 76.09, 1050. Helen T. Lenahan, 15 W. 88th St., 76.06. 1051. Solomon Scherer 1930 68th st., Bklyn., 76. 1052. Frances M. Douglass, 376 Putnam ave., Bklyn., 76. l03. Daithy Witten, 424 Hopkinson ave., Bklyn., 76. 1054. Seymour Siegel, 2034 Grand Concourse, Bronx, 76. 1055. Arthur S. Farber, 147-I5 Northern blvd., Flushing, Queens, 75.96. 1056. Alfred J. Goodwin, 454 E. 144th st., Bronx, 75.96. 1057. Isidore Sohn, 1200 39th st., Bklyn., 75.96. 1058. Dora Baglivi, 3752 77th st., Jackson Heights, Queens, 75.96. 1059. Sadie Rabinowitz, 1247 Evergreen ave., Bronx, 75.96. 1060. Joseph Hagen, 321 W. 78th St., 75.96.

1061. Louis Meltzer, 262 Cherry st., 75.96. 1062. Bertha C. Schrader, 96-12 134th rd., Ozone Park, Queens, 75.96. 1063. Lawrence T. Koloseus, 132-31 219th st., Spring-field, Queens, 75.96. 1064. Samuel Topf, 822 Beck st., Apt. 7, Bronx, 75.92. 1065. Wil-liam J. Meyer, 45-35 46th St., Woodside, Queens, 75.92. 1066. Jane Jaffe, 131 W. Kings-

s

1121. David Hurwitz, 409 Hewes St., Bklyn., 75.57. 1122. Void, see 987a on list. 1123. Helen Zerucha, 40 Harrison ave., Franklin Square, L. I., 75.49. 1124. Magdalena M. Barnes, 32 South View terrace, Silver Beach Gardens, Bronx, 75.49. 1125. Lawrence Schurek, 1236 Clay ave., Bronx, 75.49. 1126. Norman Weisman, 868 Union ave., Bronx, 75.49. 1127. Anastasios C. Zalantis, 534 48th St., Bklyn., 75.49. 1128. Jack Goldstein, 1710 Hoe ave., Bronx, 75.49. 1129. Henry Portnoy, 282 East Gunhill rd., Bronx, 75.49. 1130. Rosanna L. Slevin, 61 W. 87th St., 75.40. 1131. Adolph Balizer, 317 Pulaski St., Bklyn., 75.36. 1132. Martin Roffman, 175 Taylor st., Bklyn., 75.36. 1133. Daniel F. Quirke, 526 W. 158th st., 75.36. 1134. Harold Winetsky, 1685 Bryant ave., 75.36. 1135. Philip Pistrong, 496 Claremont pkwy., 75.36. 1136. Jeanette E. Simons, 176 Clarkson ave., Bklyn., 75.36. 1137. William P. Shea, 36 W. 93d st., 75.36. 1138. John S. Stupkiewicz, 541 E. Fifth St., 75.32. 1139. Eugene Harkavy, 10 Monroe st., Apt iB6, 75.32. 1140. George M. Cohan, 1450 East New York ave., Bklyn., 75.32.

1141. Beatrice Blank, 1058 Southern blvd., Bronx, 75.32. 1142. Simi Morits, 212 E. 12th St., 75.32. 1143. Joseph Feld, 3830 Park ave., Bronx, 75.32. 1144. Louis Schwartz, 1166 East 7th st., Bklyn., 75.32. 1145. Irene Bronos, 476 Brook ave., Bronx, 75.32. 1146. George E. Perkins, 9126 5th ave., Bklyn., 75.32. 1147. Lillian Weingarten, 245 Amboy st.,.Bklyn., 75.32. 1148. Lillian Schwartz , 3060 Brighton 13th st, Bklyn., 75.32. 1149. Milton Donfeld, 1717 Carroll st., Bklyn., 15.32. 1150. Jeanette E. Claverie, 1530 Com- monwealth ave., Bronx, 75.32. 1151. Hannah Hamburger, 414 Avenue N, Bklyn., 75.32. 1152. Florence \Volkeiser, 1235 Morris ave., Bronx, 75.32. 1153. Herbert Leibel 500 E. 46th st., Bklyn., 75.32. 1154. Benjamin Doloff, 2675 Morris ave., Bronx, 75.32. 1155. Benjamin Greene, 440 E. 55th St., Bklyn., 75.32. 1156. Louis B. Ottinger, 90-11 149th St., Jamaica, Queens, 75.32. 1157. Gerald William, 1543 W. 1st st., Bklyn., 75.32. 1158. Calmin Sharfstein, 107 Abbott st., S. I., 75.32. 1159. Bernard Leibenhaut, 1833 Bryant ave., Bronx, 75.32. 1160. Hyman Shein, 68 Eldridge St., 75.32.

1161. William M. Hayes, 3287 Broadway, 75.29. 1162. Ruth H. Jones, 67 Macombs pl., 75.23. 1163. Hilda B. Zelman, 2700 Bronx Park East, care Nesin, 75.23. 1164. James A. Pagano, 1562 Bogart ave., Bronx, 75.19. 1165. Louis Abramowitz, 1160 Bryant ave., Bronx, 75.19. 1166. Frances Nordan, 8727 24th ave., Bklyn., 75.19. 1167. David Kron-gold, 1555 Lincoln pl., Bklyn., 75.19. 1168. Milton Kuperberg, 542 Chester St., Bklyn., 75.19. 1169. John T. Starr, 1090 St. Nicholas ave., 75.19. 1170. Miriam Savage, 3604 Broadway, Apr. Is, 75.19. 1171. Estelle B. Gilman, 927 Madison ave., 75.19. 1172. Edward M. Sheehan, 34 Prospect pl., Bklyn., 75.12. 1173. William L. Hamburger, 2307 Morris ave., 75.10. 1174. Sylvia L. Danziger, 575 W. 187th st., 75.08. 1175. Muriel H. Schulgasser, 2115 Ryer ave., Bronx, 75.08. 1176. Dorothy Ruby, 1060 Sherman ave., Bronx, 75.08. 1177. Celia Levy, 2715 Creston ave., Bronx, 75.08. 1178. George Singer, 715 Miller ave., Bklyn., 75.08. 1179. Morris Jacobs, 146 Suffolk St., 75.08. 1180. Edythe Weintraub, 462 Snediker ave., Bklyn., 75.08.

1181. Herbert Kahn, 852 Sutter ave., Bklyn., 75.08. 1182. Caroline Davis, 133-05 Newport ave., Rockaway Beach, Queens, 75.06. 1183. Francis J. Grant, 1586 E. I8th St., Bklyn., 75.02. 1184. Matthew J. Gagliardi, 3033 Colden ave., Bronx, 75.02. 1185. Dora Mandel, 1323 Intervale ave., 75.02. 1186. Ruth R. Rubenstein, 1002 Ditmas ave., Bklyn., 75.02. 1187. Clara Fink, 2136 Clinton ave., Bronx, 75.02. 1188. Francis X. Boyle, 117-80 142d st., South Ozone Park, Queens, 75.02. 1189. Jack Potashnik, 657 Crotona Park No., Bronx, 75.02. 1190. James F. Whalen, 1220 Grand Concourse, Bronx, 75.02. 1191. Marie A. Litzinger, 130-42 59th ave., Flushing, Queens, 75.02. 1192. Hortense Rosenson, 834 Riverside dr., 75.02. 1193. Sylvia Forman, 399 Troy ave., Bklyn. 75.02. 1194. Bernice Rosenblum, 620 W. 170th St., 75.02. 1195. Florence B. Locke, 1418 E. 95th st., Bklyn., 75.02. 1196. Morton Blumberg, 187 Rochester ave., Bklyn., 75.02. 1197. Howard L. Carr, 94-35 159th st., Jamaica, Queens, 75.02. 1198. Emerson J. Bennett, 318 Burbank ave., New Dorp, S. 1., 75.02. 1199. Eugene J. Molloy, 745 Knickerbocker ave., Bklyn., 75.02. 1200. Morris Olnick, 327 Hopkinson ave., Bklyn., 75.02.

1201. Sylvia Ulanoff, 18 E. 21st St., Bklyn., 75.02. 1202. John D. Dennie, 1760 Paci-fic St., Bklyn., 74.93. 1203. Betty Weiss, 2129 75th St., Bklyn., 74.89. 1204. Gussie Roth, 1314 Seneca ave., Bronx, 74.89, 1205. Alfonsina F. Verre, 175 McClean ave., Arrochar, S. I., 74.89. 1206. Michael Landes, 1425 Grand Concourse, Bronx, 74.89. 1207. Esther Walter, 345 E. 17th St., 74.89. 1208. Michael A. Fernandez, 200 Fulton st., Bklyn., 74.89. 1209. Lawrence Levine, 142 Blake ave., Bklyn., 74.89. 1210. Angela N. Bonley, 42 Celeste ct., Bklyn., 74.89. 1211. Margaret Bowman, 270 Fort Washington ave., 74.89. 1212. Vincent M. Canty, 104-37 89th ave., Richmond Hill, Queens, 74.80. 1213. Sebastian L. Glianna, 129 Alabama ave., Bklyn., 74.78. 1214. David W. Ianiro, 1257 65th St., Bklyn., 74.78. 1215. Edith Kaplan, 413 Christopher ave., Bklyn., 74.78. 1216. Sophie S. Gottes-man, 414 E. 169th St., 74.78. 1217. Joseph F. Hardy, 615 E. 3d St., Bklyn., 74.78. 1218. Marion C. O'Connor, 538 73d St., Bklyn, 74.78. 1219. Ethel Finkelstein, 136 Hart st., Bklyn., 74.78. 1220. Harold J. Kronenberg, 15 Jacobus pl., 74.78.

1221. George W. Favalion, 39-45 64th st., Woodside, Queens, 74.78. 1222. Joseph Horn, 1562 East 4th St., Bklyn., 74.78. 1223. Mary Lotker, 647 Academy st., 74.78. 1224. Madeline B. Haller, 546 Beach ave., Bronx, 74.78. 1225. Max Kessler, 128 Goerck st., 76.76. 1226. Charles H. Vaughan, 1728 Fulton st., Bklyn., 74.76. 1227. John A. F. Mc-Auley, 165 Diamond St., Bklyn., 74.76. 1228. John H. Thompson, 2280 Loring pl., Bronx, 74.72. 1229. Joseph Kushner, 201 Clinton St., 74.72. 1230. Evelyn Krasoff, 1064 Wil-mohr st., Bklyn., 74.72. 1231. Arthur F. Damrau, 247-05 Jamaica ave., Bellerose, Queens, 74.72. 1232. Philip Zwirn, 1277 Hoe ave., 74.72. 1233. Clara Goldberg, 881 E. 179th St., Bronx, 74.72. 1234. Charles Eisner, 435 New Lots ave., Bklyn., 74.72. 1235. Eleanor B. Helfenbein, 1725 Andrews ave., 74.72. 1236. Joseph Spector, 115 b W. 168th St., Bronx, 74.72. 1237. John A. Protus, 447 54th st., Bklyn., 74.72. 1238. Shirley S. Sil-verstein, 1480, 1480 Eastern Pkway., Bklyn., 74.72. 1239. Anna Endelman, 159 Ellery st., Bklyn.. 74.72. 1240. Hugo O. Honkonen, 55 Hanson pl., Bklyn., 74.72.

1241. Gertrude Berger, 191 Sullivan p1., Bklyn., 74.72. 1242. Arthur Finnerty, 259 Midwood st., Bklyn., 74.72. 1243. Lillie Yager, 1106 Simpson St., Bronx, 74.63. 1244. Shirley Stern, 1179 E. 13th St., Bklyn., 74.63. 1245. Sylvia Brody, 712 E. 27th St., Bklyn., 74,59. 1246. Miss Hesta Dankle, 2710 Cruger ave., Bronx, 74.59. 1247. Olga Wilt, 275-77 3d ave., 74.59. 1248. Robert A. Gefter, 1745 E. 8th St., Bklyn., 74.59. 1249. Marie G. Leonard, 90-05 218th st., Queens Village, Queens, 74.59. 1250. Muriel Wolkow, 171 Amherst St., Bklyn., 74.59. 1251. Adolph F. Settele, 83 Menahan St., Bklyn., 74.59. 1252. Frances Strauss, 5214 12th ave., Bklyn., 74.59. 1253. Emanuel Muncie, 785 E. 151st St., Bronx., 74.50. 1254. Frederick K. Hocholz, 130-52 117th St., Ozone Park, Queens, 74.48.

TUESDAY, MARCH 5, 1940

THE CITY RECORD

1265

1255. Ralph Schoenwirth, 40 Marcy p1., Bronx., 74.48. 1256. Milton M. Malinak, 2507 Surf ave., Bklyn., 74.48. 1257. David Schuster, 7323 19th ave., Bklyn., 74.48. 1258. Max Reiser, 1964 Davidson ave., 74.48. 1259. Harry H. Siegel, 116 E. First St., 74.48. 1260. Nathan Goldstein, 1423 Noble ave., Bronx., 74.48.

1261. Irving Citrin, 103-24 114th st., Richmond Hill, Queens, 74.48. 1262. Frederick S. Fisher, 916 Carroll st., Bklyn., 74.48. 1263. Sidney Badanes, 1910 Ocean pkwy., Bklyn., 74.46. 1264. Anthony Russo, 558 Grand ave., Bklyn., 74.46. 1265. Rita M. Lynch, 21 Devoe St., Bklyn., 74.42. 1266. Lillian Halpin, 1057 Boynton ave., Bronx, 74.42. 1267. Nathan Schwartz, 2125 Cruger ave., Bronx, 74.42. 1268. Harry E. Klein, 6124 23d ave., Bklyn., 74.42. 1269. Augusta Braunheim, 129 Cannon St., 74.42. 1270. Herbert G. Kunz, 218 Grant ave., Bklyn., 74.42. 1271. Leonard Sragow, 1201 E. 14th St., Bklyn., 74.42. 1272. Edna T. Fitzgerald, 1923 Benedict ave., Bronx, 74.42. 1273. Loretta G. Fletcher, 101 Lexington ave., 74.37. 1274. Anne Cohen, 604 E. 168th St., Bronx, 74.31. 1275. Sol H. Walzer, 2037 Belmont ave., Bronx, 74.31. 1276. Henry D. Ulrich, 1235 Myrtle ave., Bklyn., 74.31. 1277. Frances Uswald, 755 E. 9th st., Bklyn., 74.31. 1278. Anna C. Patterson, 436 E. 67th st., 74.31. 1279. Jeanne Umlas, 1549 St. Marks ave., Bklyn., 74.31. 1280. Barnet S. Chernick, 2827 W. 31st St., Bklyn., 74.31.

1281. Irving Paul, 1531 Fulton ave., Bronx, 74.31. 1282. Jacob Bass, 396 Schenck ave., Bklyn., 74.31. 1283. Anne Bongiorno, 34-05 44th st., Astoria, Queens, 74.31. 1284. Evelyn Toonkel, 787 E. 175th st., 74.31. 1285. Albert Harris, 235 79th st., Bklyn., 74.29. 1286. Hannah Einbinder, 386 Sutter ave., Bklyn., 74.29. 1287. Ruth Lazarus, 393 Hewes St., Bklyn., 74.22. 1288. Louis Fliegler, 126 Avenue C, 74.20. 1289. Helen Segal, 1944 Davidson ave., Bronx, 74.20. 1290. Bernard Fuerst, 64 Tomp-kins ave., Bklyn., 74.18. 1291. Dominick A. Lauria, 1923 Commerce st., 74.18. 1292. Edward W. DeWeir, 89-25 184th p1., Hollis, Queens, 74.18. 1293. Harold Kamerling, 7021 19th ave., Bklyn., 74.18. 1294. Anna Finkelstein, 1393 Park pl., Bklyn., 74.18. 1295. John Seccafico, 1559 69th st., Bklyn., 74.12. 1296. Richard Gill, 24-52 Crescent St., Astoria, Queens, 74.12. 1297. Louis Kressel, 196 Stanton st., 74.12. 1298. Rose Libson, 205 Seabreeze ave., Bklyn., 74.12. 1299. Julian Lowitt, 209 Bay 22d St., Bklyn., 74.12. 1300. Concetta Rinaldi, 101-12 34th ave., Corona, Queens, 74.12.

1301. Benjamin Jacobs, 1310 Morris ave., Bronx, 74.11. 1302. Dora Lutzky, 2940 Fulton St., Bklyn., 74.04. 1303. Mary V. Dunn, 457 E. 144th st., Bronx, 74.03. 1304. Murray Cutler, 965 48th st., Bklyn., 74.03. 1305. Dorothy Hutter, 15 Malta st., Bklyn., 74.03. 1306. William C. Milligan, 1642 E. 10th St., Bklyn., 74.01. 1307. Jerome Schooler, 328 New Lots ave., Bklyn., 74.01. 1308. William J. Seifert, 2400 Davidson ave., Bronx, 74.01. 1309. George Levine, 652 Southern blvd., Bronx, 74.01. 1310. Theo-dore A. Marchlevski, 22-18 42d st., Astoria, Queens, 74.01. 1311. Isadore Littman, 359 Vernon ave., Bklyn., 74.01. 1312. Birdie Cohen, 900 Riverside dr., 74.01. 1313. Grace Fleidermause, 1562 Ocean ave., Bklyn., 74.01. 1314. John J. Meringer, 43-08 53d st., Woodside, Queens, 74.01. 1315. Anna C. Solt, 507 W. 171st st., 74.01. 1316. Walter J. Monsees, 32 Downing St., Bklyn., 74.01. 1317. Theodora Raylson, 283 Avenue 0, Bklyn., 74.01. 1318. Ann Schweiger, 136 Grand St., Bklyn., 74.01. 1319. Matilda Goodman, 1014 Eastern pkwy., Bklyn., 74.01. 1320. Victor J. Wallace, 1432 Glover st., Bronx, 74.01.

1321. Matthew P. Landers, 143-03 97th ave., Jamaica, 74.01. 1322. John J. Routledge, 3535 95th St., Jackson Heights, Queens, 73.99. 1323. John F. McMillen, 6458 84th St., W. Forest Hills, Queens, 73.99. 1324. Alice M. Weisman, 949 43d st., Bklyn., 73.99. 1325, Leon Gerst, 8784 23d ave., Bklyn., 73.99. 1326. Shirley Katz, 314 Keap st., Bklyn., 73.99. 1327. Herbert Becker, 754 Kelly st., Bronx, 73.88. 1328. Philip Bernstein, 423 Foster ave., Bklyn., 73.88. 1329. Aaron S. Blauer, 720 Manida st., Bronx, 73.88. 1330. Eugene Weller, 776 Classon ave., Bklyn., 73.88. 1331. William Sheahan, 335 Alexander ave., Bronx, 73.88. 1332. Myles J. Madigan, 77-04 86th st., Glendale, Queens. 73.88. 1333. Milton Eisenstadt, 1164 Pacific st., Bklyn., 73.88. 1334. Mildred Grodzinsky, 191 Main st., Tottenville, S. I., 73.88. 1335. Lawrence J. Clark, 2105 Burr ave., Bronx, 73.88. 1336. Beatrice E. Green, 107-24 89th st., Ozone Park, Queens, 73.86. 1337. Patrick V. Caslin, 115 W. 71st St., 73.82. 1338, Ben. Turner, 295 Division ave., Bklyn., 73.82. 1339. Abraham B. Salka, 215 Avenue F, Bklyn., 73.82. 1340. Jacob Posner, 119-09 Liberty ave., Richmond Hill, Queens, 73.82.

1341. Dominic Setaro, 82 Scribner ave., New Brighton, S. I., 73.82. 1342. Frank J. DeGeorge, 30 Prince st., 73.77. 1343. Bertha Klein, 1669 Bryant ave., Bronx, 73.73. 1344. Henrietta H. Fostel, 9726 92d St., Ozone Park, Queens, 73.71. 1345. Louis Pes-sirilo, 2107 67th St., Bklyn., 73.71. 1346. Florence Texin, 501 W. 184th St., 73.71. 1347. Jerome Cohn, 2123 Grand ave., Bronx, 73.71. 1348. Jeanne B. Klonin, 1413 45th St., Bklyn., 73.71. 1349. Laura S. Frutkin, 3323 Clarendon rd., Bklyn., 73.71. 1350. Anne M. Crooks, 451 Kissel ave., West Brighton, S. I., 73.71. 1351. Hannah Shlefstein, 801 E. 19th St., Bklyn., 73.71. 1352. Mae Gross, 2220 63d St., Bklyn., 73.71. 1353. Veronica E. Colleran, 41-15 Warren st., Elmhurst, Queens, 73.58. 1354. Mollie Feldman, 1080 Findlay ave., Bronx, 73.58. 1355. Jerome J. McCarthy, 239 92d St., Bklyn., 73.58. 1356. Miriam M. Marcus, 1163 53d St., Bklyn., 73.58. 1357. Esther Dahl, 3438 Fish ave., Bronx, 73.58. 1358. Ethel Friedman, 2017 77th st., Bklyn., 73.58. 1359. Sylvia Berlin, 515 W. 110th St., care of Hegarty, 73.58. 1360. Herman Marmelstein, 156 Seigel St., Bklyn., 73.56.

1361. Hyman Unger, 322 E. 173d st., Bronx, 73.56. 1362. Joseph G. Greene, 440 E. 55th St., Bklyn., 73.54. 1363. Golde J. Brode, 748 Driggs ave., Bklyn., 73.54. 1364. Louis Scharf, 2944 W. 24th St., Bklyn., 73.54. 1365. Dorothy Friedman, 768 Tinton ave., 73.54. 1366. Edith Marion, 445 E. 5th st., Bklyn., 73.54. 1367. Eleanor Bauer, 84-38 57th rd., Elmhurst, Queens, 73.54. 1368. Norma Shatsky, 355 E. 165th St., 73.54. 1369. Charles Guarnieri, 256 Oder ave., Concord, S. I., 73.52. 1370. Raymond G. Glendening, 2420 Grand ave., 73.52. 1371. Meyer Singer, 590 Warwick st., Bklyn., 73.52. 1372. Janet Rossman, 2822 Brighton 8th St., Bklyn., 73.43. 1373. Milton Stein, 1660 E. 21st st., Bklyn., 73.41. 1374. Philip V. D'Angelico, 1216 42d St., Bklyn., 73.41. 1375. Harry N. Kass, 1955 E. 7th st., Bklyn., 73.41. 1376. Margaret A. Logan, 3351 Hull ave., Bronx, 73.41. 1377. Theodore W. McNeil, 2758 E. 26th St., Bklyn., 73.41. 1378. Esmay Cox (Miss), 67 Macombs pl., Apt. 2B, 73.41. 1379. Irving Benenson, 906 E. 180th St., Bronx, 73.41. 1380. Virginia M. Prudden, 355 E. 187th St., 73.41.

1381. Sidney Siegel, 1130 Manor ave., Bronx, 73.41. 1382. Adelaide Robbins, 148 Amherst st., Bklyn., 73.41. 1383. Edward A. Pohmer, 104-15 95th ave., Ozone Park, Queens, 73.41. 1384. Sarah Weissfeld, 1808 Marmion ave., Bronx, 73.41. 1385. Herbert J. Silver, 2527 Valentine ave., Bronx, 73.41. 1386. Jack Breiman, 818 Avenue T, Bklyn., 73.41. 1387. Mary O'Hagan, 6904 7th ave., Bklyn., 73.34. 1388. Evelyn Scheinholz, 194 Gelston ave., Bklyn., 73.28. 1389. Aaron Malin, 1126 Boynton ave., 73.28. 1390. William C. Morrissey, 365 14th st., Bklyn., 73.28. 1391. Frances Mohel, 305 W. 98th st., 73.28. 1392. Beatrice Berkowitz, 15 Crown St., Bklyn., 73.28. 1393. Bertha Gitelson, 419 W. 34th st., 73.28. 1394. Claire Pelikoff, 270 Rochester ave., Bklyn., 73.28. 1395 Harry L. Slatin, 80 Van Cortlandt Park So., Bronx, 73.28. 1396. Viola M. Levow, 1057 Bryant ave., Bronx, 73.28. 1397. Helen Sheffield, 919 Avenue St. John, Bronx, 73.28. 1398. John P. Verhoven, 1065 Summit ave., Bronx, 73.28. 1399. .Alexander Moskowitz, 272 68th st., Bklyn., 73.28. 1400. Mollie Meiberger, 1554 W. 11th st., Bklyn., 73.26.

1401. Evelyn Josefson, 4129 46th St., Sunnyside, Queens, 73.24. 1402. Bernard I. Leone, 415 W. 35th St., 73.24. 1403. John Wersoky, 753 F. 151st St., 73.24. 1404. Cath-erine Mehlman, 2065 68th st., Bklyn., 73.24. 1405. Louis J. Bukovsky, 39-75 56th st.. Woodside, Queens, 73.24. 1406, Kathleen T. Nugent, 566 W. 191st St., 73.24. 1407. Francis A. Leonard, 147 Davis ave., West Brighton. S. I., 73.24. 1408. Clara S. Han-shaft, 1657 Montgomery ave., Bronx, 73.24. 1409. Sylvia Douguf, 374 E. 49th st., Bklyn., 73.24. 1410, Lazarus Roemer, 617 Metropolitan ave., Bklyn., 73.24. 1411. William P. Thompson, 290 W. 12th st., 73.24. 1412. Stephen J. McGrath, 3203 Park ave., Bronx, 73.24. 1413. Irving Kislak, 1758 59th st., Bklyn., 73.24. 1414. William H. Mount, 127-04 111th ave., Richmond Hill, Queens, 73.24. 1415. Saul Baran, 127-19 Rockaway blvd., South Ozone Park, Queens, 73.22. 1416. Mildred Goldman, 1566 Vyse ave., Bronx, 73.22. 1417. Anna Savlowitz, 7-11 Vernon ave., Bklyn., 73.22. 1418. Robert G. Matthews, 1531 59th St., Bklyn., 73.22. 1419. Michael Bourla, 1337 Clinton ave., Bronx, 73.21. 1420. Rose Kutoroff, 392 E. 46th st., Bklyn., 73.13.

1421, Albert H. Barrett, 189 Claremont ave., 73.13. 1422. Helen A. Miller. 579 10th St., Bklyn., 73.11. 1423. Jack Gottfried, 1428 Crotona Park E., 73.11. 1724. Tilda Stor-oer, 30-45 34th St., L. I. City, 73.11. 1425. William A. Mersinger. 39 Van Siclen st., Bklyn., 73.11. 1426. Marcy G. Dolgenas, 1613 E. 3d st., Bklyn.. 73.11. 1427. William Germuth, 200 E. 166th St., Bronx, 73.11. 1428. Aaron Siegel. 1235 49th St., Bklyn., 73.11. 1429. Matthew D. Hughes, 85-10 107th St., Richmond Hill, Queens, 73.11. 1430. Chris-tine Deering, 273 Martense st., Bklyn., 73.11. 1431. Sehastiano B. Greco, 2321 E. 21st st., Bklyn., 73.11. 1432. James Kennedy, 1563 W. 2d st.. Bklyn., 73.11. 1433. Harold G. Crawford. 234 E. 32d st.. Bklyn., 73.11. 1434. Peter C. Bellaflore, 506 8th st.. Bklyn., 73.11. 1435. Gladys D. Ray, 49 W. 9th st., 73.09. 1436. Belle Kosofsky, 1049 Forest ave., Bronx. 73.09. 1437. Edward J. McClean, 379 Menahan st., Bklyn., 72.98. 1438. Shirley C. Zimand, 901 Foster ave., Bklyn., 72.98. 1439. Gerald F. Ford, 983 Summit ave., Bronx, 72.98. 1440. Lillian Melnick, 446 F. 98th st., Bklvn., 72.94.

1441. Marguerite M. Baumann, 8944 212th st., Queens Village, Queens, 72.94. 1442. Joseph Berkowitz, 588 E. 91st st., Bklyn., 72.94. 1443. Stanley Rothstein, 904 E. 19th st., Bklyn., 72.94. 1444. Lawrence F. Strecker, 1625 Van Buren st., Bronx, 72.94. 1445. Ralph Herman, 250 Legion St., Bklyn., 72.94. 1446. James J. Murphy, 719 E. 176th st., Bronx, 72.94. 1447. Morris Wernick, 171 Monroe st., 72.94. 1448. Hilda M. Goldberg, 1252 Elder ave., Bronx, 72.94. 1449. Jessie E. Carolan, 215 Sterling st., Bklyn., 72.92. 1450. Joseph P. Walsh, 119-27 166th st., Jamaica, Queens, 72.92. 1451. Elizabeth Rosen-zweig, 1368 Sheridan ave., Bronx, 72.92. 1452. Ethel Schechter, 1569 Prospect pl., Bklyn., 72.83. 1453. Clara Treister, 1375 Teller ave., Bronx, 72.83. 1454. Louis Kramer, 292 Hinsdale st., Bklyn., 72.81. 1455. Kenneth E. Van Name, 81 Douglas rd., Stapleton, S. I., 72.81. 1456. Louis Razler, 1135 Hoe ave., Bronx, 72.81. 1457. Louis M. Albini, Jr., 629 Baker ave., Bronx, 72.81. 1458. Edna Konwiser, 2301 Benson ave., Bklyn., 72.79. 1459. Thomas A. Dolan, 309 E. 164th st., Bronx, 72.79. 1460. Milton P. Meisner, 126 Cannon st., 72.77.

1461. Irving Gordon, 381 Amboy st., Bklyn., 72.77. 1462. Sam Goldstein, 705 Lin-wood St., Bklyn., 72.77. 1463. Charles Graber, 1323 Park pl., Bklyn., 72.77. 1464. Louis Sperling, 1938 64th st., Bklyn., 72.77. 1465. Rose Halper, 195 Sullivan pl., Bklyn., 72.77. 1466. Martin Barkan, 684 New Lots ave., Bklyn., 72.77. 1467. Esther F. Clark, 5809 3d ave., Bklyn., 72.77. 1468. Helena Romanoff, 2747 Sedgewick ave., 72.77. 1469. Alfred Katz, 2 Ellwood st., 72.72. 1470. Evelyn Ossakow, 1634 Popham ave., Bronx, 72.68. 1471. Nathan Schnapf, 447 Claremont pkwy., Bronx, 72.68. 1472. Mary B. Maloney, 2039 Ryder St., Bklyn., 72.68. 1473. Frieda Zavin, 570 New Jersey ave., Bklyn., 72.68. 1474. Edward F. Doherty, 27 72d st., Bklyn., 72.68. 1475, Michael Matzulewitz, 32 Pike st., 72.64. 1476. Mildred Blatt, 105-23 Farmers ave., Hollis, Queens, 72.64. 1477. Irving Reisberg, 64 Jesup pl., 72.64. 1478. Thomas J. Gillam, 36-19 33d st., Long Island City, Queens, 72.64. 1479. Lucy K. Cristiano, 446 Bay Ridge ave., Bklyn., 72.64. 1480. Hazel A. Corrigan, 594 Park pl., Bklyn., 72.64.

1481. Isabel G. Bobish, 885 Stebbins ave., 72.64. 1482. Edward J. Swerk, 522 West End ave., 72.64. 1483. Ethel R. Schwartz, 662 Madison st., Bklyn., 72.64. 1484. Ruth Wechsler, 936 Hoe ave., Bronx, 72.64. 1485. Pauline Nadler, 2077 Anthony ave., Bronx, 72.64. 1486. Norma C. Hutchinson, 311 Targee st., Stapleton, S. I., 72.64. 1487. Ada H. Wieber, 187-05 119th dr., St. Albans, Queens, 72.64. 1488. William J. Manfre, 380 Montauk ave., Bklyn., 72.62. 1489. Natalie G. Donohue, 1325 Union st., Bklyn., 72.62. 1490. Mary L. Vonoflorio, 1 Bleecker st., 72.62. 1491. William Rosenberg, 2913 W. 32d St., Bklyn., 72.62. 1492. Abraham Garberg, 867 Crotona park north, 72.53. 1493. Eu-gene H. Johnson, 285 St. Nicholas ave., 72.51. 1494. Sue Allen, 207 W. 11th st., 72.51. 1495. Hirsh H. Goldkrantz, 1671 W. 2d st., Bklyn., 72.51. 1496. Norma Rosofsky, 327 E. 93d St., Bklyn., 72.51. 1497. Belle Weissberg, 1411 Clinton ave., Bronx, 72.51. 1498. William Smith, 953 Fox st., 72.51. 1499. Jack Kaplan, 354 E. Gunhill rd., 72.51. 1500. Joseph J. Foley, 1730 Stephen st., Ridgewood, Bklyn., 72.51.

1501'. Edna Sadowsky, 2942 W. 35th St., Bklyn., 72.51. 1502. Lillian I. Rosen, 919-48th st., Bklyn., 72.51. 1503. Abraham Boritz, 172-14 82d ave., Jamaica, Queens, 72.51. 1504. John Falco, 137 Oakland St., Bklyn., 72.51. 1505. Frances Lieberman, 1221 College ave., Bronx, 72.49. 1506. Daniel S. Stone, 2122 Bryant ave., Bronx, 72.49. 1507. Harry A. Zenn, 1801 University are., Bronx, 72.47. 1508. Arthur D. Stein, 180 Grafton St., Bklyn., 72.47. 1509. Stanley D. Kirshberg, 43-30 46th St., L. I. City, Queens, 72.47. 1510. James A. Daly, 194-14 100th ave., Hollis, Queens, 72.47. 1511. Sidney Rosner, 2165 Chatterton ave., Bronx, 72.47. 1512. Paul Horowitz, 2141 E. 21st st., Bklyn., 72.47. 1513. Esther Haskell 609 Hendrix st., Bklyn., 72.47. 1514. Vera J. Karski, 125 W. 21st st., 72.47. 151. Tillie R. Popler, 1144 Lenox rd., Bklyn., 72.47. 1516. James R. Cullen, 333 E. 209th st, Bronx, 72.47. 1517. William Kochnower, 103-11 106th st., Ozone Park, Queens, 72.47. 1518. Ethel C. Pfann, 7548 Juniper Valley rd., Middle Village, Queens, 72.47. 1519. Leonard Merker, 547 E. 178th st., Bronx, 72.47. 1520. Polly Pessirilo, 2107-67th st., Bklyn., 72.42.

1521. Arthur A. Vidockler, 115 Brightwater ct., Bklyn., 72.38. 1522. Thomas R. Murphy, 30-90 23d st., Long Island City, Queens, 72.38. 1523. William C. Brennan, Jr., 87-08 Queens blvd., Elmhurst, Queens, 72.38. 1524. Meyer Rubenstein, 344 E. 98th St., Bklyn., 72.38. 1525. Lucille I. Unker, 620 E. 178th St., Bronx, 72.38. 1526. Pearl Sherer, 2056-80th St., Bklyn., 72.38. 1527. Harold Altshuler, 13 Varet st., Bklyn., 72.36. 1528. August J. Grosbernd, 545 Second ave., 72.34. 1529. Morris Solomon, 94 Newport St., Bklyn., 72.34. 1530. Eileen P. Kearns, 120 Jerome St., Bklyn., 72.34. 1531. Tessie Feder, 43 Brighton 8th pl., Bklyn., 72.34. 1532. Margaret M. Gavin, 94-30 86th rd., Woodhaven, Queens, 72.34. 1533. Stella Boorstein, 229 E. Kingsbridge rd., 72.34. 1534. Thomas E. O'Flaherty, 521 Second st., Bklyn., 72.34. 1535. Helen L. Terrell, 4513 Byron ave., Bronx, 72.34. 1536. Rosemary S. Culligan, 75 Rutland rd., Bklyn., 72.34. 1537. John A. Foley, Jr., 21-68 45th St., Astoria, Queens, 72.33. 1538. Herbert Steiner, 128 E. 83d St., 72.32. 1539. Max Laskowitz, 292 Legion St., Bklyn., 72.21. 1540. Max E. Ferder, 679 E. 179th St., Bronx, 72.21.

1541. Francis W. Bruen, 535 W. 135th St., 72.21. 1542. Mildred Goldsman, 850 E. 181st st., Bronx, 72.21. 1543. Joseph Farrell, 497 Delafield ave., West Brighton, S. I., 72.21. 1544. A. Arnold Mayorana, 1362 Bay Ridge ave., Bklyn., 72.21. 1545. Joseph A. Murray, 120-38 194th St., St. Albans, Queens, 72.21. 1546, Cathleen Lindo, 206 W. 82d St., 72.21. 1547. Sam M. Freedman, 1025 Boynton ave., Bronx, 72.21. 1548. Irving J. Brickman, 1339 Prospect ave., Bronx, 72.21. 1549. Milton Kalastein, 950 E. 89th St., Bklyn., 72.17. 1550. Sylvia Friedberg, 1660 70th St., Bklyn., 72.17. 1551. Peter F. Berlinghoff, 672 St. Anns ave., 72.17. 1552. Sidney Antopol, 469 Georgia ave., Bklyn., 72.17. 1553. Theodore J. Seiter, 374 E. 155th St., Bronx, 72.17. 1554. Beatrice Abse, 1739-55th St., Bklyn., 72.17. 1555. Lazarus Stein, 7610-15th ave., Bklyn., 72.17. 1556.. Lillian L. Walsh, 49 Fifth ave., Bklyn., 72.17. 1557. Frank W. Wilson, 178-15 Gerard ave., Jamaica South, Queens, 72.17. 1558. David D. Brein, 1170 50th St., Bklyn., 72.17. 1559. Vincent F. Albano, Jr., 42 W. 93d St., 72.04. 1560. Joseph A. Paez, 179 Dean st., Bklyn., 72.04.

1561. Jacob Rubinstein, 1348 Fulton ave., Bronx, 72.04. 1562. James J. Manning, 264,Nicholas ave., Bklyn., 72.04. 1563. Helen De Grezia, 2078 E. 22d st., Bklyn., 72.04. 1564. John F. Battone, 69 Second p1., Bklyn., 72.04. 1565. James E. Dunn, 1500 Hone ave., Bronx, 72.04. 1566. Beatrice Grundfast, 1560 Ocean Parkway, Bklyn., 72.04. 1567. Max Waslofsky, 220 Van Buren St., Bklyn., 72.01. 1568. Alma Aaronoff, 2249 Ocean ave., Bklyn., 72.00. 1569. Eleanor Feinstein, 6309 23d ave., Bklyn, 72.00. 1570. Abraham Golstein, 1 Audubon ave., Apt. 1 J, 72.00. 1571. Estelle Klein, 506 Van Siclen ave., Bklyn, 72.00. 1573. Morton Frank, 1240 Colgate ave., Bronx, 72.00. 1573. Eugene Ber-man, 91-47 St. Charles ct., Woodhaven, N. Y., 72.00. 1574. Herman Greitzer, 2055 Cruger ave., Bronx, 72.00. 1575. Mary Ellen Gleason, 1223 Woodycrest ave., Bronx, 71.97. 1576. Milton Welefsky, 2913 W. 25th St., Bklyn., 71.91. 1577. Andrew T. Booth, 651 Decatur St., Bklyn., 71.91. 1578. Robert I. Neilson, 579 Monroe st., Bklyn., 71.91. 1579. Vincent W. Intorcia, 751 E. 187th St., Bronx, 71.91. 1580. Florence Goldstein, 20 Featherbed lane, Bronx, 71.91.

1581. William Regal, 608 East 9th st., 71.87. 1582. Henry B. Schnetzler, 1736 Sum-merfield St., Bklyn., 71.87. 1583. Pearl Pollinger, 1576 St. Johns p1., Bklyn., 71.87. 1584. Albert J. Lehecka, 23-75 31st st., Astoria, L. I., 71.87. 1585. Israel L. Farber, 333 Powell St., Bklyn., 71.87. 1586. James C. Murphy, 107-26 91st St., Ozone Park, L. I., 71.87. 1587. Ralph Epstein, 237 Blake ave., Bklyn., 71.87. 1588. Arthur J. Barnes, 32-50 38th St., L. I. City, 71.87. 1589. Edith Hahn, 283 E. 94th St., Bklyn., 71.87. 1590. Michael R. O'Connor, 2312 Loring pl., Bronx, 71.87. 1591. Arthur Kittower, 1206 E. 9th St., Bklyn., 71.80. 1592. Della Schlesinger, 587 3d ave., 71.78. 1593. Sophie Guttman, 1553 Bryant ave., Bronx, 71.78. 1594. Catherine Scaffidi, 3339 Junction blvd., Jackson Hgts., L. I., 71.78. 1595. Jacob Weisel, 34 Thatford ave., Bklyn., 71.78. 1596. Pasquale Li-butti, 763 E. 231st St., 71.78. 1597. Helen Levine, 1386 W. 7th St., Bklyn., 71.78. 1598. Catherine Tyner, 538 E. 43d st., Bklyn., 71.74.;1599. Alma J. Kiernan, 1615 Avenue T, Bklyn., 71.74. 1600. Mary A. Costello, 363 61st st., Bklyn., 71.74.

1601. Margaret T. O'Rourke, 883 Woodward ave., Bklyn., 71.74. 1602. Leona Mel-nick, 3336 Fulton St., Bklyn., 71.74. 1603. Julius Horowitz, 788 Fox St., Bronx, 71.74. 1604. Irving Kaplan, 3216 Kossuth ave.. Bronx, 71.74, 1605. Anne Purowitz, 1662 Hoe ave., Bronx, 71.72. 1606. Joe Klein, 165 Beach 59th St., Arverne, L. I., 71.70. 1607. Leona Herzog, 452 New Jersey ave., Bklyn., 71.70. 1608. Ida Marcus, 96 Reid ave., Bklyn., 71.70. 1609. Sylvia L. Satz, 731 Hinsdale st., Bklyn., 71.70. 1610. Douglas G. Cadger, 307 Lincoln rd.. Bklyn., 71.70. 1611. John G. Thomson, 41-09 10st St., Long Island City, 71.70. 1612. Frank Shapiro, 301 10th ave., 71.61. 1613. Pauline Blinder, 2000 Mapes ave., 71.61. 1614. Pauline Jaffe, 1526 Charlotte St., Bronx, 71.59. 1615. Ruth Rosenberg, 1045 Union St., Bklyn., 71.58. 1616. Robert R. Casaburi, 1607 Coleman St., Bklyn., 71.57. 1617. Charles Lewis, 185 Erasmus st., Bklyn., 71.57. 1618. Max Paster-nack, 851 Hornaday pl., Bronx, 71.57. 1619. Anne Siebold, 338 E. 92d st., 71.57. 1620. Irving Wishna, 6839 Myrtle ave., Glendale, L. I., 71.57.

1621. Joseph V. Singler, 9522 125th st., Richmond Hill., N. Y.. 71.57. 1622. Dorothy Goldfarb, 700 Ocean ave., Bklyn., 71.57. 1623. Stella Pushmurska, 517 E. I6th St., 71.57.

1266 THE CITY RECORD

TUESDAY, MARCH 5, 1940

1624. Albert M. Dayson, 180 W. 135th St., 71.57. 1625. Anthony Pagano, 460 E. 147th St., 5C, Bronx, 71.47. 1626. Robert G. Dilg, 6 Gouverneur pl., Bronx, 71.48. 1627. Alphonse Nagourney, 283 Hewes st., Bklyn., 71.48. 1628. Roslyn P. Wolin, 61-05 39th ave., Woodside, N. Y., 71.48. 1629, Bernard Fisher, 5424 14th ave., Bklyn., 71.44. 1630. Hannah Z. Hirschman, 67 93d st., Bklyn., 71.44. 1631. Rea Razenson, 651 New Jersey ave., Bklyn., 71.44. 1632. Margaret Pickett, 111-09 Liberty ave., Richmond Hill, N. Y., 71.44. 1633. Minnie Posner, 654 Williams ave., Bklyn., 71.42. 1634. Helen V. Davis, 1754 Undercliff ave., 71.41. 1635. Ruth R. Rudolph, 320 New York ave., Bklyn., 71.40. 1636. Sally Sable, 1601 W. 7th St., Bklyn., 71.40. 1637. Bernard Weiselberg, 30-02 Broadway, L. I. City, 71.40. 1638. Jean Altchiler, 1221 White Plains rd., 71.40. 1639. Benjamin M. Solomon, 974 Freeman st., Bronx, 71.40. 1640. Joseph L. Davies, 590 Eagle ave., Bronx, 71.40.

1641. Josephine M. Griffin, 2025 E. 9th st., Bklyn., 71.40. 1642. George R. Wilkie, 243-26 145th ave., Rosedale, L. I., 71.40. 1643. Marie K. A. Reich, 107-25 93d St., Ozone Park, L. L, 71.40. 1644. Milton Weiss, 131 E. 169th St., 71.40. 1645. Morton Cohen, 561 W. 141st st., 71.40. 1646. Lewis P. Moore, 314 79th st., Bklyn., 71.37. 164//. Mary H. Kaufman, 950 1st ave., 71.31. 1648. Mary A. Marino, 31-33 30th st., Astoria, L. I., 71.31. 1649. James V. Dorsey, 21-16 45th rd., L. I. City, 71.29. 1650. Abraham Hassing, 950 E. 89th St., Bklyn., 71.27. 1651. Dorothy M. Moloney, 9222 218th pl., Queens Village, N. Y., 71.27. 1652. Theresa A. Bevie, 1562 Bogart ave., Bronx, 71.27. 1653. Mary Horwitz, 1717 Avenue N, Bklyn., 71.27. 1654. Ann \\'eintraub, 380 St. Johns p1., Bklyn., 71.27. 1655. Walter A. Messer, 600 W. 164th St., 71.27. 1656. Sidney Frost, 154 State st., Albany, N. Y., 71.26. 1657. Dora K. Moss, 1529 42d St., Bklyn., 71.23. 1658. Sidney Schneider, 31-31 29th St., L. I. City, 71.23. 1659. Frank G. Ruckel, 58-43 69th ave., Ridgewood, Queens, 71.23. 1660. Rosemary D. Dooley, 384 Cornelia st., Bklyn., 71.23.

1661. Raymond V. Smithwick, 63-44 Haring St., Rego Park, L. I., 71.23. 1662. Emily C. Theyken, 261 Patchen ave., Bklyn., 71.23. 1663. Sidney Kushman, 154 Rock-away pkway., Bklyn, 71.23. 1664. David Pinnelas, 4232 Bedford ave., Bklyn., 71.23. 1665. Edna Goldenberg, 3417 Quentin rd., Bklyn., 71.23. 1666. John V. Davies, 691 Gerard ave., Apt. 3A, Bronx, 71.23. 1667, Concetta T. De Luca, 47-49 E. 3d St., 71.23. 1668. Lillian Rochman, 1774 76th st., Bklyn., 71.23. 1669. Louis Cavellini, 809 Freeman St., Bronx, 71.18. 1670. Milton Solomon, 586 E. 156th st., 71.18. 1671. Sheldon Edelman, 170 Taylor St., Bklyn., 71.18. 1672. William M. O'Neill, 80-09 Margeret p1., Glendale, L. I., 71.18. 1673. Adele V. Raff, 903 New York ave., Bklyn., 71.14. 1674. Magdalen Nauss, 2028 Linden St., Ridgewood, Bklyn., 71.14. 1675. Edward M. Callahan, 40-08 204th St., Bayside, N. Y., 71.14. 1676. Charles K. Schmitt, 2020 Palmetto St., Bklyn., 71.10. 1677. Kathleen C. Starr, 1090 St. Nicholas ave., 71.10. 1678. Joseph A. Fabis-inski, 268 Morningstar rd., Port Richmond, S. I., 71.10. 1679. Mildred L. Shannon, 678 Central ave., Bklyn., 71.10. 1680. John Fanelli, 4332 Furman ave., Bronx, 71.10.

1681. Violet E. C. McDonald, 199 Norman ave., Bklyn., 71.10. 1682. Laurence H. Friedman, 661 East 175th St., 71.10. 1683. William J. Forman, 3107 12th St. N. E., Washington, D. C., 71.01. 1684. Belle Becker, 1712 62d st., Bklyn., 70.97. 1685. Walter Le Comte, 34/ Windsor pl., Bklyn., 70.97. 1686. Simon D. Kaplan, 1489 Bryant ave., Bronx, 70.97. 1687. Charles E. Pattison, 562 W. 189th st., 70.97. 1688. Edna Tate, 120 W. 101st St., 70.97. 1689. Al Salzman, 1388 Crotona ave., Bronx, 70.97. 1690. Max Goldsmith, 110-06 Ocean promenade, Rockaway Park, L. I., 70.97. 1691. Anna G. Hiller, 226 E. 18th St., 70.97. 1692. Harry Sander, 830 E. 163d St., 70.97. 1693. Assena Cooper, 2074 E. 22d St., Bklyn.. 70.97. 1694. Mae Scheps, 1750 Davidson ave., Bronx, 70.97. 1695. Shirley Chanes, 722 Avenue 0, Bklyn., 70.97. 1696. Emanuel H. Surkis, 160 Stagg walk, Bklyn., 70.93. 1697. Barnard H. Fee, Jr., 111-15 75th ave., Forest Hills, L. I., 70.93. 1698. William F. Hale, 91-41 Lamont ave., Elmhurst, L. I., 70.93. 1699. Esther Slutsky, 83 Arlington ave., Bklyn., 70.93. 1700. Dorothy Batler, 1912 Muliner ave., Bronx, 70.93.

1701. Loretta A. Brady, 554 72d St., Bklyn., 70.93. 1702. Leonard H. Baranowitz, 8776 148th st., Jamaica, L. I., 70.93. 1703. Amelia Ludel, 505 Lincoln pl., Bklyn., 70.93. 1704. Herman Kimmelman, 2330 Newtown ave., Astoria, L. I., 70.93. 1705. Emma J. Riccoboni, 109 Kosciusko St., Bklyn., 70.93. 1706. Ruth Dreier, 1261 Merriam ave., 70.93. 1707. Frances R. Bien, 1053 E. 13th St., Bklyn., 70.93. 1708. Selma Smolar, 801 E. 5th st., 70.93. 1709. Anthony De Rosa, 156 E. 111th st., 70.93. 1710. Nathan Rubin, 112 E. 103d St., 70.84. 1711. William J. McCormick, 387 Degraw St., Bklyn., 70.84. 1712. Leo B. Cohen, 874 42d St., Bklyn., 70.84. 1713. Jerald Reland, 437 Kingston ave., Bklyn., 70.84. 1714. M. Christian Antonelli, 2058 63d St., Bklyn., 70.84. 1715. Solomon Krinsky, 370 Van Siclen ave., Bklyn., 70.82. 1716. Joseph J. Seldin, 2401 Cortelyou rd., Bklyn., 70.80. 1717. Diane K. Schechter, 505 Barbey St., Bklyn., 70.80. 1718. Alice M. Brower, 220 Highland blvd., Bklyn., 70.80. 1719. Margaret N. Starr, 39-43 47th ave., Long Island City, L. I., 70.80. 1720. Mildred Michels, 75 Hooper St., Bklyn., 70.80.

1721. Lillian Glazer, 490 Thatford ave., Bklyn., 70.80. 1722. Dorothy C. Santoro, 499 Ocean pkwy., Bklyn., 70.80. 1723. Rose Piaturick, 209 E. 55th st., Bklyn., 70.80. 1724. Teresa J. McConnell, 520 W. 124th St., 70.80. 1725. Catherine M. Bresnihan, 154 W. 106th St., 70.80. 1726. Nathan Kail, 1162 Sheridan ave., Bronx, 70.80. 1727. Benjamin Yalkut, 2395 Tiebout ave., Bronx, 70.69. 1728. Anna E. Kovacs, 546 W. 149th St., 70.67. 1729. Arthur H. Younger, 935 St. Nicholas ave., 70.67. 1730. Dorothy Aaronson, 323 Martense St., Bklyn., 70.67. 1731. Bernard L. Heilbrunn, 878 West End ave., 70.67. 1732. Nathan Levitz, 851 Tinton ave., Bronx, 70.67. 1733. Leonard Slo-man, 239 Dahillrd., Bklyn., 70.63. 1734. Pearl Samnelstein, 260 Legion st., Bklyn., 70.63. 1735. William P. Coyle, 315 W. 92d St., 70.63. 1736. Raymond A. Janiszewski, 99 Oakland St., Bklyn., 70.63. 1737. Jack L. Kohan, 326 Clifton pl., Bklyn., 70.63. 1738. Arthur Cushman, 154 Rockaway pkwy., Bklyn., 70.63. 1739. Jean Miller, 157 Riverdale ave., Bklyn., 70.63. 1740. Annette Bober, 1437 Carroll st., Bklyn., 70.63.

1741. Irving Heitner, 1969 Amsterdam ave., 70.63. 1742. Sylvia Feldman, 628 Wil-loughby ave., Bklyn., 70.63. 1743. Harry F. Ponzio, 752 46th st., Bklyn., 70.63. 1744, Thomas A. Romano, 636 E. 239th st., 70.63. 1745. Ethel Lewis, 1150 Brighton Beach ave., Bklyn., 70.63. 1746. Milton Proler, 2048 E. 9th St., Bklyn., 70.63. 1747. Mollie Luria, 540 E. 136th St., Bronx, 70.58. 1748. Irving Dimentstein, 7112 18th ave., Bklyn., 70.54. 1749. Bella G. Meizlish, 128 Tompkins ave., Bklyn., 70.54. 1750. Anne M. Henry, 64-46 84th St., Elmhurst, N. Y., 70.54. 1751. Irving Delloff, 431 E. 16th st., 70.54. 1752. Frank J. Pinto, 1060 Rogers ave., Bklyn., 70.50. 1753. Irving Fishman, 887 Longwood ave., Bronx, 70.50. 1754. Joseph Rogoff, 2371- Arthur ave., 70.50. 1755. Margaret Krulish, 105 E. 118th st., 70.50. 1756. Daniel Chotiner, 1730 Harrison ave., Bronx, 70.50. 1757. Leonard Botwinick, 352 E. 45th st., Bklyn., 70.50. 1758. Jacob \Veinstein, 418 Hopkinson ave., Bklyn., 70.50. 1759. Bessie Strissof, 2309 Avenue 0, P,klyn., 70.50. 1760. Lillian G. Richman, 1375 E. 18th st., Bklyn., 70.50.

1761. Thomas E. Brown, Jr., 408 St. Nicholas ave., 70.50. 1762. Hannah A. Unger, 280 E. 10th St., 70.46. 1763. Beatrice Cohen, 180 Sackman st., Bklyn., 70.46. 1764. Michael L. Teevan, 1143 E. 8th St., Bklyn., 70.46. 1765. Benedict Kiver, 1732 Menahan St., Bklyn., 70.46. 1766. Victor Brown, 69 E. 103d St., 70.46. 1767. Rose Al. Rogers, 2729 Albemarle rd., Bklyn., 70.46. 1768. Sylvia Greissman, 1837 Sterling p1., Bldvn.. 70.46. 1769. Rita Conlon, 2821 Briggs ave., Bronx, 70.41. 1770. Mollie Chavins, 160 W. 44th St., 70.37. 1771. Nathan Rosenberg, 3028 Brighton 3d St., Bklyn., 70.37. 1772. Morris A. Marcus, 329 S. 5th St., Bklyn., 70.37. 1773. Lucille Fenichel, 49 W. Ilth St., 70.37. 1774. Reginald Freeman, 171-15 104th ave., Jamaica, N. Y., 70.33. 1775. Ray-mond A. Beaudine, 2022 Benedict ave., 70.33. 1776. Donald C. Weitz, 9019 181st st., Jamaica, N. Y., 70.33. 1777. Irving Zweben, 1038 De Kalb ave., Bklyn., 70.33. 1778. Eileen J. Schulte, 41-65 75th st., Jackson Heights, N. Y., 70.33. 1779. Rivie Kronen-berg, 9720 Kings highway, Bklyn., 70.33. 1780. Tillie Buterwaiser, 131 Ten Eyck walk, Bklyn., 70.33.

1781. Frances L. Augenstein, 685 E. 94th St., Bklyn., 70.33. 1782. Sam Gormezano, 3112 Wilkinson ave., Bronx, 70.33. 1783. James R. McCarthy, 105-33 134th St., Richmond Hill, L. I., 70.33. 1784. Minnie Silverman, 1797 Washington ave., Bronx., 70.33. 1785. Mary M. Quirk, 521 Isham St., 70.33. 1786, Sylvia Frankel, 812 Riverside drive, 70.33. 1787. Irene Seeman, 693 Columbus ave., 70.24. 1788. Eugene P. L. Lyden, 333 E. 52d St., 70.22. 1789. Catherine V. McMahon, 314 E. 37th St., 70.22. 1790. Alma Schnetzler, 978 E. 93d St., Bklyn., 70.20. 1791. Sidney S. Sisenwein, 645 Commonwealth ave., Bronx, 70.20. 1792. Emil Karp, 8422 Roosevelt ave., Jackson Heights, Queens, 70.20. 1793. Frank Figundio, 156 Summit pl., Bronx, 70.20. 1794. Toba Taubman, 2187 Holland ave., Bronx, 70.20. 1795. Benjamin Kessler, 79 Sunnyside ave., Bklyn., 70.20, 1796. Robert Kirschenbaum, 180 S. 8th st., Bklyn., 70.20. 1797. Ottilie E. Gehring, 1267 Madison St., Bklyn., care of Sabin, 70.20. 1798. Marion Hillman, 865 Union st., Bklyn., 70.20. 1799. Blanche Weisenfeld, 840A 46th st., Bklyn., 70.20. 1800. Edward J. Hennessy, 105-09 Union Hall St., Jamaica, N. Y., 70.20.

1801. Gioconda S. Senese, 43 W. 11th st., 70.16. 1802. Lillian L. Rothberg, 86 F. 4th St., 70.16. 1803, Mildred Abrams, 299 Berriman st., Bklyn., 70.16. 1804. Thomas

W. Fitzgerald, 442 15th St., Bklyn., 70.16. 1805. Matilda Schulman, 2901 Ocean pkway., Bklyn., 70.16. 1806. Arnold G. Iannacone, 265 65th St., Bklyn., 70.16. 1807. Estelle M. Gordon, 211 Ocean pkway., Bklyn., 70.16. 1808. Bertha Tamler, 1072 55th St., Bklyn., 70.16. 1809. Edna E. Essex, 102-14 Park Lane So., Richmond Hill, L. I., 70.16. 1810. Karl Bayaysky, 429 Schenck ave., Bklyn., 70.11. 1811, Jack E. Orentzel, 119 E. 96th St., 70.11. 1812. Annette Simonofsky, 957 Greene ave., Bklyn., 70.11. 1813. Catherine M. De Mino, 1964 E. 12th St., Bklyn., 70.07. 1814. Samuel Solomon, 614 W. 152d St., 70.07. 1815. Anna M. 1MSueller, 436 E. 89th St., 70.03. 1816. Walter J. Barrett, 14 Essex St., Bklyn., 70.03. 1817. Alfred Neuman, 1131 32d st., Bklyn., 70.03. 1818. Evelyn G. Maye, 345 12th St., Bklyn., 70.03. 1819. Margaret Lyons, 465 E. 140th st., Bronx, 70.03. 1820. Robena G. Farley, 114 Lynch St., Bklyn., 70.03.

1821. Helen Raleigh, 252 Kingston ave., Bklyn., 69.94. 1822. Lillian Bernstein, 945 E. 178th st., Bronx, 69.94. 1823. Margaret Fischer, 511 W. 112th St., 69.94. 1824. Sylvia Badanes, 1910 Ocean pkway, Bklyn., 69.94. 1825. Madeline Goodman, 528 E. 83d st., 69.90. 1826. Anita L. Kaplan, 1524 Ocean ave., Bklyn., 69.90. 1827. Franklin E. Fenton, 264 Jewett ave., Port Richmond, S. I., 69.90. 1828. Irving Nachamkin, 142 Morton. pl., Bronx, 69.90. Harry Press, 1801 55th St., Bklyn., 69.90. 1830. Sadie Woods, 1434 Morris ave., Bronx, 69.90. 1831. Leonard D. Heyman, 48 Belfour pl., Bklyn., 69.86. 1832. Bertram Brill, 75 Ocean ave. Bklyn., 69.86. 1833. Estelle Strumpf, 227 Haven ave., 69.86. 1834. Allan Catleo, 1253 `;5th st., Bklyn., 69.86. 1835. Albert G. Humann, 89-52 146th St., Jamaica, L. I., 69.86. 1836. Morris Weiner, 1038 Lowell St., Bklyn., 69.86. 1837. Arthur S. Hnida, 29-24 21st ave., Astoria, L. I., 69.86. 1838. Yetta A. Gittleman, 5013 8th ave., Bklyn., 69.86. 1839, Marie L. Vaught, 1 Muhlebach ct., Far Rockaway, N. Y., 69.86. 1840. Judith V. Millet, 39-40 58th st., Woodside, N. Y., 69.86.

1841. Mildred Lepzelder, 2143 67th st., Bklyn., 69.86. 1842. Jack Salman, 23 W. 87th St., 69.86. 1843. Sylvia Bogatsky, 1869 79th St., Bklyn., 69.86. 1844. William J. McGee, 532 16th St., Bklyn., 69.86. 1845. Beatrice di Marco, 968 Kelly st., Bronx, 69.79. 1846. William T. Cashin, 1428 Shakespeare ave., Bronx, 69.78. 1847. William G. O'Connor, 530 E. 22d St., Bklyn., 69,73. 1848. Irene B. Wurtz, 6 Beech ct., College Point, N. Y., 69.73. 1849. Abraham Cohen, 295 So. 2d St., Bklyn., 69.73. 1850. Doris Purowitz, 1662 Hoe ave., Bronx, 69.73. 1851. Harry Nadler, 309 Rivington St., 69.73. 1852. Benjamin M. Cohen, 182 Hegeman ave., Bklyn., 69.73. 1853. Pearl Feinberg, 150 E. 95th St., Bklyn., 69.73. 1854. Agnes Mezzadri, 814 Avenue W, Bklyn., 69.73. 1855. Bessie Pollack, 3263 Ampere ave., 69.73. 1856. Esther Feinman, 475 Amboy st., Bklyn., 69.73. 1857. Matthew Straus, 1974 Strauss St., Bklyn., 69.73. 1858. Lillian Fried, 248 Audubon ave., 69.73. 1859. Hannah Eisner, 1201 Gilbert pl., Bronx, 69.73. 1860. Isaac Sobel, 587 Fox st., Bronx, 69.73.

1861. William Hansen, 678 77th St., Bklyn., 69.70. 1862. Grace De Labia, 35-12 Utopia pkwy., Flushing, L. I., 69.69. 1863. Wilma Rinck, 315 W. 24th St., 69.69. 1864. Alvin C. Stampfli, 3226 97th St., Corona, L. I., 69.69. 1865. Leona M. Kleinman, 69 Payson ave., 69.69. 1866. Sidney I. Sprung, 65 Lewis st., 69.69. 1867. Sophie Sher, 921 Saratoga ave., Bklyn., 69.69. 1868. Margaret M. Currie, 101-42 114th st., Richmond Hill, N. Y., 69.69. 1869. Philip B. Reichline, 720 Riverside dr., 69.69. 1870, Vincent Piedra, 803 F. 166th St., 69.69. 1871. Charles Levine, 581 Timpson pl., Bronx, Apt. 6M, 69.60. 1872. Genevieve M. Burns. 1414 E. 57th st., Bklyn., 69.60. 1873. .Antoinette A. Giuffre, 337 E. 104th st., 69.60. 1874. Kathleen B. Ryan, 343 E. 142d st., Bronx, 69.60. 1875. Mary Podel, 77 Grafton St., Bklyn., 69.60. 1876. Assunta M. Lorenzo, 6811 15th ave., Bklvn., 69.60. 1877. I. Allen Hanover, 47 Bay 26th st., Bklyn., 69.57. 1878. Morton S. Brenner, 1930 Anthony ave., Bronx, 69.57. 1879. Mildred E. Frey, 2114 Aqueduct ave., Bronx, 69.56. 1880. Daniel G. Lombardi, 176 Dahill rd., Bklyn., 69.56.

1881. Florence C. Reen, 2164 Barnes ave., Bronx, 69.56. 1882. Edward Levendosky, 90-21 56th ave., Elmhurst, L. I., 69.56. 1883, James J. Maloney, 25 Cooper st., 69.56. 1884. Beatrice Wenoker, 720 Marcy ave., Bklyn., 69.56. 1885. Lillian A. Russ, 1810 Stockholm St., Bklyn., 69.56. 1886. Max B. Pearlman, 1625 University ave., Bronx, 69.56. 1887. Virginia J. Ford, 1006 Throggs Neck blvd., Bronx, 69.56. 1888. Vincent Campagna, 1350 Fulton ave., Bronx, 69.46. 1889. Paul N. Wilner, 1314 Avenue K, Bklyn., 69.43. 1890. Helen Katz, 1621 W. 1st St., Bklyn., 69.43. 1891, Marguerite Al. Goza, 178-62 Leslie rd., Springfield Gardens, L. I., 69.43. 1892. Milton Seide-man, 1258 Brook ave., Bronx, 69.39. 1893. Victoria Richmond, 2825 Mermaid ave., Bklvn, 69.39. 1894. Edith Rodner, 912 E. 178th St., Bronx, 69.39. 1895. Joseph \V. Lehmann, 280 E. 34th st., Bklyn., 69.39. 1896. Frances Cohen, 1757 E. 7th St., Bklyn., 69.39. 1897. Edith N. Schroeder, 515 E. 7th st., Bklyn., 69.39. 1898. Helen Wagner, 302 2d st., 69.39. 1899. Morris Folickman, 504 E. 95th St., Bklyn., 69.39, 1900. Blanche Spirer, 1350 F. 19th st., Bklyn., 69.39.

1901. Thomas F. McKeown, 85-29 159th St., Jamaica, N. Y., 69.39. 1902. Catherine T. O'Neill, 4228 Byron ave., 69.39. 1903. Alice R. Hussey, 8636 15th ave., Bklyn., 69.39. 1904. Sylvia Pelta, 522 Ocean ave., Bklyn., 69.39. 1905. Vivienne C. Hamberg, 115-38 131st st., South Ozone Park, N. Y., 69.39. 1906. Edward B. McLaughlin, 2855 Grand Concourse, Bronx, 69.39. 1907, Ruth Sprung, 1349 Stratford ave., Bronx, 69.38. 1908. Dorothea M. Griffin, 50 Riverside dr., care of Hackney, 69.38. 1909. Joshua H. Green- baum, 123-06 116th ave., South Ozone Park, N. Y., 69.32. 1910. Mildred A. Tcsar, 510 F. 88th St., 69.30. 1911. Harry Siegel, 1455 Minford pl., Bronx, 69.30. 1912. Katherine Kaplowitz, 359 Powers ave., Bronx, 69.30. 1913. Ruth S. Rose, 528 E. 4th St., Bklyn., 69.30. 1914. Max Lyons, 2121 82d St., Bklyn., 69.30. 1915. Agnes Ascher, 598 Howard ave., Bklyn., 69.30. 1916. Alhert Carfora, 2916 Morris Park ave., Bronx, 69.30. 1917. David Boritz, 172-14 82d ave., Jamaica, N. Y., 69.30. 1918. Frank Ruocco, 2604 W. 33d st.. Bklyn., 69.27. 1919. Frances Skolnik, 576 Fox St., Bronx, 69.26. 1920. James J. Griffin, 520 E. 149th st., Bronx, 69.26.

1921. Anna Katzko, 732 Rockaway ave., Bklyn., 69.26. 1922. Leita Axelroad, 1849 E. 19th st., Bklyn., 69.26. 1923. Eva Epstein, 36 Bay 35th st., Bklyn., 69.26. 1924. Daniel J. Conway, 1273 1st ave., 69.26. 1925. Carmine Siracusa, 167 Dahill rd., Bklyn., 69.26. 1926. Ida L. Cerone, 101 E. 116th St., 69.26. 1927. Henry F. McCarthy, 976 Madison St., Bklyn., 69.26. 1928. Frances Meyerson, 1825 Harrison ave., Bronx, 69.26. 1929. Ethel Tannenbaum, 823 Park ave., Bklyn., 69.13. 1930 Florence Drucker, 1469 St. Nicholas ave., 69.13. 1931. Martin R. Bowe, 144-31 41st ave., Flushing, L. I., 69.13. 1932. Sey-mour Chellin, 1845 49th st., Bklyn., 69.13. 1933, Harold Chaimowitz, 69-29 76th St., Middle Village, N. Y.. 69.12. 1934. Leo Antekar, 694 Dawson st., Bklyn., 69.09. 1935. Bernard Price, 1990 Hughes ave., Bronx, 69.09. 1936. Mary F. McInerney, 524 E. 45th st., Bklvn.. 69.09. 1937. Vincent W. Beatty, 104-27 117th st., Richmond Hill, L. I,, 69.09. 1938. Marion Gold, I Audubon ave., 69.09. 1939. Arthur J. Johanson, 150-36 Coolidge ave., Jamaica. N. Y., 69.09. 1940. Helen Nowak, 1041 Lowell st., 69.09.

1941. William F. Braun, 237 Dean St., Bklyn., 69.08. 1942. Lillian Newman, 449 Bay Ridge ave., Bklvn., 69. 1943. Mary Schulman, 1830 Prospect pl., Bklyn., 69. 1944. Stanley J. Geveda, 21-23 1st ave., 69. 1945. Joseph Spetkar, 601 E. 167th St., Bronx, 68.99. 1946. Bernard Kalikow, 1110 Simpson st., Bronx, 68.99. 1947. David Rimon, 8001 New Utrecht ave., 68.96, 1948. Nicholas S. Lakas, 83 W. 103d st., 68.96. * 1949. Henrietta R. Valente, 2226 Eastern blvd., Bronx, 68.96. 1950. John W. McGlone, 2166 2d ave., 68.96. 1951. Rose Steinsaper, 887 E. 178th St., Bronx, 68.96. 1952. Anna D. Goldberg, 1640 Sterling pl., Bklyn., care Rothfeld, 68.96. 1953. Alvin B. Boxer, 315 Eastern pkwy, Bklyn., 68.96. 1954. Evelyn S. Blancher, 8930 164th st., Apt. III, Jamaica, N. Y.. 68.96. 1955. John J. O'Brien, 594 Teasdale pl.,, Bronx, 68.96. 1956. Sidney Schrieberg, 85 Louisa St., Bklyn., 68.96. 1957. Miriam Band, 65 Hooper St., Bklyn., 68.92. 1958. Florence Saraniti, 425 Central ave., Bklyn., 68.92. 1959. Simon Schwadron, 376 E. 94th St., Bklyn., 68.92. 1960. Hannah L. Zum, 2311 E. 22d St., Bklyn., 68.92.

1961. Sylvia Morgenstern, 1647 Union st., Bklyn., 68.92. 1962. Gertrude Dorfman, 586 Powell St., Bklyn., 68.92. 1963. Belle B. Bennett, 2861 W. 22d St., Bklyn., 68.90. 1964. Ruth Garfunkel, 66 Featherbed lane. Bronx, 68.87. 1965. Adelyn Uswald, 755 F. 9th St., Bklyn., 68.83. 1966. Albina R. Cesa, 2535 Belmont ave., Bronx, 68.83. 1967. Vincent \V. Hand, 1594 E. 18th St., Bklyn., 68.83. 1968. William Donohue, 2417 Butler pl., Bronx, 68.83. 1969. Walter Fondiller, 2240 Tiebout ave., Bronx, 68.79. 1970. Eliza-beth M. Luschinski, 311 Baltic st., Bklyn.. 68.79. 1971. Betty Gersten, 921 Belmont ave., Bklyn,, 68.79. 1972. Carol Levin, 226 Mt. Hope pl., Bronx, 68.79. 1973. Charles Wil-liams. Jr., 304 W. 150th st., 68.79. 1974. June V. Rosenberg, 10 Cooper st., 68.79. 1975. Bernard Oringer, 185 Kosciusko st., Bklyn., 68.79. 1976. Hyman Coster, 741 Coster St., Bronx, 68.79. 1977. Lillian B. Kligfeld, 1657 8th ave., Bklyn., 68.79. 1978. Helen Gaitan, 120 Bancroft ave., Grant City, S. I., 68.79. 1979. Florence Rosenthal, 1925 Quentin rd., Bklyn., 68.79. 1980. Eugene J. Kelly, 408 W. 19th st., 68.76.

1981. Veronica Downs, 23 Windsor pl., Bklyn., 68.74. 1982. Ruth Deutscher, 1020 Walton ave., 68.70. 1983. Ira Greenberg, 896 Nostrand ave., Bklyn., 68.66. 1984. Joseph B. Stanet, 688 Cauldwell ave., Bronx, 68.66. 1985. Dominick Castorino, 8104 14th ave., Bklyn., 68.66. 1986. Frances Fink, 128 Bristol St., Bklyn., 68.66. 1987. Beatrice Rogoff, 2239 85th St., Bklyn., 68.66. 1988. Leo Kaye, 340 W. 89th st,, 68.66. 1989. Mary A. Dolan, 2649 Decatur ave., Bronx, 68.66. 1990. Sophie Lato, 710 E. 47th St., Bklyn., 68.66. 1991. Virginia J. M. Rumph, 720 Shad Creek rd., Broad Channel,

J

2101. I1artin Gussman, 231 E. 55th st., Bklyn., 67.78. 2102. William Handelsman, 1764 Second ave., 67.76. 2103. Joseph Beltcer, 1683 58th st., Bklyn., 67.76. 2104, Elea-nor M. Schutzenbach, 2288 E. 23d st., Bklyn., 67.76. 2105. Frances S. Sancton, 1269 Remsen ave., Bklyn., 67.76. 2106. Helen T. Boden, 244 Sterling st., Bklyn., 67.72. 2107. Frederick Leers, 464 W. 131st st., 67.72. 2108. Paula Raphael, 285 Eastern pkwy., Bklyn., 67.72. 2109. Edna Lein, 260 E. 176th St., Bronx, 67.72. 2110. Edward F. Burke, 1737 66th st., Bklyn., 67.72. 2111. Esther R. Finkelstein, 1699 Carroll st., Bklyn., 67.72. 2112. Joseph E. McMillan, 64-58 84th st., W. Forest Hills, Queens, 67.72. 2113. Benja-min Ogman, 64 Suffolk st., 67.72. 2114. Mandel Dvmm, 330 F. 121st St., 67.72. 2115. Leo Schumer, 412 Schenck ave., Bklyn., 67.72. 2116. Miriam Goldberg, 1459 Fulton ave., Bronx, 67.72. 2117 Marion Hughes, 236 Naples terr., 67.71. 2118. Benjamin Kogan, 1725 Morris ave., Bronx, 67.67. 2119. William S. Meyers, Jr., 1569 E. 45th st., Bklvn., 67.63. 2120. Anna Skolnick, 184 Vernon ave., Bklyn., 67.63.

2121. Joseph L. Lipp, 68 W. 238th st., Bronx, 67.62. 2122. Mary H. Vivian, 2285 Sedgwick ave., Bronx, 67.59. 2123. Honorah D. Murphy, 269 W. 10th st., 67.59. 2124. Pasquale Del Mastro, 709 T.orimer St., Bklyn., 67.50. 2125. Henry B. Waller, 3091 Brighton 3d st., Bklyn., 67.48. 2126. Murray Elpern, 104 W. 174th st., Bronx, 67.48. 2127. Miriam R. Cavanagh, 1902 63d st., Bklyn., 67.48. 2128. Frederick J. Wagner, 78-14 65th st., Glendale, Queens, 67.48. 2129. John F. Coleman, 37-75 64th st., Woodside, Queens, 67.48. 2130. Harold J. Kuehnle, 80-15 88th St., Glendale, Queens, 67.48. 2131. Nettie Rabinowitz. 2714 Brighton 7th st., Bklyn., 67.48. 2132. Richard D. Dreis, 101-55 121st St., Richmond Hill, Queens, 67.48. 2133. Stella Levy, 1347 Prospect ave., Bronx, 67.48. 213.4. Patricia F. Greene, 3065 Roberts ave., Bronx, 67.48. 2135. Denis R. Conn-elly, 307 F. 70th St., 67.48, 2136. Pauline Shenitz, 1159 Ward ave., Bronx, 67.48. 2137. Bernard D. Frisch, 4600 Ninth ave., Bklyn., 67.48. 2138. Oscar A. Gottlieb, 181 Marion St., Bklyn., 67.48. 2139. Anne M. Mullen, 292 Carlton ave., Bklyn., 67.48. 2140. Helen Scherer, 1930 68th st., Bklyn., 67.46.

2141. Margaret Hastings. 985 Tiffany St., Bronx, 67.46. 2142. Frank J. Hempel, 550 Bainbridge St., Bklyn., 67.46. 2143. Pierre A. Castalde, 970 Belmont ave., Bklyn., 67.43. 2144. John A. Garrett, 3315 Hull ave., Bronx, 67.42. 2145. Catherine A. Brady, 311 E. 143d st., Bronx, 67.42. 2146, Harriet Theaman, 634 Alabama ave., Bklyn., 67.42. 2147. Lillian Tesar, 510 E. 88th st., 67.42. 2148. Paula Rosenberg, 1557 Selwyn ave., Bronx, 67.42. 2149. Harold D. Bove, 7304 10th ave., Bklyn., 67.42. 2150. Ruth Dono-van, 706 Riverside dr., 67.42. 2151. Dorothy G. Plovnick, 114 Maujer st., Bklyn., 67.42. 2152. Sophie Ruhinsky, 209 Snediker ave., Bklyn., 67.42. 2153. Gerald Caputo, 8808 19th ave., Bklyn., 67.42, 2154. Mildred Feuer, 1575 President St., Bklyn., 67.42. 2155. Bertha Brownstein, 531 McDonald ave., Bklyn., 67.42. 2156. Rosemary 11.7. Koenzen, 1109 Franklin ave., Bronx, 67.42. 2157. Vincent M. Ford, 344 Fennimore st., Bklyn., care Wollcott, 67.42. 2158. Lillian Kimmel, 492 Linden blvd., Bklvn., 67.38. 2159. George Beham, 8704 Bay pkwy., Bklyn., 67.37. 2160. Mary L. McManamy, 31-80 Crescent St., Astoria, Queens, 67.37.

2161, Mary J. E. Tracy. 7301 4th ave., Bklyn., 67.33. 2162. Bernard Kapelmaster, 1265 Olmstead ave., 67.33. 2163. Irene Rosenberg, 1662 White Plains rd., Bronx, 67.31. 2164. John B. Borreca, 271 F. 78th St., 67.31. 2165. Antoinette M. Maccarone, 231 T.afav-ette st., 67.31. 2166. Esther R. Drucker, 1648 W. 9th st., Bklvn., 67.31. 2167. Thomas J. Golden, 2118 Watson ave., Bronx, 67.31. 2168, Marie M. Gebhardt, 550 Academy st., 67.31. 2169. Julius F. Kohn, 152 E. 3d St., 67.29. 2170, David Koenigsberg, 901 F. 179th St., Bronx, 67.29. 2171. Nettie Oberst, 922 Bronx Park So., Bronx, 67.29. 2172. George H. Colligan, Jr., 1576 W. 4th st., Bklyn., 67.29. 2173. Richard J. Conklin, 54-34 Nurge ave., Maspeth, L. I., 67.29. 2174. Sophie Goldscher, 718 W. 178th st., 67.29. 2175. Jennie

2061. Ruth Perkel, 64-08 Fresh Pond rd., Ridgewood, N. Y., 68.08. 2062. William E. Williams, 683 Sterling pl., Bklyn., 68.06. 2063. Anthony J. Grassini, 326 E. 31st St., 68.02. 2064. Frank Schuket, 4612 Avenue J, Bklyn., 68.02. 2065. Isadore Schaeffer, 726 Park pl., Bklyn., 68.02. 2066. Emil E. Rusie, Jr., 31-24 106th st., Corona, Queens, 68.02. 2067. Florence E. Fields, 355 Lafayette ave., Bklyn., 68.02. 2068. Samuel I. Rogow, 1775 Davidson ave., Bronx, 68.02. 2069. Philip Schiff, 140 Van Buren st., Bklyn„ 68.02. 2070. Thomas Poletti, 3228 100th St., Corona, Queens, 68.02. 2071. Alphonse F. Agovino, 503 W. 178th st., 68.02. 2072. Alexander S. Hyicke, 2710 Albe-marle rd., Bklvn., 68.01. 2073. Philip Toren, 1354 Commonwealth ave., Bronx, 67.98. 2074. Michael J. O'Neill, 102 W. 95th St., 67.97. 2075. Pearl L. Salomon, 601 W. 184th St., 67.93. 2076. Irving Goldberg, 100 Van Cortland Park S., Apt. 9D-32, Bronx, 67.93. 2077. Charles If. Bessey, 72-29 67th st., Glendale, Queens, 67.89. 2078. Helen S. King, 706 Lefferts ave., Bklvn., 67.89. 2079. Harriet M. Mullick, 31 Overlook ave., Dongan Hills, S. I., 67.89. 2080. George A. Forsyth, 8116 91st ave., Woodhaven, Queens, 67.89.

2081. Ida M. Rottenberg, 340 Kosciusko st., Bklyn., 67.89. 2082. William H. Bailous, 3426 101st st., Corona, Queens, 67.89. 2083. Harry A. Rossini, 7103 17th ave., Bklyn., 67.89. 2084. Kathleen Peppard, 151 Amity st., Bklyn., 67.89. 2085. Ralph C. Warden, 231 Autumn ave., Bklyn., 67.89. 2086. Abraham D. Gerber, 40-01 Vernon blvd., I,. 1. City, 67.80. 2087. Irving Weistuch, 116 Cannon st., 67.79. 2088. Edythe J. Rancer, 1314 Grand Concourse, Bronx, 67.78. 2089. Lillian Berger, 2239 83d St., Bklyn., 67.78. 2090. Birdie Schreiber, 1214 Shakespeare ave., 67.78. 2091. Harold F. Reilly, 136-14 220th pl., Springfield Gardens, Queens, 67.78. 2092. John E. Verrier, 225 Naples ter., Bronx, 67.78. 2093. Anne Gwozdo, 5946 57th rd., Maspeth, Queens, 67.78. 2094. Joseph E. Zweig, 332 Vernon ave., Bklyn., 67.78. 2095. Mildred Boroff, 1541 Hoe ave., Bronx, 67.78. 2096. Edna C. Schierenbeck, 110-20 14th rd., College Point, Queens, 67.78. 2097. Theresa L. Claverie, 1530 Commonwealth ave., Bronx, 67.78. 2098. Edna Gottesman, 805 Avenue C, Bklvn., 67.78. 2099. Gertrude Burmil, 123 Rivington St., 67.78. 2100. Abe Anker, 739 E. 4th st., Bklyn., 67.78.

N. Y., 68,62. 1992. George F. Niedelman, 3045 Villa ave., 68.62. 1993. Harry Appell 2541 Holland ave., Bronx, 68.62. 1994. Jack Goldfarb, 2285 Davidson ave., Bronx, 68.62. 1995. Beatrice Merrim, 909 E. 29th st., Bklyn., 68.57. 1996. Marguerite Crotty, 29 Lincoln pl., Bklyn., 68.57. 1997. Margaret M. Healy, 248 Wadsworth ave., 68.57. 1998 Shirlee Tellman, 1270 Cross ave., Bronx, 68.53. 1999. Edmund J. Gerhard, 19 Eadi pl., New Brighton, S. I., 68.53. 2000. Bertha T. Haeman, 907 Fox st., Bronx, 68.53.

2001. Miriam Margiloff, 1726 Sterling pl., Bklyn., 68.52. 2002. Lawrence Grose 419 New Lots ave., Bklyn., 68.52. 2003. Robert T. Ryan, 2110 Ellis ave., Bronx, 68.49. 2004. Rose Weiner, 2313 Benson ave., Bklyn., 68.49. 2005. Ruth A. Gower, 86-22 Dongan ave., Elmhurst, Queens, 68.49. 2006. Beatrice Coehn, 707 Hopkinson ave., Bklyn., 68.49. 2007. Charles Devine, 2814 47th st., Long Island City, Queens, 68.49. 2008. Anita Landau 679 Montgomery st., Bklyn., 68.49. 2009. Besse A. Friedman, 303 Montauk ave., Bklyn. 68.49. 2010. Francis C. Cea, 172 Worth st., 68.49. 2011. Dorothy Levy, 1094 Bryan ave., Bronx, 68.49. 2012. Cecile A. Feidelson, 550 Audubon ave., 68.49. 2013. Jeanne Resiberg, 170 Second ave., 68.49. 2014. Charlotte Baum, 1655 Macombs rd., 68.49. 2015 .Arthur Torino, 1040 F. 225th st., Bronx, 68.46. 2016. Augusta Aronson, 1560 77th st. Bklyn., 68.44. 2017. Anne Gross, 811 Cauldwell ave., Bronx, 68.40. 2018. Lillian Albert 1872 48th St., Bklyn., 68.40. 2019. Esther R. Tiber, 127 E. 61st st., 68.36. 2020. Barbara M. Connavale, 91-12 183d St., Jamaica, Queens, 68.36.

2021. Harry Ehrman, 121 Boerum st., Bklyn., 68.36. 2022. Ruth Chase, 1810 Loring pl., 68.33. 2023. John M. Zuvich, 21 Lake st., Bklyn., 68.32. 2024. Solomon Sutz, 499 Willoughby ave., Bklyn., 68.32. 2025. Robert G. Petersen, 22 Mariane st., Port Rich-mond, S. I., 68.32. 2026. Catherine L. Clifford, 8711 5th ave., Bklyn., 68.32. 2027. Frances D'Atri, 368 97th St., Bklyn., 68.32. 2028. Mary J. Carbonaro, 60-72 70th ave., Ridgewood, L. I., 68.32. 2029. Murray Goldstein, 1599 Prospect p1., Bklyn., 68.32. 2030. Ruth Narins, 1644 48th St., Bklyn., 68.32. 2031. Seymour Levy, 190 W. Burnside ave., Bronx, 68.32. 2032. Leon J. Van Molle, 100-02 Ascan ave., Forest Hills, Queens, 68.32. 2033. Catherine Alfano, 129 Thames st., Bklyn., 68.32. 2034. Samuel L. Gold, 581 Timpson pl., Bronx, 68.32. 2035. Louis Rubinstein, 36 St. Marks pl., 68.27. 2036. Marylyn Cohen, 1478 Walton ave., 68.23. 2037. John E. Amrhein, 1870 Greene ave., Ridgewood, Queens, 68.23. 2038. Joseph W. Kappel, 1658 E. 8th st., Bklyn., 68.22. 2039. Saul Schick, 4307 12th ave., Bklyn., 68.19. 2040. Ida B. Zurin, 560 Van Sicklen ave., Bklyn., 68.19.

2041. Selma Bock, 1205 College ave., Bronx, 68.19. 2042. Lucille T. Beach, 2820 Marion ave., Bronx, 68.19. 2043. Leonard Zuckerman, 499 Shepherd ave., Bklyn., 68.19. 2044. Joseph Adler, 128 Goerck st., 68.19. 2045. Helen Bench, 618 E. 9th st., 68.19. 2046. John Gallagher, 504 W. 143d st., 68.19. 2047. Harry C. Daugh, 336 76th st., Bklyn., 68.19. 2048. Ruth A. Kneisel, 21-67 33d st., Astoria, Queens, 68.19. 2049. Charles B. Cavanaugh, 316 E. 184th st., 68.19. 2050. Rose M. Jacob, 345 E. 52d st., 68.19. 2051. Lillian A. Bendel, 116 E. 11th St., 68.19. 2052. Eleanor C. Farrell, 1302 Putnam ave., Bklyn., 68.19. 2053. David R. Forbes, 533 92d st., Bklyn., 68.19. 2054, \Villiam J. O'Grady, 1379 W. 7th St., Bklyn., 68.19. 2055. John M. Barone, 1150 Vyze ave., Bronx, 68.19. 2056. Frank Naushaum, 105 W. 176th st., Bronx, -68.11. 2057. Sylvia Shustack, 355 Kosciusko st., Bklyn., 68.10. 2058. Lillian Lasher, 1036 E. 10th St., Bklyn., 68.10. 2059. Agnes T. O'Brien, 9434 86th rd., Woodhaven, Queens, 68.08. 2060. Mary K. McCann, 2269 Hampdcn pl., Bronx, 68.08.

2281. Roslyn Taub, 194. 75th st., Bklyn., 66.54. 2282. Carrie Holster, 693 E. 236th St., Bronx, 66.54. 2283. Fred Guherman, 1037 53d St., Bklyn., 66.54. 2284. James W. Hadgliss, 212 Sumpter St., Bklyn., 66.54. 2285. Mary A. Ventarola, 3440 Bailey ave., Bronx, 66.53. 2286. Evelyn Fagen, 1038 F. 23d st., Bklyn., 66.52. 2287. Leonore Schles-inger, 2802 Grand Concourse, Bronx, 66.52. 2288. Mary McGuel, 1522 Overing St., Bronx, 66.52. 2289. Henrietta Weiss, 1064 Carroll pl., Bronx, 66.49. 2290. Ethel Levine, 2363 64th St., Bklvn., 66.43. 2291. Bernard F. Henry, 961 E. 167th st., Bronx, 66.43. 2292. John Medvec, 366 Palmetto st., Bklvn., 66.41. 2293. George Cohen, 1133 Wheeler ave., Bronx, 66.41. 2294. Dorothy A, Flanim, 98 Suydam st., Bklyn., 66.41. 2295, Blanche I. Aronin, 70 Avenue 0, Bklvn., 66.41. 2296. Morton J. Shapiro, 927 E. 180th st_, 66.41. 2297. Veronica M. F. Schorr, 867 E. 27th st., Bklyn., 66.41. 2298. Frank Lu-ciano, 725 Commonwealth ave., Bronx, 66.41. 2299. Ann Steiger, 3477 Knox pl., Bronx, 66.41. 2300. John H. Dilg, 528 Commonwealth ave., Bronx, 66.41.

2301. Hannah F. Freedman, 768 Tinton ave., Bronx, 66.41. 2302. Rose M. Jewett, 1142 Franklin ave., Bronx, 66.41. 2303. Evelyn J. Kasold, 930 E. 40th st., Bklyn., 66.41. 2304. Joseph H. Peltier, Jr., 197 5th ave., Bklyn, 66.41. 2305. Henry Chipox, 206 E. 6th St., 66.41. 2306. Abraham A. Nathanson, 42 Patchen ave., Bklyn., 66.39. 2307. Irwin M. Koenigsberg, 901 F. 179th st., Bronx, 66.39. 2308. Harriett Posen, 2525 Grand Con-course, Bronx, 66.39. 2309. Catherine M. Codd, 1114 Forest Ave., S. I., 66-38. 2310. James J. Carroll, 2764 Creston ave., 66.34, 2311, Robert V. Moore, 2339 Stuart st., Bklyn., 66.31. 2312. Edward Willis, 206 1V. 121st st., care Rogers, 66.30. 2313. Joseph T. Loring, 630 E. 43d st., Bklvn., 66.23. 2314. Cathleen Kepko, 325 E. 238th St., Bronx, 66.28. 2315. Evelyn E. Baviass, 223 E. 94th St., Bklyn., 66.28. 2316, Bernard A. Mc-T.oughlin, 77-04 86th st., Glendale, I.. I., 66.28. 2317. Goldie G. Adelsin, 215 Rodney st., Bklvn., 66.28. 2318. Rita C. Wist, 2144 Gleason ave., 66.27. 2319. Andrew W. Gerlach, 728 Amsterdam ave., 66.26. 2320. Bertrice Diamond, 3264 Decature ave., Bronx, 66.24,

2321. Francis P. Heidemann, 39-69 51st st., Woodside, L. I., 66.24. 2322. Antoinette Lagravinese, 44-10 Broadway, Long Island City, 66.24. 2323. Dorothy Markowitz, 567 Schenck ave., Bklyn., 66.24. 2324, Marie L. Shea, 8000 4th ave., Bklyn., 66.22. 2325. Bernard Seligson, 2825 W. 37th st., Bklyn., 66.22. 2326. Sam Farber, 1888 Arthur ave., Bronx, 66.22. 2327. Maia Torchin, 1560 E. 22d St., Bklyn, 66.22. 2328. Max B. Mish-kin, 376 Rockaway Pkway., Bklyn., 66.22. 2329. Jeanette Steiner, 647 W. 172d st., 66.17. 2330. Lottie Kibel, 1664 Macomhs rd., Bronx, 66.11. 2331, Gilbert Tufel, 2140 Cruger ave., Bronx, 66.11. 2332. Ann Weissman, 17 W. 182d St., Bronx, 66.11. 2333. Francis J. McGarry, 244 Linden blvd., Bklyn., 66.11. 2334. Frances L. De Fina, 1356 70th st., Bklyn., 66.11. 2335. Charles A. Koeppel, 62 Bradford st., Bklvn., 66.11. 2336. Aida T. Yudson, 653 Pennsylvania ave., Bklvn., 66.11. 2337. Charles J. Bergen, 106-10 95th ave., Ozone Park, L. I., 66.11. 2338. Helen Saul, 2080 84th st., Bklyn., 66.11. 2339. Helen F. Davis, 1754 Undercliff ave., 66.10. 2340. Clyde Richter, 85-66 83d St., Woodhaven, L. I., 66.09.

2341, Marie A. Russo, 8831 81st ave., Glendale, L. I., 66.09. 2342. Anne M. Bowers, 311 E. 193d St., 66.09. 2343. Abraham J. Capon, 129 Rivington st., 66.08. 2344. Leo Kerwin, 46 Broad st., Albany, N. Y., 66.00. 2345. Anna W. N. Madden, 147-25 16th rd., Whitestone, L. I., 66. 2346. Patsy A. De Carlo, 727 Taylor ave., 65.98. 2347. Cohn F. Slevin, 341 W. 12th St., 65.98. 2347A. Sadie Griff, 743 Alabama ave., Bklyn., 65.98. 2348. Julius Block, 1117 52d st., Bklyn., 65.98. 2349. Frances F. LaGattuta, 4155 71st st., \\'infield, L. I., 65.98. 2350, Lillian, Spiwack, 1930 58th St., Bklyn., 65.98. 2351. Harriet E. Gordon, 1735 Walton ave., Bronx, 65.98. 2352. Margaret M. Miranda, 679 Magenat st., Bronx, 65.98. 2353. Birdie Nadler, 710 West End ave., 65.98. 2354. Thomas Conkling, 2268 Walton ave., Bronx, 65.98. 2355. William T. Brina, 321 86th St., Bklyn., 65.96. 2356. Hyman Kusherman, 110 Cannon st., 65.94. 2357. Beatrice Shulman, 673 Pennsylvania ave., Bklyn., 65.94. 2358. Vincent J. Farrell, 724 E. 27th st.,

, Carr, 22 W. 91st st., 67.20. 2176. Bertrice Davidoff, 374 Eastern pkway., Bklyn., 67.18. 2177. Louis Grass, 676 Howard ave., Bklyn., 67.18. 2178. Rose Cooper, 1532 University

7 ave., Bronx, 67.18. 2179. John J. Pease, 1517 E. 38th st., Bklyn., 67.18. 2180. Sidney . Pearl, 1690 Bryant ave., Bronx, care Klein, 67.18. e 2181. Morris J. Krugman, 529 Saratoga ave., Bklyn., 67.18. 2182. Charles Piedra,

803 E. 166th st., 67.18. 2183. Ruth Karpman, 1685 President st., Bklyn., 67.18. 2184. Lena L. Korn, 40 Monroe st., 67.18. 2185. Charles H. Williams, 270 86th st., Bklyn., 67.18. 2186. Phyllis Saltzman, 574 Osborn st., Bklyn., 67.18. 2187. Gilbert E. Langstaff, 23-30 36th st., Astoria, L. I., 67.18. 2188. Sadye Gerstein, 1505 Ocean ave., Bklyn., 67.16. 2189. Leona Halle, 218 Foster ave., Bklyn., 67.16. 2190. Isidore Selter, 137 Chester ave., Bklyn., 67.16. 2191. Max Beudich, 594 St. Marys st., Bronx, 67.12. 2192. Mary A. Benson, 380 St John's pl., Bklyn., 67.12. 2193. Essie Gilgoff, 1451 52d st., Bklyn., 67.12.

t 2194. Bertha R. Bloch, 1652 W. 11th St., Bklyn., 67.12. 2195. Jeanette Petlin, 371 E. 165th st., Bronx, 67.12. 2196. Augusta Bildner, 3033 Coney Island ave., Bklyn., 67.12. 2197.

. Edward Spiridon, 6901 21st ave., Bklyn., 67.12. 2198. Mary J. Hurley, 153 E. 57th st., 67.12. 2199. Margaret Van Keuren, 2619 E. 16th St., Bklyn., 67.08. 2200. Joseph Grill, 1029 Boston rd., Bronx, 67.01.

2201. Joseph M. Fisher, 1063 Gerard ave., Bronx, 67.01. 2202. Mario A. Tirri, 4163 Barnes ave., Bronx, 67.01. 2203. Thomas F. Kane, 645 9th ave., 67.01. 2204. William Shulman, 80 Delancey st., 67.01. 2205. Charlotte L. Bohley, 77-27 62d st., Glendale, L. I., 67.01. 2206. Mary J. Boland, 36-37 38th st., L. I. City, 67.01. 2207. Anita Spenilli, 8077 88th rd., Woodhaven, L. I., 67.01. 2208. Sadie Bagnall, 127 W. 135th St., 66.99. 2209. Roy Middleton, 1943 E. 28th st., Bklyn., 66.99. 2210. Margaret F. Checkley, 108 Hopping ave., Tottenville, S. I., 66.99. 2211. Annette D. Resnick, 1979 Walton ave., Bronx, 66.99. 2212 (see 2347A). 2213. Estelle R. Achsan, 1427 E. 34th st., Bklyn., 66.92. 2214. Marion Bycel, 2523 Ocean ave.. Bklyn., 66.90. 2215. Albert L. Angrisani, 1265 42d st., Bklyn., 66.88. 2216. Bernard Moskowitz, 24 Brighton 4th ter., Bklyn., 66.88. 2217. Abraham J. Wasserman, 1719 62d st., Bklvn., 66.88. 2218. George J. Schlitz, 58-43 59th st., Maspeth, I,. I., 66.88. 2219. Lillian Waxier, 358 E. 8th st., 66.88. 2220. Bertha T. Romciko, 101 Huron St., Bklyn., 66.88.

2221. Jack Rifkin, 85 E. 99th st., 66.88. 2222. Doris G. Newman, 1760 Ocean ave., Bklyn., 66.88. 2223. Enid Rubenstein, 1145 President St., Bklyn., 66.88. 2224. John Wunner, 114-47 196th st., St. Albans, L. I., 66.88. 2225. Selma Kaplan, 389 Central ave., Bklvn., 66.86. 2226. Audrey E. Armstrong, 112-19 38th St., Corona, L. I., 66.82. 2227. Eleanor Cann, 2121 E. 16th st.. Bklvn., 66.82. 2228. Ellen Palmer, 25-75 37th St., Long Island City, L. I., 66.82. 2229. Louis F. Iraci, 5444 101st st., Corona, L. I., 66.82. 2230. Sammie L. Heil, 175 1V. 137th st., 66.78. 2231. Julius Gaal, 574 Man-hattan ave., Bklyn., 6673. 2232. Sylvia H. Kolkin, 2720 Grand concourse, Bronx, 66.71. 2233. Anne L. Kershenhaum, 108 Marcy pi.. Bronx, 66.71. 2234. Mary K. Robinson, 2 Adrian ave., 66.71. 2235. Constantine F. Bischone, 145-29 South rd., Jamaica, L. I., 66.71. 2236. Veronica M. Collins, 50-49 48th St., Woodside, L. I., 66.71. 2237. Mar-garet Caseaux, 38-17 53d St., Woodside, L. I., 66.71. 2238. Ida Kretchmer, 103-10 114th st., Richmond Hill, L. I., 66.71. 2239. Josephine M. Liccardi, 1227 68th st., Bklyn., 66.71. 2240. Eileen Powers, 117 Corson ave., New Brighton, S. I., 66.71.

2241. Jacob Cohen, 9004 Avenue L, Bklyn., 66.71. 2242. Walter W. Ellis, 51-40 30th ave., Woodside, L. I., 66.71. 2243. Olga Stella, 7214 17th ave., Bklyn., 66.71. 2244. Elizabeth Sawatsky, 1839 68th St., Bklyn., 66.71. 2245. Claire O. Wastlake, 1473 Montgomery ave., 66.71. 2246. Florence Smilow-itz, 228 West End ave., Bklyn., 66.69. 2247. Lillian Kass, 2181 Wallace ave., Bronx, 66.69. 2248. Melvin Spitalnick, 368 E. 8th St., 66.69. 2249. Eugenia M. Herrmann. 324 E. 90th st., 66.69. 2250. Alice L. G. Viviani, 304 F. 120th st., 66.69. 2251. Rebecca Fried, 25 Shepherd ave., Bklyn., 66.69. 2252. Rosalina Fiore, 49 James st., 66.69. 2253. Aaron Nemerovsky, 451 E. 86th st., 66.69. 2254. Grace L. Howley, 400 8th st., Bklyn., 66.69. 2255. Francis T. Goldrick, 140-21 58th rd., Flushing, L. I., 66.69. 2256. Katherine C. Wihtol, 66 Hanson pl., Bklyn., 66.69. 2257. Edward P. Sefcik, 29-07 31st ave., Astoria, L. I., 66.64. 2258. Solomon S. Fischmari, 1553 Union st., Bklyn., 66.62. 2259. Edward J. Mack, 353 E. 141st St., Bronx, 66.62. 2260. Frieda Stein, 359 Powers ave., Bronx, 66.61.

2261. Mrs. Dorothy Geed, 110-04 205th St., St. Albans, L. I., 66.58. 2262. John J. Immerso, 103-39 107th st., Richmond Hill, L. I., 66.58. 2263. Mae M. Sullivan, 415 St. John's pl., Bklvn, 66.58. 2264. Harold C. Palmatccr, 251-09 87th dr., Bellrose, L. I., 66.58. 2265. Evelyn H. Wasserman, 313-323 Bright Water ct., Bklyn., 66.58. 2266. Margery Colvin, 285 Lenox rd., Bklyn., 66.58. 2267. Ruth Nathanson, 1262 51st st., Bklyn., 66.58. 2268. James J. Egan, 97-27 Liverpool st., Jamaica, L. I., 66.58. 2269. Dorothy Callens. 1300 Hoe ave., Bronx, 66.58: 2270. Emma E. Jones, 528 Jefferson ave.. Bklyn., 66.58. 2271. William F. McKee, 29 Russell st., Bklyn., 66.58. 2272. Veronica Westervelt, 60-25 Booth st., Elmhurst, L. I., 66.58. 2273. Florence Westcott, 96 Ludwig st., West Brighton, S. I., 66.58. 2274. Francis F. Bloomer, 716 Trinity ave., Bronx, 66.58. 2275. F. Richard Obringer, 380O Carpenter ave., Bronx, 66.58. 2276. Max Urist, 3024 Mermaid ave., Bklyn., 66.57. 2277. Benjamin Levinson, 725 Snediker ave., Bklyn., 66.57. 2278. Jeanette Greenberg, 1030 Boynton ave., Bronx., 66.56. 2279. Ruth R. Gordon, 207 F. 15th st., 66.54. 2280. Ruth E. Saxby, 2196 Macdonald ave., Bklyn., 66.54.

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1267

1268 THE CITY RECORD

TUESDAY, MARCH 5, 1940

Bklyn., 65.94. 2359. Wilbur H. Jones, 809 E. 45th St., Bklyn., 65.94. 2360. Mary D. Anzelone, 1534 Prospect pl., Bklyn., 65.94.

2361. Frederick Willenbucher, 426 Evergreen ave., Bklyn., 65.94. 2362. Jane E. Smith, 161 E. 32d st., Bklyn., 65.94. 2363. Jeanette E. Ascher, 396 Saratoga ave., Bklyn., 65.94. 2364. Madeline A. Dalton, 74-15 Woodside ave., Jackson Heights, L. I., 65.94. 2365. Ragnar T. Bohlin, 1121 Woodycrest ave., Bronx, 65.94. 2366. Nettie Cohen, 1919 55th St., Bklyn., 65.94. 2367. Ensi Wainio, 463 E. 46th St., Bklyn., 65.94. 2368. Thomas F. Cooke, 6904 Cooper ave., Glendale, L. I., 65.94. 2369. Rose Volk, 2050 76th st., Bklyn., 65.92. 2370. Joseph J. Picone, 641 Grand ave., Bklyn., 65.92. 2371. Giacomina M. Bavetta, 109-40 Lefferts blvd., Richmond Hill, 65.92. 2372. Harold J. Kearns, 2700 Alden rd., Baltimore, Md., 65.92. 2373. Joseph J. Lesnick, 1676 E. 18th St., Bklyn., 65.87. 2374. Elias L. Cohen, 201 Stockton st., Bklyn., 65.84. 2375. Hugo P. Truppner, 1150 Decatur st., Bklyn., 65.83. 2376. Paul M. Barran, 85 Treadwell ave., Port Richmond, S. I., 65.83. 2377. Florence Begy, 693 Halsey st., Bklyn., 65.81. 2378. Peter Berta, 10 Morton st., 65.81. 2379. Alice Fein, 2761 University ave., Bronx, 65.81. 2380. Edith Krowitz, 2690 Morris ave., Bronx, 65.81.

2381. Anna F. Walker, 2815 Grand Concourse, Bronx, 65.81. 2382. Ruth Gordon, 381 Amboy St., Bklyn., 65.81. 2383. Helen Janco, 2850 Claflin ave., Bronx, 65.81. 2384. Martha Wolf, 2307 Tiebout ave., Bronx, 65.81. 2385. Florence M. Meisel, 3047 Brighton 13th st., Bklyn., 65.81. 2386. Katherine M. Finnegan, 91-11 214th pl., Queens Village, L. I., 65.81. 2387. George Gabrielli, 63-42 61st St., Ridgewood, L. I., 65.81. 2388. Lillian Mantkow, 281 Saratoga ave., Bklyn., 65.79. 2389. Joseph Cooper, 181 Madison St., 65.79. 2390. Rose Rosenshine, 665 New Jersey ave., Bklyn., 65.79. 2391. Diane Wiener, 295 Wadsworth ave., 65.78. 2392. Jeanne Zuvich, 21 Lake St., Bklyn., 65.77. 2393. Joseph F. Guida, 361 Central ave., Bklyn., 65.77. 2394. Ann M. Smith, 749 Brook ave., Bronx, 65.77. 2395. Agnes B. Connolly, 501 W. 143d St., 65.77. 2396. Gertrude Gure-witz, 2078 75th St., Bklyn., 65.74. 2397. Elsie Leibowitz, 2850 Creston ave., Bronx. 65.74. 2398. James A. Herlihy, 1154 Hoe ave., Bronx, 65.74. 2399. Morris Lipschitz, 667 Van Sicklen ave., Bklyn., 65.68. 2400. Emily A. Masin, 2069 36th st., Long Island City, 65.63.

2401. Lillian Seldin, 2200 F. 5th st., Bklyn., 65.68. 2402. Mabel M. Kaufman, 630 Dumont ave., Bklyn., 65.66. 2403. William J. Clarke, 680 E. 235th st., Bronx, 65.66. 2404. John L. Fitzgerald, 4038 Barnes ave., 65.64. 2405. Marion D. Clair, 9415 40th dr., Elmhurst, L. I., 65.64. 2406. Muriel L. Robinson, 233 E. 51st st., Bklyn., 65.64. 2407. Edward A. Ott, 18 Olive st., Bklyn., 65.64. 2408. Ralph Stein, 1634 Eastern pkwy., Bklyn, 65.64. 2409. Joseph Steinke, 579 Onderdonk ave., Ridgewood, Queens, 65.64. 2410. George Kissh, 28-30 46th St., Astoria, L. 1., 65.64. 2411. Margaret Sheehy, 1794 Prospect ave., Bronx, 65.64. 2412. Rose Israel, 4459 Barnes ave.. Bronx, 65.64. 2413. William Graber, 1323 Park pl., Bklyn., 65.64. 2414. George J. Osipowitz, 616 E. 94th St., Bklyn., 65.62. 2415. Eileen C. Waters, 60-65 Cornelia st., Bklyn., 65.62. 2416. Charlotte Dickenson, 1738 E. 14th St., Bklyn., 65.62. 2417. John Maglio, 971 56th st., Bklyn., 65.54. 2418. Meyer Weinstein, 2319 E. 24th st., Bklyn., 65.51. 2419. Gertrude Schneider, 1660 Ocean pkwy., Bklyn., 65.51. 2420. Anna C. McLaughlin, 212 E. 178th St., Bronx, 65.51.

2421. Ida Filloramo, 1877 Albany ave., Bklyn., 65.51. 2422. Edith R. Glatzer, 2475 38th St., Astoria, L. I., 65.51. 2423. Rebecca Nidel, 2141 73d St., Bklyn., 65.51. 2324. Joseph J. Black. 29 Sherman ave., St. George, S. I., 65.51. 2425. Sabino J. Morena, 1840 52d St., Bklyn., 65.51. 2426. Katherine Blacknik, 534 W. 153d St., 65.51. 2427. Celia D. Rosen, 1090 Eastern pkwy.. Bklyn.. 65.49. 2428. Helen M. Bauer, 129 Rogers ave., Bklyn., 65.49. 2429. Bernice G. Kaufman, 5510 13th ave., Bklyn., 65.47. 2430. Gerald J. Nitkin, 1505 Macombs rd., Bronx, 65.47. 2431. Elaine R. Rabinowitz, 843 Livonia ave., Bklyn., 65.47. 2432. Herbert Rothbard, 107-08 101st ave., Richmond Hill, L. 1., 65.47. 2433. Philip Di Perna, 325 E. 12th St., 65.47. 2434. Joseph J. Friedan,

1596 Townsend ave., Bronx, 65.47. 2435. Michael J. De Saudis, 689 Eagle ave., Bronx, 65.47. 2436. Mabeline R. Fee, 40-04 Junction blvd., Corona, L. I., 65.47. 2437. Elizabeth Jahnke, 921 First ct., Bklyn., 65.477. 2438. Charles L. Sarthon, 97-18 43d ave., Corona, L. I., 65.47. 2439. John P. Bray, 3046 Eastchester rd., Bronx, 65.47. 2440. Matilda Mark, 1419 President st., Bklyn., 65.46.

2441. Sherman \Vestrich, 49 Hamilton st., N. W., Washington, D. C., 65.44. 2442. Deborah Taylor, 499 E. 188th St., Bronx, 65.44. 2443. Agnes Sheehan, 160 E. 84th St., 65.43. 2444. Vincent Di Marco, 2043 59th St., Bklyn., 65.42. 2445. Mildred Baron, 53 E. 182d St., Bronx, 65.38. 2446. Bernard L. Shaine, 2953 W. 35th St., Bklyn., 65.38. 2447. Robert H. Meyer, 118-15 201st pl., St. Albans, L I., 65.38. 2448. Evelyn J. Schrank, 1817 Grove St., Ridgewood, L. I., 65.38. 2449. Claire L. Hutt, 2819 Morris ave., 65.36. 2450. Sam Kalmanowitz, 10 Cooper sq., 65.34. 2451. Ann D. La Rocco, 143-16 Holly ave., Flushing, L. I., 65.34. 2452. Anna A. Daccurso, 1932 Bath ave., Bklyn., 65.34. 2453. Constance H. Dwyer, 5262 72d pl., Maspeth, L. I., 65.34. 2454. Hildor E. Olsen, 56-37 141st st., Flushing, L. I., 65.34. 2455. William F. Moylan, 535 W. 135th St., 65.34. 2456. Arthur J. Seise, Jr., 135-11 232d St., Laurelton, L. I., 65.34. 2457. Lillian A. Fox, 119 W. 90th St., 65.34. 2458. Selma Wolarsky, 86 W. 179th St., Bronx, 65.34. 2459. Gird Hamrin, 431 E. 138th St., Bronx, 65.34. 2460. Muriel A. Kachel, 7839 75th St., Glendale, L. L. 65.34.

2461. Philip J. F. Gengler, 133-41 114th St., Ozone Park, L. I., 65.32. 2462. Joseph Rummell, 97-27 Myrtle ave., Glendale, L. I., 65.31. 2463. Anthony W. Schnell, 15-14 124th St., College Point, L. I., 65.27. 2464. Alfred Carter, 109 Floyd St., Bklyn., 65.23. 2465. Betty Finland, 2805 Bainsbridge ave., Bronx, 65.23. 2466. Peter Fischer, 571 Sheffield ave., Bklyn., 65.23. 2467. %lary A. Kelly, 104 W. 92d st., 65.23. 2468. Edith M. Palmer, 152-10 85th ave., Jamaica. L. I., 65.21. 2469. Thomas Bild, 389 Alabama ave., Bklyn., 65.21. 2470. Ruth Greenbaum, 390 Wadsworth ave., 65.21. 2471. Irma Sharcoff, 696 Shepherd ave., Bklyn., 65.21. 2472. Abna M. Dimarco, 968 Kelly st., Bronx, 65.21. 2473. Sam Horowitz, 201 Scholes st., Bklyn., 65.21. 2474. John J. McMahon, 28 Henry St., 65.21. 2475. Sadie May, 422 E. 16th st., 65.21. 2476. Marian Heller, 347 Beekman ave., Bronx, 65.19. 2477. Catherine T. Flanagan, 2230 Stuart St., Bklvn., 65.18. 2478. Rosalie A. Russo, 7032 4th ave., Bklyn., 65.17. 2479. Barney Posner. 550 Essex St., Bklyn., 65.17. 2480. Clarence Hamilton, 404 Johnson ave., Bklyn., 65.17.

2481. Adele Lazarus, 265 Montauk ave., Bklvn., 65.17. 2482. John J. Bodnar, 505 F. 79th st., 65.17. 2483. William J. Schiavone, 101-54 105th st., Ozone Park, L. I.. 65.17. 2484. David 1.. O'Keefe, 66 Windsor pl., Bklvn., 65.17.2485. Joseph A. Pucci, 6613 Ft. Hamilton pkway., Bklyn., 65.17. 2486. Name Novich, 315 W. 94th st., 65.17. 2487. Anthony J. Cea, 50 Mott St., 65.17. 2488. Anna R. Mayers, 30-16 153d st., Flush-ing, I.. I., 65.17. 2489. Genevieve J. Mulvehill, 407 W. 26th st., care of Gizzie, 65.17. 2490. Alfred J. Tonry, Jr., 628 E. 17th st., Bklyn., 65.17. 2491. James A. Gulino. 2015 E. 26th St., Bklvn., 65.12. 2492. Joseph F. Lavin, 64-19 Pleasantview st., Middle Village, L. I., 65.10. 2493. Roseberger, 334 Kosciusko st., Bklyn., 65.08. 2494. Leonard Norton, 772 Cleveland St., Bklyn., 65.08. 2495. Florence Blond. 632 E. Ilth St., 65.08. 2496. Sylvia Lippel, 287 F. 7th St., 65.08. 2497. Louis A. Kushner, 5502 Ft. Hamilton pkwy., Bklvn., 65.08. 2498. Morris M. Goldstein, 582 Ashford st., Bklyn., 65.04. 2499. Robert I,. Diamond, 1015 Boynton ave., Bronx, 65.04. 2500. Mae Aronwitz, 709 De Kalb ave., Bklyn., 65.04.

2501. Rose Ettinger, 90 Maujer st., Bklyn., 65.04. 2502. Lillian Sanft, 1497 President st., Bklyn., 65.04. 2503. Berry J. Atkinson, 524 W. 134th St., 65.04. 2504. Herbert Smith, 3459 Eastchester rd., Bronx. 65.04. 2505. Beatrice Sieglack, 713 E. 6th st., 65.04. 2506. Claire I. Winters, 401 Bard ave., West New Brighton, S. I., 65.04. 2507. Charlotte Sackler. 1010 45th st., Bklyn.. 65.04. 2508. Albert Shrebnick, 51 Chauncey st., Bklyn., 65.04. 2509. Joseoh F. Beirne, Jr., 285 Clermont ave., Bklyn., 65.04.

CITY PLANNING COMMISSION Minutes of Meeting of the City Planning Commission, Held in Room 16, City Hall,

Wednesday, February 28, 1940, at 2.30 P. M.

(Continued from First Page)

105. Except by unanimous consent, matters upon which public hearings are required by law shall lie over until a regular meeting following the public hearing.

106. The order of business at regular public meetings shall be as follows: (a) Roll call. (b) Approval of minutes of previous meetings. (c) Adoption of reports. (d) Fixing dates for future hearings. (e) Hearings.

107. Matters not on the calendar shall be considered only by unanimous consent. 108. The Chair shall direct a roll call upon every proposition to be acted upon, and

all votes shall be taken by the ayes and nays. 109. The vote upon every proposition voted upon shall be recorded in the minutes. 110. At public hearings those opposed to a proposition shall be heard first and then

those in favor thereof, unless otherwise ordered. 111. City employees designated by the Commission shall be the only persons assigned

within the guard rail of the dais during public meetings. 112. All reports, whether from members of the Commission or staff of the Depart-

ment of City Planning, shall be incorporated in the record. 113. All proposals scheduled for public hearings shall be duly advertised in accord-

ance with Charter provisions. B-THE SECRETARY TO THE COMMISSION

NOTICES, CALENDARS, MINUTES AND COMMUNICATIONS 201. Notice of all special meetings shall be given to each member by the Secretary. 202. The Secretary shall prepare a calendar of the business to be presented and

considered at each public meeting. The matters thereon shall be arranged in the order prescribed by the order of business (Rule 106), and shall be properly classified. The Secretary shall also keep a record of undetermined matters, which have been laid over.

203. The Secretary shall close the calendar at 4 p. m, on the Thursday before each Wednesday meeting.

204. The Secretary shall cause the minutes of each public meeting to be printed in THE CITY Rscoi n and shall thereafter cause the same to be printed and bound in volumes of convenient size, with an index thereto.

205. At the request of any member, minutes and a record of votes at executive meet-ings shall be taken.

206. All communications, petitions and reports intended for consideration shall be addressed to the Commission and delivered at or mailed to the Secretary's office and shall consist of an original accompanied by nine copies.

207. The Secretary shall transmit to the Board of Estimate and other City depart-ments affected thereby true copies of all reports and resolutions adopted.

C-PLAT PLANS 301. Procedure for the Submission of Preliminary Layout, and Plat Plans. (a) Whenever a subdivision of land is proposed to be made the owner shall first

submit to the President of the Borough in which the land is situated and to the Com-mission a preliminary layout and subsequently a plan as specified in Sections 354 and 304 of these rules and regulations.

(b) Two copies (prints) of the preliminary layout shall be submitted to the Bor-ough President and two copies to the Commission. The preliminary layout will then be studied in relation to the City Map and the Master Plan. Consideration will be given to the factors of topography, drainage, zoning, arteries of travel, parks, play-grounds, school sites, parking sites and other facilities essential to a balanced community development.

(c) After having investigated the preliminary layout, the Borough President and the City Planning Commission, through their representatives, will discuss the preliminary layout with the owner. Following such discussion the Commission will communicate in writing with the owner and will set forth:

(1) The specific changes, if any, required to be made on the plat plan, (2) The extent of construction or improvements or the amount of the perform-

ance bond which will be required pursuant to Section 305 (b) as a prerequisite to the approval of the plat plan to be subsequently submitted. Actual improvements

or a performance bond under Section 305 (b) are not required until after the public hearing. (d) The owner, following receipt of this communication with respect to the pre-

liminary layout and changes to be made therein, shall within six months from the date of the written communication of the Commission, submit to the President of the Borough in which the property is located an original cloth tracing and six cloth white prints of the proposed plat plan together with an affidavit of ownership, including a statement of liabilities or encumbrances against the property. Where the property is encumbered by mortgages, and the city is prepared to accept the dedication of land for street or other public purposes, a satisfactory consent of the mortgagees to the dedication shall be submitted.

(e) Tentative approval of the preliminary layout is to be considered merely as a general approval of the subdivision submitted.

302. General requirements for the Subdivision of Land. (a) The proposed subdivision shall conform to the approved City Map and to

the Master Plan so far as adopted, or as either is proposed to be amended with due consideration being given to the suggestions contained in Section 306.

(b) In areas for which there have been no approved tentative or final city maps or a master plan, the locations and widths of proposed streets shall be such as to harmon- ize with any adopted or proposed plan of street development in adjoining areas.

(c) Streets shall have a minimum width of 60 feet. Wider streets will be required where existing or anticipated public use makes it advisable.

(d) Blocks shall not exceed 1,000 feet in length. (e) Blocks longer than 800 feet shall be provided with a pedestrian street not less

than 20 feet in width entirely across the block near its center. Such pedestrian street shall be dedicated to public use.

(f) Streets shall intersect as nearly at right angles as practicable. (g) Minimum center line radii of local streets shall be 100 feet; of secondary

thoroughfares 200 feet. Curved streets, especially those with reverse curves, shall be so designed as to make possible desirable land subdivision and street facilities. Short tangents and small radii might properly be replaced by curves of lesser degree and greater length.

(h) Between reverse curves there shall be a tangent at least 100 feet long.

(i) Dead end (cul-de-sec) streets shall not be longer than 300 feet and roadway areas for turning around shall be at least 70 feet in diameter with an additional sidewalk area surrounding the roadway areas at least 10 feet in width.

(j) All lots shall have frontage on a public street or in special circumstances on a private street having access to a public street. Lots shall have side lines as nearly normal to the center lines of the streets on which they face as is practicable.

(k) Interior lots running through from street to street shall be avoided. (1) Street gradients shall be held within a range of 0.5 per cent to 6.0 per cent.

All changes in street gradients shall be connected by satisfactory curves sufficient to assure a minimum sight distance of 300 feet.

(m) Subdivisions shall indicate lands to be dedicated to public use for park, play-ground, off-street parking space, and other public purposes. In general there shall be provided 10 per cent of the area of the subdivision as a minimum for such purposes exclusive of property shown within street lines. Easements shall be provided where necessary for sewer and water facilities.

(n) No plat of a proposed subdivision shall be entitled to approval unless it is possible to supply water and sewerage facilities.

(o) Exceptions and modifications of these general requirements will under justifiable conditions be authorized by the Commission.

(p) Subdividers who contemplate laying out private streets or driveways otherwise than in accordance with these regulations should consult with the Commission or its staff prior to preparing such layouts in order to avoid difficulties which might otherwise arise if such streets are subsequently offered for dedication or cession.

303. The Preliminary Layout shall be expected to include: (a) Name of subdivision and notation that the property is within the City of New

York. together with the name of the borough in which it is situated. (b) Names and addresses of the owner or owners, mortgagees, lienors, encumbrancers

and surveyor. (c) Date prepared.

(d) Scale to which the layout has been drawn which should be not more than 100 feet to one inch, preferably 80 feet to one inch.

(e) A compass orientation or north point. (f) Boundary line of the land to be subdivided. (g) Lines, names and widths of all streets which physically exist or are shown

on filed or private maps; public and private easements; waterways and railroads; and other services in and immediately surrounding the tract.

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1269

(h) Proposed streets or existing streets to be retained and other property divisions shall be indicated by full lines. Existing or filed streets to be eliminated shall be desig-nated by dashed lines.

(i) The relation of the tract to surrounding developments, recorded ownership of all contiguous properties, the prevailing drainage system, and such city services as transit lines, schools, and utilities.

(j) Contours at 5 foot intervals of elevation based upon a datum satisfactory to the Borough President.

(k) Approximate grades to which streets are to be improved, and profiles and cross- sections where required.

(1) Areas other than streets to be dedicated to public use for parks, playgrounds and other purposes shall be so designated.

(m) Private streets, parks, playgrounds, and similar areas not to be dedicated to public use shall be so designated. A statement shall be submitted, describing provisions for maintenance and use of such private streets, playgrounds and similar areas not to be dedicated to public use.

(n) Location and size of any existing sewers, temporary connections, water mains or culverts on the property to be subdivided.

(o) Established zoning district boundaries affecting the property.

(p) Any private existing or proposed restrictions to be embodied in the deeds of sale.

(q) Lots shall be indicated and numbered consecutively. Areas shown on the plan but not intended to be subdivided shall be clearly marked "OUT" or "OMITTED".

(r) Approximate location of all existing or proposed buildings. (s) Sufficient data to determine the location, length. and bearing of every street.

lot, and boundary line and, where necessary, to develop coordinates. Distances or ties to adjoining streets shall be shown and shall conform with block dimensions on the city map.

304. The Plat Plan shall be expected to include:

(a) Items required on the preliminary layout under Section 303 (a), (b), (c), (d), (e), (f), (g), (h), (i), (k), (1), (m)~ (p), (q), and (s).

(b) Certification and seal of a land surveyor licensed to practice in the State of New York to the effect that all data used in making the survey and preparing the plan are related to and in conformity with the coordinate and monument systems of the Borough in which the property is located, and that the plan has been made from an actual survey.

(c) The following note shall appear on all plat plans: "Property shown within street lines or herein designated for other public uses and located within the exterior boundaries of the subdivided area is hereby dedicated to public use for street or other public purposes, unless otherwise designated".

(d) Mortgagees and other encumbrancers and lienors affecting the property in such proposed plat plan shall be required to join in the consent to the dedication of areas for public use for street and other public purposes and to the creation of any private ease- ments in and to streets, sewers, water and other services and facilities.

305. Public Hearing and Report on Proposed Plat Plan by the Commission. (a) Upon approval of the Borough President, the proposed plat plan will be

transmitted to the Commission.

(b) Approval of the plat plan subject to compliance with the following conditions: (1) Street areas located within the confines of the proposed plat plan shall he

graded, curbed, flagged, and paved and shall be provided with street lighting stand-ards, water supply, and sewer facilities satisfactory to the city agencies concerned. Dimensions of roadway and sidewalk areas shall conform generally with the pro-visions of the resolution, adopted by the Board of Estimate April 8, 1926 as amended. In lieu of such actual improvements the owner may be permitted to submit a satis- factory performance bond sufficient to defray the cost of the above noted improve- ments as estimated by the Borough President and other appropriate agencies in accordance with Section 301 (c) 2, which bond shall be approved by the Corporation Counsel as to form.

(2) Preparation of plan in form prescribed in Section 304. (3) Physical monuments satisfactory to the Borough President shall be installed

at all intersections of street lines.

(a) Upon approval by the Borough President, the proposed plat plan will he advertised for a public hearing similar to those provided for changes in the master plan and city map.

(d) After closing the public hearing, the Commission will give the plat plan final consideration and report its recommendation to the Board of Estimate.

306. Suggestions to the Subdivider in the Preparation of the Plat Plan. In the subdivision of large areas the Commission will encourage the development

of master blocks or units laid out in such manner as to harmonize with the general character of the neighborhood ; or with that which is proposed in the Master Plan of the City or with that which is determined in conference, if the Master Plan does not describe such local character. Generally, the design of such subdivisions shall conform as nearly as practicable with topographical conditions, drainage requirements and other controlling factors, and shall stress the proper location of arterial streets, or neighborhood streets proposed to discourage through vehicular traffic, and of public places or parks. The design shall include such treatment and form as will best lend itself to the nature of the neighborhood envisioned. The excessive application of a rectangular or other formal pattern is not desirable for streets which are intended primarily for local residental purposes. The planning of local streets, however, should not ignore the problems resulting from contemplated land use and from the constructing and maintaining of services. Arterial highways should be provided for through traffic but local streets should he arranged for the carrying of local traffic. Streets should be planned so as to facilitate communication between the home, the school, the shopping center, the community center, and transit facilities. A combination of radial and circumferential streets can often be an aid in achieving this purpose. It is also advisable to provide off-street parking spaces in front of stores, shopping centers, and other similar developments to avoid interference with through traffic.

307. Consultation with Commission. It is expected that those who are affected by these regulations will confer freely with

the Commission or its staff. 308. Definitions: (a) "Subdivision"—A parcel of land divided into blocks, lots or plots for immediate

or future use or sale or for building development, in such a way as to create one or more streets, or to alter the location of one or more existing streets.

(b) "Preliminary Layout"—A plan of a subdivision submitted to the Borough Presi-dent and the City Planning Commission for the purpose of discussion and consideration.

(c) "Plat Plan"—A final subdivision map presented to the Borough President and the City Planning Commission with the intention of its being submitted for filing in the offices of record.

(d) "City Map"—The official or filed map of the City of New York as adopted in accordance with the provisions of Sections 198 and 199 of the New York City Charter.

(e) "Master Plan"—The plan adopted in accordance with the provisions of Sections 197 and 199 of the New York City Charter.

D—CAPITAL IMPROVEMENTS 401. All capital projects shall be presented in such form and contain such informa-

tion as may be required by the City Planning Commission prior to the date for sub-mission.

E—MASTER PLAN 501. General Submission. All matters submitted for inclusion in or comparison

with the master plan shall be presented in such form and contain such information as may be required by the Commission during the development and subsequent revision of the master plan. All matters shall be fully and clearly presented and shall be accom-panied by such of the following material, titled to indicate its scope and intent, as is practicable and reasonably required for adequate consideration:

(a) Descriptive Material. A statement setting forth the nature, purpose and extent of the proposal ; the needs for which the improvement was initiated ; its rela-tionship to existing facilities, if any ; and its co-ordination with any existing long-range program. The statement shall clearly indicate the objectives of the improvement, the local or city-wide advantages, the general social and economic benefits to he derived therefrom, etc.

(b) Graphic Material. Plans, elevations, profiles, sections, sketches, perspec-tives and other instruments sufficient to indicate clearly the location, nature and extent of the proposal. All maps, plans, profiles, sections and other drawings shall contain such dimensions, grades, roadway treatment, walks and other controlling data as are essen-tial to a comprehensive study. Maps and plans shall be submitted in conformity with the following :

(1) Existing conditions to be retained shall be shown by solid black lines of single strength.

(2) Existing conditions to be eliminated shall be shown by dashed black lines of single strength.

(3) Proposed or new conditions shall be shown by solid red lines. (4) When feasible, areas comprehended by proposed conditions shall be shaded

or hatched. (c) Cost Estimates. Estimated costs shall be included with each project even

if only approximate and should indicate any additional costs that will be involved for annual maintenance, operation or additional permanent improvements as a part of a long-range program; whether the improvement will be revenue producing and, if so, to what extent ; and, the recommended apportionment of cost of the improvement and proposed source of funds for the project

502. Sites. (a) The department or agency desiring a site for a public building or improvement should submit to the City Planning Commission and the Bureau of Real Estate, as far as practicable, the following:

(1) Brief statement setting forth the scope and purpose of the project and the needs for which the improvement was initiated, its coordination with the department's long-range program, if any, and the general benefits to be derived from same.

(2) Map or plan showing the extent of the project or area to be served such as City, Borough, departmental district, local area, precinct or any other geographical or administrative subdivision. (Suitable maps will be furnished by the City Planning Com-mission upon request.)

(3) General data on the area map which bear an evident relation to the services to be rendered. Such data might include general population, school population, mortality rates, property uses, existing facilities, transportation or any other specific factors which should be taken into consideration.

(4) Sources of funds for site acquisition and schedules in which they have been in-cluded for current year.

(5) Any other relevant data which the department or agency feels might be of assistance to the Commission in relating the project to the Master Plan.

(b) The City Planning Commission will confer with the department or agency with a view to determining an appropriate general area or areas within which the site itself for the improvement should be located.

(c) Subsequent to this conference, the Commission, pursuant to section 197b of the New York City Charter, will hold a public hearing on the adoption, as a part of the Mas-ter Plan, of the selected area or areas as the area or areas within which the improvement is recommended to be located.

(d) Following the public hearing, the City Planning Commission will hold a second conference with the department or agency if information brought out at the public hear-ing makes this desirable. The Commission will then formally adopt as part of the Master Plan the area or areas as modified after the public hearing and second conference. The Commission will transmit to the department or agency and to the Bureau of Real Estate copies of its report, which will include:

(1) Suitable maps showing the area or areas within which the improvement is recommended to be located.

(2) General statement setting forth its reasons for selection of the area or areas and their limitations as related to other proposed or contemplated improvements, changes or developments in the particular district originally submitted.

(3) Additional maps or other data when necessary indicating previously adopted parts of the Master Plan and other long-range programs for the area suggested, showing existing facilities and other factors which might affect this improvement and other proposed future projects.

(e) The department or agency, after study and consideration of the adopted area or areas, should then confer with the Bureau of Real Estate on the. selection of a specific site or sites within the adopted area or areas. The Bureau of Real Estate should then advise and negotiate with reference to such sites as are deemed appropriate by the de-partment or agency, and report particulars to the department or agency together with a schedule of options obtained.

(f) The department or agency should then submit to the Bureau of Real Estate its preferences in order of priority, and the Bureau of Real Estate should then negotiate for the various sites and submit to the department or agency the final results of these nego-tiations.

(g) The department or agency should then submit its formal request to the Board of Estimate for the acquisition of the particular site agreed upon.

(h) This request would then customarily be referred by the Board of Estimate to the City Planning Commission, the Director of Real Estate and the Director of the Budget. It is assumed that with these steps accomplished, the Commission will usually be able to certify that the site is in conformity with the Master Plan, and no further public hearing will be necessary. The site, upon its acquisition, will be a part of the Master Plan, and the remainder of the adopted area will no longer be part of the Plan.

503. Exceptions: The Commission, in appropriate cases that do not affect the Master Plan so far as adopted and are not anticipated to have a material bearing on parts of the :Master Plan hereafter adopted, may make modifications and simplifications in the above procedure appropriate to particular projects.

F---PETITIONS REQUESTING A CHANGE OF ZONE PURSUANT TO SEC-TION 201 OF THE CHARTER

601. A petition requesting a change of a building zone map should be addressed to the Commission, rather than to an individual, and must contain the original signatures of the petitioners and nine copies, which may be typewritten, including the signatures, and must state clearly and concisely:

(a) The change desired. (b) The reasons therefor. (c) The boundaries of the proposed change. (d) A description of the property of each petitioner by block and lot number. (e) Each signed sheet shall contain the same heading.

602. All signatures to a petition must be duly acknowledged before a notary. Individual acknowledgments may be taken or a subscribing witness may witness and acknowledge the signatures of one or more petitioners. In the case of corporate petitioners, the corporate name shall be signed by an officer thereunto duly authorized, the corporate seal shall be affixed and a corporate form of acknowledgment executed.

603. Petitions containing the duly acknowledged signatures of the owners of at least 50 per cent of the area sought to be changed will be noticed for hearing. Petitions containing the duly acknowledged signatures of not less than 20 per cent of the owners of the area sought to be changed will be considered to determine whether the public interest requires the initiation by the Commission of a proceeding for such change in zone.

604. At least three identical posters, not less than 8'/z by 11 inches in size, describing the proposed change and stating that all persons interested in the change will be notified of the date fixed by the Commission for a public hearing on the matter, pro-vided they file written requests for such notice with the Secretary to the Commission must be conspicuously exhibited for at least one week within one month prior to the submission of the petition. These posters must be placed not more than 200 feet apart along the entire length of the frontages sought to be changed and on any streets in the rear less than 300 feet distant therefrom. A copy of this poster must be submitted with the petition.

605. A notice containing information similar to that contained in the poster must be sent by registered mail, return receipt requested, to every property owner within the area sought to be changed, the area immdiately adjacent thereto for a distance of 100 feet, and the area directly opposite thereto for a distance of 100 feet from such opposite frontage. Return receipt cards and a copy of the notice must be submitted with the petition.

606. A list containing the names of all owners to whom notices are sent, together with information concerning the location and extent of their property, must be sub-mitted with the petition.

607. A sworn statement from the petitioner or his representative, stating that posters have been exhibited and notices sent by registered mail to affected property owners, as required by these rules, must be submitted with the petition.

The Master Plan so far as adopted is not affected by this project. Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

BOROUGH OF QUEENS

Subdivision Maps

BOROUGH OF QUEENS

No. 8 (CP-1282) Resolution of the Local Board of the Newtown District, Borough of Queens,

adopted on April 24, 1939, initiating proceedings for grading, curbing, recurbing, flagging, reflagging, removing and replacing trees, constructing receiving basins and retaining walls where necessary, Saunders street from 63d drive to 64th road.

(On January 18, 1940, Cal. No. 48, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted: Report No. 1068. February 28, 1940.

Hon. FIORELLo H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on January 18, 1940 (Cal. No.

48), there was referred to the City Planning Commission a resolution of the Local Board of the Newtown District, Borough of Queens, adopted on April 24, 1939, initiating pro-ceedings for grading, curbing, recurbing, flagging, reflagging, removing and replacing trees, constructing receiving basins and retaining walls where necessary Saunders street from 63d drive to 64th road.

The Master Plan so far as adopted is not affected by this project. Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 9 (CP-1313) Communication, dated January 25, 1940, from the Acting President of the

Borough of Queens, requesting the amendment of the proceeding for acquiring title to Cross Island boulevard from 147th street to North Hempstead turnpike so as to make it relate to the new lines of the street as adopted by the Board of Estimate on June 29, 1939 (Cal. No. 119) and February 1, 1940 (Cal. No. 79) ; and with the further provision for incorporating in the same amendment the widening of White. stone parkway on its northerly side from a point 158.36 feet east of the southerly line of loth avenue to a point 66.60 feet west of the westerly line of 147th street.

(On February 1, 1940, Cal. No. 256, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted: Report No. 1088. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on February 1, 1940 (Cal. No.

256), there was referred to the City Planning Commission a communication dated January 25, 1940 from the Acting President of the Borough of Queens, requesting the amendment of the proceeding for acquiring title to Cross Island boulevard from 147th street to North Hempstead turnpike so as to make it relate to the new lines of the street as adopted by the Board of Estimate on June 29, 1939 (Cal. No. 119) and Feb-ruary 1, 1940 (Cal. No. 79) ; and with the further provision for incorporation in the same amendment the widening of Whitestone parkway on its northerly side from a point 158.36 feet east of the southerly line of 10th avenue to a point 66.60 feet west of the westerly line of 147th street.

The Master Plan so far as adopted is not affected by this project. Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 10 (CP-1315) Communication, dated February 5, 1940, from the President of the Borough

of Queens, requesting that the matter of grading, curbing, recurbing, flagging, re-flagging, removing and replacing trees, constructing receiving basins where necessary and paving with asphalt (permanent pavement) in 57th avenue from Queens boule-vard to Grand avenue (Cal. No. 107 of Board of Estimate meeting held October 19. 1939) be amplified in scope to read as follows: Grading, curbing, recurbing, flagging, reflagging, removing and replacing trees, constructing receiving basins where necessary, and paving with asphalt (permanent pavement) 57th from Queens boulevard to Grand avenue; 72d place from 57th avenue to Grand avenue, and constructing sewers in 57th avenue from 74th street to 75th street and from 76th street to 78th street.

(On February 8, 1940, Cal. No. 91, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted: Report No. 1090. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate:

Sir-At the meeting of the Board of Estimate held on February 8, 1940 (Cal. No. 91), there was referred to the City Planning Commission a communication dated Feb-ruary 5, 1940 from the President of the Borough of Queens, requesting that the matter of grading, curbing, recurbing, flagging, reflagging, removing and replacing trees, con-structing receiving basins where necessary and paving with asphalt (permanent pave-ment) in 57th avenue from Queens boulevard to Grand avenue (Cal. No. 107 of the Board of Estimate meeting held October 19, 1939) be amplified in scope to read as follows : Grading, curbing, recurbing, flagging, reflagging, removing and replacing trees, constructing receiving basins where necessary, and paving with asphalt (permanent pave-ment) 57th avenue from Queens boulevard to Grand avenue, 72d place from 57th avenue to Grand avenue and constructing sewers in 57th avenue from 74th street to 75th street and from 76th street to 78th street.

The Master Plan so far as adopted is not affected by this project. Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

1270 THE CITY RECORD

TUESDAY, MARCH 5, 1940

608. Forms for the petition, the sworn statement (proof of service), posters and notices are available at the office of the Commission where they may be obtained at a cost of three cents each, or the petitioner may prepare and use similar forms of his own.

G-SUSPENSION OF RULES 701. The suspension of any of these rules may be ordered by unanimous vote.

REPORTS

Assessable Improvements

BOROUGH OF BROOKLYN

No. 3 (CP-1226) Resolution of the Local Board of the Ocean Front District, Borough of Brook-

lyn, adopted on September 27, 1939, initiating proceedings for the construction of

storm and sanitary sewers in Avenue R from Gerritsen avenue to East 36th street;

in East 32d street and East 33d street, in each case from Fillmore avenue to Quentin road; in East 31st street from Fillmore avenue to Avenue R; in East 34th street and

East 35th street, in each case from Avenue R to Quentin road; in Marine parkway, each side, from Avenue R to the sewer summits about 370 feet south of Avenue R: in Burnett street from Avenue R to the sewer summits about 300 feet south of Avenue R.

(On December 7, 1940, Cal. No. 159-A, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted:

Report No. 1010. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on December 7, 1939 (Cal. No.

159-A), there was referred to the City Planning Commission a resolution of the Local Board of the Ocean Front District, Borough of Brooklyn, adopted on September 27, 1939, initiating proceedings for the construction of storm and sanitary sewers in Avenue R from Gerritsen avenue to East 36th street ; in East 32d street and East 33d street, in each case from Fillmore avenue to Quentin road: in East 31st street from Fillmore avenue to Avenue R; in East 34th street and East 35th street, in each case from Avenue R to Quentin road ; in Marine parkway, each side, from Avenue R to the sewer summits about 370 feet south of Avenue R; in Burnett street from Avenue R to the sewer summit about 300 feet south of Avenue R.

The Master Plan, so far as adopted, is not affected by this project.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 4 (CP-1257) Resolution of the Local Board of the Ocean Front District, Borough of Brook-

lvn, adopted on September 27, 1939, initiating proceedings for grading, curbing, flagging and paving with asphalt (permanent pavement) Avenue T from Brown street to Coyle street.

(On January 11, 1940, Cal. No. 170, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted:

Report No. 1039. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on January 11, 1940 (Cal. No.

170), there was referred to the City Planning Commission a resolution of the Local Board of the Ocean Front District, Borough of Brooklyn, adopted on September 27, 1939, initiating proceedings for grading, curbing, flagging and paving with asphalt (permanent pavement) Avenue T from Brown street to Coyle street.

The Master Plan so far as adopted is not affected by this project.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

BOROUGH OF THE BRONX

No. 5 (CP-1301) Communication, dated February 23, 1940, from the President of the Borough

of The Bronx, transmitting resolution adopted by the Local Board of the Chester District, Borough of The Bronx, adopted on January 18, 1940, initiating proceedings for acquiring title to Rombouts avenue between East 233d street and Light street.

(On February 1, 1940, Cal. No. 135-C, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted:

Report No. 1076. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on February 1, 1940 (Cal. No.

135-C), there was referred to the City Planning Commission a communication dated January 23, 1940, from the President of the Borough of The Bronx, transmitting resolu-tion of the Local Board of the Chester District, Borough of The Bronx, adopted on January 18, 1940, initiating proceedings for acquiring title to Rombouts avenue between East 233d street and Light street.

The Master Plan so far as adopted is not affected by this project.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 6 (CP-1305) Communication, dated January 22, 1940, from the President of the Borough of

The Bronx, transmitting a resolution of the Local Board of the Chester District, Borough of The Bronx, adopted on November 15, 1939, initiating proceedings for constructing a sewer in East 230th street between Laconia avenue and Bronxwood avenue.

(On February 1, 1940. Cal. No. 135-A, the Board of Estimate referred this matter to the Commission.)

On motion, the following report was unanimously adopted:

Report No. 1080. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on February 1, 1940 (Cal. No.

135-A), there was referred to the City Planning Commission a communication dated January 22, 1940, from the President of the Borough of The Bronx, transmitting a reso-lution of the Local Board of the Chester District, Borough of The Bronx, adopted on November 15, 1939, initiating proceedings for constructing a sewer in East 230th street between Laconia avenue and Bronxwood avenue.

The Master Plan so far as adopted is not affected by this project.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 7 (CP-1306) Communication, dated January 22, 1940, from the President of the Borough of

The Bronx, transmitting resolution of the Local Board of the Chester District, adopted on October 18, 1939, initiating proceedings for constructing a sewer in Neill avenue from the existing sewer about 60 feet west of Seminole avenue to Hering avenue ; and in Hering avenue from Neill avenue to Lydig avenue.

(On February 1, 1940, Cal. No. 135-B, the Board of Estimate referred this matter to the Commission.)

On motion. the following report was unanimously adopted: Report No. 1081. February 28, 1940.

Hon. FI0RELLo H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on February 1, 1940 (Cal. No.

135-B), there was referred to the City Planning Commission a communication dated January 22, 1940 from the President of the Borough of The Bronx, transmitting resolution of the Local Board of the Chester District, adopted on October 18, 1939, initiating pro-ceedings for constructing a sewer in Neill avenue from the existing sewer about 60 feet west of Seminole avenue to Hering avenue; and in Hering avenue from Neill avenue to Lydig avenue.

No. 11 (CP-1303) Communication, dated January 31, 1940, from the Acting President of the

Borough of Queens, transmitting for approval map of property belonging to Glendale Homes, Inc., situated at Glendale, Second Ward, this relating to territory bounded by the westerly line of 84th street, the southerly line of 77th avenue, a line varying from about 350 feet to 380 feet westerly of 84th street and the northerly line of 77th avenue.

(On February 5, 1940, this matter was received in the office of the Commission.) On motion, the following report was adopted, receiving five affirmative votes,

Commissioner Sheridan not voting. Report No. 1078. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-There was received on February 5, 1940, in the office of the Secretary to

the City Planning Commission, a communication, dated January 31, 1940 from the Acting President of the Borough of Queens, transmitting for approval, pursuant to Section 202 of the New York City Charter, a map showing property proposed to be dedicated for street purposes, within 77th avenue between 82d street and 84th street, and within 84th street between 77th avenue and 78th avenue, designated as "Map of property belonging to Glendale Homes, Inc., situated at Glendale", Second Ward, Borough of Queens.

The map relates primarliy to the property within the bed of short sections of 77th avenue and 84th street, heretofore finally mapped, including areas in which the City has acquired easements for sewer purposes. The owner of the property under consideration, who also owns the greater portion of the abutting frontage affected, has submitted the map with the consent of the mortgagee in order to dedicate to public use for street pur- poses the portion of 77th avenue between 84th street and a property line about 377 feet westerly therefrom and a triangular parcel within the lines of 84th street immediately south of 77th avenue.

The map should be acted upon by the Board of Estimate on or before March 14, 1940 otherwise it may be received for record in the form presented.

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1271

Approval of this map and subsequent acceptance of the proposed dedication will Report No. 1056. February 28, 1940. facilitate the physical improvement of the streets in question. Hon. FIoRELLo H. LA GUARDIA, Mayor, Chairman, Board of Estimate:

It is recommended: Sir-At the meeting of the Board of Estimate held on December 14, 1939 (Cal. No. 1. That the map under consideration be approved and 198) there was referred to the City Planning Commission a communication from the 2. That upon approval of the map a resolution be adopted accepting the offer president of the Borough of Manhattan, dated December 14, I939, submitting for

of the owner of the dedication of 77th avenue between 84th street and a line about approval a proposed change in the City Map by closing and discontinuing a 6.5 feet by 377 feet westerly therefrom and of a triangular parcel within the bed of 84th street 70 feet rectangular area in East River drive and a subsurface volume for a Tunnel immediately south of 77th avenue which are stated on said map to be dedicated to Easement under and across East River drive located between East 64th street and East public use for street purposes. 65th street, pursuant to the provisions of Chapter 15, Title E, of the Administrative Respectfully R. G. TUGWELL, Chairman, City Planning Commission. Code of the City of New York, Borough of Manhattan, in accordance with a map

bearing the signature of the President of the Borough and dated December 7, 1939. No. 12 (CP-1311) The proposed closing and discontinuing of a surface area and a subsurface volume

Communication, dated February 1, 1940, from the Acting President of the in East River drive will facilitate the granting of an easement for the construction of a Borough of Queens, transmitting for approval map of property belonging to Arista tunnel 9 feet in width extending from the westerly line of East River drive northerly Homes, Inc., situated in Second Ward, this comprising an area bounded by a line of East 64th street prolonged, to a point about 110 feet easterly therefrom. The overall 80 feet east of 60th street, a line 225 feet north of 34th avenue, a line 100 feet west height of the tunnel will vary from about 10 feet at its westerly end to about 11 feet at of 61st street, and 34th avenue. its easterly end. The roof of the tunnel will be situated sufficiently below the surface of

(On February 7, 1940, this matter was received in the office of the Commission.) East River drive to permit the construction of the roadways, and will be provided with On motion, the following report was adopted, receiving five affirmative votes, four depressed bays in order to allow of the installation of utility lines across the tunnel.

Commissioner Sheridan not voting. This tunnel is required in order to provide an underground means of conveying fuel

from vessels at the sea wall offshore of East River drive to the power house of the Report No. 1079. February 28, 1940. Rockefeller Institute of Medical Research. The receiving hopper of the conveyor

Hon. FIORELLo H. LA GUARDIA, Mayor, Chairman, Board of Estimate: system in the tunnel is to be located in the surface area proposed to be closed and dis-

Sir-There was received on February 7, 1940 in the office of the Secretary to the continued. City Planning Commission, a communication, dated February 1, 1940, from the Acting TheRockefeller Institute for Medical Research fronts on East River drive from President of the Borough of Queens, transmitting for approval, pursuant to Section 202 East 63d street to the center line of East 68th street and was formerly provided with of the New York City Charter, a map showing a subdivision of private property within access to Marie Curie avenue, which is now included within the limits of the drive. the area bounded by a line 80 feet east of 60th street, a line 225 feet north of 34th The plans for East River drive do not provide for a service roadway in this vicinity avenue, a line 100 feet west of 61st street and 34th avenue, designated as "Map of prop- and the use of the express roadway to provide access to the abutting private frontage erty belonging to Arista Homes, Inc.", situated in Second Ward, Borough -of Queens. would result in the creation of an unsatisfactory traffic condition. However, in view of

The subdivision map covers an area of less than one acre and the street system upon the fact that the access requirements of the Instihrte involve mainly the delivery of fuel which it is based differs from the approved City Map in that 60th place, a short cul-de- to its power plant, negotiations were entered into with the Institute for the construction

sac street provided with adequate turning area, is proposed to be established within the of the tunnel now under consideration in order to serve this purpose. limits of the property under consideration in order to more economically subdivide an un- The Institute has submitted an agreement, dated September 29, 1939, undertaking

usually large block. certain obligations and acts essential to the construction of East River drive in return The property is in a "B" Area and One and One-Half Times Height District and for the fulfillment of certain other conditions by the City.

is zoned for Residence and Business Use. It is understood that the owner intends to The Institute agrees to limit its claims for damage in the proceeding for acquiring

develop the property with eleven two-story single-family dwellings similar to those re- title to the land for East River drive to the sum of one dollar; to waive any and all cently completed in the adjoining area to the west. claims against the City for damages by reason of the closing and discontinuing of the

The proposed subdivision is situated one block from an elementary school and about portion of East River drive now under consideration; to disclaim all riparian rights or five short blocks from an express station of the Independent Subway System. Storm easements of access to East River drive or to the East River other than by way of water and sanitary sewers and water supply facilities in adjoining streets can be extended utilizing the proposed tunnel; and to maintain the said tunnel in good order and repair to accommodate the property. and advance the sum of $8,400 towards its construction.

The map should be acted upon by the Board of Estimate on or before March 16, The City on its part is to close and discontinue the portions of East River drive

1940, otherwise it may be received for record in the form presented. shown on the map under consideration and thereafter convey to the Institute, its succes- The subdivision map under consideration makes suitable provision for a development sors and assigns, an easement to operate, maintain, repair and replace said tunnel which

of the character contemplated, and it is recommended : is to be constructed by the City.

1. That the map be approved, and The agreement was approved as to form by the Corporation Counsel and submitted

2. That upon approval of the map, the Borough President be requested to sub- to the Board of Estimate which on December 7, 1939 (Cal. No. 77) adopted a resolution mit a final map showing the street system indicated on the subdivision map under approving and accepting the terms and conditions thereof. consideration. This matter was the subject of a public hearing duly held by the Commission on

Respectfully, R. G. TIJGWELL, Chairman, City Planning Commission. February 7, 1940 (Cal. No. 31). No opposition to the proposed map change developed and the hearing was closed.

This matter was considered further at a meeting of the Commission held on Master Plan February 28, 1940 (Cal. No. 15), at which time it was determined that the closing and

_ discontinuing of the portions of East River drive in question will permit of the intro- BOROUGH OF MANHATTAN duction of a facility satisfying the access requirements of the abutting private frontage

_ and avoiding the necessity of constructing a service road which would otherwise be No. 13 (CP-1319) necessary in order to segregate the local and express traffic in this section of the drive.

Communication, dated February 6, 1940, from the Commissioner of Department The map under consideration appears to be a proper one and its approval is of Welfare, requesting the acquisition by purchase or condemnation of six lots recommended. on the south side of 136th street between 5th and Lenox avenues, Borough of Respectfully, R. G. TUGWELL, Chairman, City Planning Commission. Manhattan, designated on the Tax Maps as Lot Nos. 40% to 45 inclusive in Block 1733. No. 16 (CP-1260)

(On February 8, 1940, Cal. No. 124, the Board of Estimate referred this matter In the matter of a proposed change in the City Map by laying out an approach to the Commission.) to East River drive within the territory bounded approximately by East 90th street,

On motion, the following report was unanimously adopted: York avenue, East 92d street and East River drive, Borough of Manhattan.

Report No. 1092. February 28, 1940. (On January 11, 1940, Cal. No. 276-A and -B, the Board of Estimate referred this matter to the Commission ; on January 24, 1940, Cal. No. 11, the Commission

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: fixed February 7, 1940, for a hearing: on February 7, 1940, Cal. No. 32, the hearing Sir-At the meeting of the Board of Estimate held on February 8, 1940 (Cal. No. was closed and the matter laid over under Rule 105.)

124), there was referred to the City Planning Commission a communication dated Feb- On motion, the following report was unanimously adopted: ruary 6, 1940 from the Commissioner of Welfare requesting the acquisition by purchase Report No. 1052. February 28, 1940. or condemnation of six lots on the south side of 136th street, between 5th and Lenox avenues, Borough of Manhattan, described as Lots No. 40/ to 45 inclusive in Block Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: 1733, to be used as the site for the proposed Central Harlem Welfare Center. Sir-At the meeting of the Board of Estimate held on January 11, 1940 (Cal. No.

This project, including the acquisition of site, was approved in the Capital Budget 276 A & B), there was referred to the City Planning Commission a communication, dated for 1940, Line No. 264, Project No. WL-1. January 10, 1940, from the President of the Borough of Manhattan, submitting for

Since the proposed site does not conflict with the Master Plan so far as adopted, approval a proposed change in the City Map by laying out an approach to East River the acquisition of the necessary property is recommended for approval by the Board of drive within the territory bounded approximately by East 90th street, York avenue, Estimate. East 92d street and East River drive, Borough of Manhattan, in accordance with a map

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission. bearing the signature of the President of the Borough and dated January 6, 1940. The map provides for laying out the entire block bounded by York avenue, East

92d street, East River drive and East 91st street, together with a small triangular BOROUGH OF RICHMOND portion of the adjoining block to the south as an approach to East River drive in order _

No. 14 to provide access from York avenue to the northbound express roadway of East River

(CP-1275) drive and to a Department of Sanitation Dumping Board located outshore of East Communication, dated January 9, 1940, from the President of the Borough of River drive, respectively, by means of vehicular ramps crossing over the drive.

Richmond, requesting that additional property be acquired at Hamilton avenue for The property located within the block northerly of East 91st street comprises two the Richmond Civic Center and that the Director of Real Estate negotiate for its parcels, designated as Parcels A and B, each consisting of private property and lands acquisition. in City-ownership or lands to which the City has a claim of title. The property in the

(On January 11, 1940, Cal. No. 279, the Board of Estimate referred this matter block southerly of East 91st street comprises a small portion of the City Asphalt Plant to the Commission.) under the jurisdiction of the President of the Borough of Manhattan.

On motion, the following report was unanimously adopted : The property designated as Parcel A has an area of about 0.72 acres and embraces Report No. I061, February 28, 1940. the southeasterly portion of the block northerly of East 91st street. It is to be occupied

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: by the structures of the connections to the drive and the dumping board.

Sir-At the meeting of the Board of Estimate held on January 11, 1940 (Cal. No. Parcel B, 0.53 acres in extent, constituting the remainder of the block northerly

279), there was referred to the City Planning Commission a communication dated Jan- of Fast 91st street, is proposed to be developed as a public playground in conjunction

uary 9, 1940, from the President of the Borough of Richmond requesting the acquisition with the utilization of the entire block as an approach to East River drive. Although by purchase of property located on the south side of Hamilton avenue between Stuy- not required for the approach structures proper the use of this parcel for playground

vesant place and Richmond terrace in the Borough of Richmond described as Lot 17 in purposes is strongly advocated by the Department of Parks in view of the fact that Block 9, to be used as the addition to the Richmond Civic Center. existing recreational areas have been transferred to the Borough President in connection

This acquisition was approved in the Capital Budget for 1940, Line No. 202, Project with the development of East River drive. No. PR-26. The York avenue, East 91st street and East 92d street frontages of Parcels A and B

Since the proposed addition to the present site of the immediately adjoining existing have been improved with a large one-story brick garage and gasoline station. The East public buildings does not conflict with the Master Plan so far as adopted the acquisition River drive frontage is vacant except for the portion of the approach to the dumping of the necessary site is recommended for approval by the Board of Estimate. board in course of construction on the City-owned portion of Parcel A. The portion of

Respectfully, R. G. TUG~1'ELL, Chairman, City Planning Commission. the approach located within the limits of the asphalt plant is occupied by a one-story brick building utilized as a garage in connection with the plant.

City Map Changes

BOROUGH OF MANHATTAN

No. 15 (CP-1241) In the matter of a proposed change in the City Map by closing and discontinuing

a 6.5 feet by 7.0 feet rectangular area in East River drive and a subsurface volume for a tunnel easement under and across East River drive located between East 64th street and East 65th street, Borough of Manhattan.

(On December 14, 1939, Cal. No. 198, the Board of Estimate referred this matter to the Commission; on January 17, 1940, Cal. No. 20, the Commission fixed February 7, 1940, for a hearing; on February 7, 1940, Cal. No. 31, the hearing was closed and the matter laid over under Rule 105.)

On motion, the following report was unanimously adopted:

The assessed valuation of the private property included within the limits of the approach is as follows:

Land Buildings Total Private property within Parcel A $50,000 $20,000 $70,000 Private property within Parcel B 130,000 40,000 170,000

Total $180,000 $60,000 $240,000 The remainder of the property affected is in City ownership. Proceedings have been authorized for acquiring title to East River drive and its

approaches thereto from East 49th street to East 93d street and if the map under consideration is approved the proceeding should be amended to conform therewith.

It is understood in this connection that the Federal Government has authorized a grant to the City in the amount of 45 per cent of the cost of the East River drive project upon completion, of which amount $719,000 may be utilized to defray the costs of land acquisition.

1272 THE CITY RECORD

TUESDAY, MARCH 5, 1940

This matter was the subject of a public hearing duly held by the Commission on February 7, 1940 (Cal. No. 32). No opposition to the proposed map change developed and the hearing was closed.

The matter was considered further at a meeting of the Commission held on February 28, 1940 (Cal. No. 16), at which time it was determined that the proposed map change will permit the construction, pursuant to Section H 41-10.0 of the Administrative Code as amended by Chapter 501 of the Laws of 1939, of an essential approach to East River drive for northbound traffic as well as a means of access to the waterfront dumping board of the Department of Sanitation, together with the utilization of a portion of the approach for desirable playground facilities which if not acquired and so utilized, would create an unsatisfactory condition by reason of the necessity of providing access to private property fronting on the southbound express roadway of East River drive and the connection thereto from York avenue at East 92d street.

It is recommended that the map under consideration be approved and that the acquisition of the property involved be authorized, with the understanding that the proceding for acquiring title to East River drive and the approaches thereto from East 49th street to East 93d street be amended to conform with this map change.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No sewers have been constructed in the remainder of the area affected by the map; the present limited building development will apparently be benefited by the treatment proposed and the drainage plan for these sections can he adapted to the necessary changes in grade.

This matter was the subject of a public hearing duly held by the Commission on February 7, 1940 (Cal. No. 33). No opposition tb the proposed map change developed and the hearing was closed.

The matter was considered further at a meeting of the Commission held on February 28, 1940 (Cal. No. 18), at which time it was determined that although the proposed grade changes may involve the ultimate reconstruction of portions of existing sanitary drains in order to provide suitable house connections for future building development, the treat-ment in question will apparently decrease the aggregate cost of improving the area affected by the avoidance of substantial damage to the existing. building development, the elimination of extensive regrading of private property and a reduction in the cost of installing surface improvements.

Approval of the map under consideration is recommended. Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

BOROUGH OF BROOKLYN

No. 17 (CP-801) In the matter of a proposed change in the City Map by establishing the lines

and grades of Ocean View avenue from Coney Island avenue to Brighton 10th street, including adjusting the grades at the intersection with Brighton 10th street, Borough of Brooklyn.

(On March 2, 1939, Cal. No. 180, the Board of Estimate referred this matter to the Commission; on December 13, 1939, Cal. No. 16, the Commission fixed January 24, 1940, for a hearing; on January 24, 1940, Cal. No. 13, the hearing was closed and the matter laid over under Rule 105.)

On motion, the following report was unanimously adopted: Report No. 1017. February 28, 1940.

Hon. FtoaELLo H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on March 2, 1939 (Cal. No.

180), there was referred to the City Planning Commission a communication, dated February 23, 1939, from the President of the Borough of Brooklyn, submitting for approval a proposed change in the City Map by establishing the lines and grades of Ocean View avenue from Coney Island avenue to Brighton 10th street, including adjust- ing the grades at the intersection with Brighton 10th street, Borough of Brooklyn, in accordance with a map bearing the signature of the President of the Borough and dated January 30, 1939.

The map relates to one short block, or a length of about 220 feet, of Ocean View avenue and provides for assigning it a width of 60 feet. The section of Ocean View avenue in question has not been incorporated upon the City Map, but the alignment now proposed apparently is designed to conform to the actual lines of abutting private property.

The elevations proposed for the new street harmonize with existing surface im-provements and are consistent with sewer requirements, but provide for the introduction of extremely flat gradients. The map indicates, however, that adequate surface drainage is to be supplied by special gutter treatment. Provision is also made for establishing platform elevations at the intersection of Ocean View avenue and Brighton 10th street based on interpolations of the grade of Brighton 10th street.

Ocean View avenue is in use at a width of about 50 feet and is graded, curbed and flagged. The abutting frontage is entirely developed with two and three story dwellings and several stores, which have been erected bad: of the proposed street lines and in ac-cordance with the existing street surface. In some instances, however, hedges and fences encroaching within the proposed street area will be adversely affected but this is unavoidable.

This matter was the subject of a public hearing duly held by the Commission on January 24, 1940 (Cal. No. 13). No opposition to the proposed map change developed and the hearing was closed.

The matter was considered further at a meeting of the Commission held on February 28, 1940 (Cal. No. 17) at which time it was determined that the map makes adequate provision for the requirements of light, air and access for the present development of the abutting frontages and its approval is recommended.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

No. 19 (CP-1265) In the matter of a proposed change in the City Map by changing the lines

and grades of the street system within the territory bounded approximately by Voorhies avenue, East 12th street, William court, Homecrest avenue, Voorhies avenue, Shell • Bank Creek, Emmons avenue, Neptune avenue, Guider avenue and East 7th street, including the laying out of Circumferential parkway from East 7th street to Marine Park and a public park bounded by East 12th street, William court, Homecrest avenue and Circumferential parkway and the widening of East 12th street from Guider avenue to William court and of Coney Island avenue from Circumferential parkway to Manor court, Borough of Brooklyn.

(On January 11, 1940, Cal. No. 167, the Board of Estimate referred this matter to the Commission ; on January 24, 1940, Cal. No. 17, the Commission fixed February 7, 1940, for a hearing; on February 7, 1940, Cal. No. 34, the hearing was closed and the matter laid over under Rule 105.)

Communications, dated February 2 to 10, 1940, received from the following opposing the proposed plan: Independent Civic Association of Sheepshead Bay, Inc., including memorandum in opposition, (3) ; P. J. Watson.

Communications, dated February 4 and 6, 1940, received from Charles E. Mat-thews and Department of Parks, enclosing approximately 175 signatures and 25 letters received from residents, favoring the proposed plan.

On motion, the following report was adopted, receiving five affirmative votes, Commissioner Salmon not voting. Report No. 1062. February 28, 1940. Hon. FroRELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate:

Sir-At the meeting of the Board of Estimate held on January 11, 1940 (Cal. No. 167), there was referred to the City Planning Commission a communication from the President of the Borough of Brooklyn, dated January 8, 1940, submitting for approval a proposed change in the City Map by changing the lines and grades of the street system within the territory bounded approximately by Voorhies avenue, East 12th street, William court, Homecrest avenue, Voorhies avenue, Shellbank creek, Emmons avenue, Neptune avenue, Guider avenue and East 7th street, including the laying out of Circumferential parkway from East 7th street to Marine Park and a public park bounded by East 12th street, William court, Homecrest avenue and Circumferential parkway and the widening of East 12th street from Guider avenue to William court and of Coney Island avenue from Circumferential parkway to Manor court, Borough of Brooklyn, in accordance with a map in four sections, hearing the signature 'of the President of the Borough and dated January 8, 1940.

The map provides primarily for establishing the lines of Circumferential parkway from East 7th street to Marine Park, a distance of about 1.9 miles at widths generally ranging from 200 feet to about 300 feet. Provision is also made for widening Coney Island avenue on its westerly side for a distance of two blocks northerly of the parkway and for widening Fast 12th street on its easterly side for distances of two blocks north-erly and southerly of the parkway in order to permit of the introduction of approach ramps for bridges carrying these streets over the central and service roadways of the parkway. Northerly of the parkway the remainder of the block affected by the widen-ing of East 12th street comprising an area of about 2.4 acres, is to be laid out as a public park and William court is to be extended from East 12th street to Homecrest avenue at a width of 50 feet to provide a northerly hounding street for the park.

No. 18 (CP-1079) In the matter of a proposed change in the City Map by changing the grades

of the street system within the territory bounded approximately by Avenue U, Pearson street, Avenue T, East 58th street, Avenue 0, Ralph avenue and Mill avenue, Borough of Brooklyn.

(On August 7, 1939, Cal. No. 24, the Board of Estimate referred this matter to the Commission; on January 17, 1940, Cal. No. 21, the Commission fixed February 7, 1940, for a hearing; on February 7, 1940, Cal. No. 33, the hearing was closed and the matter laid over under Rule 105.)

On motion, the following report was unanimously adopted: Report No. 1051. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate: Sir-At the meeting of the Board of Estimate held on August 7, 1939 (Cal. No. 24),

there was referred to the City Planning Commission a communication, dated August 5, 1939, from the Acting President of the Borough of Brooklyn, submitting for approval a proposed change in the City Map by changing the grades of the street system within the territory bounded approximately by Avenue U, Pearson street, Avenue T, East 58th street, Avenue 0, Ralph avenue, and Mill avenue, Borough of Brooklyn, in accordance with a map bearing the signature of the President of the Borough and dated August 3, 1939.

The map relates to an area of about 46 acres in the Flatlands section of the Borough and provides primarily for lowering the established grades of Ralph avenue and Avenue T adjacent to their intersection a maximum of about 3.4 feet, in order to avoid damage as far as practicable to abutting buildings and for making other minor adjustments in the grades of the contiguous areas in order to more nearly conform to existing street elevations.

Mill avenue, Ralph avenue, East 61st street, Avenue T east of East 61st street, and Avenue 0 easterly of Fast 59th street have been paved with a bituminous macadam pavement, curbed and flagged and the abutting frontages have been almost completely de- veloped with two and one-half story frame dwellings. The remaining portions of the streets affected with the exception of the sections of East 57th street, East 58th street, East 59th street and East 60th street between Avenue T and Avenue U, which are not in use, have been partially improved and the adjoining private property is almost entirely vacant.

The established grades in the area tinder consideration were raised a maximum of about 6 feet in 1927 to meet drainage requirements, a drainage plan based on this treat- ment was adopted and the construction of a 1 211 inch sanitary sewer in Ralph avenue and Avenue T was authorized in accordance therewith. During construction of the sewer spoil material was utilized to fill the low section of Ralph avenue and Avenue T in order that the street surface might be brought up to the established grades. It developed, how-ever, that this grading would have resulted in raising the street above the ground floor level of about 12 abutting dwellings and adversely affect several other residences where-upon the street surface was adjusted and improvements installed at the elevations now proposed in order to avoid in so far as practicable damage to the buildings affected.

The proposed grade treatment will not adversely affect the trunk sewer, but in some instances will decrease the sewer cover somewhat below the minimum cover ordinarily considered desirable over portions of the supplementary eight inch sanitary drain located within the sidewalk areas of Ralph avenue and Avenue T.

Spur connections to the sanitary drains have been provided for the abutting buildings, but the future development of the vacant areas served by the existing drains may require a greater depth for these drains in order to obtain suitable sanitary connections. It would appear, however, that in this event the reconstruction of the portions of the sanitary drains affected would involve a lesser expenditure than that which would otherwise result from damage to the existing development by reason of the improvement of the streets in accordance with the established grades.

The map also provides for establishing the controlling grades of the central road-ways of the parkway at locations where grade separations with the intersecting streets are to be constructed and for establishing the grades of the service roadways generally based on interpolations of the present established grades of the existing street system. Minimum overhead clearances of 14 feet are proposed for the service roadways and for the intersecting streets crossing under the central roadways of the parkway. Where these streets are carried over the central roadways of the parkway clearances of 14 feet are to be provided at the center of the span decreasing to a minimum of about 12.5 feet at the outer side of the roadways.

Modifications are also proposed in the grades of certain of the intersecting streets that are to be carried over the parkway, in one instance involving raising the established grades a maximum of about 14 feet but this is apparently unavoidable if adequate clear-ances are to be provided over the parkway. The frontages involved are in some instances unimproved and in others abutting buildings do not appear to be adversely affected by the grade treatment now proposed.

Provision is also made for eliminating the lines of Harkness avenue between Bedford avenue and Plumb 2d street since the major portion of the street between Bedford avenue and Knapp street has been included within the limits of the parkway and the retention of the easterly two blocks between Knapp street and Plumb 2d street appears unnecessary by reason of the provision of the adjacent northerly service roadway of the parkway.

Preliminary plans for the parkway indicate that the east and west bound central roadways, each three lanes in width, are to be provided, separated by a narrow central mall strip and joined on the outer sides by landscape areas of varying width. Service roadways have been provided throughout the parkway with sidewalks adjacent to the house lines except for the section between East 14th street and Ocean avenue where the proposed alignment does not permit of such treatment without incurring excessive build-inc damage. The widths of the service roadways are to he fixed at 30 feet and the sidewalks at 10 feet except beneath the bridges carrying Coney Island avenue and East 12th street over the parkway where the roadway width is to be decreased to 20 feet. Separate underpasses are to be provided for pedestrian use.

The central roadways of the parkway are to be constructed at the approximate grade of the adjoining street system from about Brighton 4th street to about East 15th street, a distance of about 0.6 of a mile, and Coney Island avenue and East 12th street are to be carried over the central and service roadways of the parkway. The elevated structure of the B.M.T. lines also crosses over this section of the parkway.

Easterly of East 15th street to about Batchelder avenue, a distance of slightly less than a mile, the central roadways are to be constructed on an embankment about 20 feet in height. At Sheepshead Bay road, Ocean avenue, Bedford avenue and Nostrand avenue bridges are to be provided since these streets could not be carried over the parkway by reason of the impracticability of providing necessary approach ramps for that type of construction without interference with Emmons avenue and without in-curring extensive building damage.

The remainder of the section of the parkway under consideration, from Batchelder avenue to Marine Park, a distance of about one-half mile, is to be built at about surface grade and Knapp street is to be carried over the parkway.

The proposed parkway traverses the approximate center of the area lying between Emmons avenue and Voorhies avenue and advantage has been taken of scattered build-ing development in laying out the route. However, approximately 250 one, two and three story buildings, generally residential in character and ranging in type from inexpensive summer bungalows erected in the rears of lots or on narrow interior courts to dwellings of moderate cost, together with several gasoline stations and stores, numerous private garages and accessory buildings, are included within the right-of-way of the parkway.

The estimated prorated assessed valuations of the private property required for the portion of the Circumferential parkway under consideration are as follows

1. Widening of Coney Island avenue 2. Widening of East 12th street 3. Public park to be acquired in conjunction with

the widening of East 12th street 4. Parkway

$27,000 $88,000

25,000 40,500

7,000 46,000

851,500 2,010,500

$61,000 15,500

39,000 1,159,000

TUESDAY, MARCH 5, 1940

THE CITY . RECORD

1273

Pror't'd Assd. Assessed Valuation of Val. of Bldgs. Land Taken Affected Total

Total $1,274,500 $910,500 $2,185,000

The parkway includes within its limits short sections of existing streets which have been acquired for street purposes.

It also traverses the right-of-way of the New York Rapid Transit Corporation (Brighton Beach Line), and adjacent right-of-way of the New York, Brooklyn and Manhattan Beach Railway, formerly operated as the Manhattan Beach Branch of the Long Island Railroad, both of which are located between West 13th street and West 16th street. The elevated structure of the Brighton Beach Line is erected within the first mentioned railroad area, but the latter is no longer utilized for railroad purposes.

It is now proposed to reconstruct portions of the elevated structure to permit of the provision of a minimum clearance of 14 feet over the central and service roadways of the parkway and for attaching a bridge to the structure to provide pedestrian access across the parkway at this point. The cost of the alterations to the elevated structures, including the pedestrian bridge, is estimated at about $80,000.

It is to be noted that the property on the northerly and southerly sides of the parkway required for the stairs to the pedestrian bridge has not been included within the limits of the parkway, but it is understood that these areas will be laid out on a subsequent map.

The matter of constructing streets over railroad rights-of-way is customarily carried out pursuant to the provisions of the Railroad Law, but it is understood that in the case of this parkway an agreement is to be negotiated between the City and the New York Rapid Transit Corporation for the cession to the City without compensation, of the necessary easements across its right-of-way for the construction, maintenance and use of the parkway, service roadways and pedestrian bridge.

The construction costs of the section of the parkway -under consideration are esti-mated at approximately $3,000,000 and it is understood that the Triborough Bridge Authority proposes to enter into an agreement with the City whereby the Authority will undertake to defray the construction costs, including the alterations to the elevated structure, and the City would be required to acquire the necessary right-of-way for the project.

Consideration of the plans for the parkway appears to indicate the desirability of certain modifications which will provide for more adequate vehicular and pedestrian fa-cilities in the territory abutting the parkway.

Studies made in connection therewith indicate the feasibility of shifting the align-ment of the central roadways of the parkway between East 14th street and Ocean ave-nue sufficiently to permit the introduction of northerly and southerly service roadways in that area to connect with adjacent service roadways to the east and west. This treatment would have the effect of eliminating four cul-de-sac sections of intersecting streets for which it does not appear practicable to provide suitable turning areas, and provide through east and west bound thoroughfares capable of relieving the congestion of summer traffic in Emmons avenue. The additional frontage on the service roadways of the landscaped parkway would also stimulate a desirable development superseding the back and sideyards of the existing structures which would otherwise face the parkway.

The improved design would involve the taking of about 13 two-story brick or frame dwellings and a small portion of a one-story taxpayer, assessed at about $63,000 in the aggregate. The additional land required is estimated at about $99,000 which would be offset somewhat by the exclusion from the proceeding of several parcels of private prop-erty which would otherwise be required for parkway slopes and it is expected that the additional expenditures can be largely recouped from increased valuations resulting from the improved design, and additional parkway frontage.

A study of the pedestrian facilities for crossing the parkway indicates the need for an additional sidewalk on the easterly side of the approaches to, and the bridge carrying Coney Island avenue over the parkway in order to provide for pedestrian traffic on the easterly side of the street which otherwise must cross through heavy vehicular traffic at the end of the bridge approach to be able to pass over the parkway on the single side-walk now proposed to be provided on the westerly side of the bridge. It is also deemed advisable to modify the design of the bridge at Coney Island avenue by increasing the width of the central mall from two feet to four feet to permit of the introduction of lighting fixtures and by increasing the roadway widths from 20 feet to 22 feet to provide traffic lanes of ample width.

The width of the malls and roadways on the bridge carrying East 12th street over the parkway should be similarly increased and provision made for extending the easterly sidewalk along the southerly ramp of the bridge in lieu of a stairway some 20 feet in height near the southerly abutment as now proposed, in order to make facile access across the parkway available for all types of pedestrians.

Such modifications would involve a further widening of portions of Coney Island avenue and East 12th street to the extent of 14 feet and 8 feet, respectively. The valu-ation of the additional property required in Coney Island avenue is estimated at about $10,000 and in East 12th street at about $1,200. The additional construction costs in Coney Island avenue are estimated at about $54,000 and in East 12th street at about $37,000.

These suggested modifications could be incorporated on a subsequent map, but since they will affect the design of the bridges involved, these matters should be promptly considered and determined upon before commitments are made in the design of the structures which will preclude the adoption of the suggested modifications.

An examination of drainage conditions along and in the vicinity of the parkway discloses that numerous sanitary and storm drains will be affected by the proposed con-struction. Consequently, it would appear advisable that coincidental with the construction of the parkway, provision be made to insure the protection of such existing sewers as it may be necessary to retain and for the construction within the lines of the parkway of such new sewers as may be required to provide an adequate drainage system for the area affected.

The map was the subject of a public hearing duly held by the Commission on February 7, 1940 (Cal. No. 7). There were numerous appearances in favor of the project and considerable opposition developed, largely on the basis of the segregation of portions of the community by a physical barrier, the introduction of cul-de-sac streets, the creation of an area of shallow depth between the parkway and Emmons avenue; and the utilization of the latter thoroughfare as a link in the Circumferential parkway was urged. The hearing was closed.

The matter was considered further at a meeting of the Commission held on Feb-ruary 28, 1940 (Cal. No. 19), at which time it was determined that the parkway plan now under consideration is designed to eliminate, as far as practicable, the objectionable features of the map previously submitted which was disapproved by the Board of Esti-mate upon the recommendation of the Commission.

The route of this section of the parkway has been largely fixed by construction of the sections extending from Stillwell avenue to Coney Island avenue and within Marine Park where contracts aggregating $2,000,000 have been let.

Although this construction does not precisely fix the alignment of the parkway through the Sheepshead Bay area, it makes it impossible to introduce any radical change in location and still retain a reasonably direct connection between adjoining sections of the parkway which will be possible within the funds available for construction costs and property acquisition.

Objection to the proposed parkway relates primarily to the elevated section, The present design reduces this feature to an absolute minimum by decreasing the length of this type of construction to about one-half of that contemplated on the former plan and it is expected that the landscape treatment proposed to be provided throughout the parkway will enhance the appearance of the community to an extent that frontage on the improvement will be in demand for choice residential development.

Another source of objection relates to the so-called dead-ending of the tranverse streets at the parkway. However, most of the streets affected will terminate in the service streets adjoining the parkway throughout the greater portion of its length and in addition provision has been made for vehicular access across the parkway at every important north and southbound thoroughfare. The crossings are spaced from two to five short blocks apart in the more thickly developed sections of the territory with one interval of six blocks and one of eight blocks at the easterly extremity of the section under consideration. Pedestrian access across the parkway is available at eight points or at an average distance of less than 1,000 feet apart.

It is the opinion of the Commission that the present proceeding offers an excellent illustration of incomplete planning in one respect to which it is desired to call attention. The carrying out of the project will leave a long strip of residential property between the parkway embankment and Emmons avenue which ought to be planned and developed as a whole. It will be given new character by the construction, not less valuable than for the purposes for which it is presently used, but certainly less valuable than it might have been made under a general integrated scheme which utilized the new embankment as background and the bay-front as foreground. Excess condemnation of the whole property with subsequent long-term lease by the city for development would have trans-formed the whole tract. It is certainly unfortunate that the city is unprepared to take advantage of opportunities of this sort as they arise.

The utilization of Emmons avenue as a link for the parkway has been carefully considered, but the experience of recent years indicates that the summer traffic in this thoroughfare alone taxes its facilities to capacity and the addition of upwards of 4,000 vehicles per hour, anticipated for a parkway of modern design, would probably result in insupportable congestion.

The parkway as now proposed, especially with certain suggested modifications delin-eated herein appears to offer the most practicable solution for an essential link in the 30 mile system of belt parkways and the approval of the map under consideration is recommended.

It is further recommended that after the approval of the map: 1. A roadway and sidewalk treatment be adopted for the northerly and south-

erly service roadways of Circumferential parkway from Coney Island avenue to East 14th street and from Ocean avenue to Marine Park in accordance with the treat-ment shown on the map;

2. That the President of the Borough be requested to consider the advisability of :

(a) laying out northerly and southerly service roadways of the parkway between Ocean avenue and East 14th street linking the adjoining sections to the east and west; and of

(b) modifying the roadway and sidewalk treatment of the Coney Island avenue and East 12th street bridges

along the lines suggested in the report. Resnectfully, R. G. TUGWELL, Chairman, City Planning Commission.

Waterfront Plan

BOROUGH OF MANHATTAN

No. 20 (CP-716) In the matter of a proposed change in the waterfront plan of the City of

New York by eliminating two piers and portions of the Dock Department pierhead line, bulkhead line and marginal street, wharf or place along East River between East 89th street and East 92d street, Borough of Manhattan.

(On December 1, 1938, Cal. No. 174, the Board of Estimate referred this matter to the Commission; on December 13, 1939, Cal. No. 13, the Commission fixed January 31, 1940, for a hearing; on January 31, 1940, Cal. No. 16, the hearing was closed and the matter laid over under Rule 105.)

On motion, the following report was unanimously adopted: Report No. I024. February 28, 1940.

Hon. FIORELLO H. LA GUARDIA, Mayor, Chairman, Board of Estimate:

Sir-At the meeting of the Board of Estimate held on December 1, 1938 (Cal. No. 174), there was referred to the City Planning Commission a communication, dated October 7, 1938, from the Commissioner of Docks, submitting for approval a proposed change in the Waterfront Plan of The City of New York by eliminating two piers and portions of the Dock Department Pierhead Line, Bulkhead Line and Marginal street, wharf or place along East River between East 89th street and East 92d street, Borough of Manhattan, in accordance with a map bearing the signature of the Commissioner of Docks and dated September 15, 1938.

The map relates to a length of about 800 feet of the East River waterfront and pro-vides for eliminating the Dock Department Pierhead Line and Bulkhead Line, two piers at the foot of East 90th street and East 91st street, respectively, and a three block length of the Marginal street, wharf or place, 125 feet in width, located inshore thereof, in order to permit of the construction of the section of East River drive in this vicinity.

East River drive has been laid out at widths of 78 feet and 123 feet generally ex- terior to the United States and Dock Department Bulkhead Lines in the section under consideration and is adjoined outshore by a proposed park extending southerly from East 90th street. This improvement now includes within its limits the greater portion of the two piers as well as a small section of the Marginal street and will preclude the use of these waterfront facilities.

The section of the Marginal street in question is not in use and a portion thereof is included within the site of a Municipal Asphalt Plant. The East 91st street Dock has been removed but the East 90th street Dock is utilized as a Fire Boat Station until such time as it is relocated. A bulkhead wall on a relieving platform has been built along the easterly line of the drive and fill is being placed inshore thereof in accordance with a permit granted by the War Department on December 5, 1938 for the construction of the drive.

The major part of the Marginal street is in City ownership and under the jurisdiction of the Department of Docks, except for the portion within the limits of East River drive which was acquired in that proceeding, and appears to be no longer required for water-front purposes.

The matter was the subject of a public hearing duly held by the Commission on January 31, 1940 (Cal. No. 16). No opposition to the proposed change in the Water-front Plan developed and the hearing was closed.

This matter was considered further at a meeting of the Commission held on February 28, 1940 (Cal. No. 20), at which time it was determined that the modification shown on the Waterfront Plan under consideration will facilitate the construction of the East River drive and its approval is recommended after a public hearing before the Board of Esti-mate, pursuant to Section 703 of the New York City Charter.

Respectfully, R. G. TUGWELL, Chairman, City Planning Commission.

Zoning

BOROUGH OF QUEENS

No. 21 (CP-1060) In the matter of an amendment of Use District Map, Section No. 7, by changing

from a business district partly to retail districts and partly to residence districts the property within the territory bounded generally by 12th avenue, a line 100 feet east of Clintonville street, 17th avenue, a line 100 feet west of Clintonville street, a line 100 feet south of 15th drive and its westerly prolongation, and a line 100 feet west of 147th street, in the Borough of Queens.

(On May 16, 1939, this matter was received in the office of the Commission; on October 4, 1939, Cal. No. 18, the Commission fixed November 1, 1939, for a hearing ; on November 1, 1939, Cal. No. 48, the hearing was closed and the matter laid over under Rule 105.)

The action of the Commission on this item was combined with Cal. No. 23, which follows.

establishing the Foundaries of districts for the said purposes," be and the same here-by is amended b changing the Use District Map, Section No. 7, so as to change from a Business District partly to Retail Districts and partly to Residence Districts the property within the territory bounded generally by 12th avenue, a line 100 feet east of Clintonville street, 17th avenue, a line 100 feet west of Clintonville street, a line 100 feet south of 15th drive and its westerly prolongation and a line 100 feet west of 147th street, in the Borough of Queens, as more particularly shown upon the accom-panying diagram, bearing the signature of the Secretary and dated October 4, 1939.

(b) Resolved, By the City Planting Commission that the resolution adopted July 25, 1916 and amended July 6, 1938, entitled "A resolution regulating and limiting the height and bulk of buildings hereafter erected and regulating and determining the area of yards, courts and other open spaces and regulating and restricting the location of trades and industries and the location of buildings designed for specified uses and establishing the boundaries of districts for the said purposes," be and the same hereby is amended by changing the Height District Map, Section Nos. 7 and 10, so as to change partly from One and One-Half Times Height Dis-tricts, and partly from One Times Height Districts to One Times Height Districts and One-Half Times Height Districts the property within the territory bounded gen-erally by the United States Pierhead Line of Powells Cove and the East River, a line 100 feet east of 149th street, 14th avenue, 154 street, 17th avenue, 147th street, 21st avenue, Parsons boulevard, Willets Point boulevard, Union Street, 32d avenue, College Point causeway, 130th street, 30th avenue, Stratton street, 28th avenue, 135th street, 26th avenue and a line 100 feet east of 138th street and its northerly prolonga-tion, in the Borough of Queens, as more particularly shown upon the accompanying diagram, bearing the signature of the Secretary and dated October 4, 1939.

(c) Resolved, By the City Planning Commission that the resolution adopted July 25, 1916 and amended July 6, 1938, entitled "A resolution regulating and limiting the height and bulk of buildings, hereafter erected and regulating and determining the area of yards, courts and other open spaces and regulating and restricting the location of trades and industries and the location of buildings designed for specified uses and establishing the boundaries of districts for the said purposes," be and the same hereby is amended by changing the Area District Map, Section Nos. 7 and 10, so as to change partly from "A" Area Districts, partly from "C" Area Districts and partly from "D" Area Districts to "D" Area Districts and "E" Area Districts the property within the territory bounded generally by the United States Bulkhead Line of Powells Cove and the East river, a line 100 feet east of 149th street, 14th avenue, 154th street, the center line of 17th avenue and its westerly prolongation, a line 100 feet west of Parsons boulevard, a line 100 feet north of Willets Point boulevard, a line 100 feet west of Union street, 32d avenue, College Point Causway, 130th street, 30th avenue, Ulmer street, 28th avenue, 135th street, 26th avenue and a line 100 feet east of 138th street and its northerly prolongation, in the Borough of Queens, as more particularly shown upon the accompanying diagram, bearing the signature of the Secretary and dated October 4, 1939.

R. G. TUGWF.LL, Chairman, City Planning Commission.

FIXING DATES FOR FUTURE HEARINGS

City Map Changes

BOROUGH OF BROOKLYN

No. 24 (CP-1190) Communication, dated November 6, 1939, from the President of the Borough

of Brooklyn, transmitting for approval a map showing the closing and discontinuing of South 10th street from Kent avenue to the East River.

(On November 16, 1939, Cal. No. 148, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted: Resolved, That the City Planning Commission, pursuant to section 199b of the

New York City Charter, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed change in the City Map by eliminating the lines of South 10th street from Kent avenue to the East River, Borough of Brooklyn, in accordance with a map bearing the signature of the President of the Borough and dated November 1, 1939.

No. 25 (CP-1231) Communication, dated December 11, 1939, from the President of the Borough

of Brooklyn, transmitting for approval a map showing the elimination of the lines and grades of Hendrix street and Van Siclen avenue from Fairfield avenue to Circumferential parkway; and of Vandalia avenue, Locke avenue and Collins avenue from Miller avenue to Schenck avenue and adjusting the grades within the territory bounded by Cozine avenue, Barbey street, Circumferential parkway and Bradford street.

(On December 14, 1939, Cal. No. 105, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted:

Resolved, That the City Planning Commission, pursuant to section 199b of the New York City Charter, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place place for a public hearing on a proposed change in the City Map by eliminating the lines of Hendrix street and Van Siclen avenue from Fairfield avenue to Circum-ferential parkway and of Vandalia avenue, Locke avenue and Collins avenue from Miller avenue to Schenck avenue and by changing the grades of Schroeders avenue from Miller avenue to Schenck avenue, Borough of Brooklyn, in accordance with a map bearing the signature of the President of the Borough and dated December 7, 1939.

BOROUGH OF QUEENS

No. 26 (CP-355) Communication, dated January 18, 1937, from the Acting President of the

Borough of Queens, transmitting for approval map showing a change of line within territory bounded by Woodhaven boulevard, Wetherole street, 62d avenue and Alderton street.

(On April 28, 1938, Cal. No. 74-Q-9, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted:

Resolved, That the City Planning Commission, pursuant to section 199b of the New York City Charter, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed change in the City Map by widening Woodhaven boulevard and changing the grades thereof between Eliot avenue and Alderton street across the Main Line of the Long Island Railroad and by changing the lines of Eliot avenue between 86th street and Wetherole street, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated January 5, 1937.

1274 THE CITY RECORD

TUESDAY, MARCH 5, 1940

No. 22 (CP-1060) In the matter of an amendment of Height District Map, Sections Nos. 7 and 10,

by changing partly from One and One-Half Times Height Districts and partly from One Times Height Districts to One Times Height Districts and One-Half Times Height Districts the property within the territory bounded generally by the United States pierhead line of Powells Cove and the East River, a line 100 feet east of 149th street, 14th avenue, 154th street, 17th avenue, 147th street, 21st avenue, Parsons boulevard, Willets Point boulevard, Union street, 32d avenue, College Point causeway, 130th street, 30th avenue, Stratton street, 28th avenue, 135th street, 26th avenue and a line 100 feet east of 138th street and its northerly prolongation, in the Borough of Queens.

(On May 16, 1939, this matter was received in the office of the Commission; on October 4, 1939, Cal. No. 19, the Commission fixed November 1, 1939, for a hearing; on November 1, 1939, Cal. No. 49, the hearing was closed and the matter laid over under Rule 105.)

The action of the Commission on this item was combined with Cal. No. 23, which follows.

No. 23 (CP-1060)

In the matter of an amendment of Area District Map, Sections Nos. 7 and 10, by changing partly from "A" Area Districts, partly from "C" Area Districts and partly from "D" Area Districts to "D" Area Districts and "E" Area Districts the property within the territory bounded generally by the United States bulkhead line of Powells Cove and the East River, a line 100 feet east of 149th street, 14th avenue, 154th street, the centre line of 17th avenue and its westerly prolongation, a line 100 feet west of Parsons boulevard, a line 100 feet north of Willets Point boulevard, a line 100 feet west of Union street, 32d avenue, College Point causeway, 130th street, 30th avenue, Ulmer street, 28th avenue, 135th street, 26th avenue and a line 100 feet east of 138th street and its northerly prolongation, in the Borough of Queens.

(On May 16, 1939, this matter was received in the office of the Commission; on October 4, 1939, Cal. No. 20, the Commission fixed November 1, 1939, for a hearing; on November 1, 1939, Cal. No. 50, the hearing was closed and the matter laid over under Rule 105.)

On motion, the following report, including resolutions, was unanimously adopted:

Report No. 868. February 28, 1940.

To Secretary, Board of Estimate, from City Planning Commission: Pursuant to Section 200 of the New York City Charter, the Commission on October

4, 1939 (Cal. Nos. 18, 19 and 20), authorized public hearings concerning: (a) A proposed amendment of Use District Map, Section No. 7, by changing from a

Business District partly to a Retail District and partly to a Residence District the prop- erty within the territory bounded generally by 12th avenue, a line 100 feet cast of Clinton-ville street, 17th avenue, a line 100 feet west of Clintonville street, a line 100 feet south of 15th drive and its westerly prolongation and a line 100 feet west of 147th street, in the Borough of Queens, as more particularly shown upon the accompanying diagram, bearing the signature of the Secretary and dated October 4, 1939.

(b) A proposed amendment of Height District Map, Section Nos. 7 and 10, by changing partly from One and One-Half Times Height Districts and partly from One Times Height Districts to One Times Height Districts and One-Half Times Height Dis-tricts the property within the territory bounded generally by the United States Pierhead Line of Powells Cove and the East river, a line 100 feet east of 149th street, 14th avenue, 154th street, 17th avenue, 147th street, 21st avenue, Parsons boulevard, Willets Point boulevard, Union street, 32d avenue, College Point Causeway, 130th street, 30th avenue, Stratton street, 28th avenue, 135th street, 26th avenue and a line 100 feet east of 138th street and its northerly prolongation, in the Borough of Queens, as more particularly shown upon the accompanying diagram, bearing the signature of the Secretary and dated October 4, 1939.

(c) A proposed amendment of Area District Map, Section Nos. 7 and 10, by chang-ing partly from "A" Area Districts, partly from "C" Area Districts and partly from "D" Area Districts to "D" Area Districts and "E" Area Districts the property within the territory bounded generally by the United States Bulkhead Line of Powells Cove and the East river, a line 100 feet east of 149th street, 14th avenue, 154th street, the center line of 17th avenue and its westerly prolongation, a line 100 feet west of Par-sons boulevard, a line 100 feet north of Willets Point boulevard, a line 100 feet west of Union street, 32d avenue, College Point Causeway, 130th street, 30th avenue, Ulmer street, 28th avenue, 135th street, 26th avenue and a line 100 feet cast of 138th street and its northerly prolongation, in the Borough of Queens, as more particularly shown upon the accompanying diagram, bearing the signature of the Secretary and dated October 4, 1939.

The proposed amendments were requested by the Commissioner of Parks, in a com-munication, dated May 12, 1939, for the purpose of providing protective zoning adjacent to Whitestone parkway and a portion of Cross Island parkway.

The area to which the proposed Use changes relate is bounded generally by a line 100 feet west of 147th street, 12th avenue, a line 100 feet east of Clintonville street and a line 100 feet south of 15th drive, this property adjoining Cross Island boulevard. The proposed Height and Area changes relate to this territory and also to property adjoining Whitestone parkway between the East River and 32d avenue.

The property under consideration is partially improved with dwellings and there are several stores and a few garages on 14th avenue east of Cross Island boulevard, on 150th street and on Clintonville street north of 14th road. A city incinerator is located on 32d avenue at 130th street. Nearly all of the existing buildings appear to conform with the requirements for the proposed Area Districts. Much of the property west of Whitestone parkway and south of 14th avenue is unimproved.

As the result of an amendment which became effective in August 1938, the property adjoining Whitstone parkway was rezoned as to Use only and an amendment which be-came effective in December 1938 rezoned for Use, Height and Area the property adjacent to Cross Island parkway east of Clintonville street. The proposed amendments would furnish similar protection for the parkway west of Clintonville street and provide Height and Area designations for Whitstone parkway to conform with the Use changes prev-iously adopted.

The proposed amendments were the subject of public hearings duly held by the Com-mission on November 1, 1939 (Cal. Nos. 48, 49 and 50). A representative of the Depart-ment of Parks appeared in favor of the proposed amendment and Councilmen Burke and Christensen, a representative of the Consolidated Edison Company and three property owners appeared in opposition. The hearings were then closed. Communications were submitted by the Queens Advisory Planning Board, the Flushing Chamber of Commerce, Inc., and the Consolidated Edison Compnay of New York, Inc., recommending several modifications of the proposed amendments; and acknowledged protests objecting to the proposed Use amendment were submitted by 66 property owners. The holdings of those protestants who are directly affected represent about 12 per cent of the area to which the Use amendment relates and less than 5 per cent of the area immediately adjacent thereto.

The matter was considered further at a meeting of the Commission held on February 28, 1940 (Cal. Nos. 21, 22, 23). At that time the proposed Use amendment was modified by retaining the Business designation for the northeasterly corner of 149th street and 14th avenue, for a distance of 100 feet on each street: and for the southerly side of Cross Island boulevard to a depth of 100 feet from 149th street to 150th street. The pro-posed Area amendment was modified by retaining the existing "D" Area designation for the property to which the Use modification relates; and by retaining the existing "A" Area designation for property of the Consolidated Edison Co., including the southerly side of 31st road to a depth of 100 feet from Ulmer street to Farrington street and the north- erly side of 31st road to a depth of 200 feet from Ulmer street to Stratton street. There was no modification of the proposed Height amendment. With the modifications noted, the proposed amendments were deemed appropriate for the affected territory and they were thereupon approved. The following resolutions giving effect to the amendments un-der consideration were adopted and they are herewith filed with the Secretary of the Board of Estimate in accordance with the provisions of Section 200 of the New York City Charter

(a) Resolved, By the City Planning Commission that the resolution adopted July 25, 1916 and amended July 6, 1938, entitled "A resolution regulating and limiting the height and bulk of buildings hereafter erected and regulating and determining the area of yards, courts and other open spaces and regulating and restricting the location of trades and industries and the location of buildings designed for specified uses and

No. 27 (CP-1108) Communication, dated August 23, 1939, from the President of the Borough of

Queens, transmitting for approval map showing a change in the street system within the territory bounded by 58th place, Maurice avenue, 56th road, 59th street, and Maspeth avenue, this map restoring Melvina place from Maspeth avenue to 56th road.

(On September 28, 1939, Cal. No. 329, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted:

Resolved, That the City Planning Commission, pursuant to section 199b of the New York City Charter, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1275

Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed change in the City Map by establishing the lines and grades of Melvina place from 56th road to Maspeth avenue, including adjustments in the grades of the intersecting streets affected, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated July 24, 1939.

Drainage Plans

BOROUGH OF THE BRONX

No. 28 (CP-1248) Communication, dated December 14, 1939, from the President of the Borough

of The Bronx, transmitting for approval drainage plan for Sewerage District No. 43-L-32, showing modifications in territory bounded by Laconia avenue, East 217th street, Bronxwood avenue and East 221st street.

(On January 11, 1940, Cal. No. 175, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted: Resolved, That the City Planning Commission, pursuant to section 82d9-1.0e of

the Administrative Code of The City of New York, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a modified drainage plan for Sewerage District No. 43-L-32, Borough of The Bronx, showing location, sizes, and grades of sewers in the area approximately bounded by Bronxwood avenue, East 221st street, Laconia avenue and East 217th street, bearing the signature of the President of the Borough and dated December 14, 1939.

City Map Changes

BOROUGH OF MANHATTAN

No. 34 (CP-401) Hearing on a proposed change in the City Map by eliminating the lines of

East 114th street from Pleasant avenue to East River drive, Borough of Man-hattan.

(On June 9, 1938, Cal. No. 84, the Board of Estimate referred this matter to the Commission ; on January 31, 1940, Cal. No. 12, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances. On motion, it was unanimously voted to close the hearing and lay over the

matter under Rule 105.

BOROUGH OF QUEENS

No. 35 (CP-109) Hearing on a proposed change in the City Map by closing Trains Meadow

road from 78th street to 79th street and from 25th avenue at about 82d street to a line 100 feet east of 84th street, Borough of Queens.

(On February 3, 1938, Cal. No. 52, the Board of Estimate referred this matter to the Commission; on January 31, 1940, Cal. No. 13, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances. On motion, it was unanimously voted to close the hearing and lay over the

matter under Rule 105.

No. 29 (CP-1250) Communication, dated December 20, 1939, from the President of the Borough

of The Bronx, transmitting for approval drainage plan for Sewerage District 43-S-16, showing modifications within territory bounded by Neill avenue, Williams-bridge road and Lydig avenue.

(On January 11, 1940, Cal. No. 177, the Board of Estimate referred this matter to the Commission.)

On motion, the following resolution was unanimously adopted: Resolved, That the City Planning Commission, pursuant to section 82d9-1.0e of

the Administrative Code of The City of New York, hereby fixes Wednesday, March 27, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a modified drainage plan for Sewerage District No. 43-S-16, Borough of The Bronx, showing location, sizes and grades of sewers in the area approximately bounded by Lydig avenue, Neill avenue and Tomlinson avenue, bearing the signature of the President of the Borough and dated December 20, 1939.

Capital Budget

BOROUGH OF MANHATTAN

No. 30 (CB-40-50) Communication, dated February 6, 1940, from the Commissioner of Hospitals,

requesting an amendment to Table 1 of the Capital Budget for 1940 to provide for the construction and equipment of a new cancer clinic building. The total cost of this improvement is estimated at $350,000.

(On February 8, 1940, this matter was received in the office of the Commission.) On motion, the following resolution was unanimously adopted: Resolved, That the City Planning Commission, pursuant to sections 216 and 224

of the New York City Charter, hereby fixes Wednesday, March 6, 1940, at 2.30 p. m., in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for departmental and public hearings on a proposed amendment to Table 1 of the Capital Budget for 1940, by adding a new project requested by the Com-missioner of Hospitals to provide for the construction and equipment of a new cancer clinic building in the Borough of Manhattan. The total cost of this improvement is estimated at $350,000.

PUBLIC HEARINGS

Master Plan

BOROUGH OF MANHATTAN

No. 31 (CP-1289) Hearing on the adoption, as a part of the Master Plan, of an area bounded by

the south side of East 8th street, a line 200 feet east of the east side of Avenue C, the north side of East 4th street and a line 200 feet west of the west side of Avenue C, Borough of Manhattan, as the area within which the site for a proposed enclosed public market is recommended to be located.

(On January 26, 1940, this matter was received in the office of the Commission; on February 7, 1940, Cal. No. 14, the Commission fixed this day for a hearing, which has been duly advertised.)

Appearance: In Favor: William Fellowes Morgan, Jr., Commissioner, Depart-ment of Markets.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

No. 32 (CP-1290) Hearing on the adoption, as a part of the Master Plan, of an area bounded

by the east side of Second avenue, a line 100 feet north of the north side of East 78th street, a line 200 feet east of the east side of Second avenue and a line 100 feet south of the south side of East 73d street, Borough of Manhattan, as the area within which the site for a proposed enclosed public market is recommended to be located.

(On January 26, 1940, this matter was received in the office of the Commission; on February 7, 1940, Cal. No. 15, the Commission fixed this day for a hearing, which has been duly advertised.)

Communication, dated February 27, 1940, received from The First Avenue Asso-ciation, Inc., favoring an enclosed market and recommending an area within which to locate same.

Appearance : In Favor : William Fellowes Morgan, Jr., Commissioner, Depart-ment of Markets ; James J. Hackett, Secretary, The First Avenue Association, Inc.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

BOROUGH OF BROOKLYN

No. 36 (CP-375) Hearing on a proposed change in the City Map by establishing or changing

the lines and grades of the street system within the territory bounded approxi-tnately by Beach Channel drive, Beach 145th street, Newport avenue, Beach 147th street, Newport avenue and Jacob Riis Park, including the laying out of a pro-posed park and the elimination of the lines of certain streets within or adjacent to the proposed park, Borough of Queens.

(On April 28, 1938, Cal. No. 74-Q-24, the Board of Estimate referred this matter to the Commission; on January 31, 1940, Cal. No. 14, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances. On motion, it was unanimously voted to close the hearing and lay over the

matter under Rule 105.

No. 37 (CP-1015) Hearing on a proposed change in the City Map by changing the lines and

grades of Woodhaven boulevard from Myrtle avenue to Rockaway boulevard, in-eluding changes in the grades of certain of the intersecting streets affected, Borough of Queens.

(On June 8, 1939, Cal. No. 350, the Board of Estimate referred this matter to the Commission; on January 31, 1940, Cal. No. 15, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances. On motion, it was unanimously voted to close the hearing and lay over the

matter under Rule 105.

No. 38 (CP-1141) Hearing on a proposed change in the City Map by changing the lines and

grades of the street system within the territory bounded approximately by South road, 160th street, 109th avenue and 157th street, including the elimination of the lines of 159th street from 107th avenue to 108th avenue; of 158th street from a point about 280 feet southerly of South road to 108th avenue and from 108th ave-nue to 109th avenue; of 107th avenue from 159th street to a point 100 feet easterly of 157th street; for narrowing 108th avenue from 159th street to a point about 150 feet easterly of 157th street, excluding, however, from the scope of the map the portion of 108th avenue within the right-of-way of the Southern Division of the Long Island Railroad; and by widening 109th avenue on its northerly side from 159th street to the easterly right-of-way line of the Southern Division of the Long Island Railroad, Borough of Queens.

(On October 5, 1939, Cal. No. 146, the Board of Estimate referred this matter to the Commission; on February 7, 1940, Cal. No. 19, the Commission fixed this day for a hearing, which has been duly advertised.)

Appearances : In Favor : W. C. Vladeck, Director of Project Planning, New City Housing Authority ; John J. Beggs, representing the Topographical Bureau, President, Borough of Queens.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

No. 39 (CP-1274) Hearing on a proposed change in the City Map by changing the grades of

Queens boulevard from 63d street to 65th place, of Bush street from Connecting highway to Queens boulevard, and of the intersecting streets affected, Borough of Queens.

(On January 11, 1940, Cal. No. 277, the Board of Estimate referred this matter to the Commission; on February 7, 1940, Cal. No. 20, the Commission fixed this day for a hearing, which has been duly advertised.)

Appearance: In Favor: Jabez Dunningham, representing the Queens Council of Civic Associations.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

Drainage Plans

BOROUGH OF QUEENS

No. 40 (CP-939) Hearing on an amended drainage plan for Sewerage District Nos. 30 B.S.-1,

37 A-3, and 30 B-9, Borough of Queens, showing location, sizes and grades of sewers in the territory approximately bounded by 20th avenue, Murray street, 21st avenue, 150th street, Bayside avenue, Memorial Field, 25th avenue, Willets Point boulevard and Parsons boulevard.

(On May 4, 1939, Cal. No. 171, the Board of Estimate referred this matter to the Commission; on February 7, 1940, Cal. No. 25, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances. On motion, it was unanimously voted to close the hearing and lay over the

matter under Rule 105.

No. 33 (CP-1291) Hearing on the adoption, as a part of the Master Plan, of an area bounded

by the south side of Grand street, a line 200 feet east of the east side of Havemeyer street, the north side of South 1st street and a line 200 feet west of the west side of Havemeyer street, Borough of Brooklyn, as the area within which the site for a proposed enclosed public market is recommended to be located.

(On January 26, 1940, this matter was received in the office of the Commission; on February 7, 1940, Cal. No. 16, the Commission fixed this day for a hearing, which has been duly advertised.)

Appearance: In Favor: William Fellowes Morgan, Jr., Commissioner, Depart-ment of Markets.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

No. 41 (CP-1009) Hearing on an amended drainage plan for Sewerage District No. 42-2, Bor-

ough of Queens, showing location, sizes and grades of sewers in 219th street from 119th avenue to 118th avenue.

(On June 8, 1939, Cal. No. 244, the Board of Estimate referred this matter to the Commission; on February 7, 1940, Cal. No. 26, the Commission fixed this day for a hearing, which has been duly advertised.)

There were no appearances.

On motion, it was unanimously voted to close the hearing and lay over the matter under Rule 105.

On motion, the Commission adjourned at 3.15 p. m., to meet Wednesday, March 6, 1940, at 2.30 o'clock p. m. PHILLIP B. THURSTON, Secretary.

232 54

1,150 00 162 52

11 32 8 75 27 31 8 76 67 50 21 73

523 00 42 00 24 75

32 25 3 70 3 45 790

325 00 540

195 00 384 00

279 00

Daniel J. Rice, Inc. Daniel J. Rice, Inc. Daniel J. Rice, Inc. Harry Starkman & Bros Almirall & Co., Inc The Baker and Taylor Co John Wiley & Sons, Inc

1

Johnson Envelope Company

Johnson Envelope Co

A. B. C. Steel Equipment Co , Inc. . Nathan Cohen

59888 59889 60009 60010 132255 60011 132255 60012 132255 60013 132090 60014 129651 60015 130425 60115 1- 4-40 59982 11-15-39

130370 59983 130320 59984 131349

59870

59871 59872

59873

59874

59875

59876

59877

59878

59879 59880

59881 59882

59883 59884

59885

59886 Schapiro & Byne, Inc 130060 f

59887 12-23-39 1 L. Hyman & Sons 130051 J 131557 Thomas F. Mulligan 938 00 130794 The American News Co., Inc 258 69 131610 George F. Driscoll Co. 11,881 30

3,656 36 5,484 54 1,100 00 2,046 00 1,474 00

46 63 564 00 56 60

11-21-39 130057

12- 8-39 130057

12-29-39

130629 12-12-39 1 The Alexander Press 7 35

130364 12- 4-391 The Alexander Press

130364 J 130495 D. C. Heath & Co.

10-25-39 2 A. L. Cahn & Sons, Inc.... 130625 J 130625 A. L. Cahn & Sons, Inc.

10-31-39 Chelsea Press 130898 f 129773 Industrial Garment Co.

Resolute Paper Products Corp.

130449 4,126 21

130499 1 12-31-39 N. Y. Tel. Co. 466 56

130499 1

11-29-39 Leo Cohen 3 04

Resolute Paper Products Corp. 35 00

678 30

468 39

247 53

140 48

175 00

10 74 7600

19 00

7 35

59985 12-18-39 130926

American Blue Print Co., Inc Alton Iron Works, Inc Morris Abrams, Inc

12-18-39 Charles Kurzon, Inc 12-22-39 Benjamin Goldman 12-27-39 Harold C. Wolff 11-12-39 Jacob Polonsky, assignor of

D. Luxenberg 59168 6-18-39 Prentice-Hall, Inc. 59169 10-18-39 Emile Bernat & Sons Co 59770 11-27-39 Standard Stamp & Stencil

Works 59171 12-26-39 Morris Singer 59172 12-26-39 Morris Singer 59173 1-15-40 James Thompson & Sons 59174 1- 1-40 Wm. Kreisberg & Sons, Inc 59175 Charles Braverman & Son 59176 12-19-39 Welding Engineering Corn-

pany David Loeber Albert R. U1lrich, assignee of Joseph Morreale Chase Brass & Copper Co , Inc. .

59180 10-23-39 Jacob Davis 59181 11-13-39 Pittsburgh Plate Glass Co 59182 12-23-39 Electime Corporation 59183 12-30-39 E. Pfund 59184 12-28-39 P. J. Pettit Co 59185 7-19-39 Caledonia Furniture Repair

Co., Inc. 200 00 59704 1- 2-40 1 Noble and Noble Publishers,

115962 f Inc. . 27 60 59705 115947 Lyons & Carnahan 114 00 59706 115952 Charles E. Merrill Company 1,650 70 59707 115911 Hall & McCreary Co 14 91

59986 59987 59988 59989 59990 59991 59992

59177 12-13-39 59178 12-19-39

59179 1- 4-40 21 91 125 00 12 70 22 75 14 61 30 61

1276 THE CITY RECORD

TUESDAY, MARCH 5, 1940

DEPARTMENT OF FINANCE WARRANTS MADE READY FOR PAYMENT IN

DEPARTMENT OF FINANCE ON MONDAY, MARCH 4, 1940. Hereinbelow is a statement of warrants made ready for

payment on this date in which is shown the warrant num-ber, the date of the invoice or the registered number of the contract, the name of the payee and the amount of the warrant.

Where two or more bills are embraced in the warrant the dates of the earliest and latest are given,. excepting that when such payments are made under a contract the regis-tered number of the contract is shown therein.

All warrants herein will be forwarded through the mails unless some reason exists why payment is made in person, in which event, written notice will be given to the claimant. ALMERINDO PORTFOLIO, Treasurer.

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

Board of Estimate 60211 1-20-40 Kings County Buick, Inc. $197 06

Parole Commission 60147 1-31-40 N. Y. Telephone Co. 94 06 60569 John J. Devitt 110 46

Municipal Civil Service Commission 59689 1-31-40 N. Y. Telephone Co. 352 10

Department of Correction 59609 Richard A. McGee 59610 Henry 0. Schleth 59611 F. R. Sacher 59612 James F. O'Brien, Chief Au-

diting Bureau 23 10 59613 Lazarus Levy 2 70

County Clerk, New York County 5994O 2-15-4O Century Rubber Stamp Wks.,

Inc. . 3 50 59941 2-15-40 Cooper Stamp Works 3 50

County Clerk, Queens County 60154 Paul Livoti 500 00

County Court, Queens County 60155 2-20-40 B. J. Funke 10 00

City Magistrates Court 60571 Jay Finn 60148 Jay Finn 59687 Jay Finn 59688 Jay Finn 59614 Jay Finn

Municipal Court 59615 Thomas A. Beaudry

Court of Special Sessions 60570 1-29-40 John J. Duffle

Supreme Court 60151 Joseph L. Murphy 60894 1-29-40 L. C. Smith & Corona Type-

writers, Inc. 1 50 60895 2- 1-40 Star Towel Supply Co. 20 80 60896 1- 9-40 Matthew Bender & Co., Inc 2 00 59942 1-31-40 Mutual Towel Supply Co. 54 98 58388 Strand Sign Co. 6 90 58389 Clark Boardman Co., Ltd. 6 00 58390 West Publishing Co. 15 00 58374 129941 N. Y. Telephone Co. 856 14 59618 2- 6-40 The Globe-Wernicke Co 58 40

Surrogate Court, New York County 58386 The Frank Shepard Co. 44 00 58387 Clark Boardman Co., Ltd. 24 00

District Attorney, New York County 60149 Postal Telegraph-Cable Co. . . 60150 1-31-40 The N. Y. Public Library 59617 1-31-40 R. C. A. Communications, Inc

District Attorney, Bronx County 60152 Samuel J. Foley 269 63

District Attorney, Kings County 60076 Western Union Telegraph Co. 9 71 59619 1-31-40 Allan's Garage, Inc. 3 15

District Attorney, Richmond County 59497 Philip Rodman 8 20 59498 Isidore Goodstein 5 00

Department of Docks 59690 132835 Rolin Contracting Co., Inc 12,036 00 59937 12-27-39 The Fulton Sylphon Co. 140 00 59938 Gravbar Electric Co.. Inc 14 85 59939 Annin & Co. 28 00

Board of Higher Education 59516 1-20-40 Coward, McCann, Inc 59517 1-19-40 D. C. Heath & Co. 59518 1-24-40 Association Press 59519 1-15-40' McGraw-Hill Book Co., Inc 59520 1- 9-40 Scott, Foresman & Co. 59521 1- 4-41) Mimeo Repair Co. 59522 1-23-40 P. 0. Moore, Inc. 59523 1- 6-40 The Multistamp Co., Inc., 59524 1-11-40 J. J. O'Brien & Son 59525 1-12-40 Burroughs Adding Machine

Co. 2 55 58471 12- 6-39 E. J. Stanley & Son 19 50 58472 12- 8-39 Leo Cohen 4 15 58473 12-11-39 G. Ricordi and Co., Inc. 42 00 58474 1- 9-40 Longmans Green and Co., Inc. 6 73 58475 1- 9-40 Little Brown & Company 11 80 58476 1- 9-40 The Johns Hopkins Press 4 85 58477 1- 9-40 Henry Holt and Company,

Inc. 2 60 58478 1- 9-40 Henry Holt and Company,

Inc. 3 28 58479 1- 9-40 Farrar & Rinehart, Inc. 5 32

58480 1- 9-40 Doubleday Doran & Co., Inc. 8 00

58481 1- 9-40 Dodd Mead & Company, Inc. 4 08 58482 1- 9-40 Cornell University Press 4 50 58483 1- 9-40 Columbia University Press 16 95 58484 1-10-40 American Book Company 8 19

58485 1-10-40 D. Appleton-Century Co., Inc 18 06 58486 The Regents of the Univer-

sity of California 6 08 58487 11-22-39 Veritas Press, Inc. 12 00 58488 1- 9-40 Princeton University Press 3 66

23 96 3 40

23 03

4 00 65 37 12 00 23 50 37 70

400 00

3 50

7 80

14 10 5 40 3 55

2 40 1 92 2 43 2 45 3 28 360 3 96 3 75 8 85

War- rant No.

Invoice Date or Contract Number

Name of Payee

Invoice War- Date or

Amount rant Contract

Name of Payee

Amount No. Number

60214 12-28-39 Chemical Publishing Co., Inc. 60215 1-30-40 The Baker & Taylor Co 60216 1-15-40 Munson Supply Co. 60217 12-21-39 Dykes Lumber Co. 60218 1-31-40 Helmus Hardware Corp 60219 1-29-40 Broude Bros.

60220 1- 8-40 Underwood Elliott Fisher Co , Inc.

60221 2- 6-40 Motolene Fuel Oil Company 60222 1-23-40 Forster Music Publisher, Inc. 60223 10-26-39 Friedman's 60224 1-30-40 Acme Window Shade & Ve-

netian Blind Co. Board of Education

234123 23417 American Seating Co. 59515 115952 Charles E. Merrill Company 59412 131707 S. S. Hirsch 59411 131068 Tobias Heller & Co., Inc 60111 1- 5-40 Harper & Brothers, Inc

115917 } 234124 23411 J. S. McHugh, Inc. 234122 23417 American Seating Co. 60624 12-22-39 W. H. Hussey & Son, Inc., as-

signee of Wm J. Hann 60625 10-23-39 Jacob Davis 60626 9-12-39 Municipal Factors Co., as-

signee of Albert Dessner, Inc. 60627 12-23-39 J. G. MacKay & Son

60628 11-28-39 A. B. C. Grate Bar Wks. Co 60629 11-15-39 Louis Bigolet 60630 12- 5-39 Kroepke Plumbing & Heating

Co. 60631 10- 3-39 Lawrence J. McDonough 60632 10-26-39 Kalmus-Golden, Inc. 60633 Shaw-Walker Co. 60634 1- 3-40 N. Y. Seating Corp. 60635 9-18-39 Samuel M. Gordon, doing

business under the name and style of Hyman Gordon

60636 1-31-40 North Shore Bus Co.

59743 12-19-39 1 Central Ribbon & Carbon Co 130124

59742 12-14-39 World Book Co. I30469

59741 130067 Webster Paper & Supply Co., Inc.

59740 11-14-39 William Bratter, Inc. 130223

59739 130068 Bensonhurst Natl. Bank, as- signee of B. Weinkrantz Co., Inc.

59738 130068 Bensonhurst Natl. Bank, as- signee of B. Weinkrantz Co., Inc.

59737 12-23-39 College Entrance Book Co , 126034 Inc. .

59736 129532 Row Peterson & Co. 59735 1- 8-40 Rand McNally & Co.

129531 59734 12-31-391 American Book Co.

122241 1 59733 129754 Conray Products Co., Inc. 59732 129754 Conray Products Co., Inc. 59731 12-29-39 Conray Products Co., Inc

129754 59730 12-29-39 Conray Products Co., Inc

129754 59729 1- 2-40 Universal Map Co., Inc

119356 59728 12- 8-38 East Coast Electrical Supply

129761 Co., Inc. 59727 12-30-39 Austin & Magill, Inc.

130220 { 59726 12-30-39) D. C. Heath & Co.

129556 J 59725 129552 Globe Book Co., Inc. 59724 116050 Universal Map Co., Inc 59744 Standard Scientific Sup. Corp 59745 Whitehead Metal Prod. Co. 59746 1-12-40 B. F. Drakenfeld & Co., Inc

59747 11-24-39 M. J. Merkin Paint Co., Inc 59748 11-17-39 M. J. Merkin Paint Co., Inc 59749 1- 5-40 Charles Citrin & Sons 59750 11- 6-39 Ostrander Elec. Sup. Corp 59751 12-15-39 Benjamin Goldman 59752 7-17-39 Homer Eng. Co., Inc. 59753 11-30-39 Joseph A. Glynn 59754 12- 5-39 Municipal Factors Co., as-

signee of T. F. Ferguson & Son, Inc.

59755 11-27-39 J. D. Gordon, Inc. 59756 12-11-39 Charles Michaels 59757 11-28-39 George H. Beck & Sons 59758 11- 2-39 I. Fisherman 59759 12-11-39 Kroepke Plumbing & Heating

Co. 59760 12-28-39 Kro;.pke Plumbing & Heating

Co. 59761 12-22-39 Richard E. Struse 59762 The Macmillan Company 59763 The American News Co., Inc

58489 1- 9-40 McGraw Hill Book Company, Inc.

58490 1- 9-40 Longmans Green & Co., Inc. 58491 1- 4-40 Vince Fencing Equipment,

Inc. 59925 Puro Filter Corp. of America 59926 Puro Filter Corp. of America 59927 Puro Filter Corp. of America 59608 Charles N. Winslow, Dept. of

Psychology, Brooklyn College 60112 Monroe Calculating Machine

Co., Inc. 60113 International Business Ma-

chines Corp. 60114 1-11-40 Royal Typewriter Company,

Inc. 60212 1-29-40 The Baker & Taylor Co 60213 1-20-40 Queen Ribbon & Carbon Co ,

Inc.

2290 8 69 300

17 50

18 65

3,814 00 50 48

39,442 25 47,357 00

82 50

222 38 1,783 25

344 00 34 00

182 00 47 00 30 50 67 00

110 00 51 59 89 00 78 55 69 50

357 00 375 00 60 32

24 64

714 62 45 50

49 42

2,068 57

3 78 854 25

5 00

256 00

5 27 1 38 5 37

380 80

17 40

8 48 37 50

82 50

122 10 13 80 90 75

539 58 15 00

171 31 121 85 564 50 191 21 136 70 85 45 30 51

67 91 160 00 94 00 45 74

148 75

68 45

35 45 34 70

205 87 1 31

59850 12-29-391 William Bratter, Inc. 28 50 4 46 130343 7 31 59851 12-30-39 1 Chelsea Press 14 00

130431 23 40 59852 130346 Empire State Printing Corp 256 38 2 50 59853 1- 2-40 J. B. Lippincott Co. 6 83 2 50 115939

27 50 59854 130132 M. J. Tobin Co., Inc. 2,758 11 59855 9-30-39 Underwood Elliott Fisher Co. 1,080 00

13 17 130064 59856 12-27-39 Underwood Elliott Fisher Co. 86 25

27 20 130064 J 59857 130066 State Bank of Albany, assig-

117 28 nee of Visible Card Record Book Co. 362 80

1 50 59858 12-20-39 State Bank of Albany, assig- 2 25 130066 j nee of Visible Card Record

Book Co. 14 00 4 80 59859 12-30-39 1 Chelsea Press 25 00

130431 j 59860 129817 Ideal Restaurant Supply Co 59861

6 00 1 13 4 50 1 50 4 30

37 50

11 00

59710 12-28-39 119353

59711 1- 9-40 115981

59712 122260 59713 122267 59714 12-29-39

119277 59715 1- 9-40

119348 59716 1- 3-40

116001 59717 12-18-39

119325 59718 119325 Laidlaw Bros., Inc

59719 12-31-40 Public School Publishing Co 116045

59720 116045 Public School Publishing Co. 59721 129774 Interboro Chemical Co 59722 132783 I. Fox 59723 12-28-39 American News Co., Inc.

116942 5 60171 12-30-39 W. E. Pruden Co., Inc. 60172 8- 1-39 Barth Equipment Co., Inc. 60173 12- 5-39 Morris Suna 60174 12-27-39 Zimmerman Bros. Plumbing

& Heating Co., Inc. 60175 1-11-40 Miller Bros., assignee of Le

Beau Piping Corp.

60176 11-13-39 Wm. Kreisberg & Son, Inc 60177 1- 8-40 West New Brighton Bank,

assignee of Charles H. Shay. 60178 12-30-39 Cairney Engine & Boiler

Works, Inc. 60179 12-27-39 Joseph Martinz 60180 11- 7-39 Cardinal Engineering Co. .. 60181 10-16-39 Henry A. De Phillips, as-

signee of Paul C. Blum 60182 12- 5-39 A. Sadur 60183 10-14-39 American Ornamental Iron

Works 60184 12-15-39 Nurick Electric Co 60185 1- 2-40 Municipal Factors Co., as-

signee of Essem Glass Cont. Co.

60186 1-19-40 Frank Teicher 60187 1- 9-40 Kroepke Plumbing & Heating

Co. 60188 12-29-39 Louis Guerr 60189 12- 8-39 Samuel M. Gordon doing bus-

iness under the name and style of Hyman Gordon

60190 1-15-40 Thomas Nelson & Sons 60637 1- 4-40 Harper & Bros.

119276 60638 1- 2-40 Funk & Wagnalls Co.

117242 J 60639 119281 Houghton Mifflin Co. 60640 1- 3-40 Houghton Mifin Co.

119281 60641 1- 3-40 Charles E. Merrill Co

119334 60642 12-27-39 Amer. Education Press, Inc.

130423 60643 115919 D. C. Heath & Co. 60644 125206 Harcourt Brace & Co. 60645 115926 Houghton Mifflin Co. 60646 122273 Little Brown & Co., Inc 60647 122273 Little Brown & Co., Inc 60648 12-29-39 Allyn & Bacon

130492 60649 1- 3-40 1 Scott Foresman & Co.

119351 J 60650 12-29-39 Scott Foresman & Co.

119351 60651 125206 Harcourt Brace & Co. 60652 125206 Harcourt Brace & Co. 60617 12-12-39 Schaar & Co. 60618 11-17-39 G. Schirmer, Inc. 60619 11- 9-39 International Textbook Co. 60620 11-16-39 Cardinal Engineering Co. 60621 1-11-40 Boiler Service Corp. 60622 12-11-39 Daniel Duskis, Inc. 60623 11-16-39 H. Sand & Co., Inc.

235115 2357 American Gymnasium Equip. Corp.

235116 2357 American Gymnasium Equip Corp.

235117 8-14-39 Brooklyn Progress Blue Print Co.

58920 1-16-40 Paragon-Revolute Corp 58921 1-12-40 Frederick Rail Co., Inc, .. 58922 12-20-39 Borough Adding Mach. Co 60066 1- 9-40 Municipal Factors Co., as-

signee of William L. Savacool 60191 12-31-39 1 Warren Press

130901 1 60192 130493 American News Co., Inc.

60193 12-30-39 1 United Brush Manufactories 130075

60194 1-11-40 1 Noble & Noble Publishers, 125148Jt Inc.

60195 1- 4-40 Doubleday, Doran & Co., Inc 115883

60196 122277 Macmillan Co. 60197 1- 5-40 ) Harper & Bros., Inc.

115917 j 60198 130920 S. Weinstein Supply Co. 60199 1- 2-40 Harper & Bros., Inc.

115917 J 60200 12-26-39 jj Harper & Bros., Inc.

122266 f 60201 12-27-39 Macmillan Co.

122277

59708 1- 8-40 Harcourt, Brace & Company. 116786

59709 115922 Hinds, Hayden & Eldredge, Inc. .. Silver, Burdett & Company..

Row, Peterson & Company...

Globe Book Company, Inc... D. C. Heath & Co D. C. Heath & Co

Row, Peterson and Company.

The University Publishing Co.

Laidlaw Bros., Inc

Miscellaneous

59452 Maryanna Solarz

59441 Marie Fyfe

59442 Marie Fyfe

59443 Felix Alexa & Theresa Alexa

59444 Felix Alexa & Theresa Alexa

59445 Vincent Polsinelli and Caro- lina Polsinelli

59446 Vincent Polsinelli and Caro- lina Polsinelli New York Life Insurance Co, New York Life Insurance Co. New York Life Insurance Co. New York Life Insurance Co. Maryanna Solarz

1-31-40 New York Telephone Co Kazmira Walczyk Anthony W. H. Hopenburger Jennie Kohn Annie Montague Irene H. Bowers Sylvester Robertson Helist Bros. Charles Dollack Katie Miller Marie Fuchs Nicolaus Bauer Charles E. Martin Mrs. C. Birchler The Franklin Society for Home Building and Savings.

60528 The Franklin Society for Home Building and Savings.

60787 H. Petry

60788 Hyman Alkon

60789 Ledogar & Fox, Inc.

60790 W. D. Frey

60791 Thomas J. Early

60792 Carmine Isernie

60793 Edward Seeberger

60794 Harry Postal

60795 Estate of Malcolm Baxter

60796 Angela Belfi

60797 L. P. Krewer

60798 Joseph Widmer

60799 Mrs. Frank Maatrandea

60800 Wm. G. Kennedy, Jr. 60801 Christian Syring

59447 59448 59449 59450 59451 60153 60514 60515 60516 60517 60518 60519 60520 60521 60522 60523 60524 60525 60526 60527

166 05 60 34 5022 8046

106 58

80 46

66 29 60 34 90 51 60 34

115 69 60 34 15 27 69 36 27 63 19 74 348

25 67 2 04 5 75 1 35 6 62

23 26 1 99

37 53 5 70

9 11

16 66 42 00 8 75

93 75 9 63

11 37 544 7 89 6 79

21 85 13 47 57 03 6 92 8 55

47 38 21 39

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1277

War- rant No.

Invoice Date or Contract Number

Name of Payee

Invoice Date or Contract Number

Name of Payee

Invoice Date or Contract Name of Payee Amount Number

War- Amount rant

No.

War- Amount rant

No.

8 10 60202 12-29-39 119259

60203 12-29-39 40 50 119259 95 34 60204 1- 3-40

60205 10- 2-39 45 00 60206 1- 3-40

60207 6-20-39 215 25 60208 12-30-39 216 15 60209 9-29-39 40 80 60210 2- 2-40

60653 115851 12 48 60654 12-30-39

115851 55 29 60655 1- 3-40

125133 6 00 60656 12-26-39

125118

2 70 60657 12-20-39

125187 60658 12-20-39

126037 60659 12-27-39

125133 60660 12-21-39

115851 60661 12-22-39

130915 60662 12-26-39

129574 60663 129574 60664 1- 4-40

119281 60665 12-22-39

119281 60666 12-26-39

119281 60667 119276 60668 12-27-39

117242 59166 Henry S. Coshburn

28 00 70 00 59167 12-21-39 East Coast Electrical Supply Co., Inc.

Fire Department

88 00 59681 Val Fendrich

59682 Michael Conway

60882 1-10-40 Royal Typewriter Co., Inc

32 00 60883 1-20-40 Wm. H. Enhaus & Son, Inc

15 00 60884 Consolidated Edison Co. of

New York, Inc. 60885 1-16-40 Pneumercator Co., Inc.

23 00 17 00 60886 2- 5-40 Salamander Grate Bar Co 60887 2- 5-40 Durham Co., Inc. 60888 1-26-40 Blihar Spring & Welding Co. 60889 Ralph Lewis, Inc.

Department of Health 59929 12- 6-39 D. Brown 58377 1-27-40 L. Sisskind Company

9 00 58378 1-20-40 J. G. McKay & Son 58379 12-28-39 Gray Photo Offset 58380 1- 9-40 Polygraphic Co. of America,

Inc. 58371 130525 N. Y. Telephone Company

184 80 58372 130525 N. Y. Telephone Company 60890 12-21-39 J. Kaufman

60891 12-12-39 Westinghouse Elec. & Mfg 6 00 Co.

429 30 Department of Hospitals

59930 1-23-40 Philips Metalix Corp.

102 45 59931 1-23-40 General Electric X-Ray Corp 283 44 59932 Remington Rand, Inc. 34 08 58381 Mahoney-Clarke, Inc. 43 20 60240 American Oxygen Service 13 50 Corp.

60233 1-10-40 Picker X-Ray Corp. 698 82 60234 1-31-40 Pfaltz & Bauer, Inc.

60235 1-31-40 National Equipment & Supply 39 60 Co.

60236 Holgan Bros., Inc. 219 20 60237 N. S. Low & Co., Inc.

6 75 60238 2- 6-40 Mathushek Piano Mfg. Co 48 00 60239 2- 2-40 George Hough Perry 10 13 60241 12-30-39 Eastern States Electrical Con- 4 00 tractors, Inc.

60242 1-25-40 Wm. H. Enhaus & Son, Inc 60243 1-15-40 Hobart Manufacturing Co.

60244 12-21-39 Singer Sewing Machine Co

60245 1- 8-40 M. O'Neil Supply Co., Inc , assignee of Astrove Plumbing & Heating Corp.

60246 Nilsson Electrical Laboratory, Inc.

60142 B. B. Nadell 60143 Alexander W. Kruger 60144 D. M. Tolle 60145 2- 1-40 Greater New York Hospital

Association 60146 Louis Ortner 60567 Charles J. Stalters 60568 Max Seide

Law Department 59485

J. P. McCann 59486

I. J. Landsman 59487

Philip Levine 59488

Adele S. Temple, assignee of Bracton Goldstone

59489 2- 1-40 Fred J. Bechert 59490

Nathan Horowitz 59491 1-19-40 Murray J. Gottlieb 59492 2- 8-40 Herbert McLean Purdy Man-

agement Corp. 59493

O'Gara & Co., Inc. 59494 2- 8-40 Max N. Natanson 59495

Herbert Jacques Morris 59496

Joseph Milner 59675 1-20-40 Eleanor G. Darqin 59676 1-22-40 Benjamin A. Citrin 59677 1-30-40 Kathryn C. Daly 59678 1-19-40 Julian J. Covet

Department of Licenses 59607 Paul Moss 142 13 59679 Paul Moss 87 76

Department of Markets 60562 Postal-Telegraph Cable Co 3 07

61538 129026 Long Island Railroad Co 3,854 77

61539 Postmaster, New York, N. Y 1,000 00

127 50 60411 The Comptroller of the City

4 00 of New York and the Treas-

68 00 urer of the City of N. Y....8,160,000 00

15 76 60412 Kings County Trust Co 30,000 00

60413 Chase National Bank of the

1 85 City of New York 1,810,000 00

3,013 91 60414 Comptroller of the City of

2,925 90 New York and the Treasurer

50 00 of the City of New York.... 425 00

60415 Comptroller of the City of

50 46 of ethe City of New York 2,700 00

60416 Comptroller of the City of New York and the Treasurer of the City of New York.... 3,744 64

60417 Kings County Trust Co. 13 77

60418 Chase National Bank of the

6 25 City of New York 830 62

2 70 59425 Herbert L. Williams, Al-

11 75 phonso M. Dreyer and D. William Leider as ancillary

7 50 receivers in equity of Land

99 45 00 Estates, Inc. 60 34

00 59426 Herbert L. Williams, Al-

i 00 phonso M. Dreyer and D.

12 00 W illiam Leider as ancillary receivers in equity of Land Estates, Inc. 50 22

59427 Herbert L. Williams, Al- phonso M. Dreyer and D. William Leider as ancillary receivers in equity of Liberdar Holding Corp. 60 34

59428 Herbert L. Williams, Al- phonso M. Dreyer and D. William Leider as ancillary receivers in equity of Liberdar Holding Corp. 50 22

59429 Stanley Frost 129 30

59430 Stanley Frost 399 01

59431 Philipp Wetzel and May M Wetzel 60 34

59432 Philipp Wetzel and May M Wetzel 106 63

59433 John Joseph Cardinal 60 34

59434 John Joseph Cardinal 60 30, 1,056 00 59694 12-12-39 C. E. Sheppard Co. 574 65

25 00 59695 1- 2-40 Marlin Printing Co., Inc 280 75

15 00 59696 Loose-Wiles. Biscuit Co. 40 55 58923 12-28-39 Tension Envelope Corp. 2 51

350 00 60079 Joseph F. Tormey, committee

210 00 of the estate of Mary L

92 00 Tormey, incompetent 146 90

75 00 60080 Frances C. Lord and Julia Hurley, executrices of the es-

250 00 tate of Margaret M. Effrige. 312 42

450 00 60075 Dorothy F. Falk or Morris

640 00 H. Schorr as her atty 43 63

1,200 00 60490 Carrie W. Lesser 14 45 750 00 60491 Edw. A. Schmidt 47 10

44 70 60492 West Side Federal Savings

40 00 and Loan Asso. 7 50

2 50 60493 Thomas F. Cotter 10 56

48 00 60494 Home Owners' Loan Corp 60 26

92,00 49 98

900 00 15 00

24 07 29 60

672 00

168 00

190 00 510 00

78 00

112 00 127 00 85 00

105 00

F. E. Compton & Co.

F. E. Compton & Co.

Skinner Wire Works, Inc Reliable Upholstery Co. ... Pittsburgh Plate Glass Co. Hyman Jackel Nurick Electric Co. Kalmus-Golden, Inc. Children's Bus Service, Inc

D. Appleton Century Co., Inc

D. Appleton Century Co., Inc

Macmillan Co.

D. C. Heath & Co.

Silver Burdett Co.

Pitman Pub. Corp.

Macmillan Co.

D. Appleton Century Co., Inc

Random House, Inc.

McGraw Hill Book Co., Inc

McGraw Hill Book Co., Inc Houghton, Mifflin Co.

Houghton, Mifflin Co.

Houghton, Mifflin Co.

Harper & Bros. Funk & Wagnalls Co.

177 00

77 00 300 3 20

112 65 17 40

235 00 95 00

882 49 277 00

782 60

260 00

9 84 30 19 12 36

3 20

310 00 28 00

15 61 172 83

180 00 7 50

324 27 43 05

509 47 4 20

2 85

2 80

16 44

13 70

180 00 85 00 15 06 9 50

105 00 313 00 554 78 227 80 90 00

280 08

2 79

3 84

3 60

2 25

2 33

2 85

4 20

5 91 2 19

2 20

440

640 13 50

9 50

13 88

19 40 48 75 14 00 6 50

2 26 10 39 26 15 21 50 8 50

18 45

212 63 364 50 73 75

718 40

209 20 25 00 18 57 17 95

519 00

24 00 12 50 48 49 8 77

10 00 4 40

13 38 35 74

War- rant No.

Amount Amount Name of Payee

Invoice War- Date or rant Contract No. Number

Name of Payee

Invoice Date or Contract Number

1278 THE CITY RECORD TUESDAY, MARCH 5, 1940

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

60495 Gerry Estates, Inc. 60496 Groton Realty Corp. 60497 New Weston Annex Corp 60498 Home Owners' Loan Corp 59024 New York Life Insurance Co 59023 Quinby Painting Co. 59022 Lipman Realty Co. 59021 Riverhead Savings Bank 59020 Emigrant Industrial Savings

Bank 59019 Emigrant

Bank 59018 Mary Senatori 59017 East River Savings 59016 Wart Realty Corp 59015 Agostina Falco 59014 Kimels Auto Radiator Shop. 59013 Henry E. Holthusen 59012 Mrs. Catherine O'Brien 59011 Prudential Insurance Co

America

59010 Anne H. Engelhardt 58373 129927 New York Telephone Co.....

59576 Frank J. Springer

59577 Mrs. Harry A. Abbott

59578 Guest-Swenson, Inc.

59579 Alden Terrace Homes, Inc

59580 Home Owners Loan Corp

59581 Paul Schwebacli

59582 580 \Vest End Ave. Corp

59583 Home Owners Loan Corp

59584 Home Owners Loan Corp

59585 Nelfruend Realty Corp

59586 625 E. 135th St. Corp

59587 Home Owners Loan Corp

59616 Syavros Heretakis

59789 Charles H. Meyer

59790 Chester A. Robinson

59791 Mattye H. Johnson, Mattye H. Bradley

59792 Paul T. Herwig

59793 S. A. Wallace

59794 Elsie Frank

59795 Patrick P. Fay

59796 John D. Bland, Jr

59797 James Dick

59798 Bertha M. E. Britt

59799 Evie Corney

59800 Peter Fonk

59801 Adolph Pannasch

59802 Sophie Sewert

59803 Prime Homes Corp.

60036 Harold Pattison

60037 Frances I. Digby

60038 Francis Rieder

66039 Elizabeth McCaffrey

60040 Josephine Rolling

60041 firs. Anna Thomas

60042 Paul Engel

60043 Jacob Brooks

60044 James Caniano

60045 Susan J Reynolds

60046 Henry Flath

60047 Mrs. Caterina Spoto

60048 Sophie Forman and Forman

60049 Samuel Merritt

60050 Bessie A. Carney

60021 Anton Bernard

60022 Charles Fitting

60023 G. I. Heffernan

60024 May E. Heybroek

60025 Mrs. A. Waldinger

60026 Paul F. Gabel

60027 Frederick E. Bauer,

60028 W. J. Hamilton

60029 George E. Green

60030 Gertrude L. Sutton

60031 Isidor Daniel, also known as I. Daniel

60032 New Brighton Savings and Load Assn.

60033 Home Owners Loan Corp. 60034 N. Y. Life Ins. Co. 60035 Home Owners Loan Corp. 60116 Alex Froschauer 60117 Charlotte Nurge 60419 Association for Befriending

Children and Young Girls, House of the Holy Family

60420 60421 60422

60423

60424

60425

60426

60427 60428 60429 60430 60431

60008 127832 59358

59359

59360

59361

Industrial Savings

Bank....

of

formerly

Murray

Jr

27 36 7 13

190 61 60 33 37 45 15 04 6 12

136 91 6 75

7,493 31 212 45 516 05 125 55 49 35

235 01 35 00 76 25 45 02

32 76 31 58 45 12 13 96 24 08 23 68 19 40 30 08 29 18 24 07 44 22 22 61

191 51 47 38 36 10 11 43 37 39 45 50 11 40 4 01

79 89 18 56 38 05 30 58 26 75

5,343 66 59362 Claire V. Phelps or Treasurer .8,/46

446 66

of the City of New York....

48 93 59363 Claire V. Phelps or Treasurer

of the City of New York....

12 16 59364 Claire V. Phelps or Treasurer

15 20 of the City of New York....

2,138 75 59365 Claire V. Phelps or Treasurer 249 28 of the City of New York....

587 O5 59366 Claire ' : Phelps or Treasurer

of the City of Nosy York....

50 15 59367 Claire V. Phelps or Treasurer

34 96 of the City of New Yo-k....

115 75 59368 Claire V. Phelps or Treasurer

816 43 of the City of New York....

59369 Claire V. Phelps or Treasurer

1 70 of the City of New York....

14 37 59370 Claire V. Phelps or Treasurer

9 00 of the City of New York....

10 75 59371 Bartolomeo Dellavia and Ce- celia Dellavia or Treasurer of the City of New York

59372 Seconda H. Arata or Treas of the City of New York

59373 Seconda H. Arata or Treas of the City of New York

59374 Seconda H. Arata or Treas of the City of New York

59375 Seconda H. Arata or Treas of the City of New York

59376 Flora Conviser, as assignee of Third Service Corp. or Treas. of the City of New York 2,000 00

59377 Flora Conviser, as assignee of

Third Service Corp. or Treas. i00 00 of the City of Ncyv York....

59378 Flora Conviser, as assignee of Third Service Corp. or Treas. of the City of New York.... 3,000 00

59379 Flora Conviser, as assignee of Third Service Corp. or Treas. of the City of New York.... 15,160 89

59380 Robert Czallinetti and Adolph Rosetta or Treasurer of the City of New York 3.190 67 Claire \. Phelps or Treasurer of the City of New York 1,595 33 Claire V. Phelps or Treasurer of the City of New York 3,190 67 Claire V. Phelps or Treasurer of the City of New York 1,595 33 Joseph Aiello or Treasurer of the City of Nest York 516 52 Joseph Aiello or Treasurer of the City of New York 288 61 Joseph Aiello or Treas. of the City of New York 3,449 10 Max G. Miller or Treas. of the City of New York 373 80 Max G. tiller or Treas. of the City of New York 8,506 56

59381

59382

59383

59384

59385

99386

59387

59388

59389 Flora Conviser as assignee of Third Service Corp. or Treas. of the City of New York.... 1,000 00 Flora Conviser as assignee of Third Service Corp. or Treas. of the City of New York.... 1,500 00 Flora Conviser as assignee of Third Service Corp. or Treas. of the City of New York.... 500 00

Flora Conviser as assignee of Third Service Corp. or Treas. of the City of New York.... 9,623 83 Julia L'Ecluse George or Treas. of City of New York. . 6,549 49 William H. Sage and Richard A. Zerega as executors of and trustees under last will and testament of Howard Conk-ling, deceased, or Treas. of the City of New York 8,091 19 Samuel Spatt or Treas. of the City of New York 7,227 36

Bertha J. Hanlon as executrix last will and testament of Margarette Steinmetz, deed, or Treas. of City of N. Y 2,658 89 Claire V. Phelps or Treas. of the City of New York 25,000 00 Claire V. Phelps or Treas. of the City of New York 2,000 00 Claire V. Phelps or Treas. of the City of New York 1,000 00 Claire V. Phelps or Treas. of the City of New York 1,000 00 Claire V. Phelps or Treas. of the City of New York 1,000 00 Claire V. Phelps or Treas. of the City of New York 500 00 Claire V. Phelps or Treas. of the City of New York 200 00

Claire F. Phelps or Treas. of the City of New York 500 00 Claire V. Phelps or Treas. of the City of New York 100 00 Claire V. Phelps or Treas. of the City of New York ] 00 00 Claire \'. Phelps or Treas. of the City of New York 5,244 26 Dominica Giunta or Treas. of the City of New York 350 00 Dominica Giunta or Treas. of the City of New York 11,609 12 Claire V. Phelps or Treas. of the City of New York 15,000 00 Claire V. Phelps or Treas. of the City of New York 2,000 00

1,987 45

75 00

350 00

500 00

847 59

500 00

200 00

200 00

100 00

2.228 36

1,595 33

6,759 50

2,599 80

2,599 80

59923 248296 248295

60096 59526 59527 59528 59529 59691 60070

271468 27161 Dowd & Wortmann Construc- tion Co., Inc.

271465 Morris S. Tremaine, State Comptroller

Department of Parks 2438 C. F. Keale, Jr. 2439 C. F. Keale, Jr 2440 John H. Weston

Police Department 59928 H. O. R. Co., Inc. 59860 Western Union Telegraph Co. 60877 2- 5-40 Century Rubber Stamp

Works, Inc. 60878 Dieges & Clust 60879 2- 5-40 National Vacuum Cleaner

Supply Co., Inc. 60880 O. Kester Co., Inc. 60881 2- 8-40 H. J. Electric Company, Inc.

President, Borough of Manhattan 60077 Gerosa Haulage & Warehouse

Corp.

1-31-40 N. Y. Window Cleaning Co McAllister-Keller Co.

2- 8-40 Charles Bruning Company, Inc.

President, Borough of Bronx 60231 2- 9-40 Remington Rand, Inc. 60232 2-13-40 Central Auto Springs Service,

Inc. President, Borough of Brooklyn

59414 126744 Mill Basin Asphalt Corpora- tion

58375 J. Youngman's Auto Repair Service, Inc.

59346

59347

59348

59349

59330

59351

59352

59353

59354

59355

59356

59357

59397

59398

59399

59400

59401

59402

59403

59404

59405

59406

131108 Mill Basin Asphalt Corp..... 3,792 70 6-22-39 P. Galowitz 22 80

M. Blitstein 13 00 I. Kopilow 7 65 A. Drescher 12 00

128277 N. Ryan Company, Inc. 1,424 80 130879 Stutz Contr. Co., Inc 3,446 24

William E. Anderson Edward M. Twohig Samuel H. Cohen Louis J. Land E. A. Gehan \Villiam E. Anderson Cross Austin Ireland Lumber Co., Inc.

131448 H. \V. Bell Company Ludwig Ehrmann, Inc.

1-19-40 Harrison Radio Co. 27136 Andrew Weston Co., Inc 27128 Johnson Drake & Piper, Inc 27168 Nicholas Di Menna & Sons,

Inc. Schultz Book & Map Binding Co., Inc.

27131 P. T. Cox Construction Co , Inc. James A. Sherry

Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire l. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of

the City of New York Claire V. Phelps or Treas. of the City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Philip Vogel or Treas. of the

City of New York Blanche S. Kaufman as exec-utrix of last will and testament of Simon A. Kaufman, deed, or Treas. of City of N. Y. . City of N. Y. or Treas. of the City of New York Katherine Russell, also known as Catherine Russell, or Treas. of the City of New York Demetrios J. Karanatsios or Treas. of the City of N. Y Abdalla Dahlan and Rizkalla Dahlan, or Treasurer of the

City of New York

8,346 78

632 81

1,500 00

500 00

1,000 00

1,945 00

5,000 00

2,000 00

500 00

300 00

100 00

100 00

756 63

4,372 40

500 00

300 00

200 00

1,000 00

1,000 00

3,000 00

2,000 00

1,000 00

982 22

7,130 19

1 07

2,127 11

600 84

966 87 2,250 00 3,500 00

475 00 425 00

3,000 00 5,250 00

4 39 609 37 165 38 65 28

2,394 45 1,485 45

5,864 40

32 75

22,842 00 158 75

14,625 99

10,275 66

180 00 456 00 150 00

53 75 268 06

2 74 2 25

2 00 1 70

22 40

27 98 14 80

7 55

149 00

1 80

4 00

Beth Israel Hospital Brooklyn Catholic Big Sisters The Brooklyn Eye and Ear Hospital 1,166 40 Brooklyn Home for Blind, Crippled & Defective Children 9,480 17 Brooklyn Home for Blind, Crippled & Defective Children 9,733 40 N. Y. Assn. for Jewish Chil-dren, formerly Hebrew Shel- tering Guardian Society 110 00 Home of the haughters of Jacob 11,269 10 House of St. Giles the Cripple 1,545 40 Irvington House 4,468 80 Josephine Home 866 60 Katy Ferguson House 423 81 Lincoln Hall, formerly N. Y Catholic Protectory 5,592 21

Department of Parks Lane Engineering Corp Claire V. Phelps or Treasurer of the City of New York Claire V. Phelps or Treasurer of the City of New York Claire V. Phelps or Treasurer of the City of New York Claire V. Phelps or Treasurer of the City of New York....

3,897 95

15,000 00

2,000 00

1,500 00

500 00

2,000 63 5,736 18

99 61

59407

59408

59409

59410

60104 60105 60106 60107 60108 60109 60074

18 23 6 42 4 12 1 51 9 36 4 45

23 95 1 70

22 08 31 58 50 15 33 90 11 90

20 69

60069 60072 60073

271463 271464 271466

58376

271467

60566

59395

59396

59331

59332

59333

59334

59335

59336

59337

59338

59339

59340

59341

59342

59343

59344

59345

73 75 59 28 38 00 57 66 5 70

29 84

59390

59391

59392

59393

59394

Invoice War-

Date or rant Contract

Name of Payee

Amount No. Number

President, Borough of Queens 60563 Joseph T. Clark 60564 Joseph T. Hart 60565 Joseph T. Hart

59697 Treasurer of the City of New York, Trustee for Account of Street Opening Fund

59698 Treasurer of the City of New York, Trustee for Account of Street Opening Fund

President. Borough of Richmond 59424 Jacob Missall 59423 Joseph M. Mora 59422 Robert W. Baylor 59421 A. Andrianny 59420 Anthony Supino 59419 Charles L. Gardella 59417 John L. Pfuhler 59416 James Kennedy 59415 Benjamin M. Burbank 59413 Jos McGrath 60892 2- 5-40 Trifoglio Construction Co ,

Inc. 59418 Frank Jakubowski

Public Administrator, Queens 59620 12-31-39 New York Telephone Com-

pany 28 82

Department of Public Works 240-125 240-5 McKim, Mead & White 247 01 216-128 216-5 Van Wagoner, Linn Construc-

tion Co. 2,395 61 216-129 216-4 Atlantic Elevator Co., Inc 5,114 88 216-130 216-2 Charles B. Meyers 203 25 216-131 216-2 Charles B. Meyers 144 92 216-132 216-2 Charles B. Meyers 67 88 216-133 216-2 Charles B. Meyers 978 83 210-96 210-2 Silberblatt & Lasker 29,866 50

1-525 1-35 Charles B. Meyers 523 44

237-183 237-4 Harvey, Wiley, Corbett & Chas. B. Meyers, Associate Architects .

237-184 237-6 Spencer, White Inc.

59692 129376 Reproduction Print Service, Inc. .

60247 1-10-40 T. S. & J. D. Negus 60248 Louis J. Cohen & Albert A

Kulick, assignees of Paul Mc- Master

60249 1-20-40 Interboro Elevator Co., Inc 60250 2- 1-40 Rose Medwedoff, assignee of

Julius Medwedoff PW

240-123 240-4 J. L. Murphy, Inc 5,928 30 240-124 240-5 McKim, tIead & White 145 89 247-106 247-5 Courter & Company, Inc 2,294 10

247-107 247-2 Knickerbocker D e m o l i t i o n Corp. 20 00

1-524 1-19 Afgo Engineering Corp 23,687 52 210-94 Edward G. Orpheus, Chief

Clerk 1 73 210-95 210-1 Louis E. Jallade 2,631 70

Department of Purchase 60118 12-11-39 Excelda Distributing Co

5 40 60119 Equipment Custom Service

Corp.

1 31 60120 12-27-39 A. W. Rosen & Co

3 38

60121 12-23-39 Arthur D. Peterson Co., Inc

9 05 60122 Joseph Kurzon, Inc

307 49

27 65 306 60 191 60

451 55

483 68

6 90 7 23 4 85 4 00 2 83 12 75 3 00 6 35 8 11 9 65

747 60 9 37

& Prentis, 851 64

41,883 63

64 75 50 00

86 33

335 00

64 00

453 96 25 31

116 28 161 89 35 00 540 00

1 47

23 60

42 94

11 16 5 13 18 99 8 10

21 45 10 19

295 20 297 00 7 92

110 71

6 58 35 10 65 25 3 96

345 80 5,413 19

42 94 49 79 7 24 6 00

227 68 1,638 52 550 20 178 20

7,591 51

50 74 6,815 85

7 78 820 93

6 06

60123 1-16-40 Samuel Levine 60124 M. Brown 60125 Jamaica Battery & Engineer-

ing Co., Inc 60353 12- 6-39 Frackville )d fg. Co., Inc 60352 1-24-40 Triboro Bridge Authority 60351 7-25-39 Dictaphone Corp. 60350 1-13-40 The Garlock Packing Com-

pany

60349 1-22-40 The Williams & Wells Co 60348 Atlantic Electrical Distribu-

tors, Inc. 60347 The Sterling Supply Corp 60346 11-22-39 Boston Gear Works, Inc 60345 1-24-40 Service Maintenance Co 60344 1-30-40 Anchor Packing Co. 60343 Electro Surgical Instrument

Co.

60342 Eugene Dietzgen Co.. Inc. . 60341 1-17-40 Good Roads Mach. Co. of

N. Y., Inc. 60340 1-29-40 M. T. Davidson Co. 60339 1-19-40 Schering & Glatz, Inc. 60338 Topping Bros., Inc. 60337 10-17-39 Snap-On-Tools Corp. 60336 Scientific Glass Apparatus Co. 60335 Goldsmith Bros. 60334 The Camera House 60333 Buck X-Ograph Co., Inc 61537 131164 F. D. Koehler Co., Inc. 59699 1-30-40 Mueller Co. 59700 12-26-39 Maclane Hardware Co

59701 12-13-39 Quality Electric Prod. Corp 59702 1-22-40 Paragon Mills 59703 12-23-39 N. S. Low & Co., Inc. 59693 131193 Sam Rubin 59655 132865 Wilson & Rogers, Inc. 59656 129304 Gulf Oil Corp. 59657 132351 Colonial Beacon Oil Co., as-

signee of Standard Oil Co. of New Jersey

59658 133000 Baitinger Electric Co., Inc 59659 Armour & Co. 59660 1-10-40 National Biscuit Co. 59661 Armour & Co.

59662 1-24-40 Walker, Goulard, Plehn Co , Inc.

59663 1-31-40 Fisher Scientific Co. 59664 1-26-40 Singer Sewing Machine Co. 59665 1-31-40 Thomas Publishing Co. . 59666 1- 6-40 Standard Scientific Supply

Co. 59667 1-30-40 Wolfe Brush Co. 59668 1-19-40 General Steel Prod. Corp. 59669 2- 2-40 Regal Equipment Co. 59670 1-25-40 Scientific Glass Apparatus Co. 59671 12-11-39 Candcc, Smith & Howland Co. 59672 1-26-40 General Elec. Supply Corp 59673 1-20-40 Independent Pneumatic Tool

Co. 59674 12- 5-39 Rumsey Pump & Mach. Corp. 59829 Modern Maid Food Products 59830 1-19-40 Standard Fruit Co. 59832 11-29-39 Brooks Appliance Co., Inc 59833 12-13-39 Parke, Davis & Co. 59834 1-22-40 Johnson & Johnson 59835 Eimer & Amend, Inc. 59836 2- 1-40 Acme Visible Records, Inc 59837 N. C. Walter & Sons 59838 1-23-40 H. AV. Bell Co. 59839 General Electric Supply Corp. 59840 12-29-39 John T. Stanley Co., Inc. 59841 1-26-40 Raisler Corp. 59842 1-23-40 Behrer-Nason Co., Inc. 59843 The Lunkenheimer Co.

59844 The American Laundry Ma- chinery Co.

59845 Stulman Box & Lumber Co , Inc.

59831 The Emil Greiner Co. 59943 132744 Borough Hay & Grain Co 59944 131164 F. D. Koehler Co., Inc. 59945 132308 H. H. Rosenthal Co., Inc 59946 131447 Becton Dickinson & Co 59947 132500 Cross Austin & Ireland Lum-

ber Co. 59948 1-30-40 City Provision Co. 59949 Mergentime, Inc. 59950 11- 4-39 E. Z. Products Co. 59951 The Ad Press, Ltd. 59952 1-10-40 The Alexander Press 59953 American Type Founders Sales

Corp. 59954 12-30-39 Sprague & Henwood, Inc 59955 1-30-40 Empire Brush Works 59956 Regal Equipment Co. 59957 George Tiemann & Co. 59958 Edward Week & Co., Inc 59959 E. 1v1. Sergeant Pulp & Chem-

ical Co., Inc. 59960 2- 1-40 A. Pearson's Sons, Inc. 60313 1-24-40 Davega City Radio, Inc 60314 Nathan Schweitzer Co., Inc 60315 2- 3-40 John Minder & Son, Inc 60316 1-25-40 Paragon Mills 60317 1-29-40 Young & Halstead Co. 60318 1-29-40 The National Marking Ma-

chine Co. 60319 Eastman Kodak Stores, Inc 60320 1-24-40 Parke Davis & Co. 60321 2- 2-40 The General Fireproofing Co. 60322 1-22-40 J. T. Baker Chemical Co 60323 American Book - Stratford

Press, Inc. 60324 The Elliott Addressing Ma-

chine Co. 60325 1-17-40 Jas. P. Marsh Corp. 60326 1-17-40 The Torsion Balance Co 60327 1-29-40 Willoughby Camera Stores,

Inc. 60328 1-30-40 John J. Bunck & Co. 60329 1-25-40 Maritime Electric Co., Inc 60330

Ostrander Electrical Supply Corp.

60331 1-18-40 Benjamin Bros. 60332

Colson Corp. 60110

132043 N. S. Low & Co., Inc. 59924

Puro Filter Corp. of America 60095 1- 4-40 The Globe Wernicke Co 60141

Lowenstein Bros., Inc. Register, Kings County

60230 Defender Photo Supply Co., Inc.

Department of Sanitation 59933 1- 2-40 Simon flanges & Son, Inc 59934 1-13-40 Independent Pneumatic Tool

Co.

59935 2- 8-40 H. O. Penn -Machinery Co , Inc.

59936 1-31-40 Doring Service

121 75 1 00

10 00

4 69 23 40 39 50 25 50 13 50 37 50 264 42

3 00 159 60 28 88 327 97 12 75 3 74

23 91 49 37 20 34 236 70 739 76 27 56 27 06 5 72 5 60 9 75

73 89

987 66 49 78 580 43 792 38 886 50 93 39

18 40 68 76 531 93 9 75

169 69 179 00

75 60 14 00 7 18 30 42 51 25 40 75

20 70 28 75 3 20

548 40 82 40 4 80 38 00

8 00 5 40

10 20 29 00 1 39

708 61

12 00 18 50 3 75

21 40 11 97

204 64

35 84 286 50 34 16 259 03 5 00 59 90 109 66

367 20

224 51

20 72

174 80 24 00

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

1-31-40 American Machine & Metals, Inc. . 36 00 John J. Quinn 453 67 John J. Quinn 352 33

2- 8-40 Edward Thompson Co. 7 00 Manhattan Stationery Co., Inc. 7 39 The Western Union Tele- graph Co. 2 54 William E. Lowe 52 50 Esther G. Wright 16 61 August Brody 4 25 Charles Bruning Co., Inc 29 40 Shawinigan Products Corp 110 25 Socony-Vacuum Oil Co., Inc. 196 20 Chicago Rawhide Mfg. Co 131 84 The Texas Co. 166 84 Hoosier Waste Renovating Co. 115 80 Atlantic Electrical Distribu- tors, Inc. 127 16

60092

60093 60094 60081 60082 60083

3243 3244 21465 21466 21467 21468 21469 21470 21471 21472

21473 Westinghouse Electric Supply Co. 100 65

21474 Henry A. Nau 441 00

21475 The Symington-Gould Corp 59 98

21476 Motolene Fuel Oil Co. 78 21

21477 Otis Elevator Co. 1,882 10

21478 Miller Auto Supply & Equip- ment Co., Inc. 69 34

21479 Samuel Levine 403 96

21480 Allmetal Screw Products Co , Inc. 77 62

21481 Tuco Products Corp. 425 00

21482 Jacob Rubin & Sons, Inc. 53 12

21483 The Pure Oil Co. 12 94 Transit Commission

60078 Chester W. Cuthell 2,916 66 58382 1-29-40 West Publishing Co. 10 00

58383 1- 7-40 McGraw-Hill Publishing Co , Inc. .

58384 The American Law Book Co. 58385 1-25-40 A. N Barnett Co. 60229 2- 1-40 Benart Mail Sales Serv., Inc. 60893 1-18-40 The DeVinne-Brown Corp.

Triborough Bridge Authority

8893 Paul Loeser 10,000 00

8894 Triangle Lithoprint Co., Inc 13 38

8895 The Signature Co. 1,707 50

8896 Madigan-Hyland 9,423 72

8897 M. O'Neil Supply Co. 705 04

8898 E. B. Latham & Co. 13 59

8899 W. Earle Andrews 3,600 00

8900 W. Earle Andrews 3,000 00

8901 Mahoney-Clarke, Inc. 15 29

8902 Comptroller of The City of New York 811,844 25

N. Y. Telephone Co. 492 06 Little Bob's Indian Sales 12 00

56 13 A. P. Dienst Co., Inc. Garfield Electrical Supply Co , Inc. . 29 09

8907 I. Edward Brown, Inc. 3 00

8908 Atlas Stationery Corp. 87 80

8909 Atlas Stationery Corp. 6 70

8910 N. Y. Telephone Co. 505 68

8911 Jeremiah 11f. Evarts 291 66

8912 Lewis Orgel 116 94

8913 The Comptroller of the City of New York, as Custodian of the Funds of the New York City Employees' Retirement System 8 06

8914 Carroll Reilly 5 28

8915 The Good Roads Machinery 15 Co. of New York, Inc. 253 00

8916 Robley Press Service, Inc. 80 60

8917 General Electric Co. 6

8918 The Elgin Corp. 25 00

8919 P. 0. Moore, Inc. 15 00 65

8920 Rose A. Pedrick 28 21

8921 The State Insurance Fund 880 45

8922 Wm. J. Pedrick & Co., Inc. 5,761 New York Tunnel Authority

3763 1lfarnis Oil Co., Inc. 58

3764 Alfred D. Jahr 390

3765 The Comptroller of the City of New York, as Custodian of the Funds of the New York City Employees Retirement System 67

3766 J. Mechanic 245 20 86

3767 I. Edward Brown, Inc. 23 Department of Water Supply, Gas and Electricity 58918 1-31-40 Westchester Coat & Apron

Supply Co., Inc. 60016 1-24-40 Columbus Photo Supply

60017 Ozalid Corp. 61)018 1-31-40 Allen Wales Adding Machine

Corp.

60019 Varley Automobile Corp

60020 Eugene Dietzgen Co., Inc. 60097 2- 1-40 Ellenville Electric Co. 60098 2-15-40 N. Y. State Elec. & Gas Corp. 60099 1-26-40 Town of Bedford

60100 Town of Putnam Putnam County

60101 Town of Kent, Putnam Co.

60102 Town of Carmel. Putnam Co. 60103 1- 6-40 Irving Underhill, Inc.

60084 John M. Carroll Department of Welfare

59683 Emily E. McNulty

59684 Henrietta Mayfield

59685 George Riddle

59686 Joseph F. Nardi 60225 1-18-40 Acme Fire Alarm Co., Inc... 60226 1-16-40 Frank A. Hall & Sons 60227 2-13-40 The Ediphone-Thos. A. Edi-

son, Inc.

60228 1- 8-40 Underwood Elliott Fisher Co , Inc. .

14 00 12 00 229 00 169 41

2,064 29

8903 8904 8905 8906

50 78

Valley,

10 81 141

174 915 50

28 13 34

221 284 170 62 569

50 25 40

25 00 90 61 30 60

66 52 30 00 71

360 02 1 64 4 50 3 50 5 00

493 50

14 00

4 20

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1279

Invoice War-

Date or rant Contract

Name of Payee

Amount No. Number

Board of Transportation 58919 Harris & Newmark, Inc

150 00

58908 12-31-39 N. Y. Telephone Co.

13 00 58909 1- 1-40 Gerhard Motors, Inc.

15 00

58910 J. Bradford Harrington & Co. 12 98 58911 2- 2-40 J. & H. Berge

1 20

58912 General Chemical Co.

5 97 58913 1-27-40 Louis C. Eitzen Co.

5 25

58914 General Meter Service Corp

2 29 58915 Unity Plan Holding Co.. Inc:. 55 00 58916 Charles F. Noyes Co., Inc.

183 33

58917 Donohue Co. Real Estate, Inc. 325 00 60071 2- 1-40 Defender Photo Supply Co.,

Inc. 165 Tower-Cros.man Corp. 96 Charles Bruning Co., Inc. 220

133062 Agostini Bros. Bldg. Corp 2,971 132692 Gruss, Droste & -Moller, Inc. 24,389

Id. F. O'Connell. Jr. 184 M. F. O'Connell, Jr.

171

Id. F. O'Connell. Jr.

198 John J. Quinn

3

W. C. Whiston

217 1- 24-40 Fred I. Knudsen

33

Palo flyers, Inc.

5

60067 60068 60006 60007 60085 60086 60087 60~ 88 60089 6009 (1 60091

24 50 50 93 66 15 10 42 05 00 61 31

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Comp- Invoice troller's Date or

Amount Vouch- Contract Name of Payee Amount er No. Number

Name of Payee

1280 THE CITY RECORD

TUESDAY, MARCH 5, 1940

OFFICE OF THE COMPTROLLER S

VOUCHERS RECEIVED IN THE OFFICE OF THE COMPTROLLER ON MONDAY, MARCH 4, 1940 Hereinbelow is a statement of all vouchers received in

the office of the Comptroller on this date in which is shown the Comptroller's voucher number, the date of the invoice or the registered number of the contract, the name of the payee and the amount of the voucher.

Where two or more bills are embraced in one voucher the date of the earliest is given excepting that when such vouchers are submitted under a contract, the registered number of the contract is shown instead.

JOSEPH D. McGOLDRICK, Comptroller.

troller's Date or Vouch- Contract Name of Payee

Comp- Invoice

Amount er No. Number

Board of Estimate 58359 Hon. Albert Goldman

Board of Child Welfare 48167 Susannah Catrovuso 48168 Susannah Catrovuso 48169 Paul E. Fusco

County Clerk, New York County 58162 Interboro Time Clock Corp 58163 Underwood Elliott Fisher Co ,

Inc. District Attorney, New York County

58291 Jon Callahan 58292 John D. Grant 58293 L. J. Kickham 58294 Baltimore & Ohio R. R 58290 Hon. Thomas E. Dewey

District Attorney, Richmond County 58160 Everready Typewriter Ser-

vice, Inc. Department of Docks

58396 William J. Malone 58397 William J. Malone 58398 William J. Malone 58399 William J. Malone 58400 William J. Malone

William J. Malone 58201 State Disb. Officer

Board of Higher Education 58286 Servail Garage 58287 Remington Rand, Inc. 58288 Marietta Apparatus Co. 58289 Charles Parker 58275 Atlantic Paint & Shellac Co ,

3 50 Inc. 58276 L. C. Miller Co. 49 65 58277 Atlas Valve Co. 4 53 58278 Bassick Co. 5 28 58279 Patterson Brothers 8 50 58280 Desks, Inc. 16 90 58281 Foster Engineering Co. 180 50 58282 Acme Electric Heating Co 18 60 58283 Helmus Hardware Corp 2 70 58284 Gaylord Brothers 70 00 58285 Mosler Safe Co. 5 00 58311 Rabsons Music & Camera Co 52 12 58297 Bausch & Lomb Optical Co 4 50 58298 Harold C. Wolff 1 50 58299 Robley Press Serv., Inc 310 40 58300 Stevenson & Marsters, Inc 4 32 58301 Stanford Univ. Press. 28 37 58302 G. E. Stechert & Co. 73 02 58303 J. J. Augustin, Inc. 9 99 58304 G. E. Stechert & Co. 183 21 58305 Bacon & Wieck, Inc. 5 40 58306 Cooperative Book Club, Inc 65 20 58307 Robley Press Serv., Inc 4 25 58308 Robley Press Serv., Inc 13 75 58309 Columbia Univ. Press 12 63 58310 Art Metal Constr. Co. 52 20 58199 Lillian D. Canter 7 77 58200 Lillian D. Canter 7 06

Board of Education 58469 132451 New York Seating Corp 22,803 00 58470 132400 Elco Engineering Co., Inc 850 00 58471 131839 Jessie E. Kahn 1,646 62 58472 131661 John F. Koop 3,600 00 58473 131660 Kaness Contracting Co. 4,740 00

58621 C. & M. Klassert 150 00

58620 Dr. N. Shapiro 66 00

58193 State Disbursing Officer, U. S Treasury 2,254 54

58112 M. & M. Iron Works, Inc, 68 75

58113 A. J. Hendel 220 00

58114 S. Thorpe, Inc. 222 00

58115 Particular Iron Works, Inc 92 00

58116 Particular Iron Works, Inc 58 00

58117 Magnesia Asbestos Insulation Co., Inc. 264 00

58118 A. Swedberg & Son 954 00

58099 Particular Iron Works, Inc 82 00

58100 A. J. Hendel 93 00

58101 Zimmerman Bros. Plb. & Htg. Co., Inc. 68 00

58102 Skinner Wire Works, Inc 18 00

58103 Kroepke Pib. & Htg. Co 78 00

58104 S. Herson 24 00

58105 W. End Roofing & Sheet Metal Works 45 00

58106 American Lumber Co., Inc 403 16

58107 Homer Eng. Co., Inc. 978 00

58108 Flush Metal Partition Corp 1,690 '00 58109 D. Duskis, Inc. 269 98 58110 C. Kurzon, Inc. 99 50 58111 Voss Ice Machine Works 180 00 58075 Safety Fire Extinguisher Co 7 50 58076 Pobro Co., Inc., assignee of

A B Const. Co., Inc. 554 00 58077 C. Michaels 10 00 58078 General Wire Mesh. Co., Inc 168 00 58079 M. F. Elian & Co. 147 00 58080 • Columbia Factors Co., assign-

nee of Byrne Eng. Co. 709 00

$150 00

250 00 264 94 500 00

2 00

118 88 3646 64 72 12 90 32 05 7 95

1,865 90

43 05 1 85

253 00 287 60

2 05

300 1 50 2 00

52 50 847 60

2 00

58492 58493 58494 58495 58496 58474 58475 58476 58477 58478 58479 58480 58481 58482 58483 58484 58485 58486 58487 PW

235120

129078 130007 132488 132790 132781 128598 127625 130759 131671 131203 131267 131267 131267 131196 131382 131986 131718 131348 131348

Junior Literary Guild W. W. Norton & Co., Inc Mun Factors Co., assignee of Essem Glass Cont. Co. Elco Eng. Co., Inc. R. Solomon, assignee of Carl- son Iron Works M. Goldstein

F. Teicher, assignee of F Petrera Mun Factors Co., assignee of Regent Iron Works, Inc. Kummerle Cont. Co Kummerle Cont. Co A. D. Evertsen Co., Inc. F. A. Buser & Sons, Inc V. Paladino S. L. Cont. Co. L. Conversano Mun Factors Co., assignee of J. Baker Fire Extinguisher Service Corp. American Ornamental Iron Works Joseph Sikorski

Wm. Kreisberg & Son, Inc

Chas. Michaels, M. E. Contr Eng., Inc. Chas. Michaels, M. E. Contr Eng., Inc. Jos. Gitelson Law Pipe Railing Corp. Independent Fence Co., Inc. Wickwire Spencer Steel Co. Cyclone Fence Co. Homer Eng. Co., Inc Lossack-Gaynor Corp. Burwak Elevator Co. H. Sand & Co., Inc. Joseph A. Lee Pipe & Eng. Co., Inc Pipe & Eng. Co., Inc. Pipe & Eng. Co., Inc. Berkshire Elec. Co., Inc Milton Schimel Berkone Painting Co. Castle Constr. Corp. A. B. Constr. Co., Inc. A. B. Constr. Co., Inc.

99 98 43 00 15 77 26 50

1,500 00

52 32 58566 Estate of C. Huber

12 48 58567 J. Stein & E. Meyers 30 00 J. Stein & E. Meyers

58568 Lex. 30th St. Corp. Lex. 30th St. Corp. Lex. 30th St. Corp. Lex. 30th St. Corp.

58569 Rochelle Realty Corp. Rochelle Realty Corp. Rochelle Realty Corp. Rochelle Realty Corp.

58570 Snow Holding Co. Snow Holding Co. Snow Holding Co. Snow Holding Co. Snow Holding Co.

58571 F. K. S. Estate Corp. F. K. S. Estate Corp. F. K. S. Estate Corp. F. K. S. Estate Corp.

58223 Virginia Moseley

58224 Giuseppe Frasincella

20 50 58225 Frank J. D'Amico

58226 Antonio Buccina

Al 76 58227 Indust. Commr. State of N.Y.

58228 Joseph F. Doyle

30 00 58229 Joseph Higgins

77 05 58230 Indust. Commr. State of N. Y 125 32

58231 Stony Wold Sanitorium

58232 Trudeau Sanatorium

144 50 58255 Bklyn. Children's Aid Society

58256 Children's Aid Society

58257 Jewish Sanitarium and Hos- 325 41 pital for Chronic Diseases 12,217 75

58258 Mission of Immaculate Virgin 5,000 00 for the Protection of Homeless

and Destitute Children 31,982 95

58259 N. Y. Foundling Hospital 1,906 15

3,500 00 58260 New York Hospital 9,790 14

58261 N. Y. Post Graduate Medical School and Hospital 2,519 65

120 09 58262 N. Y. Post Graduate Medical School and Hospital 2,293 80

75 00 58263 BkIyn. Soc. for Prevention of Cruelty to Children 7,416 66

250 00 58264 Bklyn. Soc. for Prevention of

Cruelty to Children 3,750 00

18 15 58265 Queensboro Soc. for Preven- tion of Cruelty to Children 3,000 00

58243 Bklyn. Hebrew Home and 174 58 • Hospital for the Aged 12,863 23

20 00 58244 Columbus Hospital Extension 4,091 80

169 00 58245 Dyker Heights Home for the 935 25 Blind Children 217 00

21 70 36 16

5,989 21 21 00 30 00 20 00 71 10 49 42 17 00

150 00 684 00 200 60 844 00 40 00 69 00

36000 440 00 800 00

16 20 58212 G. & T. Gaenssle 90 00

2 18 58213 Coney Island Theatre, Inc 2,000 00

58214 H. Meinhard Memorial 1 00

32 00 58215 V. Burgevin, Inc. 60 00

41 00 58216 N. Albano 40 00

58217 N. Albano 40 00

195 00 58218 203 E. 96th St. Corp. ' 50 00

348 00 58219 J. Boosch 35 00

58220 K. Noller 35 00

234 00 58221 Letchworth Village 18 00

58222 P. T. Farrell 100 00

80 00 58210 E. Chauncey Anderson 188 83

267 00 58211 Olive Yale Wood 188 83

64 00 58572 73d St. & Lex. Ave. Corp 3,656 01

74 00 73d St. & Lex. Ave. Corp 2,835 00

117 00 73d St. & Lex. Ave. Corp 2,125 20

39 00 73d St. & Lex. Ave. Corp 1,318 50

15 00 73d St. & Lex. Ave. Corp 1,318 50

67 00 73d St. & Lex. Ave. Corp 1,305 00 73d St. & Lex. Ave. Corp 1,554 33

695 00 58202 Lewis H. Pounds 75 00

58203 Lewis H. Pounds 150 00

36 00 58204 City Collector 50 00

58205 Maria Capasso 77 00 Maria Capasso 87

58206 Edmund G. Burke 960 63 Edmund G. Burke 5 16

58207 Edmund G. Burke 89 20

58208 Britannia Realty Co. 3,255 50 Britannia Realty Co. 35 52

58209 Britannia Realty Co. 1,085 17 Britannia Realty Co. 10 70

58551 White Const. Co., Inc. 415 57

58552 N. Zucker 16 00

58553 N. Zucker 28 00

58554 P. Grandazza 4 50

58555 P. Grandazza 4 50

58556 Lieb Const. Co., Inc. 235 91

58557 I. Von Schreiber 40 80

58558 J. Stewart & Co. 399 17

58559 C. Clos 7 50

58560 J. Faraldo 22 90

58561 Kenoza Lake Volunteer Fire Co., Inc. 20 00

58562 Excelsior Savings Bank 207 00

58563 Heidelburg Realty Corp. 732 50 Heidelburg Realty Corp. 732 50 Heidelburg Realty Corp 725 00 Heidelburg Realty Corp. 368 75

58564 Schiff Dorfman & Stein Pitts

1,514 25 Plate Glass Co. 945 00

58565 H. E. & J. Cohn Realty Co , Inc.

244 00 H. E. & J. Cohn Realty Co ,

879 00 Inc.

157 57 H. E. & J. Cohn Realty Co ,

207 86 Inc.

355 00 H. E. & J. Cohn Realty Co ,

2 50 Inc.

778 20 237 50

5,530 00 496 20 278 30

2,623 00 1,374 45 8,201 25 1,991 70

312 00 2,905 29 2,280 00 1,701 80 2,130 00 1,384 63

388 70 1,104 50 1,010 10 1,400 90

694 10

67 00 3,771 00 3,095 00

732 00

H. E. & J. Cohn Realty Co., Inc.

H. E. & J. Cohn Realty Co , Inc.

H. E. & J. Cohn Realty Co , Inc. 73 75

119 85 15 75 1 59

293 00 293 00 290 00

2 53 219 75 219 75 217 50

1 89 219 75 219 75 217 50 221 25

2 19 3,778 80 3,261 87 2,541 33 1,509 36

958 78 662 22 250 00

1,020 56 10 00

219 35 80 00 10 00

561 20 897 05

9,540 50 3,798 21

141 00

175 50

193 20

73 25

73 25

72 50

Fox Plumbing Co., Inc. Department of Hospitals

58341 Buck X-Ograph Co., Inc

58342 A. L. Van Veen

58343 Weil Bros., Inc.

58344 Voss Ice Machine Works

58345 Armor Elevator Co.

58346 Stevens Electric Co.

58347 American Cystoscope Makers, Inc.

58348 Chelsea Upholstery Shop

58349 Remington Rand, Inc.

58350 Montre Upholstery

58351 Radium Chemical Co., Inc

58352 C. I. Ogden

58353 C. I. Ogden

58354 J. King 48356 124242 Gotham Metal Weatherstrip

Corp. 48357 127668 Jerry Galvin, Inc 48358 130524 New York Telephone Co

58326 H. Ragaini Dental Lab.

58327 Pad Lee Dental Lab.

58328 H. Ragaini Dental Lab

58329 S. I. Dental Lab., Inc.

58330 Lipset Dental Lab., Inc

58331 Pad Lee Dental Lab.

58332 S. J. O'Brien Sales Corp.

58333 Newberger & Co.

58334 E. Purvis & Son

58335 W. Metz

58336 Kove Bros.

58337 Thompson Bonney & Co

58338 Haughton Elevators Co

58339 G. E. X-Ray Corp.

58340 Atlantic Elevator Co., Inc Department of Investigations

58170 E. Sussman

58171 Hunter Electro Copyist Agency, Inc.

58172 H. B. Heywood, Jr.

58173 H. B. Heywood, Jr.

58174 H. B. Heywood, Jr. Department of Markets

58164 Oscar B. Luedicke Miscellaneous

58234 Nathaniel H. Lyons, etc., or George H. Lake, attorney ..

58235 Richard Decker or Milton Brackfeld, attorney

58236 Ettore Scoppa or Harold Rosenfeld and John M. Wil- son, attorneys

58237 U. S. Trust Co. as trustee of Mary P. Eno Steffenson or Sigmund Solomon, attorney

58238 Jean Stillman or Richard E Carey as her attorney

58239 Esther Finestone or William Cohen, attorney

58240 Betty Anderson 58241 Public Adm. of County of N

Y. as adm. of Est. of Rico Y Fraga, dec'd.

58242 Mildred A. Clark 58233 City Pay Account

City Pay Account

58081 58082 58083

58084 58085

58086 58087

58088

58089 58090 58091 58092 58093 58094 58095 58096

58097

58098

58488 131752 58489 131555 58490 131556

58491 131556

Comp- Invoice troller's Date or Vouch- Contract

Name of Payee

Amount er No. Number

58594 Permatex Co., Inc 5 76 58595 W. F. Sheehan Corp 11 79 58596 Ostrander Electrical Supply

Corp. 3 00 58597 Graybar Electric Co., Inc 10 65 58598 Baitinger Electric Co., Inc 26 34 58599 Devoe & Reynolds Co., Inc 4 68 58600 Detex Watchclock Corp 27 75 58601 Canvas Glove Mfg. Works,

Inc. 296 40 58602 Bklyn. Progress Blue Print

Co. 2940 58575 H. A. Dreer 81 20 58576 Nu Wet Chemical Corp 3 60 58577 Camera House, Inc 21 45

Camera House, Inc 13 77 58578 Parke, Davis & Co 10 20 58579 Atlas Stationery Co 8 50 58580 L. H. Doty 95 00 58581 A. Backus, Jr. & Sons 72 60 58582 Adams Grease Gun Corp 7 00 58583 Orange County Plb. Supply

Co. 17 50 58584 Converse Rubber Co 52 80 58585 Hospital Tubing Corp 18 90 58586 Dentists Supply Co. of N. Y. 4 20 58587 I. T. E. Circuit Co 7 40 58068 J. D. Cornell Co., Inc 73 86 58069 Dairymen's League Co-opera-

tive Association, Inc 44 27 58070 Eliezer, Samuel & Sons 712 67 58071 Kornblum & Co., Inc 332 59 58059 Dairymen's League Co-opera-

tive Association, Inc 1,766 74 Dairymen's League Co-opera- tive Association, Inc 67 35

58073 Armour & Co 72 10 58074 Kornblum & Co., Inc 342 24 58055 City Provision Co., Inc 1,870 18

City Provision Co., Inc 26 46

58056 Bordens Farm Products 1 94 58057 Bordens Farm Products 19 62 58058 Acleric Bros., Inc 74 82 58059 American Banana Corp 675 18 58060 Armour & Co 4,805 82 58061 Aroostock Potato Co 1,262 63 58062 A. Fink & Sons, Inc 620 33 58063 John Minder & Son, Inc 408 72 58064 Mergentime, Inc.. 87 11 58065 Levinson Produce Co., Inc 221 11 58066 Herman Schlosser Co 136 42 58067 A. Carobine Co., Inc 331 21 58680 Lipset Dental Laboratories,

Inc. 2 00

58681 J. Sklar Mfg. Co 2 40 58682 The Lincoln Electric Co 11 25 58683 Miller Auto Supply & Equip-

ment Co., Inc 1 44 58684 Knickerbocker Annunciator

Co. 4 00

58685 McElraevy & Hauck Co 21 18 58686 Louis Lavoy, Inc 13 38 58687 Levins Cut Rate Supply Corp. 8 29 58688 H. Maimin Co., Inc 1 18 58668 Nathan Straus Duparquet, Inc. 40 50

Nathan Straus Duparquet, Inc. 46 30 58669 B. Kittay & Sons 43 02 58670 Mitchell Rand Insulation Co ,

Inc. 28 60 58671 L. Hyman & Sons 16 48 58672 Lederle Laboratories, Inc. 32 79 58673 Eli Lilly & Co. 2 70 58674 Geo. W. Millar & Co., Inc 5 59 58675 Internatl. Business Machines

Corp. 36 10 58676 Lawyers Co-operative Pub-

lishing Co. 42 30

58677 Mirror Record Corp. 24 30 58678 Standard Scientific Supply Co. 224 75 58679 Jacobs Bros. Co., Inc. 39 00 58659 Keller Ptg. Co. 298 68 58660 Robley Press Service, Inc 57 50 58661 Collison & Klingman, Inc 426 60 58662 DeVinne-Brown Corp. 135 80 58663 D. L. Engel 334 91 58664 Gilman Fanfold Corp. 506 13 58665 H. Grover 55 75 58666 Standard Multigraphers &

Printers 6 72

58667 World Photo Offset Service 8 00 58648 C. E. Sheppard Co. 88 50

C. E. Sheppard Co. 10 78 58649 W. Bratter, Inc. 9 70

W. Bratter, Inc. 434 15 58650 Tiebel Bros., Inc. 3 75

Tiebel Bros., Inc. 46 07 58651 Appeal Ptg. Co., Inc. 547 71 58652 P. Hano Co., Inc. 980 00 58653 Alexander Press 71 75 58654 Beacon Press, Inc. 4 50 58655 Boyle Tag Mfg. Co., Inc 9 85 58656 U. S. Envelope Co. 80 90 58657 F. Hubner & Co., Inc 77 00 58658 Int. Press 9 95 58043 Foster Pump Works, Inc 89 75 58044 Standard Duck Mfg. Co 50 00 58045 General Electric X-Ray Corp 11 25 58046 General Electric Supply Corp 33 48

General Electric Supply Corp 66 64 58047 Julius Fown, Inc. 46 92 58048 Royal Eastern Electrical Sup-

ply Co. 20 49 58049 Garlock Packing Co. 90 60 58050 Ross Valve Mfg. Co., Inc 28 32 58051 Smyth Donegan Co. 52 85 58052 I. J. White Co. 12 00 58053 John Wanamaker 117 66 58054 Fuld & Fuld, Inc. 43 20

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1281

Amount

58549 133059 Schering & Glatz, Inc. 58550 133103 Schieffelin & Co. 58537 133498 L. R. Wallace 58538 133154 American Blue Print Co. 58539 133133 Amer. Oxygen Serv. Corp

Amer. Oxygen Serv. Corp Amer. Oxygen Serv. Corp

58540 128915 The Haloid Co. 58541 132985 The Haliod Co.

The Haliod Co. The Haloid Co.

58542 133341 Solvay Sales Corp. 58543 132327 Anelac Prod. Corp. 58544 133276 The Breeder Co. 58545 133092 Lederle Laboratories, Inc. 58546 133095 Merck & Co., Inc. 58547 133308 Rockland Farms 58548 133180 Schering Corporation 58527 133477 Continental Sugars, Inc.

Continental Sugars, Inc. 58528 133446 Kemp Day & Co.

Kemp Day & Co. 58529 133444 Jersey Belle Food Prod. Co

Jersey Belle Food Prod. Co 58530 128696 Knickerbocker Ice Co.

Knickerbocker Ice Co. 58531 133449 Francis H. Leggett & Co.

Francis H. Leggett & Co. 58532 133450 Loose Wiles Biscuit Co. 58533 133453 Mamma Mia Imptg. Co., Inc.

Mamma Mia Imptg. Co., Inc. 58534 132747 Meadow Gold Prod. Corp 58535 132860 Seeman Bros. Inc.

Seeman Bros. Inc. 58536 133485 Borough Hay & Grain Co 58427 130955 American Cystoscope Makers,

Inc. 58428 131447 Becton Dickinson & Co. .. 58429 133298 John A. McCarthy & Co., Inc.

John A. McCarthy & Co., Inc. John A. McCarthy & Co., Inc.

58430 129152 Garfield Elec. Supply Co. 58431 129068 Westinghouse Elec. Sup. Co 58432 129374 Lederle Laboratories, Inc. 58433 132059 Goulard & Olena, Inc. 58434 133461 Sawyer Biscuit Co., Inc 58435 132754 L. R. Wallace 58436 133469 R. C. Williams & Co., Inc

R. C. Williams & Co., Inc 58437 133153 L. R. Wallace 58438 133036 Amer. Soap Powder Works,

Inc. Amer. Soap Powder Works Inc.

58439 133285 Electro Bleaching Gas Co. 58440 132752 Socony Vacuum Oil Co. .. 58441 132362 Addressograph Multigraph

Corp. Addressograph Multigraph Corp.

58442 133073 Abbott Laboratories 58443 133382 Abbott Laboratories

Abbott Laboratories 58444 133075 Burroughs Wellcome & Co. 58445 133355 E. Fougera & Co., Inc

E. Fougera & Co., Inc 58460 132987 Igoe Bros. Inc

Igoe Bros. Inc. 58461 132794 Wm. J. McCormack Sand Co. 58462 132796 Romm Sand & Gravel Corp 58463 132962 M. O'Neil Supply Co., Inc

M. O'Neil Supply Co., Inc

24 30 97 88

719 27 101 40 26 19 6 39

69 41 27,720 28

12 62 68 45 84 20

386 16 6634

1,157 20

721 92 19 60

1,315 15 6 81

36 50 51 10 8 76

100 32 105 66 42 05 638

678 00 852 66 184 85 939 27 40 16

453 27 28 80

554 35 4,437 00

813 48 2,782 00

31 49 64 94 4 50 4 27

650 40 4,273 22

80 66 80 40

120 60 1,452 92

526 41 875 71 383 75

215 60 91 47 3 75

621 79 89 82 14 53

947 47 56 60

325 77 759 43 151 80

1,19090 349 60

18 85 96 33

1,506 43

29 00

6 04

1,084 39 1 27 1 78

2,264 40

421 40 2,705 83

32 00 19 21 10 29

2,023 94 490

2,101 85

2,810 13

540 7

30

1,017 95 1,045 70

9 29 276 26

2 05 396 00

8 55 400 00

22 81 40 39 3 00

782 60

239 30 500

120 00

95 32 75 00 70

72 69 3,676 30

21 60 97 00 28 82 5 64 2 30 1 66

10 24

Comp- Invoice troller's Date or

Amount Vouch- Contract Name of Payee er No. Number

2,420 55 58464 131631 Regal Equipment Co.

Regal Equipment Co.

1,499 22 Regal Equipment Co. 58465 133246 Cities Service Oil Co.

6 68 Cities Service Oil Co. 58466 133412 Novocol Chem. Mfg. Co

Novocol Chem. Mfg. Co 58449 133022 Henry Kelly & Sons, Inc 58450 132708 Rockwells Bakery, Inc 58451 131164 F. D. Koehler Co., Inc 58452 133081 Difco Laboratories, Inc

Difco Laboratories, Inc 58453 133391 Cheplin Biological Lab., Inc 58454 133092 Lederle Laboratories, Inc 58455 133114 Eimer & Amend

Eimer & Amend 58456 133418 E. R. Squibb & Sons

E. R. Squibb & Sons 58457 133427 Winthrop Chem. Co., Inc

Winthrop Chem. Co., Inc 58458 131550 Williams & Wells Co

Williams & Wells Co 58459 133169 J. K. Larkin & Co 58612 The Bovinine Co 58613 Harris Laboratories, Inc 58614 Empire Sales Co., Inc 58615 State of N. Y. Dept. of Cor-

rection 58616 Playfair Sporting Goods Mfg

Co. 58618 S. B. Penick & Co 58619 New Brunswick Lab., Inc 58617 F. A. Davis Co

4,000 00 58388 .Aeronautical Radio, Inc 58389 Carter, Milchman & Frank,

Inc. .

983 22 58390 Langevin Co., Inc

556 66 58391 Maritime Flee. Co., Inc 58588 Met. Electric Mfg. Co

110 98 58589 Simons

1 88 58590 R. J. Atkinson, Inc

17 14 58591 J. A. Abrahams

8 05 58592 L. Shiffman

23 10 58593 Parkway Hardware & House- 80 17 furnishing

Comp- Invoice troller's Date or Vouch- Contract Name of Payee er No. Number

58246 Hopewell Society of Brooklyn 403 81 58247 Inwood House 49 97 58248 Jewish Board of Guardians 946 45 58249 Kallman Home for Children 2,289 43 58250 Knickerbocker Hospital 4,942 35 58251 Knickerbocker Hospital 5,466 50 58252 N. Y. Guild for Jewish Blind 162 75 58253 N. Y. Prot. Episcopal School

for Boys 3,242 42 58254 Societe Francaise de Bienfai-

sance 2,159 45 Department of Parks

58606 Otto Grumbach 5,625 00 58607 Henry A. Brady 3,356 26 58608 Marie Licbre 750 00 58609 John Hett Costello 750 00 58610 Charles E. & Victoria Hennig 3,900 00 58611 Pearl Q. Schwab 5,625 00 58392 General Builders Supply Corp. 12 15 58393 Lock Joint Pipe Co. 114 00 58394 Carl Fischer, Inc. 13 50 PW

271481 Grand View Nurseries 2,441 70 271482 Madigan Hyland 4,583 62

President, Borough of Manhattan 58175 Thomas P. Golden 58176 Postal Teleg. Cable Co.

President, Borough of Bronx 58312 Joseph D. McGoldrick 58266 131782 Del Balso Asphalt Corp 58267 132138 Charles D. Beckwith, Inc. 58268 118257 Bronx Asphalt Corp. 58269 132791 Edward Ehrbar, Inc. 58270 117726 Charles D. Beckwith, Inc 58271 132081 Stutz Contr. Co., Inc

President, Borough of Brooklyn 58386 Isaac Mendoza Book Co 58387 Reproduction Print Service,

Inc. President, Borough of Queens

58313 Cyril J. Solan 58314 Joseph T. Hart 58315 Joseph T. Hart 58355 Joseph T. Hart

Joseph T. Hart 58316 130803 Colonial Sand & Stone Co ,

Inc. 98 95 58317 129943 N. Y. Telephone Co. 615 38 58318 132547 Corbetta Construction Co ,

Inc. 23,550 31 President, Borough of Richmond

58319 Richmond Auto Rad. Works 58320 Richmond Auto Rad. Works 58321 Richmond Auto Rad. Works 58322 Richmond Auto Rad. Works 58323 Richmond Auto Rad. Works 58324 Richmond Auto Rad. Works 58325 Richmond Auto Rad. Works

Brooklyn Public Library 58166 Brooklyn Public Library 235 50

Queens Public Library 58274 Queensboro Public Library 9,406 00

Department of Public Works 58467 132770 Eckley Dental Supply Co.,

Inc. Eckley Dental Supply Co , Inc.

58468 128896 Board of Transportation 58272 124800 Union Electric Co. 58273 132289 George F. Driscoll Co 58184 State Disbursing Officer, U. S

Treasury Dept. 58182 State Disbursing Officer, U. S

Treasury Dept. State Disbursing Officer, U. S Treasury Dept.

58183 State Disbursing Officer, U. S Treasury Dept. 351 98

58185 State Disbursing Officer 1,303 69 58192 State Disbursing Officer 4,688 22

State Disbursing Officer 359 66 58189 State Disbursing Officer 969 65 58190 State Disbursing Officer 405 43

State Disbursing Officer 549 81 58191 State Disbursing Officer 811 89

State Disbursing Officer 142 29 58195 State Disbursing Officer 1,537 08 58196 State Disbursing Officer 976 80 58197 State Disbursing Officer 596 01

State Disbursing Officer 2,845 91 58198 State Disbursing Officer 451 99

State Disbursing Officer 743 86 58188 State Disbursing Officer, U. S

Treasury Dept. 477 85 State Disbursing Officer, U. S Treasury Dept. State Disbursing Officer, U. S Treasury Dept. State Disbursing Officer, U. S Treasury Dept. State Disbursing Officer, U. S Treasury Dept.

Dover Const. Co. & Mr. Carl Levine, Margulas and Fore-man as attorneys

94A250 Dover Const. Co. & Mr. Carl Levine. Margulas and Fore- man as attorneys

93-103 Fishback & Moore, Inc. Department of Purchase

58573 William Malone William Malone William Malone William Malone William Malone

58574 Louis M. Murray

8 75 5 36

875 16 15,625 67

457 60 318 33

1,349 40 83 90

573 24

11 58

6 01

60 28 492 10 83 00 11 80

50

3 00 300 400 800 300 4 00 500

1,591 75

1,591 75 7 60

291 34 24,000 00

58187

58194

58186

PW. 94A249

578 11

1,919 62

1,315 38

3,120 74

58507 133038 Ceramic Brands 156 00 58401 131059 Donald H. Walter Co. 151 67

Donald H. Walter Co. 482 61 58402 131059 Donald H. Walter Co. 821 72 58403 131694 Lyon Metal Products, Inc. 2,681 42 58404 131854 Federal Mdf. Co. 638 40 58521 132904 L. W. Strock & Co. 34 46 58522 130686 Tractor & Equipment Corp 94 28 58523 133423 Wallace & Tiernan Products,

Inc. . 849 00 58524 132687 Wall Rope Works, Inc. 5,439 97 58525 132864 R. C. Williams & Co., Inc 1,435 54 58526 132960 Internatl. Salt Co., Inc. 8,500 00 58508 132998 Dooley Angliss Co. 595 78 58509 133211 Heyward Paint Co 488 18 58510 133401 Hoffman Laroche, Inc. 1,170 50 58511 133443 Internatl. Salt Co., Inc. 132 66 58512 133360 Johnson & Johnson 489 64 58513 130613 Johnson & Johnson 1,178 38 58514 132864 Kemp, Day & Co. 219 60 58515 133406 Lederle Laboratories, Inc... 2,448 60 58516 131692 Lee Tire & Rubber Co. of

N. Y., Inc. 3,848 68 888 84

1,200 00 6,838 64 3,875 54

2 83 118 96 42 30

1,079 91 21 68

405 00 938 75 550 18 747 00 164 00

710 00

Picker X-Ray Corp. Bache Organon, Inc. Seeman Bros., Inc Shell Oil Co., Inc. National Aniline & Chemical Co., Inc. Ohio Chemical & Mfg. Co Loeser Laboratory, Inc Loeser Laboratory, Inc Acme Brush Corp. John Bene & Sons Campbell Products, Inc Drug Products Co., Inc Eagle Cup Corp. Eppens, Smith Co., Inc Hynson, AVestcott & Dunning, Inc. .

58517

131628 58518

133375 58519

133462 58520 132349 58405

133097

58406 129161 58407 133408

58408 129917 58409 133387 58410

133388 58411

133396 58412 133325 58413

133442 58414

133358

58415 131774 Keystone Bolt & Nut Corp.. 16 02 58416 133171 Long Island Waste Co., Inc. 799 67 58417 132151 -Martin Dickson, Inc. 2,754 37 58425 128546 Electric Wire Products Co. 3,868 50 58426 129912 General Electric Co. 4,308 60 58420 131314 DeVinne-Brown Corp. 520 88

DeVinne-Browv n Corp. 92 75 58421 133157 Bonnar Vawter FanForm Co ,

Inc. . 2,410 00 102 50 369 20 202 44

58147 City Chemical Corp.

58133 Baker, Voorhis & Co., Inc

58134 S. C. Berdan & Son

58135 Charles Bruning Co., Inc

58136 F. W. Carney Co.

58137 City Window Cleaning Co

58138 The Emil Greiner Co

58139 Fred M. Knudsen

58140 Samuel H. Moss, Inc

58141 N. Y. Law Journal

58142 Pure Carbonic, Inc.

58143 Roxy Window Cleaning Co

58144 Southern District Court Re- porters 12 25

58148 N. Y. Telephone Co 423 14 N. Y. Telephone Co 162 81

58149

Frank L. Weil 3,750 00

58150

Ralph Berk 66 50

58151

Selma Wallick Fox 41 54

58152

Katherine Garrity 41 54

58153

Flora B. Klee 41 54

58154

Anna Oppenheim 17 32

58155

Charlotte Sheppard 41 54

58156

W. C. Whiston 13 95

58157

W. C. Whiston 101 32

58158

Bklvn. Edison Co., Inc. 65 44 Bkly'n. Edison Co.. Inc. 90

58159

Donohue Co. Real Est., Inc 166 67

25293

Burroughs Adding Maclh. Co. 1 25

25294

The Steel Storage File Co 6 35

25295

\Vestinghouse Air Brake Co 1.717 58

25296

L. Solomon & Son 203 33

25297

Geo. W. Millar & Co., Inc 199 33

25298

Steiner Paper Corp. 30 88

25299

United States Elec. Tool Co 9 65

25300

Harold Dessau 92 90

25301

Caswell Motor Co. 8 67

25302

Harris Calorific Sales Co. of New York 7 70

58422 131103 Gray Envelope Mfg. Co., Inc. 58423 129130 Herald Nathan Press, Inc. .. 58424 131112 Tension Envelope Corp. . 58418 133006 Palma Motor Sales & Service

Corp. 828 99 58419 133403 International Vitamin Corp. 164 00

International Vitamin Corp. 90 00 Board of Transportation

58145 Steiner Paper Corp. 91 51 Steiner Paper Corp. 190 01

58146 Vanderbilt Towel Supply Co 23 35 \%andcrbilt Towel Supply Co. 79 72

4 10 3 50 5 25

36 00 24 50 2 94 3 46 3 10 2 57

12 50 10 01 2 00

1282 THE CITY RECORD

TUESDAY, MARCH 5, 1940

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Name of Payee

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Name of Payee

Comp- Invoice troller's Date or Vouch- Contract Name of Payee Amount er No. Number

Amount Amount

58032 Metropolitan Welding Supply Co. 22 75 Metropolitan Welding Supply Co. 101 86

58033 Sussman Paper Co. 145 77 Sussman Paper Co 5 85

58034 Palo Myers, Inc. 4 25 Palo Myers, Inc. 127 36

58035 F. W. Woolworth Co. 26 35 58036 Faurot Protective Indentifica-

tion System, Inc. 3 40 58037 George J. Wallau. Inc. 4 10 58038 United Orthopaedic Appli-

ances Co., Inc. 1 25 58039 West Publishing Co. 140 00 58040 Schramm, Inc. 165 00 58041 Snap-On Tools Corp. 109 31 58042 Goodyear Sundries & Me-

chanical Co., Inc. 240 00 58364 Peerless Blue Print Co 25 25 58365 The American Stamp Mfg

Co. 5 00 The American Stamp Mfg Co. 7 35 The American Stamp Mfg Co. 19 90

58366 Williams & Wells Co 64 Williams & Wells Co. 31 76

58367 General Elec. Supply Co..... 57 51 58368 I. W. Smith Co.

2 20

58369 Marine Mfg. & Supply Co.... 35 52 58370 Yeomans Bros. Co.

215 00

58371 Granville Sellers, Inc

21 27 58372 Yawman & Erbe Mfg. Co.... 13 86 58373 Samuel Lewis Co., Inc

14 28

58374 Brockway Glass Co.

7 36 58375 Genl. Playground Equip., Inc. 153 00 58376 Davega City Radio, Inc

146 94

58377 General Elec. Supply Corp... 9 50 General Elec. Supply Corp... 19 50

58378 Weil Bros., Inc. '

23 57 58379 Tremont Hdwe. Co., Inc

9 39

58380 Westinghouse Elec. Supply Co

160 58381 Ostrander Elec. Supply Corp

13 05

58382 Mutual Elec. & Machine Corp

125 23 58383 Iv1ica Insulator Co.

9 70

58384 Mercer Rubber Co.

103 75 58385 Gaffney Kroese Elec. Supply

Co. 58638 Becton Dickinson & Co 58639 George P. Pilling & Son Co 58640 The Engineer Co. 58641 J. & C. Ernst 58642 Bruno Laboratories, Inc 58643 Chicago Watchclock Corp 58644 Remington Rand, Inc. 58645 Price Battery Supply Co 58646 East Coast Elec. Supply Co 58647 A. R. Brown 58625 New Method Type. Cleaning

Co. 58626 Dykes Lumber Co.

Dykes Lumber Co. 58627

Bloomer Bros. Co. 103 70 58628

Parke Davis & Co. 46 65 58629

Caso Laboratories 17 00 58630

Elliott Addressing Mach. Co. 60 00 58631

Edward Thompson Co. 256 00 58632

All Steel Scale Co. 3 38 58633

Cincinnati Time Recorder Co 203 37 58634

Anchor Equip. Co. 43 95 58635

Regal Equipment Co. 34 00 58636

Ohio Chem. & Mfg. Co 15 65 58637

Eckley Dental Supply Co 6 23 58177

State Disbursing Officer 1,016 28 58178

State Disbursing Officer 599 01 58179

State Disbursing Officer 1,748 93 58180

State Disbursing Officer 38 43 58181

State Disbursing Officer 618 83 58360

L. W. Murray 8 00 58361

Marchant Calculating Ma- chine Co. 2 05

58362

Addressogr. Multigr. Corp 14 20 58363

H. Lieblich & Co. 3 50 58497 133475 Wagenseil Surgical Appliance

Co., Inc.

16 00 58498 133242 The Wilson Laboratories

7 95

58499 133434 John Wyeth & Bro., Inc

1 30 John Wyeth & Bro., Inc

241 50

58500 130196 Duradex, Inc.

324 24 Duradex, Inc.

62 99

58501

133164 J. Ehrlich & Sons

20 80 50502 133335 Glasco Products Co.

348 00

Glasco Products Co.

6 87 58503 132462 J. K. Larkin & Co., Inc

5 33

J. K. Larkin & Co., Inc

19 38 58504 133000 Baitinger Electric Co., Inc

940 08

58505 133476 C. W. Baylis Co. 1,059 47 58506 133207 Bronx Gear & Bearing Co ,

Inc.

882 84

25303 McGuire Bros., Inc. 646 80 25304 Mitchell-Rand Insulation Co ,

Inc. . 33 71 25305 Electric Service Supplies Co. 82 00 25306 Knickerbocker Ice Co. 2 04 25273 H. J. Street Co 50 55 25274 City Water Meter Repair Co. 14 70 25275 General Electric Co. 11,210 62 25276 Graybar Electric Co. 120 50 25277 Parr Paint & Color Co 9 63 25278 H. Texier Glove Co. 57 33 25279 M. Brown 10 29 25280 Canaday Cooler Co., Inc 114 75 25281 F. W. Carney Co. 12 05 25282 Fred. M. Knudsen 10 08 25283 Samuel H. -Moss, Inc 11 26 25284 K. & B. Electrical Equipment

Co., Inc. 6 60 25285 American Optical Co. 1 25 25286 Addressograph Div., Addresso-

graph Multigraph Corp 7 03 27287 Pure Carbonic, Inc. 6 67 25288 The Yale & Towne Mfg. Co ,

Philadelphia. Div. 21 14

25289 The Autocar Sales & Service Co., Inc. 6 97

25290 General Motors Truck & Coach Div. of Yellow Truck & Coach Mfg. Co. 10 54

25291 Vanderbilt Towel Supply Co 79 63 25292 Socony-Vacuum Oil Co., Inc 60 04 25251 Marnis Oil Co., Inc 489 16 25252 U. S. Electric Mfg. Corp 124 19 25253 Westinghouse Electric & Mfg

Co. 444 85

25254 Atlantic Elec. Distrib., Inc 796 58 25255 Westinghouse Air Brake Co 1,206 36 25256 Columbia Machine Wks., Inc 177 00 25257 Superior Shade & Awning

Co., Inc. 385 14

25258 American Steel & Wire Co 238 70 25259 The Sherwin-Williams Co 423 36 25260 Johns-Manville Sales Corp 74 00 25261 Micro-Westco, Inc. 33 32 25261 R. & B. Hardware Co., Inc 33 04 25263 Hunter Illuminating Car Sign

Co., Inc. 19 08 25264 N. Y. Law Journal Co. 12 50 25265 U. S. Gauge Co. 1 80 25266 Mahoney-Clarke, Inc. 53 51 25267 Patterson Bros. 44 25 25268 Cap Screw & Nut Co. of

America, Inc. 38 42

25269 Chillingworth Mfg. Co. 42 50 25270 Geo. W. Warner & Co., Inc 56 06 25271 Skilsaw, Inc. 5 29 25272 J. D. Johnson Co., Inc 63 15 25307 Board of Transportation 111 40 25308 Board of Transportation 2,000 00 25309 Bd. of Transp., Ind. Sys 8,450 75 25310 Brooklyn Union Gas Co 3,632 69 25311 Bd. of Transp., Ind. Sys 317 52 25332 Public Liability Contingent

Fund, Bd. of Transp., Ind. Sys. 240 00

25333 Winnie Poklop and Blake, Stim & Curran, attys. 2,000 00

Triborough Bridge Authority 8774 Madigan-Hyland 8775 Amer. Bronze Co., Inc. 8776 Robley Press Service, Inc 8777 Atlas Tile & Marble Works,

Inc. 8778 Ace Builders Supply Co., Inc 8779 Newell, Orr & Walsh, Inc

York City Tunnel Authority Cross & Brown Co, 371 04 Engineering News-Record 81 34 The Port of N. Y. Authority 8,670 69 Acme Newspictures, Inc 15 00 National Blue Print Co., Inc 42 34 Cauldwell-Wingate Co. 27,060 69

of Water Supply, Gas and Electricity Amer. Iron & Wire Works 125 00 Wallace & Tiernan Co., Inc 166 00 Michael Palumbo 81 56 Richard Schulz 17 75 K.&T. Auto Top Co. 950 United Auto Electric Co., Inc. 9 80 Smith & Gregory of N. Y., Inc. 17 61

58126 Village of Freeport 131 16 58127 F. Belcher Hyde, Inc. 24 00 58128 Frank E. Connolly 52 03 58129 Connolly & Duffy, Inc. 53 32 58130 Connolly & Duffy, Inc. 27 38 58131 Connolly & Duffy, Inc. 35 46

Department of Welfare 58161 Postmaster, N. Y. • 16 14 58165 The Howe Scale Co. 6 00

28 76 40 08 10 70

174 81 26 31 16 65 21 54 1 75

176 00 3 75

160 20

19 50 18 53 5 25

379 52 65 00 43 75

18 00 8 78

25 70

New 3772 3773 3774 3775 3776 3777

Department 58119 58120 58121 58122 58123 58124 58125

ART COMMISSION

The Minutes of the Meeting of the Art Commission Held in Its Offices in the City Hall on Tuesday, February 13, 1940, at 2.30 P. M.

Present—Commissioner Edward C. Blum, President, presiding; Commissioners William Adams Delano, R. T. H. Halsey, Wallace K. Harrison, Rodman Gilder, Peter Grimm, Ernest C. Peixotto and Michael Rapuano; also Deputy Mayor Rufus E. McGahen.

On communication from Commissioner Henry Hering, explaining his absence, he was excused.

The minutes of the meeting of January 9, 1940, were presented and approved. In behalf of the President the appointment of the following Committees was

reported: Submission 6209—Kingston Avenue Hospital, Brooklyn, Pathological Laboratory.

Commissioners Harrison, Rapuano, Delano. Committee appointed December 27, 1939.

Submission 6210—Kingston Avenue Hospital, Brooklyn, Gate House. Commis-sioners Harrison, Rapuano, Delano. Committee appointed December 27, 1939.

Submission 6221—Cumberland Hospital, Brooklyn, Gate House and Flagpole. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 4, 1940.

Submission 6224—Carl Schurz Park, Manhattan, Development of staircase area. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 5, 1940.

Submission 6225—Bellevue Hospital, Manhattan, Gate House. Commissioners Har-rison, Rapuano, Gilder. Committee appointed January 8, 1940.

Submission 6227—Bowery Bay Sewage Treatment Works, Queens, Pump and Blower House and Administration Building. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 11, I940.

Submission 6228—Neponsit Beach Hospital, Queens, Gate House. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 12 ,1940.

Submission 6229—Farm Colony, Richmond, Gate House. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 12, 1940.

Submission 6230—Midtown Highway Bridge, Queens. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 13, 1940.

TCESD_AY, lf_-\RCH 5, 19411

THE CITY RECORD 1283

Submission 6231—New York Public Library, Harlem Branch, Manhattan, Addition, Revised Design. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 18, 1940.

Submission 6232—North Beach Airport, Queens, Private Plane Hangar. Commis-sioners Harrison, Rapuano, Gilder. Committee appointed January 24, 1940.

Submission 6233—Richmond County Jail, Richmond, Alterations. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 25, 1940.

Submission 6234—City Tunnel Number 1, Shelter Building, West 183d Street and Aqueduct Avenue, The Bronx. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6235—City Tunnel Number 1, Shelter Building, Van Cortlandt Park, Mosholu and Jerome Avenues, The Bronx. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6236—Jerome Park Reservoir, The Bronx, Shelter Building over Gate House Number 1. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6237—City Tunnel Number 2, Shelter Building over Shaft Number 7-A, Bryant and Westchester Avenues and East 167th Street, The Bronx. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6238—North Beach Airport, Queens, Fuel Plant for Group Airlines. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6239—North Beach Airport, Queens, Fuel Plant for American Airlines, Inc. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6240—North Beach Airport, Queens, Building for Civil Aeronautics Authority. Commissioners Harrison, Rapuano, Gilder. Committee appointed January 30, 1940.

Submission 6241—Bryant High School, Queens, Mosaic Mural. Commissioners Peixotto, I-Ialsey, Osborn. Committee appointed February 1, 1940.

Submission 6242—Clove Pumping Station, Richmond, Garage. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 2, 1940.

Submission 6243—Borough Hall, Queens. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 2, 1940.

Submission 6244—Fire Engine House, 238-240 East 40th Street, Manhattan. Com-missioners Harrison, Rapuano, Gilder. Committee appointed February 5, 1940.

Submission 6245—Public School 30, Richmond, Addition. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6246—East River Drive and East 106th Street, Manhattan, Benson's Point Tablet, Revised Design. Commissioners, Hering, Blum, Delano. Committee appointed February 6, 1940.

Submission 6247—Bill Brown Memorial Playground, Bedford Avenue, Brooklyn, Brown Tablet. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6248—Herald Square, danhattan, Bell Ringers Memorial Revised. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6249—Flushing Meadow Park, Queens, Section 4, Comfort Station, Revised. Commissioners, Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6250—Pelham Bay Park, The Bronx, Rice Memorial Section, Concession and Comfort Station. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6251—Shore Road Park, Brooklyn, Comfort Station and Carrettina Storage Building, Number 1. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6252—Shore Road Park, Brooklyn, Field House, Comfort Station and Carrettina Storage Building. Commissioners Harrison, Rapuano, Gilder. Committee appointed February 6, 1940.

Submission 6253—North Beach Airport, Queens, Mural for Marine Terminal Build-ing. Commissioners Peixotto, Halsey, Osborn. Committee appointed February 6, 1940.

Submission 6254—Queens General Hospital, Queens, Triboro Tuberculosis Hospital, Landscaping. Commissioners Rapuano, Harrison, Grimm. Committee appointed Febru-ary 6, 1940.

Mr. George Malcolm, Architect, Detached Design Unit, Works Progress Adminis-tration, was present concerning Submissions 6209, 6210, 6221, 6225, 6228, 6229 and 6233; Mr. M. Lempit, Structural Steel Draughtsman, of the Department of Water Supply, Gas and Electricity. concerning Submissions 6234, 6235, 6236, 6237 and 6242; Mr. Ralph S. Myers, of the Department of Public Works, concerning the submissions from the Department of Public Works ; and Mr. William C. Weeks, of the Park Department, concerning the submissions from the Park Department.

On recommendation of the Committees to which the submissions had been referred, the following resolutions were adopted:

Submission 6209—Kingston Avenue Hospital, Brooklyn, Pathological Laboratory Certificate 6162

Resolved, That the Art Commission, having considered the designs for, and location of, a pathological laboratory to be reconstructed from the existing coal storage house and morgue, Kingston Avenue Hospital, Brooklyn, submitted by the Department of Public Works, represented by Exhibits "213-DJ," "DK," "DL," "DM" and "DN," of record in this matter, hereby gives to the same final approval, with the understanding that the materials are to harmonize with the existing buildings, and conditioned upon the com-mencement of the work on or before February 13, 1943.

Submission 6210—Kingston Avenue Hospital, Brooklyn, Gate House Certificate 6163

Resolved, That the Art Commission, having considered the designs for, and location of, a gate house, Kingston Avenue Hospital, Brooklyn, submitted by the Department of Public Works, represented by Exhibits "213-DO" and "DP," of record in this matter, hereby gives to the same final approval, with the understanding that the materials are to harmonize with the existing buildings, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6221 Cumberland Hospital, Brooklyn, Gate House and Flagpole Certificate 6164

Resolved, That the Art Commission, having considered the designs for, and location of, a gate house and flagpole, Cumberland Hospital, Brooklyn, submitted by the Depart-ment of Public Works, represented by Exhibits "940-V," "W," "X," "Y" and "Z," of record in this matter, hereby disapproves the same.

Submission 6224—Carl Schurz Park, Manhattan, Development of staircase area Certificate 6165

Resolved, That the Art Commission, having considered the designs for the relocation of the exedra, formerly associated with the Dodge Statue in Herald Square, to Carl Schurz Park in Manhattan as a part of the development of the staircase area, Car! Schurz Park, Manhattan, submitted by the Park Department, represented by Exhibits "1351-AA" and "AB," of record in this matter, hereby disapproves the same.

Submission 6225—Bellevue Hospital, Manhattan, Gate House Certificate 6166

Resolved, That the Art Commission, having considered the designs for, and location of, a gate house, Bellevue Hospitel, Manhattan, submitted by the Department of Public Works, represented by Exhibits "127-JH," 'JI," ' JJ" and '7K," of record in this matter, hereby disapproves the same. Submission 6227—Bowery Bay Sewage Treatment Works, Queens, Pump and Blower

House and Administration Building Certificate 6167

Resolved, That the Art Commission, having considered the designs for, and location of, the pump and blower house and administration building, Bowery Bay Sewage Treat-ment Works, 43d to 45th streets and Berrian boulevard, Queens, to which preliminary approval was given on July 12, 1938, submitted by the Department of Public Works, represented by Exhibits "2229-W," "X," "Y," "Z," "AA," "AB," "AC," "AD" and "AE," of record in this matter, hereby gives to the same final approval, with the under-standing that full sized details or large scale drawings of ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6228—Neponsit Beach Hospital, Queens, Gate House Certificate 6168

Resolved, That the Art Commission, having considered the designs for, and location of, a gate house, Neponsit Beach Hospital, Queens, submitted by the Department of Public Works, represented by Exhibits "1690-AU" and "AV," of record in this matter, hereby gives to the same final approval, with the understanding that the materials are to

harmonize with the existing buildings, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6229—Farm Colony, Richmond, Gate House Certificate 6169

Resolved, That the Art Commission, having considered the designs for, and location of, a gate house, Farm Colony, Richmond, submitted by the Department of Public Works, represented by Exhibits "279-DH," "DI" and "DJ," of record in this matter, hereby gives to the same final approval, with the understanding that the materials are to harmonize with the existing buildings, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6230—Midtown Highway Bridge, Queens Certificate 6170

Resolved, That the Art Commission, having considered the designs for, and location of, the Midtown Highway Bridge spanning the Dutch Kills near Borden avenue, Queens, submitted by the Department of Public Works, represented by Exhibits "2301-B," "C," "D" and "E," of record in this matter, hereby gives to the same final approval, condi-tioned upon the commencement of the work on or before February 13, 1943. Submission 6231—New York Public Library, Harlem Branch, Manhattan, Addition,

Revised Design Certificate 6171

Resolved, That the Art Commission, having considered the revised designs for an addition to the Harlem Branch of the New York Public Library, 104-110 West 136th street, Manhattan, to which preliminary approval was given on November 14, 1939, submitted by the Department of Public Works, represented by Exhibits "2159-N," "0," "P," "Q" and "R," of record in this matter, hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of any ornamental portions are to be submitted to the Art Commission for final action, that the materials are to harmonize with the existing building, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6232—North Beach Airport, Queens, Private Plane Hangar Certificate 6172

Resolved, That the Art Commission, having considered the designs for, and location of, a private plane hangar, North Beach Airport, Queens, submitted by the Department of Docks, represented by Exhibits "2149-BS," "BT," "BU" and "BV," of record in this matter, hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of any ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before Febru-ary 13, 1943.

Submission 6233—Richmond County Jail, Richmond, Alterations Certificate 6I73

Resolved, That the Art Commission, having considered the designs for alterations to the Richmond County Jail, Richmond, submitted by the Department of Public Works, represented by Exhibits "2314-A," "B" and "C," of record in this matter, hereby gives to the same final approval, with the understanding that the materials are to harmonize with the existing building, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6234—City Tunnel Number 1, Shelter Building, West 183d Street and Aqueduct Avenue, The Bronx

Certificate 6174 Resolved, That the Art Commission, having considered the designs for, and location

of, a shelter building, City Tunnel Number 1, West 183d Street and Aqueduct Avenue, The Bronx, submitted by the Department of Water Supply, Gas and Electricity, repre-sented by Exhibits "2276-C" and "D," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6235—City Tunnel Number 1, Shelter Building, 1'an Cortlandt Park, Mosholuand Jerome Avenues, The Bronx

Certificate 6175 Resolved, That the Art Commission, having considered the designs for, and location

of, a shelter building, City Tunnel Number 1, Van Cortlandt Park, Mosholu and Jerome Avenues, The Bronx, submitted by the Department of Water Supply, Gas and Electricity, represented by Exhibits "2276-E" and "F," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and con-ditioned upon the commencement of the work on or before February 13, 1943.

Submission 6236—Jerome Park Reservoir, The Bronx, Shelter Building over Gate House Number 1 Certificate 6176

Resolved, That the Art Commission, having considered the designs for, and location of, a shelter building over Gate House Number 1, Jerome Park Reservoir, The Bronx, submitted by the Department of Water Supply, Gas and Electricity, represented by Exhibits "1537-C" and "P," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943. Submission 6237—City Tunnel Number 2, Shelter Building over Shaft Number 7-A,

Bryant and Westchester Avenues and East 167th Street, The Bronx Certificate 6177

Resolved, That the Art Commission, having considered the designs for, and location of, a shelter building over Shaft Number 7-A, Bryant and Westchester avenues and East 167th street, The Bronx, submitted by the Department of Water Supply, Gas and Electricity, represented by Exhibits "1663-N" and "0" of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials pro-posed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6238—North Beach Airport, Queens, Fuel Plant for Group Airlines Certificate 6178

Resolved, That the Art Commission, having considered the designs for, and location of, a fuel plant for the Group Airlines, North Beach Airport, Queens, submitted by the Dock Department, represented by Exhibits "2149-BW," "BX," "BY" and "BZ," of record in this matter, hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of any ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943. Submission 6239—North Beach Airport, Queens, Fuel Plant for American Airlines, Inc.

Certificate 6179 Resolved, That the Art Commission, having considered the designs for, and location

of, a fuel plant for American Airlines, Inc., North Beach Airport, Queens, submitted by the Dock Department, represented by Exhibits "2149-CA," "CB," "CC" and "CD," of record in this matter, hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of any ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6240—North Beach Airport, Queens, Building for Civil Aeronautics Authority

Certificate 6180 Resolved, That the Art Commission, having considered the designs for, and location

of, a building for the Civil Aeronautics Authority, North Beach Airport, Queens, sub-mitted by the Dock Department, represented by Exhibits "2149-CE," "CF" and "CG," of record in this matter, hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of any ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 62-11—Bryant fligh School, Queens, Mosaic Mural Certificate 6181

Resolved, That the Art Commission, having considered the designs for, and location of, a mosaic mural for students' cafeteria, Bryant High School, 48 and 49th streets and 31st avenue, Long Island City, Queens, submitted by the Board of Education, represented by Exhibits "919-AH," "Al," .AJ" and "AK," of record in this matter, hereby gives to the same preliminary approval, with the understanding that the artist is to consult with the Painter '_Member of the Commission in the development of the designs ; that large scale or full sized drawings of such of the designs as may be agreed upon are to be

1284 THE CITY RECORD

TUESDAY, MARCH 5, 1940

Submission 6250—Pelham Bay Park, The Bronx, Rice Memorial Section, Concession and Comfort Station

Certificate 6190 Resolved, That the Art Commission, having considered the designs for, and location

of, a concession and comfort station building, Rice Memorial Section, Pelham Bay Park, The Bronx, submitted by the Park Department, represented by Exhibits, "1031-CM," "CN," "CO," "CP," "CQ," "CR" and "CS," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and con-ditioned upon the commencement of the work on or before February 13, 1943. Submission 6251—Shore Road Park, Brooklyn, Comfort Station and Carrettina Storage

Building, Number I Certificate 6191

Resolved, That the Art Commission. having considered the designs for, and location of, a comfort station and carrettina storage building, number 1, Shore Road Park, Brooklyn, submitted by the Park Department, represented by Exhibits "375-Z;' "AA," "AB" and "AC," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commence-ment of the work on or before February 13, 1943.

Submission 6252—Shore Road Park, Brooklyn, Field House, Comfort Station and Carrettina Storage Building, Number 3

Certificate 6192 Resolved, That the Art Commission, having considered the designs for, and location

of, a field house, comfort station and carrettina storage building, number 3, Shore Road Park, Brooklyn, submitted by the Park Department, represented by Exhibits "375-AD," "AE," "AF," "AG" and "AH," of record in this matter, hereby gives to the same final

approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943. Submission 6253—North Beach Airport, Queens, Mural for Marine Terminal Building

Certificate 6193 Resolved, That the Art Commission, having considered the designs for, and location

of, a mural for the Marine Terminal Building, North Beach Airport, Queens, submitted by the Dock Department, represented by Exhibits "2149-CH," "CI" and "CJ," of record in this matter, hereby gives to the same preliminary approval, subject to a conference with the Painter Member of the Commission, with the understanding that the artist is to consult with the Painter Member of the Commission in the development of the design; that large scale or full sized drawings of such of the designs as may be agreed upon are to be submitted for approval before the final work is begun, and that the executed work is to be submitted for final approval before installation of the same.

Submission 6254—Queens General Hospital, Queens, Triboro Tuberculosis Hospital, Landscaping

Certificate 6194 Resolved, That the Art Commission, having considered the designs for landscaping

the grounds of the Triboro Tuberculosis Hospital, Queens, General Hospital, Queens, submitted by the Department of Public Works, represented by Exhibits "1641-BU," "BV;" "BW" and "BX," of record in this matter, hereby approves the same, subject to a conference with the Landscape Architect Member of the Board, and conditioned upon the commencement of the work on or before February 13, 1943.

By unanimous consent the Commission voted to consider this meeting Submissions 6255, 6256, 6257, 6258, 6259 and 6260.

On motion the following resolutions were adopted: Submission 6255—East River Park, Manhattan, Development, Grand Street to

Montgomery Street Certificate 6195

Resolved, That the Art Commission, having considered the designs for the develop-ment of East River Park, Manhattan, Grand street to Montgomery street, submitted by the Park Department, represented by Exhibits "2144-AA," "AB," AC," "AD," "AE," "AF," "AG," "AH" and "Al," of record in this matter, hereby gives to the same final approval, conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6256—East River Park, Manhattan, Comfort Station Certificate 6196

Resolved, That the Art Commission, having considered the designs for, and location of, a comfort station between East River drive, Jackson and Cherry streets, East River Park, Manhattan, submitted by the Park Department, represented by Exhibits "2144-AJ," "AK" and "AL," of record in this matter, hereby approves the same, subject to a con-ference with the Architect Member of the Board, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6257—Comfort and Life Guard Station Between 134th and 135th Streets, Rockaway Beach, Queens

Certificate 6197 Resolved, That the Art Commission, having considered the designs for, and location

of, a comfort and life guard station between 134th and 135th streets, Rockaway Beach, Queens, submitted by the Park Department, represented by Exhibits "2316-A," 'B," "C" and "D," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be sub-mitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6258—North Beach Airport, Queens, Academy of Aeronautics Building Certificate 6198

Resolved, That the Art Commission, having considered the designs for, and location of, an Academy of Aeronautics Building, North Beach Airport, Queens, submitted by the Dock Department, represented by Exhibits "2149-CK," "CL," "CM," "CN" and "CO," of record in this matter, hereby gives to the same final approval, with the under-standing that full sized details or large scale drawings of ornamental portions, as well as samples of materials proposed for the exterior work be submitted to the Art Commis-sion for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6259—Crane Fountain, City Hall Park, Relocation Certificate 6199

Resolved, That the Art Commission, having considered the designs for the relocation of the Crane Fountain (Civic Virtue) from the City Hall Park to a new location in connection with the new Queens Borough Hall, submitted by the Department of Public Works, represented by Exhibits "822-AO" and "AP," of record in this matter, hereby approves the same, subject to a conference with the Landscape Architect Member of the Commission as to the exact location, and subject to a careful consideration by the Depart-ment of the problem of the actual moving, and the assurance that this can, and will, be satisfactorily accomplished without damage to this important monument, and subject also to the approval of full sized details or large scale drawings showing the setting and facing of the monument, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6260—Queens General Hospital, Queens, Triboro Tuberculosis Hospital Certificate 6200

Resolved, That the Art Commission, having considered the designs for, and location of a triboro tuberculosis hospital building, Queens General Hospital, Queens, submitted by the Department of Public Works, represented by Exhibits "1641-BY," "BZ," "CA," "CB," "CC," "CD" and "CE," of record in this matter hereby gives to the same final approval, with the understanding that full sized details or large scale drawings of orna-mental portions are to be submitted to the Art Commission for final action, and condi-tioned upon the commencement of the work on or before February 13, 1943.

Commissioner Harrison reported a satisfactory conference concerning the Fire Alarm Telegraph Station, West New Brighton, Richmond; also his approval of the ornamental details and materials for the Criminal Courts Building and City Prison, Manhattan.

Commissioner McGahen reported a satisfactory conference with the Dock Commis-sioner regarding signs.

Mr. Stanley Y. Beach submitted to the Art Commission a project for a bronze tablet in the City Hall Park Subway Station in memory of Alfred Ely Beach, who is known as the "Father of the Subway," having constructed the Beach Pneumatic Tube in 1870. In lieu of a signature to the submission he presented a resolution in favor of the tablet which had been passed and approved by the Transit Commission. The Com-mission took no action on the ground that the submission was not properly signed.

On motion the meeting adjourned. A. EVERETT PETERSON, Executive Secretary.

submitted for approval before the final work is begun, and that the executed work is to be submitted for final approval before installation of the same.

Submission 6242—Clove Pumping Station, Richmond, Garage Certificate 6182

Resolved, That the Art Commission, having considered the designs for, and location of, a garage, Clove Pumping Station, Ontario avenue and Victory boulevard, Richmond, to which preliminary approval was given on March 14, 1939, submitted by the Depart-ment of Water Supply, Gas and Electricity, represented by Exhibits "1418-M," N, "O" and "P," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commence-ment of the work on or before February 13, 1943.

Submission 6243—Borough Hall, Queens Certificate 6183

Resolved, That the Art Commission, having considered the desig,is for, and location of, a new Borough Hall, Queens boulevard, Union turnpike, 126th street and 82d avenue, Queens, to which preliminary approval was given on December 12 1939 submitted by the Department of Public Works, represented by Exhibits "2308-'E,' "t'," "G," "H," "I," "J;' "K," "L" and "M," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

Submission 6244—Fire Engine House, 238-240 East 40th Street, Manhattan Certificate 6184

Resolved, That the Art Commission, having considered the designs for, and location of, a fire engine house, 238-240 East 40th street, Manhattan, submitted by the Department of Public Works, represented by Exhibits "2315-A," "B," "C" and "D," of record in this matter, hereby gives to the same preliminary approval, with the understanding that working drawings and full sized details or large scale drawings of ornamental portions, as well as samples of materials proposed for the exterior work, are to be submitted to the Art Commission for final action.

Submission 6245—Public School 30, Richmond, Addition Certificate 6185

Resolved, That the Art Commission, having considered the designs for, and location of, an addition to Public School 30, Fiske avenue and Westerleigh boulevard, West New Brighton, Richmond, submitted by the Board of Education, represented by Exhibits "1406-0," "P," "Q," "R," "S" and "T," of record in this matter, hereby gives to the same preliminary approval, with the understanding that working drawings and full sized details or large scale drawings of ornamental portions are to be submitted to the Art Commission for final action, and that the materials are to harmonize with the existing building. Submission 6246—East River Drive and East 106th Street, Manhattan, Benson's Point

Tablet, Revised Design Certificate 6186

Resolved, That the Art Commission, having considered the revised designs for, and location of, a tablet marking Benson's Point on the axis of East River drive and East 106th street, Manhattan, submitted by the Park Department, represented by Exhibits "2238-AM" and "AN," of record in this matter, hereby disapproves the same. Submission 6247—Bill Brown Memorial Playground, Bedford Avenue, Brooklyn, Brown

Tablet Certificate 6187

Resolved, That the Art Commission, having considered the designs for, and location of, a bronze tablet in memory of Bill Brown, Bill Brown Memorial Playground, Bedford avenue and Avenue X, Brooklyn, submitted by the Park Department, represented by Exhibits "1917-D," "E" and "F," of record in this matter, hereby approves the same, subject to a conference with the Landscape Architect Member of the Board, and con-ditioned upon the commencement of the work on or before February 13, 1943.

Submission 6248—Herald Square, Manhattan, Bell Ringers Memorial, Revised Certificate 6188

Resolved, That the Art Commission, having considered the revised designs for, and location of, the Bell Ringers Memorial, Herald Square, Manhattan, submitted by the Park Department, represented by Exhibits "97-R," "S," "T," "U," "V" and "W," of record in this matter, hereby gives to the same final approval, conditioned upon the commencement of the work on or before February 13, 1943. Submission 6249—Flushing Meadow Park, Queens, Section 4, Comfort Station, Revised

Certificate 6189 Resolved, That the Art Commission, having considered the revised designs for, and

location of, a comfort station, Section 4, Flushing Meadow Park, Queens, submitted by the Park Department, represented by Exhibits "2103-CP" and "CQ," of record in this matter, hereby gives to the same final approval, with the understanding that samples of materials proposed for the exterior work are to be submitted to the Art Commission for final action, and conditioned upon the commencement of the work on or before February 13, 1943.

OFFICIAL DIRECTORY Unless otherwise stated, City Offices ane

open from 0 a. m. to 5 V. m.; Saturdays to IS noon; County Oftiees, 9 s. m. to 4 p. as.i Saturdays to 12 noon.

ARMORY BOARD— Municipal Bldg., Manh'n WO rth 2-1330

ART COMMISSION— City Hall, Manh'n CO rtlnd 7-1197

ASSESSORS. BOARD OF— Municipal Bldg., Manh'n WO rth 2-3630

BRONX, PRESIDENT OF- 851 Grand Concourse JE rome 6-3941

BROOKLYN, PRESIDENT OF— Borough Hall TR iangl 5-7100

Highways and Sewers, Municipal Bldg. TR iangl 5-7100

BUDGET, BUREAU OF— Municipal Bldg., Manh'n CO rtlnd 7-6706

CHIEF MEDICAL EXAMINER- 125 Worth st., Manh'n WO rth 2-3711

Open all hours of day and night. Bronx-850 Walton ave JE rome 7-4642

Open 9 a. m. to 5 p. m. every day. Brooklyn—Municipal Bldg.. TR iangl 5-9258

Open all hours of day and night. Queens—Town Hall, Jamaica.. JA maica 6-1640

Open 9 a. m. to 5 p. m.; Saturdays, Sundays and holidays to 12 noon.

Richmond — Police Headquarters Bldg., George GI braltr 7-0007

Open 9 a. m. to S p. in.; Saturdays to 12 noon; closed Sundays and holidays.

CHILD WELFARE, BOARD OF- 52 Chambers at., Manh'n CO rtlnd 7-5210

CITY CLERK— Municipal Bldg., Manh'n WO rth 2-4430 Bronx-177th at. and 3d ave. . .TR emnt 8-2204 Brooklyn—Municipal Bldg. TR iangl 5-7100 Qns.-21.10 49th ave., L. I. C ST ilwel 4-5440 Richmond—Borough Hall GI braltr 7-1000

CITY COURT- Bronx-851 Grand Concourse JE rome 6-6985 Kings-120 Scliermerhorn ,t. .CU mbrind 6-6070 New York County—Old County Court

House, 52 Chambers it CO rtlnd 7-6264 Queens—Sutphin blvd. and 88th ave.,

Jamaica JA maica 6-2410 Richmond — 66 Lafayette ave., New

Brighton GI braltr 7-6280 Clerks' offices open 9 a. m, to 4 p. m.,

Sat. to 12 noon. Courts open at 10 a. m. General and commercial calendars called at 9.45 a. m.

CITY EMPLOYEES RETIREMENT SYSTEM— Municipal Bldg., Manh'n WO rth 2-4566

CITY MAGISTRATES' COURTS— General Office, 300 Mulberry at., Manh'n

CA nal 6-6500 Clerks' offices open 9 a. m. to 4.30 p. m., Saturdays to 12 noon.

All courts except Traffic, Municipal Term, commercial Frauds, Proba-tion, Homicide and Night Courts, Manhattan and Brooklyn, are open from 9 a. m. to 4 p. m., except

Saturdays, Sundays and holidays, when only morning sections are held. The Traffic, Homicide, Mu. nicipal Term and Commercial Frauds Courts are open from 9 a. m. to 4 p. m. daily, and are Closed Saturdays, Sundays and holidays. The Night Courts are in session from 8 p. m. to 1 a, m. every night.

Dist. Machanow 1-32 Franklin st WO rth 2-2061 2-42S 6th ave. GR amrcy 7-4467 3-2d ave. and 2d at. GR amrcy 5-0296 4-153 E. 57th it VO lunter 5-0442 5-121st at. and Sylvan p1 LE high 4-3535 7-314 W. 54th at. COlumbus 5-4630

12---455 W. 151st it ED geaomb 4-8429 Commercial Frauds-52 Chambers it.

CO rtlnd 7-4763 Felony-32 Franklin it WO rtb 2-2833 Homicide-301 Mott it CA nal 6-6500 Municipal Term-52 Chambers at.

Night Court for Men-314 W. 54th lat. 7 -4763

Probation-300 Mulberry CO lumbus 5-4630

Traffic (Lower)-301 Mott at CA nal 66-65000

0 Traffic (Upper)-455 W. 151st st.

ED Women's-425 6th ave GR mrb 7-4628

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1285

Dist. Bronx INVESTIGATION. DEPARTMENT OF— STANDARDS AND APPEALS— Board of Transportation 1-161st st. and 3d ave ME Irose 5-2466 2 Lafayette st., Manh'n WO rth 2-2300 Municipal Bldg., Manb'n WO rth 2-0184 Meets at 250 Hudson at., Manh'n, on Tuesdays, 2 and 3-161st st. and 3d ave..MElrose 5-3670 LAW DEPARTMENT— STATUTORY CONSOLIDATION. BD. OF— at 11.30 a. m., and at the call of the Chairman. Felony-161st at. and 3d ave.. ME !rose 5-2466 Municipal Bldg., Manh'n WO rth 2-4600 City Hall, Manh'n CO rtlnd 7-6770 JOHN H. DELANEY, Chairman. Homicide-161st at. & 3d ave. ME (rose 5-1958 Brooklyn—Municipal Bldg TR iangl 5-6330 SUPREME COURT—APPELLATE DIV.- Board of Water Supply Municipal Term-161st at. and 3d Ave. Queens—Sutphin blvd. and 88th ave., First Dept.—Madison ave. and 25th st, Meets at 346 Broadway, Manh'n, on Tuesdays,

ME Irose S-1958 Jamaica JA maica 6-5234 Manh'n LE xington 2-1000 at 11 a. m. Probation-161st at. & 3d ave.ME (rose 5-2345 LICENSES, DEPARTMENT OF— Court sits from 2 p. m. to 6 p. m. GEORGE J. GILLESPIE, President. Traffie-1611t It. and 3d aye. .ME Irose 5-1958 105 Walker St., Manh'n CA nal 6-2400 The first and third Fridays of each

Brooklyn Brooklyn—Municipal Bldg TR iangl 5-7100 term, motion days, the Court opens POLICE DEPARTMENT Richmond—Borough Hall GI braltr 7-1000 at 10 a. m. Motions called at 9 General Office—Municipal Bldg.TR iangl 5-7100 MANHATTAN, PRESIDENT OF— a. m. Appeals from orders called Auction Sale Dist. Municipal Bldg., Manh'n WO rth 2-5600 5—Williamsburg Bridge Plaza. EV ergrn 7-2503 MARKETS, DEPARTMENT OF— at 10 a• m 8-2963 W. 8th it CO neyls 6-0013 139 Centre st., Manh'n CA nal 6-2880 Second Dept.-45 Monroe p1., Bklyn. 9-43d at. and 4th ave- WI ndsr 5-0381 MAYOR'S OFFICE— TR iangl 5-1300 PUBLIC NOTICE IS HEREBY GIVEN THAT

10-127 Pennsylvania ave..... AP plegate 6-8606 City Hall, Manh'n CO rtlnd 7-1000 Court sits from 2 p. m. to 6 p. m. the 286th Public Auction Sale, by the Police

Adolescent-31 Snyder eve.. BU ckmnstr 2-3516 MUNICIPAL BROADCASTING SYSTEM— No court on Saturdays. Department of The City of New York, of un-

Felony-120 Schermerhorn at....MA in 4-0216 Municipal Bldg., Manh'n WO rth 2-5600 SUPREME COURT-1ST JUD. DIST.— claimed automobiles, motorcycles, bicycles, boats,

Municipal Term-120 Schermerhorn at. MUNICIPAL CIVIL SERVICE COM'N— New York County—County Court Howe,

junk etc., Storehouse, be

del a at the ., near 1st P ave., pat Storehouse, !Dated at 36th at., near 1st TR iangl 5-4220 299 Broadway, Manh'n CO rtlnd 7-8880 Manh'n WO rth 2-6500 ave., Bklyn., on

Night Court-2S Snyder ave. MUNICIPAL COURTS— Court opens at 10 a. m. WEDNESDAY, MARCH 9, 1940 BU ckmnstr 2-1506 Office of the President Justice, 8 Reade Bronat-851 Grand Concourse. • JE rome 6-1031 at 10 a. m. f24,m6

Probation—Municipal Bldg TR iangl 5-7100t. Manh'n Manh'n WO rth 2-1400 Court. opens at 10 a. m. Traffic-1005 Bedford ave. MA in 2-2904 Office hours: 8.45 a. m. to 5 p. m.; SUPREME COURT-2D JUD. DIST.— Owners Wanted for Unclaimed Property Traffic (2)-495 Gates ave. MA in 2-1284 Saturdays to 12 noon. Kings County — Joralemon and Court Week End Court-25 Snyder ave. Dist. Manhattan sts-, Bklyn. TR iangl 5-7300

BU ckmnstr 2-1506 1-8 Reade it WO rth 2-1475 Court opens at 10 a. m OWNERS ARE WANTED BY THE PROP. Dist. Queens 2-264 Madison it OR chrd 4-3800 Appellate Term TR tang! 5-7452 erty Clerk, Police Department, City of New

1-10-15 49th ave., L. I. City.IR onedes 6-9009 3-314 W. 54th it CO lumbs 5-1772 Court opens at 10 a M. York, for the following listed articles, now in his 2—Town Hall, Flushing FL ushing 9-0228 4-327 E. 38th it CA !chants 5-9431 Queens County—Sutphin blvd. and 88th custody without claimants, consisting of recovered, 3-90th st., Far Rockaway.... BE 1lHrbr 5-0125 5-2565 Broadway RI verside 9-4006 aye., Jamaica JA maica 6-1570 lost and abandoned property, property feloniously Felony—Chaffee at. and Catalpa ave., 6-155 E. 88th it SA crmento 2-7878 Richmond County—County Court House, obtained by prisoners, and effects of persons de-

Glendale HE geman 3-8320 7-447 W. 151st at AU dubn 3-5410 S. 1. 61 braltr 7-8700 ceased, alleged to be insane, intoxicated or other. Traffic—Town Hall, Jamaica. .JA maica 6-0318 8-170 E. 121st at LE high 4-5590 SURROGATES' COURTS— wise incapable of caring for themselves:

Richmond 9-624 Madison ave VO hinter 5-3150 Bronx-851 Grand Concourse... JE rome 6-4892 Adding machines, automobiles, bicycles, boats, Central—Bement and Castleton aves., 10-107 W. 116th it MO numnt 2-4340 Court opens at 10 a. m, cameras, electrical and optical goods, furniture,

West New Brighton PO rtRich 7-5712 Central Jury and 1 Kings—Hall of Records TR iangl 5-7020 furs, handbags, hardware. jewelry, metals, motor- Traffic-67 —67 Targee It., Stapleton Non-Jury Part. and 8 Reade st. WOrth 2-1400 Court opens at 9.30 a. m. cycles, pocketbooks, radios, robes, securities, silver-

SA intGeo 7-1150 Small Claims Part N. Y.—Hall of Records WO rth 2-6744 ware, stones, suitcases, surgical and musical in-

CITY PLANNING COMMISSION— Bronx Court opens at 10.30 a. m. struments, tools, trunks, typewriters, United States

Municipal Bldg., Manh'n WO rth 2-5600 1-1400 Williamsbridge rd. ...UN drbil 3-6100 Queens-161-10 Jamaica ave., Jamaica and foreign currency, wearing apparel and other

CITY RECORD, THE— 2—Washington ave.. 162d st... ME lrose 5-3041 JA maica 6-6000 miscellaneous articles.

Municipal Bldg., Manh'n WO rth 2-3490 Central Jury and Small Claims Parts, Court opens at 10 a. m. OFFICES OP PROPERTY CLERIC

COMPTROLLER, OFFICE OF— Washington ave. and 162d it. .ME Irose S-3041 Rich.—County Court House, ...GI braltr 7-0572 Inquiries relating to such property should be

Municipal Bldg., Manh'n WO rth 2-1200 Brooklyn Court opens at lU.3U a m made in the Boroughs concerned, at the following CORRECTION, DEPARTMENT OF— 1-120 Schermerhorn It TR tang! 5-2052 TAX DEPARTMENT— offices of the Property Clerk:

139 Centre st., Manh'n CA nal 6-1390 2-495 Gates ave MA in 2-3010 Municipal Bldg., Manh'n WO rth 2-1800 Manhattan—Police Headquarters Annex, 400 3-6 Lee ave ST ag 2-7813 Bronx— 'Tremont & Arthur aves.TR emit 9-5090 Broome at.

COUNCIL— Brooklyn—Municipal Brooklyn—Police Headquarters, Bergen at. and City Hall, Manb'n CO rtlnd 7-0770 4-260 Utica ave SL ovum 6 500 ya—MuniciPal Bldg TR iangl 5-7100 $ropkl

Clerk's Office, Municipal Bldg., Manit'n S-4th ave. and 42d at WI ndsr 5-2540 Queens—Court sq., L. I. City. .ST ilwel 4-6860 6th ave.

WO rth 2-4430 6-27-33 Snyder are BU ckmnstr 2-9643 Richmond— Borough Hail GI braltr 7-1000 The Bronx-42d Precinct, I60th at. and 3d ave. President's Office, City Hall, Manh'n 7-363 Liberty ave AP pleate 6-8600 TEACHERS RETIREMENT BOARD— Querns —103d Precinct, 91st ave. and 168th

CO m 139 Centre at., Manh'n CA nil 6-2353 at.,ind 7-6770 8-1301 Surf ave CO neyls 6-8303 TRANSPORTATION, BOARD OF—

Jamaica.

COUNTY CLERKS— Central Jury and 120 Schermerhorn st. 250 Hudson at., Manh'n CA nal 6-6600 St. George.-120th Precinct, 78-81 Richmond ter.,

Bronx-851 Grand Concourse.. E rome 6-4600 Small Claims Parts( TR tang! 5-2052 TRIBOROUGH BRIDGE AUTHORITY— of Records R tang! 5-8780 Quenu

sinner. J. VALENTINE, Police Commis-

N. Y.—County Court House.... WO rth 2-6114 1-10-15 49th ave., L. I. City.IR onodes 6-7987 AT s !PPL BOARD LE high 4-5800 stoner. Y WATER SUPPLY, BOARD OF-

Queens—Sutphin blvd. and 88th ave-, 2—Broadway and Court at., Elmhurst 346 Broadway, Manh'n WO rth 2-3150 Jamaica JAmaica 6-2607 HAvemyt 9-0087 WATER SUPPLY, GAS AND ELECT.- MUNICIPAL CIVIL SERVICE Rich—County Court House—SA intGeo 7-1806 3-69-02 64th at., Ridegwood. HE geman 3-7010 Municipal Bldg., Manh'n WO rth 2-4320

COUNTY COURTS— 4—Town Hall, Jamaica JA maica 6-086 COMMISSION Courts open at 10 a. m. S--90th at., Rockaway Beach. BE 11Hrbr 5-1747

Bronx--Muni & l Bldg ava.TR emnt 5-7400

Bronx-851 Grand Concourse.. E rome 7-8965 6—Town Hall, Flushing IN depndce 3-5668 Brooklyn—Municipal s Bldg TR ilwel 5-7100 Amendments to ClaesiHcatlon J g Queenrl8 Court aq., L. I. C STilwel 4-7150

Kings-120 Schermerhorn it MA in 4-5301 Small Claims Part, Town Hall, Jamaica Richmond—Borough flail SA intGeo 7-0840 Queens-24-22 Jackson ave., L. I. C. JA erica 6-0086 WELFARE, DEPARTMENT OF— AT A MEETING OF THE MUNICIPAL

ST ilwel 4-7525 Richmond 902 Broadway, Manb'n GR amrcy 5-3500 Civil Service Commission of New York, held Rich—County Court House. ...GI braltr 7-7500 1—Bement and Castleton ayes.. West WORLD'S FAIR COMMISSION— January 11, 1940, it was

DISTRICT ATTORNEYS— New Brighton PO rtRich 7-0189 New York City Bldg., at the World's Resolved• That the classification of the Municipal Bronx-851 Grand Concourse—JE rome 6-5910 2-71 Targee st., Stapleton. SA intGeo 7-0313 Fair, Flushing Meadow Park, Queens Civil Service Commission be and the same is here.

9 a. m, to 5 p. m.; Sat. to 12 noon. Small Claims Part, 71 Targee st., HA vemyr 6-1060 by amended by including in Part 46 of the corn- Kings—Municipal Bldg. TR iangl 5-8900 Stapleton . SA intGeo 7-0313 petitive class the following:

9 a. m. to 5 p. m.; Sat. to 12 noon. MUNICIPAL REFERENCE LIBRARY— BOARD MEETINGS

THE BRIDGE SERVICE (TRIBOROUGH BRIDGE

N. Y —137 Centre at CA nal 6-5700 Municipal Bldg., Manh'n WO rth 2-6607 AUTHORITY AND NEW YORK CITY 9.30 a. m. to 6_p. m.; Sat. to I p. m. 9 a. m. to 5 p. m.. Sat. to I p. m. PARKWAY AUTHORITY)

Queens—County Court House, L. 1. C. N. Y. CITY HOUSING AUTHORITY— mo17 Bard Bridge Officer, to but not including $2,400 per ST towel 4-7590 122 E. 42d at., Manb'n AS Had 4-8360 Meets in Room 2208, Municipal Bldg., Manb'n, annum.

9 a m. to 5 p. m.; Sat. to 12 noon. N. Y. CITY PARKWAY AUTHORITY— on first Wednesday in each month, at 3.30 p. m. Bridge Sergeant, $2,400 to but not including Rich.—County Court House. ..GI braltr 7-0049 Arsenal Bldg., Manh'n RE gent 4-1000 EDWARD G. RIEKERT, Secretary. $3,000 per annum.

9 a. m. to 4 p. m.; Sat. to 12 noon. N. Y. CITY TUNNEL AUTHORITY— Art Commission Bridge Captain, $3,000 to but not including DOCKS, DEPARTMENT OF— 200 Madison ave., Manh'n...LE xington 2-5151 Meets at its office, City Hall, Manb'n, on $4,000 per annum.

Pier "A." North River. Man.. Wit itehl 4-0600 PARKS, DEPARTMENT OF— second Tuesday in each month, at 2.30 p. m. In accordance with the classification set forth DOMESTIC RELATIONS COURT— Arsenal Bldg., Central Park, 64th st. A. EVERETT PETERSON, Secretary. above the following titles are hereby changed and

Bs : Children's Court Division— and 5th ave., Manh'n RE gent 4-1000 oard of Assessor reclassified

Meets in Room 2200, Municipal bldg., Manb'n, A. Toll Collectors receiving less than $2,400 Manhattan-137 E. 22d st..GR amrcy 5-3611 Bronx—Bronx Park East, at Birchall g Bronx-1118 Gr. Concourse. .JE rome 7-9800 ave. WE stchatr 7-5200 on Tuesdays, at 10.30 a. m. per annum shall be reclassified as Bridge 0 cers; Bklyn.-1 1 1 Schermerhorn st .TR tang! 5-8611 Brooklyn—Litchfield Mansion, Prospect FREDERICK J. H. KRACKE, Chairman. B. Toll Collectors receiving from $2,400 to Banking Commission bid not including $3,000 per annum shall be re- Queens — 105-34 Union Hall at., Park SO nth 8-2300 Meets in Mayor's Office, City Hall, Manb'n, on classified as Bridge Sergea,its;

Jamaica JA maica 6-2545 Queens—The Kew Overlook, Forest Park, lid 3-4600 first day in February, May, August and November, C. Toll Collectors receiving $3,000 to but not Richmond — 100 Richmond ter., St. Secretary. ecrets din

George SA intGeo 7-8300 Richmond — Field House, Clove Lakes PATRICK J. ry inclu g $4,000 per annum shall be reclassified Park, Victory blvd. and Clove rd., Board of Child Welfare as Bridge Captains.

Hilt' of Division—

begiw at 10 a. m. Meets in Old County Court House, 52 Cham- PAUL J. KERN, President. Family •Court Manhattan-153

West Brighton GI braltr 2-7640 J Manhattan-253 E. 57th st.VOlunter 5-0430 PAROLE COMMISSION—

hers st., Manh'n, on third Monday in each month, Attest: FRANK A. SCHAEFER, Secretary. Bronx-1118 Gr. Concourse—JE rome 7-9800 139 Centre st., Manh'n CA sal 6-3160 at 2.15 p. m. PAUL E. FUSCO, Secretary.

Bklyn.-327 Scbermerhorn at.TR iangl 5-9770 POLICE DEPARTMENT— City Planning Commledon New York, 240 Centre at., Manh'n CA nal 6-2000 Meets in Room 16, City Hall, Manb'n, on I hereby

January 18, 1940. Queens — 105.34 Union Hall at., Wednesdays, at 2.30 m. Y approve the foregoing resolution.

Jamaica JA maica 6-2545 PUBLIC ADMINISTRATORS— p. F. H. LA GUARDIA, Mayor. Richmond — 100 Richmond ter., St. Bronx-851 Gr. Concourse JE rome 7-7484 PHILLIP B. THURSTON, Secretary.

George . SA intGeo 7-8300 Kings—Municipal Bldg TR iangl 5-7100 count EDUCATION, BOARD OF— N. Y.-Hall of Records WO rth 2-6615 Meets in Councilmanic Chamber, City Hall, STATE OF NEW YORK, DEPARTMENT of CIVIL

Park ave. and 59th at., Man..VOlunter 5-6600 Queens—Sutphin blvd. and 88th ave., Manh'n, on Tuesdays, at I p. m. SERVICE, ALBANY, FEBRUARY 29, 1940.

Jamaica JA maica 6-5037 H. WARREN HUBBARD, City Clerk and The foregoing resolution of the Municipal Civil ELECTIONS, BOARD OF— J J Service Commission of the City of New York, hay-

400 Broome at., Manh'n (4th Hoar) Rich.—Bement and Castleton area., West Clerk of Council. ing been duly examined, is hereby approved by the CA nil 6-2600 New Brighton GI braltr 2-5422 Board of Education State Civil Service Commission. Bronx—Tremont and 3d ayes. .TR emit 8-1186 PUBLIC WORKS, DEPARTMENT OF— Meets at its office, Park ave. and 59th st., Attest:

Service C i

Commission.HITCHCOCK, Secretary. Bldg TR iangl 5-7100 Municipal Bldg., Manh'n WO rth 2-4740 Manh'n, on second and fourth Wednesdays in (Seal) ms

Queens-90-33 Sutphin blvd., Jamaica PURCHASE, DEPARTMENT OF— each month, at 4 p. M. RE public 9-1916 Municipal Bldg., Manh'n WO rth 2-5860 MAURICE G. POSTLEY, Secretary. p p g Resolution Adopted

Richmond—Borough Hall ....SAintGeo 7-1955 QUEENS, PRESIDENT OF— Board of Elections 9 a. m. to 4 p. m.; Sat. to 12 noon. 21-10 49th ave., L. I. City ST ilwel 4-5400 Meets in Room 407. 400 Broome st., Manh'n,

ESTIMATE, BOARD OF— To graphical Bureau, 45-22 Court sq. on Tuesdays at 11 a. m., and at the call of the AT A MEETING OF THE MUNICIPAL SecretRry's Office, Municipal Bldg., , I. City ST ilwel 4-0800 President. S. HOWARD COHEN, President. Civil Service Commission of New York held

Manh'n WO rth 2-4560 RECORDS COMMISSIONERS OF— Board of Estimate February 28, That, it was

Real Estate, Bureau of, Municipal Kings—}all of Records TR iangl 5-6988 Meets in Room 16, City Hall, Manh'n, on first Resolved, section

That, pursuant to the provisions of Bldg., Manb'n WO rth 2-5600 N. Y.—Hall of Records WO rth 2-3900 and third Thursda s of each month, at 2.30 Rule Service section 1, of the rules of the Municipal

FINANCE, DEPARTMENT OF— RECORDS, COM'R OF, CITY COURT— p. m., and the second Thursday of each month and Civil Sersam is

herebyCommission, the ed by

dung be Municipal Bldg., Manh'n WO rtb 2-1200 52 Chambers St., Manb'n CO'rtlad 7-6264 at 10.30 a. m.

a the same is heb amended by including in P g ,

City Collections, Bureau of— RECORDS, COM'R OF, SURROGATE'S FRANCES LEHRICH, Secretary. Part 6 The Attendance Service: Custodian." Manhattan—Municipal Bldg... WO rth 2-1200 COURT—BRONX COUNTY— Examining Board of City Surveyors MUNICIPAL CIVIL SERVICE COMMIS-

Bronx—Trem. & Arthur aves.TR emnt 2-6000 851 Grand Concourse JE rome 6-4892 Meets in Room 1347, Municipal Bldg., Manh'a, SION, PAUL J. KERN, President; FERDINAND Q. Brooklyn—Municipal Bldg. ..TR iangl 5-7100 RECORDS, COM'R OF. SURROGATE'S at call of the Chairman. MORTON and WALLACE S. SAYRE, Commissioners. Queens—Court sq., L. I. C...STilwel 4-2400 COURT, NEW YORK COUNTY— JOHN C. RIEDEL, Chairman. FRANK A. SCHAEFER, Secretary. m5. Richmond—Borough Hall ....GIbraltr 7-1000 Hall of Records, Manh'n WO rth 2-6744 Board of Health Emergency Revenue Division— REGISTERS— Meets in Room 330, 125 Worth St., Manh'n, at Proposed Amendments to Clasuiflcatlon

50 Lafayette it.. Manh'n WO rth 2-4780 Bronx-851 Grand Concourse ...JE rome 7.9811 10 a. m., on the second Tuesday of each month FIRE DEPARTMENT— Kings—Hall of Records TR iangl 5-6800 and at the call of the Chairman. PUBLIC NOTICE IS HEREBY GIVEN OF Municipal Bldg., Manh'n WO rth 2-4100 N. Y.—Hall of Records WO rth 2-3900 JOHN L. RICE, M. D., Commissioner of the proposed Bldg TR iangl 5-8340 Queens-161-04 Jamaica ave., Jamaica Health, Chairman. P Opipal

Civil Service of the i classification

of the the Municipal Civil Service Commission of the GENERAL SESSIONS, COURT OF— JA mats 6-8684 Bed City of Higher Education Cit of New York by including in Part 5 of Centre and Franklin sty., Manb'n REVISION OF ASSESSMENTS— Meets at 17 Lexington ave., Manh'n, at 8 the Legal Service of the competitive class the fol. WO rth 2-5778 Municipal Bldg., Manh'n WO rth 2-1200 p m., on third Monday in January, February, lowing title:

Probation Dept. WO rth 2-6632 RICHMOND. PRESIDENT OF— March, April, June, September, October, Novem- Searcher Clerk's office open 9 a. m. to 4 p. m.; Borough Hall, S. I. GI braltr 7-1000 ber and December. Annual meeting held third and by striking the same from Part 1 of the Un-

Saturdays to 12 noon. Court opens SANITATION, DEPARTMENT OF— Monday in May. ORDWAY TEAD, Chairman. graded Service. at 10 a. m. 125 Worth st., Manh'n WO rth 2-3221 Municipal Clvll Service Canml.1nu A public hearing will be allowed at the request HEALTH, DEPARTMENT OF— Bronx-530 East Tremont ave.. .TR emnt 8-3676 Meets at its office, 299 Broadway, Manh'n, on of any interested person in accordance with rule 125 Worth at., Manh'n WO rth 2-6900 Brooklyn—Municipal Bldg TR iangl 5-7545 Wednesdays, at 10.30 a. m. IX, section 11, at the office of the Municipal Civil Bronx-1918 Arthur ave TR emnt 8-6320 Queens-129.25 97th ave.. Richmond Hill Service Commission, Room 604, 299 Broadway, Bklyn.—Municipal Bldg TR iangl 5-9400 VI rginia 9-6465

PAUL J. KERN, President Manhattan, on Queens-148-15 Archer ave., Jamaica Richmond—Borough Hall GI braltr 7-8500 Parole Commission THURSDAY, MARCH 7, 1940

RE public 9-1200 SHERIFFS— Meets in Room 400, 139 Centre at., Manh'n, at 3 p. m. Richmond—S1 Stuyvesant p1., St. George Bronx-851 Grand Concourse. JEtome 7-3501 on Thursdays, at 10 a. m. MUNICIPAL CIVIL SERVICE COMMIS-

GI braltr 7-7664 Kings—Municipal Bldg TR iangl 5-7100 JOHN C. MAHER, Chairman. SOON, PAUL J. KERN, President ; FERDINAND Q. HIGHER EDUCATION, BOARD OF— N. Y.-Hall of Records........ WO rth 2-4300 Board of Revision of Assessment@ MoRrov and WALLACE S. SAYRE, Commissioners.

17 Lexington ave., Manh'n...GRamrcy 5-1033 Queens—County Court House, L. I. C. Meets in Room 500, Municipal Bldg., Manh'n, FRANK A. SCHAEFER, Secretary. m5,7 HOSPITALS, DEPARTMENT OF— ST ilwel 4-6017 upon notice of the Chief Clerk.

125 Worth st., Manb'n WO rth 2-4440 Rich.—County Court House... GI braltr 7-0041 LEWIS F. LANG, Chief Clerk. PUBLIC NOTICE IS HEREBY GIVEN OF HOUSING AND BUILDINGS— SPECIAL SESSSIONS, COURT OF— Board of Standards and Appeals the proposed amendment of the classification of

Municipal Bld Manh'n WO rth 2-5600 Clerk's offices open 9 a. m- to 4 p. m. Meets in Room 1013, Municipal Bldg., Manh'n, the Municipal Civil Service Commission of the ~., p g City of New York by including in Part 40, The Buildings, Division of— Saturdays to 12 noon. Courts open Tuesdays, at 10 a. m., and 2 p. m. Miscellaneous Service, the title of Bronx 851 Gr. Concourse. anal 5-3941 Manhattan a 32 Franklin at WO rth 2-3434

HARRIS H. MURDOCK, Chairman. "Barber", maximum and minimum compensation Brooklyn—Municipal Bldg. Board of Statutory Consolidation of $1,200 per annum. Manh'n—Municipal Bldg WO rth 2-5600 Bronx-851 Grand Concourse.. JE rouse 7-2898 Meets in City Hall, Manh'n, at call of Mayor. A public hearing will be allowed at the request Queens-21-10 49th ave., L. I. City Court held Tuesday and Friday. REUBEN A. LAZARUS, Counsel. of any interested ST Dwell 4-5400 Brooklyn-120 Schermerhorn st..MAin 4-5916 IX, section II, at thesoffice of the MunicipalRichmond—Borough iall....GI braltr 7-1000 Queens—County Court House, L. I. C. Tax Commission p Housing, Division of— ST ilwel 4-4930 Meets in Room 936, Municipal Bldg., Manh'n, Service Commission, Room 604, 299 'Broadway,

Bronx-1932 Arthur ave. ...TR emit 8-9311 Court held Monday and Thursday. on Wednesdays, at 10 a. m. Manhattan, on Brooklyn—Municipal Bldg. .,TR iangl 5-7100 Richmond—County Court House, S. I. WILLIAM STANLEY MILLER, President.at 3.15 p m.

THURSDAY, MARCH 7, 1940 . Manh'n—Municipal Bldg WO rth 2-5600 SA intGeo 7-0324 Teachers' Retirement Board MUNICIPAL NICIPAL CTVII, SERVICE COMMIS- Queens-21.10 49th ave., L. I. City Court held every Wednesday. Meets in Room 603, Municipal Bldg., Manh'n, SION, PAUL J. KERN, President ; FERDINAND Q. ST fiwelI 4-5400 Probation Bureau — Municipal Bldg., on fourth Tuesday of each month, at 3 p. m. MORTON and WALLACE S. SAYRE, Commissioners. Richmond—Borough Hall... , GI braltr 7-1000 Manh'n WO rib 2-3434 LOUIS TAYLOR, ,Secretary. FRANK A. SCHAEFER, Secretary. m5,7

NOTICES OF EXAMINATIONS

General Instructions as to Examinations

Age and Sex: All examinations are open to both men and women of all ages unless adver tisement states otherwise.

Residence: The Administrative Code provides that any office or position, compensation for which is payable solely or in part from funds of this City, shall be filled only by a person who is a bona fide resident and dweller of the City for at least three years at the time of appointment. (This provision does not apply to the following departments: Board of Transportation; Board of Water Supply; New York City Parkway Author-ity; New York City Housing Authority; Munic-ipal Civil Service Commission; Triborough Bridge Authority - New York City Tunnel Authority; Board of New Board of Higher Education.)

Citizenship: Candidates must be citizens of the United States at the time of filing applications.

Applications for examinations must be filed on forms furnished by the Commission at its Application Bureau, 96 Duane street, Manhattan. The Application Bureau is open for business on week days from 9 a. m. to 4 p. m., and on Satur-days from 9 a. m. to 12 noon. Application blanks are also mailed on request, provided that a self-addressed 9-inch envelope stamped four cents for return to Manhattan and Bronx addresses, and six cents for return elsewhere, is enclosed.

Filing: Unless otherwise specified applications may be filed either in person or through the mails. Applications submitted through the mails must be stamped at the rate of two cents an ounce from Manhattan and The Bronx. and three cents an ounce from other places. Applications mailed to the Commission with insufficient postage will be rejected. Applications submitted through the mails must be accompanied by a certified check or money order in the amount of the fee, and must be post. marked on the envelope not later than 12 mid. night on the last day for filing. The official notice to appear for the examination is also the receipt for the payment of the fee. Applicants are cautioned not to send cash through the mails. Mailed applications must have the position applied for noted on the lower left hand corner of the envelope, and the return address noted in the upper left hand corner. Special envelopes de. signed to meet these requirements may be obtained at the time the application is requested.

Applications submitted in person must be filed during the normal hours of business of the Appli- cation Bureau noted above. In such cases, the fee must he paid at the time of filing by cash, certified check or money order.

Refunds: There is no fee charged for the application. Candidates whose applications are rejected will receive a refund of their fee from the Comptroller's Office, one month after the examination is held. No fees will be refunded to candidates who fail to appear for examinations for which they are qualified or who fail to pass in any part of such examinations.

Caution: The Commission cannot assume any responsibility for the non-delivery of applications requested through the mails, nor for the loss of any cash submitted with such applications.

Notices to Appear for Examinations

PROMOTION TO DEPUTY P

SUPPLY, DEPARTMENT OF

OF WATER

WATER

SUPPLY, GAS & ELECTRICITY The Experience-Interview will be held in Room

703, 299 Bway., Manhattan, on March 9,m1 9 0 beginning at 10.30 a. m.

JUNIOR (HOUSING AUTHORITY).

JUNIOR (DEP RTMENT OF IWELFARE). ADMINISTRATIVE ASSISTANT (DEPARTMENT OF WELFARE).

The examinations will be held at Stuyvesant High School, 345 E. 15th st., Manhattan, and Seward Park High School, 350 Grand st., Man-hattan, beginning at 9.30 a. in., on March9, 1940,

SUBWA

PROMOTION TO FOREMAN (CARS AND INDEPENDT CITY

Y, BOARD OF TRANS ORTOAT ON. The written test will be held in Room 948,

641 Washington st., Manhattan, on March 6, 1940, beginning at 9.30 a. m.

SOCIAL INVESTIGATOR The oral test will be held in Room 703, 299

Bway., Manhattan, beginning at 9.12 a. m., on March 4, 5, 7, 8, 11, 12, 14, 15, 18, 19, 25, 26, 28. and 29, 1940. f27,m19

JANITOR ENGINEER (CUSTODIAN EN-

GINEER) OPEN-COMPETITIVE TION

The training, experience and personal qualifica- tions interview will be held in Room 704, 299 Bway., Manhattan, beginning at 9.30 a. in., on Feb. 26, 27, 29, March 1, 4, 5, 7, 8,

11,12, 9 14,

and 15. 1940.

Vacancies: 1 in Emergency Revenue Division at $3,800 per annum.

Duties: To appraise tangible personal property when taxes are due the City under the Emergency Tax Laws; conduct and supervise auction sales of personal property to be sold pursuant to execu-tion and levy made under said laws; investigate marshal's and sheriff's sales; make confidential in-vestigations and perform related work as required.

Requirements: 5 years' varied and extensive experience as a general appraiser of personal prop-erty or as a licensed auctioneer with such varied and extensive experience; or a satisfactory equiva- lent.

Subjects and Weights: Written test, weight 50; Training, experience and personal qualifications weight 50. Training, experience and personal qualifications may be rated after a detailed exami- nation of the candidate'sapplication, oral inter-view or such other inquiry or investigation as may be deemed necessary.

Fee: $3.00. Applications: Issued and received from 9 a. m.

March 5 to 4 p. m. March 25, 1940. Applications mailed and postmarked up to and

including 12 midnight on the last day for the re-ceipt of applications will be accepted by the Com-mission.

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS SOON, PAUL J. KERN, President ; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER. Secretary. m5,25

SUPERINTENDENT (COLD STORAGE PLANTS)

of withdrawal of such goods within the require. meats of the law; direct the keeping of necessary records and the making of regular reports; per- form related work.

Requirements: At least five years' recent satis- factory practical experience in cold storage work, one year of which time must have been in super- visory charge of cold storage plants with duties similar to those described above; or a satisfactory equivalent.

Subjects and Weights: Written, weight 50; Training, experience and personal qualifications, weight S0. Training, experience and personal qualifications may he rated after an examination of the candidate's application and after an oral interview or such other inquiry or investigation as may be deemed necessary.

Fee: $3.00. Applications: Issued and received from 9 a. m.

March 5 to 4 p. m. March 25, 1940. Applications mailed and postmarked up to and

including 12 midnight on the last day for the re- ceipt of applications will be accepted by the Com- mission.

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President ; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. m5,25

PROMOTION TO WATERSHED INSPECTOR, GRADE 2

1286 THE CITY RECORD

TUESDAY, MARCH 5, 1940

Notarization: All applications must be nota-rized except in the case of promotion examinations.

Experience: Unless otherwise specified, no supplementary statements of any kind will be accepted from candidates after the filing date for the receipt of applications in the rating of training, or experience, or personal qualifications.

Except as otherwise specifically stated in ad-vertisements, all preliminary training or other qualifications required for the examination must be completed on or before the date of application.

To be satisfactory the experience prescribed, in addition to covering the period fixed herein, must also be of such a nature and quality as to warrant the inference that the candidate is fit to perform the duties of this position. The initial experience rating, therefore, is not necessarily final. If investigation discloses that the candi-date's experience is not of the nature or quality desired then he may be either rerated or failed in experience.

The term of eligibility of a list resulting from an examination is fixed at not less than one year nor more than four years.

General Medical and Physical Standards: No disease, injury or abnormality that tends to

PUBLIC NOTICE IS HEREBY GIVEN OF the proposed amendment of the classification of

the Municipal Civil Service Commission of the City of New York by striking from Part 1 of the Ungraded Service The position of Occupational Aide and by includ-

ing the same in the First Grade of the Instructional Service.

A public hearing will be allowed at the request of any interested person in accordance with rule I X, section II, at the office of the Municipal Civil Service Commission, Room 604, 299 Broadway, Manhattan, on

THURSDAY, MARCH 7, 1940 at 2.30 p. m.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. m5,7

Salary: $3,120 per annum subject to budget. the eligible list may be used for appropriate posi-tions in a lower grade.

Vacancies: 1. Duties: Under general supervision to make reg-

ular examinations of cold storage plants and com-modities in them; superintend incoming and out- going perishable food products; see that proper cold storage conditions are maintained in all plants; supervise all employees engaged in the movement of goods and the inspection of same; have full authority over the acceptance or rejection of ar- ticles offered for storage and also over the time

Salary: $2,160 to but not including $3,120 per annum.

Vacancies: One at $2,160 in the Department of Public Works. More vacancies expected in this department in the near future.

Ages: Open to persons of all ages. Duties: Under direct supervision with little op-

portunity for independent or unreviewed action or decision, to perform elementary sanitary engineer-ing work in the investigation or development of sani-tary engineering projects, the design, layout, con-struction, inspection, testing, operation or mainte-nance of sanitary engineering works or equipment for sewage treatment, sludge disposal, intercepting sewers, etc., or in scientific sanitary engineering re-search; keep records and make reports; perform re-lated work.

Requirements: An engineering degree recognized by the University of the State of New York; or graduation from a four-year day high school course and five years' recent satisfactory practical ex-perience in civil engineering, one year of which must have been devoted to sanitary work; or the equivalent; general knowledge of the fundamental principles of sanitary engineering, of physics and mathematics, and of the ordinary sources of sani-tary engineering information; ability to prepare field notes or data for plans and reports; famili-arity with the use of drafting instruments, instru-ments of precision, and mathematical tables re-quired in the performance of sanitary engineering work.

Subjects and Weights: Written, weight Training, experience and personal qualifications, weight 30. Training, experience and personal qualifications will be rated after a detailed exami-nation of the candidate's application, oral inter. view, or such other inquiry or investigation as may he deemed necessary.

Fee: $2.00. Applications: Issued and received from 9 a. m.

March 5 to 4 p. m. March 25, 1940. Applications mailed and postmarked up to and

including 12 midnight on the last day for the re-ceipt of applications will be accepted by the Com-mission.

See "General Instructions as to Examinn-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. m5,25

Applications: Give in full detail all informa- tion required on application form. File with ap- plication two (2) recently taken photographs two inches by two inches in size.

Application must indicate by check marks in place provided therefor, the position or positions, kind of wire (covered or bare), shop or field, for which applicant desires to qualify.

A separate certificate is required for gas welding. Application must be sworn to before a notary

public. Two test specimens must be made at the labora-

tory in each position (horizontal, vertical or over- head), (electric arc). Candidate must qualify in the horizontal and vertical positions. The over- head position is optional.

Applicants may be qualified only for positions for which tests are taken.

Experience: Applicants must have had at least one and one-half years' experience welding in one or more of the following classes: (a) On pressure vessels performed under Rules of the, American Society of Mechanical Engineers; (b) in a United States Navy Yard or other ship building yards, under Rules of the Department of Commerce Code; (c) in the manufacture of heavy machinery under Codes of the American Welding Society; (d) structural work for buildings or bridges in fabricating shops or in the field under the Ameri- can Welding Society Code. All the above shall have been done under strict supervision and in- spection.

Fee: The cost of steel plates, filler rods, the use of machines and current, the making of ten-sion tests in connection with inspecting, testing and reporting will be covered by a fee of $10 for four specimens and $5 for each additional two specimens and shall be payable at the time of filing application.

The Municipal Civil Service Commission will thoroughly investigate all statements in the appli-cation, and if convinced of the sufficiency of ex-perience claimed and the truth of all such state-ments, will notify the applicant to present himself at a definite date and time, at the laboratory for the welding of two test specimens in each re-quested position. After pulling such specimens to destruction and a thorough examination of all characteristics of the welds, the Commission will, if satisfied of the ability of the applicant, notify the Department of Housing and Buildings, which will issue to qualified applicants a certificate upon payment of the fee of $2.

Applications: Issued and received from 9 a. in. March 5 to 4 p. m. March 25, 1940.

Applications mailed and postmarked up to and including 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President ; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A.' SCHAEFER, Secretary. m5,25

LICENSE FOR STRUCTURAL WELDER

This examination is open only to employees of the Department of Water Supply, Gas & Elec-tricity employed in the Croton and Catskill Di-visions. A separate list will be constituted for each of these divisions.

Salaries: $1,800 up to but not including $2,400 per annum.

Vacancies: 1. Date of Test: This examination will be held

April 16, 1940. Eligibility Requirements: Open to all employees

in the Croton and Catskill Divisions of the fol-lowing titles who, on the date of the written test, have served therein the period of time indicated and who are otherwise eligible according to the rules of the Commission for promotion. Labor Class, 3 years; Automobile Engineman, I year; Gate Tender, 1 year. Candidates seeking credit for courses of study completed since November 15, 1939, will be required to file a school study form with the promotion application.

Scope of Examination: To enforce all rules and regulations for protection of water supply; make reports on any property charges, pollution or disease on city land at watersheds; check on resi-dents in or visitors to watershed; perform related inspectional work for proper maintenance and operation.

Subjects and Weights: Record and Seniority, weight 50; Written, weight 50. A qualifying swimming test of 50 yards will be required.

Fee: $1.00. Applications: Issued and received from 9 a. m.

March 5 to 4 p. m. March 25, 1940. Applications mailed and postmarked up to and

including 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J KERN, President ; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. m5,25

Type of License: There will be two types of licenses issued:

Class A—Installation of any type of oil burning equipment.

Class B—Installation of equipment for use of oils from No. I to No. 4, inclusive. The examination for Class A License will be

divided into two parts: Part I will pertain to equipment employing oils above No. 4. Part II will correspond to the examination for Class B license. Hence, candidates for Class A licenses who fail Part I may still qualify for Class B license by passing Part II. Both parts will be administered on the same day. This examination will be conducted late this month.

Requirements: Section C19-22.1 of the Admin-istrative Code of The City of New York requires: "Every applicant for a certificate of license to install oil-burning equipment shall give a bond to the city conditioned for the payment of any loss or damage suffered by any person by reason of failure to install such equipment in accordance with the rules of the board of standards and appeals relating to oil-burners. Each such bond shall be in the penal sum of two thousand five hundred dollars and shall be approved by the comptroller as to sufficiency of the sureties."

Applicants who file for this examination are not required to post this bond until they have established their eligibility for a license by quali-fying in this examination conducted by this Com-mission.

Applicants must have a bona fide residence in New York City or business address in New York City.

Examination: The examination will consist of two parts: A written test and a technical oral examination. The written test will be designed to test the applicant's familiarity with the law, rules and regulations established for the proper and legal installation of various kinds of oil-burning equipment, with the various methods and problems of installation, with the principles and parts. of all related equipment and with the care and hazards that should be exercised by both the installer and the occupant when the latter assumes the operation.

The examination for both types of this license will be conducted simultaneously. Candidates may participate in both examinations but must specify this on their application blanks.

Fee: A fee of $5 shall accompany each applica- tion for this examination.

Applications: Issued and received from 9 a. m. March 5 to 4 p. in. March 15, 1940.

Applications mailed and postmarked up to and including 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. m5,15

DISTRICT HEALTH OFFICER This examination is open to nation-wide cosn-petition. Such opening is required by the State Constitution which compels selection of public em-

ployees on the basis of merit and fitness. There are not sufficient qualified candidates in New York City to makethe 10 appointments anticipated from this list. This has been demonstrated by the fact that all the eligibles from the 1936 competitive list, which was nation-wide, have been appointed and a further competitive examination limited to New York City residents in 1939 resulted in a list of one name which is inadequate to fill the present vacancies. These examinations were held by men eminently qualified in the field and recommended by the Academy of Medicine. Public interest re-quires that these vacancies be Permamently filled as soon as Practicable. The State Constitution re- quires that they be filled on the basis of merit and fitness and the recruitment of sufieIeth quaffed candidates on this basis requires the admission of non-residents. Salary: $4,750 per annum, subject to budget. Vacancies: 2. Duties: Administrative charge of the activities

of the Health Department in a Health District of about 250,000 population; planning and direct. ing the Health Department program in the district, including health education, school hygiene, public health nursing, maternity, and child hygiene; supervising activities for the control over venereal disease, tuberculosis, and acute contagion, and all other phases of public health work in a community of this size; promoting cooperative relations be- tween the Health Department and the medical profession, dental profession, and private health and welfare agencies; keeping necessary records; related work as necessary.

Requirements: An M.D. Degree from a med- ical school recognized by the University of the State of New York, and one or more years of graduate training in a public health institute of recognized standing with an advanced degree in public health. In addition, candidates must have had satisfactory experience of at least two years as a health officer, or not less than three years' experience in a responsible administrative position in public health of the type which will equip them to be health officers.

Subjects and Weights: Written, weight 30; Training, experience and personal qualifications, weight 40; Technical-oral, weight 30. Training, experience and personal qualifications may be rated after a detailed examination of the candidate's application, oral interview or such other inquiry or investigation as may be deemed necessary. Fee: $4. Applications: Issued and received from 9 a. m.

Feb. 8 to 4 p. m. Mar. 21, 1940. Applications mailed and postmarked up to and

including 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

See "General Instructions as to Examina-lions" which Is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL. J. Kzaa, President; FEIDINAND Q. %IORTON and WALLACE S. SAYRE, Commissioners.

FRANg A. ScnAEin, Secretary. fB,m21

TENTATIVE KEYS FOR EXAMINATIONS

Candidates may file objection to such tentative keys for a period of not more than two weeks after the initial date of publication thereof. Such objections shall be in writing and shall contain detailed information and authority therefor.

Sanitation Man, Class A—Written Test

ANSWER SHEET QUALIFYING WRIT-TEN EXAMINATION HELD MARCH 2, 1940. 75% REQUIRED,

MORNING SESSION (Note: The key answer given above for Ques-

tion 28 of the Morning Session differs from that given in the CIVIL SERVICE BULLETIN. The answer gi'Uen in THE BULLETIN was the result of a t j'ographical error. The answers given here are correct.)

I. D; 2. B; 3. D; 4. D; 5. B; 6. A; 7. C; 8. C: 9. C; 10. B; 11. D; 12. D; 13. C; 14. C; 15. C; 16. E; 17. A; 18. B; 19. D; 20. A.

21. E; 22. A: 23. D; 24. C; 25. C- 26. D; 27. B; 28. C; 29. E; 30. C; 31. B; 32. A; 33, C; 34. A; 35. E; 36. D; 37. A; 38. C; 39. E; 40. B.

41. D; 42. C; 43. E; 44. A; 45. C; 46. C; 47. B; 48, A; 49. A; 50. E; 51. A; 52. E; 53. B; 54. D; 55, C; 56. D; 57. B; 58. A; 59. E; 60. B.

PERSONAL PROPERTY APPRAISER

impair health or usefulness. Other medical and physical standards may be specifically required.

EXAMINE WITH EXTREME CARE THE PRELIMINARY REQUIREMENTS PRE-SCRIBED.

Appointments: in the case of graded positions, appointments are usually made at the minimum salary of the grade. The eligible list may be used for appropriate positions In lower grades. in the case of ungraded positions, appointments are usually made at the salary advertised but subject to final determination of the Budget Director. In the case of per diem positions, the salary adver-tised is the one presently paid. Special Additional Instructions as to Pro-

motion Examinations The rules of the Municipal Civil Service Com-

mission provide that in determining eligibility for promotion, the titles of positions and the duties which are naturally and properly attached thereto shall be considered. Duties which have been performed not in accordance with the title, or alleged personal qualifications, shall not be con. sidered in determining eligibility.

Any employee serving under a title, not men- tioned in the eligibility requirements, but which he believes falls within the provisions of the above rule, may file an application and an appeal to compete in the examination during the period stated in the advertisement. No appeals will be received after 4 p. m on the closing date for the receipt of applications.

All persons on the preferred list for titles in-cluded under eligibility requirements are likewise eligible to participate in this examination.

THERE WILL BE NO DEVIATION FROM THIS PROCEDURE.

Civil Service announcements are broadcast over Station WNYC on Tuesdays, at 5.30 p. m.

Bulletin Notice: The Commission publishes monthly an official bulletin which is available in libraries or sent to all interested persons one year for a fee of $1. Please do not call or write the Commission for routine information contained in this official monthly bulletin. The Commission is already hard pressed to answer the present quota of 10,000 inquiries a week. Candidates are prompt-ly notified by mail of any action affecting them individually. General inquiries are answered in the Bulletin, but the Commission will be happy, as in the past, to answer specific inquiries to which the answer is not otherwise obtainable.

JUNIOR ENGINEER (SANITARY) GRADE 3

APPLICATIONS FOR LICENSE TO INSTALL OIL-BURNING EQUIPMENT

AMENDED NOTICE

Candidates who filed under the advertisement of Feb. 8 to Feb. 28, 1940, need not file again, but if they wish to revise the type of license for which they originally filed, they must notify this Commission in writing prior to the last day of filing, March 15th. Applications: Give in full detail all -information

required on application form and indica'.e definitely for which type or types of license you are filing. File with application two (2) recently taken photographs, two inches by two incles in size. All statements will be investigated. Experience: Candidates must have either at

least three years' experience in the installing of oil burning equipment or a satisfactory equivalent of related experience or training.

DEPARTMENT OF PUBLIC WORKS

Proposed Approval of Subcontractors

THE DEPARTMENT OF PUBLIC WORKS proposes to approve the following subcontractors: James Gillies & Son, Inc., 21st ave. and 44th

St., L. I. City, for furnishing and setting lime- stone, as submitted by Stock Construction Corpo- ration, contractors, Pump and Power House, Coney Island Sewage Treatment Works.

W. & J. Sloane, for Redyref telephone book racks; Alberene Stone Corp. of Va., for soap- stone; Snead and for library book stacks; Kane Manufacturing

Co.ao., for lightproof shades;

General Electric X-Ray Corp., for film drier; Eastman Kodak Co., Pako Washer (all sub-con-tractors under the Jamestown Metal Corporation), as submitted by Cauldwell-Wingate Company, gen-eral contractors, New Criminal Courts Building and Jail, Manhattan.

Atlas Tile & Marble Works, 238 E. 26th st., Manhattan, for marble, slate and tile work; The following subcontractors are material suppliers only: Peele Company, for furnishing sliding doors; Yale & Towne Mfg. Co., for furnishing finishing hardware, as submitted by Stock Construction Corp., contractors, Pump and Power House, Coney Island Sewage Treatment Works.

Ridge Contracting Co., Inc., 1574 81st st., Bklyn., for demolition, excavating and grading, as submitted by Tobias Heller & Co., Inc., gen- eral contractors, Pavilion for Psychiatric Patients at Kings County Hospital, Bklyn. m2,5

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Department of Public Works, Room 1800,

,Municipal Building, Manhattan, as follows:

Until 11 a. m., on FRIDAY, MARCH 8, 1940

For furnishing all labor and materials required for: Contract No. 1. general construction; Con. tract No. 2, plumbing and drainage; Contract No. 3, electric work; -for the construction of the new gate and fence on 26th st. with roadway and the new walks and other work in east court of Pavilions C and D of Bellevue Hospital, situated on the plot bounded by 26th and 29th sts. and 1st ave., Borough of Manhattan, City of New York.

One set of the above contract documents may be obtained upon application and payment of de-posit of $3 in cash or certified check drawn to the order of the Comptroller of the City of New York. f23,m8

Until 11 a. m., on TUESDAY, MARCH 12, 1940

Contract 7-For engine generators, pump and power house, extensions and additions to existing Coney Island Sewage Treatment Works, section 2.

One set of the above contract documents may be obtained on application and upon payment of deposit in the amount of $10 in cash or certified check, drawn to the order of the Comptroller of the City of New York. f20,ml2

Until 11 a. m., on THURSDAY, MARCH 21, 1940

Contract 8-Heating and ventilating extensions and additions to Coney Island Sewage Treatment Works, Section 2.

One set of the above contract documents may be obtained on application and upon payment of deposit in the amount of $10 in cash or certified check, drawn to the order of the Comptroller of The City of New York, f29,m21

Blank forms and further information may be thtained upon application to the Department of Public Works, Room 1814, Municipal Building, Manhattan, where plans and specifications may he Peen

DEPARTMENT OF HOSPITALS

PROPOSALS

PWA DocKET No. 1306-F

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Hospitals, Room 426, 125

Worth St., Manhattan, until 10.30 a. m., on MONDAY, MARCH 18, 1910

at which time and place they will be publicly opened and read aloud.

For furnishing and installing complete: Motion Picture Projection and Sound System, for the Tuberculosis Hospital, Queens, Parsons blvd. and 82d dr., Borough of Queens, New York City.

The information for bidders, form of bid, form of contract, specifications, form of bid bond and performance bond may be examined at said office and copies thereof obtained without charge.

The Department of Hospitals reserves the right to waive any informalities in or to reject any or all bids.

Each bidder must deposit with his bid, security in an amount of not less than One Hundred Sixty Five Dollars ($165.00) in the form and subject to the conditions provided in the Instruc- tions to Bidders. No deposits will be received in fractional parts of a dollar. All security deposits must be computed to the next higher even dollar.

The Department of Hospitals estimate for this material and supplies is as follows: Class No. 1, $3,000.

The successful bidder will be required to furnish a performance bond in such form and having as surety thereon such surety company or companies as are acceptable on bonds given to the United States Government and approved by the Com-missioner of Hospitals in the amount of not less than 100 per cent of the total amount of the accepted bid.

The time allowed for the performance of the contract is thirty (30) consecutive working days after notice to the contractor of the execution of the contract by the Department of Hospitals.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof, but may withdraw it at any time prior to the scheduled time for the opening of bids or authorized post- ponement thereof.

Blank forms and further information may be obtained on application at the office of the equip-ment Division, Room 412, 125 Worth at., Man- hattan, where form of bid, contract, schedules and specifications may be examined, and copies thereof obtained.

S. S. GOLDWATER, M. D., Commissioner. m2,18

NEW YORK CITY TUNNEL AUTHORITY

PROPOSALS

Queens Midtown Tunnel-Construction of Toll Booths

SEALED BIDS WILL BE RECEIVED BY the New York City Tunnel Authority (herein

after called the "Authority") at the office of the

Until 2 p. in on MONDAY, MARCH 11, 1940

Borough of Brooklyn For installing electric passenger elevator in

Fort Hamilton High School, on the southeast cor- ner of Shore rd. and 83d St.

Price of plans and specifications, $1f29,m11

Until 2 p. m., on MONDAY. MARCH 11, 1940

Borough of Brooklyn For general construction of Fort Hamilton High

School, on the southeast corner of Shore road and 83d st.

Price of plans and specifications, $3,nv11

Plans and specifications for the above may be examined or purchased at the Estimating Room, 131 Livingston st., Bklyn.

SEALED BIDS WILL BE RECEIVED BY the Superintendent of Plant Operation and

Maintenance, Board of Education, of the City of New York, at his office, 343, E. 12th at., Man-hattan, as follows:

Until 10 a. m., on THURSDAY, MARCH 7, 1940

Borough of Richmond For WPA materials for P. S. 21, nursery stock.

ml,6

Until 10 a. m., on THURSDAY, MARCH 7, 1940

Borough of Queens For W.P.A. materials for P. S. 52, top soil

and sod. f24,m6

Until

For P. S.

10 a. m., on FRIDAY, MARCH 8, 1940

Borough of Queens W.P.A. materials for the following schools: 52 and P. S. 133, asphalt. f26,m7

Until 10 a. m., on FRIDAY, MARCH 8, 1940

For WPA materials for the following schools; Borough of The Bronx

P. S. 14, lumber Borough of Brooklyn

P. S. 102, paints, etc.; sheet metal, etc.; stone, marble and tile.

Borough of Queens P. S. 42, lime and brick; paint and brushes.

m2,7

Until 10 a. m., on MONDAY, MARCH 11, 1940

Borough of Richmond For WPA materials for the following schools: P. S. 41, cinders, lumber, nails, etc., Portland

cement, sand, stone and gravel. f28,m9

Until 10 a. m., on MONDAY, MARCH 11, 1940

For repairs to the following schools: Borough of Manhattan

P. S. 3, installing new desks and seats, etc. P. S. 9, alterations and additions to fire alarm

system. P. S. 46, new pupils' desks and seats. P. S. 83, repairs pupils' desks and seats. P. S. 92, masonry. P. S. 98, new pupils' desks and seats. P. S. 101, additions to wiring system. P. S. 119, steel shelving. P. S. 147, sidewalk repairs. Food Trades Vocational High School, wood and

steel filing cabinets. Julia Richman High School, repairs to showers,

etc. Murray Hill High School of Building and Metal

Trades, roof repairs: New York Vocational High School, furniture

repairs; work benches. Textile High School, storage cabinets, steel

shelves, etc. Yorkville High School of Women's Service

Trades, carpentry repairs. Various Schools, repairs steel lockers.

Borough of The Bronx P. S. 32, removing and transferring cooking

benches, etc. Borough of Brooklyn

P. S. 83, new teachers' desks. P. S. 92, furniture repairs. P. S. 138, new wire mesh guards, etc. P. S. 143, replacing and transferring furniture. P. S. 145, radiator shields, etc. P. S. 152, bentwood chairs. P. S. 164, moving furniture. P. S. 173, added radiation, etc. P. S. 186, repairs chairs. P. S. 192, repairs furniture. P. S. 210, repairs desks, seats, etc. Alexander Hamilton High School, repairs floors,

plastering and painting. Bay Ridge High School, new chairs. Brooklyn High School for Women's Garment

Trades, repairs bentwood chairs, etc.; new bent- wood chairs and sewing tables.

New Utrecht High School, transferring and re- pairing furniture.

Office and Storage Building, new furniture. Borough of Queens

P. S. 14, P. S. 24, and P. S. 49, window shade replacements.

P. S. 107, repairs chairs and teachers' desks. P. S. 113, electrical additions, etc. P. S. 163, repairs linoleum. John Adams High School, repairs curtains, etc. Newtown High School, chairs and stools; re-

pairs floors (cork tile & composition). Borough of Richmond

P. S. 18, repairs concrete floors, etc. m4,9

Until 2 p. in., on TUESDAY, MARCH 12, 1940

Boroughs of Manhattan and Brooklyn For moving and carting of furniture and equip-

ment from various locations, to the new Head. quarters Building of the Board of Education, Liv-ingston St., Boerum pl. and Schermerhorn et., Bklyn. ml,12

Until 10 a. m., on THURSDAY, MARCH 14, 1940

Borough of Brooklyn For WPA materials for General George W.

Wingate Athletic Field, horticulture. m2,13

PRESIDENT, BOROUGH OF MANHATTAN

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Manhattan, at

Room 2034, Municipal Building, Manhattan, as follows:

Until 2.30 p. m., on TUESDAY, MARCH 6, 1910

For rental of motor trucks required in the lay-ing and relaying of sidewalks at various locations in the Borough of Manhattan. f23,m5

Until 2.30 p. m., on THURSDAY, MARCH 7, 1940

No. 1. For repaving with sheet asphalt, the roadway of 7th ave. from 38th st. to 42d at.;

61. C; 62. A; 63. B; 64. E; 65. D; 66. A; 67, C; 68. E; 69. A; 70. D; 71. B; 72. C; 73. C; 74. A; 75. B; 76. A; 77. D; 78. B; 79. B ; 80. D.

81. A; 82. D; 83. C; 84. B; 85. E; 86. D; 87. B; 88. E; 89. B; 90. C; 91. B; 92, E; 93, A; 94. E; 95. C; 96. B; 97. E; 98. C; 99. D; 100. E.

AFTERNOON SESSION 1. B; 2. D; 3. C; 4. E; 5. D; 6. E; 7. C;

8. C; 9. B; 10. A; 11. E; 12. B; 13. A; 14. E; 13. D; 16. A; 17. E; 18. B; 19. D; 20. C.

.21. A; 22. D; 23. B; 24. D; 25. C; 26. D; 27. 1; 28. C; 29. B; 30. E; 31. D; 32. D; 33. A; 34. A; 35. C; 36. D; 37. B; 38. E; 39. A 40. D.

41. D; 42. A; 43. D; 44. D; 45. E; 46. B; 47. A; 48. E; 49. A; 50. C; 51. B; 52. D; 53. B; 54. D; 55. A; 56. D; 57. E; 58. A; 59. C; 60. E.

61. A; 62. C; 63. D; 64. E; 65. B; 66. A; 67. E; 68. B; 69. E; 70. A; 71. E; 72, A; 7$. A; 74. D; 75. B or D; 76. C; 77. D; 78. B; 79. B; 80. B.

81. A; 82. D; 83. B; 84. E; 85. B; 86. A; 87. C; 88. E; 89. B; 90. A; 91. B; 92. D; 93. E; 94. B; 95. E; 96. B; 97. C; 98. E; 99. A; 100. C. m5,19

Management Assistant (Housirrg Authority) Grade :3, and Management Assistant (Hous-ing Authority) Grade 1, Part IA-Written Test.

ANSWER SHEET WRITTEN EXAMINA-TION. HELD, FEB. 24, 1940. GRADE 3, WRITTEN, WEIGHT 6; GRADE 4, WRIT-'1'EN, WEIGHT 5.

1. D; 2. D; 3. B; 4. B; 5. D; 6. C; 7. D; 8. D; 9. B; 10. B; 11. A; 12. B; 13. B; 14. D; 15. A; 16. D; 17. A; 18. B; 19. B; 20. A.

21. B; 22. B; 23, A; 24. C; 25. B; 26. C; 37. D; 28. D; 29. A; 30. B; 31. A; 32. A; .33. D; 34. B; 35. D; 36. B; 37. A; 38. A; 39. B; 40. C.

41. C; 42. C; 43. D; 44. B; 45. C; 46. B; 47. D; 48. A; 49. C; 50. B; 51. A; 52. B; 53. 11; 54. D; 55. A; 56. D; 57. D; 58. D; 59. A; 60. 1).

61. B; 62. C; 63. A; 64. A; 65. A; 66. B; 67. D; 68. C; 69. C; 70. C; 71. A; 72. B; 73. D; 74. D; 75. B; 76. A; 77. C; 78. D; 79. B; 80. C.

81. D; 82. B; 83. A; 84. A; 85. D; 86. A; 87. D; 88. C; 89. C; 90. B; 91. A; 92. A; 93. D; 94. C; 95. D; 96. A; 97. D; 98. A; 99. C; 100. C. m5,19

Management Assistant (Housing Authority) Grade 4, Part IB-Written Test.

ANSWER SHEET WRITTEN EXAMINA-TION. HELD, FEB. 24, 1940. WRITTEN, WEIGHT 5.

1. B; 2. C; 3. B- 4. B; 5. B; 6. C; 7. B; 8. D; 9. A; 10. C; 11. d; 12. C; 13. D; 14. B; 15. C; 16. C; 17. D; 18. A; 19. C; 20. B. rS,19

Telephone Operator, Grade 1 (Male) (Open-Competithe)-Written Test.

ANSWER SHEET WRITTEN EXAMINA-TION. HELD, FEB. 3, 1940. WRITTEN, WEIGHT 5.

1. B; 2. D; 3. C; 4. D; 5. A; 6. C; 7. A; 8. D• 9. B; 10. A; 11. B; 12. C; 13. D; 14. D; 15. Ct ; 16. A; 17. B; 18. C; 19. A; 20. B.

21. B; 22. D; 23. B; 24. A; 25. D; 26. A; 27. C; 28. A; 29. A; 30. B; 31. C; 32. D; 33. D; 34. A; 35. C; 36. D; 37. A; 38. D; 39. C; 40. B.

41. D; 42. C; 43. A; 44. B; 45. C; 46. A; 47. B; 48. D; 49. C; 50. D; 51. B; 52. A; 53. D; 54. C; 55. C; 56. A; 57. C; 58. B; 59. B; 60. D.

61. D; 62. A; 63. B; 64. C; 65. A; 66. D; 67. A; 68. B; 69. C; 70. A; 71. B; 72. D; 73. C; 74. D; 75. B; 76. Stricken Out; 77. A; 78. D; 79. A; 80. C.

81. D; 82. Stricken Out; 83. C; 84. A; 85. C; 86. B; 87. A; 88. D; 89. A; 90. C; 91. D; 92. D; 93. C; 94. A; 95. B; 96. C; 97. B; 98. D; 99. A; 100. B. m5,19

Electrical Inspector, Grade 2, and Engineer-ing Assistant (Electrical) Grade 2, Part I-WW'ritten Test.

ANSWER SHEET WRITTEN EXAMINA-TION. HELD, FEB. 17, 1940. WRITTEN, WEIGHT 8.

1. D; 2. D; 3. D; 4. B; 5. A; 6. A; 7. C; 8. D; 9. C; 10. C; 11. A; 12. B; 13. B; 14. C; 15, B; 16. A; 17. D; 18. D; 19. A; 20. B.

21. C; 22. A; 23. A; 24. A; 25. B; 26. A; 27. B; 28. B; 29. A; 30. C; 31. D; 32. C; 33. D; 34. C; 35. D; 36. B; 37. A; 38. A; 39. B; 40. D.

41. C; 42. D; 43. C; 44. C; 45. D; 46. A; 47. B; 48. B; 49. B; 50. C; 51. C; 52. A; 53. D; 54. D; 55. D; 56. C; 57. A; 58, C; 59. C: 60. D.

61. D; 62. C; 63. C; 64, A; 65. B; 66. A; 67. B; 68. D; 69. C; 70. A. m5,19

BOARD OF EDUCATION

Proposed Approval of Subcontractors

THE BOARD OF EDUCATION PROPOSES to approve as a subcontractor, Fehlhaber Pile

Co., Inc. of 205 E. 42d st., Manhattan, for furnishing and driving piles, as submitted by John T. Brady & Co., Inc., contractor for general con- struction of P. S. 114, Bronx. m2,5

THE BOARD OF EDUCATION PROPOSES to approve the following as subcontractors: J. Walker, 361 W. 121st St., Manhattan, for

window cleaning, as submitted by S. S. Hirsch, contractor for general construction of P. S. 67, 13klyn., Addition.

H. Gross House Wrecking Co., 506 Bedford ave., Bklyn., for demolition, as submitted by S. S. Hirsch, contractor for general construction of P. S. 67, Bklyn., Addition. m4,6

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Supplies of the

Board of Education of The City of New York, at his office, at 1334 York ave., corner of 72d St., Manhattan, as follows:

Until 11 a. m., on MONDAY, MARCH 11, 1940

For printing, furnishing and delivering pay rolls for the Board of Education (7). f29,mll

Until 11 a. m., on THURSDAY, MARCH 14, 1910

For furnishing and delivering orchestral instru-ments, band instruments, and band and orchestra library for the Lafayette High School, Bklyn. (92-M). m4,14

Until 11 a. m., on FRIDAY, MARCH 15, 1970

For furnishing and delivering small tools, elec-tric equipment and smallortable furniture to various new schools (114-M). mS,IS

SEALED BIDS WILL BE RECEIVED BY THE Superintendent of School Buildings, Design and

Construction, 49 Flatbush ave. Extension, Bklyn., as follows:

1st ave. from 40th st. to 43d St.; Lispenard st. from 6th ave. to Church at.; Madison ave. from 41st st. to 42d st.; Intersection of 7th ave. and 34th st-together with all work incidental thereto.

No. 2. For repaving with sheet asphalt, the roadway of 6th ave. from W. 40th et. to W. 53d St., together with all work incidental thereto. f26,m7

The form of contract, contractor's proposal and contract drawings may be inspected at the Office of the Commissioner of Borough Works, Bureau of Sewers and Highways, Room 2141, Municipal Building, Manhattan.

PROPOSALS

PWA PROJECT No. NY-1816-F, CONTRACT No. 12-B

SEALED BIDS WILL BE RECEIVED AT the Office of the President of the Borough of

Manhattan, Room 2034, Municipal Building, Man-hattan, City of New York, until 2.30 p. m., eastern standard time, on

TUESDAY, MARCH 5, 1840 and then at said office, publicly opened and read aloud.

For paving and landscaping East River dr., with approaches thereto, from E. 57th St. to E. 64th at. and Marginal at., from E. 60th at. to E. 63d St.; together with all work incidental thereto.

The information for bidders, from of bid, form of contract, plans, specifications, and forms of bid bond and performance bond may be examined at Room 2141, Municipal Building, Manhattan, and copies thereof obtained upon payment of $10 in cash or certified check for each set. Any bidder, upon returning such set. within 10 days after the opening of bids and in good condition, will be refunded his payment, and any non-bidder upon so returning such set will be refunded $5. No sets will be accepted before the expiration of 48 hours after the opening of bids.

The President of the Borough of Manhattan reserves the right to waive any informalities in or to reject any or all bids.

Each bidder must deposit with his bid security in an amount of not less than five per cent (5%) of the base bid in the form and subject to the conditions provided in the information for bidders.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract.

The estimated cost of the work to be performed under this contract is $155,000.

No bidder may withdraw his bid within forty-five (45) days after the actual date of the opening thereof.

WALTER D. BINGER, Commissioner of Bor- ough Works. f20,m5

PWA PROJECT No. N.Y. 1816-F. CONTRACT No. 8-B

SEALED BIDS WILL BE RECEIVED AT the Office of the President of the Borough of

Manhattan, Room 2034, Municipal Building, Man-hattan, City of New York, until 2.30 p. m., east-ern standard time, on

FRIDAY. MARCH 8, 1940 and then at said office, publicly opened and read aloud.

For East River dr. improvement, E. 49th at. to E. 99th st.-for pedestrian overpasses with ramps complete, at south building line E. 52d at., north building line E. 52d St.. E. 63d at. and E. 78th St.; and conveyor tunnel, at E. 64th st.. together with all work incidental thereto.

The information for bidders, form of bid, form of contract, plans, specifications and forms of bid bond and performance bond may be examined at Room 2141, Municipal Building, Manhattan, and copies thereof obtained upon payment of $10 in cash or certified check for each set. Any bid- der, upon returning such set within 10 days after opening of bids, and in good condition, will be refunded his payment, and any non-bidder upon so returning such set will be refunded $5. The President of theBorough of Manhattan

reserves the right to waive any informalities in or to reject any or all bids.

Each bidder must deposit with his bid security in an amount of not less than five per cent (5%) of the base bid in the form and subject to the conditions provided in the information for bidders.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract.

The estimated cost of the work to be performed tinder this contract is $64,500.

No bidder may withdraw his bid within forty- five (45) days after the actual date of the opening thereof.

Dated, Feb. 23, 1940. WALTER D. BINGER, Commissioner of Bor-

ough Works. f23,m8

PRESIDENT, BOROUGH OF BROOKLYN PROPOSALS

See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Brooklyn, at

Room 21, Borough Hall, Bklyn., as follows:

Until 11 a. m., on WEDNESDAY, MARCH 18, 1940

No. 1. For repaving with permanent asphalt pavement the roadways of Alabama ave. from Livonia ave. to Riverdale ave.; Christopher ave. from East New York ave. to Glenmore ave.; Havens pl. from Herkimer st. to Atlantic ave.; Lexington ave. from Lewis ave. to Broadway; Lincoln pl. from Utica ave. to Ralph ave.; Mont-gomery st. from Washington ave. to Franklin ave.; Snediker ave. from Pitkin ave. to Blake ave.; and Warwick st. from Atlantic ave. to Pitkin ave.

No. 2. For repaving with permanent asphalt pavement the roadways of Coles St. from Colum-bia St. to Henry st.; Pioneer st. from Van Brunt St. to Richards St.; Sackett st. from Nevins st. to 3d ave.; Wolcott at. from Conover et. to Van Brunt St.; 3d St. from 6th ave. to 7th ave.; and 18th St. from Prospect Park West to 11th ave.

No. 3. For repaving with permanent asphalt pavement the roadways of Diamond st. from Nor-man ave. to Nassau ave.; Java at. from West at. to Franklin st.; So. 3d st. from Bedford ave. to Roebling st.; E. 23d st. from Ditmas ave. to Newkirk ave.; Turner pl. from Coney Island ave. to Stratford rd.; and 7th ave. from 20th St. to 23d st.

No. 4. For repaving with permanent asphalt pavement the roadways of 49th St. from 14th ave. to 15th ave.; 54th st. from 6th ave. to 7th ave.; 57th St. from 7th ave. to 8th ave.; 61st St. from 5th ave. to 6th ave.; and 74th St. from 3d ave. to 4th ave.

No. 5. For repaving with permanent class A granite blocks the roadway of Nevins at. from Baltic St. to Union St.; and with permanent class B granite blocks the roadways of Degraw St. from East River to Van Brunt at.; and John st. from Gold at. to Hudson ave. m2,13

Blank forms and further information may be obtained and drawing and specifications may be seen at the Bureau of Highways and Sewers, 10th floor, Municipal Building, Bklyn.

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1287

PIIILLIP B. THURSTON, Secretary, City Planning Commission, 2700 Municipal Building, Manhattan. WO rth 2-5600. f23,m5

DEPARTMENT OF PURCHASE PROPOSALS

See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Purchase at Room 2214,

Municipal Building, Manhattan, at the following times for the following supplies, materials, equip-ment, etc., to wit:

Until 11 a. m., on THUR)DAY, MARCH 14, 1910

For drydocking, scraping, scaling, cleaning, painting, etc., the hulls of thirty (30) steel hopper barges. m4,14

Copies of the above contract documents may be examined at the office of the Chief Clerk, Room 725, 125 Worth St., Manhattan, where copies of the proposal for bids, bid, form of agreement and specifications may he obtained by prospective bid- ders by depositing, for each set obtained, a cer- tified check for $10, payable to the order of the Department of Sanitation of The City of New York. Such deposit will be returned to those who return to the Department, in condition satis-factory to the Commissioner, within 10 days after the date fixed for the opening of bids, all of the above mentioned documents together with the re- ceipt given for them.

BOARD OF WATER SUPPLY

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Water Supply, at its offices, 11th

floor, 346 Broadway, Manhattan, New York City, as follows:

Until 11 a. m., eastern standard time, on TUESDAY, MARCH 5, 1940

For Contract 350, for furnishing, testing and delivering five 6-foot by 15-foot, fifteen 5-foot by 15-foot, sixteen 6-foot by 12-foot and ten Soot by 8-foot sluice-gates, two 16-inch and one 12-inch circular sluice-gates, one 8-inch and ten 6- inch gate-valves, forty-seven 6-inch plug-valves, wall castings, bronze extension stems and mis- cellaneous bronze, cast iron and steel for the Dela- ware aqueduct, all as set forth in the specifica- tions. f l S,m5

Until 9.30 a. m., on 114,I)NESD.1Y, MARCH 6, 1910

For eggs. m4,6

Until 10.30 a. m., on IFRIDAY, MARCH 8, 1940

For carpets and rugs. For genuine parts for Worthington tractors and

mowers, and Royer compost mixers. ,or visible equipment. For well strainers. f27,m8

Until 10.30 a. m., on . MONDAY, MARCH 11, 1940

For rigid conduits, elbows and couplings. For genuine parts for McCormack - Deering

tractors. For microscopes, microtomes and accessories.

f29,ml l

Until 10.30 a. m., on TUESDAY, MARCH 12, 1940

For wire mesh rubbish baskets and replacement bottoms.

For conduit fittings. For hospital stainless steel ware. For drugs and chemicals. ml,12

CITY PLANNING COMMISSION

Notices of Public Hearings

NOTICE IS HEREBY GIVEN THAT ON THE meeting dates noted at the end of each item

hereunder the City Planning Commission adopted resolutions fixing the following hearings, to be held in Room 16, City Hall, Manhattan, on

%EDNESDAY, MARCH 13, 1940, AT 2.30 P. M.

CITY MAP CHANGE, PURSUANT TO SECTION 199b OF THE NEW YORK CITY CHARTER

Changing the grades of the street system within the territory bounded approximately by Murdock avenue, Newburg street, Quencer road, Dunkirk street and 114th avenue, Borough of Queens. in accordance with a map hearing the signature of the President of the Borough and dated March 14, 1939 (CP-882-February 7, 1940-Cal. No. 18).

DRAINAGE PLANS, PURSUANT TO SECTION 92d9-L.Oe OF THE ADMINISTRATIVE CODE OF THE CITY OF

NEw YORK. Modified drainage plan for Sewerage District

No. 39-1-4, Borough of The Bronx, showing sizes, location and grades of sewers in Netherland ave-nue from West 256th street to a point about 800 feet northerly from West 259th street and in West 259th street from Netherland avenue to Riverdale avenue, hearing the signature of the President of the Borough and dated November 22, 1939 (CP-1206-February 7, 1940-Cal. No. 23).

Modified drainage plan for Sewerage District No. 39-J-4, Borough of The Bronx, showing sizes. location and grades of sewers in Tihbett avenue from West 246th street to College road, and in West 250th street from Post road to Tihhett ave- nue, bearing the signature of the President of the Borough and dated November 22, 1939 (CP-1209-February 7, 1940-Cal. No. 24).

Amended drainage plan for Sewerage District No. 41 S. B.-20 and 41 S.W.C.-15, Borough of Queens, showing location, sizes and grades of sewers in the area approximately bounded by 155th street, 129th avenue, Baisley boulevard, 160th street and 132d avenue, and in 157th and 158th streets from 132d avenue to a point about 300 feet southerly, bearing the signature of the Preci- dent of the Borough and dated November 17, 1939 (CP-1224-February 7, 1940-Cal. No. 27).

PHIT.LIP B. THURSTON, Secretary, City Planning Commission, 2700 Municipal Building, Manhattan. WO rth 2-5600. m1,12

NOTICE IS HEREBY GIVEN THAT ON THE meeting dates noted at the end of each item

hereunder the City Planning Commission adopted resolutions fixing the following hearings, to be held in Room 16. ON Hall. Manhattan. on

WEDNESDAY. MARCH 0. 1940 AT 2.30 P. M.

CITY MAP CHANGES, PURSUANT TO SECTION 199h OP THE NEW YORK CITY CHARTER

Laying out a Public Park bounded by Lefferts avenue, Albany avenue, East New York avenue and a line 460 feet westerly of Albany avenue, Borough of Brooklyn, in accordance with a map hearing the signature of the President of the Borough and dated Tanuary 4. 1940 (CP-1261-February 7, 1940-Cal. No, 17).

Establishing the lines and grades of Albee ave- nue from Rathbun avenue to Amboy road and of Lamont avenue from Albee avenue to Ramona boule yard and by changing the grades of certain of the intersecting streets affected, Borough of Rich-mond, in accordance with a map hearing the signa- ture of the President of the Borough and dated November 15, 1939 (CP-1254-February 7, 1940-Cal. No. 21).

DRAINAGE PLANS, PURSUANT TO SECTION 82d9-1.0e OP THE ADMINISTRATIVE CODE OP THE CITY OF NEW YORK.

Drainage Plan, Map T, District 40, showing location, sizes and grades of sewers in the area approximately hounded by Church avenue, Ocean avenue, Alhemarle road and East 18th street, bearing the signature of the Acting President of the Borough and dated December 14, 1939 (CP-1247-February 7, 1940-Cal. No. 22).

Drainage Plan showing location, sizes and grades of combined sewer in Granite avenue from

Blank forms and further information may be obtained upon application at the Armory Board, Room 2208, Municipal Building, s1anhattan, where plans and specifications may also be obtained.

In5,15

PRESIDENT, BOROUGH OF RICHMOND

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President, Borough of Richmond, at his

office, Borough Hall, St. George, S. I., as fol-lows:

Until 12 noon. on WEDNESDAY, MARCH 6, 1040

For repaving with asphalt block pavement the roadway of Daniel Low ter. from Fort pl. to Vine et., together with all work incidental thereto.

f24,m6

FIRE DEPARTMENT

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Fire Chief and Commissioner, at Room

1131, Municipal Building, Manhattan, as follows:

Until I1 a. m., on WEDNESDAY, MARCH 6, 1940

For work on the fireboat "Cornelius W. Law- rence,"

A deposit of $5 in cash will be required for all intending bidders for each set of specifications received. The deposit will be returned in each case upon surrender of the specifications within ten days after the receipt of bids.

Blank forms and further information may be obtained at the office of the Bureau of Accounts and Pensions, Room 1120, Municipal Building, Manhattan. f24,m6

N/DS/

EXPLANATORY NOT£ :r aicotes the bocvibry of The area of

a5se'ssmen/-

C nollnMes /me of s/gee/ /ego//y oeiPted Al/ dis/ones ore ,n het and unless oh/sewise ,rdco/ed

are h7 be measured of cght seqks or normo/ to the s/ree/ /roes 10 wh ch fhey are referenced.

0 morales the Pcts,fan of angle Poa/s which are not otherwise c%r), fired

C iC

AOARD OF E5 T/MA TE BUREAU OF ENG/NEERJNG

DIAGRAM SHOWINGARLA OFA5SESSMENT /N THE PROCEED/N6 FOR ACQU/RING TITL E 70

BEACH CHANIVE-1- r wrNUC1 DRI VE FROM THE EASTERLY S/OE Or Bf4CH/2Y7zwuwacr,w,,4STR££T TO ALINE /00,1r,17 IYEST OF BEACH /49' Awurx snxsn5REET

CRONSTONearSivE o.PiyE)AYFNUE fROM BEACH CHANNEL DR/V£ 7n BEACH /4P(Aw or-t 3STRE£T

THE (oar AY(/PLAZA BOUNDED BY BEAD/ CNANN£L xee.ar7 DRIVE THE

SDuTnFKEr JD( Q'' CRONsmHfeersar oew4 AY£A(//E AND 7NEIYESTERLY S/DE OF BEACH /g4t"u4rww,arnrr) STREET

BEACH /a5fmAwaj)S7REET FROM ckDNSTONAtarsAr mVAYL~NUG- R7 BEACH CHANNEL AP/VE

BEACH /26r"(pELIwr,a)STREET FROM CRONSTON(etrsivc aer0 AVENUE 771 BEACH CMNIEL QRivt

BEACH /27'x( i5TREET FROM GR0NST0NGu(Sm.e 6aw4 AYENUE 70 BEACH c~f4NNEl RV'Y r

BEACH /28r*,* ° STREET FROM CROKrON Mcaa oev AV£NUC 70 BEACH CHANNEL APNE

BEACH /2-4 ~c --f.wrSTREET FROM tSONSmN(sArLeE neWE)AVENUE TO BEACH CHus tt Dle'Y£

BEACH /46 w>a wo Fmrrr),STREET PPOM N(WPOPT(pcavv ABE"dr) AYFNVE TO B£ACN C//ANN£L P43'

BEACH /47'Aeaefrt~o~ STREET FROM NWPoRT sxe.a eesezi V'M/E TO BEACH C L 00s AsO

BEACH/49' (a m sr,PE£n STREET FROM N£I(WPO,PT(a£,av Avrrn,c)AVfNUC TO BE ,4 CHANNEL AP/VE

BOROUGH Or' QUEENS

9eper/ Nas 36/4 46, 260 594/9 59 724 53, 522

(1 2

C /l/'w ik arh 939

chie L,,9,neet SCALE IN fELT

cu loo o <m PARK

1288

THE CITY RECORD

TUESDAY, MARCH 5, 1940

Until 9.30 a. in., on TUESI) %Y, MARCH 5, 1910

For fish. m2,5

Until 10 a. in., on TUESD_4Y, MARCH 5, 1940

For fresh fruits and vegetables. For stock fruits and vegetables. nt2,5

DEPARTMENT OF SANITATION

PROPOSALS See Regulation on Last Page

Hooker place to Staten Island Rapid Transit Rail-way Co. right-of-way, in said right-of-way wester-ly to Housman avenue, in Housman avenue to La Salle street and in La Salle street from Housman avenue to Granite avenue, bearing the signature of the President of the Borough of Richmond and dated October 11, 1939 (CP-1186-February 7. 1940-Cal. No. 28).

Modified Drainage Plan showing changes in lo-cation and grades of sanitary sewers in Hickory avenue from Olympia boulevard to McClean ave-nue and in Foch avenue from Linwood avenue to Bionia avenue, bearing the signature of the Presi- dent of the Borough of Richmond and dated November 14, 1939 (CP-1203-February 7, 1940 -Cal. No. 29).

SEALED BIDS WILL RE RECEIVED BY the Commissioner of Sanitation, Room 613, 125

Worth st., Manhattan, as follows:

Until 10.30 a. m., on F'RII)AY, M. R('H 15, 1910

For lumber and plywood. For mattresses and pillows. For genuine parts for Allis Chalmers tractors

and speed patrol, etc. For metal lath and staples. For lubricating oils and greases. For canned salmon. m5,15

Until 10.30 a. m., on THURSDAY. 31ARCII 14, 1910

For miscellaneous foods. For bread. For butter and cheese. For Trico and Folberth windshield wipers, fans

and parts for same. For Palmyra fibre stalks. m4,14

Until 10.30 a. m., on WEDNESDAY, MARCH 13, 1940

For building wire and cable (rubber braid and rubber lead covered).

For cotton piece goods, notions, laundry bags and cotton yarns.

For miscellaneous paints, varnishes and allied materials. m2,13

Until 10.30 a. m., on TUESDAY, MARCH 5, 1940

For mufflers (auto). For printing and binding contracts and speci-

fications. For steel lockers. For steel and genuine wrought iron pipe. For x-ray accessories. f23,m5

Authority, Room 1009, 200 Madison ave., Bor-ough of Manhattan, New York City, until 11.30 a. m., eastern standard time, on

TUESDAY, MARCH 19, 1910

at which time and place they will be pul~licly opened and read.

For the construction of Toll Booths in the Queens Plaza, of the Queens Midtown Tunnel.

The work under this contract consists of con-structing one (1) double and ten (10) single toll booths with a canopy, gates, guard posts. and other appurtenances, and furnishing and install- ing floodlight poles and appurtenances all within the limits of the Queens Plaza of the Queens Mid-town Tunnel, which is being constructed under another contract near the intersection of Borden ave. and Vernon blvd., L. I. City, in the Borough of Queens.

The information for bidders, form of contrac-tor's bid, form of contract, the specifications, the plans and the form of performance bond may he examined at the office of the Authority and copies thereof may be obtained upon deposit of $5 for each set, to be refunded upon return of the plans and documents in good condition within thirty (,l) days after the opening of bids.

The Authority reserves the right to waive any informalities in or to reject any or all bids.

Each bidder shall submit with his bid security in an amount of not less than $1,500 in the form of a certified check. cashier's check, or coupon bonds or stock of The City of New York of a market value of at least $1,500 and subject to the conditions provider] in the information for bidders.

The successful bidder will he required to fur-nish a performance bond in such form and having as surety thereon two or more such sureties as are approved by the Authority and are acceptable on bonds given to the United States Government in an amount of not less than the total amount of the accepted bid, but said successful bidder may deposit in lieu of said bond, cash or securities in value at bast equal to the amount of said lined in accordance with the provisions of Article XXXIII of the Form of Contract.

This contract will he financed in whole or in part by the Federal Works Agency, Public Works Administration.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract for work performed at the site of the project.

No bidder may withdraw his bid within 45 days after the (late set for the opening thereof, but it may he withdrawn at any time prior to the scheduled closinc time for the receipt of bids.

New York. February 23, 1940. NEW YORK CITY TUNNEL AITTIIORTTV,

ALFRED B. JONES, Chairman, ALBERT T. iottN- STON and WILLIAM II. FRIEDMAN. f28.Inl9

Until 11 a. m., eastern standard time, on TUESDAY, MARCH 19, 1940

For Contract 366, for furnishing, testing and delivering bronze pipe castings, bronze taper pins, bronze and steel stud bolts, steel nuts and cast-iron templets for the west branch effluent cham-ber and the Kensico south effluent chamber of the Delaware aqueduct, all as set forth in the specifications. ml,19

Pamphlets containing information for bidders, forms of bid and contract, specifications, contract drawings, requirements as to surety, etc., can be obtained at the office of the Secretary at the above address, upon application in person or by mail, by depositing the sum of $5 in cash or Its equiva-lent for each pamphlet. This deposit will be re-funded upon the return of the pamphlet in ac- ceptable condition within thirty days from the date on which the bids are opened. Arrangements will be made whereby prospective bidders desiring blueprints of the contract drawings for their own use may secure same, the cost thereof to be paid by them.

ARMORY BOARD

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Armory Board at City Hall, Manhattan,

as follows:

Until 3 p. m., on FRIDAY,MARCH 15, 1940

No. 1. For labor and materials required for the construction of toilet rooms at the armory of the 244th Coast Artillery, 125 W. 14th st., Man- hattan.

No, 2. For labor and materials required to install a new fire line system, including electric work at the armory of the 245th Coast Artillery, 357 Sumner ave., Ilkly-n. Plans may be secured by payment of $2 for the set.

No. 3. For labor and materials required for construction of locker rooms and store rooms at the 14th Infantry Armory, 1402 8th ave., Bklyn.

DEPARTMENT OF FINANCE

Confirmation of Assessments

NOTICES TO PROPERTY OWNERS

IN PURSUANCE OF SECTIONS 415(1)-11.0 and 313-1.0 of the Administrative Code for

The City of New York, the Treasurer and the City Collector of The City of New York hereby give public notice of the confirmation by the Supreme Court and the entering in the Bureau of City Collections of assessment for acquiring title to the following named avenue, drive and streets in the BOROUGH OF QUEENS:

5TH WARD BEACH CHANNEL DR. (BAY AVE.)-Ac-

quiring Title to-from the easterly side of Beach 123d St. (Columbus ave.) to a line 100 feet west of Beach 149th St. (Mohawk st.).

CRONSTON AVE. (BAYSIDE DR.)-Acquir-ing Title to-from Beach Channel dr. to Beach 141st it. (Park ave.).

THE PLAZA (BAY AVE.)-Acquiring Title to-bounded by Beach Channel dr., the southerly side of Cronston ave. (Bayside dr.) and the westerly side of Beach 124th st. (Lincoln ave.).

The above entitled assessment was entered on the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau of City Col- lections and unless the amount assessed for benefit on any person or property shall be paid on or before May 27, 1940, which is 90 days after the date of entry of the assessment, interest will be collected thereon at the rate of 7 per cent per annum to be calculated from 10 days after the date of entry to the date of payment, as provided

BEACH 125TH ST. (MONMOUTH AVE.)-Acquiring Title to-from Cronston ave. (Bayside dr.) to Beach Channel dr.

BEACH 126TH ST. (PELHAM AVE.)-Ac-quiring Title to-from Cronston ave. (Bayside dr.) to Beach Channel dr.

BEACH 127TH ST. (ORIENTA AVE.)-Ac-quiring Title to-from Cronston ave. (Bayside dr.) to Beach Channel dr.

BEACH 128TH ST. (WINTHROP AVE.)-Acquiring Title to-from Cronston ave. (Bayside dr.) to Beach Channel dr.

BEACH 129TH ST. (CHESTER AVE.)-Ac-quiring Title to-from Cronston ave. (Bayside dr.) to Beach Channel dr.

BEACH 146TH (ONTARIO) ST.-Acquiring Title to-from Newport (Ocean) ave. to Beach Channel dr.

BEACH 147TH ST. (BANNOCK BLVD.)-Acquiring Title to-from Newport (Ocean) ave. to Beach Channel dr.

BEACH 149TH (MOHAWK) ST.-Acquiring Title to-front Newport (Ocean) ave. to Beach Channel dr. Confirmed Feb. 7, 1940 and entered Feb. 26,

1940. The area of assessment for benefit in this pro-

ceeding is as shown on the following diagram:

by section 415(1)-12.0 of the Administrative Code for The City of New York.

The above assessment is payable to the City Collector, at his office, Municipal Building, Court sq., L. I. City, between the hours of 9 a. m. and 3 p. m., and on Saturdays until 12 noon.

ALMERINDO PORTFOLIO, Treasurer, and WILLIAM REID, City Collector.

Dated, New York, Feb. 26, 1940. mI,12

IN PURSUANCE OF SECTION 415(1)-11.0 of the Administrative Code for The City of

New York, the Treasurer of The City of New York hereby gives public notice to all persons, owners of property affected by the following assessments for LOCAL IMPROVEMENTS in the BOROUGH OF MANHATTAN:

SECTIONS 1 TO 8 INCLUSIVE Repairing sidewalks, etc., at the following loca-

tions: Audubon ave., No. 240, northwest corner of W. 177th st.; Amsterdam ave., Nos. 926, 1918 to 1924, northwest corner of 105th St.; Broad-way, Nos. 2-8, 2568-74, 2788, 2868-70, 3379, 3592-6, 3880-84, 3841-45, 4139, 4119-27, 4322, 4413-19, 4765-77, 4941-47, southeast corner of 97th st., southwest corner of 137th St., northeast corner of 162d st.. northwest corner of 160th St., southwest corner of 175th st., northwest corner of 174th st., northeast corner of 207th et.; Broome St., No. 201; Columbus ave., Nos. 860, 932, 934, northwest corner of 102d st., southwest corner of 106th st.; Edgecombe ave., No. 545, northwest corner of 159th st.; Eldridge st., No. 60; Eighth st. east, No. 327; Eighth ave., Nos. 184, 403, 870, 872, 2058, 2071, 2073, 2178, 2180, 2199, 2201, 2212, 2560, 2578, 2613, 2617, 2717, 2837, 28.39.43, northwest corner 30th st., northeast corner 52d St.; Front at., Nos. 63. 214; 14th St. west, Nos. 110, 112,114,234-38; 46th st. east, northeast corner 2d ave.; 52d st. west, Nos. 265-69, 271 ; Greenwich st., Nos. 554-60, northwest corner of Charlton st.; Hester et., No. 94; Hudson st., Nos. 561-5, 616-26, northeast corner of Jane st.; John st., Nos. 175-9; LaSalle St., Nos. 42-48, southeast corner of Amsterdam ave.; Lexington ave., Nos. 137, 186, 231; Lenox ave., Nos. 120, 145-49, 208, 210, 260, 262, 290, 321-3, 329-31, 383, 387, 411, 415, 420, 447, 509, 539, 611-19, northeast corner of 116th St., south-east corner of 125th St., northeast corner of 131st St., southwest corner of 131st st.; Nagle ave., south side, between Elwood st. and Hillside ave. adjacent to Nos. 59-61, north side, from 400 feet to 542 feet west of Elwood st.; 9th ave., Nos. 501, 503, 505, 824; 19th st. west, No. 140; 90th st. west, No. 128; 91st st. west, Nos. 28, 30, 36, 52-56, 132; 95th st. west, Nos. 101-3; 96th st. west, Nos. 115-17; 100th st. west, No. 187; 107th St. east, Nos. 1-3, northeast corner of 5th ave.; 114th st. west, Na. 100; 118th st. west, Nos. 268, 270; 126th st. west, Nos. 515, 519; 127th st. west, Nos. 114, 116, 126a; 131st St. west, No. 134; 132d St. west, No. 142; 135th st. west, No. 241; 140th St. west, Nos. 603-11; 142d St. west, Nos. 541-5; 143d st. west, Nos. 258, 501 ; 145th St. west, Nos. 101, 262-4, 270, 304-10, 356, 532, 536, 540, 544, southeast corner of St. Nicholas ave., northeast corner of St. Nicholas ave.; 146th st. west, No. 269; 149th st. west, Nos. 404, 542, 546, 548, 544, 550, 554; 150th St. west, No. 503; 154th St. west, No. 271, northeast corner of 8th ave.; 172d st. west, No. 575, northeast corner of St. Nicholas ave.; 179th st, west, northeast corner of Ft. Washington ave.; 187th st. west, No. 675, northeast corner of Broadway; Post ave., Nos. 87-89; St- Marks place, Nos. 6, 39, 51; Seaman ave., northwest corner of Payson ave.; Sheltering Arms, Amsterdam ave., 129th st., Old Broadway, north side of 126th St. between Old Broadway and Amsterdam ave.; Sherman ave., Nos. 24-34, 172, 232; St. Nicholas ave., Nos. 229, 250, 676, 678-84, 763, 882-8, 935, 938; South st., Nos. 33, 88; Second st. east, Nos. 289-91 ; Seventh ave., Nos. 210, 361-3, 365-7, 420, 422, 2136, 2138, 2424, 2463, 2540, 2542-48, northwest corner of 33d st., southwest corner of 127th St., northwest corner of 147th st.; 67th St. west, Nos. 137, 139, 141, 224; 74th st. east, Nos. 51, 221; 77th st. east, No. 251; Third ave., Nos. 991-3, northeast corner of 59th st.; Tenth st. east, No. 286; 22d st. east, No. 206; 26th st. west, Nos. 348-50; 29th St. east, No. 129; 35th St. west, No. 401, northwest corner of 9th ave.; 38th St. west, No. 400; 204th st. west, No. 518, southwest corner of Post ave.; 207th st. west, Nos. 624, 626, north-west corner of Broadway; 215th st. west, No. 571 ; Vermilyea ave., No. 54; Wadsworth ave., No. 335.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1940, and en- tered Feb. 20, 1940, in the Record of Titles of Assessments kept in the Bureau of City Collec-tions, and unless the amount assessed for benefit on any person or property shall be paid on or be- fore May 20, 1940, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of 7 per cent per annum, to he calculated from 10 days after the date of entry as provided by section 415(1)- 12.0 of the Administrative Code for The City of New York.

The above assessments are payable to the City Collector, at his office, in the Municipal Build-ing, Manhattan, Room 100, between the hours of 9 a. m. and 3 p. m., and on Saturdays from 9 a. m. to 12 noon.

ALMERTNDO PORTFOLIO, Treasurer. Dated, New York, Feb. 20, 1940. f27,m8

IN PURSUANCE OF SECTION 415(l).11.0 of the Administrative Code for The City of

New York, the Treasurer of The City of New York hereby gives public notice to all persons, owners of property affected by the following assessments for T.00AT. IMPROVEMENTS in the BOROUGH OF THE BRONX:

--- '/A° '0, °Lsrt7O~fo!f'7811/~JlL°If ln~a~i►r.dsprs~r/irrt.E~yn/~, iaf

o !!/rr/aNi/i~toafo~ ~rrdchata✓

BOARD OfEdT/M.4T!£ANOAPiORJ70NMf•VT OfC-E O. ,;vg CH E/ FHfNNGfI5'

O/AGRAM SMOIY/NG AREA orASSESSMENT /N THE OFOCEEO/NG fORACQU/R/NG 777ZE70

/76 I?FOM S 9Y9ES Fl✓EN!/E TO /,'4-*EfiwuL

'6 h 46N Of 4?4ezAT

4 v,l t; Nor //836.

SC/<f in' ,EFT

Jsa N /9365

AREA IN WHICH A 5/7E W/LL BE SELECTED FOR GENERAL

SC 00L *e49

OP BROOKLYN BOROUGH

P1/BG/C

1K 4792

10

K 48/0

JI '"'EFFERT' - - -

L /NCOLN RD

if I

Ii L - WINTHROP I

/,33Z

AVE

4793

ST

4798

ST

4603

f70

48//

ST

48/6

ST

4 BP/

In AC 7

/330

4 79/

E.

/33/

NEW YORK

4797

490z

49/5

4 8ZO

MAPLE

4 796

M/OWOOD

480/

RUTLA ND

4809

FEN/MORE

4 8/4

HAWTHORNS

48/9

TUESDAY, MARCH 5, 1940 THE CITY RECORD 1289

4TH WARD 176TH (JOHN) ST.-Acquiring Title to-

from Sayres ave. to 114th ave.

Confirmed Jan. 23, 1940 and entered Feb. 23, 1940.

The area of assessment for benefit in this pro-ceeding is as shown on the following diagram:

by section 415(1)-12.0 of the Administrative Code for The City of New York.

The above assessment is payable to the City Collector, at his office, Municipal Building, Court sq., L. I. City, between the hours of 9 a. m. and 3 p. m-, and on Saturdays until 12 noon.

ALMERINDO PORTFOLIO, Treasurer, and WILLIAM REID, City Collector.

Dated, New York, Feb. 23, 1940. f28,m9

SECTION 11 Paving, etc., in E. 180th St. from Webster ave.

to Third ave. Affecting Blocks 3029, 3030, 3036, 3037, 3045, 3046, 3047.

Paving, etc., in Aqueduct ave. E. from W. 181st St. to Clinton pl. and from W. 182d st. to W. 184th St. Affecting Blocks 3207 to 3212.

SECTION 12 Grading, curbing, flagging, paving, etc., in Oli

ver pl. from Decatur ave. to Webster ave. Af-fecting Block 3279.

SECTION 14 Sewer and appurtenances in O'Brien ave. from

Bolton ave. to Underhill ave.; Underhill ave. from O'Brien ave. to Patterson ave. Affecting Blocks 3453, 3454, 3472, 3473.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1940, and en- tered Feb. 20, 1940, in the Record of Titles of Assessments kept in the Bureau of City Collec-tions, and unless the amount assessed for benefit on any person or property shall be paid on or be- fore May 20, 1940, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of 7 per cent per annum, to he calculated from 10 days after the date of entry as provided by section 415(1)- 12.0 of the Administrative Code of The City of New York.

The above assessments are payable to the City Collecter, in the Bergen Building, Arthur and Tremont ayes., Borough of The Bronx, between the hours of 9 a. m. and 3 p. m., and on Satur-days until 12 noon.

ALMERINDO PORTFOLIO, Treasurer. Dated, New York, Feb. 20, 1940 f27,m8

IN PURSUANCE OF SECTION 415(1)-11.0 of the Administrative Code for The City of

New York, the Treasurer of The City of New York hereby gives public notice to all persons, owners of property affected by the following as-sessments for LOCAL IMPROVEMENTS in the BOROUGH OF BROOKLYN.

SECTIONS 15, 21, 22 AND 23 Sewer and appurtenances in Clarendon rd. a. s.

from E. 52d St. to E. 53d st.; E. 1st st. from Avenue W to Gravesend Neck rd.; E. 19th St. from Avenue V to Gravesend Neck rd.; E. 46th St. from Avenue H to Kings highway; E. 49th st. from Avenue H to Avenue I; E. 52d st. from the existing sewer south of Clarendon rd. to Claren-don rd; E. 53d st. from the existing sewer south of Clarendon rd. to Clarendon rd.; Kings highway from E. 46th st. to Avenue I. Affecting Blocks 4773, 7152, 7153, 7379, 7380, 7749, 7750, 7752, 7753.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1040, and en- tered Feb. 20, 1940, in the Record of Titles of Assessments kept in the Bureau of City Collec-tions, and unless the amount assessed for benefit on any person or property shall be paid on or be-fore May 20, 1940, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of 7 per cent per annum, to be calculated from 10 days after the date of entry as provided by section 415(1)- 12.0 of the Administrative Code for The City of New York.

The above assessments are payable to the City Collector, at his office, Room 1, Municipal Build- ing, Bklyn., N. Y., between the hours of 9 a. m. and 3 p. m., and on Saturdays between 9 a. m. and 12 noon.

ALMERINDO PORTFOLIO, Treasurer. Dated, New York, Feb. 20, 1940. f27,m8

IN PURSUANCE OF SECTIONS 415(1)-11.0 and 313.1.0 of the Administrative Code for

The City of New York, the Treasurer and the City Collector of The City of New York hereby give public notice of the confirmation by the Supreme Court and the entering in the Bureau of City Collections of assessment for acquiring title to the following named streets in the BOR- OUGH OF BROOKLYN:

SECTION 22 DOOLEY ST.-Acquiring title to-from Voor-

bies ave. to Emmons ave. EAST 22D ST.-Acquiring title to-from Voor-

hies ave. to Emmons ave. Confirmed Feb. 2, 1940, and entered Feb. 16,

1940. The area of assessment for benefit in this pro-

ceeding is described as follows: Bounded on the north by the southerly line of

Voorhies ave.; on the east by the westerly line of E. 23d st. (Delamere pl.); on the south by the northerly line of Emmons ave., and on the west by a line midway between E. 21st st. (Kenmore pl.) and E. 22d St. (Elmore P1.).

That the above entitled assessment was entered on the day hereinhefore given in the Record of Titles of Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before May 16, 1940, which is 90 days after the date of entry of the assessment, interest will be collected thereon at the rate of 7 per cent per annum, to be calculated from 10 days after the date of entry to the date of payment, as pro-vided in section 415(1)-12.0 of the Adminis-trative Code for The City of New York.

The above assessment is payable to the City Collector, at his office, Room 1, Municipal Build-ing, Bklyn., between the hours of 9 a. m. and 3 p. m., and on Saturdays until 12 noon.

ALMERINDO PORTFOLIO. Treasurer, and WILLIAM REID, City Collector.

Dated, New York, Feb. 16, 1940 f26,m7

BOARD OF ESTIMATE BUREAU OF REAL ESTATE

Corporation Sale of Certain Real Estate

PUBLIC NOTICE IS HEREBY GIVEN THAT the Board of Estimate of the City of New

York, by virtue of the power vested in them by law, will offer for sale at public auction, on

FRIDAY, MARCH 8, 1910 at 11 o'clock a. m., at Room 1030, Municipal Building, Manhattan, City of New York, the fol-lowing described property:

All that certain piece or parcel of land situate, lying and being to the Borough of Brooklyn, County of Kings, City and State of New York, located on the easterly side of E. 6th at., between Avenue Z and Circumferential pkway. and being designated as Lot 68 in Block 7242, Section 21 on the tax map of The City of New York for the Borough of Brooklyn.

The minimum or upset price at which said property may be sold, is hereby fixed at the sum of Seven Hundred and Seventy-five Dollars ($775) and the sale shall be conditioned upon the follow-ing terms and conditions:

The highest bidder will be required to pay ten (10) per cent of the amount of the bid together with the auctioneer's fee, if any, at the time of sale and the balance within 60 days of the date of sale.

The deed to be delivered shall be in the form of a bargain and sale deed without covenants and shall be delivered within 90 days of the date of sale.

Taxes, assessments and water rates shall be ap-portioned as of the date of closing title.

The Director of Real Estate at his option may resell the property if the successful bidder shall fail to comply with the terms of sale and the per-son so failing to comply therewith, shall, in addi-tion to forfeiting any deposits made on account thereof, be held liable for any deficiency which may result from such resale.

The right is reserved to reject any and all bids. By order of the Board of Estimate under reso-

lution adopted at the meeting of the Board held Feb. 1, 1940 (Cal. No. 38-B).

LEE THOMPSON SMITH, Director of Real Estate. f20,m8

Corporation Sale of a Lease of Certain Real Estate

PUBLIC NOTICE IS HEREBY GIVEN THAT the Board of Estimate of the City of New

York, by virtue of the power vested in them by law, will offer for sale at public auction. on

THURSDAY. MARCH 7. 1940 at 11 o'clock a. m., at Room 1030, Municipal Building, Borough of Manhattan, City of New York, a lease of the following described property:

All that certain piece or parcel of land with the improvements thereon, situate, lying and being in the Borough of Manhattan, County, City and State of New York, known as No. 45 West 99th Street and designated as Lot 12 in Block 1835 on the tax map for the Borough of Manhattan, -for a period of ten (10) years from the date of execution of the lease by the City of New York.

The minimum or upset rental at which the said lease may be sold. is hereby fixed at the sum of Six Hundred Dollars ($600) per annum, pay- able quarterly in advance, said lease to contain and be conditioned upon the following terms and conditions: The highest bidder will be required to pay

25% of the amount of the yearly rental bid in cash or certified check at the time and place of sale together with the auctioneer's fee, if any, and in the event of the failure to do so, the Director of Real Estate may immediately reoffer said lease for sale, subject to the same condi-tions and provisions; the amount paid for one quarter's rent shall be forfeited to the City if the successful bidder does not execute the lease when notified it is ready for execution. The lessee shall deposit a sum equivalent to

three months' rental in cash or certified check with the Comptroller of the City of New York

Requests for Offers to Sell Real Property to The City of New York

PUBLIC NOTICE IS HEREBY GIVEN THAT sealed offers to sell from all owners of real

All owners offering to sell must submit ninety (90) day options to The City of New York. Stand-ard option forms may be obtained at the Bureau of Real Estate, Room 1030, Municipal Building, Manhattan. Said options shall contain the street number, tax map designation and assessed valua-

at the time of the execution of the lease, as surety for the payment of the rental and performance of the terms and conditions required of the lessee.

No person shall be received or accepted as a lessee who is delinquent on any former lease from the City of New York and no bid shall be accepted from any person who is in arrears to the City of New York upon debt or contract or who is a defaulter as surety or otherwise upon any obligation to the City of New York, as pro-vided by law.

The lessee shall commence the work necessary to remove all existing violations of the Multiple Dwelling Law affecting said premises within two months from the date of the execution of the lease by the City of New York and shall deliver to the Director of Real Estate within the next succeed- ing six months notice of dismissals of all such violations. Plans and specifications for any altera-tions shall he subject to the approval of the Di-rector of Real Estate.

The lessee shall agree to indemnify the City of New York against any claims arising out of work done upon the premises and against any mechanic's liens filed against the property. The said lease may be cancelled in the event

of a sale effective at any time after five years from the commencement of the term upon three months' notice, upon payment to the lessee of the unamortized portion of the investment in the im-provement of the structure, which amount shall be based upon one-tenth of the cost of said im- provements multiplied by the number of years re-maining in the term and the maximum amount to be payable shall be $3,000. In the event of a dispute as to the amount to be paid, the lessee shall consent to proceed with arbitration in ac-cordance with the provisions of the arbitration law.

The lessee to save harmless the City of New York from any claims for damage on account of injury to persons or property in connection with the use of the property and all fines, suits, claims, demands and actions of any kind or nature dur-ing the term of the lease and shall carry public liability insurance in limits of $25,000/$50,000 to give effect thereto.

The lessee during the term of the lease, shall keep the premises in proper repair both inside and outside at its own cost and expense and com-ply with all rules, orders, ordinances and regula- tions of the City, State and Federal Governments or any departments thereof, applicable to the premises for the correction, prevention and abate-ment of nuisances or other grievances in, upon or connected with the premises during the term of the lease and shall promptly comply with and execute all rules, orders and regulations of the New York Fire Underwriters for the prevention of fire at its own cost and expense.

The lessee shall insure the buildings against loss by fire for the replacement value thereof, the City of New York to be named the beneficiary.

If the leased premises or any part thereof are taken by virtue of eminent domain, the lease shall expire on the date when the same shall be taken and rent shall be apportioned as of said date. No part of any award of said premises, however, shall belong to the lessee except that the lessee shall be entitled to receive compensation for the value of the investment in the improvement of the structure, to be computed on the basis of the unamortized portion thereof for the period re- maining in the term of the lease.

In the event that the Board of Estimate shall determine that the leased premises are required for a public purpose, it may on behalf of the City of New York direct that the lease terminate, effective at any time after 5 years from the com-mencement of the term in which case the lessee shall only he entitled to payment of the unamor-tized portion of the investment in improvements computed as in the case of a cancellation after sale of the property.

The lessee will not be required to pay taxes on the land and improvements, but will be required to pay all water charges.

The lessee shall not assign, sublet or encumber the lease or rent said premises for other than residential purposes without the written approval of the Director of Real Estate. The Director of Real Estate shall have the

right to reject any and all bids if deemed to be to the interest of the City of New York.

By order of the Board of Estimate under a resolution adopted at a meeting of the Board held Feb. 1, 1940 (Cal. No. 37).

LEE THOMPSON SMITH, Director of Real Estate. f 19,tn7

property within the following designated area who desire to sell their property to The City of New York, will be received by the Director of Real Estate, at his office, Room 1030, Municipal Build-ing, Manhattan, until 11 a. m., on

WEDNESDAY, MARCH 18, 1940

tion. The amount of the option shall be the lowest cash price the owner of the plot will accept for the property at private sale. Such option must be filed with the Bureau of Real Estate on or before the time above stated.

The extent of the area to be acquired and the

IN PURSUANCE OF SECTIONS 415(1)-11.0 and 313-1.0 of the Administrative Code for

The City of New York, the Treasurer and the City Collector of The City of New York hereby give public notice of the confirmation by the Supreme Court and the entering in the Bureau of City Collections of assessment for acquiring title to the following named street in the BOR-OUGH OF QUEENS:

The above entitled assessment was entered on the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau of City Col- lections and unless the amount assessed for benefit on any person or property shall he paid on or before May 23, 1940, which is 90 days after the date of entry of the assessment, interest will be collected thereon at the rate of 7 per cent per annum to he calculated from 10 days after the date of entry to the date of payment, as provided

exact location of the site will be determined after all the offerings have been analyzed.

The Direcior of Real Estate reserves the right to reject any or all offerings and to waive any informalities or time limits.

Further particulars may be secured by calling in person at said office.

LEE THOMPSON SMITH, Director of Real Estate. f26,m 13

A VC PROSPECT

GENERAL AREA IN WHICH A SITE WILL BE SELECTED FOR THE WEST BRONX VOCATIONAL HIGH SCHOOL

BOROUGH OF THE BRONX

WASH/NGrON

AVE

ARTHUR

A"4~00& AVE

i e

2

-1

A VE

CROTO

RE. '

V

0

j I

GENERAL AREA IN WHICH A SITE WILL BE SEL£CTEO FOR

THE SOUTH FLATBUSH VOCAT/ONAL HIGH SCHOOL

BOROUGH OA- BROOKLYN

AVE

R

A VE X

RE.S

V

1

C4 I

1290

THE CITY RECORD

TUESDAY, MARCH 5, 1940

PUBLIC NOTICE IS HEREBY GIVEN THAT sealed offers to sell from all owners of real

property within the following designated area who desire to sell their property to The City of New

All owners offering to sell must submit ninety (90) day options to The City of New York. Stand-ard option forms may be obtained at the Bureau of Real Estate, Room 1030, Municipal Building, Manhattan. Said options shall contain the street number, tax map designation and assessed valua-tion. The amount of the option shall be the lowest cash price the owner of the plot will accept for the property at private sale. Such option must be filed with the Bureau of Real Estate on or before the time above stated.

PUBLIC NOTICE IS HEREBY GIVEN THAT sealed offers to sell from all owners of real

property within the following designated area who desire to sell their property to The City of New

All owners offering to sell must submit ninety (90) day options to The City of New York. Stand-ard option forms may be obtained at the Bureau of Real Estate, Room 1030, Municipal Building, Manhattan. Said options shall contain the street number, tax map designation and assessed valua-tion. The amount of the option shall be the lowest cash price the owner of the plot will accept for the property at private sale. Such option must be filed with the Bureau of Real Estate on or before the time above stated,

BOARD OF ASSESSORS

Completion of Assessments

PUBLIC NOTICE IS HEREBY GIVEN TO the owner or owners of all houses and lots,

improved and unimproved lands affected thereby, that the following proposed assessments have been completed and are lodged in the office of the Board of Assessors for examination by all persons interested, viz.:

Borough of Brooklyn 5699. Grading, curbing, flagging and paving

the unpaved portions and widened areas of Til-lary st., from Washington at. to Hudson ave., etc.

5708. Grading, curbing, flagging, paving, etc. in Meeker ave., from Union ave. to Vander-voort ave.

5722. Private sewer and appurtenances in Bed-ford ave., from the ends of the existing sewers about 40 feet north of Gravesend Neck rd. to Gravesend Neck rd. Affecting block 7357.

5723. Private sewer and appurtenances in E. 27th st., from Avenue V to Avenue W. Affecting blocks 7384 and 7385.

5724. Private sewer and appurtenances in E. 51st st., from Avenue J to Flatlands ave. Affect' jug blocks 7798, 7799.

5725. Private sewer and appurtenances in E. 52d st., from Flatlands ave. to Avenue K. Affect-ing blocks 7799, 7800.

5726. Private sewer and appurtenances in E. 57 -1 st., from Avenue K to the sewer summit shout 515 feet south of Avenue K. Affecting hlncks 7831, 7832.

Borough of Queens 5562. Grading, curbing, flagging, paving, etc.

in Northern blvd., from 108th st. to Astoria blvd.,

York, will be received by the Director of Real Estate, at his office, Room 1030, Municipal Build-ing, Manhattan, until 11 a. m., on

WEDNESDAY, MARCH 13, 1940

The extent of the area to be acquired and he exact location of the site will be determined after all the offerings have been analyzed.

The director of Real Estate reserves the right to reject any or all offerings and to waive any informalities or time limits.

Further particulars may be secured by calling in person at said office.

LEE THOMPSON SMITH, Director of Real Estate. f26,ml3

York, will be received by the Director of Real Estate, at his office, Room 1030, Municipal Build-ing, Manhattan, until 11 a. m., on

WEDNESDAY, MARCH 13, 1940

The extent of the area to be acquired and the exact location of the site will be determined after all the offerings have been analyzed.

The Director of Real Estate reserves the right to reject any or all offerings and to waive any informalities or time limits.

Further particulars may be secured by calling in person at said office.

LEE THOMPSON SMITH, Director of Real Estate. f26,ml3

and the construction of a ramp at 112th pl., for a distance of 100 feet north. Affecting blocks 1702 to 1707. 1722 to 1728. Second ward.

5687. Sewer and appurtenances in Grand Cen-tral pkway. extension, south side, from 82d st. to 83d at.; 83d st., from the south side of Grand Central pkway. extension to 24th ave. Affecting blocks 1077. 1078. Second ward.

5688. Sewer and appurtenances in 61st rd., from Woodhaven blvd., cast side, to a point about 150 feet west of the westerly property line of Woodhaven blvd. Affecting blocks 2948, 2949. Second ward.

5689. Sewer and appurtenances in 114th rd., from Newburg st. to Mexico st.; Mexico st., from 114th rd. to 114th dr. Affecting blocks 10394, 10395, 10396. Fourth ward.

5698. Paving the widened portion of Spring-field blvd., from Hillside ave. to Hempstead ave., and from Foch (Linden) blvd. to Rockway blvd. Fourth ward.

All persons whose interests are affected by the Above named proposed assessments and who are opposed to the. same or either of them, are re- quested to present their objections in writing to the Board of Assessors, Room 2200, Municipal Building, Manhattan, within thirty (30) days from the date of this notice. On Tuesday, April 2, 1940, at 10.30 a. m., at the office of the Board of Assessors, Room 2200, Municipal Building, Manhattan, there will he a public hearing before the Board of Assessors, at which time and place the said objections will he heard and testimony received in reference thereto.

Dated Feb. 24. 1940. FREDERICK J. H. KRACKE, WILLIAM

BOWNE PARSONS, AGNES E. CUNNING- HAM, Board of Assessors. f24,m6

BOARD OF TRANSPORTATION

Sale at Public Auction of City Property Under the Board of Transportation

THE CITY OF NEW YORK, ACTING BY the Board of Transportation, will offer for

sale at public auction a block front located on the northwest side of 78th Crescent, between Queens blvd. and Grand Central pkway., Kew Gardens, Borough of Queens, New York City. Such sale will be held in the salesroom of the Real Estate Exchange at No. 18 Vesey et., Borough of Man-hattan, at 12 o'clock noon on Thursday, March 7, 1940. The property, which is indexed in the records of the Board of Transportation as Parcel No. 881-Q, has an area of 86,014 square feet. There will be no sale unless the sum of $200,000 or more is bid for the property. The property is described as follows:

Description of Parcel No. 881-Q Beginning at a point on the southwesterly line

of Grand Central nkway. Borough and County of Queens, City and State of New York, as laid out on map No. 2707. showing a change in the street system heretofore laid out within the territory bounded by 78th ave., Grand Central pkway., 78th Crescent and Queens blvd.,adopted by the Board of Estimate of The City of New York on Oct. 19, 1939 (Cal. No. 186), distant one hundred fifty (150) feet south• easterly from the intersection of the southeasterly line of 78th ave. and the southwesterly line of Grand Central pkway. measured along said south-westerly line of Grand Central pkway., running thence southeasterly along said southwesterly line of Grand Central pkway. a distance of one hun-dred forty and twenty-eight hundredths (140.28) feet; thence southeasterly along the southwesterly line of Grand Central pkway. and southerly along the westerly line of 78th Crescent, along an are having its convexity towards the east tangent to the last described course and a radius of thirty (30) feet. a distance of thirty-five and seventy-eight hundredths (35.78) feet; thence southwester-ly along the northwesterly line of 78th Crescent. along an arc with its convexity towards the south-east, having a common point of tangency with the last described course and a radius of five bun-dred (500) feet. a distance of four hundred fifty and eighty-six hundredths (450.86) feet to the intersection of the northwesterly line of 78th Cres-cent and the northeasterly line of Queens blvd.: thence northwesterly along the northeasterly line of Queens blvd.. along an arc having its con-vexity towards the southwest and a radius of one thousand six hundred eighty-four and five bun-dred fifty-eight thousandths (1,684.558) feet, a distance of one hundred forty-two and sixty-seven hundredths (142.67) feet; thence northeasterly along a line, making on the southeasterly side thereof an angle of eighty-nine degrees, forty-nine minutes and eleven and four-tenths seconds (89-49'•11.4") with the tangent to the last tie' scribed course, a distance of two hundred sixty (260) feet; thence southeasterly, along an arc with its convexity towards the southwest and a radius of one thousand four hundred twenty-four and five hundred fifty-eight thousandths (1,424.558) feet, whose tangent makes on the southwesterly side thereof an angle of ninety degrees. twelve minutes and thirty-nine seconds (90'-12'•39") with the course last described a distance of five and ninety-nine hundredths (5.99) feet; thence north-easterly along a line. making on the northwesterly side thereof an angle of ninety degrees, twenty-seven minutes and six and eight-tenths seconds (90'-27'-6.8") with the tangent to the course last described, a distance of one hundred ninety-nine and ninety-six hundredths (199.96) feet to the point or place of beginning. Area of parcel, 86,014 square feet.

The City will reserve for rapid transit pur-poses permanent subsurface easements in this par-eel, the nature and extent of which is indicated on a map indexed in the records of the office of the Chief Engineer of the Board of Trans-portation under the designations File No. 6508, Drawing No. 458. Such permanent subsurface easements are also described in detail in a book-let covering this sale, a copy of which may be had in Room No. 811, No. 250 Hudson st., Bor-ough of Manhattan, New York City.

Timms of SALE The highest bidder shall, at the time and place

of sale, sign a memorandum of his purchase and shall deposit a sum equal to ten per cent (10%) of his bid. Of such sum of ten per cent (10%), not less than Twenty Thousand Dollars ($20,000) shall be by cash or by certified check or checks drawn to the order of The City of New York and the balance may be paid by check drawn to the order of The City of New York on a solvent account in a financial institution doing business within the limits of the City of New York. The highest bidder must at the time of the delivery of the deed complete the payment of the bid purchase price. The deed shall be delivered on May 7, 1940, or at an earlier date as may be agreed upon, any adjournment or adjournments of the delivery of the deed at the request of the pur-chaser, except where such adjournment or ad-journments shall be necessitated by conditions for which the purchaser shall not have been - re-sponsihle. to he only upon stipulation that the purchaser shall pay the maximum legal rate of interest for the period of such adjournment or adjournments upon the unpaid balance of the nnrrhase price. The purchaser shall pay all eon veyanee and documentary taxes. The sale shall be upon such other and additional terms and conditions as the Board of Transportation shall deem neces- sary or advisable in the City's interest. The purchaser shall also at the time and place of the sale, in addition to the payment of the sum above specified on the purchase price. pay a sum equivalent to one per cent (1%) of the purchase price to cover the Auctioneer's fee.

All payments on the purchase price must he in cash or by a certified check or certified checks drawn to the order of The City of New York on a solvent financial institution having a place of business in the City of New York. The Auc-tioneer's fee may he paid by an uncertified check drawn to the order of the Board of Transporta-tins of The City of New York Should the hid purchaser of this property be

Kew Gardens Estates, Inc., it shall make all pay-ments required under these Terms of Sale by the execution and delivery of an assignment or as-signments by it to the Board of Transportation acting for The City of New York out of the total award to be made to the said Kew Gardens Estates. Inc.. in accordance with the Provisions of a stipulation dated December 12. 1939, and executed by Kew Gardens Estates, Inc.. in con-nection with the proposed acquisition by The City of New Yerk from Kew Gardens Estates. Inc. of certain properties at Union tpke. and Queens blvd. as a site or sites for public buildings of the Borough of Queens.

The bidding will be kept open after the proper- tv is struck down and in case the highest bidder shall fail to comply with any condition of the sale. the property an struck down to him may at the option of the Board of Transportation he put up for resale upon the same terms. and such de- faultint purchaser shall he liable for any de-6ciencv there Man- ho between the enm fur whir" the prnnrrtv- ahnll he ctrurk down unnn the sale and that for whir, the property may he struck down upon the resale, and also for any cost and ex -pence of sorb resale.

The Auctioneer is not responsible for the per-formance f the contract of sale. nor for any errors in the description of the property.

Intending bidders will be given every facility for examining the property. During the course of the bidding the Auctioneer will be glad to answer any questions relating to the property, and technical representatives of the Board of Trans- portation will he present to assist him in furnish-ing information.

In the event of the construction of a building on the premises, plans therefor, including the method of construction, must be submitted to the Chief Engineer of the Board of Transportation for approval at least thirty (30) days prior to the beginning of such construction for any substan-tial subsequent reconstruction. Such approval, however, will not be unreasonably withheld and this requirement is simply a measure of precaution to see that the rapid transit railroad is properly protected.

Subdivision 5 of Section 39 of the Rapid Tran-sit Act as amended provides as follows with re-gards to the easements retained for rapid transit purposes:

"The existence of an easement acquired for and in behalf of a city under this act shall not be deemed an encumbrance, under any law relating to investments in mortgages upon real property by corporations, trustees, executors, administra-tors, guardians or other persons holding trust funds, but the effect of such an easement upon the real property which it affects shall be taken into consideration in determining the value thereof."

Any further technical or more detailed informa. tion may be bad at the office of the Board of Transportation. Room 811, No. 250 Hudson st., Borough of Manhattan, New York City. Dated, February 9, 1940. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK. JOHN H. DELANEY, Chairman: FRANK X. SULLIVAN, Commissioner.

Wm. JEROME DALY, Secretary. f16,m7

Notices of Public Hearings

NOTICE IS HEREBY GIVEN THAT A PUB-lic hearing will be held at the office of the Board

of Transportation of The City of New York, on the 6th floor of No. 250 Hudson st., Borough of Man- hattan, on Friday, March 15, 1940, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for furnishing and delivering shop tools and equipment for the Concourse Yard of the In- dependent City-owned Rapid Transit Railroad, Con-tract No. Y•45.

Copies of said draft form of proposed contract may be obtained at the offices of the Board of Transportation, Room 501. 250 Hudson at., Bor-ough of Manhattan, at a cost of One Dollar each.

Dated. February 26, 1940. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. DELANEY, Chairman ; FRANK X. SULLIVAN, Commissioner.

WM. JEROME DALY, Secretary. m1,15

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Transportation, at 250 Hudson

st., Manhattan, as follows:

Until 10 a. m., on THURSDAY, MARCH 7, 1940

For furnishing and delivering hardware, genu• inc Russell & Erwin door check parts, door hanger carriages, swivel casters, oil cans, padlocks, barrel handlers, wire brushes, spring music wire, fitting up bolts, hacksaw blades, drills, spades, taps, files, metal polish, abrasives, etc., for the Independent City-owned Rapid Transit Railroad System.

f26,m7

Until 10 a. m., on TUESDAY, MARCH 12, 1940

For furnishing and delivering car journal oil, machine oil, etc., for the Independent City-owned Rapid Transit Railroad System. ml,12

Until 10 a. m., on WEDNESDAY, MARCH 1S, 1940

For furnishing and delivering paints, red lead, linseed oil, lacquer, etc., for the Independent City-owned Rapid Transit Railroad System. m2,13

Until 10 a. m., on THURSDAY, MARCH 14, 1940

For furnishing and delivering track special work, consisting of frogs, switch points, also guard rail sheared from worn running rail, for the In-dependent City-owned Rapid Transit Railroad System. m4,14

Genera! Instructions to Bidders for Furnishing Materials. Supplies and Equipment to The City of New York for Use in the Maintenance and Operation of the Independent Rapid Transit System.

Proposals—Notlea to Bidders VARYING QUANTITIES OF MATERIALS,

supplies and equipment used in connection with the operation and maintenance of the City's new Independent Rapid Transit Railroad and other activities of the Board of Transportation are being purchased as required. Competitive bids for such supplies are desired from all responsible in- dividuals and corporations. Names of those desir-ing to be bidders will be placed on appropriate list, but bids will not be limited to those on such lists. Where quantities in excess of $1,000 in value are required the same will be advertised and the time for opening the bids will be announced by puhBc notice.

For further information and Particulars apply in Room 503. office of the Board of Transporta-tion. No. 250 Hudson st., City of New York.

No bid will he requested or accepted from any contractor who is in arrears or in default to The City of New York. The right is reserved to reiect any and all bids. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK. by JOHN H. DELANEY, Chairman ; FRANK X. SULLIVAN, Commissioner.

WM. JEROME DALY, Secretary.

TAX COMMISSION

Assessed Valuation of Real Estate In the City of New York for the Fiscal Year July 1, 1940-June 80, 1941—Books Open for Inspection.

THE ANNUAL RECORD OF ASSESSED valuation of real estate in the City of New

York for the fiscal year July 1, 1940-June 30, 1941, will be open for public inspection and ex-amination from

February 1 to March lb, 1940, Inclusive During the time the books are open for public

inspection, applications may be made to the Tax Commission by any person or corporation claiming to be aggrieved by the assessed valuation, to have it corrected.

Applications in relation to the assessed valua-tion of real estate must be made in writing, under oath, on blanks furnished by the Tax Commission, and filed in the Borough office where the property is located, except that for property identified by an identification number (property assessed in the Bureau of Real Estate of TTtility Corporations and Special Franchises) applications must be filed in the main office of the Tax Commission.

Applicants may use their own forms of applies-tion provided they are identical with those fur-nished by the Tax Commission.

LOCATION or BOROUGH OFFICES Manhattan—Main Office, Municipal Building,

9th floor.

BE

TW

EE

N

REPORT N! 54,273

DIAGRAM A

JJ

] _J

mod' 11 7

I a - — n

]•• < n ]-UN[ o

]r

Ht ~ofW

N

]

1

-- wEU

C'r[

C w

III

W

Z W

1) D

W

o J Z ° 0 W J '

= Q w Z Z I fr

¢

wZWW _in 2 inw Z tn V1 W W `

W

3 = Z z a4

Z2 = d gyp.,

u W 2

3~u Y a'o gym¢

= 0 at-

W I

a 1, rc r H 0 v W Z W zxZW

0 W 2 1—

O W

~atY Q = W D W V I I— w_

J D O 1< D Z F O Z

a~WO NWy W IL

>

I

-1 —1

4

PL

,1~t~'~ (ioa

$

J-40ic.

J

~d

NJ

1

JI

I

a Si

°

0 J CAr ED; L

I

1 51

PARKWAY

J

J

LL

I—Z W

U

lie

W I

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1291

The Bronx—Bergen Building, Tremont and Ar-thur avea.

Brooklyn—Municipal Building, Court and Joral-emon sts., 2d [toor.

Queens—Court House sq., L. I. City. Richmond—Borough Hall, New Brighton, S. 1. WILLIAM STANLEY MILLER, President,

Tax Commission. j31,ml5

BOARD OF ESTIMATE -Notice of Consideration

FRANCHISE MATTERS

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate held

Feb. 29, 1940, a communication dated Feb. 6, 1940, was received from the Board of Transporta- tion, transmitting resolution as to route and gen-cral plan of construction of a rapid transit rail- way, beginning at a point within the right of way of the New York, Westchester and Boston Rail-way at the New York City-Westchester County l,oun(lar) line and thence extending southerly along such right of way of the New York, Westchester and Boston Railway and under and over city streets to the southerly limit of such right of way of the New York, Westchester and Boston Railway south of East 174th street, Borough of The Bronx, designated as Dyre avenue and East 174th street Route, City Line to East 174th street --Route No. 124, and requesting the consent and

approval of this Board thereto, and the following resolutions were thereupon adopted: Resolved, That the communication be received

and, pursuant to law, this Board hereby fixes Thursday, March 7, 1940, at 2.30 p. m. and Room 16, City Hall, Borough of Manhattan, as the time and place when and where such plans and conclusions will be considered; and be it further

Resolved, That theSecretary of this Board be and she is hereby directed to publish notice of such consideration in the CITY RECORD.

Dated New York, February 29, 1940. FRANCES LEHRICH, Secretary.

m5,7

Notices of Public Hearings

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 2-A), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Eighth avenue, Cathedral park- way, Columbus avenue, Ninth avenue, Greenwich street, Battery place, Battery park, South street, private property and other streets in the Borough of Manhattan, from a point in Eighth avenue at or near the Polo Grounds; thence southerly along Eighth avenue to W. 111th street; thence curving southwesterly across private property into Ca-thedral parkway; thence westerly along Cathedral parkway, curving southwesterly along Columbus avenue; thence southerly into Columbus avenue, Ninth avenue and Greenwich street to Battery place; thence curving southeasterly across Battery Park to South street; thence southerly to South Ferry and the right to remove the same, and the Transit Commission has approved its doing so as provided by Section 141-6.1 of the Administra- tive Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $6,500,000, the total estimated expenses of the acquisition thereof are $20,000, and the estimated value of the land within the proposed area of assessment is $112,903,513; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram:

(See Diagram "A" on this page.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess-ment and the apportionment of the cost of such condemnation by placing 50 per cent of the en- tire cost thereof upon said proposed area of as- sessment and 50 per cent upon the Borough of Manhattan (the Borough's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirma- tion of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan. City of New York, on Thursday, March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had:

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated. New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele. phone, WOrth 2-4560. m2,13

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 2-B), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Eighth avenue, Cathedral park- way, Columbus avenue, Ninth avenue, Greenwich street, Battery place, Battery park, South street, private property and other streets in the Borough of Manhattan, from a point in Eighth avenue at or near the Polo Grounds; thence southerly along Eighth avenue to W. 111th street; thence curving southwesterly across private property into Ca- thedral parkway; thence westerly along Cathedral parkway, curving southwesterly along Columbus avenue; thence southerly into Columbus avenue, Ninth avenue and Greenwich street to Battery place; thence curving southeasterly across Battery Park to South street; thence southerly to South Ferry and the right to remove the same, and the Transit Commission has approved its doing to as provided by Section I41-6.1 of the Administra-tive Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $6,500,000, the total estimated expenses of the acquisition thereof are $20,000, and the estimated value of the land within the proposed area of assessment is $112,903,513; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following rliaoram:

(See Diagram "A" on this page.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess- ment and the apportionment of the cost of such condemnation by placing 33 per cent of the en- tire cost thereof upon said proposed area of as sessment and 33" per cent upon the Borough of Manhattan, and 33 per cent upon the City of New York (the Borough's and City's shares to be pay. able with the taxes of such Borough and City in the five (5) fiscal years next succeeding the confirma-tion of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan,

REPORT N'- 54.272 .J- 4011

r It

I- w W

at

Id— z

zW I-

>Q Z

_" a h f

aW L

YN 0 0 2 O f

N a 0

W m

z W

1-W

New

Yor

k. F

e b. 26 'l9

40

7

I 1

I

J

I

I

I

1

I

1 1

—1 _1

—1

1 ]

0

s~ C

I I

I .]

J J

Chief Engineer J

J

New York , Feb.261940

SCALE IN F

REPORT NO. 54.276

J-4015

J

U ~

FRANCHISE TO OPERATE THE FIFTH AVENUE ELEVATED RAILROAD IN _J

HUDSON AVENUE, FOX SQUARE, FLATBUSH AVENUE, FIFTH AVENUE AND THIRTY EIGHTH STREET j

BETWEEN MYRTLE AVENUE AND THIRD AVENUE BOROUGH OF BROOKLYN - n

BOARD OF ESTIMATE 0un[,u ~[E~uG

DIAGRAM SHOWING AREA OF ASSESSMENT IN THE PROCEEDING FOR CONDEMNING THE

STRUCTURE AND THE RIGHTS, EASEMENTS AND

J

EXPLANATORY NOTE: --_ ,.d,,.I,,!hr boundary of rye ,rra of a„eaa,ent. Ind sales I re,f s+roe! legally ,dp+ad. -

. d afes line of sb<ef n or as reeaq'a,¢ed b:pro pe.l ewne, `. All d_,!a ~crs a.< - ~ feel aid ~n leaaeafhr..+ oc d,ca}ed e! b< mea ur d

a r r.q hl anq Ies er normal fo lie s}reef l,,, to+h,ch fhey are referenced.

C 'C

C

C C

C C-

J

a e

J / S J / V

o § io

0

,"1

1~

DIAGRAM C

1292

THE CITY RECORD

TUESDAY, MARCH 5, 1940

City of New York, on Tbursday,'March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved. That the Secretary of this Board cause this resolution and a notice to all persons affected

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday.

March 1, 1940 (Cal. No. 3-A), adopted the fol- lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation such portion of the elevated railroad in Second avenue in the Borough of Manhattan, from at or near the westerly shore of the Harlem River to a point at or near East 60th street and the right to re-move the same, and the Transit Commission has approved its doing so as provided by Section I 41-6.2 of the Administrative Code of the City of New York; and

DIAGRAM B

Resolved, That the Board of Estimate consider such authorization, the fixing of an area of assess- ment and the apportionment of the cost of such condemnation by placing 50 per cent of the en. tire cost thereof upon said proposed area of as- sessment and 50 per cent upon the Borough of Manhattan (the Borough's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirma• tion of the assessment), at a meeting of the Board to he held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940,

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 3-B), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation such portion of the elevated railroad in Second avenue in the Borough of Manhattan, from at or near the westerly shore of the Harlem River to a point at or near East 60th street and the right to re-move the same, and the Transit Commission has approved its doing so as provided by Section

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that theroposed area of assessment is as shown on the following diagram:

(See Diagram "B" on this page.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess- ment, and the apportionment of the cost of such condemnation by placing 33'/ per cent of the en-tire cost thereof upon said proposed area of as- sessment and 33% per cent upon the Borough of Manhattan, and 33'/ per cent upon the City of New York (the Borough's and City's shares to be payable with the taxes of such Borough and City in the five (5) fiscal years next succeeding the

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 4-A), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Hudson avenue, Fox square, Flatbush avenue, Fifth avenue, and 38th street, private property and other streets in the Borough of Brooklyn from a point in Hudson avenue at or near its intersection with Myrtle avenue; thence upon and over Hudson avenue and Fox square to at or near Flatbush avenue; thence upon and over Flatbush avenue to at or near Fifth avenue; thence upon and over Fifth ave- nue to at or near 38th street; thence upon and over 38th street to a point 100 feet east of the easterly building line of Third avenue and the

Resolved, That the Board of Estimate consider such authorization, the fixing of an area of assess-ment and the apportionment of the cost of such condemnation by placing 50 per cent of the en- tire cost thereof upon said proposed area of as- sessment and 50 per cent upon the Borough of Brooklyn (the Borough's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirma- tion of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940,

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 4-B), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Hudson avenue, Fox square, Flatbush avenue, Fifth avenue, and 38th street, private property and other streets in the Borough of Brooklyn from a point in Hudson avenue at

confirmation of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

Whereas, The total estimated cost of acquiring said property is $1,500,000, the total estimated ex- penses of the acquisition thereof are $20,000, and the estimated value of the land within the proposed area of assessment is $18.237,200; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved. That the Board of Estimate, pursuant to law hereby gives notice that the proposed area of assessment is as shown on the following diagram:

at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to he published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

I 41-6.2 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $1,500,000, the total estimated ex- penses of the acquisition thereof are $20,000, and the estimated value of the land within the proposed area of assessment is $18 ?37,200; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

right to remove the same, and the Transit Com- mission has approved its doing so as provided by Section I41-6.3 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $500,000, the total estimated ex- penses of the acquisition thereof are $25,000, and the estimated value of the land within the proposed area of assessment is $21,453,925; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that theroposed area of assessment is as shown on the following diagram:

at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

or near its intersection with Myrtle avenue; thence upon and over Hudson avenue and Fox square to at or near Flatbush avenue; thence upon and over Flatbush avenue to at or near Fifth avenue; thence upon and over Fifth ave-nue to at or near 38th street; thence upon and over 38th street to a point 100 feet east of the easterly building line of Third avenue and the right to remove the same, and the Transit Com-mission has approved its doing so as provided by

EXPLANATORY NOTE: ✓-40/¢

---2'5e,/e5 k-boundcryd/he oreo otoJ.ferm~P i ind co% Inc o/s/rec/ legal/, odcy'fed

A//dl/axs Ice/ondu/ sr ahrersr le /' a a/ed ore tole meojUred ofryh/aeq/ei cr wm//cMe ✓/reel /mer /a wh,ch /hy are referenced

SCALE IN FEET

RfpoRr .S' 27s

BOARD OF£ST/MAT£ BUREAU OF cWO/NEER/N6

DIAGRAM SHOW/NGAREA OFASS£STMENT IN THE PROCEEDING FOR CONDEM/NG THE STRUCTURE

AND THE RIGHTS EASEMENTS AND FRANCHISE TO OPERATE THE BROADWAY£LEVATED RAILROAD /N

BROADWAY BETWEEN THE EAST RIVER AND A POINT /23' WEST OF THE

WESTERLY SIDE OF HAVEMEY£R STREET BOROVGH OFBROOKLYN

New York, Feb. 26,1940

Ch/ef £nyinee,-

TUESDAY, MARCH 5, 1940

THE CITY RECORD

1293

Section I 41-6.3 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $500,000, the total estimated ex-penses of the acquisition thereof are $25,000, and the estimated value of the land within the proposed area of assessment is $21,453,925; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram: (See Diagram "C" on page 1292.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess- ment and the apportionment of the cost of such

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 6-A), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Broadway, private property and other streets in the Borough of Brooklyn from the East River to a point between Roebling street and Havemeyer street where a connection is made with the elevated railroad operating over the Wil-liamsburg Bridge and the right to remove the same, and the Transit Commission has approved its do-ing so as provided by Section I 41-6.3 of the Ad-ministrative Code of the City of New York; and

Resolved, That the Board of Estimate consider such authorization. the fixing of an area of assess-ment and the apportionment of the cost of such condemnation by placing 50 per cent of the en- tire cost thereof upon said proposed area of as- sessment and 50 per cent upon the Borough of Brooklyn (the Borough's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirma- tion of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940,

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 6-B), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Broadway, private property and other streets in the Borough of Brooklyn from the East River to a point between Roebling street and Havemeyer street where a connection is made with the elevated railroad operating over the Williamsburg Bridge and the right to remove the same, and the Transit Commission has ap- proved its doing so as provided by Section I 41-6.3 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $50,000, the total estimated ex- penses of the acquisition thereof are $10,000, and the estimated value of the land within the proposed area of assessment is $1,147,000; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram :

(See Diagram above.) Resolved, That the Board of Estimate consider

such authorization. the fixing of an area of assess-ment and the apportionment of the cost the such condemnation by placing 33y5 per cent tire cost thereof upon said proposed area of u- sessment and 33- per cent upon the Borough of Brooklyn, and 33 j per cent upon the City of New York (the Borough's and City's shares to be payable with the taxes of such Borough and City in the five (5) fiscal years next succeeding the confirmation of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY Racoxn at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, ]North 2-4560. m2,13

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 5-A), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Fulton street, private property and other streets in the Borough of Brooklyn from the East River to a point about 170 feet west of the westerly building line of Rockaway avenue and the right to remove the same, and the Tran-sit Commission has approved its doing so as provided by Section I 41-6.3 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $2,000,000, the total estimated ex- pensa of the acquisition thereof are $15,000, and the estimated value of the land within the

condemnation by placing 33A per cent of the en• tire cost thereof upon said proposed area of as- sessment and 33'A per cent upon the Borough of Brooklyn, and 33'/ per cent upon the City of New York (the Borough's and City's shares to he payable with the taxes of such Borough and City in the five (5) fiscal years next succeeding the confirmation of the assesment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY Recoso at least ten (10) days prior to Thursday, March 14, 1940.

Dated. New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

Whereas, The total estimated cost of acquiring said property is $50,000, the total estimated ex-penses of the acquisition thereof are $10,000, and the estimated value of the land within the proposed area of assessment is $1,147,000; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram:

at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY Racoon at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele• phone, WOrth 2-4560. m2,13

proposed area of assessment is $56,536,200; and Whereas, The Board of Estimate is required at

the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram:

(See Diagram "D" on this page.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess-ment and the apportionment of the cost of such condemnation by placing 50 per cent of the en- tire cost thereof upon said proposed area of as- sessment and 50 per cent upon the Borough of Brooklyn (the Borough's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirma- tion of the assessment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Friday,

March 1, 1940 (Cal. No. 5-B), adopted the fol-lowing resolution:

Whereas, The Board of Estimate is considering the advisability of acquiring by condemnation the elevated railroad in Fulton street, private property and other streets in the Borough of Brooklyn from the East River to a point about 170 feet west of the westerly building line of Rockaway avenue and the right to remove the same, and the Tran-sit Commission has approved its doing so as provided by Section I41.6.3 of the Administrative Code of the City of New York; and

Whereas, The total estimated cost of acquiring said property is $2,000,000, the total estimated ex- penses of the acquisition thereof are $15,000, and the estimated value of the land within the proposed area of assessment is $56,536.200; and

Whereas, The Board of Estimate is required at the time of adopting the resolution authorizing said condemnation to fix and determine upon an area of assessment and to apportion the cost of said condemnation;

Resolved, That the Board of Estimate, pursuant to law, hereby gives notice that the proposed area of assessment is as shown on the following diagram:

(See Diagram "D" on this page.) Resolved, That the Board of Estimate consider

such authorization, the fixing of an area of assess- ment and the apportionment of the cost of such condemnation by placing 33 per cent of the en- tire cost thereof upon said proposed area of as- sessment and 33 yf per cent upon the Borough of Brooklyn, and 33'j per cent upon the City of New York (the Borough's and City's share to be payable with the taxes of such Borough and City in the five (5) fiscal years next succeeding

REPORT Nv 34,4/60 TJ ',\

L ,/- 3533

EXPLANATORY NOTE: [ --- /ndlealer /hebaundoryof/heoreoofofranment

- mdico%r /,se of r/ree/ /e o//y odopfed C A// aiA~noes ore m fee,' oad un/e.0 oi/n' -wire cakrd

p,/o he Tf0.'vwd O/ ,-.9h/0nj,/e.r- Kt -,,se//o the .y/pee//urea k whic4 45ey are relereaced

o-ind,co%J /heporihon ofong/e poin/r which orenOl oiher>vif. clew-/y lizsd

BOARD OF ESTIMATE BUREAU OF CNG/N£ErJ/N6

DIAGRAM DHOW/N6 AREA OFASSESSMENT IN THE PROCEEDING FOR ACQU/RING T/ TL E TO

55 (NASSAU AVENUE-NORTH HFMPJT£AD PLANK ROAD)AVENUE FROM GRAND (sa..n......)AVENUE TO TH£EASTERLY LINE OF

82"°(con,vr./ JTR££T- &R4nov/£W AV6NUL) STREET JUBJECT TO THE R/6NTl /FANY Of THE NEW YORK CONNECT/NS RAILROAD

BOROUGH OF QUEENS

New York, / /7 /5/940 ®J t

• Chief E'tgmeer

1294 THE CITY RECORD TUESDAY, MARCH 5, 1940

the confirmation of the assesment), at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday. March 14, 1940, at 2.30 o'clock p. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved. That the Secretary of this Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH,Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. m2,13

PUBLIC IMPROVEMENT MATTERS

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 35) adopted the following resolution:

Whereas. The Board of Estimate is considering the advisability of authorizing the construction of storm and sanitary sewers in Ryder street between Avenue T and Avenue U. in the Borough of Brooklyn, City of New York, the preliminary au- thorization for such improvement having been granted by resolution of such Board adopted on March 23, 1939 (Cal. No. 53) and of apportion- ing the cost thereof;

Whereas, The total estimated cost of such im-provement is the sum of $13,600, the total esti- mated expenses thereof are the sum of $2,000, and the assessed valuation of the property deemed bene- fited thereby as shown by the tax rolls of such Borough for the fiscal year 1939.1940, is the sum of $80,900;

Resolved, That such Board pursuant to the pro- visions of Section 300 of the New York City Charter consider such authorization and appor-tionment of coat,

By assessing the entire cost of constructing the sanitary sewer and two-third of the cost of con- structing the storm sewers upon the property deemed to be benefited by such improvement as shown upon a map bearing the signature of the Secretary of the Board of Estimate and dated February 28, 1939, and by placing the remain- ing one-third of the cost of constructing the storm sewers upon The City of New York to be payable with the taxes of such City the first fiscal year next succeeding the confirmation of the assessment, -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York on Thursday, March 14, 1940, at 10.30 o'clock a. m.. and that at the same time and place a public bearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday. March 14. 1940.

Dated. New York. March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate. Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. m1,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8. 1940 (Cal. No. 36) adopted the following resolution:

Whereas. The Board of Estimate is considering the advisability of authorizing the regulating and grading of Avenue W from East 29th street to Brigham street, together with all work incidental thereto. in the Borough of Brooklyn, City of New York, the preliminary authorization for such im- provement having been granted by resolution of such Board adopted on September 28, 1939 (Cal No. 184) and of apportioning the cost thereof:

Whereas,The total estimated cost of such im-provement is the sum of $23,600, the total esti- mated expenses thereof are the sum of $1,800. and the assessed valuation of the property deemed bene- fited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $360,430;

Resolved, That such Board pursuant to the provisions of Section 300 of the New York City Charter consider such authorization and apportion-ment of cost,

By assessing 75 per cent of the entire cost upon the property deemed to be benefited by such im-provement as shown upon a map bearing the signa-ture of the Secretary of the Board of Estimate and dated September 12, 1939, and by placing the remaining 25 per cent of such cost upon the Borough of Brooklyn, to be payable with the taxes of such Borough the first fiscal year next succeed- ing the confirmation of the assessment, -at a meeting of the Board to be held in the City Hall. Borough of Manhattan, City of New York. on Thursday, March 14, 1940, at 10.30 o'clock a. m.. and that at the same time and place a public hearing thereon will then and there be had:

Resolved, That the Secretary of such Board cause this resolution and a notice to all nersons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated. New York, March 1, 1940. FRANCES LEHRICH. Secretary, Board of

Estimate. Municipal Building, Manhattan. Tele- phone. WO rth 2-4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 37) adopted the following resolution:

Whereas, The Board of Estimate is consider-ing the advisability of authorizing the construction of a sewer and appurtenances in Kappock street from a point on the south side of Kappock street opposite Netherland avenue to a point on the north side of Kappock street about midway be-tween Netherland avenue and Arlington avenue; in Kappock street (north side) from a point about midway between Netherland avenue and Arling-ton avenue to Henry Hudson parkway East; and in Henry Hudson parkway East between Kappock street (north side) and the summit north of West 227th street. together with all work incidental thereto. in the Borough of The Bronx, City of New York, the preliminary authorization for such improvement having been granted by resolution of such Board. adopted on June 8, 1939, (Cal. No. 143) and of apportioning the cost thereof;

Whereas, The total estimated cost of such im-provement is the sum of $17,400, the total esti- mated expenses thereof are the sum of $2,400, and the assessed valuation of the property deemed bene- fited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $612,300;

Resolved, That such Board pursuant to the pro-visions of Section 300 of the New York City Charter consider such authorization and apportion-ment of cost,

By placing one-third of the entire cost of such improvement upon The City of New York to he payable with the taxes of such City the first fiscal year next succeeding the confirmation of the assessment, and by assessing the remaining two-thirds of such cost upon the property deemed to be benefited by such improvement, as shown upon a map bearing the signature of the Secretary of the Board of Estimate and dated May 17, 1939, -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place

a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. m1,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day. February 8, 1940 (Cal. No. 38) adopted the following resolution:

Whereas, The Board of Estimate is considering the advisability of authorizing the construction of a sewer and appurtenances in Pelham parkway South between Stillwell avenue and Eastchester road, together with all work incidental thereto, in the Borough of The Bronx, City of New York. the preliminary authorization for such improvement having been granted by resolution of such Board, adopted on March 2, 1939 (Cal. No. 93), and of apportioning the cost thereof;

Whereas, The total estimated cost of such im-provement is the sum of $18,500, the total esti- mated expenses thereof are the sum of $2,600. and the assessed valuation of the property deemed bene- fited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $276,300;

Resolved, That such Board pursuant to the pro-visions of Section 300 of the New York City Charter consider such authorization and appor-tionment of cost,

By placing one-third of the entire cost of such improvement upon The City of New York to be payable with the taxes of such City the first fiscal year next succeeding the confirmation of the as-sessment, and by assessing the remaining two- thirds of such cost upon the property deemed to be benefited by such improvement as shown upon a map bearing the signature of the Secretary of the Board of Estimate and dated February 8, 1939: -at a meeting of the Board to he held in the City Hall. Borough of Manhattan, City of New York. on Thursday. March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a pub-lic hearing thereon will then and there be had:

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons af-fected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14. 1940.

Dated. New York, March 1. 1940. FRANCES LEHRICH. Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone. WO rth 2-4560. m1,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day. February 8, 1940 (Cal. No. 39-C) adopted the following resolution:

Whereas. The Board of Estimate is considering the advisability of authorizing the regulating, grad-ing, setting curb, laying sidewalks and crosswalks, building inlets, receiving basins. drains, culverts, approaches and guard rails where necessary in East 216th street from Barnes avenue to Bronx- wood avenue, together with all work incidental thereto. in the Borough of The Bronx, City of New York, the preliminary authorization for such improvement having been granted by resolution of such Board, adopted on February 8. 1940 (Cal. No. 39-B) and of apportioning the cost thereof;

Whereas, The total estimated cost of such im-provement is the sum of $2,900, the total estimated expenses thereof are the sum of $600, and the as- sessed valuation of the property deemed benefited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $158,-500:

Resolved, That such Board pursuant to the pro-visions of Section 300 of the New York City Charter consider such authorization and apportion-ment of cost, by placing the entire cost of such im- provement upon the property deemed to be, bene-fited by such improvement, as shown upon a map hearing the signature of the Secretary of the Board of Estimate and dated January 16 1940, at a meeting of the Board to be held in tfie City Hall, Borough of Manhattan, City of New York on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a pub- lic hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York March 1, 1940. FRANCES LEHf2ICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 40) adopted the following resolution:

Whereas, The Board of Estimate is considering the advisability of authorizing the regulating, grad-ing, curbing, recurbing, laying sidewalk, relaying sidewalks, removing and replacing trees, construct- ing receiving basins, where necessary, together with all other work incidental thereto, in Everitt place from Linden boulevard to Baisley boulevard, in the Borough of Queens, City of New York, the preliminary authorization for such improvement having been granted by resolution of such Board adopted on June 8, 1939 (Cal. No. 151) and of apportioning the cost thereof;

Whereas, The total estimated cost of such ite-provement is the sum of $2,500, the total eed- mated expenses thereof are the sum of $400, and the assessed valuation of the property deemed bene- fited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $68,000;

Resolved, That such Board pursuant to the pro- visions of Section 300 of the New York City Char-ter consider such authorization and apportionment of cost, by placing the entire cost of such improve- ment upon the property deemed to be benefited by such improvement, as shown upon a map bearing the signature of the Secretary of the Board of Estimate and dated May 9, 1939, at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place public hearing thereon will then and there be had; Resolved, That the Secretary of such Board

cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2.4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 41) adopted the following resolution:

Whereas, The Board of Estimate is considering the advisability of authorizing the construction of sanitary sewers with the necessary appurtenances in Jaques avenue from Hylan boulevard to a point about 550 feet north of Edison street; Edison street from Bache avenue to New Dorp lane; Claw- son street from Bache avenue to New Dorp lane, and in Hylan boulevard, north side from Bache avenue to New Dorp lane, in the Fourth Ward,

in the Borough of Richmond, City of New York, the preliminary authorization for such improve- ment having been granted by resolution of such Board, adopted on September 22, 1938 (Cal. No, 101) and of apportioning the cost thereof;

Whereas, The total estimated cost of such im-provemcnt is the sum of $12,700, the total esti- mated expenses thereof are the sum of $1,300, and the assessed valuation of the property deemed benefited thereby as shown by the tax rolls of such Borough for the fiscal year 1939-1940, is the sum of $84,500; Resolved, That such Board pursuant to the

provisions of Section 300 of the New York City Charter consider such authorization and apportion- ment of cost,

By placing the cost of restoring the preliminary pavement in Edison street upon The City of New York to be payable with the taxes of such City the first fiscal year next succeeding the confirma-tion of the assessment, and by assessing the entire remaining cost of the improvement upon the prop- erty deemed benefited by such improvement as shown upon a map bearing the signature of the Secretary of the Board of Estimate and dated May 6, 1938, -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had: Resolved, That the Secretary of such Board

cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday. March 14. 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate. Municipal Building, Manhattan, Tele- phone, WO rib 2-4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8. 1940 (Cal. No. 42) adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on June 5, 1925 (Cal. No. 17) authorized the acquisition of title to the real property re- quired for the opening and extending of Codwise (Dewey) place from Queens boulevard to Van Rleeck street (place) and Van Rleeck street (place) from Codwise (Dewey) place to Grand avenue (street), Borough of Queens, and directed that the entire cost and expense of such improve-ment he assessed upon the real property within the area of assessment described in such resolu- lion;

Whereas, Such cost and expense were assessed in the final decree in the proceeding to acquire such real property entered in the Office of the Clerk of the County of Queens on the 8th day of Tune, 1937, pursuant to such resolution of such Board and heretofore referred to;

Resolved. That the Board of Estimate consider the advisability of reapportioning the entire cost and expense of the aforesaid proceeding pursuant to the provisions of Section 303 of the New York City Charter, by placing 50 per cent of such cost and expense upon the Borough of Queens, to he levied and collected with the taxes of such Bor-ough in one installment. and by having the re- maining 50 per cent of such cost and expense continue and remain a lien and charge against the several lots and parcels of real property assessed for benefit and set forth in the final decree entered

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 33) adopted the following resolution:

Whereas, The Board of Estimate is considering the advisability of taking the real property re-quired for the opening and extending of 57th avenue (Nassau avenue-North Hempstead Plank road) from Grand avenue (street) to the easterly line of 82d street (Corinth street-Grandview avenue) subject to the rights, if any, of the New York Connecting Railroad, in the Borough of Queens, City of New York;

Whereas, The total estimated cost of such prop-erty to be acquired is the sum of $27,500, the total estimated expenses thereof are the sum of $3,500, the prorated assessed valuation of the

Resolved, That such Board consider such au-thorization, the fixing of an area of assessment and the apportionment of the cost of such improve- ment, by placing

(1) Upon the real property within the area of assessment heretofore shown (a) one-third of the cost of acquiring buildings and improvements, and damages to same, and (b) one-third of the entire cost of acquiring the land necessary there-for, exclusive of the cost of acquiring buildings and improvements and damages to same;

(2) Upon the Borough of Queens, (a) one-third of the cost of acquiring buildings and im-provements, and damages to same, and (b) one- third of the entire cost of acquiring the land necessary therefor, exclusive of the cost of ac- quiring buildings and improvements, and damages to same;

(3) Upon The City of New York (a) the re-maining one-third of the cost of acquiring build-ings and improvements, and damages to same, less the share of the value of buildings taken which the court may by law place upon The City of New York, (b) the assessments computed as chargeable on the lands within the area of assess- ment which are by law exempt from assessment, and (c) the remaining one-third of the entire cost of acquiring the land necessary therefor, exclusive of the cost of acquiring buildings and improve- ments, and damages to same;

The Borough's and City's shares to be payable

in such proceeding in the Office of the Clerk of the County of Queens on the 8th day of June, 1937;

Resolved, That the Board of Estimate consider the proposed action at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City. of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all parsons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York March 1, 1940. FRANCES LEH'RICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rib 2-4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 43) adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on November 17, 1927 (Cal. No. 9) au-thorized the acquisition of title to the real prop-erty required for the opening and extending of 132d (Clifton) avenue from Springfield boulevard (road) to 220th street; 132d road (Carlton avenue) from Springfield boulevard (road) to 220th street, and 218th street (Archer avenue) from 131st road to Merrick boulevard (road), Borough of Queens, and directed that the entire cost and expense of such proceeding be assessed upon the real property within the area of assessment described in such resolution;

Whereas, Such cost and expense were assessed in the final decree in the proceeding to acquire such real property entered in the office of the Clerk of the County of Queens on the 25th day of Sep-tember, 1936, pursuant to such resolution of such Board and heretofore referred to;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire cost and expense of the aforesaid proceeding pursuant to the provisions of Section 303 of the New York City Charter, by placing 9 per cent of the entire cost and expense upon The City of New York; by placing 41 per cent of the entire cost and expense upon the Borough of Queens, the City's and Borough's shares to be levied and collected with the taxes of such City and Borough in one installment, and by having the remaining 50 per cent of such cost and expense continue and re-main a lien and charge against the several lots and parcels of real property assessed for benefit and set forth in the final decree entered in such proceeding in the office of the Clerk of the County of Queens on the 25th day of September, 1936; Resolved, That the Board consider the pro-

posed action at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to allarsons affected hereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2.4560. m1,12

lands to be acquired is the sum of $3,434, the assessed valuation of the buildings affected is the sum of $28,400, and the assessed valuation of the property within the area of assessment deemed benefited thereby is the sum of 5144,543, as such assessed valuations are shown by the tax rolls for such Borough for the fiscal year 1939-1940,

Whereas, Such Board is required at the time of the adoption of the resolution authorizing the taking of such real property to fix and determine upon an area of assessment and to apportion the cost of such taking;

Resolved, That such Board pursuant to the pro- visions of Section 300a-1.0 of the Administrative Code, hereby gives notice that the proposed area of assessment in this proceeding is as shown on the following diagram:

with the taxes of such Borough and City the first fiscal year next succeeding the confirmation of the assessment; -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had; Resolved, That the Secretary of such Board

cause this resolution and a notice to allersons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday. March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. ml,12

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal, No. 44) adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on March 5, 1937 (Cal. No. 179-B) au-thorized the construction of the following local im-provement to wit:

Regulating, grading, removing and replacing trees, where necessary, together with all other work incidental thereto, in 49th avenue (Henry street) from 66th street to 69th street, Second Ward, Borough of Queens,

REPORT N9 S4, 2/4 .1-3370

-1 rr "J I _ - _ m NECAAR ~'

w65cR 'u AVE. 1 r- aim------~yrr- BOARD OF EST/MATE BUREAU OF ENGINEER/N6

DIAGRAM SHOWING AREA OFASSESSMENT IN THE PROCEEDING FOR ACQU/RING TITLE 717

NEGKAR AVENUE FROM 714E M9RTNEASTERLY LINE drP/ERCESMEETA$ XDJGtTEIAMO /N LISE

70 THE NORYNEASTFRLK LINE OF57EUBEN STREET AS IN USE BOROUGH OF RICHMOND

EXPLANATORY NOTE: Indicates the boundary of the area of assessment i,,dieafts /ine of /eat /: v//y adopted indicates /,neo{slr-eel as in use or os recognised

hg property owners i ndgcofer hoe ojel eat IaaIch v-/y laid sot

A//dislences ,os oogods-e i, f,oetandw, 10 bomeoso,ed of r/ybl angles ar nO mu/ /a the efreel /ines to which May ore referenced.

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1295

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 141) adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on June 9, 1938 (Cal. No. 4) and amended on October 13, 1938 (Cal. No. 2) au-thorized the taking, in fee, of the real property required for the opening and extending of Cross Island boulevard from the west line of 147th street to North Hempstead turnpike, as in public use, and from Linden (Foch) boulevard to the centre line of Springfield boulevard (avenue) Borough of Queens;

Whereas, Such Board is considering the advisa- bility of further amending such resolution so as to make such acquisition relate to the taking of the real property required for the opening and

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, February 8, 1940 (Cal. No. 34) adopted the following resolution:

Whereas, The Board of Estimate is consider-ing the advisability of taking the real property re-quired for the opening and extending of Neckar avenue from the northeasterly line of Pierce street as dedicated and in use to the northeasterly line of Steuben street as in use, in the Borough of Richmond, City of New York;

Whereas, The total estimated cost of such prop-erty to be acquired is the sum of $385; the total estimated expenses thereof are the sum of $70, the prorated assessed valuation of the land to be acquired is the sum of $270, and the assessed

Resolved, That such Board consider such au- thorization, the fixing of an area of assessment and the apportionment of the cost of such improvement, by placing

(1) Upon the real property within the area of assessment hereinbefore shown (a) one-third of the cost of acquiring buildings and improvements, and damages to same, and (b) the entire cost of acquiring the land necessary therefor, exclusive of the cost of acquiring buildings and improve-ments, and damages to same;

(2) Upon the Borough of Richmond, one-third of the cost of acquiring buildings and improve-ments, and damages to same;

(3) Upon The City of New York (a) the re-maining one-third of the cost of acquiring build-ings and improvements, and damages to same, less the share of the value of buildings taken which the court may by law place upon The City of New York, and (b) the assessments computed as chargeable on lands within the area of as-

FRANcnISE MATTERS

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate held

this day the following resolutions were adopted: Whereas, By contract dated October 20, 1936, as

amended by contract dated December 30, 1936, the City granted the North Shore Bus Co., Inc. the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire on certain routes in the Borough of Queens, all as more particularly described in Article 11, Section 2 of said contract of October 20, 1936, as amended; and

Whereas, North Shore Bus Co., Inc., has by a petition dated November 8, 1939, made applies tion to this Board for a modification of various routes in the Borough of Queens, so that the routes over which the Company shall be per matted to operate its buses shall be as more par titularly described in said petition; and

Whereas, Chapter 14 of the New York City Charter provides for the manner and procedure of making such grants; and

Whereas, Pursuant to such chapter, this Board adopted a resolution on January 11, 1940, fixing the date for public bearing on said petition as February 8, 1940, at which citizens were en-titled to appear and be heard and publicationof said petition and of notice of public hearing thereon was had for at least two (2) days in the "Queens Evening News" and the "Forest Hills- Kew Gardens Post," newspapers designated by the Mayor, and in the CITY RECORD for ten (10) days immediately prior to the date of bearing. and said hearing was duly held and closed on said day; and

Whereas, This Board has made inquiry as to

extending of Cross Island boulevard from the west line of 147th street to its intersection with Francis Lewis boulevard at 155th street, and of Francis Lewis boulevard from its intersection with Cross Island boulevard at 155th street to North Hempstead turnpike, as in public use, and from Linden (Foch) boulevard to the centre line of Springfield boulevard (avenue), and for the widen ing of Whitestone parkway on its northerly side from a point 158.36 feet east of the southerly line of 10th avenue (22nd street) to a point 66.60 feet west of the westerly line of 147th street, Borough ofueens;

Whereas, The total estimated cost of such prop-erty acquired and to be so acquired is the sum of $1,632,700, the total estimated expenses thereof are the sum of $75,250, and the assessed valua- tion of such property acquired and to be ac-quired in the proceeding is the sum of $1,238,131, as such assessed valuation is shown by the tax rolls of such Borough for the year 1939;

Whereas, Such Board is required at the time of the adoption of the amending resolution author-izing the taking of such real property to ap-portion the cost of such taking;

Resolved, That such Board consider such authori-zation and apportionment of cost of such improve- ment,

By placing one-third of the value of buildings taken, less the share of the value of buildings taken which the court may place upon The City of New York, upon The City of New York, and by apportioning the remaining cost of the pro-ceeding, as proposed to be amended, by placing 75 per cent thereof upon The City of New York, and 25 per cent thereof upon the Borough of Queens, the City's and Borough's shares to be payable with the taxes of such City and Borough in the five (5) fiscal years next succeeding the confirmation of the assessment, -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had; Resolved, That the Secretary of such Board

cause this resolution and a notice to all persons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. ml,12

valuation of the property within the area of assessment deemed benefited thereby is the sum of $7,400, of which amount $4,860 is the pro- rated assessed valuation of the land, as such as- sessed valuations are shown by the tax rolls of such Borough for the fiscal year 1939-1940;

Whereas, Such Board is required at the time of the adoption of the resolution authorizing the taking of such real property to fix and determine upon an area of assessment and to apportion the cost of such taking; Resolved, That such Board pursuant to the

provisions of Section 300a-I.0 of the Adminis- trative Code hereby gives notice that the pro-posed area of assessment in this proceeding is as shown on the following diagram:

sessment which are by law exempt from assess-ment;

The Borough's and City's shares to be payable with the taxes of such Borough and City the first fiscal year next succeeding the confirmation of the assessment, -at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place aas public hearing thereon will then and there be

Resolved, That the Secretary of such Board cause this resolution and a notice to allersons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940, FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. ml,12

the money value of the franchise or right ap-plied for and proposed to be granted to the North Shore Bus Co., Inc., and the adequacy of the compensation proposed to be paid therefor; now therefore, be it

Resolved, That the following form of resolu-tion for the consent or right applied for by the North Shore Bus Co., Inc., containing the form of proposed contract for the grant of such fran-chise or right be hereby introduced and entered in the minutes of this Board as follows, to wit:

Resolved, That the Board of Estimate hereby grants to the North Shore Bus Co., Inc., the franchise, right and consent fully set out and described in the following form of proposed con-tract for the grant thereof, embodying all of the terms and conditions, including the provisions as to rates and charges upon and subject to the terms and conditions in said proposed form of contract contained, and that the Mayor of The City of New York be and he hereby is authorized to execute and deliver such contract in the name and on behalf of The City of New York in the following form, provided that this resolution shall not become effective and such resolution shall be null and void if the North Shore Bus Co., Inc., shall fail on its behalf to properly execute said contract in duplicate, and deliver the same to this Board within thirty (30) days after the date of the approval of this resolution by the Mayor or within such further time as the Board shall grant by resolution adopted on a date prior to the ex-piration of said thirty (30) days.

NORTH SnoRE Bus Co., TNC.

Proposed Form of Contract This contract, made and executed in duplicate

this day of by and between The City of New York (hereinafter referred to as the

Route Q-15--Flusbing-Beechhurst; Route -20-Queensboro Hill-College Point; Route -27-Flushing-Rosewood; Route Q-28-Flushing-Bayside West; Route Q-44-Flushing-Jamaica via Main Street and descriptions of said routes in said see-tion and by substituting therefor descriptions of said routes so that the descriptions of the sub-stituted routes shall be as follows:

Route Q-1S-Flushing-Beechhurst, 3.5 Miles-Beginning at or near the intersection of Roose-velt Avenue and Main Street; thence along Roose-velt Avenue to 150th Street; thence along 150th Street to 15th Drive; thence along 15th Drive to South Service Roadway of Cross Island Parkway; thence along South Service Roadway of Cross Island Parkway to 155th Street Bridge; thence over the Bridge to the North Service Roadway of the Cross Island Parkway; thence along the North Service Roadway of Cross Island Parkway to 154th Street; thence along 154th Street to 10th Avenue; also along 10th Avenue between 154th Street an,, 160th Street; also along 160th Street between 10th Avenue and 12th Avenue; also along 12th Avenue between 160th Street and 154th Street; also along loth Avenue between 154th Street and 150th Street.

Route Q-20-Queensboro Hill-College Point, 4.4 Miles-Beginning at 40th Road (Grove Street) at the Long Island Railroad Station; thence along 40th Road to Main Street; thence along Main Street to Northern Boulevard; thence along North-ern Boulevard to Union Street; thence along Union Street to Willets Point Boulevard; thence along Willets Point Boulevard to Parsons Boulevard; thence along Parsons Boulevard to 14th Avenue; thence along 14th Avenue to 127th Street; thence along 127th Street to 7th Avenue; thence along 7th Avenue to 122d Street; also along 122d Street between 7th Avenue and 5th Avenue; also along 5th Avenue between 122d Street and Pop-penhusen Avenue; also along Poppenhusen Ave-nue between 5th Avenue and 119th Street; also along 119th Street between Poppenhusen Avenue and 9th Avenue; also along 9th Avenue between 119th Street and 127th Street; also along 14th Avenue between 127th Street and 122d Street; also along 122d Street between 15th Avenue and 7th Avenue; also along 15th Avenue between 122d Street and 127th Street; also along 6th Avenue between 122d Street and 127th Street: also along 127th Street between 6th Avenue and 7th Avenue; also along Main Street between 40th Road and Roosevelt Avenue; also along Roosevelt Avenue between Main Street and Prince Street; also along Prince Street oetween Roosevelt Avenue and 40th Road; also along 40th Road between Prince Street and the Long Island Railroad Station.

Route Q-27-Flushing-Rosewood 4.6 Miles- Beginning at or near the intersection of Main Street and Roosevelt Avenue; thence along Roose-velt Avenue to Prince Street; thence along Prince Street to 40th Road (Grove Street); thence along 40th Road (Grove Street) to Main Street; thence along Main Street to Kissena Boulevard; thence along Kissena Boulevard to Holly Avenue; thence along Holly Avenue to 46th Avenue; thence along 46th Avenue to Hollis Court Boulevard: thence stoic Hollis Court Boulevard to 47th Avenue; thence along 47th Avenue to Rocky Hill Road: thence along Rock Hill Road to 48th Avenue; thence along 48th Avenue to 216th Street; thence along 216th Street to Luke Place; thence along Luke Place to 56th Avenue; thence along 56th Avenue to Springfield Boulevard; thence along Springfield Boulevard to and across Horace Hard- ing Boulevard; also along Sanford Avenue be-tween Kissers Boulevard and Parsons Boulevard:

thence along Parsons Boulevard to 46th Avenue; also along 216th Street between 47th Avenue and 48th Avenue; also along Main Street between Roosevelt Avenue and 40th Road.

Route Q-28-Flushing-Bayside West, 4.0 Miles. Beginning on Roosevelt Avenue at or near Main Street; thence along Roosevelt Avenue to Main Street; thence along Main Street to Northern Boulevard; thence along Northern Boulevard to Crocheron Avenue; thence along Crocheron Ave. nue to Francis Lewis Boulevard; thence along Francis Lewis Boulevard to 32d Avenue; thence along 32d Avenue to Corporal Kennedy Street; also along Corporal Kennedy Street between 32d Avenue and 33d Avenue; also along 33d Avenue between Corporal Kennedy Street and 208th Street; also along 208th Street between 32d Avenue and 33d Avenue; also along 35th Avenue between Francis Lewis Boulevard and 208th Street; also along Union Street between Northern Boulevard and Roosevelt Avenue; also along Roosevelt Ave-nue between Union Street and Main Steet.

Route Q-44-Flushing-Jamaica via Main Street, 5.8 Miles. Beginning at or near the intersection of Roosevelt Avenue and Main Street; thence along Main Street to the South Service Roadway of Grand Central Parkway; thence along the South Service Roadway of Grand Central Parkway to 150th Street; thence along 150th Street to Hill-side Avenue; thence along Hillside Avenue to Sutphin Boulevard; thence along Sutphin Boule. vard to 91st Avenue; also along 91st Avenue to 146th Street; also along 146th Street to Archer Avenue; also along Archer Avenue to •Sutphin Boulevard; also along the South Service Roadway of Grand Central Parkway from 150th Street to Parsons Boulevard; thence along Parsons Boule- vard to the North Service Roadway of Grand Central Parkway; also along North Service Road-way of Grand Central Parkway from Parsons Boulevard to Main Street: also along 40th Road between Main Street and Prince Street: also along Prince Street between 40th Road and Roosevelt Avenue; also along Roosevelt Avenue between Prince Street and Main Street; also along Sut-phin Boulevard between 91st Avenue and Archer Avenue; also along Jamaica Avenue between Sut- phin Boulevard and 168th Street; also along 168th Street between Jamaica Avenue and 90th Avenue: also along 90th Avenue between 168th Street and 169th Street; also along 169th Street between 90th Avenue and Jamaica Avenue; also along Jamaica Avenue between 168th and 169th Streets; also along Vleigh Place between Main Street and Union Turnpike: also along Union Turnpike be-tween Hollis Court Boulevard and Queens Boule-vard; also along Queens Boulevard between Union Turnpike and 78th Avenue; also along Parsons Boulevard between Jamaica Avenue and Grand Central Parkway: also along Main Street between Roosevelt Avenue and 39th Avenue; also along 39th Avenue between Main Street and Prince Street: also along Prince Street between 39th Avenue and 38th Avenue: also along 38th Avenue between Prince Street and Main Street; also along Main Street between 38th Avenue and 39th Avenue.

Second-The Company shall make application to the Transit Commission for the necessary ap. proval and authority. as required by law, with respect to said substituted descriptions of Routes Q-15, Q-20, Q-27, Q-28, and Q-44, within thirty (30) days from the date on which this contract is signed by the Mayor or within such further time as the Board may allow; otherwise the rights hereby granted with respect to said substituted de-scriptions of routes shall cease and determine.

In the event that the Transit Commission fails to grant the necessary approval and authority with respect to any of said substituted descriptions of Routes Q-15, Q-20, Q-27, Q-28 and Q-44, or to any portion of any substituted descriptions of routes within six (6) months from the date upon which this contract is signed by the Mayor or within such further time as may be authorized by the Board, the rights hereby granted with respect to any of said substituted descriptions of routes or portions of any substituted description of routes as to which the Transit Commission shall fail to grant such approval and authority, shall cease and determine, and the rights and obligations of said contract of October 20, 1936, as amended by said contract dated December 30, 1936, as to such amended routes or portions for which the Transit Commission has given its approval shall remain unaffected by this contract except as to the portion of substituted descriptions of routes for which the Commission grants the necessary approval and authority.

Third-The Company shall commence operation over said eubeiifdad descriptions of Routes Q-15 0-20. Q-27, 0-28 and Q-44, or any portion of the s,ihstitute1 descriptions of routes for which the Transit Commission grants the necessary sp- nrnval and author;tv, within one hundred end twenty (120) days after the date of the order of the Commission granting such approval and smhorjty. In the event that the Company shall. within said time, fail to commence operation of the said sub-stituted descriptions of routes, the Board may by resolution and upon thirty (30) days' notice, cancel this contract as to substituted descriptions of routes which the Company shall fail so to operate, whereupon the franchise hereby granted for such substituted descriptions of routes shall cease and determine.

Section Nothing

anynmanner,c contract

thpvo

Rhfof the City to grant to any other corporation or to any individual. a similar richt and privilege upon the same or other terms and conditions over the streets and avenues hereinahove described or over any other streets and avemtes. The Company hereby agrees not to offer any opposition before the Transit Commission to the granting of a certifi. cate of convenience and necessity and of per-

mission and approval by said Transit Commission to any comnanv or rnrnoration to which the City has eranted a franrhisr or may hereafter grant a franchise. Should the Company through its officers, representatives, counsel or other interested Party, offer such opposition before the Transit Commission. such action shall constitute a de ;cult under this contract and shall entitle th City to cancel this contract and terminate the franchise, right and consent herein granted. Nothing in this contract shall authorize the Com-pany to operate omnibuses contrary to Police traffic regulations.

Section 4. It is mutually understood and agreed that, except as expressly provided herein, nothing in this contract contained, shall be deemed to affect in any manner, the provisions of the con- tract entered into between the City and the Com-pany, dated October 20, 1936, as amended by contract dated December 30, 1936, and the Coin• pany promises, covenants and agrees on its part and behalf, to conform to, abide by and perform all of the terms, conditions and requirements hereof and of said contract of October 20, 1936, as amended by contract dated December 30, 1936.

Section 5. The making of this contract and the covenants herein contained shall not in any manner affect the validity of the said contract of October 20, 1936, as amended by contract dated December 30, 1936, nor, if this contract shall be held invalid in whole or in part shall that affect in any manner, the validity of the aforesaid con-tracts.

Section 6. This contract shall take effect on the date of the execution thereof b

y the Mayor.

In Witness Whereof, the party of the first part, by its Mayor, thereunto duly authorized by the Board of Estimate of said City, has caused the

-at an estimated cost of $4,000, and provided that the entire cost and expense be assessed upon the property deemed to be benefited by such improve- ment;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire cost and expense of the aforesaid local improvement pursuant to the provisions of Section 303 of the New York City Charter, by placing 50 per cent of the entire cost and expense of such improve-ment upon the Borough of Queens, to be payable with the taxes of such Borough the first fiscal year next succeeding the confirmation of the assessment, and by placing the remaining 50 per cent of such cost and expense upon the prop- erty deemed to be benefited by such improvement as shown upon a map bearing he signature of the Secretary of the Board of Estimate and dated January 23, 1940;

Resolved, That the Board of Estimate consider the proposed action at a meeting of the Board to be held in the City Hall, Borough of Man-hattan, City of New York, on Thursday March 14, 1940, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had; Resolved, That the Secretary of such Board

cause this resolution and a notice to allersons affected thereby to be published in the CITY RECORD at least ten (10) days prior to Thursday, March 14, 1940.

Dated, New York, March 1, 1940. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. m1,12

"City"), by the Mayor of the City (hereinafter referred to as the "Mayor"), acting for and in the name ofthe City, under and in pursuance of the authority of the Board of Estimate of the City (hereinafter referred to as the "Board"), party of the first part, and the North Shore Bus Co., Inc., a corporation organized and existing under and by virtue of the laws of the State of New York (hereinafter referred to as the "Com-pany"), party of the second part. Witnesseth,

Whereas, By contract dated October 20, 1936, the City granted to the Company, the franchise, right and consent to maintain and operate omni- buses for the transportation of persona for hire on certain routes in the Borough of Queens, all as more particularly described in Article 11, Sec-tion 2 of said contract of October 20, 1936; and

Whereas, By contract dated December 30, 1936. said contract dated October 20, 1936 was amended by modiyfing Article 11, Section 2, so as to in- elude therein the franchise, right and consent to maintain and operate omnibuses for the transpor- tation of persons for hire on additional route desig-nated as Route Q-44-Flushing-Jamaica via Main Street; and

Whereas, By petition dated November 8, 1939, the Company has applied to the Board for a further amendment of said contract dated October 20, 1936, as amended by contract dated December 30, 1936, by modifying certain of said routes so that the routes over which the Company shall be permitted to operate its buses shall be as more particularly described in said petition; and

Whereas, Chapter 14 of the New York City Charter provides for the manner and procedure of making such grants; and

Whereas, Pursuant to such Chapter, the Board adopted a resolution on January 11, 1940, fixing the date for public hearing on said petition as February 8, 1940, at which citizens were entitled to appear and be heard and publication of said petition and of the notice of public hearing

i there-

on, was had for at least two (2) days n two newspapers designated by the Mayor and in the CITY RECORD for ten (10) days immediately prior to the date of hearing, and said bearing was duly held and closed on said date; and

Whereas, The Board has made inquiry as to the money value of the franchise or right ap- plied for and proposed to be granted to the Com-pany and the adequacy of the compensation pro- posed to he Paid therefor; and

Whereas, The Board did embody the result of such inquiry in this contract and has caused this contract to he spread upon the minutes of the Board on February 8, 1940, together with the proposed resolution for the grant thereof and did fix the 14th day of March. 1940, for a public hearing thereon at which citizens should be en- titled to appear and be heard: and

Whereas. Prior to said hearing, notice thereof and the poposed contract and proposed resolution of consent thereto, in full were published for at least fifteen (15) days (except Sundays and legal holidays) immediately prior thereto in the CITY RECORD and a notice of such hearing, together with the place where copies of the proposed con- tract and resolution of consent thereto might he obtained by all those interested therein. was pub-lished at least twice at the expense of the pro- posed grantee in two newspapers in which the petition and notice of hearing thereon were pub-lished. and said hearing was duly held and closed on said day,

Now, Therefore, Witnessetb: In consideration of the mutual covenants and

agreements herein contained, the parties hereto do hereby covenant and agree with each other as follows: Section 1. The parties hereto hereby consent,

subject to the provisions and conditions hereinafter set forth, to the following:

Article 11, Section 2, of said contract dated October 20, 1936, as amended by contract dated December 30, 1936, is hereby further amended by striking therefrom

be published at least twice at the expense of the proposed grantee prior to Thursday, March 14, 1940, in the "Brooklyn Eagle" and 'Brooklyn Tablet," the two newspapers in which the petition and notice of hearing thereon have been published.

Dated, New York, February 8, 1940. FRANCES LEHRICH, Secretary. f26,m14

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate held

this day the following resolutions were adopted: Whereas. By contract dated Tanuary 26, 1937,

as amended by contract dated February 11. 1937, the City granted the Queens-Nassau Transit Lines, Inc., the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire on certain routes in the Borough of Queens, all as more particularly described in Article II, Section 2. of said contract of January 26. 1937, as amended; and

Whereas, Queens-Nassau Transit Lines, Inc., has, by a petition dated July 25. 1939. made ap- plication to this Board for additions and extensions to routes Q-25 and Q-65, in the Borough of Queens; and

Whereas. Chapter XIV of the New York city charter provides for the manner and procedure of making such grants; and

Whereas. Pursuant to such Chapter, this Board adopted a resolution on January 11. 1940, fixing the date for public bearing on said petition as February 8. 1940, at which citizens were entitled to appear and be beard and publication of said petition and of notice of public hearing thereon was had for at least two (2) days in the "Queens Evening News" and the "Forest Hills-Kew Gar-dens Post," newspapers designated by the Mayor, and in Ties CITY RECORD for ten (10) days im- mediately prior to the date of hearing, and said hearing was duly held and closed on said day; and

Whereas, This Board has made inquiry as to the money value of the franchise or right applied for and proposed to be granted to Queens-Nassau Tran- sit Lines, Inc., and the adequacy of the compensa-tion proposed to be paid therefor; now, therefore be it

Resolved. That the following form of resolution for the consent or right applied for by the Queens-Nassau Transit Lines, Inc., containing the form of proposed contract for the grant of such franchise or right be hereby introduced and entered in the minutes of this Board, as follows, to wit:

Resolved, That the Board of Estimate hereby grants to Queens-Nassau Transit Lines, Inc., the franchise, right and consent fully set out and described in the following form of proposed con-tract for the grant thereof, embodying all of the terms and conditions, including the provisions as to rates and charges upon and subject to the terms and conditions in said proposed form of contract contained, and that the Mayor of The City of New York be and he hereby is authorized to execute and deliver such contract in the name and on be-half of The City of New York in the following form, provided that this resolution shall not become effective and such resolution shall be null and void if Queens-Nassau Transit Lines, Inc.. shall fail on its behalf to properly execute said contract in dupli- cate and deliver the same to this Board within thirty (30), days after the date of the approval of this resolution by the Mayor or within such further time as the Board shall grant by resolution adopted on a date prior to the expiration of said thirty (30) days.

1296 THE CITY RECORD

TUESDAY, MARCH 5, 1940

QUEENS-NASSAU TRANSIT LINES, INC.

Proposed Form of Contract This contract, made and executed in duplicate

this day of , and be- tween The City of New York (hereinater referred to as "the City") by the Mayor of the City (here-inafter referred to as "the Mayor"). acting for and in the name of the City. under and in pursuance of the authority of the Board of Estimate of the City (hereinafter referred to as "the Board"), party of the first part, and Queens-Nassau Transit Lines, Inc., a corporation organized and existing under and by virtue of the laws of the State of New York (hereinafter referred to as "the Com-pany"), party of the second part. Witnesseth,

Whereas, By contract dated January 26, 1937, the City granted to the Company the franchise, right and consent to maintain and operate omni- buses for the transportation of persons for hire on certain routes in the Borough of Queens, all as more particularly described in Article II, Section 2, of said contract of January 26, 1937; and

Whereas, By contract dated February 11, 1937, said contract dated January 26, 1937, was amended by modifying Article II, Section 2, so as to change the description of Route Q-65; and

Whereas. By petition dated July 25, 1939, the Company has applied to the Board for a further amendment of said contract dated January 26, 1937, as amended by contract dated February 11, 1937, so as to permit certain additions and extensions to Routes Q-25 and Q-65; and

Whereas, Chapter XIV of the New York city charter provides for the manner and procedure of making such grants; and

Whereas, Pursuant to such Chapter, the Board adopted a resolution on January 11, 1940, fixing the date for public hearing on said petition as February 8, 1940, at which citizens were entitled to appear and be heard and publication of said petition and of the notice of public hearing thereon, was had for at least two (2) days in two newspapers designated by the Mayor and in Tax CITY Rseotu for ten (10) days immediately prior to the date of hearing, and said hearing was duly held and closed on said date; and

Whereas, The Board has made inquiry as to the money value of the franchise or right applied for and proposed to be granted to the Company and the adequacy of the compensation proposed to be paid therefor; and

Whereas, The Board did embody the result of such inquiry in the contract and has caused this contract to be spread upon the minutes of the Board on February 8, I940, together with the proposed resolution for the grant thereof and did fix the 14th day of March, 1940, for a public bearing thereon at which citizens should be entitled to ap- pear and be heard; and

Whereas, Prior to said hearing, notice thereof and the proposed contract and proposed resolution of consent thereto, in full, were published for at least fifteen (15) days (except Sundays and legal holidays) immediately prior thereto in Taz CITY RECORD and a notice of such bearing, together with the place where copies of the proposed contract and resolution of consent thereto might be obtained by all those interested therein, was published at least twice at the expense of the proposed grantee in the two newspapers in which the petition and notice of hearing thereon were published, and said hearing was duly held and closed on said day.

Now, Therefore, Witnesseth: In consideration of the mutual covenants and

agreements herein contained, the parties hereto do hereby covenant and agree with each other as follows: Section 1. The parties hereto hereby consSnt,

subject to the provisions and conditions hereinafter set forth, to the following:

Article II, Section 2, of said contract dated Tanuary 26, 1937, as amended by contract dated February 11, 1937, is hereby further amended by including the following:

Route Q-25-also along Parsons Boulevard from Grand Central Parkway to Goethals Avenue; also along 88th Avenue between 153rd Street and a private right of way owned by the Company, situated approximately 340 feet from the intersec-tion of 88th Avenue and 153rd Street.

Route Q.65-also along 122nd Street from 14th

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate held

this day the following resolutions were adopted: Whereas, Conron Bros. Company,licatia petition

dated January 24, 1933, made application of Estimate and Apportionment for a

modification of the terms and conditions of a cer-tain contract dated April 24, 1916, granting to said Company a franchise to construct, maintain and operate certain conduits beneath the surface of Fort Greene Place between Atlantic Avenue and Hanson Place in the Borough of Brooklyn, City of New York, for the purpose of supplying refrigeration to consumers upon certain conditions therein fully set forth, as renewed until December 1, 1940, by contract dated August 27, 1930; and

Whereas, Chapter 14 of the New York city charter provides for the manner and procedure of making such grants; and

Whereas, Pursuant to such chapter, this Board adopted a resolution on January I1, 1940, fixing the date for public hearing thereon as February 8, 1940, at which citizens were entitled to appear and be heard and publication of said petition and notice of public bearing thereon was had for at least two (2) days in the "Brooklyn Eagle" and "Brooklyn Tablet," newspapers designated by the Mayor, and in THE CITY RECORD for ten (10) days immediately prior to the date of hearing and said hearing was duly held and closed on said day; and

Whereas, This Board has made inquiry as to the proposed modification of said contract of April 24, 1916, as renewed by said contract of August 27, 1930; now, therefore, be it

Resolved, That the following form of resolution for the consent or right applied for by Conron Bros. Company, containing the form of proposed contract for the grant of such right, be hereby introduced and entered in the minutes of this Board, as follows, to wit:

Resolved, That the Board of Estimate hereby consents to certain modifications in the terms and conditions of said contract of April 24, 1916, as renewed by the said contract of August 27, 1930, such modified terms and conditions being fully set forth and described in the following form of pro-posed contract for the grant thereof, embodying such terms and conditions as modify or alter said contract of April 24, 1916, as renewed by said contract of August 27, 1930, which said contract otherwise remains unchanged as to all the terms and conditions expressed therein and that the Mayor of the City of New York be and be hereby is authorized to execute and deliver such contract in the name and on behalf of The City of New York, in the following form, provided that this resolution shall not become effective and such resolution shall be null and void if Conron Bros. Company shall fail on its behalf properly to exe-cute said contract in duplicate and deliver the same to the Board within thirty (30) days after the date of the approval of this resolution by the Mayor or within such further time as the Board shall grant by resolution adopted on a date prior to the expiration of said thirty (30) days.

CONRON BROS. COMPANY Proposed Form of Contract

This contract, made and executed in duplicate this day of 194 , by and be- tween The City of New York (hereinafter called "the City"), party of the first part, by the Mayor of said City, acting for and in the name of said City, under and in pursuance of the authority of the Board of Estimate of said City (hereinafter called "the Board") and Conron Bros. Company, a domestic corporation (hereinafter called "the Company"), party of the second part,

Witnesseth: Whereas, By contract dated April 24, 1916, the

City granted to the Company the right and privi-lege to construct, maintain and operate certain conduits beneath the surface of Fort Greene Place between Atlantic Avenue and Hanson Place in the Borough of Brooklyn, City of New York, for the purpose of supplying refrigeration to consumers upon certain conditions therein fully set forth; and

Whereas, Section 2, First, of the said contract provides that the right and privilege granted shall he held and enjoyed by the Company for a period of fifteen (15) years from December 1, 1915, with the privilege of renewal of said contract for the further period of ten (10) years to December 1, 1940, upon a fair revaluation of such right and privilege; and

Whereas, Section 2, Second, provides among other things for the payment by the Company to the City, for the privilege granted, of certain per-centages of the gross annual receipts and spe-

cifically defines the said gross receipts as follows: "The gross receipts mentioned above shall be the

total receipts from all business of furnishing re-frigeration to consumers", and

Whereas, The original term of said contract expired on December 1, 1930, and was renewed until December 1, 1940, by contract dated August 27, 1930; and

Whereas, Section 2 of said renewal contract provides for the payment by the Company to the City, for the right and privilege granted, of 33 % of the gross annual receipts; and

Whereas, Conron Bros. receipts; presented a

petition dated January 24, 1933 to the Board of Estimate and Apportionment stating that the Com-pany is now being charged 3/,% of revenue re-ceived from the business of furnishing refrigera-tion to consumers situated in the same block as the Company's refrigeration plant, and said refrigera-tion is furnished without the use of conduits in the streets and requesting revision of the portion of Section 2, Second, of the contract of 1916 hereinabove quoted defining "gross receipts" and stating that such revision is requested in order that the Company may be required to pay com-pensation only on the revenues received from business done by means of the conduits in the street; and

Whereas, Conron Bros. Company regularly paid to the City from 1916 to 1932 compensation for the franchise at the percentages specified in the contract and the gross receipts to which such per-centages were applied were all moneys received from the furnishing of refrigeration by means of conduits in the streets and the claim made by the City during that period for the payment of the percentages of the receipts from the sale of re-frigeration furnished to properties in the block in which the plant is situated was adjusted to Janu-ary 27, 1933 by an agreement between the City and the Company dated June 16, 1939; and

Whereas, It is the desire of this Board that this contract shall be interpreted as requiring the com-pensation for the privilege to be the percentages specified in the contract of all moneys received from the sale of refrigeration through conduits installed in the streets under the authority of the contract.

Now, Therefore, In consideration of the mutual covenants and agreements herein contained, the parties hereto do hereby covenant and agree as follows:

Section 1. So much of Section 2, Second, of said contract of April 24, 1916, as amended by contract dated August 27, 1930, reading as follows:

"The gross receipts mentioned above shall be the total receipts from all business of furnishing refrigeration to consumers" is hereby stricken out and the following substituted therefor:

"The gross receipts mentioned above shall be the total receipts of the Company from its operations under this contract and of any subsidiary or affiliate of the Company from like sources and from all business of furnishing refrigeration to consumers by means of conduits installed in the streets under and pursuant to this contract."

Section 2. It is mutually understood and agreed that,except as expressly provided herein, nothing in this contract contained shall be deemed to affect in any manner the provisions of the contract en-tered into between the City and the Company, dated April 24, 1916, and the renewal of said contract dated August 27, 1930, and the Company promises, covenants and agrees on its part and behalf to conform to, abide by and perform all the terms, conditions and requirements in said con-tracts as modified by the provisions of this instru-ment,

Section 3. This contract shall take effect as of January 27, 1933.

Section 4. Pursuant to the terms of an agree-ment dated June 16, 1939, between the City and the Company, the Company is required to make complete payment to the City in the total sum of thirty-one thousand, three hundred and sixty-four dollars and six cents ($31,364.06) part of which is to satisfy certain claims of the City aris-ing out of the operations of the Company under the aforesaid contracts dated April 24, 1916 and August 27, 1930; said payments to be made in the following amounts and at fixed times, viz: (a) eleven thousand, three hundred and sixty-four dol-lars and six cents ($11,364.06) on June 15, 1939, (b) ten thousand dollars ($10,000) on September 15, 1939 and (c) five thousand dollars ($5,000) on March 15, 1940 and five thousand dollars ($5,000) on June 15, I940.

In the event the Company fails to comply with the terms of said agreement, this contract and the contracts dated April 24, 1916 and August 27, 1930 and the franchise, right, and consent thereby granted shall at the option of the Board imme-diately cease and determine.

In Witness Whereof, The party of the first part, by its Mayor thereunto duly authorized by the Board of Estimate of said City, has caused the corporate name of said City to be hereunto signed, and the corporate seal of said City to be hereunto affixed, and the party of the second part, by its officers thereunto duly authorized, has caused its corporate name to be hereunto signed and its corporate seal to be hereunto affixed the day and year first above written.

THE CITY OF NEW YORK, by , Mayor.

Road to 9th Avenue; also along 11th Avenue from 127th Street to 122nd Street. -which are hereinafter sometimes called "addi-tional streets," so that the description of Route Q-25 shall be as follows:

Route Q-25-Flushing-Jamaica (via Parsons Boulevard)-5.6 miles. Beginning at Roosevelt Avenue and Main Street, thence along Main Street to Kissena Boulevard, thence along Kissena Boule- vard to Aguilar Avenue, thence along Aguilar Avenue to Parsons Boulevard, thence along Par-sons Boulevard to Goethals Avenue, thence along Goethals Avenue to 164th Street, thence along 164th .Street to Grand Central Parkway, thence along Grand Central Parkway to Parsons Boulevard, thence along Parsons Boulevard to Jamaica Avenue, thence along Jamaica Avenue to 153rd Street, thence along 153rd Street to Hillside Avenue, thence along Hillside Avenue to Parsons Boule-vard; also along 40th Road between Main Street and Prince Street; also along Prince Street be-tween 40th Road and Roosevelt Avenue; also along Roosevelt Avenue between Prince Street and Main Street; also along Parsons Boulevard from Grand Central Parkway to Goethals Avenue; also along 88th Avenue between 153rd Street and a private right of way owned by the Company, situated ap-proximately 340 feet from the intersection of 88th Avenue and 153rd Street. and the description of Route Q-65 shall be as follows:

Route Q-65-College Point-Jamaica-9.3 miles. Beginning at the intersection of 14th Avenue and 110th Street, College Point, thence along 110th Street to122nd 1Str vreet, thence

thence along 122nd5tStreet to

College Point Causeway, thence along College Point Causeway to Lawrence Street, Flushing. thence along Lawrence Street to Northern Boulevard, thence along Northern Boulevard to Main Street, thence along Main Street to Kissena Boulevard, thence along Kissena Boulevard to Sanford Avenue, thence along Sanford Avenue to Bowne Avenue, thence along Bowne Avenue to Franconia Avenue, thence along Franconia Avenue to and across Par- sons Boulevard, continuing on Franconia Avenue to 162nd Street, thence along 162nd Street to Queens Avenue, thence along Queens Avenue to Pigeon Meadow or Fresh Meadow Road, thence along Pigeon Meadow or Fresh Meadow Road to 164th Street, thence along 164th Street to Hillside Avenue, thence along Hillside Avenue to Parsons Boulevard,

Avenue (Grove cStreet) thencesal Boulevard to 90th

ong 90th Avenue Street), thence 1 al

to 160th Street ong 160th Street (Washington

Street) to Jamaica Avenue; thence along Jamaica Avenue to Parsons Boulevard, thence along Par-sons Boulevard to Hillside Avenue.

Also and 14th DRoad2tCollegec Point. Also Salo along 14th Roa d

Point; also 2 along t111th Street t between 14th Road and 14th Avenue, College Point; also along 14th Avenue between Illth Street and 110th Street, College Point; also along 122nd Street from 14th Road to 9th Avenue; also along 11th Avenue from 127th Street to 122nd Street.

Section 2. The Company shall make application to the Transit Commission (Metropolitan Division of the Department of Public Service) for the necessary approval and authority. as required by law, with respect to said substituted descriptions of Routes Q-25 and Q-65, within thirty (30) days from the date on which this contract i signed by the Mayor or within such further time as the Board may allow; otherwise the rights hereby granted with respect to said substituted descriptions of routes shall cease and determine.

In the event that the Transit Commission fails to grant the necessary approval and authority with respect to any of said substituted descriptions of Routes Q-25 and Q-65, or to any portion of any substituted description of routes within six (6) months from the date upon which this coptract is signed by the Mayor or within such further time as may be authorized by the Board, the rights hereby granted with respect to any of said sub-stituted descriptions of routes or portions of any substituted descriptions of routes to which the Transit Commission shall fail to grant such ap- proval and authority, shall cease and determine and the rights and obligations of said contract of January 26, 1937, as amended by said contract of February 11, 1937, as to such amended routes or portions for which the Transit Commission has given its approval shall remain unaffected by this contract except as to the portions of substituted descriptions of routes for which the Commission grants the necessary approval and authority.

Section 3. The Company shall commence opera- tion over said substituted descriptions of Routes Q-25 and Q-65 or substituted descriptions of routes for which the Transit Commission grants the neces- sary approval and authority, within one hundred and twenty (120) days after the date of the order of the Commission granting such approval and authority. In the event that the Company shall, within said time, fail to commence operation of the said substituted descriptions of routes, the Board may. by resolution and upon thirty (30) days' notice, cancel this contract as to such substituted descriptions of routes which the Company shall fail so to operate, whereupon the franchise hereby granted for such additional routes or substituted descriptions of routes shall cease and determine.

Section 4. Nothing in this contract shall be deemed to affect in any manner the right of the City to grant to any other corporation, or to any individual, a similar right and privilege upon the same or other terms and conditions over the streets and avenues hereinabove described or over any other streets and avenues. The Company hereby agrees not to offer any opposition before the Tran-sit Commission to the granting of a certificate of convenience and necessity and of permission and approval by said Transit Commission to any corn-pany or corporation to which the City has granted a franchise or may hereafter grant a franchise to operate on the "additional streets." Should the Company, through its officers, representatives, counsel or other interested party, offer such op- position before the Transit Commission, such action shall constitute a default under this contract and shall entitle the City to cancel this contract and terminate the franchise, right and consent herein granted.

Section S. It is mutually understood and agreed that, except as exptessly provided herein, nothing in this contract contained shall be deemed to affect in any manner the provisions of the contract en-tered into between the City and the Company, dated January 26, 1937, as amended by contract dated February 11, 1937, and the Company promises, covenants and agrees on its part and behalf to conform to, abide by and perform all of the terms, conditions and requirements hereof and of said contract of January 26, 1937, as amended by contract dated February 11, 1937.

Section 6. The making of this contract and the covenants herein contained shall not in any manner affect the validity of the said contract of January 26, 1937, as amended by contract dated February 11, 1937, nor, if this contract shall be held invalid in whole or in part shall not affect in any manner the validity of the aforesaid contracts.

Section 7. This contract shall take effect on the date of the execution thereof by the Mayor.

In Witness Whereof, The party of the first part. by its Mayor, thereunto duly authorized by the Board of Estimate of said City, has caused the corporate name of said City to be hereunto signed and the corporate seal of said City to be hereunto affixed, and the party of the second part, by its officers thereunto duly authorized. has caused its

corporate seal of said City to be hereunto affixed and the party of the second part, by its officers thereunto duly authorized, has caused its corporate name to be hereunto signed and its corporate seal to be hereunto affixed as of the day and year first above written.

THE CITY OF NEW YORK, by Mayor. (Seal.)

Attest: , City Clerk. NORTH SHORE BUS CO., INC., by President. (Seal.)

Attest: , Secretary. Resolved, That the results of the inquiry made

by this Board as to the money value of the pro-posed franchise and the adequacy of the compen-satton proposed to be paid therefor, and of the terms and conditions, are as specified and fully set forth in the said contract of October 20, 1936, as amended by contract dated December 30, 1936, and as further amended by the foregoing form of proposed contract.

Resolved, That these preambles and resolutions, including said resolution for the consent of The Cityof New York to the modifications and al-terations as applied for by the North Shore Bus Co., Inc., and the said form of a proposed con-tract for the grant of such franchise or right, containing said results of such inquiry, after the same shall be entered in the minutes of this Board, shall be published in full for at least fifteen (15) days immediately prior to Thursday, March 14, 1940, in the CITY RECORD, together with the following notice, to wit:

Notice is hereby given that the Board of Es-timate, before authorizing any contract for the consent of the City to certain modifications and amendments in and to the terms and conditions of said contract of October 20, 1936, as amended by contract dated December 30, 1936, such modi-fications and amendments being fully set forth and described in the foregoing form of proposed contract for the grant of such franchise or right, and before adopting any resolution authorizing such contract, will, at a meeting of said Board, to be held in Room 16, City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940, at 10.30 o'clock a. m., hold a public hearing thereon at which citizens shall be entitled to appear and be heard.

Resolved, That a notice of such hearing, stating that copies of the proposed contract and resolution of consent thereto may be obtained by all those interested therein at the Bureau of Franchises, Room 1307, Municipal Building, Centre and Cham-bers Streets, Borough of Manhattan, shall be published at least twice at the expense March the proposed grantee, prior to Thursday, 1940, in the "Queens Evening News" and "Forest Hills-Kew Gardens Post," the two newspapers in which the petition and notice of hearing thereon have been published. 1940. Dated, New York, February 8, f26,tu14 FRANCES LEHRICII, Secretary.

(Seal.) Attest: City Clerk. CONRON BROS. COMPANY, by President. (Seal.)

Attest: , Secretary. (Here add acknowledgments)

Resolved, That the inquiry made by this Board as to the money value of the franchise and the adequacy of the compensation to be paid therefor and of the terms and conditions are as specified and fully set forth in the said contract of April 24, 1916, as renewed by said contract of August 27, 1930, as amended by the foregoing form of proposed contract for the consent to such modifi- cations and alterations.

Resolved, That these preambles and resolutions, including the said resolution for the consent of The City of New York to the modifications and alterations as applied for by Conron Bros. Com- pany and the said form of a proposed contract for the grant of such franchise or right contain-ing said results of such inquiry, after the same shall be entered in the minutes of this Board shall be published in full for at least fifteen (15) days prior to Thursday, March 14, 1940, in THE CITY RecoRD, together with the following notice, to wit:

Notice is hereby given that the Board of Esti- mate, before authorizing any contract for the con- sent of the City to certain modifications and amendments in and to the terms and conditions of said contract of April 24, 1916, as renewed by said contract of August 27, 1930, such modifica-tions and amendments being fully set forth and described in the foregoing form of proposed con-tract for the grant of such franchise or right, and before adopting any resolution authorizing such contract, will, at a meeting of said Board to he held in City Hall, Borough of Manhattan. City of New York, on Thursday, March 14, 1940, at 10.30 A. M. hold a public hearing thereon at which citizens shall be entitled to appear and be beard.

Resolved, That a notice of such hearing, stating that copies of the proposed contract and resolu-tion of consent thereto may be obtained by all those interested therein, at the Bureau of Fran- chises. Room 1307, Municipal Building, Centre and Chambers Street, Borough of Manhattan, shall

TUESDAY, MARCH 5, 1940

THE CITY RECORD 1297

corporate name to be hereunto signed and its cor- the date of hearing, and said hearing was duly the date of the execution thereof by the Mayor. Avenue to Nostrand Avenue; all as more par- porate seal to be hereunto affixed as of the day held and closed on said date; and In Witness Whereof, the party of the first part, ticularly described in said petition; and and year first above written. Whereas, The Board has made inquiry as to by its Mayor thereunto duly authorized by the Whereas, Chapter 14 of the New York city

THE CITY OF NEW YORK, by the money value of the franchise or right applied Board of Estimate of said City, has caused the charter provides for the manner and procedure of

Mayor. for and proposed to be granted to the Brook corporate name of said City to be hereunto signed making such grants; and

(Seal) Refrigerating Co., Inc., and the adequacy of the and the corporate seal of said City to be hereunto Whereas, Pursuant to such laws, the Board

Attest: City Clerk. compensation proposed to b affixed, paid therefor; and axed, and the party of the second part, by its adopted a resolution on December 7, 1939, fixing Whereas, The Board did embody the result of officers thereunto duly authorized, has caused its the date for public hearing on said petition as

QUEENS-NASSAU TRANSIT LINES, INC., such inquiry in this contract and has caused this corporate name to be hereunto signed and its January I1, 1940, at which citizens were entitled by , President. contract to be spread upon the minutes of the corporate seal to be hereunto affixed the date and to appear and be heard, and publication of said (Sea]) Board on February 8, 1940 together with the pro- year first above written. petition and of the notice of public hearing thereon

Attest: Secretary. posed resolution for the grant thereof, and did fix THE CITY OF NEW YORK, by was had for at least two (2) days in two news- Resolved, That the results of the inquiry made the 14th day of March, 194U, for a public hearing , Mayor. papers designated by the Mayor, and in the CITY

by this Board as to the money value of the pro- thereon, at which citizens should be entitled to (Corporate Seal.) RECORD for ten (10) days immediately prior to posed franchise and the adequacy of the compensa- appear and be heard; and Attest: City Clerk. the date of hearing, and said hearing was duly tion proposed to be paid therefor, and of the terms Whereas, Prior to said hearing, notice thereof, BROOK REFRIGERATING CO., INC., by... held and closed on said date; and and conditions, are as specified and fully set forth and the proposed contract and proposed resolution President. Whereas, The Board has made inquiry as to in the said contract of January 26, 1937, as of consent thereto, in full, were published for at (Seal.) the money value of the franchise or right applied amended by contract dated February 11, 1937, and least fifteen (15) days (except Sundays and legal Attest: Secretary. for and proposed to be granted to the Green Btu as further amended by the foregoing form of pro. holidays) immediately prior thereto in Ta est:

s CITY (Here add acknowledgments) Lines, Inc., and the adequacy of the compensation posed contract. RECORD, and a notice of such hearing, together Resolved, That the results of the inquiry made proposed to be paid therefor; and

Resolved, That these preambles and resolutions, with the place where copies of the proposed con- by this Board as to the money value of the Whereas, The Board did embody the result of including said resolution for the consent of The tract and resolution of consent thereto might be proposed franchise and the adequacy of the corn- such inquiry in this contract and has caused this City of New York to the additions and extensions obtained by all those interested therein, was pub- pensation proposed to be paid therefor and of contract to be spread upon the minutes of the as applied for by the Queens-Nassau Transit Lines, lished at least twice, at the expense of the pro- the terms and conditions thereof, are as specified Board on February 1, 1940, together with the Inc., and the said form of a proposed contract for posed grantee, in the two newspapers in which the and fully set forth in the said contract of April proposed resolution for the grant thereof, and did the grant of such franchise or right, containing petition and notice of hearing thereon were pub • 11, 1938, as amended by the foregoing form of fix the 14th day of March, 1940 for a public said results of such inquiry, after the same shall lished, and said hearing was duly held and closed proposed contract. hearing thereon, at which citizens should be en- be entered in the minutes of this Board, shall be on said day; Resolved, That these preambles and resolutions, titled to appear and be heard; and published in full for at least fifteen (15) days Now, Therefore, including said resolution for the consent of the immediately prior to Thursday, March 14, 1940, in In consideration of the mutual covenants and City of New York to certain amendments ap

Whereas, proposed to said hearing, proposed

thereof,

CITY RacoRD, together with the following agreements herein contained, the parties hereto do y and the nsent thereto,

cto, in

and proposed resoI[t•

notice, to wit: hereby covenant and agree with each other, as plied for said the of Brook Refrigerating wing Co., Inc. at

least consent thereto, a full, were published and

Notice Is Hereby Given that the Board of Esti- follows: and the said form ch a proposed contract for said le leaH

Holidays) immediately days (except

thereto in one Section 1. The parties hereto hereby consent, grant of such franchise or right, containing said legal Holidays) immediately prior thereto in the

mate, before authorizing any contract for the con- P y results of such inquiry, after the same shall be CITY RECORD, and a notice of such hearing, to sent of the City to certain modifications and subject to the provisions and conditions hereinafter entered in the minutes of this Board, shall be amendments in and to the terms and conditions set forth, to certain amendments in said contrac[ published in full for at least fifteen (15) days contra with

resolution place where copies of the proposed

of said contract of January 26, 1937, as amended of April 11, 1938, said amendments to be as immediately prior to Thursday, March 14, 1940 contract and resolution of consent thereto might by contract dated February 11, 1937, such modifies- follows: in THE CITY for to , together with the following be obtained by all those interested therein, was

[ions and amendments being fully set forth and First-Section 1 of said contract of April 11, published at least twice, at the expense of the 1938, is hereby amended so as to include therein notice, to wit; proposed grantee, in the two newspapers in which

described in the foregoing form of proposed con- y Notice is hereby given that the Board of Es- cract for the grant of such franchise or right, and at the end of Section 1, the following; timate, before authorizing any contract for the the petition and notice of hearing thereon were

The City hereby grants to the Company, subject consent of the City to certain amendments in and published, and said hearing was duly held and before adopting any resolution authorizing such to the conditions, provisions, requirements and to said contract of April 11, 1938, such amend closed on said day; contract, will, at a meeting of said Board, to be held in Room 16, City Hall, Borough of Man- limitations hereinafter set forth the franchise, right ments being fully set forth and described in the Now, Therefore, In consideration of the mutual

held in City of New York,

Hall, Borough Meech and consent to construct, maintain and use a pipe, foregoing form of proposed contract for ttie grant covenants and agreements herein contained, the

not exceeding twelve (12) inches in diameter, parties hereto do hereby covenant and agree with

14, 1940, at 10:30 o'clock

citizens hold

beaenti entitled outside dimensions, with insulation, containing one of sucholul on hauthoriz authorizing right, and will, adopting

at each other as follows; hearing appear and be heard.

two and one-half inch suction line and one one in a meeting of said Board, to be held in Room 16, Section 1. The parties hereto hereby consent, Re olved, That a notice of such hearing, stating liquid line, under and across East 152d street at City Hall, Borough of Manhattan, City of New subject to the provisions and conditions herein-

that copies of the proposed contract and resolution a point thirty-one feet, six inches (31', 6") west York, on Thursday, March 14, 1940, at 10.30 after set forth, to the following:

of coopies thereto may be obtained and resolution ution of Brook avenue to the premises of Ridgefield a. m. hold a public hearing thereon at which First-Article II, Section 2, of said contract of

Refrigerating Service, Inc., located on the north interested therein at the Bureau of Franchises, side of East 152d street at a point five feet, eight citizens shall be entitled to asuchr and be taring October

2, 19, I9

is hereby amended by contract dated

Room 1307, Municipal Building, Centre and Chain- inches (5', 8") west of Brook avenue, for the sole that copies of the proposed contractand nresolution therein at the t end r ofy the edescription to includet Route hers Streets, Borough of Manhattan, shall be pub- purpose of furnishing refrigeration to premises of consent thereof may be obtained by all those Q•41, and immediately following the routes de-lished at least twice at the expense of the pro- located in the block hounded by Brook avenue, interested therein at the office of the Bureau of scribed in contract dated April 2, 1938, the fol-

posed grantee, prior tog News" and March 14,

"Forest Hills- Bergen avenue, East 152d street and Westchester Franchises, Room 1307, Municipal Building, Centre lowing:

Kew Gardens Poste the two " and s which avenue, Borough of The Bronx, all as shown upon and Chambers Streets, Borough of Manhattan, &hall Route Q-35-Marine Parkway. 8.8 Miles.

the map attached to and made a part of this be published at least twice at the expense of the Beginning at or near the intersection of New- the petition and notice of hearing thereon have contract entitled of been published. "Map or plan to accompany petition of Brook proposed theanB

grantee, priorNews" and the cNorth port the thence upon and tfiaomglln

$each

Borough

Dated, New York, February 8, 1940. Refrigerating Co., Inc. dated January 31, 1939, Side News" the two newspapers in which the Street to Beach Channel Drive; thence upon and FRANCES LEHRICH, Secretary. 2ee to the Board of Estimate, City of New York, for petition and notice of hearing thereon have been along Beach Channel Drive to Beach 117th Street;

an amendment of contract dated April 11, 1938." published. thence upon and along Beach 117th Street to Co.,-and signed Brook Refrigerating Inc., Law- Dated, New York, February 8, 1940. Newport Avenue; thence upon and along New-

PUBLIC NOTICE IS HEREBY GIVEN THAT rence Fox, President. FRANCES LEHRICH, Secretary. f26,ml4 port Avenue to Beach 147th Street; thence along at the meeting of the Board of Estimate held Second-Said contract dated April 11, 1938 is this day the following resolutions were adopted. Beach upon and alongRockaway Beach Boulevard; levard

hereby amended by striking therefrom Section 2, PUBLIC NOTICE IS HEREBY GIVEN thence upon and along Rockaway Beach Boulevard Whereas, Brook Refrigerating Co., Inc., has, Third, and by inserting in lieu thereof, the fol- that at the meeting of the Board of Estimate to, over and across Beach 149th Street into Riis by a petition dated January 31, 1939, made ap- lowing-

plication to this Board for the franchise, right and The Company shall pay to the City, as tom- held this day the following resolutions were Park; thence through Riis Park to the Queens

privilege to maintain and operate a pipe twelve pensation for the right and privilege hereby adopted. hWhereas, Green Bus Lines, Inc., has, by a approach d along said rMar Marine Parkway Bridge and (12) inches in outside diameter containing two granted, the following sums of money-

pipes under and across East 152d street, Borough (a) Within thirty (30) days after the date on petition dated January 30, 1939, made application the approach to Flatbush Avenue, Borough of of The Bronx, for the purpose of furnishing re- which this contract is signed by the Mayor, and to this board fora modification of the franchise Brooklyn; thence upon and along Flatbush Ave frigeration in the Borough of The Bronx, by before anything is done in exercise of the privilege contract of said Company dated October 19, 1936, nue to Nostrand Avenue, also along Nostrand Ave-amending the franchise contract of said Company hereby granted, the additional sum of one hundred as amended by contract dated April 2, 1938, so as nue between Flatbush Avenue and Glenwood Road, dated April 11, 1938, so as to include said right dollars ($100); to include therein the franchise, right and con- also along Glenwood Road between Nostrand and privilege in said contract; and (b) Within thirty days after the date of the sent to operate omnibuses from the intersection of Avenue and East 31st Street, also along East 31st

Whereas, Chapter 14 of the New York city execution of this contract by the Mayor, a sum of Newport Avenue and Beach 116th Street, Borough Street between Glenwood Road and Flatbush Ave-charter, provides for the manner and procedure money which shall represent the sum due the of Queens, and upon, along and over the Marine sue, also along East 32nd Street between Flatbush of making such grants; and City on the pipe line under and across East I52d Parkway Bridge to Flatbush Avenue, Borough of Avenue and Avenue H - also along Avenue H

Whereas, Pursuant to such laws, this Board Street at the rates hereinafter set forth in (c) and Brooklyn, and upon and along Flatbush Avenue between East 32nd Street and Flatbush Avenue. adopted a resolution on January 11, 1940 fix n2 (d) for the period from February 23, 1939 to the to Nostrand Avenue; all as more particularly The above-named route to cross such street, the date for public hearing on said petition as date of the execution of this contract by the described in said petition; and avenues, highways, parkways and public places, February 8, 1940 at which citizens were entitled Mayor: Whereas, Chapter 14 of the New York city named or unnamed, as may be encountered in to appear and be heard and publication of said (c) A sum of money which shall amount to six charter provides for the manner and procedure traversing said route. petition and of notice of public hearing thereon was (6) per centum per annum of the gross receipts of making such grants; and Second-The Company shall charge passengers had for at least two (2) days in the "Bronx Home of the Company, as hereinafter defined, during Whereas, Pursuant to such laws, this Board traversing said Route Q-35-Marine Parkway, News" and the "North Side News" newspapers the entire term of this contract, but in no event adopted a resolution on December 7, 1939, fixing during the term of this contract, not more than designated by the Mayor, and in Tae CITY RECORD shall such sum be less than two hundred and the date for public hearing on said petition as the following rate of fare: for ten (10) days immediately prior to the date of twenty-five dollars ($225) per annum for the pipe January 11, 1940, at which citizens were entitled Five (5) cents for one continuous ride between hearing and said hearing was duly held and closed under and across East 152d Street and two to appear and be heard and publication of said any two points within the limits of any one zone on said date; and hundred and twenty-five dollars ($225) per annum petition and of notice of public hearing thereon contained in such route, which zones are described

Whereas, This Board has made inquiry as to for the pipe under and across East 153d Street; was had for at least two (2) days in the Brook- as follows: the money value of the franchise or right applied (d) A sum of money for each lineal foot of lyn Daily Eagle and the Queens Evening News, Zone 1-From the intersection of Nostrand Ave- for and proposed to be granted to the Brook pipe constructed by the Company during the term newspapers designated by the Mayor, and in the nue and Flatbush Avenue to the Brooklyn ap- Refrigerating Co., Inc. and the adequacy of the of this contract under the streets (except such CITY RECORD for ten (10) days immediately prior proach to the Marine Parkway Bridge, Borough of compensation to be paid therefor; now, therefore, conduits as are constructed within the vault space to the date of hearing and said bearing was duly Brooklyn. be it or vault spaces of any building or buildings used held and closed on said date; and Zone 2-From the Brooklyn approach to the

Resolved, That the following form of resolution or occupied exclusively by the Company for the Whereas, This Board has made inquiry as to Marine Parkway Bridge, Borough of Brooklyn, for the consent to the franchise, right and privilege purpose of its business) ; as follows: the money value of the franchise or right applied to the intersection of Newport Avenue and Beach applied for by the Brook Refrigerating Co., Inc. For pipes of outside dimensions, including in- for and proposed to be granted to the Green Bus 116th Street, Borough of Queens. containing the form of proposed contract for the sulation and other covering, not exceeding twelve Lines, Inc. and the adequacy of the compensation Third-The Company shall not be required to grant of such right, be hereby introduced and (12) inches in diameter, at the annual rate of proposed to be paid therefor; now, therefore, be it issue or accept free transfers between Route Q-35 entered in the minutes of this Board, as follows, twenty-five cents (25c) per lineal foot. Resolved, That the following form of resolution -Marine Parkway and Route Q-21-Cross Bay to wit: A sum of money for each manhole, constructed for the consent or right applied for by the Green Boulevard or Route Q-22 Rockaway Peninsula, Resolved, That the Board of Estimate hereby by the Company during the term of this Contract Bus Lines, Inc. containing the form of proposed Fourth-The Company shall make application to consents to certain amendments in said contract of under the streets, at the annual rate of two contract for the grant of such right, be hereby the Transit Commission for the necessary approval April 11, 1938 such amendments being fully set dollars ($2). introduced and entered in the minutes of this and authority, as required by law, with respect to forth and described in the following form of pro- The gross receipts mentioned above shall be posed contract for the grant thereof, and that the the total receipts of the Company from its opera- Board, as follows, to wit: said Route Q-35-Marine Parkway, within thirty Mayor of The City of New York be and he hereby tions under this contract and of any affiliate or Resolved, That the Board of Estimate hereby (30) days from the date on which this contract is authorized to execute and deliver such contract subsidiary of the Company from like sources and consents to certain extensions of the routes in is signed by the Mayor; otherwise the rights here- in the name and on behalf of The City of New from all business of furnishing refrigeration to said contract of October 19, 1936, as amended by by granted with respect to said Route Q-35- York in the following form, provided that this consumers under and pursuant to this contract. contract dated April 2, 1938, such extensions of Marine Parkway shall cease and determine. resolution shall not become effective and such reso- The annual charges shall commence on the date routes being fully set forth and described in the In the event that the Transit Commission fails lution shall he null and void if the Brook Re- upon which this contract is signed by the Mayor, following form of proposed contract for the grant to give the necessary approval and authority with frigerating Co., Inc. shall fail on its behalf to The annual charges as above shall be paid into thereof, and that the Mayor of The City of New respect to said Route Q-35-Marine Parkway or property execute said contract in dplicate, and the Treasury of the City on February 1 of each York be and he hereby is authorized to execute any portion thereof, within one hundred and deliver the same to this Board within thirty (30) year, and shall be for the amount due to Septem. and deliver such contract in the name and on be- twenty (120) days from the date upon which this days after the date of the approval of this resolu- ber 30th next preceding, provided that the first half of The City of New York in the following contract is signed by the Mayor or within such tion by the Mayor or within such further time annual payment after the date of this contract form, provided that this resolution shall not be- further time as may be authorized by resolution as the Board shall grant by resolution adopted on shall consist of the sum of the following-(I) a come effective and such resolution shall be null adopted by the Board, prior to the expiration of a date prior to the expiration of said thirty (30) sum which shall represent the amount due the city and void if the Green Bus Lines, Inc., shall fail said one hundred and twenty (120) days, the days. on the pipe under and across East 153d Street on its behalf to properly execute said contract in rights hereby granted with respect to said Route

BROOK REFRIGERATING Co., INC. at the rates set forth in (c) and (d) above, for duplicate, and deliver the same to this Board Q-35-Marine Parkway, or portions thereof, as to Proposed Form of Contract the period of one year from October 1st to Sep- within thirty (30) days after the date of the which the Transit Commission shall fail to grant

This contract, made and executed in duplicate, tember 30th next preceding the date upon which approval of this resolution by the Mayor or within such approval and authority, shall cease and deter- this day of by and this contract is executed by the Mayor, and (2) such further time as the Board shall grant by mine, and the rights and obligations of said con- between The City of New York (hereinafter called that proportion of the first annual charge for the resolution adopted on a date prior to the expira• tract of October 19, 1936, as amended by said the City), party of the first part, by the Mayor pipe under and across East 152d Street as the tion of said thirty (30) days. contract dated April 2, 1938, shall remain on- of said City, acting for and in the name of said time between the date upon which contract is GREEN Bus LINES, INC. affected by this contract, except as to any portions City, under and in pursuance of the authority of signed by the Mayor and September 30th follow- Proposed Form of Contract for which the Transit Commission shall grant the the Board of Estimate of said City (hereinafter ing shall bear to the whole of one year. This contract, made and executed in duplicate, necessary approval and authority, called the Board) and the Brook Refrigerating Within ten days after the date of expiration of this day of , by and be- Fifth-The Company shall commence operation Co.. Inc., a domestic corporation (hereinafter called this contract, the Company shall likewise pay the tween The City of New York (hereinafter called over said Route Q-35-Marine Parkway, or any the Company), party of the second part. Wit- amount due from September 30, 1946 to January the City), party of the first part, by the Mayor portion thereof for which the Transit Commission nesseth 4, 1947 provided that such payment shall be only of said City, acting for and in the name of said grants the necessary approval and authority, within Whereas, By contract

Company, pany, April

franchise, ise,

right seat proportion of such earrge as such period City, under and in pursuance of the authority of twenty (20) days after the date of the order of City consent to the Cruc,

maintain in s franchise, erate hears to the whole of one year. the Board of Estimate of said City (hereinafter the Commission granting such approval and au- and consent to construct, maintain and operate No payments of compensation made by the Com- called the Board) and the Green Bus Lines, Inc., thority. In the event that the Company shall,

I 53da twelve (12) inch pipe under and across East pany to the City pursuant cons to the provisions mar er a domestic corporation (hereinafter called the within said time, fail to commence operation over ugh street 25 feet for of Brook of fun h ng this contract,

nature shall be considered is any manner Company), party of the second art, Witnesseth, said Route Q-35-Marine Parkway or portions ough of The Bronx, for tEte purpose of furnishing as in the nature of a tax, but such payments p

refrigeration to consumers, as more particularly shall be made in addition to any and all taxes of Whereas, By contract dated October 19, 1936, thereof, the Board may, by resolution and upon described in Section 1, of said contract of April whatsoever kind or description which are now, or the City granted to the Company the franchise, thirty (30) days' notice, cancel this contract as to 11, 1938; and may at any time hereafter, be required to be right and consent to maintain and operate omni- said route or portions thereof which the Company

Whereas, By petition dated January 31, 1939, paid by any ordinance or local law of the City buses for the transportation of persons for hire on shall fail so to operate, whereupon the franchise the Company applied to the Board for a modifica- or any law of the State of New York, certain routes in the Borough of Queens, as more and consent hereby granted for said Route Q-35- tion of the aforesaid contract dated April 11, 1938 Third-Section 2, Twentieth of said contract particularly described in Article II, Section 2, of Marine Parkway, or portion thereof, shall cease by including therein the right and privilege to dated April 11, 1938, is amended by striking there- said contract of October 19, 1936; and and determine.

construct, maintain and operate a twelve (12) inch from wherever the same appears, the words and Whereas, By contract dated April 2, 1938, the Sixth-The grant of the franchise, right and pipe under and across East 1524 street, Borough figures "seven hundred and fifty dollars ($750)" City granted to the Company a modification of the consent to operate omnibuses on Route Q-35-of The Bronx, as more particularly set forth in and by inserting in place thereof, the words and aforesaid contract dated October 19, 1936, by ex- Marine Parkway, herein contained, so far as it said petition; and figures "twelve hundred and fifty dollars ($1,250)". tending certain of said omnibus routes as more shall include or affect any street, bridge, property

Whereas, Chapter 14 of the New York city Section 3-It is mutually understood and agreed particularly set forth in said contract; and or lands now or hereafter under and subject to charter, provides for the manner and procedure that except as expressly provided herein, nothing Whereas, By petition dated January 30, 1939, the jurisdiction of the Department of Parks or the of making such grants; and in this contract contained shall be deemed to the Company applied for a modification of said New York City Parkway Authority, is and shall

Whereas, Pursuant to such laws, the Board affect in any manner the terms and provisions of contract dated October 19, 1936, as amended by be subject to such other or further conditions, re- adopted a resolution on January 11, 1940 fixing the contract entered into between the City and said contract dated April 2, 1938, so as to include strictions, agreements, consents, tolls, rules and the date for public hearing on said petition as the Company dated April 11, 1938, and the Com- therein the franchise, right and consent to operate regulations as the Commissioner of Parks or the February 8, 1940 at which citizens were entitled pany promises, covenants and agrees on its part omnibuses from the intersection of Newport Ave. New York City Parkway Authority may now or to appear and he heard and publication of said and behalf to conform to, abide by and perform, sue and Beach 116th Street, Borough of Queens, hereafter see fit to impose or require pursuant to petition and of the notice of public hearing thereon all of the terms, conditions and requirements in upon and along certain streets and avenues in the the authority or control over any such street, was had for at least two (2) days in two news- said contract of April 11, 1938, as amended by Borough of Queens and upon, along and over the bridge, property or lands now or hereafter vested papers designated by the Mayor, and in THE CITY the provisions of this contract. Marine Parkway Bridge to Flatbush Avenue, in either of them by law. Rscoaa for ten (10) days immediately prior to Section 4-This contract shall take effect upon Borough of Brooklyn, and upon and along Flatbush Seventh-The Police Commissioner shall, at all

York, duly selected as a site for a fire house, according to law.

PURSUANT TO THE STATUTES IN SUCH case made and provided, notice is hereby given

that it is the intention of the Corporation Coun- sel of the City of New York to make applica-tion to the Supreme Court of the State of New York at Special Term, Part I, to be held in and for the County of Bronx, at the County Court- house thereof, in the Borough of The Bronx, City of New York, on the 18th day of March, 1940, at ten o'clock in the forenoon of that day or as soon thereafter as counsel can be heard thereon, to have the compensation which should justly be made to the respective owners of the real property proposed to be taken in the above proceeding, ascertained and determined by the Su-preme Court, without a jury.

The nature and extent of the improvement here- by intended is the acquisition of title in fee simple absolute by the City of New York to the premises hereinafter described, the same to be converted, appropriated and used as a site for a fire house.

The said lands and premises sought to be ac-quired are bounded and described as follows:

All those certain lots or parcels of lands situate, lying and being in the Borough and County of The Bronx, City and State of New York, being bounded and described as follows:

Beginning at a point on the northerly side of Banyer place distant 50 feet easterly from the corner formed by the intersection of the northerly side of Banyer place with the easterly side of Fteley avenue; thence northerly 95 feet to the southwest corner of land of the City of New York; thence easterly 50 feet along the line of land of the City of New York; thence southerly 95 feet, to the northerly side of Banyer place; thence westerly along the northerly side of Ban-yer place 50 feet, to the point or place of be-ginning, the said premises being designated as Lot 65 in Block 3660 on the tax map of the Borough of The Bronx.

These premises are shown upon a survey, map or plan on file in the office of the Corporation Counsel.

Dated, New York, March 4, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address: Municipal Building, Borough of Manhattan, City of New York. m4,14

SUPREME COURT-SECOND DEPARTMENT

Application to Amend Proceedings

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Elections at Room 408, 400 Broome

st., Manhattan. as follows:

Until 12 noon, on FRIDAY, MARCH 8, 1910

For furnishing and delivering official and sam-ple primary ballots• statements of return and en-velopes therefor and container envelopes, for spring primary election, April 2, 1940. f27,m8

SUPREME COURT-FIRST DEPARTMENT

Notice to File Claims

SUPREME COURT-BRONX COUNTY

In the Matter of Acquiring Title by The City of New York to certain real property required for an addition to a public park (SOUND VIEW PARK), situated on the southerly side of

Application to Condemn

SUPREME COURT-BRONX COUNTY

In the Matter of Acquiring title by the City of New York to certain lands and premises situ- ated on the northerly side of Banyer Place, fifty feet easterly from the corner formed by the intersection of the northerly side of Banyer Place with the easterly side of Fteley Avenue, in the Borough of The Bronx, City of New

1298 THE CITY RECORD

TUESDAY, MARCH 5, 1940

times, have the right to designate the streets and avenues upon and along which each and every of said omnibuses shall operate and shall, at his pleasure, alter or change said routes and desig-nate other streets and avenues within the City for such operation, without the concurrence or consent of any board, authority or commission, and all operation at all times shall be subject to such rules and regulations as shall be fixed by said Commissioner. The Police Commissioner shall also designate bus stops in his discretion.

Section 2. Article V of said contract of Octo-ber 19, 1936, as amended by contract dated April 2, 1938, is hereby amended so as to add the fol-lowing Section to said Article:

Section 15a-No deduction from the compensa-tion payable to the City hereunder shall be allowed, nor shall the Company make any claim against the City for any tolls, fees or charges which the Com-pany has paid or which it now pays or may here-after be required to pay for operation over any of the streets, avenues, highways, parkways, drives, concourses, boulevards, bridges, viaducts, tunnels or public places over or along which the Company operates omnibuses.

Section 3. Nothing in this contract shall be deemed to affect in any manner the right of the City to grant to any other person a similar right and privilege upon the same or other terms and conditions over the streets and avenues herein-above described or over any other streets and avenues. The Company hereby agrees not to offer any opposition before the Transit Commission (Metropolitan Division of the Department of Pub-lic Service) to the granting of certificates of con-venience and necessity and of permission and approval by the said Commission to any person to whom the City may grant a franchise. Should the Company, through its officers, representatives, counsel or other interested party, offer such oppo-sition, such action on the part of the Company shall constitute a default and shall entitle the City to cancel this contract and terminate the franchise, right and consent hereby granted.

Section 4. It is mutually understood and agreed that, except as expressly provided herein, nothing in this contract contained shall be deemed to affect in any manner the routes and provisions of the contract entered into between the City and the Company dated October 19, 1936, as amended by contract dated April 2, 1938, and the Company promises, covenants and agrees on its part and behalf to conform to, abide by and perform all of the terms, conditions and requirements, in said contract of October 19, 1936, as amended by con-tract dated April 2, 1938, and as amended by the provisions of this contract.

Section 5. The making of this contract and the covenants herein contained shall not in any man-ner affect the validity of the said contract dated October 19, 1936, as amended by contract dated April 2, 1938, nor if this contract shall be held invalid in whole or in part shall that affect in any manner the validity of the aforesaid contracts.

Section 6. This contract shall take effect upon the date of the execution thereof by the Mayor.

In Witness Whereof, the party of the first part, by its Mayor thereunto duly authorized by the Board of Estimate of said City, has caused the corporate name of said City to be hereunto signed and the corporate seal of said City to be hereunto affixed; and the party of the second part, by its officers thereunto duly authorized, has caused its corporate name to be hereunto signed and its corporate seal to be hereunto affixed the date and year first above written.

BRONX RIVER AVENUE, the southerly side of RANDALL AVENUE, the easterly side of METCALF AVENUE, the easterly side of LACOMBE AVENUE, and the northeasterly side of the BRONX RIVER, in the Borough of The Bronx, City of New York, duly selected as a site for park purposes, according to law.

NOTICE IS HERBY GIVEN THAT BY AN order of the Supreme Court of the State of

New York, County of The Bronx, dated January 17. 1940, and entered in the office of the Clerk of the County of The Bronx on January 18, 1940, the application of The City of New York to have the compensation which should justly be made to the respective owners of the real propertyac-quired in the above entitled proceeding ascertained and determined by the Supreme Court, without a Jury. was granted.

NOTICE IS HEREBY FURTHER GIVEN that the description of the real property acquired in the above entitled proceeding is as follows:

All that land with improvements thereon, situ-ated, lying and being in the Borough of The Bronx, County of The Bronx, City and State of New York, bounded and described as follows:

right on the arc of a circle having a radius of 1120.0 feet, a distance of 52.293 feet to the east- erly side of said Beach avenue; thence northerly along the easterly side of Beach avenue, as legally acquired. a distance of 146.316 feet to the westerly side of Bronx River avenue as laid out on the Final Maps; thence easterly deflecting 144 degrees 14 minutes 11.8 seconds to the right along the said westerly line of said Bronx River avenue, a dis- tance of 141.140 feet; thence westerly deflecting 100 degrees 36 minutes 29.3 seconds to the right, a distance of 429.263 feet; thence still westerly de-flecting 11 degrees 03 minutes 21.1 seconds to the left, a distance of 1067.275 feet; thence northerly deflecting 103 degrees 40 minutes 00 seconds to the right, a distance of 931.317 feet to the U. S. Bulkhead Line of the Bronx River; thence west-erly deflecting 49 degrees 20 minutes 40 seconds to the left and along the U. S. Bulkhead Line of the Bronx River, a distance of 224.621 feet to the U. S. Pier and Bulkhead Line of the Bronx River; thence northerly deflecting 51 degrees I1 minutes 06.1 seconds to the right and along the U. S. Pier and Bulkhead Line of the Bronx River, a distance of 472.318 feet to the southerly side of Patterson avenue, as legally acquired; thence easterly and along the said southerly side of Patterson avenue, a distance of 1584.732 feet to the point of be-ginning.

Parcel 7 Beginning at a point formed by the intersection

of the northerly side of Patterson avenue, with the easterly side of Commonwealth avenue, as these streets are legally acquired; thence easterly along the northerly side of said Patterson avenue, a dis- tance of 124.103 feet to the westerly side of Bronx River avenue, as laid out an the Final Maps; thence westerly deflecting 133 degrees 29 minutes 33.2 seconds to the left and along said westerly side of Bronx River avenue, a distance of 180.314 feet to the easterly side of said Commonwealth avenue; thence southerly and along the easterly side of said Commonwealth avenue, a distance of 130.811 feet to the point of beginning.

These premises are shown upon a survey, map or plan on file in the office of the Corporation Counsel.

NOTICE IS IIEREBY FURTHER GIVEN that each and every owner of or each and every person interested in said real property having any claim or demand on account thereof. is hereby required to file his written claim or demand duly verifed in the manner required by law for the verification of pleadings in any action, with the Clerk of the County of The Bronx, on or before the 13th day of March, 1940, and to serve at the same time on the Corporation Counsel of The Cityof New York, at his office. Room 1559, Municipal Building. Borough of Manhattan, City of New York, a true copy thereof.

The said verified claim shall set forth the real property which the claimant owns or in which he is interested, and his Post Office address, together with an inventory or itemized statement of the fixtures, if any for which compensation is claimed; and in case such claim or demand for compensa- tion in respect of any fixtures is made by a lessee or tenant of the real property to be ac- quired, a copy of such verified claim or demand. with said inventory or itemized statement, shall he served upon the owner of such real property or his attorney.

Proof of title will he received by the Corporation Counsel at his office, Room 1265, Municipal Build- ing, Borough of Manhattan, on or before the 13th day of March, 1940.

Dated, New York, February 28. 1940. WILLIAM C. CHANLER- Corporation Coun-

sel. Office and Post Office Address: Municipal Building, Borough of Manhattan, City of New York. f28,m9

Parcel I Beginning at a point on the easterly side of

Metcalf avenue, as legally acquired, distant 20.0 feet south of the southerly side of Randall avenue, as legally acquired; thence southerly along the easterly side of said Metcalf avenue a distance of 437.201 feet to the easterly side of Bronx River avenue (Metcalf avenue), as legally acquired, thence curving to the right on the arc of a circle whose radius of 1875.546 feet through the termi-nus of the preceeding course forms an angle of 56 degrees 49 minutes 51.7 seconds to the right from said preceding course produced, a distance of 277.665 feet to the northerly side of Lacombe ave-nue, as legally acquired; thence easterly along the northerly side of said Lacombe avenue; deflecting 21 dgerees 41 minutes 11.8 seconds to the right from the prolongation of the radius through the terminus of the preceding course, a distance of 65.814 feet to the westely side of Fteley avenue, as legally acquired; thence northerly along the westerly side of said Fteley avenue. deflecting 90 degrees to the left• a distance of 531.352 feet to the westerly side of Bronx River avenue, as laid out on the Final Maps; thence westerly, deflecting 43 degrees 29 minutes 33.2 seconds to the left, and along the westerly side of Bronx River ave-nue as laid out on the Final Maps• a distance of 204.901 feet; thence westerly parallel to and 20 feet south of the southerly side of Randall avenue, as legally acquired, a distance of 58.975 feet to the point of beginning.

Parcel 2 Beginning at the intersection of the easterly side

of Fteley avenue and the northerly side of Lacombe avenue, as these streets are legally acquired; thence easterly along the northerly side of said Lacombe avenue, a distance of 200 feet to the westerly side of Croes avenue, as legally acquired; thence north-erly deflecting 90 degrees to the left and along the westerly side of said Croes avenue, a distance of 257.298 feet to the westerly side of Bronx River avenue as laid out on the Final Maps; thence west-erly deflecting 43 degrees 29 minutes 33.2 seconds to the left and along the westerly side of Bronx River avenue as laid out on the Final Maps, a distance of 290.588 feet to the easterly side of said Fteley avenue; thence southerly along the easterly side of said Fteley avenue, a distance of 468.109 feet to the point of beginning.

THE CITY OF NEW YORK, by Mayor.

(Corporate Seal.) Attest: . City Clerk. GREEN BUS LINES, INC., by President.

(Seal.) Attest: Secretary.

(Here add acknowledgments) Resolved, That the results of the inquiry made

by this Board as to the money value of the pro-posed franchise and the adequacy of the compen-sation proposed to be paid therefor and of the terms and conditions thereof, are as specified and fully set forth in the said contract of October 29, 1936, as amended by contract dated April 2, I938, and as amended by the foregoing form of proposed contract.

Resolved, That these preambles and resolutions, including said resolution for the consent of The City of New York to the additional route applied for by the Green Bus Lines, Inc., and the said form of a proposed contract for the grant of such franchise or right, containing said results of such inquiry, after the same shall be entered in the minutes of this Board, shall be published in full for at least fifteen (15) days immediately prior to Thursday, March 14, 1940, in the CITY RECORD, together with the following notice, to wit:

Notice Is Hereby Given that the Board of Esti-mate, before authorizing any contract for the con-sent of the City to the route applied for, in addi-tion to the routes described in said contract of October 19, 1936, as amended by contract dated April 2, 1938, such additional route being fully set forth and described in the foregoing form of proposed contract for the grant of such franchise or right, and before adopting any resolution au-thorizing such contract, will, at a meeting of said Board, to be held in Room 16, City Hall, Borough of Manhattan, City of New York, on Thursday, March 14, 1940 at 10.30 a. m., hold a public bearing thereon at which citizens shall be entitled to appear and be heard.

Resolved, That a notice of such hearing, stating that copies of the proposed contract and resolu-tion of consent thereto may be obtained by all those interested therein at the office of the Bureau of Franchises. Room 1307, Municipal Building, Centre and Chambers Streets, Borough of Man-hattan, shall be published at least twice at the expense of the proposed grantee, prior to Thursday. March 14, 1940, in the "Brooklyn Daily Eagle" and the "Queens Evening News," the two newspapers in which the petition and notice of hearing thereon have been published.

Dated, New York, February I, 1940. FRANCES LEHRICH, Secretary. f26,m14

BOARD OF ELECTIONS

Parcel 6 Beginning at the intersection of the southerly

side of Patterson avenue with the westerly side of St. Lawrence avenue as these streets are legally acquired; thence southerly along the westerly side of said St. Lawrence avenue, a distance of 484.661 feet; thence easterly deflecting 71 degrees 53 min-utes 20 seconds to the left, a distance of 63.128 feet to the easterly side of St. Lawrence avenue; thence northerly deflecting 108 degrees 06 minutes 40 seconds to the left and along the easterly side of St. Lawrence avenue, a distance of 420.981 feet to the westerly side of Bronx River avenue as laid out on the Final Maps; thence easterly deflecting 144 degrees 14 minutes 11.8 seconds to the right and along the westerly side of Bronx River avenue as laid out on the Final Maps, a distance of 342.208 feet to the westerly side of Beach avenue, as legally acquired; thence south-erly deflecting 35 degrees 45 minutes 48.2 seconds to the right and along the westerly side of said Beach avenue, a distance of 208.713 feet, thence easterly deflecting 71 degrees 53 minutes 20 sec-onds to the left, a distance of 11.251 feet to a point of tangency: thence easterly curving to the

Parcel 3 Beginning at a point at the intersection of the

northerly side of Lacombe avenue with the easterly side of Croes avenue, as these streets are legally acquired; thence easterly along the northerly side of said Lacombe avenue, a distance of 184.103 feet to the westerly side of Bronx River avenue as laid out on the Final Maps; thence westerly deflecting 133 degrees 29 minutes 33.2 seconds to the left and along the westerly side of Bronx River avenue as laid out on the Final Maps, a distance of 267.491 feet to the easterly side of Croes avenue. as legally acquired; thence southerly along the easterly side of said Croes avenue, a distance of I94.055 feet to the point of beginning.

Parcel 4 Beginning at a point formed by the intersection

of the southerly side of Lacombe avenue with the westerly side of Croes avenue as these streets are legally acquired; thence southerly along the west-erly side of said Croes avenue, a distance of 700.0 feet to the northerly side of Patterson avenue, as legally acquired; thence westerly deflecting 90 de-grees to the right along the northerly side of said Patterson avenue, a distance of 554.968 feet to the U. S. Pier and Bulkhead Line of the Bronx River; thence northerly deflecting 69 degrees 17 minutes 46.1 seconds to the right and along the U. S. Pier and Bulkhead Line, a distance of 558.483 feet to the southerly side of Lacombe ave-nue, as legally acquired; thence easterly deflecting 86 degrees 40 minutes 33.1 seconds to the right and along the southerly side of said Lacombe avenue, a distance of 394.189 feet; thence still easterly deflecting 18 degrees 57 minutes 19.3 sec- onds to the right along the southerly side of La-combe avenue, a distance of 193.138 feet; thence still easterly and along the southerly side of La- combe avenue,a distance of 200.0 feet to the point of beginning.

Parcel 5 Beginning at a point formed by the intersection

of the southerly side of Lacombe avenue with the easterly side of Croes avenue, as these streets are legally acquired; thence easterly along the south- erly side of said Lacombe avenue, a distance of 260.0 feet; thence easterly deflecting 46 degrees 30 minutes 26.8 seconds to the right and along the westerly side of Bronx River avenue as laid out on the Final Maps, a distance of 697.410 feet to the westerly side of Commonwealth avenue, as le- gally acquired; thence southerly deflecting 43 de-grees 29 minutes 33.2 seconds to the right and along the westerly side of said Commonwealth ave- nue, a distance of 194.054 feet to the northerly side of Patterson avenue, as legally acquired; thence westerly deflecting 90 degrees to the right and along the northerly side of said Patterson avenue, a distance of 740.0 feet to the easterly side of Croes avenue, as legally acquired; thence northerly along the easterly side of said Croes avenue, a distance of 700.0 feet to the point of beginning.

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose in fee to the real property required for the PUBLIC PARK bounded by Union turnpike, Hollis Court boulevard (Queens road), Grand Central parkway (McLaughlin boulevard-Epsom Course) and 193d street, and for the opening and extending of Hollis Court boulevard (Queens road) from Union turnpike to Grand Central parkway; Grand Central park-way (McLaughlin boulevard-Epsom Course) from Hollis Court boulevard (Queens road) to 193d street and 193d street from Grand Central parkway (McLaughlin boulevard) to Union turn-pike, in the Borough of Queens, City of New York.

PURSUANT TO THE STATUTES IN SUCH cases made and provided, notice is hereby given

that it is the intention of the Corporation Counsel of The City of New York to make application to the Supreme Court of the State of New York at a Special Term for condemnation proceedings, Part IV thereof, to be held in and for the County of Kings, at the Municipal Building, in the Borough of Brooklyn, in The City of New York, on the 11th day of March, 1940, at the opening of the Court on that day, or as soon thereafter as counsel can be heard thereon, for an order amend- ing the proceeding entitled "In the Matter of the Application of The City of New York, relative to acquiring title wherever the same has not been heretofore acquired for the same purpose in fee to the real property required for the PUBLIC PARK, bounded by Union turnpike, Hollis Court boulevard (Queens road), Grand Central parkway (McLaughlin boulevard-Epsom Course) and 193d street, and for the opening and extending of Hollis Court boulevard (Queens road) from Union turnpike to Grand Central parkway; Grand Central parkway (McLaughlin boulevard-Epsom Course) from Hollis Court boulevard (Queens road) to 193d street and 193d street from Grand Central parkway (McLaughlin boulevard) to Union turn-pike, in the Borough of Queens, City of New York", and the petition and order granting the application to condemn and to have the compensa- tion which should justly be made to the respective owners of the real property proposed to be taken in the above entitled proceeding heretofore duly entered and filed in the office of the Clerk of the County of Queens on January 12, 1928, so as to provide for the acquisition of title to the real property required for the public park bounded by Union turnpike, Hollis Court boulevard (Queens road), Grand Central parkway and 193d street, where not heretofore acq+"ired for park purposes: and for the opening and extending of 193d street from Union turnpike to Grand Central parkway, and Hollis Court boulevard (Queens road) from Union turnpike to Grand Central parkway Bor- ough of Queens, as the said public pane and streets are now laid out upon the map of The City of New York, in accordance with the reso-lution of the Board of Estimate adopted on May 19. 1938.

The real property to be acquired in this amended proceeding is shown in red upon map dated Oc-tober 25, 1939, and is more particularly bounded and described as follows:

Parcel "A" Beginning at a point formed by the intersec-

tion of the easterly line of 193d street with the southerly line of Union turnpike; running thence easterly for 709.63 feet along the southerly line of Union turnpike; thence easterly, deflecting to the right, 6 degrees 28 minutes 30 seconds for 1,308.72 feet along the southerly line of Union turnpike to the westerly line of Cross Island boulevard; thence easterly, deflecting to the right, 0 degrees 51 minutes 58 seconds for 100.83 feet along the southerly line of Union turnpike to the easterly line of Cross Island boulevard; thence easterly, deflecting to the left, 0 degrees 03 minutes 07 seconds for 1,773.94 feet along the southerly line of Union turnpike to the westerly line of Hollis Court boulevard (Queens road); thence southeast-erly, deflecting to the right, 69 degrees 47 minutes 07 seconds for 238.48 feet along the westerly line of Hollis Court boulevard; thence southeasterly, deflecting to the left, S degrees 24 minutes 29 seconds for 1,650.46 feet along the westerly line of Hollis Court boulevard; thence southerly and easterly, deflecting to the left, on an arc of a circle, the radius of which is 777.50 feet, tangent to the last mentioned course for 598.71 feet along the westerly line of Hollis Court boulevard; thence southeasterly, tangent to the last mentioned course for 269.33 feet along the westerly line of Hollis Court boulevard; thence southerly and easterly, deflecting to the left, on an are of a circle, the radius of which is 1,185.99 feet, tangent to the last mentioned course for 175.95 feet along the westerly line of Hollis Court boulevard; thence southeasterly, tangent to the last mentioned course, for 370.72 feet along the westerly line of Hollis Court boulevard to the northerly line of Grand

Filing Tentative Decree-Notice to File Objections

SUPREME COURT-BRONX COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the widenings of SOUTHERN BOULEVARD. from East 138th street to Whitlock avenue: WHITLOCK AVE-NUE, from Southern boulevard to Leggett ave-nue and from Hunts Point avenue to Eastern boulevard: and EASTERN BOULEVARD, from Whitlock avenue to Middletown road, excepting those portions of Eastern boulevard that are laid out across Bronx River and Westchester Creek; where the title to be acquired shall he an easement which will enable The City of New York to construct bridges carrying Eastern boule- vard over these waterways, in the Borough of The Bronx, City of New York.

NOTICE IS HEREBY GIVEN TO ALL PAR-ties interested in the above entitled proceeding,

as follows: First-That the shove named Court. after con-

sidering the testimony and proofs submitted on the trial of the above entitled proceeding, has completed its estimate of the compensation which should be made by The City of New York to the respective owners of the real property to he ac- quired in this proceeding, and the tentative decree of the said Court as to awards for damages was signed on the 15th day of February, 1940, by Hon. Charles B. McLaughlin, Justice of the Su-preme Court presiding at the trial of the above entitled proceeding, and was filed with the Clerk of the County of Bronx on the 15th day of February, 1940, for the inspection of whomsoever it may concern.

Second-That The City of New York, and all parties interested in such proceeding or in any of the real property affected thereby, having any objections thereto, shall file such objections in writing, duly verified, in the manner required by law for the verification of pleadings in an action, setting forth the real property owned by the objector and his post office address, with the Clerk of the County of Bronx, on or before the 19th day of March, 1940, and parties other than The City of New York shall within the same time serve on the Corporation Counsel of The City of New York, at his office, Municipal Build-ing, Room 1559, in the Borough of Manhattan, City of New York, a copy of such verified ob-jections.

Third-That on the 21st day of March, 1940, at 9 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard, the Cor- poration Counsel of The City of New York will apply to the Hon. Charles B. McLaughlin, the Justice of the Supreme Court who signed said tentative decree at Special Term, Part II, to be held in Trial Term, Part IT of the Supreme Court, in the Bronx County Building, Room 702. Borough of The Bronx, to fix a time when said Justice will hear the parties who will have filed objections to the said tentative decree.

Dated, New York, February 24, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address: Municipal Building, Borough of Manhattan. City of New York. f24,m12

Y- /0,814 EXALANATORY NOT_-:

ivories ,_e a.nr y e/M* no e/ usew.n f - ow cat., /.ne af.stne/ /rya/Ay -t ,,d

ind Ca/es /,.,e o/it ee as in sit xr eney fI ti r4y 0-net

A//,a'eeee$i,Qi[atef a•'e N.' /,I Ind/re it, I, sO w o on9hr - riorine/ er me rrris/ /re, •b wa1„e*

Mey e,v ,M- -eneS0'.

OOARO OFES7rmmA7EAN,O AP'fZRT/ONMfivT err/Cr or me c...rr efleag r

DIAGRAM ShVW /N ,44REA OFA55ESSM NT /N THE PROCEED/N6 FOR ACQU/R/LAG T/TL ETO

14 TM (L a sAI- TERRACE)PL ACE FROM 25 (i'orf w[Nbq Al/ENU£ TO THE PROPERTY L /NE ABOUT iV0 I£CT SOUTN£•PLV 7N1REFPR7M

5 Qt1(JiH .Glr GY/E-£NS Nt.Yirr,Fe6,4 /.fl/

'-".. _ .a

C~iel f+y;.,err

f'/MT Mc 447d7

TUESDAY, MARCH 5, 1940

THE CITY RECORD

1299

Central parkway as laid down on Alteration No. 2244 hereinafter described; thence southerly and westerly, deflecting to the right, on an arc of a circle, the radius of which is 182.00 feet, tangent to the last mentioned course for 274.31 feet along the northerly line of Grand Central parkway; thence southerly and westerly, deflecting to the right, on an arc of a circle, the radius of which is 79.53 feet for 85.60 feet along the northerly line of Grand Central parkway; thence south-westerly, tangent to the last mentioned course, for 571.63 feet along the northerly line of Grand Cen-tral parkway; thence westerly and northerly on an arc of a circle, the radius of which is 2,272.00 feet, the tangent of which deflects 12 degrees 49 minutes 14 seconds to the right from the last mentioned course for 1,619.70 feet along the north- erly line of Grand Central parkway; thence north-erly and westerly, deflecting to the left, an an are of a circle, the radius of which is 2,493.74 feet, tangent to the last mentioned course for 841.99 feet along the northerly line of Grand Central parkway; thence northerly and westerly on an are of a circle, the radius of which is 1,280-00 feet, the tangent of which deflects 31 degrees 19 minutes 19 seconds to the right from the tangent to the last mentioned course, for 550.53 feet along the northerly line of Grand Central parkway; thence westerly and northerly, deflecting to the right on an arc of a circle, the radius of which is 395.83 feet, tangent to the last mentioned course, for 290.29 feet along the northerly line of Grand Central parkway to the easterly line of Cross Island boulevard; thence southerly, deflecting to the left, 124 degrees 27 minutes 16 seconds from the tangent to the last mentioned course for 120.23 feet along the northerly line of Grand Central parkway to the westerly line of Cross Island boulevard; thence southerly and westerly, on an arc of a circle, the radius of which is 280.00 feet, the tangent of which deflects 56 degrees 59 minutes 52 seconds to the left from the last mentioned course for 33I.15 feet along the northerly line of Grand Central parkway; thence westerly and southerly on an arc of a circle, the radius of which is 2,493.74 feet, the tangent of which de- flects 47 degrees 30 minutes 25 seconds to the right from the tangent to the last mentioned course for 29u.17 feet along the northerly line of Grand Central parkway; thence westerly and north-erly, deflecting to the right, on an arc of a circle, the radius of which is 9,600.00 feet, tangent to the last mentioned course, for 1,279.91 feet along the northerly line of Grand Central parkway; thence westerly and southerly, deflecting to the left, on an arc of a circle, the radius of which is 2,258.68 feet, tangent to the last mentioned course for 538.60 feet along the northerly line of Grand Central parkway to the prolongation of the easterly line of 193d street; thence westerly and northerly on an arc of a circle, the radius of which is 5,879.78 feet, the tangent of which de- flects 93 degrees 56 minutes 07 seconds to the right from the tangent to the last mentioned course for 497.75 feet along the easterly line of 193d street and its prolongation; thence northerly, tan-gent to the last mentioned course, for 1,695.02 feet, along the easterly line of 193d street to the southerly line of Union turnpike, the point or place of beginning.

Beginning at a point formed by the intersection of the westerly line of Hollis Court boulevard with the southerly line of Union turnpike; running thence easterly for 127.22 feet along the southerly line of Union turnpike to the easterly line of Hollis Court boulevard; thence southerly, deflecting to the right, L_4 degrees 53 minutes 33 seconds for 48.82 feet along the easterly line of Hollis Court boulevard; thence southeasterly, deflecting to the left. 55 degrees n6 minutes 27 sernndc fnr 162.57 feet along the easterly line of Hollis Court boulevard; thence southeasterly, deflecting to the left, 5 degrees 24 minutes 29 seconds for 1.646.68 feet along the easterly line of Hollis Court boule- vard; thence southerly and easterly, deflecting to the left, on an arc of a circle, the radius of which is 697.50 feet, tangent to the last mentioned course, for 537.11 feet along the easterly line of Hollis Court boulevard; thence southeasterly, tangent to the last mentioned course, for 269.33 feet, alone the easterly line of Hollis Court boulevard; thence southerly and easterly, deflecting to the left, on an arc of a circle, the radius of which is 1,105.99 feet, tangent to the last mentioned course, for 164.08 feet along the easterly line of Hollis Court boulevard; thence southeasterly, tangent to the last mentioned course for 370.72 feet along the easterly line of Hollis Ctourt boulevard to the northerly line of Grand Central parkway; thence southerly, deflecting to the right, 90 degrees 00 minutes 00 seconds for 80.00 feet along the northerly line of Grand Central parkway to the westerly line of Hollis Court boulevard; thence northwesterly, de- flecting to the right, 90 degrees 00 minutes 00 seconds for 370.72 feet along the westerly line of Hollis Court boulevard; thence westerly and north-erly, deflecting to the right on an arc of a circle, the radius of which is 1,185.99 feet, tangent to the last mentioned course, for 175.95 feet along the westerly line of Hollis Court boulevard; thence northwesterly, tangent to the last mentioned course, for 269.33 feet along the westerly line of Hollis Court boulevard; thence westerly and northerly, deflecting to the right, on an arc of a circle, the radius of which is 777.50 feet, tangent to the last mentioned course, for 598.71 feet along the west-erly line of Hollis Court boulevard; thence north- westerly, tangent to the last mentioned course, for 1,650.46 feet along the westerly line of Hollis Court boulevard; thence northwesterly for 238.48 feet along the westerly line of Hollis Court boule- vard to the southerly line of Union turnpike, the point or place of beginning.

The area to be acquired is shown as a Public Park (Hillside Park, Cunningham Park) and 193d street on Section 94 of the Final Map of the Borough of Queens, approved by the Board of Estimate and Apportionment, April 21, 1933, by the Mayor, May 15, 1933, copies of which were filed in the Office of the Register of the Count) of Queens, at Jamaica, October 28, 1933, in the Office of the Corporation Counsel, City of New York, October 28, 1933, and in the Office of the President, Borough of Queens, October 31, 1933, and on Section 131 of the Final Slap of the Borough of Queens, approved by the Board of Estimate and Apportionment, November 4, 1932. by the Mayor, November 10, 1932, copies of which were filed in the Office of the Register of the County of Queens at Jamaica, May 4, 1933, in the Office of the Corporation Counsel, City of

SCALE/N ,-.t-.a-p-'

That all such cost and expense to he borne by

The City of New York, shall be levied and col- lected with the taxes upon the real property of

said City becoming due and payable in the year in which such cost and expense shall have been

Application to Condemn

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the opening and ex-tending of 14TH PLACE (Lebanon terrace) from 25th (Hoyt) avenue to the property line about 100 feet southerly therefrom, in the Bor- ough of Queens, City of New York.

PURSUANT TO THE STATUTES IN SUCH cases made and provided, notice is hereby given

that it is the intention of the Corporation Counsel of The City of New York to make application to the Supreme Court of the State of New York, at a Special Term, Part IV, for condemnation proceedings of said Court, to be held in and for the County of Kings, at the Municipal Building, in the Borough of Brooklyn, in The City of New York on the 11th day of March, 1940, at the opening of the Court on that day, or as soon thereafter as counsel can be heard thereon, for an order to condemn the above entitled real prop- erty and directing that the compensation which should justly be made to the respective owners of the real property to be taken in the above entitled proceeding, be ascertained and determined by the Supreme Court without a jury, and to have the cost of such improvement assessed by the said Court, as hereinafter set forth in ac-cordance with the resolution of the Board of Es- timate and Apportionment adopted on March 20, 1931. The nature and extent of the improvement here-

by intended is the acquisition of title in fee by the City of New York for the use of the public to the real property required for the opening and extending of the above named street. The real property, title to which is to be acquired, is shown in red on map dated August 24, 1939, and is more particularly bounded and described as follows, to wit:

Beginning at a point formed by the intersection of the southerly side of 25th avenue (Hoyt avenue) with the easterly side of 14th place; running thence southerly for 93.98 feet along the easterly side of

tory bounded by Cross Island boulevard, Union 12111, 12112, 12115, 12116, 12117, 12118, 12119, 12120, 12124, 12125, 12126, 12127, 12242, 12243, 12244, 12245, 12246, 12247, 12248, 12249, in Sec-tion 49; 11726, 11727, 11728, 11729, 11731, 11732, 11735, 11736 11737, in Section 47 of the Land Map of the founty of Queens, City and State of New York.

The Board of Estimate by resolution adopted on May 19, 1938, determined that the entire cost and expense of acquiring title to the land required for park purposes together with 50 per cent of the entire cost and expense of acquiring title to the aforesaid 193d street and Hollis Court boulevard (Queens road) be placed upon The City of New York, and that the remaining 50 per cent of the entire cost and expense of acquiring title to the aforesaid 193d street and Hollis Court boulevard (Queens road) be assessed upon the real property within the area of assessment as shown on the following diagram;

//-.3989

AvE

PARK

L.

4RK

l~~1Ll,/1Ll

BDISr! 'DF5m' 'A7• 6U/PEf7U Ol~lN6/LACER/LAG

LEfg6R14M.f✓rYJ/Y/NGr9~PfAOi.9.fiS'ff•SMfNr /NrN~ ocEE /v1s Z'YZ. 7V

Puauc i 4RAr BOUNOEO BYUNC1rYTUANP/if'EffOLL/JCOUrV17 fX~`d`dJ90!/LE{44iPD

GAP9N0 CEN75,9L P/7R/t rY9Y ANO /93TO5TiPEErYHK45f AOr NE.pEP0'DRg MS+CpU/!'ED i77rP PAR/l'pC//4FOJfs

/93 "-'°STREET x--POM UN/O4' TURNgWE TO GA34N.O CENT'',9L P H1VRY ' WB

/IOLLI$ CO[KRS(AO 'J2DUCV.4Ro ff70i`7 UN/ON T 4/,/ ,7'i TO ,5 ,,?A10CENT A'L PAR1r1 "

Ba4v .t;H OFQI/EENJ

'W,v* Mb,s.f 23~/938

Dated, New York, February 26, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f26,m7

Dated, New York, February 26, 1940. WILLIAMC. CHANLER, Corporation Coun-

sel, Office and Post Office Address: Municipal Building, Borough of Manhattan, City of New York. f26,m7

Filing Bills of Costs

SUPREME COURT-QUEENS COUNTY

In the matter of the application of The City of New York, relative to acquiring title to the real property required for the opening and extending of MIDTOWN HIGHWAY, from the easterly line of 21st street to the Connecting Highway Plaza at 42d street, excluding the rights-of-way of the Long Island Railroad Company, for the street area bounded by Midtown highway, Van Dam street and the southerly side of Bradley avenue, and for the widening of GREEN-POINT AVENUE on its westerly side from Gale avenue (street) to Midtown highway and from Midtown highway to Hunterspoint avenue, Borough of Queens, City of New York.

NOTICE 1S HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by rea-

son of the above-entitled proceeding will be pre-sented to one of the Justices of the Supreme Court of the State of New York, Second Judicial District, at a Special Term thereof, Part IV, to lie held at the Municipal Building, in the Bor-ough of Brooklyn, in The City of New York, on the 18th day of March, 1940, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as Counsel can he heard thereon for taxation in ac-cordance with the Certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the Certificate of the Corpora-tion Counsel thereto attached has been deposited in the Office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated. New York, March 5, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address: Municipal ttuilding, Borough of Manhattan, City of New York. m5,15

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title wherever the same has not been heretofore acquired for the same purpose in fee, to the real property required for the opening and extending of B R A D D O C K AVENUE (ROCKY HILL ROAD) from Hillside avenue to Jamaica ave- nue (Jericho turnpike), including the flares in-eluded within the street area at the intersection with 221st street (Manhattan avenue), 221st place (Lewellen avenue); 222d street (Madison avenue); 91st road (Hickory street), 92d (Cedar) avenue and Gettysburg street (Hamilton ave-nue); DAVENPORT AVENUE (MAPLE STREET) from Gettysburg street (Hamilton avenue) to Braddock avenue (Rocky Hill road), and 93D AVENUE (POPLAR STREET) from 243d (Raynor) street to Braddock avenue (Rocky Hill road), in the Borough of Queens, City of New York.

NOTICE IS HEREBY GIVEN THAT AN amended bill of costs, charges and expenses in-

curied by reason of the above entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Judicial District, at a Special Term, Part IV, to

New York, May 6, 1933, and in the Office of the President, Borough of Queens, May 4, 1933; and as a Public Park (Iltllside Park, Cunningham Park) on Map No. 2244 dated May 13, 1931 showing a change in the Street System heretofore laid out on Grand Central parkway through Hill- side Park from 193d street prolonged to Hollis Court boulevard, etc., in the Third and Fourth Wards, Borough of Queens, approved by the Board of Estimate and Apportionmentand the Mayor, October 30, 1931, copies of which were filed in the Office of the Register of the County of Queen, at Jamaica, February 11, 1932, in the Office of the Corporation Counsel, City of New York, Feb. ruary 19, 1932, and in the Office of the President, Borough of Queens, February 11, 1932; and as a Public Park (Hillside Park, Cunningham Park) and Hollis Court boulevard on Map No. 2333 dated March 24, 1933 showing a change in the Street System heretofore laid out within the terri-

Parcel "B" Beginning at a point formed by the intersection

of the westerly line of 193d street with the southerly line of Union turnpike; running thence easterly for 80.00 feet along the southerly line of Union turnpike to the easterly line of 193d street; thence southerly, deflecting to the right, 90 degrees 00 minutes 00 seconds for 1,695.02 feet along the easterly line of 193d street; thence southerly and easterly, deflecting to the left, on an arc of a circle, the radius of which is 5,879.78 feet, tangent to the last mentioned course, for 122.42 feet along the easterly line of 193d street to the northerly line of Grand Central parkway; thence southwesterly, deflecting to the right, 70 degrees 47 minutes 51 seconds from the tangent to the last mentioned course for 84.64 feet along the northerly line of Grand Central parkway to the westerly line of 193d street; thence northerly and easterly on an arc of a circle, the radius of which is 6,959.78 feet, the tangent of which deflects 108 degrees 56 minutes 06 seconds to the right from the last mentioned course for 151.92 feet along the westerly line of 193d street; thence northerly, tangent to the last mentioned course, for 1,695.02 feet along the westerly line of 193d street to the southerly line of Union turnpike, the point or place of beginning.

Parcel "C"

/flat/vo S 970

J LJ J LJ

W

J

CG /_✓L JN

turnpike, Hollis Court boulevard, Spencer avenue and Grand Central parkway in the Third and Fourth Wards, Borough of Queens, approved by the Board of Estimate and Apportionment, June 9, 1933, by the Mayor, June 15, 1933, copies of which were filed in the office of the Register of the County of Queens, Jamaica, May 3, 1934, in the Office of the Corporation Counsel, City of New York, May 1, 1934, and in the Office of the President, Borough of Queens, May 3, 1935.

The property affected by the above proceeding is located in Blocks 12058, 12059, 12060, 12061, 12062, 12063, 12064, 12065, 12066, 12067, 12068, 12069, 12070, 12071, 12072, 12073, 12074, 12075, 12076, 12077, 12078, 12079, 12080, 12081, 12082, 12083, 12084, 12085, 12086, 12087, 12088, 12089, 12090, 12091, 12092, 12093, 12094, 12095, 12096, 12097, 12098, 12099, 12100, 12101, 12102, 12103, 12104, 12105, 12106, 12107, 12108, 12109, 12110,

EXR.4NRTLSPYN072 .' __ /)Ojae

rJs

P 69Lttti iy of/b' 07w r®~s l err/e~v/y advor~d

AVAZP`7Ait° 0rX1 WAl rWkov o7orierzgnired6y~v~rrll wrrterr -. /~d/CO/CJ/15P6~/r> firfoldk°~tr6/~~rf

U I..JIJI_]LJ~J r 11~U UL~I~UUL R1VAVA'E

CUNN/NG.y~9M

LViCHefti r-

fixed and determined, provided such cost and ex-pense be ascertained in time to be included with the taxes upon the real property of said City in the same year, and if not determined in time, the same shall be levied and collected with the taxes of the succeeding year.

14th place; thence southerly, deflecting to the left 13 degrees 50 minutes 20 seconds for 6.20 feet along the easterly of 14th place; thence westerly, deflecting to the right 103 degrees 50 minutes 20 seconds for 51.49 feet to the westerly side of 14th place; thence northerly, deflecting to the right 90 degrees for 100.00 feet along the westerly side of 14th place to the southerly side of 25th avenue; thence easterly for 50.01 feet along the southerly side of 25th avenue to the easterly side of 14th place, the point or place of beginning.

The area to be acquired is shown as 14th place on Alteration Map No. 1773, dated August 15, 1928, showing a change in the street system here-tofore laid out within the territory bounded by 26th avenue, 14th street, etc. in the 1st Ward, approved by the Board of Estimate and Appor-tionment, February 21, 1930, by the Mayor, March 5, 1930, copies of which were filed in the office of the Register of the County of Queens, at Jamaica, August 7, 1930, in the office of the Corporation Counsel, City of New York, August 4, 1930, and in the office of the President of the Borough of Queens, August 9, 1930.

The property affected by the above proceeding is located in block 40 on Section 1 of the Land Map of the County of Queens, City and State of New York.

The Board of Estimate and Apportionment by resolution adopted on March 20. 1931, determined that no portion of the cost and expense of said proceedings incurred by reason of the provisions of title 4, chapter XVII, of the Greater New York Charter as amended, shall be borne and paid by The City of New York, but that the whole of such cost and expense, including the expense of the Bureau of Street Openings, the cost and expense incurred by the President of the Bor- ough of Queens in thereparation of rule, dam- age and benefit maps for the use thereof; and all other expenses and disbursements authorized by section 977 of said title, as amended, shall be assessed upon the property deemed to be bene- fited thereby.

That the area of assessment for benefit in these proceedings be and is hereby fixed and determined to be as shown on the following diagram:

pective bidders for specifications and plans on bakery machinery contract. Such shall remain the property of bidders. f23,m5

DEPARTMENT OF HOUSING AND BUILDINGS

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Borough Superintendent of the Department

of Housing and Buildings for the Borough of The Bronx, at his office in Room 213, Bronx County Building, 851 Grand Concourse, Bronx, as follows:

Until 11 a. m., on TUESDAY. MARCH 12, 1940

For all labor, materials and equipment for the demolition and removal of the unsafe structure, together with all work incidental thereto, located on east side of Washington ave., 100 feet south of E. 188th et., in block 3057, lot 11, in the Borough of The Bronx, to comply with the Precept issued by the Supreme Court, signed by Justice Aaron J. Levy on April 18, 1939, and in ac- cordance with the specifications prepared by the Borough Superintendent, Bronx, for this work.

m1,12

REGULATION ADOPTED BY THE BOARD OF ESTIMATE ON FEBRUARY 17, 1938 (CAL. NO. 4-A).

1300 THE CITY RECORD

TUESDAY, MARCH 5, 1940

Notice to File Claims

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of the City of New York, relative to acquiring title to the real property required for the site for a sewage treatment works bounded by Miller avenue, Fair-field avenue, Schenck avenue and Circumferen-tial parkway, in the 26th Ward, where not at- ready acquired by the City of New York for any public purpose, Borough of Brooklyn, City of New York.

NOTICE IS HEREBY GIVEN THAT BY AN order of the Supreme Court of the State of

New York, Second Judicial District, dated Feb-ruary 2, 1940, and duly entered in the office of the Clerk of the County of Kings on February 3, 1940, the application of The City of New York to have the compensation which should justly be made to the respective owners of the real property taken in the above entitled proceeding ascertained and determined by the Supreme Court without a jury. and the cost of such improvement assessed by the Court in accordance with the resolution adopted by the Board of Estimate on the 2d day of November, 1939, was granted.

NOTICE IS FURTHER GIVEN THAT pursuant to Section 872 of the New York City Charter and Section B15, Subdivision 11.0 of the Administrative Code, the map or survey of the land to be acquired in this proceeding has been duly filed in the office of the Clerk of the County of Kings, and each and every party and person interested in the real property so to be taken, and having any claim or demand on account thereof, is hereby required to file his claim duly verified in the manner required by law for the verifies-lion of pleadings in an action. with the Clerk of the County of Kings, on or before the Ilth day of March. 1940, and to serve on the Corporation Counsel of The City of New York at his office. Room 1559• Municipal Buildine. Borough of Man-hattan, City of New York, within the same time. a cony thereof.

The said verified claim shall set forth the real property which the claimant owns or in which he is interested, and his post office address, together with an inventory or itemized statement of the- fixtures, if any. for which compensation is claimed: and in case such claim or demand for compen. sation in respect of any fixtures is made by a lessee or tenant of the real property to he ar Guired, a copy of such verified claim or de-mand, together with said inventory or itemized statement, shall be served upon the owner of such real property or his attorney.

Proof of title may he submitted to the Cor-poration Counsel at his office, Room 506, Mu-nicipal Building. Borough of Brooklyn. or at Room 1265, Municipal Building, Borough of Man-hattan, City of New York, on or before the 13th day of March. 1940.

The property affected by the above proceeding is hounded and described as follows: Beginning at a point formed by the intersec-

tion of the southerly side of Fairfield avenue, as laid out on a map showing a change in the street lines, adopted by the Board of Estimate and Apportionment on July 1, 1915 and filed in the

Kings County Register's Office on November 30, bounded by Union turnpike, 126th street, 82d 1915 as Map No. 664F (showing the widening avenue and Queens boulevard, in the Borough of Fairfield avenue to 100.00 feet; 100.09 feet of Queens, City of New York. U. S. Standard) and the westerly side of Schenck NOTICE IS HEREBY GIVEN TO ALL avenue as laid out on Sheet 49 of the Com• parties interested in the above entitled proceed- missioner's Map of the Borough of Brooklyn; ing as follows: running thence southwardly, along the aforesaid First-That the above named Court, after con- westerly side of Schenck avenue for 3,397.83 sidering the testimony and proofs submitted on the feet to the northerly side of the Circumferential trial of the above entitled proceeding, has corn-parkway, as laid out on Sheet 60 of the afore- pleted its estimate of the compensation which said Commissioner's Map of the Borough of Brook- should be made by The City of New York to lyn; thence westwardly and southwardly, along the respective owners of the real property ac• the arc of a circle; the radius of which is 5,605- quired in this proceeding, and that the tentative .882 feet, the tangent of which deflects 68 degrees decree of said Court as to awards for damage was 21 minutes 44.4 seconds to the right from the signed on the 16th day of February, 1940, by last mentioned course, for 53.35 feet; thence Hon. Charles C. Lockwood, Justice of the Su-deflecting to the right 9 degrees 49 minute. 32.2 preme Court, presiding at the trial of the above seconds from the tangent to the last mentioned entitled proceeding, and was filed with the Clerk course and along the northerly side of Egan ave- of the County of Queens on the 17th day of nue and its prolongation, for 687.08 feet to the February, 1940, for the inspection of whomsoever easterly side of Miller avenue as laid out on it may concern. the aforesaid Sheet 60 of the Commissioner's Map Second-That The City of New York and all of the Borough of Brooklyn; thence northwardly, other parties and persons interested in such pro- deflecting to the right 102 degrees 21 minutes 126.4 ceedings or in any of the real property affected seconds and along the aforesaid easterly side of thereby, having any objections thereto, shall file Miller avenue for 3.564.78 feet to the southerly such objections in writing, duly verified in the side of Fairfield avenue; thence eastwardly, de- manner required by law for the verification of fleeting to the right 90 degrees 00 minutes 00 sec- pleadings in an action, setting forth the real onds and along the southerly side of Fairfield property owned by the objector and his post office avenue, for 720.66 feet to the point orlace of address, with the Clerk of the County of Queens, beginning; excepting from this description, the on or before the 16th day of March, 1940, and property already acquired by the City of New parties other than The City of New York shall York for any public purpose. within the same time serve a copy of such veri•

The property affected by the above description fied objections on the Corporation Counsel of The is located in Blocks 4440, 4441, 4452W, 4452.13, City of New York, Room 1559, Municipal Build-4452-31 and 4452.44, in Section 14 of the Kings ing, Borough of Manhattan, City of New York. County Land Map. Third-That on the 18th day of March, 1940, k 1. Advertisements, proposals and bids. Dated. New York, February 23, 1940. at 9.30 o'clock in the forenoon of that day or (a) Bids for contracts shall be solicited by WILLIAM C. CHANLER, Corporation Coun- as soon thereafter as counsel can be heard the public advertisement in at least 10 successive

sal, Office and Post Office Address: Municipal willpapply~l to thesHon. Charles of New 'York

t solic ring bids for contraeta shall All

be approved byadvertisements

Special Term, Part IV of the Supreme Court, the Corporation Counsel before publication. Bids to be held at the Municipal Building, in the shall be publicly opened on the day of the last Borough of Brooklyn, City of New York, to fix insertion of the advertisement. a time when said Justice will hear the parties (b) Except with the approval of the Corpora- who have filed objections to the said tentative tion Counsel, the advertisement shall include only:

SUPREME COURT-KINGS COUNTY decree. 1. The place where the proposals may be ~

Dated, New York, February 21, 1940. tained; WILLIAM C. CHANLER, Corporation Coun- 2. The place where and the day and hour

In the Matter of the Application of The City of sel, Office and Post Office Address, Municipal when the bids will be publicly opened; New York, relative to acquiring title to the real Building, Borough of Manhattan, City of New 3. A brief description of the supplies, ma- property required for the opening and extend- York. f2l.m9 terials and equipment to be furnished and of the ing of EAST 83D STREET, from Flatlands work or labor to be done. avenue to the junction of Avenue N and East (c) Proposals for bids shall be in such form 80th street; and of Avenue N from east 83d BOARD OF HIGHER EDUCATION as may be prescribed by the agency issuing the street to East 84th street, Borough of Brooklyn, same and shall state: City of New York. PROPOSALS I. That the person making the bid shall deliver

it in a sealed envelope, addressed to the head of

PWA PROJECT No. NY•7415-F the appropriate agency, on or before the time and at the place designated in the advertisement;

2. That the sealed envelope shall be endorsed SEPARATE SEALED BIDS WILL BE RE- with the name or names of the person or persons

ceived by the Chairman and Secretary of the presenting the same, the date of its presentation Board of Higher Education at the office of Hunter and the title of the proposal; College, Room 1514, 2 Park ave., Manhattan, New 3. The place where and the day and hour when York City, until I p. m., eastern standard time, on the bids will be publicly opened;

THURSDAY, MARCH 7, 1940 4. The quantity and quality of the supplies, materials and equipment to be furnished and the nature and extent of the work or labor to be done;

5. That every bid shall be accompanied by a deposit in approximately the sum of two percentum of the amount of such bid; except that in the case of a proposal for a single item or class of items, the deposit shall be approximately two percentum of the contracting agency's estimated cost of the sup- plies, materials and equipment to be furnished and the work or labor to be done. Such deposit shall consist of a certified check upon a State or Na-tional bank or trust company or a check of such hank or trust company signed by a duly authorized officer thereof, drawn to the order of the Comp- troller, of money, or of the obligations of the City described in section 241 of the New York City Charter, which the Comptroller shall approve as of equal value with the sum so required; 6. That in the event of the failure of the bid-

der to execute the contract within five days after notice of the award of the contract to him, his deposit or so much thereof as shall be applicable to the amount of the award made to him shall he retained by the City, and lie shall be liable for and shall agree to pay on demand the difference between the price bid and the price for which such contract shall he subsequently relet, including the cost of such reletting and less the amount of such deposit. No Idea of mistake in such accepted bid shall be availat•Ii to the bidder for the recovery of his deposit or as a defense to any action based upon such accepted hid;

7. That upon the execution of a contract for work or labor, in which provision has been made for payment by installments, the contractor may be required to deposit not less than approximately two percentum nor more than approximately five percentum of the amount of the contract, until such contract shall have been performed to the extent of the amount of the deposit. Such deposit shall consist of a certified check upon a State or National bank or trust company or a check of such bank or trust company signed by a duly authorized officer thereof, drawn to the order of the Comptroller, of money, or of the obligations of the City described in section 241 of the New York City Charter, which the Comptroller shall approve as of equal value with the sum to required;

8. That each bid shall contain: (a) The name, residence and place of business

of the person or persons making the same; (b) The names of all persons interested therein

NEW YORK CITY HOUSING and if no other person is so interested, such fact AUTHORITY shall be distinctly stated;

(c) A statement to the effect that it is made PROPOSALS without any connection with any other person

See Regulation on Last Fate making a bid for the same purpose, and is in all respects fair and without collusion or fraud;

SEALED BIDS WILL BE RECEIVED BY (d) A statement that no Councilman or other the New York City Housing Authority, 14th officer or employee or person whose salary is

floor, 122 E. 42d at., Manhattan, as follows: payable in whole or in part from the City treasury is directly or indirectly interested therein, or in

Until 12 noon, on the supplies, materials and equipment and work or FRIDAY, MARCH 15, 1940 labor to which it relates, or in any portion of the

For top soil and planting for South Jamaica profits thereof. houses (U.S.H.A. Project No. N.Y. 5-4), located (d) The bid shall be verified by the written in the area bounded as follows: 158th et., 109th 05th of the bidder that the several matters stated ave., 159th st., 108th ave., a line approximately therein are in all respects true. 150 feet east of the west line of 159th et., 107th (e) Each agency shall keep a proper receptacle ave., 159th st. and a line extending from 159th for the receipt and safe-keeping of bids. Upon the st. to 158th st., approximately 433 feet north of receipt thereof, bids which are duly presented shall the south line of 107th ave., in the Borough of be deposited in such receptacle. No bid shall he Queens. f23,mS removed therefrom nor shall the sealed envelope in which it is contained he opened, except as pro-

sided in paragraph shall

(f) of this section. (f) The bids shall be opened and read publicly

at the time and place designated in the advertise- PROPOSALS merit, in the presence of the Comptroller or his

See Regulation on Last Page representative and of such of the bidders as may desire to be present. The opening of such bids

SEALED BIDS WILL BE RECEIVED BY shall not be postponed if the Comptroller or his the Department of Correction, Room 303, 139 representative shall, after due notice, fail to

Centre st., Manhattan, as follows: attend. (g) This regulation shall be published in the

CITY RECORD daily. All advertisements for bids Until I1 a. m., on by any one agency appearing in any one issue of

TUESDAY, MARCH 5, 1940 the CITY RECORD shall be published in sequence For furnishing, delivering and installing certain by date of opening and shall refer to this regula-

laundry machinery, in Laundry Building, at Re- Lion as advertised in the CITY RECORD. Such formatory Prison, Hart's Island, Borough of The reference shall immediately follow the name of the Bronx (reached via ferry at foot of Fordham at., agency. Bronx), in accordance with specifications. 1 9. Medical and food aupplies.

For furnishing, delivering and installing certain Medical and surgical suppliea and perishable food bakery machinery, in bakery, in Warehouse Build- supplies involving an expenditure of more than ing, at New York City Penitentiary. Rikers one thousand dollars may be procured on purchase Island, opposite foot of E. 134th at., Borough of orders based on competitive bids received after The Bronx, in accordance with specifications. advertisement in at least three successive issues of

A charge of $2 in cash will be made to pro$- the CITY RscosD.

be held at the Municipal Building, in the Borough of Brooklyn, in The City of New York, on the 11th day of March, 1940, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard thereon for retaxation in accordance with the Certificate of the Corporation Counsel and that the said amended bill of costs, charges and expenses with the Certificate of the Corporation Counsel and the affidavit of Daniel H. Lamke, duly sworn to on the 23d day of February, 1940, thereto attached, has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law, and that at the same time the Corporation Counsel will apply to the Court to resettle the order taxing costs herein, made on the 18th day of January, 1940, and entered in the office of the Clerk of the County of Queens on the 19th day of January, 1940.

Dated, New York, February 26, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f26,m7

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the opening and extending of 78TH AVENUE, from Queens boulevard to Grand Central Parkway Extension, in the Bor-ough of Queens, City of New York.

NOTICE IS HEREBY GIVEN, THAT BY AN order of the Supreme Court of the State of

New York, Queens County, dated November 3, 1938, and duly entered and filed in the Office of the Clerk of the County of Queens on November 10, 1938, the application of The City of New York to have the compensation which should justly be made to the respective owners of the real property proposed to be taken in the above entitled pro- ceeding ascertained and determined by the Su-preme Court without a jury, and to have the cost of the improvement assessed by the said Court in accordance with the resolution of the Board of Estimate adopted on the 18th day of August, 1938, was granted.

NOTICE IS HEREBY FURTHER GIVEN, that pursuant to Section B. 15, Subdivision 11, of the Administrative Code of The City of New York, the map or survey of the land to be acquired in this proceeding has been duly filed in the office of the Clerk of the County of Queens, and each NOTICE IS HEREBY GIVEN TO ALL and every person interested in the real property to be acquired for the above named improvement parties interested in the above entitled proceed-

ing, as follows: f having any claim or demand on account thereof, First-That the above named Court, after con- is hereby required to file his claim duly verified in sidering the testimony and proofs submitted on the manner required by law for the verification of the trial of the above entitled proceeding, has

pleadings in an action, with the Clerk of the completed its estimate of the compensation which County of Queens on or before the 28th day of March, 1940, and to serve on the Corporation should be made by The City of New York, to the Counsel of The City of New York, at his office, respective owners of the real property to be at-Room 1559, Municipal Building, Borough of Man- quired in this proceeding, and has made an as- hattan, City of New York, within the same time, sessment of the value of the benefit and advan- and then at said office publicly opened and read a copy thereof. rage of the improvement to the respective owners aloud.

The said verified claim shall set forth the real of the real property within the area of assess- For furnishing all the labor, materials and ap- property which the claimant owns or in which he meat for benefit as fixed and determined by the pliances necessary for the complete installation of: is interested, and his post office address, together Board of Estimate and Apportionment on the 24th Contract No. 21, library furniture; with an inventory or itemized statement of the day of October, 1930, and that the tentative de- Contract No. 22, library shelving; fixtures, if any, for which compensation is claimed; cree of said Court as to awards for damage and Contract No. 23, library tables; and in case such claim or demand for compensa- as to assessments for benefit was signed on the Contract No. 24, furniture for studies and of' tion in respect of any fixtures is made by a lessee 23d day of February, 1940, by Hon. Charles C. flees; or tenant of the real property to be acquired, a Lockwood, Justice of the Supreme Court, pre- Contract No. 25, toilet equipment, mirrors and copy of such verified claim or demand, together siding at the trial of the above entitled proceed- waste receptacles; with said inventory or itemized statement, shall be ing, and was filed with the Clerk of the County -in the building for Hunter College at Park ave., served upon the owner of such real property or of Kings on the 23d day of February, 1940, 68th and 69th sts., Borough of Manhattan, City of

his attorney, for the inspection of whomsoever it may concern. New York. Proof of title will be received by the Corpora- Second-That the said Court has assessed all The information for bidders, form of bid, form

tion Counsel at his office, Room 1265, Municipal the real property within the area of assessment of contract, plans, specifications, form of bid bond, Building, Borough of Manhattan, or at his Queens fixed and described as the area of assessment for and performance bond, may be examined at said Borough Office, 7th floor, Queens General Court- benefit by the Board of Estimate and Apportion- office or at the office of Shreve, Lamb and Harmon, house, Jamaica, on or before the 28th day of ment, by resolution adopted on the 24th day of Harrison and Fouilhoux, Associated Architects, 11

March, 1940. October, 1930, and the said area of assessment E. 44th st., Manhattan, City of New York, and The claimant will be required to appear in per- includes the parcels of real property situate and copies thereof obtained upon payment of SS per set r

son upon such title proof and to produce the deed being in the Borough of Brooklyn, in The City f °Anyc bidder, upon returning such set in good or instrument under which be claims title, or a of New York, which taken together are bounded condition within fourteen (14) days after opening certified copy thereof. and described as follows: of bids, will be refunded his payment, and any

Dated, New York, February 26, 1940. Beginning at a point on the northwesterly line non-bidder upon so returning such set will be re- WILLIAM C. CHANLER, Corporation Coun- of Flatlands avenue midway between East 83d funded one-half the amount of his deposit.

sel, Office and Post Office Address, Municipal street and East 84th street and running thence The Board of Higher Education reserves the Building, Borough of Manhattan, City of New southeastwardly along a line midway between East right to waive any informalities in or to reject York. f26,m7 83d street and East 84th street to a line midway any or all bids.

between Avenue M and Avenue N; thence north. Each bidder must deposit with his bid security in SUPREME COURT-KINGS COUNTY eastwardly along- the said line midway between an amount of not less than five per cent (5%) of

Avenue M and Avenue N to the northeasterly line the base bid in the form and subject to the condi- of East 84th street; thence southeastwardly along tions provided in the Information for Bidders, the northeasterly line of East 84th street to a Attention of bidders is particularly called to the line midway between Avenue N and Seaview ave- requirements as to conditions of employment to be nue; thence southwestwardly along the said line observed and minimum wage rates to be paid unc'er midway between Avenue N and Seaview avenue the contract. to the northeasterly line of East 80th street; The estimated cost of the work to be performed thence southwestwardly at right angles to the under the several contracts is as follows: northeasterly line of East 80th street to the south- Contract No. 21, library furniture, $25.000; westerly line of East 80th street; thence north. Contract No. 22, library shelving, $24,000; westwardly along the southwesterly line of East Contract No. 23. library tables, $33,000; 80th street to the intersection with a line drawn Contract No. 24, furniture for studies and of- at right angles to the northeasterly line of East fice.. t25.000 80th street at the point of intersection with the Contract No. 25, toilet equipment, mirrors and prolongation of a line midway between Avenue. waste receptacles, $14.000. M and Avenue N as these streets are laid out No bidder may withdraw his bid within 45 days to the east of East 83d street; thence northeast- after the actual date of the opening thereof. wardly along the said line at right angles to the BOARD OF HIGHER EDUCATION, 05D northeasterly line of East 80th street to the north. WAY TEAR, Chairman. easterly line of East 80th street; thence north. MARY S. INGRAaAM• Secretary. f21.m7 eastwardly along the prolongation of the line mid- way between Avenue M and Avenue N to the intersection with the prolongation of a line mid- way between East 82d street and East 83d street; thence northwestwardly along the said line mid way between East 82d street and East 83d street and along its prolongation to the northwesterly line of Flatlands avenue; thence northeastwardly along the northwesterly line of Flatlands avenue to the point or place of beginning.

Third-That The City of New York and all other parties and persons interested in Such pro- ceedings or in any of the real property affected thereby, having any objections thereto, shall file such objections in writing, duly verified in the manner required by law for the verification of pleadings in an action, setting forth the real property owned by the objector and his post office address, with the Clerk of the County of Rings, on or before the 26th day of March, 1940, and parties other than The City of New York shall within the same time serve a copy of such veri. fied objections on the Corporation Counsel of The City of New York, at his office, Room 1559, Municipal Building, Borough of Manhattan, City of New York.

Fourth-That on the 27th day of March, 1940, at 9.30 o'clock in the forenoon of that day or an soon thereafter as counsel can be heard, the Cor-poration Counsel of The City of New York will apply to the Honorable Charles C. Lockwood, at Special Term, Part IV of the Supreme Court, to he held at the Municipal Building, in the Borough of Brooklyn, City of New York, to fix a time when said justice will hear the parties who have filed objections to the said tentative decree.

Dated, New York, March 2, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address: Municipal Building, Borough of Manhattan, City of New York. m2,19

Filing Tentative Decree-Notice to File Objections

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the PUBLIC PLACE