1940-06-13.pdf - The City Record

28
MUNICIPAL CIVIL SERVICE COMMISSION Applications are now being received by the Municipal Civil Service Commission for the following positions: CITY MEDICAL OFFICER—POLICE SURGEON AND MED- ICAL OFFICER (FIRE DEPARTMENT), MEDICAL EXAM- INER (DEPARTMENT OF SANITATION) JUNIOR PSYCHOLOGIST MAINTAINER'S HELPER, GROUP A MAINTAINER'S HELPER, GROUP B MAINTAINER'S HELPER, GROUP C MAINTAINER'S HELPER, GROUP D PROMOTION TO EXAMINING INSPECTOR, GRADE 4 (SENIOR INVESTIGATOR), DEPARTMENT OF INVES- TIGATION PROMOTION TO JUNIOR ADMINISTRATIVE ASSISTANT (CITY WIDE) PROMOTION TO JUNIOR ASSISTANT CORPORATION COUNSEL GRADE 3 PROMOTION TO MAINTAINER'S HELPER, GROUP A PROMOTION TO MAINTAINER'S HELPER, GROUP B PROMOTION TO MAINTAINER'S HELPER, GROUP C PROMOTION TO MAINTAINER'S HELPER, GROUP D PROMOTION TO MARINE ENGINEER (UNIFORMED FORCE), FIRE DEPARTMENT Detailed information regarding the above positions may be found on page 3700 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, WALLACE S. SAYRE, Commissioners. THE CITY RECORD VoL. LXVIII. NUMBER 20368. NEW YORK, THURSDAY, JUNE 13, 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, Supitavisoa WILLIAM VIERTEL, EDITOR 2213 Municipal Building, Manhattan. Worm 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, pnces 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 Properties, $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, SO 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, 5 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 ins ertion; 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 CONTENTS Assessors, Board of—Completion of Higher Education, Board of— Assessments 3708 Notice to Bidders 3703 Board Meetings 3699 Proposals 3703 Bronx, President Borough of—Pro- Hospitals, Department of—Proposals 3703 posals 3705 Manhattan, President Borough of— Brooklyn, President Borough of— Proposals 3702 Proposals 3705 Public Auction Sale of Encum- Changes in Departments, Etc. 3698 brances 3702 City Planning Commission—Notice of Mayor, Office of the — Notice re Public Hearings 3705 Hearing on Local Law 3683 Comptroller, Office of theMunicipal Civil Service Commission— Interest on City Bonds and Stock. 3703 Eligible Lists Certified During Week Statement of Operation of Sinking Ended June 11, 1940 3683 Funds of City of New York for Notices to Appear for Examinations 3700 Period Ended May 31, 1940 .... 3684 Notice of Examinations 3700 \Touchers Received on June 12, 1940 3694 Notice to Applicants 3683 Council, The—Stated Meeting Held Proposed Amendments to Classifica- June 11, 1940 3683 tion 3700 Docks, Department of—Proposals ... 3708 Tentative Keys for Examinations 3702 Education, Board of— Notice to Bidders at Sales of Old Notice to Bidders 3702 Buildings, Etc. Proposals 3702 Official Directory Estimate, Board of— Parks, Department of—Proposals ... Notices of Public Hearings— Police Department— Franchise Matters 3705 Owners Wanted for Unclaimed Estimate, Board of—Bureau of Real Property Estate— Special Regulations for Vehicular Corporation Sale of Buildings and Traffic Appurtenances Thereto on City Public Works, Department of— Real Estate 3703 Notice to Mariners Corporation Sale of Certain Real Proposals Estate 3703 Proposed Approval of Subcontractors Requests for Offers to Sell Real Purchase, Department of—Proposals.. 3700 Property to the City of New Regulation Adopted by Board of Esti- Yor e,k Department of— 3703 mate on Feb. 17, 1938 Financ Sanitation, Department of—Proposals Confirmation of Assessments—No- Supreme Court, Second Department- tices to Property Owners 3704 Application to Condemn Sale of Tax Liens 3704 Filing Bills of Costs Warrants Made Ready for Payment Filing Tentative Decree—Notices to June 12, 1940 3691 File Objections Transit Commission—State of New Fire Department— York—Notice to Contractors Abstract of Transactions for Week Transportation, Board of— Ended June 1, 1940 3698 Notices of Public Hearings Proposals 3700 Proposals Health Board of—Abstract of Minutes Proposals—Notice to Bidders of Meeting Held May 14, 1940.... 3698 Triborough Bridge Authority—Pro- May 14, 1940 3698 posals OFFICE OF THE MAYOR Hearing on Local Law PURSUANT TO STATUTORY REQUIREMENT, NOTICE IS HEREBY GIVEN that local law numbered and titled as hereinafter specified has been passed by the Council, and that a PUBLIC HEARING upon such bill will be held at the MAYOR'S OFFICE, EXECUTIVE CHAMBER, WORLD'S FAIR CITY HALL, 69TH ROAD, FOREST HILLS, BOROUGH OF QUEENS, CITY OF NEW YORK, on TUES- DAY, JUNE 18, 1940, at 10 O'CLOCK A. M., viz.: Int. No. 199, Nos. 224-253-285—A Local Law to amend the administrative code of the city of New York, in relation to materials for enclosing shafts having a cross-sectional area of nine square feet or less. Dated, World's Fair City Hall, June 10, 1940. j12,17 FIORELLO H. LA GUARDIA, Mayor. Last Number Certified 3 18 3 109 47 94 367 Last Number Certified Law Clerk, grade 2—Law Ex- aminer, grade 2 29 Laundry Bath Attendant, City-wide ( Promotion) 3 Medical Inspector, grade 1 (Ven- ereal Diseases) 65 Medical Superintendent, grade 4 2 Patrolman, Police Department 354* Paver (for temporary appointment) 48 Pharmacist 28* Playground Director ( Men) (for temporary appointment) 342 Playground Director (Women) (temporary service only) 230 Policewoman (for appropriate ap- pointment) 74 Porter (Men) (for appointment at $4 per day) 400 Painter 4* Probation Officer, Domestic Rela- tions Court (for appropriate ap- pointment) 109 Public Health Nurse, grade 1 (for temporary appointment) 256 Special Patrolman 50* Stationary Engineer 59 Stenographer and Typewriter, grade 2 966 Structural Draftsman, grade 4 53 Supervisor, grade 3 59* Supervisor of Markets, Weights and Measures . 42* Telephone Operator, grade 1 (for temporary appointment) 319 Topographical Draftsman, grade 4, City-wide (Promotion) 109 Topographical Draftsman, grade 4. 13 * Last eligible permanently appointed. THE COUNCIL STATED MEETING Tuesday, June 11, 1940, 1 o'Clock P. M. The Council met in the Council Chambers, City Hall. The President directed the Clerk to call the roll. Chief Architect 3710 Clerk, grade 2 (for appointment at 2,818 3 6 70 98 5 Court ) Attendant 92 Court Stenographer 47 Deputy Chief, Fire Department 3700 (Promotion) 12 Dockbuilder (for appropriate ap- 3699 pointment) 50 Elevator Operator 152 3704 Engineering Inspector, grade 4, 3704 (Board of Water Supply) 96 3704 Fireman, Fire Department 3,444 Gardener lor Handyman 35,230 3710 Inspector of Foods, grade 2 78 3705 Inspector of Masonry and Car- pentry, grade 3 27 3709 Inspector of Plumbing, grade 3 (for 3709 appropriate appointment) 50 Italian Interpreter 13 3708 Junior Accountant, grade 1, City- wide (Promotion) 75 3705 Junior Account, grade 1, Depart- ment of Purchase 1 3703 ( pom Junio r rA otio Assessor, Tax Department 3703 3703 I ;anitor Engineer (Custodian En- 3705 gineer), City-wide (Promotion). Junior Engineer (Electrical), grade 3 . Junior Engineer (Mechanical), grade 3 Laboratory Assistant (Bacteriology) Laboratory Helper (Women) (for appointment at $780) MUNICIPAL CIVIL SERVICE COMMISSION Eligible Lists Certified to City Agencies During Week Ended June 11, 1940 Last Number Certified Able Bodied Seaman (for appro- priate appointment) 109 Accountant, grade 2 125* Alienist (Psychiatrist), grade 4 13 Architectural Draftsman, grade 4 17* Assistant Engineer, grade 4, City- wide (Promotion) 16 Assistant Gardener 449 Assistant Supervisor, grade 2 617* Attendant-Messenger, grade 1 461 Auto Truck Driver (for appropriate appointment) 26,440 Battalion Chief, Fire Department (Promotion) 51a Last Number Certified Battery Constructor (for appropri- ate r ate appointment) 3 Bookkeeper, grade 1 (for temporary appointment) 821 Blacksmith (for appropriate appoint- ment) 7 Buyer (Office and Household Equipment) 3 Buyer (Hospital and Surgical Equipment) 4 Captain, Fire Department (Promo- tion) 183 Cashier, grade 3 36* Cement Mason 3* Present: Newbold Morris, President of the Council Councilmen William N. Conrad Salvatore Ninfo Anthony J. Digiovanna John P. Nugent Charles E. Keegan Frederick Schick Joseph E. Kinsley Alfred E. Smith, Jr. Harry W. Laidler Robert K. Straus William M. McCarthy Edward Vogel (Continued on Page 3685) Joseph T. Sharkey, Vice-Chairman Joseph Clark Baldwin James A. Burke William A. Carroll John M. Christensen Louis Cohen Excused—Mrs. Earle, Messrs. Hart and Quinn. The President announced the presence of a quorum. The invocation was delivered by Rev. William Lloyd Imes, of St. James Presbyterian Church, St. Nicholas avenue and 141st street, New York City. INVOCATION 0 God of our Fathers, and God of our present Generation as well, we lift our hearts to Thee in a day of tumult, world-conflict, and anxious foreboding. "Except the Lord keep the city the watchman waketh but in vain." Grant that Thy power may ever keep our beloved city, making its legislators and its chief executive, and all office bearers wise and patient, of good will and unspotted character, eager to help

Transcript of 1940-06-13.pdf - The City Record

MUNICIPAL CIVIL SERVICE COMMISSION

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

CITY MEDICAL OFFICER—POLICE SURGEON AND MED-ICAL OFFICER (FIRE DEPARTMENT), MEDICAL EXAM-INER (DEPARTMENT OF SANITATION)

JUNIOR PSYCHOLOGIST MAINTAINER'S HELPER, GROUP A MAINTAINER'S HELPER, GROUP B MAINTAINER'S HELPER, GROUP C MAINTAINER'S HELPER, GROUP D PROMOTION TO EXAMINING INSPECTOR, GRADE 4

(SENIOR INVESTIGATOR), DEPARTMENT OF INVES-TIGATION

PROMOTION TO JUNIOR ADMINISTRATIVE ASSISTANT (CITY WIDE)

PROMOTION TO JUNIOR ASSISTANT CORPORATION COUNSEL GRADE 3

PROMOTION TO MAINTAINER'S HELPER, GROUP A PROMOTION TO MAINTAINER'S HELPER, GROUP B PROMOTION TO MAINTAINER'S HELPER, GROUP C PROMOTION TO MAINTAINER'S HELPER, GROUP D PROMOTION TO MARINE ENGINEER (UNIFORMED

FORCE), FIRE DEPARTMENT Detailed information regarding the above positions may be found on page 3700

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, WALLACE S. SAYRE, Commissioners.

THE CITY RECORD VoL. LXVIII. NUMBER 20368. NEW YORK, THURSDAY, JUNE 13, 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, Supitavisoa WILLIAM VIERTEL, EDITOR

2213 Municipal Building, Manhattan. Worm 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, pnces 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 Properties, $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, SO 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, 5 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 CONTENTS

Assessors, Board of—Completion of Higher Education, Board of—

Assessments 3708 Notice to Bidders 3703 Board Meetings 3699 Proposals 3703 Bronx, President Borough of—Pro- Hospitals, Department of—Proposals 3703

posals 3705 Manhattan, President Borough of— Brooklyn, President Borough of— Proposals 3702

Proposals 3705 Public Auction Sale of Encum- Changes in Departments, Etc. 3698 brances 3702 City Planning Commission—Notice of Mayor, Office of the — Notice re

Public Hearings 3705 Hearing on Local Law 3683 Comptroller, Office of the— Municipal Civil Service Commission—

Interest on City Bonds and Stock. 3703 Eligible Lists Certified During Week Statement of Operation of Sinking Ended June 11, 1940 3683

Funds of City of New York for Notices to Appear for Examinations 3700 Period Ended May 31, 1940 .... 3684 Notice of Examinations 3700

\Touchers Received on June 12, 1940 3694 Notice to Applicants 3683 Council, The—Stated Meeting Held Proposed Amendments to Classifica-

June 11, 1940 3683 tion 3700 Docks, Department of—Proposals ... 3708 Tentative Keys for Examinations 3702 Education, Board of— Notice to Bidders at Sales of Old

Notice to Bidders 3702 Buildings, Etc. Proposals 3702 Official Directory

Estimate, Board of— Parks, Department of—Proposals ... Notices of Public Hearings— Police Department—

Franchise Matters 3705 Owners Wanted for Unclaimed Estimate, Board of—Bureau of Real Property

Estate— Special Regulations for Vehicular Corporation Sale of Buildings and Traffic

Appurtenances Thereto on City Public Works, Department of— Real Estate 3703 Notice to Mariners

Corporation Sale of Certain Real Proposals Estate 3703 Proposed Approval of Subcontractors

Requests for Offers to Sell Real Purchase, Department of—Proposals.. 3700 Property to the City of New Regulation Adopted by Board of Esti- Yor

e,k Department of—

3703 mate on Feb. 17, 1938

Financ Sanitation, Department of—Proposals

Confirmation of Assessments—No- Supreme Court, Second Department-

tices to Property Owners 3704 Application to Condemn

Sale of Tax Liens 3704 Filing Bills of Costs

Warrants Made Ready for Payment Filing Tentative Decree—Notices to

June 12, 1940 3691 File Objections Transit Commission—State of New

Fire Department— York—Notice to Contractors Abstract of Transactions for Week Transportation, Board of—

Ended June 1, 1940 3698 Notices of Public Hearings Proposals 3700 Proposals

Health Board of—Abstract of Minutes Proposals—Notice to Bidders of Meeting Held May 14, 1940.... 3698 Triborough Bridge Authority—Pro- May 14, 1940 3698 posals

OFFICE OF THE MAYOR

Hearing on Local Law

PURSUANT TO STATUTORY REQUIREMENT, NOTICE IS HEREBY GIVEN that local law numbered and titled as hereinafter specified has been passed by the

Council, and that a PUBLIC HEARING upon such bill will be held at the MAYOR'S OFFICE, EXECUTIVE CHAMBER, WORLD'S FAIR CITY HALL, 69TH ROAD, FOREST HILLS, BOROUGH OF QUEENS, CITY OF NEW YORK, on TUES-DAY, JUNE 18, 1940, at 10 O'CLOCK A. M., viz.:

Int. No. 199, Nos. 224-253-285—A Local Law to amend the administrative code of the city of New York, in relation to materials for enclosing shafts having a cross-sectional area of nine square feet or less.

Dated, World's Fair City Hall, June 10, 1940. j12,17 FIORELLO H. LA GUARDIA, Mayor.

Last Number Certified

3

18

3

109

47 94

367

Last Number Certified

Law Clerk, grade 2—Law Ex-aminer, grade 2 29

Laundry Bath Attendant, City-wide ( Promotion) 3

Medical Inspector, grade 1 (Ven- ereal Diseases) 65

Medical Superintendent, grade 4 2 Patrolman, Police Department 354* Paver (for temporary appointment) 48 Pharmacist 28* Playground Director ( Men) (for

temporary appointment) 342 Playground Director (Women)

(temporary service only) 230 Policewoman (for appropriate ap-

pointment) 74 Porter (Men) (for appointment at

$4 per day) 400 Painter 4* Probation Officer, Domestic Rela-

tions Court (for appropriate ap- pointment) 109

Public Health Nurse, grade 1 (for temporary appointment) 256

Special Patrolman 50* Stationary Engineer 59 Stenographer and Typewriter, grade

2 966 Structural Draftsman, grade 4 53 Supervisor, grade 3 59* Supervisor of Markets, Weights and

Measures . 42* Telephone Operator, grade 1 (for

temporary appointment) 319 Topographical Draftsman, grade 4,

City-wide (Promotion) 109 Topographical Draftsman, grade 4. 13

* Last eligible permanently appointed.

THE COUNCIL STATED MEETING

Tuesday, June 11, 1940, 1 o'Clock P. M. The Council met in the Council Chambers, City Hall. The President directed the Clerk to call the roll.

Chief Architect 3710 Clerk, grade 2 (for appointment at

2,818 33670985 Court )Attendant 92 Court Stenographer 47 Deputy Chief, Fire Department

3700 (Promotion) 12 Dockbuilder (for appropriate ap-

3699 pointment) 50 Elevator Operator 152

3704 Engineering Inspector, grade 4,

3704 (Board of Water Supply) 96 3704 Fireman, Fire Department 3,444

Gardener lor Handyman 35,230

3710 Inspector of Foods, grade 2 78 3705 Inspector of Masonry and Car-

pentry, grade 3 27 3709 Inspector of Plumbing, grade 3 (for 3709 appropriate appointment) 50

Italian Interpreter 13 3708 Junior Accountant, grade 1, City-

wide (Promotion) 75 3705 Junior Account, grade 1, Depart-

ment of Purchase 1 3703 ( pom JuniorrAotio Assessor, Tax Department 3703

3703 I ;anitor Engineer (Custodian En- 3705 gineer), City-wide (Promotion).

Junior Engineer (Electrical), grade 3 .

Junior Engineer (Mechanical), grade 3

Laboratory Assistant (Bacteriology) Laboratory Helper (Women) (for

appointment at $780)

MUNICIPAL CIVIL SERVICE COMMISSION Eligible Lists Certified to City Agencies During Week Ended June 11, 1940

Last Number Certified

Able Bodied Seaman (for appro- priate appointment) 109

Accountant, grade 2 125* Alienist (Psychiatrist), grade 4 13 Architectural Draftsman, grade 4 17* Assistant Engineer, grade 4, City-

wide (Promotion) 16 Assistant Gardener 449 Assistant Supervisor, grade 2 617* Attendant-Messenger, grade 1 461 Auto Truck Driver (for appropriate

appointment) 26,440 Battalion Chief, Fire Department

(Promotion) 51a

Last Number Certified

Battery Constructor (for appropri- ate

r ate appointment) 3

Bookkeeper, grade 1 (for temporary appointment) 821

Blacksmith (for appropriate appoint- ment) 7

Buyer (Office and Household Equipment) 3

Buyer (Hospital and Surgical Equipment) 4

Captain, Fire Department (Promo- tion) 183

Cashier, grade 3 36* Cement Mason 3*

Present: Newbold Morris, President of the Council

Councilmen William N. Conrad

Salvatore Ninfo Anthony J. Digiovanna

John P. Nugent

Charles E. Keegan

Frederick Schick Joseph E. Kinsley

Alfred E. Smith, Jr. Harry W. Laidler

Robert K. Straus William M. McCarthy

Edward Vogel

(Continued on Page 3685)

Joseph T. Sharkey, Vice-Chairman

Joseph Clark Baldwin James A. Burke William A. Carroll John M. Christensen Louis Cohen

Excused—Mrs. Earle, Messrs. Hart and Quinn. The President announced the presence of a quorum. The invocation was delivered by Rev. William Lloyd Imes, of St. James Presbyterian

Church, St. Nicholas avenue and 141st street, New York City. INVOCATION

0 God of our Fathers, and God of our present Generation as well, we lift our hearts to Thee in a day of tumult, world-conflict, and anxious foreboding.

"Except the Lord keep the city the watchman waketh but in vain." Grant that Thy power may ever keep our beloved city, making its legislators and its chief executive, and all office bearers wise and patient, of good will and unspotted character, eager to help

$416,900 89 426,236 90

$264,025 01 265,726 17

100,000 00

$2,294,474 01 1,731,133 39

27,000 00 300,000 00 600,000 00

$5,936,700 00 $5,936,700 00

$12,602,523 22 11,325,900 75

563,445 12 16,918,412 00

45,438,690 00 31,070,000 00 1,479,857 06

349,126 73

$119,747,954 88

$141,101,132 70

$4,135,167 66 104,485,000 00 *13,690,747 19 **5,936,700 00

98,213 28

$128,345,828 13

$12,755,304 57

$14,382,450 00 691,702 81

$13,690,747 19

$6,001,000 00 64,300 00

$8,116,819 86 4,875,693 15

509,185 25 6,118,312 00

32,083,990 00 24,877,000 00 1,089,738 53

263,758 55

$3,100,540 81

$2,259,304 17 3,264,052 95

54,259 87 8,300,100 00

2,333,380 00 6,193,000 00

203,411 72 59,432 37

$8,178,373 40 $21,353,177 82

$72,815,191 26

$77,934,497 34

$2,696,267 66 58,445,000 00 *5,675,201 56

**5,936,700 00 62,022 04

$81,035,038 15

$5,675,201 56

$8,219,846 89

$5,936,450 00 261,248 44

$6,001,000 00 64,300 00

$10,074,263 61

$2,226,399 19 3,186,154 65

2,500,000 00

11,021,320 00

186,706 81 25,935 81

$19,146,516 46 $22,666,941 08

$29,220,780 07 $30,845,314 48

$1,438,900 00

21,200,000 00 24,840,000 00

*4,883,237 81 *3,132,307 82

24,320 20 11,871 04

$27,546,458 01 $27,984,178 86

$1,674,322 06 $2,861,135 62

$5,155,000 00 271,762 19

$3,291,000 00 158,692 18

$4,883,237 81 $3,132,307 82

3684

THE CITY RECORD

THURSDAY, JUNE 13, 1940

OFFICE OF THE COMPTROLLER

To the Board of Estimate: Gentlemen-Pursuant to the provisions of Section 277 of the City Charter, I am transmitting herewith a statement of

The City of New York covering the month ending May 31, 1940, a cumulo statement of such operations from July 1, of such funds at the commencement and the close of such period, which I have certified as correct. Respectfully,

STATEMENT of the OPERATION of the SINKING FUNDS of THE CITY OF NEW YORK for the MAY 1, 1940 to MAY 31, 1940

June 7, 1940. the operations of the several Sinking Funds of 1939, and a statement setting forth the condition JOSEPH D. McGOLDRICK, Comptroller.

REDEMPTION of DEBT for the PERIOD

Water

Rapid Transit

Sinking Fund

Sinking Fund

Sinking Fund

Total

of The City of The City of The City

Sinking Funds

of New York

of New York

of New York

Cash Balances, as of May 1, 1940, on the basis of Warrants Registered

Add: Cash Receipts from: Interest on Investments Portion of Amortization Instalments provided for in Tax Budget Proceeds of Investments which matured:

4 Per Cent Serial Bonds 4 Per Cent Assessment Bonds 3 Per Cent Assessment Bonds

Proceeds of Investments, New York City Securities : Sold to Retirement Systems Sold to Public: Premiums (net) realized on New York City Securities sold

Accrued Interest received on New York City Securities sold

Total Cash Receipts

Total Cash Balance and Receipts

$9,525,128 46 $831,184 27

$1,613,548 11 1,039,170 32

27,000 00 300,000 00 500,000 00

$3,479,718 43 $843,137 79

$13,004,846 89 $1,674,322 06

$2,231,384 44 $12,587,697 17

$629,751 18 $4,952,607 40

$2,861,135 62 $17,540,304 57

$2,000,000 00 2,785,000 00

$4,785,000 00

$2,861,135 62 $12,755,304 57

Deduct: Cash Payments for: Purchase of Securities from City of New York at par :

3 Per Cent Serial Assessment Bonds, due 1941-1950 $2,000,000 00 0.50 Per Cent Bond Anticipation Notes, due May, 1941 2,785,000 00

Purchase of New York City Securities from Public Purchase of New York City Securities from Retirement Systems Accrued Interest paid on New York City Securities purchased

Total Cash Payments $4,785,000 00

Cash Balances, as of May 31, 1940 on the basis of Warrants Registered $8,219,846 89 $1,674,322 06

CUMULO SUMMARY of the OPERATION of the SINKING FUNDS of THE CITY OF NEW YORK for the REDEMPTION of DEBT for the PERIOD JULY 1, 1939 to MAY 31, 1940

Cash Balances, as of July 1, 1939 on the basis of Warrants Registered

Add: Cash Receipts from: Interest on Investments Amortization Instalments from Tax Budget Amortization Instalments from Interborough Rapid Transit Company under

Contracts Nos. 1 and 2 Proceeds of Investments which matured Proceeds of Investments, New York City Securities sold to:

Public Retirement Systems

Premiums (net) realized on New York City Securities sold Accrued Interest received on New York City Securities sold

Total Cash Receipts

Total Cash Balance and Receipts

Deduct: Cash Payments for: Redemption of the City Debt Purchase of Securities from City of New York at par Purchase of New York City Securities from Public Purchase of New York City Securities from Retirement Systems Accrued Interest paid on New York City Securities purchased

Total Cash Payments

Cash Balances, as of May 31, 1940, on the basis of Warrants Registered

Purchased from Public: Par Value Discounts

*Purchase Price, as shown above

Purchased from Retirement Systems: Par Value Discounts

**Purchase Price, as shown above

STATEMENT of the CONDITION of the SEVERAL SINKING FUNDS of the CITY OF NEW YORK for the REDEMPTION of DEBT

Amortization Total Assets Reserve

Required

Cash (Warrants Registered

Basis)

Investments ( New York City

Securities) Held,

Par Value

Accrued Interest

Receivable (Not Due)

Surplus of Assets

Over Reserves

As at May 1, 1940

Sinking Fund of The City of New York Water Sinking Fund of The City of New York Rapid Transit Sinking Fund of The City of New York

$9,525,128 46 $320,096,225 16 $3,433,830 36 $333,055,183 98 $330,972,257 25 $2,082,926 73

831,184 27 99,587,811 70 1,132,059 44 101,551,055 41 101,384,609 70 166,445 71

2,231,384 44 94,485,970 00 1,024,867 52 97,742,221 96 96,942,950 41 799,271 55

$12,587,697 17 $514,170,006 86 $5,590,757 32 $532,348,461 35 $529,299,817 36 $3,048,643 99 As at May 31, 1940

Water Sinking Fund of The City of New York 1,674,322 06 99,587,811 70 952,986 98 102,215,120 74 102,059,283 27 155,837 47 Rapid Transit Sinking Fund of The City of New York 2,861,135 62 94,385,970 00 1,004,470 28 98,251,575 90 97,445,956 06 805,619 84

Sinking Fund of The City of New York $8,219,846 89 $324,054,225 16 $2,579,669 41 $334,853,741 46 $332,818,062 96 $2,035,678 50

(a)$12,755,304 57 $518,028,006 86 $4,537,126 67 $535,320,438 10 $532,323,302 29 $2,997,135 81

(a)-Exclusive of $318,408.65 Cash Balance in the Sinking Fund of The City of New York, No. 1, on deposit in the Bank of United States, in liquidation. I hereby certify, pursuant to the provisions of Section 277 of the City Charter, that the above are true and correct statements of the operations and condition of the several

Sinking Funds of The City of New York for the period stated herein. JOSEPH D. McGOLDRICK, Comptroller. June 7, 1940.

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3685

THE COUNCIL (Continued from First Page)

the poor and defenceless, always ready to do justice to high and low, affluent and poverty-stricken, educated and ignorant.

Teach us that righteousness exalteth a nation, but sin is a reproach to any people. Have mercy upon all the nations now in military struggle and turn their hearts from evil and greed, hatred and revenge. Bring Thou a peace of justice and righteousness in our time, 0 Lord, an enduring and good peace in which all nations, peoples, and races may join with human fellowship and acknowledge Thee as Our Father.

In the name which is above every name ! Amen ! Mr. Baldwin moved that the invocation be spread upon the minutes of the meeting;

seconded by Mr. Nugent and adopted. On motion of Mr. Digiovanna, seconded by Mr. Keegan, the Minutes of the meeting

of June 4, 1940 were adopted as printed. At this point the Vice-Chairman moved that "General Order No. 83—Res. No. 89"

be considered out of its regular order. Seconded by Mr. Baldwin. G. 0. 83 (Res. No. 89) .

Report of the Committee on City Affairs in Favor of Adopting a Resolution Requesting the Transit Commission to Re-open Morris Park Station of the Long Island Railroad.

The Committee on City Affairs, to which was referred on April 25, 1940 ( Minutes, page 719), the annexed resolution requesting the Transit Commission to re-open the Morris Park Station of the Long Island Railroad, respectfully

REPORTS: That the residents and house owners are without proper transit facilities in the

Morris Park Station area of Queens since the closing of that station on the Long Island Railroad. The natural cause of this action is deflation of property values and depopula- tion of this locality. We favor this resolution and recommend its adoption.

Whereas, Morris Park, Queens, a community of twenty-five thousand or more people, has no transit facilities, except the Long Island Railroad; and

Whereas, The Long Island Railroad has maintained a station at Morris Park for the past fifty years; and

Whereas, The majority of the residents of the Morris Park area are small property owners who have invested their life savings to purchase their own homes in Morris Park; and

Whereas, The majority of the home owners can maintain their property only by renting spare rooms for rooming; and

Whereas, The discontinuance of the Morris Park Station has caused numerous per-sons who formerly rented rooms in the Morris Park section, to move to other locations having transit facilities; and

Whereas, This condition inflicts a hardship on the small home owners and makes possible the losing of their life savings; now therefore be it

Resolved, That the Council of The City of New York hereby request the Transit Commission to re-open the Morris Park Station of the Long Island Railroad.

ANTHONY J. DIGIOVANNA, WM. N. CONRAD, ALFRED E. SMITH, Jr., HARRY W. LAIDLER, HUGH QUINN, Committee on City Affairs.

On motion of the Vice-Chairman, the privileges of the floor were extended to Hon. Robert Moses, Commissioner of Parks.

After hearing Mr. Moses in opposition to the foregoing resolution, the Vice-Chair-man moved to recommit the same to the Committee on City Affairs. Seconded by Mr. Digiovanna.

Mr. Burke then moved that the resolution be laid over until the next meeting. Sec- onded by Mr. Conrad.

Following discussion by Messrs. Burke, Straus, Kinsley, Digiovanna, Baldwin and the Vice-Chairman.

The President put the question whether the Council would agree with said motion of Mr. Burke.

Which was decided in the negative by the following vote: Affirmative—Burke, Christensen, Conrad, Kinsley and Smith-5. Negative—Baldwin, Carroll, Cohen, Digiovanna, Keegan, Laidler, McCarthy, Ninfo,

Nugent, Schick, Straus, Vogel and the Vice-Chairman-13. The Vice-Chairman then renewed his motion to recommit said resolution to the

Committee on City Affairs. The President put the question whether the Council would agree with said motion

of the Vice-Chairman. Which was decided in the affirmative by the following vote: Affirmative—Baldwin, Carroll, Cohen, Digiovanna, Keegan, Laidler, McCarthy,

Ninfo, Nugent, Schick, Straus, Vogel and the Vice-Chairman-13. Negative—Burke, Christensen, Conrad, Kinsley and Smith-5.

REPORTS OF STANDING COMMITTEES Reports of the Committee on Civil Employees

No. 49 Int. No. 49 Report of the Committee on Civil Employees in Favor of Filing a Local Law

to Amend the Administrative Code of the City of New York, in Relation to the Removal and Suspension of Employees.

The Committee on Civil Employees to which was referred on January 16, 1940 (Minutes, page 84), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to the removal and suspension of employees, respectfully

REPORTS: That having reported favorably upon another bill covering the same subject matter,

we recommend filing of this bill. WILLIAM M. McCARTHY, HARRY W. LAIDLER, FREDERICK SCHICK,

JOHN P. NUGENT, JAMES A. BURKE, EDWARD VOGEL, Committee on Civil Employees.

Accepted. G. 0. 92 (No. 71) Int. No. 71

Report of the Committee on Civil Employees in Favor of Adopting a Local Law to Amend the Administrative Code of the City of New York, in Rela- tion to Removal of Employees.

The Committee on Civil Employees to which was referred on January 23, 1940 (Minutes, page 120), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to removal of employees, respectfully

REPORTS: This bill protects the status, tenure and civil service positions of city employees

against unfair and arbitrary removal. We recommend its adoption. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to removal of employees. Be it enacted by the council as follows: Section 1. Chapter forty of the administrative code of the city of New York is

hereby amended by inserting therein a new section to follow section 884-1.0, to be section 884-1.1.

§884-1.1. Heads of agencies; removal of employees generally. 1. No officer or employee holding a civil service position in the competitive, non-competitive or labor class of the civil service of the city of New York, or any department or agency thereof. shall be removed except for incompetency or misconduct or insubordination shown after a hearing before the appointing officer or body or the person duly designated by them in writing. In case a person is so designated, he shall, for that purpose of such hearing, be vested with all the powers of such officers or body and shall make a record of such hearing which shall, with his recommendations, be referred to such appointing officer or body for review and decision. At such hearing the accused, shall, if he so elects, be represented by counsel, and witnesses shall be sworn and the testimony recorded, after a reasonable notice of the charges has been served in writing on the accused. In case of a removal, such statement of reasons for the removal, copy of the charges preferred and answer thereto together with a copy of the testimony taken at the hearing shall be forthwith entered upon the records of the department or office in which he has been employed, and a copy filed with the municipal civil service commission. The decision of such appointing officer or body in all matters arising under this section shall be subject to review in the manner prescribed by and subject to the provisions of article seventy-eight of the civil practice act. Nothing in this section shall be construed to apply to the position of private secretary, cashier or deputy of any official or department or change the provisions of section thirteen of the civil service law.

§ 2. This act shall take effect immediately. Note—New matter in italics; old matter in brackets [ ] to be omitted. WILLIAM M. McCARTHY, HARRY W. LAIDLER, FREDERICK SCHICK,

JOHN P. NUGENT, JAMES A. BURKE, EDWARD VOGEL, Committee on Civil Employees.

Laid over. G. 0. 93 (No. 262) Int. No. 226

Report of the Committee on Civil Employees in Favor of Adopting a Local Law to Amend the Administrative Code of the City of New York, in Rela-tion to Pay for Holidays for Certain Employees.

The Committee on Civil Employees to which was referred on May 7, 1940 (Minutes, page 1140), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to pay for holidays for certain employees, respectfully

REPORTS: That this bill grants legal holidays absences with pay to city employees. We recom-

mend its adoption. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to pay for holidays for certain employees. Be it enacted by the Council as follows: Section 1. Section B40-8.0 of the administrative code of the city of New York is

hereby amended to read as follows: § B40-8.0. Heads of agencies; power to grant leave of absence to subordinates.

The head of an agency shall be empowered : 1. Except as otherwise provided by law, in his discretion, upon application of

any officer or employee of such agency, to grant to such officer or employee a leave of absence without pay.

2. In his discretion, to grant to a per diem employee, who may be injured in the performance of his duties, a leave of absence during disability with pay. Such leave of absence shall not exceed thirty days, except with the consent of the mayor and comptroller.

3. Shall grant to all employees compensated on a per diem, hourly, semi-monthly or monthly basis, on the following legal holidays, a full day off with pay; the first day of January, known as New Year's day; the twelfth day of February, known as Lincoln's birthday; the twenty-second day of February, known as Washington's birthday; the thirtieth day of May, known as Memorial day; the fourth day of July, known as Independence day; the first Monday of September, known as Labor day; the twelfth day of October, known as Columbus day; the eleventh day of November, known as Armistice day; and the twenty-fifth day of December, known as Christmas day, and if any of such days is Sunday, the next day thereafter; each general election day and each day appointed by the president of the United States or by the governor of this state as a day of general thanksgiving, general fasting and prayer, or other general religious observances.

3a. Whenever the functions and duties of a department shall require the services of any employee compensated on a per diem, hourly, semi-monthly or monthly basis on any of the legal holidays enumerated in subdivision three of this section, such employee shall be given compensatory time off for such employment. Sec. 2. This local law shall take effect immediately. Note—New matter in italics; old matter in brackets [ ] to be omitted. WILLIAM M. McCARTHY, HARRY W. LAIDLER, FREDERICK SCHICK,

JOHN P. NUGENT, JAMES A. BURKE, EDWARD VOGEL, Committee on Civil Employees.

Laid over. Report of the Committee on Finance

G. 0. 94 (Nos. 309-331) Int. No. 257 Report of the Committee on Finance in Favor of Adopting an Amended Local

Law to Amend the Administrative Code of the City of New York, in Rela-tion to Regulating the Manner of Employment of Certain Employees in the Department of Health.

The Committee on Finance to which was referred on May 28, 1940 (Minutes, page 1230), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to regulating the manner of employment of certain employees in the Department of Health of the City of New York, respectfully

REPORTS: Under this bill, physicians, medical inspectors, dentists, supervising physicians and/or

assistant physicians now employed in the Department of Health and compensated on a per annum basis will be continued as per annum employees without diminution of pay.

After a public hearing, your Committee is satisfied that this legislation is urgent and necessary in order to insure the continued services of these men and women who have an extensive background of training and experience in this type of work, gained over a period of many years of study and application, and who are particularly equipped and fitted to continue in the work they are now performing in this branch of the public service. To lose the services of these men and women by failing to enact this legislation would mean a serious loss to the public and the city as well, and would place the health and welfare of the children in our schools in the hands of novices and inexperienced young doctors and dentists.

This bill, with clarifying amendments, is therefore presented to this Council for adoption in its amended form. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to regulating the manner of employment of certain employees in the department of health of the city of New York.

Be it enacted by the Council as follows: Section 1. Chapter 22 of the administrative code of the city of New York is

hereby amended by adding thereto a new title, to follow title A, to be title B, to read as follows:

TITLE B §B22-1.0 Payment of compensation to certain employees.—a. All persons now

employed in the department of health as physicians, medical inspectors, dentists, super-vising physicians and/or assistant physicians who were compensated on a per annum basis on or before June 30th, 1940, shall be continued in their present positions without diminution of pay and shall be compensated on a per annum basis.

b. Nothing herein contained shall be construed to deprive any such employee of the benefits of any existing law providing for annual increments.

§2. This local law shall take effect immediately. JOSEPH E. KINSLEY, WILLIAM A, CARROLL, WILLIAM M. McCARTHY,

FREDERICK SCHICK, ALFRED E. SMITH, Jr., EDWARD VOGEL, Committee on Finance.

Laid over.

REPORTS: That, at the request of the introducer of this bill, we recommend that it be filed. CHARLES E. KEEGAN, JOHN P. NUGENT, FREDERICK SCHICK,

JAMES A. BURKE, EDWARD VOGEL, Committee on Labor and Industry. Accepted.

Reports of the Committee on Parks, Playgrounds and Traffic G. 0. 95 (Nos. 131-213-332) Int. No. 121

Report of the Committee on Parks, Playgrounds and Traffic in Favor of Adopting an Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to Surrender of Jurisdiction of Certain Street Lands in Queens and the Transfer of Such Jurisdiction to the Com-missioner of Parks for Park Purposes.

The Committee on Parks, Playgrounds and Traffic to which was referred on March 12, 1940 (Minutes, page 486), the annexed Local Law to amend the Administrative Code

Report of the Committee on Labor and Industry Res. No. 97

Report of the Committee on Labor and Industry in Favor of Filing a Resolu-tion Requesting the Board of Estimate to Grant Contracts Only to Those Private Hospitals Which Will Not Indulge in Any Unfair Practices Towards its Employees, and Which Agree to Pay the Drivers of Its Ambulances the Prevailing Rate of Pay for Ambulance Drivers as Established for the City of New York.

The Committee on Labor and Industry to which was referred on May 14, 1940 (Minutes, page 1174), the annexed Resolution requesting the Board of Estimate to grant contracts only to those private hospitals which will not indulge in any unfair labor prac-

tices towards its employees, and which agree to pay the drivers of its ambulances the prevailing rate of pay for Ambulance Drivers as established for The City of New York, respectfully

3686 THE CITY RECORD

THURSDAY, JUNE 13, 1940

of The City of New York, in relation to the surrender of jurisdiction of certain street lands in the Borough of Queens and the transfer of such jurisdiction to the Commis-sioner of Parks for park purposes, respectfully

REPORTS: In view of the fact that the lands described in this bill are no longer required for

street purposes, and the proposed transfer of jurisdiction has the approval of the appro-priate public officials, the same is presented for adoption with minor amendments con-sisting of the change of section numbers to follow the prior code sections in proper sequence. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the surrender of jurisdiction of certain street lands in the borough of Queens and the transfer of such jurisdiction to the Commissioner of Parks for park purposes.

Be it enacted by the Council as follows: Section 1. Title "D" of chapter 41 of the administrative code of the city of New

York is hereby amended by adding thereto a new section, to follow section D41-1.14, to be section D41-1.15, to read as follows:

§D41-1.15 Transfer of certain street lands in the Borough of Queens. The president of the borough of Queens is hereby authorized to surrender and

transfer to the board of estimate, as no longer required for street purposes, the following described lands:

Parcel 1

tion in a straight line of the southerly side of the 30-foot road a distance of 75 feet more or less to the point or place of beginning. The board of estimate is hereby authorized to assign the lands and properties

described above to the commissioner of parks or to the federal housing authority, as required by their agreement with the city of New York for the Queensbridge housing project.

§ 2. This local law shall take effect immediately. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY,

ANTHONY J. D1GIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, Committee on Parks, Playgrounds and Traffic.

Laid over. G. 0. 96 (Nos. 231-333) Int. No. 205

Report of the Committee on Parks, Playgrounds and Traffic in Favor of Adopting an Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to Discontinuance of Certain Lands as Street Lands in the Borough of Brooklyn and the Incorporation of Such Lands in the Public Beach.

The Committee on Parks, Playgrounds and Traffic to which was referred on April 25, 1940 (Minutes, page 715), the annexed Local Law to amend the Administrative Code of The City of New York with relation to the discontinuance of certain lands in the Borough of Brooklyn as street lands and the incorporation of such lands in the public beach, respectfully

REPORTS: The purpose of this bill is to make a part of the public beach in Brooklyn the street

lands described thereinafter discontinuing their use as such street lands. This is in accordance with the approval of the Board of Estimate previously given, and in ac-cordance with the final map or plan of The City of New York. The bill which has been amended only by changing the section numbers to conform to the present pertinent code sections is presented for adoption as amended. A LOCAL LAW to amend the administrative code of the city of New York with

relation to the discontinuance of certain lands in the borough of Brooklyn as street lands and the incorporation of such lands in the public beach.

Be it enacted by the Council as follows: Section 1. Title D of chapter 41 of the administrative code of the city of New York

is hereby amended by adding thereto a new section, to follow section D41-2.12, to be section D41-2.13, to read as follows :

§D41-2.13 Discontinuance of certain street lands in Brooklyn.—Upon the filing of a map entitled "Map showing the locating and laying out of an addition to the public beach to be laid out within the area bounded by West 15th street, Surf avenue, West 5th street, Sea Breeze avenue and the public beach," dated November 16, 1939, and approved by the board of estimate on December 14, 1939, all the street lands which lie within the lines of former Ocean parkway between the present north line and the former north line of the public beach, shall be discontinued as street lands and shall become and be part of the public beach in the borough of Brooklyn, in accordance with the final map or plan of the city of New York. Such lands are more particularly bounded and described as follows:

Beginning at the point of intersection of the north line of the addition to the public beach, as now laid out on the map of the city of New York, and the east line of Ocean parkway, as now laid out, said point being distant 70.40 feet southerly, measured along the east line of Ocean parkway from the south line of Sea Breeze avenue as now laid out; thence southerly along the former east line of Ocean parkway 236.71 feet to the former north line of the public beach; thence westerly deflecting 56 degrees, 33 minutes, 29 seconds to the right along the former north line of the public beach 251.66 feet to the former west line of Ocean parkway ; thence northerly deflecting 123 degrees, 26 min-utes, 31 seconds to the right along the former west line of Ocean parkway 286.77 feet to the north line of the addition to the public beach as now laid out; thence easterly deflecting 67 degrees, 7 minutes, 1 second to the right along the north line of the addition to the public beach 227.94 feet to the point or place of beginning.

§ 2. This local law shall take effect immediately. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY,

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, Committee on Parks, Playgrounds and Traffic.

Laid over.

1. Beginning at a point formed by the intersection of the easterly side of Vernon boulevard with the northerly side of Bridge plaza north as said Vernon boulevard is shown upon alteration map T. B. 2647 showing a change in the street system heretofore laid out within the territory bounded by Vernon boulevard, 40th avenue, 21st street, Bridge plaza south, 9th street and 43d avenue in the 1st ward of the borough of Queens, adopted by the board of estimate on November 17, 1938, and upon which map said bridge plaza north is shown as a highway eliminated from the city street system; running thence easterly along the northerly side of said Bridge plaza north 200 feet more or less to the westerly side of 9th street as shown elim-inated upon said map; thence northerly along said westerly side of 9th street50 feet more or less to the northerly line of a proposed public park shown on said map; thence easterly along said northerly line of the proposed park 60 feet more or less to the easterly side of said 9th street; thence southerly along said easterly side of said 9th street 50 feet more or less to the northerly side of said Bridge plaza north; thence easterly along said northerly side of said Bridge plaza north 200 feet more or less to a point in the westerly side of 10th street as shown eliminated upon said map; thence northerly along said westerly side of 10th street 50 feet more or less to a point in the prolongation westerly of the southerly side of 41st road; thence east-erly along said southerly side of 41st road and its prolongation 60 feet more or less to a point in the easterly side of said 10th street; thence southerly along the easterly side of said 10th street 50 feet more or less to a point in the northerly side of said Bridge plaza north; thence easterly along the northerly side of said Bridge plaza north 230 feet more or less to the westerly side of 11th street as shown eliminated upon said map; thence northerly along the westerly side of said 11th street 50 feet more or less to a point in the southerly side of 41st road; thence easterly along the southerly side of 41st road 85 feet more or less to a point in the easterly side of said 11th street; thence southerly along the easterly side of said 11th street 50 feet more or less to a point in the northerly side of said Bridge plaza north; thence easterly along the northerly side of said Bridge plaza north 195 feet more or less to a point in the westerly side of 12th street as formerly laid out; thence northerly along said westerly side of 12th street 50 feet more or less to a point in the southerly side of 41st road; thence easterly along the southerly side of 41st road and its prolongation 60 feet more or less to a point in the easterly side of said 12th street; thence south- erly along the easterly side of said 12th street 50 feet more or less to the northerly side of said Bridge plaza north; thence easterly along the northerly side of said Bridge plaza north 200 feet more or less to a point in the westerly side of 13th street as formerly laid out; thence northerly along said westerly side of 13th street 50 feet more or less to a point in the northerly side of the aforementioned proposed public park; thence easterly along said northerly side of the proposed public park 60 feet more or less to a point in the easterly side of said 13th street ; thence southerly along the easterly side of said 13th street 50 feet more or less to a point in the north-erly side of said Bridge plaza north; thence easterly along the northerly side of said Bridge plaza north 195 feet more or less to an intersection with a point in the west-erly side of 21st street; thence southerly along the westerly side of 21st street 50 feet more or less to a point in the southerly side of said Bridge plaza north; thence westerly along the southerly side of said Bridge plaza north 195 feet more or less to a point in the easterly side of the aforementioned 13th street ; thence southerly along the easterly side of said 13th street 70 feet more or less to an intersection with a point in the northerly side of a road 30 feet wide shown on the aforementioned city map as extending westerly from 21st street; thence westerly along the northerly side of said road 30 feet wide a distance of 75 feet more or less to an intersection with the westerly side of 13th street as shown eliminated; thence northerly along the westerly side of said 13th street 95 feet more or less to a point in the southerly side of said Bridge plaza north; thence westerly along the southerly side of said Bridge plaza north 200 feet more or less to a point in the easterly side of 12th street as eliminated; thence southerly along said easterly side of 12th street 120 feet more or less to a point in the northerly side of Bridge plaza south; thence westerly along the northerly side of Bridge plaza south 63 feet more or less to a point in the westerly side of said 12th street; thence northerly along the westerly side of said 12th street 120 feet more or less to a point in the southerly side of said Bridge plaza north; thence westerly along the southerly side of said Bridge plaza north 195 feet more or less to a point in the easterly side of I lth street as shown eliminated; thence south-erly along the easterly side of said 11th street 120 feet more or less to the northerly side of Bridge plaza south; thence westerly along the northerly side of Bridge plaza south 85 feet more or less to a point in the westerly side of said 11th street; thence northerly along the westerly side of said 11th street 120 feet more or less to the southerly side of said Bridge plaza north; thence westerly along the southerly side of said Bridge plaza north 230 feet more or less to a point in the easterly side of 10th street as shown eliminated; thence southerly along said easterly side of 10th street 120 feet more or less to the northerly side of Bridge plaza south; thence west- erly along the northerly side of Bridge plaza south 60 feet more or less to the westerly side of said 10th street; thence northerly along said westerly side of 10th street 120 feet more or less to the southerly side of said Bridge plaza north; thence westerly along said southerly side of Bridge plaza north 200 feet more or less to a point in the easterly side of 9th street as shown eliminated; thence southerly along said easterly side of 9th street 120 feet more or less to the northerly side of Bridge plaza south; thence westerly along the northerly side of Bridge plaza south 65 feet more or less to a point in the westerly side of said 9th street; thence northerly along said westerly side of 9th street 120 feet more or less to the southerly side of said Bridge plaza north; thence westerly along said southerly side of Bridge plaza north 155 feet more or less to a point; thence northerly at right angles to the last men- tioned line or nearly so a distance of 5 feet more or less to a point in the southerly side of said Bridge plaza north as previously established at a width of 45 feet; thence westerly along said southerly side of Bridge plaza north 40 feet more or less to the easterly side of Vernon boulevard; thence northerly along said easterly side of Ver-non boulevard 45 feet more or less to the point or place of beginning.

Parcel 2 Beginning at a point in the northerly side of Bridge plaza south shown 50 feet

wide upon the aforementioned final city map, said point of beginning being located 120 feet west of the westerly side of 21st street; running thence westerly along the northerly side of Bridge plaza south a distance of 343.67 feet to the beginning of a semi-circular curve; thence in a generally northerly direction along said curve having a radius of 5 feet and a length of 15.71 feet to a point in the southern side of the road 30 feet wide shown upon the aforementioned final city map and heretofore described in parcel No. 1; thence easterly along the southerly side of said 30-foot road and its prolongation, in a straight line, a distance of 215 feet more or less to an intersection with a point in the westerly side of 13th sheet as shown eliminated upon said map ; thence northerly along said westerly side of 13th street 18 feet more or less to a point in the southerly side of the aforementioned 30-foot road; thence east-erly along said southerly side of the aforementioned 30-foot road a distance of 75 feet more or less to an intersection with the easterly side of said 13th street; thence southerly along said easterly side of 13th street a distance of 47 feet more or less to a point in the prolongation easterly of the southerly side of the 30-foot road here-above described as prolonged in a straight line; thence easterly along said prolonga-

G. 0. 97 (Nos. 235-334) Int. No. 209 Report of the Committee on Parks, Playgrounds and Traffic in Favor of

Adopting an Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to the Discontinuance of Certain Lands in the Borough of Brooklyn for Sewerage Purposes, and the Incorporation of Same into the Street System.

The Committee on Parks, Playgrounds and Traffic to which was referred on April 25, 1940 (Minutes, page 717), the annexed Local Law to amend the Administrative Code of the City of New York with relation to the discontinuance for sewerage purposes of certain lands in the Borough of Brooklyn heretofore acquired by the former Town of Gravesend, and the incorporation of such lands into the street system of the City, respectfully

REPORTS: Your Committee approves the discontinuance of the lands described in the bill for

sewerage purposes and making them a part of the street system of the City of New York, in accordance with the request of the President of the Borough of Brooklyn. The bill, after minor amendments consisting of the changing of section numbers to conform to the present sections of the Administrative Code, is presented for adoption as amended. A LOCAL LAW to amend the administrative code of the city of New York with

relation to the discontinuance for sewerage purposes of certain lands in the Bor-ough of Brooklyn heretofore acquired by the former town of Gravesend, and the incorporation of such lands into the street system of the city.

Be it enacted by the Council as follows: Section 1. Title D of chapter 41 of the administrative code of the city of New

York is hereby amended by adding thereto a new section, to follow section D41-2.13, to be section D41-2.14, to read as follows:

§D41-2.14 So much of the lands acquired by the former town of Gravesend, through its board of health, on March 23, 1886, for the purposes of the sewerage system of the said town, as fall within the lines of Banner avenue between Brighton 3d street and Brighton 4th street, as that street is now laid out on the map or plan of the city of New York, are hereby discontinued as lands required for the sewerage system of the city of New York and shall become and be part of the street system of the city of New York in accordance with the final map or plan of the city. The said lands are more par-ticularly bounded and described as follows:

Beginning at the corner formed by the intersection of the north line of Banner avenue with the west line of Brighton 4th street, as these streets are now laid out on the map of the City of New York; thence southerly along the prolongation of the west line of Brighton 4th street, as now laid out, 8.33 feet to the former north line of Banner avenue as laid out prior to April 21, 1938; thence westerly deflecting 101 degrees, 9 minutes, i9 seconds to the right along the former north line of Banner avenue, 13.81 feet to its intersection with the northerly prolongation of the west line of Brighton 4th street, as now laid out south of Banner avenue ; thence southerly deflecting 82 degrees, 59 minutes, 48 seconds to the left along said prolongation of the west line of Brighton 4th street, 49.99 feet to the south line of Banner avenue, as now laid out; thence westerly deflecting 92 degrees, 23 minutes, 14 seconds to the right along the south line of Banner avenue as now laid out, 182.49 feet to the southerly prolongation of the east line of Brighton 3d street, as now laid out; thence northerly deflecting 69 degrees, 27 minutes, 15 seconds to the right along said prolongation of the east line of Brighton 3d street, 64.08 feet to the north line of Banner avenue, as now laid out ; thence easterly deflecting 110 de-grees, 32 minutes, 45 seconds to the right along the north line of Banner avenue as now laid out, 213.59 feet to the point or place of beginning.

§2. This local law shall take effect immediately. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY,

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, Committee on Parks, Playgrounds and Traffic.

Laid over. G. 0. 98 (No. 250) Int. No. 224

Report of the Committee on Parks, Playgrounds and Traffic in Favor of Adopting a Local Law to Amend the Administrative Code of the City of New York, in Relation to the Street Names (Albany Avenue, Brooklyn).

The Committee on Parks, Playgrounds and Traffic to which was referred on April 25, 1940 (Minutes, page 723), the annexed Local Law to amend the Administrative

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3687

Code of the City of New York, in relation to the street names (Albany avenue, Code of the City of New York, in relation to the discontinuance of certain lands in the Brooklyn), respectfully Borough of Brooklyn as street lands and the transfer of such discontinued lands to the

REPORTS : Commissioner of Parks for public beach purposes, respectfully Your Committee approves this change of street name, the street in question being REPORTS:

only a block long and the proposed new name being more appropriate than its present The proposed discontinuance of the lands described in this bill for street purposes and name. It appears that this bill has the approval of the Borough President of Brooklyn their annexation as part of the public beach in the Borough of Brooklyn is approved by and the residents of the locality affected. The same is therefore presented for adoption. your Committee, in accordance with the map referred to in the bill, previously approved A LOCAL LAW to amend the administrative code of the city of New York, in by the Board of Estimate, and also by the President of said Borough. Your Committee

relation to street names (Albany avenue, Brooklyn). therefore recommends the adoption of this bill, which has been amended in Committee Be it enacted by the Council as follows: by changing the section numbers to conform to the present pertinent sections of the

, Section 1. Section B4-20.0 of the administrative code of the city of New York is Administrative Code. hereby amended by adding thereto another designation to read as follows: A LOCAL LAW to amend the administrative code of the city of New York, in

§ B4-20.0. Brooklyn; change certain names.-The following street name is relation to the discontinuance of certain lands in the borough of Brooklyn as hereby designated as follows : street lands and the transfer of such discontinued lands to the commissioner

of parks for public beach purposes. New Name Old Limits Be it enacted by the Council as follows:

Albany avenue Glenada place Fulton street and Decatur street Section 1. Title D of chapter 41 of the administrative code of the city of New York is hereby amended by adding thereto a new section, to follow section D41-2.15,

§ 2. This local law shall take effect immediately. to be section D41-2.16, to read as follows : JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY, §D41-2.16 Transfer of certain street lands in Brooklyn.-Upon the filing of a

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, map entitled "Map showing the location and laying out of an addition to the public beach Committee on Parks, Playgrounds and Traffic. to be laid out within the area bounded by West 15th street, Surf avenue, West 5th

Laid over. street, Sea Breeze avenue and the public beach", dated November 16, 1939, and ap- G. 0. 99 (Nos. 251-335) Int. No. 225 proved by the board of estimate on December 14, 1939, all the street lands which lie

Report of the Committee on Parks, Playgrounds and Traffic in Favor of within the lines of former West 5th street between the present north line and the former Adopting an Amended Local Law to Amend the Administrative Code of north line of the public beach, shall be and are hereby discontinued as street lands and the City of New York, in Relation to Transfer of Jurisdiction over Certain shall become and be part of the public beach in the borough of Brooklyn, in accordance Lands and Lands under Water in Borough of Brooklyn and the Granting with the final map or plan of the city of New York. Such lands are more particularly of Easements in Certain Lands and Lands under Water in Consideration bounded and described as follows: Therefor. Beginning at the corner formed by the intersection of the north line of the addition

The Committee on Parks, Playgrounds and Traffic to which was referred on April to the public beach as now laid out on the map of the city of New York and the west 25, 1940 (Minutes, page 723), the annexed Local Law to amend the Administrative line of West 5th street as now laid out, said point being 261.13 feet southerly, measured Code of the City of New York, in relation to the transfer of jurisdiction over certain along the west line of West 5th street from the south line of Surf avenue as now laid lands and lands under water in the Borough of Brooklyn and the granting of easements out; thence easterly along the north line of the addition to the public beach aS now laid in certain lands and lands under water in consideration therefore, respectfully out 65.13 feet to the east line of West 5th street ; thence southerly deflecting 112 degrees,

REPORTS: 52 minutes, 59 seconds to the right along the former east line of West 5th street 295.97 Your Committee approves the transfer of the lands described in the bill as no longer feet to the former north line of the public beach; thence westerly deflecting 71 degrees

needed for public works purposes to the jurisdiction of the Commissioner of Parks for 51 minutes, 47 seconds to the right along the former north line of the public beach 63.14 park purposes, and the granting of the easements described in the bill to the Corn- feet to the former west line of West 5th street ; thence northerly deflecting 108 degrees, missioner of Public Works in consideration therefor. This bill has the approval of the 8 minutes, 13 seconds to the right along the former west line of West 5th street 290.30 appropriate public officials. It is therefore presented for adoption with minor amendments feet to the point or place of beginning.

consisting of the changing of section numbers to conform to the present sections of the Sec. 2. This local law shall take effect immediately. Administrative Code. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY, A LOCAL LAW to amend the administrative code of the city of New York, in ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY,

relation to the transfer of jurisdiction over certain lands and lands under water in Committee on Parks, Playgrounds and Traffic.

the borough of Brooklyn and the granting of easements in certain lands and lands Laid over. under water in consideration therefor. G. 0. 101 (Nos. 272-337) Int. No. 236

Be it enacted by the Council as follows: Report of the Committee on Parks, Playgrounds and Traffic in Favor of

Section 1. Title D of chapter forty-one of the administrative code of the city of Adopting an Amended Local Law to Amend the Administrative Code of

New York is hereby amended by inserting therein a new section, to follow section the City of New York, in Relation to Street Names (Garibaldi Square, D41-2.14, to be section D41-2.15, to read as follows: Brooklyn).

§D41-2.15 Transfer of certain lands and lands under water in Brooklyn.-a, The Committee on Parks, Playgrounds and Traffic to which was referred on May The commissioner of public works is hereby authorized to surrender and transfer to the 7, 1940 (Minutes, page 1148), the annexed Local Law to amend the Administrative board of estimate as no longer required for public works purposes, the following described Code of the City of New York, in relation to street names (Garibaldi square, Brooklyn), lands and lands under water in the borough of Brooklyn, shown as parcel "A" on a respectfully

map dated December, nineteen hundred thirty-nine, prepared by and on file in the office REPORTS :

of the commissioner of public works entitled "layout map showing city-owned property This proposed name appears to be a desirable one for the unnamed square described under the jurisdiction of the department of public works and department of parks in the in the bill, and has the approval of the President of the Borough of Brooklyn. The 26th ward of the borough of Brooklyn": bill has been amended at the request of the introducers by supplying an omission in

Beginning at a point formed by the intersection of the prolongation of the westerly description, and is recommended for adoption as amended. side of Hendrix street and the southerly side of the Circumferential parkway, distant A LOCAL LAW to amend the administrative code of the city of New York, in 432.27 feet from the northerly side of said parkway measured along said prolongation of relation to street names (Garibaldi square, Brooklyn).

Hendrix street, as these streets are now laid out on the city map of the city of New Be it enacted by the Council as follows: York; running thence northeastwardly along the said southerly side of the Circumferential Section 1. Section B4-20.0 of the administrative code of the City of New York is parkway, following the arc of a circle whose radius is 5,255.88 feet, for 249.56 feet to the hereby amended by adding thereto another designation to read as follows:

easterly side of city-owned property as shown on a map, entitled "map of property in the § B4-20.0. Brooklyn: Change certain names. The following street name . is 26th ward, borough of Brooklyn, purchased by the city of Brooklyn for sewer outlet" hereby changed and designated as hereinafter indicated: and surveyed by Walter Meserole April first, eighteen hundred ninety-eight ; thence de-flecting to the right through an angle of 114° -29' 27" as measured from the tangent

to the last mentioned course for 424.89 feet to the southerly limit of cityowned property New Name Old Limits

as shown on the aforesaid map; thence, deflecting to the right 89° -04 24" and along Garibaldi square Unnamed square at the intersec- the said southerly property line for 729.89 feet; thence, deflecting to the right 54° -01'

-39" and continuing along the said city property line for 26.16 feet to the southerly side tion of Avenue U, Lake street,

of the Circumferential parkway; thence, northeastwardly along the southerly side of the Village road North, and Van • Circumferential parkway for 604.99 feet, to the point or place of beginning. Sicklen street.

b. The board of estimate is hereby authorized to assign the lands described above to the commissioner of parks for park purposes. Sec 2. This local law shall take effect immediately.

JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY, c. In consideration of the transfer and assignment provided in subdivisions a and b ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, of this section, the commissioner of public works shall have the following easements for:

1. A channel for Hendrix creek to afford access to the twenty-sixth ward Committee on Parks, Playgrounds and Traffic. sewage treatment works by waterborne traffic on barges and to carry storm water. Laid over.

2. A sewer to outlet effluent from twenty-sixth ward sewage treatment works. G. 0. 102 (No. 297) Int. No. 250 3. Dock and wharf facilities for ocean-going sludge vessels used in the opera- Report of the Committee on Parks, Playgrounds and Traffic in Favor of

ward sewage treatment works. tion of the twenty-sixth Adopting a Local Law to Amend the Administrative Code of the City of 4. An access roadway to facilities mentioned in paragraph three of this sub- New York, in Relation to Playgrounds (Callahan-Kelly Playground,

division, from twenty-sixth ward sewage treatment works across Circumferential Brooklyn). parkway right of way and underneath a bridge thereon. The Committee on Parks, Playgrounds and Traffic to which was referred on May d. The easements granted in subdivision c of this section are in the following de- 21, 1940 (Minutes, page 1206), the annexed Local Law to amend the Administrative

scribed lands and lands under water, shown as parcel "B" on a map dated December, Code of the City of New York, in relation to playgrounds (Callahan-Kelly Playground, nineteen hundred thirty-nine, prepared by and filed in the office of the commissioner of Brooklyn), respectfully

public works, entitled "layout map showing city-owned property under the jurisdiction of REPORTS:

the department of public works and the department of parks in the 26th ward of the Your Committee favors the proposed name set forth in the bill for the playground borough of Brooklyn": described therein. This name also has the approval of the President of the Borough of

Beginning at a point formed by the intersection of the westerly side of Hendrix Brooklyn. The bill is therefore presented with a recommendation for its adoption. street and the northerly side of Circumferential parkway, as these streets are now laid A LOCAL LAW to amend the administrative code of the city of New York, in

out on the city map of the city of New York; running thence, eastwardly along the relation to playgrounds.

northerly side of the Circumferential parkway for 215.74 feet ; thence, northeastwardly, Be it enacted by the Council as follows:

curving to the right and still along the northerly side of Circumferential parkway along Section 1. Section B4-70.0 of the administrative code of the city of New York is the arc of a circle, whose radius is 5,605.88 feet, the tangent of which deflects 9°-49' hereby amended by adding thereto another designation to read as follows:

-38" to the left of the last mentioned course for 53.35 feet to the westerly side of § B4-70.0 Brooklyn; change certain names. The following playground is hereby Schenck avenue; thence, deflecting to the right 111° -38' -21" as measured from the designated:

tangent to the last mentioned course at its intersection with the westerly side of Schenck

avenue and along the prolongation of the westerly side of Schenck avenue for 3,752.68 New Name Old Limits

feet to the United States pierhead and bulkhead line as approved by the secretary of war Callahan-Kelly Playground Fulton street, Eastern parkway and on May first, nineteen hundred eleven; thence, westwardly, deflecting to the right 79° -10'

-36" and along said pierhead and bulkhead line for 264.95 feet to the prolongation of Truxton street

the westerly side of Hendrix street; thence, northwardly, deflecting to the right 100° § 2. This local law shall take effect immediately.

-49' -24" and along said prolongation of Hendrix street for 3,736.36 feet to the point or JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. 7■ IcCARTHY, place of beginning. JOHN P. NUGENT, JOSEPH E. KINSLEY, Committee on Parks, Playgrounds and

It shall be necessary for the commissioner of public works to consult with the corn- Traffic.

missioner of parks on plans and specifications for construction on lands and lands under Laid over. water described as parcel "B" on the above mentioned map.

§ 2. This local law shall take effect immediately. G. 0. 103 (No. 300) Int. No. 253 Report of the Committee on Parks, Playgrounds and Traffic in Favor of JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY, Adopting a Local Law to Amend the Administrative Code of the City of

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, New York, in Relation to the Surrender of Jurisdiction of Certain School Committee on Parks, Playgrounds and Traffic. Lands in Queens and the Transfer Thereof to the President of such Borough

Laid over. for Street Purposes. G. 0. 100 (Nos. 266-336) Int. No. 230 The Committee on Parks, Playgrounds and Traffic to which was referred on May

Report of the Committee on Parks, Playgrounds and Traffic in Favor of 21, 1940 (Minutes, page 1208), the annexed Local Law to amend the Administrative Adopting an Amended Local Law to Amend the Administrative Code of Code of the City of New York, in relation to the surrender of jurisdiction of certain the City of New York, in Relation to Discontinuance of Certain Lands in school lands in the Borough of Queens and the transfer of such jurisdiction to the the Borough of Brooklyn as Street Lands and the Transfer Thereof to the President of such Borough for street purposes, respectfully Park Commissioner for Public Beach Purposes. REPORTS :

The Committee on Parks, Playgrounds and Traffic to which was referred on May In view of the fact that the land described in this bill is no longer required for 7, 1940 (Minutes, page 1143), the annexed Local Law to amend the Administrative school purposes, the proposed transfer of jurisdiction to the President of the Borough

3688 THE CITY RECORD

THURSDAY, JUNE 13, 1940

of Queens for street purposes, which also has the approval of the appropriate public officials, is approved by your Committee, and the bill is accordingly presented for adoption. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the surrender of jurisdiction of certain school lands in the borough of Queens and the transfer of such jurisdiction to the president of such borough for street purposes.

Be it enacted by the Council as follows: Section 1. Title D of chapter 41 of the administrative code of the city of New

York is hereby amended by adding thereto a new section to follow section D41-1.71 to be section D41-1.72 to read as follows:

§ D41-1.72 Transfer of certain school lands in the borough of Queens. The board of education is hereby authorized to surrender and transfer to the board

of estimate as no longer required for school purposes the following described lands: 1. Parcel 1. Beginning at a point formed by the intersection of the southerly side

of 66th road with the easterly side of 110th street as said streets are indicated upon the Final Map of the city of New York known as alteration map No. 2672 adopted by the board of estimate on November 2, 1939, running thence northerly along said easterly side of 110th street a distance of 32 feet more or less to a point in the center line of 66th road; thence easterly along the center line of 66th road a distance of 663 feet more or less to an intersection with a point in the center line of 112th street as formerly laid out; thence northerly along the center line of 112th street as formerly laid out 17 feet more or less to a property line; thence southeasterly along said property line 80 feet more or less to an intersection with a point in the southerly side of 66th road located 745 feet east of the easterly side of 110th street ; thence westerly along the southerly side of 66th road 745 feet to a point or place of beginning.

Parcel 2. Beginning at a point formed by the intersection of the southerly side of 66th road with the westerly side of Grand Central parkway extension as said streets are indicated upon the aforementioned final city map; running thence southerly along the westerly side of Grand Central parkway extension 220.84 feet to a point; thence in a southerly and southwesterly direction along a curve constituting the westerly side of Grand Central parkway extension and having a radius of 200 feet a distance of 261.78 feet to a point; thence in a southwesterly direction still along the southerly or south-westerly side of Grand Central parkway extension and along a curve having a radius of 100 feet a distance of 61.68 feet to an intersection with a point in the northerly side of 67th road located 781.01 feet east of the easterly side of 110th street ; thence westerly along the northerly side of 67th road 781.01 feet to the easterly side of 110th street; thence southeasterly along said easterly side of 110th street 32 feet more or less to a point in the center line of 67th road; thence easterly along the center line of 67th road 1,040 feet more or less to a point in the prolongation southeasterly of the westerly side of Grand Central parkway extension as formerly laid out; thence northwesterly along said westerly side of Grand Central parkway extension as formerly laid out 522 feet more or less to a point in the prolongation easterly of the southerly side of 66th road; thence westerly along said prolongation of the southerly side of 66th road 35 feet more or less to the point or place of beginning.

The board of estimate is hereby authorized to assign the lands and property described above to the president of the borough of Queens for street purposes.

§2. This local law shall take effect immediately. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. McCARTHY,

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E. KINSLEY, Committee on Parks, Playgrounds and Traffic.

Laid over. G. 0. 104 (No. 301) • Int. No. 254

Report of the Committee on Parks, Playgrounds and Traffic in Favor of Adopting a Local Law to Amend the Administrative Code of the City of New York, in Relation to Street Names (Father Demo Square, Manhattan).

The Committee on Parks, Playgrounds and Traffic to which was referred on May 21, 1940 (Minutes, page 1209), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to street names (Father Demo square, Man-hattan), respectfully

REPORTS: The proposed name, in the opinion of your Committee is an appropriate and fitting

memorial, and has the approval of the residents of the locality affected. The adoption of this bill is therefore recommended.

A LOCAL LAW to amend the administrative code of the city of New York, in relation to street names (Father Demo square, Manhattan).

Be it enacted by the Council as follows: Section 1. Section B4-1.0 of the administrative code of the city of New York is

hereby amended by adding thereto another designation to read as follows : § B4-1.0 Manhattan; change certain names. The following street is hereby

designated:

New Name

Old Limits

Father Demo Square Bleecker Street, Carmine Street, and Sixth Avenue

§ This local law shall take effect immediately. JAMES A. BURKE, ROBERT K. STRAUS, WILLIAM M. cCARTHY.

ANTHONY J. DIGIOVANNA, JOHN P. NUGENT, JOSEPH E.M

KINSLEY, Committee on Parks, Playgrounds and Traffic.

Laid over.

GENERAL ORDERS (RESUMED)

G. 0. 81 (Nos. 52-303) Int. No. 52 Report of the Committee on Civil Employees in Favor of Adopting an

Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to Appointment to Civil Service Positions.

The Committee on Civil Employees, to which was referred on January 16, 1940 (Minutes, page 87), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to appointment to civil service positions, respectfully

REPORTS: Under this Bill, an applicant for a civil service appointment, who was within the age

limit at the time of filing his application, would not be deprived of the right to take the examination or obtain the appointment merely because he had reached or passed the maximum age limit since filing his application. The proposed law is obviously equitable and just. Your Committee therefore recommends adoption of the Bill, which has been amended in minor technical respects. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to appointment to civil service positions. Be it enacted by the Council as follows: Section 1. The administrative code of the city of New York is hereby amended

by adding thereto a new section to precede section 816-1.0 to be section 813-1.0 to read as follows :

§813-1.0 Applicants for civil service position; age discrimination prohibited.-a. The municipal civil service commission shall not prohibit, prevent, disqualify or discrimi-nate against any person who is physically and mentally qualified from competing or par-ticipating for a civil service competitive and non-competitive examination where the applicant at the time of filing application complied with the age requirement. An appli-cant shall not be deprived of the right to compete in an examination or shall not be deprived of an appointment to a position for the reason that applicant may have reached or passed the maximum age limit since filing application.

b. Any person who shall have been refused appointment, or the right to an examina-tion under conditions herein described, shall have the right at this time to an examination and appointment using the original application under which this inequality occurred.

§ 2. This local law shall take effect immediately. WILLIAM M. McCARTHY, JOHN M. CHRISTENSEN, HARRY W. LAID-

LER, JAMES A. BURKE, Committee on Civil Employees. The President put the question whether the Council would agree with said report

and adopt such local law. Which was decided in the affirmative by the following vote: Affirmative-Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna, Keegan, Kins-

ley, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Vogel and the Vice-Chairman-16. Negative-Baldwin and Straus-2.

G. 0. 82 (Nos. 267-304) Int. No. 231 Report of the Committee on Civil Employees in Favor of Adopting an

Amended Local Law to Amend the Administrative Code of the City of

New York, in Relation to the Three Platoon System in the Department of Correction.

The Committee on Civil Employees, to which was referred on May 7, 1940 (Minutes, page 1144), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to the three platoon system in the Department of Correction, respectfully

REPORTS: This amendment to the existing Rotation Law with respect to custodial officers in

the Department of Correction is recommended by your Committee. The change is designed to provide uniform working conditions for the supervising forces in all institu-tions of the Department, and will do so without impairing in any degree the efficiency of the Department. The proposed change has the approval of the Commissioner of Correc-tion. The Committee therefore recommends that this Bill, which has been amended only as to form, be adopted, as amended. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the three platoon system in the department of correction. Be it enacted by the Council as follows: Section 1. The sixth paragraph of subdivision (C) of section 623(4)-5.1 of the

administrative code of the city of New York, as added by local law one hundred ten for the year nineteen hundred thirty-nine containing the following language [Where in any single institution the total number of custodial officers in any single employee classification is less than four in number, none of the foregoing provisions of this section shall apply to or govern the rotation of tours of duty of members of such employee classification in said institution.] is hereby repealed.

Sec. 2. This local law shall take effect immediately. WILLIAM M. McCARTHY, JOHN M. CHRISTENSEN, HARRY W. LAID-

LER, JAMES A. BURKE, Committee on Civil Employees. The President put the question whether the Council would agree with said report

and adopt such local law. Which was decided in the affirmative by the following vote: Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna,

Keegan, Kinsley, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Straus, Vogel and the Vice-Chairman-18.

Mr. Keegan requested that the Clerk transmit the foregoing local law to the Mayor. G. 0. 84 (No. 264) Int. No. 228

Report of the Committee on General Welfare in Favor of Adopting a Local Law to Amend the Administrative Code of the City of New York, in Rela• tion to the Collection and Disposal of Garbage, Ashes and Rubbish.

The Committee on General Welfare to which was referred on May 7th, 1940 (Minutes, page 1142), the annexed Local Law to amend the Administrative Code of the City of New York, in relation to the collection and disposal of garbage, ashes and rubbish, respectfully

REPORTS: That the strict and honest compliance with the terms of this bill is a definite, urgent

and immediate requirement for the health, comfort and convenience of the people of our City, and more especially in the Borough of Queens, where abuses abound. We recom-mend its enactment into law. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the collection and disposal of garbage, ashes and rubbish. Be it enacted by the Council as follows:

Section 1. Section 755(2)-1.0 of the Administrative Code of the City of New York is hereby repealed and reenacted to read as follows:

§ 755(2)-1.0 Collection and disposal of garbage, ashes and rubbish.-a. The carts and incinerators of the department shall be of such design, capacity and construction as to adequately receive and dispose of the daily collections of ashes, street sweepings, garbage, and rubbish, and shall be operated in such manner as to prevent the escape of refuse, orders, smoke or vermin.

b. The commissioner shall make separate collection of ashes and shall make neces-sary regulations to restrict the amount of putrescent matter in ashes loaded in carts or dumped in landfills to two and one-half per cent or less by weight.

c. The commissioner shall provide for the disposal of garbage and combustible rubbish by incineration in city incinerators.

d. The commissioner may reclaim with incinerator residue and ashes any land assigned to him for such purpose. Such land shall be kept at the established grade after allowance is made for settlement and at the close of each day's operations any exposed waste material shall be covered with a sanitary layer of top dressing.

e. Incinerators owned by the city shall be operated at full capacity. To the extent that incineration is impossible for lack of facilities, the landfill method of disposal of combustible rubbish and garbage may be used. Such landfill method, however, shall not be used in preference to incineration and such landfills shall be abandoned as incinerators are or shall become available.

§2. This local law shall take effect immediately. WILLIAM A. CARROLL, JOHN M. CHRISTENSEN, LOUIS COHEN,

JOHN P. NUGENT, Committee on General Welfare. Which, on motion of Mr. Burke, was again laid over.

G. 0. 85 (Nos. 90-305) Int. No. 88 Report of the Committee on Parks, Playgrounds and Traffic in Favor of

Adopting an Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to the Surrender of Jurisdiction of Certain Park Lands in Queens and the Transfer Thereof to the President of such Borough for Street Purposes.

The Committee on Parks, Playgrounds and Traffic to which was referred on Feb-ruary 6, 1940 (Minutes, page 351), recommitted April 16, 1940, the annexed Local Law to amend the Administrative Code of the City of New York, in relation to the surrender of jurisdiction of certain park lands in the Borough of Queens and the transfer of such jurisdiction to the president of such borough for street purposes, respectfully

REPORTS: This land being no longer required for park purposes, your Committee approves

the surrender thereof to the Board of Estimate, to be transferred to the President of the Borough of Queens for street purposes. The Bill, which has been amended in minor technical detail, has the approval of the Park Commissioner and the Borough President. It is therefore presented for adoption in its amended form. A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the surrender of jurisdiction of certain park lands in the borough of Queens and the transfer of such jurisdiction to the president of such borough for street purposes.

Be it enacted by the Council as follows Section 1. Title "D" of chapter 41 of the administrative code of the city of

New York is hereby amended by adding thereto a new section to follow section D41-1.12, to be section D41-1.13 to read as follows:

§ D41-1.13 Transfer of certain park lands in the borough of Queens. The Com-missioner of Parks is hereby authorized to surrender and transfer to the Board of Esti-mate, as no longer required for park purposes the following described land:

1. Beginning at a point in the souther'y side of 25th avenue located 471 feet more or less east of the easterly side of 149th street as said streets are indicated upon section 61 of the final map of the Borough of Queens adopted by the Board of Estimate and Appor-tionment on December 22, 1916, said point of beginning being in the easterly boundary line of a public park; running thence westerly along the southerly side of 25th avenue on its prolongation 512 feet more or less to an intersection with the center line of 149th street; thence northerly along the center line of 149th street 30 feet more or less to an intersection with the center line of 25th avenue ; thence easterly along the center line of 25th avenue 512 feet more or less to a point in the prolongation northerly of the easterly side of the public park ; thence southerly along said prolongation of the easterly side of the public park 30 feet more or less to the point or place of beginning.

The Board of Estimate is hereby authorized to assign the lands and property described above to the president of the borough of Queens for street purposes.

Sec. 2. This local law shall take effect immediately. JAMES A. BURKE, JOSEPH E. KINSLEY, WILLIAM M. McCARTHY,

ROBERT K. STRAUS, ANTHONY J. DIGIOVANNA, Committee on Parks, Play-grounds and Traffic.

The President put the question whether the Council would agree with said report and adopt such local law.

Which was decided in the affirmative by the following vote : Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna, Kee-

gan, Kinsley, Laidler, McCarthy Ninfo, Nugent, Schick, Smith, Straus, Vogel and the Vice-Chairman-18.

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3689

G. 0. 87 (Nos. 265-306) Int. No. 229 Report of the Committee on Parks, Playgrounds and Traffic in Favor of

Adopting an Amended Local Law to Amend the Administrative Code of the City of New York, in Relation to the Surrender of Jurisdiction of Certain Park Lands in Queens and the Transfer Thereof to the President of such Borough for Street Purposes.

The Committee on Parks, Playgrounds and Traffic to which was referred on May 7, 1940 (Minutes, page 1143) the annexed Local Law to amend the administrative code of the city of New York, in relation to the surrender of jurisdiction of certain park lands in the Borough of Queens and the transfer of such jurisdiction to the president of such borough for street purposes, respectfully

gan, Kinsley, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Straus, Vogel and the Vice-Chairman--18.

G. 0. 90 (No. 325) Int. No. 273 A LOCAL LAW to amend the administrative code of the city of New York, in

relation to street names (Kosciusko Bridge, Brooklyn). Section 1. Section B4-20.0 of the administrative code of the city of New York

is hereby amended by adding thereto another designation to read as follows : §B4-20.0 Brooklyn: Change certain names. The following street name is

hereby changed and designated as hereinafter indicated:

New Name

Old Name Limits REPORTS:

The proposed transfer of these park lands has the approval of the President of the Kosciusko Bridge.... So much of the Unnamed Bridge now known Borough of Queens and the Park Commissioner. It further appears that the lands are as the New Meeker Avenue Bridge, ex- no longer required for park purposes. Accordingly, this bill, with minor technical tending from its Brooklyn terminal at amendments, is presented for adoption, as amended. Kingsland avenue as is actually at an eleva- A LOCAL LAW to amend the administrative code of the city of New York, in tion of ten feet from such terminal and ex-

relation to the surrender of jurisdiction of certain park lands in the borough of tending to a point at or near the traffic Queens and the transfer of such jurisdiction to the president of such borough intersection at Fifty-second avenue and for street purposes. Laurel Hill boulevard, Queens, which is

Be it enacted by the Council as follows: actually at an elevation of ten feet. Section 1. Title "D" of chapter 41 of the administrative code of the city of New

§2. This local law shall take effect immediately. York is hereby amended by adding thereto a new section to follow section D41-1.13 to be section D41-I.14 to read as follows : Which, on motion of Mr. Digiovanna, was again laid over.

§ D41-1.14 Transfer of certain park lands in the borough of Queens. G. 0. 91 (Res. No. 95) The commissioner of parks is hereby authorized to surrender and transfer to the Report of the Committee on City Affairs in Favor of Adopting a Resolution

board of estimate as no longer required for park purposes the following described lands : Requesting the Board of Transportation, City Planning Commission and 1. Beginning at a point formed by the intersection of the northerly side of Grand Board of Estimate to Take the Necessary Steps to Provide Proper Transit

Central parkway with the westerly side of Hollis Court boulevard as said streets are Facilities in the Bay Ridge, Borough Park, Dyker Heights, Bensonhurst, indicated upon the final map of the city of New York known as alteration map No. 2333 Bath Beach and Coney Island Sections of Brooklyn. adopted by the board of estimate and apportionment on June 9, 1933; running thence The Committee on City Affairs to which was referred on May 7, 1940, (Minutes, in a northerly or northeasterly direction along the westerly side of Hollis Court boule- page 1148) the annexed Resolution requesting the board of transportation, the city plan-yard in a straight line a distance of 190.06 feet to the beginning of the curve in said ning commission and the board of estimate to take the necessary steps to provide proper street; thence in a northeasterly, northerly and northwesterly direction following a curve transit facilities in the Bay Ridge, Borough Park, Dyker Heights, Bensonhurst, Bath constituting the westerly side of Hollis Court Boulevard and having a radius of 629.16 Beach and Coney Island sections of the borough of Brooklyn, respectfully feet a distance of 635.07 feet to a point of reverse curve in said street where it inter- REPORTS : sects the southwesterly side of Hollis Court boulevard or Spencer avenue

' . thence in a At a public hearing held on this matter, facts were presented which establish con-

southeasterly direction along the southwesterly side of said Hollis Court boulevard and elusively that present transit facilities in the areas covered by this Resolution are wholly Spencer avenue a distance of 660 feet more or less to an intersection with a point of inadequate; that inhuman and intolerable overcrowding exists on the present transit ac-tangent in the southerly side of Spencer avenue located a distance of 325 feet more or conunodations; that the growth and development of the areas affected have not only been less northwesterly from the prolongation southerly of the northwesterly side of 214th retarded by these conditions, but that certain localities have become blighted as a result street measured in a straight line; thence in a westerly and southwesterly direction fol- thereof, and further delay in providing the additional transit facilities requested will lowing a curve constituting the southerly side of an unnamed street 40 feet wide shown cause irreparable damage to the area and its inhabitants. Your Committee therefore on said map and having a radius of 160.00 feet and a length of 317.42 feet to a point in earnestly urges the adoption of this Resolution. the easterly side of Hollis Court boulevard located 250.30 feet north -.if the northerly Whereas, The Bay Ridge, Borough Park, Dyker Heights, Bensonhurst, Bath Beach side of Grand Central parkway; thence southerly along the easterly side of Hollis Court and Coney Island sections are among the most populous in the Borough of Brooklyn, boulevard a distance of 250.30 feet to the northerly side of Grand t.:er ral parkway; and thence westerly along the northerly side of Grand Central parkway 65 feet more or less Whereas, The residents of these communities have long been without adequate tran., to the point or place of beginning. sit facilities,

The board of estimate is hereby authorized to assign the lands and property Whereas, The present overtaxed facilities are so insufficient that the development described above to the president of the borough of Queens for street purposes. of these areas is being retarded, and

Sec. 2. This local law shall take effect immediately. Whereas, A practical route for the extension of the Independent Subway System has JAMES A. BURKE, JOSEPH E. KINSLEY, WILLIAM M. McCARTHY, been suggested, which will start at Fort Hamilton parkway and East Fifth street, along

ROBERT K. STRAUS, ANTHONY J. DIGIOVANNA, Committee on Parks, Play- Fort Hamilton parkway to Sixty-second street to Tenth avenue, to Eighty-sixth street grounds and Traffic. to Fourteenth avenue to Bath avenue to Coney Island; now therefore be it

The President put the question whether the Council would agree with said report Resolved ; That the City Council hereby requests the Board of Transportation, the and adopt such local law. City Planning Commission and the Board of Estimate to take the necessary steps re-

Which was decided in the affirmative by the following vote: quired for the completion of the proposed route. Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna, Kee- ANTHONY J. DIGIOVANNA, HARRY W. LAIDLER, WALTER R. HART,

gan, Kinsley, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Straus, Vogel and the CHARLES E. KEEGAN, WILLIAM N. CONRAD, Committee on City Affairs. Vice-Chairman-18. Following discussion by Messrs. Vogel, Digiovanna and Kinsley, Mr. Kinsley moved

G. 0. 88 (Nos. 268-307) Int. No. 232 that the foregoing resolution be amended by adding the following: Report of the Committee on Parks, Playgrounds and Traffic in Favor of "As soon as possible after proper provision is made to meet the transportation needs

i Adopting an Amended Local Law to Amend the Administrative Code of in the Boroughs of Bronx and Queens," after the word "route" at the end of the resolu-the City of New York, in Relation to the Surrender of Jurisdiction of tion. Seconded by Messrs. Keegan and Christensen. Certain Lands in the Borough of The Bronx by the Park Department, and The President put the question whether the Council would agree with said motion the Transfer Thereof to the President of said Borough for Street Purposes. of Mr. Kinsley, which was decided in the negative after the President cast the deciding

The Committee on Parks, Playgrounds and Traffic to which was referred on May vote as follows : 7, 1940 (Minutes, page 1144) the annexed Local Law to amend the administrative code Affirmative-Burke, Christensen, Cohen, Conrad, Keegan, Kinsley, Ninfo, Smith, of the city of New York, in relation to the surrender of jurisdiction of certain lands Straus, and The President-10. in the Borough of The Bronx by the Department of Parks and the transfer of such Negative-Baldwin, Carroll, Digiovanna, Laidler, McCarthy, Nugent, Schick, Vogel jurisdiction to the President of the Borough of The Bronx for street purposes, respectfully and the Vice-Chairman-9.

REPORTS : Motion lost.

This Bill was introduced at the request of the President of the Borough of The The President then put the question whether the Council would agree with said re-

Bronx, and has the approval of the Commissioner of Parks, the land described being port and adopt such resolution. no longer required for park purposes. Your Committee presents the Bill for adoption

Which was decided in the affirmative by the following vote:

with slight technical amendments. Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna, Keegan, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Vogel and the Vice-Chair-

A LOCAL LAW to amend the administrative code of the city of New York in man-16. relation to the surrender of jurisdiction of certain lands in the borough of the Negative-Straus-4. Bronx by the department of parks and transfer of such jurisdiction to the presi- dent of the borough of the Bronx for street purposes.

Not voting-Kinsley-1. At this point Mr. Laidler served notice upon the Committee on Rules that at the

Be it enacted by the Council as follows: next meeting he would move to discharge the Committee from further consideration of Section 1. Title "D" of chapter 41 of the administrative code of the city of New the following:

York is hereby amended by adding thereto a new section to follow section D41-2.11 to Res. No. 11 be section D41-2.12 to read as follows : Resolution requesting that the Council hereby approves and endorses the plan of

§ D41-2.12 Transfer of certain park lands in the borough of the Bronx.-The the Federal Surplus Commodities Corporation herein described and respectfully urge that commissioner of parks is hereby authorized to surrender and transfer to the board of Agency as well as the Secretary of the Treasury of the United States, and the Secretary estimate as no longer required for park purposes, the following described lands : of Agriculture of the United States provide this form of public assistance for the city

Beginning at a point in the western line of Independence avenue, as legally acquired, of New York as soon as is practicable. distant 1,295.649 feet southerly from its intersection with the southern line of West 231st Res. No. 19 street as laid out on the final maps of the borough of the Bronx, city of New York; Resolution requesting the Council to appoint a committee of five to conduct an in-

1. Thence southerly along said line of Independence avenue 8.26 feet to a point vestigation with the aid and assistance of the Commissioner of Investigation of all the of tangency. conditions affecting the milk industry and to formulate a feasible plan for the municipal

2. Thence westerly curving to the right along the arc of a circle having a radius processing and distribution of same. of 21.74 feet, a distance of 34.61 feet.

3. Thence southerly along the prolongation of the radius through the last men-tioned point 40.0 feet. Res

4. Thence westerly curving to the left along the arc of a circle having a radius of By thepreosliudteino Appointing Various Persons Commissioners of Deeds.

President- 92.53 92.53 feet which radius makes an angle of 3 degrees 21 minutes 26.6 seconds to the right Resolved, That the following named persons be and they hereby are appointed of the last mentioned course prolonged through its terminus, a distance of 6.86 feet to a Commissioners of Deeds for a term of two years. point of reverse curvature. the right along the arc of a circle having By Councilman Burke-Raymond Bald, 64-50 79th avenue, Elmhurst, Queens; Helen T.

5. Thence still westerly and curving to a radius of 150 feet, a distance of 154.80 feet to a point of reverse curvature.

Dolan, 102-25 85th avenue, Richmond Hill, Queens. ry

6. Thence still westerly and curving to the left along the arc of a circle having a By Councilman Carroll-Harry Meisel, 97 Sheriff street, Manhattan; William Bangser,

radius of 600.0 feet, a distance of 168.28 feet. 40 West 77th street, Manhattan; John George Gollon, 115 East 169th street, Bronx;

7. Thence northerly along a line forming an angle of 49 degrees 35 minutes 10.9 Michael Troiano, 253 Grand street, Manhattan; Alice M. Skeehan, 48 East 50th street,

street, Manhattan; Abraham Berstein, 150th seconds to the left of the radius prolonged through the terminus of the last mentioned

Manhattan; Joseph G. Mandl, 533 West 150 522 West 157th street, Manhattan.

course, a distance of 22.26 feet. 8. Thence southeasterly, deflecting 144 degrees 51 minutes 55.9 seconds to the right, By Councilman Cohen-Murray Waldman, 1454 Grand Concourse, Bronx ; Ethel K. Wolff, 2444 Marion avenue, Bronx ; A. Alan Reich, 1254 Grant avenue, Bronx ; Hyman

and along the northern line of Kappock street as laid out on the final maps, borough of the Bronx, city of New York, 169.52 feet to a point of curvature.

Tither, 1388 Morris avenue, Bronx ; Jack Guberman, 2009 Cruger avenue, Bronx ; Morris Greenblatt, 2166 Bronx Park East, Bronx.

9. Thence easterly and curving to the left along the arc of a circle having a radius By Councilman Hart-H. Bertram Curtiss or Curtin, 937 51st street, Brooklyn. of 177.900 feet, a distance of 138.679 feet to a point of compound curvature. By Councilman Digiovanna-Benjamin H. Haskell, 741 Montgomery street, Brooklyn;

10. Thence still easterly and curving to the left along the arc of a circle having Antonio M. Caridi, 1427 East 14th street, Brooklyn; George Wagman Fish, 1550 East a radius of 30 feet, a distance of 49.226 feet to the point of beginning.

( 13th street, Brooklyn; Jack Grossman, 1641 Ocean avenue, Brooklyn; James F. Har-

b) The board of estimate is hereby authorized to assign the lands and property rington, 496 13th street, Brooklyn; Herman V. Nathanson, 1124 East 27th street, described above to the president of the borough of The Bronx for street purposes. Brooklyn.

Sec. 2. This local law shall take effect immediately. By Councilman Keegan-Thomas Lavan, 1142 Woodycrest avenue, Bronx ; George H. JAMES A. BURKE, JOSEPH E. KINSLEY, WILLIAM M. McCARTHY, ROBERT K. STRAUS, ANTHONY J. DIGIOVANNA, Committee on Parks, Play- Meyer, 2715 Grand Concourse, Bronx ; Julius Katz, 1835 Grand Concourse, Bronx ;

Jacob Katz, 1878 Harrison avenue, Bronx ; William J. Kiernan, 417 Thieriot avenue, grounds and Traffic. Bronx ; Sydney P. Sachs, 1950 Bryant avenue, Bronx.

The President put the question whether the Council would agree with said report By Councilman McCarthy-Edward Fox, 2102 74th street, Brooklyn; Herman Schatz, and adopt such local law. 462 76th street, Brooklyn; Walter J. Bruchman, 6501 Avenue T, Brooklyn.

Which was decided in the affirmative by the following vote: By Councilman Nugent-Ruth Gidden, 46 Fort Washington avenue, Manhattan. Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna, Kee- By Councilman Smith-Samuel H. Heyert, 470 West 24th street, Manhattan.

3690 THE CITY RECORD

THURSDAY, JUNE 13, 1940

By Councilman Schick-Daniel Steinberg, 777 Van Duzer street, Richmond, S. I. By Councilman Vogel-S. Vincent Schulman, 602 Avenue T, Brooklyn; Arthur C. Cana-

van, 969 East 37th street, Brooklyn ; Joseph Sherman, 1093 East 8th street, Brooklyn; Alfred Satz, 500 St. Johns place, Brooklyn ; Jeanne Popkin, 932 Carroll street, Brook-lyn; Marie C. Zimmer, 1032 Linden street, Brooklyn; Ruth M. Gartland, 1405 East 21st street, Brooklyn.

The President put the question whether the Council would agree with said resolution. Which was unanimously decided in the affirmative by the following vote : Affirmative-Baldwin, Burke, Carroll, Christensen, Cohen, Conrad, Digiovanna,

Keegan, Kinsley, Laidler, McCarthy, Ninfo, Nugent, Schick, Smith, Straus, Vogel and the Vice-Chairman-18.

No. 338 Int. No. 279 By the Vice-Chairman- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to cabarets. Be it enacted by the Council as follows: Section 1. Paragraph 3 of subdivision a of section 436-1.0 of the Administrative

Code of the City of New York is hereby amended to read as follows : 3. The word "cabaret" shall mean any room, place or space in the city in which

any musical entertainment, singing, dancing or other similar amusement is permitted in connection with the restaurant business or the business of directly or indirectly selling to the public food or drink. The mere operation of any radio, phonograph or other device for the reproduction of recorded music, however, shall not of itself render such room, place or space, a cabaret.

§ 2. This local law shall take effect immediately. Referred to the Committee on General Welfare.

No. 339 Int. No. 280 By the Vice-Chairman- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the installation of fire protection equipment. Be it enacted by the Council as follows: Section 1. Paragraph 3 of subdivision d of section C26-693.0 of the administrative

code of the city of New York is hereby repealed. §2. Subdivision d of section C26-693.0 of such code is hereby amended by adding

thereto a new paragraph to follow paragraph 2 to be paragraph 3, to read as follows: 3. In places where fuel oil burning equipment is installed : (a) The clear distance between smoke pipe connections, of any boilers, furnaces

or other heating apparatus to flues, and combustible material shall not be less than eighteen inches, except that this clearance may be reduced to nine inches where a baffle consisting of not less than number twenty-nine gauge sheet metal backed by asbestos one-fourth of an inch thick is placed two inches above and extending along the entire length of the smoke pipe connections and twice the width thereof and such baffle is securely fastened from the ceiling with substantial hangers. In lieu of such baffle the combustible material may be covered with fire-retarding material as defined by this title and the rules of the board of standards and appeals.

(b) The clear distance between any non-insulated heat-producing parts of boilers, furnaces or other heating apparatus and combustible material shall not be less than twenty-four inches. Where such parts are insulated by two inches of asbestos, or equivalent, the clear distance shall not be less than twelve inches, or, in lieu of such insulation the combustible material shall be covered with fire-retarding material as defined by this title and the rules of the board of standards and appeals extending eight feet in front and four feet side and rear of the apparatus.

(c) No combustible material shall be stored or maintained within five feet of heating apparatus, except where same is protected by fire-retarding material.

(d) Burners and all accessories, including tanks and piping, shall be maintained oil tight and kept clean at all times.

(e) The floor beneath boiler or furnace and within five feet in all directions shall be of fireproof construction.

(f) Oil burning devices designed for installation with storage of not more than six gallons shall be firmly anchored to the floor, set level, and the floor beneath the stoves or any such heating devices protected by a shield of one-half inch asbestos or equivalent extending at least twelve inches beyond the outline dimension of such device where required within the specific approval of each burner.

(g) Near each boiler or furnace of a fuel oil burning unit hereafter installed there shall be kept ready for use fire extinguishing equipment consisting of not less than one two-quart capacity fire extinguisher or two one-quart capacity fire extinguishers of a type approved by the board as suitable for oil fires, or not less than two pails of sand, the pails to have rounded bottoms to be installed at such location or locations as the inspecting officer of fire department shall direct.

§3. This local law shall take effect immediately. Referred to the Committee on General Welfare.

No. 340 Int. No. 281 By Mr. Carroll- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the number of elevators in a shaft. Be it enacted by the Council as follows: Section 1. Section C26-644 of the Administrative Code of the City of New York is

hereby amended to read as follows : § C26-644.0. Number [s] of elevators in a shaft.-When a bank of elevators is

provided [three or less elevators may] either two or three elevators shall be placed in a common shaftway. If there are only two elevators in the structure, they need not be placed in separate shafts.

§ 2. This local law shall take effect immediately. Note-New matter in italics; old matter in brackets [ ] to be omitted. Referred to the Committee on Buildings.

No. 341 Int. No. 282 By Mr. Carroll- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the construction of fire walls. Be it enacted by the Council as follows: Section 1. Subdivision b of section C26-632.0 of the Administrative Code of the

City of New York is hereby amended to read as follows : b. In a Class 2, fire-protected structure, or a Class 3, non-fireproof structure, a

fire wall shall be continuous from its foundation to three feet above the roof surface, except as provided in the following paragraph, and except that in residence structures of these two classes, fire walls may be carried only to the [underside] top of the roof boards in Class 2, fire-protected structures, and [only to the underside of the roof boards] in Class 3, non-fireproof structures, provided the junction between the roof and the fire wall is thoroughly grouted with cement mortar and fire-stopped.

§ 2. This local law shall take effect immediately. Note-New matter in italics; old matter in brackets [ ] to be omitted. Referred to the Committee on Buildings.

No. 342 Int. No. 283 By Mr. Christensen- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to obstructions on sidewalks. Be it enacted by the Council as follows: Section 1. Subdivision a of section 82 d7-15.0 of the Administrative Code of the

City of New York, as last amended by local law number ninety-nine for the year nineteen hundred thirty-nine, is hereby amended to read as follows:

§ 82 d7-15.0. Obstructions.-a. It shall be unlawful for any person to hang or place any goods wares or merchandise, or suffer, maintain or permit the same to be hung or placed at a greater distance than three feet] in front of [his] any house, store or other building land a greater height than five feet above the level of the side walk.]

[1. Such an obstruction is hereby forbidden in front of a house, store or other building facing any street market, except upon a permit from the commissioner of public markets.]

[2.] 1. Wares or merchandise in process of loading, unloading, shipment, or being received from shipment, may be transferred from trucks or other vehicles over the side-walk by the use of skids, or by backing up trucks on the sidewalks while so doing.

[3.] 2. Household furniture may be temporarily placed on a sidewalk for the purpose of loading or unloading the same, during daylight and without unreasonable delay; but, in any such case a passageway shall be kept open within the stoopline of the build-ing, abutting on the sidewalk so obstructed, for the free movement of pedestrians.

[4.] 3. Storekeepers and peddlers may sell and display Christmas trees, holiday decorations and toys on a sidewalk during the month of December ; but in any such case

the permission of the owner of the premises fronting on such sidewalk shall be first obtained and a passageway shall be kept open on the sidewalk so obstructed for the free movement of pedestrians.

[4. Such an obstruction is hereby forbidden on Mermail avenue between West 17th width in the fifth ward of the borough of Queens.]

[5. Such an obstruction is hereby forbidden on Mermaid avenue between West 17th street and West 37th street, of the Borough of Brooklyn.]

§2. Section 82 d7-21.0 of such code is hereby repealed. § 3. This local law shall take effect thirty days after the date of its enactment. Note-New matter in italics; old matter in brackets [ ] to be omitted. Referred to the Committee on General Welfare.

By Mr. Digiovanna- No. 343 Int. No. 284 A LOCAL LAW to amend the administrative code of the city of New York, in

relation to sick pay for certain employees. Be it enacted by the Council as follows: Section 1. Section 752-7.0 of the administrative code of the city of New York is

hereby amended to read as follows : §752-7.0 Leave of absence.-a. A leave of absence to any member of the uni-

formed force shall not exceed twenty days in any one year, in addition to any vacation period, except upon condition that such member shall waive or release not less than one-half of all salary, pay or compensation and claim thereto, or any part thereof, during such absence.

b. Absence without leave of any member of the uniformed force for five consecu-tive days shall be deemed and held to be a resignation, and at the expiration of such period the member so absent shall cease to be a member of such force and may be dis-missed therefrom without notice.

c. Any member of the uniformed force who shall he absent on leave for sickness for three consecutive days or more shall receive full salary, pay or compensation for

such absence while on sick leave. Note-New matter in italics. Referred to the Committee on Civil Employees.

By Mr. Hart- No. 344 Int. No. 285 A LOCAL LAW to amend the administrative code of the city of New York, in

relation to the elimination of fire hazards by limiting the use of classrooms in the schools of the city of New York.

Be it enacted by the Council as follows: Section 1. Chapter 19 of the administrative code of the city of New York is hereby

amended by adding thereto a new part to follow part III and be designated part IV, to read as follows :

PART IV Schools

§C19-171.0 Fire hazards.-It shall be unlawful for any persons to cause or permit any regular classroom in any building, heretofore or hereafter acquired for school or educational purposes, and under the care and control of the board of education of the city of New York, to be used or occupied simultaneously by more than 35 pupils.

§ 2. This local law shall take effect immediately. Referred to the Committee on City Affairs.

By Mr. Nugent- No. 345 Int. No. 286 A LOCAL LAW to amend the administrative code of the city of New York, in

relation to park names (Sara Clapp Park, Manhattan). Be it enacted by the Council as follows: Section 1. Section B4-50.0 of the administrative code of the city of New York is

hereby amended by adding thereto another designation to read as follows: §114-50.0 Manhattan; change of certain names.-The following park is hereby

designated as hereinafter indicated :

New Name Old Limits

Sara Clapp Park

42d street, East River, 43d street, easterly property lines of properties situated on easterly side of 1st avenue between 42d and 43d streets.

§ 2. This local law shall take effect immediately. Referred to the Committee on Parks, Playgrounds and Traffic.

No. 346 Int. No. 287 By Mr. Quinn- A LOCAL LAW to amend the administrative code of the city of New York, in

relation to composite columns. Be it enacted by the Council as follows: Section 1. Subdivision g of section C26-494.0 of the administrative code of the city

of New York is hereby amended to read as follows : g. The permissible load on composite columns in which structural steel columns

are thoroughly encased in [concrete reinforced with between one-half and four per cent of longitudinal steel and between one-half and two per cent of spiral reinforcement] a spiral column conforming to the requirements of subdivision c of section C26-494.0 shall be determined as follows:

1. The steel core shall be between four and twenty-five per cent of the gross area of the column.

2. Loads carried by the steel core shall be transferred to it by positive structural means consisting of billets or brackets.

3. The unit stress on the steel section shall be within sixteen thousand pounds per square inch.

h 4. The - ratio shall be within 120.

R 5. The diameter of the [concrete] core measured outside of the spiral shall be at

least sixteen inches. 6. The structural steel column shall be at least three inches from the inside of the

spiral at any point 7. The steel column shall be solid or of the open section type. 8. The net area of concrete bounded by the outside of the spiral shall be at least

that required to carry the total floor load of one or more stories above at a unit stress within

f e (1+15p+50V) and the same load shall not stress the entire area of concrete beyond a unit stress equal to 2f c.

9. The entire load carried by the steel and concrete shall not create an average unit stress, on an area equal to the total area of concrete plus the steel section, times (n), greater than 21..

10. The entire load carried by the steel and concrete shall not create an average unit stress on an area, equal to the net area of concrete bounded by the outside of the spiral, plus the steel section, times (n), greater than

(1-1-15p+50p1 ) 11. The value of p and p' shall be computed for the greater stress given by para-

graphs eight or ten of this subdivision. §2. This local law shall take effect immediately. Note-New matter in italics; old matter in brackets [ ] to be omitted. Referred to the Committee on Buildings.

By Mr. Schick- No. 347 Int. No. 288 A LOCAL LAW to amend the administrative code of the city of New York, in

relation to materials for fire partitions. Be it enacted by the Council as follows: Section 1. Paragraph 5 of subdivision a of section C26-633.0 of the administrative

code of the city of New York is hereby amended to read as follows: 5. Hollow concrete block, eight inches thick, provided calcareous [ , ] or burnt

clay [or cinder] aggregates are used and the shells are at least one and one-half inches thick, if unplastered, and at least one and one-quarter inches thick, if plastered. Hollow concrete block made with cinder aggregate, six inches thick, if plastered on the room side, and four inches thick, if plastered on both sides, with shells at least one and one-quarter inches thick in either case.

§2. This local law shall take effect immediately. Note-New matter in italics; old matter in brackets [ ] to be omitted. Referred to the Committee on Buildings. Whereupon the Vice-Chairman moved that the Council adjourn to meet Friday,

June 21, 1940, at 1 o'clock p. m. H. WARREN HUBBARD, City Clerk and Clerk of the Council.

Invoice War- Date or rant Contract No. Number

Name of Payee

Invoice War- Date or rant Contract Name of Payee No. Number

Amount Amount

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3691

120187 5- 6-40 Universal Musical Instrument Co.

120189 4-18-40 E. H. & A. C. Friedrichs Co 120190 5-13-40 Stanley Bowmar Co. 120191 5- 8-40 Empire Maintenance Supplies,

Inc.

120192 5-15-40 Airway Model Plane Corp 120193 Goldsmith Brothers

120194 5-16-40 Westinghouse Elec. Sup. Co 120195 5-23-40 Patterson Brothers 120196 5-14-40 A. F. Hinrichsen, Inc.

120394 5-10-40 Resolute Paper Prod. Corp Board of Education

122309 130219 Appeal Printing Co., Inc 122310 4-30-40 l Laurel Lumber Co., Inc.

129784 122311 4-30-40 j Laurel Lumber Co., Inc

129784 122312 4-24-40 William Bratter, Inc. 122313 2- 9-40 Charles D. Beckwith, Inc 122314 3-28-40 Kalt Lumber Co. 122315 3-29-40 Louis Del Gaudio 122316 4-25-40 American Ornamental Iron

Works 10 60 122317 4-22-40 Hyman Mostow

122318 4- 8-40 H. H. Aldag 90 122319 3-30-40 H. H. Aldag

122320 4- 8-40 Richard E. Struse 122321 3-29-40 Cardinal Engineering Co 122322 3-23-40 E. Pfund

100 00 122323 2-19-40 Solon Furniture Co., Inc 118735 Jaburg Brothers, Inc.

165 00 118736 3-23-40 Charles Schaumburger, Inc 255 61 118354 4- 1-40 Thames Lunch Co., Inc

118351 2-14-40 Montgomery & Co., Inc 155 00 118344 John Wanamaker, N. Y 84 00 118345 W M. Welch Mfg. Co

120 00 118346 2- 8-40 Landers, Frary & Clark 3 18 118347 3-18-40 Manhattan Electrical Bargain

400 00 130911 House, Inc.

354 57 118348 1-25-40 Maclane Hardware Co., Inc 327 42 129790 50 00 120408 2-19-40 Pioneer Display Furniture

100 00 Co., Inc.

120409 3- 1-40 Health Kraft Furniture Co 120410 3- 1-40 American Art Clay Co 120411 5-- 3-40 B. Altman & Co

32 45 120412 3-27-40 Equipment & Furniture Corp 120413 Macmillan Co.

18 00 120414 1-24-40 Fulton Thermometer Co 120415 4-17-40 Carter, Milchman & Frank,

Inc. 1 61 120416 2-16-40 F. W. Faxon Co

120417 1- 9-40 D. Appleton Century Co., Inc 120485 3-14-40 R. Solomon, Inc., assignee of

120568 M. Berson John W. Ernstorff

120569 Walter H. Wolff 120570 Charles G. Inman 120571 E. R. Steiner

120572 4- 4-40 Singer Sewing Machine Co 120573 David Sessler 120574 5-23-40 S. Borkan & Son 120575 3-21-40 New Home Sewing Machine

Store 120576 Z. Subarsky 120577 Elsbeth Kroeber 120578 5- 2-40 Terminal 'Musical Supply 120579 Allen Billmyre Corp 120580 3-16-40 Dan S. Platkin, Inc 120581 4- 4-40 Adam J. Hendel 120582 3-12-40 A. Glaser 120583 3-27-40 A. Glaser

120584 2-14-40 Pipe & Engineering Co., Inc 120585 4-23-40 American News Co., Inc 120586 3-27-40 Junior Literary Guild 120587 Macmillan Co. 120782 Nathan Straus-Duparquet, Inc 120783 5- 3-40 Library Efficiency Corp 120784 5- 1-40 Special Foods Co 120874 115903 Ginn & Co 120875 133864 New England Woodworking

120528 Co., Inc. Marion A. Hanigan

120529 Joseph 0. Loretan 120530 Lucille Owen 120531 Emma C. Grady 120532 4-12-40 J. B. Lyon Co 120533 Superior Ptg. Ink Co., 120534 12-18-39 R. C. Williams & Co., 120543 Thomas J. Dorsey

2 45 120535 19 14 120536

Gustav L. Graef George J. Davidson

120543 Thomas J. Dorsey, Inc 10 25 120537 5- 2-40 Embe Auto Parts, Inc 28 70 120538 Bucabel Tool Mfg. Co., Inc.. 4 08 120539 5- 2-40 Manning, Maxwell & Moore, 4 86 Inc.

12 15 120540 5- 3-40 B. F. Drakenfeld & Co., Inc 17 20 120541 2- 8-40 Williams & Wells Co 5 81 120542 2-19-40 P. & C. Dunne, Inc 2 00 120544 4- 8-40 Joseph Martinz 4 87 120545 4-12-40 A. Sadur

11 58 120546 3-19-40 Leonard J. Swanson 2 90 120547 4-12-40 Frank Teicher

48 00 119799 Houghton Mifflin Company 95 70 119800 Federbush Co., Inc. 39 00 119801 4-23-40 Tower-Crossman Corp. 57 00 119802 Elbert Steel Corp.

119803 3-21-40 Mergenthaler Linotype Co 4 00 119804 5- 6-40 Bronx Typewriter Exchange 1 00 119805 University of North Carolina

Press 119806 3-21-40 0. B. Junior Contracting

Corp. 119808 10-10-39 Brooklyn Progress Blue Print

Co. 119807 2-29-40 C. B. Ames, Inc. 119809 3-16-40 I. Hellman

119810 Linoleum Sales & Service Co. 47 00

18 00 119812 2- 6-40 Thos. A. Corwin 116443 8030 161 00 119811 4- 1-40 Adam J. Hendel

49 26 119813 4-27-40 Albert A. Lamoureux 5 50 120548 3-30-40 Atlas Stationery Corp. 1 00

1 44 120549 4-30-40 E. Belcher Hyde Co., Inc 36 00 11 16 120550 4-18-40 Knickerbocker Ice Co. 2 40 14 58 120551 4-20-40 J. Sontag Sons, Inc 19 97 13 34 120552 4-26-40 Mack Printing Co. 2 50 19 56 120553 4-15-40 Clayton F. Summy Co 2 30 10 30 120554 5- 1-40 A. C. McClug & Co. 16 00

400 00 120555 4-12-40 Alfred Suter 30 00 120556 1-18-40 Columbia Blindstitch Machine

39 42 3 50 Mfg. Corp. 848 13 120557 4-26-40 Damon & Peets, Inc 21 85

120558 4- 1-40 Wm. Kreisberg & Son, Inc 735 00

120560 4-19-40 Frank Petrera 227 00 619 10 120559 3-16-40 Paul Porto

17 40 120561 3-18-40 Vincent J. Duffy 203 00 2 00

143 64 120562 3-26-40 Geo. A. Hamilton, Inc 1987 000

99 00 120563 4- 9-40 Geo. A. Hamilton, Inc 189 00 158 00 120564 4- 5-40 Zimmerman Brothers Plg. &

Heating Co., Inc. 235 00 43 00 120565 4- 2-40 Particular Iron Works, Inc 190 00

165 00 120566 3-27-40 M. S. Melamed Co 59 90

41 16 120567 1-16-40 Voss Ice Machine Works 160 00 49 12 121298 130470 American Gymnasium Equip

Corp. 228 90 3391 46 121299 134102 John Kennedy & Co., Inc 81,985 05 28 01 121300 132967 The National Bank of Far

132 00 Rockaway, assignee of Robert

108 04 W. Baylor 3,639 67 82 The Baker & Taylor Co. 28 25

135

00 45 121301

Inc. Noble and Noble Publishers, 311931 800055 1112221113330004

Nathan Straus-Duparquet, Inc. 29

Henry Holt & Company, Inc.

29 48 121305 2- 1-40 Nathan Straus-Duparquet, Inc. 121306 1-19-40 Conray Products Co., Inc. ..

6 28 121307 4- 6-40 Easy Washing Mach. Author- ized Sales and Repair Service 265 35

121308 1-31-40 Nathan Straus-Duparquet, Inc. 91 96 121309 Nathan Straus-Duparquet, Inc. 90 35 121310 2-20-40 The Ingersoll-Waterbury Co. 71 28 121311 2-29-40 Times Appliance Co., Inc. 57 97 120395 4-21-40 J. F. Gleason Co. 27 00

120396 4-11-40 American Handicrafts Co 8 99 120397 Manhattan Fruit Contracting

Co., Inc. 173 85

20 4-12-40 Barth Equipment Co., Inc 45 62

1136 120066 4- E. P. Dutton & Co., Inc 33 44 120067 2-19-40 Simplex Cloth Cutting Mach

Co., Inc. 664 00 120068 3-18-40 Equipment & Furniture Corp 440 00 120061 5- 1-40 Julian Messner, Inc. 2 70 120062 3- 4-40 Harper and Brothers 3 35

414 00 120063 3.. 440 Frederick A. Stokes Co., Inc 9 90 2 15 120064 2- 8-40 F. S. Crofts & Co. 6 20

42 85 120052 2-15-40 Interboro Chemical Co. 55 08 12 69 130637 23 32 120053 132618 Reinhardt Engineering Co 270 00 10 05 120054 132377 Fred Medart Manufacturing 13 87 Co. 1,540 00 11 40 120055 132419 Yates American Machine Co 3,361 45

120677 4- 8-40 Eugene Dietzgen Co., Inc 4 10 120678 4- 4-40 t J. F. Gleason Co. 2 48

129769

120679 2-16-40 Empire State Printing Corp 29 06 130230

120680 4-19-40 j The Mayfair Agency Depart- 130997ment of Harper & Brothers. 2 25

120681 4-17-40 Houghton Mifflin Co. 1 80 129558

120682 129769 J. F. Gleason Co. 137 60 120683 12-16-39 J. F. Gleason

129769 354 49

120684 1- 8-40 D. C. Heath & Co. 9 90 122267

120685 Rosalie K Kirshen 120686 Allen M. Burnham 15 7195 120687 4-12-40 Botanical Industries of Amer.,

Inc. 14 00 120688 3-22-40 Central Paint & Varnish

130934 Works 38 00 120689 4-11-40 Harper & Brothers

133738 144 00

120690 133660 World Book Company 151 17 120691 133660 World Book Company 2,083 01

120692 3-29-40 N. Y. Feather Duster Co , 129801 Inc. 175 20

120693 4-16-40 Samuel Lewis Co., Inc. 14 40 129786

120694 1-23-40 J. F. Gleason Co. 44 20 129769

120695 1-31-40 J. F. Gleason Co. 44 20 129769

Department of Finance

119436

4-15-40 Office Metal Equipment Co. 68 00

12 72 75

36 119435 Herbert S. Caulfield

14 7

10 00 119437 William Reid T. J. O'Shea 18 00

15 93' 155 08

119438 Postmaster 4365 02

42 37 Fire Department 69 00 120173 131093 Foran Foundry & Mfg. Co 8,891 06 52

00

2 000 112200742306 133650 Elec. Storage Battery Co. 3,776 25 44 00 120470 4-11-40 Maurice Contg. Co. 310 00 65

Wm. Kreisberg & Son, Inc 410 00

21 80 Department of Health 61 76 120721 4-10-40 Walter A. Gitter 9 53 120722 5- 1-40 Simplex Spec. Co., Inc.

36 24 120723 5-10-40 C. G. Braxmar Co., Inc. 22 44 120724 5- 9-40 Remington Rand, Inc.

6 00 120725 4- 2-40 E. B. Meyrowitz Surg. Inst

10 49 120726 4-11-40

Co., Inc.

10 Glass Co., Inc. 120727 5- 1-40 Ray's Auto Service

73 13 120728 4-25-40 Tunis Knight 120729 5- 1-40 Aero Window Cleaning Co

4 08 120730 4-30-40 Allied Cleaning Cont., Inc.

118 000 120731 4-30-40 Globe House Cleaning Cont , 18 0

Inc. 3 00

DEPARTMENT OF FINANCE WARRANTS MADE READY FOR PAYMENT IN

DEPARTMENT OF FINANCE ON WEDNESDAY, JUNE 12, 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 Mail' unless some reason exists why payment is made in person, in which event, written notice will be given to the claimant. AL M ER N DO PORTFOLIO, Treasurer.

Invoice War- Date or rant Contract Name of Payee Amount No. Number

Armory Board 120471 5- 7-40 Acme Grate Co., Inc 120472 3-29-40 Lenox Electric Co 120776 133033 Irwin Seating Co

Budget 120313 Goldsmith Bros.

Board of Elections 120283 National Surety Corp 120284 Maryland Casualty Co

Board of Estimate 120298 5- 1-40 Amer. Shore & Beach Pres.

ervation Assn. Board of Child Welfare

120301 Paul E. Fusco 120302 Paul E. Fusco

Municipal Civil Service Commission 120273 Julius Hornung 120272 William H. Rauth 120271 Maxwell Henry 118349 Goldsmith Bros. 118023 Albert Goldman 118024 4-30-40 N. Y. Telephone Co 120261 Hobart V. Cornwell 120262 Arthur C. Coonradt 122109 H. Eliot Kaplan

Department of Correction 119885 3- 1-40 Municipal Factors Co., as-

signee of M. Krasilovsky 564 90 119887 4-17-40 Hydooraulic, Inc.

City Court 118032 5-24-40 Conrad Bailer

County Court, Bronx County 120311 5- 1-40 Irving Netter 120325 5- 2-40 Robert Hamburger

Court of General Sessions 118033 Gordon's Restaurant

Court of Special Sessions 119889 5-17-40 Chartmakers, Inc.

Supreme Court 119894 4-19-40 Collison & Klingman, Inc. 120312 Frank J. Lynch, Jr. 120447 5-16-40 Collison & Klingman, Inc 77 25 120448 5-16-40 Collison & Klingman, Inc 543 75 120478 4- 8-40 Collison & Klingman 177 90 120327 5-20-40 Clark Boardman Co 10 00

Surrogates' Court, New York County 120477 Tower-Crossman Corp. 237 89

Surrogate's Court, Richmond County 118034 5-18-40 Goldsmith Bros. 3 15

District Attorney, New York County 120263 Patrick J. Begley 120264 Louis Cohan 120265 Benjamin Ehrlich 120282 William Roven 120281 Benjamin Ehrlich 120324 5-21-40 R. L. Travis

District Attorney, Kings County 120326 Pennsylvania Rail Road Co 65 30

Department of Docks 118357 Edward M. Twohig 300 00

Herbert Cullman 118356 300 00 120439 133656 George Leary, Jr 1,490 90 119888 5- 1-40 Durable Rubber Co 123 20

Board of Higher Education 118027 Knickerbocker Hospital 26 50 118028 Charles Heinroth 2 63 120237 5- 6-40 Reynal & Hitchcock, Inc 2 23 120238 5- 4-40 Putnam Bookstore, Inc 2 20 120239 5- 6-40 G. P. Putnam's Sons 2 00 120240 5- 6-40 Walter H. Baker Co 4 06 120241 5- 6-40 Comstock Pub. Co., Inc. 5 28 120242 5- 6-40 William Morrow & Co., Inc 3 20 120243 5- 6-40 American Museum of Natural

History 120244 5- 4-40 American Book Co. 120245 4-19-40 E. I. duPont de Nemours &

Co 120246 5- 1-40 Manhattan Staty. Co., Inc 120247 5-10-40 Gaylord Bros., Inc 120248 5 -7-40 McGraw-Hill Book Co., Inc 120249 5- 4-40 Charles E. Merrill Co. 120250 Coward-McCann, Inc 120251 5- 9-40 Junior Literary Guild 120252 5- 7-40 Alfred A. Knopf 120253 J. B. Lippincott Co. 120254 5- 4-40 Houghton Mifflin Co. 120255 5- 7-40 Houghton Mifflin Co. 120256 5- 6-40 Henry Holt & Co., Inc. 120177 5- 2-40 Keppler Brothers 120178 5- 1-40 Gaylord Bros., Inc. 120179 5-23-40 J. A. McGreevy, Inc. 120180 5-14-40 N. Y. Band Instrument Co ,

Inc. 120181 Stationer's Stand 120182 11-20-39 National Child Welfare Assn ,

Inc. 16 50 120183 3-18-40 Wexler Elec. Motor Co., Inc 26 50 120184 4-11-40 Royal-Eastern Elec. Sup. Co 8 10 120185 5- 3-40 Duradex, Inc. 56 75 120186 5- 6-40 Powers Regulator Co. 50 75 120188 5- 9-40 General Fireproofing Co. 58 40

$25 00 18 52

6,216 63

49 40 13 00 16 80 79 80 34 00 2 00

97 50

30 00

95 10 5 90

5 50

1 80

11 18 19 62

134 39 37 20

353 52

12 00 531 46 16 25 28 30

356 40 227 73 18 00

32 17 15 30 2 49

4 98 660

11 64 10 45

198 60 128 50 69 33 50 44 59 90 45 29 5 50 8 35

17 05 30 87 19 00 6 75

14 43

6,097 70 11 00 4 00 4 65

11 00 45 00

Inc 47 35 Inc 40 74

38 00 6,226 50

14 92 38 00 9 24 5 61

17 85 25 00 3 00 9 00

6 75 1 00

20 00 15 00 8 50 800

214 12

2 21 450 00 75 00

600 00 500 00 400 00 300 00 25 00 75 00 45

111 00 50

177 20 152 85

34 65

1,000 00 67 60

153 60

168 00 32 69

143 11 40 24 62 65 17 41 20 00

491 90

702 50

3692

THE CITY RECORD

THURSDAY, JUNE 13, 1940

Name of Payee Amount

Invoice War- Date or rant Contract Name of Payee Amount No. Number

Invoice War- Date or rant Contract No. Number

Invoice War- Date or rant Contract No. Number

Name of Payee Amount

120949

120950 120951 120952 120953 120954

900 120955 120956 120957 120958 120959

5,000 00

122235 Walter H. Daly 4,200 00 Department of Hospitals

118030 I. 0. Bloom 12 49 120285 Hartford Accident & Indem-

nity Co 122111 A. Matthaey 119886 5- 1-40 Holgan Bros., Inc. 119881 5- 6-40 Peter J. Donohue's Sons, Inc. 119882 4-26-40 Hoover Co. 119883 4-19-40 Weeks-Merit-System, Inc. 119884 S. S. White Dental Mfg. Co. 120473 Huber Wagon Works 120732 4-19-40 Gen Ind. Corp., assignee of

Simpson Roofing & Ventilat- ing Co., Inc., assignee of Simpson Iron Works 395 00

Department of Housing and Buildings 119893 Mun. Factors Co., assignee of

American House Wrecking Co.

Law Department 118352 11-31-39 Reproduction Print Serv., Inc. 120267 Edward M. Twohig 120257 Edward Wolfe 120258 Modern Ind. Bank, assignee

of Matthew Augenblick & Co., Inc.

120259 David V. Sutton & Co., Inc 120260 J. P. McCann 122108 Charles E. Hecker 120270 Seymour L. Bukanz 120269 Murray S. Fields 120268 4-10-40 William H. Hastings 120314 John D. Carson 120315 Anna Pollmann 122236 Edward R. Molloy 122237 Joseph D. McGoldrick, Comp-

troller, custodian of funds of N. Y. C. Employees' Retire- ment System

Miscellaneous 118737 Poirier & McLane Corp. 118728 4-17-40 Herald-Nathan Press, Inc.

131315 118729 4- 3-40 Addressograph - Multigraph

132362 Corp.-Addressograph Div. . 118730 4- 5-40 Addressograph - Multigraph

132362 Corp.-Addressograph Div. 118292 Martin Metscher 118293 Nickolas Romanello 118294 Ludwig Blaha 118295 Joseph Nappi 118296 Francis A. Ross 118297 Home Owners' Loan Corp 118298 Prudential Ins. Co. of Amer 118299 Mitchel H. Mark Holding

Corp. 118300 Bklyn. Eastern District Ter-

minal 118301 Bing & Bing, Inc. 118302 Home Owners' Loan Corp 118303 Home Owners' Loan Corp 120486 Bellevue Training School for

Nurses, Inc. 120479 John Lafaro 122712 Robert Walton Goelet or Re-

gan & Barrett as his attys 120175 Memorial & Executive Com-

mittee, Veterans of Foreign Wars, Kings County

120176 Glengarry Realty Corp. 120623 Bklyn. Fed. Savings & Loan

Assn. 120624 Augusta Hoffmann 120625 Anne McGin or City Collector 120626 Anne Morgan or City Collec-

tor 120627 Anne McGin 120628 Home Owners' Loan Corp. or

City Collector 120629 Home Owners' Loan Corp 120630 Ida Remuzzi as administratrix

of last will and testament of Carlo Remuzzi, deceased

120631 Ida Remuzzi as administratrix of last will and testament of Carlo Remuzzi, deceased ....

120632 Ida Remuzzi as administratrix of last will and testament of Carlo Remuzzi, deceased ....

120608 Laura Herdter or City Col- lector

120609 Patrick J. Molloy 120610 Belle-Creed Realty Corp. or

Treas. of City of New York. 120611 Stern & Saalberg Realty Co 120612 Stern & Saalberg Realty Co 120613 Clemente L. Simon, Richard

Friend Lawrence & Gustavus G. Lawrence, as assignees of Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930

120614 Clemente L. Simon, Richard Friend Lawrence & Gustavus G. Lawrence as assignees of Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930

120615 Clemente L. Simon, Richard Friend Lawrence & Gustavus G. Lawrence as assignees of Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930

120616 Clemente L. Simon, Richard Friend Lawrence & Gustavus G. Lawrence as assignees of

Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930 5,000 00 Clemente L. Simori, Richard Friend Lawrence & Gustavus G. Lawrence as assignees of Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930 1,000 00 Clemente L. Simon, Richard Friend Lawrence & Gustavus G. Lawrence as assignees of Chemical Bank & Trust Co. and Leo C. Stern as trustees under trust agreement dated Dec. 10, 1930 3,980 33 Harry Premeisler and Eman- uel Cohen 53 12 Harry Premeisler and Eman- uel Cohen 28 22 Rose Krasow 290 83 Rose Krasow 251 51 Delmer E. Waite 36 67 Delmer E. Waite 180 26 Irving Levy 65 41 Irving Levy 43 05 Isidore Faber and Robert Perlman 250 16 Isidore Faber and Robert Perlman 425 00 Isidore Faber and Robert Perlman 246 83 Saia Sterngass 130 83 Saia Sterngass 411 51 John Gordon 1,168 33 John Gordon 1,500 00 John Gordon 8,178 66 Hatsigoro Shiroshito 65 42 Hatsigoro Shiroshito 314 22 Seaside Improvement Co. 13,111 34 Seaside Improvement Co. 137,841 33 Pietro De Martino 5,342 14 Genaro De Martino 2,684 63 S. & M. Amusement Corp 10,304 64 Eugene Cannataro 22 08 Eugene Cannataro 32 14 John Krasow 66 66 John Kraskow 41 80 Martin Burkelman 42 05 Daniel F. Cunningham and Daniel F. Cunningham, Jr., as executors of the estate of Mary E. Cunningham 28 72 William Batsche, individually and as executor under the last will and testament of Maria Batsche, deceased 42 60 Rose Mazzarelli 25 95 Rose Mazzarelli 8,500 00 Rose Mazzarelli 5,600 00 Rose Mazzarelli 2,768 75 Anthony Libertelli 54 40 Charles Uihlein 10,000 00 Charles Uihlein 11,221 97 Albert W. Moeller 2,666 00 Albert W. Moeller 1,904 88 John J. Dodd and Isabelle T. Dodd 4,500 00 John J. Dodd and Isabelle T Dodd 2,900 48 Ignatius Thorpe 38 75 Ignatius Thorpe 75 00 Ignatius Thorpe 12 75 Ignatius Thorpe 36 19 Midco Realty Corp. 75 00 Lucerne Coal Corp. 666 66 Ellen E. Foy 40 00 Charles Masin, Bertha Masin, Edward Masin, Rudolph Ma-sin, George Masin, Mary Stepanek, as heirs at law and next of kin of Bertha Masin, deceased Nicola Argentieri 40 00 Henry B. Root, Inc., as agent for Archibald A. Gulick 50 00 Fred N. Goryeb 35 00 Benjamin Messing 35 25 Comptroller of N. Y. City 235 55 The Queensboro Corp. 277 18 Vincenzo Napolitano 54 70 Jacob M. Aufrecht 6 12 Beathe Realty Corp. 420 00 Fuerst Holding Corp. 126 90 Estate of George Rehkamp, George J. Rehkamp, executor 35 00 William Welsh and Richard J. Welsh 1,312 50 Woodhaven Liberty Realty Corp. 30 00 Regine Fleischer 30 00 Maria Cacciari 35 00 Charles Hamberger & Maria Hamberger Carmela Peternostro or City Collector Samuel Lubin 14 25 Comptroller, City of N. Y., & Treasurer, City of N. Y....4,200,000 00 Comptroller, City of N. Y., & Treasurer, City of N. Y 2,800,000 00 Comptroller, City of N. Y., & Treasurer, City of N. Y 422,185 00 Comptroller, City of N. Y., & Treasurer, City of N. Y 161,196 25 Comptroller, City of N. Y., & Treasurer, City of N. Y 451,923 80 Comptroller, City of N. Y., & Treasurer, City of N. Y 446,400 00

Comptroller, City of N. Y., & Treasurer, City of N. Y 18,655 71 Comptroller, City of N. Y., & Treasurer, City of N. Y 284,753 31 Comptroller, City of N. Y., & Treasurer, City of N. Y 24,843 43 Comptroller, City of N. Y., & Treasurer, City of N. Y 20,712 34 Comptroller, City of N. Y., & Treasurer, City of N. Y 6,361 64 Comptroller, City of N. Y., & Treasurer, City of N. Y 5,625 00 Comptroller, City of N. Y., & Treasurer, City of N. Y....2,150,000 00 Comptroller, City of N. Y., & Treasurer, City of N. Y 10,923 75 Comptroller, City of N. Y., & Treasurer, City of N. Y 961,940 00 Comptroller, City of N. Y., & Treasurer, City of N. Y 59,660 00 Jane Griffin or Julius Wilk, as her attorney 400 00 Milton R. Louria 78 85 Louis Marton 71 25 Peter Cyrus Rizzo 17 10 Abraham Smith 20 90 Bert B. Hershenson 21 37 Rudolph J. Horvath 14 25 Otto Steinbrocker 20 90 Moses Goodman 19 00 Benjamin G. P. Shafiroff 24 70 Nathan Berger 23 75 Jacob Fierstein 21 85 Warriner Woodruff 47 50 Harry H. Epstein 28 50 Judson C. Fisher 15 20 A. L. L. Bell 19 00 Louis Goldfarb 14 25 Harry Berman 38 00 Anthony J. Lentine 22 80 Samuel Malisoff 61 75 Annie Green 150 00 Elromo Realty Co., Inc 45 00 Louis Zaretsky 35 00 One East 140th Street Corp. 640 00 Grace Schnibbe 35 00 Calogera Realty Corp 30 00 Anna Blazek 50 00 Comptroller, City of N. Y., as trustee of Sinking Fund of City of N. Y 206,306 85 Comptroller, City of N. Y., as trustee of Rapid Transit Sink- ing Fund of City of N. Y 398,947 05 Comptroller, City of N. Y., as trustee of Water Sinking Fund of City of N. Y 527,845 35 Bernard Cohen 100 00 Cioffi Realty Corp 69 99 Queensboro Corp. 180 23 Hyman Kaisoff 57 00 Anna Baliko 9 91 August Ernst 5 73 Mary Kalab 41 12 Home Owners' Loan Corp 24 00 Colombian Steamship Co., Inc. 2,834 89 Mrs. Ernest Lemke 16 24 Charles E. Boulanger 34 85 John Morgan 5 19 Louise Schmaeling and Adam Schmaeling 19 10 Harry R. Umber 23 25 John H. Sietas 8 62 Alexander Miller 4 27 South Bklyn. Savings & Loan Assn. 23 57 Home Owners' Loan Corp 27 00 Charles Hasselbach 3 31 Annie Goldberg 27 00 Queensboro Corp. 212 76 Queensboro Corp. 461 08 John Cruler 73 97 Gerald Jassel 25 79 Martha C. Maltby 40 24 Joseph Bauschatz 7 31 Thomas Morton 17 14 Charles Schaal and Norah Schaal 5 93 Florence Young 22 68 Katherine L. Voltz 14 93 Joseph F. Mahoney 9 44 C. Spillane 7 94 Minnie O'Connor 2 11 John Ruff 25 52 Stanton Williams 1 99 Minna Zeiger 20 51 John Posch 5 13 Joe Morgan 39 29 Carlo Calabrese or Solomon A. Shapiro as his atty. 1,907 28 Kingsbury Beer Sales Corp. or Catherine C. Nilly as its attorney 20 06 Fannie Barashick, also known as F. T. Barashick 24 19 George N. Wrocklage 19 31 Emma Wetjen 4 60 Geo. Bero 34 38 Prominent Business Locations, Inc. 31 60 Agnes Schumeyer 12 60 Estate of Morris Shidlovsky 18 00 George H. Scheele 84 59 Elizabeth Johnson 40 50

132983 Economy Clean Towel Supply Co., Inc. 72 25 Mary Powers 4,500 00 Mary Powers 1,000 00 Mary Powers 500 00 Mary Powers 1,073 99

120617

120618

120888

120889

120890 120891 120892 120893 120894 120895 120896

120897

120898

120899 120900 120905 120906 120907 120908 120909 120910 120911 120912 120913 120914 120915 120916 120917 120918 120947 120948

120960

120901 120902 120903 120904 120309 120308 120307 120306

120305 120304

120303 120385 120386 120387 120388 120389 120390 120391 120317

120318

120319

120320 120321 120322

120323

120588 121648

121649

121650

121651

121652

121653

122148

122149

120785 120135 120134 120133 120132 120131 120130 120129 120128 119915 119916 119917 119918

119919 119920 119921 119922

119923 119924 119925 119926 119927 119928 119929 119930 119931 119932 119933

119934 119935 119936 119937 119938 119939 119940 119941 119942 119943 120328

120329

120398

120399 120400 120401 120402

120403 120404 120405 120406 120392

120919 120920 120921 120922

121654

121655

121656

121657

121658

121659

121660

121661

121662

121663

122150

120589 120590 120591 120592 120593 120594 120595 120596 120597 120598 120599 120600 120601 120602 120603 120604 120605 120606 120607 120291 120292 120293 120294 120295 120296 120297 122147

6 39 850 00 246 00 65 00 5 25

319 00 33 15 43 30

6,930 61 9,684 58

177 00 95 87

1,625 00

1,796 08

100 00 13,080 29

1,058 66 1,281 06

64 88

134 49 140 63

95 17 694 56

262 16

500 00

908 70

116 73 1,000 00

5,434 64 541 78

1 22

35,000 00

10,000 00

25 00

35 00

30 00

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

120449 5-22-40 Jones & Loughlin Steel Ser- vice, Inc.

120451 5- 1-40 Medo Photo Supply Corp 120452 5-13-40 Thomson Hill Brake Service

120453 5-17-40 The Roberts Numbering Mach Co

120454 5-15-40 General Elect. Supply Corp 120455 3-25-40 Benney's Auto Body and

Radiator Works

120456 5-13-40 Corona Plate Glass Co., Inc 120457 5-24-40 Long Island Daily Press 120458 5-22-40 James Flanagan 120459 Astoria Tire Co., Inc. 120460 Woodside Auto Radiator Re-

pair Co. 120461 5-20-40 E. H. & A. C. Friedrichs Co.

President, Borough of Richmond 120786 Trifoglio Construction Co.,

Inc. 120058 133644 Substructures Corp., Inc. 120733 5-21-40 West New Brighton Bank,

assignee of Trifoglio Con- struction Co., Inc.

120734 5- 9-40 West New Brighton Bank, assignee of Trifoglio Con- struction Co., Inc. 699 20

120735 5- 9-40 Trifoglio Construction Co , Inc.

120717 5-27-40 W. & L. E. Gurley Department of Public Works

120474 Louis Fischer Inc. 120475 11- 1-39 Municipal Factors Co., assig-

nee of J. R. Clary & Son, Inc. 120407 126988 John G. Hellman 120437 130561 New York Telephone Co. 120438 129301 Burwak Elevator Company 120056 133489 William Gehron 120057 130388 Harry Starkman & Bros. 120059 132648 The Springfield Gardens Na-

tional Bank, assignee of Ma- guire & Dugan, Inc. 1,451 05

Department of Purchase 120481 133175 Colonial Beacon Oil Co., as-

signee of Motolene Co. 139 05 121024 131189 Marnis Oil Co., Inc. 9,919 91 121025 131189 Marnis Oil Co., Inc. 5,055 68 121026 133285 Electro Bleaching Gas Co 741 00 121027 5- 3-40 Kornblum & Co., Inc. 18 10 121028 5-15-40 Ribbon & Ticker Paper Co 40 00 121029 5- 6-40 Eugene Dietzgen Co. 2 26 121030 5- 6-40 Ciba Pharmaceutical Prod-

ucts, Inc. 121031 5- 7-40 Merck & Co. 121032 5-15-40 Nor-Wood Co., Inc. 121033 5-13-40 D. B. Fleming & Sons, Inc 121034 4-12-40 J. Cohen & Bro. 121035 4-24-40 Wright Lumber Co., Inc 118739 Darcoid Co., Inc. 118740 5-11-40 Specialty Auto Fabric Corp 118741 5- 4-40 Cohen & Ganbaum Co., Inc 118742 Abraham M. Goldsmith, Inc

118731 4-29-40 Tidewater Associated Oil Co 132351 f

118732 134148 Long Island Waste Co., Inc 118733 133600 Auto-Lectric Distributors 118734 132997 Auto-Lectric Distributors 118355 Seagrave Corp. 118021 A. Benes 118022 R. Lipman 117819 134326 S. B. Marks Co., Inc. 117820 133058 James H. Rhodes & Co. 117821 133952 Glidden Buick Corp. 117822 134097 Baitinger Electric Co., Inc 117823 133114 Eimer & Amend 117824 133413 Picker X-Ray Corp. 117825 133514 Kay Rubber Co. 117826 132922 Mallinckrodt Chem. Works 117827 133548 Regal Equipment Co. 117828 133620 Standard Scientific Supply

Corp. 117829 134002 Regent Plumbers Supply Co ,

Inc. 117830 133404 Jamaica Battery & Engineer-

ing Co., Inc. 117831 133513 Jaclin Stationery Corp. 117832 132994 Publicker Commercial Alcohol

Co. 117833 Atlantic Electrical Distribu-

tors, Inc. 120814 5- 6-40 Metal Office Furniture Co 120480 133175 Colonial Beacon Oil Co., as-

signee of Motolene Co 119895 5- 1-40 Rockland Farms

125330 f 119896 134104 Armour & Co.

119897 133133 American Oxygen Serv. Corp 119898 133146 New York Carbonic Co. 119899 133683 Intl. Business Mach. Corp 119900 133962 William J. Wardall, trustee

of the estate of McKesson & Robbins, Inc., debtor

119901 133046 E. R. Squibb & Sons 119902 133046 E. R. Squibb & Sons 119903 133012 George W. Warner & Co.,

Inc. 119904 5 -8-401 J. Leopold & Co., Inc

133295 f 119905 134137 Jacob Bayer Lumber Co..... 119906 John Minder & Son, Inc..... 119907 Eimer & Amend 119908 4-26-40 Standard Scientific Supply

Corp. 119909 4-19-40 Abbott Laboratories 119910 5-15-40 American Optical Co 119911 Magnus, Mabee & Reynard,

Inc. 119912 5- 3-40 Bronx Window Shade &

Awning Co., Inc 120787 5- 2-40 Mahoney-Clarke, Inc. 120788 4-29-40 Mayer Malbin Co., Inc

18 00 4 69 2 00

600 1 69

6 00 4 25

10 00 9 00

14 09

11 00 9 90

108 00 159 34

506 60

29 40 32 00

35 60

180 00 1,000 00 1,054 93

785 86 612 00

4,658 35

24 00 1 94 1 80 6 48

12 40 15 36

460 75 47 50 9 03

329 64 230 27

996 15 150 55 408 22 846 15 220 80

4,448 45 1,058 00 1,012 80

163 74 441 74

3,548 81 420 00 309 00 545 94 70 80

410 00

142 49

146 53 992 55

1,231 20

488 48 12 24

1,011 78 15 60

28,228 13 30 66

148 80 580 30

1,079 24 4,406 26 2,274 47

27 67 2,500 00

1,027 72 1,723 11

42 27

10 05 252 00

3 00

8 75

21 27 72 21 1 20

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

120789 5-14-40 Metropolitan Tobacco Co .. 26 00 120790 5-13-40 Auto-Lectric Distributors 21 25 120777 133114 Eimer & Amend 201 10 120778 133145 National Cylinder Gas Co 114 01 120779 134033 E. B. McCartney Co 975 28 120780 133136 Cap Screw & Nut Co. of

America, Inc. 226 34 120781 133047 George W. Warner & Co., Inc 105 18 120876 132842 A. L. Cahn & Sons, Inc 114 25 120877 133985 Best Coat & Apron Mfg. Co ,

Inc. 1,110 71 120878 132961 George Malvese & Co 178 42 120879 133076 Cambridge Instrument Co ,

Inc. 177 00 120880 Strickland Foundry & Ma-

chine Works, Inc. 84 85 120881 4-24-40 0-Cedar Corp. 240 00 120882 4-10-40 Mack-International M o t o r

Truck Corp. 6 75 120883 3- 2-40 Miller Auto Supply & Equip-

ment Co., Inc. 7 94 120884 3-12-40 B. & J. Auto Spring Co 4 32 120885 2-13-40 Whitehead Metal Products

Co., Inc. 19 68 120886 5-11-40 Manhattan Tool Mfg. Co 43 38 120887 3-19-40 Maclane Hardware Co 426 22 120127 133049 Yellow Truck & Coach Mfg.

Co. 2,729 03 120126 134320 Batavia Mills, Inc. 1,989 00 120332 3-14-40 Abeles-Lewit Co., Inc. 2 70 120333 Automatic Battery F i 11 e r

Corp. 1 20 120334 Auto-Lectric Distributors 41 52 120335 5-14-40 Benjamin Goldman 62 98 120336 5-14-40 Casein Co. of America, Divi-

sion of Borden Co 21 67 120337 Institution for Male Defective

Delinquents 135 60 120338 4-19-40 Roy L. Brower Corp 24 60 120339 5-14-40 Gardner-Denver Co. 18 36 120340 5-15-40 Samuel Levine 24 96 120341 5- 6-40 Chicago Pneumatic Tool Co 14 10 120342 5- 9-40 Mathieson Alkali Works, Inc. 36 00 120393 133956 New Aseptic Laboratories 805 00 119779 Nathan Schweitzer Co., Inc 383 08 119780 4-15-40 Abbott Laboratories 10 46 119781 4-20-40 L. C. Smith & Corona Type-

writers, Inc. 1 75 119782 Topping Bros., Inc 213 80 119783 Sanitary Receiver Co., Inc 224 05 119784 5- 7-40 Municipal Street Sign Co 803 25 119785 5-14-40 Warren E. Collins, Inc 1 00 119786 4-22-40 W. H. Kemp Co 34 32 119787 4-23-40 Link-Belt Co. 18 67 119788 5-16-40 Croker Fire Prevention Corp. 45 00 119789 5- 7-40 Dykes Lumber Co. 11 52 119790 4-30-40 National Lead Co. 3 63 119791 4-10-40 Chase Brass & Copper Co 73 35 119792 4-19-40 Union Stove Works, Inc 4 92 119793 4- 5-40 Louis Shiffman 1 88 119794 4-12-40 Browning Bros., Inc. 2 01 119795 3-16-40 Harrison Radio Co. 6 31 119796 4- 3-40 American Piano Supply Co

Div. of Hammacher, Schlem- mer & Co. 1 03

119797 3-29-40 West Publishing Co. 5 00 119798 Maloney Materials Corp. 30 80 119855 132935 Bishop, McCormick & Bishop 745 60 119856 132935 Bishop, McCormick & Bishop 1,783 83 119857 Bruckner Beverages, Inc. 26 00 120280 Kenneth E. Cavanaugh 50 00 120279 Lawrence Abruzzo 70 00 120278 Coleman L. Maze 550 00 120277 Marcello J. Guiliano 46 16 120276 John M. Relph 150 00 120275 John R. Ryan 150 00 120274 Richard C. McGuinness 150 00 121036 Schieffelin & Co. 52 00 121037 4-25-40 Premier Paper Co., Inc 54 00 121038 Natl. Cylinder Gas Co 1 38 121039 5-15-40 Gane Bros. & Co. of N. Y ,

Inc. 1 00 121040 Crane Oxygen & Ambulance

Co., Inc. 125 00 121041 C. F. Kirk Co. 8 26 121042 Ilsley & Held Co. 21 00 121043 4-30-40 Eugene Dietzgen Co., Inc 6 00 121044 5- 2-40 Hospital Supply Co. & Wat-

ters Laboratories Cons. 4 00 121045 5-16-40 Gotham Scientific Co. 30 30 121046 5-14-40 Samuel Levine 21 00 121047 4- 9-40 S. Weinstein Supply Co. 791 29 121048 5- 4-40 Tucker & Fickeisen, Inc. 175 75 121049 4- 9-40 Hobart Mfg. Co. 15 90 121050 5- 2-40 L. S. Winne & Co. 12 30 121051 5- 6-40 Combustion Engineering Co ,

Inc. . 115 20 121052 5-17-40 Asbestos Const. Co., Inc. 33 70 121053 5-13-40 Walter Kidde & Co., Inc. 1 04 121054 5- 2-40 Domestic Engine & Pump Co 7 00 121055 4-28-40 Hobart Mfg. Co. 6 08

Sheriff, New York County 120310 Daniel E. Finn, Jr. 86 75

Board of Transportation 12C151 City of N. Y., Bd. of Trans-

portation 84,000 00 120152 City of N. Y., Bd. of Trans-

portation 10,000 00 118350 4-29-40 Office Equip. Brokerage Serv 293 26 119851 3-21-40 Empire State Printing Corp 273 02 122238 John R. Schmacke 350 00

Board of Transportation-Independent System 22454 Arthur Fellig 25 00 22455 H. Texier Glove Co. 318 14 22456 E. J. Brooks Company 249 90 22457 Railway Specialties Corp 74 68 22458 Sinclair Refining Company 45 79 22459 General Electric Supply Corp 109 10 22460 Edward Cahill 94 08 22461 The Smyth-Donegan Co 60 69

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3693

Amount

120923 Bilt Ridge Homes, Inc. 5,250 00 120924 Bilt Ridge Homes, Inc. 5,250 00 120925 Bilt Ridge Homes, Inc. 10,900 00 120926 Bilt Ridge Homes, Inc. 145 00 120927 Bilt Ridge Homes, Inc. 844 05 120928 Bilt Ridge Homes, Inc. 127 00 120929 Bilt Ridge Homes, Inc. 6,868 22 120930 Edna Creighton 1,930 00 120931 Edna Creighton 650 00 120932 Edna Creighton 680 00 120933 Edna Creighton 2,181 52 120934 Daniel Haupert & Salvatore

Pizzo 9,577 09 120935 Garnet McCabe & Hedda A

Martin 4,500 00 120936 Garnet McCabe & Hedda A

Martin 1,000 00 120937 Garnet McCabe & Hedda A

Martin 1,573 99 120938 Joseph Gladitsch & Grace

C. Gladitsch 4,000 00 120939 Joseph Gladitsch & Grace

C. Gladitsch 3,073 99 120940 Robert F. Schofield 3,800 00 120941 Robert F. Schofield 225 00 120942 Robert F. Schofield 3,266 65 120943 James T. McGrath & Chris-

tina McGrath 4,500 00 120944 James T. McGrath & Chris-

tina McGrath 2,573 99 120945 Palma Holding Corp. 3,150 00 120946 Palma Holding Corp. 9,909 68 120621 Patrick H. Sullivan as per-

manent receiver of East River Mortgage Co., Inc. 200 00

120622 Benjamin Dienstag or City Treasurer 1,472 35

Department of Parks 120619 City Collector 59 75 120620 Treas. of City of N. Y. 311 80

Police Department 120420 5-14-40 L. A. Ward 330 00 121312 5- 7-40 Mini. Factors co., assignee of

W. E. Blume, Inc. 942 00 120719 4-30-40 Milton 011endorf 79 00 120316 Thomas V. Gaffney 34 35

President, Borough of Manhattan 122709 5-31-40 John Butera 23 57 120174 Thomas S. Lynch 127 20 119852 4- 2-40 / Phoenix Bridge Co. 8,344 50

133506 1 119890 United Hoisting Co., Inc. 355 00 119892 Mun. Purch. Corp., assignee

of Harold H. Tompkins 1,026 75 119891 Public Factors Corp., assignee

of Mun. Purch. Corp., assig- nee of Harold H. Tompkins. 13 13

119853 5- 6-40 Natl. Bronx Bank, assignee of Irene Realty Corp., assig- nee of Hyman Scher 282 00

119854 5- 6-40 Natl. Bronx Bank, assignee of Irene Realty Corp., assignee of Michael Mascio 313 95

120440 133506 Phoenix Bridge Co. 20,229 00 President, Borough of Bronx

118353 Stutz Cont. Co., Inc. 786 15 120419 12-26-39 Antonietta Fierro, assignee of

Stefano Pernice 58 45 120476 4-12-40 Natl. Bronx Bank, assignee of

Irene Realty Corp., assignee of Romolo Casali

President, Borough of Brooklyn 118025 John Cashmore 118026 James A. Murphy 120482 133247 Public Factors Corp., assignee

of Mun. Purch. Corp., assig-nee of City Sand & Gravel Co.

120483 Ind. Credit Corp., assignee of E. E. Rutter Mun. Purch. Corp., assignee of Angelo Faggiano, Jr.

120484 E. E. Rutter 120330 National Bronx Bank, assig-

nee of Irene Realty Corp., as-signee of Acme Contractors Equip. Co. National Bronx Bank, assig-nee of Irene Realty Corp., as-signee of George W. Murphy Reproduction Print Service National Bronx Bank, assig-nee of Irene Realty Corp., as-signee of George W. Murphy

120441 J. B. Ottersten Co., Inc. 120464 Dooley-Angliss Co. 120465 Weiner's Auto Spring Service

Corp. 120466 J. J. Hart 120467 Elkin's Tire & Supply 120462 Mulveny-Barr Corp. 120463 5-15-40 Park Trading Corp., assignee

of Consolidated Auto Repair & Coach Co., Inc. 6 00

President. Borough of Queens 118343 132722 David Filderman, assignee of

Sebastiano Mondrone 1,374 57 118738 Treasurer of City of N. Y ,

trustee for account of Street Opening Fund 568 41

121313 3- 5-40 Walldorf Hafner & Schultz, Inc.

119880 Premier Electric Motor Co., Inc.

120442 5-24-40 Lipschutz 120443 5- 6-40 J. D. Johnson Co., Inc. 120444 5-11-40 Royal-Eastman Elec. Supply

Co 120445 4- 1-40 Hunterspoint Lumber and Sup-

ply Co., Inc 120450 5-15-40 Schramm, Inc.

Invoice War- Date or rant Contract Name of Payee No. Number

120487 4-15-40

3-30-40

120331 3-30-40

120069 120446 3-30-40

5-20-40 5-10-40

240 00

144 09 9 50

236 25

35 00

108 50 17 50

138 94

153 60 14 77

220 80 6 50

26 85

10 00 11 70 9 40

13 00

68 83

12 69 1 00

18 54

1 80

30 38 2 50

Comp-

Vouch-er No.

Invoice Date or

Contract Name of Payee Number

Comp- Invoice troller's Date or

Amount Vouch- Contract Name of Payee er No. Number

Amount

294 28 80

31 35 4 20 3 40

55 81

3694 THE CITY RECORD

THURSDAY, JUNE 13, 1940

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

22462 E. Schwartz Plumbing Sup- ply Co., Inc.

22463 The Reliable Remover & Lac- quer Corp.

22464 McGuire Bros., Inc

22465 The Texas Company

22466 J. & C. Ernst

22467 National Lead Co., Atlantic Branch, Metal Division

22468 Anderson Brick & Supply Co , Inc.

22469 A. M. Leacock Company

22470 Ernest Chandler

22471 Federal Hardware Co., Inc

22472 Smith & Warren Co.

22473 Imperial Rubber Co.

3363 The City of New York, Bd. of Transportation, Operating Fund, Workmen's Compensa- tion Special Account

Triborough Bridge Authority

9685 E. B. Latham & Company

9686 Wm. F. McDonald Construc- tion Co.

9687 Willoughby Camera Stores, Inc.

9687A Sprague & Henwood, Inc

9688 Joseph Kurzon, Inc

9689 Del Balso Construction Corp.

9690 The Brown Instrument Co

9691 Goldsmith Brothers

9692 Royal Tinsmith Supply Co

9693 Keppler Brothers

9694 David Shuldiner

9695 Spear Paint & Glass Co., Inc.

9696 Garfield Electrical Supply Co., Inc.

9697 The Electric Storage Battery Co

9698 Whitehead Metal Products Co., Inc.

York City Tunnel Authority Kouffel & Esser Co. George J. Atwell Foundation Corp. 135,953 27

3936 Acme Newspictures, Inc 23 00

3937 Del Balso Construction Corp. 36,293 40

3938 Lever Brothers Company 28 20

3939 New York Telephone Co 392 72

3940 Iceless Cooler Corporation 14 00 Board of Water Supply

122110 5-14-40 H. M. Beling Co. 121 79 122107 126967 J. F. Shea Co., Inc., and

Henry J. Kaiser Company 324,395 98

120266 William J. Yates 650 00 119844 5- 2-40 New York Post, Inc. 163 20

120060 5-16-40 Engineering News-Record .. 75 00 119845 5- 1-40 Angelo Panioli 119846 5-20-40 O'Reilly's 119847 5- 8-40 Palo Myers, Inc 119848 5- 9-40 Albert F. Scharli

119849 Abbey Northern Glass

119850 Robert Snyder Department of Water Supply, Gas and Electricity

118031 John V. Harte 142 99

122710 Village of Malverne 461 10

122711 Village of Valley Stream 2,387 99

120286 Nichols J. Kelly

120287 William J. Koppke

120288 C. W. O'Reilly

120289 William Tracy

120290 William Flannery Department of Welfare

118029 Department of Welfare

OFFICE OF TITF, COMPTROLLER

VOUCHERS RECEIVED IN THE OFFICE OF THE COMPTROLLER ON WEDNESDAY, JUNE 12, 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.

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Armory Board 114308 Gottlieb Iron Works, Inc

Gottlieb Iron Works, Inc 114309 American Linoleum Co. 114310 Schmalz Brothers 114311 John Melleky & Son 114312 James A. Burns

James A. Burns 114313 Metal Hose & Tubing Co ,

Inc 114314 N. Ryan Co., Inc 114315 Dykes Lumber Co. 114316 Lustig & Dormer 114317 W. E. Blume, Inc 114318 Brooklyn Metal Ceiling Co

Brooklyn Metal Ceiling Co 114319 T. G. Mackay & Son 114320 Exchange Typewriter Shop,

Inc 114321 Richard E. Struse 114322 M. & M. Iron Works, Inc 114323 Leonard H. Harding 114324 Walter A. Gitter

114325 114326 114327

114328 114329 114224 114225 114013 114014

114015

114016

114017 114018

113792 113793

113970 113971 113972 113973 113974 113975 113976 113977 113978 113979 113980 113981 113982 113983 113984 113985

113738 113745 113746 113747 113748

113749

113750

113736 113737

113735

114105 114106 114107 114091

114092 114093 114094 114095 114096 114097 114098

114099 114100 114101 114102 114103 114104

114088 114089 114090

113733

113935 113936 113937 113938

113939

114046

114047 114048 114049 114050

113761

113990 114108 114109 114110 114111 113794 113795 113796 113797 113770 113771 113772 113773 113774 113775 113776 113777 113778 113779 113780 113781

Tyroler Iron Works 319 00 Reliable Metal Novelty Co 13 68 East Coast Electrical Supply Co., Inc.

7 Godfrey Keeler Co. 243 3 000 American Flag Co. 753 97 Edward G. Riekert 17 00 Charles C. Carroll

22 5 130307 New York Telephone Co 37 525 130307 New York Telephone Co 21 79

New York Telephone Co 5 10 New York Telephone Co 125 78

130307 New York Telephone Co 33 82 New York Telephone Co 17 89 New York Telephone Co 5 10 New York Telephone Co 52 39

130307 New York Telephone Co 21 30 New York Telephone Co 34 68

134362 Reed & Keller, Inc 2,543 45 133836 Berkshire Electric Co., Inc • 3,215 47

Parole Commission John J. Devitt 122 79 John J. Devitt 98 25

Chief Medical Examiner

129927 New York Telephone Co 176 80 G. W. Ruger 12 80 R. W. Auerbach 22 40 F. Melomo 25 00 Coliseum Park Garage 10 00 L. M. Meyer 3 00 R. W. Auerbach 22 00 G. W. Ruger 16 00 H. Neail J. Erne

11 00 13 20

R. Grimes I. G: Oppenheim

15 00 65 00

L. L. Lefkowitz 24 40 C. H. Hochman 22 00 E. H. Nidish H. Schwartz

19 0 49 000

Municipal Civil Service Commission New York Loose Leaf Corp. 17 10 Publishers Printing Co. 61 33 James F. Newcomb Co., Inc 52 74 Herald Nathan Press, Inc 56 23 Security Steel Equipment Corp. 397 16 Security Steel Equipment

Corp. 62 98 Security Steel Equipment

Corp. 192 64 Millers Restaurant 15 80 International Business Ma- chines Corp. 4 50 New York Telephone Co 11 93

Department of Correction N. Y. Window Cleaning Co. 23 70 N. Y. Central Railroad Co 20 40 United Shoe Machinery Corp 32 62 L. C. Smith & Corona Type- writer Co., Inc. 1 75 John Panewitz 10 75 Typewriter Repair & Sup. Co 3 70 Victor Adding Machine Co 12 14 John Panewitz 7 75 Gas Consumers Assn. 36 90 Gotham Instrument Co. 136 00 G. & H. Refrigeration Sales & Service Corp. 57 95 The Maintenance Co., Inc 19 00 Wilson Stamp Co. 2 25 Hallen Welding Service, Inc. 48 00 Bernard Clarke 29 00 N. Y. Window Cleaning Co 12 70 Economy Clean Towel Sup- ply Co., Inc. 5 25 David Marcus 200 00 Arthur F. J. Starrs 17 87 Fred H. Vollmer 2 70

County Clerk, New York County John J. Carroll 3 40

City Court John E. Flynn 10 00 Martin J. Burke 1 80 Thomas Barrone 1 05 John J. McGann 5 00 John J. McGann 1 10 Richard J. O'Keeffe 3 00

Court of General Sessions L. C. Smith & Corona Type- writers, Inc. 3 00 The Ediphone Co. 5 25 Dictaphone Corp. 6 50 Postal Tel. Cable Co. 39 71

2 Helen L. Schneider Helen L Schneider

205 19 18 45

Helen L. Schneider 196 85 District Attorney, New York County

Thomas E. Dewey 1,211 95 District Attorney, Kings County

Inmates Commissary, Inc. 11 56 Inmates Commissary 9 62 Inmates Commissary 7 05 Inmates Commissary 15 27 Inmates Commissary 10 56 N. Y. Telephone Co.

418388 43 R. P. Ahrens R. P. Ahrens 480 03 R. P. Ahrens 353 60 M. J. Weintraub 14 00 B. Schwartz 11 80 E. P. Laholt 3 50 J. A. McGowan 7 70 J. A. McGowan 14 20 T. F. Darcy 737 20 T. F. Darcy 19 75 J. J. Kunzeman 157 00 J. J. Kunzeman 10 75 R. E. Roberts 7 00 R. E. Roberts 28 00 L. Lehman 90 00

113782 R. P. Ahrens 123 90

113783 Treas. N. Y., N. H. & H. R.R 19 80

113784 M. J. Kelly Travel Agency 43 85

113785 M. J. Kelly Travel Agency 165 20

113786 S. DeRiso 966 95

113787 McCarthy Auto Service 862 75

113788 Gates Auto Rental 436 20

113789 Gates Auto Rental 336 20

113790 McCarthy Auto Service 653 85

113791 S. DeRiso 618 25

114019 L. C. Smith & Corona Type- writers, Inc. 1 50

114020 L. C. Smith & Corona Type- writers, Inc. 2 00

114021 L. C. Smith & Corona Type- writers, Inc. 2 00

114022 L. C. Smith & Corona Type- writers, Inc. 23 00

114023 The Ediphone 9 20

114024 E. A. Taelman 44 47

114025 T. A. Edison, Inc. 14 06

114026 J. J. Moran 41 25

114027 J. J. Moran 35 00

114028 J. J. Moran 8 00

114029 Boro Hall Grill, Inc. 159 80

114030 Boro Hall Grill, Inc. 86 00

114031 Boro Hall Grill, Inc. 103 65

114032 J. F. Nikolaus, Inc. 11 70

114033 Court Square Restaurant 15 00

114034 Court Grill 181 50

114035 Smiths Grill, Inc. 10 80

114036 Postal Tel. Cable Co. 9 21

114037 Postal Tel. Cable Co 14 88

114038 Postal Tel. Cable Co. 21 40

114039 Western Union Tel. Co. 4 47

114040 Western Union Tel. Co. .... 14 12

114041 Western Union Tel. Co. 9 54

114042 Granada Hotel 190 54

114043 Hotel Bossert 598 61

114044 Hotel Bossert 1,054 25

114045 Half Moon Hotel 43 04 Teachers' Retirement System

113940 Henry E. Johnson 2 60

113941 Louis Taylor 77 27

113942 N. Y. Tel. Co. 70 44

113944 Monroe Cal. Machine Co. 6 55

113945 Diebold Safe & Lock Co. 5 15

113946 Marchant Cal. Mach. Co. 8 20

113947 Nelson Desk Co. 3 00

113948 Check Writer Co., Inc. 2 00

113949 Burroughs Adding Mach. Co. 40 00 Burroughs Adding Mach. Co. 13 58

113943 Joseph D. McGoldrick 627,134 33 Board of Higher Education

113950 Queens Camera Hosp., Inc 28 20

113951 Radio Wire Television, Inc 11 93

113952 Queens Camera Hosp., Inc 90 94

113953 Eastman Kodak Stores, Inc 3 61

113954 Peter Henderson & Co. 4 00

113955 Oxford University Press 26 36

113956 Vermite Exterm. Co., Inc 18 00

113957 Frank L. Capps 5 00 Frank L. Capps 18 00

113918 Postmaster, Mad. Sq. Station 20 00

113919 Pine Hill Crystal Spring Water Co. 2 50 Board of Education

114669 Crown Furniture 127 00

114670 Superior Shade & Awning Co., Inc. 8 00

114671 L. I. School Supply Co. 79 00

114655 N. Y. Scientific Supply Co 68 50

114656 Henry Perle & Son 6 69

114657 Botanical Industries of Amer- ica, Inc. 72 45

114658 John Wanamaker, New York 38 88

114659 Metropolitan Museum Co. 5 45

114660 Titanine, Inc. 22 25

114661 Vandewater Paper Co., Inc 937 98

114662 Keystone View Co. 82 80

114663 General Dental Supply Co 57 77

114664 Geo. W. Millar & Co., Inc 2 08

114665 J. D. Gordon, Inc. 279 00

114666 J. Silkiss 44 00

114667 J. Silkiss 233 00

114668 J. Silkiss 81 00

114641 James Thompson & Sons 39 10

114642 Spencer Turbine Co. 80 60

114643 Crown Furniture 695 00

114644 Remington-Rand, Inc. 148 50

114645 Anthony A. Elnett 49 00

114646 A. Pearson's Sons, Inc 16 30

114647 Superior Shade & Awning Co. 780 00

114648 Equip. & Furniture Corp. 535 00

114649 Equip. & Furniture Corp. 161 00

114650 Colarn Furn. & Equip. Co 251 20

114651 Colarn Furn. & Equip. Co 226 00

114652 Colarn Furn. & Equip. Co 189 60

114653 Allied Gymnasium Equip. Co. 830 00

114654 Allied Gymnasium Equip. Co. 895 00

114627 Chas. Citrin & Sons 456 15

114628 Electime Corp. 295 00

114629 Independent Fence Co., Inc 172 00

114630 Manhattan Wire Works 38 00

114631 Cyclone Fence Co. 2,592 00

1.14632 Carlson Iron Works 660 00

114633 Samuel Levine 31 00

114634 G. A. Feld Co. 52 00

114635 Pittsburgh Plate Glass Co 599 00

114636 Richmond Landscape Co. 112 50

114637 Greenwich Nursery Co. 445 00

114638 Cairney Engine & Boiler Wks. 39 47

114639 John E. Donovan & Co., Inc.. 406 40

114640 James Thompson & Sons.... 241 85

114551 Technical Assn. of Pulp & Paper Industry 2 50

114552 Vandewater Paper Co. 2 06

114553 Atlas Stationery Corp. 13 80

114554 Hall Printing Co. 6 40

114555 Colarn Furn. & Equip. Co 22 70

New 3934 3935

91 66

133 28 160 23 167 37 135 18

58 21

94 08 192 33 568 40 192 36 109 54 160 33

1,019 32

132 09

6,649 60

4 20 6,131 68

20 33 2,454 27

59 60 26 91 52 50 22 80 83 16 34 54

91 17

8 67

8 56

20 46

17 20 42 55 25 70 4 50

Corp. 10 20 21 75

Name of Payee

Amount

$93 00 183 00 120 00 85 00 52 00 25 00 10 00

5 16 5 80 3 00

90 00 141 64

98 00 18 00 34 00

14 00 19 50

374 00 10 00 12 25

Comp- Invoice troller's Date or Vouch- Contract

Name of Payee

Amount er Nu. Number

114499 129752 Colonial Beacon Oil Co., Inc. 6 02 114500 130035 Polychrome Corp., assignee of

Polychrome Co. 27 80 114501 130364 Alexander Press 9 85 114502 129809 Printers Service 47 66 114503 129791 Maclane Hardware Co., Inc 27 48 114504 130364 Alexander Press 12 05 114505 132882 Alexander Press 1,575 00 114506 133849 C. Scribners Sons 26 25 114507 134286 C. Scribners Sons 156 00 114508 130220 Austin & Magill, Inc 38 39 114509 130230 Empire State Printing Corp 155 67 114510 130635 Goodyear Sundries & Mech

Co., Inc. 9 59 114511 129803 M. G. Opp. & Co 214 74 114512 129774 Interboro Chemical Co. 19 65

PW Department of Hospitals 84164 Kelley-Koett Mfg. Co. 45 20

210144 Shaw-Walker Co. 5,395 64 Law Department

113752 Hunter Electro-Copyist Agen- cy, Inc. 12 00

113753 Emmerich J. Von Boczor 35 40 113754 Unique Printing & Stationery

Co., Inc. 2 38 113755 Phillips Ribbon & Carbon Co 4 00 113756 Edward L. Rea 53 50 113757 Edward L. Rea 302 86 113758 Knickerbocker Towel Supply

Co. 113759 Bklyn. Coat & Apron Supply

Co., Inc. 1 00 113743 William C. Chanter 710 80 113744 William C. Chanter 149 35

William C. Chanler 28 William C. Chanler 197 05 William C. Chanter 17 45 William C. Chattier 56 38

113741 William C. Chanter 203 45 William C. Chanler 1 63 William C. Chanler 224 59 William C. Chanler 17 30 William C. Chanter 40 76

Miscellaneous 113308 Gus Michael 106 17

Gus Michael 2 36

113309 Walter Gross 371 62 Walter Gross 8 26

113310 88th St. Garage Corp 2,176 64 88th St. Garage Corp 48 42

113311 Edo Service Station 159 26 Edo Service Station 3 54

113312 H. W. Weisman & Son Lum- ber Co., Inc. 8,494 22 H. W. Weisman & Son Lum- ber Co., Inc. 188 96

113018 Postmaster, New York 488 54 113254 Nineteen Hundred & Twelve

Co. 108 75 113255 Dwight, Voorhis & Helmsley,

Inc. 48 30 Dwight, Voorhis & Helmsley, Inc. 98 20

113256 Beckie Feinberg 34 50 Beckie Feinberg 35 25

113257 Central Savings Bank 19 07 113258 Beekman Mansion, Inc. 1,907 91 113259 Emigrant Ind. Savings Bank 678 50 113260 Roman Catholic Orphan Asy-

lum 56 40 113261 Elmo Realty Corp. 30 96 113262 Aaron Buchsbaum Co. 42 30 113263 114 Realty, Inc. 59 00 113264 W. 86th st. Studios, Inc. 147 50

W. 86th St. Studios, Inc. 68 113265 95 Realty, Inc. 280 25

95 Realty, Inc. 4 77 113266 St. Michaels P. E. Church 154 35

St. Michaels P. E. Church 154 35 St. Michaels P. E. Church 21 60

113267 Forty-seven Orchard St Corp 96 70 Forty-seven Orchard St. Corp 83

113268 Home Owners' Loan Corp 128 52 Home Owners' Loan Corp 30 72

113269 Janette Olsen 5 40 Janette Olsen 14

113270 James M. Carroll 1 74 James M. Carroll 06

113271 Carrie Zajac 35 21 Carrie Zajac 1 58

113272 Andrew J. Imbilli 1 31 Andrew J. Imbilli 07

113273 Max Sazalinski 6 97 Max Sazalinski 14

113274 Cirino Iraci 76 66 Cirino Iraci 1 63

113275 Tony Pupardo 165 74 Tony Pupardo 83

113276 Anthony Mangino 138 91 Anthony Mangino 2 21

113277 Antoinette La Rocco & Frank Costabile 60 42 Antoinette La Rocco & Frank Costabile 97

113278 John Calia 50 John Calia 01

113279 Salvatore Liuzza 1 31 Salvatore Liuzza 02

113289 James J. Earley 47 63 James J. Earley 9 16

113281 Frances Kasin 12 99 Frances Kasin 16

113282 Michael Loiacono 96 Michael Loiacono 01

113152 Dictograph Sales Corp. 4 05 113153 Aetna Casualty & Surety Co 1 80 113154 Columbia Casualty Co. 27 00 113155 Federation of Tax Adminis-

trators 3 00 113156 U. S. Fidelity & Guaranty Co 54 00 113157 Remington-Rand, Inc. 5 00

18 90

Comp- Invoice troller's Date or Vouch- Contract

Name of Payee Amount er No. Ntunber

113158 Security Steel Equip. Corp 2 93 113159 Addressograph - Multigraph

Corp. 34 11 113160 Addressograph - Multigraph

Corp. 4 14 113161 All-Steel Scale Co., Inc. 7 50 113162 Russell Ernest Baum 5 25 113163 Burroughs Adding Machine

Co. 18 80 113164 Duophoto Corp. 4 00 113165 Hartford Accident & Indem-

nity Co. 180 113166 Interlock Metal Units, Inc 8 00 113167 Internatl. Postal Supply Co 6 10 113168 National Cash Register Co 3 00 113169 N. Y. Law Journal 12 50 113170 N. Y. Tel. Co. 18 72 113171 N. Y. Tel. Co. 494 32 113172 Postage Meter Co. 2 93 113173 Remington-Rand, Inc. 17 57 113174 Abraham L. Schwartz 6 20 113175 Weissberger Moving & Stor-

age Co., Inc. 10 00 113313 Alice A. Brown 53,088 88

Alice A. Browne 1,181 04 113314 L. Mott Van Wagner 265 44

L. Mott Van Wagner 5 90 113315 Josephine T. Gibbon 231 00

Josephine T. Gibbon 12 09 113316 William Jackson 1,843 04

William Jackson 26 05 113317 William G. Cooper 1,844 83

William G. Cooper 26 08 113342 J. I. Zininan 80 75 113343 Pilgrim State Hospital 310 00

Pilgrim State Hospital 62 00 113344 J. Porter 25 00 113346 Board of Trustees of Health

Dept. Pension Fund 25,260 00 113283 Jenny Tesoriero 107 51

Jenny Tesoriero 1 37 113284 Patrick Quane 161 26

Patrick Quane 2 06 113345 J. Lange 196 00 113285 Newburgh Savings Bank 10,751 11

Newburgh Savings Bank 137 84 113286 Mary Egan 537 55

Mary Egan 6 89 113287 Richard J. Welsh & William

Welsh 28 71 Richard J. Welsh & William Welsh 36

113760 Edward L. Rea 108 75 113020 Pala Myers, Inc. 10 00 114142 Gertrude Schneider 4 50 114143 Katherine A. Moran 298 95 114144 Grace G. Donahue 130 29 114145 Bernard McClafferty 2 90 114146 Marguerite S. Cunningham 272 76 114147 Catherine Jacobs 26 63 114148 Catherine S. Reilly 63 30 114149 Norman Rubinowitz 49 50 114150 Thomas J. Finnen 97 15 114151 Estelle D. Hutchinson 29 36 114130 Bklyn. Hebrew Orphan Asyl 22,229 78 114131 Brooklyn Hospital 4,422 85 114132 Catholic Guardian Society 1,010 00 114133 Colored Orphan Asylum 19,940 36 114134 Convent of Sisters of Mercy 73,183 79 114135 House of Calvary 4,455 75 114136 Inst. of Franciscan Mission-

aries of Mary 2,255 40 114137 Lavelle School for the Blind 504 00 114138 N. Y. Med. College Flower

Hospital 5,591 70 114139 Norwegian Lutheran Deacon-

esses Home 4,149 40 114140 Orphan Home 9,315 86 114141 Swedish Hospital 914 15 114005 City Pay Account 48 00

City Pay Account 496 50 113861 William A. Kellog 106 63 113862 David A. Newman 31 35 113863 Thomas Kane 915 51 113864 Angela De Pietto 1,134 55 113865 Patrick Fahey 265 25 113866 Jennie Woelfler 399 23 113867 Emanuel Schwartz 47 50 113868 Elizabeth Morehouse 90 00 113869 Robert Lewis Nitkin 14 25 113870 Max Friedman 14 25 113871 Joseph Greenberg 34 20 113872 Louis Scheib 42 27 113873 Ernest Bekes 15 20 113874 E. J. Amoury 19 95 113847 Abraham Jerskey 14 25 113848 David J. Grubard 51 30 113849 Timothy J. O'Brien 4 19 113850 Philip Rosenstein 638 09 113851 Alvin A. Florin 345 13 113852 Eva Walsh 89 24 113853 Rooney Massed 32 00 113854 Salvatore De Pace 34 02 113855 Joshua H. Leiner 19 00 113856 Joseph Gottdenker 60 00 113857 H. I. Biegeleisen 95 00 113858 Vincent J. Barone 15 20 113859 Alan Emanuel 47 50 113860 Joseph Fuchs 46 55 113991 Edward M. F. Conway 44 01 113992 Irving Stern 4 50 113993 Francisco J. Phillips or John

Harlan 1,351 53 113994 Central Islip State Hospital 241 36

Central Islip State Hospital 62 00 113995 Murray N. Harwin 435 00 113996 Dualton Homes, Inc. 30 00 113997 Dualton Homes, Inc. 30 00 113998 Socony-Vacuum Oil Co., Inc 250 00 113999 Michael J. Adrian Corp. or

Samuel D. Shwitzer, atty 113 08

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3695

Comp- Invoice troller's Date or Vouch- Contract Name of Payee er No. Number

Amer. Society of Mechanical Engineers Manhattan Fruit Cont. Co., Inc. Charles Schaumburger, Inc Henry Kelly & Sons, Inc Eye Gate House, Inc. J. De Phillips Seaboard Glass Corp. Charles Michaels J. Loeber S. I. Coach Co., Inc. Capwood Transportation Co Kay Rubber Co. Beckley Cardy Co. E. P. Dutton & Co., Inc American Book Co. Beckley Cardy Co. California Test Bureau Educational Test Bureau Lewis Shepard Sales Corp Addressograph - Multigraph Corp. Samuel H. Moss, Inc. A. B. Dick Co. Bureau of Publications A. A. Widoson Alco Mfg. Co. Pilgrim Paint Prod., Inc. F. P. Guarino & Bro. Waltzer Elec. Co. Eimer & Amend George W. Singleton Eagle Paper & Twine Co. Manh. Fruit Contrg. Co., Inc Henry Kelly & Sons, Inc Jersey Belle Food Prod. Co Chas. H. Nolte, Inc. Daniel Duskis, Inc. F. P. Guarino & Bro Shell Elev. Supply Corp Julius Oehrlein, Inc. Colonial Sand & Stone Co , Inc. Pilgrim Paint Prod., Inc. ... Interlock Metal Units, Inc... A. A. Widoson Shapiro Paper Corp. Amer. Type Founders Sales Corp. Superior Prtg. Ink Co. Franklin Hdwe. Co. Max Berman, Inc. H. R. Huntting Co. Meta Beauty Products Chicago Apparatus Co. H. P. Andrews Paper Co. Jacob Griff el McKnight & McKnight Carter Milchman & Frank, Inc. Conray Prod. Co., Inc. John Lo Schiavo Eugene Brandt & Son Di Geronimo & Desiderio Maurice Constr. Co Jacob Davis Waltzer Elec. Co. Winfield Iron Wks. H. Sand & Co., Inc. Essem Glass Cont. Co Amer. Ornamental Iron Wks Nash Eng. Co. Nash Eng. Co. Nick Ferrulli Godfrey Keeler Co., Inc. Sam Herson Vincent Paladino Vincent Paladino The Morris Glass Co., Inc Hyman Jackel Hyman Jackel Essem Glass Contr. Co. Essem Glass Contr. Co. Essem Glass Contr. Co. H. Greenblatt H. Sand & Co. J. Sontag & Sons, Inc. Charles Michaels Krajci Wire Wks., Inc. L. Conversano J. D. Gordon, Inc. J. Weiss Mulhern Belting Co., Inc. State Bank of Albany, assig-nee of Visible Card Record Book Co. Laurel Lumber Co., Inc. Mercer Glass Works, Inc. Standard Scientific Supply Corp. Clayton Mfg. Co. Spiner Press, Inc. Great Atlantic Paper Co., Inc Milton Paper Co., Inc. E. Bernat & Sons Co. J. B. Lippincott Co. Lindner Co A. L. Cahn & Sons, Inc. .. Chelsea Press Resolute Paper Products Corp Hinds Hayden & Eldredge, Inc. Herald Nathan Press, Inc... N. Straus Duparquet, Inc.... J. F. Gleason Co. Interboro Chemical Co. J. B. Lippincott Co. Houghton Mifflin Co. Ohmer Register Co G. Roy

Amount

200 00

18 70 516 93 127 66 365 00

940 25 75 84 00 32 50

393 75 77 50

167 26 56 00 12 34 2 16

23 95 228 25 90 00

166 00

8 40 3 10

260 00 2 75

39 50 139 50 292 00 178 00 691 00 18 05 14 84

190 85 126 58 97 47 90 94

257 96 86 69 33 00 62 00

102 20

17 00 255 00 938 00 13 75 77 63

58 09 4 54

11 01 30 30 13 55 50 35 26 76 18 50 22 50 3 00

16 32 38 35 31 00 3600 57 00 22 00

222 00 76 50 23 50 79 00 13 50 38 00

124 00 126 00 553 00 98 00

193 00 263 00 43 00 10 00 12 55 11 50 15 00 14 45 29 80

207 00 59 00 8 00

206 00 209 00 147 00

71 00 405 00

6 87

25 07 866 67

6 00

2 52 256 20 38 20

383 13 29 50 '4 95 67 32 30 58 52 65 11 58 31 50

125 28 712 00 117 96

4 84 68 09 2 25 3 27

571 29 137 17

114556

114557

114558 114559 114560 114561 114562 114563 114564 114537 114538 114539 114540 114541 114542 114543 114544 114545 114546 114547

114548 114549 114550 114493 114494 114495 114496 114497 114479 114480 114481 114482 114483 114484 114485 114486 114487 114488 114489 114490

114491 114492 114465 114466 114467

114468 114469 114470 114471 114472 114473 114474 114475 114476 114477

114478 114451 114452 114453 114454 114455 114456 114457 114458 114459 114460 114461 114462 114463 114464 114579 114580 114581 114565 114566 114567 114568 114569 114570 114571 114572 114573 114574 114575 114576 114577 114578 114513 130913 114514 130066

114515 129784 114516

130641 114517 130645

114518 129748 114519 130332 114520 130047 114521

130354 114522 133565 114523 133758 114524 129787 114525 132716 114526 130227 114527 130057 114528 134265

114529 130368 114530

127110 114531

129769 114532 130637 114533 122272 114534 133747 114535 131028 114498 132542

3696 THE CITY RECORD

THURSDAY, JUNE 13, 1940

Comp- Invoice troller's Date or Vouch- Contract Name of Payee er No. Number

Comp- Invoice troller's Date or

Amount Vouch- Contract Name of Payee Amount er No. Number

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Name of Payee

Amount

2 70 274 00 500 00 29 41

670 00 18 00

22 50 22 50 5 55 900 400 4 00

14 99 92

5 87 13 50 4 50 9 00

18 00 15 00 22 50 750 7 50

22 50 9 00

22 50 4 50

1,133 36 486 74 220 22 170 17 36 92 50 16 50 16 49 17

294 36 702 50 694 43 735 00 735 00

764 25 00 2 78 7 08

08 28 20 25 27 86 00 1 12 9 23

12 6,:: 22

91 13 258 02

336 645 06

8 41 6,988 22

91 13 1 02

01

7,525 77

98 14

537 55

7 01

3,010 31

39 25

5 12

06 118 26

1 54 5,160 53

67 29 8,600 88

112 1 7 50 1 65

99 00 17 7

189 00 11 77

2 OC)

02 1,293 40 1,273 75

187 13 7 02 6

13 66 2 32 5 13

51 19 70 1 27

36 00 115 50

4 50 144 00 99 00 40 50

45 00 76 50

171 00 4 50

31 50 31 50 15 00 2 44

114000 John M. Diserio

114001 Treas. of N. Y. City

114002 Peerless Casualty Co.

114003 Herman F. Kuch

114004 Williams Bauer Corp.

114399 Chauncey Real Estate Co

114400 First Presbyterian Church of Brooklyn

114401 Charles Uhlinger & Sons

114402 Kings Co. Savings Bank

114403 Karol Kasprzykowski

114404 Henry Marquart

114405 Edward Sinkecwicz

114385 Joseph J. Sulitzky Joseph J. Sulitzky

114386 Underwriters Trust Co. • .. •

114387 Max Ulman

114388 Margherita Nicoletti

114389 Menno Kueper

114390 Gussie Rosenblum

114391 Gaetano Manzo

114392 Sam Hershkowitz

114393 Helen Farinaccio

114394 Rose Poch

114395 W. Kessler & H. Kessler

114396 Home Owners Loan Corp

114397 C. & T. Perry

114398 Helene Schoenemann

114379 Queensboro Investing Co. Queensboro Investing Co. Queensboro Investing Co. Queensboro Investing Co. Queensboro Investing Co. Queensboro Investing Co. ... Queensboro Investing Co. Queensboro Investing Co. ... Queensboro Investing Co. ...

114380 Mitchel H. Mark Hold. Corp. Mitchel H. Mark Hold. Corp. Mitchel H. Mark Hold. Corp. Mitchel H. Mark Hold. Corp. Mitchel H. Mark Hold. Corp

114381 Annie Byrnes Annie Byrnes

114382 Rose Roberts Rose Roberts

114383 Greenpoint Savings Bank 114384 John C. Newington

113921 Elizabeth Mackenzie Elizabeth Mackenzie

113922 Harry George Morshauser Harry George Morshauser

113923 Harry George Morshauser Harry George Morshauser

113924 Bridget Cassidy Bridget Cassidy

113925 Amalia D. Feldhus Amalia D. Feldhus

113926 Annie Schroeder Annie Schroeder

113927 Amalia D. Feldhus Amalia D. Feldhus

113928 Albert H. Schraeder, Amelia E. Schneller Albert G. Schraeder, Amelia E. Schneller

113929 Albert G. Schraeder, Amelia E. Schneller Albert H. Schraeder, Amelia E. Schneller

113930 Albert H. Schraeder, Amelia E. Schneller Albert H. Schraeder, Amelia E. Schneller

113931 Albert H. Schraeder, Amelia E. Schneller Albert H. Schraeder, Amelia E. Schneller

113932 Eugene Sullivan, Kate Sullivan Eugene Sullivan, Kate Sullivan

113933 Home Owners Loan Corp Home Owners Loan Corp

113934 Alois Stary, Rose Stary Alois Stary, Rose Stary

113901 Home Owners Loan Corp Home Owners Loan Corp

113902 Donzelli Realty Corp. Donzelli Realty Corp.

113903 Estate of M. Singer Estate of M. Singer

113904 Central Savings Bank of New York City Central Savings Bank of New York City

113905 City Collector 113906 City Collector 113907 City Collector 113908 R. A. Lasley, Inc. 113909 J. J. Brosnan 113910 Dr. W. V. P. Garretson

Dr. W. V. P. Garretson 113911 H. Wald

H. Wald 113912 Dr. J. P. Webster 113913 The Host, Inc. 113888 L. Daffaa 113889 H. C. Thacher 113890 A. Guidone 113891 Heilman Bros., Inc. 113892 245 E. 62d St. Corp. 113893 Alno Corp. 113894 Onabla Realty & Holding

Corp. 113895 Dubernet Service Corp. 113896 J. Shapiro 113897 B. Pickholtz 113898 Comas Realty Corp. 113899 801 Columbus Ave. Corp 113900 Home Owners Loan Corp

Home Owners Loan Corp

Harlem Cont. Co., Inc. 29 36 114302 5 15 114303 113876

Rosebreit Realty Corp. 113875

113877 3 63 114304 N. Catania N. Calania 35 114305 S. Hahn 27 00 113818 113878

113819 113879 Emigrant Industrial Savings 8 70 113820 Bank

113880 Anchor Realty Corp. 31 50 113881 E. C. Brenner 9 00

81 00 113882 J. Samuel 113883 Brindsley Realty Co., Inc 18 00

421 W. 42d St. Corp. 99 00 113884 85 50 113804 113885

113886 M. Wolburg

L. Stoiber 9 00 113806

121 50 113805 113887 S. Longinotti 113914 Comp., N. Y. C., as trustee of 113807

Sinking Fund of N. Y. C. in- 113808 stallment for redemption of 113809 corporate stock due June, 1940 206,306 85 113810

113915 Comp., N. Y. C., as trustee of 113811 Water Sinking Fund of N. Y.. 113812 C. installment for redemption 113813 of corporate stock due June, 113814 1940 527,845 35 113815 Comp., N. Y. C., as trustee of 113916 113816 Rapid Transit Sinking Fund 113817 of N. Y. C. installment for re- 111144300301 demption of corporate stock

398,947 05 due June, 1940 pl:B277 114124 Loretta A. Benecke 10 2135 247140

114125 Loretta A. Benecke Julius Kuppinger 1,075 11 2251296429

13 90 114126

Julius Kuppinger Veronica Kambourian 71182 Veronica Kambourian

6,988 3622

114127 Alfred J. Clayton 8,489(2) 62 113434 Alfred J. Clayton 109 69 113435

114128 Holcar Holding Corp 2,042 71 113436

114129 Holcar Holding Corp 26 0421 113437 Holcar Holding Corp

113438 Holcar Holding Corp. 01 113439

114114 Caroline Derry 2,150 22 27 80

114115 Caroline Deny

114116 Alfred J. Clayton

118 26 1 52

Alfred J. Clayton

Jacques F. Bonaudi 12,363 77 Jacques F. Bonaudi 159 88

Annie Morganthaler 994 4875 114117 Annie Morganthaler

114118 Annie Morganthaler 76 92 Annie Morganthaler 99 113420

Daniel Martin 3,870 39

50 04 Daniel Martin 114119

114120 Henry Michaux 10,213 55 Henry Michaux 132 07

114121 Louise Rohde 8,063 33

114122 Louise Rohde 1°45 27 Louise Rohde

Louise Rohde 06 114123 Loretta A. Benecke

Loretta A. Benecke 1,397 64

18 07 114536 Stanley Properties, Inc. 249 05

Stanley Properties, Inc. Stanley Properties, Inc.

249 05

Stanley Properties, Inc. 2354:44 006505

Stanley Properties, Inc. 113734 A. F. Wallace 33 00

Department of Parks 114006 Century Rubber Stamp Wks.,

Inc. 10 00 114007 A. G. Spalding & Bros. 8 50

114009 American Society for Testing 114008 American Flag Co. 21 00

Materials 114010

4 50 Angelica Jacket Co., IncInc. 34 38

114011 114012

Kelly Bros. Hugh J. McGraw, Inc

894 60 556 97

PW 271649 Long Island R. R. Co 7,860 78 271650 Long Island R. R. Co.

114113 President, Borough of Manhattan

263 02 113593

Treas. of United States 98 01 113594

248447 113595 PW

Reproduction Print Serv., Inc. 50 75 113596 248448

President, Borough of Brooklyn

256e4 22 95 6 084 1111 1315:97 248449

Madden & Lane, Inc. Madden & lane, Inc.

114672 Joseph G. Waldron

113846 President. Borough of Richmond 8 75 113601

William B. 'Kenny 113821

20

113836 S. I. Linen Supply, IncInc. 2 24 113602 L. C. Larsen

113837 I. Lederhandler 3 15 113603

113839 B. Leopardi

113604 113838 E. W. Ledward 65 8975

113840 J. Linane 4 65

113823 J13.. JD. .BBraludmiy n 14 93

113583 113841 G. W. Missell

113824 F. Dalton

28 60 113581

11 00 113582 113822

113825 A. M. Dreisch 4 83 5 20 113584

113826 E. Feuerstein

113828 J. J. Gallagher 131

25 111133586587

6 61 113585 113827 J. Frimet

113829 J. P. Gallicchio C. L. Gardella

8 00 113588 113830

113832 M. Iosue

18 65 113589 113831 C. H. Hunsdorfer 11 86 113590

4 00 113833 0. A. Johnson 4 62 113554 113834 J. Kennedy 8 00 113555

16 88 113556 113835 J. Koellner Department of Public Works 113557

113844 132318 Disinfecting & Exterminating 113558

113845 131531 Ever Ready Maintenance Por- 190 00 111133552109 Corp.

113842 133880 Chas. F. Sweifel & Co 1,326 00 113521 ter Service

10,034 25 113522 113843 133010 Allen N. Spooner & Son, Inc. 6,348 65 113917 132945 Slattery Cont. Co. 113989

40,426 50 413523

National Excavation Corp 38,512 74 113524

Chapman Glass & Shade Co. 28 00 General Electric Co. 35 00 Thomas F. Mulligan 80 00 Auto Lectric Dist. 5 42 Corporate Press, Inc. 256 25 Corporate Press, Inc. 257 71 Seminole Furniture Shops, Inc. 56 00 Seminole Furniture Shops, Inc. Seminole Furniture Shops, Inc. F. P. Guarino & Bro. Flynn Hill Elev. Corp Metal Hose & Tubing Co Eimer & Amend C. F. Pease Co. F. E. Kaiser Co., Inc Auto Lectric Distributors Leroy Automotive Distr. Wheels, Inc. Mulveny Barr Corp. Marnis Oil Co., Inc Corporate Press, Inc F. E. Kaiser Co., Inc. Manhattan Ignition Corp

130248 Waldvogel Bros., Inc 133465 Stock Const. Corp.

I. Weiss & Sons E. G. Orpheus E. G. Orpheus John Kennedy & Co. A. B. See Elevator Co.

Department of Purchase Joseph Mayer Co., Inc. 60 37 Halton Amiesite Co., Inc 12 90 Williams Machine Works 19 20 Kingston Lumber Co. 15 50 Kay Rubber Co. 2 40 Majestic Packing & Rubber Corp. 123 20 The Harshaw Chemical Co. of N. Y., Inc. 272 00 The Macmillan Co. 21 06 Atlas Fire Equip. Co., Inc 6 97 Atlas Fire Equip. Co., Inc 13 94 Charles Kurzon, Inc. 12 50 Charles Kurzon, Inc 9 00 Charles Kurzon, Inc. 8 40 The Hospital Supply Co 127 50 The Hospital Supply Co 63 00 Charles Kurzon, Inc 6 12 H. Kohnstam & Co., Inc 5 80 Manhattan Staty. Co., Inc 1 60 Thos. F. Henley & Sons 6 48 Lyon Metal Products, Inc 9 00 The Howe Scale Co 102 70 Mercantile Butter & Egg Co , Inc. 606 69 Armour & Co. 104 90 John A. McKinley 9 88 City Provision Co 17 23 J. D. Cornell Co., Inc 80 85 John Minder & Son, Inc 772 21 Herman Schlosser, Inc. 104 50 Nathan Schweitzer Co., Inc 428 38 Swift & Co., Inc 456 58 Swift & Co., Inc 72 40 Aroostock Potato Co. 1,427 81 Sheffield Farms Co., Inc 4 81 United Fish Co. of Manhattan 3 94 Jacob Zucker 20 42 Jacob Zucker 536 27 Aroostock Potato Co. 2,193 51 Colson Corp. 26 18 Hygiene Shower Curtain Mfg. Co. 14 70 Cochrane Physicians Supplies, Inc. 29 85 Sunnybrook Poultry Farm 192 50 Baitinger Electric Co., Inc 4 32 H. Barrow & Co., Inc 63 00 L. Best Co. 10 49 R. Emmerich 36 88 N. Starus Duparquet, Inc.— 19 00 J. & C. Ernst 15 30 Jacksons Mantel & Grate Works, Inc. 8 10 Tripard Mfg. Co., Inc. 4 50 Eureka Packing Co. 140 03 Fahnestock Electric Co. 90 00 J. Fowl, Inc. 52 64 J. Fowl, Inc. 7 52 Berg Chemical Co. 3 50 Salamander Grate Bar Co 199 80 Salamander Grate Bar Co 52 44 M. Bender Co., Inc 12 00 M. Bender Co., Inc 890 56 Jones Metabolism Equip. Co 31 75 Eimer & Amend 16 15 Colson Corp. 1 66 E. C. Atkins & Co. 19 20 Fairbanks Co. 7 80 G. W. Warner & Co., Inc 23 00 Century Rubber Stamp Wks , Inc. 3 25 Jacob Zucker 518 27 R. C. Williams & Co., Inc 68 04 Kornblum & Co., Inc 594 29 Kraft Phenix Cheese Corp 18 50 Loose Wiles Biscuit Co 71 74 Ditto, Inc,. 7 20 E. Rabinowe & Co., Inc. 74 00 John F. Regan Co. 1 60 Bklyn. Progress Blue Print Co. 10 50 Parke Davis & Co. 21 76 Bier() Paper Corp. 2 50

113440

113417 113418

113419

113421 113422 113423 113424 113425 113426 113503

113504 113505 113506 113507 113508 113509 113510 113511 113512 113513 113514 113515 113516 113517 113518 113591 113592

56 00

56 00 85 00 17 00 4 48

11 25 19 29

7 07 5 48

31 00 45 80 16 00 10 00 51 64 2 54 7 46

158 00 102,00297

531 82 4 95 6 95

84,99416 602 06

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3697

Comp- Invoice troller's Date or Vouch- Contract Name of Payee er No. Number

Comp- Invoice troller's Date or

Amount Vouch- Contract er No. Number

Name of Payee

Comp- Invoice troller's Date or

Amount Vouch- Contract er No. Number

Name of Payee Amount

Faurot Protect. Ident. Sys- tem, Inc. Union Stationery Corp. Intl. Bus. Mach. Corp. Intl. Bus. Mach. Corp. Baitinger Elec. Co., Inc. Baitinger Elec. Co., Inc. Baitinger Elec. Co., Inc. E. J. Brooks Co. Buckeye Ribbon & Carbon Co. Abbott Laboratories Emil Greiner Co. Henry J. Green F. G. Clover Auto. Necessities Co. Haber & Fink, Inc. Haloid Co. Art Metal Const. Co. Kern & Sons, Inc. Kalt Lumber Co. Empire Vault Light Co. Elec. Products Co. Birchall Bros., Inc. Hanline Bros. Ind. Elec. Motor & Tool Co , Inc. Armour & Co. H. W. Bell Co. Ind Paper Supply Co., Inc B. F. Gilmour Co., Inc. Quaker Oats Co Shell Oil Co., Inc. Progressive Coat & Apron Mfg. Co. Progressive Coat & Apron Mfg. Co. Knickerbocker Ice Co. Cross, Austin & Ireland Lum- ber Co. Cross, Austin & Ireland Lum- ber Co. Embassy Grocery Corp. Embassy Grocery Corp. L. Ender L. Ender F. H. Leggett & Co. F. H. Leggett & Co. R. C. Williams & Co., Inc R. C. Williams & Co., Inc Atlantic Coal & Coke Co. of Brooklyn F. M. A. Leach Socony-Vacuum Oil Co., Inc. Carbide & Carbon Chemicals Corp. Carbide & Carbon Chemicals Corp. Best Coat & Apron Mfg. Corp. P. IL Dillon Co., Inc. Dooley-Angliss Co. T. T. Hendrickson Co., Inc Heyden Chemical Corp. - International Harvester G Johnson& Johnson Johnson & Johnson Knox Glass Associates, Inc Libien Press, Inc. Manhattan Staty. Co., Inc Marion Meitzel Corp. Minimax Co. Paramet Chemical Corp. Publishers Ptg. Co., assignee of DeVinne-Brown Corp. Socony-Vacuum Oil Co., Inc. F. Starr Cont Co J. Thompson & Sons H. W. Bell Co. H. W. Bell Co. Franklin Lumber Co. A. P. Smith Mfg. Co. A. P. Smith Mfg. Co Sears, Roebuck & Co. Sears, Roebuck & Co Lamb Seal & Stencil Co., Inc General Aniline Film Corp American Petrometal Corp Walldorf, Hafner & Schultz, Inc. Walldorf, Hafner & Schultz, Inc. Walldorf, Hafner & Schultz, Inc. Walldorf, Hafner & Schultz, Inc. The Haloid Co. Ciba Pharmaceutical Products, Inc. Bishinger Koehler Mfg. Co N. S. Low & Co., Inc. Westinghouse Elec. Sup. Co Westinghouse Elec. Sup. Co C. W. Crane & Co., Inc. • C. J. Mallett, Inc. N. Y. Trap Rock Corp. N. Shore Sand & Gravel Corp Shaw-Walker Co. Libien Press, Inc. Libien Press, Inc. N. S. Low & Co., Inc. N. S. Low & Co., Inc. Geo. W. Warner & Co., Inc. Geo. W. Warner & Co., Inc Samuel Lakow & Sons Samuel Lakow & Sons Eastman Kodak Stores, Inc Eastman Kodak Stores, Inc Forest Box & Lumber Co , Inc. Westinghouse Elec. Sup. Co.. Meinecke & Co., Inc.

114254 Loeser Laboratory, Inc. 18 00 114255 Mallinckrodt Chemical Works 2 00 114256 Dentists Supply Co. of N. Y. 32 06 114257 Lederle Laboratories, Inc. 10 98 114258 Warren E. Collins, Inc. 3 00 114259 Century Rubber Stamp Wks ,

Inc. 100 114260 Cons. Stamp Mfg. Co. 10 00 114261 Rex Cole, Inc. 40 00 114262 Chicago Pneumatic Tool Co 7 10 114263 Gen. Elec. Sup. Corp. 144 79 114264 Samuel Lewis Co., Inc. 48 00 114265 Gen. Elec. Sup. Corp. 17 20 114266 Dykes Lumber Co. 4 90 114267 John Reiner & Co., Inc. 19 57 114272 Nathan Schweitzer Co., Inc 1,066 20 114273 John Minder & Son, Inc 1,049 89 114274 Universal Butter & Egg Corp. 121 50 114275 A. Fink & Sons Co., Inc 1,038 32 114276 A. Carobine Co., Inc 1,185 47 114277 A. Carobine Co., Inc 741 83 114278 Levinson Produce Co., Inc 333 67 114279 Jacob Zucker 24 99

Jacob Zucker 13 44 114280 Motolene Fuel Oil Co 8 10 114281 Socony Vacuum Oil Co 2 25 114282 General Builders Supply Corp. 184 50 114283 Shell Oil Co., Inc 114 99 114284 A. Carobine Co., Inc 373 96 114216 129215 Endo Products, Inc. 559 71 114214 131491 Dexter Carpenter Coal Co 3,969 50 114215 131491 Dexter Carpenter Coal Co 1,895 22 114212 130338 Palma Motor Sales Service

Corp. 150 00 114213 125266 Lederle Laboratories, Inc. 7 32 114210 131164 F. D. Koehler Co., Inc 719 54 114211 132752 Socony Vacuum Oil Co., Inc. 50,329 96 114174 Simensky & Levy Corp 1,649 47 114175 Herman Schlosser, Inc. 114176 Nathan Schweitzer Co., Inc 114177 American Law Book Co 114178 Matthew Bender & Co., Inc 114179 Ehret Magnesia Mfg. Co 114180 Forest Box & Lumber Co ,

Inc. 237 35 114181 White Motor Co. 507 49 114182 Good Roads Machinery Co.

of N. Y., Inc 201 25 114183 Simensky & Levy Corp. 2,785 28 114184 Shell Oil Co., Inc 310 46 114185 Simensky & Levy Corp 381 55 114226 134115 Swift & Co. 27 34 114227 133137 Carbide Sr Carbon Chem 23 40 114228 132975 General Aniline & Film Corp 60 81 114229 133059 Schering & Glatz, Inc 432 00 114230 133104 Sharp & Dohme, Inc 20 66 114231 133510 Duradex, Inc. 65 84

Duradex, Inc. 87 29 114232 133549 Security Steel Equipment

Corp. 473 18 Security Steel Equipment Corp. 138 73 Security Steel Equipment Corp 202 61

114233 134313 Putnam & Co., Inc 10 40 Putnam & Co., Inc 27 12 Putnam & Co., Inc 8 36

114234 134480 A. D. Peterson Co., Inc 5,699 00 114235 133245 Burroughs McGuire Co., Inc 426 69 114236 133246 Cities Service Oil Co. 1,290 29 114237 133248 Colonial Sand & Stone Co ,

Inc. 38 80 114238 133249 Colprovia Asphalt Corp. 1,087 50 114239 134409 Igoe Bros., Inc. 58 13 114240 134119 Dykes Lumber Co. 83 75 114241 134077 Solvay Sales Corp. 661 06 114242 133315 Tully & Di Napoli, Inc. 1,170 00 114243 134138 M. Berman 25 32

M. Berman 40 00 114244 133298 J. A. McCarthy & Co., Inc 1,000 43

J. A. McCarthy & Co., Inc 255 99 J. A. McCarthy & Co., Inc 262 50 J. A. McCarthy & Co., Inc 4,331 74

114285 133051 Autocar Sales & Service Co , Inc. 1,185 92

114286 132935 Bishop McCormick & Bishop 1,744 87 114287 133528 H. B. Hosmer, Inc. 174 05 114288 133557 Hospital Supply Co. & Wa-

ters Labs. Cons. 86 40 114289 134147 Laurel Lumber Co., Inc. 444 18 114290 133529 H. Laurent Co., Inc. 1,067 34 114291 134328 I. Sikine Co., Inc. 1,575 00 114292 133560 Seamless Rubber Co. 117 00

28 43 114293 133417 Sharp & Dohme, Inc. 262 60

398 70 114294 132928 Star Headlight & Lantern Co 1,254 10 114295 133959 Sterilek Co., Inc. 297 25

92 01 114296 133832 Thatcher Mfg. Co. 167 00 81 38 114297 133850 Texite Products Co. 28 00 31 78 114298 134369 Wesson Oil & Snowdrift 53 38 Sales Co. 561 81 13 59 114299 133048 Wheels, Inc. 448 80

4,181 64 Sheriff, New York County 541 80 113742 Daniel E. Finn, Jr. 129 15

1,924 24 Sheriff, Richmond County

1,196 25 114112 William J. Dempsey 4 75 11 84 Board of Water Supply 4 60 113799 134019 The Filer & Stowell Co. 2,795 66

11 53 113800 130571 Pleasantville Constructors, Inc. 355,369 41 6 40 113801 132264 Mason & Hanger Co., Inc 316,132 20

52 09 114209 Associated Contractors, Inc 698,103 90 8 25 114051 Harry B. Bouton 5 10

31 86 114052 Central Hudson Gas & Elec- 165 00 tric Corp. 975 00

9 50 114053 The Iron Age 39 20 16 00 114054 Freeman Publishing Co. 24 00 4 63 114055 Modjeska Sign Studios 5 00

114056 Donald W. Richie 19 00 41 90 114057 Kerhonkson National Bank, 1 60 assignee of Martha G. Briggs,

21 00 assignee of Mabel F. Hill 48 00

113525 Abbott Laboratories 113526 Paragon Binder Corp. 113527 Draper Mfg. Co. 113528 Remington Rand, Inc. 113529 Amer. Public Welfare Asso 113530 George Hough Perry 113531 Cyrus Rheims 113532 Amer. Chain & Cable Co 113533 Igoe Bros., Inc. 113534 Amer. Machine & Metals, Inc. 113535 Audubon Wire Cloth Corp 113536 Kennedy Foster Co., Inc 113537 Charles H. Demarest, Inc 113538 Glidden Co. 113539 Phoenix Asbestos Mfg. Co 113540 Ostrander Elec. Supply Corp. 113541 Mueller Co. 113542 Armour & Co.

Armour & Co. 113543 John Minder & Son, Inc 113544 Nathan Schweitzer Co., Inc 113545 Jacob Zucker 113546 Barr & Lieber 113547 Levinson Produce Co., Inc 113548 City Provision Co. 113549 Nathan Schweitzer Co., Inc 113350 Armour & Co. 113551 Simensky & Levy Corp. 113552 Louisiana State Rice Milling

Co., Inc. 113553 John Minder & Son, Inc.

John Minder & Son, Inc. 113492 A. Fink & Sons Co., Inc. 113493 Limpert Bros., Inc. 113494 Levinson Produce Co., Inc 113495 Ellanbee Fish Co. 113496 Coburn Farm Prod. Corp . . . 113497 Consumer-Farmer Milk Co-

operative, Inc. 113498 J. D. Cornell Co., Inc 113499 A. Carobine Co., Inc. 113500 Armour & Co. 113501 City Provision Co., Inc. 113502 A. Carobine Co., Inc. 113415 Asbestos Const. Co., Inc. 113389 Rochester Ropes, Inc.

Rochester Ropes, Inc. 113390 J. & C. Ernst

J. & C. Ernst J. & C. Ernst

113391 A. & G. Goldstein, Inc. A. & G. Goldstein, Inc.

113392 Thorner Mfg. Co., Inc. 113393 Stumpp & Walter Co. 113394 Terwilliger Bros. 113395 Sinclair Refining Co. 113396 Ralph Lewis, Inc. 113397 Trench & Marine Pump Co ,

Inc. 113398 Ruleta Co., Inc. 113399 J. H. Hait Furn. Co., Inc 113400 R. W. Geldart & Co., Inc 113401 John Trageser Steam Copper

Works 113402 Topping Bros. 113403 Chisolm Moore Hoist Corp 113404 Eimer & Amend 113405 Dooley-Angliss & Co. 113406 Revere Copper & Brass, Inc 113407 Perkins Marine Lamp &

Hardware Corp. 113408 N. Y. Laboratory Supply Co. 113409 William J. Wardall 113410 A. & G. Goldstein, Inc. 113411 Solvay Sales Corp. 113412 Nassau Smelting & Refining

Co. 113413 Joseph Kurzon, Inc. 113414 Hygiene Shower Curtain Mfg.

Co. 113107 133526 M. Greenwald, Inc. 114268 Atlantic Elec. Dist., Inc. 114269 Granville Sellers, Inc. 114270 Ehret Magnesia Mfg. Co. 114271 East Coast Elec. Supply Co ,

Inc. 114217 John Minder & Son, Inc. 114218 Armour & Co. 114219 J. D. Cornell Co., Inc. 114220 City Provision Co. 114221 A. Fink & Sons Co., Inc.

A. Fink & Sons Co., Inc. 114222 John Minder & Son, Inc. 114223 Armour & Co. 114161 Remington Rand, Inc. 114162 Stumpp & Walter Co 114163 York Ice Mach. Corp. 114164 Eastman Kodak Stores, Inc. 114165 East Coast Elec. Supply Co.,

Inc. 114166 F. Schumacher & Co. 114167 Walworth Co 114168 Truscon Steel Co. 114169 Sup. Steel Door & Trim Co. 114170 West Disinfecting Co. 114171 Bruce & Cook, Inc. 114172 John Simmons Co. 114173 Scientific Cleansing Products

Corp. 114152 Eimer & Amend

Eimer & Amend Eimer & Amend

114153 Snap On Tool Corp. Snap On Tool Corp.

114154 Hosp. Supply Co. Hosp. Supply Co.

114155 South Western Pub. Co., Inc. 114156 Sapolin Co., Inc. 114157 Natl. Drug Co. 114158 Mallinckrodt Chem. Works

28 00 88 35 40 00 52 00 1 00

211 20 325 00 93 00 7 50

10 65 89 78 6 60

18 00 6 24

129 44 21 00

824 50 2,174 88 3,992 18 1,129 71

527 33 97 05 13 65

118 38 268 52 378 00

2,446 79 585 20

13 50 969 57 11 50

527 80 31 65

322 73 214 62 65 94

2 20 431 72

1,320 98 3,340 44

383 52 282 94 216 00 489 40 95 27 666

12 30 23 40 18 00 11 70 74 67 39 40 7 00

31 20 9 85

400 00 84 00 14 44

338 00

16 20 7 68

61 74 18 00 5 22

691 21

13 48 33 94 93 15 32 00 48 75

120 00 14 40

50 00 1,012 50

29 07 21 50 1 63

84 00 1,927 50 5,099 85

394 12 232 24 440 87 11 90 36 97

2,501 73 8 62

13 50 50 28 17 00

12 80 39 00 37 20

996 00 371 00 143 04 22 13 3 00

21 00 3 00

32 50 2 50

18 43 5 97

68 20 66 52 6 00 1 05

413 89 111 20

114159

114160 . 114186

114187

114188 114189 114190 114191 114192 114193 114194 114195 114196 114197 114198 114199 114200 114201 114202 114203 114204

114205 114206 114207 114208 114356 134361 114357 134241 114358 134023

114360 128696 114359 134139

114361 134347

114362 134348

114363 134356

114364 134370

114365 131486

114366 131494 114367 131194 114368 133137

114342 133985 114343 134389 114344 132981 114345 134021 114346 134202 114347 133002 114348 133953 114349 134031 114350 133604 114351 133515 114352 133516 114353 134207 114354 133215 114355 134152 114330 131314

114331 133312 114332 133256 114333 133313 114334 133275

114335 133345 114336 134425 114337 134425 114338 134157

114339 133755 114340 133132 114341 134407 114369 133061

114370 133128 114371 133078

114372 132051 114373 132043 114374 133121

114375 133250 114376 133297 114377 133301 114378 133303 114245 114246

114247

114248

114249

114250

114251

114252 114253

144 9 42 1 27

120 00 2 88

13 12 2 14

102 50 6 00

133 70 2 50

34 26 11 42

5 00 51 90

140 00 60 25 27 00 59 16 615 50 25

7 50 864 50

21 25 68 00 11 25 16 40 79 41

118 45 1,105 71

2,175 60

48 00 11 54

458 33

117 50 417 26 665 10 178 48 594 66

3,075 71 1,309 04

767 97 4,507 49

4,817 40 240 25 806 97

253 50

7 80 716 32

2,497 39 470 40 48 93

306 85 35 82

1,080 33 1,041 05

366 20 267 50

74 20 1,848 00

286 00 755 79

671 12 14,223 70

686 65 6 70

97 50 34 20 12 78

285 04 171 10 84

22 53 2,556 40

27,187 03 184 23

239 10

33 42

166 46

234 52 348 77 60 00 30 00 4 28

3698 THE CITY RECORD

THURSDAY, JUNE 13, 1940

Amount Amount

Comp- Invoice troller's Date or Vouch- Contract Name of Payee er No. Number

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Comp- Invoice troller's Date or Vouch- Contract er No. Number

Name of Payee Name of Payee Amount

114058 Kerhonkson National Bank, assignee of Martha G. Briggs, assignee of F. E. Mulford 51 37

114059 Kerhonkson National Bank, assignee of Martha G. Briggs, assignee of Clark Tillson 40 00

114060 Kerhonkson National Bank, assignee of Martha G. Briggs, assignee of Clark Tillson . . . 184 00

114061 Edith Nutter 41 54 114062 John M. Carroll 1,220 04 114078 The Goodyear Tire & Rubber

Co., Inc. 2 73

114079 Gordon & Sedran 33 44 114080 The Haver Corp. 9 60 114081 The Hecla Press 44 00 114082 H. B. Hosmer, Inc. 5 72 114083 Charles Kurzon, Inc. 2 40, 114084 Standard Oiled Clothing Co ,

Inc. 30 00 6 10

63 00 11 44 10 65 1 00 4 14

52 00

30 93 114070 Walters Service Station 2 50 114071 Attica Prison 49 40 114072 Appeal Ptg. Co., Inc. 176 15 114073 Earle C. Bacon, Inc. 6 00 114074 A. A. Bleyle 98 50 114075 Bus. Equip. Sales Co., Inc 68 49 114076 Duplex Sales Co., Inc. 14 86 114077 Gen. Elec. Supply Corp. 14 97 113958 Kerhonkson Natl. Bank of

Kerhonkson, assignee of Boris and Fannie Tartakoff, owners of Kingston Trust Co. of Kingston, N. Y 18,588 25

113959 Boris & Fannie Tartakoff, Kingston Trust Co. of Kings- ton, N. Y. 821 06

113960 George F. Kaufman, Kings- ton Trust Co. of Kingston, N. Y 925 00

113961 Floyd Herman owner Kings- ton Trust Co. of Kingston, N. Y. 122 45

113962 Thomas J. Plunkett, Kingston Trust Co. of Kingston, N. Y. 3 75

113963 Floyd Herman, owner Kings- ton Trust Co. of Kingston, N. Y. 2,656 01

113964 Thomas J. Plunkett, Kingston Trust Co. of Kingston, N. Y. 150 00

113965 Kerhonkson Natl. Bank of Kerhonkson, N. Y., assignee of Melvin and Mary Eck, owners or Kingston Trust. Co., Kingston, N. Y. 2,578 94

113966 Melvin and Mary Eck or Kingston Trust Co. of Kings- ton, N. Y. 197 28

113967 Thomas J. Plunkett or Kings- ton Trust Co. of Kingston, N. Y. 137 50

113968 Mary Osterhoudt, owner or Kingston Trust Co. of Kings- ton, N. Y. 2,325 36

113969 Thomas J. Plunkett or Kings- ton Trust Co. of Kingston, N. Y. 105 00

113762 R. W. Armstrong 9 95 113763 A. D. Eller 192 00 113764 Kerhonkson Natl. Bank, as-

signee of M. G. Briggs, as- signee of V. Smith 40 00

Department of Water Supply, Gas and Electricity 114406 Village of Rockville Centre 940 80 114407 Village of Freeport 3,170 40 114408 Village of N. Tarrytown 557 88

114409 Village of Hastings-on-Hud- son 532 00

114410 Keuffel & Esser Co. 4 80 114411 Burroughs Adding Mach. Co 8 30 114412 General Electric Co. 600 00 114413 E. Belcher Hyde, Inc. 18 00 114414 Hallen Welding Service, Inc 9 50 114415 Systematic Painting Co. 302 10 114416 Flushing Welding Works 15 00 114417 R. Steel & Sons, Inc. 40 00 114418 New Rochelle Elec. Motor

Repairs 18 50 114419 P. J. Gallagher 47 00 114420 Chicago Pneumatic Tool Co 16 00 114421 Richard Schulz 8 50 114422 United Auto Electric Co., Inc 9 65 114423 William F. Abernethy 8 00 114424 E. Belcher Hyde, Inc. 24 00 114425 Michael Murphy 36 00 114426 Railway Express Agency, Inc 24 73 114427 Ideal Book Bindery 18 00 114428 Michael Murphy 59 80 114429 John R. Holmes 25 00 114430 Corona Plate Glass Co., Inc 10 50 114431 Realty Associates, Inc. 497 88 114432 Realty Associates, Inc. 461 61 114433 Realty Associates, Inc. 517 70 114434 Westchester Lighting Co. 41 05 114435 Copeland Meter Corp. 495 62 114436 N. Y. Life Insurance Co. 6 00 114437 William C. Walkers Sons 107 20 114438 Gen. Meter Service Corp. 3 84 114439 Owners & Tenants Elec. Co ,

Inc. 11 99 114440 Village of Rockville Centre 6 89 114441 Connolly & Duffy, Inc. 32 93 114442 Connolly & Duffy, Inc. 32 89 114443 Connolly & Duffy, Inc. 32 88 114444 Connolly & Duffy, Inc. 42 79 114445 Louis J. Shapiro & Son, Inc 15 69 114306 131799 E. Campbell 156 00 114307 132432 Welsbach Street Lighting Co

of America, Inc. 18,715 93

114085

Mekeel Bros. Garage 114063

Boston Water Purifier Co. 114064

Initial Towel Supply Co. 114065

Mekcel Bros. Garage 114066

N. Y. State & Gas Corp. 114067

F. A. Ringler Co. 114068

Socony Vaccum Oil Co., Inc 114069

Vanderbilt Towel Supply Co , Inc.

Fire Department Abstract of transactions from May 27,

1940 to June 1, 1940, inclusive Details Continued-To Limited Service

Squad No. 3, for 30 days : Fireman 1st Grade James J. Loures, Eng. 284, May 26; Fireman 1st Grade Christopher J. Murphy, Eng. 311, June 1.

To Limited Service Squad No. 2, for 30 days : Fireman 1st Grade Edward A. Cunningham, H. & L. 6, May 25 ; Fire-man 1st Grade John F. Flood, H. & L 163, June 1; Fireman 1st Grade James J. Casey, H. & L. 4, June 2.

Retired-Fireman 1st Grade Thomas I. L. Newman, H. & L. 153, at $1,500 per annum, June 1, Marine Engineer Coleman Keane, Eng. 77, at $1,700 per annum, May 23, 1940.

Leaves of Absence-(With Pay) : To Marine Stoker Charles E. Caraccioli, Eng. 51, from May 7 to May 17. Di-vision of Fire Prevention, Typewriting Copyist Alicemary Hogan, from May 21 to May 23. Bureau of Fire Alarm Tele-graph, Supervising Dispatcher Francis C. E. Walsh, from April 26 to May 19.

Transferred-Battalion Chief Richard B. Haynes, 39th Battalion, to Limited Service Squad No. 1, Office Deputy Chief of De-partment, Brooklyn and Queens, June 3.

Penalties Imposed-Fireman 1st Grade Herbert J. Mullen, Eng. 201, and Fireman 3d Grade Thomas J. Bauer, Eng. 304, fined Five Dollars each for loss of coat badges.

Detailed-For 30 days : Fireman 1st Grade Thomas P. McGinniss, Eng. 215, to Limited Service Squad No. 3, June 3; Lieut. Thomas C. Norton, H. & L. 10, to Limited Service Squad No. 2, May 29.

Died - Fire Telegraph Dispatcher Thomas J. Quinn, Bureau of Fire Alarm Telegraph, May 23; Fireman 1st Grade Patrick Devlin, Eng. 277, May 29.

RICHARD F. WARNER, Secretary to Department.

Board of Health Abstract of Minutes of Meeting of the Board

of Health Held May 14, 1940 Present : Chairman, John L. Rice, M.D. ;

members, Haven Emerson, M.D.; Thomas M. Rivers, M.D., and David Heyman. Miscellaneous applications for permits were granted, denied and revoked.

Sanitary Code : Section 157-a of the Sanitary Code of the City of New York relating to emergency distribution of milk -Amended.

Article 8 of the Sanitary Code entitled "Drugs, Medicines and Cosmetics" and con-sisting of sections 116 to 132 inclusive-Repealed.

Regulations governing registration of patent and proprietary medicines, and re-lating to section 117 of article 8 of the Sanitary Code of the City of New York-Repealed.

Regulations governing the use of living bacterial organisms in the inoculation of human beings, and relating to section 120 of the Sanitary Code of the City of New York-Repealed.

Regulatoins governing the sale and dis-tribution of hair dyes and toilet prepara-

tions, and relating to section 128 of the Sanitary Code of the City of New York-Repealed.

Article 8 of the Sanitary Code of the City of New York entitled "Drugs, De-vices and Cosmetics", and relating to sec-tions 115 to 126 inclusive and sections 130 to 135 inclusive-Adopted.

GOODHUE LIVINGSTON, Jr., Sec-retary.

Changes in Departments, Etc.

PRESIDENT, BOROUGH OF BROOKLYN

Appointed-Frank J. Palmenteri, 80 Pine st., Bklyn. and Audenzio Marino, 2192 Ful-ton st., Bklyn., Laborers at $1,500 per an-num, Bureau of Highways and Sewers, June 16.

Appointed-Margaret Charboneau, 9209 Herrick ave., Forest Hills, Irving Perl-mutter, 77 Linden blvd., Bklyn. and Ray-mond Kantrowitz, 141 E. 21st st., Bklyn., Attendants at $1,200 per annum, Bureau of Highways and Sewers, June 1.

Appointed-Bureau of Sewers and High-ways : Clifford B. Redden, 1723 W. 12th st., Bklyn., Inspector of Public Works at $2,400 per annum, June 1; Alfred McGrath, 210 Elderts la., Bklyn., Asphalt Worker at $6.72 a day, May 28.

Appointed-Temp, Asphalt Workers at $6.72 a day-Bureau of Highways and Sewers : Sebastiano J. Alivento, 345 Pros-pect p1., Bklyn., June 4; John McCaul, 28 Middagh st., Bklyn., June 3.

DEPARTMENT OF FINANCE Appointed-Typewriter Bookkeepers, at

$1,500 per annum, May 27: Alvin B. Boxer and Abraham L. Wadler.

Services Ceased-Clerks, at $840 per an-num: James S. Burns, May 24; Richard T. Lynch, June 4.

DEPARTMENT OF INVESTIGATION Appointed-Vincent Farrell, 355 E. 187th

st., Bronx, Examiner of Accounts at $2,000 per annum, June 1.

Services Ceased-Sarah Jerome, Stenog-rapher (Reporting), at $2,340 per annum, May 31.

DEPARTMENT OF PARKS Appointed-Michael Marcus, 1854 Ocean

ave., Bklyn., Swimming Pool Operator, at 75 cents an hour, May 18. Samuel Cohen, 1405 Walton ave., Bronx, Temporary Play-ground Director, at $4 a day, effective June 15. Charles Donovan, 221 E. 81st st., Man-hattan, Watchman, at $4 a day, May 26.

Compensation Changed-Irving Scheer, Attendant, from 50 cents an hour, to $4 a day, June 9.

Died - Charles W. Chapman, House Painter, at $9.50 a day, May 16.

Services Ceased-Philip R. Appell, La-borer, at $5.50 a day, April 30. Bernard T. Hansen, Rigger, at $8.50 a day, May 20.

Retired-Timothy Robinson, Climber & Pruner, May 19.

Appointed-Gardeners at $6 a day, May 26: Henry Esposito, 8016 25th ave., Jack-son Heights ; William H. Meyer, 120-22 164th st., Jamaica ; Joseph Szumski, 2325

Bouck ave., Bronx ; Jules Sigunick, 3133 Rochambeau ave., Bronx ; Irving Ray, 1671 West 4th st., Bklyn.; Frank Simonetti, 51-27 Codwise pl., South Elmhurst; Samuel L. Gayle, 156-19 110th ave., Jamaica; Arthur R. Siebrecht, 564 W. 161st st., Man-hattan; Walter W. Childs, 95 Elton st., Bklyn. ; Frank A. Zuilkowsky, 2627 St. Raymond ave., Bronx ; Frank Detmer, 761 E. 223d st., Bronx ; John Hovorka, 23-90 29th st., Astoria.

Services Ceased-Assistant Gardeners, at $5.50 a day, May 25 : Henry Esposito, Wil-liam H. Meyer, Joseph Szumski, Jules Sigunick, Irving Ray, Frank Simonetti, Samuel L. Gayle, Arthur R. Siebrecht, Wal-ter W. Childs, Frank A. Zuilkowsky, Frank Detmer and John Hovorka.

Died-Laborers, at $5.50 a day : Joseph Lombardi, May 29; August J. Ratzsch, June 4; Martin Tighe, May 23.

Appointed-Rose DiPietro, 50 Allen st., Manhattan, Cleaner at $4 a day, May 26. H. Robert Berman, 1085 Anderson ave., Bronx, Engineering Assistant, at $2,400 per annum, May 29.

Died-Patrick Creamer, Auto Engine-man at $1,920 per annum, May 21. Labor-ers at $5.50 a day : Michael J. Kiely, May 17; Sylvester Gale, May 22.

Retired - Mary L. Ruege, Attendant, June 1.

OFFICE OF THE COMPTROLLER Appointed - June 1: Abraham Cohen,

Clerk, at $840 per annum ,• Thomas F. Kealy, Inspector of Steel, at v,400 per an-num.

Reinstated-Theodore Boland, Clerk, at $840 per annum, June 1.

Promoted-To Accountants, at $2,400 per annum, June 1: Arthur Wolf, Irving Levitt, Morris Abbey, Leon Berkman, John J. Bar-reca, Robert 0. Persky, William A. Lewis, Sidney Newman, Samuel M. Lebowitz and Bertram L. Steinberg.

Promoted-To Junior Accountants, at $1,800 per annum, June 1: David Wexler, Aaron Rubin, Joseph Zabel!, Irving Nelson, Jack L. Modell, Solomon Globerman, Frank Levine, Morris Goldenberg, Robert M. Karp, Joseph Wolfire, Herman T. Uscott, David Tarshis, Josephine Kurzweil, Sydney L. Kravett and John C. J. Devney.

Retired-Lawrence Peters, Inspector of Regulating, Grading and Paving, June 1.

Services Ceased - Clerks : Frederick Huegle, May 31; Jacob Bart, May 21; Jean Millman, Typewriter-Copyist, June 1.

Transferred - Temporary Typewriter-Bookkeepers : George B. McLaughlin, at $1,500 per annum, from Department of Fi-nance, May 24; Harry P. Armus, at $1,740 per annum, to Department of Finance, June 1.

Services Ceased-Francis M. Sheehan, Senior Accountant, May 23.

COMMISSIONER OF RECORDS -NEW YORK COUNTY

Retired-Michael Kaufman, Record Clerk, June 1.

DEPARTMENT OF SANITATION Appointed-Clerks, at $840 per annum,

June 1: Herbert Ettenson, Barnett Janover, Samuel Dembaum, Alex Ginsberg, Morris

B. Schechter, Joseph Nacht, Philip Kanto-witz, Martin Wolkoff, Leonard Miller, Joseph Glazer, Morton Herfield, Irving Wolfe, Daniel I. Greenberg, Lester Kovar, Ira Tolvin, Mendy Zwiebach, David Neu-haus, Max Bogdonowitz and Julius E. Bayevsky.

Services Ceased-Thomas Ward, Sanita-tion Man, at $2,040 per annum, May 24.

Retired-Joseph Cutignola and Carlo Mo-linelli, Sanitation Men, June 1.

Died-Sanitation Men : Philip Cosgrove, May 22; William Cuddy, May 17.

DEPARTMENT OF MARKETS Died-Edward J. Edwards, Inspector of

Markets, Weights and Measures, at $2,340 per annum, May 26.

Appointed-Pierre Roberts, 2263 Morris ave., Bronx, and William Auld, 65 W. 88th st., Manhattan, Temporary Laborers at $5 a day, June 3.

PRESIDENT, BOROUGH OF MANHATTAN

Services Ceased - Amedeo Valentino, Temporary Asphalt Worker at $6.72 a day, May 17. Vincent R. Cartelli, Temporary Topographical Draftsman at $2,160 per annum, May 31.

Transferred-Eugene E. Charleton, As-sistant Engineer at $3,120 per annum, from Board of Transportation, May 17. Rosa-lind E. Lieber, Clerk at $840 per annum, from Board of Transportation, June 1.

Reassigned-Asphalt Workers at $6.72 a day: Joseph Albino, May 27; Richard J. Collins, June 3. Antonio Cuzzardi, Laborer at $1,550 per annum, May 20.

Appointed-Temporary Bridge Painters at $9.50 a day: Harold J. Lewis, 110 Madi-son st., Bklyn., and Arthur G. Riley, 1332 E. 35th st., Bklyn., May 27 ; Frank Wallis, 1114 Manhattan ave., Bklyn., and Stanley W. Rex, 451 43d st., Manhattan, June 3. John Babajke, 518 39th st., Bklyn., Tempo-rary Foreman of Bridge Painters at $10.50 a day, June 3. Joseph P. White, 328 E. 91st st., Manhattan, Temporary Asphalt Worker at $6.72 a day, May 22.

OFFICIAL DIRECTORY Unkes otherwise stated, City OMNI aro

open from 0 a. m. to 5 p. m.; Saturdays to 15 noon; County Offices, 9 a. m. to 4 p. m.; Saturdays to DI noon.

ARMORY BOARD- Municipal Bldg., Manb'n WO rth 2-1330

THURSDAY, JUNE 13, 1940

THE CITY RECORD

3699

ART COMMISSION- City Hall, Manh'n CO rtlnd 7-1197

ASSESSORS, BOARD OF- Muicipal Bldg., Manh'n WO rth 2-3630

BRONX, PRESIDENT OF- 851 Grand Concourse JE rome 6-3941

BROOKLYN. PRESIDENT OF-

Borough Hall TR fang! 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 at., Manh'n WO rth 2-3711 Open all hours of day and night

Bronx-850 Walton ave. JE rome 7-4642 Open 9 a. in. to 5 p. m. every day.

Brooklyn-Mtmicipal Bldg. ....TR iangl 5-9251 Open all hours of day and night

Queens-Town Hall, Jamaica- IA reale& 6-1640 Open 9 a. m. to S p. m.; Saturday,*

Sundays and holidays to 12 noon. Richmond - Police Headquarters Bldg.,

St. George GI brat 7-0007 Open 9 a. m. to S p. m.; Saturdays

to 12 noon; closed Sundays and holidays.

CHILD WELFAREkBOARD OF-

CITY CLERK- Municipal Bldg., Manh'n WO rth 2-4430 Bronx-177th st. and 3d Ave- TR emnt 8-2204 Brooklyn-Municipal Bldg TR lane 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 7 rome 6-6985 Kings-120 Schermerhorn at.. CU mbrind 6-6070 New York County-Old County Court

House, 52 Chambers at. 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.

Sat. to 12 noon. Courts open at 10 a. in. 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 st., Manh'n

CA nal 6-6500 Clerks' offices open 9 a. in. 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. in. to 4 p. m., except Saturdays, Sundays and holidays, when only morning sessions are held. The Traffic, Homicide, Mu-nicipal Term and Commercial Frauds Courts are open from 9 a. m. to 4 p. tn. daily, and are Closed Saturdays, Sundays and holidays. The Night Courts are in session from 8 p. m. to I a. m. every night.

Dist. Manhattan 1-32 Franklin st. WO rth 2-2061 2-425 6th ave. GR amrcy 7-4467 3-2d ave. and 2d et. GR amrcy 5-0296 4-153 E. 57th st VOlunter 5-0442 5-121st st and Sylvan p1 LE high 4-3535 7-314 W. 54th at CO Iambus 5-4630

12-455 W. 151st rt. ED gecomb 4-8429 Commercial Frauds-52 Chambers at.

CO rtlnd 7-4763 Felony-32 Franklin st. WO rth 2-2833 Homicide-301 Mott it CA nal 6-6500 Municipal Term-52 Chambers at.

CO rand 7-4763 Night Court for Men-314 W. 54th at.

CO Iambus 5-4630 Probation-300 Mulberry st CA nal 6-6500 Traffic (Lower)-301 Mott st CA nal 6-6500 Traffic (Upper)-455 W. 151st st.

ED gecomb 4-3700 Women's-425 6th ave. GR amrcy 7-4628

Dist. Bross 1-161st st and 3d aye. ME hose 5-2466 2 and 3-161st st. and 3d ave...ME lrose 5-3670 Felony-161st at. and 3d aye -ME Iron 5-2466 Homicide-161st at. & 3d ave.ME !rose 5-1958 Mtmicipal Term-161d st. and 3d Ave.

ME hose 5-1958 Probation-161st at. & 3d ave. ME hose 5-2345 Traffic-161st at. and 3d ave..ME lrose 5-1958

Brooklyn General Office-Municipal Bldg.TR iangl 5-7100

Dist. 5-Williamsburg Bridge! Plan. EV ergrn 7-2503 8-2963 W. 8th at CO neyIs 6-0013 9-43d at. and 4th ave WI whir 3-0381

10-127 Pennsylvania aye.. ... AP plegate 6-8606 Adolescent-31 Snyder aee..BLI ckmnstr 2-3516 Felony-120 Schermerhorn at... .MA in 4-0216 Municipal Term-120 Schermerhorn st.

TR iangl 3-4220 Night Court-25 Snyder aye.

BU ciannstr 2-1506 Probation-Municipal Bldg .TR lane S-7100 Traffic-1005 Bedford ave. MA in 2-2904 Traffic (2)-495 Gates ave. MA in 2-1284 Week End Court-25 Snyder ave.

BU ckmnatr 2-1506 Dist Queens

1-10-15 49th ave., L. I. City.IR onsdes 64009 2-Town Hall, Flushing FL wilting 9-0228 3-90th at., Far Rockaway BE IIHrbr 5-0125 Felony-Chaffee at. and Catalpa ave.,

Glendale HE geman 3-8320 Traffic-Town Hall, Jamaica.. JA males 6-0318

Richmond Central-Bement and Castleton eves.,

West New Brighton PO rtRich 7-5712 Traffic-67 Targee at., Stapleton

SA intGeo 7-1150 CITY PLANNING COMMISSION-

Municipal Bldg., Manh'n WO rth 2-5600 CITY RECORD, THE-

Municipal Bldg.. Manh'n WO rth 2-3490 COMPTROLLER, OFFICE OF-

Munieinar 1 Bldg., Manh'n WO rth 2-1200 CORRECTION, DEPARTMENT OF-

139 Centre at., Maiden CA nal 6-1390 COUNCIL-

City Hall, Manh'n CO rtlnd 7-6770 Clerk's Office, Municipal Bldg., Manh'n

WO rth 2-4430 President's Office, City Hall, Manh'n

COUNTY CLERKS- CO rtlnd 7-6770

Bronx-851 Grand Concourse JE rome 6-4600 Kings-Hall of Records TR hunt 5-8780 N. Y.-County Court House.... WO rth 2-6114 Queens-Sutphin blvd. and 88th ave.,

Jamaica JA make 6-2601 Rich.-County Court House.. SA intGeo 7-1806

COUNTY COURTS- Courts open at 10 a. m.

Bronx-851 Grand Concourse JE rome 7-8965 Kings-120 Schermerhorn at MA in 4-5301 Queens-24.22 Jackson ave., L I. C.

ST ilwel 4-752! Rich.--County Court House....GI braltr 7-7500

DISTRICT ATTORNEYS- Bronx-851 Grand Concourse ...JE rome 6-5910

9 a. m. to 5 p. m.; Sat. to 12 noon.

Kings-Municipal Bldg. TR iangl 5-8900 9 a ra. to 5 p. m.; Sat. to 12 noon.

N. Y.-137 Centre at CA nal 6-5700 9.30 a. m. to 6 p. m.; Sat. to 1 p. m.

Queens-County Court House, L I. C. ST ilwel 4-7590

9 a. m. to 5 p. m.; Sat. to 12 noon. Rich.-County Court House... GI braltr 7-0049

9 a. m. to 4 p. m.; Sat. to 12 note. DOCKS, DEPARTMENT OF-

Pier "A," North River, Man.. WH itehl 4-0600

4-1900

5-3611 7-9800 5-8611

6-2545

74300

ELECTIONS, BOARD OF- 400 Broome st., Manh'n (4th Boor)

CA nal 6-2600 Bronx-Tremont and 3d aves TR emnt 8-1186 Brooklyn-Municipal Bldg TR bine 5-7100 Queens-90-33 Sutphin blvd., Jamaica

RE public 9-1916 Riehmond-Borough Hall ....SA intGeo 7-1955

9 a. m. to 4 p. ea.; Sat. to 12 noon. ESTIMATE, BOARD OF-

Secretary's Office, Municipal Bldg., WO rth

RetilanhEi'lltate, Bureau of, Municipal WO rth Bldg., Manlen

FINANCE, DEPARTMENT OF- Municipal Bldg., Manh'n WO rth 2-1200 City Collections, Bureau of-

Manhattan-Municipal Bldg WO rth 2-1200 Bronx-Trent. & Arthur aves.TR emnt 2-6000 Brooklyn-Municipal Bldg...TR iangl 5-7100 Queens-Court sq., L. I. C ST ilwel 4-2400 Richmond-Borough Hall. ...GI braltr 7-1000

Emergency Revenue Division- 50 Lafayette st, Manh'n WO rth 2-4780

FIRE DEPARTMENT- Municipal Bldg., Manh'n WO rth 2-4100

Brooklyn-Municipal Bldg TR iangl 5-8340 GENERAL SESSIONS, COURT OF-

Centre and Franklin eta., Manh'n WO rth

Probation Dept. WO rth Clerk's office open 9 a. m. to 4 p. m.;

Saturdays to 12 noon. Court opens at 10 L M.

HEALTH, DEPARTMENT OF- 125 Worth at, Manh'n WO rth 24900

Bronx-1918 Arthur ave TR emnt 8-6320 Bklyn.-Municipal Bldg TR iangl 5-9400 Queens-I48.15 Archer ave., Jamaica

RE public 9-1200 Richmond-51 Stuyvesant pL, St George

GI braltr 7-7664 HIGHER EDUCATION, BOARD OF-

17 Lexington ave., Manh'n...GR amrcy 5-1033 HOSPITALS, DEPARTMENT OF-

125 Worth st, Manh'n WO rth 2-4440 HOUSING AND BUILDINGS-

Municipal Bldg.t Manh'n WO rth 2-3600 Buildings, Division of-

Bronx-851 Gr. Concourse 7 rape 6-3941 Brooklyn-Municipal Bldg...TR Land 5-7100 Manh'n-Municipal Bldg WO rtk 2-5600 Queens-21.10 49th ave., L I City

ST ilwel 4-5400 Richmond-Borough Han. GI braltr 7-1000

Housing, Division of- Bronx-1932 Arthur ave....TR emnt 8-9311 Brooklyn-Municipal Bldg...TR iangl 5-7100 Manh'n-Municipal Bldg WO rth 2-5600 (/aeons-21-10 49th ave., L. I City

ST awe] 4-5400 Richmond-Borough Hall... . GI braltr 7-1000

INVESTIGATION, DEPARTMENT OF- 2 Lafayette st, Manlen

LAW DEPARTMENT- WO rth 2-2300

Municipal Bldg., Manh'n WO :lb 2-4600 Brooklyn-Municipal Bldg TR iangl 5-6330 Queens-Sutphin blvd. and 88th ave.,

Jamaica _J

-

A maim 6-5234 LICENSES. DEPARTMENT OF

105 Walker st., Manh'n CA nal 6-2400 Brooklyn-Municipal Bldg TR iangl 5-7100 Richmond-Borough Hall GI braltr 7-1000

M NHATTAN, PRESIDENT OF- Municipal Bldg., Manh'n WO rth 2-5600

MARKETS, DEPARTMENT OF- 139 Centre st, Maiden CA nal 6-2880

MAYOR'S OFFICE- City Hall, Manh'n CO rend 7-1000

MUNICIPAL BROADCASTING SYSTEM- Municipal Bldg., Manh'n WO rth 2-5600

MUNICIPAL CIVIL SERVICE COM'N- 299 Broadway, Manh'n CO rtlnd 74880

MUNICIPAL COURTS- Office of the President Justice, 8 Reade

at., Manh'n WO rth 2-1400 Office hours: 8.45 a. m. to 5 D. m.;

Saturdays to 12 noon. Dist.

1-8 Reade st Mmtkartas WO rth 2-1475 2-264 Madison st OR chrd 4-3800 3-314 W. 54th st CO lumbs 5-1772

3-2565 Broadway CA ledonia 5-9431 4-327 E. 38th it

6-155 E. 88th st enRI verside 9-4006

SA crmto 2-7878 7-447 W. 151st st AU dubn 3-5410 8-170 E. 121st st LE high 4-5590 9-624 Madison eve VOlunter 5-3150

10-107 W. 116th at MO nuoint 2-4340

Non-Jury Parts and 1 Reade rt.WOrth 2-1400 Small Claims Part

Central Jury and

1-1400 WilliamsbridgeB""rd UN drhil 3-6100 2-Washington an., 162d st ME hose 5-3041 Central Jury and Small Claims Parts,

Washington ave. and 162d st.ME Irene 5-3041

1-120 Schermerhorn stkl" 2-495 Gates ave

TR iangl 5-2052 MA in 2-3010

4-260 Utica ave SL ocum 6-4500 ST ag 2-7813 3-6 Lee ave

5-4th ave. and 42d at WI ndsr 5-2540 6-27.33 Snyder eve BU ckmnstr 2-9643 7-363 Liberty eve AP plate 6-8600 8-1301 Surf ave CO neyls 6-8303 Central Jury and 120 Schermerhorn st. Small Claims Parts( TR iangl 5-2052

Ovum 1-10-15 49th ave., L I. City.IR cmsdes 6-7987 2-Broadway and Court at, Elmhurst

HA ventyr 9-0087 3-69-02 64th st. Ridegwood.HE geman 3-7010 4-Town Haklamaica JA maica 6-0086 5-90th st, way Beach . BE UHrbr 5-1747 6-Town Hall. Flushing IN depndce 3-5668 Small Claims Part, Town Hall, Jamaica

JA male* 6-0086

Richmond 1-Bement and Castleton ayes. West

New Brighton PO rtRich 7-0189 2-71 Targee st., Stapleton SA intGeo 7-0313 Small Claims Part, 71 Targee at.,

Stapleton SA intGeo 7-0313 MUNICIPAL REFERENCE LIBRARY-

Municipal Bldg., Manh'n WO rth 2-6607 9 a. m. to 5 p. m, Sat- to 1 p. 111.

N. Y. CITY HOUSING AUTHORITY- 122 E. 42d at., Manh'n AS hind 4-8360

N. Y. CITY TUNNEL AUTHORITY- 200 Madison ave., Manh'n...LE xington 2-5151

PARKS, DEPARTMENT OF- Arsenal Bldg., Central Park, 64th at

and Sth ave., Manh'n it re 4-1000 Bronx-Bronx Park East, at

3

ave. WE stchstr 7-5200 Brooklyn-Litchfield Mansion, Prospect

Park SO uth 8-2300 Queens-The Overlook, Forest Park,

Kew Gardens CL evind 3-4600 Richmond - Field House, Clove Lakes

Park, Victory blvd. and Clove rd., West Brighton CI braltr 2-7640

PAROLE COMMISSION- 139 Centre at, Manh'n CA nal 6-3160

POLICE DEPARTMENT- 240 Centre it Maiden CA nal 6-2000

PUBLIC ADMINISTRATORS- Bronx-851 Gr Concourse mime 7-7484 Kinp-Mcipal Bldg. N. Y -Hall

tmi of Records

lane 5-7100 WO rill 2-6615

Queens-Sutphin blvd. and 88th ave., Jamaica JA. maim 6-5037

Rich.-Bement and Castleton ayes. West New Brighton GI braltr 2-5422

PUBLIC WORKS, DEPARTMENT OF- Municipal Bldg., Manh'n WO rth 2-4740

PURCHASE, DEPARTMENT OF- Municipal Bldg., Manh'n WO rib 2-5860

QUEENS, PRESIDENT 0E- 21.10 49th ave. L. I. City. ST Uwe! 4-5400 Topographical Bureau, 45-22 Court sq.

L. I. City ST HIM 4-0800 RECORDS_, COMMISSIONERS OF-

Kings-Hall of Records TR iangl 5-6988 N. Y.-Hall of Records WO rth 2-3900

RECORDS, COM'R OF CITY COURT- 52 Chambers at., Manh'n CO rand 7-6264

RECORDS, COM'R OF,_ SURROGATE'S COURT-BRONX COUNTY -

851 Grand Concourse JE rome 6-4892 RECORDS, COM'R OF, SURROGATE'S

COURT, NEW YORK COUNTY- Hall of Records. Manh'n WO rth 2-6744

REGISTERS- Bronx-851 Grand Concourse JE rome 7-9811

Hall of Records TR iangl 5-6800 N. .-Hall of Records WO rth 2-3900 Queens-161-04 Jamaica aye, Jamaica

JA males 6-8684 REVISION OF ASSESSMENTS-

Municipal Bldg., Manh'n WO rth 2-1200 RICHMOND, PRESIDENT OF-

Borough Hall, S. L GI braltr 7-1000 SANITATION, DEPARTMENT OF-

125 Worth et, Manh'n WO rth 2-3221 Bronx-1932 Arthur aye. TR emnt 8-3676 Brooklyn-Munieipal Bldg TR lanai 5-7545 Queens-129-25 97th ave., Richmond Hill

VI rginia 9-6465 Richmond-Borough Hall GI braltr 7-8500

SHERIFFS- Bronx-851 Grand Concourse rome 7-3501 Kings-Municipal Bldg TR iangl 5-7100 N. Y -Hall of Records WO rth 2-4300 Queens-County Court House, L I. C.

ST fiwel 4-6017 Rich.-Cotmty Court House...GI braltr 7-0041

SPECIAL SESSIONS, COURT OF-Clerk's offices open 9 a. m. to 4 p. m.

Saturdays to 12 noon. Courts open at 10 a. in.

Manhattan-32 Franklin st WO rth 2-3434 Bronx-851 Grand Concourse- it some 7-2898

Court held Tuesday and Friday. Brooklyn-120 Schermerhorn at.. MA in 4-S916 Queens-Cmmty Court House, L I. C.

ST ilwel 4-4930 Court held Monday and Thursday.

Richmond-County Court House, S. I. SA IntGeo 7-0324

Court hold every Wednesday. Probed= Bureau - Municipal Bldg.,

Marsh's STANDARDS AND APPEALS-

WO rib 2-3434

Municipal Bldg., Manh'n WO rth 2-0184 STATUTORY CONSOLIDATION, BD. OF-

City Hall, Manh'n CO rtlnd 74770 SUPREME COURT-APPELLATE DIV.-

First Dept-Madison ave. and 25th at., Mmb's LE xington 2-1000

Court sits from 2 p. in. to 6 p. m. The first and third Fridays of each term, motion days, the Court opens at 10 a. m. Motions called at 9 a. m. Appeals from orders called at 10 a. m.

Second Dept-45 Monroe p8., Bldyn. TR iangi 5-1300

Court sits from 2 p. m. to 6 p. In. No court on Saturdays.

SUPREME COURT-1ST JUD. DIST.- New York County-County Court House,

Manh'n WO rth 2-6500 Court opens at 10 a. tn.

Bronx--851 Grand Concourse JE rome 6-1031 Court opens at 10 a. In.

SUPREME COURT-2D JUD. DIST.- Kings County - Joralemon and Court

sta., Blriyn. Te Ian & 5-7300 Court opens at 10 a. rn.

Appellate 'Term TR langi 3-7452 Court opens at 10 a. in.

Queens Comity-Sutphin blvd. and 88th ave., Jamaica JA males 6-1570

Richmond County-County Court House, S. I. GI braltr 7-8700

SURROGATES' COURTS- Bronx-851 Grand Concourse...7 rome 6-4892

Court opens at 10 a. m. Kings-Hall of Records TR Lune 5-7020

Court opens at 9.30 a. in. N. Y.-Hall of Records WO rth 2-6744

Court opens at 10.30 a. in. Queens-161.10 Jamaica ave., Jamaica

JA maica 6-6000 Court opens at 10 a. in.

Rich.-County Court House ... GI braltr 7-0572 Court open, at 10.30 a. in.

TAX DEPARTMENT- Municipal Bldg., Manh'n WO rth 2-1800

Bronx-Tremont & Arthur aves TR mutt 8-5090 Brooklyn-Municipal Bldg TR iangl 5-7100 Queens--Court sq., L I. City STilwel 4-6860 Richmond-Borough Hall GI braltr 7-1000

TEACHERS' RETIREMENT BOARD- 139 Centre at., Maiden CA nal 6-2353

TRANSPORTATION, BOARD OF- 250 Hudson rt., Manh'n CA nal 6-6600

TRIBOROUGH BRIDGE AUTHORITY- Randall's Island, Manh'n LE high 4-5800

WATER SUPPLY, BOARD OF- 346 Broadway, Manh'n WO rth 2-3150

WATER SUPPLY, GAS AND ELECT.- Mtmicipal Bldg., Manh'n WO rth 2-4320

Bronx-Tremont & Arthur aves TR emit 8-5400 Brooklyn-Municipal Bldg TR iangl 5-7100 Queens-18 Court sq., L. I. C ST ilwel 4-7150 Richmond-Borough Hall SA intGeo 7-0840

WELFARE, DEPARTMENT OF- 902 Broadway, Manh'n GR amrcy 5-3500

WORLD'S FAIR COMMISSION- New York City Bldg., at the World's

Fair, Flushing Meadow Park, Queens HA vemyr 6-1060

BOARD MEETINGS

Armory Board Meets in Room 2208, Municipal Bldg., Manh'n,

on first Wednesday 'in each month, at 3.30 p. m. EDWARD G. RIEKERT, Secretary.

Art Commission Meets at its office, City Hall, Manh'n, on

second Tuesday in each month, at 2.30_1?- m. A. EVERETT PETERSON. Secretary.

Board of Assessors Meets in Room 2200, Municipal Bldg., Manh'n,

on Tuesdays, at 10.30 a. m. FREDERICK J. H. KRACKE, Chairman.

Banking Oommission Meets in Mayor's Office, City Hall, Manh'n, on

first day in February, May, August and November. PATRICK J. SHERRY, Secretary. Board of Mild Welfare

Meets in Old County Court House, 52 Cham-bers at., Manh'n, on third Monday in each month. at 2.15 p. in. PAUL E. FUSCO, Secretary.

City Planning Commiudon Meets is Room 16, City Hall, Manh'n, on

Wednesdays, at 2.30 p. m. PHILLIP B. THURSTON, Secretary.

Osvaell Meets in Ccancilmanic Chamber, City Hall,

Manh'n, on Tuesdays, at 1 p. m. H. WARREN HUBBARD, City Clerk and

Clerk of Council. Board oI Unman

Meets at its office, Park ave. and 59th at., Manh'n, on second and fourth Wednesdays in each month, at 4 p. m.

MAURICE G. POSTLEY, Secretary- Board of Electioas

Meets in Room 407, 400 Broome at., Manh'n, on Tuesdays at 11 a. In., and at the call of the President. S. HOWARD COHEN, President

Board of Estimate Meets in Room 16, City Hall, Manh'n, on first

and third Thursdays of each month, at 2.30 p. in., and the second Thursday of each month at 10.30 a. m.

FRANCES LEHRICH, Secretary. Examining Board of City Surveyors

Meets in Room 1347, Municipal Bldg., Manh'n, at call of the Chairman.

JOHN C. RIEDEL, Chairman. Board of Health

Meets in Room 330, 125 Worth st, Manh'n, at 10 a. m., on the second Tuesday of each month and at the call of the Chairman.

JOHN L RICE., M. D., Commissioner of Health, Chairman.

Board of Higher Educadon Meets at 17 Lexington ave., Manh'n, at II

p. m., on third Monday in January, February. March, April, June, September, October, Novem-ber and December. Annual meeting held third Monday in May. ORDWAY TEAD, Chairman.

Municipal Civil Service Commission Meets at its office, 299 Broadway, Manh'n, on

Wednesdays, at 10.30 a. sa. PAUL I. KERN, President.

Parole Commission Meets in Room 400, 139 Centre st., Manh'n,

on Thursdays, at 10 a. in. JOHN C. MAHER, Chairman.

Board of Revision of Assessments Meets in Room 500, Municipal Bldg., Malin,

upon notice of the Chief Clerk. LEWIS F. LANG, Chief Clerk.

Board of Standards and Appeals Meets in Room 1013, Municipal Bldg., Manh'n,

Tuesdays, at 10 a. in., and 2_p. m. HARRIS MURDOCK, Chairman.

Board of Statutory Consolidation Meets in City Hall, Manh'n, at call Liam

REUBEN A. LAZARUS, Tax Commission

Meets in Room 936, Municipal Bldg., Maiden, on Wednesdays, at 10 a. in.

WILLIAM STANLEY MILLER, President Teaehera' Retirement Board

Meets in Room 603, Municipal Bldg., Manh'n, on fourth Tuesday ofeach month, at 3 p.

LOUIS TAYLOR, Secretary. Board of TrisnsPortlation

Meets at 250 Hudson st., Manh'n, on Tuesdays, at 11.30 a. in., and at the call of the Chairman.

ILINd H. DELANEY. Chairman. of Water Supply

Meets at 346 Broadway, Manh'n, on Tuesdays, at 11 a. in.

GEORGE J. GILLESPIE, President

POLICE DEPARTMENT

Special Regulations for Vehicular Traffic

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles at the following locations, for a temporary period during construction work, effective upon the installation of the necessary signs:

Borough of Manhattan 39th st. (south side), from west building line

of premises No. 318 to a point 40 feet east thereof.

39th st. (south of premises No. thereof.

40th st. (south of premises No. thereof.

40th st. (south of premises No. thereof.

41st st. (south of premises No. thereof.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles at the following locations, 24 hours daily, for a temporary period during construction work, effective upon the installation of the necessary signs:

Borough of Manhattan 35th at. (north side), from a point 50 feet east

of the east building line of 2d ave. extending east to a point 300 feet west of the west building line of 1st ave.

38th st. (north side), from a point on line with the west building line of premises No. 215 E. 38th st. extending east to a point on line with the east building line of premises No. 223 E. 38th st.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles at the following location, effective upon the installation of the necessary signs:

Borough of Brooklyn In front of Dr. Leon Louria Memorial Build-

ing, located on the south side of St. Marks ave., about center of plot occupied by Jewish Hospital Buildings, between Franklin and Classon ayes., for a distance of 50 feet.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles at the following location, from 8 a. m.

52 Chambers st., anh'n CO rtlnd 7-5210

DOMESTIC RELATIONS COURT- 135 E. 22d at., Manh'n AL gonqn Children's Court Division-

Manhattan-137 E. 22d st GR amrcy Bronx-1118 Gr. Concourse. rome Bldyn.-111 Schermerhorn rt.TR Magi Queens 105.34 Union Hall

JA st,

Jamaica maica Richmond - 100 Richmond ter., St.

George SA intGeo Hearing of cases begins at 10 a. m.

Family Court Division-Manhattan-153 E. 57th st. V0 hinter Bronx-1118 Gr. Concourse. rome Bklyn.-327 Schermerhorn st. TR iangl Queens -105-34 Union Hall st,

Jamaica JA maica Richmond - 100 Richmond ter., St.

George SA intGeo EDUCATION, BOARD OF-

Park ave. and 59th at., Man-VOlunter

5-0430 7-9800 5-9770

6-2545

74300

5-6600

2-4560

2-5600

2-5778 2-6632

side), from west building line 222 to a point 40 feet east

side), from west building line 314 to a point 40 feet east

side), from west building line 218 to a point 40 feet east

side), from west building line 218 to a point 40 feet east

3700

THE CITY RECORD

THURSDAY, JUNE 13, 1940

to 6 p. m., daily, except Sundays and holidays, effective upon the installation of the necessary signs:

Borough of Brooklyn In front of entrance to Salvage Bureau of

Catholic Charities, 66 Boer= pl., for a distance of 100 feet.

Dated June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles at the following location, effective upon the installation of the necessary signs:

Borough of Brooklyn In front of entrance to Red Hook-Gowanus

Health Center, 250 Baltic st., for a distance of 30 feet.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles on the following thoroughfare, effective upon the installation of the necessary signs:

Borough of Queens Under Elevated Structure located on Queens

blvd. between North and South roadways, from east side of 32d pl. to west side of 48th st.

Dated June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby prohibit the parking of

vehicles on the following thoroughfare, effective upon the installation of the necessary signs:

Borough of Queens Cornaga ave. (south side), Mott ave. to Green-

port rd. Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the temporary

one-way street for vehicular traffic on the follow-ing thoroughfare, effective upon the removal of the signs:

Borough of The Bronx Courtlandt ave., 161st to 163d sts., southbound. Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby establish a bus stop,

no-parking traffic regulation at the following loca-tion, effective upon the installation of the neces-sary signs:

Borough of Manhattan In the semi-circular area directly in front of

main entrance to Building "E", Welfare Island Hospital, Welfare Island.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby establish the following

special traffic regulations in the Borough of Man-hattan, effective upon the change in signs:

One-Way Streets Revoked Hancock pl., St. Nicholas to Morningside ayes.,

eastbound. 124th at., St. Nicholas to Morningside ayes.,

eastbound. One-Way Street Established

124th st., Morningside ave. to Hancock pl., eastbound.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby establish the following

special traffic regulations within La Guardia Air-port, North Beach, Borough of Queens, effective upon the installation of the necessary signs:

One-Way signs to be placed along both sides of the Main Road from the easterly side of the Land Administration Building to the easterly side of Hangar No. 6.

No-Parking signs on both sides of the North and South Main Roadways from the easterly side of the Land Administration Building to the east-erly side of Hangar No. 6.

No-Parking signs on both sides of the North Roadway in front of Hangars No. 2, No. 4 and No. 6.

Disc signs marked "No Exit" attached to con-crete base stanchions at south sides of Main Road at cut in Malls in front of Hangars No. 3 and No. 5, No. 4 and No. 6.

Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby designate the following

thoroughfare as a one-way street for vehicular traffic, effective upon the installation of the neces-sary signs:

Borough of Manhattan Manhattan ave., Hancock p1. to 122d st., south-

bound. Dated, June 10, 1940. j 1 3 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby designate the following

thoroughfare as a one-way street for vehicular traffic, for a temporary period during construction work, effective upon the installation of the neces-sary signs:

Borough of The Bronx Courtlandt ave., 163d to 162d sts., southbound. Dated, June 10, 1940. j13 LEWIS J. VALENTINE, Police Commissioner.

Owners Wanted for Unclaimed Property

OWNERS ARE WANTED BY THE PROP- erty Clerk, Police Department, City of New

York, for the following listed articles, now in his custody without claimants, consisting of recovered lost and abandoned property, property feloniously obtained by prisoners, and effects of persons de-ceased, alleged to be insane, intoxicated or other-wise incapable of caring for themselves:

Adding machines, automobiles, bicycles, boats, cameras, electrical and optical goods, furniture, furs, handbags, hardware, jewelry, metals, motor-cycles, pocketbooks, radios, robes, securities, silver-ware, stones, suitcases, surgical and musical in-struments, tads, trunks, typewriters, United States and foreign currency, wearing apparel and other miscellaneous articles.

Orricas or Pioncv Qin Inquiries relating to such property should be

made in the Boroughs concerned, at the following offices of the Property Clerk:

Manhattan—Police Headquarters Annex, 400 Broome st.

Brooklyn—Police Headquarters, Bergen st and 6th ave.

The Bronx-42d Precinct, 160th st. and 3d ave. Queens-103d Precinct, 91st ave. and 168th

st, Jamaica. Richmond-120th Precinct, 78-81 Richmond ter.,

St. George. LEWIS J. VALENTINE, Police Commis-

sioner.

DEPARTMENT OF PURCHASE PROPOSALS

See Regulation oa 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• meat, etc., to wit:

Until 10.30 a. m., on FRIDAY, JUNE 14, 1940

For cotton piece goods, notional_ blankets, etc. For cast iron water pipe—stuffing box type. For ampoules. For chamois skins and sponges. For wood and steel furniture. For bread. j4,14

Until 10.30 a. m., on MONDAY, JUNE 17, 1940

For portable self-priming pumps. m31,j 17

Until 10.30 a. m., on MONDAY, JUNE 17, 1940

For printing and binding "The Masterwork Bulletin".

For furnishing, delivering, unloading and stor• ing: Upping valves, wet connection sleeves and steel pipe.

For flashlights. For food trucks. 16,17

Until 10.30 a. m., on TUESDAY, JUNE 18, 1940

For butter and cheese. For miscellaneous foods. For ice cream. For forced draft coal burning blower

meat. For printing, ruling and binding forms,

heads, noteheads and cards. For steel lockers. For flashing signal stop signs. For paper and paper products and twine.

17,18

Until 10.30 a. m. on WEDNESDAY, JUNE 19, 1940

For oxygen tents, inhalators and suction ap- paratus.

For sputum cup refills. For commercial chemicals. For miscellaneous pharmaceuticals. j8,19

Until 10.30 a. m., on THURSDAY, JUNE 20, 1940

For women's coating material. j10,20

Until 10.30 a. tn., on FRIDAY, JUNE 21, 1940

For kitchen utensils. j11,21

Until 10.30 a. m., on MONDAY, JUNE 24, 1940

For reflectorized full stop signs. For engine lathe. For mastic tile and cement. For physical therapy apparatus. For repairing or replacing luer type syringes. For cafeteria counters. For hospital cabinets. For tar for surface treatment. For printed filing envelopes. For printing and binding the "Health Depart-

ment Annual Report for 1939". For rigid conduit, elbows and couplings. For street brooms and mop wringers. For furnishing and delivering the Assembly Dis-

trict Maps for the five boroughs of the City of New York.

For miscellaneous foods. j13,24

Until 10.30 a. m., on WEDNESDAY, JUNE 28, 1940

For canned goods and miscellaneous groceries. elri2es26.

Until 10.30 a. in., on FRIDAY, JUNE 28, 1940

For motor trucks. j12,28

FIRE DEPARTMENT

PROPOSALS Se* Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY The Fire Commissioner, at Room 1131, Mu-

nicipal Building, Manhattan, as follows:

Until 11 a. in., on FRIDAY, JUNE 14, 1940

For removing and renewing portions of boiler heads and renewing surface blow pipe on the fireboat "William L. Strong."

A deposit of $8 in cash will be required from 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. j4,14

Until 11 a. m., on THURSDAY, JUNE 20, 1940

For the construction of a portion of the under-tround fire alarm system, Borough of Brooklyn, City of New York.

A deposit of Five Dollars ($5) in cash will be required from all intending bidders, for each set of specifications received. The deposit will be returned in each case on the surrender of the specifications or filing of bid.

Blank forms and further information may be obtained at Room 1111, Municipal Building, Man- hattan. j10,20

MUNICIPAL CIVIL SERVICE COMMISSION

Proposed Amendments to Classification

PUBLIC NOTICE IS HEREBY GIVEN OF the proposed amendment of the classification of

the Municipal Civil Service Commission as follows: 1. By striking the title of "Cook" from the

non-competitive and labor classes wherever it may appear.

and 2. By including the same in Part 41 of the

competitive class—The Skilled Craftsmen and Operative Service. A public hearing will be allowed at the request

of any interested person in accordance with rule IX, section II at the office of the Municipal Civil Service Commission, Room 604, 299 Broadway, Manhattan, on

THURSDAY, JUNE 13, 1940 at 2.30p. m.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FEEDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. j11,13

Notices to Appear for Examinations

ENGINEERING INSPECTOR, GRADE 4, BOARD OF WATER SUPPLY. (PROMOTION

AND OPEN COMPETITIVE). The experience interview will be held in Room

703, 299 Bway., Manhattan, beginning at 10 a. m., on June 17, 18, 19, 20, 24, 25, 26 and 27, 1940.

j13,25

TELEPHONE OPERATOR GRADE 1 (MEN) The practical test will be held at the New York

Telephone Company, Room 946, 140 West st., Manhattan, beginning at 9 a. in., on June 15, 17, 21 and 22, 1940. j10,19

LICENSE FOR MASTER AND SPECIAL ELECTRICIAN

The practical test will be held at the Electrical Engineering Laboratory, School of Technology of the College of the City of New York, W. 140th st, and Amsterdam ave., Manhattan, beginning at 9 a. in., on June 14, 17 and 18, 1940.

j8,17

TRACKMAN, INDEPENDENT CITY-OWNED SUBWAY SYSTEM

The practical test will be held at the 207th st. shops of the Independent Subway, 3961 10th ave., at 211th st., Manhattan, beginning at 9 a. m., on June 12, 13, 14, 17, 18 and 19, 1940.

j6,18

NOTICE OF EXAMINATIONS

General Instractions as to Eximinstless

Age said Sex: All examinations are open to both men and women of all ages unless adver-tisement states otherwise.

Residences The Administrative Code provides that say office at position, compensation for which is payable solely or in part frau funds of this City, shall be Bled only by a Knott who is a bona ads resident and dweller of the City for at least three ears at the time of appointment

Srlartments: Board of Transportation; Board of ' does not apply to the following

Water Supply; New York City Parkway Author-ity• New York City Housing Authority* Mania

kat Civil Service Cmmindm; Triborouit Bridge uthority• New York City Tunnel utbority;

Board of 'Education; Board of Higher Education.) OldnemilliPt Candidates must be citizens of

the United States at the time of filing applications. Applimitioam 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 an week days from 9 a. m. to 4 p. tn., and on Satnr 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.

Pilings Unless otherwise specified applications may be filed either in per or through the mails. Applications submitted through the mane must be

at the rate of two cents an ounce from M ttan and The Bronx, and three cents an ounce from other places. Applications mailed to

must be at:EiGnipanimaiwiiedonthsbysiunsabmi

tifficertitteddenfied

tt postage will be through

orthemn:tileyls order in the amount of the fee, and most be poet-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 ups 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 be 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 emir for examinadons 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.

Notarisation: All applications must be nota-rized except in the case of promotion examinations.

Experience: Unless otherwise supplementary statements of any VA1 re accepted from candidates after the fit datejdate for the receipt of applications in the ra of training, or experience, or personal quail ons.

Except as otherwise specifically stated in ad-vertisements, all preliminary training or other qualifications required for the examinadon 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 condi. date's experience is not of the nature or quality desired then he may be either rented 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.

Galena Medical and Physind Standards: No disease, injury or abnormality that tends to pimhglral hsetthdardsor unsleafyulbeneTp!.afiptchatiryczmeditd.and

EXAMINE WITH EXTREME TIE PRELIMINARY REQUIREMENTS PRE-SCRIBED.

Appointments: In the case of graded positions, appointments are usually made at the minimum ssisry 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 solver-dud 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 .q•alifications, shall not be con- sidered in determi eligibility.

Any employee flg 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 cumulation 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. eluded 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 L30 p. m.

Bulletin Notice: The Commission publishes monthly an official bulletin which is available 1, 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.

PROMOTION TO EXAMINING INSPECTOR, GRADE 4 (SENIOR INVESTIGATOR)—

DEPARTMENT OF INVESTIGATION This examination is open only to employees of

the Department of Investigation.

Salary: $3,000 and over. Applications: Issued and received from 9 a. m.

June 5 to 4 p. m. June 25, 1940. Vacancies: 1 anticipated. Date of Test: The written test will be held

Oct. 9, 1940. Eligibility Requirements: Open to the follow-

ing persons who have served continuously the re-quiredperiods of time in the titles and classes set forth below on or before the date of the writ-ten test, and who are otherwise eligible; Senior Accountants; Accountants; Clerks, Grades 4 and 5; Assistant Engineers, Grade 4; Engineer In-spectors, Grade 4; Examining Inspectors, Grade 3, who have served six months in their titles. Candi-dates seeking credit for courses of study com-pleted since Nov. 16, 1939, will be required to file a school study form with the promotion application.

Duties: Under general supervision; to make such investigations and inspections in connection with the work of the department as may be required; perform related work.

Subjects and Weights: Record and Seniority, weight 50; Written, weight 50. The passing grade will be set in accordance with the needs of the service.

Fee: $2. Applications mailed and postmarked up to and in-

cluding 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. j5,25

PROMOTION TO JUNIOR ASSISTANT CORPORATION COUNSEL, GRADE 8

This examination is open only to employees of the Law Department.

Salary: $2,400 up to but not including $3,000 per annum.

Applications: Issued and received from 9 a. in. June 5 to 4 p. tn. June 25, 1940.

Vacancies: 4, Date of Test: The written examination will be

held Oct. 19, 1940. Eligibility Requirements: Open to permanent

employees of the Law Department who have served continuously the required periods of time in the titles and grades set forth below prior to the date of the written test and who are otherwise eli-gible: Law Clerk, Grades 2 and 3; Law Assistant, Grades 2 and 3; Title Examiner, Grades 2 and 3; Examiner, Law Department, Grades 2 and 3. (1 year—Eligibles must possess a license to prac-tice law in this state at time of certification). Candi-dates seeking credit for courses of study com-pleted since Nov. 15, 1939, will be required to file a school study form with the promotion application.

Duties: Under supervision, to perform such duties as are required of a Junior Counsel in a

Weights: Record and Seniority, larsguewlaecwtsoffianced.

weight 50; Written, weight 40; Training, experi-ence and personal qualifications, weight 10. The passing grade will be set in accordance with the needs of the service. Training, experience and personal qualifications may be rated after an ex-araFineeation$2.of the candidate's application and after an oral interview or such other inquiry or investi-gation as may be deemed necessary.

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; FEIDINAND Q. MORTON, and WALLACE S. SAYER, Commissioners.

FRANK A. SCHAEFER, Secretary. j5,25

PROMOTION TO MARINE ENGINEER (UNIFORMED FORCE), FIRE DEPARTMENT This examination is open only to employees of

the Fire Department.

Salary: $3,400 per annum, subject to budget. Applications: Issued and received from 9 a. m.

June 5 to 4 p. m. June 25, 1940. Vacancies: Occur from time to time. Date of Test: This examination will be held on

July 23, 1940. Eligibility Requirements: Open to all qualified

uniformed Firemen of all Grades possessing the required Marine Engineer's License. Candi-dates seeking credit for courses of study com-pleted since Nov. 15, 1989, will be required to file a school study form with the promotion application.

Duties: To supervise and direct crew below deck; to act as watch engineer and be responsible for care, maintenance and operation of all power machinery, auxiliaries, boilers, fire pumps, heating and lighting equipment, etc., for steam, gasoline, and Diesel electric powered fire boats and others operated by the New York City Fire Department; perform all duties of inspection officer below decks; make necessary repairs while in service; perform related work.

Subjects and Weights: Record and Seniority, weight 50; Practical-Oral, weight SO. The practical oral examination will be held on three different types of fire boats; and will be divided into three parts, weighted as follows: Steam, weight 30; Gasoline, weight 10; Diesel-electric, weight 10.

Fee: $3. 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, PAULKERN, President; Faarataxis Q. MORTON, and ALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. j5,25

PROMOTION TO JUNIOR ADMINISTRATIVE ASSISTANT City Wide

Salary: $3,000 to but not including $4,000 per annum.

Applications: Issued and received from 9 a. tn. June 4 to 4 p. m. June 24, 1940.

Vacancies: Occur from time to time. Date of Test: The written examination will be

held Nov. 2, 1940. Eligibility Requirements: Open to all perma-

nent employees in the competitive class who, on or before the date of the written examination, have been earning not less than $2,400 per annum for a period of six months, and who are otherwise eligible according to the rules of the Commission. The name of an employee who is otherwise eligible but who has not served six months in the depart-ment in which he is employed at the time of the examination will be placed only on the city-wide list. Candidates seeking credit for courses of study completed since Nov. 15, 1939, will be re-quired to file a school study form with the promotion application.

Duties: To act as the head of a subdivision of a department, or an assistant to the director of a

MUD-

letter-

JUNIOR PSYCHOLOGIST

Salary: To but not including $1,800 per annum. Vacancies at present at $1,500 and $1,680 in the

DeparDepartment of Correction. tment Issued and received from 9 a. m.

June 4 to 4 p. rn. June 24, 1940. Vacancies: 2 in the Department of Correction. Duties: Under close supervision, to perform the

routine administration of group and individual in-telligence, aptitude, achievement and other appro-priate psychological tests to children and adults in courts, prisons, hospitals or institutions for the in-sane; preliminary analysis of test data to determine the advisability of more detailed psychometric in-vestigation - assembling results of such tests and case record data for inclusion in psychological re-ports; related work as required.

Requirements: A master's degree in psychology from an institution accredited by the University of the State of New York; or a baccalaureate degree with at least 12 semester hours of courses in psychology plus one year of experience in admin-istering psychological tests in an approved clinic; or an equivalent combination of education and ex-perience.

Subjects and Weights: Written, weight 70; Training, experience and personal qualifications, weight 30. The passing grade will be set in ac-cordance with the needs of the service. Training, experience and personal qualifications may be rated after an examination of the candidate's application and after an oral interview or some other inquiry or investigation as may be deemed necessary.

Fee: $1.00. 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 Examines-thins" which is to be considered as part of

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FEED1NEED 0. Morton, and WALLACE S. SAYRE, Commissioners.

FRANC A. Season, Secretary. 14,24

MAINTAINER'S HELPER—GROUP A Independent City Owned Subway System

AMENDED NOTICE

Applicants who fled under the advertisement of May 7 to May 27, 1940, need net file again.

The list Prepared from this examination u not a list prepared under section 3 of the Wicks Act (Chapter 927 of the Law: of 1939) "for Plea any position is any municipally operated transit facile. ties" but is a general list Prepared both for the killing of suck vacancies and vacancies which may later occur on the present private facilities after unacation takes place.

Simultaneously with the holding of this examina-tion a departmental promotion examination will be held. The names Wearing on the eligible list re-sulting from such promotion examination will be used first to a vacancies.

THURSDAY, JUNE 13, 1940

THE CITY RECORD

3701

cal care to members of the City Departments as in the Police and Fire Departments and the Depart-ment of Sanitation. To examine into the validity of absences for illness. To render emergency aid, and to recommend extension of disability periods. To perform such other medical work as may be directed by the Commissioner of the respective de-partment. This list may be used for other medical positions in the city service. In some cases special qualifying tests may be given to members of this list for specialized posts. If the city Medical Ser-vice is reclassified, lower grade positions in this service may be filled from this list in order, from among those willing to accept such positions.

Requirements: License to practice medicine in the State of New York; M.D. degree from an ac-credited medical school. Candidates must have been continuously engaged in the practice of medicine for five years prior to the date of filing applica-tions. They must have served at least eighteen (18) months internship in a general hospital, which shall be counted as part of the five years' required practice. In addition, the candidates must have bad two or more years of experience an the in-patient staff of an approved hospital. This fn-patient ex-perience must be of a character to qualify him for the duties of City Medical Officer, etc. C.onsidera-tion will be given for certification by a National Board, and also for experience in teaching institu-tions and for other activities of merit.

Subjects and Weights: Written, weight 50; Training, experience, and personal qualifications, weight 50. The passing grade will be set in ac-cordance with the needs of the service. Training, experience and personal qualifications may be rated after an examination of the candidate's application and after an oral interview or such ether inquiry or investigation as may be deemed necessary.

SpFcie:51:iz$ed4.00oP.

options may be included on the ex-amination.

Applications mailed and postmarked up to and including 12 midnight on the last day for the re-mcelspstioonf. applications will be accepted by the Com-

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KintN, President; FERDINAND Q. MORTON, and WALLACE S. SAYRE, Commissioners.

FRANK A. Scam:nut, Secretary. j4,24

Salary: 65 cents an hour at present. Applications: Issued and received from 9 a. tn.

June 4 to 4 p. tn. June 14, 1940. Vacancies: 37 at present; approximately 200

expected in 1940. Ages: Open to all persons who have not yet

reached their 46th birthday on the first day for the receipt of applications. This position requires extraordinary physical effort.

Duties: To assist the maintainers in the per-formance of the following work depending on as-signment:

(I) Assist Signal Maintainers in the maintenance and field repair of all types of railroad signal ap-paratus including color light signals, automatic train stops. alternating current track circuit equipment, interlocking machines and allied apparatus.

(2) Assist Telephone Maintainers in the main-tenance and repair of telephones, emergency alarms, fire alarms, clocks and associated apparatus.

(3) Assist Power Distribution Maintainers in the maintenance and repair of power feeders in the subway and yards. contact rail connections. nega-tive track connections, electric switches and allied equipment.

(4) Assist Light Maintainers in the maintenance and repair of the station and tunnel lighting equip-ment and associated eanipment

(5) Assist Circuit Breaker Maintainers in the maintenance and repair of remote controlled D. C. line circuit breakers and associated control equip-ment.

(6) Perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Eligibility Requirements: At least three years recent satisfactory experience as a helper or me-chanic along the general electrical lines described under "Duties" except that railroad experience is not necessarily required. Candidates with relevant education in the electrical field in a recognized vocational or technical high school or college who have graduated from a three or four year day course in such institutions will be admitted without further experience. Tune 1940 graduates of such institutions will be admitted to the examination.

This position is one of the principal means of entrance to a railroad career service in the Unified Transit System. The most important attributes which will be required for the position are an apti-tude for the type of work listed under "Duties" and evidence of an ability to learn.

bureau or to fill a position carrying a correspond-ing degreee of responsibility.

Scope of Examination: Part I of the written test will be designed to test generally candidate's ability to perform the duties outlined above. The questions will cover such matters as principles of management and personnel administration, pur-chase and storing of supplies, payrolls, accounts and pensions, office practice including the use of business machines, and other related matters. Can-didates who pass Part I of the written test will then be called for Part II, which will cover mat-ters of similar importance that are of special in-terest to the departments in which they are em-ployed.

Subjects and Weights: Record and Seniority, weight 50; Written, weight 30; Training expen. ence and personal qualifications, weight 20. The passing grade will be set in accordance with the needs of the service. Training, experience and personal qualifications may be rated after an ex-amination of the candidate's application and after an oral interview or such other inquiry or investi-gation as may be deemed necessary.

Fee: $2. Applications mailed and post marked 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 Examhus-lions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS. SION, PAUL J. KERN, President; FEEDINAND Q. MoRToN, and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. j4,24

PROMOTION TO MAINTAINER'S HELPER, GROUP A

This examination I. open only to employees of the Independent City Owned Subway System. Applicants who filed under the advertisement of

May 7 to May 27, 1940, need not file again. AMENDED NOTICE

Salary: 65 cents an hour at present. Applications: Issued and received from 9 a. m.

June 4 to 4 p. m. June 14, 1940. Veancies : 37 at present. Date of Test: The written examination will be

held July 11, 1940. Eligibility Requirements: Open to all Porters

who have served at least one year in the position on the date of the written test, and who have had in addition: At least three years' recent satisfactory experience as a Helper or Mechanic along the gen-eral electrical lines described under "Duties," ex-cept that railroad experience is not necessarily re-quired. Candidates with relevant education in the electrical field in a recognized vocational or tech-nical high school, trade school, or college who have graduated from a three or four-year day course in such institutions will be admitted without the additional experience. June, 1940, graduates will be admitted to the examination. Candidates seek-ing credit for courses of study completed since November 1a, 1989, will be required to Ills a study form with the promotion application.

Duties: To assist the Maintainers in the per• formance of the following work depending on as-signment:

(1) Assist Signal Maintainers in the mainte-nance and field repair of all types of railroad sig-nal apparatus including color light signals, auto-matic train stops, alternating current track circuit equipment, interlocking machines, and allied ap-paratus.

(2) Assist Telephone Maintainers in the main-tenance and repair of telephones, emergency alarms, fire alarms, clocks and associated apparatus.

(3) Assist Power Distribution Maintainers in the maintenance and repair of power feeders in the subway and yards, contact rail connection.s, negative track connections, electric switches and allied equipment.

(4) Assist Light Maintainers in the maintenance and repair of the station and tunnel lighting equip-ment and associated equipment.

(5) Assist Circuit Breaker Maintainers in the maintenance and repair of remote. controlled D. C. line circuit breakers and associated control equip-ment.

(6) Perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Subjects and Weights: Record and Seniori weight 50; Written, weight 50. The passing will be set in accordance with the needs the service.

All candidates who pass the competitive written test will be required to pass a gun/flying practical test prior to certification. Candidates for the quali-fying test will be called for examination in groups according to the needs of the service.

Fee: $1. Applications mailed and post marked 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. Kum, President; FERDINAND Q. MORTON, and WALLACE S. SAYRE, Commissioners.

F1ANK A. Scnuen, Secretary. j4,14

PROMOTION TO MAINTAINER'S HELPER— GROUP B

This examination is open only to employees of the Independent City Owned Subway System.

Applicant: who filed under the advertisement of May 7 to May 27, 1940, need not file again.

AMENDED NOTICE

Salary: 62% cents to 65 cents an hour at present.

Applications: Issued and received from 9 a. m. June 4 to 4 p. in. June 14, 1940.

Vacancies: 18 at present. Date of Test: The written examination will be

held July 18, 1940. Eligibility Requirements: Open to all Porters

who have served at least one year in the position on the date of the written test, and who have had in addition: At least three years recent satis-factory experience u a helper or mechanic along the general mechanical lines described under "Duties," except that railroad experience is not necessarily required. Candidates with relevant education in the mechanical field in a recognized vocational or technical high school; trade school, or college who have graduated from a three or four year day course in such institutions will be admitted without the additional experience. June 1940 graduates will be admitted to the examina-tion. Candidates seeking credit for courses of study completed since Nov. 16, 1989, will be required to file a school study form with the promotion application.

Duties: To assist the Maintainers in the per-formance of the following work depending on as-signment:

(1) Assist the Maintainers in the car shops in the maintenance, repair and inspection of all Darts of the multiple-unit car equipment, including car bodies, motors, trucks, air brakes, and associated equipment; shop equipment and heating plant equipment.

(2) Assist the Maintainers in the maintenance and heavy repair of ventilation and drainage equipment including electric and air driven pumps, air compressors, sewage ejectors, large fans, blow-ers, magnetic and air valves, louvres, air piping, and all associated equipment.

(3) Perform such other duties as the Board of Transportation is authorized by law to prescribe

in its ations.

Sob and Weights: Record and Seniority,

weight 50; Written, weight SO. The passing grade will be set in accordance with the needs of the service.

All candidates who pus the competitive written test will be required to pass a qualifying Prac-tical test prior to certification. Candidates for the qualifying test will be called for examination in groups according to the needs of the service.

Fee: $1. 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 Examhm-lions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J KERN, President; FERDINAND Q. MORTON, and ALLACE S. SAYRE, Commissioners.

FRANC A. Sarum Secretary. j4,14

PROMOTION TO MAINTAINER'S HELPER—GROUP 0

This exambation is open only to employee. of the Independent City Owned Subway System.

Applicants who filed finder the advertisement of May 7 to May 27, 1940, need not file again.

AMENDED Norm's

Salary: 70 cents an hour at present. Applications: baud and received from 9

a. m. June 4 to 4 p. m. June 14, 1940. Vacancies: 6 at present. Date of Test: The written examination will be

held July 25, 1940. Eligibility Requirements: Open to all Porters

who have served at least one year in the position on the date of the written test, and who have had in addition: At least three years recent satis-factory experience as a helper or mechanic in connection with high voltage power or substation maintenance, testing, or installation along the gen-eral lines described under "Duties," except that railroad experience is not necessarily required. Candidates with relevant education including courses in generation or transmission of electrical power in a recognized vocational or technical high school or college who have graduated from a three or four year day course in such institutions will be admitted without the additional experience. June 1940 graduates will be admitted to the ex-amination. Candidates seeking credit for courses of study completed since Nov. 15, 1989, will be required to file a school study form with the promotion application.

Duties: To clean electric power and line equipment, enclosures and buildings, under live and hazardous conditions; act as helpers for power maintainers, when required, in the testing, inspec-tion and adjustment of electric substation equip- ment; make records; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Subjects and Weights: Record and Seniority, weight 50; Written, weight 50. The passing grade will be set in accordance with the needs of the service.

All candidates who pass the competitive written test will be required to pass a qualifying Frac' Heal test prior to certification. Candidates for the qualifying test will be called for examination in groups, according to the needs of the service.

Fee: $1. 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. Saturn, Secretary. j4,14

PROMOTION TO MAINTAINER'S HELPER— GROUP D

This examination is open only to employees of the Independent City Owned Subway System. Applicants who filed under the advertisement

of May 7 to May 27, 1940, need not file again. AMENDED NOTICE

ikdarYs 65 cents an hour at present. Applications: Issued and received from 9

L m. June 4 to 4 p. m. June 14, 1940. VINSIIdell: Occur from time to time. Date of Test: The written examination will be

held July 30, 1940. Eligibility Requirements: Open to all Porters

who have served at least one year in the position on the date of the written test, and who have bad in addition: At least three years recent satis-factory experience as a helper or mechanic alone any of the structural Imes described under "Duties," except that railroad experience is not necessarily required. Candidates will be expected to have a good knowledge of one of these lines of work and some knowledge in the other lines. Candidates with relevant education, such as in structural trades, in a recognized vocational or technical high school, trade school, or college who have graduated from a three or four years day course in such institutions will be admitted with-out the additional experience. June 1940 graduates will be admitted to the examination. Candidates seeking credits for courses of study completed since Nov. 15, 1989, will be required to file a school study form with the promotion ap-plication.

Duties: To assist Structure Maintainers in the maintenance, repair and alteration of all parts of the subway structure, including stations and enclosures, and related buildings, and including the following classes of work: carpentry, ornamental iron work, masonry, plumbing, sheet metal work, painting and cleaning; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Subjects and Weights: Record and Seniority, weight 50; Written, weight 50. The passing grade will be set in accordance with the needs of the service.

All candidates who pass the competitive written test will be required to Pam a qualifying Pile' tied test prior to certification. Candidates for the qualifying test will be called for examination in groups according to the needs of the service.

Fee: $1. 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. j4,I4

CITY MEDICAL OFFICER—POLICE SUR-GEON AND MEDICAL OFFICER (FIRE DEPARTMENT), MEDICAL EXAMINER

(DEPARTMENT OF SANITATION)

Salary: Presently paid $4,200 in the Depart-ment of Sanitation; $5,000 in the Police and Fire Departments, subject to budget. The eligible list may be used for appropriate positions in a lower grade.

Applications: Issued and received from 9 a. m. June 4 to 4 p. m. June 24, 1940.

Vacancies: 1 in the Police Department. Number appointed from last list: No Police Surgeons; 3 Fire Medical Officers; 3 Medical Examiners, De-partment of Sanitation.

Duties: To examine and give medical and surgi-

Subjects and Weights: Written, weight 80; Physical, weight 20. The passing grade will be set in accordance with the needs of the service. All candidates who pass the competitive written and pphysical tests will be required to pass a

practical test prior to certification. &indidates for the qualifying test will be called for examination in groups according to the needs of the service.

Medical and Physical Requirements: No disease, injury or abnormality that tends to impair health or usefulness. The competitive physical ex-amination will consist of tests designed to grade the candidate's strength and agility.

Fee: $1.00. Applications mailed and postmarked up to and in-

cluding 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

See "General Instructions as to Examinee Lions" 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.

FUNK A. Samna, Secretary. j4,14

MAINTAINER'S HELPER—GROUP II Independent City Owned Subway System

AMENDED NOTICE

Applicants who filed muter the advertisement of May 7 to May 27, 1940, need not file again.

The list prepared from this examination is not a list prepared matt section 3 of the Wicks Act (Chapter 927 of the Laws of 1939) "for filling any position in any municipally operated transit peas-tic" but is a general list prepared both for the filling of such vacancies and vacancies which may toter occur on the present private facilities after unification takes place.

Simultaneously with the holding of this examina-tion a departmental promotion examination will be held. The names appearing on the eligible list re-sulting from suck Promotion examination will be sued first to fill vacancies.

Salary: 6254 cents to 65 cents an hour at present.

Applications: Issued and received from 9 a. in. June 4 to 4 p. in. June 14, 1940.

Vacancies: 18 at present; approximately 200 expected in 1940.

Ages: Open to all persons who have not yet reached their 46th birthday on the first day for the receipt of applications. This position requires ex-traordinary effort.

Duties: To assist the Maintainers in the per-formance of the following work depending on ate signment:

(1) Assist the maintainers in the car shops in the maintenance, repair and inspection of all parts of the multiple-unit car equipment, including. car bodies, motors, trucks, air brakes, and associated equipment; shop equipment and heating plant equipment.

(2) Assist the maintainers in the maintenance and heavy repair of ventilation and drainage equip-ment including electric and air driven pumps, air compressors, sewage ejectors, large fans, blowers, magnetic and air valves, louvres, air piping, and all associated equipment.

(3) Perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Eligibility Requirements: At least three years' recent satisfactory experience as a helper or me-chanic along the general mechanical lines described under "Duties" except that railroad experience is not necessarily required. Candidates with relevant education in the mechanical field in a recognized vocational or technical high school, or college who have graduated from a three or four year day course in such institutions will be admitted with-out further experience. June 1940 graduates of such institutions will be admitted to the examina-tion.

This position is one of the principal means of entrance to a railroad career service in the Unified Transit System. The most important attributes which will be required for this position are an aati-titude for the type of work listed under "Duties" and evidence of an ability to learn.

Subjects and Weights: Written, weight 80; Physical, weight 20. The passing grade wW be set in accordance with the needs of the service.

All candidates who pass the competitive written and physical tests will be required to pass a tying practical test prior to certification. Candi-dates for the qualifying test will be called for ex-amination in groups according to the needs of the service.

Medical and Physical Requirements: No disease, injury or abnormality that tends to impair health or usefulness. The competitive physical ex-amination will consist of tests designed to grade the candidate's strength and agility.

Fee: $1.00. Applications mailed and postmarked up to and in-

cluding 12 midnight on the last day for the receipt of applications will be accepted by the Commission.

See "General Instructions as to Examine-lions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND 0. MORTON, and WALLACE S. SAYRE, Commissioners.

FRANK A. SCHAEFER, Secretary. j4,14

MAINTAINER'S HELPER—GROUP 0 Independent City Owned Subway System

AMENDED Nonce

Applicants who filed under the advertisement of May 7 to May 27, 1940, need not file again.

The list prepared from this examination iE not list prepared under section 3 of the Wicks Act (Chapter 927 of the Laws of 1939) "for filling any position in any 'municipally operated transit foci:s-ties" but is a general list prepared both for the filling of sack vacancies and vacancies which moy later occur on the present private facilities after unification takes place.

Simultaneously with the holding of this examina-tion a departmental promotion examination will be held. The names appearing on the eligible list re-setting from such Promotion examination will be used first to fill vacancies.

Salary: 70 cents an hour at present. Applications: Issued and received from 9 a. m.

June 4 to 4 p. m. June 14, 1940. Vacancies: 6 at present; from 20 to 30 expected

in 1940. Ages: Open to all persons who have not yet

reached their 46th birthday on the first day for the receipt of applications. This position requires extraordinary physical effort.

Duties: To clean electric power and line equip-ment, enclosures and buildings under live and hazardous conditions; act as helpers for power maintainers, when required, in the test inspection and adjustment of electric substation equipment; make records; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Eligibility Requirements: At least three years' recent satisfactory experience as a helper or me-chanic in connection with high voltage power or substation maintenance, testing, or installation along the general lines described under "Duties" except that railroad experience is not necessarily required. Candidates with relevant education in-cluding courses in generation or transmission of elec-trical power in a recognized vocational or technical high school or college who have graduated from a three or four-year day course in such institu-tions will be admitted without further experience. amJuninea, tilon94.0, graduates will be admitted to the ex-

This position is one of the principal means of entrance to a railroad career service in the Unified

3702 THE CITY RECORD THURSDAY, JUNE 13, 1940

Transit System. The most important attributes which will be required for this position are an ap-titude for the type of work listed under "Duties" and evidence of an ability to learn.

Subjects and Weights: Written, weight 80; Physical, weight 20. The passing grade will be set in accordance with the needs of the service.

All candidates who pass the competitive written andphysical tests will be required to pass a qualif ying practical test prior to certification. Candidates for the qualifying test will be called for examination in groups according to the needs of the service.

Medical and Physical Requirements: No dis-ease, injury or abnormality that tends to impair health or usefulness. The competitive physical ex-amination will consist of tests designed to grade the candidate's strength and agility.

Fee: $1.00. 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 se part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. Krim, President; FERDINAND Q. Moarou, and Wati.acz S. SATES, Commiuioners.

FRANI A. SCHAEFER, Secretary. j4,14

MAINTAINER'S HELPER-GROUP D Independent City Owned Subway System

AMENDHD NOTICE

Applicants who filed wider the advertisement of May 7 to May 27, 1940, need not file opals.

The list prepared front this examination is not a list prepared under section 3 of the Wicks Act (Chapter 927 of the Laws of 1939) "for Oise as' puitios in any ninniciPally operated transit facili-ties" but is a general' list prepared both for the filling of such vacancies and vacancies *tick may kter occur on the present Private facilities after unification takes place.

Simultaneously with the holding of this examina-tion a departmental promotion examination will be held. The names appearing on the eligible list re-sulting from suck promotion exaniisiation will be used first to fill vacancies.

Saar,: 65 cents an hour at present. Applications: Issued and received from 9 a. m.

June 4 to 4 p. in. June 14, 1940. Vacancies: From 30 to 60 expected in 1940. Ages: Open to all persons who have not yet

reached their 46th birthday on the first day for the receipt of applications. This position requires extraordinary physical effort.

Duties: To assist structure maintainers in the maintenance, repair, and alteration of all parts of the subway structure including stations and en-closures, and related buildings, and including the following classes of work: carpentry, ornamental iron work, masonry, plumbing, sheet metal work, painting and cleaning; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Eligibility Requirements: At least three years recent satisfactory experience as a helper or me-chanic along any of the structural lines described under "Duties" except that railroad experience is not necessarily required. Candidates will be ex-pected to have a good knowledge of one of these lines of work and some knowledge in the other lines. Candidates with relevant education, such as in structural trades, in a recognized vocational or technical high school or college, who have gradu-ated from a three or four-year day course in such institutions will be admitted without further ex-perience. June, 1940, graduates will be admitted to the examination.

This position is one of the principal means of entrance to a railroad career service in the Unified Transit System. The most important attributes which will be required for this position are an ap-titude for the type of work listed under "Duties" and evidence of an ability to learn.

Subjects and Weights: Written, weight 80; Physical, weight 20. The passing grade will be set in accordance with the needs of the service.

All candidates who pass the competitive written and ~ pphyysaiical tests will be required to pass a q»lr1ias Practical test prior to certification. Candidates for the qualifying test will be called for examination in groups according to the needs of the service.

Medical and Physical Requirements: No dis-ease, injury or abnormality that tends to impair health or usefulness. The competitive physical ex-amination will consist of tests designed to grade the candidate's strength and ability.

Fee: $1. 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. Ruts, President; FE1DINAND Q. MORTON, and WALLACE S. SAYE, Commissioner.

FLANK A. Saturn, Secretary. j4,14

TENTATIVE KEYS FOB EXAMINATIONS

Candidate: may file objection to suck 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.

Promotion to Park Foreman, Grade 2 (Men Only) Department of Parka

ANSWER SHEET. WRITTEN EXAMINATION HELD MAY 27, 1940

1,C; 2,D; 3,C; 4,B; 5,D; 6,C; 7,B; 8.A; 9,A; 10,C; 11,C; 12,A; 13,D; 14,A; 15,B; 16,D; 17,D: 18,A; 19,B; 20,C.

21,B; 22,A; 23,D; 24,D; 25,C; 26A; 27,C; 28,A; 29,C; 30,D; 31,B; 32,B; 33,A; 34,A; 35,B; 36,B; 37,D; 38,B; 39.A; 40.A.

41,D; 42,A; 43,D; 44,A; 45,C; 46, out; 47,C: 48,B; 49,D; 50,D; 514; 52,A; 53,B; 54,D; 55,C: 56,C; 57,D; 58,D; 59,B; 60,B.

61,A; 62.B; 63, out; 64,A; 65,C; 66,D; 67,D; 68,A; 69,C; 70,A; 71,C; 72,C; 73,C; 74,B; 75.C.

j3.17

Assistant Mechanical Enginer, Grade 4 ANSWER SHEET, WRITTEN EXAMINATION

HELD MAY 17, 1940 1,D; 2,D; 3,E; 4,A; 5,D; 6,B; 7,C; 8.C; 9,E;

10,A; 11,A; 12,C; 13,D; 14,D; 15,B; 16.E; 17,E: I8,D; 19,A; 20,13.

21,A; 22,C; 23,E; 24,D; 25,C; 26,C; 27,C; 28,B; 29,A; 30,D; 31,E; 32,A: 33,D; 34.E; 35,B; 36,C; 37,B; 38,B; 39,A; 40,D.

41,A; 42,B; 43,C; 44,B; 45,E; 46,C; 47,C; 48.D; 49,B; 50,D. j3,17

Junior Engineer (Sanitary) Grade 8 ANSWER SHEET, WRITTEN EXAMINATION

HELD MAY 25, 1940 1.C; 2,B; 3.C: 4,C; 5,D: 6,E; 7,D; 8.A; 9.C;

10,D; 11,B; 12,C; 13,E; 14,C; 15,B; 16,D; 17,B; 18,C; 19,B; 20,C.

21,D; 22,B; 23,C; 24,E; 25,B; 26.A; 27.A: 28,E; 29,E; 30.C; 31,A; 32.C: 33,E; 34,E; 35,C; 36,B; 37,C; 38,A; 39,E; 40,C.

41,A; 42,A; 43,D; 44,D; 45,E; 46,A; 47,D; 48,A; 49,E; 50,D; 51,A; 52,C; 53,B; 54,E; 55,A; 56,B; 57,C; 58,E; 59,A; 60,C.

61,E; 62,B; 63,A; 64,E; 65,D; 66,E; 67,E; 68,A; 69,E; 70,B; 71.1): 72,C; 73,B; 74,E; 75,A: 76,E; 77,D; 78,E; 79,E; 80,A.

81,A; 82,B; 83,E; 84,C; 85,A; 86,E; 87,A; 88,D; 89,D; 90,E; 91,C; 92,E; 93,B; 94,C; 95,C; 96,B; 97,E; 98,E; 99,D; 100,B. j3,17

Attendant-Messenger, Grade 1 (Male) Special and Watchman-Attendant, Grade 1 (Male)

ANSWER SHEET, WRITTEN EXAMINATION HELD MAY 4, 1940

1,C; 2,B; 3,D; 4,D; 5,C; 6,D; 7,A; 8,A; 9,B; 10,B; 11,A; 12,B; 13,C; 14,A; 15,A; 16,A; 17,A: 18,B; I9,D; 20,B.

21,A; 22,C; 23,C; 24,B; 25,D; 26,D; 27,A; 28,D; 29,C; 30,C; 31,C; 32,D; 33,b; 34,B; 35,A; 36,A; 37,B; 38,A; 39,D; 40D.

41,D; 42,C; 43,C; 44,C; 45,A; 46,B; 47,A; 48,A; 49,C; 50,B; 51,A; 52,C; 53,B; 54,A; 55,A; 56,A; 57,D; 58,A; 59,B; 60,D.

61,C; 62, were; 63, correct; 64, his/her; 65, contest; 66, correct; 67, rang; 68, between; 69,B; 70,A; 71,B; 72,C; 73,D; 74,B; 75,B. 33,17

Assistant Secretary to GUY Planing Commission

ANSWER SHEET, WRITTEN EXAMINATION HELD MAY 10, 1940

1,B; 2,C; 3,D; 44; 5,D; 6,B; 7,E; 8,A; 9,C; 10,B; 11,C; 12,D; 13,A; 14,E; 15,C; 16,B; 17,E; 18,D; 19,A; 20,A.

21,E; 224; 23,D; 24,E,- 254; 26,C; 27,D; 28,C; 29,E; 30,B; 31,C; 32,D; 33,D; 34,B; 35,D; 36,E; 37,C; 38,B; 39,B; 40,b.

41,B; 42,A; 43,E; 44,E; 45,A4 46,B; 47,C; 48,E; 49,C; 50,A; 51,E; 52,A; 53,C; 54,B; 55,D; 56,A; 57,B; 58,A; 59,E; 60,B.

61,D; 62,C; 63,C; 64,E; 65,B;67,A; 68,E; 69,C; 70,D; 71,E; 72,D; 734; 74,E; 75,D; 76,B; 77,A; 78,D; 79,B; 80,C. j3,17

PRESIDENT, BOROUGH OF MANHATTAN

Public Auction Sale of Encumbrances

THE PRESIDENT OF THE BOROUGH OF Manhattan will sell at public auction at the

Corporation Yard, 134 Madison st., Manhattan, commencing at 10 a. m., on

TUESDAY, JUNE 18, 1940 The following encumbrances: Household furniture, office furniture, typewriters,

filing cabinets, desks, store fixtures, cash registers, scales, Vienna chairs, counter chairs, plates, dishes, motors, electric fans, sewing machines, coolers, sidewalk signs, metal signs, trunks, vending ma-chines, shoe repair, tailor shop and laundry effects, large lot of restaurant tables and chairs.

The items to be sold may be inspected from 9 a. m. to 5 p. m. on Monday, June 17, 1940.

The purchaser will be required to remove the articles and other goods within 48 hours, and all materials, etc. not removed within the time speci-fied will be resold and disposed of as provided by law.

STANLEY M. ISAACS, President. j13,18

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 WEDNESDAY, JUNE 19, 1940

Contract No. 1-For furnishing and delivering materials required in the grading, reitrzZL curbing, minting, laying and relaying si and a concrete foundation in the unpaved portions and widenings of Gouverneur st. from Water at to Madison at, Madison at. from Gou-verneur at to about 200 feet east of Jackson at. and Jackson st. from Water at to Madison st, and repaving the roadway of Gouverneur st. from Water at. to Madison st, Madison at. from Gou-verneur st. to about 200 feet east of Jackson at., Jackson at from East River drive to Madison st. and Water st. from Scammel st, to Jackson st., including the widened area from Gouverneur st. to Scammel at., and also constructing receiving basins where necessary, together with an work incidental thereto.

Contract No. 2-For furnishing and delivering rented equipment required in the grading, regrad-ing, curbing, recurbing, laying and relaying side-walks and a concrete foundation in the unpaved portions and widening, of Gouverneur st. from Water st to Madison st. Madison st. from Gou-verneur at. to about 200 fed east of Jackson st. and Jackson at. from Water it to Madison at. and repaving the roadway of Gouverneur st. from Water st. to Madison at., Madison at. from Gouverneur at. to about 200 feet east of Jackson et, Jackson at. from East River drive to Madi-son st. and Water at. from Scammel at. to Jackson st, including the widened area from Gouverneur st. to Scammel at., and also constructing receiving basins where necessary, together with all work in-cidental thereto.

Contract No. 3-Paving with a permanent sheet asphalt pavement the unpaved portions and wid-ening, of Gouverneur at. from Water at. to Madison at., Madison st. from Gouverneur st. to about 200 feet east of Jackson at. and Jackson it from Water st. to Madison st.; and repaving with sheet asphalt the roadway of Gouverneur st. from Water at. to Madison at, Madison st. from Gouverneur at. to about 200 feet east of Jackson st., Jackson at. from East River drive to Madison at. and Water st. from Scammel st. to Jackson st, including the widened area from Gouverneur at. to Scammel st., together with all work incidental thereto. 17,19

Until 2.30 p. m., on MONDAY, JUNE 24, 1940

Contract No. 31, for all of the labor and ma-terials required for test piles, Marginal st., from E. 30th st. to E. 49th st., in connection with the construction of a marginal street along the East River from E. 30th st. to E. 49th st., together with all work incidental thereto. 113,24

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 Psojaci No. N. Y. 1816-F-Cownucts 9C-9C-1, 9C-3

SEPARATE SEALED BIDS WILL BE RE- ceived at the office of the President of the

Borough of Manhattan, at Room No. 2034. Mu-nicipal Building, Borough of Manhattan, City of New York, until 2.30 p. m., eastern daylight saving time, on

MONDAY, JUNE 24, 1940 and then at said office, publicly opened and read aloud.

For East River Drive Improvement, E. 49th at. to E. 99th st. Sanitation dumping board at E. 60th at.:

Contract No. 9C, general construction; Contract No. 9C-1, plumbing work; Contract No. 9C-3, electrical work:

-together with all work incidental thereto. The information for bidders, form of hid, form

of contract, plans, specifications, and forms of bid bond and performance bond may he 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 ten (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 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 costs of the work to be performed under these contracts are:

Contract No. 9C, general construction, $135,000; Contract No. 9C-1, plumbing work, $10,000; Contract No. 9C-3, electrical work, $5,000. 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. j10,24

BOARD OF EDUCATION

PROPOSALS See Regulation on Lad 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 eve., corner of 72d st., Manhattan, u follows:

Until 11 a. m., on THURSDAY, JUNE 18, 1940

For packing and unpacking, when necessary, carrying, loading, carting, delivering, transferring, retransferrin& returning, etc., supplies, equipment, etc., to the schools, Playgrounds, recreation cen- tres, depositories, etc. 13.13

Until 11 a. m., on MONDAY, JUNE 17, 1940

For furnishing and delivering special and gen-eral supplies, custodial and vocational supplies.

m31,j17

SEALED BIDS WILL BE RECEIVED BY the Superintendent of Plant Operation and Main-

tenance, Board of Education, of the City of New York, at his office, 34Y, E. 12th et., Manhattan, as follows:

Until 10 a. in., on FRIDAY, JUNE 14, 1940

For WPA materials for the following schools: Borough of Manhattan

George Washington High School, electric ma-terials.

Borough of Brooklyn P. S. 201, wire guards, fabric, etc.

Until 10 a. tn., on MONDAY, JUNE 17, 1940

Borough of Richmond For WPA materials for P. S. 8, chain link

fencing. j5,15

Until 10 a. in., on MONDAY, JUNE 17, 1940

For repairs to the following schools: Borough of Manhattan

P. S. 2, grate repairs. P. S. 3, boiler masonry repairs, heating repairs

(repairs valves, etc.). P. S. 5, heating repairs (repairs radiators, etc.). P. S. 9, carpentry repairs. P. S. 12, boiler masonry repairs, grate repairs. P. S. 17, new office furniture. P. S. 24, new fountains and slop sink. P. S. 37, boiler masonry repairs. P. S. 65, heating repairs (radiator, coil, etc.). P. S. 69, new flagpole. P. S. 73, repairs cement pavement, repairs and

painting. P. S. 76, boiler masonry repairs, etc. P. S. 84, new angle iron and wire lath parti-

tions. P. S. 87, coil shields, etc. P. S. 91, new reservoir, etc. P. S. 119, boiler masonry repairs, heating rep-

pairs (gasket, etc., work). P. S. 132, heating repairs (repairs damper regu•

lator, etc.). P. S. 141, retubing boilers, etc. P. S. 147, roof repairs. P. S. 165, boiler masonry repairs. P. S. 166, installing sump pit and pump com-

plete. Manhattan High School of Aviation Trades

Annex, ash hoist elevator repairs, etc. Metropolitan Vocational High School, new grinder

and dental equipment. Murray Hill High School of Building and

Metal Trades, roof repairs. Washington Irving High School, elevator re-

pairs. Shops, opera chair seats and backs-birch, opera

chair seats, plumbing materials, etc., opera chair seat arms and cap washers.

Various Schools, transferring cots, new steel storage cabinets, asphalt tile.

Borough of The Bronx P. S. 4, repairs and relaying yard drain lines,

etc. P. S. 9, repairs and painting. P. S. 42, new slate blackboard. P. S. 53, new stereopticon screen and roller. P. S. 57, repairs cement pavement, installing

new steel partitions. P. S. 89, installing new window cleaning an-

chors. P. S. 92, installing new window cleaning an-

chors. P. S. 115, bentwood chairs. DeWitt Clinton High School, new metal bellows

valve bonnets, etc. Walton High School, roof repairs.

Borough of Brooklyn P. S. 30, repairs teachers' furniture. P. S. 44, new teachers' desks, etc. P. S. 46, teachers' desks and chairs. P. S. 75, repairing and transferring chairs. P. S. 104, replacing treads on steps, etc. P. S. 106, repairs vent hood. P. S. 153, repairs cement pavement. P. S. 164, retubing boiler. P. S. 180, steel filing cabinets. P. S. 190, asphalt tile floor. Abraham Lincoln High School. repairs chairs. Brooklyn High School of Automotive Trades,

repairs to revulating valve, etc. Brooklyn High School for Homemaking-Annex,

new steam table in cafeteria and wash basin, wood filing cabinet and sewing tables.

East New York Vocational High School-Annex, new filing cabinets, etc., new desks and chairs, new steel storage cabinets.

Borough of Queens P. S. 16, repairs to cement pavement. P. S. 22, asphalt tile floors, etc. P. S. 36. replacing desks and seats, new wood

floor, sanitary repairs. P. S. 84, renewing flush valves. P. S. 89, retubing P. S. 97, chain link fence. P. S. 114, flue pipe. P. S. 122, repairs cement pavement, repairs roof

and plaster. P. S. 134, replacing flushometers. P. S. 150, repairs cement pavement and curb. P. S. 155, window shade replacements. P. S. 170. repairs and alterations. Jamaica High School, covering of pipe including

metal casing. Long Island City High School, bulletin boards

and cork carpet.

Queens Vocational High School, new library shelving, etc.

Various Schools, demonstration tables, chemical storage cabinets.

Borough of Richmond P. S. 18, new sink, piping, stone shelf, etc.,

moving shop equipment, repairs, etc. P. S. 21, slag roofing, etc. P. S. 28, interior and exterior painting. Curtis High School, display cases for cafeteria. McKee Vocational High School, cabinets, etc.;

tables, chairs, lockers, desks, etc.; repairs tile roof, copper roof, etc.; ventilating rooms; new demonstration table, new sink, piping, etc.

New Dorn High School, incinerator repairs. Various Schools, boiler masonry repairs.

110,15

Until 2. p. m., on =MAY, JUNE 18, 1940

Borough of Manhattan For unitary alterations, etc. at P. S. 25,•

Chelsea Vocational High School; High School of Music and Art; Julia Richman High School and Straubenmuller Textile High School, Man-hattan.

For item 1 furnish and install new engine lathes, etc.; item 2 millwright work, repairs, etc. in Murray Hill High School of Building and Metal Trades; also millwright work, repairs,

in Murray Hill High School of Building and Metal Trades Annex (P. S. 174): and item 1, furnish and install modeling room equipment; item 2, furnish and install art room equipment in Washington Irving High School, Manhattan.

Borough of The Bronx For sanitary alterations, etc. at P. S. 4, 46 51,

Evander Childs High School, DeWitt Clinton High School and Theodore Roosevelt High School, The Bran.

For sanitary alterations at P. S. 42, item 1, construction; item 2, sanitary; item 3, heating and ventilating and item 4, electrical work; The Bronx.

For alterations and new wire mesh partitions, doors, etc. at Bronx Vocational High School for Boys, The Bronx.

Borough of Brooklyn For alterations, repairs, electric, heating and

ventilating, etc. at P. S. 147, Bklyn. For alterations, repairs, etc. at P. S. 78 An-

nex, 90, 119, 123, 152, 232, 235, Bklyn. For repairs and refinishing furniture at P. S.

82, 94, 102, 104, 112, 118, 122, 127, 131, 134, 136, 140, 145, 164, 170, 180, 186, 220 and Bay Ridge High School and new pupils' furniture for P. S. 35 and Eastern District High School, Bklyn.

Borough of Richmond For installing new grates and forced draft at

P. S. 1, 13, 17 and 18, and new shop equipment for McKee Vocational High School Annex, Richmond. 37,10

Until 10 a. m., on TUESDAY, JUNE 18, 1940

For WPA materials for the following schools: Borough of Manhattan

Straubemuller Textile High School, steam pipe, fittings, etc. ; new C. I. radiators, etc.

Borough of The Bronx P. S. 14, macadam asphalt, paving blocks, etc. P. S. 107, sand and gravel, cinders.

Borough of Richmond Tottenville High School, bituminous and anthra-

cite cinders; sand, gravel, stone and cement. j12,17

Until 10 a. m., on WEDNESDAY, TUNE 19, 1940

For WPA materials for the following schools: Borough of Manhattan

George Washington High School. lumber. Borough of The Bronx

Morris High School, Portland cement 17,18

Until 10 a. m., on THURSDAY, JUNE 89, 1940

Borough of Manhattan For WPA materials for Straubenmuller Textile

High School, common brick, face brick. j8,19

Until 2 p. m., on MONDAY, JUNE 24, 1940

Borough of Manhattan For repairs and alterations to heating apparatus,

etc., at Food Trades Vocational High School (P. S. 16), Manhattan.

Borough of Brooklyn For vocational shop equipment. etc., at Brook-

lyn High School for Specialty Trades and Brook-lyn High School for Specialty Trades Annex (P. S. 5), Bklyn, Item 1, metal stools, benches, lockers, tables, cabinets, etc.; item 2, steel cabi-nets, filing cabinets, etc.; item 3, science in-structors' tables, students' tables, etc.; item 4, wood desks, etc.; item 5, pupils' desks and seats; item 6, barber chairs.

For sanitary alterations, etc., at Brooklyn High School of Automotive Trades Annex (P. S. 147), Bklyn.

Borough of Queens For demonstration tables and piping in P. S.

125, 126, 127 and 141, Queens. Borough of Manhattan

For alterations and repairs at P. S. 25, 51, 89, 122, 173, Chelsea Vocational High School, George Washington High School and Washington Irving High School, Manhattan. j13,24

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Buildings, Design

and Construction, at his office, 49 Flatbush ave. extension, Bklyn.. as follows:

Until 2 p. in., on TUESDAY, JUNE 11, 1940

Borough of Queens For general construction and construction of

field house and athletic field, Woodrow Wilson Vo-cational High School. on the Mocks bounded by 155th st., Baisley blvd., 157th st. and 132d ave.

Deposit on nlans and specifications, $30. For installing electric passenger elevator in

Woodrow Wilson Vocational High School, on blocks bounded by 155th at. and 157th at., between Baia-ley blvd. and 132d ave.

Deposit on plans and specifications, $1. NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN THAT THE receipt and opening of bids on the above con-

tracts for general construction and construction of field house and athletic field, and for installing electric passenger elevator in Woodrow Wilson Vocational High School has been postponed until 2 p. m., on Friday, June 21, 1940. j12,21

Until 2 p. m., on MONDAY, JUNE 24, 1940

Borough of Richmond For general construction of addition to P. S.

29, North East corner of Victory blvd. and Slos-son ave., Covelakes Park.

Deposit on plans and specifications, $5. j13,24

Until 2 p. m.. on TUESDAY, JUNE 25, 1940

Borough of Manhattan For general construction of Benjamin Franklin

High School, E. 114th to E. 116th stn., Pleasant ave. to East River dr.

Deposit on plans and specifications, $34. 110,25

Plana and specifications for the above proposed contract may be examined or secured at the M-inting R03111, 131 Livingston at., Bklya.

18,13

GENERAL AREA IN WHICH A SITE WILL 8E SELECTED FOR

THE PROPOSED "maws AEDISON VOCATIONAL NICII JCNOOL"

BOROUGH Or QC/ETA/5

GRAND CENTRAL. PKWY

THURSDAY, JUNE 13, 1940 THE CITY RECORD 3703

DEPARTMENT OF HOSPITALS

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Department of Hospitals, Room 626, 125

Worth st., Manhattan, as follows:

Until 11 a. m., on MONDAY, JUNE 24, 1940

For furnishing all labor and materials required for furnishing and installing metal and glass cubicle partitions, including electrical work, in the East and West Wards on the first floor of the Children's Pavilion at Sea View Hospital, located at Brielle ave. and Castleton corners, &rough of Richmond, New York City. jI3,24

BOARD OF ESTIMATE BUREAU OF REAL ESTATE

Corporation Sale of Bnildfnp and Appurte-nances Thereto on City Real Estate

See Terms and Conditions on Last Page

PURSUANT TO RESOLUTIONS ADOPTED by the Board of Estimate, sealed bids will be

received by the Bureau of Real Estate of the Board of Estimate, at Room 1030, Municipal Building, Manhattan, as follows:

Until 11 a. m., on FRIDAY, JUNE 28, 1940

For the sale of the structure, together with the appurtenances thereto, on property acquired by The City of New York, located at 34 Goerck st., Bor-ough of Manhattan, and known and designated on the present Tax Maps of The City of New York as Section 2, Block 322, Lot 5. (Resolution of June 6, 1940-Cal. No. 32).

For the sale of the 2%-story brick and frame structure, together with the appurtenances thereto, known as the Carpentry Shop situated on City-owned property at the northerly end of North Brothers Island, Borough of The Bronx. (Resolution of June 6, 1940-Cal. No. 33).

For the sale of the encroachments, together with the appurtenances thereto, on property acquired for public purposes within the lines of Reservoir ave. from West Kingsbridge rd. to W. 195th st., Bor-ough of The Bronx, (Resolution of June 6, 1940-Cal. No. 41).

For the sale of the encroachments, together with the appurtenances thereto, on property acquired for public purposes, located on the easterly side of Arthur ave. between Crescent ave. and E. 186th st., Borough of The Bronx. (Resolution of June 6, 1940-Cal. No. 142).

For the sale of the encroachments, together with the appurtenances thereto, on property acquired for public purposes, located on the southerly side of Moore st., the westerly side of Humboldt st. and the northerly side of Varet st., Borough of Brook-lyn. (Resolution of June 6, 1940-Cal. No. 141).

For the sale of all the structures, buildings and parts of buildings, together with the appurtenances thereto, on property acquired for street purposes, within the lines of Damage Parcel No. 34 of the Inwood st. proceeding, Borough of Queens. (Reso-lution of June 6, 1940-Cal. No. 35).

For the sale of all the structures, buildings and parts of buildings, together with the appurtenances thereto, on property acquired for street purposes, within the lines of Damage Parcel No. 82 of the Brinkerhoff ave. proceeding, Borough of Queens. (Resolution of June 6, 1940-Cal. No. 140).

For the sale of all the encroachments, together with the appurtenances thereto, on property acquired for street purposes within the lines of Damage Par-cel No. 46 of the 143d st. proceeding, Borough of Queens. (Resolution of June 6, 1940--Cal. No. 34).

For the sale of the encroachments, together with

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-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 options 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

the appurtenances thereto, on property acquired for public purposes, within the lines of Damage Parcel No. 100 of the Winchester blvd. proceeding, Bon ocalug. N h ofo.Q5u7e)en. s. (Resolution of February 29, 1940-

j 12,28

The encroachments and appurtenances herein-before specified are shown on certain maps on file in the office where bids are to be received.

Each bid must be accompanied by a deposit of cash or certified check in a sum equal to 25 per cent of the amount of the bid, except that a mini-mum deposit of $50 will be required with all bids. A deposit of 500 will entitle bidders to bid on any or all the buildings.

Deposits of unsuccessful bidders will be returned after successful bidders have paid purchase price in full and given security. The deposits of success-ful bidders may be declared forfeited to The City of New York upon failure to comply with the re-quirements of the terms and conditions of the sale.

Resale of the buildings or parts of buildings, to-gether with the appurtenances thereto, or assignment of interest therein by successful bidder, will not be permitted without the written consent of a duly au-thorized agent of the City.

LEE THOMPSON SMITH, Director of Real Estate.

Corporation Sae of Certain Beal 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, NNE 14, 1940 at 11 o'clock a. m., Daylight Saving Time, at Room 1030, Municipal Building, Manhattan, City of New York, the following described property:

All that certain piece or parcel of land situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, more particularly described on the tax map as Section 23, Block 7792, Lots 1 and 3.

The minimum or upset price at which said property may be sold, u hereby fixed at the sum of Four Thousand ($4,000) Dollars and the sale shall be conditioned upon the following terms and conditions:

The successful bidder will be required to pay 10 per cent of the amount of the bid, together with the auctioneer's fee, if any at the time of sale and a minimum of 15 per cent additional within sixty (60) days from the date of sale. The balance may be represented by a purchase money bond and mortgage to run for one year, with interest at the rate of S per cent per an-num, payable quarterly, with the privilege of paying off the mortgage debt at any time prior to maturity with interest to the date of payment.

The deed shall be a bargain and sale deed without covenants to be delivered within ninety (90) days from the date of sale and the bond and mortgage to be executed by the purchaser shall contain, in addition to the provisions herein-before outlined, such other and usual clauses as are required in purchase money mortgages ac-ceptable by the City of New York; the purchaser to pay the recording tax, recording fee and all Federal or State taxes in relation thereto, if any.

Taxes, assessments and water rates shall be apportioned 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 person so fair..17 to comply therewith shall, in addition to forfeiting any deposits made on ac-count 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

resolution adopted at the meeting of the Board held May 16, 1940 (Cal. No. 111).

LEE THOMPSON SMITH, Director of Real Estate. ni28,i14

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, JUNE 28, 1940

exact location of the site will be determined after all the offerings have been analyzed.

A total area of approximately five acres is con-templated.

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. j4,26

OFFICE OF THE COMPTROLLER

Interest on City Bonds and Stock

THE INTEREST DUE JULY 1, 1940 ON Registered and Coupon Bonds and Stock of

The City of New York, and of former corpora-tions now included therein, will be paid on that day by the Comptroller at his office, Room 830, Municipal Building, Chambers and Centre sts., Manhattan.

The books for the transfer of bonds and stock on which the interest is payable July 1, 1940 will be closed from June 16, 1940 to June 30, 1940, both dates inclusive.

JOSEPH D. McGOLDRICK, Comptroller, The City of New York, Jane 5, 1940. j8,jy1

THE INTEREST DUE JUNE 15, 1940, ON Registered and Coupon Bonds and Stock of The

City of New York, and of former corporations now included therein, will be paid on that day by the Comptroller at his office (Room 830) Mu-nicipal Building, Chambers and Cmtre its., Man-hattan.

The books for the transfer of bonds and stock on which the interest is payable June 15, 1940 will be closed from June 1 to 14, 1940, both dates inclusive.

May 24, 1940. JOSEPH D. McGOLDRICK, Comptroller.

m28,j 15

BOARD OF TRANSPORTATION

Notices of Publle Hearings

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the office of the

Board of Transportation of The City of New York, 6th floor, 250 Hudson st., Manhattan, on Friday, June 21, 1940 at 11.30 a. m., Daylight Saving Time, on the proposed terms and conditions of draft form of contract for furnishing and installing power equipment for Route 124, from Dyre ave. to E. 174th st., Borough of The Bronx, Contract Na 3.

Copies of said draft form of proposed con-tract may be obtained at the offices of the Board of Transportation, Room 501, 250 Hudson at., Manhattan at a cost of One Dollar each.

June une 4, 1940, BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK by Joss H. Dia.maY, Chairman; FRANK X, SULLIVAN, GIORGI Kama, Commissioners.

Was. JEaosa Dar, Secretary. j7,21

NOTICE IS HEREBY GIVEN THAT A PUB- lie 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., Manhattan, on Tuesday, June 25, 1940 at 11.30 a. m., Day-light Saving Time, on draft form of contract for the construction of Inspection and Maintenance Platforms on Route No. 109, Sections 3 and 7 of New York City Transit System, IND, Division, Borough of Brooklyn, Agreement "PX".

Copies of said draft form of proposed contract may be obtained at the offices of the Board of Transportation, Room 501, 250 Hudson st., Man-hattan, at a cost of Fifty Cents each.

Dated, June 4, 1940. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. DELANEY, Chairman; FRANK X. SULLIVAN and GEORGE KEE- GAN, Commissioners. j11,25

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Transportation, at 250 Hudson st.,

Manhattan, as follows:

Until 11.30 a. in., on FRIDAY, JUNE 14, 1940

For furnishing and installing telephone equip-ment, Route No. 124, Dyre ave.-East 174th at. Route, Borough of The Bronx (Contract No. 4).

m24,j14

Until 10 a. m., on MONDAY, JUNE 17, 1940

For relining journal bearings from subway cars for the New York City Transit System. j11,17

Until 11,30 a. m., on TUESDAY, JUNE 18, 1940

For rerouting in 78th ave. and Grand Central pkway. extension of gas and sewer lines serving Jamaica Yard of the Independent City-owned Rapid Transit Railroad in the Borough of Queens. Agreement "QE". 14,18

Until 10 a. m., on TUESDAY, JUNE 18, 1940

For furnishing and delivering wool waste for the New York City Transit System. j7,18

Until 10 a. m., on TUESDAY, JUNE 18, 1940

For furnishing and delivering special track work consisting of frogs and switch points for the New York City Transit System. j7,18

Until 10 a. m., on WEDNESDAY, JUNE 19, 1940

For furnishing and delivering hardware, hack-saw blades, dies, couplings, clamps. files, drills, taps, tool holders, saws, vises, manila rope, etc., for the New York City Transit System. j8,19

Until 10 a. m., on THURSDAY, JUNE 20, 1940

For furnishing and delivering armature bearings for subway car motors, for the New York City Transit System. j10,20

Until 11.30 a. m., on FRIDAY, JUNE 21, 1940

For shop tools and equipment for the concourse yard of the Independent City-owned Rapid Transit Railroad. Equipment contract Y-45. m27,121

Until 10 a. tn., on MONDAY, JUNE 24, 1940

For furnishing and delivering genuine Bendix Westinghouse parts and also repairing old units for the New York City Transit System.

j13,24

Proposals-Notice to Bidders

General 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.

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 public 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 be requested or accepted from any contractor who is in arrears or in default to The City of New York. The right is reserved to reject any and all bids.

BOARD OF HIGHER EDUCATION

PROPOSALS

PWA PRoyscr No. NY-7415-F

SEPARATE SEALED BIDS WILL BE RE- ceived by the Chairman and Secretary of the

Board of Higher Education at the office of Hunter College, Room 1514, 2 Park ave., Manhattan, New York City, until 2 p. m. daylight saving time, on

MONDAY, JUNE 10, 1940 and then at said office publicly opened and read aloud.

For furnishing all the labor, materials and ap-pliances necessary for the complete installation of:

Contract No. 31: Group No. 1 faculty dining room tables and chairs; Group No. 2, cafeteria tables and chairs. -required in the building for Hunter College at Park ave.., 68th and 69th sts., Borough of Man-hattan, City of New York.

The information for bidders, form of bid, form of contract, plans, specifications, form of bid bond, and performance bond, may be examined at said office or at the office of Shreve, Lamb and Harmon, and Harrison and Fouilboux, Associated Architects, II E. 44th st., Manhattan, City of New York, and copies thereof obtained upon payment of $5 per set for each contract.

Any bidder, upon returning such set in good condition within fourteen (14) days after opening of bids, will be refunded his payment, and any non-bidder upon so returning such set will be re-funded one-half the amount of his deposit.

The Board of Higher Education 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 contracts.

The estimated cost of the work to be performed under the several contracts is as follows:

Contract No. 31: $17,200; Group No. I, faculty dining room tables and chairs, $3,200; Group No, 2, cafeteria tables and chairs, $14,000.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

BOARD OF HIGHER EDUCATION, ORDWAY TEAD, Chairman.

MARY S. INGRAHAM, Secretary. m27,j10 NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN THAT THE receipt and opening of bids on the above contract

31, has been postponed until 1 p. m., on Mon- day, June 17, 1940. j10,17

PWA Piton= No. NY-7415-F

SEPARATE SEALED BIDS WILL BE RE ceived by the Chairman and Secretary of tht

Board of Higher Education at the office of Hunter College, Room 1514, 2 Park ave., Manhattan, New York City, until 10 a. in. daylight saving time, on

FRIDAY, ,IIINE 14, 1940 and then at said office publicly opened and read aloud.

For furnishing and delivering, the following: Contract No. 40, Laboratory Apparatus: Class

No. 1, laboratory equipment and supplies, etc.; class No. 2, drafting equipment and supplies, etc.; class No. 3, geological samples and supplies, etc.; class No. 4, physics laboratory equipment and sup-plies, etc.

Contract No. 41, Class Room Apparatus: Class No. 1, psychological test equipment and supplies, etc.; Bass No. 2, photograph equipment and mov-ing picture films, etc.; class No. 3, maps, charts, and geological models. etc.

Contract No. 42, Office and Gymnasium Equip-ment: Class No. 1, docks, typewriters, duplicat-ing, adding, calculating and office machines, etc.; class No. 2, sports and game equipment and sup-plies, etc. -required in the building for Hunter College at Park ave., 68th and 69th its., Borough of Man-hattan, City of New York.

The information for bidders, form of bid, form of contract, specifications, form of bid bond, and performance bond, may be examined at said once, and copies thereof obtained, upon payment of Five Dollars ($5) per set; any bidder, upon re-turning such set in good condition within fourteen (14) days after opening of bids, will be refunded his payment, and any non-bidder upon so returning such set will be refunded one-half the amount of his deposit.

The Board of Higher Education 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.

The estimated cost of the work to be performed under the several contracts is as follows:

Contract No. 40, Laboratory Apparatus ($70,- 000) : Class No. 1, laboratory equipment and sup-plies, etc., $60,500; class No. 2, drafting equip-ment and supplies, etc., $1,500; class No. 3, geological samples and supplies, etc., $5,500; class No. 4, physics laboratory equipment and supplies, etc., $2,500.

Contract No. 41, Class Room Apparatus, ($7,- 500) : Class No. 1, psychological test equipment and supplies, etc., $3,750; class No. 2, photograph equipment and moving picture films, etc., $1,500; class No. 3, maps, charts, and geological models, etc., $2,250.

Contract No. 42, Office and Gymnasium Equip-ment ($10,500): Class No. 1, clocks, typewriters, duplicating, adding, calculating and office machines, etc., $8,000; class No. 2, sports and game equip-ment and supplies, etc., $2,500..

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

BOARD OF HIGHER EDUCATION, ORDWAY

TEAD, Chairman. MARY S. INGRAHAM, Secretary. m31,j14

PWA Paorscr No. NY-7415-F

SEPARATE SEALED BIDS WILL BE RE- ceived by the Chairman and Secretary of the

Board of Higher Education at the office of Hunter College. Room 1514, 2 Park ave., Manhattan, New York City, until 1 p. m., daylight saving time, on

MONDAY. JUNE 17, 1940 and then at said office publicly opened and read aloud.

For furnishing all the labor, materials and ap- pliances necessary for the complete installation of the following:

Contract No. 26: Group No. 1, miscellaneous furniture; Group No. 2, library apparatus.

Contract No. 27: Group No. 1, wardrobes and bookcases: Group No. 2, cabinet work; Group No. 3, miscellaneous carpentry; Group No. 4, ticket wicket and directory boards.

Contract No. 29: Group No. 1, machinery; Group No. 2, tools; Group No. 3, maintenance equipment;

PWA PROJECT No. NY-7415-F

SEPARATE SEALED BIDS WILL BE RE- ceived by the Chairman and Secretary of the

Board of Higher Education at the office of Hunter College, Room 1514, 2 Park ave., Manhattan, New York City, until 1 p. m. daylight saving time, on

MONDAY, JUNE 24, 1940 and then at said office publicly opened and read aloud.

For furnishing all the labor, materials and ap-pliances necessary for the complete installation of Contract No. 34: Group No. 5, miscellaneous items required in the building for Hunter College at Park ave., 68th and 69th sts., Borough of Manhattan, City of New York.

The information for bidders, form of bid, form of contract, plans, specifications, form of hid bond, and performance bond, may be examined at said office or at the office of Shreve, Lamb and Harmon, and Harrison and Fouilhoux. Associated Architects, 11 E. 44th st., Manhattan, City of New York, and copies thereof obtained upon payment of $5 per set for each contract.

Any bidder, upon returning such .set in good condition within fourteen (14) days after opening of bids, will be refunded his payment, and any non-bidder upon so returning such set will be re-funded one-half the amount of his deposit.

The Board of Higher Education 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 centum (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 contracts.

The estimated cost of the work to be performed under the several contracts is as follows:

Contract No. 34, Group No. 5, miscellaneous items, $2,500.

No bidder may withdraw his hid within 45 days after the actual date of the opening thereof.

BOARD OF HIGHER EDUCATION, ORDWAY TEAD, Chairman.

MARY S. INGRAHAM, Secretary. j12,24

DEPARTMENT OF PUBLIC WORKS

Notice to Mariners

BEGINNING JUNE 17, 1940, SCAFFOLDS will be suspended from the underside of swing

span of the Third Avenue Bridge over Harlem River, for reconstructing the two outer roadways of the structure. The scaffolds will be hung over the river channel, and will be guarded by red flags by day, and red lights by night. The re-construction work will not interfere with the open-ing of the bridge for the passage of boats.

j7,18 IRVING V. A. HUIE, Commissioner.

Proposed Approval of Subcontractors

THE DEPARTMENT OF PUBLIC WORKS proposes to approve as subcontractor Pioneer

Fireproof Door Corp., 807 Zerega ave., Bronx, for metal covered work, as submitted by O'Dns-coil & Groves, Inc., general contractors, new Queens Borough Hall, Queens. j11,13

THE DEPARTMENT OF PUBLIC WORKS proposes to approve the following subcontractors: Ketcham & Co., Inc., 205 E. 42d st., Manhattan,

for furnishing ceramic glazed and salt glazed ma-terial; Casalino Contracting Co., 217 Havemeyer st., Bklyn., for excavating and backfilling, and Raw-lins Co., 50 Church st., Manhattan, for furnishing bar joist, as submitted by M. S. & S. Construction Co., Inc., general contractors, new Out-Patient Building, Kings County Hospital, Bklyn.

G. & S. Construction Co., Inc., 220 W. 42d st., Manhattan, for foundations and superstructure; S. H. Pomeroy Co., Inc., 280-294 E. 134th st., Manhattan, for furnishing and erection of metal windows; David Shuldinger, Inc., 690 Bergen st., Bklyn., for glass and glazing; Munro Waterproof-ings, Inc., 501 5th ave., Manhattan, for water-proofing and dampproofing, and Snead & Co., 96 Pine st.. Jersey City, N. J., for hollow metal work and steel partition work, as submitted by M. S. & S. Construction Co., Inc., contractors, new Out-Patient Building at Kings County Hospital, Man-hattan.

Atlantic Terra Cotta Co., 101 Park ave., Man-hattan, for furnishing architectural terra cotta facing. as submitted by M. S. & S. Construction Co.. Inc., general contractors, new Out-Patient Building, Kings Co/inty Hospital, Bklyn.

Federal Bronze Co., Inc., 33d ave. and 14th pl., L. I. City, for bronze work; Laboratory Fur-niture Co., Inc., 37-18 Northern blvd., L. I. City. for laboratory equipment, and Brooklyn Roofing Corp., 255 Wallabout st., Bklyn., for roofing and sheet metal work, as submitted by Lane Engineering Corp., contractors, superstruc-ture Bowery Bay Sewage Treatment Works, Queens.

George Campbell & Co., 215.14 111th rd., Queens Village, for painting, as submitted by Heating & Maintenance Corp., contractors, new Out-Patient Building, Kings County Hospital, Bklyn. j12,14

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Department of Public Works, Room 1800,

Municipal Building, Manhattan, as follows:

H-12,459 LYPLANATORY NOTZ: - --indicatrs Opt Asmothoy eta. erdw ofaueJsattat)

anheates .4ify sistrert kyalf of.s/reebil use olmrdwollased

pooprly grows Miarrtwe3 err M feet awl witeu .14esivir. maSeehrof ow .1

Abie measured er/ ,44/orrshv or 'wino/ A /if is4.!■ )04 kegs t w.44,4 .4fey ape nirreisomt

BOARD Of 07/144TE AND APPORTIONMINTA Off/CE Br ME awe,' rms/merR

DIAGRAM SHOW/M5 ;REA OPA551315MENT /N THE PROCEEDING fOR ACQUIRING TITLE TO

PATTERSON AVENUE fRIM SOUTHAIr..5714ZY JOE .5f /WEN /Pr

495,01-0/69749 AND /N USE 70 jle J01/11/AYE3TEAY NOE- Of DOMAN HILLS( BEI-CNC/WTI) Al/e AS

DEDICATED 8AID /NOSE. BOROUGH GV R/C1/414VD

AvvYar.4;Ainary10,9.16 f.14-szose/d. MT/Mc ,06,11/11271;_

• NO AN

REPORT Ne 144110e. 47,J#4

M L-I L

SITALE 1N Fier

a.

3704 THE CITY RECORD

THURSDAY, JUNE 13, 1940

-required in the building for Hunter College at Park ave., 68th and 69th sta., Borough of Man-hattan, City of New York.

The information for bidders, form of bid, form of contract, plans, specifications, form of bid bond, and performance bond, may be examined at said office or at the office of Shreve, Lamb and Har-mon, Harrison and Fouilhoux, Associated Archi-tects, 11 E. 44th st., Manhattan, City of New York, and copies thereof obtained upon payment of $5 per set for each contract.

Any bidder, upon returning such set in good condition within fourteen (14) days after opening of bids, will be refunded his payment, and any non-bidder upon so returning such set will be refunded one-half the amount of his deposit.

The Board of Higher Education 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 contracts.

The estimated cost of the work to be performed under the several contracts is as follows:

Contract No. 26 ($19,000): Group No. I t mis-cellaneous furniture, $16,000; Group No. 2, library apparatus, $3,000.

Contract No. 27 ($34,000): Group No. 1, ward-robes and bookcases, $14 000; Group No. 2, cabinet work, $17,000; Group No. 3, miscellaneous car-pentry, $2,000; Group No. 4, ticket wicket and directory boards, $1,000.

Contract No. 29 ($17,000): Group No. 1, ma-chinery, $51000; Group No. 2, tools, $4,000; Group No. 3, maintenance equipment, $8,000.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

BOARD OF HIGHER EDUCATION, ORDWAY TEAD, Chairman.

MARY S. INGRAHAM, Secretary. j3,17

Until 11 a. m., on WEDNESDAY, JUNE 19, 1940

For furnishing all labor and materials necessary and required for: Contract No. 1, general con-struction; contract No. 2, plumbing; contract No. 3, heating and ventilating; contract No. 4, elec-tric wiring; -for alterations and additions to New York Public Library, 103 W. 135th at., 104-6-8-10 W. 136th st., Manhattan.

One (1) set of the above contract documents may be obtained on application and upon payment of deposit in the amount of Ten Dollars ($10) in cash or certified check drawn to the order of the Comptroller of The City of New York. This deposit will be refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) days after the date set for the opening of bids, if in the opinion of the Commissioner they are in good and usable condition. In the event no formal bid is submitted, or if in the opinion of the Com-missioner, the contract documents are not in good condition, the deposit is to be forfeited. j5,19

Until 11 a. m., on THURSDAY, JUNE 20, 1940

For furnishing all labor, materials and equip-ment required for the erection and completion of the Tuberculosis Pavilion, Riverside Hospital, North Brother Island, Borough of The Bronx, New York, as follows:

Contract No. 2, general construction of founda-tions and superstructure;

Contract No. 3, plumbing; Contract No. 4, heating and ventilating; Contract No. 5, electric wiring work; Contract No. 6, elevators; Contract No. 8, laboratory equipment; Contract No. 9, sterilizers; Contract No. 10, refrigerators; Contract No. 11, kitchen equipment; Contract No. 12, refrigeration plant; Contract No. 13, boiler equipment; Contract No. 14, sprinkler system; Contract No. 15, metal equipment. One (1) set of the above contract documents may be

obtained on application and upon payment of deposit in the amount of Fifteen Dollars ($15) in cash or certified check drawn to the order of the Comptrol-ler of the City of New York. This deposit will be refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) days after the date set for the opening of bids, if in the opinion of the Commissioner they are in good and usable condition, In the event no formal bid is submitted, or if in the opinion of the Commissioner, the contract documents are not in good condition, the deposit is to be forfeited.

Additional copies of the printed information for bidders, form of bid, form of contract and specifi-cations may be obtained upon payment of deposit in the amount of Ten Dollars ($10) for each copy. This deposit will be refunded in full, if the printed matter is returned, and determined by the Commissioner to be in good and usable con-dition.

All deposits shall be in cash, or certified check drawn to the Comptroller of the City of New York.

Additional copies of contract drawings may be obtained upon payment of the cost of blueprinting, which amount will be refunded. m31,120

Until 11 a. m., on FRIDAY, JUNE 21, 1940

For all labor and materials necessary and re-quired for furnishing, delivering and installing laundry machinery at the Rilcers Island Peniten-tiary, Rikers Island, Borough of The Bronx, City of New York.

One (1) set of the above contract documents may be obtained on application and upon payment of deposit in the amount of Ten Dollars ($10) in cash or certified check drawn to the order of the Comptroller of the City of New York. This deposit will be refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) days after the date set for the opening of bids, if in the opinion of the Commissioner they are in good and usable condition. In the event no formal bid is submitted, or if in the opinion of the Commis-sioner, the contract documents are not in good condition, the deposit is to be forfeited. 110,21

Until 11 a. m., on FRIDAY, JUNE 21, 1940

For furnishing all labor and material for altera-tions, etc. in Room 139 and adjoining room in the New York County Court House, Foley sq., Borough of Manhattan, City of New York.

One (1) set of the above contract documents may be obtained on application and upon payment of deposit in the amount of Five Dollars ($5) in cash or certified check drawn to the order of the Comptroller of the City of New York. This deposit will be refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) days after the date set for the opening of bids, if in the opinion of the Commissioner they are in good and usable condition. In the event no formal bid is submitted, or if in the opinion of the Com-missioner, the contract documents are not in good condition, the deposit is to be forfeited. j10,21

Until 11 a. m., on FRIDAY, JUNE 21, 1940

For all labor and materials necessary to furnish and install sewage pumps at the Far Rockaway sewage plant, Far Rockaway, Queens, New York.

j10,21

Until 11 a. rn.. on WEDNESDAY. JUNE 26, 1940

Bowery Bay Sewage Treatment Works, Section No. 2, contract No. 8, blowers.

Jamaica Sewage Treatment Works, Section No. 3, contract No. 7. centrifugal blower equipment.

One (1) set of the above contract document* may be obtained on application and upon payment of deposit in the amount of Ten Dollars 3101 in cash or certified check drawn to the order of the Comptroller of the City of New York. This deposit will he refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) day. after the date set for the opening of bid*, if in the opinion of the Commissioner they are in good and usable condition. In the event no formal hid is submitted, or if in the opinion of the Corn• missioner, the contract documents are not in good condition, the deposit is to be forfeited. 55,26

Until 11 a. m., on THURSDAY, JUNE 27, 1840

For furnishing all the labor and materials re-mired for the construction of the Moore Street Retail Market Building. located at 108-110 Moore st.. Borough of Bklyn., New York City, as follows:

Contract No. 1, general construction; Contract No. 2, plumbing, drainage and gas

heating work; Contract No. 3, electric lighting and power

work. For furnishing all the labor and materials re-

nuired for the construction of the Arthur Avenue Retail Market Building, located at 2344 Arthur ave. and 2331 Hughes ave., Borough of the Bronx. City of New York, as follows:

Contract No. 1, general construction; Contract No. 2, plumbing, drainage and gas

heating work: Contract No. 3, electric lighting and power

work. oe (1) set of the above contract documents One

may be obtained on application and upon payment of deposit in the amount of Ten Dollars ($10) in cash or certified check drawn to the order of the Comptroller of the City of New York. This deposit will be refunded in full to each bidder submitting a formal bid with the return of the blueprints and specifications within ten (10) days after the date set for the opening of bids, if in the opinion of the Commissioner they are in good and usable condition. In the event no formal

DEPARTMENT OF FINANCE

Sale of Tax Liens

Continuation of the Queens Sale, Sections 7 - Inclusive

13

THE SALE OF TAX LIENS FOR UNPAID taxes, assessments and water rents for the Bor-

ough of Queens, as to the liens remaining unsold at the termination of the sales of June 29, Septem-ber 28, November 22, December 14, 1939, Febru-ary 8, April 4 and May 16, 1940, and as to the liens where the purchaser has not completed his purchase in accordance with Charter terms, as incorporated in the Administrative Code, will take place on

THURSDAY, JUNE 20, 1940 at 10.30 a. m., pursuant to the provisions of Sections 415(1)-26.0 and (1)-28.0 of the Ad-ministrative Code for the City of New York, and will be continued at that time in the office of the City Collector, Municipal Building, 2d floor, Court square, L. I. City, Borough of Queens.

ALMERINDO PORTFOLIO, Treasurer. j 6-13

Confirmation of Assessments

NOTICES TO PROPERTY OWNERS

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:

SECTION 1 Grading, curbing, flagging, paving, etc., in

Schermerhorn st. from Smith st. to Flatbush ave.; Jay st. from Nassau st. to Fulton st.; Smith st. from Fulton st. to Atlantic ave. Assessments affect blocks 106, 107, 117, 118, 119, 129, 130, 141, 142, 146, 147, 150, 151, 154, 155, 163 to 167, 169 to 173, 175, 176.

The above assessments were confirmed by the Board of Assessors on May 28, 1940 and entered May 28, 1940, in the Record of Titles of Assess-ments 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 August 26, 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, May 29, 1940. j4,14

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 RICHMOND:

FOURTH WARD Sewer and appurtenances in Quincy ave. from

Sand la. to Cromwell ave.; McLaughlin st. from Quincy ave. to Olympia blvd.; Andrews st. from Quincy ave. to Olympia blvd.; Bionia ave. from Olympia blvd. to Foch ave. Affecting blocks 3024, 3032, 3034 to 3042, 3046, 3050, 3060, 3089 to 3093, 3095, 3097, 3185, 3186, 3188, 3189, 3191, 3194 to 3197, 3200, 3202, 3203, 3205 to 3215, 3220 to 3239, 3243 to 3257, 3263, 3264, 3266 to 3272, 3275 to 3277, 3307, 3322 to 3329, 3346 to 3366, 3370, 3371, 3374, 3381 to 3383, 3390 to 3398, 3400 to 3408, 3410 to 3424, 3427, 3429, 3430, 3432, 3437 to 3439, 3441, 3444 to 3448, 3451 to 3457, 3461, 3462, 3464 to 3469, 3491, 3510, 3511.

The above assessments were confirmed by the Board of Assessors on May 28, 1940 and entered May 28, 1940, in the Record of Titles of Assess-ments 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 August 26, 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 to the date of payment, as provided by section 415(1)-12.0 of the Administrative Code for The City of New York.

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 assessments for acquiring title to the following named avenue in the BOROUGH OF RICHMOND:

The above entitled assessment was entered on the day hereinbefore given 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 August 27, 1940, which is 90 days after the date of entry of the assessment, in-terest 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 pay-

bid is submitted, or if in the opinion of the Commissioner, the contract documents are not in good condition, the deposit is to be forfeited.

j12,27

Blank forms and further information may be obtained upon application to the Department of Public Works, Room 1814, Municipal Building, Manhattan, where plans and specifications may be seen.

The above assessments are payable to the City Collector, at his office, Borough Hall, St. George, Staten Island, N. Y., between the hours of 9 a. m. and 3 p. m., and on Saturdays until 12 noon.

ALMERINDO PORTFOLIO, Treasurer. Dated, New York, May 29, 1940. j4,14

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 OFQUEENS:

THIRD WARD Sewer and appurtenances in 129th (20th) st.

from the proposed treatment plant to 7th ave.; 7th ave. (Avenue F) from 129th at. to 130th st. easterly location; 130th st. from 7th ave. to Ulmer st.; Ulmer st. from 130th st. to 30th ave.; 30th ave. from Ulmer st. to Linden st.; Linden st. from 30th ave. to 32d ave. Affecting blocks 3916, 3919 to 3924, 3930, 3931, 3945, 3947, 3949, 3951 to 3960, 3964 to 3983, 3985, 3987, 3995, 3996, 3998 to 4014, 4016 to 4018, 4094, 4095, 4097 to 4127, 4132 to 4148, 4154 to 4157, 4171 to 4193, 4201 to 4221, 4229 to 4250, 4256, 4257, 4264 to 4308, 4310, 4312 to 4329, 4331, 4332, 4334, 4336 to 4346, 4349 to 4388, 4390 to 4410, 4412 to 4414, 4416, 4421 to 4424, 4426 to 4444, 4446, 4448 to 4484, 4486, 4487, 4492 to 4531, 4533 to 4539, 4541 to 4574, 4577 to 4616, 4618, 4619, 4622 to 4660, 4662 to 4680, 4682 to 4693, 4695 to 4697, 4699 to 4719, 4721 to 4724, 4727 to 4770, 4778 to 4780, 4810 to 4815, 4818 to 4823, 4830 to 4835, 4838, 4842 to 4911, 4914 to 4921, 4923 to 4936, 5729 to 5807, 5840 to 5907, 5917, 5935, 5937 to 5944, 5946 to 5949, 5951 to 5953, 5955 to 5965, 5967 to 6019, 6046 to 6072, 6120, 6140. Third Ward.

The above assessments were confirmed by the Board of Assessors on May 28, 1940, and en-tered May 28, 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 August 26, 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, Municipal Building, Court sq., L. I. City, between the hours of 9 a. m. and 3 p. m., and on Saturdays from 9 a. m. to 12 noon,

ALMERINDO PORTFOLIO, Treasurer. Dated, New York, May 29, 1940. j4,14

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 gives public notice of the confirmation by the Supreme Court and the entering in the Bureau of City Collections of assessment for closing fol-lowing named road in the BOROUGH OF THE BRONX:

SECTION 17 OLD WHITE PLAINS ROAD-Closing-

Situated in Block 4999. Confirmed May 13, 1940 and entered May 27,

1940-The limits of the area of assessment for benefit include all those lands, tenements and hereditaments and premises situate, lying and being in the Borough of The Bronx, in the City of New York, which, taken together, are bounded and described as follows, to wit:

Block No. 4999, bounded by White Plains road, East 236th street, Byron avenue and East 235th street, in the Borough of The Bronx, City of New York.

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 August 26, 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 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, in the Bergen Building, Arthur and Tremont ayes., The Bronx, 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, May 29, 1940. 54,14

FOURTH WARD PATTERSON AVENUE-Acquiring Title to-

from the southwesterly side of Sea View avenue, as dedicated and in use, to the southwesterly side of Dongan Hills (Beechcroft) avenue, as dedicated and in use.

Confirmed May 7, 1940 and entered May 29, 1940.

The area of assessment for benefit in this pro-ceeding is as shown on the following diagram:

ment, as provided 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, in the Borough Hall, St. George, Staten Island, 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, May 29, 1940. 14.14

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3705

PRESIDENT, BOROUGH OF BROOKLYN

PROPOSALS See Regulation oa last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Brooklyn, at

Room 21, Borough Hall, Bklyn., u follows:

Until 11 a. m., on FRIDAY, JUNE 14, 1940

No. I. For resurfacing with asphalt by the heater method the roadway of Lorimer It., from Noble st. to Nassau ave.

No. 2. For resurfacing with asphalt by the heater method the roadway of 17th ave., from 45th st. to 55th st. j4,14

Until 11 a. m., on FRIDAY, JUNE 14, 1940

For furnishing all labor and materials for re-tain to Dryer No. 4 at the Municipal Asphalt Plant, Hamilton aye. and 14th st., Bklyn. j4,14

Until 11 a. m., on TUESDAY, JUNE 18, 1940

No, 1. For furnishing all labor and materials for alterations to electrical work at the Gowanus

BklynPumping Station, Douglass st and Gowanus Canal,

No. 2. For famishing all labor and materials for alterations to plumbing work at the Borough Garage, 31st st. and 1st ave., Bklyn. j7,18

Until 11 a. in, on TUESDAY, JUNE 18, 1940

No. 1. For furnishing and installing Tangent, special track work, etc., on the west side of 2d ave. between 32d st. and 35th st..

No. 2. For paving and repaving with asphalt on a concrete foundation (permanent pavement) the roadway of Neptune ave. from Bay View ave. and W. 25th st. j7, 18

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.

TRIBOROUGH BRIDGE AUTHORITY

PROPOSALS

SEALED BIDS WILL BE RECEIVED BY Triborough Bridge Authority, at its office, Ad-

ministration Building, Randall's Island, Manhattan, New York City, as follows:

Until 11 a. m., on FRIDAY, JUNE 21, 1940

For electric lighting system for the improve-ment of the Saw Mill River pkway. from the terminus of Henry Hudson pkway., Van Cortlandt Park, to Cross County pkway., Contract No. SM-2.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of Gilmore D. Clarke, Room 1512, 10 Rockefeller plaza, Manhattan, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospective bidders desiring sets of blueprints of the contract drawings for their own use may se-cure same at cost thereof to be paid by them.

j7,21

Until 11 a. m., on MONDAY, JUNE 24, 1940

For superstructure for pedestrian overpass at Dreier Offerman Park on the Shore pkway. in the Borough of Brooklyn, Contract No. S-2.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of Madigan-Hyland, consult-ing engineers, 2804 41st ave., L. I. City, Queens, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospective bidders desiring sets of blue-prints of the contract drawings for their own use may secure same at cost thereof to be paid by them. j10,24

Until 11 a. m., on TUESDAY, JUNE 25, 1940

For demolition from Owl's Head park to 19th st. for the Elevated Highway in the Borough of Brooklyn, Contract No. B-6.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of Madigan-Hyland, Consulting Engineers, 2804 41st ave., L. I. City, Queens, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospective bidders desiring sets of blue-prints of the contract drawings for their own use may secure same at cost thereof to be paid by them. j11,25

Until 11 a. m., on MONDAY, JULY 1, 1940

For grade separations at Baychester ave. and Gun Hill rd., Hutchinson River pkway. extension, Bor-ouh of The Bronx, Contract No. H-7.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of Madigan-Hyland, consulting engineers, 2804 41st ave., L. I. City, Queens, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospective bidders desiring sets of blueprints of the contract drawings for their own use may secure same at cost thereof to be paid by them. j12,jy1

CITY PLANNINO COMMISSION

Notice of Public Hearing

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

WEDNESDAY, JUNE 19, 1940 AT 2.80 P. M.

CITY MAP CHANGES, PURSUANT TO SECTION 199b OF THE NEW YORK CITY CHARTER

Establishing the lines and grades of service streets adjacent to the westerly side of East River drive between East 100th street and East 102d street, between East 105th street and East 109th street, between East 110th street and a point about 86 feet northerly therefrom, and from East 121st street to East 122d street, and by adjust-ing the grades of the intersecting streets affected; by changing the lines of East River drive between East 1 1 lth street and a point about 290 feet northerly therefrom; by changing the grades of East River drive between East 100th street and East 114th street; and by laying out a Public Park bounded by East River drive, a line about 100 feet south of East 121st street, a line about 397 feet east of Pleasant avenue and East 121st street, Borough of Manhattan, in accordance with a map bearing the signature of the President of the Borough and dated March 12, 1940 (CP-1439 —May 29, 1940—Cal. No. 24).

Changing the lines and adjusting block dimen-sions of the street system within the territory bounded by Meeker avenue, Varick avenue, Cherry street, Porter avenue, Anthony street and Vander-voort avenue, Borough of Brooklyn, in accordance with a map bearing the signature of the President

of the Borough and dated April 11, 1940 (CP-1502—May 29, 1940—Cal. No. 25).

Laying out a Public Park bounded by Eastern boulevard, Crosby avenue, and a line about 102 feet north of the northerly line of Eastern boule-vard, Borough of The Bronx, in accordance with a map bearing the signature of the President of the Borough and dated April 9, 1940 (CP-1487— May 29, 1940—Cal. No. 26).

Eliminating Gnrsline street from Queens boule-vard to 51st avenue, Borough of Queens, in ac-cordance with a map bearing the signature of the President of the Borough and dated July 13, 1938 (CP-553—May 29, 1940—Cal. No. 27).

Changing the grades of 32d avenue from 102d i street to 103d street, Borough of Queens, in ac-

cordance with a map bearing the signature of the President of the Borough and dated May 17, 1939 (CP-1019—May 29, 1940—Cal. No. 28).

Establishing the lines and grades of Sparkill avenue from Upton street to Richmond road, Hunton street from Holly street to Richmond road, Meadow avenue from Holly street to Sparkill avenue and Holly street from Hunton street to Meadow avenue and by changing the lines and grades of Richmond road between Targee street and Albright street and adjusting the grades of the intersecting streets affected, Borough of Rich-mond, in accordance with a map bearing the signa-ture of the President of the Borough and dated February 20, 1940 (CP-1353—May 29, 1940—Cal. No. 29).

Laying out a Public Park within the block bounded by East 40th street, Farragut road, Al-bany avenue and Foster avenue, Borough of Brooklyn, in accordance with a map bearing the signature of the Secretary of the Board of Esti-mate and dated December 26, 1939 (CP-1461— June 5, 1940—Cal. No. 57).

Laying out a Public Park within the area bounded approximately by 45th road, 21st street, 45th avenue and a line about 290 feet west of 21st street, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated January 24, 1940 (CP-1512—June 5, 1940—Cal. No. 58).

DRAINAGE PLANS, PURSUANT TO SECTION 82d9-1.0e OF THE ADMINISTRATIVE CODE OS THE CITY OF N aw YORK,

Modified drainage plan for Sewerage District No. 37-T-3, Borough of The Bronx, showing sizes, location and grades of sewers in East 157th street from Exterior street to Cromwell avenue, Doughty street from East 157th street to East 158th street, and in East 153d street from East 157th street to a point about 280 feet southeasterly therefrom, bearing the signature of the President of the Borough and dated March 18, 1940 (CP-1419— May 29, 1940—Cal. No. 30).

Modified drainage plan for Sewerage District No. 43-S-18, Borough of The Bronx, showing sizes, location and grades of sewers in Hering avenue from Morris Park avenue to a point about 500 feet northwesterly therefrom, bearing the sig-nature of the President of the Borough and dated March 25, 1940 (CP-1423—May 29, 1940—Cal. No. 31).

Modified drainage plan for Sewerage District No. 43-S-19, Borough of The Bronx, showing sizes, location and grades of sewers in Hering avenue from Neill avenue to Rhinelander avenue, bearing the signature of the President of the Borough and dated April 9, 1940 (CP-1528— May 29, 1940—Cal. No. 32).

Amended drainage plan for Sewerage District No. 31-BSW-3, showing location, sizes and grades of sewers in a sewer easement between the Flush-ing River and DeLong street; in DeLong street between 40th road and 41st avenue; and in 40th road from DeLong street to Lawrence street; bearing the signature of the Acting President of the Borough and dated January 31, 1940 (CP-1327—May 29, 1940—Cal. No. 33).

PHILLIP B. THURSTON, Secretary, City Planning Commission, 2700 Municipal Building, Manhattan. WO rth 2-5600. j7,18

DEPARTMENT OF PARKS

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Parks at the office of the

Department of Parks, the Arsenal Bldg., 64th st. and 5th ave., Central Park, Manhattan, New York City, as follows:

Until 10.30 a. m., on TUESDAY, JUNE 18, 1940

For furnishing all labor and materials, to-gether with all work incidental thereto, necessary or required for the following:

1. Repaving with concrete, the West Drive from 86th st. to 71st at., Central Park, Borough of Manhattan, known as Contract No. M-10.140;

2. Park lighting, the West Drive from 86th at. to 71st at., C.,entral Park, Borough of Manhattan, known as Contract No. M-10-240. j6,18

Until 10.30 a. in., on MONDAY, JUNE 17, 1940

For furnishing all labor and materials, together with all work incidental thereto, necessary or re-quired for repairing bridges Nos. 13, 23 and 34, Central Park, in the Borough of Manhattan, known as Contract M-10-340. 15,17

Until 10.30 a. m., on MONDAY, JUNE 24, 1940

For furnishing all labor and materials together with all work incidental thereto, necessary or re-quired for resurfacing the 72d st. southbound ac-cess drive to the Henry Hudson pkway., in the Borough of Manhattan, known as Contract No. X-110-140. j13,24

PROPOSALS

PWA Paojacr NY 2210-F

SEALED BIDS WILL BE RECEIVED BY the Department of Parks, Arsenal Buildin.g,

5th ave. and 64th at.. Central Park, Borough of Manhattan, New York City until 10.30 a, m., daylight saving time, on

FRIDAY, JUNE 14, 1940 at which time and place they will be publicly opened and read aloud.

For all labor and materials required for con-tract LS 40-9 install a public lighting system on Belt (Shore and Southern) pkway. from Mill Basin Bridge to 114th st., Boroughs of Broklyn and Queens.

Blank forms for proposals, information for bid-den, contract, bond and specifications may be obtained at the office of the Department of Parks, Arsenal Building, 5th ave. and 64th at., Central Park, Borough of Manhattan, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby pros-pective bidders desiring sets of blue prints of the contract drawings for their own use may secure same at cost thereof to be paid by them.

The Department of Parks 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 infromation 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.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

ROBERT MOSES, Commissioner of Parks. j4,14

PWA Peoria NY 2210-F

SEALED BIDS WILL BE RECEIVED BY the Department of Parks, Arsenal Building,

5th ave. and 64th st., Central Park, Borough of Manhattan, New York City, until 10.30 a. m., daylight saving time, on

MONDAY, JUNE 17, 1940 at which time and place they will be publicly opened and read aloud.

For all labor and materials required for Con-tract No. M.S. 40.7, Shore pkway, demolition at Spring Creek, County of Queens.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of the Department of Parks, Arsenal Building, 5th ave. and 64th at., Central Park, Borough of Manhattan, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospec-tive bidders desiring sets of blueprints of the con-tract drawings for their own use may secure same at cost thereof to be paid by them.

The Department of Parks 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 sub-ject 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.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

ROBERT MOSES, Commissioner of Parks. j5,17

PWA PROJECT No. N Y. 2210-F

SEALED BIDS WILL BE RECEIVED BY the Department of Parks, Arsenal Bldg., 5th

ave. and 64th st., Central Park, Borough of Manhattan, New York City, until 10.30 a. m., Daylight Saving Time, on

MONDAY, JUNE 17, 1040 For all labor and materials required for Con-

tract No. M.C. 40-7—Belt pkway.: Repair of PWA signs, Counties of Kings and 9ueens.

Blank form for proposals, information for bid-ders, contract, bond and specifications may be obtained at the office of the Department of Parks, Arsenal Bldg., 5th ave. and 64th at., Central Park, Borough of Manhattan, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospec-tive bidders desiring sets of blueprints of the contract drawings for their own use may secure same at cost thereof to be paid by them.

The Department of Parks 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.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

ROBERT MOSES, Commissioner of Parks. j6,17

PWA PROJECT No. NY 2210-F

SEALED BIDS WILL BE RECEIVED BY the Department of Parks, Arsenal Building, 5th

ave. and 64th st., Central Park, Borough of Man-hattan, New York City, until 10.30 a. m., Day-light Saving Time, on

MONDAY, JUNE 24, 1940 at which time and place they will be publicly opened and read aloud.

For all labor and materials required for Con-tract LS 40-10C. Install a public lighting sys-tem on Belt (Shore) pkway. from Brigham st. to Plumb Beach Channel Bridge, Borough of Brooklyn.

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be ob-tained at the office of the Department of Parks, Arsenal Bldg., 5th ave. and 64th st., Central Park, Borough of Manhattan, New York City. Contract drawings may be seen at the said office and arrangements will be made whereby prospec-tive bidders desiring sets of blue prints of the con-tract drawings for their own use may secure same at cost thereof to be paid by them.

The Department of Parks 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 sub-ject to the conditions provided in the information for bidders. Attention of bidders is particularly called to the requirements as to conditions of em-ployment to be observed and minimum wage rates to be paid under the contract.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

ROBERT MOSES, Commissioner of Parks. j13,24

TRANSIT COMMISSION-STATE OF NEW YORK

(Metropolitan Division—Department of Public Service)

Notice to Contractors

For the reconstruction of the Bridge (1) carrying East 204th street over the tracks of the New York and Harlem Railroad Co. (leased and operated by the New York Central Railroad Co., Harlem.Electric Division) and (2) alteration and addition to Bridge carrying Mosholu parkway over the tracks of the New York and Harlem Railroad Co. (leased and operated by the New York Central Railroad Co., Harlem-Electric Di-vision), and related structures, in the Borough of The Bronx, New York City, N. Y.

PURSUANT TO THE PROVISIONS OF Chapter 481, Laws of 1910, Chapter 936, Laws

of 1935, and amendments thereto, and under the rules and regulations for projects financed in whole or in part with regular Federal aid, Grade Crossing or Secondary Highway Funds, appro-priated by Section 8 of the Act of June 16, 1936 (Pub. No. 686-74th Congress), sealed proposals for the reconstruction of the above project will be received by the Transit Commission at the office of the Commission, 10th floor, 270 Madison ave., New York, N. Y., until 11 o'clock a. m., Daylight Saving Time, June 28, 1940, at which time and place they will be publicly opened and read. Maps, plans, specifications and proposal forms may beob-tained at the office of the Transit Commission, 270 Madison ave., New York, N. Y., upon pay-ment of Ten Dollars ($10) for the plans and proposal forms. Standard specifications are Two

Dollars ($2) per copy. No refund will be made on plans, proposal forms or specifications. Plans and proposal forms may also be seen at the office of the State Department of Public Works, State Office Building, Albany, N. Y.

The proposal must be submitted in a separate sealed envelope with the name of the project plain-ly indicated on the outside of the envelope. Each proposal must be accompanied by cash, draft or certified check, payable to the order of the Transit Commission, State of New York, for a sum not less than five (5) per cent and not more than six (6) per cent of the gross sum bid. Such deposit must not be enclosed in the envelope con-taming the proposal. The retention and disposal of such cash, draft or check by the Transit Coin. mission shall conform with the procedure specified in subdivision 2 of section 38 of the Highway Law. The amount of the certified check accom-panying the proposal of the bidder to whom the contract is awarded will be returned when 10 per cent of the work under the contract has been com-pleted.

Federal Special Provisions require that the minimum wages to be paid on this project shall be as follows, unless shown otherwise in the item-ized proposal:

Skilled labor, ninety-five cents per hour; Inter-mediate Grade Labor, eight-seven and one-half cents per hour; Unskilled Labor, eight-seven and one-half cents per hour.

In confromity with the provisions of articles 8 and 8A of the State Labor Law, the minimum hourly rate of wages has been established and is annexed to and forms a part of the Special Speci-fications for the project and may be ascertained by reference thereto.

The right is reserved to reject any or all bids. TRANSIT COMMISSION, STATE OF NEW

YORK, WILLIAM G. FULLEN, Chairman; Baum L. HASKELL and M. MALDWIN FERTIG, Commis-sioners.

MACK NOMBURG, Secretary. j13,27

DEPARTMENT OF SANITATION

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Sanitation, Room 613, 125

Worth at., Manhattan, as follows:

Until 11 a. m., on THURSDAY, JUNE 20, 1940

For contracts for towing services. Copies of contract documents may be examined

and obtained at Room 725, 125 Worth st., Man- hattan. j10,20

Until 11 a. in., on THURSDAY, JUNE 20, 1940

For drydocking and repairing D. S. steel barges, as follows:

Contract 1—D. S. Steel Barge No. 5; Contract 2—D. S. Steel Barge No. 29. Copies of the contract documents may be ex-

amined at the office of the Chief Clerk, Depart-ment of Sanitation, Room 725, 125 Worth st., Manhattan, where copies of the proposal for bids, form of agreement and specifications may be ob-tained by depositing for each set obtained, a cer-tified check for Ten ($10) Dollars, payable to the order of the Department of Sanitation of The City of New York, drawn on a state or national bank having an office in the City, or a check of such bank. Cash will not be received for this purpose. j10,20

PRESIDENT, BOROUGH OF THE BRONX

PROPOSALS See Recitation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of The Bronx, at

his office, Room 207, Bronx County Building, 851 Grand concourse, The Bronx, as follows:

Until 11 a. m., on FRIDAY, JUNE 14, 1940

No. 1. Furnishing and delivering materials in connection with completing the contract which was awarded to the G. B. S. Construction Corp. on Jan. 5, 1940, and declared abandoned on May 9, 1940, for constructing sewer in Arlington ave. between W. 230th st. and W. 227th st., together with all work incidental thereto (6722-B).

No. 2. Furnishing and delivering rented equip-ment in connection with completing the contract which was awarded to the G. B. S. Construction Corp. on Jan. 5, 1940, and declared abandoned on May 9, 1940, for constructing sewer in Arlington ave. between W. 230th st. and W. 227th at., to-gether with all work incidental thereto (6722-C).

i4.14

BOARD OF ESTIMATE

Notices of Mlle Hearings

FRANCHISE Manna

PUBLIC NOTICE IS HEREBY GIVEN PUR-SUANT to law that at a meeting of the Board

of Estimate, held May 2, 1940, the following peti-tion was received: To Ma Hoard* the Board of Estimate of do

City of New York: The Img Island Rail Road Company hereby

petitions and, on information and belief, alleges that:

I. By letter dated April 28, 1937, it duly nod-fied Your Honorable Board that pursuant to the terms of its contract with The City of New York dated May 4, 1914, as amended by the contracts of - July 7, 1916 and February 11, 1937, with re-spect to the occupation of certain streets in the Fourth Ward, Borough of Queens, by in Holban Yard tracks, it exercised its privilege of renewal of said contract with certain modifications.

II. It now requests Your Honorable Board to fix the compensation for the renewal period of twenty-five (25) years from May 1, 1938 of its right to maintain tracks across 183d street (Ham-ilton avenue), Liberty avenue (South street) and Hollis avenue (Old Country road).

III. It further requests this Board for modifi-cation of its contracts with the City dated May 4, 1914, July 7, 1916 and February 11, 1937, for-ever removing, exempting, discharging and releas-ing petitioner and the property shown on a certain map entitled, "Map of Fourgates at Hollis, 4th Ward, Borough of Queens, N. Y. C., William H. Parry, Inc., Civil Engineer & City Surveyor, dated January 16th, 1937" and filed in the office of the Register of the County of Queens on November 4, 1937, as Map No. 6978, and also the trian parcel of property bounded by 104th street, Liberty avenue and 184th street adjacent to Fourgates, from the covenants and obligations of paragraphs 14th and 15th of said contract of May 4, 1914, with respect thereto.

Respectfully submitted, THE LONG ISLAND RAIL ROAD COMPANY, by G. LaBourruna, Vice-President. State of New York, County of New York, u.:

G. LeBoutillier, being duly sworn, deposes and says that the petitioner above named is a domestic corporation and that he is an officer thereof, to wit, Vice-President, and therefore makes this veri-fication, The foregoing petition is true to the knowledge of deponent, except as to the matters therein stated to be alleged noon information and

3706

THE CITY RECORD

THURSDAY, JUNE 13, 1940

4

belief, u to which matters he believes it to be true. G. LEBOUTILLIER.

Sworn to before me this 22d day of April, 1940. (Seal)

DANI EL M. HURLEY, Notary Public Kings County, Kings Co. Clk's No. 367, Reg. No. 1030, N. Y. Co. Cik's No. 2u5, Reg. No. 1-H.133, Term Expires March 30, 1941. -and at the meeting of May 9, 1940, the follow-ing resolutions were thereupon adopted:

Whereas, the foregoing petition from the Long Island Rail Road Company, dated April 22, 1940, was presented to the Board of Estimate at a meet-ing held May 2, 1940.

Resolved, that in pursuance of law this Board sets Thursday the 13th day of June, 1940, at 10.30 o'clock in the forenoon, and the City Hall, Borough of Manhattan, as the time and place when and where such petition shall be first considered, and a public hearing be had thereon, at which citizens shall be entitled to appear and be heard, and be it further

Resolved, that the petition and these resolutions shall be published at least twice in two newspapers published in the Borough or Boroughs affected, in the City of New York, to be designated by the Mayor, and for at least ten (10) days in the CITY RECORD immediately prior to such date of public hearing. The expense of such publication to be borne by the petitioner.

Information relative to this matter may be ob-tained at the office of the Bureau of Franchises, 1307, Municipal Building, Centre and Chambers streets, Borough of Manhattan, Telephone WOrth 2-4563. James D. McGann, Director.

FRANCES LEHRICH, Secretary. New York, May 9, 1940. j1,13

PUBLIC NOTICE IS HEREBY GIVEN, PUR-suant to law, that at the meeting of the Board

of Estimate held May 9, 1940, the following reso-lutions were adopted:

Whereas, Kings County Refrigerating Company has, by a petition dated December 19, 1939 made application to this Board for the right and privi-lege-

(a) To lease and ose certain conduits and ap-purtenances now owned by The City of New York; and

(b) To construct, maintain and operate addi-tional conduits and appurtenances for the distnbu-tion of refrigeration to consumers. -all located within a limited district in the Bor-ough of Brooklyn, more particularly described in said petition; and

Whereas, Chapter 14 of the New York City charter, provides for the manner and procedure for the grant of a franchise, right and consent; and

Whereas, Pursuant to such Chapter, this Board adopted a resolution on April 11, 1940, fixing the date for public hearing on said petition as May 9, 1940, at which citizens were entitled to appear and be heard and publication of said petition and no-tice of hearing thereon was had for at least two (2) days in the "Brooklyn Daily Eagle" and "The Tablet, ' newspapers designated by the Mayor, and in the CITY Racoon for ten (10) days immediately prior to the date of bearing, and the public bearing was duly held and closed on said date; and

Whereas, This Board has made inquiry as . to the money value of the franchise or nght applied for and proposed to be granted to Kings County Refrigerating Company, including the lease of said conduits and appurtenances and the adequacy of the compensation to be paid therefor; now, therefore, be it

Resolved, That the following form of the reso- lution for the grant of the right, privilege and lease applied for by Kings County Refrigerating 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 fol-lows, to wit:

Resolved, That the Board of Estimate of the City of New York hereby grants to Kings County Refrigerating Company, the franchise, right and consent including the lease of said conduits and appurtenances, the property of The City of New York, fully set out and described in the following form of proposed contract for the grant thereof embodying all of the terms and conditions, includ-ing the provisions as to rates and charges upon and subject to the terms and conditions in said pro- posed 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 reso-lution shall be null and void if the Kings County Refrigerating Company 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 such approval of this reso-lution 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.

KINGS COUNTY RMIGENATING COMPANY 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 "City"), by the Mayor of the City (hereinafter 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 Kings County Refrigerating Company, 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, The City and the Company, under date of December 4, 1914, entered into a contract whereby the City granted to the Company the right and privilege to construct, maintain and operate certain conduits of maximum outside dimensions, including insulation and other coverings necessary to contain therein not more than two (2) pipes of an inside diameter not to exceed six (6) niches each in and under the surface of the streets and avenues within a district in the Borough of Brook-lyn: City of New York, for the purpose of sup-plying refrigeration to consumers, upon certain conditions therein fully set forth; and

Whereas, By contract dated September 14, 1929, said contract of December 4, 1914, was renewed for a further period of ten years and expired by limitation thereof on November 1, 1939; and

Whereas, Section 3, Sixth, of said contract of December 4, 1914, as renewed, provides in part as follows:

"Sixth-Upon the termination of this original contract, or if the same be renewed, then at the termination of the said renewal term, or upon the termination or forfeiture of the rights hereby granted for any cause, or upon the dissolution of the Company before such termination the pipes, conduits and appurtenances of the Company con-structed pursuant to this contract within the streets, avenues or other property of the City shall be-come the property of the City without cost, and the same may be used or disposed of by the City for any purpose whatsoever, or the same may be leased to any company or individual." and

Whereas, Pursuant to said Section 3, Sixth, of said contract of December 4, 1914, u renewed, the conduits and appurtenances of the Company constructed pursuant to said contract within the said streets and avenues became the property of the City on November 1, 1939: and

Whereas, The Company has, by a petition dated December 19, 1939, applied to the Board for (a) the lease of and the right and privilege to main-tain and use the conduits and appurtenances, the

property of The City of New York, u shown on the accompanying map entitled:

"Map showing location of existing conduits and appurtenances and district applied for by the Kings County Refrigerating Co. to accompany petition dated December 19th, 1939 to the Board of Esti-mate of the City of New York" dated December 19th, 1939, and signed by Kings County Refrigerat-ing Co. by T. A. Adams, Jr., President -and (b) the right and privilege to construct, maintain and operate certain additional conduits, with necessary branches and extensions therefrom, under, along and across such streets, avenues and highways as are included within the district in the Borough of Brooklyn, City of New York, as shown on the aforementioned map, for the purpose of supplying refrigeration to consumers within the dis-trict also shown on the aforementioned map.

Whereas, Chapter 14 of the New York city charter, provides for the manner and procedure for the grant of a franchise, right and consent; and

Whereas, Pursuant to such chapter, the Board adopted a resolution on April 11, 1940, fixing the date for public hearing on said petition as May 9, 1940, at which citizens were entitled to appear and he 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 the CITY Bacot]) 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 lease and the franchise or right applied for and proposed to be granted to Kings County Refrigerating Company and for the adequacy of the compensation to be paid therefor; and

Whereas, The Board did embody the result of such inquiry in this contract and has caused this contract to be spread upon the minutes of the Board on May 9, 1940, together with the proposed resolution for the grant thereof, and did fix the 13th day of June, 1940, for a public hearing thereon, at which citizens should be entitled to appear 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 the CITY Racoon, and a notice of such hearing, together with the place where copies of the proposed con-tract and resolution of consent thereto aright be obtained by all those interested therein, was pub-lished at least twice, at the expense of the proposed grantee, in the two newspapers in which the peti-tion and notice of hearing thereon were published, and said hearing was duly held and dosed on said day;

Now, Therefore, In consideration of the mutual covenants and

agreements herein contained, the parties hereto do hereby covenant and agree with each other as follows:

Section L The City hereby grants to the Com-pany, subject to the conditions, provisions, require-ments and limitations hereinafter set forth-

(a) The lease of and the right and privilege to maintain and use the conduits and appurtenances heretofore constructed and operated by the Com-pany pursuant to said contracts dated December 4, 1914 and September 14, 1929, and which became the property of the City on November 1, 1939, pursuant to the terms of said contracts (which con-duits are hereinafter referred to as leased con-duits"); all of which are more particularly shown upon the map attached to and made a part of this contract, entitled:

"Map showing location of existing conduits and appurtenances and district applied for by the Kings County Refrigerating Co. to accompany petition dated December 19th, 1939, to the Board of Esti-mate of the City of New York" -dated December 19th, 1939, and signed Kings County Refrigerating Co., T. A. Adams, Jr., Presi-dent; and

(b) The franchise, right and consent to construct, maintain and use such other additional conduits, with necessary appurtenances, branches and exten-sions therefrom to be constructed by the Company, either connecting with the conduits hereby leased as in this section herein provided, or independently thereof, leading directly into private property, pro-vided that the cross-sectional area of such conduits shall not have greater outside dimensions including insulation or other covering, than shall be necessary to contain therein not more than two (2) pipes of an inside diameter not to exceed six (6) inches each; the same to be constructed only beneath the surface of the streets, avenues or other property of the City located within the Borough of Brook-lyn, City of New York, as are included within the district bounded as follows:

Beginning at a point formed by the intersection of the center line of Flushing avenue with the westerly building line of Apple street, thence northerly along the westerly building line of Apple street to the northerly building line of Metz street; thence easterly along the northerly building line of Metz street to the westerly building line of Wash-ington avenue; thence northerly along the westerly building line of Washington avenue to the southerly building line of E street; thence easterly across Washington avenue along the prolongation of the southerly building line of E street to the easterly building line of Washington avenue; thence south-erly along the easterly building line of Washington avenue to the southerly building line of B street; thence easterly along the southerly building line of B street to the easterly building line of East ave-nue; thence southerly along the easterly building line of East avenue and across Flushing avenue to the southerly building line of Flushing avenue; thence westerly along the southerly building line of Flushing avenue to the easterly building line of Hall street; thence southerly along the easterly building line of Hall street to a point approxi- mately 265 feet from the southerly building line of Flushing avenue; thence westerly along a line 4 right angles to Hall street, across Hall street, pri- vate property and Washington avenue to the west- erly building line of Washington avenue; thence northerly along the westerly building line of Wash- ington avenue to the center line of Flushing ave-nue; thence westerly along the center line of Flushing avenue to the westerly building line of Apple street, the point or place of beginning. -which district is more particularly shown by a dashed red line upon the aforesaid map attached to and made a part of this contract (which conduits are hereinafter referred to as "additional con-duits")-all for the sole purpose of supplying and conveying refrigeration to consumer'.

The term "conduits" shall include leased eon-duita and additional conduits.

Section 2. The grant of this franchise and lease is subject to the following conditions, pro-visions. requirements and limitations contained in the following subdivisions:

First-The said franchise, right and consent to construct, maintain and operate said additional con- duits and to maintain and use leased conduits within the district hereinbefore described shall be for a term commencing on the date hereof and ending on November 1, 1949, subject, however, to earlier termination as herein provided. Upon ter-mination, all rights of the Company by virtue of this contract shall cease and determine.

The Company agrees that during the 14th month prior to the aforesaid expiration of the term of this contract, it will notify the Board, in writing, of its intention or lack of intention to apply for a renewal thereof. In the event the Company noti- fies the Board of its intention to apply for a re-newal, the Company shall at the same time file a petition therefor.

Second-The Company covenants and agrees that

it does not and will not at any time make any claim that the said leased conduits are not, or were not at the time of the commencement of the term of this contract, in suitable condition and repair for the uses and purposes authorized by this con-tract.

Third-The Company covenants and agrees that it will at all times during the term of this contract, put, keep and maintain the said leased conduits and every part thereof, in good and sufficient repair and condition, and that all such maintenance and re-pairs during said term shall be done at its sole cost, charge and expense.

Fourth-The Company covenants and agrees that if by reason of total or partial destruction, the said leased conduits shall require rebuilding or re-construction, the same shall be ao rebuilt or recon-structed by and at its sole cost and expense in the manner and as directed by the proper city officials.

Fifth-The Company hereby covenants and agrees that upon the termination of this contract whether by limitations of term or otherwise, as herein pro-vided (a) it shall and will peaceably and quietly leave, surrender and yield up into the possession of the City, without any fraud or delay, the leased conduits and the additional conduits and (b) the aforesaid conduits shall, at such time be in good order and condition, reasonable wear and tear ex-cepted, to the satisfaction of the City.

Sixth-The Company shall pay to the City as compensation for the right and privilege hereby granted and as rental for the property hereby leased, the following sums of money:

(a) Within thirty (30) days after the date on which this contract is signed by the Mayor and before anything is done in exercise of the privi-lege hereby granted, the sum of Five Hundred Dollars ($500).

(b) Within thirty (30) days after the date of signing of this contract by the Mayor a sum of money equal to the payments which would have been payable to the City at the rates hereinafter set forth in (c), (d) and (e) for the period from November 1, 1939 to the date upon which this contract is signed by the Mayor.

The Company shall be entitled to a credit of such sums, if any, which have heretofore been paid into the Treasury of the City under the aforementioned contracts between the City and the Company, as compensation for the use and operation of the conduits, hereby authorised dur-ing the like period.

(c) A sum of money at the annual sate of two thousand five hundred dollars ($2.500) as rental for the use of conduits and appurtenances hereto-fore described in Section 1 hereof. hereby leased.

(d) A sum of money which shall amount to six (6) per centum of the gross receipts of the company as hereinafter defined during the entire term of this contract, but in no event shall such sum be less than seven hundred and fifty dollars ($750) per annum.

(e) A sum of money for each lineal foot of additional conduit constructed by the Company during the term of this contract under the streets within the limits of the district herein authorized (except such additional conduits as are con-structed within the vault space or vault spaces of any building or buildings used or occupied ex-clusively by the company for the purpose of its business) as follows:

For conduits of outside dimensions, including insulation and other covering, not exceeding twelve (12) inches in diameter, at the annual rate of twenty-five (25c) per lineal foot.

For conduits of outside dimensions, including insulation and other covering, exceeding twelve (12) inches in diameter, but not exceeding twenty (20) inches by fourteen (14) inches, at the annual rate of thirty cents (30c) per lineal foot.

For conduits of outside dimensions, including insulation and other covering, exceeding twenty (20) inches by fourteen (14) inches but not ex-ceeding thirty-five (35) inches by twenty (20) inches, at the annual rate of thirty-five cents (35c) per lineal foot.

A sum of money for each manhole, constructed by the Company during the term of this contract under the streets within the limits of the district herein authorized, at the annual rate of two dollars ($2.00).

The gross receipts mentioned above shall be the total receipts of the Company from its opera-tion 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.

The payments required under (c), (d) and (e), enumerated above, shall be paid into the Treasury of the City as follows:

On or before the tenth (10th) day of January, April, July and October in each year during the term of this contract and within ten (10) days after the date of expiration of this contract (here-inafter referred to as "payment dates"), there shall be paid into the Treasury of the City such sum as shall represent the amounts of money due to the City for the three (3) calendar months ending on March 31st, June 30th, September 30th

i and December 31st, immediately preceding such respective payment dates, at one-quarter of the annual rates hereinabove fixed; provided that the amounts due at the rates hereinabove set forth for the first and last payment dates shall be only such portion of the respective quarterly charges as the actual number of days for which such pay-ment is to be made shall bear to one-quarter of a whole year.

No payments of compensation made by the Com-pany to the City pursuant to the provisions of this contract, shall be considered in any manner as in the nature of a tax, but such payments shall be made in addition to any and all taxes of whatsoever kind or description which are now or may at any time hereafter be required to be paid by any ordinance or local law of the City or any law of the State of New York.

At any time during the term of this contract, but not less than three (3) years after the execu-tion of this contract by the Mayor, the Company may apply to the Board by written application, for a modification of this contract fixing the compen-sation to be paid the City at a rate different from the rate hereinabove set forth, or the Board, by resolution, may require the Company to enter into an agreement fixing the compensation for the right hereby granted at a rate different from the rate hereinabove set forth. In the event after such application is made by the Company, or resolution adopted by the Board, the Company and the City fail to reach an agreement as to the compensation to be paid to the City, either the Company or the City may cancel this contract upon twelve (12) months' notice to the other and thereupon all rights of the Company under this franchise and lease shall cease and determine.

In the event the Company continues operation of any part or all of the conduits set forth in Section 1 hereof after and in spite of the termina-tion or expiration of the contract, the Company agrees to pay to the City the compensation as set forth herein at the rate in effect at the time of such termination or expiration and in the manner set forth herein, together with all taxes it would have been required to pay had its operation been duly authorized. If the Company shall fail to pay such compensation or taxes, the Comptroller may withdraw the amounts hereof from the se-curity fund if such fund shall not have already become the property of the City as hereinbefore provided.

Seventh-The charges or payments shall com-mence on November 1, 1939 and shall continue throughout the whole term of this contract not-withstanding any clause in any statute or it the charter of any other company providing for pay-

ments for similar rights or franchises at a dif-ferent rate.

Eighth-Nothing in this contract shall be deemed to affect in any manner, the right of the City to grant any other corporation or to any indi-vidual, a similar right and privilege upon the same or other terms and conditions under the streets and avenues within the boundaries of the district hereinabove described or under any other streets and avenues.

Ninth-This franchise and lease, or any part thereof, shall not be leased, subleased, sublet or mortgaged in any manner. The franchise and lease, or any part thereof, shall not be assigned or transferred either in whole or in part, nor shall title thereto, either legal or equitable, of any right, interest or property therein pass to or vest in any other person or corporation whatsoever, either by the act of the Company or by operation of law, whether under the provision, of the statutes relating to the consolidation or merger of corporations or otherwise, without the consent of the City, acting by the Board, evidenced by an instrument under seal, anything herein con-tained to the contrary notwithstanding, and the granting, giving or waiving of ..ny one or more of such consents shall not render unnecessary any subsequent consent or consents. No assign-ment or transfer of this franchise and lease, or of any part thereof, shall be valid or effectual for any purpose unless such assignment or trans-fer shall specifically provide and shall contain a covenant on the part of the assignee or transferee that such assignment or transfer is subject to all the conditions, provisions, requirements and limita-tions of this contract and that any such assignee or transferee assumes and will be bound by all of the said conditions, provisions, requirements and limitations and especially by the requirements hereof with respect to payments of compensation to the City, notwithstanding anything in any statute or in the charter of such assignee or transferee to the contrary; and that such as-signee or transferee shall specifically waive any more favorable conditions, provisions, requirements and limitations created by any such statute or charter and shall covenant and agree that it will not claim by reason thereof or otherwise, exemp-tion from liability to comply with all and singular of the conditions, provisions, requirements and limitations of this contract.

The exercise of the franchise, right, consent and lease herein granted and all rights and privi-leges of the Company hereunder shall cease and determine one hundred and twenty (120) days after the appointment of a receiver or receivers to take over and conduct the business of the Company whether in a bankruptcy or other action or pro-ceeding unless such receivership shall have been vacated prior to the expiration of said one hundred and twenty (120) days.

In case of a foreclosure or other judicial sale of the plant, property and equipment of the Company, including or excluding this contract, the Board may serve notice of termination upon the Com-pany and the successful bidder at such sale, in which event the consent of the City to the exer-cise of the franchise and lease herein granted and all rights and privileges of the Company here-under shall cease and determine thirty (30) days after service of such notice, unless the Board shall have consented to the transfer of the franchise and lease as and in the manner in this subdivision provided, and unless such successful bidder prig to the expiration of such period of thirty (30) days shall have covenanted and agreed with. the City to assume and be bound by all the conditions, provisions, requirements and limitations of this contract.

Tenth-The grant of this privilege is subject to whatever right, title or interest the owners of abutting property or others may have in and to the streets and avenues in which the Company is hereby authorized to operate.

Eleventh-The conduits hereby authorized or held by lease shall be constructed, maintained and used subject to the supervision and control of all the authorities of the City who have jurisdiction in such matters as provided by statute and the Charter of the City and in strict compliance with all laws or ordinances or departmental rules or regulations now in force or hereafter enacted or adopted affecting the construction, maintenance or operation of conduits and appurtenances.

No installation, relocation, alteration or repair of said conduits within the streets shall be com-menced until written permits have bees obtained from the proper City officials. In any permit so issued such officials may impose such conditions and regulations as a condition of the granting of the same as are necessary for the purpose of pro-tecting any structures in the streets and for the proper restoration of such streets and the Com-pany shall comply with such directions. It is a condition of this contract that the Company shall bear the entire expense of all work, labor and material undertaken by reason of this grant,

Twelfth-Before construction of additional con-duits and the reconstruction or repair of leased conduits as herein provided, the Company shall abide by the following conditions:

(a) Before opening any street or avenue to in-stall or repair conduits in any part of the district covered by this contract, the Company shall sub-mit to the President of the Borough and to the Commissioner of Water Supply, Gas and Electrici-ty, working plans which shall include and show in detail the proposed location and method of con-struction or repair of said conduits and appur-tenances and the mode of protection or changes in all subsurface structures required by the con-struction of such conduits.

(b) Whenever additional conduits of the Com-pany within the district covered by this grant are to be laid under or adjoining any structure of any other public utility corporation, the work of trenching for and laying the same shall be conducted so as to interrupt as little as possible the use of such street or avenue by such other public utility corporation and, when the work is finished, the street or avenue shall be replaced and repaved by the Company in as good condition as before the commencement of the work.

(c) The right and privilege hereby granted shall not Ise in preference or hindrance to the right of the City or any Board, authority or commission to perform or carry on any public works and should the said conduits in any way interfere with the construction or maintenance of such pub- lic works, whether the same is done by the City directly or by a contractor for the City, the Com- pany shall, at its own expense, protect or move such conduits in the manner directed by the City officials,board, authority or commission, having jurisdiction over such public works. The provisions of this paragraph shall apply to all work required and performed under the Rapid Transit Act or by any board, authority, commission or public benefit corporation.

(d) Any alteration to the sewerage or drainage systems or to any other subsurface structures in the streets required on account of the construc- tion, maintenance or use of the said conduits here-by authorized, shall be made at the sole cost and expense of the Company and during any work or construction, reconstruction or repair of the said conduits, the Company shall also, at its own cost and expense, protect any and all existing struc-tures belonging to the City. All work to be done by the Company pursuant to this provision shall be done in the manner prescribed by the proper City officials.

(e) The Company shall bear the entire expense of keeping in repair for one year after it has been replaced, all pavement which (nay at any time be removed by said Company, either for the purpose of construction or for the repairing of any conduits.

(f) The Company shall bear the entire expense

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3707

of inspection which may be required by the Presi-dent ot the Borough of Brooklyn an.' the Com-missioner of 1), ater Supply, (..as and Electricity, and of all work of construction.

(g) Should the grades or lines of the streets and avenues, within the district in which the Company is hereby authorized to operate he changed at any time during the term of this contract, the Company shall, at its own expense, change any or all conduits authorized under this contract to conform with such new grades and lines, and during the construction of any public improvement upon said streets or avenues the Company shall take care of and protect said conduits at its own expense, all to he done subject to the direction of the City officials having jurisdiction over the construction of such change.

Thirteenth—The Company shall cause a test to be made of the pipes to he contained within the leased or additional conduits whenever required by and under tie supervision of the Commissioner of Water Supply, Gas and Electricity. The con-ditions of such test shall be as follows:

(a) If the test be made in the foundry where the pipes are manufactured, such pipes shall be subjected to a pressure of three hundred (300) pounds per square inch.

(b) If the test he made in the field, of pipe" in use or ready for use. such pipes shall he subjected to a pressure of one hundred and twenty. five (125) pounds per square inch.

A certificate showing that such test has been made without injury to the pipes shall be exe-cuted by an officer of the Company, and endorsed by the Commissioner of Water Supply, Gas and Electricity and filed with the Board.

Fourteenth—The Company shall not charge con-sumers more than the following rates for refrigera-tion to be furnished to boxes properly insulated at a temperature of not lower than thirty-two degrees (32°) Fahrenheit:

Four (4) cents per month per cubic foot for boxes of not over 500 cubic feet; Two (2) cents per month per cubic foot for boxes of over 500 cubic feet, but less than 1,500 cubic feet; One (1) cent per month per cubic foot for boxes of 1,500 cubic feet and over.

These rates shall apply to boxes located not above the first floor of any building.

During the term of this contract the Board shall have absolute power to regulate the maximum and minimum rates for all refrigeration provided that such rates shall in the opinion of the Board, be reasonable and fair and in the public interest.

It is understood and agreed between the parties hereto that the Board has determined the money value of the franchise, right, consent and lease herein granted and the compensation to be paid therefor on the basis of supplying refrigeration at the maximum rates herein fixed, and that the district within which refrigeration is to be served has been determined by the Board and accepted by the Company upon the basis of operation at the maximum rates herein fixed, and it is further understood and agreed between the parties hereto that any increase in the rates above those herein fixed and contained would affect and change the very substance of the consideration for which this franchise has been granted by the City and ac-cepted by the Company. Actuated by these mutual understandings and agreements, the Company hereby expressly agrees that if, without the con-sent of the Board granted as provided in Chapter XIV of the New York City Charter or as may hereafter be provided with respect to the granting of franchises the Company shall invoke any of the provisions of any statute or avail itself of the authority of any regulatory board or body having jurisdiction or which may hereafter have juris-diction for the purpose of obtaining an increase in the rates above those fixed and contained herein, or if, on the authority or claimed authority of any judicial decision heretofore or hereafter made, or otherwise, such Company shall, without like con-sent increase its rates above those fixed and con-tained herein, this contract and the franchise, right, consent and lease hereby granted shall im-mediately cease and determine.

It is not the intention of the parties hereto that anything herein contained will or can prevent the exercise of any lawful power by any regulatory or judicial authority, but it is the express under-standing and agreement of the parties that the continued maintenance of the maximum rates of charge for refrigeration served to consumers herein fixed, being of the essence of this contract, such rates shall not be increased, except with the con-sent of the Board and any increase or attempted increase of such rates by the Company without such consent shall result in the termination of this contract and lease, and of all rights here-under as hereinabove provided.

Fifteenth—The Company, upon the application by any person, firm or corporation, for refrigera-tion, whose premises are located within or abutting on the territory in which the Company is author-ized to operate, shall extend additional conduits to such premises and furnish to said applicant refrigeration at the rates herein prescribed or at such rates as may be hereafter fixed by the Board as herein provided. The Company shall not be required, however, to furnish refrigeration to ap-plicants whose premises are located above the first floor of any building.

The Company agrees upon request of any Board, Department or Bureau of the City or other gov-ernmental body or public benefit corporation, the expenses of which are to be paid in whole or in part out of the City treasury, to furnish refrigera-tion service to any and all buildings under the control of such Board, Department, Bureau, Gov-ernmental body or public benefit corporation, with-in or abutting on the territory in which the Com-pany is authorized to operate, subject to the provisions of this contract, at fifty per centum (50%) of the rates above authorized to be charged by it for said refrigeration service, as may be required.

The Company shall not require, nor receive from consumers a deposit or advance payment in excess of what is reasonably necessary to insure payment of current bills and on such amount so paid the Company shall pay interest at the statu-tory rate whenever such money is held for more than one month. Unpaid bills, unless due from its owner, shall never be charged against property and no person not himself in arrears, shall be denied service because any previous occupant of the same premises is in arrears to the Company for service.

Sixteenth—A correct map shall be furnished to the Board by the Company on the first day of February next succeeding the date upon which this contract is signed by the Mayor showing the exact location of all additional conduit lines and manholes constructed during the term of this con- tract in addition to leased conduits, with refer- ence to the street lines, the curb lines and the street surface, together with a statement of the total length of such conduit On the same date of each succeeding year, during the term of this contract, a supplementary map shall be furnished the Board showing all conduits laid during the preceding year.

Seventeenth—The conduit lines hereby author-ized and leased, shall be used only by the Com-pany and for no other purpose than supplying refrigeration.

Eighteenth—The Company shall submit a report to the Board not later than February 1 in each year, for the year ending December 31 next pre-ceding, and at any other time, upon request of the Board, which shall state-

I—The amount of capital stock authorized, is-sued and paid in, held in treasury and retired, giving number of shares, par value of shares and fixed rate of dividends, separating same into separate clued of stock, the amount paid for re-tired stock.

2—All changes in the elements of (1) during the current year

3—The amount of funded debt, giving as to each and every kind of security issued, the title, interest rate and maturity.

4—Ali changes in the elements of (3) during current year.

5—The amount of floating debt and interest rate paid thereon.

6—All changes in (5) during current year. 7—The total amount of funded and floating

debt. 8—The total amount of dividends paid on the

capital stock during the current year, giving the dividend rate, date of payment and amount paid on each class of stock.

9—The total amount of interest paid on the funded and floating debt during the current year.

1O—Total income of Company. 11—Gross operating income. 12—Total operating expenses including salaries. 13—Net operating income. 14—Amount paid by Company for damages to

persons or property on account of construction, maintenance of operation of the leased and addi-tional conduits.

15—Total number of consumers served during the current year separated iuto those served through the leased and additional conduits hereby authorized and those served otherwise.

16—Total quantity of refrigeration produced during the year.

17--The quantity of refrigeration served to con-sumers through the leased and additional conduits hereby authorized and the average price received for same, and the quantity of refrigeration other-wise served-

18—Location of each building for the housing of machinery and the storage of equipment, material and supplies used exclusively or in part in con-nection with the production and distribution of re-frigeration within the district hereby authorized, giving the extent of such use, the book valuation and the latest asseued valuation of each building.

19—Amount, kind and capacity of machinery in-stalled and required for operation during the year, the original cost and book valuation for same.

20—Number of manholes and linear feet of con-duit constructed, the size and cost of same under this contract.

21—A balance sheet showing the condition of the company's business at the end of the current year.

22—A list of the principal stockholders of the Company and the amount of stock held by each.

23—Gross receipts as herein defined. —and such information in regard to the business of the Company as may be required by the Board.

Nineteenth—The Company shall at all times keep accurate books of account of the gross earnings from the privilege and lease granted under this contract, and on or before February 1 in each year shall make a verified report to the Comptroller of the City of New York and to the State Tax Com- mission, Albany, New York, of the business done by the Company for the year ending December 3,1 next preceding. Such report to the Comptroller shall contain the number of feet of conduit laid and the number of manholes constructed during the year and also a statement of the gross receipts from all business of furnishing refrigeration to consumers during said period, together with such other in- formation and in such detail as the Comptroller may require. The Comptroller shall have access to all books of the Company for the purpose of ascer- taining the correctness of its report, and may ex- amine its officers under oath. In addition to and at the same time as the reports are required to be filed under Section 2, Eighteenth hereof, the Com-pany shall file with the Board a copy of all report' submitted to the Comptroller and to other City and State Departments during the previous calendar year.

Twentieth—In case of any violation or breach or failure to comply with any of the provisions herein contained or with any orders of the Board acting under the powers herein reserved, the franchise and lease herein authorized may be cancelled by a suit brought by the Corporation Counsel on notice of ten days to the Company or at the option of the Board by resolution of said Board, which said reso- lution may contain a provision to the effect that the conduits constructed during the term of this con-tract and in use by virtue of this contract shall thereupon become the property of the City without proceedings at law or in equity. Provided, how-ever, that such action by the Board shall not be taken until the Board shall give notice to the Com- pany to appear before it on a certain day not less than ten (10) days after the date of such notice to show cause why such resolution, declaring this con-tract cancelled should not be adopted. In case the Company fails to appear, action may be taken by the Board forthwith.

Twenty-first—If the Company shall fail to give efficient public service at the rates herein fixed, or fail to maintain its leased and additional conduits as herein provided in good condition throughout the whole term of this contract, the Board may give notice to the Company specifying any .default on the part of the Company, and requiring the Company to remedy the same within a reasonable time; and upon failure of the Company to remedy such default within such reasonable time, the Com-pany shall, for each day thereafter during which the default or defect remains, pay to the City the sum of fifty dollars ($50) as fixed or liquidated damages, or the Board, in case such defects in the conduits affect the surface of the streets or public places of the City and shall not be put in good condition within a reasonable time after notice by the Board as aforesaid shall have the right to make all needed repairs at the expense of the Company, in which case the Company shall pay to the City the amount of the cost of such repairs, with legal interest thereon, all of which sums may be deducted from the fund hereinafter provided for.

If for a period of three (3) consecutive months, the system of the Company shall not be operated or if the same shall not be operated for a period of six (6) months out of any consecutive twelve (12) months, the Board may, by resolution, cancel the right, privilege and lease hereby granted.

Twenty-second—The Company hereby does as-sume and agrees that it will assume all legal lia-bility for which the City can or may be held for injury to persons or damage to property occasioned by reason of or growing out of the construction, maintenance, repair or use of the conduits author-ized or held by lease under this contract, and it is a condition of this contract that the City shall not and does not by reason of this contract assume any liability whatsoever either to persons or property on account of the same„ and the Company hereby agrees to repay to the City any damage which the City shall be compelled to pay by reason of any acts or default of the Company.

Twenty-third—Within thirty (30) days after the signing of this contract by the Mayor and before anything is done in the exercise of the right con-ferred hereby, the Company shall deposit with the Comptroller of the City the sum of Two Thousand Dollars ($2,000) either in money or securities to be approved by him which sum, together with the sum of Five Hundred Dollars ($500) heretofore deposited with the Comptroller of the City under and pursuant to the provisions of the aforesaid contract dated December 4, 1914, and retained on deposit under contract dated September 14, 1929, shall constitute a fund of Two Thousand Five Hundred Dollars ($2,500). Said fund of Two Thousand Five Hundred Dollars ($2,500) shall re-main on deposit with said Comptrolled and shall be security for the performance by the Company of all of the conditions, provisions, requirements and limitations of this contract and compliance with all orders and directions of the Board, acting under the powers herein reserved, especially those which

relate to the payment of compensation to the City as nerein provided, the rendering of efficient public service at the rates herein fixed, and repairs of the street pavement and the maintenance of the prop-erty hereby leased and such additional conduits constructed as provided herein in good conditiop throughout the whole term of this contract. In case of detault in the performance by the Company of any of the conditions, provisions and requirements of this contract and lease or compliance with such orders, ur either or any of them, the City shall have the right to cause the work to be done and the materials to be furnished for the performance thereof after due notice, and shall collect the rea- sonable cost thereof from the said fund without legal proceedings; or after default in the payment of the compensation herein fixed shall collect the same, with interest, from the said fund after ten (10) days' notice to the Company, or in case of failure to observe the said terms and conditions of this contract or its neglect or refusal to comply with any notice or direction of the Board, or other municipal officials, given or made pursuant to the terms of this contract, or under the authority of any laws or ordinances now or hereafter in force in such case and in any of these events, the Company shall pay to the City a penalty of one hundred dollars ($100) for each violation, which sums may be deducted from said fund.

The procedure for the imposition and collection of the penalties in this contract shall be as fol-lows:

The Board, on complaint made, shall give notice to the Company, directing its President or other officer to appear before the Board on a certain day not less than ten (10) days after the date of such notice, to show cause why the Company should not be penalized in accordance with the foregoing provisions. If the Company fails to make an appearance, or after a hearing appears in the judgment of the Board to be in default, said Board shall forthwith impose the prescribed penalty, or where the amount of the penalty is not prescribed herein, such amount as appears to the Board to be just, and without legal procedure direct the Comptroller to withdraw the amount of such penalty from the security fund deposited with him. In case of any drafts made upon the security fund, the Company shall, upon ten (10) days' notice in writing, pay . to the City a sum sufficient to restore said security fund to the origi-nal amount of Two Thousand Five Hundred Dol-lars ($2,500) and in default thereof, this contract shall be cancelled and annulled at the option of the Board, acting on behalf of the City. No action or proceeding or rights under the provisions of this contract or lease, shall affect any other legal rights, remedies or causes of action, be-longing to the City.

Twenty-fourth—Upon the termination of this contract whether by limitation or otherwise or upon the dissolution of the Company before such termination, the additional conduits, appurtenances and all property of the Company constructed or maintained during and pursuant to this contract, within the streets and avenues, shall become the property of the City without the payment of com-pensation therefor, and if the Board shall so elect, the same may be used or disposed of by the City for any purposes whatsoever.

If, however, at any time within one (1) year after the date upon which this contract shall termi-nate, the Board shall so order by resolution and give notice to the Company, the Company shall remove from the streets and avenues or fill in the openings of the conduits and seal up the same to the satisfaction of the City any and all conduits, appurtenances and all property laid, maintained, operated or existing pursuant to this contract and the said streets and avenues snail be restored to their original condition at the sole cost and ex-pense of the Company.

Twenty-fifth—The Company agrees not to dis-criminate against any persons employed or seek-ing employment by it on account of race, creed or color, and agrees to recognize the right of its employees to organize for the furtherance of their interests and the purpose of collective bargaining, and to recognize and deal with their duly chosen representatives at all times and for any purpose, whether or not such representatives are employees of the Company and any such organization so deal-ing shall likewise not discriminate against any person seeking membership, on account of race, creed or color.The Company agrees further not

i to discriminate in any manner, against any of its employees by reason of participation in the forma-tiun of or membership in or activity on hehalf of aay labor organization or association of empioyees; not to require any employee or any person seek-ing employment to join any company-controlled union or to retrain trom joining, organizing or assisting the labor organization of his own choos-ing; and not to permit the existence of or to deal with any company-controlled union or association and to that end it agrees that it will not partici-pate in, encourage or give financial support to the formation of any union or association of its em-ployees, or participate in the management or con-trol of any such union or association after its formation.

In the event of a difference as to who are the duly chosen representatives of the employees under the foregoing provisions, or if the Mayor or the Board of Estimate shall deem an inquiry into wages, hours of labor, terms and conditions of employ-ment or labor practices or policies of the Com-pany, to be for the best interests of the City and/or of the employees of the Company, then the Company agrees that the Mayor and/or the Board of Estimate and/or his or its designee shall be authorized to inquire into the same, and to take such steps as he or it deems best for the determination of the difference concerning repre-sentation or the conduct of such inquiry into wages, hours of labor, terms and conditions of employment or labor practices or policies and the Company agrees that it and its officers, directors and agents shall cooperate fully and freely to whatever extent requested in furtherance of such inquiry, and that it will abide by the determina-tion of such difference concerning representation.

In the event of a default by the Company in the performance or observance of any of the pro• visions of this clause the Mayor and/or the Board of Estimate may give three days' notice of such default and of its purpose to act under this paragraph at or after the expiration of such period, and shall afford the Company or its repre-sentatives the opportunity to be heard within such period, and thereafter the Board of Estimate may, by resolution, terminate the franchise, right and consent hereby granted, provided that the remedy herein contained shall be in addition to any and all remedies otherwise available to the City for the enforcement of the provisions of this clause, including any relief obtainable from a court of equity.

Twenty-sixth—The Company, Receiver or Re-ceivers, Purchaser or Purchasers shall maintain its principal office in the City of New York so long as it or they continue to use the conduits and appurtenances herein authorized or any part thereof and hereby designates such office as the place where all notices, directions, orders and re-quests may be served or delivered under this contract.

Twenty-seventh—The words "notice", "direction" or "order" herein shall mean a written notice, di- rection or order. Every such notice, direction or order to be served upon the Company, Receiver or Receivers, Purchaser or Purchasers, shall be delivered to, or sent by mail with postage prepaid and addressed to the Company, Receiver or Re-ceivers, Purchaser or Purchasers at or to their office in the City of New York, or if no such office exists at the time, shall be sent by mail, postage _prepaid, to its or their last known office in the City of New York. The delivery or mail-

ing of such notice, direction or order shall be divalent to erect personal notice, direction or

older and ;hall ire deemed to nave Lain given at the time of delivery or mailing.

enty -eighth—The words "streets or avenues" and "streets and avenues" whenever used in this contract, shall be deemed to mean streets, avenues, highways, parkways, driveways, concourses, boule-vards, bridges, viaducts,. tunnels, public places or any. other property to which the City has title ur over which the public has an easement, in-cluded in the district hereinhefore described, and under the surface of, or in which authority is hereby given to the Company to furnish re-frigeration.

Twenty-ninth—If at any time the powers of the City, the Board or any other board, body, authority, official or officer herein mentioned or intended to be mentioned shall in whole or in part, he transferred ur conferred by law to or upon any other board, body, authority, official or officer, then and in such case, such other board, body, authority, official or (allar shall have all the powers, rights and duties reserved to or pre-scribed tor the Board or other board, body, au-thority, official or officer herein mentioned or in-tended to he mentioned.

Thirtieth—The City hereby reserves to itself, and the Company hereby grants to the City, the right to intervene in any suit, action or proceed-ing by any person or persons, firm or corpora-tion seeking to enjoin, restrain, or in any manner interfere with the Company in the performance or observance by it of any of the conditions, pro-visions, requirements or limitation' of this con-tract, or any notice, order or direction of the Board in such connection or which involves or might involve the constitutionality, validity or en-forcement of any section, subdivision, clause or sentence of this contract and the City may move for dissolution of any such injunction or restrain-ing order or take any other appropriate step in any such suit, action or proceeding which it may deem necessary or advisable to protect its interests.

Thirty-first—The Company promises, covenants and agrees to conform to and abide by and perform an the conditions, provisions, requirements and limitations in this contract fixed and contained and the Company will not at any future time set up as against the City or the Board the claim that the provisions of this contract reserving to the City the right to terminate or providing for the termina-tion of the franchise and lease hereby granted are unreasonable or avoid nor will the Company set up or maintain as against the City, the Board, the Comptroller or any other official or officer of the City, that any other provisions of this contract are unreasonable or void.

Thirty-second—It is understood and agreed that all the conditions, provisions, requirements and limitations of this contract and lease shall be bind-ng upon the Company, its successors or assigns.

Thirty-third—The rights_, powers, privileges and remedies reserved to the City by this contract are cumulative and shall be in addition to and not in derogation of any other rights or remedies which the City may have at law or in equity with respect to the subject matter of this contract, and a waiver thereof at any time or in any instance shall net affect any other time or instance.

Thirty-fourth—The grant of this lease and fran- chise in so far as it shall affect the Wallabout Market lands, is and shall be subject to such fur-ther conditions, restrictions, agreement or consent as the Commissioner of the Department of Markets may see fit to impose or require, pursuant to the authority and control over the lands of the Walla-bout Market vested in him by the New York City Charter.

lri lVitiiess 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 cor-porate seal to be hereunto affixed as of the day and year first above written.

THE CITY OF NEW YORK, by , Mayor. (Corporate Seal) Attest : , City Clerk. by

KINGS COUNTY REFRIGERATING COM-PANY. , President. (Seal) Attest: , Secretary.

(Here add acknowledgments) Resolved, That the resuits of the Inquiry made

by this Board as to the money value of the fran-chise, right, consent and lease proposed to be granted and the adequacy of the compensation pro-posed to be paid therefor, and of the terms and conditions, including the provisions as to rates and charges, are as hereinabove specified and fully set forth in and by the foregoing form of proposed contract for the grant of such franchise, right, consent and lease.

Resolved, That these preambles and resolutions, including the said resolution for the grant of a franchise or right and lease applied for by Kings County Refrigerating Company, and the said form of a proposed contract for the grant of such fran-chise or right and lease, 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, June 13, 1940, in the CITY Racoon, gether with the following notice, to wit:

Notice Is Hereby Given that the Board of Esti- mate before authorizing any contract for the grant of the franchise or right applied for by Kings County Refrigerating Company, and lease of con-duits and appurtenances, the property of The City of New York, and fully set forth and described in the foregoing form of proposed contract for the grant of such franchise or right and lease, 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 Manhat-tan, City of New York, on Thursday, Jam 13, 1940 at 10.30 a. m. hold a public hearing thereat 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 Chambers streets, Borough of Manhattan, shall be published at least twice at the expense of the wo-oled grantee, during the ten (10) days immediately

prior to Thursday, June 13, 1940 in the "Brooklyn Daily Eagle" and "The Tablet", the two news-papers in wrsch the petition and notice of hearing thereon have been published.

Dated, New York, May 9, 1940. FRANCES LEIIRICH, Secretary. ry3i .

PUBLIC NOTICE IS HEREBY GIVEN, PUR-suant to law, that at the meeing of the Board

of Estimate, held May 9, 1940, the following resolutions were adopted:

Whereas, By contract dated March 281 1933, as amended the City granted to the East Side Omni-bus Corporation the franchise, right and consent to maintain and operate omnibuses for the trans portation of persons for hire on five routes in the Borough of Manhattan as more particularly de-scribed in said contract of March 28, 1933, as amended; and

Whereas, East Side Omnibus Corporation has, by a petition dated September 7, 1939, made ap-plication to this Board for the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire upon and along certain streets and avenues as an ex-tension to an existing motor bus route known as Route M-15—Second Avenue-Worth Street, In the

REPORT AILS:3058

seine 'err a.

EXPLANATORY NOTE; 1-2252 .••• ■ •,.•rokotki /he icoalery of Me trea-

d- assessment /;7o9 oles Line of sfreef kiro* oApdbot

• e;•Aeales /he ihasiAen of angle *ells soln.;-b are no/ eilferne'se cher* ti:reor

Alt dile/pees ore sir feet and zeikss eherrese indeeled are le le mee.rureo'o1/44/ engks or normal /he street his iiixch they ors referenced.

BOARD OF EST/MATZ BUREAU OF eassinee-retave

DIA6/1,4Sf SHOW/NoffAREA OFASSESSMENT IN 7-11( PROCEED/MS FOR ACW/R/A45 TITLE TO

SEABURY STREET tfallEheAhOorke•esrerreAVEME TOA PAPERTTIAIEAT00110 FEET 501/71/fAVERLY PROM 5.3"ousworoarrnA12711E

VAN HORN STREET rieftrammuw.v:Iffoorge 10 A /WW1 teltAPOUT9$

FEET sourcesrmY RON Srosvorom smein NAVE

S2" rkomfrew smen, AVENUE *WON MI/ AVRII STREET 70 A PROPERTY UNE A1101/1

Ala FEET 504/7/1firsimr AWN mit No* srRerr Any S3" Iftworme sournAVENUE

fRON SEARIRY STREET TO A PRO/1%111w 4190i 4dFEET SOI/TiOPESITRLY !Pad YAN swirsmtfr

BOROUGH Of QUEENS

New )irk may 4/938 gie„....ni iffiz„.",„

Chief Engineer

DIAGRAM A

3708

THE CITY RECORD

THURSDAY, JUNE 13, 1940

Borough of Manhattan, u more particularly de-scribed 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 laws, this Board adopted a resolution on April 11, 1940, filling the date for public hearing on said petition as May 9, 1940, at which citizens were entitled to appear and be heard and publication of said peti-tion and of notice of public hearing thereon was had for at least two (2) days in the "New York Post" and the "New York Journal and American," newspapers designated by the Mayor, and in the CITY Rectum 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 money value of the franchise or right applied for and proposed to be granted to the East Side Omnibus Corporation and the adequacy of the compensation proposed to be paid therefor; now, therefore. be it

Resolved, That the following form of resolution for the franchise or right applied for by the East Side Omnibus Corporation, containing the form of proposed contract for the grant of such franchise or right be hereby introduced and en-tered in the minutes of this Board, as follows, to wit:

Resolved, That the Board of Estimate hereby grants to the East Side Omnibus Corporation, 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 and subject to the terms and conditions in said proposed form of contract con-tained, 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 be-come effective and such resolution shall be null and void if the East Side Omnibus Corporation 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.

EAST SIns OMNIBUS CORPORATION Proposed Form of Contract

This contract, made and executed in duplicate this day of 1940, by and between The City of New York (hereinafter referred to as the "City"), by the Mayor of the City (hereinafter 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 the East Side Omnibus Corporation, a corporation or-ganized and existing under and by virtue of the laws of the State of New York (hereinafter re-ferred to as the "Company"), party of the sec-ond part, Witnesseth,

Whereas, By contract dated March 28, 1933, 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 five routes in the Borough of Manhattan, as more particularly described in Section 1 of said contract of March 28, 1933; and

Whereas, By contract dated December 26, 1933, said contract of March 28, 1933, was amended by the inclusion therein of a provision requiring the interchange of transfers with the New York City Omnibus Corporation and the Comprehensive Om-nibus Corporation and elimination therefrom of the paragraph providing for an increased fare un-der certain circumstances; and

Whereas, By contract dated March 2, 1935, said contract of March 28, 1933, was further amended by the inclusion therein of a provision requiring further transfer privileges; and

Whereas, By contract dated June 7, 1935, said contract of March 28, 1933, was further amended by changing the description of Routes M-13, M-14 and M-15 and by amending Section 2, Second as to the time of paying compensation to the City all as more particularly described in said con-tract dated June 7, 1935; and

Whereas, By petition dated September 7 1939, the Company has applied to the Board for the franchise, right and consent to maintain and operate omnibuses for the transportation of per-sons for hire, upon a route in, upon and along certain streets and avenues as an extension to existing motor bus route known as Route M-15, Second Avenue-Worth Street, in the Borough of Manhattan, 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 laws, the Board adopted a resolution on April 11, 1940, fixing the date for public hearing on said petition as May 9, 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 the Cm Rzeole 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 ap-plied for and proposed to be granted to the Com-pany and the adequacy of the compensation pro-posed to be paid therefor; and

Whereas, The Board did embody the result of such inquiry in this contract and has caused this contract to be spread upon the minutes of the Board on May 9, 1940, together with the pro-posed resolution for the grant thereof and did fix the 13th day of June, 1940, for a public hearing thereon at which citizens should be entitled to appear 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 the CITY Rscoao and a notice of such hearing, 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 two newspapers in which the petition and notice of hearing thereon were published, and said hear-ing_was duly held ,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 consent, subject to the provisions and conditions herein-after set forth, to the following:

First-Route M-15, as set forth in the said franchise contract of March 28, 1933, as amended by contracts dated December 26, 1933, March 2, 1935, and June 7, 1935, is hereby extended to in-dude the following streets and avenues, to wit:

"Mao along Centre Street from Worth Street to Pearl Street; thence along Pearl Street to Lafay- ette Street; thence aloe Lafayette Street to Centre Street; thence along Centre Street to Park Row; thence along Park Row to the intersection of Park Row and Broadway; also along Centre Street from Duane Street to Pearl Street" -and accordingly, the description of said Route No. M-15 shall hereafter be as follows:

Route M-15 - Second Avenue-Worth Street. Length of Route miles. Beginning at the inter-

section of Second Avenue and East 129th Street; thence on Second Avenue to the intersection of East Houston Street, Second Avenue and Chrystie Street; thence on Chrystie Street to Grand Street; thence on Grand Street to the Bowery; thence on the Bowery to Chatham Square; thence on Chatham Square to Worth Street; thence on Worth Street to Broadway; also along Grand Street from Chrys- tie Street to Forsyth Street; also along Forsyth Street from Grand Street to East Houston Street; also along East Houston Street from Forsyth Street to the intersection of Second Avenue, But Houston and Chrystie Streets; also along Broad-way from Worth Street to Franklin Street; also Along Franklin Street from Broadway to Lafayette Street; also along Lafayette Street from Franklin Street to Worth Street; also along Centre Street tram Worth Street to Pearl Street; also along Pearl Street from Centre Street to Lafayette Street; also along Lafayette Street from Pearl Street to Centre Street; also along Centre Street from Lafayette Street to Park Row; also along Park Row from Centre Street to Broadway; also along Centre Street from Duane Street to Pearl Street.

Second-The Company shall make application to the Transit Commission for the necessary approval and authority, as required by law, with respect to said extension of Route M-15 within thirty (30) days from the date on which this contract is signed by the Mayor; otherwise the rights hereby granted with respect to said extension of route shall cease and determine.

In the event that the Transit Commission fails to grant the necessary approval and authority with respect to said extension of Route M-15 or any portion thereof, 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 said extension of route, or any portion thereof, as to which the Transit Commis- sion shall fail to grant such approval and authority, shall cease and determine, and the rights and obli- gations of said contract of March 28, 1933, as heretofore amended, shall remain unaffected by this contract as to such portion.

Third-The Company shall commence operation of all of said extension of Route M-15 or any portion thereof for which the Transit Comission grants the necessary approval and authority within twenty (20) days after the date of the order of the Com- mission granting such approval and authority. In the event that the Company shall, within said time, fail to commence operation of said extension of route, the Board may, by resolution and upon thirty (30) days notice, cancel this contract as to such extension of route which the Company shall fail so to operate, whereupon the franchise hereby granted for such extension of route shall cease and determine, except as herein provided.

Section 2. The Company will, during the term of its franchise, exchange transfers not only with the New York City Omnibus Corporation and Comprehensive Omnibus Corporation, their succes-sors and assigns, as required by Contract date March 28, 1933, as amended by contract dated December 26, 1933, separate agreement dated De- cember 29, 1933 and contract dated March 2, 1935, but will in addition thereto exchange transfers with the Comprehensive Omnibus Corporation at the point where the extension to Route M-15 (Second Avenue-Worth Street) herein authorized meets or intersects Route M-1 (Madison and Chambers Streets) of the Comprehensive Omnibus Corpora-tion.

Section 3. The exchange of such transfers shall be upon the terms and conditions contained in the franchise contract of the Company dated March 28, 1933 as modified by the contract of December 26, 1933, and agreement dated December 29, 1933.

Section 4. Nothing in this contract shall be deemed to affect in any way the right of the City to grant to the extent and in the manner permitted by law to any other corporation or to any in dividual a similar right and privilege upon the same or other terms and conditions over the streets and avenues hereinabove described.

Section 5. 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 entered into between the City and the Company, dated March 28, 1933, as amended, by said con- tracts dated December 26, 1933, March 2, 1935 and June 7, 1935, 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 March 28, 1933, as amended by said contracts of December 26, 1933, March 2, 1935 and June 7, 1935, and as further modified and amended by the provisions of this instrument.

Section 6. The making of this contract and the covenants herein contained shall not in any manner affect the validity of the franchise agreement of the Company, dated March 28, 1933, as amended by contracts dated December 26, 1933, March 2, 1935 and June 7, 1935, nor, if this contract shall be held invalid in whole or in part, shall that affect in any manner the validity of the aforesaid franchise contract as amended.

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 name to be hereunto signed and its cor-porate seal to be hereunto affixed the day and year first above written.

THE CITY OF NEW YORK, by Mayor. ayor.

Attest: City Clerk.

EAST SIDE OMNIBUS CORPORATION, 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 com-pensation proposed to be paid therefor, and of the terms Ind conditions, are as specified and fully set forth in the said contract of March 28, 1933, as amended by said contracts of December 26, 1933, March 2, 1935 and June 7, 1935, 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 City of New York to the extension of route as applied for by the East Side Omnibus Corpora-tion 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, June 13, 1940, in the CITY Racoon, 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 extension of route described in said contract of March 28, 1933, as amended by said contracts of December 26, 1933, March 2, 1935 and June 7. 1935, such extension of route being fully net 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, June 13, 1940, at 10.30 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 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 Streets, Borough of Manhattan, shall be published at the expense of the proposed grantee, during the ten (10) days immediately prior to Thursday, June 13, 1940 in the "New York Post" and the "New York Journal and American" the two newspapers in which the petition and notice of hearing thereon have been published.

Dated, New York, May 9, 1940. m25,i13 FRANCES LEHRICH, Secretary.

DEPARTMENT OF DOCKS

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Docks, at Room 4, Pier

A, foot of Battery pl., North River, Borough of Manhattan, as follows:

Until 12 noon, on TUESDAY, JUNE 18, 1940

For Contract No. 2286-for general construc-tion of and installing the equipment for land plane hangar No. 8, at New York Municipal Airport, La Guardia Field, North Beach, Borough of Queens:

Contract A, general construction; Contract B, plumbing, water supply and

drainage; Contract C, sprinkled system; Contract D, heating and ventilating systems; Contract E., electric work. A charge in cash will be made to prospective

bidders for plans and specifications for each con-tract, as follows: $11 for Contract A, $2 for each of Contracts B, C, D and E. Where speci-fications only are desired a charge of $1.25 will be made. Such plans and specifications shall remain the property of the bidder. j7,18

Until 12 noon, on MONDAY, JUNE 24, 1940

For contract No. 2275, for furnishing all labor, materials and equipment, etc., for dredging all overlying materials and drilling, blasting and re-moving hard pan and/or rock, timber or other ma-terials, etc., and disposing of same, at Slip No. 3, Whitehall Ferry Terminal, foot of Whitehall st., Borough of Manhattan, together with all work in-cidental thereto.

A charge of $2 in cash will be made to pros-pective bidders for the plans, specifications and form of contract obtained by them. Where speci-fications and form of contract only are desired, the charge will be $1. Such plan, specifications and form of contract shall become the property of the bidder. 113,24

Until 12 noon, on MONDAY, JUNE 24, 1940

For contract No. 2282, for drydocking, scraping, scaling, cleaning, painting, etc., the hulls of ten (10) 151-foot Municipal Ferryboats and repairs and replacements to hulls and fittings while on drydock.

A charge of $1 in cash will be made to pros-pective bidders for specifications and form of contract obtained by them. Such specifications and form of contract shall become the property of the bidder. 113,24

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 Queens 5440. For the construction of sewers and ap-

purtenances in Peck ave. from Blossom ave. to Main st.; Main st. from Peck ave. to 56th ave.; 56th ave. from 137th st. to 142d st.; 142d st. from 56th ave. to 56th rd.; 56th rd. from I42d st. to 148th st.; 148th st. from 56th rd. to North

SUPREME COURT-SECOND DEPARTMENT

Filing Tentative Decree-Notices 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 opening and extending of SEABURY STREET from Grand avenue (street) to a property line about 40 feet south-easterly from 53d avenue (Manheim street); VAN HORN STREET from Grand avenue (street) to a property line about 95 feet south-easterly from 53d avenue (Manheim street); 52D AVENUE (KOERNER STREET) from Van Horn street to a property line about 140 feet southwesterly from Van Horn street, and 53D AVENUE (MANHEIM STREET) from Seabury street to a property line about 45 feet

Hempstead tpke.; North Hempstead tpke. from 148th st. to 164th at.; Parsons blvd. from 59th ave. to 65th ave.; 59th ave. from Parsons blvd. to 164th st.; Horace Harding blvd. from Parsons blvd. to 164th st.; 65th ave. from 156th st. to 164th st.; 159th st. from 59th ave. to 65th ave.; 160th st., 161st st., 162d st. and 163d at., from North Hempstead tpke. to 65th ave.; 164th st. from Horace Harding blvd. to 65th ave.; 150th St. from North Hempstead tpke. to Reeves ave.; 137th st. from Peck ave. to 56th ave.; 138th at. from Peck ave. to 250 feet south of 56th ave.; through Kissena Park from North Hempstead tpke. at Parsons blvd. to Fresh Meadow la. at Peck ave.; Peck ave. from Fresh Meadow la. to 50th ave.; 50th ave. from Peck ave. to 194th st.; 194th st. from 50th ave. to 48th ave.; 48th ave. from 194th st. to Weeks la.; Weeks la. from 48th ave. to Rocky Hill rd.; 202d st. from Rocky Hill rd. to 47th ave.; 47th ave. from 202d at. to Oceania st.; Oceania st. from 47th ave. to Northern blvd.; 46th ave. from Cross Island blvd. to Alley Creek; Northern blvd. from Oceania st. to 209th at.; 209th at. from Northern blvd. to 43d ave.; to-gether with the construction of a temporary auto-matic electric pumping station and appurtenances at 150th st. and Peck ave., together with a tem-porary force main in 150th st. from the pumping station at Peck ave. to Colden ave. and in Colden ave. from 150th st. to Laburnum ave.; construc-tion of a cut-off chamber and control gate and appurtenances at 150th st. and Colden ave.; with a sanitary sewer and appurtenances in 150th st. from the cut-off chamber at Colden ave. to the pumping station at Peck ave. Construction of a temporary automatic electric pumping station and appurtenances in the northerly side of 40th rd. about 120 feet east of the center line of DeLong st., together with a temporary force main in 40th rd. from the pumping station to Lawrence st.; and sanitary sewers and appurtenances in 40th rd. from the easterly line of DeLong at. to a point about 215 feet easterly therefrom; and m an easement to be acquired in 40th rd. along the prolongation of the center line of the sewer from the easterly line of DeLong st. to a point about 80 feet westerly therefrom; thence in an easement to be acquired approximately parallel with DeLong st. and for a distance of about 35 feet southerly to the existing sewer. Acquiring title to property required for a pumping station within the area bounded by Lawrence st., Peck ave., Blossom ave. and a line about 80 feet northerly from and paral-lel with the northerly line of Peck ave.

Affecting Blocks 5107, 5108, 5111, 5112, 5115, 5120, 5127, 5129 to 5133, 5164 to 5168, 5170, 5171, 5173 to 5175, 5462, 5509 to 5515, 5518, 5519, 5521 to 5533, 5535 to 5562, 5576 to 5593, 5595, 5596, 5600 to 5634, 5636, 5637, 5641 to 5724, 5727, 5728, 5976 to 5978, 5982 to 5984, 5988 to 5990, 6028 to 6046, 6048, 6060 to 6066, 6068, 6082, 6083, 6085 to 6121, 6140, 6148 to 6150, 6152 to 6186, 6188 to 6192, 6194 to 6197, 6199 to 6202, 6206 to 6227, 6232 to 6257, 6260, 6262 to 6290, 6298 to 6315, 6317 to 6329, 6331 to 6334, 6339, 6340, 6342 to 6344, 6377, 6378, 6381, 6382, 6384 to 6429, 6433 to 6436, 6440 to 6443, 6453, 6500, 6501, 6507, 6517, 6724 to 6762, 6792, 6834, 6866, 6868 to 6871, 6880 to 6883, 6887, 6892 to 6902, 6905 to 6916, 6918 to 6951, 6955 to 6957, 6960 to 6965, 6979, 6982 to 6984, 6990, 6994, 6995, 7001, 7066 to 7082, 7084, 7085, 7089 to 7106, 7108 to 7127, 7129 to 7151, 7163 to 7188, 7191, 7192, 7195, 7196, 7199 to 7205, 7209 to 7215, 7226, 7290, 7300 to 7372, 7374 to 7476, 7480 to 7482, 7489 to 7494, 7500 to 7520, 7570, 7575, 7576, 7600 to 7688, 7720, 7721, 7732 to 7744, 7746 to 7761, 7764 to 7779, 7781 to 7794, 7796 to 7808, 7811, 7813 to 7820, 7825, 7835, 7840, 7842, 7843, 7850, 7870, 8011 to 8059, 8061 to 8068, 8070 to 8072, 8074 to 8103, 8105 to 8109, 8111, 8112, 8114, 8116 to 8129, 8132 to 8136, 8138 to 8149, 8162 to 8215, 8217 to 8257, 8259 to 8265, 8267 to 8276, 8286, 8291, 8300, 8304, 8310, 8335 to 8361, 8363 to 8366, 8374, 8375, 8392, 8400, 8489.

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 f rem the date of this notice. On Tuesday, July 16, 1940, at 10.30 a. m., at the office of the Board of Assessors, Room 2200, Municipal Building, Manhattan, there will be a public hearing before the Board of Assessors, at which time and place the said objections will be heard and testimony received in reference thereto.

Dated June 8, 1940. FREDERICK J. H. KRACKE, WILLIAM

BOWNE PARSONS, AGNES E. CUNNING- HAM, Board of Assessors. j8,19

southwesterly from Van Horn street, in the Borough of Queens, City of New York.

NOTICE IS HEREBY GIVEN TO ALL parties interested in the above entitled proceed-

ing, as follows: First-That the above named Court, after con-

sidering the testimony and proofs submitted on the trial of the above entitled proceeding, has com-pleted its estimate of the compensation which should be made by The City of New York to the respective owners of the real property to be ac-quired in this proceeding, and has made an assess-ment of the value of the benefit and advantage of the improvement to the respective owners of the real property within the area of assessment for benefit herein, and the tentative decree of the said Court as to awards for damages and as to assess-ments for benefit was signed on the 31st day of May, 1940, by Hon. Charles C. Lockwood, Justice of the Supreme Court presiding at the trial of the above entitled proceeding, and was filed with the Clerk of the County of Queens on the 1st day of June, 1940, for the inspection of whomsoever it may concern.

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 extend• ing of OTIS AVENUE from Horace Harding boulevard (Nassau boulevard) to Xenia street (Walker street); 57TH ROAD (BEAUFORT STREET) from Rodman street (Ireland Mill road) to Lawrence street (Lawrence avenue); 35TH AVENUE (STATE STREET) from Lawrence street (Lawrence avenue) to the east-erly side of Prince street, and 36TH AVE- NUE (WARREN STREET) from Lawrence street to Prince street, Borough of Queens, City of New York.

NOTICE IS HEREBY GIVEN TO ALL parties interested in the above entitled proceed-

ing, as follows: First—That the above named Court, after con-

sidering the testimony and proofs submitted on the trial of the above entitled proceeding, has com-Vltedits, estimate of the compensation which should

4.1-.A57sf a- 4f/6

IZARD017$77M/112' .el#PFAu 0746Wr.171,0

,a4SRAMSNONN6 ARMS OFASSISSAKENT' /NM! RROCETRASA2RACIWIRAYS narm

CMS AVENUE fitlififtlnittZ/149111464treagerovrowagamatiTIWAPI 57/1Y .27A arn• smile

47 Pwareirzatormrsty-)ROAD

narditillit:177.17Sufro/nuAnerbiffOri ..STREMArnethcrorenn0

flyr 35"v07.'"2. -avAVEAVE"

loom orae,714,014-Lownvy 2Y. i fAsrswer.svz4verstisrmerso

a MR• In vsnreirlititafir "'LW 4/9/1/PENCE.Wit,Er 727 Afristresrmer

450/f/006/(014"WeeNS

Nov/ent,""joyeAV/S.r9

r Izmir' aft* aro te Of IMMO ar.rtiF e hydOwliffri

/aoktrate avr ? iv/ axe anew gailerrmr ,mokril err* iworara/ro/or'10/ory Er Innwo/.. she,/ Art AP doriniu$ Aiy x?/rimmed.

,x 7' ....7,••=r2":===01.

tral parkway, in the Borough of Queens, City of New York.

NOTICE IS HEREBY GIVEN THAT THE bill of costs, charges and expenses incurred 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, SecondJudicial District, at a Special Term thereof, Part IV to be held at the Municipal Building in the Borough of Brooklyn, in The City of New York, on the 17th day of June, 1940, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in accordance with the Certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the Certificate of the Corporation 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, June 3, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. j3,13

Application to Condemn

SUPREME COURT—KINGS COUNTY

THURSDAY, JUNE 13, 1940

THE CITY RECORD 3709

In the Matter of the the Application of The City of New York, relative to acquiring title to the real property required for street purposes, for CIRCUMFERENTIAL PARKWAY from Coney Island avenue to Marine Park, subject to the rights, if any, of the New York Rapid Transit Corporation and the New York Brook-lyn and Manhattan Beach Railway Company; the street area bounded by Guider avenue, Cir-cumferential parkway and Coney Island avenue; the widening of Coney Island avenue from Cir-cumferential parkway to Manor court; the widen-ing of East 12th street from Guider avenue to William court; William court from the westerly side of East 12th street to the easterly side of Homecrest avenue, and Homecrest avenue from William court to Circumferential parkway, and the real property required for park purposes for the public park bounded by East 12th street, William court, Homecrest avenue and Circum-ferential parkway in the Borough of Brooklyn, 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 24th day of June, 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 property, 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 accordance with the resolution of the Board of Estimate adopted on May 9, 1940.

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 street purposes, for Circumferential parkway from Coney Island avenue to Marine Park, subject to the rights, if any, of the New York Rapid Transit Corporation and the New York, Brooklyn and Manhattan Beach Railway Company; the street area bounded by Guider avenue, Circumferential parkway and Coney Island avenue,• the widening of Coney Island avenue from Circumferential parkway to Manor court; the widening of East 12th street from Guider avenue to William court; William court from the westerly side of East 12th street to the easterly side of Homecrest avenue, and Home-crest avenue from William court to Circumferen-tial parkway, and the real property required for park purposes for the public park bounded by East 12th street, William court, Homecrest ave-nue and Circumferential parkway in the Borough of Brooklyn, City of New York, The real prop-erty, title to which is to be acquired, is shown on map dated May 15, 1940, and is more par-ticularly bounded and described as follows, to wit:

Parcel A—William Court Beginning at the corner formed by the intersec-

tion of the west line of East 12th street with the north line of William court, as these streets are now laid out on the Map of the City of New York; thence easterly along the north line of William court as laid out on a map adopted by the Board of Estimate on April 4, 1940, and its prolonga-tion, 360.0 feet to the east line of Homecrest avenue; thence southerly deflecting 90 degrees to the right along the east line of Homecrest avenue, 50.0 feet to the easterly prolongation of the south line of William court; thence westerly deflecting 90 degrees to the right along said prolongation of the south line of William court and continuing along the south line of William court 360.0 feet to the west line of East 12th street; thence north-erly deflecting 90 degrees to the right along the west line of East 12th street 50.0 feet to the point or place of beginning. Parcel B—East 12th Street—North of Circum-

ferential Parkway Beginning at the corner formed by the intersec-

tion of the east line of East 12th street with the north line of the Circumferential parkway, as these streets are now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence westerly along the north line of the Circumferen- tial parkway, as now laid out, 87.0 feet to the west line of East 12th street; thence northerly deflecting 90 degrees to the right along the west line of East 12th street 485.0 feet to the south line of William court; thence easterly deflecting 90 degrees to the right along the south line of William court 87.0 feet to the east line of East 12th street; thence southerly deflecting 90 degrees to the right along the east line of East 12th street, 485.0 feet to the point or place of beginning.

Parcel C—Homecrest Avenue Beginning at the corner formed by the inter-

section of the east line of Homecrest avenue with the north line of the Circumferential parkway, as this street is now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence westerly along the north line of the Circumferen-tial parkway 60.0 feet to the west line of Home-crest avenue; thence northerly deflecting 90 de-grees to the right along the west line of Homecrest avenue 485.0 feet to the south line of William court; thence easterly deflecting 90 degrees to the right along the prolongation of the south line of William court 60.0 feet to the east line of Home-crest avenue; thence southerly deflecting 90 de. grees to the right along the east line of Home-crest avenue 485.0 feet to the point or place of beginning.

Parcel D—Public Park Beginning at the corner formed by the inter

section of the north line of the Circumferential parkway with the east line of East 12th street, as these streets are now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence northerly along the east line of East 12th street, as now laid out, 485.0 feet to the south line of William court; thence easterly deflecting 90 degrees to the right along the south line of William court 213.0 feet to the west line of Homecrest avenue; thence southerly deflecting 90 degrees to the right along the west line of Home-

City of New York, shall within the same time serve on the Corporation Counsel of The City of New York, at his office, Municipal Building, Room 1559, in the Borough of Manhattan, City of New York, a copy of such verified objections.

Fourth—That on the 8th day of July, 1940, at 9.30 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 C. Lockwood, the Jus-tice of the Supreme Court who signed said tenta-tive decree, at a Special Term, Part IV, of the Supreme Court to be held in the Municipal Build-ing in the Borough of Brooklyn to fix a time when said Justice will hear the parties who will have filed objections to the said tentative decree.

Dated, New York, June 6, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. j6,22

be made by The City of New York to the respective owners of the real property to be acquired in this proceeding, and has made an assessment of the value of the benefit and advantage of the im-provement to the respective owners of the real property within the area of assessment for benefit herein, and the tentative decree of the said Court as to awards for damages and as to assessments for benefit was signed on the 29th day of May, 1940, by Hon. Charles C. Lockwood, Justice of the Supreme Court presiding at the trial of the above entitled proceeding, and was filed with the Clerk of the County of Queens on the 31st day of May, 1940, for the inspection of whomsoever it may con• cern.

Second—That the said Court has assessed all the real property within the area of assessment fixed and prescribed as the area of assessment for benefit by the Board of Estimate on the 8th day of June, 1939, and that the said area of assessment includes the parcels of real property situate and being in the Borough of Queens in the City of New York, which, taken together, are bounded as shown on the following diagram:

Fourth—That on the 8th day of July, 1940, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard, the Corporation Counsel of The City of New York will apply to the Hon. Charles C. Lockwood, the Justice of the Supreme Court who signed said tentative decree at a Special Term, Part IV of the Supreme Court to be held in the Municipal Building in the Borough of Brooklyn, to fix a time when said Justice will hear the parties who will have filed objections to the said tentative decree.

Dated, New York, June 6, 1940. WILLIAM C. CHANLER, Corporation Counsel,

Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. j6,22

in the Municipal Building, in the Borough of Brooklyn, to fix a time when said Justice will hear the parties who will have filed objections to the said fourth partial and separate tentative decree.

Dated, New York, June 3, 1940. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, Ctty of New York. j3,13

Filing Bills of Costa

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 ALLEY PARK, 46TH AVENUE, from East Hampton boulevard to Alley Pond parkway; ALLEY POND PARK-WAY (239TH STREET) from Northern boule-vard to Douglaston parkway; DOUGLASTON PARKWAY from Alley Pond parkway to Grand Centralparkway; 73D AVENUE (CEDAR LANE) from Springfield boulevard (Rocky Hill road) to Grand Central parkway; CLOVER-DALE BOULEVARD from 46th avenue to Horatio parkway and from 73d avenue (Cedar lane) to Grand Central parkway; 76TH AVE-NUE from Springfield boulevard (Rocky Hill road) to Cloverdale boulevard; SPRINGFIELD BOULEVARD (ROCKY HILL ROAD) from 73d avenue (Cedar lane) to 76th avenue; 230TH STREET from Northern boulevard to 46th ave-nue and from 67th road to 73d avenue (Cedar lane); 67TH ROAD from 230th street to 233d street; 233D STREET from West Alley road to 67th road; EAST HAMPTON BOULE-VARD from Northern boulevard to Northern parkway and from 58th avenue to Horace Hard-ing boulevard; 232D STREET (DRIVE) from Northern parkway to 58th avenue; 58TH AVE-NUE from 232d street (drive) to East Hampton boulevard; NORTHERN PARKWAY from 228th street to 232d street (drive); 228TH STREET from Horatio parkway to Northern parkway: HORATIO PARKWAY from Clover-dale boulevard to 228th street; WEST ALLEY ROAD from Horace Harding boulevard to Douglaston parkway. and KINGSBURY AVE-NUE from Cloverdale boulevard to Grand Cen-

to the point or place of beginning. Parcel F—East 12th Street—(South of Circum-

ferential Parkway) Beginning at the corner formed by the inter-

section of the north line of Guider avenue with the cast line of East 12th street, as this street is now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence westerly along the north line of Guider avenue 132.0 feet to the west line of East 12th street; thence northerly deflecting 90 degrees to the right along the west line of East 12th street 550.0 feet to the south line of the Circumferential parkway, as now laid out; thence easterly deflecting 94 degrees 19 min-utes 56 seconds to the right along a line to the corner formed by the intersection of the south line of the Circumferential parkway with the east line of East 12th street, as now laid out; thence southerly deflecting 85 degrees 40 minutes 4 sec-onds to the right along the cast line of East 12th street 540.0 feet to the point or place of be-ginning.

Parcel G—Circumferential Parkway and the Street Area

Beginning at the corner formed by the inter-section of the former west line of Coney Island avenue, as laid out on the Map of the City of New York prior to April 4, 1940, with the north line of the Circumferential parkway, as now laid out; thence easterly along the north line of the Circumferential parkway as now laid out on a map adopted by the Board of Estimate on April 4, 1940, which line is also the north line of Voor-hies avenue, 1,833.78 feet to the northerly pro-longation of the former east line of East 15th street; thence southerly deflecting 90 degrees to the right along said prolongation of the former east line of East 15th street and continuing along the former east line of East 15th street 160.0 feet to an angle point; thence easterly deflecting 90 de-grees to the left and still along the north line of the Circumferential parkway, as now laid out, 100.0 feet to an angle point; thence southerly de-flecting 90 degrees to the right 30.0 feet to an angle point; thence southeasterly deflecting 71 de-grees 33 minutes 54 seconds to the left 31.62 feet to an angle point; thence easterly deflecting 18 degrees 26 minutes 6 seconds to the left and still along the north line of the Circumferential park-way, as now laid out, 130.0 feet to the east line of East 16th street; thence southerly deflecting 90 de-grees to the right along the prolongation of the east line of East 16th street 40.0 feet to an angle point; thence southeasterly deflecting 69 degrees 17 minutes 10 seconds to the left 126.48 feet to an angle point; thence easterly deflecting 21 degrees 45 minutes 27 seconds to the left and still along the north line of the Circumferential parkway, as now laid out, 115.70 feet to an angle point; thence southerly deflecting 90 degrees to the right 74.07 feet to an angle point; thence easterly deflecting 90 degrees to the left and still along the north line of the Circumferential parkway, as now laid out, 119.82 feet to the southwest line of Sheepshead Bay road; thence southeasterly deflecting 14 de-grees 24 minutes 12 seconds to the right 68.85 feet to the corner formed by the intersection of the northeast line of Sheepshead Bay road with the north line of the Circumferential parkway, as now laid out; thence easterly deflecting 19 degrees 43 min-utes 53 seconds to the left along the north line of the Circumferential parkway, as now laid out, 192:29

feet to an angle point; thence easterly deflecting 8 degrees 54 minutes 32 seconds to the right 11.79 feet to an angle point; thence southerly deflecting 87 degrees 27 minutes 45 seconds to the right 92.60 feet to an angle point; thence easterly deflecting 90 degrees to the left and still along the north line of the Circumferential park-way, as now laid out, 125.0 feet to the west line of East 19th street; thence southeasterly deflecting 30 degrees 38 minutes 48 seconds to the right 69.74 feet to the corner formed by the intersection of the east line of East 19th street with the north line of the Circumferential parkway, as now laid out; thence easterly deflecting 30 degrees 38 min-utes 48 seconds to the left along the north line of the Circumferential parkway, as now laid out,

118.91 feet to an angle point; thence southerly deflecting 85 degrees 40 minutes 10 seconds to the right 30.08 feet to an angle point; thence easterly deflecting 85 degrees 40 minutes 10 sec-onds to the left and still along the north line of the Circumferential parkway as now laid out, 130.38 feet to the west line of Ocean avenue; thence easterly deflecting 0 degrees II minutes 41 seconds to the right 100.00 feet to the corner formed by the intersection of the east line of Ocean avenue with the north line of the Circum-ferential parkway, as now laid out; thence easterly deflecting 0 degrees 11 minutes 41 seconds to the left along the north line of the Circumferential parkway 92.74 feet to an angle point; thence easterly deflecting 1 degree 44 minutes 39 seconds to the right and still along the north line of the Circumferential parkway, as now laid out, 437.46 feet to the east line of East 22d street; thence easterly deflecting 2 degrees 25 minutes 11 sec-onds to the right and still along the north line of the Circumferential parkway, as now laid out, 474.71 feet to the northeast line of East 23d street; thence easterly deflecting 5 degrees 31 minutes 32 seconds to the left and still along the north line of the Circumferential parkway, as now laid out, 246.62 feet to the west line of Bedford avenue; thence easterly deflecting 1 degree 21 minutes 43 seconds to the right and still along the north line of the Circumferential parkway, as now laid out, 280.0 feet to the west line of East 26th street; thence easterly deflecting 1 degree 16 minutes 22 seconds to the right 60.02 feet to the corner formed by the intersection of the east line of East 26th street with the north line of the Circumferential parkway; thence easterly deflecting 1 degree 16 minutes 22 seconds to the left along the north line of the Circumferential parkway, as now laid out, 216.97 feet to the west line of East 27th street; thence easterly deflecting 0 degree 8 minutes 30 seconds to the left and still along the north line of the Circumferential parkway, as now laid out, 303.83 feet to the east line of East 28th street; thence easterly deflecting 0 degree 39 min-utes 18 seconds to the right and still along the north line of the Circumferential parkway, as now laid out, 200.37 feet to the west line of East 29th street; thence easterly deflecting 1 degree 0 minute 40 seconds to the left and still along the north line of the Circumferential Parkway, as now laid out, 822.53 feet to the west line of Brown street; thence easterly deflecting 1 degree 20 minutes 14 seconds to the left and still along the north line of the Circumferential parkway, as now laid out, 321.67 feet to the east line of Batchelder street; thence easterly deflecting 5 de-

Second—That the said Court has assessed all the real property within the area of assessment fixed and prescribed as the area of assessment for benefit by the Board of Estimate on the 9th day of June, 1938, and that the said area of assess-ment includes the parcels of real property situate and being in the Borough of Queens in the City of New York, which, taken together, are bounded as shown on the following diagram:

(See Diagram A on page 3708.) Third—That The City of New York, and all

other parties interested in such proceeding or in any of the real property affected thereby, having any objections thereto, shall file such objections in writing, duty verified, in the manner required by law for the verification of pleadings in an action, setting forth the real property owned by the ob-jector and his post office address, with the Clerk of the County of Queens, on or before the 29th day of June, 1940, and parties other than The

Third—That The City of New York, and all other 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 ob-jector and his post office address, with the Clerk of the County of Queens, on or before the 29th day of June, 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 Building, Room 1559, in the Borough of Manhattan, City of New York, a copy of such verified objections.

SUPREME COURT—QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to certain real property extending from 157th street to Laurelton parkway, to be known as CROSS ISLAND PARKWAY, in the Borough of Queens, City of New York, duly selected as a site for Park Purposes and approved according to law.

NOTICE IS HEREBY GIVEN TO ALL PAR-ties interested in the above entitled proceeding,

as follows: First—That the above named Court, after con-

sidering the testimony and proofs submitted on the trial of the above entitled proceeding, has com-pleted its estimate of the compensation which should be made by The City of New York to the respective owners of the real property to be acquired for section No. 2 in this proceeding, and the fourth partial and separate tentative decree of the said Court as to awards for damages was signed on the 27th day of May, 1940, by Hon. Charles C. Lockwood, Justice of the Supreme Court presiding at the trial of the above entitled pro-ceeding, and was filed with the Clerk of the County of Queens on the 28th day of May, 1940, for the inspection of whomsoever it may concern.

Second—That The City of New York, and all other 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 Queens, on or before the 20th day of June, 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 Building, Room 1559, in the Borough of Manhattan, City of New York, a copy of such verified objections.

Third—That on the 28th day of June, 1940, at 9.30 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 C. Lockwood, the Jus- tice of the Supreme Court who signed said fourth partial and separate tentative decree at a Special Term, Part IV, of the Supreme Court. to be held

crest avenue 485.0 feet to the north line of the Circumferential parkway; thence westerly deflect-ing 90 degrees to the right along the north line ofthe Circumferential parkway 213.0 feet to the point or place of beginning.

Parcel E—Coney Island Avenue Beginning at the corner formed by the inter-

section of the east line of Coney Island avenue with the north line of the Circumferential park-way, as this street is now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence westerly along the north line of the Circumferential parkway 132.48 feet to the west line of Coney Island avenue, as now laid out on a Map adopted by the Board of Estimate on April 4, 1940; thence northerly deflecting 94 degrees 53 minutes 00 seconds to the right along said west line of Coney Island avenue, 486.77 feet to the south line of Manor court; thence easterly deflecting 87 degrees 7 minutes 00 seconds to the right along the prolongation of the south line of Manor court 132.48 feet to the east line of Coney Island avenue; thence southerly deflecting 94 de-grees 53 minutes 00 seconds to the right along the east line of Coney Island avenue 486.77 feet

3710 THE CITY RECORD

THURSDAY, JUNE 13, 1940

green 50 minutes 5 seconds to the right and still along the north line of the Circumferential park-way, as now laid out, 200.0 feet to the west line of Ford street; thence easterly deflecting 2 degrees 12 minutes 9 seconds to the right and still along the north line of the Circumferential parkway, as now laid out, 260.19 feet to thewest line of Coyle street; thence easterly deflecting 4 degrees 9 minutes 7 seconds to the right 80.49 feet to the corner formed by the intersection of the east line of Coyle street with the northeast line of the Cir-cumferential parkway, as now laid out; thence southeasterly deflecting 12 degrees 14 minutes 12 seconds to the right along the northeast line of the Circumferential parkway, as now laid out, 379,82 feet to an angle point; thence easterly de-flecting 18 degrees 35 minutes 28 seconds to the left along the north line of the Circumferential parkway;, as now laid out, 100.0 feet to the west line of Brigham street; thence southerly deflecting 90 degrees to the right along the prolongation of the west line of Brigham street 41.90 feet to the northwesterly prolongation of the northeast line of the Circumferential parkway, as now laid out, immediately east of Brigham street; thence southeasterly deflecting 67 degrees 15 minutes 59 seconds to the left along said prolongation of the northeast line of the Circumferential parkway and continuing along the northeast line of the Cir-cumferential parkway 150.34 feet to an angle point; thence easterly deflecting 22 degrees 44 minutes I second to the left along the north line of the Circumferential parkway, as now laid out, 221.34 feet to the cast line of Knapp street; thence southerly deflecting 90 degrees to the right along the east line of Knapp street 127.59 feet to the northeast line of the Circumferential parkway, as now laid out; thence southeasterly deflecting 60 degrees 2 minutes 16 seconds to the left along the northeast line of the Circumferential parkway, as now laid out, 425.30 feet to an angle point; thence easterly deflecting 29 degrees 57 minutes 44 seconds to the left along the north line of the Circumferential parkway, as now laid out, 91.54 feet to the west line of Plumb 2d street; thence southerly deflecting 90 degrees to the right along the prolongation of the west line of Plumb 2d street, 52.77 feet to the northwesterly prolongation of the northeast line of the Circumferential parkway, as laid out, immediately east of Plumb 2d street; thence southeasterly deflecting 60 degrees 2 min-utes 16 seconds to the left along said prolongation of the northeast line of the Circumferential park-way and continuing along the northeast line of the Circumferential parkway 254.75 feet to an angle point; thence easterly deflecting 29 degrees 57 minutes 44 seconds to the left along the north line of the Circumferential parkway, as now laid out, 39.29 feet to the west line of Plumb 3d street; thence southerly deflecting 90 degrees to the right along the prolongation of the west line of Plumb 3d street 22.65 feet to the northwesterly prolongation of the northeast line of the Circum-ferential parkway as laid out east of Plumb 3d street; thence southeasterly deflecting 60 degrees 2 minutes 16 seconds to the left along said pro-longation of the northeast line of the Circumferen-tial parkway and continuing along the northeast line of the Circumferential parkway and its south-easterly prolongation 495.26 feet to the north line of Brooklyn Marine Park, which line is also the south line of Emmons avenue, as now laid out; thence westerly deflecting 150 degrees 2 minutes 16 seconds to the right along the north line of Brooklyn Marine Park, also the south line of Emmons avenue, 949.08 feet to the southerly pro-longation of the west line of Plumb 1st street; thence northerly deflecting 90 degrees to the right along said prolongation of the west line of Plumb 1st street and continuing along the west line of Plumb 1st street 247.01 feet to the southwest line of the Circumferential parkway, as now laid out; thence northwesterly deflecting 60 degrees 2 min-utes 16 seconds to the left along the southwest line of the Circumferential parkway, as now laid out, 166.18 feet to an angle point; thence westerly deflecting 29 degrees 57 minutes 44 seconds to the left along the south line of the Circumferential parkway, as now laid out, 56.03 feet to the east line of Knapp street; thence northerly deflecting 90 degrees to the right along the prolongation of the east line of Knapp street 32.30 feet to the southeasterly prolongation of the southwest line of the Circumferential parkway as laid out west of Knapp street; thence northwesterly deflecting 60 degrees 2 minutes 16 seconds to the left along said prolongation of the southwest line of the Circumferential parkway and continuing along the southwest line of the Circumferential parkway 346.28 feet to the east line of Brigham street; thence northwesterly deflecting 2 degrees 43 min-utes 57 seconds to the left 67.48 feet to the corner formed by the intersection of the west line of Brigham street with the southwest line of the Circumferential parkway, as now laid out; thence northwesterly deflecting 3 degrees 37 minutes 17 seconds to the left along the southwest line of the Circumferential parkway, as now laid out, 218.27 feet to the east line of Bragg street; thence northwesterly deflecting 4 degrees 22 minutes 34 seconds to the left 63.55 feet to the corner formed by the intersection of the west line of Bragg street with the southwest line of the Circumferential park-way, as now laid out; thence northwesterly deflect-ing 0 degree 20 minutes 1 second to the right along the southwest line of the Circumferential parkway, as now laid out, 106.13 feet to an angle point; thence northwesterly deflecting 2 degrees 44 min-utes 7 seconds to the left and still along the south-west line of the Circumferential parkway 104.48 feet to the east line of Coyle street; thence westerly deflecting 7 degrees 2 minutes 9 seconds to the left 81.18 feet to the corner formed by the intersection of the west line of Coyle street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 5 degrees 9 minutes 0 seconds to the left along the south line of the Cir-cumferential parkway, as now laid out, 200.66 feet to the east line of Ford street; thence westerly deflecting 4 degrees 38 minutes 41 seconds to the left and still along the south line of the Circum-ferential parkway, as now laid out, 260.0 feet to the east line of Batchelder street; thence westerly deflecting 4 degrees 16 minutes 9 seconds to the left 60.17 feet to the corner formed by the intersection of the west line of Batchelder street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 0 degree 51 minutes 58 seconds to the left along the south line of the Circumferential parkway, as now laid out. 461.85 feet to the cast line of Haring street; thence southwesterly deflecting II degrees 32 minutes 15 seconds to the left 62.63 feet to an angle point in the west line of Haring street; thence northwester-ly deflecting 76 degrees 31 minutes 37 seconds to the right along the west line of Haring street, as now laid out, 14.16 feet to the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 65 degrees 12 minutes 35 sec-onds to the left along the south line of the Cir-cumferential parkway, as now laid out, 756.19 feet to the east line of East 28th street; thence wester-ly deflecting 2 degrees 15 minutes 9 seconds to the right and still along the south line of the Circum-ferential parkway. as now laid out, 230.27 feet to the east line of East 27th street; thence westerly deflecting 0 degree 59 minutes 18 seconds to the right and still along the south line of the Circum-ferential parkway, 290.27 feet to the east line of East 26th street; thence westerly deflecting 6 de-grees 52 minutes 43 seconds to the right 60.21 feet to the corner formed by the intersection of the west line of East 26th street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 4 degrees 45 minutes 49 seconds to the left and still along the south line of the Cir-cumferential parkway, as now laid out, 280.0 feet to the west line of Bedford avenue; thence wester-ly deflecting 1 degree 29 minutes 1 second to the

right and still along the south line of the Circum-ferential parkway, as now laid out, 141.41 feet to an angle point; thence westerly deflecting 21 de-grees 46 minutes 31 seconds to the left and still along the south line of the Circumferential park-way, as now laid out, 10.73 feet to the northeast line of East 23d street; thence westerly deflecting 27 degrees 35 minutes 11 seconds to the right 39.32 feet to the corner formed by the intersection of the southwest line of East 23d street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 5 degrees 48 minutes 40 seconds to the left along the south line of the Circumferential parkway, as now laid out, 129.42 feet to an angle point; thence westerly deflecting 18 degrees 39 minutes 32 seconds to the left and still along the south line of the Circumferential parkway, as now laid out, 3.46 feet to the north-east line of Dooley street; thence westerly deflect-ing 19 degrees 52 minutes 9 seconds to the right 52.45 feet to the corner formed by the intersection of the southwest line of Dooley street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 1 degree 2 minutes 41 seconds to the right along the south line of the Circumferential parkway, as now laid out, 345.24 feet to the east line of East 22d street; thence westerly deflecting 0 degree 17 minutes 44 seconds to the left and still along the south line of the Circumferential parkway, as now laid out, 260.47 feet to the east line of East 21st street; thence westerly deflecting 0 degree 14 minutes 9 seconds to the left 60.09 feet to the corner formed by the intersection of the west line of East 21st street with the south line of the Circumferential parkway, as now laid out; thence westerly deflect-ing 0 degree 51 minutes 54 seconds to the right along the south line of the Circumferential park-way, as now laid out, 210.53 feet to the east line of Ocean avenue; thence northwesterly deflecting 19 degrees 40 minutes 47 seconds to the right 109.25 feet to the corner formed by the inter-section of the west line of Ocean avenue with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 23 degrees 45 minutes 7 seconds to the left along the south line of the Circumferential parkway, as now laid out, 115.08 feet to an angle point; thence northerly deflecting 85 degrees 40 minutes 10 seconds to the right 6.64 feet to an angle point; thence westerly deflecting 87 degrees 35 minutes 10 seconds to the left and still along the south line of the Circum-ferential parkway, as now laid out, 136.05 feet to the east line of East 19th street; thence northwest-erly deflecting 50 degrees 22 minutes 48 seconds to the right 90.48 feet to the corner formed by the intersection of the west line of East 19th street with the south line of the Circumferential parkway, as now laid out; thence westerly deflecting 48 de-grees 27 minutes 48 seconds to the left along the south line of the Circumferential parkway, as now laid out, 105.00 feet to an angle point; thence northerly deflecting 90 degrees to the right 15.0 feet to an angle point; thence westerly deflecting 74 degrees 1 minute 25 seconds to the left and still along the south line of the Circumferential park-way, as now laid out, 78.29 feet to an angle point; thence westerly deflecting 17 degrees 51 minutes 23 seconds to the left and still along the south line of the Circumferential parkway, as now laid out, 80.0 feet to the northeast line of Sheepshead Bay road; thence southwesterly deflecting 49 de-grees 47 minutes 24 seconds to the left 73.84 feet to the corner formed by the intersection of the southwest line of Sheepshead Bay road with the south line of the Circumferential parkway, as now laid out, which line is also the south line of Bay court; thence westerly deflecting 51 degrees 40 minutes 12 seconds to the right along the south line of the Circumferential parkway, also the south line of Bay court 443.98 feet to the east line of East 16th street; thence northerly deflecting 90 de-grees to the right along the prolongation of the east line of East 16th street 242.66 feet to the former north line of Sheepshead court as laid out east of East 16th street prior to April 4, 1940 ; thence westerly deflecting 88 degrees 43 minutes 7 sec-onds to the left along the south line of the Cir-cumferential parkway, as now laid out, 60.02 feet to the former north line of Sheepshead Court as laid out west of East 16th street prior to April 4, 1940; thence westerly deflecting 1 degree 16 min-utes 53 seconds to the left along the south line of the Circumferential parkway, as now laid out, which line is also the former north line of Sheeps-head court 260.0 feet to the west Iine of East 15th street; thence northerly deflecting 90 degrees to the right along the west line of East 15th street 53.17 feet to the south line of the Circumferential park-way, as now laid out; thence westerly deflecting 91 degrees 2 minutes 39 seconds to the left along the south line of the Circumferential parkway, as now laid out, 9610 feet to an angle point; thence westerly deflecting 23 degrees 28 minutes 56 sec-onds to the right and still along the south line of the Circumferential parkway, as now laid out, 111.77 feet to the east line of East 14th street; thence southwesterly deflecting 65 degrees 3 min-utes 50 seconds to the left 81.54 feet to the corner formed by the intersection of the west line of East 14th street with the south line of the Circumfer-ential parkway, as now laid out; thence westerly on a curve turning to the left, having a radius of 400.0 feet and still along the south line of the Cir-cumferential parkway, as now laid out, 287.59 feet to the west line of East 13th street; thence west-erly along the south line of the Circumferential parkway, as now laid out 200.45 feet to the east line of Homecrest avenue; thence westerly deflect-ing 3 degrees 50 minutes 35 seconds to the left and still along the south line of the Circumferential parkway, as now laid out, 228.0 feet to the new east line of East 12th street, as now laid out; thence westerly deflecting 4 degrees 19 minutes 56 seconds to the right 132.38 feet to the corner formed by the intersection of the west line of East 12th street with the south line of the Circumfer-ential parkway, as now laid out; thence westerly deflecting 4 degrees 19 minutes 56 seconds to the left along the south line of the Circumferential parkway, as now laid out, 614.77 feet to the east line of Coney Island avenue; thence southerly de- flecting 85 degrees 7 minutes 0 second to the left along the east line of Coney Island avenue 311.13 feet to the north line of Banner avenue; thence westerly deflecting 91 degrees 54 minutes 12 sec-onds to the right 100.06 feet to the corner formed by the intersection of the former west line of Coney Island avenue with the former northeast line of Guider avenue as these streets were laid out prior to April 4, 1940; thence northwesterly deflecting 33 degrees 12 minutes 35 seconds to the right along the former northeast line of Guider avenue 194.42 feet to a point of curvature; thence northwesterly on a curve turning to the right, hav-ing a radius of 200M feet tangent to the last mentioned course and still along the former north- east line of Guider avenue, 124.01 feet to the former south line of the Circumferential parkway, as laid out prior to April 4, 1940; thence easterly along said former south line of the Circumferential park-way 233.53 feet to the former west line of Coney Island avenue, as laid out prior to April 4. 1940; thence northerly deflecting 85 degrees 7 minutes 0 seconds to the left 321.17 feet along said former west line of Coney Island avenue to the point or place of beginning.

The property effected by the above description is located in Blocks 7244 B. 7244 C. 7246 A, 7246 C, 7454, 7455 A, 7455 B, 7455 C, 7456, 7457, 7458, 7459 C, 7483 B, 7484 B, 7484 D, 7485 B, 7486 B, 7487 B, 7488. 7489, 7490 B, 7490 C, 7490 D. 7491 A. 7493, 7494, 7495. 7496 B, 7496 C, 7497 C, 7498 A, 7498 B, 7499 A. 7499 B. 7500 A. 7500 B, 7501 A. 7501 B, 7502 A. 7502 B, 7503 A, 7503 B, 7504 A, 7504 B, 7505 A, 7505 B, 7506 A, 7506 B, 7507 A, 7507 B, 7508 B,

7508 C, 7509 B, 7509 C, 7510 B, 7510 C, 7511 E, 7511 F, 7546 B, 7546 D, 7546 E, 7546 F, 7547 H, and 7547 I, in Section 22 of the Kings County Land Map.

The lines of the Circumferential parkway, Coney Island avenue, East 12th street, William court, Homecrest avenue and the Public Park, as de-scribed above, are shown on a map dated January 8, 1940, adopted by the Board of Estimate on April 4, 1940.

The Board of Estimate by resolution adopted on May 9, 1940, provided that the cost of such pro-ceeding be apportioned by placing 16 per cent of the entire cost upon the Borough of Queens; by placing 34 per cent of such cost upon the Borough of Brooklyn, to be payable with the taxes of such Boroughs in the two (2) fiscal years next succeed-ing the confirmation of the assessment, and by placing 50 per cent of such cost upon The City of New York, to be payable with the taxes of such City the first fiscal year next succeeding the con-firmation of the assessment.

Dated, New York, June 12, 1940, WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. jI2,22

NOTICE TO BIDDERS AT SALES OF OLD BUILDINGS, ETC.

TERMS AND CONDITIONS UNDER WHICH BUILDINGS, ETC., WILL BE SOLD FOR REMOVAL FROM CITY-OWNED PROP-ERTY.

TIIE BUILDINGS AND APPURTENANCES thereto shall be sold to the highest bidder, who

must pay by cash or a certified check, drawn to the order of the City Treasurer, and must deposit with the Comptroller of The City of New York, cash or a certified check drawn to the order of the Comptroller of The City of New York, for not less than half the amount of the purchase price as security for the faithful performance of the terms and conditions of the sale. Where the amount of the purchase price does not equal or exceed the sum of $100, the sum of $50 shall be the amount of the security to be deposited. This security may at any time after the expiration of the contract period be applied by the City to the cost of completing any of the work required under the contract, but unfinished at the expira-tion of the contract period.

The purchaser shall not lease, occupy, cause or permit the building or buildings, etc., pur-chased by him to be used or occupied for any purpose other than that of their speedy removal, nor shall he collect any rental or other revenue for the use of either the land or the buildings, etc., situated thereon. The breach of either or any of these conditions shall forthwith void the sale and cause immediate forfeiture of the pur-chase money and the security deposited for the faithful performance of the conditions of the sale. The placing therein or permitting the occu-pancy of any such building by any tenant for rent or otherwise, excepting the necessary watchmen or the workmen engaged in the actual removal thereof, shall of itself be a breach of the above conditions of sale.

The sale shall be as of the condition of the property on date of delivery thereof to the pur- chaser. The City of New York will not be re- sponsible for any change or loss which may occur in the condition of the buildings, or their appurtenances between the time of the sale thereof and the time of delivering possession to the pur-chaser, after being properly vacated of all tenants. The sale and delivery to purchaser will be made as nearly together as the circumstances of vacat-ing the structures of their tenants will permit.

All of the material of buildings, sheds, walks, structures and cellars of whatsoever nature, with their exterior and interior fixtures, appurtenances and foundations of all kinds except the ex-terior walls of the buildings and their founda- tions, and the sidewalks and curb in front of said buildings, extending within the described area, shall be removed from the premises. None of the dirt, debris or waste resulting from the demolition or removal shall be allowed to remain on the premises, except old mortar or plaster only, which may be left, but not higher at any point than two feet below the curb oppo-site that point. The exterior walls and ther foundations shall be taken down only to a plane whose elevation shall be the level of the curb in front of the building, Where there is no curb the elevation of the surrounding ground shall be considered curb level. All wells, cess-pools, sinks, etc., existing on the property must be filled to the level of the surrounding ground with clean earth.

The purchaser at the sale shall also withdraw and remove all abandoned water taps and old service mains and in place thereof cause to be inserted a brass plug in the main water pipe in street in compliance with the rules and regu- lations of the Department of Water Supply, Gas and Electricity, and furnish the Bureau of Real Estate of the Board of Estimate with a certification from the Department of Water Supply, Gas and Electricity, that this has been performed.

The purchaser at the sale shall also remove all abandoned house sewer connections to the main sewer in the street, and the opening of the main sewer in street shall be properly closed in com-pliance with the directions of the Bureau of Sewers in the Office of the President of the Borough in which the buildings are situated, and furnish the Bureau of Real Estate of the Board of Estimate a certification from such Bureau of Sewers that the work has been properly performed,

The permit for all openings in the streets to be obtained by and at the expense of the purchaser of the building.

Failure to remove any buildings, appurte-nances, or any part thereof, within 30 days from the day of possession will work forfeiture of ownership of such buildings, appurtenances, or portion as shall then be left standing, to-gether with all moneys paid by the purchaser on account thereof at the time of the sale and the bidder's assent to the above conditions being understood to be implied by the act of bidding The City of New York will, without notice to the purchaser, cause the same to be removed, and the cost and expense thereof charged against the security above mentioned.

The work of removal must be carried on in every respect in a thorough and workmanlike manner, and must be completed within 30 days from the day of possession, and the successful bidder shall provide and furnish all materials, equipment and labor necessary therefor, and shall place proper and sufficient guards and fences and warning signs by day and night for the prevention of accidents, and shall indemnify and save harmless The City of New York, its officers, agents and servants and each of them, against any and all suits and actions, claims and demands of every name and description brought against it, them or any of them, and against and from all damage and costs to which it, they or any of them be put by reason of injury to the person or property of another, resulting from any cause whatsoever in the performance of the work, or in guarding the same, or from any improper or defective materials or machinery, implements or appliances used in the removal of said buildings.

Where party walls are found to exist between buildings purchased by different bidders, the ma-terials of said party walls shall be understood

to be equally divided between the separate pup, chasers.

Party walls and fences, when existing against adjacent property not sold, shall not be taken down. All furrings, plaster, chimneys, project-ing brick, etc., on the faces of such party walls are to be taken down and removed. The walls shall be made permanently self-supporting, beam holes, etc., bricked up, and the wall pointed and made to exclude wind and rain and present a clean exterior. The roofs of adjacent buildings shall be properly flashed and painted and made watertight where they have been disturbed by the operations of the contractors.

No buildings,rts of buildings, fixtures or machinery sold for

pa removal under these terms

and conditions shall in any case be relocated or re-erected within the lines of any proposed street or other public improvement, and if any such buildings, parts of buildings, fixtures or machin-ery, etc., shall be relocated or re-erected within the lines of any proposed street or other public improvement, title thereto shall thereupon become vested in The City of New York and resale at public or private sale may be made in the same manner as if no prior sale thereof had been made.

The Director of Real Estate of The City of New York to have the right on the day of sale to with-draw from sale any of the buildings, parts of buildings and machinery included therein, or to reject any and all bids.

REGULATION ADOPTED BY THE BOARD OF ESTIMATE ON FEBRUARY 17, 1938 (CAL. NO. 4-A).

1. Advertisements, proposals and bids. (a) Bids for contracts shall be solicited by

public advertisement in at least 10 successive issues of the City RInoan. All advertisements soliciting bids for contracts shall be approved by the Corporation Counsel before publication. Bids shall be publicly opened on the day of the last insertion of the advertisement.

(b) Except with the approval of the Corpora-

tita7

nedCo:inK4 the advertisement shall include only: 1. The place where the proposals may be ob-

2. The place where and the day and hour when the bids will be publicly opened;

3. A brief description of the supplies, ma-terials and equipment to be furnished and of the work or labor to be done.

(c) Proposals for bids shall be in such form as may be prescribed by the agency issuing the same and shall state:

1. That the person making the bid shall deliver it in a sealed envelope, addressed to the head of the appropriate agency, on or before the time and at the place designated in the advertisement;

2. That the sealed envelope shall be endorsed with the name or names of the person or persona presenting the same, the date of its presentation and the title of the proposal;

3. The place where and the day and hour when the bids will be publicly opened;

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 ease 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 bank or trust company signed by a duly authorised 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 be retained by the City, and he 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 be subsequently Met, including the cost of such reletting and less the amount of such deposit. No plea of mistake in such accepted bid shall be available to the bidder for the recovery of his deposit or as a defense to any action based upon such accepted bid;

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 Ydrk City Charter, which the Comptroller shall

required; as of equal value with the sum so q

8. That each bid shall contain: (a) The name, residence and place of busi•

ness of the person or persons making the same; (b) The names of all persons interested there-

in and if no other person is so interested, such fact shall be distinctly stated;

(c) A statement to the effect that it is made without any connection with any other person snaking a bid for the same purpose, and is in all respects fair and without collusion fraud;

(d) A statement that no Councilman or other officer or employee or person whose salary is payable in whole or in part from the City treasury is directly or indirectly interested therein, or in the supplies, materials and equip-ment and work or labor to whi b it relates, or in any portion of the pro.its thereof. (d) The bid shall be verified by the written

oath of the bidder that the several matters stated therein are in all respects true.

(e) Each agency shall keep a proper receptacle for the receipt and safe-keeping of bids. Upon the receipt thereof, bids which are duly presented shall be deposited in such receptacle. No bid shall be removed therefrom nor shall the sealed envelope in which it is contained be opened, except as pro- vided in paragraph (f) of this section.

(f) The bids shall be opened and read publicly at the time and place designated in the advertise-ment, in the presence of the Comptroller or his representative and of such of the bidders as may desire to be present. The opening of such bids shall not he postponed if the Comptroller or his representative shall, after due notice, fail to attend.

(g) This regulation shall be published in the CITY RICORD daily. All advertisements for bids by any one agency appearing in any one issue of the CITY bOOm shall be published in sequence by date of opening and shall refer to this regula-tion as advertised in the CITY Bacon. Such reference shall immediately follow the name of the agency.

9. Medical and food supplies. Medical and surgical supplies and perishable food

supplies involving an expenditure of more than one thousand dollars may be procured on purchase orders based on competitive bids received after advertisement in at least three successive issues of the CITY Racoto.