1941-02-18.pdf - The City Record

30
THE CITY RECORD Vol LXIX NUMBER 20573 NEW YORK, TUESDAY, FEBRUARY 18, 1941 PRICE 10 CENTS THE CITY RECORD 155 MUNICIPAL CIVIL SERVICE COMMISSION Applications are now being received by the Municipal Civil Service Commission for the following positions: ALIENIST (PSYCHIATRIST), GRADE 4 CAR MAINTAINER, GROUP A CAR MAINTAINER, GROUP F JUNIOR PHYSICIST (RADIATION) POWER DISTRIBUTION MAINTAINER ROENTGENOLOGIST, GRADE 4 TELEPHONE MAINTAINER TURNSTILE MAINTAINER PROMOTION TO ASSISTANT FOREMAN (TRACK) PROMOTION TO CAR MAINTAINER, GROUP A PROMOTION TO CAR MAINTAINER, GROUP F PROMOTION TO FOREMAN, GRADE 2 PROMOTION TO FOREMAN (POWER DISTRIBUTION) PROMOTION TO FOREMAN (TURNSTILES) PROMOTION TO MECHANICAL MAINTAINER (GROUP A) PROMOTION TO MECHANICAL MAINTAINER (GROUP C) PROMOTION TO POWER DISTRIBUTION MAINTAINER PROMOTION TO SERGEANT, P. D. PROMOTION TO TELEPHONE MAINTAINER PROMOTION TO TRAINMASTER Detailed information regarding the above positions may be found on page 1071. OFFICIAL JOURNAL OF THE CITY OF NEW YORK Published Under Authority of Section 8724 of the New York City Charter. STEPHEN G. KELLEY, Sonivisot WILLIAM VIERTEL, EDITO1 2213 Municipal Building, Manhattan. WO six 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 Canvas' of Votes, $1 (by mail, 11.12): List of Enrolled Voters, prices vary; List of Registered Voters, 25 cents each assembly district (by mail, 30 cents) ; Assessed Valuation of Real Estate, prices vary; Detailed List of Exempt Proper. ties, $2 tby mail, $2.10). OTHER PUBLICATIONS ON SALE: Electrical Code, 30 cenu (by mail, 34 cents); Fire Department Specifications, 15 cents (by mail, 17 cents); Land Value Maps, complete for the City in one volume, $2 (by mail, $2.10); Multiple Dwelling Law, 50 cents (by mail, 57 cents); New York City Charter, 25 cents (by mail, 29 cents); Index to New York City Charter, 25 cents (by mail, 29 cents) ; Official Directory, 50 cents (by mail, 53 cents); Proportional Representation Pamphlet, 5 cents (by mail, 7 cents); Sanitary Code, 50 cents (by mail, 55 cents). Order MUSE be accompanied by currency, money order or check drawn to the order of "Super. visor of THI 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 Municipal Civil Service Commission-- Completion of Assessments 1070 Amendments to Classification Announcements of Open Competitive and Labor Class examinations are broadcast over Station WNYC at 5.45 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. Assessors, Board of- Completion of Assessments and Awards 1070 Board Meetings 1068 Bronx, President Borough of The- Proposals 1074 Brooklyn, President Borough of- Proposals 1074 Changes in Departments, Etc. 1067 City Planning Commission-Notices of Public Hearings 1070 Comptroller, Office of the- Statement of Cash Operations of the City Treasury for the Month of January, 1941 1052 Statement of the Financial Situation of The City of New York 1051 Statement of the Operation of Sink- ing Funds of The City of New York for the Month of January, 1941 Vouchers Received February 1941 Docks, Department of-Report for Week Ended February 1, 1941 Education, Board of- Proposals Proposed Approval of Subcontractors Elections, Board of-Proposals Estimate, Board of- Notices of Public Hearings Franchise Matters Public Improvement Matters . . . Estimate, Board of-Bureau of Real Estate- Corporation Sale of Buildings and Appurtenances Thereto on City Real Estate Corporation Sale of a Lease of Certain Real Estate Corporation Sale of Certain Real Estate Finance, Department of-Warrants Made Ready for Payment Febru- ary 17, 1941 1059 Higher Education, Board of-Pro- posals 1070 Hospitals, Department of-Proposals. 1080 Manhattan, President Borough of- Notice of Public Auction Sale of Encumbrances Proposals 1070 1056 1051 1070 1070 1070 1080 Notice to Bidders at Sales of Old Buildings, etc. 1080 Notice to City Officials and Employees Official Directory 1051 1067 Parks, Department of Proposals 1074 Police Department- Amendments to Traffic Regulations 1069 Owners Wanted for Unclaimed Property 1069 Special Regulations for Vehicular Public Works, 1068 rks, Department of- Proposals 1069 Proposed Approval of Subcontractors 1069 Report for Week Ended January 25, 1941 1067 Purchase, Department of-Proposals 1069 Queens, President Borough of-Pro- posals 1069 Regulation Adopted by Board of Esti- mate on February 17, 1938 1080 Supreme Court, First Department- Application to Condemn 1 10 07 7 9 9 Filing Bills of Costs Supreme Court, Second Department- Application to Condemn 1079 Filing Bills of Costs 1079 Filing Tentative Decree - Notice to File Objections 1080 Notice to File Claims 1080 Tax Commission-Assessed Valuation of Real Estate in The City of New York for the Fiscal Year 1941-1942 1079 Transportation, Board of- Notices of Public Hearings 1073 Proposals 1073 Proposals-Notice to Bidders 1074 Proposed Approval of Subcontractors 1073 Sale of Old Newspapers and Paper Stock 1073 Triborough Bridge Authority-Pro- posals 1080 Water Supply, Board of-Proposals 1079 1054 17, 1063 1067 1069 1069 1070 1074 1078 1075 1074 1074 1074 1074 1074 Eligible List Published February 11, 1941 Notice to Applicants Notices to Appear for Examinations Notices of Examinations Proposed Amendment to Classifica- tion New York City Housing Authority- Sale of Old Building Materials NOTICE TO CITY OFFICIALS AND EMPLOYEES The Collector of Internal Revenue for the Second District has very courteously assigned several deputy collectors of Internal Revenue from his staff to assist all City employees in the preparation of their federal income tax returns. Comptroller McGoldrick has supplied space for this purpose in Room 510 on the 5th floor of the Municipal Building, Manhattan. The office will be open for business daily, except Saturdays, from 11 a.m. to 6 p.m. until March 15. f18,m15 CITY OF NEW YORK, OFFICE OF THE COMPTROLLER To the Board of Estimate and the Council: In compliance with section 115 of the Charter, I am submitting the following state- ments to your honorable bodies, as well as some brief comments on the City's fiscal situation. ESTIMATE OF GENERAL FUND 1941- 1942 Statement A itemizes the receipts of the general fund for each of the four preceding fiscal years, for the first seven months of the current fiscal year 1940-1941, and the estimated receipts for the ensuing fiscal year, 1941-1942. The final estimate of the revenues of the general fund to be applied to the reduction of taxation for the fiscal year 1940-1941, as submitted to the Council on June 18, 1940, amounted to $114,300,000. This figure included an estimated balance on July 1, 1940, of $1,400,000 and estimated receipts of $112,900,000. The total amount which we will probably receive for the fiscal year 1940- 1941 based upon the present estimate, is $110,310,000, which, with the actual balance of $1,461,471 on July 1, 1940, will amount to $111,771,471. In addition, there will be transferred the sum of $2,778,665.42 from unneeded balances of special accounts, which will leave a balance of about $250,000 in the general fund at the end of this fiscal year. A comparison of the estimated receipts for the fiscal year 1940- 1941, as submitted by the Comptroller, with the receipts forecast now for the same period indicates that our actual receipts will fall short of the estimate by about $2,600,000, due chiefly to the following: The estimate for the City's share of the income tax receivable from the State was $10,000,000, while we actually received only $8,550,847, or about $1,450,000 less than the estimate. The City's share of the state franchise tax will probably produce $6,160,000, or $850,000 less than the estimated amount, and from interest on delinquent taxes, assessments, etc., we will receive $7,700,000 or $1,000,000 less than the estimate. These produce a total of $3,300,000. Deducting from this amount an increase of $700,000 of probable receipts for dock and slip rents over the amount estimated leaves $2,600,000 as the approximate amount of our estimate of general fund receipts which we will fail to realize. My tentative estimate of general fund receipts for 1941-1942 amounts to $110,350,000, or approximately equal to the present forecast of the collections of the general fund for the fiscal year 1940-1941. As we shall probably have a balance in the general fund on July 1st of about $250,000, there will be available with the estimate of $110,350,000 of receipts, the sum of $110,600,000 to be applied for the reduction of taxation for the year 1941-1942. This total is $3,700,000 less than the amount of such moneys applied for the reduction of taxation for the fiscal year 1940-1941. The decrease is due to the fact that our balance in the general fund on July 1, 1940, was $1,461,000 while on July 1, 1941, such balance will approximate $250,000, as well as to the fact that I have reduced the estimates of receipts from the State of the City's share of taxes, such as the state franchise tax and income tax. I have also reduced the estimate of other receipts to conform to the amounts which we will probably receive this year. We cannot at this time count on any appreciable increase of such receipts for the next fiscal year. TAX DEFICIENCY ACCOUNT Statement B itemizes the condition of the tax deficiency account and the amount required to be appropriated in the 1941-1942 budget. As stated in my message last year, the Corporation Counsel, on March 28, 1939, advised that the tax deficiency account, as established on the books of the Office of the Comptroller, is kept in accordance with section 131 of the Charter, and that any surplus in this account might be appropriated toward the amount required for the tax appropriation reserve fund. As indicated by Statement B, the tax deficiency account for the year 1940 shows a surplus of $3,805,543.07, which may now be applied to the $9,334,976.68 for the tax appropriation reserve fund, representing two per cent, of the tax levy of 1940-1941 required for the 19414942 budget, leaving a net amount of $5,529,433.61 to be included in the 1941-1942 budget and provided from tax levy funds for this purpose, pursuant to section 132 of the Charter and the opinion of the Corporation Counsel dated March 28, 1939. This is $280,193,83 less than the amount provided in the 1940-1941 tax levy budget. The condition of the tax appropriation reserve fund, after including therein the amount to be provided in the 1941-1942 budget, is set forth in the detailed statement of the account, designated as Statement B-1. STREET IMPROVEMENT AND STREET AND PARK OPENINGS FUND The status of the street improvement fund and the street and park openings fund is shown in Statements C and C-1. These statements reflect the condition as of December 31, 1940, of the assessment funds established since January 1, 1938. No amounts are required to be included in the budget of 1941-1942 to replenish these funds. DEBT SERVICE 1941-1942 The amounts required for debt service, including appropriations to the several sinking funds payable from tax levy funds for the next fiscal year are presented in Statement D. This statement shows that the total amount provided for debt service in the 1940- 1941 expense budget, payable from tax levy funds, was $145,076,305.03. For the 1941-1942 budget the requirements are $149,042,282.30. In 1940-1941 the total debt service payable from tax levy funds outside the two per cent tax limitation was $134,576,305.03, and the total within the limitation was $10,500,000. For 1941-1942 the total amount to be pro- vided outside the two per cent limitation is $141,042,282.30, an increase of $6,465,977.27 over the preceding fiscal year. The amount estimated as required for 1941-1942 within the limitation is $8,000,000, or a decrease of $2,500,000. Thus we arrive at a net increase of $3,965,977.27. TAXES DUE AND UNCOLLECTED Statements E and E4 show all taxes due and uncollected at the close of June 30, 1940, and as of February 1, 1941, as reported by the City Treasurer. On February 1st the Tax Commission submitted a report, stating that the tentative amount of assessed valuations of real property for the fiscal year 1941-1942 would be $16,322,218,281, or a decrease of $147,935,773 over the valuations of the preceding fiscal year, 1940-1941, upon which the tax rate for that year was predicated. It is my judg- ment that this tentative amount will probably be reduced substantially as in former (Continued on Page 1055)

Transcript of 1941-02-18.pdf - The City Record

THE CITY RECORD Vol LXIX NUMBER 20573

NEW YORK, TUESDAY, FEBRUARY 18, 1941

PRICE 10 CENTS

THE CITY RECORD 155 MUNICIPAL CIVIL SERVICE COMMISSION

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

ALIENIST (PSYCHIATRIST), GRADE 4 CAR MAINTAINER, GROUP A CAR MAINTAINER, GROUP F JUNIOR PHYSICIST (RADIATION) POWER DISTRIBUTION MAINTAINER ROENTGENOLOGIST, GRADE 4 TELEPHONE MAINTAINER TURNSTILE MAINTAINER PROMOTION TO ASSISTANT FOREMAN (TRACK) PROMOTION TO CAR MAINTAINER, GROUP A PROMOTION TO CAR MAINTAINER, GROUP F PROMOTION TO FOREMAN, GRADE 2 PROMOTION TO FOREMAN (POWER DISTRIBUTION) PROMOTION TO FOREMAN (TURNSTILES) PROMOTION TO MECHANICAL MAINTAINER (GROUP A) PROMOTION TO MECHANICAL MAINTAINER (GROUP C) PROMOTION TO POWER DISTRIBUTION MAINTAINER PROMOTION TO SERGEANT, P. D. PROMOTION TO TELEPHONE MAINTAINER PROMOTION TO TRAINMASTER

Detailed information regarding the above positions may be found on page 1071.

OFFICIAL JOURNAL OF THE CITY OF NEW YORK Published Under Authority of Section 8724 of the New York City Charter.

STEPHEN G. KELLEY, Sonivisot WILLIAM VIERTEL, EDITO1

2213 Municipal Building, Manhattan. WO six 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 Canvas' of Votes, $1 (by mail,

11.12): List of Enrolled Voters, prices vary; List of Registered Voters, 25 cents each assembly district (by mail, 30 cents) ; Assessed Valuation of Real Estate, prices vary; Detailed List of Exempt Proper. ties, $2 tby mail, $2.10).

OTHER PUBLICATIONS ON SALE: Electrical Code, 30 cenu (by mail, 34 cents); Fire Department Specifications, 15 cents (by mail, 17 cents); Land Value Maps, complete for the City in one volume, $2 (by mail, $2.10); Multiple Dwelling Law, 50 cents (by mail, 57 cents); New York City Charter, 25 cents (by mail, 29 cents); Index to New York City Charter, 25 cents (by mail, 29 cents) ; Official Directory, 50 cents (by mail, 53 cents); Proportional Representation Pamphlet, 5 cents (by mail, 7 cents); Sanitary Code, 50 cents (by mail, 55 cents).

Order MUSE be accompanied by currency, money order or check drawn to the order of "Super. visor of THI 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

Municipal Civil Service Commission-- Completion of Assessments 1070 Amendments to Classification

Announcements of Open Competitive and Labor Class examinations are broadcast over Station WNYC at 5.45 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.

Assessors, Board of-

Completion of Assessments and Awards 1070

Board Meetings 1068 Bronx, President Borough of The-

Proposals 1074 Brooklyn, President Borough of-

Proposals 1074 Changes in Departments, Etc. 1067 City Planning Commission-Notices of

Public Hearings 1070 Comptroller, Office of the-

Statement of Cash Operations of the City Treasury for the Month of January, 1941 1052

Statement of the Financial Situation of The City of New York 1051

Statement of the Operation of Sink-ing Funds of The City of New York for the Month of January, 1941

Vouchers Received February 1941

Docks, Department of-Report for Week Ended February 1, 1941

Education, Board of- Proposals Proposed Approval of Subcontractors

Elections, Board of-Proposals Estimate, Board of-

Notices of Public Hearings Franchise Matters

Public Improvement Matters . . . Estimate, Board of-Bureau of Real

Estate- Corporation Sale of Buildings and

Appurtenances Thereto on City Real Estate

Corporation Sale of a Lease of Certain Real Estate

Corporation Sale of Certain Real Estate

Finance, Department of-Warrants Made Ready for Payment Febru- ary 17, 1941 1059

Higher Education, Board of-Pro- posals 1070

Hospitals, Department of-Proposals. 1080 Manhattan, President Borough of-

Notice of Public Auction Sale of Encumbrances

Proposals

1070

1056 1051 1070 1070

1070

1080 Notice to Bidders at Sales of Old

Buildings, etc.

1080 Notice to City Officials and Employees Official Directory

1051 1067

Parks, Department of Proposals 1074 Police Department-

Amendments to Traffic Regulations 1069 Owners Wanted for Unclaimed

Property 1069 Special Regulations for Vehicular

Public Works, 1068

rks, Department of- Proposals 1069 Proposed Approval of Subcontractors 1069 Report for Week Ended January 25,

1941 1067 Purchase, Department of-Proposals 1069 Queens, President Borough of-Pro-

posals 1069 Regulation Adopted by Board of Esti-

mate on February 17, 1938 1080 Supreme Court, First Department-

Application to Condemn 11007799 Filing Bills of Costs

Supreme Court, Second Department- Application to Condemn 1079 Filing Bills of Costs 1079 Filing Tentative Decree-Notice to

File Objections 1080 Notice to File Claims 1080

Tax Commission-Assessed Valuation of Real Estate in The City of New York for the Fiscal Year 1941-1942 1079

Transportation, Board of- Notices of Public Hearings 1073 Proposals 1073 Proposals-Notice to Bidders 1074 Proposed Approval of Subcontractors 1073 Sale of Old Newspapers and Paper

Stock 1073 Triborough Bridge Authority-Pro-

posals 1080 Water Supply, Board of-Proposals 1079

1054 17,

1063

1067

1069 1069 1070

1074 1078 1075

1074

1074

1074

1074 1074

Eligible List Published February 11, 1941

Notice to Applicants Notices to Appear for Examinations Notices of Examinations Proposed Amendment to Classifica-

tion New York City Housing Authority-

Sale of Old Building Materials

NOTICE TO CITY OFFICIALS AND EMPLOYEES

The Collector of Internal Revenue for the Second District has very courteously assigned several deputy collectors of Internal Revenue from his staff to assist all City employees in the preparation of their federal income tax returns.

Comptroller McGoldrick has supplied space for this purpose in Room 510 on the 5th floor of the Municipal Building, Manhattan. The office will be open for business daily, except Saturdays, from 11 a.m. to 6 p.m. until March 15. f18,m15

CITY OF NEW YORK, OFFICE OF THE COMPTROLLER

To the Board of Estimate and the Council: In compliance with section 115 of the Charter, I am submitting the following state-

ments to your honorable bodies, as well as some brief comments on the City's fiscal situation.

ESTIMATE OF GENERAL FUND 1941-1942 Statement A itemizes the receipts of the general fund for each of the four preceding

fiscal years, for the first seven months of the current fiscal year 1940-1941, and the estimated receipts for the ensuing fiscal year, 1941-1942.

The final estimate of the revenues of the general fund to be applied to the reduction of taxation for the fiscal year 1940-1941, as submitted to the Council on June 18, 1940, amounted to $114,300,000. This figure included an estimated balance on July 1, 1940, of $1,400,000 and estimated receipts of $112,900,000. The total amount which we will probably receive for the fiscal year 1940-1941 based upon the present estimate, is $110,310,000, which, with the actual balance of $1,461,471 on July 1, 1940, will amount

to $111,771,471. In addition, there will be transferred the sum of $2,778,665.42 from unneeded balances of special accounts, which will leave a balance of about $250,000 in the general fund at the end of this fiscal year.

A comparison of the estimated receipts for the fiscal year 1940-1941, as submitted by the Comptroller, with the receipts forecast now for the same period indicates that our actual receipts will fall short of the estimate by about $2,600,000, due chiefly to the following:

The estimate for the City's share of the income tax receivable from the State was $10,000,000, while we actually received only $8,550,847, or about $1,450,000 less than the estimate. The City's share of the state franchise tax will probably produce $6,160,000, or $850,000 less than the estimated amount, and from interest on delinquent taxes, assessments, etc., we will receive $7,700,000 or $1,000,000 less than the estimate. These produce a total of $3,300,000. Deducting from this amount an increase of $700,000 of probable receipts for dock and slip rents over the amount estimated leaves $2,600,000 as the approximate amount of our estimate of general fund receipts which we will fail to realize.

My tentative estimate of general fund receipts for 1941-1942 amounts to $110,350,000, or approximately equal to the present forecast of the collections of the general fund for the fiscal year 1940-1941. As we shall probably have a balance in the general fund on July 1st of about $250,000, there will be available with the estimate of $110,350,000 of receipts, the sum of $110,600,000 to be applied for the reduction of taxation for the year 1941-1942. This total is $3,700,000 less than the amount of such moneys applied for the reduction of taxation for the fiscal year 1940-1941. The decrease is due to the fact that our balance in the general fund on July 1, 1940, was $1,461,000 while on July 1, 1941, such balance will approximate $250,000, as well as to the fact that I have reduced the estimates of receipts from the State of the City's share of taxes, such as the state franchise tax and income tax. I have also reduced the estimate of other receipts to conform to the amounts which we will probably receive this year. We cannot at this time count on any appreciable increase of such receipts for the next fiscal year.

TAX DEFICIENCY ACCOUNT Statement B itemizes the condition of the tax deficiency account and the amount

required to be appropriated in the 1941-1942 budget. As stated in my message last year, the Corporation Counsel, on March 28, 1939, advised that the tax deficiency account, as established on the books of the Office of the Comptroller, is kept in accordance with section 131 of the Charter, and that any surplus in this account might be appropriated toward the amount required for the tax appropriation reserve fund.

As indicated by Statement B, the tax deficiency account for the year 1940 shows a surplus of $3,805,543.07, which may now be applied to the $9,334,976.68 for the tax appropriation reserve fund, representing two per cent, of the tax levy of 1940-1941 required for the 19414942 budget, leaving a net amount of $5,529,433.61 to be included in the 1941-1942 budget and provided from tax levy funds for this purpose, pursuant to section 132 of the Charter and the opinion of the Corporation Counsel dated March 28, 1939. This is $280,193,83 less than the amount provided in the 1940-1941 tax levy budget. The condition of the tax appropriation reserve fund, after including therein the amount to be provided in the 1941-1942 budget, is set forth in the detailed statement of the account, designated as Statement B-1.

STREET IMPROVEMENT AND STREET AND PARK OPENINGS FUND

The status of the street improvement fund and the street and park openings fund is shown in Statements C and C-1. These statements reflect the condition as of December 31, 1940, of the assessment funds established since January 1, 1938. No amounts are required to be included in the budget of 1941-1942 to replenish these funds.

DEBT SERVICE 1941-1942 The amounts required for debt service, including appropriations to the several sinking

funds payable from tax levy funds for the next fiscal year are presented in Statement D. This statement shows that the total amount provided for debt service in the 1940-1941 expense budget, payable from tax levy funds, was $145,076,305.03. For the 1941-1942 budget the requirements are $149,042,282.30. In 1940-1941 the total debt service payable from tax levy funds outside the two per cent tax limitation was $134,576,305.03, and the total within the limitation was $10,500,000. For 1941-1942 the total amount to be pro-vided outside the two per cent limitation is $141,042,282.30, an increase of $6,465,977.27 over the preceding fiscal year. The amount estimated as required for 1941-1942 within the limitation is $8,000,000, or a decrease of $2,500,000. Thus we arrive at a net increase of $3,965,977.27.

TAXES DUE AND UNCOLLECTED Statements E and E4 show all taxes due and uncollected at the close of June 30,

1940, and as of February 1, 1941, as reported by the City Treasurer. On February 1st the Tax Commission submitted a report, stating that the tentative

amount of assessed valuations of real property for the fiscal year 1941-1942 would be $16,322,218,281, or a decrease of $147,935,773 over the valuations of the preceding fiscal year, 1940-1941, upon which the tax rate for that year was predicated. It is my judg-ment that this tentative amount will probably be reduced substantially as in former

(Continued on Page 1055)

Pledged Funds:

$11,107,826 Real Estate Tax Collections §$177,981,820

16,409,914 Special Taxes for Relief (a)45,319,182

Pledged Funds: $3,000,000 Redemption of Revenue Notes and Bills.... $166,308,000

Redemption of Serial Bonds 6,000,000 Transfer of Special Relief Taxes 46,000,000 Refund on Special Taxes for Relief 125,915

16,600,000 4,885

$19,604,885

Add: Cash Balance at End of Period :

21,943,859 Redemption of Revenue Bills

337,678 Special Taxes for Relief

$41,886,422

Expenditures for Local and Public Improvements: Local Improvements payable from Assessment Funds-

$977,854 Physical Improvements $10,656,004

451,051 Awards 12,697,610

13 Sewage Treatment Plants 83,128 Old Law Tenement 1,770

Interest on Debt 1,610,080

1,000,000 Transferred to PWA Funds for Circumfer- ential Parkway *1,000,000

Public Improvements payable from Bond Funds:

2,032,747 Rapid Transit Purposes 13,375,865

5,428,893 Water Purposes 37,484,856

284,564 Dock Purposes 1,027,905

1,121,535 School Purposes 8,930,704

306,504 Various Purposes 9,920,743

500,000 Transferred to PWA Funds *7,200,000

7,555 Improvements payable from Tax Note Funds 1,286,262

$218,433,915

21,943,859 337,678

$240,715,452

$2,182,940

$619,724 Grants received from Federal Government $3,206,400 500,000 Transferred from Corporate Stock Funds 7,200,000

1,500,000 Transferred from Special Funds 1,800,000 Transferred from Appropriation Funds for Interest 150,015 1,000,000 Transferred from Assessment Funds 1,000,000 Miscellaneous 29,989

$619,724 5,879,277 Add: Cash Balance at Beginning of Period

$6,499,001

$13,386,404 7,226,144

$20,612,548

1052 THE CITY RECORD TUESDAY, FEBRUARY 18, 1941

OFFICE OF THE COMPTROLLER

STATEMENT Summarizing the CASH OPERATIONS-INCOME and OUTGO-of the CITY TREASURY During the MONTH of JANUARY, 1941 and for

and its FUNDED and TEMPORARY DEBTS. the PERIOD from JULY 1, 1940, to JANUARY 31, 1941, Supplemented by TABLES Dealing with the OPERATION of its VARIOUS SPECIAL FUNDS

(In Even Dollars)

Month of January 1941, and

July 1, 1940 to January 31, Adjustments

INCOME

1941, and Adjustments

TOTAL INCOME RECEIPTS from ALL $81,571,097 SOURCES $530,523,427

35,000,000 TOTAL BORROWINGS 417,400,000

$116,571,097 TOTAL RECEIPTS $947,923,427

(As more particularly stated hereunder) CASH BALANCES IN ALL FUNDS at BEGINNING

129,374,451 of PERIOD

74,505,726 (Other than PWA Sinking Funds and Trust Funds)

$1,022,429,153

Month of January

1941, and OUTGO July 1, 1940 to January 31, Adjustments (Warrant (Check) Registered Basis) 1941, and Adjustments

TOTAL OUTGO for ALL PURPOSES:

$86,341,102 Expenditures for City Government $604,229,053

7,221,659 Redemption and Amortization of Debt **265,817,313

$93,562,761 TOTAL OUTGO $870,046,366

(As more particularly stated hereunder) CASH BALANCES IN ALL FUNDS AT END of

152,382,787 PERIOD 152,382,787 (Other than PWA, Sinking Funds and Trust Funds)

$245,945,548

$1,022,429,153 $245,945,548

$288,032,665

Current Revenues available for Expenses of the City Government:

Current Taxes-Used for Current Expenses $88,295,559 General Fund: Water Rates, Licenses, Dock

and Slip Rents, etc. 68,994,128 School Moneys from State of New York 19,216,090

Relief Funds: Received from State-Emergency Relief 21,159,367 Special Taxes for Relief by Transfer (a)46,000,000 Other Receipts and Refunds 438,541

Special Funds 43,067,189 Miscellaneous Refunds and Reimbursements 861,791

Total Revenue Receipts (Exclusive of the Collections of Taxes Pledged for

the Redemption of Revenue Bills and Notes; see State-ment re Pledged Tax Collection Funds.)

Borrowings for Current Purposes: Revenue Bills issued against 1940-1941 Cur-

$35,000,000 rent Taxes $225,000,000 Tax Notes for Current Expenses 1,920,000

Current Expenses of the City Government: Operating Expenses of the City payable from-

Tax Budget Funds: Payrolls $224,409,772 Redemption of Debt 23,862,000 Sinking Fund Installments-Amortization of

Debt 9,852,752 Interest on Debt 56,828,341 Contracts, Materials, Supplies, Equipment 18,758,830 All Other 43,834,081

$377,545,776 Current Expense payable from Tax Note Funds 2,529,122 Relief Funds 64,210,379

Special Funds: Redemption of Serial Bonds $7,575 Redemption of Serial Bonds for Relief 7,700,000 Redemption of Assessment Bonds Redemption of Revenue Bills 292,000 Interest on Debt 10,789,964 Transferred to PWA Funds *1,800,000 Other **30,892,708

$24,858,562

3,299,399 16,600,000

64,699 6,967,347

80,410

$51,870,417

$30,595,663 2,020,060

843,794 3,151,444 2,671,819 2,918,070

$42,200,850 236,347

8,787,532

6,164 1,500,000

10,896,267

$35,000,000 Total Borrowings $226,920,000 $18,426,310 51,482,247

$86,870,417 Total Receipts available for Expenses of City Government $514,952,665 23,880,270 Add: Cash Balance in City Treasury at Beginning of Period 30,938,386

$60,627,160 Total Expenditures for Expenses of City Government.. $495,767,524 50,123,527 Add: Cash Balance in City Treasury at End of Period 50,123,527

$110,750,687 $545,891,051 $110,750,687 $545,891,051

$27,517,740 $223,301,002 Add: Cash Balance at Beginning of Period:

13,836,033 For Redemption of Revenue Notes and Bills 16,270,039

532,649 For Special Taxes on Relief (a) 1,144,411

$41,886,422

Income applicable for Local and Public Improvements:

$1,001,299 Assessment for Local Improvements $17,517,526

1,181,641 Miscellaneous Refunds and Reimbursements 1,672,234

Borrowings: Tax Notes for Public Improvements 2,580,000 Corporate Stock and Serial Bonds 11.8,000,000 Bond Anticipation Notes

Assessment Bonds-Street and Park Open- ing Funds 22,000,000

Assessment Bonds - Street Improvement Funds 17,900,000

$240,715,452

Total Receipts for Public Improvements $179,669,760

Borrowings for Redemption Purposes (Contra) : Corporate Stock and Serial Bonds 30,000,000

$91,125,499 Add: Cash Balance at Beginning of Period

$26,152,890

$12,110,716 Total Expenditures for Public Improvements.... $105,274,927

1,220,000 Redemption of Assessment Bonds 20,570,000 Redemption of Bond Anticipation Notes (Contra) 30,000,000

$13,330,716 $155,844,927 79,977,723 Add: Cash Balance at End of Period 79,977,723

$93,308,439 (Exclusive of PWA, Sinking Funds and Trust Funds) ... $235,822,650 $93,308,439 (Exclusive of PWA Sinking Funds and Trust Funds) • . $235,822,650

§ For Distribution, see Statement of Real Estate Taxes Collected. * $1,800,000 of special funds pending receipt of grant from Federal Government, $7,200,000 of corporate stock funds and $1,000,000 of Assessment Funds transferred to

PWA funds ; the expenditures against these amounts are included in the expenditures shown in the PWA statement below. (a) Transfer of collections of Special Taxes for Relief under various Local Laws for expenditures.

** Includes $1,244,985 of principal and interest thereon for assumed BMT-BQT obligations.

PUBLIC WORKS ADMINISTRATION FUNDS

Rapid Transit Purposes $53,259 $6,366 Dock Purposes 101,424

170,094 School Purposes 754,628 1,159,155 Various Purposes 10,727,844

756 Wards Island Sewage Treatment Plant 69,775 452,198 Circumferential Parkway 4,195,186

$15,902,116 4,710,432 Add: Cash Balance at End of Period 4,710,432

$20,612,548 4

$1,788,569

$6,499,001

$30,938,387

$2,545,396 Funds for Street and Park Openings 11,001,512 Street Improvement Funds 1,642,412 Sewage Treatment Plants

91,414 Old Law-Tenement House 399,729 Tax Note Funds for Public Improvements

13,757,250 Corporate Stock Funds for Expenditure Purposes

$26,152,889

Pledged Funds : $16,270,039 For Redemption of Revenue Bills

1,144,411 Special Taxes for Relief

$17,414,450

$74,505,726

$50,123,527

$15,594,766 7,244,936

104,852 118,800

1,559,639 55,354,730

$79,977,723

$21,943,859 337,678

$22,281,537

$152,382,787 Totals

$3,368,470 $131,487,502 $5,080,285 $139,936,257

FUND LIABILITIES (Obligations Other Than for Borrowings, for Which Warrants Have Not Yet Been

Drawn as at January 31, 1941, and for which Cash and Balance of Unissued Bond Authorizations, Are Available.)

Bills and Vouchers Due and Payable ;

in Process of Audit

Contracts in Process (Not Yet Payable)

Land Awards Total

(Confirmed) Description

Budget Funds Tax Note Funds (Improve-

ments) Tax Note Funds (Expenses) Corporate Stock Funds Funds for Street and Park

Openings Street Improvement Funds Sewage Treatment Plants Old Law-Tenement House Special Funds Relief Funds PWA Funds

$13,114,789

421,095 588,539

107,086,506 $169,510

161,226 4,910,775 720,536 21,120

5,126 1,792,126

22,644 7,553,795

$13,766,473

422,976 602,898

107,524,206

5,110,957 743,110 21,120

5,126 3,096,336

71,399 8,571,656

$651,684

1,881 14,359

268,190

38,956 22,574

1,304,210 48,755

1,017,861

$3,700,000 5,300,000

10,800,000

26,000,000 80,000,000

#6,000,000

500,000 $1,298,315 '4'4: 757,731

1,500,000 A 240,439 8,242,468

2,100,000 B 238,066 9,042,306

1,000,000 C 1,286,721 9,849,236

16,500,000 D 7,258,926 25,132,788

145,000,000 E 11,621,392 235,999,854

1933 and Prior Years', 1934, 1935, 1936 and 1937 Taxes

1938-First Half Taxes 1938-Second Half Taxes 1939 Taxes-Jan. 1, 1939 to June 30, 1939 1939-1940 Taxes-July 1, 1939 to June 30,

1940 1940-1941 Taxes

$2,620,905 814,945 918,500

1,375,001

15,631,077 295,559 156,621,392 $225,000,000

$5,177,410 658,494

1,394,566 911,720

8,127,849

$500,000

5,200,000 7,400,000

11,800 000 42,500,000

11,800,000

$3,700,000 5,300,000 5,500,000 5,000,00

4,500,000

$500,000

1,500,000 A$3,700,000

2,100 000 B5,300,000

1,000,000 C10,800,000

$5,300,000

16,500,000 D26,000,000

21,000,000

$225,000,000 145,000 000 E80,000,000

80,000,000

1,000,000 10,800,000

10,800,000

4,500 000

4,500,000

$79,200,000 $229,500,000 $167,600,000 $141,100,000 $117,101,000 $24,000,000

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1053

FUND DISTRIBUTION of the CASH BALANCES in the CITY TREASURY (exclusive of PWA, Sinking Funds and Trust Funds), as at July 1, 1940 and January 31, 1941 (Warrant Registered Basis).

July 1, 1940 As Adjusted January 31, 1941

$3,286,010 Budget Funds $27,938,501 936,862 Tax Notes for Expenses 341,611 219,157 Relief Funds 2,096,973

26,934,672 Special Funds 19,746,442

STATEMENT of REAL ESTATE TAXES COLLECTED ; of REVENUE BILLS and NOTES REDEEMED and the OUTSTANDING TAXES as at January 31, 1941

Cash Balances

July 1, 1940

as Adjusted

Transfer of Cash Between Funds

Collections, Year to Date : Applicable to

Current Redemption Borrowings Budget of Revenue 1940-1941

Require- Notes ments and Bills

Cash Outstanding

:Serial Bonds Balances Taxes

Revenue January 31, January 31, Revenue

Notes 1941, in 1941, Including Bills and Bills Pledged Funds Assessments Outstanding Redeemed (Warrant Paid, Collectible January 31,

Basis) with Taxes 1941

t$6,000,000 $166,600,000 $21,943,859 $377,024,383 $125,800,000 $16,270,039 .::,295,559 $177,981,820 $225,000,000

* Includes $292,000 redeemed from other funds. Reserved for redemption of $6,000,000 of Serial Bonds, remainder of $30,000,000 issue to refinance Revenue Notes of 1933 and prior years maturing November 1, 1936.

BOND INDEBTEDNESS of THE CITY OF NEW YORK, as at JULY 1, 1940, and JANUARY 31, 1941

Issued from Redeemed from Held as Investments by

Outstanding July 1, 1940 July 1, 1940 Outstanding

July 1, 1940 to Date to Date This Date Public Sinking Funds Debt-Funded and Temporary

FUNDED DEBT Redeemable from Sinking Funds (Corporate Stock) $2,073,499,184 48,000,700 132,814,825 $2,048,685,059 $1,845,916,860 $202,768,199 Redeemable from Taxation:

Serial Bonds 649,836,892 $145,750,000 *27,822,575 767,764,317 614,821,870 152,942,447 Serial Bonds for Home and Work Relief 31,800 000 7,700,000 24,100,000 21,000,000 3,100,000

Redeemable from Assessments (Assessment Bonds) 173,954,750 39,900,000 (a)20,580,000 193,274,750 99,857,000 93,417,750

Total Funded Debt $2,929,090,826 $193,650,700 $88,917,400 $3,033,824,126 $2,581,595,730 $452,228,396 Bond Anticipation Notes (Section 246 of New York City Charter) 34,156,000

3

Total Debt-Funded and to be Funded $2,963,246,826 $193,650,700 $123,073,400 $3,033,824,126 $2,581,595,730 $452,228,396

TEMPORARY DEBT Revenue Notes:

Issue of December 15, 1937 (Second Half of 1937) Revenue Bilis (Section 247 of New York City Charter) :

First Half of Year 1938 Second Half of Year 1938 1939 (January 1 to June 30) For Fiscal Year 1939-1940 For Fiscal Year 1940-1941

Tax Notes (Section 249 of New York City Charter) : Due in Fiscal Year 1940-1941 Due in Fiscal Year 1941-1942

Special Revenue Bills (Section 248 of New York City Charter) : For Home and Work Relief (Redeemable from Special Taxes) Issued in Anticipation of School Moneys due from State of New York

TOTAL TEMPORARY DEBT

TOTAL BONDED DEBT $3,042,446,826 $423,150,700 $290,673,400 $3,174,924,126 $2,698,695,730 $476,228,396

A, B, C, D, E-On January 31, 1941, the pledged cash deposited in Special Accounts for the Redemption of Revenue Notes and Bills as shown above.

t Includes $4,156,000 of Bond Anticipation Notes issued for Transit Unification, exchanged for a like amount of Corporate Stock being part of $309,755,400 of Corporate * Includes $2,541,376 of bonds held as investments by Sinking Fund, cancelled at maturity.

Stock issued to January 31, 1941, for Transit Unification. ** Includes $563,000 of PWA Serial Bonds held by U. S. Government cancelled during year 1940-1941. t Includes $30,000,000 of Serial Bonds issued in sale dated October 8, 1940, the proceeds of which was for the purpose of retiring $30,000,000 of Bond Anticipation Notes

and $750.000 of Serial Bonds issued for Transit Unification. (a) Includes $10,000 of Assessment Bonds redeemed from taxation.

1054

THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

OFFICE OF"UHE COMPTROLLER

City of New York covering the month ending January 31, 1941, a cumulo statement of such operations from July 1, 1940, and a statement setting forth the conditions of such

To the Board of Estimate: February 8, 1941.

funds at the commencement and the close of January, which I have certified as correct. Respectfully, JOSEPH D. McGOLDRICK, Comptroller.

Gentlemen-Pursuant to the provisions of Section 277 of the City Charter, I am transmitting herewith a statement of the operations of the several Sinking Funds of The

STATEMENT of the OPERATION of the SINKING FUNDS of THE CITY OF NEW YORK for the REDEMPTION of DEBT for the PERIOD JANUARY 1, 1941 to JANUARY 31, 1941

••■

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 January 1, 1941, on the basis of Warrants Registered $30,476,332 65 $3,058,108 82 $8,813,283 83 $42,347,725 30

Add: Cash Receipts from:

$1,290,257 35 $292,351 25 Interest on Investments $510,121 54 Portion of Amortization Instalments provided for in Tax Budget and from

Surplus Revenues of the Railroads 271,408 88 572,385 43 1,048,702 27 Portion of Amortization Instalments on account of Subway Rentals under

Contracts Nos. 1 and 2 46,953 92 Proceeds of Investments which matilred:

3 Per Cent. Serial Bonds 425,000 00 4% Per Cent. Serial Bonds 41/4 Per Cent. Serial Bonds 3 Per Cent. Assessment Bonds

Proceeds of Investments, New York City Securities: Sold to Public Sold to Retirement System Sold to other Trust Funds

Premiums realized on New York City Securities sold Accrued Interest received on New York City Securities sold

Total Cash Receipts $2,672,370 15 $864,736 68 $2,149,133 81 $5,686,240 64

Total Cash Balance and Receipts $33,148,702 80 $3,922,845 50 $10,962,417 64 $48,033,965 94

Deduct: Cash Payments for: Redemption of City Debt Purchase of Securities from City of New York at Par Purchase of New York City Securities from Public:

3 Per Cent. Corporate Stock, due 1980 $1,200 00 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 January 31, 1941, on the basis of Warrants Registered 4

CUMULO SUMMARY of the OPERATIONS of the SINKING FUNDS of THE CITY OF NEW YORK for the REDEMPTION of DEBT for the PERIOD JULY 1, 1940 to JANUARY 31, 1941

Cash Balances, as of July 1, 1940, on the basis of Warrants Registered $14,120,446 16 $4,260,852 72 $4,897,689 70 $23,278,988 58

Add: Cash Receipts from: Interest on Investments $5,797,625 16 $1,793,373 54 $1,652,238 46 $9,243,237 16 Amortization Instalments from Tax Budget and from Surplus Revenues of the

Railroads 4,810,754 61 2,279,386 02 3,851,577 08 10,941,717 71 Amortization Instalments on account of Subway Rentals under Contracts Nos

1 and 2 509,185 00 54,260 00 563,445 00 Proceeds of Investments which matured 14,156,565 00 1,743,000 00 4,963,510 00 20,863,075 00 Proceeds of Investments, New York City Securities sold to:

Public 13,516,550 00 6,130,600 00 3,169,050 00 22,816,200 00 Retirement Systems 35,940,000 00 16,000,000 00 51,940,000 00 Other Trust Funds 500 00 500 00

Premiums realized on New York City Securities sold 182,812 63 136,322 82 141,161 16 460,296 61 Accrued Interest received on New York City Securities sold 340,348 78 22,222 84 270,563 31 633,134 93

Total Cash Receipts $75,254,341 18 $12,104,905 22 $30,102,360 01 $117,461,606 41

Total Cash Balance and Receipts $89,374,787 34 $16,365,757 94 $35,000,049 71 $140,740,594 99

Deduct: Cash Payments for: Redemption of the City Debt **$30,273,449 04 *130,273,449 04 Purchase of Securities from City of New York at Par 16,500,000 00 9,900,000 00 19,500,000 00 45,900,000 00 Purchase of New York City Securities from Public *9,369,555 77 *2,528,015 88 *4,523,612 57 *16,421,184 22 Purchase of New York City Securities from Retirement Systems Accrued Interest paid on New York City Securities purchased 84,279 73 14,896 56 14,019 50 113,195 79

Total Cash Payments $56,227,284 54 $12,442,912 44 $24,037,632 07 $92,707,829 05

Cash Balances, as of January 31, 1941, on the basis of Warrants Registered $33,147,502 80 $3,922,845 50 $10,962,417 64 $48,032,765 94

Purchased from Public : Par Value $9,607,500 00 $2,632,100 00 $4,682,000 00 $16,921,600 00 Discounts 237,944 23 104,084 12 158,387 43 500,415 78

*Purchase Price, as shown above $9,369,555 77 $2,528,015 88 $4,523,612 57 $16,421,184 22

**-In addition, $2,541,376.17 of bonds held as investments by the Sinking Funds was cancelled at maturity.

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

Investments Cash (New York City Accrued Amortization Surplus

(Warrants Securities) Interest Total Assets Reserve of Assets

Registered Held, Receivable Required Over Basis) Par Value (Not Due) Reserves

As at January 1, 1941

Water Sinking Fund of The City of New York 3,058,108 82 102,885,561 70 624,285 15 106,567,955 67 106,100,109 24 467,846 43 Sinking Fund of The City of New York $30,476,332 65 $280,969,973 99 $2,209,472 48 $313,655,779 12 $310,859,147 66 $2,796,631 46

Rapid Transit Sinking Fund of The City of New York 8,813,283 83 94,025,720 00 752,246 19 103,591,250 02 102,429,117 00 1,162,133 02

$42,347,725 30 $477,881,255 69 $3,586,003 82 $523,814,984 81 $519,388,373 90 $4,426,610 91

As at January 31, 1941

Sinking Fund of The City of New York $33,147,502 80 $279,907,423 99 $1,570,365 71 $314,625,292 50 $311,896,257 59 $2,729,034 91 Water Sinking Fund of The City of New York 3,922,845 50 102,885,561 70 600,522 41 107,408,929 61 106,934,870 86 474,058 75 Rapid Transit Sinking Fund of The City of New York 10,962,417 64 93,435,410 00 486,472 38 104,884,300 02 103,732,791 76 1,151,508 26

(a)$48,032,765 94 $476,228,395 69 $2,657,360 50 $526,918,572 13 $522,563,920 21 $4,354,601 92 .1!

(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 operation and condition of the several

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

310 00 8,750 00

630,000 00

590,000 00

$2,092,730 14

1,892,496 58

46,953 92

425,000 00 310 00

8,750 00 1,220,000 00

$1,200 00

$33,147,502 80

$1,200 00

$1,200 00

$3,922,845 50

$10,962,417 64

$48,032,765 94

-Fiscal Year-1940-1941- Estimated

Receipts Receipts July 1,1940 to Feb. 1, 1941 to Jan. 31, 1941 June 30, 1941

Fiscal Year 1941-1942 Estimated Receipts

From Sources as Hereunder Receipts for Years

1936 1937

1938 1939-1940

Statement B-Tax Deficiency Account, Pursuant to Section 131 of the New York City Charter, Established January 1, 1938

FOR THE YEAR 1940 During the Year Amounts from the following sources were credited to

the Account: Amount of Transfers of Unneeded Balances of Appro-

priations $7,723,684 95 Gains in Product of Tax Levies created by Extensions

on Tax Rolls : Levy of 1940-1941 and Omitted Taxes *2,833,560 90

Total Credits $10,557,245 85 There were charged to the Account during the Year the following Items:

Reductions of the Tax Levy of: 1938 $1,631,007 43 1939 (January to June) 905,895 31 1939-1940 2,569,026 57 1940-1941 1,336,230 06

-through Cancellations and Remissions of Taxes $6,442,159 37 Discounts allowed for Payment of 1940-1941 Taxes in

advance of due date (including Adjustments applicable to Payments on account of 1938 and subsequent Levies) 309,543 41

Total Charges

Excess in Tax Deficiency Account available for Transfer to the Tax Appropriation Reserve Fund ( Section 132, New York City Charter), in accordance with Opinion of Corporation Counsel dated March 28, 1939

6,751,702 78

$3,805,543 07

Amount to be provided in the 1941-1942 Budget: Amount thereof to he provided from Tax Deficiency

Account, 1940 $3,805,543 07 Amount thereof to he provided from Tax Levy of

1941-1942 • 5,529,433 61

Total, equal to Two (2) Per Cent of Tax Levy of 1940-1941.. 9,334,976 68

$36,785,817 07

* Of this amount, $1,801,163.93 is due to taxes levied on assessed valuations omitted from the 1939-1940 tax roll and included in the levy of 1940-1941 but forms no part of the 1940-1941 assessed valuations upon which the 19404941 tax rate was computed.

Statement C-Street Improvement Fund-1938 and Subsequent Years ASSETS AND LIABILITIES ON WARRANT REGISTERED BASIS AS AT DECEMBER 31, 1940

ASSETS Cash $6,137,726 56 Outstanding Assessments:

On Property Benefited: Manhattan $18,208 18 The Bronx 174,747 60 Brooklyn 105,339 72 Queens 423,449 96 Richmond 41,552 07 $763,297 53

Statement B-1-Tax Appropriation Reserve Fund, Pursuant of the New York City Charter, Including the Amount Requ vided in the 1941-1942 Budget.

Amount provided in the Budget of 1938 $8,753,000 Amount provided in the Budget of 1939-1940 5,771,178 Amount provided in the Budget of 1940-1941 5,809,627 Amount transferred from the Tax Deficiency Account:

1939 3,546,464 1940 3,570,569

to Section 132 fired to be Pro-

00 71 44

89 35

$27,450,840 39

Collectible with the Tax Levy on City and Borough Realty:

1939 Tax Levy-First 6 months 19391940 Tax Levy 1940-1941 Tan Levy

$16,976 68 48,450 95

590,148 99 655,576 62

Total Book Assets

LIABILITIES Assessment Bonds Issued and Outstanding Unpaid Awards

Total Liabilities Excess of Book Assets over Liabilities-December 31, 1940

$42,076,267 21

$40,050,000 00 2,018,817 26

$42,068,&17 26 7,449 95

$42,076,267 21

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1055

CITY OF NEW YORK, OFFICE OF THE COMPTROLLER

(Continued from First Page)

years before the final estimates are submitted in June, and may shrink by about $200,-000,000. This will reduce the amount to be raised within the two per cent limitation for the year 19411942 by about $1,900,000 as compared with the levy of 1940-1941.

My report prepared for the Council on June 21, 1940, shows that with a general

fund of $114,300,000 and an average assessed valuation higher than the 1941-1942, the amount actually raised was. within $218,074.52 of the limitation.

As stated above, we shall have a carry-over of only $250,000 in the general fund on July 1, 1941, and our total general fund receipts to he applied for the forthcoming budget will be $3700,000 less than last year. The shrinkage in the amount of taxes raised within the two per cent tax limitation will approximate another $1,900,000. Thus, we will have available $5,600,000 less than last year. It is, therefore, apparent that this Board will soon be faced with a grave problem in balancing the 1941-1942 budget.

JOSEPH D. McGOLDRICK, Comptroller. February 15, 1941.

Statement A-Receipts of the General Fund for the Reduction of Taxation for the Years 1936 to 1939-1940 Inclusive; the Receipts for the First Seven Months of the Current Fiscal Year (1940.1941), the Estimated Receipts for the Balance of the Current Fiscal Year, Together With an Estimate of the

Receipts for the Fiscal Year 1941-1942.

Water Rates $38,441,398 08 $37,569,503 62 Special Taxes:

State Franchise-Business Corporations 5,062,811 06 5,675,773 67 Personal Income 7,493,787 28 10,697,057 62 Alcohol Beverages 10,490,911 30 11,784,518 86 National Banks ; State Banks 2,679,671 56 4,740,750 12 Motor Vehicle 4,445,088 20 4,949,175 64 Gasoline 1,546,482 31 1,680,040 10 Real Estate Brokers' and Salesmen's 128,804 36 130,711 86 Mortgage 995,848 92 873,404 71

Fees 5.010,836 46 5,043,064 60 Fines and Forfeitures 1,387,452 36 1,617,403 53 Privileges 1,540,366 56 1,446,815 73 Licenses 2,222,523 97 2,083,078 26 Permits 918,866 86 1,038,541 40 Franchises 1,561,338 61 1,626,029 65 Dock and Slip Rents and Wharfage 5,721,291 90 5,998,418 84 Ferry Rents, Fares and Privileges 3,044,178 40 2,793,604 10 Rents from Markets, etc. 907,036 54 1,071,473 85 Reimbursements 1,139,339 34 1,297,228 75 Interest on Taxes, Water Rents, Assessments,

Bank Deposits, etc. 13,614,571 30 10,372,686 28 Occupancy Tax Sundries 556,140 28 847,076 71

$37,811,308 13

7,007,550 51 10,591,218 99 11,049,189 19 3,344,069 96 4,564,524 45 1.659,651 97

126,963 72 754,399 02

4,849,648 45 2,362,332 66 1,787,301 35 1,981,694 91 1,096,810 19 1,711,461 85 6,112,891 68 2,300,158 28 1,086,559 59 1,314,695 73

9,100,329 01

1,244,513 49

$39,089,225 87

5,219,040 29 7,960,079 60

12,535,932 10 3,600,117 13 4,581,129 33 1,775,553 92

127,625 86 770,056 20

4,931,774 20 2;714,880 45 2,305,719 49 1,971,865 68 1,138,348 15 2,164,390 70 6,538,140 18 2,060,704 07 1,315,996 67 1,645,459 29

9,086,178 61 1,046,892 53

933,053 07

$26,576,609 36

4,662,154 78 8,550,847 37 5,139,245 62

953 39 1,355,696 32 1,444,876 26

1,265 87 751,589 32

2,665,153 09 1,278,996 49 1,554,682 01

944,821 14 675,084 96

1,491,009 58 3,823,631 68 1,286,675 64

813,356 91 946,355 69

4,200,531 58 439,640 81 228,258 54

$39,500,000 00

6,100,000 00 9,200,000 00

11,300,000 00

5,000,000 00 1,800,000 00

850,000 00 5,000,000 00 2,300,000 00 2,300,000 00 2,000,000 00 1,200,000 06 2,000,000 00 7,200,000 00 2,100,000 00 1,600,000 00 1,800,000 00

7,500,000 00 500,000 00

1,100,000 00

$13,000,000 00

1,500,000 00

6,200,000 00

4,000,000 00 400,000 00

100,000 00 2,300,000 00 1.000,000 00

690,000 00 1,000,000 00

475,000 00 700,000 00

3,000,000 00 800,000 00 800,000 00 800,000 00

3,500,000 00 60,000 00

1,155,000 00

Total Receipts

$108,908,745 65 $113,336,357 90 $111,857,273 13 $113,512,163 39 $68,831,436 41 $41,480,000 00 $110,350,000 00

Advances, e.g., Payments on Account of Work Completed, on which Assessments have not been Confirmed:

Manhattan $3,067,446 46 The Bronx 286,408 57 Brooklyn 1,183,441 74 Queens 2,031,045 49 Richmond 4,459 89 6,572,802 15

Work in Progress: Department of Parks $17,713,982 09

Department of Public Works 6,788,287 42 Board of Transportation 15,852 56 President, Borough of Manhattan 846,025 10 President, Borough of The Bronx 1,727,569 45 President, Borough of Brooklyn 2,362,278 12 President, Borough of Queens 6,419,831 65 President, Borough of Richmond 54,830 00 35,928,656 39

Total Advances 42,501,458 54 Amount to be levied and collected with the Tax Levies of 1941-1942 and

Subsequent Fiscal Years 5,321,449 33

Total Book Assets $55,379,508 58

LIABILITIES Assessment Bonds issued and outstanding $54,280,000 00 Unpaid Items included in Assessments Confirmed 158,094 80

Total Liabilities $54,438,094 80 Excess of Book Assets over Liabilities-December 31, 1940

941,413 78

$55,379,508 58

Statement C-1-Street and Park Openings Fund-1938 and Subsequent Years ASSETS AND LIABILITIES ON WARRANT REGISTERED BASIS AS AT DECEMBER 31, 1940

ASSETS Cash $4,242,387 03 Outstanding Assessments:

On Property benefited $103,436 66 Collectible with the 1940-1941 Tax Levy 1,275,206 62

Total Outstanding Assessments 1,378,643 28 Awards confirmed-Assessmegts not confirmed 24,356,326 53 Advance Payments-60 Per Cent of Estimated Amount of Awards to be

Confirmed 66,766 40 Amount to be Levied and Collected with the Tax Levies of 1941-1942 and

Subsequent Fiscal Years 12,032,143 97

Statement D-Debt Service Appropriation for 1940.1941 PAYABLE FROM TAX LEVY FUNDS

Redemption of Serial and Other Long-term bonds Amortization Installments for Sinking Funds

Redemption of Tax Notes for Permanent Improvements Interest on City's Funded and Other Long-term Debt

Total without the Two Per Cent Tax Limitation

$30,120,597 00 15,446,498 00

$45,567,095 00 2,000,000 00

87,009,210 03

$134,576,305 0.3 Total Outstanding Assessments 1,418,874 15

Total within the Two Per Cent Tax Limitation $10,500,000 00

Redemption of Temporary Debt (Tax Notes-Section 249-A, Subdivisions 1 and 3, of the New York City Charter)

Interest on Temporary Debt (Tax Notes, Revenue Bills and Notes, and Special Revenue Bills)

$2,291 43 1,867 06 2,870 08 1,382 26 2,617 22 1,635 95 3,721 64 2,494 97 2,405 76

11,365 19 1,786 64 1,833 12 3,543 .13 2,397 94 1,470 00 2,786 43 1,804 32 7,713 51

60,070 41 120,699 41 142,555 25 158,104 47 160,313 25 158,079 96 157,736 76 130,624 12 128,198 71 107,028 65 84,431 44 83,657 13 95,617 95 81,000 66 89,302 20 84,036 72 67,509 43

111,231 07 136,020 68

96,622 26 1938 17,105,127 64 137,416 09 1939 (January to June) 9,680,892 95 144,468 02 1939-1940 24,617,602 37 371,368 50 1940-1941 203,227,030 39 9,849,482 37

Real Estate Tax Levies of : i. e., Lands

and Buildings

1898 and Prior $560,140 42 1899 63,496 51 1900 29,322 15 2,291 43 1901 19,856 38 2,846 96 1902 27,367 18 2,870 08 1903 21,868 35 1,382 26 1904 27,962 34 2,617 22 1905 22,761 11 1,635 95 1906 33,105 64 3,721 64 1907 47,030 17 33,700 41 1908 74,076 28 2,405 76 1909 73,981 55 11,365 19 1910 86,331 35 1,786 64 1911 114,793 48 1,833 12 1912 148,858 25 3,543 13 1913 147,958 24 2,397 94 1914 183,801 96 1,470 00 1915 179,080 86 2,786 43 1916 211,308 72 41,574 65 1917 210,221 39 21,889 79 1918 346,589 57 69,746 13 1919 394,748 57 130,106 49 1920 390,214 46 142,555 25 1921 434,124 43 158,135 39 1922 612,550 01 165,514 28 1923 624,926 25 158,079 96 1924 647,588 88 157,736 76

. 1925 753,069 13 130,624 12 1926 1,048,809 48 128,198 71

Grand Total $145,076,305 03

$4,222,243 00 1,000,000 00 1,243,734 27

$6,465,977 27

*$2,500,000 00

12,500,000 00

$559,146 34

$345 49 63,707 21

5,370 16 36,816 60

1,243 47 22,794 84

1,123 25 31,203 08

1,058 66 24,108 81

2,014 90 32,295 50

4,903 81 29,008 44

2,969 11 39,493 29

2,496 91 51,666 54

2,681 85 78,433 68

2,794 53 87,135 41

3,953 33 91,203 82

4,091 86 119,841 61

6,258 05 156,965 35

6,575 08 155,143 78

9,110 14 192,486 19

9,789 72 189,247 18

9,261 62 220,248 17

9,449 78 224,422 23

9,789 19 413,991 27

11,311 03 523,965 11

20,615 34 550,318 94

33,583 56 626,913 55

29,449 59 795,016 35

20,158 02 796,733 01

23,919 28 820,871 55

22,207 85 895,998 09

21,534 94 1,183,020 89

27,005 97 1,800;167 67

20,313 74 2,395,491 01

16,290 33 3,144,004 71

21,069 10 4,353,861 46

29,571 38 5,761,909 95

24,327 31 7,688,843 54

20,902 97 7,966,335 42

22,285 93 9,710,125 94

29,416 77 11,294,786 94

26,656 12 11,911,591 81

48,876 21 13,718,415 80

42,230 38 17,284,774 11

23,874 78 9,849,235 75

143,817 48 25,132,788 35 22,923,341 31 235,999,854 07

$345 49 5,370 16 1,243 47 1,123 25 1,058 66 2,062 09 4,974 13 3,053 68 2,582 39 2,773 71 2,890 11 4,066 76 4,201 55 6,258 96 6,575 98 9,111 02 9,790 64 9,262 64 9,450 78 9,885 19

11,429 03 20,795 66 33,848 80 29,711 53 20,349 82 24,112 48 22,397 55 21,726 74

Total

$560,140 42 63,842 00 36,983 74 23,946 81 31,360 51 24,309 27 32,641 65 29,371 19 39,880 96 83,312 97 79,255 75 88,236 85 92,184 75

120,828 15 158,660 34 156,932 16 194,382 98 191,657 93 262,146 01 241,561 96 426,220 89 536,284 09 553,565 37 626,108 62 807,775 82 803,356 03 829,438 12 906,090 80

1,198,734 93

Amount of Increase or *Decrease

Redemption of Serial and Other Long-term Bonds $34,324,872 00 $4,204,275 00 Amortization Installments for Sinking Funds 15,464,466 00 17,968 00

Estimated Debt Service Appropriations for 1941-1942 PAYABLE FROM TAX LEVY FUNDS

$7,300,000 00

700,000 00

Total within the Two Per Cent Tax Limitation $8,000,000 00

Grand Total $149,042,282 30 $3,965,977 27

Total $340,514,780 90 $12,811,562 16 $23,698,040 30 $377,024,383 36

Statement E-Showing the Amount of Uncollected Real Estate Taxes, as at June 30, 1940, Classified as to General Character of Property Against Which Taxes Are Levied.

Real Estate Special of

Franchises Corporations

1898 and Prior 1899 1900 1901 1902 1903 1904 1905 1906 1907 1908 1909 1910 1911 1912 1913 1914 1915 1916 1917 1918 1919 1920 1921 1922 1923 1924 1925 1926 1927 1928 1929 1930 1931 1932 1933 .1934 1935 1936 1937

$559,146 34 63,361 72 29,155 01 19,684 31 27,209 75 21,667 89 27,663 38 22,468 68 32,802 54 46,674 66 73,346 07 72,975 69 85,463 85

113,916 63 147,164 17 146,170 76 181,906 05 176,671 03 209,182 23 207,258 94 344,131 67 391,954 67 387,148 35 435,225 52 605,253 51 618,495 03 639,215 51 743,166 12

1,033,287 24 1,666,133 05 2,290,745 83 3,044,057 25 4,237;174 41 5,651,337 91 7,575,214 03 7,861,395 73 9,620,330 58

11,154,139 10 11,748,915 01 13.572.917 33

$49,789,338 00 Redemption of Tax Notes for Public Improvements.. 3,000,000 00 Interest on City's Funded and Other Long-term Debt 88,252,944 30

Total without the Two Per Cent Tax Limitation..$141,042,282 30

Statement E-1-Showing the Amount of Uncollected Real Estate Taxes, as at February 1, 1941, Classified as to General Character of Property Against Which Taxes Are Levied

Real Estate, Real Estate i.e., Lands Special of

and Buildings Franchises Corporations Tax Levies of :

Total

1056 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

$9,800,000 00

700,000 00

Redemption of Temporary Debt-Tax Notes Interest on Temporary Debt (Tax Notes, Revenue Bills and Notes, and

Special Revenue Bills)

Real Estate Real Estate Tax Levies of :

i. e., Lands Special of and Buildings Franchises Corporations Total

1927 1,689,571 97 107,028 65 27,197 07 1,823,797 69 1928 2,327,272 50 84,431 44 20,560 44 2,432,264 38 1929 3,104,820 93 83,657 13 16,437 13 3,204,915 19 1930 4,315,007 38 95,617 95 21,165 60 4,431,790 93 1931 5,812,717 15 81,000 66 29,747 08 5,923,464 89 1932 7,908,008 64 89,302 20 24,621 71 8,021,932 55 1933 8,239,153 40 84,036 72 21,207 22 8,344,397 34 1934 10,167,944 41 68,097 43 22,466 33 10,258,508 17 1935 12,004,976 28 111,231 07 29,641 97 12,145,849 32 1936 12,965,126 68 136,020 68 26,764 92 13,127,912 28 1937 15,383,736 87 96,622 26 51,798 96 15,532,158 09 1938 19,713,086 47 308,082 72 44,390 93 20,065,560 12 1939 (January to June) 11,361,406 44 302.658 61 25,793 90 11,689,858 95 1939-1940 42,116,320 62 640,203 55 102,497 75 42,859,021 92

Total $164,645,092 85 $3,670,806 76 $744,743 28 $169,060,642 89

MUNICIPAL CIVIL SERVICE COMMISSION

Eligible List Published February 11, 1941

Maintainer's Helper, Group A, All Divisions, New York City Transit System (Subject to Medical and Practical Examinations)

1. Ira R. Rothstein, 1482 Morris ave., Bronx, 96.966. 2. Harold F. Key, 3057 Coddington ave., Bronx, 96.734. 3. Curtiss E. Shope, 4116 Avenue S, Bklyn, 96.734. 4. George F. Klein, 8849 202d st., Hollis, 96.134. 5. James J. O'Connor, 540 Concord ave., Bronx, 96.134. 6. Henry P. Rouquette, 160 Hancock st., Bklyn., 96.100. 7. Julius Chudow, 201 Scholes st., Bklyn., 95.834. 8. Benjamin Lasky, 215 S. 9th st., Bklyn., 95.800. 9. Morton Silverberg, 862 Jennings st., Bronx, 95.500.

10. William J. Frazier, 2955 Decatur ave., Bronx, 95.166. 11. William F. Slepanchuk, 68 Patchen ave., Bklyn., 94.966. 12. Joseph M. Nicosia, 125 Penfield rd., Fairfield, Conn., 94.666. 13. David Young, 1631 Nelson ave., Bronx, 94.600. 14. Carl H. Keller, 371 Ft. Washington ave., Manhattan, 94.366. 15. Louis P. Hayter, 1307 Washington ave., Bronx, 94.366. 16. Alexander Ostrov, 649 Banner ave., Bklyn., 94.334. 17. Harold N. Schneider, 1365 E. 14th st., Bklyn., 94.300. 18. Julius Samstag, 4219 12th ave., Bklyn., 94.234. 19. Louis Pisha, Jr., 4318 Wilder ave., Bronx, 94200. 20. William H. Moenter, 90-05 56th ave., Elmhurst, 94.166. 21. John T. Pape, 566 E. 39th st., Bklyn., 94.166. 22. Vincent J. Bifano, 862 Macon

st, Bklyn., 94.034. 23. Thomas Shortell, 1222 Brook ave., Bronx, 94.034. 24. Abraham J. Rich, 674 Ashford st., Bklyn., 94. 25. Bernard A. Reilly, 55-20 155th st., Flushing, 94. 26. Leo McLoghlin, 1987 Washington ave., Bronx, 93.966. 27. Emanuel L. Rappon, 1777 Park pl., Bklyn., 93.734. 28. Emery E. Farber. 2222 Holland ave., Bronx, 93.634. 29. John M. Fink, 3750 Park ave., Bronx, 93.566. 30. Gunning T. Bradford, 594 Jeffer-son ave., Bklyn., 93.534. 31. Frederick H. Nemitz, 148-22 87th ave., Jamaica, 93.434. 32. John Zaleski, 147-34 Hoover ave., Jamaica, 93.400. 33. Thomas J. Crehan, 19 Rain-bow ave., Port Richmond, S. I., 93.366. 34. Gustav J. Hornberger, 8408 Woodhaven blvd., Woodhaven, 93200. 35. John Gallagher, 3063 Hull ave., Bronx, 93.134. 36. William I. Jones, 239 Reid ave., Bklyn., 93.034. 37. Isidore Horowitz, 130 E. 59th st., Bklyn., 93. 38. Manuel Guthait, 155 W. 95th st., Manhattan, 92.966. 39. Harry Mus-selman, 851 West End ave., Manhattan, 92.900. 40. Jesse B. Anderson, 448 W. 153d st, Manhattan, 92.800.

41. John Lanaro, 1746 Jarvis ave., Bronx, 92.800. 42. John F. Burke, 33-17 201st st., Bayside, 92.634. 43. Salvatore Criscione, 80 Madison st., Manhattan, 92.600. 44. Frank J. Ragger, 2922 Coddington ave., Bronx, 92.534. 45. William T. Klein, 604 E. 8th st., Bklyn., 92.534. 46. Michael J. Cesario, Jr., 181 Thompson st., Manhattan, 92.500. 47. Joseph G. Abruzzo, 5312 Snyder ave., Bklyn., 92.500. 48. Jerome G. Flannigan, 26 Radford st., Yonkers, N. Y., 92.466. 49. Sam W. D'Aquila, 501 E. 84th st., Manhattan, 92.400. 50. Morton G. Kenny, 37-01 30th ave., Astoria, 92.366. 51. William Schoell, 56-34 186th st., Flushing, 92.300. 52. Harry J. Bergman, 150-44 Centerville ave., Ozone Park, 92266. 53. Christen C. Wethe, 718 68th st., Bklyn., 92.234. 54. Henry Eckhardt, 21315 35th ave., Bayside, 92.200. 55. Rudolph J. Andrea, 652 Soundview ave., Bronx, 92.200. 56. Henry J. Eder, 66-76 70th st, Middle Village, 92.200. 57. Louis London, 1480 Popham ave., Bronx, 92.166. 58. Irving Luskin, 515 W. 142d st., Manhattan, 92.134. 59. Benjamin Stopek, 321 Hart st., Bklyn., 92.100. 60. Samuel Nugent, 3440 Edson ave., Bronx, 92.066.

61. David L. Abel, 7430 65th st., Glendale, 92.034. 62. George C. Lang, 41-04 20th ave., L. I. City, 92. 63. Frank C. Martucci, 511 W. 178th st., Manhattan, 91.966. 64. James E. Surber, 1546 57th st., Bklyn., 91.934. 65. Morris London, 634 Hendrix st., Bklyn., 91.734. 66. Michael Cooney, 5906 7th ave., Bklyn., 91.734. 67. William A. Will, 59 Southern blvd.. Bronx, 91.734. 68. Theodore R. Seward, 1001 St. Nicholas ave., Apt. 62, Manhattan, 91.700. 69. David Klatzko, 2104 Avenue X, Bklyn., 91.666. 70. Elias S. Schiffer, 57 W. 183d st., Bronx, 91.666. 71. William L. Eder, 502 W. 152d st., Man-hattan, 91.600. 72. Walter F. Newerenczuk, 302 10th st., Bklyn., 91.534. 73. Jack Gold-stein, 733 E. 152d st., Bronx, 91.466. 74. William Gruener, 169-28 Jamaica ave., Jamaica, 91.434. 75. Thomas Keary, 160 Bleecker st., Manhattan, 91.434, 76. Gustav Baumer, 4414 25th ave., L. I. City, 91.434. 77. Arthur Deutsch, 707 Hopkinson ave., Bklyn., 91.434. 78. Melchiore J. Governale, 162 Linden st., Bklyn., 91.400. 79. Herbert Gettle-man, 1471 College ave., Bronx, 91266. 80. Harold B. Clark, 173-62 103d rd., Jamaica, 91.234.

81. Stanley Kronheim, 56 W. 95th st., Manhattan, 91234. 82. Harry Hilibrand, 798 E. 161st st., Bronx, 91.200. 83. Wilpas E. Orni, 536 E. 168th st., Bronx, 91.166. 84. Fred A. Stoll, 5933 Menahan st., Ridgewood, 91.134. 85. Emil Brou, 2075 Grand ave., Bronx, 91.066. 86. Lawrence J. Loebig, 1791 Centre st., Bklyn., 91.034. 87. Arno B. Forletti, 334 E. 51st st, Manhattan, 91.034. 88. Robert Kurthy, 212 E. 123d st, Man-hattan, 91.034. 89. John J. Tangemann, Co. B 518 M. P. Batt., Fort Jay, N. Y., 90.966. 90. Adrian C. Wyker, 2384 Webster ave., Bronx, 90.966. 91. Casey Wilkes, 11-15 New Montrose ave., Bklyn., 90.966. 92. Allen A. Plotkin, 2854 W. 17th st., Bklyn., 90.966. 93. Peter Dris, 33-30 29th st., Astoria, 90.966. 94. Walter A. Dansacker, 7548 61st st., Glendale, 90.900. 95. Bernard F. Flanagan, 229 E. Kingsbridge rd., Bronx, 90.900. 96. Harry E. Hassan, 263 85th st., Bklyn., 90.866. 97. William C. Morrissey, 365 14th st., Bklya, 90.800. 98. Joseph Scopa, 1818 Benson ave., Bklyn., 90.800. 99. Charles G. Henricks, 4108 8th ave., Bklyn., 90.800. 100. Sylvester T. McLaughlin, 96 Webster ave., Bklyn., 90.800.

101. Morris J. Glickman, 1184 Fox st., Bronx, 90.766. 102. Malcolm Reader, 619 Marcy ave., Bklyn., 90.766. 103. Philip C. Fedele, 732 Desmond ct, Bklyn., 90.700. 104. Robert Martinson, 2025 Valentine ave., Bronx, 90.700. 105. Henry Zuckerman, 808 Adee ave., Bronx, 90.666. 106. George Wackenheim, 30-89 48th st., L. I. City, 90.666. 107. John H. Nelson, 144-24 158th st., Jamaica, 90.634. 108. Lawrence C. Voracek, 2834 37th st., Astoria, 90.566. 109. Alexander F. De Salvo, 2890 E. 197th st., Bronx, 90.534. 110. Elwin E. Lages, 126 Palmetto st, Bklyn., 90.466. 111. Harry Hashinsky, 372 Howard ave., Bklyn., 90.466. 112. Paul Berger, 1438 Longfellow ave., Bronx, 90.434. 113. Jacob Taubman, 2325 Southern blvd.. Bronx, 90.434. 114. Joseph Mayer, 690 Gerard ave., Bronx, 90.400. 115. Julius Leichter, 1195 Troy ave., Bklyn., 90.400. 116. Stanley E. Cohn, 2243 Ryer ave., Bronx, 90.366. 117. Irving A. Speelman, 1961 65th st, Bklyn., 90.300. 118. Frank A. Zima, 427 E. 71st st., Manhattan, 90.300. 119. Murray Lessing, 3033 Coney Island ave., Bklyn., 90266. 120. Stanislaus F. Danko, 168 E. 7th st., Manhattan, 90.266:

121, George P. Held, 202 7th ave., Bklyn., care Smith, 90.266. 122. Frank Locasio, 583 Crescent st., Bklyn., 90.266. 123. Max Genodman, 88-90 Lewis st., Manhattan, 90.234. 124. Samuel Rudich, 1981 Clinton ave., Bronx, 90.234. 125. Jack Ehrlich, 367 Snediker ave., Bklyn., 90.234. 126. Gerald W. Hudson, 2956 Bainbridge ave., Bronx, 90.166. 127. Peter A. Vande Berghe, 1340 E. 3d st., Bklyn., 90.134. 128. Alex Offen-berg, 1483 Hoe ave., Bronx., 90.134. 129. Serafino Villano, 130 Crystal st., Bklyn.,

90.100. 130. Nehemiah Persoff, 1359 Findlay ave., Bronx, 90.066. 131. Henry J.

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1057

Wiemert, 376 E. 136th st., Bronx, 90.034. 132, Israel R. Rivenovich, 119 Sutter ave., Shure, 1962 Fulton st., Bklyn., 86.134. 315. Abraham I. Sadick, 1428 42d st., Bklyn., Bklyn., 89.966. 133. Joseph Stelzer, 221 Penn st., Bklyn., 89.966. 134. John P. Acevedo, 86.066. 316. Herbert Hanft, 711 New Jersey ave., Bklyn., 86.034. 317. Stanley J. Kozuck, 1799 Lexington ave., Manhattan, 89.900. 135. John J. Gallagher, 32-38 41st st., Astoria, 62 E. 7th st., Manhattan, 86.034. 318. Melvin B. Burrill, 2712 Colden ave., Bronx, 86.034. 89.866. 136. Andre J. E. Baudet, 272 E. 237th st., Bronx, 89.866. 137. Bernard 319. George I. Lewin, 1425 Grand Concourse, Bronx, 86.034. 320. Sidney J. Shapiro, Rackow, 30-78 38th st., Astoria, 89.866. 138. Frank M. Smith, 450 E. 40th st., Bklyn., 183 E. 92d st., Bklyn., 86. 89.866. 139. Anthony C. Trovan, Jr., 41-23 53d st., Woodside, 89.866. 140. Sidney 321. Leonard A. Oliver, 132-18 116th ave., South Ozone Park, 85.966. 322. Charles Epstein, 2 Stanwix st., Bklyn., 89.866. A. Snyder, 651 E. 239th st., Bronx, 85.966. 323. Joseph M. Visconti, 1229 1st ave.,

141. Charles 'A. Fehrenbach, 4311 Grace ave., Bronx, 89.834. 142. Harry F. Seiler, Manhattan, 85.966. 324. Jack Krinsky, 4603 Church ave., Bklyn., 85.934. 325. Irving 417 Wilson ave., Bklyn., 89.834. 143. Clement G. Kolbert, 378 E. 152d st., Bronx, Baumel, 1770 73d st., Bklyn., 85.900. 326. Edward A. Lassen, 121-36 192d st., St. Albans, 89.800. 144. Gaetano A. Genovese, 1551 71st st., Bklyn., 89.766. 145. Charles F. 85.900. 327. Sidney Chipkin, 1812 Prospect p1., Bklyn., 85.866. 328. Joseph Schafgen, 1973 Herman, 30-12 94th st., Jackson Heights, 89.766. 146. Namin Hutkin, 144 Heyward 2d ave., Manhattan, 85.866. 329. Edward A. Owen, 210 Berkeley pl., Bklyn., 85.834. st., Bklyn., 89.700. 147. Thomas M. Kelly, 4676 Bedford ave., Bklyn., 89.700. 148. 330. William Kusen, 1584 Madison ave., Manhattan, 85.834. 331. Joseph M. Wilk, 194 Michael G. Fekete, 470 E. 146th st., Bronx, 89.666. 149. Arthur Soderberg, 521 W. Prospect ave., Bklyn., 85.834. 332. Harold Altshuler, 242 Stockton st., Bklyn., 85.800. 134th st., Manhattan, 89.666. 150. Michael Bozahora, 74 E. 7th st., Manhattan, 89.666. 333. Benjamin Litzman, 243 Troy ave., Bklyn., 85.800. 334. Joseph V. Badami, 315 151. Henry T. Matthews, 3781 3d ave., Bronx, 89.600. 152. Larry Caruso, 3817 13th Pulaski st., Bklyn., 85.800. 335. Guido R. Trombetta, 4014 Carpenter ave., Bronx, 85.800. ave., Bklyn., 89.600. 153. Adolph Balizer, 317 Pulaski st., Bklyn., 89.600. 154. Wil- 336. Andrew A. Lakatos, 318 E. 9th st., Manhattan, 85.766. 337. Conrad H. Miller, 63 Liam Lampe, 444 Ralph ave., Bklyn., 89.566. 155. Robert Rose, 232 Lewis ave., Bklyn., Bay ave., Springfield, 85.766. 338. James H. Kirk, 173 Horton st., Bronx, 85.734. 339. 89.566. 156. Harold Port, 705 Belmont ave., Bklyn., 89.500. 157. Anthony C. Tsigonis, William W. Quiek, 225 E. 200th st., Bronx, 85.734. 340. Raymond D. Clark, 15 Virginia 1336 Balcom ave., Bronx, 89.500. 158. Morris B. Falk, 593 Oak ter., Bronx, 89.500. Pl., W. New Brighton, S. I., 85.734. 159. Dante J. Ciminelli, 8916 196th st., Hollis, 89.434. 160. John G. Bitelt 58-35 69th 341. Harry Goodman, 1089 DeKalb ave., Bklyn., 85.734. 342. Carl H. Abbe, 60-62 lane, Maspeth, 89.366. 60th lane, Maspeth, 85.734. 343. Simon Friedland, 363 Victory blvd., Tomkinsville, S. I.,

161. Walter Zytkowicz, 207 Avenue C, Manhattan, 89.366. 162. Benjamin Abrahams, 85.734. 344. William H. Bradley, 212-34 Nashville blvd, St. Albans, 85.734. 345. Arthur 986 Fox st., Bronx, 89.334. 163. Robert K. Anderson, 1961 E. 28th st., Bklyn., 89.334. Marmanik, 358 E. 81st st., Manhattan, 85.734. 346. John J. Flynn, 127 W. 61st st., 164. Charles White, 115-35 148th st., South Jamaica, 89.300. 165. Herman Rossman, Manhattan, 85.734. 347. William Littenberg, 1042 DeKalb ave., Bklyn., 85.734. 348. 4516 Matilda ave., Bronx, 89.300. 166. Herbert H. Kretzer, 122 E. 238th st., Bronx, Edgar W. Hammer, 2427 Fuller st., Bronx, 85.734. 349. Herbert Tipperman, 555 Powell 89.234. 167. Arthur Frawley, 30-57 32d st., Astoria, 89.234. 168. Hyman Lifschatz, st., Bklyn., 85.734. 350. Michael J. Mallon, 50-29 45th st., Woodside, 85.700. 351. Ray-1702 Dahill rd., Bklyn., 89200. 169. Melvin Morgenstern, 8758 Bay pkway., Bklyn., mond M. Shea, 2219 Quimby ave., Bronx, 85.666. 352. John Sciara, 317 Chauncey st., 89.166. 170. Victor Kozma, 337 E. 13th st., Manhattan, 89.066. 171. John Bogner, 2410 Bklyn., 85.600. 353. Joseph Tusa, 447 Essex st., Bklyn., 85.600. 354. Eladio Paula, 567 2d ave., Manhattan, 89.066. 172. Lawrence T. Davin, 2298 Creston ave., Bronx, 89.066. Fox st., Bronx, 85.600. 355. Enrico P. Forlano, 23-78 35th st., Astoria, 85.600. 356. 173. Harold J. Brown, 1822 E. 52d st., Bklyn., 89.034. 174. Harry N. Trowbridge, Samuel Zipkin, 1708 Park pl., Bklyn., 85.600. 357. Alvin H. Schmitt, 3418 Park ave., 29 W. 104th st., Manhattan, 89.034. 175. Emil Kirdahy, 211 Smith st., Bklyn., 89. Bronx, 85.566. 358. Charles H. Davis, 62-45 69th st., Maspeth, 85.566. 359. William C. 176. Maurice J. Rivard, 2439 Jerome ave., Bronx, 88.966. 177. William Ranalli, 2261 Mashmann, 859 61st st., Bklyn., 85.534. 360. Costantino 0. Scutari, 329 48th st., Bklyn., Bathgate ave., Bronx, 88.900. 178. Solomon Halperin, 655 E. 158th st., Bronx, 88.866. 85.534. 179. Nicholas J. Devaco, 8148 102d ave., Ozone Park, 88.866. 180. Samuel Hopkins, 361. Isidore Feinmesser, 1380 E. 98th st., Bklyn., 85.534. 362. Edward Murrell, 260 3030 Holland ave., Bronx, 88.834. W. 139th st., Manhattan, 85.500. 363. Anthony Strapka, 175-35 47th ave., Flushing,

181. Charles W. Soltan, 247-39 89th ave., Bellerose, 88.766. 182. Murry Glantz, 85.466. 364. Jack Peikon, 573 Hendrix st., Bklyn., 85.466. 365. Julius Greenstein, 1235 1547 Longfellow ave., Bronx, 88.766. 183. Michael Martin, 59 Bartlett st., Bklyn., Grand Concourse, Bronx, 85.466. 366. Harold R. 011ett, 42-09 47th ave., Sunnyside, 88.766. 184. Kenneth A. Hornung, 983 Brooklyn ave., Bklyn., 88.734. 185. Joseph S. 85.434. 367. John Schmitt, 386 E. 138th st., Bronx, 85.434. 368. Laurence A. Cowan, Grishin, 296 12th st., Bklyn., 88.734. 186. Ernest Folta, Jr., 2458 43d st., L. I. City, 88.734. 160 Hendrix st., Bklyn., 85.434. 369. Alfred J. Johnson, 153-54 Brookville blvd., Ja-187. Edgar L. Sypher, 223-18 105th ave., Queens Village, 88.700. 188. Albert A. Burk- maica, 85.400. 370. Millard E. Prowler, 898 St. Johns pl., Bklyn., 85.366. 371. David mann, Jr., 59-18 57th st, Maspeth, 88.700. 189. Francis Braun, 1425 43d st., Bklyn., H. Pessin, 505 E. 184th st., Bronx, 85.334. 372. William V. Cook, 1101 Lebanon st., 88.666. 190. Francis Lusso, 1646 41st st., Bklyn., 88.666. 191. Joseph A. Fiscina, 371 Bronx, 85.334. 373. Albert V. Gimby, 103-41 106th st., Richmond Hill, 85.334. 374. Leonard st., Bklyn., 88.666. 192. Leonard Chobiutsky, 157 Heyward st., Bklyn., 88.600. Jack Katz, 1035 Willmohr st, Bklyn., 85.334. 375. Solomon S. Schnell, 185 Powell st, 193. Joseph Odence, 321 E. 100th st., Manhattan, 88.534. 194. Albert Oeding, 314 E. Bklyn., 85.334. 376. Dominic Coppola, 591 E. 138th st., Bronx, 85.300. 377. George H. 80th st., Manhattan, 88.534. 195. Edwin F. Smith, 1939 Woodbine st, Bklyn., 88.500. Christgau, 8622 Dongan ave., Elmhurst, 85.266. 378. Howard C. Nestel, 117-66 127th st., 196. Joseph Lombardi, 304 Logan st., Bklyn., 88.434. 197. Nicholas Trepashko, 632 South Ozone Park, 85.266. 379. Joseph C. Spindler, 126 Linden st., Bklyn., 85.234. 380. Wales ave., Bronx, 88.434. 198. James F. Reale, 18 Monaco pl., Bklyn., 88.434. 199. Richard H. Decker, 804 Sterling pl., Bklyn.,

85.234. Reuben Kleinman, 201 Stuyvesant ave., Bklyn., 88.400. 200. Yale A. Golobe, 1665 Vyse 381. Alfred Guthenberg, 1636 Plymouth ave., Bronx, 85.234. 382. Michael T. ave., Bronx, 88.400.

Romanyszyn, 1530 Plimpton ave., Bronx, 85.234. 383. Leonard Konipol, 104 Riverdale 201. Albert R. Hildebrandt, 8914 235th st., Bellerose, 88.400. 202. Alexander ave., Bklyn., 85.234. 384. David W. Evans, 311 Convent ave., Manhattan, 85200. 385. Bodnar, 1529 White Plains rd., Bronx, 88.400. 203. Alden P. Lewis, 41-80 Denman st., Richard E. Softye, 512 Chestnut st., Bklyn., 85.200. 386. A. Clark Fertick, 79 Post ave., Elmhurst, 88.300. 204. Edward G. McNiffe, 1229 College ave., Bronx, 88.300. 205.

Walter F. Wild, 79-16 Calamus ave., Elmhurst, 88.300. 206. Louis Siegel, 653 Euclid Apt. 23, 85.200. 387. William Herter, 307 E. 91st st., Manhattan, 85.200. 388. Edward ave., Bklyn., 88.266. 207. Vincent J. Marsicano, 1321 St. Lawrence ave., Bronx, 88.234. C. Guardia, 642 Eagle ave., Bronx, 85.166. 389. John T. Repke, 1854 70th st., Bklyn., 208. Walter E. Waldhelm

8, 242 E. 112th st., Manhattan, 88234. 209. Solomon J. Brown 85.166. 390. Elliott S. Simpson, 765 New Lots ave., Bklyn., 85.134. 391. Kenneth I.

, 115 Bay 37th st., Bklyn., 88.200. 210. Joseph J. Gostic, 408 Menehan st., Bklyn., 82.200., Finegan 792 Magenta st., Bronx, 85.134. 392. Jay L. Bodin, 1910 Osborne pl., Bronx, L. Kimmig, 640 52d st., Bklyn., 88.134. 212. Raymond G. Haber, 8428 211. Henry 85.134. 393. Libbero A. Mucci, 2137 23d st., Astoria, 85.100. 394. Herman H. Krause,

J. Koury, 130th st., Richmond Hill, 88.100. 213. Herman De Kalb, 8540 148th st., Jamaica, 88.100. 1741 Pilgrim ave., Bronx, 85.100. 395. Andrew J. Weisbecker, 560 W. 184th st., Man-214. Edward S. Machonis, 2020 Washington ave., Bronx, 88.066. 215. Albert hattan, 85.066. 396. Stanley E. Filipowicz, 772 3d ave., Bklyn., 85.066. 397. William F.

Wiesbach, 260 W. 260th st., 5520 11th ave., Bklyn., 88.034. 216. Frank Contillo, 206 E. 53d st., Manhattan, 88.034. Fugina, 254 Stockholm st., Bklyn., 85.034. 398. Henry 217. Jacob Zucker, 1230 Spofford ave., Bronx, 88.034. 218. Floyd T. Moore, 311 W. Bronx, 85.034. 399. Stanley Staszyn, 342 Hendrix st., Bklyn., 85.034. 400. Henry 118th st., Manhattan, 88. 219. Anton Skrob, Jr., 199 Sherman ave., Bronx, 87.866. Kletter, 1033 Ocean ave., Bklyn., 85.000.

C. Tesar, 2108 147th st, Whitestone, 87.834. 220. Robert 401. Darrell A. Humphrey, 4720 Tilden ave., Bklyn., 85.000. 402. Dave Herman, 221. Myron R. Coe, 1607 St. Johns p1., Bklyn., 87.834. 222. James L. Brewer, 103 1617 Nelson ave., Bronx, 85.000. 403. Arthur Calcagno, 208 Greenwood ave., Bklyn.,

W. 141st st., Apt 36, Manhattan, 87.834. 223. Horace Lipkin, 1174 Soundview ave., 85.000. 404. Harold Levy, 9215 178th pl., Jamaica, 85.000. 405. Samuel Goldberg, 831 Fox st., Bronx, 84.966. 406. John J. Rago, 426 E. 145th st, Bronx, 84.866. 407. Cor-

Murphy, 87.800. 224. Albert Guttierez, 862 Cauldwell ave., Bronx, 87.800. 225. John T.

Murphy, 778 Union ave., Bronx, 87.800. 226. Robert G. Schaefer, 141-40 185th st, nelius C. Bibb, 930 St. Nicholas ave., Apt. 34, Manhattan, 84.834. 408. Albert Poggi, 1693 Springfifield Gardens, 87.766. 227. Martin A. Schneider, 1059 Wheeler ave., Bronx, Lexington ave., Manhattan, 84.834. 409. Lawrence Chrobet, 234 E. 34th st., Bklyn., 87.766. 228. James D. Badia, 71-21 Fresh Pond rd. Ridgewood, 87.766. 229. Alfred 84.800. 410. Abraham Stern, 183 Powell st., Bklyn., 84.766. 411. Robert O. Peterson, 86 Fafarman, 1817 Bergen st., Bklyn., 87.766. 230. Nat Berlant, 867 Crotona Park North, Schofield st, City Island, 84.734. 412. John J. Breen, 345 50th st., Bklyn., 84.734. 413. Bronx, 87.700. 231. Cosmo D. Castellano, 1541 68th st., Bklyn., 87.666. 232. Bernard Max Levy, 157 Thatford ave., Bklyn., 84.734. 414. Salvatore Daniele, 14-57 Broadway, Klatzkin, 2948 Brighton 4th st, Bklyn., 87.666. 233. Bruce B. Rosenberg, 31 Mt Hope Astoria, 84.666. 415. Walter G. Schumacker, 89-15 88th st., Woodhaven, 84.666. 416. pl., Bronx, 87.666. 234. Samuel H. Fried, 529 W. 123d st, Manhattan, 87.634. 235. Peter J. Matiotti, 3963 58th st, Woodside, 84.634. 417. Gabriel Lattanzio, 10-07 127th st., Alexander Zippin, 2043 77th st., Bklyn., 87.634. 236. Martin Lewson, 2730 Sedgwick College Point, 84.634. 418. Peter J. Avitabile, 458 Revere ave., Bronx, 84.566. 419. ave., Bronx, 87.600. 237. Joseph Trupiano, 252 Union st., 87.566. 238. Arthur Citron, Nicholas Reed, 755 St. Anns ave., Bronx, 84.500. 420. Sam Messin, 62 Pulaski st., 530 77th st., Bklyn., 87.566. 239. James C. Gallagher, 453 Ocean pkway,, Bklyn., 87.500. Bklyn., 84.500. 240. Anthony M. Nigro, 103-22 Corona ave., Corona, 87.500. 421. Harry S. Flum, 945 E. 163d st., Bronx, 84.500. 422. Samuel Weiss, 280 E.

241. Clinton L. Lyman, 67 Reeves pl., Bklyn., 87.434. 242. Samuel Leibin, 2910 7th st, Manhattan, 84.500. 423. Anthony Pecorale, 98 Decker ave., Port Richmond, S. I., Wallace ave., Bronx, 87.400. 243. Harold Ostman, 258 50th st., Bklyn., 87.400. 244. 84.500. 424. Richard Roffeld, 299 Avenue B, Manhattan, 84.466. 425. Martin Dennis, William R. De Sario, 194-22 116th ave., St. Albans, 87.400. 245. Henry Bindrim, 146-11 581 Sheffield ave., Bklyn., 84.466. 426. Stephen Humenick, 1796 Vyse ave., Bronx, 84.434. 13th ave., Whitestone, 87.300. 246. Biagio J. Colletti, 792 E. 160th st., Bronx, 87.300. 427. Walter G. Wilson, 421 Quincy st, Bklyn., 84.434. 428. John J. McGrath, 1535 Taylor 247. Anthony Yakstis, 8608 76th st, Woodhaven, 87.300. 248. Thomas P. O'Hara, 311 ave., Bronx, 84.434. 429. John Tomchick, 853 48th st., Bklyn., 84.434. 430. Paul J. E. 193d st, Bronx, 87.266. 249. Eldridge Waith, 5 W. 137th st., Manhattan, 87.266. 250. Hoffmann, 904 Leggett ave., Bronx, 84.334. 431. Frederick E. White, Jr., 163-14 108th Cornelius Weiss, 417 E. 8th st., Bklyn., 87234. 251. Alexander M. Duffie, 2552 E. 28th ave., Jamaica, 84.334. 432. Joseph Perreca, 33-11 71st st., Jackson Heights, 84.334. 433. st, Bklyn., 87.200. 252. Walter C. Ludwick, 309 E. 158th st., Bronx, 87.166. 253. Alfred Adrian J. Palmer, 8611 101st st., Richmond Hill, 84.334. 434. Clinton M. Diffenderfer, Tooker, 556 W. 186th st., Manhattan, 87.166. 254. Frank P. Maggiacomo, 2092 Coney 359 Madison st., Manhattan, 84.300. 435. Robert Caust, 1280 Webster ave., Bronx, 84.300. Island ave., Bklyn., 87.134. 255. Simon Goldman, 121 Beach 27th st., Rockaway Beach, 436. Andrew J. Derkach, 1069 E. 29th st., Bklyn., 84.300. 437. Martin Gerry, 40-16 12th 87.100. 256. David J. Garutti, 1491 Beach ave., Bronx, 87.066. 257. Francis E. Wise, 72 st., L. I. City, 84.300. 438. Max Hirsch, 75 Manhattan ave., Bklyn., 84.300. 439. Sidney W. 101st st., Apt 2W, Manhattan, 87.034. 258. Gerald P. Marski, 455 Decatur st., B. Schulman, 308 E. 33d st., Manhattan, 84266. 440. Clayton A. Chestis, 505 W. 48th Bklyn., 87. 259. William H. Kennedy, 857 Crotona Park North, Bronx, 87. 260. George st, Manhattan, 84.234. Corinaldi, 184 Bradhurst ave., Manhattan, 87. 441. Anthony P. Cardiello, 9911 98th st., Ozone Park, 84.234. 442. Harold F. Zim-

261. George Wainikainen, 515 W. 158th st., Manhattan, 87. 262. Irving Backen, 1485 merman, 3264 Decatur ave., Bronx, 84234. 443. Joseph Daly, 1686 Webster ave., Bronx, Longfellow ave., Bronx, 87. 263. Joseph Grillo, 412 E. 15th st., Manhattan, 86.966. 264. 84200. 444. Aaron Blenner, 447 Stone ave., Bklyn., 84.166. 445. Hugo P. Nervegna, Frank J. Pisciotta, 1347 Putnam ave., Bklyn., 86.966. 265. Joseph Saland, 30-70 34th st., 82-71 159th st., Jamaica, 84.134. 446. Awdley C. Roach, 2340 7th ave., Manhattan, 84.134. Astoria, 86.966. 266. Charles F. Atkinson, 41-68 Gleane st., Elmhurst, 86.934. 267. 447. Edward C. Lawson, Jr., 224 77th st., Bklyn., 84.134. 448. James S. Speaks, 267 Samuel Yudewitz, 924 E. 181st st., Bronx, 86.934. 268. Edward J. Cuddy, 3081 Decatur Putnam ave., Bklyn., 84.134. 449. Enrico H. J. Giovanelli, 1257 Herkimer st., Bklyn., ave., Bronx, 86.900. 269. Harold B. Straube, 165 Schmidts lane, W. Brighton, S. I., 86.900. 270. Max Hersh, 734 E. 180th st., Bronx, 86.866. 271. Louis Michael, 1411 Fulton 84.134. 450. Morris Dickstein, 5015 16th ave., Bklyn., 84.100. 451. William Lubin, 1416

ave., Bronx, 86.834. 272. Harry Adlerstein, 373 S. 2d st., Bklyn., 86.800. 273. Louis J. Stebbins ave., Bronx, 84.066. 452. Louis P. Badalaty, 166 Utica ave., Bklyn., 84.034. Lang, 166 Brown Bronx, 86.300. 274. Michael Daly, 2516 Frisby ave., Bronx, 86.800. 453. Jacque E. Levy, 244 Sullivan pl., Bklyn., 84.034. 454. Daniel J. Burke, 920 Trinity 275. Charles Scholpp, 2008 E. 28th st., Bklyn., 86.766. 276. Arnold E. Albat, 6504 80th ave., Bronx, 84.034. 455. Joseph Garbera, 204-14 47th ave., Bayside, 84.034. 456. Samuel ave., Glendale, 86.766. 277. Anthony A. Bongiovi, Box 43, Mastic Beach, N. Y., 86.766. Weinstein, 30 Montgomery st., Manhattan, 84.034. 457. Leonard Richman, 240 E. 13th 278. Henry Lapinsky, 582 Southern blvd., Bronx, 86.766. 279. Aaron D. Yadlorker, 1415 st., Manhattan, 84.000. 458. Thomas H. Prodgers, 422 W. 56th st., Manhattan, 84.000. Noble ave., Bronx, 86.734. 280. Emanuel Diamond, 336 E. 5th st, Manhattan, 86.700. 459. Arthur E. McCallister, 3512 91st st., Jackson Heights, 84.000. 460. Anthony A.

281. Herman W. Nielsen, 103-35 97th st., Ozone Park, 86.666. 282. Joseph Mahfouz, Andrinolo, 1217 39th st., Bklyn., 84.000. 607 55th st., Bklyn., 86.666. 283. Harry L. Smith, 25-73 Steinway st., L. I. City, 86.666. 461. Arthur J. Wenig, 534 New Lots ave., Bklyn., 83.966. 462. John Prosenyak, 615 284. Maurice Rubin, 352 E. 19th st., Manhattan, 86.666. 285. Daniel A. DiDio, 219 Neck Pelham Parkway North, Bronx, 83.966. 463. Lawrence Dooley, 2516 Glebe ave., Bronx, rd., Bklyn., 86.634. 286. Frank Weir, 9023 213th st, Queens Village, 86.634. 287. Michael 83.966. 464. Igino P. Pescatori, 41-13 10th st., L. I. City, 83.900. 465. Anthony Durso, J. McNamara, 1796 W. 9th st., Bklyn., 86.634. 288. Stephen K. Cimkowski, 46 Driggs 1970 W. 10th st., Bklyn., 83.900. 466. Philip J. Weber, 2587 Poplar st., Bronx, 83.900. ave., Bklyn., 86.634. 289. Isidore Freund, 15 Goerck st., Manhattan, 86.600. 290. Melville 467. Abe Singer, 1834 Park pl., Bklyn., 83.866. 468. Harry Teitler, 466 E. 172d st., Smith, 312 W. 116th st., Manhattan, 86.600. 291. James O'Donnell, 175 E. 93d st, Man- Bronx, 83.866 469. George Shapiro, 842 Stone ave., Bklyn., 83.866. 470. James Kanegis, hattan, 86.600. 292. Arthur A. Keidanz, 601 W. 135th st, Manhattan, 86.600. 293. Morris 686 W. 204th st., Manhattan, 83.866. 471. Ferdinand W. Horn, 1059 Wyckoff ave., Farbman, 1022 Stebbins ave., Bronx, 86.600. 294. George G. Petrovitz, 117 S. 4th St., Ridgewood, 83.866. 472. John B. Sullivan, 211 W. 80th st., Manhattan, 83.834. 473. Bklyn., 86.534. 295. Leo U. Keinanen, 1 W. 127th st., Manhattan, 86.534, 296. Alfred Henry P. McAleer, 3321 Seymour ave., Bronx, 83.834. 474. Jerauld A. Purcell, 246 E. H. Muller, 4314 Avenue I, Bklyn., 86.500. 297. Peter D'Apice, 462 Marion st., Bklyn., 199th st., Bronx, 83.800. 475. Kuno Eberhardt, 385 E. 158th st., Bronx, 83.800. 476. 86.434. 298. William A. Browne, 2460 Rohr pl., Bronx, 86.434. 299. Charles W. Miller, George M. Curington, 206 Hancock st., Bklyn., 83.800. 477. Daniel Sammon, 40 W. 94th 541 E. 147th st., Bronx, 86.400. 300. Harry A. Gardella, 365 E. 62d st., Manhattan, 86.400. st., Manhattan, 83.800. 478. Eugene Epstein, 1425 Grand Concourse, Bronx, 83.800. 479.

301. Dominick Gallo, 42 Floyd st., Bklyn., 86.400. 302. John Carroll, 37-65 61st st., David A. Franey, Jr., 608 W. 204th st., Manhattan, 83.766. 480. David Levine, 180 S. Woodside, 86.400. 303. Francis M. J. O'Connor, 33 Osborne st., White Plains, N. Y., 4th st., Bklyn., 83.766. 86.334. 304. Emanuel Costas. 1515 Cropsey ave., Bklyn., 86,334. 305. Sebastian P. 481. John M. Rich, 155 E. 92d st., Manhattan, 83.766. 482. William K. Demant, 497 Interrante, 1293 Blake ave., Bklyn.. 86.334. 306. Jason Krauss, 2301 Creston ave., Bronx, 12th st., Bklyn., 83.766. 483. Louis Pollack, 216 W. 22d st., Manhattan, 83.734. 484. 86.300. 307. Philip Strom, 1652 E. 35th st, Bklyn., 86.266. 308. Murray Vogel, 848 Blake Abraham Shapiro, 265 4th ave., Bklyn., 83.734. 485. William Gladky, 150-16 113th ave., ave., Bklyn., 86.266. 309. Leonard Pfeiffer, 188 St. Nicholas ave., Bklyn., 86.234. 310. Jamaica, 83.734. 486. William Zika, 20-29 31st st., Astoria, 83.734. 487. Maurice J. Anthony Buffa, 922 Bronx Park South, care Abbott, Bronx, 86.200. 311. John P. Dusch, Delaney, 375 W. 48th st., Manhattan, 83.700. 488. Fred A. Mierzwak 120 W. 82d st., 13 Gouverneur pl., Manhattan, 86200. 312. Domenick M. Bille, 1273 74th st., Bklyn., Manhattan, 83.700. 489. Edward Farrell, 2411 Wilson ave., Bronx, 83.700. 490. Charles 86.200. 313. Domenick T. Panza, 4708 Skillman ave., Sunnyside, 86.166. 314. Stanford B. A. Maass, 61-26 Metropolitan ave., Ridgewood, 83.700. 491. Charles E. Kahl, 727 E.

1058 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

156th st., Bronx, 83.666. 492. George C. Sieb, 59 Staunton st., Yonkers, N. Y., 83.666. 493. Robert J. Bechtold, 64-15 Shaler ave., Glendale, 83.666. 494. Anthony M. Zinke, 604. 17th st., Bklyn., 83.666. 495. Charles F. Gilbert, 34-11 61st st., Woodside, 83.634. 496. Wallace K. Bjorness, 763 43d st., Bklyn., 83.634. 497. Eugene E. Jennings, Jr., 921 McLean ave., Yonkers, N. Y., 83.634. 498. William J. Mahedy, 163 Penn st., Bklyn., 83.600. 499. Abraham Goldberg, 596 E. 169th st., Bronx, 83.600. 500. Louis Hecht, 1605 Nelson ave., Bronx, 83.566.

501. Alexander Heisler, 994 Intervale ave., Bronx, 83.566. 502. John Tringo, 129 Morrison ave., W. New Brighton, S. I., 83.566. 503. Harry G. Folan, 59-73 61st st., Maspeth, 83.534. 504. Ernest S. Primoff, 1946 76th st., Bklyn., 83.534. 505. Walter Kis-zenick, 9529 92d st., Ozone Park, 83.500. 506. Theodore G. Beckhardt, 1302 Newkirk ave., Bklyn., 83.500. 507. Patrick F. McDonnell, 499 W. 129th st., Manhattan, 83.500. 508. Philip Glazer, 521 Georgia ave., Bklyn., 83.434. 509. Herbert F. Mardon, 423 E. 158th st., Bronx, 83.434. 510. Eric Ericson, 35 Prospect Park West, Bklyn., 83.434. 511. Thomas Crowe, 115-14 Silver st., So. Aqueduct, N. Y., 83.400. 512. Harry Wiesbeck, 20741st ave., Manhattan, 83.400. 513. Steve Morzsa, 231 E. 2d st., Manhattan, 83.366. 514. William Govetoso, 1398 2d ave., Manhattan, 83.334. 515. Nathan Weinstein, 209 Clinton st., Man-hattan, 83.334. 516. Henry W. Berger, 22-64 43d st., L. I. City, 83.300. 517. Albert Rabinowitz, 902 Coney Island ave., Bklyn., 83.300. 518. Nelson Karson, 1714 77th st., Bklyn., 83.266. 519. Isidore Rosenspire, 491 E. 172d st., Bronx, 83.266. 520. Arthur B. Chalmers, Jr., 9417 136th ave., Ozone Park, 83.234.

521. Vincent C. McCue, 2155 Gleason ave., Bronx, 83.200. 522. Harry Matros, 40-16 Vernon blvd., L. I. City, 83.166. 523. Louis J. Malfi, 636 E. 14th st., Manhattan, 83.166. 524. Anthony Rocchio, 1240 Commonwealth ave., Bronx, 83.166. 525. Constantino Pas-saro, 2419 \V. 3d st., Bklyn., 83.134. 526. John R. O'Brien, 325 E. 88th st, Manhattan, 83.134. 527. Charles J. Brunner, 389 E. 194th st., Bronx, 83.134. 528. Martin Belfield, 484 E. 74th st., Manhattan, 83.100. 529. Emanuel M. Haas, 850 Jefferson ave., Bklyn., 83.100. 530. Nathan Edelstein, 946 Forest ave., Ridgewood, 83.066. 531. Vincent J. Costantino, 108 Bleecker st., Bklyn., 83.066. 532. Frank Y. Di Nardo, 1281 St. Lawrence ave., Bronx, 83.066. 533. Arthur Meyer, 251 E. 238th st., Bronx, 83.066. 534. Anthony J. Samuolis, 956 54th st., Bklyn., 83.066. 535. Abraham Spivack, 89 Pitt st., Manhattan, 83.034. 536. Herbert Elman, 920 McDonald ave., Bklyn., 83.034. S37. Alexander Strapka, 173-35 47th ave., Flushing, 83.034. 538. Daniel Maloney, 1653 Stephen st., Ridgewood, 83. 539. Frederick Orestuk, 364 E. 10th st.. Manhattan, 83. 540. Oscar Sokol, Jr., 219 W. 81st st., Manhattan, 83.

541. James J. Tarangelo, 641 E. 222d st., Bronx, 82.966. 542. William L. Webster, 145 Seaman ave., Bronx, 82.966. 543. Charles Lawrence Edwards, 414 St. Nicholas ave., Manhattan, 82.966. 544. Samuel Stein, 85 Strong st., Bronx, 82.934. 545. Mortimer Bernstein, 1775 Union st., Bklyn., 82.934. 546. Jerome Buckle, 1432 University ave., Bronx, 82.900. 547. Harry C. Fox, 240 E. 119th st., Manhattan, 82.900. 548. Henry M. Gargiulo, 90-13 189th st., Hollis, 82.900. 549. Alfred Butler, 15 W. 95th st., Manhattan, 82.800. 550. Leonard Schoen, 1067 Lafayette ave., Bklyn., 82.766. 551. Emil C. Kroll, 951 Whitlock ave., Bronx, 82.766. 552. Joe Elari, 68.6 Hendrix st., Bklyn., 82.734. 553. Sidney Rockmaker, 29 Osborn st., Bklyn., 82.734. 554. Eugene L. Curran, 1976 Gilder-sleeve ave., Bronx, 82.734. 555. Louis Sandberg, 3317 Rochambeau ave., Bronx, 82.700. 556. Joseph A. Chingas, 107-13 120th st., Richmond Hill, 82.700. 557. Arthur Armstrong, 148 W. 144th st., Manhattan, 82.700. 558. Philip D. Friedel, 7 W. 92d st., Manhattan, 82.666. 559. James W. Hutchinson, 148 Parkville ave., Bklyn., 82.666. 560. Sidney Altman, 596 Barbey st., Bklyn. 82.666.

561. George H. Siemann, 77 La Salle st., Manhattan, 82.634. 562. Henry Francis Black, 2175 Walton ave., Bronx, 82.634. 563. Joseph Dolginko, 1599 Prospect pl., Bklyn., 82.634. 564. Arthur Hagendorf, 2145 Butler st. Bklyn., 82.634. 565. William J. Con-tovasilis, 1021 Boston rd., Bronx, 82.634. 566. James J. Maginnis, 104 Java st., Bklyn., 82.600. 567. William N. Herriott, 105-32 93d st., Ozone Park, 82.600. 568. Stephen Alessi, 103 Barbey st., Bklyn., 82.600. 569. James F. Sullivan, 6125 Broadway, Bronx, 82.600. 570. James H. A. Buril, 144 W. 120th st., Manhattan, 82.600. 571. Thomas Stathopulos, 326 E. 84th st., Manhattan, 82.600. 572. Sidney Friedman, 32 Frankfort st., Manhattan, 82.600. 573. Arthur E. Guerin, 543 Bergen st., Bklyn., 82.600. 574. David J. Williams, 93-20 49th ave., Elmhurst, 82.566. 575. Morris Yankofsky, 1720 Sterling pl., Bklyn., 82.566. 576. Alfred K. Hilko, 1637 St. Marks ave., Bklyn., 82.566. 577. Martin V. Schaaf, 1914 Bogart ave., Bronx, 82.534. 578. Alfred H. Crescenzi, 2072 W. 10th st., Bklyn., 82.534. 579. Stanley T. Jenkins, 134-21 99th st., Ozone Park, 82.500. 580. Terence J. McNamara, 5262 62d st, Maspeth, 82.500.

581. Lester Gassman, 1350 E. 18th st., Bklyn., 82.466. 582. Charles F. Mohr, 3120 Eastern blvd., Bronx, 82.466. 583. Anthony Gattuso, 179 Devoe st., Bklyn., 82.466. 584. Herbert A. Frankel, 1321 College ave., Bronx, 82.434. 585. Harry Horowitz, 781 E. 52d st., Bklyn., 82.434. 586. Charles Goerke, 569 W. 125th st., Manhattan, 82.434. 587. Frank Pistek, Jr., 35 E. 176th st., Bronx, 82.434. 588. Edwin J. Kennedy, 3461 Hylan blvd., R. F. D. No. 3; New Dorp, S. I., 82.400. 589. Lloyd W. Darrow, 526 E. 120th st., Apt., 2C, Manhattan, 82.400. 590. Nicholas D. Pascarelli, 240 Mill rd., New Dorp, S. I., 82.400, 591. Charles J. Beutel, 257-14 148th ave., Rosedale, 82.366. 592. Peter Kotolefa, 7805 69th rd., Middle Village, 82.366. 593. Bernard Chasnov, 1404 E. 7th st., Bklyn., 82.366. 594. George F. Harty, Jr., 952 E. 94th st, Bklyn., 82.366. 595. Anthony Isolato, 9211 Foster ave., Bklyn., 82.334. 596. Isadore B. Stein, 831 Fox st., Bronx, 82.334. 597. Christian Rossman, 4516 Matilda ave., Bronx, 82.334. 598. Joseph Scuteri, 177 Bay Ridge ave., Bklyn., 82.300. 599. Alexander Bain, 518 E. 138th st., Bronx, 82.300. 600. Edward Wichowski, 33-09 31st ave., Astoria, 82.300.

601. Thomas J. Loughlin, 61-23 Woodbine st., Ridgewood, 82.266. 602. Wesley C. Speary, 82 W. 92d st., Manhattan, 82.266. 603. Abraham M. Weiner, 466 Sackman st., Bklyn., 82.234. 604. Patrick C. Nigro, 360 Beekman ave., Bronx, 82234. 605. Carl Legenhausen, 141 Ridgewood ave., Bklyn., 82.234. 606. Moe Wiesenberg, 1041 Findlay ave., Bronx, 82200. 607. Vincent Luccarelli, 750 Quincy ave., Bronx, 82.200. 608. Ted Suwalski, 219 Franklin st., Bklyn., 82.166. 609. Clinton Schmitterer, 138-23 Hoover ave., Jamaica, 82.166. 610. Louis W. Horyath, 34-18 33d st., Astoria, 82.134. 611. Anthony J. Cea, 50 Mott st., Manhattan, 82.134. 612. Peter Keogh, 105 Berkeley pl., Bklyn., 82.134. 613. Eugene J. Byrne, 21-58 35th st., Astoria, 82.100. 614. Thomas Szala, 105 Newel st., Bklyn., 82.100. 615. Anthony J. Candela, 1826 W. 8th st., Bklyn., 82.100. 616. Alfred N. Potter, 3000 Fulton st., Bklyn., 82.100. 617. August B. Gustayson, 86-27 61st ave., Rego Park, 82.100. 618. Anthony R. Chiaffitella, 13 Hunterfly p1., Bklyn., 82.066. 619. Charles G. Hunter, 2832 Zulette ave., Bronx, 82.066. 620. Thomas J. McGuiness, 1763 Fulton ave., Bronx, 82.034.

621. John J. Doyle, 2440 Marion ave., Bronx, 82. 622. Frank Hagedorn, 37-55 98th st., Corona, 82. 623. Maurice Deutscher, 1689 St. Johns pl., Bklyn., 82. 624. Vincent de P. Matlack, Jr., 9128 79th st., Woodhaven, 82. 625. John Desiderio, 1615 Coleman st., Bklyn., 81.966. 626. Sidney Posner, 1779 81st st, Bklyn., 81.966. 627. Vincent Bonino, 2271 2d ave., Manhattan, 81.966. 628. Myron David Silverman, 209 Milford st, Bklyn., 81.934. 629. Joseph Swiader, 101-39 92d st., Ozone Park, 81.934. 630. Louis C. Brown, 1391 Jefferson ave., Bklyn., 81.900. 631. Anselmo Arellano, Jr., 17-19 E. 107th st., Manhattan, 81.866. 632. Robert D. Carlen, 7101 Colonial rd., Bklyn., 81.866. 633. John J. Visconti, 2464 Washington ave., Bronx, 81.834. 634. William Bregman, 1943 68th st., Bklyn., 81.834. 635. Spencer Johnston, 535 Macon st., Bklyn., 81.834. 636. Rocco Grecco, 734 E. 231st st., Bronx, 81.834. 637. William J. Cullen, 382 E. 32d st., Bklyn., 81.834. 638. Alexander Hindin, 1403 Rosedale ave., Bronx, 81.800. 639. Robert J. Link, 241 Main st., Tottenville, S. I., 81.800. 640. Albert Levine, 1269 Sheridan ave., Bronx, 81.800.

641. Aaron Spiro, 1809 Archer st., Bronx, 81.766. (i42. Lloyd H. Carlson, 367 Maple st., Bklyn., 81.734. 643. Alfred Albano, 50 Huber pl., Yonkers, N. Y., 81.734. 644. William Lucas, 173 E. 109th st, Manhattan, 81.734. 645. Constantine E. Tsigrikes, 434 E. 70th st., Manhattan, 81.700. 646. Roy Keys, 119-32 144th st., South Ozone Park, 81.700. 647. John La Femina, 10324 Avenue J, Bklyn., 81.666. 648. Julius Bekassy, 857 Cauldwell ave., Bronx, 81.666. 649. Emilio N. Pasqualoni, 717 E. 181st st., Bronx, 81.634. 650. Robert A. Benzenberg„ 298 St. Ann's ave., Bronx, 81.600. 651. Stanley M. Metz, 6 Coleman sq., Howard Beach, 81.600. 652. Milton Konigstein, 90 Hooper st., Bklyn., 81.600. 653. Gabriel Pachonka, 15 Elinor pl., Yonkers, N. Y., 81.600. 654. Algeri Marvelli, 33 Jackson pl., Bklyn., 81.600. 655. James Montuori, 141 Hudson ave., Bklyn., 81.534. 656. William T. Angelich, 344 W. 47th st., Manhattan, 81.534. 657. Sol Leiman, 304 E. Houston st., Manhattan, 81.534. 658. Edward Gallagher, 401 W. 152d st, Manhattan, 81.500. 659. Arthur J. Wink, 25-05 41st st., Astoria, 81.500. 660. Murray Goldstein, 3400 Tryon ave., Bronx, Apt C-11, 81.500.

661. Alex Denega, 255 Bergen st., Bklyn., 81.466. 662. Frank J. Schiller, 900 Greene ave., Bklyn., 81.466. 663. Walter T. Zaleski, 207 9th st., Bklyn., 81.466. 664. Berrien Carter, 2 Culver st., Yonkers, N. Y., 81.434. 665. William F. McDermott, 6102 Avenue T, Bklyn., 81.434. 666. Charles L. Fernandez. 421 E. 85th st, Manhattan, 81.434. 667. Charles E. Hettenbach, 9043 80th st., Woodhaven, 81.434. 668. Gustave M. Penka,

14U6 Merriam ave., Bronx, 81.366. 669. Robert W. Harriston, 227 E. 127th st., Man-hattan, 81.366. 670. Vincent Caruso, 350 Schenck ave., Bklyn., 81.366. 671. Julius Smeskal, 724 Cauldwell ave., Bronx, 81.334. 672. Simon Cohen, 505 Powell st., Bklyn., 81.334. 673. Frank J. Micka, 503 E. 162d st., Bronx, 81.334. 674. Joseph Muller, 115-24 203d st., St. Albans, 81.334. 675. William R. Greiner, 119-52 Merrill st., Jamaica, 81.334. 676. Henry F. Denner, 1821 W. Farms rd., Bronx, 81.300. 677. Victor I. Cardinali, 138-140 W. Houston st., Manhattan, 81.300. 678. Charles W. Roslak, 654 60th st, Bklyn., 81.300. 679. Ralph Sloman, 2223 E. 8th st., Bklyn., 81.266. 680. Joseph F. A. Lowder, 632 Lafayette ave., Bklyn., 81.266.

681. George C. Klein, 13 Keen ct., Bklyn., 81.266. 682. William F. Dietz, 3346 Hull ave., Bronx, 81.234. 683. John B. Riemer, 130 Highland pl., Bklyn., 81.234. 684. Joseph H. McCarten, 3001/2 E. 90th st, Manhattan, 81.234. 685. John S. Knobler, 551 W. 173d st., Manhattan, Apt. 1, 81.234. 686. Thomas J. Cottingham, 495 E. 140th st., Bronx, 81.200. 687. Cameron W. Reed, 1409 Albemarle rd., Bklyn., 81.200. 688. Bernard Gruber, 18 E. 198th st., Bronx, 81.200. 689. Paget O'Neil Saunders, 464-66 Halsey st., Bklyn., 81.166. 690. James Patterson, Jr., 324 Stanley ave., Brighton Hgts., S. I., 81.166. 691. Carmine R. Scala, 686 Dean st, Bklyn., 81.166. 692. Arnold Gold-berg, 2116 Morris ave., Bronx, 81.134. 693. Joseph L. Rodono, 184 Forsythe st., Manhattan, 81.134. 694. James J. McDermott, 3244 Lucerne st., Bronx, 81.134. 695. Joseph Monteleone, 524 Central ave., Bklyn., 81.100, 696. Milton W. Roberts, 56 Clinton pl., Bronx, 81.066. 697. John 1). Percival, 17 W. 103d st., Manhattan, 81.066. 698. Solomon A. Wilkins, 440 W. 163d st., Manhattan, 81.066. 699. Robert A. Wenz, 718 Jamaica ave., Bklyn., 81.034. 700. Frank C. Giacalone, 278 Humboldt st., Bklyn., 81.034.

701. Sidney Goodman, 255 W. 98th st., Manhattan, 81.034. 702. Robert Bruce Brown, 48-34 206th st., Bayside, 81.034. 703. Victor Charchan, 115 St. Marks pl., Manhattan, 81.034. 704. William J. Richmond, 453 W. 124th st., Manhattan, 81. 705. Gaetano T. Pensabene, 168 21st st., Bklyn., 81. 706. Milton Fishman, 1937 Davidson ave., Bronx, 80.966. 707. Olinto C. Orsetti, 142 W. 4th st., Manhattan, 80.966. 708. Angelo F. Scavone, 3206 36th ave., L. I. City, 80.966. 709. Clifford I. Anderson, 1086 Dean st., Bklyn., 80.966. 710. Henry W. Freyer, 134-12 221st st., Springfield, 80.934. 711. Zoltan A. Kerestesy, 323 E. 69th st., Manhattan, 80.900. 712. Thomas Evans, 28 Fillmore st., New Brighton, S. I., 80.866. 713. Joseph D. Maskelong, 1222 Common-wealth ave., Bronx, 80.866. 714. Marvin W. Austin, 1996 Gleason ave., Bronx, 80.866. 715. Peter S. Siennick, 2930 Holland ave., Bronx, 80.866. 716. Sulo W. Wainikainen, 515 W. 158th st., Manhattan, 80.834. 717. Lawrence Bach, 59-45 58th rd., Maspeth, 80.834. 718. Anthony Brienza, 36 E. 4th st., Manhattan, 80.834. 719. Morton Feinberg, 600 W. 161st st., Manhattan, 80.800. 720. Albino T. Salvador, 11-09 31st dr., Astoria, 80.800.

721. Harold A. Paulson, 7946 78th ave., Glendale, 80.766. 722. Charles Lovoi, 231

E. 106th st., Manhattan, 80.766. 723. Lawrence A. Gay, 5023 66th st., Woodside, 80.734. 724. Michael Feinman, 441 Pulaski st., Bklyn., 80.734. 725. Robert Metscher, 1410 Hobart ave., Bronx, 80.734. 726. Andrew G. Voll, 97-14 120th st., Richmond Hill, 80.700. 727. Arthur Telmer, 939 42d st., Bklyn., 80.700. 728. Joseph De Pasquale, 4314 Wilder ave., Bronx, 80.700. 729. William Michael Cooke, 139 E. 13th st., Manhattan, 80.700. 730. Vito J. Cavalieri, 2029 W. 8th st., Bklyn., 80.700. 731. Vernon 0. Nicolls, 138 Lexington ave., Bklyn., 80.700. 732. Harold McClain, 1 Adrian ave., Bronx, 80.700. 733. Theodore Alper, 3033 Brighton 6th st., Bklyn., 80.666. 734. Arthur Vega, 1668 Park ave., Manhattan, 80.666. 735. Joseph P. Sopagee, 690 E. 138th st., Bronx, 80.666. 736. Salvatore J. Romeo, 7406 17th ave., Bklyn., 80.666. 737. Henry C. Fox, Jr., 2486 Valentine ave., Bronx, 80.666. 738. Morris Allen, 307 E. 6th st., Manhattan, 80.364. 739. Leonard P. Rabbito, 369 Suydam st., Bklyn., 80.364. 740. Ben F. Taylor, 3231 107th st., Corona, 80.634.

741. Frank McCormick, 1114 Forest ave., Bronx, 80.634. 742. Irving Lazar, 446 Watkins st., Bklyn., 80.6(X). 743. Gregory H. Pagan, 500 W. 164th st., Manhattan, 80.600. 744. James Scalzo, 3858 3d ave., Bronx, 80.600. 745. Frank W. Falowski, 356 E. 157th st., Bronx, 80.566. 746. Joseph Morabito, 2362 Crotona ave., Bronx, 80.566. 747. William F. Kopeck, 2327 Lafayette ave., Bronx, 80.566. 748. Irving Ohayon, 2157 Wallace ave., Bronx, 80.534. 749. Charles Ferreri, 58-13 70th ave., Ridgewood, 80.534. 750. Peter C. Wroblewski, 838 Hewitt pl., Bronx, 80.534. 751. Edward J. Carlson, 416 2d st., Bklyn., 80.500. 7S2. Louis Landow, 918 Leggett ave., Bronx, 80.466. 753. James McCahon, 185a Russell st., Bklyn., 80.466. 754. Herman L. Shulman, 1381 Washington ave., Bronx, 80.434. 755. Charles A. Crockford, 612 W. 140th st., Manhattan, 80.434. 756. George W. Kolb, 9715 76th st., Ozone Park, 80.400. 757. John F. Connor, R. F. D. No. 1, Newburg, N. Y., 80.400. 758. Edward J. Lanza, 91 Acacia ave., Great Kills, S. I., 80.366. 759. Bernard Meisles, 104 Dumont ave., Bklyn., 80.366. 760. Henry W. Rodda, 405 Knicker-bocker ave., Bklyn., 80.366.

761. Farley Price, 580 Jefferson ave., Bklyn., 80.366. 762. Max Seletsky, 436 Logan st., Bklyn., 80.366. 763. Pasquale Rocco, 145 Calton rd., New Rochelle, N. Y., 80.366. 764. William Ramputi, 583 E. 138th st., Bronx, 80.334. 765. Koore Ostensen, 614 46th st., Bklyn., 80.334. 766. Albert Thumann, 540 E. 136th st., Bronx, 80.300. 767. William Newman, 295 E. 7th st., Manhattan, 80.300. 768. Louis N. Lord, 4217 248th st, Little Neck, 80.234. 769. Peter Calbo, 1032 Esplanade, Bronx, 80234. 770. Lawrence Katz, 189-04 Liberty ave., Hollis, 80200. 771. John J. Neary, 458 W. 17th st., Manhattan, 80.166. 772. Finn Aksel Nilsen, 129 E. 35th st., Bklyn., 80.134. 773. James Slaight, 7663 Amboy rd., Tottenville, S. I., 80.134. 774. Louis J. Mancuso, 2 Eldridge st., Manhattan, 80.134. 775. Edmund S. Bainbridge, 7 Woodruff ave., Bklyn., 80.134. 776. John Perone, 3018 Olinville ave., Bronx, 80.134. 777. Louis Dubofsky, 199 Stagg walk, Bklyn., 80.134. 778. Charles Weinhardt, 91-14 88th rd., Woodhaven, 80.066. 779. Leon Seinfeld, 383 Quentin rd., Bklyn., 80.066. 780. Jack Zicherman, 304 Watkins st., Bklyn., 80.066.

781. William C. Cabil, 39 Sherman st, Bklyn., 80. 782. Murray Rubenstein, 344 E. 98th st., Bklyn., 80. 783. Hyman Weinstein, 1254 Evergreen ave., Bronx, 80. 784. Lawrence Robasco, 4368 Wilder ave., Bronx, 80. 785. Spencer Garrett, 213 W. 129th st., Manhattan, 80. 786. Lambert Thompson, 410 Putnam ave., Bklyn., 79.966. 787. Claude W. Peters, 272 Sherman ave., Bronx, 79.966. 788. Michael Pletenik, 181-04 144th dr., Springfield Gardens, N. Y., 79.966. 789. Frank Juhasz, 3651 3d ave., Bronx, 79.966. 790. Nathan Levine, 942 E. 87th st., Bklyn., 79.934. 791. Frederick R. Henry, 845 Riverside dr., Manhattan, 79.934. 792. John J. Roth, 8419 52d ave., Elmhurst, 79.900. 793. Rowland D. Macdonald, 1855 Bogart ave., Bronx, 79.866. 794. Frank Bilotti, 114-16 127th st., S. Ozone Park, 79.866. 795. Frank J. Arpino, 828 Courtlandt ave., Bronx, 79.866. 796. Oreste A. Petretti, 971 E. 221st st., Bronx, 79.866. 797. Robert J. Geberth, 104-24 93d ave., Richmond Hill, 79.834. 798. Samuel Tatt, 2201 Caton ave., Bklyn., 79.834. 799. Wilbur E. Miller, 45-18 Colden ave., Flushing, 79.834. 800. George E. Votava, 1563 Jarvis ave., Bronx, 79.766.

801. George Bernstein, 1821 University ave., Bronx, 79.766. 802. Damas S. Thoman, 48-06 Skellwan ave., Sunnyside, 79.766. 803. Norman L. Reid, 116-30 166th st., Jamaica, 79.766. 804. Angelo A. Suozzi, 861 E. 217th st., Bronx, 79.766. 805. Wilfred P. Francis, 233. W. 130th st., Manhattan, 79.766. 806. Louis J. Romano, 2019 Morris ave., Bklyn., 79.734. 807. Seymour Goldstein, 547 Madison st., Bklyn., 79.700. 808. Julius M. Treu-man, 201 Linden blvd., Bklyn., 79.700. 809. Joseph M. Roche, care O'Hare, 1915 University ave., Bronx, 79.700. 810. Vernon E. Huenlich, 31-28 93d st., Jackson Heights, 79.700. 811. August E. Hansen, 191-17 Nashville ave., Springfield, 79.666. 812. George Henry Dodenhoff, 395 5th st., Bklyn., 79.666. 813. Daniel Harrigan, 5368 65th pl., Mas-peth, 79.666. 814. Bernard Segal, 1 Highland ct., Far Rockaway, 79.666. 815. Isidore Axelrod, 250 Hart st., Bklyn., 79.666. 816. Basil J. Poulos, 538 E. 139th st., Bronx, 79.666. 817. George A. Berkowitz, 603 Academy st., Manhattan, 79.666. 818. Stephen Sokolowich, 355 E. 165th st., Bronx, 79.666. 819. Raymond I. Peters, 226 W. 27th st., Manhattan. 79.634. 820. Fred Escoda, 510 W. 151st st., Manhattan, 79.600.

821. William J. Donnelly, 429 Pennsylvania ave., Bklyn., 79.600. 822. Camillo Cecchi, 228 Holly st., Bklyn., 79.600. 823. Herbert G. Hepburn, 48 W. 66th st., Man- hattan, 79.600. 824. Joseph Ercole, 1205 Avenue Z, Bklyn., 79.600. 825. Jack Rossman, 3027 W. 23d st., Bklyn., 79.600. 826. Charles M. McCarthy, 160 Manhattan ave., Man-hattan, 79.566. 827. Howard A. Sassman, 363 Onderdonk ave., Bklyn., 79.566. 828. Henry T. Peters, 445 Rogers ave., Bklyn., 79.534. 829. Nelson Weintraub, 1601 E. 172d st., Bronx, 79.534. 830. Henry G. Marx, 2041 Haviland ave., Bronx, 79.534. 831. Charles E. Isoldi, 2022 Benedict ave., Bronx, 79.534. 832. Richard Duskin, 331 Jersey st., New Brighton, S. I., 79.500. 833. Antonio J. Maglio, 513 Clinton st., Bklyn., 79.500. 834. Donald E. Berger, 217-02 Corbett rd., Bayside. 79.500. 835. Leon E. Davis, 1578 Sterling pl., Bklyn., 79.466. 836. Sam Goldstein, 2868 W. 32d st., Bklyn., 79.466. 837. George Lyons, 1618 Benson st., Bronx, 79.434. 838. Daniel Winiarski, 973 Dumont ave., Bklyn., 79.434. 839. Frank P. Dunn, 43-58 162d st., Flushing, 79.434. 840. Harold R. Kuntz, 405 Carlton ave., Bklyn., 79.434.

841. Frederick W. Asperen, 749 Jackson ave., Bronx, 79.366. 842. John J. Valluzzi, 3053 Villa ave., Bronx, 79.366. 843. Edward Migliaecio, 1400 N. Capitol st., Washington, D. C., 79.366. 844, Meyer Gobitz, 784 Fox st., Bronx, 79.366. 845. Norman H. Jones,

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

49799 Aetna Casualty & Surety Co. 16 20 48791 12-27-40 A. L. Cahn & Sons, Inc 2 60 48444 11-19-40 A. C. Wappler Corp. 7 75 49499 Meyer Farbman 2 55 49500 Arthur F. J. Starrs 13 32 49501 Julius Sosnowsky 2 80 49502 F. R. Sacher 20 88 50049 135239 A. Dierks & Co., Inc 3,400 00

County Clerk, New York County 49822 Exchange Linen Service, Inc. 2 00

County Clerk, Richmond County 49805 Aetna Casualty & Surety Co. 36 00 49806 Royal Indemnity Co. 18 00

City Magistrate's Court 49800 Aetna Casualty & Surety Co. 27 00 49801 Indemnity Insurance Co. of

North America 18 00 49802 Maryland Casualty Co. 36 00 49803' Columbia Casualty Co. 27 00 49804 National Surety Corp. 18 00

County Court, Richmond County 49357 Helen T. Halbert 11 74

Domestic Relations Court 49342 Adolphus Ragan 681 22

Supreme Court 48507 12-27-40 Atlas Stationery Corp. 74 40 48508 6-15-40 Baitinger Electric Co., Inc 24 70 48827 J. B. Lyon Co. 290 00 48973 1-14-41 Collison & Klingman, Inc. 67 15 48974 1-14-41 Collison & Klingman, Inc. 65 90 48975 1- 2-41 Collison & Klingman, Inc. 67 60 48976 1- 2-41 Collison & Klingman, Inc. 58 75 48977 Emil Lazansky 65 00 48510 1-27-41 Collison & Klingman, Inc 38 28

Surrogates' Court, New York County 48972 12-18-40 A. B. Dick Co. 98 50

Surrogate's Court, Bronx County 48509 1-22-41 Collison & Klingman 657 29

District Attorney, New York County 48613 8- 2-40 Baker Voorhis & Co., Inc 7 50 48614 Baker Voorhis & Co., Inc. 40 00 48615 8- 7-40 Fallon Law Book Co. 20 00

District Attorney, Kings County 49343 William O'Dwyer 480 49344 William O'Dwyer 189 20

Invoice War- Date or •

rant Contract Name of Payee mmult No. Number

49345 Pennsylvania Railroad Co. 75 75 49353 1-20-41 One Seventy Four Montague

Restaurant, Inc. 38 20 50422 12- 9-40 Half Moon Hotel 3,494 82 50421 1- 7-41 Half Moon Hotel 2,002 10

District Attorney, Queens County 49703 N. Y. Central Railroad Co 39 10 49700 Henry W. Schober 12 20 49701 Thomas F. Stiles 23 25 49702 James H. Mix 34 15

District Attorney, Richmond County 49352 Ralph Hoffman 18 01

Department of Docks 50050 136147 Reiss & Weinsier, Inc. 99,440 37 48432 130145 N. Y. Telephone Co. 448 64 48971 7-11-40 Berger Mfg. Div. Republic

Steel Corp. 21 45 49271 John P. Colwell 64 31 49272 Frank E. Jennings 85 01 49262 136666 Nicholas DiMenna & Sons,

Inc. 62,932 09 Board of Higher Education

48394 12- 3-40 Amer. Asphalt Paint Co. 48 00 48393 12-10-40 Marlin Printing Co., Inc 24 80 48395 9-30-40 C. J. Williams, Inc. 21 65 48396 12-27-40 H. R. Kelly Co., Inc. 21 22 48397 12- 2-40 Science Press 5 00 48398 12- 2-40 Chivers Book Binding Co ,

Inc. 158 20 48399 12-13-40 University of Chicago Press 5 00 48400 12-12-40 The Family 1 50 48401 12- 9-40 Amer. Soc. Society 3 00 48402 12-24-40 Stanley Bowmar Co. 6 00 48403 12-20-40 Alex Taylor & Co., Inc. 5 50 48404 12-10-40 Spencer Lens Co. 21 12 48405 12-17-40 C. W. Keenan 5 30 48406 12-10-40 Rand McNally & Co. 11 35 48407 12-11-40 McElraevy & Hauck Co 21 30 48408 12-11-40 H. R. Kelly Co., Inc. 3 94 48409 12-12-40 Jones and Laughlin Steel

Service, Inc. 13 28 48410 12-31-40 Royal Eastern Elec. Sup. Co. 4 14 48411 1-10-41 Fay Co. 7 34 48800 10-29-40 Brooklyn College Cafeteria 6 15 48437 Radio Wire Television, Inc 29 39

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1059

591 Washington ave., Bronx, 79.366. 846. Isaac Witlin, 167 Avenue C, Manhattan, 79.334. 847. Sidney Kaplan, 262 Sumner ave., Bklyn., 79.300. 848. Paul Albert Lynch, 8823 77th st., Woodhaven, 79.300. 849. Harry Vogel, 208-10 E 7th st., Manhattan, 79.266. 850. Louis Seecof, 1970 Daly ave., Bronx, 79.266. 851. Joseph C. Cohen, 1219 55th st, Bklyn., 79.266. 852. Jerome A. Yates, 1300 Schenectady ave., Bklyn., 79.266. 853. Charles De Felippo, 2556 97th st., Corona, 79234. 854. Walter G. Stroehmer, 3600 Park ave., Bronx, 79.200. 855. Anthony Mifsud, 1555 81st st., Bklyn., 79.200. 856. Sidney B. Lubert, 2109 Harrison ave., Bronx, 79.200. 857. David Kushner, 2810 Olinville ave., Bronx, 79.166. 858. Nathaniel L. Kahn, 866 Elsmere pl., Bronx, 79.134. 859. George Rehn, 4522 50th st., Woodside, 79.134. 860. Jack P. Friedman, 547 Euclid ave., Bklyn., 79.100.

861. John J. McFaul, 110 Madison st., Bklyn., 79.100. 862. Edward W. Ploschek, 665 Dahill rd., Bklyn., 79.100. 863. Albert J. Watts, 423 51st st., Bklyn., 79.066. 864. Atwood F. Murray, 218 Edgecombe ave., Manhattan, 79.066. 865. Joseph V. Duffy, 845 68th st, Bklyn., 79.034. 866. Walter D. McKnight, 68 E. 123d st., Manhattan, 79.034. 867. Philip T. Biggica, 244 E. 121st st., Manhattan, 79. 868. Harold Scholl, 107-57 88th st., Ozone Park, 79. 869. Frederick G. Goess, 130 Weirfield st., Bklyn., 79. 870. William Schertzer, 1406 Lincoln pl., Bklyn., 78.966. 871. Conrad Fleischhauer, 2676 Grand Concourse, Bronx, 78.934. 872. Charles W. Rack, 2024 Ryer ave., Bronx, 78.934. 873. Edward B. Smith, Jr., 122 Halsey st., Bklyn., 78.934. 874. William Petrino, 724 E. 187th st, Bronx, 78.934. 875. Adam Kowalczyk, 568 9th ave., Manhattan, 78.934. 876. Felix Carleo, 31-15 83d st., Jackson Heights, 78.934. 877. Peter J. Rizzo, 1212 St. Lawrence ave., Bronx, 78.934. 878. John T. Puma, 2345 85th st., Bklyn., 78.934. 879. Joseph W. Laub, Jr., 25-24 35th ave., Astoria, 78.900. 880. Harry H. Davidson, 739 Ralph ave., Bklyn., 78.866.

881. Jerome J. Ohayon, 2157 Wallace ave., Bronx, 78.866. 882. Abraham Bear, 1048 Manor ave., Bronx, 78.834. 883. Frank O'Neill, 3312 Avenue Z, Bklyn., 78.800. 884. Lynn William Draper, Jr., 43-46 164th st., Flushing, 78.800. 885. Bernard F. Ungar, 38 Rockaway ave., Bklyn., 78.800. 886. George Posklensky, 360 Sackman st, Bklyn., 78.800. 887. Frank G. Robinson, 1773 E. 29th st., Bklyn., 78.800. 888. Mitchel Ulatowski, 237 E. 10th st., Manhattan, 78.766. 889. Samuel Levine, 2202 Strauss st, Bklyn., 78.766. 890. Jacob Geffen, 473 Barbey st., Bklyn., 78.766. 891. John H. Schriefer, 6743 Cooper ave., Glendale, 78.734. 892. William Gerard Donaldson, 1574 Beach ave., Bronx, 78.700. 893. Frank Vasti, 2091 Arthur ave., Bronx, 78.666. 894. Guiriaco J. Bocchino, 743 E. 213th st., Bronx, 78.666. 895. David Gventer, 103-61 103d st., Ozone Park, 78.666. 896. John J. Cesa, 2535 Belmont ave., Bronx, 78.66. 897. Morris Martin Dichner, 722 Tiffany st., Bronx, 78.634. 898. Joseph M. Ortiz, 488 9th ave., Manhattan, 78.634. 899. Stanley W. Lewandowski, 222 Kingsland ave., Bklyn., 78.634. 900. Ralph J. Passarella, 1092 Hege-man ave., Bklyn., 78.634.

901, Bernard A. Murphy, Jr., 832 54th st, Bklyn., 78.600. 902. William Feuerman, 649 E. 9th st., Manhattan, 78.600. 903. Philip F. Rothenberg, 949 Fox st., Bronx, 78.600. 904. Allen S. Stevenson, 209 Dyckman st, Manhattan, 78.600. 905. Sidney Vittor, 1450 East New York ave., Bklyn., 78.53. 906. Henry R. Kelsof, 1614 Walton ave., Bronx, 78.534. 907. Albert M. Klenk, 92 Auburn ave., Port Richmond, S. I., 78.534. 908. Pasquale Miniceli, 316 E. 31st st., Bklyn., 78.534. 909. Jerry D. Olver, 435 Riverside dr., Manhattan, 78.534. 910. James L. Lyans, 1001 Dorchester rd., Bklyn., 78.500. 911. Harold Hennings, 19 Greenwich ave., Manhattan, 78.500. 912. Charles L. Cretty, 324 Central ave., Bklyn., 78.500. 913. Berge Mozian, 811 Cauldwell ave., Bronx, 78.500. 914. John J. Katanik, 2553 Irwin ave., Bronx, 78.500. 915. Louis Isaacs, 2118 Clinton ave., Bronx, 78.500. 916. Frank Paul Kutta, 130 75th st., Bklyn., 78.466. 917. Lawrence Palumbo, 360 E. 113th st, Manhattan, 78.466. 918. Nicholas Andronica, 1239 40th st., Bklyn., 78.434. 919. Joseph F. Birk, 134 5th ave., Bklyn., 78.366. 920. Sheldon H. Katz, 521 Schenck ave., Bklyn., 78.366.

921. Arthur R. Besozzi, 31-60 33d st., Astoria, 78.334. 922. Tony A. Matinale, 96 Cumberland st., Bklyn., 78.334. 923. Harold A. Truran, 150-1950th rd., Whitestone, 78.334. 924. Anthony Maestri, 1494 DeKalb ave., Bklyn., 78.300. 925. Arthur 0. Hosszer, 1400 Ben-son st., Bronx, 78.300. 926. George A. Stark, 680 Halsey st., Bklyn., 78.300. 932. Joseph R. Glass, 1253 Leland ave., Bronx, 78.300. 928. Alexander Psilos, 1815 Edison ave., Bronx, 78.266. 929. Gerard E. Bernor, 41-07 Vernon blvd., L. I. City, 78.266. 930. Leo Limuti, 3221 Hamilton st., Philadelphia, Pa., 78.266. 931. William Matchin, Jr., 239 Covert st., Bklyn., 78.234. 932. Nerino J. Botti, 540 Park ave., Manhattan, 78234. 933. Herman Sornstein, 1315 Bronx River ave., Bronx, 78.234. 934. Daniel L. Mantell, 157-34 100th st., Howard Beach, 78.200. 935. Charles E. Kearney, 90-23 143d st., Jamaica, 78.200. 936. Robert E. McNamara, 2120 Hone ave., Bronx, 78.200. 937. Frank J. Cola-surdo, 71-33 Kessel st., Forest Hills, 78.200. 938. John De Matteis, 2015 Nereid ave., Bronx, 78.166. 939. Abraham J. Rothman, 314 W 30th st., Manhattan, 78.166. 940. Sam Notaro, 354 Elton st., Bklyn., 78.134.

941. Chester J. Kapela, 190 Eagle st., Bklyn., 78.066. 942. Paul Goldman, 1564 Crotona Park East, Bronx, 78.006. 943. Joseph Frank Albanese, 3721 13th ave., Bklyn., 78.066. 944. Morris Gilman, 5 Attorney st., Manhattan, 78.034. 945. Henry J. Gold, 1925 Crotona ave., Bronx, 78.034. 946. George J. Olewnick, 126 Kent st., Bklyn., 78. 947. John N. Ackerman, 1845 Phelan pl., Bronx, 78. 948. Salvatore Perreca, 3311 71st st., Jackson Heights, 78. 949. Anthony A. Waraske, Surf Hotel, Surf and Stillwell ayes., Bklyn., 77.966. 950. Leonard C. Harvey, 169 12th st., Bklyn., 77.934, 951. James M. Arnish, 917 Jefferson ave., Bklyn., 77.934. 952. Charles Kumpf, 210 E. 21st st., Manhattan, 77.934. 953. Jacob

Friedman, 466 Sackman st., Bklyn., 77.934. 954. Theodore Schwarz, 226 E. 124th st., Manhattan, 77.934. 955. Carlton Paul Tolsdorf, 7410 64th lane, Glendale, 77.900. 956. Charles Haswell, 445 54th st., Bklyn., 77.900. 957. Joseph Toman, 531 E. 83d st, Man-hattan, 77.866. 958. Edward J. McAvoy, 66-21 74th st., Middle Village, 77.866. 959. William H. Ehlers, 109 Vanderbilt st., Bklyn., 77.800. 960. Robert Kopp, 1074 Willmohr st., Bklyn., 77.800.

961. Robert V. Borzick, 424 Chauncey st., Bklyn., 77.766. 962. Max M. Goldberg, 21 Sherman ave., Bronx, 77.766. 963. Richard Katzer, 84-15 102d ave., Ozone Park, 77.766. 964. Joseph A. Buchheit, 1941 Gates ave., Ridgewood, 77.766. 965. Charles Manne, 220 W. 24th st., Manhattan, 77.766. 966. Arthur E. Jacobs, 2218 Quimby ave., Bronx, 77.734. 967. James Doherty, 1359 Nostrand ave., Bklyn., 77.734. 968. Joseph J. Sclafani, 1620 64th st., Bklyn., 77.700. 969. Herbert Weiss, 2261 Newbold ave., Bronx, 77.700. 970. Eric Stockley, 417 15th st., Bklyn., 77.700. 971. Patrick J. Nannola, 505 W. 140th st., Manhattan, 77.666. 972. Sam Spigel, 181 Henry st., Manhattan, 77.666. 973. Anthony J. Nittoli, 33-41 Farrington st, Flushing, 77.666. 974. Earl Stevens, 210 W. 153d st, Apt. 1-C, Manhattan, 77.666. 975. Bernard Greenberg, 357 Hinsdale st, Bklyn., 77.634. 976. Leon Horowitz, Y. M. H. A., Lexington ave. and 92d st., Manhat-tan, 77.634. 977. Peter Kors, 8809 21st ave., Bklyn., 77.634. 978. Martin Eichwald, 2054 E. 21st st., Bklyn., 77.634. 979. Anthony Trieste, 8425 Bay 16th st., Bklyn., 77.600. 980. Solomon Berman, 754 E. 161st st., Bronx, 77.600.

981. Joseph J. Hojnacki, 318 Prospect ave., Bklyn., 77.600. 982. Harold Horowitz, 29 Webster ave., Bklyn., 77.600. 983. Mario A. Cuozzo, 273 W. 47th st., Manhattan, 77.600. 984. John W. Sterman, 2292 Strauss st., Bklyn., 77.600. 985. Hugh F. McGuire, 911 E. 232d st., Bronx, 77.534. 986. George F. Butler, 306 Eldert st., Bklyn., 77.534. 987. Joseph A. Kenney, 1671 71st st., Bklyn., 77.534. 988. Irving Good, 317 E. 169th st., Bronx, 77.500. 989. John J. Johnston, 376 Palmetto st., Bklyn., 77.500. 990. Edwin E. Immonen, 249 E. 126th st., Manhattan, 77.500. 991. William E. Collins, 25-63 Steinway st., Astoria, 77.466. 992. George Gewirts, 396 E. 170th st., Bronx, 77.434. 993. Davis Faillace, 914 63d st., Bklyn., 77.400. 994. William H. Schmidt, 2475 Elm pl., Bronx, 77.400. 995. Nathan Milstein, 194 Snediker ave., Bklyn., 77.366. 996. Charles Karras, 99-07 41st ave., Corona, 77.366. 997. Gershon Markin, 816 E. 178th st., Bronx, 77.334. 998. Frederick Spiertz, 8545 85th st., Woodhaven, 77.300. 999. Thomas J. Cappadona, 532 Henry st., Bklyn., 77.300. 1000. Walter Buchman, 970 Prospect ave., Bronx, 77.300.

1001. Stephen Gassier, 24-22 Gilmore st., East Elmhurst, 77.300. 1002. Edward J. Schadt, 144-20 114th ave., Jamaica, 77.300. 1003. Edward H. Doll, 2111 Story ave., Bronx, 77.300. 1004. Louis A. Navetta, 523 Metropolitan ave., Bklyn., 77.266. 1005. Keva Sumergrad, 436 New Jersey ave., Bklyn., 77.266. 1006. Edward J. Pacholski, 523 11th st, Bklyn., 77266. 1007. William F. Mulholland, 2830 Roebling ave., Bronx, 77234. 1008. Solomon Wolf, 973 E. 10th st., Bklyn., 77.234. 1009. John G. Koren, 673 E. 230th st., Bronx, 77.134. 1010. Pasquale Georgetti, 28-40 34th St., Astoria, 77.066. 1011. Charles M. Lawson, 342 62d st., Bklyn., 77.034. 1012. Martin Slotkin, 1035 45th st., Bklyn., 77. 1013. Frank W. Suec, 1290 1st ave., Manhattan, 77. 1014. Hyman B. Jaffe, 94 Blake ave., Bklyn., 76.966. 1015. Louis Goldstein, 1497 Southern blvd., Bronx, 76.966. 1016. Salvatore Sapienza, 308 E. 29th st., Manhattan, 76.934. 1017. Stanley W. Eckman, 863 Hancock st., Bklyn., 76.900. 1018. Gustave T. Wuterich, Jr., 128-12 142d st., South Ozone Park, 76.766. 1019. Julius P. Korenyi, 130 Weirfield st., Bklyn., 76.766. 1020. George Bailin, 340 Cherry st., Manhattan, 76.766.

1021. Joseph P. Anselmo, 41-01 48th st., L. I. City, 76.734. 1022. Milton Silver, 1509 Charlotte st., Bronx, 76.734. 1023. Edward J. Rusiecki, 238 E. 104th st., Manhattan, 76.666. 1024. Vernon Fox, 33 Hamilton ter., Manhattan, 76.634. 1025. Edward J. Temme, 394 Marion st., Bklyn., 76.600. 1026. Charles F. Veltri, 2364 West st, Bklyn., 76.566. 1027. Edward J. Kovats, 145 Taylor st., Bklyn., 76.534. 1028. George P. Metz-ger, 1570 74th st., Bklyn., 76.534. 1029. Paul Katz, 1134 Metcalf ave., Bronx, 76.500. 1030. William Alfano, 48 Sherman ave., Tompkinsville, S. I., 76.500. 1031. Harold B. Bruntel, 9 Cabrini blvd., Manhattan, 76.466. 1032: Gustav R. Rundquist, 564 Carlton ave., Bklyn., 76.466. 1033. Richard Hudon, 390 Shepherd ave., Bklyn., 76.466. 1034. Alphonse F. Dilles, 3575 Broadway, Manhattan, 76.434. 1035. Raymond A. Hage, 9424 85th st., Ozone Park, 76.400. 1036. Ernest V. Corvo, 231 E. 150th st., Bronx, 76.334. 1037. George Glas, 60-05 78th ave., Ridgewood, 76.300. 1038. Gustave A. Anderson, 860 53d st., Bklyn., 76.266. 1039. George Kulkowitz, 1638 St. Peter's ave., Bronx, 76.266. 1040. Joseph Kuchera, 4396 Furman ave., Bronx, 76.200.

1041. Joseph Edwards, 115-11 173d st., St. Albans, 76. 1042. Julius Louloff, 177 Monroe st., Manhattan, 76. 1043. Louis Mancini, 3018 Paulding ave., Bronx, 75.800. 1044. Francis J. Reilly, 445 64th st., Bklyn., 75.700. 1045. James C. Ferro, 109-01 86th st., Ozone Park, 75.600. 1046. Abraham Gitter, 1228 Ward ave., Bronx, 75.600. 1047. Paul G. Blessin, 1242 Beach ave., Bronx, 75.466. 1048. Anthony J. Folciano, 286 E. 136th st., Bronx, 75.366. 1049. William G. Heim, 75-46 61st st., Bklyn., 75.334. 1050. George H. Miller, 312 E. 156th st, Bronx, 75.200. 1051. Frank C. Knight, 306 56th st., Bklyn., 75.200. 1052. Victor Perin, 774 48th st., Bklyn., 75.134. 1053. Frederick P. Steindl, 79 Payson ave., Bronx, 75.100. 1054. Harry E. Waters, 106 W. 69th st., Man-hattan, 74.700. 1055. Eugene Flannery, 18 E. 5th st., Bklyn,. 74.634. 1056. Frederick Klein, 75-42 61st st., Glendale, 74.334.

DEPARTMENT OF FINANCE

WARRANTS MADE READY FOR PAYMENT IN DEPARTMENT OF FINANCE ON MONDAY, FEBRUARY 17, 1941. Hereinbelow is a statement of warrants made ready for

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

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

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

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

Armory Board 48492 Charles Baier, Inc. $237 00 48493 Fairbanks Co. 33 46

Board of Elections 48491 1-28-41,William Gerlach 1 50

Parole Board 49820 John J. Devitt 77 25

City Planning Commission 48822 Lawrence Morton 23 40

Municipal Civil Service Commission 48846 134475 Martin Dickson, Inc. 1,357 10

Office of the Comptroller 49691 West Publishing Co. 10 00 49690 Modern Office Appliances, Inc 6 81 49336 12- 6-40 Benj. Schaeffer & Bros., Inc 10 50 49337 12-28-40 F. & E. Check Protector Sales

Co. 15 00 49338 Bullinger's Monitor Guide,

Inc. 900 49339 12- 2-40 Automotive Industries 1 00 49340 American Society for Testing

Materials 17 50 49341 1-15-41 Fallon Law Book Co 5 00

Department of Correction 49798 American Bonding Co. of

Baltimore 90

7 12

49267 134594 Herman H. Schwartz, Inc. 5,419 83 49268 136185 Contract Sales, Inc. 1,587 50 49269 136160 Picker X-ray Corp. 1,833 62 48498 10- 4-40 Times Appliance Co., Inc. 2 50 48499 1-14-41 National Equipment & Supply

Co. 105 35 48500 1- 8-41 Title Guarantee & Trust Co ,

assignee of Center Capital Co., assignee of T. Jaasund, Inc., assignee of J. P. Maloney Co. 862 75

48501 12-18-40 John F. Hamje 42 50 48502 1-15-41 Interior Telephone Service

Co. 600 48503 1-15-41 Atlantic Elevator Co., Inc. 90 00

212277 12-26-40 The Hospital Supply Co., & The Wafters Laboratories Consolidated 486 00

240274 24013 Equipment & Furniture Corp. 4,749 27

49816 A. Matthaey 13 50

49817 E. Giddings 57 26

49818 I. Magelaner 23 12

49663 C. G. Scherf 19 83

49664 Philip J. Kahan 29 42

49665 H. F. Scheitlin 10 89

49666 C. G. McBaffin 30 70

49667 Henry F. Scheitlin 19 92

49668 S. H. Ackerman 28 70

49669 Sydell Schneid 4 40

49670 Michael J. Ambrose 5 00

49792 Aetna Casualty & Surety Co 7 20

49793 American Bonding Co. of Baltimore 1 80

49794 Indemnity Insurance Co. of North America 4 50

49795 Indemnity Insurance Co. of North America 10 80

49796 Fidelity & Casualty Co. of New York 16 20

49797 American Bonding Co. of Baltimore 7 20

49935 Staten Island Dental Labora- tory, Inc. 21 68

49936 Wm. Langbein & Bros. 268 80

49937 Liebel-Flarsheim Co. 9 24 49938 12- 6-40 H. D. Hudson Manufacturing

Co. 5 35

49939 Air Reduction Sales Co. 21 55 49940 1-11-41 Sarah Posner, assignee of

Sam Herson 974 00 49941 12-24-40 Spencer Lens Co. 33 59 49942 1- 9-41 Klett Manufacturing Co. 16 40 49943 11-27-40 Smith Carbonic & Oxygen Co. 4 00 49944 1- 2-41 N. S. Low & Co., Inc. 16 00 49945 1- 3-41 Pfaltz & Bauer, Inc. 2 10 49946 12-21-40 Standard Scientific Supply

Corp. 7 50

Co.

Corporate Press, Inc W. S. Long T. H. McKenna, Inc.

50061 12- 7-40 20 94 48220 1-14-41 156 00 48221 1- 6-41 3 61

1060

THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

Invoice War- Date or rant Contract No. Number

Name of Payee

Invoice War- Date or

Amount rant Contract No. Number

Invoice War- Date or

Amount rant Contract Name of Payee No. Number

Name of Payee Amount

48585 Whitehead Metal Products Co., Inc.

11 00 48587 Joseph Lehman Co., Inc. 6 25 48588 12-17-40 Municipal Factors Co., as-

29 70 signee of Aircrafters 4 80 48589 10- 2-40 American Type Founders

213 94 Sales Corp. 82 53 48590 12- 5-40 Samuel H. Moss, Inc. 5 91 50060 12-18-40 Hildreth & Co., Inc.

11 90 50051 134620 Municipal Factors Co., as- 4 50 signee of Reinhardt Engi-

10 15 neering Co. 21 50 50052 133667 Martin Epstein Co., Inc. 12 00 48847 12-13-40 M. J. Tobin Co., Inc. 10 25 48848 12- 4-40 Strahs Aluminum Co., Inc 38 25 48849 Air Transport Equipment, 39 52 Inc. 14 90 48850 East Coast Electrical Supply

48851 Co., Inc.

K. & G. Auto Parts, Inc 48852 Schrock & Squires Steel

Corp. 48853 East New York Hdwe. Co.,

Inc. 48854 Fischer Distributing Corp 48215 12-23-40 A. B. Dick Co 48216 12-20-40 Standard Stamp & Stencil

Works, Inc. 48217 1- 6-40 William Dixon, Inc. 48787 132709 Simes Co., Inc. 48604 9-12-40 Universal Musical Instr. Co

3 00 48605 8-10-40 P. & C. Dunne, Inc 15 50 48606 6- 3-40 Kalt Lumber Co. 5 65 48607 11-22-40 Michael J. Carey

48608 8-15-40 Municipal Factors Co., as- signee of Reinhardt En- gineering Co.

Frank W. Walsh Industrial Distributors, Inc..

175 59 4 29

16 81 22 95 14 00 2 75

44 15 3 86 5 13 1 50 8 14

48438 1- 6-41 Treas. United States, Federal Works Agency, Works Pro- jects Admin.

48439 12- 7-40 Empire Mainten. Sup., Inc 48440 12-23-40 Keppler Bros. 48441 12- 7-40 Eastern Book Co. 48442 6-11-40 Curtis Mfg. Co. 48958 10-14-40 Peckham Little & Co., Inc 48959 Mary L. McGivney 48960 Arthur J. Hillary 48961 11-27-40 Geographical Press 48962 12- 7-40 Borschach Institute, Inc 48963 12-10-40 Marlin Printing Co., Inc

48964 12-27-40 Brooklyn College Bookstore 48965 12-21-40 Stand. Bus. Mach. Corp 48966 12-17-40 Universal Musical Instr. Co 48967 12-27-40 General Fireproofing Co. 48968 12-28-40 Stevenson & Marsters, Inc 48969 12-23-40 Willoughby Camera Stores,

Inc. 48970 12- 5-40 American Hard Rubber Co... 48918 Patterson Bros. 48918 12- 9-40 C. J. Williams, Inc. 48920 12-28-40 Advance Directory Co. 48921 H. W. Wilson Co. 48922 Psychological Corp. 48923 Psychological Corp. 48924 Psychological Corp. 48925 A. S. Barnes & Co. 48926 Psychological Corp. 48927 11-22-40 Council on Foreign Relations,

Inc. 48928 11-22-40 Empire Map Co. 48929 11-27-40 Gaylord Bros., Inc. 48930 12-18-40 American Council on Public

Affairs 48931 12- 6-40 Commonwealth Fund 48932 12-10-40 Princeton University Press 48933 12- 9-40 Bureau of Publications 48934 12-31-40 Remington-Rand, Inc. 48935 Leeds & Northrup Co. 48936 Helmus Hardware Corp 48937 12-19-40 Karbo Bronze Foundries, Inc. 48903 12-19-40 A. Price & Son, Inc. 48904 12-24-40 Speiden Whitfield Co., Inc. 48905 12-31-40 Jos. F. Gleason & Co., Inc.. 48906 12-22-40 Atlas Valve Co. 48907 12-12-40 Spencer Turbine Co. 48908 12-31-40 Sound Apparatus Co. 48909 12- 1-40 Foreign Policy Assn., Inc 48910 11-27-40 Edwin F. Kalmus 48911 12- 7-40 D. Appleton-Century Co., Inc. 48912 12-19-40 Journal of Higher Education. 48913 12-14-40 Glasner Art Supply Co. 48914 12-17-40 Dept. of Elementary School

Principals, National Educa- tion Assn.

48915 12-13-40 Warren Press 48916 12-23-40 Stevenson & Marsters, Inc 48917 12-26-40 Adolph Gottscho 49489 J. B. Lippincott Co 49490 12- 3-40 W. E. Lessenger 49491 12- 4-40 Alfred J. Mapleson 49492 1-13-41 E. Rabinowe & Co. 49661 8- 8-40 Remington-Rand, Inc. 49662 Bklyn. Public Library 49473 12-18-40 Krengel, Mfg. Co. 49474 12-30-40 Andrew Goetz's Sons, Inc 49475 9- 3-40 Bureau of Publications 49476 8- 8-40 Moore-Cottrell Subscription

Agencies, Inc. 49177 8-30-40 Alfred A. Knopf, Inc. 49478 11- 9-40 Superior Shade & Awning

Co., Inc. Steinway & Sons John Simmons Co. T. J. Condon Co., Inc.

Plaza Typewriter Exchange The Record Cortes Ward Co., Inc. Texas Co. Westinghouse Electric Supply

Co. Thorns & Eron, Inc National Pad & Tablet Corp.

Marr Duplicator Co., Inc. E. Rabinowe & Co., Inc. American Council on Educa-

tion Bradley Press, Inc. General Builders Supply Corp. Frederick A. Stokes Co., Inc. E. P. Dutton & Co., Inc. Ginn and Co. John Wiley & Sons, Inc. Rand McNally & Co., Noble and Noble Publishers,

Inc. Wallace & Tiernan Co., Inc. Allen 'Calculators, Inc.

H. 0. Penn Machinery Co , Inc.

Teachers' Retirement System

49349 12-31-40 New York Telephone Co. Board of Education

48832 A. B. Dick Co. 48833 Hallco Printing Co., Inc.

48834 10-28-40 Harris Calorific Sales Co. 48835 12-17-40 Joseph Kurzon, Inc. 48836 12-14-40 Reed-Prentice Corp. 48837 MacLane Hardware Co. 48875 Morris Abrams, Inc. 48864 12-17-40 Whitehead Metal Products

Co., Inc., assignee of Air- crafters

48865 12-24-40 Kee Lox Manufacturing Co. 48866 12- 9-40 Blue Print Co., Inc. 48867 Foremost Dairies, Inc,, of

New York 48586 Stevenson & Marsters, Inc

G. V. Machine Co. John G. Hellman Pacific Printing Co. Fred J. Ryan Co Spool Cotton Co. Standard Scientific Supply

Corp. 12- 9-40 Rappuhn Corp. 12-27-40 Solon Furniture Co., Inc 11-22-40 Dykes Lumber Co. 12- 9-40 Daniel Duskis, Inc 12- 7-40 Ideal Ventilator Co 12- 2-40 Leonard J. Swanson 11- 6-40 Edward D. Fox 11-28-40 Anton Stapf 8- 5-40 Morris Suna 9- 4-40 Joseph Sikorski

12-20-40 Eugene Mazzei 11-26-40 Elco Electric Co.

Mitchell Rand Insulation Co , Inc.

49130 10- 7-40 F. C. Brand 49131 12-10-40 Air Reduction Sales Co 49132 Eugene Dietzgen Co., Inc 49133 11-30-40 Koehler Elecrical Supply Co.,

Inc. 49134 J. F. Gleason Co 49135 12-17-40 Stevenson & Marsters, Inc 49136 Borden's Farm Products 49137 Sheffield Farms Co., Inc 49138 Queensboro Farm Products,

Inc. 49139 Ward Baking Co 49140 Borden's Farm Products 49141 Ward Baking Co. 49142 11-13-40 John R. Mitchell & Son, Inc. 49248 12- 5-40 Municipal Factors Co., as-

signee of Aircrafters

49249 12-11-40 Fiberbilt Sample Case Co , Inc.

49250 11-27-40 J. Sontag Sons, Inc 49251 12-14-40 J. Sontag Sons, Inc 49252 11-25-40 Inter City Plumbing & Heat-

ing Co., Inc 49253 10-25-40 R. Solomon, Inc., assignee of

Basil Desiderio 49254 10-25-40 Basil Desiderio 49255 10-17-40 Columbia Factors Co., as-

signee of Associated Enter- prises, Inc.

49256 12-19-40 Heating & Ventilating Co 49257 12- 6-40 J. Sontag Sons, Inc. 49258 11-18-40 Municipal Factors Co., as-

signee of William Harms. 49259 11-3040 William J. Olvany, Inc 49260 11-27-40 Buser Plumbing & Heating

Co. 48348 10-19-40 Manhattan Stationery Co.,

Inc. 48349 9-30-40 E. I. Du Pont de Nemours &

Co., Inc. 48350 10-17-40 New Jersey Pulverizing Co. 48351 10-21-40 Welding Engineering Co 48352 11-21-40 Cardinal Engineering Co.... 48354 11-15-40 Frank Elian & Co. 48356 12- 3-40 John C. Nadig & Sons. 48357 12-12-40 Max E. Woyke & Bro. 48358 11-28-40 Wallace & Tiernan Co., Inc.. 48355 11-29-40 Charles B. Alford 48359 12- 4-40 Merit Supply Co., Inc

135928 48360 11-12-401 Regal Equipment Co.

135935 1 48361 135838 William Bal Corp. 48362 130425 Baker & Taylor Co. 48830 11- 9-40 U. S. Trucking Corp. 48831 11-14-40 Hyprod Service, Inc.

Department of Finance 49274 11-29-40 Tower-Crossman Corp.

Fire Department 263 96 48210 130284 L. A. Feldman 386 49

1,173 27 49266 134504 Agostini Bros. Bldg. Corp 500 65 48522 12-16-40 National Surety Corp 77 62

11 59 Department of Health 48855 1. 7-41 Abbott Laboratories 112 00

33 32 48844 11-28-401 Rockland Farms 42 00 56 68 133308 r 16 25 48218 12-30-40 Prometheus Electric Corp 315 98

48494 12-23-40 Public Improvements, Inc 137 95 48495 2-28-40 Toledo Scale Co. 2 73

850 00 48496 11- 1-40 Berry Electrical Co. 26 88 4,802 50 48497 11-30-40 Globe House Cleaning Con-

1 94 tractors, Inc. 57 95

280 78 49812 William F. Wild 57 10

49813 Herbert J. Vock 125 35

61 91 49814 John B. West 19 45

49815 Elwood S. Morton 19 49

945 90 49675 John Oberwager 53 95

162 87 49676 Louis A. Friedman 1 80

49677 Harold H. Mitchell 19 10

199 93 49678 John Oberwager 10 25

49679 John J. Kearney 83 75

453 95 49680 Jerome Meyers 12 95

464 67 49681 Amelia Grant 8 60

3 20 49682 John J. Kearney 2 50

49683 Joseph Weinstein 2 50

2 50 49684 Herbert J. Vock 48 50

4 95 49685 Herbert J. Vock 17 60

2,240 07 49686 Elwood S. Morton 1 05

141 25 49687 John J. Kearney 45 35

87 32 49688 John J. Kearney 82 40

183 60 49692 Harold H. Mitchell 30 85

52 87 49693 Sophie Rabinoff 9 55

49694 Anna E. Ray Robinson 12 40

49695 Jacob H. Landes 34 95

928 00 49696 Herbert J. Vock 47 65

79 77 49697 Leopold M. Rohr 25 69

8 46 49698 Theodore Rosenthal 13 90

49699 John J. Kearney 83 23 30 00 Department of Hospitals

8,036 00 48476 1-11-41 Atlantic Service Co., Inc 4 85 8 50 48477 10- 9-40 Eugene Dietzgen Co. 995 85

198 00 48478 12-28-40 V. Mueller & Co. 4 50 10 50 48479 1-20-41 The Foregger Co., Inc. 5 75

48480 12-31-40 The Boulitte Co., Inc. 7 75 10 00 48481 12-28-40 American Optical Co. 3 50 15 00 48482 12-28-40 American Optical Co. 2 00

216 00 48483 12- 4-40 L. Blau & Sons, Inc. 5 00 79 06 48484 1- 9-41 The Thompson Time Stamp

281 00 Co., Inc. 7 50 497 50 48485 1-14-41 H. L. Whitaker 43 64

49 99 48486 Cambridge Instrument Co., 243 00 Inc. 75 00

824 00 48487 P-Ix Cole, Inc. 6 00

53 00 48488 Cambridge Instrument Co , 593 00 Inc. 45 30

40 00 48489 Bausch & Lomb Optical Co 41 45 346 00 48490 9-16-40 Cameron Surgical Specialty

22 84 7 95 8 61

41 15

46 80 22 26 6 00

316 69 950 52

1,376 43 531 06 27 67

595 47 22 50

20 00

26 25 109 00 191 00

499 00

700 00 30 00

567 00 46 00 74 00

145 00 30 58

40 13

6 50

63 86 171 00 617 00 552 00 36 12 22 54

190 00 13 95 20 42

920 05

2 50

788 94 350 57 33 00 4 25

11 18

2 50 2 25 2 80

10 80 127 10 15 00 18 40 18 48 11 00 2 60 4 85

11 20 14 54 22 00 5 00

10 39 2 08 3 00 240

200 20 00 3 40 4 80 4 86 5 00 5 00 5 04 3 75

5,120 55 1 50 7 50 3 15

8 55 5 96

43 20 26 15 8 87 4 80 300

191 15 25 50

5 70

8 62 19 50 18 40 12 50 22 80

72 68 35 50 1 50 2 25 2 03 2 40 4 05

10 29

4 11 5 40 2 35

5 00

65 78

76 36 47 75 80 25

133 84 77 50 69 83

230 48

10 20 12 00 22 85

1,326 35 65 84

49479 10-25-40 49480 49481 12-10-40 49482 49483 49484 1-22-41 49485 1-11-41 49486 6-24-40

49487 10-19-40 49458 1- 6-41 49459 11-27-40 49460 10-24-40 49461 12- 6-40

49462, 11-30-40 49463 12-31-40 49464 12- 6-40 49465 11- 6-40 49466 12- 5-40 49467 12-14-40 49468 49469 12- 5-40

49470 9-30-40 49471 1-14-40 49472 11-28-40

48609 5-20-40 48598 10-14-40

130636 49273 4- 8-40 49263 131838 48690 11-22-40 48691 12-10-40 48692 12-12-40 48693 12-17-40

48694 48695 48696 48697 48698 48699 48700 48701 48702 48703 48704 48705 49129

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

48229 Albert G. Boos 39 14 Padula, Inc. 48230 483 62

48231 Antonio Cogliano 64 14 48232 Providence Marino 60 59 48233 Henrietta Coopersmith 28 98 48234

Egidia Civita 48235

21 08 Mary Herlihy 69 35

48236 Dorothy Gulkis 69 36 48237 Mary Herlihy 55 05 48238 Dorothy Gulkis 55 05

William Meyer, Jr. 48239 61 44 48240 Edward M. Naused & Antonio

M. Minnick 61 44 48241 Edward Naused 43 27 48242 Sarah Emmerman, Annette D.

Bernstein, Rose Kaminsky, Bertha Emmerman 2,807 44

48243 378 45 Maggie Ripp Central Savings Bank in City 49445

of New York 39 55 48033 Nellie Flade and Mathilda A.

Jackson 19 03 48034 48035

Harry H. Haubenreich 5 84 Title Guarantee & Trust Co 11 86

48036 Alexander Jay Bruen 246 86 48037 Gustave S. Boehm 243 00 48038 Kilmer Park Constr. Co., Inc 261 00 48039 Seventeen East Forty-Nine,

Inc. 1,633 18 48040 U. S. Trust Co. of New York 95 20 48041 Aeonitt Realty Corp. 95 20 48042 William H. Benjes 48043 Garden Units, Inc.

170 76 18,252 00

48044 New York Life Insurance Co. 6,570 00 48045 292 Flatbush Avenue Realty

48569 Corp. 885 00

48570 Rose P. Slater 3 72 Dora Shoenfeld 12 85

48571 Irving Segerman 2 48 48572 Bertha Schulaski 12 74 48573 Joseph Peter Lawrence 15 00 48574 Sam Katz 10 00 48575 William Boesch

Regina Feldman 36 95

48576 6 42 48577 Vincent Errichiello 14 09 48578 48579

Benjamin Posner 6 04 Philip Moskowitz 2 30

48580 Vincent Lo Schiovo 11 30 48581 Seff Sarnotsky 27 46 48582 Ernest Saunders 3 00 48260 Board of Foreign Missions of

Methodist Episcopal Church 21 16 48261 Peter Kelly 410 59

4826623 2 William Carbine

Elsie Beck 6 75 48263

48264 Mrs. J. J. McCauley 9 32 48265

Home Owners' Loan Corp 268 57 48266

Winter Mead and R. Hawley

Truax as trustees under deed of trust dated Aug. 16, 1935 15,990 91

48267 Bowery Savings Bank 294 61 48268 Sarev Realty Co., Inc. 137 11 48269 156-60 West 34th St. Corp 1,582 62 48270 John Pasta 19 75 48271 Lares Realty Corp. 304 00 48023 Sarjule Realty Corp. 95 48024 Annette E. Otte, also known

as Anetta E. Otte 32 73 48025 Mrs. J. Becker 36 253 48026 Willard Oliver 7 19 48027 East 15th St Corp

Guzy Realty nc. 48028 19,234953 76 Co.,, 50 48029 48030

Schuyler Investing Corp. 252 56 George McKesson Brown 399 31

48031 Continental Baking Co., Inc 554 00 48032 Joel Garage Corp. 448 35 48868 William R. Bradley 3 86 44910021 1-14-41 Samuel H. Moss, Inc 13 00 91

Jaclin Stationery Corp. 6 70 49103 12-20-40 Matthew Bender & Co., Inc 11 28 49104 Art Steel Co., Inc. 2 00 49105 12- 3-40 Berger Mfg. Div. Republic

Steel Corp. 3 36 49106 12-20-40 Fallon Law Book Co. 15 00 49107 New York Law Journal 18 50 49108 Remington-Rand, Inc. 9 95 49109 12-26-40 Henry Bicking Co. 21 92 48244 Home Owners' Loan Corp 32 85 48245 Home Owners' Loan Corp 7 01 48246 6 50 H. C. Hoeffling 48247 48248

Estate of Marie Kidwell, deed 108 80 Thomas H. Hinson

48249 Home Owners' Loan Corp 48250 Margaret F. Reynolds 8 74 48251 Robert Jones

9061 01

41 31 48252 Bank of N. Y., formerly Bank

of N. Y. & Trust Co 37 06 48253 John Raphael 66 87 49092 49091

Matthew Fortuna 5 00 Max Horowitz 8 88

49090 Aaron Hymes 4 15 49089 Lee Friedman 3 44

Department of Parks 48799 135790 Frank Mascali & Sons, Inc 3,233 97 58794 155862 Radice Electric Co., Inc 1,185 45 48792 12- 6-40 Reichler & Newman 58 00 49493 Sid Harvey, Inc. 20 15 49494 11-26-40 Bronx Gear & Bearing Co.,

Inc. 2 75 49495 12-26-40 Todd Combustion Equip., Inc 4 50 49496 12-11-40 Flatbush Welding Serv., Inc 5 00 49497 12-17-40 Hansen & Yorke Co., Inc 1 13 49498 1-10-41 Allied Cleaning & Dyeing

Corp. 8 40 49901 12- 2-40 Van Dorn Elec. Tool Co 15 10 49902 Edward J. McCarthy 9 00

271998 27142 Treas., City of New York 65 33 Police Department

48212 135681 Gen. Electric Co. 7,707 37

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

48222 12-26-40 Cap Screw & Nut Co. of America, Inc. 5 00

48793 11-18-40 Cornish Wire Co., Inc. 125 47 48443 10-14-40 Baerenklau & Co., Inc. 75 21 49275 1-13-41 West New Brighton Bank,

assignee of W. V. Ledward 248 00 President, Borough of Manhattan

48219 1-22-41 Bucabel Tool Mfg. Co., Inc 10 74 48433 134772 Marnis Oil Co., Inc. 310 05 49808 Natl. Surety Corp. 18 00 49809 Indemnity Insurance Co. of

North America 9 00 49810 Amer. Bond. Co. of Baltimore 27 00 49811 Fidelity & Casualty Co. of

N.Y. 900 48838 Treas., City of New York,

Trustee for Acct. of Street Opening Refund Acct. 498 91

48869 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 635 54

48870 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 427 34

48871 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 773 15

48872 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 1,484 00

48873 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 669 79

49110 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct 1,367 50

48876 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 281 09

48877 Treas., City of New York, Trustee for Acct of Street Opening Refund Acct. 180 88

48878 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 326 35

48879 Treas., City of New York, Trustee for Acct. of Street Opening Refund Acct. 2,518 00

President. Borough of The Bronx 50057 127408 Agmac Co., Inc. 132 89 50058 127597 Agmac Co., Inc. 141 57

• 49276 12-24-40 H. W. Bell Co. 595 83 49277 John A. McCarthy & Co., Inc. 505 54 49270 136021 Turiano Found. Corp. 1,517 78

President, Borough of Brooklyn 48445 10-29-40 David Filderman, assignee of

Sam Marino 43 37 48435 1- 6-41 Linde Factors Corp., assignee

Mercantile Eng. & Rep. Co., Inc. 80 95

48436 Joseph Youngman's Auto Re- pair Service, Inc. 70 50

President, Borough of Queens 48431 129943 New York Tel. Co. 176 68 48603 6-29-40 Baitinger Elec. Co., Inc. 10 20 49883 Daniel Duskis, Inc. 13 10 49884 1- 8-41 Snap-On Tools Corp. 6 09 49885 12- 5-40 Eastern Steam Spec. Co., Inc. 31 00 49886 12- 4-40 Tokheim Oil Tank & Pump

Co. 49887 Long Island Hardware Co 49888 Thompson Time Stamp Co ,

Inc. 49889 1-10-41 Prest-O-Sales & Service, Inc. 49890 12-27-40 Eastman Kodak Stores, Inc 49891 12-20-40 Plaza Elec. Repair Co. 49892 1- 3-41 Thompson Time Stamp Co ,

Inc. 49893 George Malvese & Co 49894 Ready-Froehlich, Inc. 49895 12-23-40 Blihar Spring & Welding Co. 49896 12- 6-40 Jamaica Battery & Engineer-

ing Co., Inc. 49897 1- 5-41 James Flanagan 49898 1- 6-41 E. Belcher Hyde, Inc. 49899 1-25-41 E. Belcher Hyde, Inc. 49900 Jamaica Water Supply Co. 48839 Treas., City of New York,

trustee for account of Street Opening Refund Account

49927 1-11-41 Medo Photo Supply Corp 49928 1- 6-41 C. G. Braxmar Co., nc. 49929 1-18-41 Snap-On Tools Corp. 49930 12-30-40 Long Island Hardware Co 49931 1- 8-41 Queens Electric Motor Re-

pair Co. 49932 1-23-41 Corona Plate Glass Co., Inc 49933 1-24-41 Plaza Electrical Repair Co 49934 1-24-41 International Harvester Co ,

Inc. President, Borough of Richmond

49488 William S. Archer, Inc 48796 12-10-40 Mariner Harbor National

Bank, assignee of John Gerstenlauer

New York Public Library 48211 134199 Baitinger Electric, Inc.

Department of Public Works 49992 133818 J. H. Bodinger Co., Inc. .... 50056 136071 Rao Electrical Equipment Co.,

Inc. 50047 136706 Snead & Co. 50048 132299 Okonite Co. 48214 11-12-40 Corporate Press, Inc. 48788 1- 3-41 White Mop Wringer Co. 48789 1- 7-41 Mosier Safe Co. 48790 1-17-41 Reinhardt Engineering Co. 559 00 49261 136225 Carnegie Illinois Steel Corp 1,950 50

210192 2102 Silberblatt & Lasker, Inc. 49,231 76 210193 2102 Silberbiatt & Lasker, Inc. 850 00

240 3 10

15 00 2 80

17 75 10 00

7 50 11 00 18 96 6 00

4 00 9 00

36 00 37 50 29 18

341 28 5 32

10 00 3 16 3 20

2 85 2 50 4 50

2 50

5 15

131 01

231 00

21,892 75

5,161 37 4,778 88 7,025 01

671 44 162 00 97 50

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1061

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

Law Department 49348 William C. Chandler 171 83

Department of Markets 48821 William Fellowes Morgan, Jr. 21 22 48434 1- 9-41 A. & S. Painting Co. 950 00 49807 Indemnity Insurance Co. of

North America 10 80 Mayoralty

49660 Byrnes MacDonald 10 90 49347 1-30-41 N. L. Crowley 10 90 48819 Puro Filter Corp. of America 4 75 48820 1-29-41 Official Steamship & Airways

Guide 4 00 Miscellaneous

48223 Relief and Pension Fund of Dept. of Street Cleaning 4,817 03

48224 48633

State Tax Commission 614 75 332-334 West 11th Street Corp 301 81

48634 1170 Fifth Avenue Corp. 1,593 18 48635 775 Park Avenue Corp. 2,418 82 48795 Cornet Press, Inc. 24 50 49824 12-31-40 New York Telephone Co. 18 99 49821 Corwith Brothers, Inc., agent

for Greenpoint Savings Bk 40 00 49819 New York Association for

Jewish Children 65 00 49179 Peter F. Reilly 20 42 49180 William J. Riley 33 50 49181 Moe Smith 18 75 49182 James B. Martin 40 75 49183 Joseph Gontarek . 35 25 49184 Adolph Gobel, Inc. 58 00 49185 Herman Klein 5 00 49186 Louis Kantrowitz 33 50 49187 American Ice Co. 64 93 49671 Vito Rondinello or Joseph L

Rudell, as his atty. 100 00 49672 Harold E. Winter 18 00 49346 1-18-41 George J. Zengerle 31 60 49705 Beth Israel Hospital 6,947 20 49706 Brooklyn Hebrew Orphan

Asylum 21,585 00 49707 Brooklyn Hospital 3,152 35 49708 Children's Aid Society 1,838 20 49709 Edwin Gould, N. Y. Fund,

2,815 71 49710

Lakeside School Jewish Hospital 7,981 80

49711 Jewish Hospital 7,159 55 49712 Jewish Memorial Hospital 1,044 75 49713 New York Hospital 11,116 58 49714 N. Y. Polyclinic Medical

School and Hospital 2,640 80 49715 St. Anthony's Hospital 15,606 00 49716 St. Joseph's Hospital, N. Y.

City 15,853 25 49717 St. Vincent's Hospital, Rich-

mond 9,613 60 49356 1-17-41 Louis J. Lirtzman 154 00 49354 Ross Restaurant, Inc. 176 80 49355 Roma Restaurant 112 00 '::14 Anthony Starcke 4 50 48815 Samuel Meyerson 4 50 48816 Herman Steyer 21 75 48817 Sidney H. Aarons 3 75 48818 Gottlieb Maier Co. 2 43 49704 Wassaic State School 638 00 49825 J. P. Scanlon 1 73 49826 Dominic Basani 12 94 49827 A. R. Martin 12 00 49828 Emmy Halfenstein 8 93 49829 Edison Savings and Loan As-

sociation 17 00 49830 South Shore Trust Co 6 75 49831 Eva Fitzpatrick 17 06 49832 Clinton Trust Co. as trustee

under declaration of trust dated Nov. 9, 1939 297 00

49833 Frederick J. Davis 504 00 49834 Isaac Saltz 134 55 49835 461 W. 44th St. Corp. 295 54 49836 Baldwin National Bank and

Trust Co. 20 92 49837 Seamen's Bank for Savings in

City of New York 966 00 49838 United Cigar-Whelan Stores

Corp. 138 00 49839 Gradwik, Inc., of New York 4,408 53 49840 570 W. 156th St. Corp 27 60 49080 Benjamin Ehrlich 87 10 49081 Michael F. Clifford 128 40 49082 Patrick J. Begley 140 60 49083 Michael F. Clifford 36 40 49084 Louis Frank 78 20 49085 Ludwig Lutz 25 20 49086 Ludwig Lutz 54 70 49087 Reginald C. Mershon 60 30 49088 Emanuel Morris 62 00 50168 United States Trust Co. of

New York and United States Trust Co. of New York as trustee under will of Clayton Adelbert Becker 4,525 00

50169 George Kindermann 138 11 50170 New Colonial Ice Co., Inc 1,159 20 50171 Manderkin Building Co., Inc. 278 70 50172 Broadway Savings Bank ... . 288 91 50173 Lexington Avenue Theatre &

Realty Corp. 7,887 47 50174 Chase National Bank of City

of New York 129 18 50175 United States Trust Co. of

New York 206 95 50176 Louis H. Pink, Supt. of Ins.

of State of New York, as liquidator in trust for credi-tors, et al of Lawyers Title & Guaranty Co. 1,695 80

48227 Annibale Civita 2 75 48228 Gordon Johnson & Selma

Johnson 52 19

1 062

THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

Invoice War- Date or rant Contract Name of Payee

Amount

No. Number

27A160 27A33 Arthur A. Johnson Corp. & Necaro Co., Inc. 17,274 83

94A280 94A6 Daniel J. Rice, Inc. 3,299 79 48631 Adrien L. Beineix 130 00

Department of Purchase 50053 134967 Kennedy Valve Mfg. Co. 9,486 80 48856 Bronx Gear & Bearing Co ,

Inc. 198 10 48857 11-26-40 Mahoney-Clarke, Inc. 48858 11-15-40 Strickland Foundry & Ma-

chine Works, Inc. 48845 12-30-40 I Heyward Paint Co,

135918 48611 1-13-41 Smyth-Donegan Co. 48612 T. E. Conklin Grass & Copper

Co., Inc. 48599 133121 Westinghouse Electric Sup-

ply Co. 48600 135413 Loeser Laboratory, Inc. 48601 134646 Westinghouse Electric Sup-

ply Co. 48602 135581 Laurel Lumber Co., Inc. 49093 133161 Charles Bruning Co., Inc. 49094 136173 International Business Ma-

chines Corp. 49095 135149 James F. Newcomb Co., Inc. 49096 135149 James F. Newcomb Co., Inc. 49097 135149 James F. Newcomb Co., Inc 49098 135200 Security Steel Equip. Corp 49308 10-25-40 Evans Air Products 49309 11-25-40 Parke Davis Si. Co 49310 1-17-41 International Vitamin Corp 49311 1-15-41 Portable Light Co., Inc 49312 1-22-41 Acme Canvas & Rope Co ,

Inc. 49313 12-31-40 Cincinnati Time Recorder Co. 49314 1-16-41 Edward Beards & Son, Inc 49315 12-27-40 Sika, Inc. 49316 Well Bros., Inc. 49317 1-13-41 Lafayette Radio Corp. 49318 Belmont Packing & Rubber

Co. 49319 1-21-41 M. J. Fitzgerald Co 49320 1-21-41 Julius Fowl, Inc. 49321 11-22-40 Atlas Fire Equipment Co ,

Inc. 49332 11-20-40 Rawson Elec. Instr. Co 48825 American Bank Note Co 49018 135553 Cross, Austin & Ireland Lum-

ber Co. 49019 136640 Mead, Johnson & Co. 49020 12-24-40 j Difco Laboratories, Inc

133081 49021 133060 Triangle Litho Print Co., Inc. 49022 132983 Economy Clean Towel Sup-

ply Co., Inc 49023 132975 General Aniline & Film Corp. 49024 1353% Cheplin Biological Labs., Inc. 49025 133059 Schering & Glatz, Inc. 49026 134213 Acme Visible Records, Inc 49027 134697 C. W. Crane & Co., Inc.. 49028 134733 Socony-Vacuum Oil Co., Inc. 49029 135577 Sears Roebuck & Co. 49030 11-25-40 N. Y. Post Graduate Medical

School & Hospital

49031 1-20-41 Topping Bros., Inc 48632 1-20-41 Albert Hein 49846 136659 Swift & Co., Inc. 49847 136272 Wesson Oil & Snowdrift Sales

Co. 49848 136434 Armour & Co. 49849 134973 New Dorp Coal Corp. 49850 133128 Haloid Co. 49851 135491 Comet Press, Inc. 49852 134547 American Cystoscope Makers,

Inc. 49853 135095 Irving Trust Co., assignee of

Hallco Printing Co., Inc 49854 133146 N. Y. Carbonic Co. 49855 135573 General Steel Products Corp. 49856 136296 Independent Pneumatic Tool

Co.

49857 135435 George W. Warner & Co , Inc.

49858 136552 H. Kauffman & Sons Saddlery Co.

49859 135841 Campbell Foundry Co 49860 135571 American Lumber Co., Inc 49861 134900 Finnell System, Inc. 48840 1-20-41 A. R. Tietjen 48841 1-11-41 T. W. Smith Co. 48842 12-18-40 Rinek Cordage Co. 48843 12-16-40 American Flag Co. 48829 133604 Knox Glass Associates, Inc 48254 1- 9-41 Mueller Co.

48255 10-31-40 Peter A. Frasse & Co., Inc..

48256 Atlantic Electrical Distrib-

utors, Inc. 48257 1-14-41 Walter Kidde & Co., Inc... 48258 12-20-40 Rinek Cordage Co. 48259 1-20-40 Granville-Sellers, Inc 49143 133528 H. B. Hosmer, Inc. 49144 135398 Ciba Pharmaceutical Products,

Inc. 49145 135135 Premo Pharmaceutical Lab-

oratories, Inc. 49146 136207 Best Textile Corp. 49147 136089 Chilton Paint Co. 49148 136252 Dannemiller Coffee Co 49149 136297 Francis H. Leggett & Co.... 49150 132998 Dooley-Angliss Co.

49151 134885 Washine National Sands, Inc 49152 135424 Parke Davis & Co 49153 11-26-40 A. L. Cahn & Sons, Inc 49154 9-24-40 Mack-Internatl. Motor Truck

Co. 49155 1-13-41 Weldin

rpg Engineering Sales

Corp.

49156 1-14-41 Peter A. Frasse & Co., Inc

1-20-41 Kemp, Day & Co. 939 40 Simensky & Levy Corp 4,705 69

1-21-41 Federal Hardware Co., Inc 3 60 12-21-40 Armour & Co. 3,674 01

Elkhart Brass Mfg. Co. 106 50 1-16-41 John J. Bunck & Co 68 58

48885 11-30-40 Bishop, McCormick & Bishop 308 00 48886 E. A. Wildermuth 71 17 48887

Lee Tire & Rubber Co. of

New York, Inc. 218 99 48888 Durham Co., Inc. 55 10 48874 134585 Vought & Williams, Inc. 31 20 49052 1-16-41 H. B. Hosmer, Inc. 39 33 49053 Eugene Dietzgen Co., Inc. 46 10 49054 12-27-40 N. Y. Loose Leaf Corp. 14 74 49055 1-11-41 Eastman Kodak Stores, Inc. , 5 88 49056 11-28-40 Standard Scientific Sup. Corp. 21 00 49057 12-10-40 Lindsay Laboratories 2 00 49058 12-21-40 Corporate Press, Inc. 471 33 49059 12-10-40 James F. Newcomb Co., Inc 35 00 49060 Keystone Envelope Co. 88 25 49061 Baitinger Electric Co., Inc 66 51 49062 12-19-40 Art Metal Constr. Co. 607 00 49063 1-23-41 Goodall Rubber Co., Inc 42 00 49064 1-11-41 Arthur J. Rieser Panel & Ve-

neer Co., Inc. 51 84 49065 City Trading Co., assignee of

Paul Schaad 38 05 49066 1-13-41 Worthington Pump & Machy.

Corp. 47 64 49323 1-30-41 Jacob Zucker, Inc. 57 23 49324 1-21-41 John Minder & Son, Inc. 120 19 49325 Solomon Bros. 437 15 49326 1- 9-41 Simensky & T.evy Corp. 6 26 49327 1-14-41 John Minder & Son, Inc. 86 94 49328 Eimer & Amend, Inc. 36 35 49329 1-16-41 Jaclin Stationery Corp. 7 20 49330 Crane Oxygen & Ambulance

Co., Inc. , 12 00 49331 Comet Press, Inc. 1,025 58 49332 H. B. Hosmer, Inc. 9 70 49333 1-17-41 Warden, Sing Sing Prison 6 40 49334 Eckley Dental Sup. Co., Inc. 7 10 49335 10-31-40 Troy Foundry Co., Inc. 120 00 48859 134031 Johnson & Johnson 1,255 37 48860 133618 J. Rabinowitz & Sons, Inc.. 80 85 48861 132981 Dooley-Angliss Co. 291 60 48862 135546 E. R. Squibb & Sons 56 06 48863 136115 Keystone Bolt & Nut Corp 129 40 48593 1-20-41 Graybar Electric Co., Inc. 15 00 48595 1- 9-41 Franklin Hardware Co. 496 80 48596 11-29-40 Durham Co., Inc. 79 92 48597 11-27-40 Pennsylvania Flexible Metal-

lic Tubing Co. 572 15 48583 135436 S. Weinstein Supply Co. 355 44 48584 135616 Dictaphone Corp. 968 00 49099 136273 R. C. Williams & Co., Inc. 1,877 25 49100 134108 Dooley-Angliss Co. 749 79 49111 Auto-Lectric Distributors 52 47 49112 American-La France-Foamite

Corp. 149 43 49113 1-14-41 Henricks & Howell 407 50 49114 10-23-40 Ilsley Doubleday & Co. 21 60 49115 1-25-41 Aroostook Potato Co. 138 03

48629 Lawrence Abruzzo 70 00

48630 Lawrence Abruzzo 70 00 Register, New York County

49823 1-29-41 American Stamp Mfg. Co. 3 00 Register, Kings County

48828 National Time Recording Equipment Co. 16 50

Department of Sanitation

49350 James F. Dwyer 106 28 48506 1-27-40 M. & H. Auto Body Repair

Co. 36 00

48824 Relief & Pension Fund of De- partment of Street Clean-ing, William F. Carey, Commissioner of Sanitation, as Treasurer & Trustee 240,000 00

Sheriff, New York County

49351 New York Telephone Co 304 91

48826 Daniel E. Finn, Jr. 108 30 Sheriff, Queens County

49689 Maurice A. Fitzgerald 6 50

49673 Maurice A. Fitzgerald 9 75

49674 Maurice A. Fitzgerald 7 50 Board of Transportation

50059 12-30-40 Lanston Monotype Machine Co., Barrett Adding Mach. Div. 30 81

Board of Transportation-B.M.T. Division

7301 City of N. Y., Board of Trans. N. Y. C. Transit System, Cashier's Account, B.M.T. Division 2,292 95

7302 Jeremiah A. O'Leary r 250 00

7303 Dominic B. Griffin 20 00

7304 Benjamin Kialer 15 00

7305 Berry H. Horne 61 50

7306 Emanuel Grodsky 6 75

7307 N. M. George 93 80

7308 Harry Birnbaum 7 00

7309 T. G. Campbell 6 57

7310 James B. M. McNally 350 00

7311 Jean Lahn 7 40

7312 Clarence P. Howley 45 00

7313 Alexander J. Sherman 25 05

7314 A. Walter Murdock 28 33

7315 Gerald T. Grady 145 00

7316 Samuel Goldstein 13 25

7317 Michael Schultz 242 13 7318 William H. Robinson 30 00 7319 J. Road Smith 40 00 7320 Louis A. Zimmerman 14 60 7361 Westinghouse Elec. & Mfg

Co. 215 62 7362 Winsted Div., Hudson Wire

Co. 317 7363 The Acme Salt Co. 31 85

7364 Colonial Beacon Oil Co. 84 52 7365 The Glidden Co. 458 57 7366 The Martindale Electric Co 3 75 7367 Montgomery & Co., Inc. 5 83 7368 T. W. Smith Co. 4 41 7369 Standard Oil of N. Y., Div. of

Socony-Vacuum Oil Co., Inc. 415 56

7370 J. C. MacElroy Co., Inc. 935 95 7371 Kay & Ess Co. 79 20 7372 St. Louis Car Co. 268 65 7373 W. F. Prior Co., Inc. 14 25 7374 The J. B. Ford Sales Co. 186 72 7375 The Eileen Co. 123 55 7376 The Sherwin-Williams Co. 129 54 7377 Erie Bolt & Nut Co. 24 67 7378 Clawson & Bals, Inc. 116 58 7379 Handy Folding Pail Co., Inc. 59 74 7380 Thomson Hill Brake Service 54 10 7341 Imperial Rubber Co. 488 40 7342 H. F. Keegan Co. 20 33 7343 Lutz Lumber & Moulding

Corp. 4 90 7344 lchabed T. 11 illiams & Sons 264 15 7345 E. A. Wildermuth 945 74 7346 American Petrometal Corp. 76 25 7347 The Newcomb Spring Corp 7 46 7348 Firth-Sterling Steel Co. 1 47 7349 Baitinger Electric Co., Inc 199 34 7350 Hubbell & Miller 67 37 7351 Kay Rubber Co. 26 46 7352 Keystone Bolt & Nut Corp. 3 15 7353 J. K. Larkin & Co., Inc. 24 40 7354 Maclene Hardware Co. 556 90 7355 Mahoney-Clarke, Inc. 8 32 7356 The E. R. Merrill Spring Co. 323 22 7357 Railway Specialty Corp. 191 22 7358 John R. Robinson 17 64 7359 Traction Supply & Equipment

Co. 678 04 7360 Van Praag Sales 23 52

Transit Commission 7321 Joseph Millett 1 00 7322 West Publishing Co. 5 00 7323 Russell & Co. 19 00 7324 J. & C. Ernst 1 67 7325 J. Cohen & Bro. 77 26 7326 F. A. Brady, Inc. 45 56 7327 Crane Packing Co. 91 83 7328 Chester F. Geiler 114 41 7329 Goodyear Sundries & Mech.

Co., Inc. 6 47 7330 Globe Sanitary Products Corp. 42 11 7331 Bemis Car Truck Co. 222 12 7332 Greene Wolf Co., Inc. 28 48 7333 Cap Screw & Nut Co. of

America, Inc. 30 21 7334 Astrup Co., Inc. 43 22 7335 American Cyanamid & Chem-

ical Corp. 155 62 7336 Hildreth Varnish Co., Inc. .. 39 04 7337 Ace Belting Co., Inc. 11 21 7338 Jacob Bayer Lumber Co. ... 75 53 7339 Heywood Wakefield Co. .... 99 96 7340 James L. Howard & Co. .... 49 39

48797 Mack Homburg 134 36 48798 1-24-41 Oak Press 37 50

Triborough Bridge Authority 11792 George Malvese & Co. 14 25 11793 Anchor Post Fence Co. 3,017 87 11794 New York Plumbers' Special-

ties Co., Inc. 1,249 50 11795 Little Rob's Indian Sales 361 00 11796 Robley Press Service, Inc. 358 75 11797 Electric Storage Battery Co 33 37 11798 I. Edward Brown, Inc. 13 50 11799 Tully & Di Napoli, Inc. 993 60 49426 Luisa Scafuri, or Treas., City

of New York 285 41 49427 Luisa Scafuri, or Treas., City

of New York 288 21 49428 Treas., City of New York for

benefit of an unknown owner 2,311 64 49429 John M. O'Connor or Treas ,

City of New York 2,311 64 49430 Moses Fischer and Abraham

Fischer, or Treas., City of New York 128 42

49431 Thomas Monte or Treas., City of New York 77 05

49432 Sarah Feifer or Treas., City of New York 154 10

49433 Benjamin Shiffman or Treas , City of New York 51 36

49434 Pittsburgh White Metal Co , Inc., or Treas., City of New York 8,219 17

49435 John M. O'Connor or Treas , City of New York 914 38

49405 Tully Venturini or Treas , City of New York 1,605 82

49406 Tully Venturini or Treas , City of New York 1,605 82

49407 Antonetta Calamia or Treas , City of New York 5,200 00

49408 Antonetta Calamia or Treas , City of New York 1,000 00

49409 Antonetta Calamia or Treas , City of New York 750 00

49410 Antonetta Calamia or Treas , City of New York 500 00

49411 Antonetta Calamia or Treas. of City of New York 200 00

49412 Antonetta Calamia or Treas. of City of New York 200 00

49413 Antonetta Calamia or Treas. of City of New York 200 00

49414 Antonetta Calamia or Treas. of City of New York 1,196 57

49415 Anthony Napoleone or Treas.

53 40

68 15 574 30

54 39

10 77

95 47 264 98

242 46 340 47 137 90

926 68 354 76

1,280 80 1,799 97

245 10 1 50 2 09

17 50 7 20

20 80 45 20

132 00 105 00 12 59 7 20

31 44 16 01 43 69

19 26 6 95

1,687 50

94 00 22 19

149 65

143 15

816 01 726 45 62 00

1,054 14 157 23 554 04

10,178 19 -IS 13

10 00 600

24 37 19 77

280 41 118 66 61 85

391 57 4,038 40

399 66

153 30 14 40 15 67

34 00

23 85

1,844 03 1,305 29

488 22 375 00 19 00

3 24 160 80 193 20 380 50 28 50 36 62

36 75 24 00

766 65 30 42

139 36

1.225 50

645 00 4,276 20 1,720 66 2,460 00

580 00 2,675 29

35 34 2,195 20

53 00

16 52

235 15 7 01

49157 48880 48881 48882 4:3 48884

Invoice War- Date or rant Contract

Name of Payee

Amount No. Number

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1063 ell

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

135914 Economy Bias Binding Co.... 52174 48 00 No. Number No. Number 134259 Educational Test Bureau 52175 36 00

49416 B-156 Si 36 B-155 Martin J. Weber 237 62 C0126 Embury II, A. 11651 1,190 21

Comptroller, City of New 135915 Ettl Studios, Inc. 52176 118 30 of City of New York

George Donigian or Treas. of City of New York 51 36 York , Agent New York

of City of New York 2,000 00 count TU- :700 Tunnel Authority, Ac-

136915 Fairbanks Co. 51991 3,425 00 19 Hose.,017 81 135514 Flushing Hos.

11650 11,549 82

49436 Isabella Mentisana or Treas. City 51815 791 66

TM6 Euclid Constr. Co

49437 Isabella Mentisana or Treas. Board of Water Supply 136736 Forest Products Co. 52013 1,669 20 of City of New York 1,000 00 49993 1-16-41 Air Conditioning Utilities Co. 116 00 H8 Garofano Const. Co.

49438 Isabella Mentisana or Treas. 49994 12-17-40 Remington Arms Co., Inc... 56 58 133489 Gehron, William 11654 36,343 39 51936 5,534 24

of City of New York 800 00 49995 Roger W. Armstrong 21 10 Garofano Const. Co. PW271981 26,290 49

49439 Isabella Mentisana or Treas. 49996 1- 2-41 Brockway Westchester Sales 135187 General Manifold Ptg. Co.... 52463 160 .30 of City of New York 750 00 and Service, Inc 67 25 134261 Ginn & Co. 52177 39 60

49440 Isabella Mentisana or Treas. 49997 1-21-41 James Gray, Inc 83 85 133728 Ginn & Co 52180 87 00 of City of New York 500 00 49998 Kee Lox Mfg. Co 177 14 133727 Ginn & Co 52181 4,095 00

49441 Isabella Mentisana or Treas. 49999 Lehr Auto & Electrical Sup- 133729 Globe Book Co. 52178 383 00 of City of New York 250 00 ply Co., Inc . 2°° 19 136535 Grover, Herman 51980 581 41

49442 Isabella Mentisana or Treas. 1- 1-41 Katonah Garage 2 00 135957 Grumbacher, M. 52179 229 00

49443 Isabella Mentisana or Treas. of City of New York

of City of New York 80

2338 547113

New York State Electric &

William F. Miller and Blake Gas Corp.

24 16 PW24845 Gruss, Droste & Moller, Inc. PW248659 7,462 13

135095 Hallco Prtg. Co., Inc. 52006 202 71

49444 Isabella Mentisana or Treas. Washington 52020 204 06 240 07 48786 127068 S. A. Healy Co.

100 00 132985 Haloid Co.

49417 Manufacturers Trust Co. as of City of New York 119,193 35 135188 Hallco Prtg. Co., Inc 52189 626 15

Department of Water Supply, Gas and Electricity 135188 Hallco Prtg. Co., Inc 52454 123 60 trustee for certificate hold- 52187 90 00

Edward W. Seelig 30 10 133735 Hammett, J. L., Co.

52186 54 00 ers in a mortgage bearing 48523 Frank E. Hale

Bond & Mortgage Guar. Co. 48525 48526 Primo Porcella

1602723 403787

52210 340 00

48524 Frank Kaye

11317 4437 Harcourt,

Hardman a r c ou r t , , Brace

Peck &&

Ca C o 52209 680 00 Guarantee No. 185933 of

134444 Hardman, Peck & Co under a declaration of trust H. Simmons 8 00 dated Oct. 19. 1938, or

133738 Harper & Bros 52468 22 07 48527 William H 48528 2 60

Treas. of City of New York 830 68 William Flannery 133889 Harris Structural Steel Harry May

51560 19,711 24 48529 Ma

49418 Manufacturers Trust Co. as 5 00 133742 Heath, D. C. & Co 52184 254 10

Co. 52185 816 00

ers in a mortgage

C. D. , Thomas M. Miley 42 45 133645 Heller, Tobias & Co.

4 40 134263 Heath, D C & Co 51558 10,480 50

48530 William Tracy trustee for certificate hold

48530

bearing 48531 48532 Bart F. Greene

52160 909 33 Guarantee No. 185933 of 37 85 133744 Hinds, Hayden, Eldredge

50054 134967 Kennedy Valve Mfg. Co..... 2,564 00 7 02 134265 Hinds, Hayden, Eldredge

52182 19 80 Bond & Mortgage Guar. Co. 48533 Henry R. Bright 52161 246 06

under a declaration of trust 133743 Hinds, Hayden, Eldredge

dated Oct. 19, 1938, or 50055 134967 Kennedy Valve Mfg. Co..... 4,358 8,0 51816 791 66 Treas. of City of New York 11,498 08 49264 134842 Warren Foundry & Pipe Corp.

317 55 135515 Holy Family Hosp.

52183 23 35

49420 Anna Kerstein or Treas. of 49265 134842 Department of Purchase 24 13 135189 Home News Press

521 67 50 48504 10-31-40 Ross Valve Mfg. Co., Inc...

28 70 133653 Houghton Mifflin Co.

49419 Anna Kerstein or Treas. of City of New York 5,232 87

48505 1-22-41 Joseph G. Pollard Co., Inc. 82 50 134928 Howard Coal and Coke Co... 51987 9,124 47

48823 CO-108 Hunt Co., R. W. 11653 75 29

City of New York 3,500 00 Town of Lexington 89 70 135858 Industrial Dist., Inc. 52205 27 50

49421 Patrick Igoe or Treas. of City of New York 770 54 48594 48591 11- 4-40 Joseph A. Izzo

Birn Factors Corp., assignee of Connolly & Duffy, Inc

29 47 136223

KInathern,na

Jesse E.

Co. 135517 Jamaica Hospital

52467 132 00

51817 791 66

49422 Michael Ganage or Treas. of 15 27 51557 55,717 50 City of New York 13 35 48592 Louis Feldman 33 07 128984 Kahne, Roy 51956 99 16

49423 Peter B. Scanlon or Treas. of Department of Welfare 134102 Kennedy, John, and Co. 51958 90 75 City of New York 2,500 00 48610 12-13-40 Underwood Elliott Fisher Co. 4 10 134102 Kennedy, John, and Co. 51959 97,446 00

49424 Peter B. Scanlon or Treas. of 50839 William Hodson, Commis- 135520 Knickerbocker Hospital 51818 1,187 50 City of New York 3,150 68 sioner, Purchase Account.. 26,102 32 134063 Laboratory Furn. Co. 51988 142 00

49425 Francis X. Archibald as sue- 50840 William Hodson, Commis- 133655 Laidlaw Bros., Inc. 52190 34 50 cessor trustee under last sioner, Home Relief Acct.. 259,874 76 136639 Lederle Labs. 52022 318 35 will and testament of Mary 50841 William Hodson, Commis- 133515 Libien Press, Inc. 51994 627 49 Caulfield, dec'd, or Treas. of sioner, Purchase Account.. 18,283 12 134867 Lynn Const. Co., Inc. 51934 4,317 32 City of New York 5,650 68 135414 Maclane Hardware Co. 52008 39 02

49391 Nicola Scannapieco and Nun- OFFICE OF THE COMPTROLLER 135927 Maclane Hardware Co. 52208 13 60

of City of New York 3,400 00 CO-100 Madigan-Hyland 11649 458 89 ziata Scannapieco or Treas.

49392 Nicola Scannapieco and Nun- VOUCHERS RECEIVED IN THE OFFICE OF THE 135927 Maclane Hardware Co. 52465 52 20

COMPTROLLER ON MONDAY, FEBRUARY 17, PW271-29 Madigan-Hyland ... PW271-982 4,331 62

ziata Scannapieco or Treas.

136397 Meredith Healy Halloran 51954 1,453 10 1941.

49393 of City of New York 1,000 00 Hereinbeiow is a statement of all vouchers received a 133955 Midtown Chevrolet 51995 1,517 31

Nicola Scannapieco and Nun- the office of the comptroller on this date in which is 135820 Moore Cottell 52016 49 75 ziata Scannapieco or Treas. 52156 697 12

500 00 shown the contract number of a contract), the name of 135874 Motolene Co., Inc.

49394 of City of New York payee, the department number (if other than a contract), 135875 Myhl, Otto 52159 2,180 30

Nicola Scannapieco and Nun- the tickler number and the amount of the voucher.

136643 Natl. Aniline Chem. Co. 52028 32 89 ziata Scannapieco or Treas.

JOSEPH D. McGOLDRICIC, Comptroller. 136403 Natl. Pad and Tab. Co. 52157 1,014 53 of City of New York 250 00

49395 Nicola Scamrapieco and Nun- 135770 Natl. Pad and Tab. Co. .... 52158 239 64

136266 Natl. Kream Co., Inc. 51996 201 47

51997 890 66 ziata Scannapieco or Treas. Contract Vouchers 136265 Natl. Biscuit Co.

of City of New York 1,528 08 Contract ridder

135149 Newcomb, James F., Co., Inc 52007 189 85 493% Gabriele Peluso or Treas. of 134873 New Dorp Coal Corp. 52282 264 03

City of New York 3,500 00 No. Name of Payee • No. Amount 129971 N. Y. Telephone Co. 51696 299 93 49397 Gabriele Peluso or Treas. of 136320 Addressograph Multigraph ... 52461 $7 75 134855 Ortman, Lawrence J. 51814 298 69

City of New York 1,000 00 135000 Ahrend, D. H., Co., Inc..... 52005 335 92 135196 Pacific Printing Co. 52459 55 25 49398 Gabriele Peluso or Treas. of 431 50 PW271106 Allen-Morrison Sign Co. PW271983 5,731 86 135197 Pascale, P. E., and Co. 52463 47 00

49399 City of New York 135571 American Lumber Co. 52030 122 70 135772 Peabody Seating Co. 51963 1,752 68

Gaetana Peluso, formerly 51964 3,995 03

135761 Amer. Window Shade Mfg... 51962 2,326 90 135772 Peabody Seating Co. known as Gaetana Giaco-

135761 Amer. Window Shade Mfg... 51965 1,510 30 136599 Peabody Seating Co. 51977 1,754 50

NewY mazzo,

or or Treas. of City of

000 133133 Amer. Oxygen Service Corp.. 51992 33 58 136193 Pearson, A., Sons, Inc 51989 1,171 80 k 5, 00

136367 Plymouth Sales Co PW217-5 Psaty & Fuhrman, Inc. ..PW217-379 121,637 37

51970 5,390 61

133133 Amer. Oxygen Service Corp.. 51992 13 14 49400 Gaetano Peluso, formerly 133133 Amer. Oxygen Service Corp.. 51992 243 82

known as Gaetano Giaco-

133155 Amer. La France Foamite.... 51993 284 55 135137 Purity Drug Co., Inc. 51998 159 50 mazzo, or Treas. of City of

135948 Arabol Mfg. Co. 52163 935 00 134908 Reilly and Craven Supply.... 51486 412 52 New York 1,000 00 135178 Andrews, H. P., Paper Co 52457 49 00 136194 Reilly and Craven Supply.... 51485 923 13

49401 Gaetano Peluso, formerly 134756 Arkay Co. 51%1 14,023 80 136617 Reilly and Craven Supply.... 51612 5,068 38

known as Gaetano Giaco- 135676 Arkay Co. 51967 13,145 88 133305 Remington Rand, Inc 52017 625 00

mazzo or Treas. of City of 750 00 135834 Art Crayon Co., Inc 135055 Rice, Daniel J., Inc. 51957 1,947 00

52162 215 69 49402

New York 134957 Atlantic Coal & Coke Co 51981 17,544 47 132707 Rice, Daniel J., Inc. 51966 1,870 00

Gaetana Peluso, formerly 51968 2,002 00 known as Gaetano Giaco- 136057 Bleachine Mfg. Corp. 52165 27 20 133676 Rice, Daniel J., Inc.

51972 2,200 00 133112 Blood Trans. Betterment 52025 54 00 133677 Rice, Daniel J., Inc.

mazzo, or Treas. of City of 51973 7,281 00

500 00 134856 Bradley, Mahony Coal Corp... 51487 365 31 133677 Rice, Daniel J., Inc.

49403 New York

199185 Brewer Dry Dock Co 51740 22,663 70 PW27167 Roman Landscape Con. Co. PW271984 10,422 40

Gaetana Peluso, formerly 136046 Royal Glass Wks. Corp. .... 52031 47 24 known as Gaetano Giaco- 135840 Brown, Arthur, & Bro 52166 28 50

1,502 Brown, Arthur, & Bro. H-9 Rusciano & Son Corp. 11652 35,225 10

mazzo, or Treas. of City of 52167 292 50 52015 570 00

52464 2,863 00 134730 Ryan, N., Co., Inc New York 250 00 135950 Brown, I. Edward, Inc

136384 Bulkley, Dunton & Co. 32164 172

50 136652 Schieffelin and Co. 52029 9 80

49404 Gaetana Peluso, formerly 52194 1,842 00 136672 Burroughs Wellcome Co 52026

101 91 133800 Scribner, Charles, Sons known as Gaetana Giaco- 51999 15 18 mazzo, or Treas. of City of 135233 Burns Bros.

51982 406 99 136508 Seeman Bros., Inc.

52003 368 38 New York 719 17 133664 Caldwell, E. F., & Co.

51971 2,776 77 136565 Sharpe Dohme, Inc.

52192 156 24

133803 Silver Burdett Co. 135163 Carey Press Corp. 52193 3,780 00 New York City Tunnel Authority 52168 516 51 135748 Silver Burdett Co.

4398 Davis, Delaney & Harrs, Inc. 76 00 135163 Carey Press Corp. 52456 202 79 135612 Singer, L. W., Co. 52191 516 00

4399 Martin J. Weber 83 65 136200 Cardinal Engin. Co. 51974 850 00

4400 Pace Press 960 83 136200 Cardinal Engin. Co. .51975 850 00 132752 Socony Vacuum Oil Co. .... 52022 4,987 56

135912 Citrin, Charles, & Sons

52169 1,189 74 136432 Socony Vacuum Oil Co. .... 52023 1,100 82

4401 Martin J. Weber 920 00 135913 Cinray Products Co., Inc 136432 Socony Vacuum Oil Co. .... 52023 87 15

4402 Gordon-Glover-Greene Print- 52466 23 00 136432 Socony Vacuum Oil Co. .... 52023 1,243 92 ing Corp. 2,299 42 133710 College Entrance Book Co.... 52170 198 50 133198 Squibb Sons, E. R. 52004 15 88

4403 Pyr-Fyter Products 81 60 135765 Contract Sales, Inc. 51969 1,696 00 136244 Standard Brands, Inc. 52000 2,015 40

4404 Martin J. Weber 235 16 136827 Cook, Robert 51935 2,082 50 135265 Standard Bitulithic Co. 52010 4,175 93

4406 Electro Sun Co., Inc. 35 43 135184 Corporate Press, Inc. 61 93 135184 Corporate Press, Inc.

52207 108 20 134735 Steers, Henry, Inc. 52011 2,995 92

4405 Joseph Kurzon, Inc. 52206 274 10 PW2109 Standard Scientific Sup. Co. PW210196 929 67

4407 Manning, Maxwell & Moore, 135238 Dexter, Carpenter Coal Co.... 51983 4,059 16 134192 Stokes, Frederick A., Co. .... 52469 16 09 , 19 60 134923 Dexter, Carpenter Coal Co.... 51985 1,626 44 135061 Stuehringer, John Inc. 51976 1,218 79

0-45 Westinghouse Electric Supply 134923 Dexter, Carpenter Coal Co.... 51986 2,975 28 135063 Supreme Elec. Equip. Co..... 51978 2,398 12 Co. 761 93 134923 Dexter, Carpenter Coal Co.... 51984 4,863 23 135063 Supreme Elec, Equip. Co..... 51979 1,304 58

0-46 Lilien Hardware & Supply 136325 Dick, A. B., Co. 52171 358 50 126558 Tachau and Vought 51559 2,181 07 Corp. 122 15 131837 Dierks Heating Co. 51960 2,002 00 133807 Ten Cent Books, Inc. 52198 70 00

0-47 Philip S. Kantor 523 80 134678 DiGeronimo & Desiderio 51955 2,700 00 135201 Tenny Press 52455 50 65 0-48

0-49 C. E. Shepnard Co. 18 00 135844 Downtown Saw Works

52172 1 35 136786 Texas Co. 20 Monsanto Chemical Co.

36 50 135185 Driscoll, Schalk Ptg. & Bdg.. 52173 25 46 136786 Texas Co. 55201199 3941 77

B-154 Bryant Press, Inc 382 00 135185 Driscoll, Schalk Ptg. & Bdg. 52460 38 00 136786 Texas Co. 52019 222 20

THE CITY RECORD TUESDAY, FEBRUARY 18, 1941 1064

No. Contract

Name of Payee No. Amount Tickler Name of Payee

Dept. Tickler No. No. Amount

Dept. Tickler Name of Payee No. No. Amount

135897 Thread Mills, Inc. 135896 Thorp Sporting Goods, Inc 135939 Tobin, M. J. Co., Inc. 134740 Tribors Carting Corp.

B-12 Turecamo Cont. Co., B. 133898 Underwood Elliott Fisher 136051 Union Metal Mfg. Co. 135705 United Carting Co. 133808 Universal Map Co., Inc. 135435 Warner, George W., Co., Inc 135435 Warner, George W,, Co., Inc 135435 Warner, George W., Co., Inc 135203 Waring Central Co., Inc. 135203 Waring Central Co., Inc. 135203 Wiring Central Co. 130324 Watson Flagg Engrg. Co. 134646 Westinghouse Elec. Sup. Co 134646 Westinghouse Elec. Sup. Co 134646 Westinghouse Elec. Sup. Co 134371 Williams and Wells Co. 136274 Wilson and Rogers, Inc. 134371 Williams Wells Co. 134288 Winston, John C., Co.

8 Woodcrest Const. & Rosoff Bro 135903 Wool Novelty Co., Inc. 136421 Wool Novelty Co., Inc. 133660 World Book Co.

52196 27 75 52197 256 29 52195 2,105 85 52012 432 94 11648 11,472 30 51990 118 26 52018 52024 52199 52009 52009 52009 52155 52200 52458 51561 52021 52021 52021 52001 52002 52014 52201

7,068 00 409 56 220 40 16 71 6 64

16 81 73 40 96 50

134 00 8,809 28

5 39 1 37 2 11

13 16 1,607 74

25 13 2.916 00

s. 4418 61,085 29 52202 80 96 52203 442 83 52204 4 95

Other Than Contract Vouchers (Key to Department Numbers May Be Obtained at Room

720, Municipal Bldg., Manhattan)

Name of Payee Dept. Tickler

No. No. Amount

Aaron's Men's Shop 99 Abel, Ezra 23 Abel, Ezra 23 Abel, Ezra 23 Abel, Ezra 23 Abraham, H., Inc 79 Acker & Man, Inc 28 Acme Grate Co, Inc 28 Acme Salt Co. 901 Adams, William A. 68 Adams, William A. 68 Addressograph-Multigraph Corp. 58 Addressograph-Multigraph Corp. 74 Addressograph-Multigraph Corp. Aeolian Skinner Organ Co. Aetna Life Ins. Co Alco Mfg. Co. All Steel Scale Co, Inc American Airlines, Inc American Flag Co. American Flag Co. Amer. Pharmaceutical Co, Inc American Book Co. American News Co., Inc American Stamp Mfg. CO. . Amer. Home Economics Assn American Flag Co. Amorose, Peter F. Amsterdam Bros., Inc Amsterdam Bros., Inc Anderton, Elizabeth P. Anderson, James S. & Co. 864 Aetna Casualty Surety Co. 68 ApffeL Phillip Co. 84 Appelbaum, Frieda 864 Archer, Joseph 23 Arkin, Bernard 734 Alison Exterm. Co. 28 Ascher, Leonora 81 Ashworth, Harry T. 68 Assoc. Paper Prod. Co, Inc 28 Associated Press 58 Assn. Real Est. Corp. 864 Assn. Real Est. Corp. 864 Assn. Real Est. Corp. 864 Assn. Real Est. Corp. 864 Assn. Real Est. Corp. 533 Assoc. Carpet Corp. 84 Agin* Joseph 314 Atlas Staty. Corp. 734 Atlas Recording Mach. Corp. 77 Atlantic Elev. Co, Inc 84 Auerbach, IL W. 77 Autovent Fan & Blower Co. 99 Baitinger Elec. Co, Inc. 79 Bailey Meter Co. 84 Baker Taylor Co. 28 Baker & Taylor 84 Baldassano, Richard 81 Barzaghi, Rosa I. 864 Barzaghi, Rosa I. 864 Barzaghi, Rosa I. 864 Barzaghi, Rosa L. 864 Barzaghi, Rosa I. 864 Barzaghi, Rosa I. 864 Barzaghi, Rosa I. 864 Barnes, A. S. Co. 28 Barry, William J. 314 Bausch & Lomb Optical Co 61 Bausch & Lomb Optical Co 84 Bayer, J. Lumber Co. 79 Bayer, J. Lumber Co. 79 Bayside Fire Dept., Inc 90 Beaydry, Thomas A. 76 Beck Duplicator Co. 79 Beck Duplicator Co. 8 Bedell, L., Ida A., est. of 864 Beekman Paper Card Co, Inc... 28 Belikoff, J. 27 Bender, M., and Co. 515 Benda Chas. E. 81 Berger Mfg. Div. Republic Steel 61 Berengarten, Adolph 28 Berge, J. & H 734 Berze, H. J. and Son, Inc 8 Berry St. Garage, Inc 864 Berry St. Garage, Inc 864 Beseler, Charles Co. 84

13 15 275 12 18 43 90 35

136 66 201 00

3 78 200

637 59 64 25 86 94 23 45 69 17 2 35

993 50 9 00

585 00 1,341 00

5 88 13 23

3 00 11 00 3 00

175 80 173 18 173 13 56 66

203 75 9 20

772 91 73 60 35 10 5 25

12 45 100 00 19 85

11657 $11 00

51432 43 80

51432 1 40

51433 267 75

51434 343 05

52090 11 70

52240 81 50

51496 105 00

51532 37 04

51759 39 60

51772 5 10

51586 15 50

51748 10 50

70 51939 78 29

84 51926 125 00

213 52431 90 00

79 52093 56 08

79 52078 9 00

70 PW237425 41 48

79 52076 123 75

79 52076 12 25

79 52098 36 75

28 52270 15 53

28 52275 74 50

734 52375 5 46

28 51503 1 10

55 51611 11 70

'68 51770 180 00

67 51446 15 00

67 51446 28 00

52364 50 00

51789 108 00

51774 73 80

51902 29 00

51846 37 40

52476 172 58

52376 6 35

52237 44 80

51680 200 00

51769 18 34

52235 22 95

51588 100 00

51717 828 00

51717 586 00

51717 586 00

51717 580 00

51717 336 17

51923 18 00

52419 10 00

52377 30 36

51566 500

51925 56 00

51575 14 40

11661 148 50

52080 16 80

51859 67 50

52272 6 75

51906 268 45

51625 598 94

52232 837 00

52232 855 60

52232 410 18

52232 410 22

52232 406 00

52232 619 47

52232 312 90

52278 2 25

52420 5 40

52073 206 67

51905 158 40

52054 528

52054 10 98

51669 120 00

52154 400 00

52060 104 00

51699 100 00

51784 58 50

52234 19 52

51556 13 85

51468 5 50

51732 4 50 52046 103 00

52302 74 81

52378 2 24

51702 3 52 51726 1 54 51726 73 20

51901 10 00

76 585 40 15 00 38 95

325 94 31 00

166 67 75 00 6 10 4 55

50 00 10 50 27 43 34 15

146 50 146 50 145 00 295 00

6 40 10 50

191 93 166 09 10 77 2 44

189 65 51 47 44 00

Beuth, Ellen 81 51645 Beverly Land Co., Inc. 864 51843 Bext, Herman 68 51765 Bigolet, Louis 28 52450 Bigolet, Louis 28 52451 Bklyn. Home for Children 67 51452 Bklyn. Mort. Guar. and Title Co. 864 51850 Blanck and Carrier Corp, 79 52088 Black, James 81 51631 Blechman, Morris B. 842 51692 Blickman, S., Inc. 61 52047 Blihar Spring and Welding Co 55 51599 Blum, Paul C. 28 52285 Blum, Joseph H. and Emil 533 51654 Blum, Joseph H. and Emil 81 51654 Blumenthal, Bella 74 51742 Blythedale Home 67 51450 Blythedale Home 67 51451 Board of Transportation 70 PW237423 Bokor, R. & O'Connor, J 81 51641 Bollermann, A. 28 52441 Boro Surgical Sup. Co. 84 51860 Boston Water Purifier Co. 734 52379 Bowery Savgs. Bk. 864 52228 Bowery Savgs. Bk. 864 52228 Bowery Savgs. Bk. 864 52228 Braun, Carl A. 79 52059 Bradley Mahony Coal Corp. 28 52233 Bradley, Milton, Co. 84 51864 Brisk Garage, Inc. 28 52324 Brown, A., and Bro. 79 52049 Brown, A., and Bro. 79 52049 Brooks, Marwin M. 28 52350 Brooks, Marvin M 28 52356 Bromley, G. W., and Co. 28 52452 Brown, Arthur and Bro. 28 51509 Brooklyn Development Co. 533 51649 Brooklyn Development Co. 81 51649 Brody, Philip 415 51882 Brown , Inc., I. Edward 96 063 Buccinna, Antonio 81 51615 Buff and Buff Mfg. Co. 96 B166 Bulkley Dunton and Co. 28 51508 Bunnell, J. H., and Co. 79 52067 Burkhardt, John H. A 28 52349 Burroughs Adding Mach. Co.... 55 51605 Burger, Max 81 51642 Butera, John 1 52361 Butera, John 23 52475 Bway Ignition Co. 55 51601 Cadoo, Sarah E. F. 864 51725 Cadoo, Sarah E. F. 864 51725 Cadoo, Sarah E. F. 864 51725 Cadoo, Sarah E. F. 864 51725 Cahill, John A. 61 51476 Cain, Emma M. 28 52348 Caldone, Peter 23 52477 Caldone, Peter 23 52478 Camera House, Inc. 79 52050 Camera House, Inc. 79 52050 Camera House, Inc. 61 52050 Camelot Books 28 52280 Canty, Don 28 52256 Canavan, Francis J. 28 52309 Canary, Allena G. 28 52347 Capelle, Ernest 28 52307 Capps, Frank L. 84 51924 Carlson Iron Wks. 28 52246 Cary Bldg., Inc. 28 52321 Carboy, Marie E. 28 52346 Carroll, John M. 734 52374 Carney. F. W., Co. o 901 51529 Carnegie, Dale 90 51677 Cassidy, Mary Q. 28 52360 Cassell Co., Inc., John R 734 52380 Cassali, Rowolo 23 52471 Castaldi, Cass Bacal 864 51825 Castaldi, Cass Bacal 864 51825 Catapano, Andrew 96 B163 Central Hudson Gas & Elec.

Corp. 734 52365 Central Hudson Gas & Elec

Corp. 734 52381 Central Hudson Gas & Elec

Corp. 734 52382 Central Scientific Co. 734 52383 Central Lubricants, Inc 734 52391 Central Savings Bank 864 51791 Central Scientific Co. 84 51867 Chase Brass & Copper Co. 79 52068 Chesterbrook Estates, Ltd 864 51782 Chicago Pneumatic Tool Co 79 52132 Chicago Rawhide Mfg. Co. 901 51531 Childs, Frank B. 533 51650 Childs, Frank B. 81 51650 Chung, Jock K 73 51707 Chung, Jock K. 74 51743 City Collector 533 51664 City Collector 81 51664 City Bank Farmers Trust Co 81 51681 City Bank Farmers Trust Co 864 51719 City Bank Farmers Trust Co 864 51719 City Bank Farmers Trust Co 533 51719 City Collector • 864 51733 City Collector 864 51734 City Collector 864 51735 City Collector 864 51736 City Collector 864 51737 City Collector 864 51738 City Bank Farmers Trust Co 864 51839 Civitavo, F. & G. 23 52479 Clay Adams Co. 61 52045 Clancy, William P 314 52421 Clinton, Rosanna 81 51616 Clover, F. G., Co 79 52051 Clover, F. G., Co 79 52051 Coakley, Walter A 81 ' 51621 Cohen, Bernard 11 51758 Colson Corp. 79 52064 Columbia Welding Co 28 51497 Columbia Mach. Works, Inc. 901 51520 Collins, Ruth E. 68 51764

59 65 5 64

13 80 3 00

185 00 1,000 00

16 50 631 58 24 05 35 00

1,473 97 15 00

150 50 31

24 32 7,980 07

600 00

20 56

7 2

23 110

61 8

36 27 22 25 07 71 50 10 61 45 25 00

130 11

150 40

5,056 5

4 592 114 348

5,868 2,199

674 232 251

17,001 296 424

3 221 13

7 106

37 13 14 50 13

689 235 33

Colovolpe, Pietro 864 51800 37 13 Combination Pump Valve Co 79 52065 4 50 Coml. Natl. K. & Tr. Co 864 52217 424 23 Coml. Natl. K. & Tr. Co. 864 52217 2,430 00 Coml. Natl. K. & Tr. Co. 864 52217 1,768 00 Coml. Natl. K. & Tr. Co. 864 52217 1,833 00 Coml. Natl. K. & Tr. Co. 864 52217 1,755 00 Coml. Natl. K. & Tr. Co. 864 52217 1,794 00 Coml. Natl. K. & Tr. Co. 864 52217 879 00 Coml. Natl. K. & Tr. Co. 864 52217 879 00 Coml. Natl. K. & Tr. Co. 864 52217 870 00 Coml. Natl. K. & Tr. Co. 864 52217 1,475 00 Compt. and Treas., City of New

York 864 51441 6,000 00 Commerce Clearing House, Inc 84 51865 28 00 Conway, Michael 55 51589 5 00 Contiguglia, Joseph 864 51739 153 44 Contract Sales, Inc. 84 51909 358 20 Cook, Harry W. 213 52427 22 50 Cook, Harry W 213 52427 1 75 Corbin, P. & F 84 51917 97 20 Corporate Press, Inc, 34 51952 12 76 Corporate Press, Inc. 68 51953 211 42 Cosgrove, Jessie A. 28 52352 10 05 Cosentino, Sylvester 117 51675 333 33 Costello, George J. 73 51709 5 00 Costello, W. S 864 51830 1 70 Coxhead, Ralph C., Corp. 70 51941 40 00 Crannell-Nugent-Kranzer, Inc 28 52252 232 50 Crannell-Nugent-Kranzer, Inc 96 064 214 50

Crannell, Nugent & Kranzer, Inc 28 52257 269 50

Crannell, Nugent & Kranzer, Inc 734 52384 3 21 Cramer, George and Martha 533 51660 03 Cramer, George and Martha 81 51660 26 65 Crescent Brand Chem. Co. 901 51533 129 65 Cristodora House, Inc. 28 52316 350 00

Cross, Austin & Ireland Lum. Co. 99 11666 14 78 Crowe, William C., Inc. 28 51502 642 00 Crosby & Blemly 864 51807 240 00 Crosby & Blemly 864 51807 8 06 Crowley, A. W 84 51887 25 50 Cuffe, James A. 28 52358 112 00 Cui Pneumatic Tool Co. 79 52132 2 00 Cullen, William C. 734 52385 18 59 Cuny Guerber, Inc. 84 51885 25 75 Curtin, J. J., Co. 79 52069 437 95 Daly, Agnes M 28 52351 17 84 Davis Press 28 52276 5 50 De Santes, Pasquale 81 51624 47 16 De Maio, Liugi 864 51720 112 40 Deeby, Margaret R. 314 52424 10 00 Degal, Harold F. 402 51756 33 80 Dentists Supply Co. of N. Y. 79 52055 1 00 Dermody, L. T 61 51471 20 43 Dermody, L T 61 51477 6 80 Desks, Inc. 8 51703 8 50 Desks, Inc. 84 51910 36 84 Detex Watchclock Corp. 79 52070 18 00 Dictaphone Corp. 73 51698 1 00 Dick, A. B., Co. 84 51892 59 06 Dietzgen Co., Inc., Eugene 734 52386 37 80 Dodd Mead Co. 28 52281 2 66 Dolickers Garage 734 52387 54 75 Dominick Rlty. Corp. 864 51786 23 44 Donovan, Cecelia A. 28 52353 15 20 Donnelly, Nellie 81 51632 604 03 Donovan, Francis X. 402 51749 241 50 Dooley Angliss Co. 79 52094 24 00 Dugan, J. H., Eng. of Design 96 B173 31 10

DuPont de Nemours, E. I., & Co. 79 52071 18 41 Dumbra Rlty. Corp...., 864 51727 50 Dumbra Rlty. Corp. 864 51727 186 00 Dumont, Allen B., Labs. 84 51898 20 75 Dunton Trucking 23 52480 128 43 Dunham Co., C. A. 84 51918 38 65 Durable Coated Paper Co. 84 51855 7 75 Dwyer, Mary A. 28 52345 11 25 Dyett, Thos. B. 117 51676 333 33 Dykes Lumber Co. 79 52146 4 32 E. Coast Elec. Sup. Co., Inc. 28 51506 18 00 Earle Hotel Corp 864 52226 230 00 Earle Hotel Corp. 864 52226 2,178 00 Earle Hotel Corp 864 52226 408 00 Earle Hotel Corp. 864 52226 147 50 Earle Hotel Corp. 864 52226 74 50 Eastman Kodak Co. 61 52129 336 00 Eastman Kodak Stores, Inc. 79 52135 3 75 Eastman Kodak Stores, Inc. 79 52139 45 44 East Coast Electr. Supply Co. 28 52335 27 50 Eastman Kodak Stores, Inc. 734 52388 6 40 Economy Clean Towel Supply 8 51701 8 43 Edison, Thomas A., Inc. 74 51746 1 50 Egleston Bros. Co., Inc. 28 52244 60 77 Eimer & Amend 61 52128 1 80 Eimer & Amend 79 52138 9 20

800 Eimer & Amend 84 51899 6 30 Eirrul Rlty. Corp. 864 52223 1 03 Eirrul Rlty. Corp. 864 52223 54 20 Eirrul Rlty. Corp. 864 52223 55 80 Eirrul Rlty. Corp. 864 52223 54 40 Elec. Ventilating Corp. 23 52473 296 00 Electrolux Corp. 84 51915 49 50 Ellenville Elec. Co. 734 52389 25 60 Elm Drug & Surg. Co. 734 52390 6 00 Emigrant Ind. Svg. Bk. 864 52219 1,937 27 Emigrant Ind. Svg. Bk. 864 52219 919 30 Emil Greiner Co. 734 52394 23 22 Emigrant Ind. Svg. Bk. 864 51721 1,346 36 Emigrant Industrial Savings Bk 864 51721 1,395 86

Emigrant Industrial Savings Bk. 864 51721 1,336 46

Emigrant Industrial Savings Bk. 864 51721 1,366 17

Emigrant Industrial Savings Bk. 864 51721 732 50

Emigrant Industrial Savings Bk. 864 51721 717 81

Emigrant Industrial Savings Bk. 864 51721 725 00

Emigrant Industrial Savings Bk. 864 51721 1,761 15

Emigrant Industrial Savings Bk. 864 51721 1,779 06

Emigrant Industrial Savings Bk. 864 51836 40 11

Emigrant Industrial Savings Bk. 864 51836 77 Ensign Est., Inc. 864 52231 8 11 Ensign Est., Inc. 864 52231 122 00 Ensign Est., Inc. 864 52231 140 50 Equitable Life Assur. Soc. U. S 864 51849 20 52

54 47 33 70 40 79 94 70 00 00 00 26 79 07 20 83 69 50 75 25 00 00 00 00 28

Dept. Tickler No. No. Amount

Dept. Tickler No. No. Amount Name of Payee Name of Payee

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1065

Dept. Tickler No. No. Amount Name of Payee

Helpern, Milton 77 Helpern, Milton 77 Herz Det, Henry F. 302 Herring Hall Marvin Safe Co 70 Hettinger, Harry 81 Hickey, M. F. Co. 28 Hickey, M. F. Co 28 Hickey, M. F. Co 28 Hill, J. T., Stationers, Inc. 28 Hill, Stuart H. 74 Hinds, Hayden and Eldredge,

Inc. Hinlicky, Amelia Hochman, Charles H. Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hodson, William Hoffman U. S. Mach. Corp. Holt Co, Inc., Henry Holmes Electric Protective Co.. HOLC HOLC HOLC HOLC HOLC

14 00 15 20 50 00

181 10 1,701 00 1,360 00 1,128 00 1,080 00 1,104 00

586 00 586 00 580 00 737 50 20 00

150 00 25 50 27 00 5 10 2 30

Iceless Cooler Corp. Ilsley & Held Co. Indemnity Ins. Co. Ingersoll Rand Co. International Harvester Co., Inc. Inter City Plbg. & Htg. Co., Inc. Internatl. News Service Interlock Metal Units, Inc.

23 52481 227 84

27 51555 52 00

734 52362 127 50

79 52082 105 00

864 51723 163 87

864 51723 2,583 13

68 51767 10 92

55 51592 3 00

55 51879 20 15

302 51552 19 00

864 51832 71 76

99 11674 35 00

23 52482 229 74

864 51785 31 50

842 51691 20 00

79 52072 977 00

79 52092 720 73

23 52474 16 10

73 51710 24 00

73 51711 8 00

84 51897 3 74

406 51694 52 33

81 51643 8 99

23 52483 227 80

79 52079 3 15

864 51795 75 00

28 51498 143 00

28 52245 23 55

67 51453 15 00

864 51824 2 22

864 51824 54 72

864 51803 8 94

864 51803 06 28 52344 564

28 52326 6,750 00

68 51760 16 26 169 97 HOLC 30 00 HOLC 20 00 HOLC 12 00 HOLC 10 85 HOLC

7 53 HOLC 29 95 HOLC

333 00 HOLC 128 99 HOLC 216 00 HOLC

7 09 HOLC 1 01 HOLC 6 76 HOLC

191 22 HOLC 75 00 HOLC 45 89 HOLC 85 00 HOLC 12 80 HOLC 9 00 HOLC

28 13 HOLC 186 00 HOLC 797 00 HOLC 152 18 HOLC 13 80 HOLC 4 45 HOLC

22 12 HOLC 171 00 HOLC 11 05 HOLC 13 29 HOLC

339 00 HOLC 8 25 HOLC

19 00 HOLC 22 00 11 00 21 50

435 81 294 52

1 221 00 4,079 00

7 50 600

96 45 18 59 2 00

25 75 118 40 28 40 8 45

94 80 75 00

231 00 14 40

450 00 24 90 60 46 47 74

135 00 4 88

73 55 23 00 19 00 5 00

89 47 44 66 41 86

30

Holzknecht, H. J. 84 Homelite Corp. 55 Homelite Corp. 70 Hosp. for Ruptured and Crippled 67 Hosp. for Joint 'Diseases 67 Hosp. for Joint Diseases 67 Hosp. for Joint Diseases 67 Hosp. for Joint Diseases 67 Hosp. for Ruptured and Crippled 67 Hotel St. George 302 House of St. Giles The Cripple 67 House of St. Giles the Cripple 67 House of St. Giles the Cripple. 67 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 864 Houbigant, Inc. 533 Houser, A. 96 Howard, James L. & Co. 901 Hub Awning Co., Inc. 84 Huron Holding Co. 90 Hyde E. Belcher Co., Inc. 28

Esposito, Thomas A. Evans, J. W. & Sons Fagher, Evelyn N. Fallon Law Bk. Co. Farmers Est. Corp. Farmers Est. Corp. Farbman, M. Fendrich, Valentine Fendrich, Valentine Ferrazzi, Louis Ferrary, Felicia Ferris, M. D. Fidanza, Congetta Fifth Ave. Bank of N. Y. Finck Lab., J. L. Firestone Tire & Rubber Co. Firestone Tire & Rubber Co., Firestone Tire & Rubber Co. , Fishbough, William T. Fishbough, William T. Fischer, Carl, Inc. Fitzgerald, Maurice A. Fiumaro, James Flynn, John Foregger Co., Inc. Fordon, Herman Foster, E. H. Co. Franklin Hdwe. Co. Fried & Kohler, Inc. Frost, John Frost, John Gabriele, Benny Gabriele, Benny Baffney, Helen V. Galvin, John F., Jr. Gallagher, Patrick Garlock Packing Co. 84 51876 Gemsco, Inc. 84 51931 Gemsco, Inc. 84 51932 Gen. Motors Sales Corp. 79 52087 General Elec. Co. 79 52091 Gench, M 28 52448 General Dental Sup. Co., Inc. 28 51505 General Elec. Co. 901 51535 General Elec. Rlty. Corp. 55 51609 Gerosa Haulage & Wehe. Corp. 23 52484 Gertz, B., Inc. 77 51581 Gillespie, James F. 74 51745 Ginn Co. 28 52274 Giordano, Anthony 23 52485 Gladstone, Charles R. 734 52366 Glantz, Nathan 864 51844 Glendinning, Ella 81 51619 Godfrey Keeler Co. 28 52435 Goebel, Lillian A. 864 51777 Goldberg, Max 79 52144 Goldman, Ben 28 52253 Boldman, Ben 28 52262 Goldman, Ben 28 52330 Goldstein, Philip 77 51564 Goldstein, Philip 77 51565 Golub, Abraham 81 51644 Goldstone, William 864 51796 Goldman Elli 864 51842 Goldsmith Bros. 99 11638 Gon Glahn, Bernhard and Julia 864 51804 Goodweld Equipt. Co 79 52153 Goodall Rubber Co., Inc ... 734 52392 Goodwin Welding and Machine. 99 11664 Gotham Scientific Co 734 52393 Good Roads Machy. Co. 99 11641 Grant, W. T., Co 864 52224 Grant, W. T., Co 864 52224 Graef, G. L 28 52327 Graef, G. L. 28 52327 Grady, Emma C 28 52343 Great Bear Sprg. Co. 99 11640 Greater N. Y. Carpet House, Inc. 79 52142 Greenberg, Henry 61 51472 Greenberg, Henry 61 51475 Greenberg, Henry 61 51475 Green Co., Inc., H. L. 864 51833 Greenbaum, C. D., Co. 84 51856 Greenbaum Co., Inc., C. D 84 51914 Greenbaum Co., Inc., C. D 84 51916 Grief, D. D 99 11670 Grimm, Augusta K 512 51511 Grimes„ Richard 77 51572 Grovit, Alton 734 52367 Groh, George C. 402 51753 Guida, George 28 52442 Guinan, R. E. 99 11676 Gymn Rlty. Corp. 864 51808 Gymn Rlty. Corp 864 51808 H. 0. R. Co., Inc 79 52095 H. 0. R. Co., Inc 79 52130 H. 0. R. Co., Inc 79 52130 Hackett, James F. 55 51880 Hall Marvin Co 28 52299 Hann, Wm. J 28 52295 Harris, Edith B 60 52414 Harris, Edith B 60 52414 Harris, Edith B 60 52414 Harcourt, Brace and Co., Inc... 28 51504 Harose Bldg. Corp 81 51689 Harelwyn Co., Inc 864 51729 Harelwyn Co., Inc. 864 51729 Harelwyn Co., Inc 864 51729 Harelwyn Co., Inc 864 51729 Harelwyn Co., Inc 864 51729 Harelwyn Co., Inc. 864 51729 Harelwyn Co., Inc. 864 51729 Harelwyn Co., Inc. 864 51729 Harelwyn Co., Inc. 864 51729 Harelwyn Co., Inc 864 51729 Hart Cont. Co. 84 51922 Harper, Joseph, and Son, Inc 70 51937 Heitman, John A 81 51684 Held, Nathaniel 28 52342 Helpern, Milton 77 51562 Helpern, Milton 77 51563

51582 4 00 K. G. Welding and Cutt. Co., 51583 3 00 Inc. 70 51945 22 05 51537 26 00 Kaelber, Frederick W., Inc. 70 51947 293 00 51942 2 50 Kaiser, Jacob 864 51779 22 50 51683 132 50 Kaldis, Aristodimos 74 51744 4 00 52436 25 00 Kantor, Philips 96 B169 329 19 52437 46 00 Kaplan, Elizabeth Baum Katie 533 51651 44 05

52438 25 80 Kaplan, Elizabeth Baum Katie 81 51651 257 72 52449 4 75 Kaufman, Abraham 81 51688 10 00 51741 8 00 Keating Const. Co. 55 51604 338 00

Kearney, Mary D. 81 51627 1,966 38 Keenan, John 302 51553 227 25 Kelly, Peter K., Contr. Corp. 23 52486 164 35 Kelly, James I., and Son 28 51491 84 00 Keller, Ward 302 51542 22 30 Kenny, Lila M. 28 52341 2 10 Kennison, Karl R. 734 52371 31 70 Keuffel and Esser Co. 734 52395 2 00 King Co., H. F. 734 52396 2 89 Kirmss, R., Sons 60 52418 10 00 Knopf, Inc., Alfred A. 28 52277 10 95 Kolodney, Morris 84 51929 5 98 Koven, L. 0., and Bros. 84 51904 1 20 Kuch, Herman F. 55 51590 5 60 Kuch, Herman F. 55 51590 95 Kummerle Contrg. Corp. 28 52284 141 68 Kummerle, Herman, Inc. 28 52298 187 46 Kummerle 'Contr. Corp. 28 52434 22 70 Kurzon, Inc., Jos. 28 52249 20 00 Kurzon, Inc., Jos. 28 52250 770 48 Kurzon, Inc., Jos. 28 52260 83 67 Kurzon, Inc., Chas. 28 52263 277 00 Kurzon, Inc., Jos. 28 52264 330 00 Kurzon, Charles, Inc. 901 51525 43 81 Kurzon, Joseph, Inc. 84 51857 12 01 Kurzon, Inc., Jos. 84 51920 7 70

L. Episcope, J. B. 81 51622 62 70 Laccetti, Peter T. 203 51647 4 85 Lafayette Radio Corp. 79 52123 56 10 Lafayette Radio Corp. 55 51593 174 10 Lafayette Radio Corp. 84 51883 1 35 Lafayette Radio Wire Television 84 51895 23 50 Lamont, Corliss, and Co. 79 52101 6 00 Lambert, Clara 81 51620 457 31 Lamb, James J. Langevin Co

402 51751 18 76 55 51606 24 50

Larkin, James J., Est of 864 51781 139 50 Latham, E. B., and Co. 79 52075 21 48 Latham, E. B., and Co. 79 52075 8 24 Laws, John H., and Son 28 51495 265 00 Lax, James J., Co. 79 52105 8 00 Lazer, Morris 28 52259 735 00 Leacock, A. M., Co. 901 51519 138 96 Lefkowitz, Louis L. 77 51573 14 00 Lefton Co., Inc., Al Paul 96 061 4,882 67 Leghorn Chem. Co. 79 52106 19 00 Leroy Automotive Dist. 79 52124 59 76 Levy, Horace M. 73 51706 8 00 Lewis, Ralph, Inc. 79 52113 7 50 L. I. College Hosp. 67 51445 20 00 Libertucci, Pasquale 81 51623 179 17 Liebel Flarsheim Co. 79 52112 53 26 Lieberman, Harry 28 51488 436 77 Lifshitz, Dave 302 51541 3 90 Liguori, Carmine 81 51626 486 22 Limestone Prods. Corp. of Amer. 79 52100 157 50 Linco Sales Corp. 79 52114 15 00 Lindemann, Oscar 28 52325 26 66 Lippman, Libbe 864 51716 267 30 Lippman, Libbe 864 51716 265 20 Lippman, LibLippman, Lib

be be

864 51716 108 00 864 51716 58 60

Lippman, Libbe 864 51716 58 60 Lippman, Libbe 864 51716 58 00 Lippman, Libbe 864 51716 103 25

Lippman, Libbe 864 51716 44 70

533 51716 273 71 Lippman, Libbe

Lippman, Libbe 864 51716 96 60 60 52417 2 '00 Littauer, D.

Loft Properties, Inc. 28 52317 1,291 66 Long Island R. R. Co. 533 51662 1 76 Long Island it R. Co. 81 51662 1,005 00 Lopresti, Agatha F. 864 51788 22 50 Lorillard, P. Co. 28 52319 4,166 66

Loyd, John Co. 203 51646 10 00 28 52355 4 00 Loretan, Joseph 0.

Lynch, Katherine D. 28 52340 2 15

M. L. Improvement Corp. 864 51718 7,176 00 M. L. Improvement Corp. 864 51718 3,882 25 M. L. Improvement Corp. 864 51718 3,882 25 M. L. Improvement Corp. 864 51718 3,842 50 M. L. Improvement Corp. 864 51718 6,932 50 M. L. Improvement Corp. 533 51718 2,801 19 Machlett, E. & Son 79 52102 3 00 Macmillan Co. 28 52279 2 48 MacElroy, J. C. Co., Inc. 28 52334 41 45

96 4417 MacDougall Ambulance Co. 901 51516 5 00

.14 00 Machlett, E. & Son 84 51868 99 90 84 68 5511797363 151 9702 Madden, Thos. 864 51841 15 42 79 52096 12 00 Mager & Gougelman, Inc 901 51514 15 00

79 52097 9 25 Mahoney Clarke, Inc. 79 52074 49 28 28 51501 495 00 Maham Realty Co., Inc. 864 52230 28 96

5851587 122 50 Maham Realty Co., Inc. 864 52230 402 00

26 51951 444 78 Maher, Thos. F. 70 PW237424 2 05

79 52147 3 01 79 52104 6 20

577 15 Mallinckrodt Chem. Wks. 2

16 69 180 80 112 00 33 70

344 73 6 90 7 00 3 0

59 0 95

482 00 23 08 19 20 28 90 42 00 95 00

28 51489 504 00 81 51633 482 93 77 51578 33 40 97 52411259,874 76 60 52412 3,880 64 97 52412 991 93 97 52412 192 95 97 52412 18 00 97 52412 382 50 97 52412 13,006 88 97 52412 7,629 42 60 52413 446 58 97 52413 50 97 52413 1,408 21 97 52413 134 25 97 52413 12,903 68 97 52413 3,389 90 28 52453 1,190 00 28 52271 25 80 28 52359 248 25

864 51793 12 35 864 51794 16 72 864 51799 33 00 864 51802 150 864 51802 03 864 51805 12 00 864 51805 48 864 51806 15 00 864 51806 46 864 51809 7 50 864 51809 39 864 51810 5 06 864 51810 25 864 51812 38 25 864 51812 14 97 864 51812 2 32 864 51812 191 75 864 51813 86

864 51813 42 78 864 51819 23 864 51819 590 864 51820 2 63 864 51820 25 00 864 51822 3 85 864 51822 106 40 864 51826 4 09 864 51826 95 00 864 51827 5 69 864 51827 20 55 864 51828 3 47 864 51828 23 85 864 51829 14 110 864 51829 85 90 864 51834 96 20 864 51835 78 84 864 51838 2 24 864 51838 93

51862 51600 51938 51444 51447 51447 51454 51455 51456 51543 51457 51458 51459 51714 51714 51714 51714 51714 51714 51714 51714 51714 B-164 51518 51853 51668 52313

2 00 3 60

13 00 30 00

113 75 20 00

255 00 171 00 126 00 22 40

960 00 1,032 00

507 00 1,180 48 1,591 06 1,845 01 1,106 42 1,084 80 1,095 09 2,568 71 1,148 41 1,676 83

28 00 127 89

8 70 637 50 36 00

Jacobsen Mfg. Co. Jones & Laughlin Steel Ser. Co ,

Inc. 99 11667 Jackel, Hyman, 28 52333 Jacobson Co., Inc 84 51921 Jaeger Lembo Mach. Corp. 79 52099 Jaffrey Mfg. Co. 84 51919 Janotte, Lorena E. 901 51512 Jellinek Auto Radiator Co., Inc 55 51597 Jewish Board of Guardians 61 51480 Johnson Service Co. 28 52329 Johnson Service Co. 28 51494 Johnson, J. Isaac 864 51840 Jonson Eng. Co. 79 52083 Jones Metabolism Equipt 79 52137 Josen Rlty. Corp 864 51783 Kaelber, Fred W., Inc. 28 51493

Manhattan Fruit Contr. Co., Inc. 79 52043 Manhattan Stationery Co. 79 52109 7 88 Manhattan Tool Mfg. Co. 79 52122 185 70 Manhattan Ltg. Equip. Co. 79 52125 13 55 Manhattan Stationery Co. 901 51526 327 71 Manhattan Ignition Corp. 55 51594 19 78 Manhattan Ignition Corp. 55 51595 86 13 Manzione, Vincenzo 81 51685 10 00 Mangan, John P. 402 51757 12 30 Manhattan Stationery Co. 84 51852 8 40 Manhattan Ignition Corp. 70 51948 6 20 Marvel Window Cleaner, Inc. 28 52239 144 00 Marshall, Jansen Co. 734 52397 13 50 Marks Artificial Limb Co. 67 51460 210 00 Martinique 302 51544 7 34 Marlies, Chas. 84 51928 6 11 Massetti, A. N. E. 23 52492 12 25

Dept. Tickler No. No. Amount

Dept. Tickler No. No. Amount

Dept. Tickler No. No. Amount Name of Payee Name of Payee Name of Payee

1066 THE CITY RECORD TUESDAY, FEBRUARY 18, 1941

N. Y. C. Compt. 32 51667 31,149 83 O'Neill, Charles V 16 52470 O'Neill, Charles V 16 52470 O'Brien, Inc., C. J. 79 52041 O'Dwyer, William 302 51545 O'Dwyer, William 302 51554 Offen, Michael 864 51792 O'Leary, Jane C. 28 52339 Oliver Iron & Steel Corp. 901 51524

52422 6 75

52426 One Seventy-four Montague Rest 302 51546 Oppenheim, Irving G. 77 51574

51686 Orange County Tel. Co. 68 51773 51761 O'Reilly, Luke V 864 51790 51591 Ostrander Electrical Supply 79 52052 51658 Ostrander Electrical Supply 79 52052 51658 Ottersten Co., Inc., J. B 70 51949 51659 Owen, Ashmer C. 302 51548 51659 84 51888 Pace Press, Inc. 51752 Paight, Mary N 28 52338 5520146361 Palo Myers, Inc 84 51884

Paramount Stationery Corp 79 52056 51687 Particular Iron Wks., Inc. 28 52251 51674 Pariseau, Jas. 81 51679 52107 Patierno„Antonio 23 52489 52487 Rauch, Garrett, adm. Strobel, 51943 Henry 533 51663 52398 Pauch, Garrett, adm. Strobel,

52229 81 51663 Peabody

Henry abody Seating Co 28 52255

52229 Pearsall, George E 28 52310 Pearsall, George E 28 52311 Pearsall, George E. 28 52312 Peckham, Little Co 84 51912 Pediforme Shoe Co., Inc. 67 51463 Pediforme Shoe Co., Inc 67 51464 Peerless Prt. Co., B 68 51950 Pennette, Joseph A. 23 52493 Pennette, Joseph A. 23 52493 Penn. R. R. Co 81 51678 Pfund, E. 28 52297 Photostat Corp. 734 52401 Picker X-Ray Corp. 79 52061 Pilling & Son Co., G. P. 61 52048 Pilgrim State Hosp. 117 51673 Pilgrim State Hosp. 216 51673 Pilgrim State Hosp. 415 51673 Pilgrim State Hosp. 512 51673 Pine Hill Crystal Spring Water

Co. 38 PW271-985 Pine Sawdust Supply Co. 901 51522

Pine Crest Manor Sanatorium... 81 51618 Polakov, Nicholas 842 51690 Popular Emblem & Medal Co 73 51697 Portable Light Co., Inc. 79 52063 Portfolio, Almerindo 26 51484 Postage Meter Co. 28 52236 Postal Teleg. Cable Co. 23 51431 Postmaster, N. Y. C. 22 51442 Postal Teleg. Cable Co. 61 51483 Prentice-Hall, Inc. 96 B-162 Price Rlty. Corp., M. 864 51798 Progressive Cleaners & Dyers 28 51510 Proctor, George R. 402 51754 Proctor, George R. 402 51755 Pulmmer, H. 60 52416 Purdy, A. R., Co. 79 52121 Queens Tire & Sup. Corp. 55 51596 Railway Express Agency 8 51704 Read Mach. Co., Inc, 79 52058 Reading Elec. Co. 79 52111 Reed & Co. 79 52103 Refoll Filter Co. 79 52120 Regal Drapery Co. 28 52254 Reilly, Florence A. 28 52354 Remington Rand, Inc. 79 52110 Remington Rand, Inc. 213 52430 Remington Rand, Inc. 901 51517 Remington Rand, Inc. 84 51890 Remington Rand, Inc. 84 51891 Remington Rand, Inc. 84 51907 Repro Print Ser., Inc. 734 52402 Riedel Dehaen, Inc, 79 52108 Ripans, Seymour L. 864 51851 Robinson, Inc., E. 734 52403 Robillard, Gregory L. 77 51568 Rochester Ropes, Inc. 79 52116 Rocca, Artura D. 68 51763 Rodgers, James P. 28 52303 Rodgers, James P. 28 52304 Roeblings, John A., Sons 79 52117 Roejohn Assoc., Inc. 864 51728 Roejohn Assoc., Inc. 864 51728 Roejohn Assoc., Inc. 864 51728 Roeblings, John A., Sons Co. 84 51886 Rollins Burdick Hunter Co. 96 058 Romanoff Bros., Inc 79 52038 Romanoff Bros., Inc. 79 52040 Romanoff Bros., Inc. 79 52040 79 52115

52227 414 00 Ross Valve Mfg. Co.

Ross Galvanizing Wks., Inc. .. 79 52118

Royal Eastern Electr. Supply Co. 28 52328 52227 146 50 Royal Typewriter Co. 84 51908 52227 146 50 84 51913 Royal Typewriter Co. 52227 145 00 70 51940 Royal Typewriter Co. 52227 74 50 Rudin Cont. Co., Inc. 52322 708 33 'Inger, George W.

28 52241 77 51576

52399 5 00 Ruger, George W 77 51577 52400 12 37 Rumsey Pump & Mach. Corp 79 52119

Rumax Rlty. Corp. 864 51787 51462 17 50 Ryerson, Jos. T., & Son., Inc 96 4419 51470 33 54 S. Western Pres. Sanatorium 81 51617 51492 398 00 Sanborn Map Co. 51584 330 05 Sarco Co., Inc.

55 51610 79 52084

51695 81 66 Schweitzer, Nathan, Co., Inc. 79 52033 51700 198 17 Schweitzer, Nathan, Co., Inc 79 52037

Schwartz Plumbing Sup. Co., Inc. 79 52131 51661 5 55 Schwartz Plumbing Sup. Co., Inc. 79 52131

81 51661 694 00 Schaad, Paul 79 52141

79 52149 Schaffer, Inc., M.

29 51666 18,530 38 Schwartz Plumbing Sup. Co., Inc. 79 52151 29 51666 44,177 94 Schwartz Plumbing Sup. Co., Inc 79 52152 32 51667 560,166 50 Schneider, Helen L 113 52216

Schneider, Helen L. 113 52216 46 90 Schaffer Iron Wks., H. 28 52242 110 00 Schribners Sons, Chas. 28 52265 95 91 Schaffer, H. 28 52306 23 05 Schneider, Perry L. 28 52357 34 80 Scheitlin, Henry F. 61 51478 2 55 Schumann, Charles W. 73 51705 8 00 Schwartz, Arthur 68 51762 16 17 Schuster, Allen Claude 864 51821 35 Schuster, Allen Claude 864 51821 8 76 Schnupp, August A. 864 51845 12 19 Schurig, W. Fred 84 51927 6 11 Scientific Gl. Apparatus Co. 79 52077 23 16 Scientific Gl. .Apparatus Co. 79 52077 19 00 Scientific Gl. Apparatus Co. 84 51871 18 58 Scientific Gl. Apparatus Co. 84 51874 4 70 Scott, John and Emily 533 51656 12 00 Scott, John and Emily 81 51656 5,057 11 Seaboard Twine Cordage Co., Inc. 79 52150 16 40 Security Steel Equipt. Corp. 734 52410 21 94 Seidernian, Paul 317 51670 205 00 Seiler, A. G. 84 51896 41 84 Shaw mut Paper Co 79 52134 148 50 Sharp, John A. 28 52286 24 87 Shavel, M 28 52305 26 38 Shanahan, John J. 314 52423 1 10 Sheehan, W. F., Corp 79 52085 19 27 Shell Elec. Supply Corp. 28 52247 120 00 Shericon Corp. 28 52320 3,625 00 Shepps, Zelig 864 51837 15 14 Shepps, Zelig 864 51837 60 Shiffman, Louis 79 52089 5 10 Shwitzer, Samuel D. 864 52225 764 80 Shwitzer, Samuel D. 864 52225 325 20 Shwitzer, Samuel D. 864 52225 251 10 Shwitzer, Samuel D. 864 52225 326 40 Shwitzer, Samuel D. 864 52225 191 80 Sikorski, Joseph 28 52308 20 80 Simensky & Levy Corp. 79 52042 1,561 35 Simon, S., Hdwe. Co 79 52086 78 03 Sinnott, Francis J. 301 52213 12 35 Sinnott, Francis J. 301 52214 3 35 Slyman, William A. 28 52336 10 00 Smith, Nathan 61 51473 21 21 Smith, Lawrence 302 51539 14 10 Smith, Philip H. 864 51724 205 98 Smith, Philip H. 864 51724 10 82 Smith, Marcella D. 864 51797 1 74 Socony-Vacuum Oil Co., Inc 734 52404 142 85 Sokol, Philip 60 52415 1 87 Solomon, Dora 81 51634 35 60 Sonn, H. S., Inc. 864 51715 1,215 95 Sonn, H. S., Inc 864 51715 1,203 50 Sonn, H. S., Inc. 864 51715 1,215 95 Sonn, H. S., Inc. 864 51715 3,009 00 Sonn, H. S., Inc 533 51715 5.13 78 Sosnosky, J. 68 51766 1 96 Spaulding, A. G., Bros. 84 51903 64 35 Shepard, Frank, Co. 79 52081 119 00 Spinner, Louis 314 52425 3 00 Spinner, Louis 314 52425 1 62 Square, D., Co. 28 52439 5 28 St. Agnes Hospital 67 51448 147 00 St. Agnes Hospital 67 51448 42 00 St. George Paving Corp. 23 52491 42 09 St. Johns, L. I. City Hospital.. 901 51515 24 75 St. Albans Realty Corp. 864 51811 6 30 St. Albans Realty Corp. 864 51811 25 Stanley Co., Inc., John T 79 52136 13 60 State Dept. of Correction 79 52066 62 40 State Iron Works 28 52258 78 00 State Iron Works 28 52287 19 23 State Iron Works 28 12288 153 03 Stapf, Anton 28 52300 57 70 Stapf, Anton 28 52301 73 40 Standard Stamp Stencil Wks ,

Inc. 28 52315 1 75 Standard Card Paper Co., Inc 734 52405 Starkman, Harry, & Bros. 28 51490 Stanley, Bowmar Co. 28 51507 Stanton, R. J. 73 51712 Stanton, R. J. 73 51713 Starrs, Arthur F. J 68 51768 Standard Scientific Supply Corp. 84 51869 Standard Scientific Supply Corp. 84 51875 Stadium Operating Co. 217 51881 Stetting Co., C. H. 61 52126 Steen Exclusive Dealer, J. A 79 52140 Stenson, Rose A. 28 52337 Stevens, Catherine A., Estate of 864 51780 Steen, J. A. 70 51944 Stokes Co., Inc., Fred A. 28 52268 Stokes Co., Inc., Fred A. 28 52269 Stony Wold Sanatorium 81 51614 Stratton, Chas. A., Co 901 51521 Stuehringer, John 28 51500 Sullivan Machinery Co. 79 52145 Sullivan, William 81 51629 Supreme Elec. Co. 28 52440 Svaton, Emil 81 51635 Swanson, Leonard J. 28 52283 Swanson, Leonard J. 28 52294 Swanson, Leonard J. 28 52444 Swanson, Leonard J. 28 52445 Sweeney, Vincent J. 864 52221 Sweeney, Vincent J. 864 52221 Swedish Hosp. in Bklyn. 901 51513 Swift Co. 28 52238

Talmage, John B. 864 51801 1 75 Tehan, Bridget 534 51630 34 62 Teicher, Frank 28 52290 42 12 Teicher, Frank 28 52291 56 05 Teicher, Frank 28 52292 76 57 Temple Ahavath Sholom 28 52323 625 00 Thornewell, Arthur 81 51636 18 00 Tierman, Wallace 84 51858 82 04 Tolle, D. M. 61 51479 9 10 Tolle, D. M. 61 51479 20 Tolle, D. M. 61 51479 65 Topping Bros. 28 52243 192 07

.Massetti, A. N. E. Masnikoff, Pauline Matthaey, A. Matthaey, A. Matthaey, A. Mayer, John Mayer, John McElligott, John J. McGraw Hill Book Co., Inc. McGinniss, Gerald J. McFeely, John F. McGrievy, Edward McArthur, Alfred K. McDonald, Louise McGrath, Helen McGrath, Helen McGrath, Helen McGrath, Helen McGrattan, James P. McHugh, Thomas F. McKinley, Joseph A. Meindel, Julian Mendelson, Irving Merck & Co. Messa, Joseph Metal Hose & Tub. Co., Inc Meyer, Inc., Max Mfgrs. Tr. Co. Mfgrs. Tr. Co. Mfgrs. Tr. Co. Mfgrs. Tr. Co Michaels Sea Food Co., Inc Michel, Franz J Michel, Franz J. Middleditch, L., Co Miller, Marjorie L Miller, Samuel A. Minder, John, & Son, Inc. Minder, John, & Son, Inc. Minder, John, & Son, Inc. Minneapolis Honeywell Reg. Co. Moldof sky, M. Mondschein, Ida Mondschein, Ida Monsanto Chem. Co. Monabolt Rlty. Corp Monabolt Rlty. Corp. Montgomery, Sara E. Montgomery, Sara E. Moran, James J Moran, James J Moran, James J. Morsut, Anna Morsut, Anna Morehead, Frederick L. Murphy, Joseph P. N. Y. Tel. Co. N. Y. Tel. Co N. Y. Tel. Co N. Y. Tel. Co N. Y. Tel. Co 96 N. Y. Tel. Co 203 Nabru Assocs., Inc. 864 Nabru Assocs., Inc. 864 Nabru Assocs., Inc. 864 Nabru Assocs., Inc. 864 Nachlett, E., Son 84 Nadig, John C., & Sons 28 Nadig, John C., & Sons 28 Nassau County Pub. Welfare. 60 Natl. Postal Meter Co. '79 Natl. Blue Print Co., Inc 28 Natl. Blue Print Co 28 Natl. Committee Mental Hygiene 84 Neail, Howard W 77 Newway, Robert F 23 Newcomb, James F. 84 Nidish, Edward H 77 Nidish, Edward H 77 Nikolaus, John F 302 Nilsson Elect. Laboratory, Inc 901 Ninth Fed. Savings & Loan Assn. 864 N. J. Laboratory Supply Co 79 Non-Skid Surfacing Corp. 70 Norton, W. J., & Co. 28 Norton, W. J., & Co 28 Novinski, Julia 864 Novinski, Julia 864 Noyes, Charles F., Co., Inc 734 Noyes, Charles F., Co. 734 Noyes, Charles F., Co. 734 Nunan, Jos. D., Jr 415 Nunan, Jos. D., Jr. 415 Nutting Truck Co. 79 Nutting Truck Co. 79 Nutter, Edith 734 N. Y. Scientific Supply 61 N. Y. Soc. for Relief of Rup-

tured 864 N. Y. Soc. for Relief of Rup-

tured 864 N. Y. Soc. for Relief of Ruptured 864 N. Y. Soc. for Relief of Ruptured 864 N. Y. Soc. for Relief of Ruptured 864 N. Y. Tel. Co. 28 N. Y. Gen. Tire Co., Inc. 734 N. Y. State Elec. Gas Corp. 734 N. Y. Orthopaedic Dispensary

Hosp. 67 N. Y. Tel. Co. 515 N. Y. Armature Wks. 28 N. Y. Tel. Co. 58 N. Y. Tel. Co 406 N. Y. Tel. Co. 8 N. Y. C., asg. N. Y. Rapid Tran-

sit Corp. 533 N. Y. C., asg. N. Y. Rapid Tran-

sit Corp. N. Y. C. Compt. N. Y. C. Compt. N. Y. C. Compt.

23 864

61 61 61

533 81 55 28

314 314

81 68 55 81

533 533 81

402 67 79 81

117 79 23 70

734 864 864 864 864

79 864 864 901 734 402

79 79 79 28 96

864 864 901 533

81 533 81

302 302 302 533

81 68

302 301 213

38 PW271986 96 060

B171 51648 52218 52218 52218 52218 51873 52446 52447 52432 52057 52314 52331 51861 51570 52488 51854 51579 51580 51547 51530 51778 52062 51946 52289 52443 51823 51823 52368 52372 52372 51671 51672 52053 52053 52373 52044

52492 48 70 51848 780 51474 4 40 51474 159 70 51474 20 51657 77 51657 643 50 52211 269,959 81 52273 50 93

1 60 10 00 7 81 2 16

32 50 03 03

32 50 14 05 9 00

540 76 756

333 34 1 66

228 76 4 08

195 50 15 14 44 10 44 10

52229 43 20 52035 3,070 56 51731 1 56 51731 84 60 51523 59 19 52363 122 25 51750 24 90 52032 440 73 52032 49 00 52034 3,346 25 52433 17 00 B172 650 25

52222 20 91 52222 243 00 51534 12 15 51652 69 81 51652 10,443 39 51655 49 51655 411 48 51549 300 00 51550 174 50 51551 36 00 51653 22 48 51653 4,038 18 51771 3 40 51536 26 00 52212 66 51 52429 89 12

81 26 76 56 39 66 55 82 3 26

80 57 80 58 79 75 3 00

20 08 17 05

918 35 2 50

46 92 49 02 300

11 20 168 00 202 65 18 00 6 55

11 75 700

63 00 440

375 00 78 77

162 66 1 50

36 48 1,000 00 3,405 50

130 00 175 00 150 00

8 13 19 08 41 54 49 50

528 00 264 00 97 61 57 78

118 50 73 95 15 00 25 00

129 55 134 66 151 64

1,100 00 59 63 9 90 3 00

740 00 838 00 62 00 62 00 68 00

4 20 44 59

357 50 44 97 26 00 19 50

455 00 30 00 3 22

100 00 182 61

45 00 S25

45 98 24 59 21 11 2 00

52 21 39 00 1 10

69 60 1 85

111 60 304 00 518 00

3 90 103 82 28 17

346 75 6 50

96 25 219 00 81 42

9 50 5 00

25 85 23 20

418 44 12 02 51 82 63 47 43 20 28 83

1,032 50 521 50

7 50 4,098 51

33 63 160 50

9 54 26 16 8 40

150 92 207 12 309 24

1 50 696 00

3 60 13 80

170 40 85 50 32 59

180 00 1,100 00

1 84 336 42 21 65 12 00 16 00 29 90 24 60 15 99 28 06

290 86

24 00 35 00

178 13 28 55 17 50

378 00 8 00

50 86 38 40

5 00 68 60 94 50 10 20 19 80 43 09

5 00 177 00 10 50 25 00

5 82 525 00 855 63 211 57

28 60

6 00 98 00 20 25 8 00

24 00 10 50 11 00 83 49 10 50 40 64 3 75 2 20

168 00 560

22 75 7 72

931 15 82 51

109 00 .37 45 47 16

257 60 41 81 73 85 60 87 44 42 24 86 7 05

139 00 8 00

330 00

.Services Ceased-Anna W. Kruse, Tempo-rary Tabulating Machine Operator, Jan. 16. Charles E. Greenough, Temporary Expert Accountant, Dec. 31, 1940. Valentine F. Carley and William J. Ryan, Temporary Investigators, Jan. 31. Helen D. Jaffee, Typewriting Copyist, Jan. 2. Harold B. Wilson, Temporary Junior Administrative Assistant, Dec. 31, 1940. Jack Feinsilber, Accountant, Jan, 8. Annette Pfeffer, Type-writing-Copyist, Jan. 16. Jacob Slove, Junior Accountant, Jan. 16. Philip Amberg, Ac-countant, Jan. 30. Hyman E. Rosen, Junior Accountant, Jan. 30. Mildred A. Dorman, Temporary Tabulating Machine Operator, Tan. 31. Sylvia Sher. Clerk, Tan. 31. Lillian Gross, Typewriting-Copyist, Jan. 31. Bertha R. Schulman, Clerk, Feb. 6. Harry A. Zenn, Typewriting-Copyist, Jan. 4.

OFFICIAL DIRECTORY Palms otherwise dated, MY (dror• are

mom from 9 s. m. to 6 p. ss.i Istandsyn to 11 sees; Candy Mem, 11 s. a. to 4 p. la.: asterdas to 11 aeon.

TUESDAY; FEBRUARY 18, 1941

THE CITY RECORD 1067

Dept. Tickler Name of Payee No. No. Amount

Dept. Tickler Name of Payee No. No. Amount

Dept. Tickler same of Payee No. No. Amount

52148 51878 51930 52133 52143 51540 51638 51866 51870 51872 51877 51894 51722 51499 51682 52266 52267 51911 51639 51640 51847 51628 52039 51730 51730 52318 52220 52220 52220 52220 52220

Travelers Ins. Co. 68 Treas. of U. S. 54 Treas. of U. S. 24 Treas. of U. S. 61 Treas., N. Y. C. 23 Treas., N. Y. C. 23 Treas., N. Y. C. 23 Treas., N. Y. C. 23 Treas., N. Y. C. 23 Treas., N. Y. C. 23 Tree Mark Shoe Co., Inc. 67 Treas., N. Y. C. 533 Trimm Mfg. Co., Ltd. 734 Trustees of St. Patricks Cathedral 77 Tsongas, Anthony G. 842 Tuozzo, Donato 23 Tursellino, Det. Maurice 302 U. S. Bronze Sign Co. 23 Union Card Paper Co. 734 United Orthopaedic Appliances 67

Union Rfg. Co., Inc. 55 Universal Handcraft Ser., Inc 84 U. S. Treas 71 U. S. Treas. 71 U. S. Electric Mfg. Corp. 901

Valentino, Dominick 81 Vanetten, Virgil 734 Vanderbilt Towel Sup. Co., Inc 213 Vanderbilt Towel Sup. Co., Inc 515 Van Altena, Edward 77 Van Gilderen, Wilhelmina 73

51775 18 90 51428 380 00 51429 3 35 51430 65 39 51435 277 26 51436 550 70 51437 816 14 51438 1,392 00 51439 229 27 51440 395 64 51465 11 75 51665 570 16 52406 700 51569 25 00 51693 46 53 52490 160 32 51538 3 75 52472 25 00 52407 39 25 51443 30 00 51602 207 00 51863 6 00 51466 3,364 26 51467 3,092 36 51527 324 58 51613 30 47 52369 375 00 52428 3 37 51469 168 51567 790 51708 500

Varey Shea Bag Corp. 901 Von Glahn, Bernhard and Julia, 864 Vulcan Steel Prod. Co. 28 Wagenseil Surgical Appliance

Co. 67 Wagenseil Surgical Appliance

Co. 67 Walter Elec. Co. 28 Wallace and Tiernan Co. 28 Wamp, Charles F. 55 Want, J. A., Organization 84 Wechsler, Max 81 Weiner, E 28 Weiner, E. 28 Weiss, Sadie and John J. 734 Weisman, Isaac 864 Weil Bros, 84 Weldize Corp. 55 Welch, W. M., Mfg. Co. 84 Wenzel, Plating Wks., Inc. 55 Werne, Jacob 77 western Union Teleg. Co. 113 Westchester Coat & Apron Sup

Co. 734 Westchester Ltg. Co. 734 Western Union Telegraph Co 61 Western Union Telegraph Co 61 Western Union Telegraph Co 58 Western Union Telegraph Co.. , 74 Wheels, Inc. 55 Whiteman Corp., Arthur 61

51528 434 97 51804 18 99 52261 248 00

51449 57 25

51449 30 00 52248 81 00 52332 6 57 51603 185 00 51889 79 25 51637 7 95 52293 62 00 52296 18 32 52370 600 00 51831 3 10 51893 27 93 51607 50 00 51900 10 00 51608 500 51571 18 00 52215 62 07

52408 15 17 52409 70 59 51481 1 35 51482 84 52 51585 22 53 51747 4 41 51598 15 10 52127 26 55

Whitehead Metal Prod. Co., Inc. 79 Whitehead Metal Prod. Co., Inc. 84 White, Edwin G. 84 \\Till Corp. 79 Williams Co., Inc., R. C. 79 Wilson, Joseph H. 302 Wilko, Anthony 81 Will Corp. 84 Will Corp. 84 Wilkens-Anderson Co. 84 Will Corp. 84 Will Corp. 84 Winton, Jane 864 Wood, Chas. S., & Co., Inc 28 Wrubel, Max, and Ziff, H., Est. of 81 Yale Univ. Press 28 Yale Univ. Press 28 Yawman & Erbe Mfg. Co 84 Yellen, Dora 81 Zabriskie, Frank J. 81 Zerah, Simon A. 864 Zimmerman, Dorothy 81 Zucker, Jacob 79 2720 Broadway Corp. 864 2720 Broadway Corp. 864 461 8th Ave. Realty Corp. 28 5052 E. 131st St. Corp. 864 5052 E. 131st St. Corp. 864 5052 E. 131st St. Corp. 864 5052 E. 131st St. Corp. 864 5052 E. 131st St. Corp. 864

28 02 5 28 5 98 4 63

30 00 27 10 15 00 5 20

18 05 8 00 8 96

34 64 1,917 50

26 80 95 00 3 15 2 20

34 00 6 00

16 18 809

545 64 75 36 44 69

1,832 50 3,750 00

23 60 97 20

108 80 56 40 54 00

Department of Docks Report for Week Ended Feb. 1, 1941

PERMITS GRANTED Nelson Realty Company, 307 Washington

st., Bklyn., demolish old coal yard contain-ing a one-story boiler house, derrick, tram-way and coal hopper on privately owned property between Degraw and Sackett sts., Gowanus Canal, Bklyn.

Consolidated Telegraph & Electrical Sub-way Company, 54 Lafayette st., Manhattan, raise trunk ducts on marginal street at foot of E. 41st st., East River, Manhattan.

Colonial Sand & Stone Company, 30 Rockefeller Plaza, Manhattan, install oil separator on City-owned property between W. 53d and W. 54th sts., North River, Manhattan.

New York Telephone Company, 101 Wil-loughby st., Bklyn., install cable from equip-ment frame on second floor to third floor through existing building conduits and ter-minal boxes at leanto of Hangar No. 3, La Guardia Field, Queens.

Consolidated Telegraph & Electrical Sub-way Company, 54 Lafayette st., Manhattan, construct a transformer vault, trunks, ducts and electrical subsidiaries at foot of Watts and West sts. in front of Pier 32, North River, Manhattan.

Brewer Dry Dock Company, Mariner's Harbor, Richmond, make necessary repairs to the City-owned pier located at foot of Mariner's Harbor, Richmond, damaged by SS "Comet" on Jan. 16, 1941.

New York Telephone Company, 101 Wil-loughby st., Bklyn., install a main telephone cable in City-owned subway between man-holes No. 10 and 12 to provide service to Hangar No. 8 at La Guardia Field, Queens.

The Central Railroad Company of New Jersey, Jersey City, N. J., make general repairs as may he necessary from time to time during the first six months of 1941 to its waterfront properties located at Piers 10, 11, 39 and 80, North River, Manhattan, and Bronx Terminal, Bronx.

E. A. Thompson, Inc., 168 13th ave., Manhattan, make necessary repairs and re-placements to pile platform on 'privately owned waterfront property at 144th st. and Harlem River, Manhattan.

E. A. Thompson, Inc., 168 13th ave., Manhattan, make necessary repairs and re-placements to the backing log on waterfront property at 132d st. and Harlem River, also replace facial timbers of the crib.

New York Telephone Company, 101 Wil-loughby st., Bklyn., install telephone cable from main subway into conduits and termi-nal boxes at Hangar No. 8, La Guardia Field, Queens.

New York Telephone Company, 101 Wil-loughby st., Bklyn., install telephone cable and terminal boxes on walls of the WPA and Police Department Buildings at foot of 36th st, East River, Brooklyn.

Ocean Steamship Company of Savannah, Pier 46, Manhattan, make general repairs as may be necessary from time to time dur-ing the first six months of 1941 to water-front properties located at Pier 46, North River, Manhattan.

CONTRACTS AWARDED Contract No. 2288-A for the construction

of a new bulkhead wall, etc., for Pier No. 73, at the foot of E. 25th st., East River, Manhattan, together with all work inciden-tal thereto to Great Eastern Construction Co., Inc., 110 W. 40th st., Manhattan.

Contract No. 2288-B for alterations to and construction of enclosures and floors, etc., for Pier and Shed No. 73, at the foot of E. 25th st., East River, Manhattan, to-gether with all work incidental thereto to Alpha Contracting Corp., 261 Broadway, Manhattan.

Contract No. 2288-C for alterations to heating system on Pier and Shed No. 73

at the foot of E. 25th st., East River, Man-hattan together with all work incidental thereto to Jacobs Engineering Corp., 103 Park ave., Manhattan.

Contract No. 2288-D for alterations to plumbing on Pier and Shed 73 at the foot of E. 25th st., East River, Manhattan, to-gether with all work incidental thereto to Forsythe Plumbing & Heating Corp., 234 W. 55th st., Manhattan.

Contract No. 2288-E for alterations to electric work on Pier and Shed No. 73 at the foot of E. 25th st., East River, Man-hattan, together with all work incidental thereto to W. E. Nichols & Son, 33 W. 60th st., Manhattan.

AUDITOR'S REPORT Payrolls transmitted for the period

amounted to $82,521.72. Open market orders issued aggregated the

sum of $450.55. The sum of $79,094.86 was received and

deposited. JOHN McKENZIE, Commissioner.

Department of Public Works Report for Week Ended Jan. 25, 1941 Appointed-Cleaners at $1,200 per an-

num: Frank Rizzo, Jan. 17; Roy D. Herbert, Anthony Buttino, Lawrence A. Casillo and Simon Spinner, Jan. 21; Jack Lesnick, Jan. 27. Gerard Paterno, Wire-man, at $9 a day, Jan. 24.

Retired-Edward Doyle, Stationary En-gineer, at $9 a day, Jan. 21.

Services Ceased - Roy G. Hagstrom, Automobile Engineman, at $1,620 per an-num, Jan. 21.

Vouchers Forwarded to the Comptroller's Office-Contract, $174,147.50; open market orders, $10,318.42; miscellaneous, $52,-699.74; payrolls, $272,639.19; total, $509,-804.85.

Cash Received - Privileges : Manha +t- P n Bridge, $/18.33; Queensboro Bridge, $15; Brooklyn Bridge, $131.8,5; Williamsburg Bridge, $5 ; Labor and Material, $142.25; total, $1,012.41.

D. A. THOMPSON, Assistant to the Commissioner.

Changes in Departments, Etc.

Appointed-Typewriting Copyists, at $960 per annum : Jeanette H. Sterns, Jan. 16; Dorothy Stiglitz, Ruth Stark, Sarah Wal-dow ; Sylvia Alterowitz, Celia Berger and Rose Jonas, Jan. 20 ; Julia H. Cohen, Jan. 21 ; Sophie Ludutsky, Matilda Epstein, Elsie Levy, Henrietta Volper, Rose Princiotta and Phyllis E. Morris, Feb. 1; Anne S. Nesbitt, Feb. 3.

Appointed - Feb, 1: Murray Epstein, Comptometer Operator, at $1,200 per an-num ; Anna W. Kruse, Temporary Tabulat-ing Machine Operator, at $1,200 per annum.'

Promoted-To Accountant, at $2,400 per annum, Jan. 1: Philip Miller, David Kirsch, Emil C. Rehman, Solomon C. Toonkel, George L. Snyder, Irwin P. Pech, David R. Smith, Carl Selinger, Simon Rothenberg, Max Smilowitz, Joseph Inselman, Ronald P. Barnum, Robert Goldman, William M. Syl-vers and Philip A. Cohen.

Promoted-To Clerk, at $1,200 per an-num, Jan, 1: Michael Luchuf, Paul E. Burke, Joseph Venditto, John J. McLough-lin, Joseph M. Levy, George T. Cassidy, Warren E. Downing, Raymond J. Ryan, Andrew F. McCarthy, Margaret Dwyer, Gladys F. Raphael, Beatrice Kuntz, Charles M. Hanson, John DiMarco, Frances R. Bass, Norman Becker, William T. Cashin, Ethel Hellman, Harry Edelstein, Abraham Novikoff, Robert Mallett, Philip Tulipan, Hilda Siff, Jerome Schooler, Bertram Rothschild, Mae Berger and Joseph F. Doyle.

Promoted-Lenora D. Benjamin and Rose A. O'Neill to Stenographer and Typewriter, at $1,800 per annum, Jan. 1. Emanuel Feld-man, to Accountant, at $2,400 per annum, Feb. 1. Eleanor Weiss, to Bookkeeper, at $1,800 per annum, Jan. 1.

Retired-John Hartjen. Examiner, Feb. 7. Reinstated-Elizabeth G. Sullivan, Tabu-

lating Machine Operator, at $1,200 per an-num, Jan. 16. Typewriting Copyists, at $960 per annum : Frank Goldstein, Jan. 16 ; Lillian Gross, Jan. 31.

Salaries Fixed-(Jan.1)-Assistant Engi-neers: Harold Traband (Chief of Divi-sion), at $7,200 per annum; John R. Ma-loney, at $3,720 per annum; Jacob D. Schwartz, at $3,480 per annum ; Max Alperin, John W. Bickford, Louis Ghesir. Nathan Epstein, Henry P. Kirkham, Daniel G. O'Reardon, Murray Podell, Abraham I. Schulman, Abraham L. Titunik and Samuel Weinman, at $3,360 per annum. George B. Crime, Sol H. Seidman and William P. T. Smith, Mechanical Engineers, at $3,360 per annum. James A. Lynch, Engineering In-spector, at $4,000 per annum. Thomas J. Anderson, Inspector of Regulating, Grading and Paving, at $2,640 per annum.

ART COMMISSION- City Hall, Manh'n CO rtlnd 7-1197

ASSESSORS. BOARD OF- Municipal Bldg., Manh'n WO rth 2-3630

BRONX, PRESIDENT OF- 851 Grand Concourse YE rome 6-3941

BROOKLYN PRESIDENT OF- Borough Hall TR iangl 5-7100

Highways and Sewers, Municipal Bldg. TR iangl 5-7101

CHIEF MEDICAL EXAMINER- 125 Worth st., Manh'n WO rth 2-3711

Open all hours of day and night. Bronx-850 Walton ave JE rome 7-4642

Open 9 a. m. to 5 p. m. every day. Brooklyn-Municipal Bldg. TR iangl 5-9251

Open all hours of day and night. Queens-88-11 Sutphin blvd., Jamaica

JA maica 6-1640 Open 9 a. in. to 5 p. m.; Saturdays.

Sundays and holidays to 12 noon. Richmond - Police Headquarters Bld1.,

St. George GI braltr 7-0007 Open 9 a. m. to S p. m.; Saturdays

to 12 noon; closed Sundays and holidays.

CHILD WELFARE, BOARD OF- 52 Chambers at., Manh'n CO rtlnd 7-3211

CITY CLERK- Municipal Bldg., Manh'n WO rth 2-4430 Bronx-177th at. and 3d ave TRemnt 8-2204 Brooklyn-Municipal Bldg TR iangl 5-7100 Queens-Sutphin blvd. and 88th ave.,

Jamaica RE pubic 9-8694 Richmond-Borough Hall GI braltr 7-1000

CITY COURT- Bronx-851 Grand Concourse TE rome 6-6985 Kings-120 Schermerhorn st.. CU mhrind 6-6070 New York County-Old County Court

House, 52 Chambers at CO rtlnd 7-6264 Queens-Sutphin blvd. and 88th ave.

Jamaica JA maim 6-2410 Richmond - 66 Lafayette ave.. New

Brighton CT braltr 7-6281 Clerks' offices open 9 a. m. to 4 p. m.,

Sat. to 12 noon. Courts open at 10 a. m. General and commercial calendars called at 9.45 a. m.

'2.ITY EMPLOYEES' RETIREMENT SYSTEM- Municipal Bldg., Manh'n WO rth 2-4566

CITY PLANNING COMMISSION- Municipal Bldg., Manh'n WO rth 2-5600

CITY RECORD, THE- Municipal Bldg., Manh'n WO rth 2-3490

COMMERCE, DEPARTMENT OF- 60 Bway., Manh'n WH itehl 3-7575

COMPTROLLER, OFFICE OF- Municipal Bldg., Manh'n WO rth 2-1200

CORRECTION, DEPARTMENT OF- 139 Centre it., Manh'n 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

CO rdnd 7-6770 COUNTY CLERKS-

Bronx-851 Grand Concourse 7E tome 6-4600 Kings-Hall of Records TR iangl 5-8780 N. Y.-County Court House.... WO rth 2-6114 Queens-Sutphin blvd. and 88th ave.,

Jamaica JA Midi 6-2607 Rich.-County Court House..SA intGeo 7-1806

OFFICE OF THE COMPTROLLER Appointed-Tax Counsels, at $3,600 per

annum: Charles H. Birdsall, Morris L. Heath, Milton Sandberg, Jan. 1; Jacob Slove, Maurice Ravage, Samuel J. Warms and Murray M. Weinstein, Jan. 16.

Appointed-Clarence W. Riley, Inspector of Motor Vehicle, Equipment and Repairs, at $2,400 per annum, Jan. 16. Temporary Tabulating Machine Operators, at $1,800 per annum: William J. Russell, Jan. 16; Browne J. Zdanis, Jan. 20.

Appointed-Clerks, at $840 per annum: Lillian S. Basowitz, Jan. 20 ; Eleanor E. Pollack, Jan. 16 ; Jacob Panzer, Oscar B. Abramowitz, Philip W. Moss, Daniel Gluck, Samuel J. Kliternick and Robert Casoria, Feb. 1. ARMORY BOARD-

Municipal Bldg., Maiden WO rth 2-1330

COUNTY COURTS-Courts open at 10 a. tn.

Bronx-851 Grand Concourse...JE rome 74945 Kings-120 Schermerhorn st MA in 4-5301 Queens-County Court House, L I. C.

ST ilwel 4-7525 Rich.-County Court House .... GI brae 7-7300

DISTRICT ATTORNEYS- Bronx-851 Grand Concourse... JE rome 6-5910

9 c m. to 5 p. m.; Sat. to 12 noon. Kings-Municipal Bldg TR tang! 5-8900

9 a. m. to 5 p. in.; Sat to 12 noon. N. Y.-137 Centre st CA nal 64700

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. in.; Sat. to 12 noon.

Rick-County Court Howe.... GI braltr 7-0049 9 a. m. to 4 p. m.; Sat. to 12 nom.

DOCKS, DEPARTMENT OF- Pier "A," North River, Man.. WH itehl 4-0600

DOMESTIC RELATIONS COURT- 135 E. 22d st., Manb'n AL gaup 4-1900 Children's Court Division-

Manhattan-135 L 22d st AL gonqn 4-1900 Bronx-1118 Gr. Concourse.. TE rome 7-9800 Bldyn.-111 Schermerhorn st.TR iangl 5-8611 Que -ens105-34 Union Hall st.. Tatuici IA maim 6-2545

Richmond-100 Richmond ter., St. George SA intGeo 7-8300

Hearing of cases begins at 10 a. m. Family Court Division-

Manhattan-135 E. 22d st AL n 4-1900 Bronx-1118 Gr. Concourse. rome 7-9080 Bldyn.-327 Schermerhorn at. iangl 5-9771 Queens-105.34 Union Hall st.,

Rijehmondamilica-100 Richmond terIA.,m9t.ieg 114141 George SA intGeo 7-8300

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Queens 41st st., Northern blvd. to Astoria blvd., north-

bound. Dated, February 14, 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Queens Bridge Plaza South, Vernon blvd. to Jackson

ave., eastbound. Dated, February 14, 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfares as one-way streets for vehicular traffic, effective upon the removal of the signs:

Borough of Queens 64th rd., from exit gate of World's Fair Park-

ing Field No. 3, to 108th st., westbound. 65th H., from exit gate of World's Fair Park-

ing Field No. 3, to 108th st., westbound. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfares as one-way streets for vehicular traffic, for an additional period of 90 days, effec-tive upon the removal of the signs:

Borough of Queens 50th st., Roosevelt ave. to Queen blvd., south-

bound. 52d st., Roosevelt ave. to Queens blvd., south-

bound. Dated, February 14, 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Queens 43d st., Northern blvd. to Astoria blvd., north-

bound. Dated, February 14. 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the temporary

no-parking traffic regulations on the following thor-oughfares, effective upon the removal of the signs:

Borough of Queens 50th ave. (both sides), Jackson ave. to 21st st. 49th ave. (both sides), Jackson to Skillman ayes. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby establish a public park-

ing space traffic regulation at the following loca-tion, fol a two-hour limit, vehicles to park back to curb at a 45-degree angle, to face west, effec-tive upon the installation of the necessary signs:

Borough of Queens 82d ave. (north side), beginning at a point 15

feet east of the east building line of Queens blvd. extending east to a point 15 feet west of the west building line of 126th st.

Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby designate the following

thoroughfares as one-way streets for vehicular traffic, effective upon the installation of the neces-sary signs:

Borough of Queens 43d st., 35th ave. to Astoria blvd., northbound. 35th ave., Northern blvd. to 43d st., westbound. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby designate the following

thoroughfares as one-way streets for vehicular traffic, effective upon the installation of the neces-sary signs:

Borough of Queens 41st et., 36th ave. to Astoria blvd., northbound. 36th ave., Northern blvd. to 41st st., westbound. Dated. February 14, 1941. f18 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 Queens Bridge Plaza South, 21st st. to Jackson ave.,

eastbound. Dated. February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, the temporary no-parking traffic

regulations on the following thoroughfares are hereby made permanent, effective upon the instal-lation of the necessary signs:

Borough of Queens 21st st. (both sides), 50th to Jackson ayes. Vernon blvd. (west side), Borden to 50th ayes. Dated, February 14. 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

1068 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

WO rth 2-1475 OR chrd 4-3800

CO lumbs 5-1772 CA ledonia 5-9431

CI rcle 5-5118 LE high 4-4906 AU dubn 3-5410

LE high 4-5590 VO hinter 5-3150

ED gecomb 4-7070

Reade at.. WO rth 2-1400

2-495 Gates are 3-6 Lee ave 4-260 Utica ave 5-4th ave. and 42d at 6-27.33 Snyder aye 7-363 Liberty ave

Dist Manhattan 1-8 Reade at 2-264 Madison at 3-314 W. 54th at 4-327 E. 38th at 5-314 W. 54th st 6-170 E. 121st et 7-447 W. 151st at 8-170 E. 121st at 9-624 Madison ave

10-447 W. 151st et Central Jury and 1 Non-Jury Parts and /. 8 Small Claims Part

Brow 1-1400 Williamsbridge rd.....UN drhil 34100 2-Washington ave., 162d st ME lrose 5-3041 Central Jury and Small Claims Parts,

Washington ave. and 162d st.ME lrose 5-3041 Brooklyn

1-120 Schermerhorn at TR iangl 5-2052 MA in 2-3010 ST agg 2-7813

SL ocum 6-4500 WI ndsr 5-2540 BU ckmnstr 2-9643 AP plgate 6-8600

8-1301 Surf are CO neyls 64303 Central Jury and 120 Schermerhorn st. Small Claims Parts,' TR iangl 5-2052

Qum: 1-10-15 49th ave., L. I. City IR Dudes 6-7987 2-Broadway and Court at., Elmhurst

HA vemyr 9-0087 3-69.02 64th st., Ridgewood.HE geman 3-7010 4-Sutphin blvd. and 88th ave., Jamaica

JA maim 6-0086 5-90th at., Rockaway Bach, BE IIHrbr 5-1747 6-Town Hall, Flushing IN depndce 3-5668 Small Claims Part, Sutphin blvd. and

88th ave., Jamaica JA mains 6-0086 Richmond

1-Bement and Castleton ayes., West New Brighton PO rtRich 7-0189

2-71 Targee at., Stapleton SA intGeo 7-0313 Small Claims Part, 71 Targee at.,

Stapleton SA intGeo 7-0317 MUNICIPAL REFERENCE LIBRARY-

Municipal

Bldg., Manh'n WO rth 24607 9 a. m. to 5 p. m., Sat. to 1 p. m.

N. Y. CITY HOUSING AUTHORITY- 122 E. 42d at . Manh'n Manh'n AS hind 4-8360

N. Y. CITY TUNNEL AUTHORITY- 200 Madison ave. Manh'n ....LE xingtn 2-5151

PARKS, DEPARTMENT OF- Arsenal Bldg., Central Park, 64th at.

and 5th ave., Manh'n RE gent 4-1000 Bronx-Bronx Park East, at Birchall

ave. WE stash. 7-5200 Brooklyn-Litchfield Mansion, Prospect

Park SO nth 8-2300 Queens-The Overlook Forest Park

Kew Gardens CL evind 3-4600 Richmond-Field House, Oove Lakes

Park, Victory blvd. and Clove rd., West Brighton GI braltr 2-7640

PAROLE COMMISSION- 139 Centre st, Manh'n CA nal 6-3160

POLICE DEPARTMENT- 240 Centre et., Manh'n CA nal 6-2000

PUBLIC ADMINISTRATORS- Bronx-851 Gr. Concourse JE rouse 7-7484 Kings-Municipal Bldg. TR Lang! 5-7100 N. Y.-Hall of Records WO rth 2-6615 Queens-Sutphin blvd. and 88th ave.,

Jamaica JA males 6-3037 RI ch.-Bement and Castleton ayes., West

New Brighton CI braltr 2-5422 PUBLIC WORKS, DEPARTMENT OF-

Municipal Bldg., Maiden WO rth 2-4340 PURCHASE, DEPARTMENT OF-

MunicipalBldg. Manh'n WO rib 2-5860 QUEENS, PRESIDENT 0E-

120-55 Queens blvd., Kew Gardens BO ulvrd 8-5000

RECORDS, COMMISSIONERS OF- Kings-Hall of Records TR iangl 54988 N. Y.-Hall of Records WO rth 2-3900

RECORDS, COM'R OF. CITY COURT-

RECORDS, COM'R OF, SURROGCAOTE psd 7-6264

COURT- 52 Chambers st., Manh'n

COURT-BRONX COUNTY- 851 Grand Concourse JE some 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 Kings-Hall of Records TR iangl 5-6800 N. Y. Hall of Records WO rth 2-3900 Queens-161-04 Jamaica ave., Jamaica

REVISION OF ASSESSMENTS-jamaica 6-8684 Municipal Bldg.. Manh'n WO rth 2-1200

RICHMOND, PRESIDENT OF- Borough

ANITATION, DEPARTMENT GOIyb-raltr 7-1000

Hall, S. I

125 Wnrth st, Manh'n WO rth 2-3221 Bronx-530 E. Tremont ave....TR emnt 8-3476 Brooklyn-Municipal Bldg. TR iangl 5-7545 Queens-129.25 97th ave., Richmond Hill

VI rginia 9-6465 Richmond-Borough Hall GI braltr 74500

SHERIFF S- B ronx-851 Grand Concourse . . TE rome 7-3501 Kings-Municipal Bldg TR iangl 5-7100 N. Y.-Hall of Records WO rth 24300 Queens-County Court Home, L. T. C.

ST ilwel 4-6017 Rich.-County Court House...GI braltr 7-0041

SPECIAL SESSIONS, COURT OF-Clerk's offices open 9 a. in. to 4 p. m.

Saturdays to 12 noon, Courts open at 10 a. m.

Manhattan-32 Franklin at WO rth 2-3434 Bronx-851 Grand Concourse JE some 7-2898

Court held Tuesday and Friday. Brooklyn-120 Schermerhorn at .. MA in 4-5916 Queens-County 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 held every Wednesday, Probation Bureau - Municipal Bldg.,

Manh'n WO rth 2-3434 STANDARDS AND APPEALS-

Municipal Bldg., Manh'n WO rth 2-0184 STATUTORY CONSOLIDATION. RD. OF-

Citv Hall, Manh'n CO rtlnd 74770 SUPREME COURT-APPELLATE DIV.-

First Dept.-Madison ave. and 25th at., Manh'n LE xingtn 2-1000

Court sits from 2 o. m. to 6 p. m. The first and third Fridays of each term. motion days, the Court opens at 10 a. nt. Motions called at 9 a. tn. Appeals from orders called at 10 L m.

Second Dept.-45 Monroe pl., Bklyn. TR fang' 5-1300

Court sits from 2 m. to 6 p. m. No court on Saturdays.

SUPREME COURT-1ST JUD. DIST.- New York County-County Court Rouse,

Manh'n WO rth 2-6500 Court opens at 10 a. ns.

Bronx-1331 Grand Concourse-Pt some 6-1031 Court opens at 10 a. in.

SUPREME COURT-2D JUD, DIST.- Kings County-Joralemon and Fulton

sts Bklyn. TR iangi 5-7300 Court opens at 10 a. a.

Appellate Term TR Janet 5-7452 Court opens at 10 a. m.

Queens County-Sutphin hlvd. and 80th ave., Jamaica IA maim 6-1570

EDUCATION, BOARD OF- 110 Livingston at., Bklyn MA in 4-2800

ELECTIONS, BOARD OF- 400 Brame st, Manh'n CA nal 6-2600 Bronx-Tremont and 3d ayes... TR emnt 8-118e Brooklyn-Municipal Bldg TR iangl 5-7100 Queens-120-55 Queens blvd., Kew

Gardens BO ulvrd 8-5000 Richmond-Borough Hall SA intGeo 7-1955

9 a. m. to 4 p. m.; Sat. to 12 noon. ESTIMATE, BOARD OF-

Secretary's Office, Municipal Bldg., Manh'n WO rth 2-4560

Real Estate, Bureau GC Municipal WO rth 2-5600 Bldg., Manh'n rt

FINANCE, DEPARTMENT OF- Municipal Bldg., Maiden WO rth 2-1200 City Collection', Bureau of -

Manha ttan-Municipal Bldg WO rth 2-1200 Bronx-Trem. & Arthur aves TR emnt 24000 Brooklyn-Municipal Bldg..' .TR iangl 5-7100 Queens-120.55 Queens bivd.. Kew

Gardens BO ulvrd 8-5000 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 Jane 54340 GENERAL SESSIONS, COURT OF-

Centre and Franklin sta., Manh'n WO rth 2-6424

Probation Dept. WO rth 24632 Clerk's office open 9 L m. to 4 p. m.;

Saturdays to 12 noon. Court opens at 10 a. 0.

HEALTH, DEPARTMENT OF- 125 Worth et., Manh'n WO rth 2-6900

Bronx-1918 Arthur are TR emnt 8-6320 Bklyn.-295 Flatbush ave. extension

TR iangl 5-9400 Queen..-148.15 Archer ave., Jamaica

RE pubic 9-1200 Richmond-51 Stuyvesant pl., St. George

GI braltr 7-7664 HIGHER EDUCATION, BOARD OF-

695 Park ave., Manh'n RE gent 7-4131 HOSPITALS, DEPARTMENT OF-

125 Worth st., Manh'n WO rth 2-4440 HOUSING AND BUILDINGS-

Municipal Bldg., Manh'n WO eh 2-5600 Bronx-851 Gr. Concourse 1E rams 6-3941 Brooklyn-Municipal Bldg.. iangi 5-7100 Queens-120-55 Queens blvd., Kew

Gardens BO ulevard 8-5000 Richmond-Borough Hall... .GI braltr 7-1000

INVESTIGATION, DEPARTMENT OF- 2 Lafayette st., kanh'n WO rth 2-2300

LAW DEPARTMENT- Municipal Bldg., Manh'n WO rth 2-4600

Brooklyn-Municipal Bldg TR iangl 5-6330 Queens-Sutphin blvd. and 88th ave.,

jamaia IA maim 6-5234 LICENSES, DEPARTMENT OF-

105 Walker st., Manh'n CA nil 6-2400 Brooklyn-Municipal Bldg TR iangl 5-7100 Richmond-Borough Hall GI braltr 7-1000

MAGISTRATES COURTS- General Office, 300 Mulberry st., Manh'n

CA nal 6-6500 Brooklyn Office-Municipal Bldg.

TR iangl 5-7100 Clerks' office open 9 a. m. to 4.30 p.

Saturdays to 12 noon. All courts, except Women's, Felony,

Night and Week End Courts, are open from 9 a. m. to 4 p. m ex-cept Saturdays, Sundays and holi-days. The Women's and Felony Courts are open from 9 a. In. to 4 p. m. except Saturdays, Sundays and holidays, when only morning sessions are held. The Night Courts are in session from 8 p. m. to 12 midnight every night. The Week End Courts are in session Satur-days, Sundays and holidays from 9 a. m. to 12 noon, except that the West Side Week End Court holds an additional session on Saturday afternoon from 1 p. in. to 4 D. M.

Manhattan Essex Market-2d ave. and 2d st.GR amrcy 5-0296 Felony-32 Franklin et WO rth 2-2833 Harlem-121st et. and Sylvan pl LE high 4-3535 Homicide-301 Mott st CA nal 6-65011 Jefferson Market-425 6th ave... GR amrcy 7-4467 Municipal Term-52 Chambers st.00 rtlnd 7-4763 Night-314 W. 54th st CO lumbs 5-4630 Probation-300 Mulberry st CA nal 6-6500 Traffic (Downtown)-301 Mott et CA nal 6-6500 Traffic (Uptown)-455 W. 151st st.

ED gecomb 4-3700 Washington Heights-455 W. 151st st.

ED gecomb 4-8429 Week End, East Side-151 E. 57th at

VO lunter 5-0442 Week End, West Side-314 W. 54th st.

CO lumba 5-4630 West Side-314 W. 54th at CO lumbs 5-4630 Women's-425 6th ave GR amrcy 74628

Probation GR amrcy 7-4466 Yorkville-151 E. 57th at VO hinter 5-0442

Bronx Arrest-161st at. and 3d ave ME !rose 5-2466 Felony-161st st. and 3d aye ME Irose 5-2466 Homicide-161st st. and 3d ave ME lrose 5-1958 Municipal Term-161st at. and 3d ave.

ME !rose 5-3670 Probation-161st st. and 3d ave ME hose 5-2345 Summons-161st st. and 3d ave ME lrose 5-3670 Traffic-161st st. and 3d ave ME lrose 5-1958

Brooklyn Adolescent-31 Snyder ave.... BU ckmnstr 2-3516 Bay Ridge-43d st. and 4th ave.. WI ndsr 5-0381 Coney Island-2963 W. 8th st.... CO neyls 6-0013 East New York-127 Penn's ave.

AP plc ate 64606 Felony-120 Schermerhorn at MA in 4-0216 Flatbush-25 Snyder ave BU ckmnstr 2-1506 Municipal Term-120 Schermerhorn at.

TR fan] 54220 Night-25 Snyder ave BU ckmnstr 2-1506 Probation-510 Municipal Bldg.. , TR iangi 5-7100 Traffic-1005 Bedford are MA in 2-2904 Week End Court-25 Snyder aye.

BU ckmnstr 2-1506 Williamsburg-Williamsburg Bridge Plaza

EV ergrn 7-2503 Oweeiu

Felony-Chaffee at. and Catalpa ave., Glendale HE geman 3-8320

Flushing-Town Hall FL uahng 9-0228 L. I. City-County Court House IR onadea 6-9009 Rockaway-Beach Channel dr., 90th and

91st sts. BE llBrbr 5-0125 Traffic-120-55 Queens blvd., Kew

Gardens BO ulvrd 8-5000 Richmond

Staten Island-Bement and Castleton aver., West New Brighton P0 rtRich 7-5712

Traffic-67 Targee st., Stapleton SA intGeo 7-1150 MANHATTAN, PRESIDENT OF-

Municipal Bldg., Manh'n WO rth 2-5600 MARKETS, DEPARTMENT OF-

139 Centre M., Manh'n CA nal 6-2880 MAYOR'S OFFICE-

City Hall, Manh'n CO rtlnd 7-1000 MUNICIPAL BROADCASTING SYSTEM-

Municipal Bldg., Manh'n WO rth 2-5600 MUNICIPAL CIVIL SERVICE COM'N-

299 Broadway, Manh'n CO rtind 74880 MUNICIPAL COURTS-

Office of the President Justice, 8 Reade It., Manh'n WO rth 2-1400

Office hours: 8.45 a. tn. to 5 p. Saturdays to 12 noon.

Richmond County-County Court House, S. I. GI braltr 7-8700

SURROGATES' COURTS- Bronx-85 I Grand Concourse JE rome 6-4892

Court opens at 10 a. m. Kings-Hall of Records TR iangl 5-7020

Court opens at 9.30 a. m. N. Y.-Hall of Records WO rth 24744

Court opens at 10,30 a. in. Queens-88.11 Sutphin blvd., Jamaica

JA males 6-6000 Court opens at 10 a. tn.

Rich.-County Court House....GI braltr 7-0572 Court opens at 10.30 a. m.

TAX DEPARTMENT- M unla_Pal Bldg., Manh'n WO rth 2-1800

Bronx-Tremont & Arthur aves TR emnt 8-5090 Brooklyn -Municipal Bldg TR Jane 5-7100 Queens-120.55 Queens blvd.. Kew

Gardens BO ulvrd 8-5000 Richmond-Borough Hall GI brain. 7-1000

TEACHERS' RETIREMENT BOARD- 139 Centre st., Manh'n CA nal 6-2353

TRANSPORTATION, BOARD OF- 250 }Judson st., Manh'n CA nal 6-6600

TRIBOROUGH BRIDGE AUTHORITY- Randall's Wand, Manh'n LE high 4-5800

WATER SUPPLY, BOARD OF- 346 Broadway, Manh'n WO rth 2-3150

WATER SUPPLY, GAS AND ELECT.- Municipal Bldg., Manh'n WO rth 21320

Bronx-Tremont & Arthur aves TR emnt 8-5400 Brooklyn-Municipal Bldg. TR iangl 5-7100 Queens-120.55 Queens blvd , Kew

Gardens BO ulevard 8-5000 Richmond-Borough Hall SA intGeo 7-0840

WELFARE, DEPARTMENT OF- 902 Broadway, Manh'n GR amrcy 5-3500

BOARD MEETINGS

Armory Board Meets in Room 2208,. Municipal Bldg., Manh'n

on first Wednesday in each month, at 3.30 p. a. EDWARD G. RIEKERT, Secretary,

Art Commission Meets at its office, City Hall, Manh'n, on

second Tuesday in each month, at 2.30 p. 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 Commission Meets in Mayor's Office, City Hall, Manh'n, on

first day in February May, August and November. PATRICK J. SHERRY, Secretary.

Board of Child Welfare Meets in Old County Court House, 52 Chain

hers st, Manh'n, on third Monday in each month. at 2.15 p. m. PAUL E. FUSCO, Secretary.

City Planning Commission Meets in Room 16, City Hall, Manh'n, on

Wednesdays, at 2.30 p. m. PHILLIP

BConnell. THURSTON, Secretary.

Meets in Councilmanic Chamber, City Hall, Manh'n, on Tuesdays, at 1 p. m.

H. WARREN HUBBARD, City Clerk and Clerk of Council.

Board of Education Meets at its office, 110 Livingston st., Bklyn.,

on second and fourth Wednesdays in each month. at 4 p. m.

MAURICE G. POSTLEY, Secretary. Board of Elections

Meets in Room 407, 400 Broome et., Manh'n, on Tuesdays at 11 a, m., and at the all of the President. S. HOWARD COHEN, President.

Board of Estimate Meets in Room 16, City Hall, Manh'n, on first

and third Thursday. of each month, at 2.30 p. m., and the second Thursday of each month at 10.30 a. tn.

FRANCES LEHRICH, Secretary. Examining Board of City Surveyors

Meets in Room 1347, Municipal Bldg., Manh'n. at all of the Chairman.

JOHN C. RIEDEL, Chairman. Board of Health

Meets in Room 330, 125 Worth M., Manh'n, at 10 a. m., on the second Tuesday of each month and at the all of the Chairman.

JOHN L. RICE, M.D., Commissioner of Health, Chairman.

Board of Higher Education Meets at 695 Park ave., Manh'n, at 8 p. m.,

on third Monday in January, February, March. Apn'I, June, September, October, November 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. m. PAUL J. 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., Manh'n,

upon notice of the Chief Clerk. LEWIS F. LANG, Chief Clerk.

Board of Standards and Anneal. Meets in Room 1013, Municipal Bldg., Manh'n.

Tuesdays, at 10 a. m.. and 2 p. m. HARRIS H. MURDOCK. Chairman.

Board of Statutory Consolidation Meets in City Hall, Manh'n. at call of Mayor.

REUBEN A. T,A7ARUS, Counsel. Tar Commission

Meets in Room 936, Municipal Bldg., Manh'n, on Wednesdays. at 10 a. m.

WILLIAM STANLEY MILLER. President. Teachers' Retirement Board

Meets in Room 603, Municipal Bldg., Manh'n. on fourth Tuesday of each month. at 3 p. m.

LOUTS TAYLOR, Secretary. Board of Transportation

Meets at 250 Hudson at., Manh'n, on Tuesdays. at 11.30 a. m.. and at the call of the Chairman.

JOHN II DELANEY, Chairman. Board of Water finnPLY

Meets at 346 Broadway, Manh'n, on Tuesdays. at II a. a.

crnPrnr, T UTI,T,PePTE. 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 on the following thoroughfares, effective upon the installation of the necessary signs:

Borough of Queens 50th ave. (south side), Queens Midtown Tun-

nel plaza to Jackson ave. 49th ave. (both sides), 21st st. to Skillman ave. Dated. February 14, 1941. 118 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 thoroughfares, for an ad ditional period of 90 days, effective upon the installation of the necessary signs:

Borough of Queens 50th st. (both sides), Roosevelt ave. to Queens

blvd. 52d st. (both sides), Roosevelt ave. to Queens

blvd., from 8 a. m. to 6 p. m., on Sundays and holidays.

Dated. February 14. 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Manhattan Columbus ave., 64th to 63d sts., southbound. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Manhattan Columbus ave., 65th to 66th sts., northbound. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby revoke the following

thoroughfare as a one-way street for vehicular traffic, effective upon the removal of the signs:

Borough of Manhattan Amsterdam ave., 71st to 70th sts., southbound. Dated, February 14, 1941. 118 LEWIS J. VALENTINE, Police Commissioner.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, 1 hereby revoke the following

thoroughfares as one-way streets for vehicular traffic, effective upon the removal of the signs:

Borough of Brooklyn Vermont st., Liberty ave. to Fulton st., north-

bound. Van Siclen ave., Liberty ave. to Fulton st.,

northbound. Jerome st., Liberty ave. to Fulton st., north-

bound. Ashford st., Liberty ave. to Fulton st., north-

bound. Dated, February 14, 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

Until 10 a. m., on TUESDAY, FEBRUARY 25, 1941

Borough of The Bronx P. S. 33, steel toilet partitions, etc.

Borough of Brooklyn P. S. 174, plumbing materials.

Until 10 a. m., on THURSDAY, FEBRUARY 27, 1941

Borough of Manhattan For WPA materials for P. S. 119, plumbing

materials. f14,26

Until 10 a. m., on FRIDAY, FEBRUARY 28, 1941

For WPA materials for the following schools: Borough of Manhattan

P. S. 119, spray-glazed brick. Borough of Queens

P. S. 109, floor sealer, putty, etc. f15,27

Until 10 a. m., on MOMMY, MARCH 3, 1941

For W.P.A. materials for the following schools: Borough of Manhattan

P. S. 77, plumbing fixtures. P. S. 119, window frames, sash and trim.

Borough of The Bronx P. S. 54, wall and floor tiles, etc,

Borough of Brooklyn P. S. 174, plumbing materials. f18,m1

DEPARTMENT OF PURCHASE

f11,24

PROPOSALS See Regulation on Last Page

Louis Bregman, Bible House, 45 Astor pl., Manhattan, for painting elevator equipment, as submitted by Otis Elevator Co., Elevator Con-tractors, New Criminal Courts Building and Jail, Manhattan.

J. Pettin, 735 1st ave., Manhattan, for incised letters in wood, as submitted by J. I. Hass Co., Inc., contractors for painting and finishing the Brooklyn Central Library, of Brooklyn.

E. R. Stabe Corporation, 119.11 Linden blvd., South Ozone Park, for furnishing and installing tile and marble work; slate sills and soapstone table tops, as submitted by John L. Washbourne, Inc., contractors, structures and equipment, City Island-Hart Island Sewage Treatment Works.

(17,19

SEALED BIDS WILL BE RECEIVED BY the Department of Public Works, Room 1800,

Municipal Building, Manhattan, as follows:

Until 11 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For furnishing all labor and materials required for installing a new drainage system at the Queens General Hospital, Borough of Queens.

Deposit for contract documents, $10. f7,19

Until 11 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For all labor and materials necessary and re• quired for boiler feedwater treatment for various buildings in The City of New York. f7,19

Until 11 a. m., on TUESDAY, FEBRUARY 25, 1941

For furnishing all the labor and materials re-quired for the following work, all in connection with the construction and equipment of research laboratories, divisions No. 1 and No. 3, Welfare Hospital, ward building D, east and west wing basements, located on Welfare Island, Borough of Manhattan:

Contract No. 1, general construction; Contract No. 2, laboratory equipment; Contract No. 3, plumbing; Contract No. 4, heating and ventilating; Contract No. 5, electrical work. Deposit for contract documents, $10. f11,25

Until 11 a. m., on MONDAY, MARCH 3, 1941

For furnishing all labor and materials required for the following, in connection with the power plant expansion at the Kings County Hospital, Borough of Brooklyn:

Contract No. 4, power plant piping and equip-ment.

Deposit for contract documents, $10. f17,m3

Blank bid 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.

Deposits for contract documents must be made in cash or certified check for the amount specified on each notice, payable to The Comptroller of The City of New York.

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1069

Until 10 a. en., on TUESDAY, FEBRUARY 25, 1941

Borough of Manhattan For W.P.A. materials for Food Trades Voca-

tional High School, dumbwaiter cab. f18,24

Amendments to Traffic Regulations

BY VIRTUE OF THE AUTHORITY VESTED in me by section 435 of the New York City

Charter and by section 436-2.0 of the Administra tive Code of The City of New York, I hereby ,extend the operation of the amendment to the Traffic Regulations, known as Article VILA, gov-erning public hack drivers operating or hacking within the area between 42d and 51st sts., and between 3d and 6th ayes., and on 5th ave., be-tween 33d and 60th sts., in the Borough of Man-hattan, between the hours of 8 a. m. and 6 p. m., daily, except Sunday, which regulations were promulgated by me on October 30, 1939, and pub-lished in THE CITY RECORD on Nov. 4, 1939, and filed with the City Clerk on Nov, 6, 1939, and which regulations have been extended for addi-tional periods from time to time by publication in THE CITY RECORD and filing with the City Clerk, for a further additional period of 60 days from 8 a. in. February 26, 1941.

Dated, New York, February 14, 1941. f18 LEWIS J. VALENTINE, Police Commissioner.

Owners Wanted for Unclaimed Property

OWNERS ARE WANTED BY THE PROP- my Clerk, Police Department, City of Net

York, for the following listed articles, now in his custody without claimants, consisting of recovered. lost and abandoned property, property felonious!) 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, tools, trunks, typewriters, United States and foreign currency, wearing apparel and other miscellaneous articles.

OFFICES OP PROPERTY CLUE 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 Commissioner.

PRESIDENT, BOROUGH OF QUEENS

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Queens at his

office, Room 224, Queens Borough Hall, 120-55 Queens blvd., Kew Gardens, as follows:

tenance, Board of Education, of the City of New York, at his office, 34% E. 12th st., Manhattan, as follows:

Until 10 a. m., on WEDNESDAY, FEBRUARY 19, 1941

Borough of Queens For WPA materials for the following schools: P. S. 32, varnish, paints, etc. P. S. 69, sash, etc.; doors, trim, etc. P. S. 70, wire mesh panels; paints, etc. P. S. 89, flooring. f13,18

Until 10 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For WPA materials for the following schools: Borough of Brooklyn

P. S. 174, paint material. Borough of Queens

P. S. 122, quarry tile for roof. f6,18

Until 10 a. m.. on THURSDAY, FEBRUARY 20, 1941

Borough of Manhattan For WPA materials for George Washington

High School, plumbing materials. f14,19

Until 10 a. m., on FRIDAY, FEBRUARY 21, 1941

For WPA materials for the following schools: Borough of The Bronx

P. S. 4, paint materials. P. S. 54, cement, sand, lime, etc.

Borough of Queens P. S. 13, fertilizer; chain link fencing. P. S. 109, iron compound. P. S. 70, paints.

Borough of Manhattan P. S. 119, cement and concrete aggregates; stone

copings, sills, etc. Borough of Brooklyn

P. S. 174, wood window frames and sash, etc.; dampers and grilles. f15,20

PROPOSALS See Regulation on Last Page

--- SEALED BIDS WILL BE RECEIVED BY

the Commissioner of Purchase at Room 2214, Municipal Building, Manhattan, at the following times for the following supplies, materials, equip ment, etc., to wit:

Until 10 a. ni., on TUESDAY, FEBRUARY 18, 1941

For fresh fruits and vegetables. f15,18

Until 10.30 a. m., on TUESDAY, FEBRUARY 18, 1941

For fish. f15,18

Until 10.30 a. rn., on TUESDAY, FEBRUARY 18, 1941

For bread. For parts for steam engines. For miscellaneous foods. For printing and binding Assessment Rolls of

Real Estate. For asphalt paving tool heaters. For rental laundry service. For r genuine parts for Toro mowers and attach-

ments. 16,18

Until 9.30 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For eggs. 87,19

Until 10.30 a. m., on

7,19

WEDNESDAY, FEBRUARY 19, 1941 For electric refrigerators. For tool trailer. For asphalt dryer drum. For straight steel curbing and corner curbs. For conveyor chains. For fire extinguishers, carbon dioxide. For gray iron manhole and basin castings and

cast steel gratings. For load-carrying, electric warehouse truck. For butter and cheese. f7,19

Until 10.30 a. m., on THURSDAY, FEBRUARY 20, 1941

For cotton piece goods, manufactured articles, cotton suiting, mattresses, pillows and shoes.

For furnishing and delivering reflectorized full-stop signs and glass signs.

For insecticide (agricultural). f8,20

Until 10.30 a. m., on TUESDAY, FEBRUARY 25, 1941

For tin license plates. For linen fire hose. For nails and brads. 113,25

Until 10.30 a. tn., on WEDNESDAY, FEBRUARY 28, 1941

For refractory cement and fire clay brick. For chain link fences, complete. f14,26

Until 10.30 a, m., on THURSDAY, FEBRUARY 27, 1941

For genuine parts for tractors, etc. For steel window chairs. f15,27

Until 10.30 a. en., on FRIDAY, FEBRUARY 28, 1941

For electric fans. For sheet asphalt mixture (to be laid hot). for cast stone bench standards. 117,28

DEPARTMENT OF PUBLIC WORKS

Proposed Approval of Subcontractors

THE DEPARTMENT OF PUBLIC WORKS proposes to approve the following subcontractors: American Flagpole Equipment Co., 207 W. 155th

st., Manhattan, for flagpole, as submitted by Col-mar Construction Co., Inc., general contractors, Engine Co. No. 66, Borough of Manhattan.

Kerlow Steel Flooring Co., 214-18 Culver ave., Jersey City, N. J., for bridge grating, and New York Roofing Co., 535 E. 19th st., Manhattan, for asphalt plant walks, as submitted by Pencoyd Engineering Co., Inc., contractors, North Channel Bridge, Cross Bay blvd., Queens.

National Fireproofing Corp., 205 E. 42d st., Manhattan, for ceramic glazed blocks, and Hugo H. Stern, 242 Greene st., Bklyn., for roofing and sheet metal work (this subcontractor supersedes the Chrystie Cornice & Skylight Works), as sub-mitted by Colmar Construction Co., Inc., general contractors, Engine Co. No. 66, Borough of Man-hattan.

P. & F. Corbin, 101 Park ave., Manhattan, for finished hardware; Lehigh Structural Steel Co., 17 Battery pl., Manhattan, for steel, fabrica-tion and erection; V. Foscato, 40th ave., 22d st., L. I. City, for terrazzo; City Steel Door Corp., 820 Whittier st, Manhattan, for hollow metal doors and steel bucks; Weiss & Stern, Inc., 91 Bridge st., Bklyn., for roofing and sheet metal work, as submitted by Gruss, Droste & Moller, Inc., contractors, Kings County Hospital power plant expansion, Bklyn.

Abbott Glass Co., Inc., 426 W. 55th st., Man-hattan, for glass and glazing, and Structural Waterproofing, Inc., 285 Madison ave., Manhat-tan, for spandrel waterproofing, as submitted by Gruss, Droste & Moller, Inc., contractors, Kings County Hospital power plant expansion, Bklyn.

f18,20

THE DEPARTMENT OF PUBLIC WORKS proposes to approve the following subcontractors: Matthew Balich Corp., 204 W. 68th st., Man-

hattan, for covering work; Main Construction Co., 1472 Bway., Manhattan, for mason, excavation and concrete work; Minneapolis-Honeywell Regu-lator Co,, 801 2d ave., Manhattan, for tempera-ture, control work, as submitted by H. Sand & Co., Inc., Contractors, City Island-Hart Island Sewage Treatment Works.

PROPOSALS

PWA Ploystsr No. N. Y. 9241F

SEALED BIDS WILL BE RECEIVED BY the Department of Public Works, Room 1800,

Municipal Building, Manhattan, as follows:

Until 11 a. m., on TUESDAY, FEBRUARY 25, 1941

-at which time and place they will be publicly opened and read aloud.

Furnishing all labor, equipment, tools and ma-terials required for the new Criminal Court Build-ing and Jail located on the plot bounded by Centre, Leonard, Baxter and White its., Borough of Man-hattan, City of New York, as follows: Contract No. 11, lighting fixtures.

The information for bidders, form of bid, form of contract, plans, specifications, and forms of bid bond and performance bond may be examined at said office and copies thereof obtained at the office of the Department of Public Works, Room 1814, Municipal Building, Manhattan, New York City.

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.

The Department of Public Works 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 con-ditions provided in the information for bidders.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract.

The estimated cost of the work to be performed under this contract is as follows: Contract No. 11, lighting fixtures, $75,000.

No bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

IRVING V. A. HUIE, Commissioner of Public Works. f 11,25

PWA PROJECT No. N. Y. 9241F

SEALED BIDS WILL BE RECEIVED BY the Department of Public Works, Room 1800,

Municipal Building, Manhattan, as follows:

Until 11 a. m., on FRIDAY, FEBRUARY 28, 1941

-at which time and place they will be publicly opened and read aloud.

For furnishing, delivering and installing for the new Criminal Courts Building and Jail located on the plot bounded by Centre, Leonard, Baxter and White sts., Borough of Manhattan, City of New York, the following:

Contract No. 12, Special wood furniture; Contract No. 13, Special wood furniture (gen.

eral seating). The Department of Public Works 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 instructions to bidders. No deposits will be received in fractional parts of a dollar. All security deposits must be computed to the next higher even dollar.

The Department of Public Works' estimate for this material and supplies is as follows:

Contract No. 12, special wood furniture, $47,800. Contract No. 13, special wood furniture (general

seating), $95,000. The successful bidder will be required to furnish

a performance bond in such form and having as

Until 11 a. m., on THURSDAY, FEBRUARY 27, 1941

No, 1. For furnishing and delivering materials. No. 2. For furnishing and delivering rented

equipment, and No. 3. For furnishing and delivering rented

equipment (trucks), --at 80th st. (Weisse ave.) from Furmanville ave. to 71st ave., and in 69th ave. (Hosack st.) from 80th st. to about 45 feet westerly thereof.

No. 4. For making borings by the core boring method, as shown on the plans or directed by the engineer, in Queens blvd. (Grand ave. underpass) between Van Loon st. and 54th ave.

No. 5. For construction of direction signs, to-gether with all other work incidental thereto, in Queens blvd. at 69th st. and at 65th p1.

Contracts and specifications for Nos. 1, 2 or 3, may be purchased at $1 a set, and for Nos. 4

or 5, at $2 a set. Plans for No. 4 may be purchased at 30 cents

and No. 5, at 80 cents. f15,27

BOARD OF EDUCATION

THE BOARD OF EDUCATION PROPOSES to approve as a subcontractor, United Roofing

& Waterproofing Corp., 1666 Bergen st., Bklyn., for roofing, sheet metal work and waterproofing, as submitted by Caristo Construction Corp., con-tractor for general construction of P. S. 40, Queens. f18,20

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Supplies of the

Board of Education of The City of New York, at his office, at 1334 York ave., corner of 72d st., Manhattan, as follows:

Until 11 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For furnishing and delivering soft balls for the Bureau of Health Education No. 54. f7,19

Until 11 a. m., on WEDNESDAY, FEBRUARY 28, 1941

For furnishing and delivering microscopes (No.55). f14,26

Until 11 a. m., on THURSDAY, FEBRUARY 27, 1941

For furnishing and delivering text Books, charts, maps, etc., for the day and evening elementary and high and junior high schools. 115,27

Plans and specifications for the above proposed contracts may be examined or secured at the Estimating Room, 131 Livingston st., Bklyn.

The deposit will be returned to bidders making a formal bid, if the plans and specifications are returned in good condition immediately after the opening of bids.

SEALED BIDS WILL BE RECEIVED BY the Superintendent of Plant Operation and Main-

Until 10 a. m., on MONDAY, FEBRUARY 24, 1941

For repairs to the following schools: Borough of Manhattan

P. S. 10, asphalt tile. P. S. 15, desks and chairs. P. S. 21, desks and seats. P. S. 43, new typewriter desks. P. S. 64, asphalt tile flooring. P. S. 84, repairs sidewalk pavement, curb, etc. P. S. 94, repairs cots, etc. P. S. 102, repairs sleeping cot. P. S. 122, fireproofing interior columns, etc. P. S. 166, heating work (repairs main blow-off

line, etc.). P. S. 177, roof repairs. P. S. 189, new pupils' desks and seats. Benjamin Franklin High School, removing trans-

ferring and installing opera chairs. Food Trades Vocational High School, repairs

metal lockers. Manhattan High School of Aviation Trades,

heating repairs (new wall radiator, etc.). Manhattan High School of Women's Garment

Trades, repairs stereopticon screen. New York Vocational High School, T. C. par-

titions. Textile High School-Annex, repairs and painting. Yorkville High School for Women's Service

Trades, new mirrors and glass shelves. Shop, plumbing materials; clock materials; Dar-

nell furniture casters. Various Schools, repairs cement pavement; re•

pairs furniture; transferring opera chairs; sani- tary repairs; new asphalt tile flooring; repairs roofs and flashings, etc.

Borough of The Bronx P. S. 40, sanitary repairs. P. S. 53, sanitary repairs. P. S. 75, new asphalt tile floor covering, etc. P. S. 83, new window shades. P. S. 92, relaying linoleum, etc. James Monroe High School, additional radi-

ation, etc. Various Schools, piping repairs, etc.; sheet metal

repairs, etc. Borough of Brooklyn

P. S. 5, installing plumbing connections for in- structor's table.

P. S. 9, added radiation, etc. P. S. 11, new pupils' desks and seats, etc.

Proposed Approval of Subcontractors P. S. 18, repairs furniture. P. S. 66, piping repairs, etc. P. S. 73, new pupils' desks and seats. P. S. 108, new sinks and wash basin. P. S. 128, repairs, etc., rest room furniture. P. S. 132, new wire screens. P. S. 136, changing hot water lines, etc. P. S. 148, new paint cabinets. P. S. 150, piping repairs, etc. P. S. 176, pupils' desks and seats; new black-

board. P. S. 178, new bubblers, etc. P. S. 187, new furniture. P. S. 188, bulletin boards. P. S. 208, repairs shades. P. S. 216, additions and alterations-electric

equipment. P. S. 228, sanitary repairs, etc. Abraham Lincoln High School, repairs and re-

finishing furniture. Brooklyn High School for Homemaking, new

chairs. Brooklyn High School for Specialty Trades, me-

chanical indicators for elevators. Eastern District High School-Annex, repairs

and painting, etc. Girls' High School, new steel lockers, etc. Manual Training High School, shade repairs. New Utrecht High School, new pupils' desks and

seats. Hall, Board of Education, new wood furniture,

etc.; new carpet, etc.; rest room furniture. Various schools, new work benches; new furni-

ture (steel filing desk, etc.); furniture repairs; chairs; new furniture (office desks, etc.) ; new fur. niture (typewriter desk, etc.) ; repairs pupils' fur-

Until 11 a. m., on niture, chairs; repairs shades; steel filing cabinets. FRIDAY, FEBRUARY 28, 1941 Borough of Queens

For printing, furnishing and deliveringjunior P. S. 16, window shade replacements. high school books. f17,28 P. S. 52, repairs curtains.

P. S. 69, window cleaning anchors. SEALED BIDS WILL BE RECEIVED BY P. S. 89, replacement of locks.

the Superintendent of School Buildings, Design P. S. 94, heating repairs (new ash pit frames and Construction, at his office, 49 Flatbush ave. under boilers, etc.). extension, Bklyn., as follows: P. S. 101, window shade replacements.

P. S. 110, new sink and basins. Until 2 p. m., on P. S, 134, window shade replacements.

FRIDAY, FEBRUARY 28, 1941 P. S. 144, installing new mixing valve, etc. Borough of Brooklyn Andrew Jackson High School, special work tables.

For general construction of P. S. 25, on the Richmond Hill High School, installation of sink. north side of Lafayette ave. through to Kosciusko William Cullen Bryant High School, new parti- st., between Sumner and Throop ayes. tions in boiler room.

Price of plans and specifications, $20. Various schools, sanitary repairs. For furniture and equipment for Fort Hamil- Borough of Richmond

ton High School, on the southeast corner of Shore Various schools, sanitary repairs, etc.; window rd. and 83d st. shades, etc. f 17,24 '

Price of plans and specifications, $6; price of specifications only $1. f17,28 Until 2 p. en., on

MONDAY, FEBRUARY 24, 1941 Borough of Brooklyn

For alterations, repairs, painting, etc., sanitary work, heating and ventilating work, electric work, etc., at P. S. 118, Bklyn. f11,24

NEWTOWN CREEK PLANT

FRESH KILLSS

NT

2JEIUTARY /AREA al Is

TO , toy M FRESH KILLS

\FUNTrif

■ JAMAICA IN.PLANIT

.13 istAss PLANT

rr)11:).T TR IBUTARY .sARE A i)

70 CONEY ISLAND ‹./

OWLS HEAD I PLANT

PLANT

TRIBUTARY AREA TRIBUTARY AREA TO BLOOMF IELD--72 PLANT / TRIBUTAR REA TO

sot eat PORT RICHMOND PLANT

2) I s.s

ELOOMPE PLANT

CITY OF NEW YORK

CITY PLANNING COMMISSION DEPARTMENT OF CITY PLANNING

MASTER PLAN OF SEWAGE TREATMENT PLANT SITES AND TRIBUTARY AREAS

PREPARED BY DIVISION OF MASTER PLAN

.00A W NSW

.N • ga

0104 W. me—me

— LEGEND- .. SITES FOR SEWAGE TREATMENT PLANtS EXISTING OR

UNDER CONSTRUCTION

- SITES FOR PROPOSED NEW SEWAGE TREATMENT PLANTS. (AREAS IN EXCESS OF THAT REQUIRED BUT WITHIN WHICH THE PLANT IS RECOMMENDED TO BE LOCATED)

arras--. TRIBUTARY AREA BOUNDARY LINE ALLMANS IS AND

r,rr

TRIBUTARY AREA TO

TA LLMANS ISLAND PLANT

TRIBUTARY AREA TO W TOWN CR

SEWAGE TCEATNENT RANT SITES AND

RRIOUTARY AREAS PREVWSLY AMMO AS A AT OF THE MASTER PLAN

CPIM NAME DATE 611 WARDS sum EXTENSION 44:1211/ 579 MS HEAD A99 20"■%ARD DAWLYN 4-e4 ROTE THE WADS ISLAND ExTENNON TRIS-

UTARY AMA AD3PTED A3 CA tlI IS value° ON TN131141. TO RICLURE 1141 WE3T z3.31MET MOTH! AlvERDALI DRAINAGE AEA;.

444.P.141 rrrogor of

11 3341

OAKWCOD BEACH

TRIBUTARY AREA TO FRE I< I PLA

Chock.," by _. AoororoO 01-03-2

RIBUTARY ARE

is. RIBUTARY1 AREA II

TO TOTTENVILLE

PLANT

TOTTENVILLE PLANT

SOUTH RICHMOND

INSERT

TRIBAARY AREA TO CITY IS L ANDT)

HARTS IS AND FLAW

/

i

CITY AstAND H R TS ISLAND

ANT

FRESH HILLS PLANT

14•00$

Or I

.41

`•41 I NOTE FOR SOUTH RICHMOND

SEE INSERT ABOVE

C P 1766

NEw IVINg JUROR( 2r1941

1070

THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

surety thereon such surety company or companies as are acceptable on bonds given to the United States Government and approved by the Commis-sioner of Public Works in the amount of not less than 100% of the total amount of the accepted bid.

The time allowed for the performance of the contract is one hundred five (105) consecutive calendar days after notice to the contractor of the execution of the contract by the Department of Public Works, in any event not later than June 15, 1941.

co bidder may withdraw his bid within 45 days after the actual date of the opening thereof.

The information for bidders, form of bid, form of bid bond, form of contract, form of performance bond and specifications may be examined at the office of the Department of Public Works, Room 1814, Municipal Building, Manhattan, New York City.

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 Comp-troller of The City of New York. This deposit will be refunded in full to each bidder submitting a formal bid upon the return of the contract 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 con-tract documents are not in good condition, the deposit is to he forfeited. f15,28

IRVING V. A. HIRE, Commissioner.

CITY PLANNING COMMISSION

Notices of Public Hearings

NOTICE IS HEREBY GIVEN THAT ON THE meeting dates noted at the end of each item

hereunder the City Planning Commission adopted resolutions fixing the following hearings, to be held in Room 16, City Hall, Manhattan, on

WEDNESDAY. FEBRUARY 26, 1841 AT 2.30 P. M.

CITY MAP CHANGES, PURSUANT TO SECTION 199b OF THE NEW YORK CITY CHARTER

Changing the lines and grades of the street sys-tem within the territory bounded approximately by Boston road, Harper avenue, Hollers avenue

and Varian avenue, Borough of The Bronx, in accordance with a map bearing the signature of the President of the Borough, and dated December 18, 1940 (CP-1876—January 29, 1941—Cal No. 22).

Laying out a public park within the area bounded approximately by 157th street, 109th ave-nue, 155th street, a line about 225 feet north of 109th avenue, a line about 201 feet east of 155th street, and 108th avenue; including the elimina-tion of 156th street from 108th avenue to 109th avenue, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough of Queens, and dated January 30, 1939 (CP-799—January 29, 1941—Cal. No. 23).

Changing the lines and grades of the street sys-tem within the territory bounded approximately by Atlantic avenue, 129th street, 95th avenue and 123d street; including the laying out of a public park within the area bounded by Atlantic avenue, 127th street, 95th avenue and 125th street and the elimination of the lines of 94th avenue from 125th street to 127th street and of 126th street from Atlantic avenue to 95th avenue, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated March 14, 1939 (CP-869—January 29, 1941 —Cal. No. 24).

Establishing the lines and grades of 18th ave-nue from 127th street to 128th street, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough, and dated May 7, 1940 (CP-1631—January 29, 1941 —Cal. No. 25).

DRAINAGE PLAN, PURSUANT TO SECTION 82d9-1.0e OF THE ADMINISTRATIVE CODE OF THE CITY OF NEW YORK.

Map DD District 50, Borough of Brooklyn, showing location, sizes and grades of sewers in Bedell lane from East 88th street to East 92d street, bearing the signature of the Acting Presi-dent of the Borough and dated October 22, 1940 (CP-1833—January 29, 1941—Cal. No. 27).

PHILLIP B. THURSTON, Secretary, City Planning Commission, 2700 Municipal Building, Manhattan. WO rth 2-5600. f13,25

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, FEBRUARY 19, 041 AT L30 P. 2d.

MASTER PLAN, PURSUANT TO SECTION 197b OF THE NEW YORK CITY CHARTER

Sewage Treatment Plant Sites and Tributary Areas, submitted to the Commission by the Dr partment of Public Works in accordance with a comprehensive plan for sewage treatment, includ-ing existing treatment plant sites, the general loca-tion of proposed plants, and the tributary areas for the entire city, as indicated on the accompany-ing map No. 01-MPS-2, bearing the signature of the Secretary and dated January 29, 1941 (CP-1766—January 29, 1941—Cal. No. 21).

(See Diagram on this page.)

CITY MAP CHANGES, PURSUANT TO SECTION 199b 01 THE NEW YORK CITY CHARTER

Closing and discontinuing portions of East River drive between the easterly prolongation of the I northerly line of East 54th street and the easterly prolongation of the southerly line of East 56th street, Borough of Manhattan, pursuant to the provisions of Chapter 15, Title E, of the Adminis-trative Code of The City of New York, in ac-cordance with a map bearing the signature of the President of the Borough and dated November 27, 1940 (CP-1873—January 22, 1941—Cal. No. 11).

Changing the grades of the street system within the territory bounded approximately by Avenue A, Linden boulevard, Rockaway parkway, Foster ave-nue, East 87th street and Ralph avenue, Borough of Brooklyn. in accordance with a map bearing the signature of the President of the Borough and dated June 4, 1940 (CP-1651—January 22, 1941—Cal. No. 12).

Eliminatin the lines of 72d street and 74th J street from Juniper boo!: vard South to points, re-

spectively about 390 feet and 180 feet northerly thereof, and by laying out the street areas pro-posed to be eliminated as additions to Juniper Valley Park, Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated January 19, 1940 (CP. 1308—January 22, 1941—Cal. No. 13).

Cbantiqg the grades of Francis Lewis boulevard between Cross Island parkway and 48th avenue,

including incidental adjustments in the grades of certain of the intersecting streets affected, Bor-ough of Queens, in accordance with a map bear-ing the signature of the President of the Borough and dated July 29, 1940 (CP-1829—January 22, 1941—Cal. No. 10.

Widening Hamilton avenue on its easterly side from Hicks street to Clinton street and on its westerly side from Coles street to Clinton street, Borough of Brooklyn, in accordance with a map bearing the signature of the President of the Bor• ough and dated December 5, 1940 (CP-1859-February 5, 1941—Cal. No. 25).

DRAINAGE PLANS PIIMIANT TO SECTION 82d9.1.0e Op THE ADMINISTRATIVE Coos OF THE CITY OP NEw You.

Modified drainage plan for Sewerage District No. 43-T-13, Borough of The Bronx, showing sizes, location and grades of sewers in Rombouts avenue from Boston road to Hollers avenue, bear-ing the signature of the President of the Borough and dated December 4, 1940 (CP-1860—January 22, 1941—Cal. No. 15).

Amended drainage plan for Sewerage District No 41-SF-21, Borough of Queens! showing loca-tion, sizes and grades of sewers in 220th street from 94th avenue to Jamaica avenue and in 83d avenue from 260th street to 262d street, bearing the signature of the Acting President of the Bor-ough and dated November 25, 1940 (CP-1868-January 22, 1941—Cal, No. 16).

Amended drainage plan for Sewerage District No. 41-SG-18, Borough of Queens, showing loca-tion, sizes and grades of sewers in the area bounded by Hempstead avenue, 223d street, 104th avenue and 220th street. bearing the signature of the President of the Borough and dated November 5, 1940 (CP-1869—January 22, 1941—Cal. No. 17).

Modified drainage plan for Sewerage District No. 26 B.D., Borough of Manhattan, showing location, size and grades of sewer in West 186th street from Bennett avenue to Overlook terrace, bearing the signature of the President of the Borough and dated January 9, 1941 (CP-1902-January 29, 1941—Cal. No. 26).

PHILLIP B. THURSTON. Secretary, City Planning Commission, 2700 Municipal Building, Manhattan, WO rth 2-5600. f6,18

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1071

PUBLIC NOTICE IS HEREBY GIVEN TO the owner or owners of all houses and lots, im-

proved and unimproved lands affected thereby, that the following proposed assessments have been corn• pleted and are lodged in the office of the Board of Assessors for examination by all persons in-terested, viz.;

Removal of violations, pursuant to section 309 of the Multiple Dwelling Law, at the following locations:

Borough of Manhattan 388-D. 525 E, 5th st., Block 401, Lot 51.

Borough of The Bronx 387-D, 734 St. Ann's ave., Block 2617, Lot 44.

Borough of Brooklyn 389-D. 385 Atlantic ave., Block 177, Lot 40. All persons whose interests are affected by the

above named proposed assessments and who are opposed to the same or either of them, are requested to present their objections in writing to the Board of Assessors, Room 2200, Municipal Building, Manhattan, within thirty (30) days from the date of this notice. On Tuesday, March 18, 1941, at 10.30 a. m., at the office of the Board of Assessors, Room 2200, hattan, there will be a Board of Assessors, at said objections will he ceived in reference the

Dated, February 8, 1 FREDERICK J. H

BOWNE PARSONS, HAM, Board of Assess

Completion of Asseesments and Awards

BOARD OF HIGHER EDUCATION

PROPOSALS See Regulation on Last Page

BOARD OF ELECTIONS

PROPOSALS See Regulation on Last Page

Municipal Building, Man-public hearing before the which time and place the heard and testimony re-

reto. 941. . KRACKE, WILLIAM AGNES E. CUNNING-

Ors. f8,20

PUBLIC NOTICE IS HEREBY GIVEN TO the owner or owners of all houses and lots, im-

proved and unimproved lands affected thereby, that the following proposed assessments or awards have been completed and are lodged in the office of the Board of Assessors for examination by all persons interested, viz.:

Borough of Brooklyn 5842. Flagging, etc. in Avenue U from E. 36th

st. to Flatbush ave.; Garrison st., east side, be-tween Front st. and York at.; Rodney st., west aide, between So. 4th st. and So. 5th st. Affecting Blocks 48, 2448, 8496, 8536 to 8542, 8555 to 8559.

Borough of Queens 5695-C. Grading, curbing, flagging in 86th st.

from 101st ave. to Liberty ave., together with a list of awards for damage caused by a change in grade. Award affects Block 9089, Lot 41. Dis-allowance of claim affects Block 9089, Lots I, 37, 39. Fourth Ward.

5833. Sewer and appurtenances in Centreville st. from North Conduit ave. to Bristol ave. Affect• ing Blocks 2360 to 2364, 2366. Fourth Ward.

5863. Sewer and appurtenances in Cabot pl. (rd.) from Cypress ave. to Pillow st.; Pillow st. from Cabot pl. (rd.) to Clover pl. Affecting Blocks 3727 to 3730. Second Ward,

5864. Sewer and appurtenances in Avery ave. from Lawrence st. to Sault st. Affecting Blocks 5104 to 5106. Third Ward.

5866. Sewer and appurtenances in 208th st. from 111th ave. to a point about 370 feet north of 111th ave. Affecting Block 10948. Fourth Ward.

5867. Sewer and appurtenances in 125th ave. from Merrill st. to 176th at.; 127th ave. from 174th pl. to 177th st.; 128th ave. from 174th p1. to Maetrich st. Affecting Blocks 3207 to 3209, 3215, 3216. Fourth Ward.

5871. Sewer and appurtenances in 33d rd. from the end of the existing private sewer about 230 feet east of 23d st. to Crescent at. Affecting Blocks 564, 565. First Ward.

5872. Sewer and appurtenances in Foch blvd. from Lung st., east side, to New York blvd. Affecting Blocks 2978, 2980. Fourth Ward.

5882. Sewer and appurtenances in 6th ave. from 129th st. to 128th st.; 128th st. from 6th ave. to 7th ave. Affecting Blocks 3955, 3957. Third Ward,

5884. Sewer and appurtenances in 96th st. from 24th ave. to 23d ave., together with a tem-porary connection in 24th ave. from the end of the existing private drain about 45 feet west of 96th st. to 96th st. Affecting Blocks 1089, 1090. Second Ward.

5888. Sewer and appurtenances in 144th ave. from 181st st. to 184th st.; 182d pl., 183d st. and 184th st., each from 144th ave. to 143d ave. Affecting Blocks 3803, 3806, 3808, 3809, 3811, 3812, 3813, 3816. Fourth Ward.

5892. Sewer and appurtenances st. from Seagirt ave. to Edgmere Blocks 282, 287. Fifth Ward.

Borough of Richmond 5875. Sewer and appurtenances in Bridle ave.

from Livingstone ave. to a point about 200 feet east of Gower st. Affecting Blocks 800 to 803, 955.

All persons whose interests are affected by the above named proposed assessments or awards and who are opposed to the same or either of them, are requested to present their objections in writing to the Board of Assessors, Room 2200, Municipal Building, Manhattan, within thirty (30) days from the date of this notice. On Tuesday, March 18, 1941, at 10.30 a. rn., at the office of the Board of Assessors, Room 2200, Municipal Building, Man-hattan, there will be a public hearing before the Board of Assessors, at which time and place the said objections will be heard and testimony re-ceived in reference thereto.

Dated, February 8, 1941. FREDERICK J. H. KRACKE, WILLIAM

BOWNE PARSONS, AGNES E. CUNNING- HAM. Board of Assessors. f8.20

in Beach 29th ave. Affecting

SEALED BIDS WILL BE RECEIVED BY the Secretary of the Board of Higher Educa-

tion, at the office of Brooklyn College, Room 1147, Academic Building, Bedford ave. and Avenue H, Bklyn., as follows:

Until 11 a. m., on WEDNESDAY, FEBRUARY 26, 1941

For the general construction and finishing work of a garage and maintenance building at Brooklyn College.

Bid forms and specifications may be secured from Randolph Evans, 140 Nassau st., Manhat- tan, on payment of $5. f7,26

SEALED BIDS WILL BE RECEIVED BY the Board of Elections, at Room 408, Police

Academy Building, 400 Broome st., Manhattan, sa follows:

Until 12 noon, on WEDNESDAY, FEBRUARY 19, 1941

For demounting, boxing, carting, delivery, nn-boxing, setting up, demounting and boxing, cart-

return to Manhattan and Bronx addresses, and six cents for return elsewhere, is enclosed.

Filings Unless otherwise specified applications may be filed either in person or through the mails. Applications submitted through the mails must be stamped at the rate of two cents an ounce from Manhattan and the Bronx, and three cents an ounce from other places. Applications mailed to the Commission with insufficient postage will be rejected. Applications submitted through the mails must be accompanied by a certified check or money order in the amount of the fee, and must be postmarked on the envelope not later than 12 midnight on the last day for filing. The official notice to appear for the examination is also the receipt for the payment of the fee. Ap-plicants are cautioned not to send cash through the mails. Mailed applications must have the position applied for noted on the lower left hand corner of the envelope, and the return address noted in the upper left hand corner. Special envelopes designed 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 Ap plication Bureau noted above. In such cases, the fee must be paid at the time of filing by cash certified check or money order.

MILITARY SERVICE: Candidates who have entered the military, naval or marine service of the United States, or who hereafter en-ter such service subsequent to the date of filing applications for the examination and prior to completion of all parts of the exami-nation, must within fifteen days of induction into inch service, or of filing application if already In service, notify the Civil Service Commission of such fact on Form MS-1, oh-talmtble at the Bureau of Information of the Commission.

Candidates should he careful to give ade-quate notice of their status and to assert their claim for examination promptly and diligently by filing Form MS-I. No special examinations will be given to candidate' who fail to comply with the terms of this adver- tisement. (A complete statement of the regu-lations governing military service as it affects civil service status and rights may be obtained by application to the Bureau of Information of the Commission.)

Change of Address: Candidates for examina-tion and eligibles on lists must notify the Com• mission promptly of all changes of address be- tween the time of filing the application and ap-pointment to a permanent position from the list. Failure to do so may disqualify them on any part or parts of the examination which have not already held.

Retards: There is no fee charged for the ap-plication. Candidates whose applications are re lected will receive a refund of their fee from the Comptroller's Office, one month after the examination is held. No fete will be refunded to candidates who fail to appear for examinations for which they are qualified or who fail to pass in any part of such examinations.

Ps. Marks: Unless otherwise specified, the pass mark on each test is fixed in accordance motto the needs of the service.

Caution: The Commission cannot assume any responsibility for the nondelivery of applications requested through the mails, nor for the loss of any cash submitted with such applications.

Notarization: All applications must be notar-ised except in the case of promotion examinations.

Unless otherwise specified, no supplementary statements of any kind will be accepted from candidates after the filing date for the receipt of applications in the rating of training, or experi-ence, or personal qualifications.

Except as otherwise specifically stated in adver-tisements, all preliminary training or other quail-fications required for the examination must be completed on or before the date of application.

Training, experience and personal qualifications, may be rated after an examination of the candi-date's application and after an oral interview or such other inquiry or investigation u may be deemed necessary.

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 in vestigation on inquiry discloses that the candidate's experience is not of the nature or quality desired then he may be either rented or faded in ex-perience. Mere admission to the examination in any test thereof is not conclusive on the Com• mission u to the qualifications of any candidate.

Admission to the examination or to any part of it, conditionally or pending subsequent de termination of qualifications does not imply that the candidate possesses the minimum qualifications required for the position or is entitled to a pass-ing rating on the experience part of the examina-tion. If the experience interview, held after the written or other parts of the examination, dis-closes that the candidate lacks the requisite ex-perience or education, he may be disqualified or given less than a passing rating for experience.

Selective Certification: At the request of a de-partment head or upon its own initiative, the Com- mission may make selective certification of a list resulting from any examination to similar or re- lated positions which require additional or special qualifications not tested specifically by the ex-amination. Such selective certification, except where nade on the basis of age or additional or special physical or medical qualifications, will be made only upon due notice to all eligibles affected on this list, and only to obtain eligibles who possess such special qualifications or abilities as can be eri denced by experience record, or by the possession of a license, or by the possession of specified paraphernalia. equipment or facilities or the passim, of a qualifying test. Eligibles who pass a non competitive test administered by the Commission, to ascertain the possession of such special qualifi cations will be certified to such similar or related Positions in the order of their standing on the original list.

General Medical and Physical Standards: No disease, injury or abnormality that tends to impair health or usefulness. Other medical and physical standards may be specifically required.

EXAMINE WITH EXTREME CARE THE PRELIMINARY REQUIREMENTS PRE SCRIBED.

Appointments: In the cue of graded positions, appointments are usually made at the minimum salary of the grade. The eligible list may be used for appropriate positions in lower grades. In the case of ungraded positions, appointments are usu- ally made at the salary advertised but subject to final determination of the Budget Director. In the cue of per diem positions, the salary adver-tised is the one presently paid.

Promotion Examinations: The rules of the Municipal Civil Service Commission 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 ac-cordance with the title, or alleged personal quali-fications, shall not be considered in determining eligibility.

Any employee serving under a title, not men. boned in the eligibility requirements, but which he believes falls within the provisions of the above rule, may file an application and an appeal to compete in the examination during the period stated in the advertisement. No appeals will be

ing to warehouse, unboxing and setting up of voting machines for the day of the special elec- tions, Tuesday, March 11, 1941, f7,19

MUNICIPAL CIVIL SERVICE COMMISSION

Amendments to Classification

AT A MEETING OF THE MUNICIPAL CIVIL Service Commission of New York held February

13, 1941, it was Resolved, That Part 2, the Clerical Service, of

the competitive class of the classification of the Municipal Civil Service Commission be and the same is hereby amended pursuant to rule X, sec-tion 1, as follows:

1. By striking therefrom the following titles: "Stenographer and Typewriter." "Typewriting Copyist."

2. By adding thereto the following titles: "Stenographer," "Typist."

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f18

AT A MEETING OF THE MUNICIPAL CIVIL Service Commission of New York held February

13, 1941, it was Resolved, That Part I, the Ungraded Service, of

the competitive class of the classification of the Municipal Civil Service Commission be and the same is hereby amended pursuant to rule X, sec-tion 1, as follows:

By striking therefrom the title "Automobile Engineman."

2. By adding thereto the title "Auto Engineman."

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f18

Proposed Amendment to Classification

PUBLIC NOTICE IS HEREBY GIVEN OF the proposed amendment of classification of the

Muncipal Civil Service Commission of New York by the adoption of the following resolution:

Resolved, That Part 43—The Bridge Service (Triborough Bridge Authority and New York City Parkway Authority) of the competitive class be and the same is hereby amended to read:

Part 43, The Bridge and Tunnel Service (Triborough Bridge Authority and New York City Tunnel Authority),

Bridge Officer and Tunnel Officer to but not in-cluding $2,400 per annum.

Bridge Sergeant and Tunnel Sergeant, $2,400

to but not including $3,000 per annum. Bridge Captain and Tunnel Captain, $3,000 to

but not including $4,000 per annum. 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 Bway., Man-hattan, on

THURSDAY, FEBRUARY 20, 1941 at 2.30 p. m.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f18,20

Notices to Appear for Examinsdlons

ASSISTANT ENGINEER, GRADE 4 (DRILL OPERATIONS)

The written test will be held in Room 207, 299 Bway., Manhattan on Feb. 25, 1941, beginning at 9.30 a. on. f18,25

ASSISTANT SUPERINTENDENT OF SCHOOL BUILDINGS, DESIGN AND CONSTRUC-TION (SPECIFICATIONS). The training, experience and personal qualifica-

tions interview will be held in Room 703, 299 Bway., Manhattan, on Feb. 24, 1941, beginning at 2.30 p. m., and on Feb. 25, 1941, beginning at 1.30 p. m. f 17,25

ASSISTANT DIRECTOR OF PUBLIC ASSIS-TANCE (DEPENDENT CHILDREN)

The written test will be held at Room 207, 299 Bway., Manhattan, on Feb. 20, 1941, beginning at 9.30 a. tn. f 14,20

CONTINUITY WRITER The training, experience and personal qualifica-

tions interview will be held in Room 703, 299 Bway., Manhattan, beginning at 10 a. m., on Feb. 19, 1941. fI3,19

NOTICES OF EXAMINATIONS

General Examination Instructions

Note: These instructions are to be considered as part of the advertised requirements unless specific exception is made.

Age and Sex: All examinations are open I. both men and women of all ages unless adver-tisement Oates otherwise.

Citizenship and Residence: At the date of filing applications—Candidates most be citizens of the United States and residents of the State of New York.

At the time of appointment—Candidates must comply with that section of the Administrative Code which provides that any office or position, compensation for which is payable solely or in part from the funds of this City, shall be failed only by a person who is a bona fide resident and dweller of the City for at least three years immediately preceding appointment. (This provision does not apply to the following departments: Board of Transportation; Board of Water Supply; New York City Parkway Authority; New York City Housing Authority; Municipal Civil Service Com-mission; Triborough Bridge Authority; New York City Tunnel Authority; Board of Education; Board of Higher Education).

Applications for examinations must be filed on forms furnished by the Commission at its Appli-cation Bureau, 96 Duane street, Manhattan. The Application Bureau is open for busineu on week days from 9 a. m. to 4 p. m., and on Saturdays 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

received after 4 p. m. on the closing date for the receipt of applications.

All persons on the preferred list for titles tar 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 Tuesday at 5.45 p. m.

Bulletin Notice: The Commission publishes monthly an official bulletin which is available in libraries or sent to all interested persona one yeat for a fee of $1. Please do not all or write the Commission for routine information contained is this official monthly bulletin. The Commission is already hard erased 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, u in the past, to answer specific inquiries to which the answer is not otherwise obtainable.

PROMOTION TO TELEPHONE MAINTAINER

This examination is open only to employees of the IND Division of the New York City Transit System,

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions.)

Salary: 80 to 85 cents an hour at present (80 cents an hour for the first year); a fixed number of positions as Inspectors at 90 cents an hour are filled according to seniority as these vacancies occur.

Applications: Issued and received from 9 a. in. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 12 at present; others occur from time to time.

Date of Test: The written examination will be held March 25, 1941.

Eligibility Requirements: Open to all perma-nent employees serving in the title of Main-tainer's Helper, Group A who have served con-tinuously at least one year in the title and who have served concurrently at least one year in the Telephone Section of the Maintenance of Way Department, on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses of study completed since Novem-ber 15, 1939, will be required to file a school study form with the promotion application.

Duties: To install and maintain telephones, emergency alarms, fire alarms,. clocks and asso-ciated equipment in the subway and on other rail-road property; locate and clear trouble in the cir-cuits and instruments: perform inspection work when assigned; 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 25; practical, weight 25. The passing grade will be set in accordance with the needs of the service.

Fee: $2. Applications mailed and postmarked tin to ail

including 12 midnight on the last day of the re-ceipt of applications will be accepted by the Com-mission.

Fee "General Instructions as to Examine'-dons" 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, COMMISsio,'erg.

WILLIAM J. MURRAY, Secretary. 14.2(

PROMOTION TO TRA1NMASTER

This examination is open only to employees of the IND Division of the New Toni City Transit System.

(The attention of all candidates. especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations nopears In the General Examination instructlomil

Salary: $3600 to and including $4500 per an-num. Initial appointments at $3600 per annum at present.

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 1 at present; 4 appointed from last list.

Data of Test: The written examination will be held June 12, 1941.

Eligibility Requirements: Open to all per-manent employees serving in the titles of Yard-master, Motorman-Instructor Train Dispatcher, and Schedule Maker, who have served continu-ously at least one year in the title or titles on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses ..f study completed since Nov. 15, 1939, will be re-quired to file s school study form with the promo-tion application.

Duties: Under the general supervision of the Assistant General Superintendent, to be responsible for the safe and proper operation of all trains in the assigned area: regulate, control, and expedite the movement of trains during unusual conditions; be responsible for the maintenance ni proper order in yards and the proper shopping of cars; gaper-vise studies of traffic conditions, detentions, ade- quacy of train service and preparation train schedules; be responsible for the m6interance if a complete record of train moveilitots; supervise all Transportation Department employees in train or yard service and see that they are equipped to perform their ditties properly; perform such other duties as the Board of Transoortation is authorized by law to prescribe in its rtg ulationc

Subjects awl Weights: Record and seniority, weight 50; Written, weight 25: Practical-oral, weight 25. The practical oral test will include the following factors: experience, technical corn-petreeence: $ and

$3.

judgment. The passing grade will Ine set in accordance with the needs of the service.

Applicatinns mailed and nnQtmarked rap to an.' including 12 midnight on the la ,t day for the re-ceipt of applications will be accepted by the Com-mission.

See "General Instructions as to Etamina-lions" which Is to be considered as part of

thMistiliNlCieIAPAL, CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f4,26

PROMOTION TO FOREMAN (POWER DISTRIBUTION

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those In the reserve forces, Is called to the regniations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: $2,401 to and including $3,000 per annum. Appointments usually at $2,700 per an-num. (Assistant Foreman (Power Distribution), 95 cents an hour at present.) The eligible list resulting from this examination will be certified

BOARD OF ASSESSORS

Completion of Aesessments

GASOLINE ROLLER ENGINEER AND ASPHALT STEAM ROLLER ENGINEER The written test will be held at the Police

Academy, 72 Poplar at., Bklyn., on Feb. 18, 1941, beginning at 9.30 a. m. f11,18

PATHOLOGIST, ORANGE COUNTY The written teat will be held in Room 207, 299

Bway., Manhattan, beginning at 1.30 p. m., on Feb. 18, 1941. f11,18

MAINTAINER'S HELPER, GROUPS A, B, C AND D

The qualifying practical test will be held at the 207th Street Shops of the Independent Sub-way, 3961 10th ave. at 211th st., Manhattan, be-ginning at 9 a. at., on Feb. 17, 18, 19, 20, 21, 24, 25, 26, 27, 28 and March 1 and 3, 1941,

f10,m3

1072 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

as appropriate for vacancies in the title of Assis-tant Foreman (Power Distribution).

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 1 in the title of Assistant Foreman (Power Distribution); others occur from time tc time.

Date of Test: The written examination will b, held May 9, 1941.

Eligibility Requirements: Open to all pernia sent employees serving in the titles of Assistant Foreman (Power Distribution), Circuit Breaker Maintainer, and Power Distribution Maintainer who have served continuously at least one year in the title cr titles on the date of the written test, and who are otherwise eligible. Candidates seek-ing credit for courses of study completed since November 15, 1939, will be required to file a school study form with the promotion application.

Duties: To be in immediate charge of the forces engaged in the maintenance of the power distribu-tion system in the subway and yards including alternating-current and direct-current power cables. connections to the contact rail and negative rail. ducts, manholes, circuit breakers and control equip ment in circuit breaker houses; keep records; make reports; 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 25; practical-oral, weight 25. The practical-oral test will include the following factors: experience, technical com-petence and judgment. The passing grade will be set in accordance with the needs of the service.

Fee: $2. Applications mailed and postmarked up to and

including 12 midnight on the last day for the re-ceipt of applications will be accepted by the Com-mission.

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. 14,26

PROMOTION TO FOREMAN (TURNSTILES)

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions.)

Salary: $2,401 to and including $3,000 per annum. Appointments usually at $2,700 per annum. Assistant Foreman (Turnstiles), 95 cents an hour at present. The eligible list result-ing from this examination will be certified as ap-propriate for vacancies in the title of Assistant Foreman (Turnstiles).

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: One in the title of Assistant Fore-man (Turnstiles); others occur from time to time

Date of Test: The written examination will be held May 28, 1941.

Eligibility Requirements: Open to all perma-nent employees serving in the titles of Assistant Foreman (Turnstiles) and Turnstile Maintainer who have served continuously at least one year in the title or titles on the date of the written test, and who are otherwise eligible. Candidates seek-ing credit for courses of study completed since November 15, 1939, will be required to file a school study form with the promotion application.

Duties: To be in immediate charge of the forces engaged in the maintenance and repair of the high and low revenue turnstiles and emergency coin boxes; keep records; make reports; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Sabjects and Weights: Record and seniority. weight 50; written, weight 25; practical-oral, weight 25. The practical-oral test will include the following factors: experience, technical com-petence and judgment. The passing grade will be set in accordance with the needs of the service.

Fee: $2. Applications mailed and postmarked up to and

including 12 midnight on the last day for the re-mint of applications will be accepted by the Com-mission.

See "General Instructions as to Examina-tions" which is to be considered as part of ibis notice.

MUNICIPAL CIVIL SERVICE COMMIS. SION, Pans J. Kelm President; FERDINAND Q. Norma and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary.

PROMOTION TO MECHANICAL MAIN- TAINER, GROUP A

This examination is open only to employees sl the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those In the reserve %rec., is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Satan: 80 to 85 cents an hour at present (80 rents an hour for the first year).

Applications: Issued and received front 9 a. m. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 3 at present; others occur from time to time.

Date of Test: The written examination will be held April 2, 1941.

Eligibility Requirements: Open to all perms sent employees serving in the title of Main-tainer's Helper, Group B who have served con-tinuously at least one year in the title and who have served concurrently at least one year in the Electrical-Mechanical Section of the Maintenance of Way Department, on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses of study completed since November 15, 1939, will be required to file school study form with the promotion applica- tion.

Duties: To perform "heavy" repair work in connection with the maintenance of electrical and air-driven pumps, air compressors, air-operated sewage ejectors, large ventilating fans, including the associated mechanical or electrical control and auxiliary equipment; assemble and disassemble the complete units; 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 25; practical, weight 25. The passing grade will be set in accordance with the needs of the service.

Fee: $2. 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 Cora.

mission. See "General Instructions as to Examina-

tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q.

MORTON and WALLACE S. SAYRE, Commissioners. WILLIAM J. MURRAY, Secretary. f4,26

PROMOTION TO MECHANICAL MAIN- TAINER, GROUP C

This examination is open only to employees of the IND Division of the New York CRS Transit System.

iThe attention of all candidates, especially those of military age or those In the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions.)

Salary: 80 to 85 cents an hour at present (80 cents an hour for the first year).

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 1 at present. Date of Test: The written examination will be

held May 20, 1941. Eligibility Requirements: open to all perms

nest employees serving in the title of Main tamer's Helper, Group B who have served con-tinuously at least one year in the title and who have served concurrently at least one year in the Car Maintenance Department of the IND Division, on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses of study completed since November 15. 1939, will be required to file a school study form with the promotion application.

Duties: To inspect, test, maintain and repair the mechanical shop equipment including shop ma-chinery, boilers, piping, heating and ventilating equipment, and cranes; 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 25; practical, weight 25. The passing grade will be set in accordance with the needs of the service.

Fee: $2. 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. KEEN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. {4,26

PROMOTION TO POWER DISTRIBUTION MAINTAINER

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those In the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions,)

Salary: 80 to 85 cents an hour at present (80 cents an hour for the first year).

Applications: Issued and received from 9 a. tn. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 6 at present; others occur from time to time.

Date of Test: The written examination will be held April 18, 1941.

Eligibility Requirements: Open to all perma-nent employees serving in the title of Maintainer's Helper, Group A who have served continuously at least one year in the title and who have served concurrently at least one year in the Electrical-Mechanical Section of the Maintenance of Way Department on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses of study completed since Novem-ber 15, 1939, will be required to file a school study form with the promotion application.

Duties: To maintain the various types of direct-current and alternating-current power-distribution cable systems in the subway and yards including contact rail and negative rail connections, man-holes, ductlines and splicing of single-conductor and three-conductor cables; 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 25; Practical, weight 25. The written and practical tests will be such as to require general knowledge of power distribution including the ability to splice power cables. The passing grade will be set in accordance with the needs of the service.

Fee: $2. 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 Examhsa-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.

WILLIAM J. MURRAY, Secretary. 14,26

PROMOTION TO SERGEANT, P. D.

This examination le open only to employees of the Police Department.

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: $3,500 per annum. Applications: Issued and received from 9 a. a.

Feb. 4, 1941 to 4 p. tn. Feb. 26, 1941. Vacancies: Occur from time to time. Date of Test: The written examination will be

held in June. Eligibility Requirements: Open to all persons

in the Police Department who, on or before June 15th are in the rank of Patrolman, First, Second, Third, Fourth, Fifth, or Sixth Grade. However, in accordance with the provisions of the Adminis-trative Code, no person on the resulting eligible list will be certified for appointment to the rani of Sergeant unless such person shall be, at the time of such certification a Patrolman, First Grade.

Scope of Examination: The written test will be designed to test the candidate's knowledge of police administration, interpretation of pertinent laws, ordinances, rules, regulations, orders, etc., judg-ment, initiative; and other functions appropriate to the rank of Sergeant.

Subjects and Weights: Written, weight 50-70 per cent required, 70 per cent on each part; Record and Seniority, weight 50; 80 per cent final aver -

age required. Record and Seniority: Colorless Record: Beginning with the date of ap-

pointment as Patrolman, 80 per cent. For each three months of service in that rank during the five years next preceding the first day of the written examination add % per cent, or 2 per cent a year, making at the end of five years a maximum of 90 per cent. For each additional 3 months in the rank of Patrolman add V4 per cent, or per cent a year, making at the end of ten years' service a maximum of 95 per cent.

Added Points: (A) Official awards of the Police Department: Departmental Medal of Honor, 2 per cent; Police Combat Cross, 1.75 per cent; Honor-able Mention and Medal, 1.50 per cent; Honorable Mention or Exceptional Merit, 1 per cent; Com-mendation or Commendable Merit, 0.5 per cent; Excellent Police Duty or Meritorious Police See-vice, 0.25 per cent.

(B) War Service: For every month (A honorable service in the United States Army, Navy, Marine or Nurses' Corps during a war, 0.1 per cent up to a maximum of 1 per cent. For participation in battle, 1.5 per cent; Medal of Honor (Army or Navy), 1.5 per cent; Distinguished Service Cross (Army), Naval Cross, 1 per cent; Distinguished Service Medal (Army or Navy), 0.5 per cent; Citation Star (Army), 0.25 per cent.

NOTE—Honorable service in the United States Army, Navy, Marine or Nurses' Corps will be credited under the following terms and conditions:

(A) Service of less than 30 days will not be considered.

(B) Service will be credited for the following periods only: Spanish War, between April 23 and August 12, 1898; World War, between April 6, 1917, and November 11, 1918; Philippine Insur-rection, between April 11, 1899, and July 4, 1902; Boxer Uprising between June 20, 1900, and May 12, 1901. In the case of the Philippine Insurrec-tion and the Boxer Uprising, such service will not be considered unless the candidate was ;..n actual participant as evidenced by the reception of a cam-paign badge.

Deducted Points: For each day's fine, 0.50 per cent; for each reprimand 0.25 per cent. No tines or reprimands to count prior to April 16, 1936.

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, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. (4,26

PROMOTION TO ASSISTANT FOREMAN (TRACK)

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those In the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: 85 cents an hoar at present. Applications: Issued and received from 9 a. m.

Feb. 4, 1941 to 4 p. m. Feb. 26, 1941. Vacancies: 2 at present; 14 appointed from last

list. Date of Test: The written examination will be

held April 15, 1941. Eligibility Requirements: Open to all per-

manent employees serving in the title of Trackman who have served continuously at least one year in the title on the date of the written test, and who are otherwise eligible. Candidates seeking credit for courses of study completed since November 15, 1939, will be required to file a school study form with the promotion application,

Duties: To be in charge of a gang of trackmen engaged in track maintenance including inspecting, installing, repairing and cleaning track and special work such as frogs ad switches, under operating conditions; keep records; make reports; 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 25; Practical-oral, weight 25. The practical-oral test will include the following factors: experience, technical competence and judgment. The passing grade will be set in accordance with the needs of the service.

Fee: $2, Applications mailed and postmarked up to and

including 12 midnight on the last day for the re-ceipt of applications will be accepted by the Com-mission.

See "General Instructions as to Examina-tions" which is to be considered as part of this notice.

MUNICIPAL CIVIL SERVICE COMMIS-SION, PAUL J. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

rYILLIAM J. MURRAY, Secretary. 14,26

PROMOTION TO CAR MAINTAINER, GROUP A

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions,)

Salary: 75 to 80 cents an hour at present (75 cents an hour for the first year).

Applications: Issued and received from 9 a. in. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 32 at present; others occur from time to time.

Date of Test: The written examination will be held June 21, 1941.

Eligibility Iteqtdrements: Open to all per-manent employees serving in the title of Main-tainer's Helper, Group B who have served contin-uously at least one year in the title and who have served concurrently at least one year in the Car Maintenance Department of the IND Division, on the date of the written test, and who are other-wise eligible. Candidates seeking credit for courses of study completed since Nov. 15, 1939, will be required to file a school study form with the pro- motion application.

Daties: To inspect, repair and maintain mul-tiple-unit car bodies and associated fixtures includ-ing: mechanical and structural repair and inspec-tion of framing, sheeting, doors, seats, handstraps, windows, safety chains, pantograph gates, signs, floors and door engines; disconnect car bodies from trucks; adjust car body heights; perform inspection work outside of shops on new equipment when necessary; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Subjects and Weights: Record and seniorita, weight SO; Written, weight 25; Practical, weight 25. The written and practical tests will be such as to require definite knowledge of car body repair and inspection. The passing grade will be set in accordance with the needs of the service.

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, Psin. j. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f4,26

PROMOTION TO CAR MAINTAINER, GROUP F

This examination is open only to employees of the IND Division of the New York City Transit System.

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-

tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: 75 to 80 cents an hour at present (75 cents an hour for the first year).

Applications: Issued and received from 9 a. ns. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 26 at present; others occur from time to time.

Date of Test: The written examination will be held March 15, 1941.

Eligibility Requirements: Open to all per-manent employees serving in the title of Main-tainer's Helper, Group B who have served contin-uously at least one year in the title and who have served concurrently at least one year in the Car Maintenance Department of the IND Division, on the date of the written test and who are other-wise eligible. Candidates seeking credit for courses of study completed since Nov. 15, 1939, will be required to file a school study form with the promotion application.

Duties: To inspect, repair and maintain mul-tiple-unit car trucks including brake rigging, shoe beams, and other truck parts; mount and dismount motors; remove and replace wheels; connect and disconnect trucks from car bodies; adjust trucks for car body heights; oil and grease parts requir-ing periodic lubrication such as journal boxes, axle bearings, armature bearings, gears and brake rig-ging; pack bearings; perform inspection work out-side of shops on new equipment when necessary; perform such other duties as the Board of Trans-portation is authorized by law to prescribe in its regulations.

Subjects and Weights: Record and seniority, weight 50; Written, weight 25; Practical, weight 25. The written and practical tests will be such as to require definite knowledge of repair and in-spection of subway-car trucks. The passing grade will be set in accordance with the needs of the service.

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. KERN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioners.

WILLIAM J. MURRAY, Secretary. 14,26

PROMOTION TO FOREMAN, GRADE t

This examination is open only to employees of the offices of the various Borough Presi-dents,

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions.)

Salary: $1800 up to but not including $2400 per annum.

Applications: Issued and received from 9 a. m. Feb. 4,

Vacancies: 1941 5

. p. in. Feb. 26, 1941. laca

Date of Test: The written examination will be held March 29, 1941.

Eligibility Requirements: Open to all per-manent employees in the competitive class with the title of Foreman, Grade 1, Auto Engineman, Grader Operator, and Tractor Operator, who hays served for not less than six months in their de-partment, immediately preceding the examination and who are otherwise eligible. Other competitive employees who feel that their present titles qualify them for this test may file and such claims will be considered by the Commission. Open to all la-borers in the labor class will have been performing work of a character to qualify them for the duties of the position, who have served for not less than six consecutive months in their department immedi-ately preceding the examination and three years in the title, and who are otherwise eligible. Can-didates 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: To supervise, direct and be responsible for the work of men engaged in the maintenance, repair and improvement of streets and highways, and of all types of sewers, be familiar with the use and operation of various classes of highway equipment; keep records; make reports; perform related work.

Subjects and Weights: Record and seniority, weight 50; Written, weight 40i Oral, weight 10. The passing grade will be set in accordance with the needs of the service,

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 Con- 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. KENN, President; FERDINAND Q. MORTON and WALLACE S. SATRE, Commissioners.

WILLIAM J. MURRAY, Secretary. f4.26

POWER DISTRIBUTION MAINTAINER, NEW YORK CITY TRANSIT SYSTEM

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

The eligible filet resulting from this examina-tion will be used for all Divisions of the New York City Transit System pending the estab-lishment of promotion lists or after promotion lists are exhausted.

Simultaneously with the holding of this exami-nation, a departmental promotion examination for the IND Division will be held. The names appear-ing on the eligible list resulting from such promo-tion examination will be used first to fill vacancies in the IND Division of the New York City Transit System.

Salary: 80 to 85 cents an hour (80 cents an hour for the first year) at present for the IND Division of the New York City Transit System.

Applications: Issued and received from 9 a. as Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 6 at present; others occur from time to Dutimteies.

: To maintain the various types of direct-current and alternating-curent power-distribution cable systems in the subway and yards including contact rail and negative rail connections, manholes, ductlines and splicing of single-conductor and three-conductor cables; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Requirements: At least three years' recent satis-factory experience in the maintenance and splicing of electrical-power cables, under live and hazardous conditions, for a railroad, public utility or other company generating or distributing electrical power. Full time formal education in an accredited public or technical school of a nature to fit these require-ments will he accepted on a year for year basis with the foregoing experience. Part time education will he accepted on an adjusted basis.

Subjects and Weights: Written, weight 40; Practical. weight 60. The passing grade will be set in Faeecco:rd$a2nce with the needs of the service.

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1073

Applications mailed and postmarked up to and including 12 midnight on the last day for receipt of applications will be accepted by the Commission.

See "General Instructions as to Examina-tions" which le 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.

WILLIAM J. MURRAY, Secretary. f4,26

ROENTGENOLOGIST, GRADE 4

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: $3,000 per annum and over. The elig-ible list may be used for appropriate positions in a lower glade.

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. in. Feb. 26, 1941.

Vacancies: 1 in Grade 3 at $2,400 per annum; 1 in Grade 4 at $3,500 per annum.

Duties: To supervise technical roentgenological procedures and equipment; to make fluoroscopic examinations and be responsible for the interpre-tation of roentgenograms; be in charge of the ad-ministration and activities of an X-Ray department of a hospital.

Requirements: Candidates must be graduates with an M.D. Degree from an approved medical college. They must be licensed to practice medicine in New York State. They must have had at least one year's internship in a general hospital and five years' experience in roentgenology.

Subjects and Weights: Written, weight 50; Training, experience and personal qualifications, weight 50. Training, experience and personal quali-fications may be rated after an examination of the candidate's application and after an oral interview or such other inquiry or investigation as may be deemed necessary. The passing grade will be set in accordance with the needs of the service.

Fee: $3. Applications mailed and postmarked up to and

including 12 midnight on the last day for 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.

WILLIAM J. MURRAY, Secretary. f4,26

TELEPHONY, MAINTAINER, NEW YORK CITY TRANSIT SYSTEM

(The attention of all candidates, especially those of military age or those In the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these emulations appears in the General Examination Instructions.)

The eligible list resulting from this examina-tion will be used for all Divisions of the New York City Transit System pending the estab-lishment of promotion lists or after promotion lists are exhausted.

Simultaneously with the holding of this exami-nation, a departmental promotion examination for the IND Division will be held. The names appear-Ina on the eligible list resulting from such promo-tion examination will be used first to fill vacancies in the IND Division of the New York City Transit System.

Salary: 80 to 85 cents an hour (80 cents an hour for the first year) at present for the IND Division of the New York City Transit System.

Applications: Issued and received from 9 a. m. Feb. 4. 1911 to 4 p. m, Feb. 26, 1941.

Vacancies: 12 at present; others occur from time to time.

Duties: To install and maintain telephones, emergency alarms, fire alarms, clocks and associated equipment in the subway and on other railroad property; locate and clear trouble in the circuits and instruments; perform inspection work when assigned; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Requirements: At least three years' recent satis- factory experience maintaining, installing and clear• ing trouble on telephone or alarm equipment with a railroad or telephone company. Equivalent and full time experience with other companies having large installations of telephone or alarm equipment will also he accepted. Full time formal education in an accredited public or technical school of a nature to fit these requirements will be accepted on a year for year basis with the foregoing ex• perience. Part time education will be accepted on an adjusted basis.

Subjects and Weights: Written, weight 50; Practical, 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

including 12 midnight on the last day for 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.

WILLIAM J. MURRAY, Secretary. f4,26

TURNSTILE MAINTAINER, NEW YORK CITY TRANSIT SYSTEM

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

The eligible list resulting from this examina-tion will be used for all Divisions of the New York City Transit System pending the estab-lishment of promotion lists or after promotion Hate are exhausted.

Salary: 80 to 85 cents an hour (80 cents for the first year) at present for the IND Division of the New York City Transit System.

Applications: Issued and received from 9 I. m. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 4 at present on the IND Division; others occur from time to time. This list may be made appropriate for other similar positions.

Duties: To inspect, maintain and repair the mechanisms of the high and low revenue turnstile. and emergency coin boxes; perform such other duties as the Board of Transportation is authorised by law to prescribe in its regulations.

Requirements: At least three years' recent utis• factory experience as a mechanic in the main• tenance or construction of fare-collecting turnstiles; coin boxes or registration meters on buses or street cars, modern cash registers, office appliance mechanisms such as comptometers, or equivalent experience in the maintenance or construction of intricate mechanical machinery, instruments or de-vices. Full time formal education in an accredited public or technical school of a nature to fit these requirements will be accepted on a year for year basis with the foregoing experience. Part time education will be accepted on an adjusted bast,.

Strict investigation will be made of the character of all applicants and those who can not meet the most rigid requirements in this regard should not apply.

Subjects and Weights: Written, weight, SO; Practical, 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

including 12 midnight on the last day for 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

WILLIAM J. MURRAY, Secretary, f4,26

ALIENIST (PSYCHIATRIST), GRADE 4

(The attention of all candidates, espeelally those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: $3,000 per annum and up. The eligible list may be used for appropriate positions in lower grade.

Application: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 2 in Department of Hospitals. Duties: To be in responsible charge of the ex-

amination, care and treatment of the insane or mentally abnormal; to be in charge of the treatment of behavior and maladjustment problems in children and adults and derivative or related clinical and administrative duties.

Requirements: M.D. Degree from an approved medical college. One year internship in a general hospital and not less than four years of approved psychiatric training in a recognized state or psy-chiatric hospital or equivalent work in a recognized psychiatric clinic. Additional credit will he given for experience in teaching clinics in connection with a Class A medical school, for special work in Child Guidance Clinics, for evidence of ability to carry on research in psychiatry, for publications of merit on psychiatric topics, for special training in neurology neuropathology and neurophysiology. Candidates must he licensed to practice medicine in New York State.

Subjects and Weights: Written, weight 50, Training, experience and personal qualifications weight 50. Training, experience and personal quali fications may be rated after an examination of the candidate's application and after an oral interview or such other inquiry or investigation as may he deemed necessary. The passing grade will be set in accordance with the needs of the service.

Fee: $2. Applications mailed and postmarked up to and

including 12 midnight on the last day for 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 COltIMI, SION, PAUL J. KERN, President; FERDINAND Q MORTON and WALLACE S. SAYRE, Commissioners

WILLIAM J. MURRAY, Secretary. f4,26

CAR MAINTAINER. GROUP A, NEW YORE CITY TRANSIT SYSTEM

(The attention of all candidates, especial]) those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears In the General Examination Instructions.)

The eligible list resulting from this examina-tion will be used for all Divisions of the New York City Transit System pending the estab-lishment of promotion lists or after promotion lists are exhausted.

Simultaneously with the holding of this exam,• nation, a departmental promotion examination for the IND Division will be held. The names appear ing on the eligible list resulting from such promo tion examination will be used ,first to fill' vacancies in the IND Division of the New York City Transit System.

Salary: 75 to 80 cents pet hour (75 cents an hour for the first year) at present for the IND Division of the New York City Transit System.

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p, en. Feb. 26, 1941.

Vacancies: 32 at present; others occur from time to time.

Duties: To inspect, repair and maintain multiple-unit car bodies and associated fixtures including: mechanical and structural repair and inspection of framing, sheeting, doors, seats, handstraps, win down, safety chains, pantograph gates, signs, floors and door engines; disconnect car bodies from trucks; adjust car body heights; perform inspec tion work outside of shops on new equipment when necessary; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Requirements: At least 3 years' recent satis factory experience along the lines outlined undei "Duties" or a satisfactory equivalent. Experience as a mechanic on the following types of work will be accepted as equivalent: fabrication of steel en-closures and assemblies from structural steel shapes and plates, such as elevator car bodies, industrial conveyors and heavy metal cabinets; erection and construction of metal partitions and kalamein. Full time formal education in an accredited public or technical school of a nature to fit these require ments will he accepted on a year for year basis with the foregoing experience. Part time education will he accepted on an adjusted basis.

[Subjects and Weights: Written, weight 40; Practical, weight 40; Physical, weight 20. The passing grade will be set in accordance with thr needs of the service.

Medical and Physical Requirements: The coin-petitive physical examination will consist of tests designed tc grade the candidate's strength and agility.

Fee: $1. Applications mailed and postmarked up to and

including 12 midnight on the last day for receipt of applications will he 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. REIN, President; FERDINAND Q. MORTON and WALLACE S. SAYRE, Commissioner,.

WILLIAM J. MURRAY, Secretary. f4,26

CAR MAINTAINER, GROUP F, NEW YORK CITY TRANSIT SYSTEM

(The attention of all candidates, especially those of military age or those in the reserve forces, Is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination instructions.)

The eligible list resulting from this examina-tion will be used for all Divisions of the New York City Transit System pending the estab-lishment of promotion lists or after promotion lists are exhausted.

Sinsultaneosuly with the holding of this examina-hoot, a departmental promotion examination for the IND Division Will be held. Tke names appearina on the eligible list resulting from such promotion examination will be used first to fill vacancies in the IND Division of the New York City Transit System.

Salary: 75 to 80 cents an hoar (75 cents an hour for the first year) at present for the IND Division of the New York City Transit System.

Applications: Issued and received from 9 a. m. Feb. 4, 1941 to 4 p. m. Feb. 26, 1941.

Vacancies: 26 at present; others occur from time to time.

Duties: To inspect, repair and maintain multiple-unit car trucks including brake rigging, shoe beams, and other truck parts; mount and dismount motors; remove and replace wheels; connect and disconnect trucks from car bodies, adjust trucks for car body heights; oil and grease parts requiring periodic lubrication such as journal boxes, axle bearings, armature bearings, gears and brake rigging; pack hearings; perform inspection work outside of shops on new equipment when necessary; perform such other duties as the Board of Transportation is authorized by law to prescribe in its regulations.

Requirements: At least three years' recent satis-factory experience along the lines outlined under "Duties" or a satisfactory equivalent. Experience as a mechanic on the following types of work will be accepted as equivalent: millwright, maintaining and erecting machines and shafting; oiling and maintenance of heavy machinery or power plant mechanical equipment such as marine and diesel engines and stokers; full time maintenance of heavy automobile trucks. Full time formal education in an accredited public or technical school of a nature to fit these requirements will be accepted on ayear for year basis with the foregoing experience. Part time education will be accepted on an adjusted basis.

Subjects and Weights: Written, weight 30; Practical, weight 50; Physical, weight 20. The passing grade will be set in accordance with the needs of the service.

Medical and Physical Requirements: The com-petitive physical examination will consist of tests designed to grade the candidate's strength and agility.

Fee: $1. Appplications mailed and postmarked up to and

including 12 midnight on the last day for 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.

WILLIAM J. MURRAY, Secretary. f4,26

JUNIOR PHYSICIST (RADIATION)

(The attention of all candidates, especially those of military age or those in the reserve forces, is called to the regulations relating to military service as they affect this examina-tion. A digest of these regulations appears in the General Examination Instructions.)

Salary: $1,500 up to but not including $2,100 per annum. The eligible list may be used for appropriate positions in a lower grade.

Applications: Issued and received from 9 a, m. Feb. 4, 1941 to 4 p. tn. Feb. 26, 1941.

Vacancies: 2. Duties; To operate and maintain a radon plant,

prepare and measure radon applicators, assist with electro-medical research, construct experimental in-,truments and apparatus and to carry out emer-gency repairs on radiation therapy equipment. Candidates must be able to do glass blowing.

Requirements: Graduation from Senior High School and five years of experience in construction, operation or maintenance of precision instruments and electrical apparatus, or one year of such ex-perience together with graduation from a recognized :ollege of electrical engineering or a satisfactory

;uvialent combination of education and experience. Candidates must have a thorough elementary know. ledge of radio activity and must be familiar with the fundamental principles of electricity and mag-netism.

Subjects and Weights: Written, weight SO; Training, experience and personal qualifications, weight 50. A qualifying practical examination will he given to candidates in the order of their appear-ance on the eligible list as the needs of the service require. The passing grade will be set in accord• ance v;ith the needs of the service.

Fee: $1. Applications mailed and postmarked up to and

including 12 midnight on the last day for 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.

WILLIAM J. MURRAY, Secretary. f4,26

BOARD OF TRANSPORTATION Proposed Approval of Subcontractors

THE BOARD OF TRANSPORTATION, ACT- ing by its Chief Engineer, proposes to approve

OS subcontractor. Concrete & Rock Breaking Co., 41-15 46th st., L. I. City, for concrete breaking; as submitted by Colmar Construction Company, 1-c., 15 E. 40th st., Manhattan, general contrac-tor for work under Agreement "QJ"—Removal of Mall. Fourth Avenue, Brooklyn. f18,20

THE BOARD OF TRANSPORTATION, ACT- ing by its Chief Engineer, proposes to approve

as subcontractor, Vulcan Rail & Construction Co., Inc., 59.30 54th st., Maspeth, for furnishing and erecting pipe railing, as submitted by Tully & DiNapoli, Inc., 30-11 12th st., L. I. City, general contractor for Route No. 124, Contract No. 2, track changes and track bonding, Dyre Avenue Line. f15,18

Notices of Public Hearings

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the Board of

Transportation of The City of New York, 6th floor, 250 Hudson st., Manhattan, on February 28, 1941, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for installation of electrical equipment for Church ave. changes, Culver Line connection, Line Bt Bor-ough of Brooklyn, Contract No. S-35 (revised).

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 One Dollar each.

Dated, February 11, 1941. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. DELANEY, Chairman; FRANK X. SULLIVAN and GEORGE KEEGAN, Commissioners.

Was. JEROME DALY, Secretary. f14,28

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 February 28, 1941, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for recaning and reconditioning seats for subway cars. Contract No. E-20.

Copies of said draft form of proposed contract may he obtained at the offices of the Board of Transportation, Room 501, 250 Hudson st., Man-hattan, at 50 Cents each.

Dated, February 11, 1941. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. Dia,amly, Chairman; FRANK X. SULLIVAN and Gloms KEEGAN, Commissioners.

Wm. JEROME DALY, Secretary. . f14,28

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at Board of Trans-

portation of The City of New York, 6th floor, 250 Hudson st., Manhattan, on Feb. 25, 1941, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for removal and dis-posal of 5th Ave. Elevated Railroad structure from Myrtle ave. to 3d ave. and Bway. Ferry Spur Elevated Railroad structure from East River to Havemeyer st., Bklyn.

Copies of said draft form of proposed contract may be obtained at Board of Transportation, Room 501, 251) Hudson st., Manhattan, at 50 Cents each.

Dated, February 4, 1941. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. DELANEY, Chairman; FRANK X. SULLIVAN and Gams KEEGAN, Commissioners.

WM. JEROME DALY, Secretary. f11,25

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the Board of

Transportation of The City of New York, 6th floor, 250 Hudson at., Manhattan, on February 21, 1941, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for printing, binding and delivering contract documents for period of one year.

Copies of said draft form of proposed contract may be obtained at Board of Transportation, Room 501, 250 Hudson st., Manhattan, at Fifty Cents each.

Dated, February 4, 1941. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JOHN H. Drzatutv, Chairman; FRANK X. SULLIVAN and Genoa KEEGAN, Commissioners.

WM. JEROME DALY, Secretary. f7,21

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the Board of

Transportation of The City of New York, 6th floor, 250 Hudson st., Manhattan, on February 21, 1941, at 11.30 a. m., on the proposed terms and conditions of draft form of contract for supply of ties and timbers for maintenance use.

Copies of said draft form of proposed contract may be obtained at the Board of Transportation, Room 501, 250 Hudson st., Manhattan, at One Dollar each.

Dated, February 4, 1941. BOARD OF TRANSPORTATION OF THE

CITY OF NEW YORK, by JoHN H. DELANEY, Chairman; FRANK X. SULLIVAN and GEORGE KEEGAN, Commissioners.

WM. JEROME DALY, Secretary. f7,21

Sale of Old Newspapers and Paper Stock

SEALED BIDS OR PROPOSALS FOR THE sale of old newspapers and paper stock in

bales at various locations on the New York City Transit System will be received by the Board of Transportation, 250 Hudson st., Manhattan, until February 25, 1941, at 11.30 a. m., at which time and place or at a later date to be fixed by the Board, the proposals will be publicly opened.

No hid will be considered unless accompanied by a certified check for $100, payable to the order of the Board of Transportation of The City of New York. Such check must not be enclosed in the envelope containing the bid. f 14,25

PROPOSALS See Regulations on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Transportation, at 250 Hudson

st., Manhattan, as follows:

Until 11.30 a. m. on TUESDAY, FEBRUARY 18, 1941

For installation of tracks and contact rail for a part of a rapid transit railroad, Route No. 110, Sections Nos. 6A, 6B, 7, 8 and 9.

For providing a locker and wash room at 179th St. and 3d Ave. Yard, New York City Transit System, I.R.T. Division, Bronx (Agreement QL).

f4,1$

Until 10 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For steel tie plates (bid no. 4671). f11,19

Until 10 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For rubber: Mats, rubber and canvas belts (bid no. 4577). f8,19

Until 10 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For cotton drilling and duck (bid no. 4593). For air brake hose (bid no. 4592). For lumber: Ash, maple, pine, fir, birch ply-

wood, poplar, oak handrail and bends to blue print (bid no. 4569). f7,19

Until 10 a. m., on THURSDAY, FEBRUARY 20, 1941

For manganese steel splice bars (bid No. 489). f 15,20

Until 10 a. m., on THURSDAY, FEBRUARY 20, 1941

For electrical supplies: Dry cell batteries, fit-tings, soldering paste, etc. (bid no. 4596).

For lumber: Ash, maple, oak, pine, spruce and whitewood (bid no. 4636).

For track special work, switches, mates, frog and track (bid no. 4638).

For mica (bid no, 4576). (8,20

Until 10 a. m., on FRIDAY, FEBRUARY 21, 1941

For auto accessories: Genuine parts for Twin Coach, A. C. F. and Mack buses, etc. (bid no. 4617).

For rebabbitting and finishing of main bearing caps on buses (bid no. 4632).

For ball and roller bearings and bearing cups (bid no. 4625). f10,21

Until 11.30 a. m., on FRIDAY, FEBRUARY el, 1941

For trolley and cable equipment for 5th ave. and Bway., Bklyn (equipment contract no. P15).

124,f21

Until 10 a. m., on TUESDAY, FEBRUARY 28, 1941

For acetylene gas and oxygen (bid no. 4795). f 14,25

Until 10 a. na, on TUESDAY, FEBRUARY 25, 1941

For glass: Heavy sheet, mirrors, non-shatterable, wired, etc. (bid no. 4667). f13,25

Until 11.30 a. m., on TUESDAY, FEBRUARY 25, 1941

For gasoline for New York City Transit Sys- tem, BMT Division. f11,25

Until 10 a. m., on WEDNESDAY, FEBRUARY 25, 1941

For track special work, frogs and switch points (bid no. 4672). (14,26

Until 10 a. m., on WEDNESDAY, FEBRUARY MI, 1941

For special bolts, nuts and screws to blue print (bid no. 463S). f7,26

1074 THE CITY RECORD TUESDAY, FEBRUARY 18, 1941

Until 10 a. m., on THURSDAY, FEBRUARY 27, 1941

For wool waste (bid No. 4763). For safety tread steel plates (bid No. 4793). For kerosene (bid No. 4792). f15,27

Until 10 a. M., on FRIDAY, FEBRUARY 28, 1941

For electrical supplies: Cotton sleeves, fuses, fuse pullers, rheostats, reflectors, lamp guards and junction boxes. f18,28

Until 10 a. m., on FRIDAY, FEBRUARY 28, 1941

For motorized car spotter (bid no. 4775). f17,28

Until 11.30 a. m., on TUESDAY, MARCH 4, 1941

For furnishing and delivering electrical equip-ment, Church ave. changes, Culver Line connec-tion, Line B, Borough of Brooklyn. Equipment contract no. S-34 (revised). f18,m4

Until 10 a. m., on TUESDAY, MARCH 4, 1941

For special bolts to blue print (bid no. 4673). f14,m4

Proposals—Notice to Bidden

General Isutructiont to Bidders for Fursisking Mario Is, Supplier and Equipment to The City of New York for fire is the Maintenance otso Operators of the New York City Tratust Syrtern,

VARYING QUANTITIES OF MATERIALS, supplies and equipment used in connection with

the operation and maintenance of the New York City Transit System and other activities of the Board of Transportation are being purchased as required. Competitive bids for such supplies arc desired from all responsible individuals and cor porations. Names of those desiring to be bidders will be placed on appropriate list, but bids will not be limited to those on such lists. Where (Nan• tities in excess of $1,000 in value are required the ume will be advertised and the time for opening the bids will be announced by public notice.

For further information and particulars apply in Room 411, 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 ESTIMATE BUREAU OF REAL ESTATE

Corporation Sale of Buildings 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, FEBRUARY 28, 1941

For the sale of the encroachments, together with the appurtenances thereto, on property acquired for public purposes, between E. 90th st., E. 91st st., York ave. and East River dr., Borough of Manhattan (Resolution of Feb. 6, 1941—Cal. No 172). 410,28

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 suc-cessful bidders may be declared forfeited to The City of New York upon failure to comply with the requirements of the terms and conditions of the sale.

Resale of the buildings or parts of buildings, together with the appurtenances thereto, or as-signment of interest therein by successful bidder, will not be permitted without the written consent of a duly authorized agent of the City.

LEE THOMPSON SMITH, Director of Real Estate.

York, by virtue of the power vested in them by law, will offer for sale at public auction on

THURSDAY, MARCH 6, 1941 at 11 o'clock a. in. at Room 1030 Municipal Building, Manhattan, City of New York, the fol-lowing described property:

All that certain lot, piece or parcel of land with the buildings and improvements thereon, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows:

Beginnng at the southeasterly corner of Myrtle and Vanderbilt avenues and running thence south-erly along the easterly side of Vanderbilt avenue ninety feet seven inches; thence easterly at right angles with Clinton avenue thirty feet; thence northerly parallel with Vanderbilt avenue to Myrtle avenue and thence westerly along the southerly side of Myrtle avenue to the place of beginning; being the premises now designated as Lot 22, in Block 1901 on the Tax map for the Borough of Brooklyn,

The minimum or upset price at which said property may be sold is hereby fixed at the sum of seven thousand five hundred dollars ($7,500) and the sale shall be conditioned upon the follow-ing terms and conditions:

The successful bidder will be required to pay 10 per cent of the amount of the bid in cash or by certified check together with the auctioneer's fee, if any, at the time of sale and a minimum of 15 per cent additional within sixty days from the date of sale. the balance may be represented by a purchase money bond and mortgage to run for 10 years with interest at the rate of 4 per cent per annum and amortization at the rate of 2 per cent per annum, both payable quarterly with the privilege of prepaying the mortgage debt any time prior to maturity with interest to the date of payment.

The deed shall be a bargain and sale deed with-out 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 hereinbefore outlined, such other and usual clauses as are re• quired in purchase money mortgages acceptable by The City of New York; the purchaser to pay the recording tax, recording fee and all Federal and 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 failing to comply therewith shall, in ad-dition, to forfeiting any deposits made on account thereof, be held liable for any deficiency which may result from such resale.

The right is reserved to reject any and all bids. By order of the Board of Estimate under reso-

lution adopted at the meeting of the Board held February 6, 1941 (Cal. No. 40).

LEE THOMPSON SMITH, Director of Real Estate. f17,m6

Corporation Sale of a Lease of Certain Real Estate

PUBLIC NOTICE IS HEREBY GIVEN, THAT the Board of Estimate of The City of New

York, by virtue of the power vested in them by law, will offer for sale at public auction on

FRIDAY, FEBRUARY 28, 1941 at 11 o'clock a. m., at Room 1030, Municipal Building, Borough of Manhattan, City of New York, a lease of the land and building known as 239 South street, Manhattan, which premises are more particularly bounded and described as fol-lows:

Beginning at the northwesterly corner of Pike slip and South street, running northerly 160.08 feet along Pike slip; thence westerly at an angle of 85 degrees, 22 minutes, 50 seconds, a distance of 114.88 feet along Water street; thence southerly at an angle of 78 degrees, 31 minutes, 39 seconds, a distance of 162.84 feet to South street; thence easterly at an angle of 101 degrees, 27 minutes, 19 seconds, a distance of 69.61 feet along South street to the point or place of beginning; such parcel of property being part of the Manhattan Bridge property and is shown on drawing No 38/246 of the Department of Plant and Structures and has an area of 14,720 square feet, —for a period of five years from the date of the execution of the lease by The City of New York .

The minimum or upset rental at which the said lease may be sold is hereby fixed at the sum of Six Thousand Eight Hundred Dollars ($6,800) per annum, payable quarterly in advance, said lease to contain and be conditioned upon the following terms and conditions:

The highest bidder will be required to pay twenty-five per cent (25%) of the amount of the yearly rental bid in cash or certified check at the time and place of sale together with the auctioneer's fee, if any, and in the event of the failure to do so, the Director of Real Estate may immediately reoffer said lease for sale, subject to ' the same conditions and provisions; the amount so paid for one quarter's rent shall be forfeited to the City if the successful bidder does not exe-cute the lease when notified it is ready for exe-cution.

No person shall be received or accepted as a lessee who is delinquent on any former lease from The City of New York and no bid shall be ac-cepted from any person who is in arrears to The City of New York upon debt or contract or who is a defaulter as surety or otherwise upon any obligation to The City of New York as provided by law.

The lessee shall pay all water charges that may be entered against the demised premises dur-ing the term of the lease.

The lessee shall deposit a sum equivalent to three months' rental in cash or certified check with the Comptroller of The City of New York at the time of the execution and delivery of the lease as surety for the payment of the rental to be reserved in the lease and the observance and performance of the terms and conditions on the lessee's part to be performed.

The lessee to save harmless The City of New York from any claims for damage on account of injury to persons or property in connection with the use of the property, and all fines, suits, claims, demands and actions of any kind or nature dur. ing the terms of the lease and shall carry public liability insurance in limits of $25,000450,000 to give effect thereto.

The lessee during the term of the lease shall keep the premises in proper repair both inside and outside at its own cost and expense and comply with all rules, orders, ordinances and regulations of the City, State and Federal Governments or any departments thereof, applicable to the premises for the correction, prevention and abatement of nuisances or other grievances in, upon or con-nected with the premises during the term of the lease and shall promptly comply with and execute all rules, orders and regulations of the New York Board of Fire Underwriters for the prevention of fires at its own cost and expense.

The lessee shall insure and keep insured the buildings against loss by fire for the replacement value thereof, The City of New York to be named the beneficiary.

Should the premises be required for public pur• poses, the said lease may be cancelled by the lessor effective at any time after the end of the first year upon sixty (60) days' notice by registered mail addressed to the lessee at the premises leased. Should the lease be cancelled effective any time

before the end of three years from the commence-ment of the term, the lessee shall be allowed two months' free of rent.

The lessee shall have the option of renewal of the lease for a further period of five (5) years at a rental to be fixed by arbitration, but in no event to be less than $6,800. Such option shall be ex-ercised by the lessee during the first six months of the fifth year of the term by a notice by registered mail addressed to the Director of Real Estate, Municipal Building, Manhattan. The privi-lege to cancel the lease on the part of the lessor upon sixty (60) days' notice shall continue in effect during the renewal term, if any.

No alterations or additions shall be made in, on or to the premises leased without the prior written approval of the Director of Real Estate and the Commissioner of Public Works of The City of New York.

The lessee shall not assign, sublet or encum-ber the lease without the written approval of the Director of Real Estate. Upon the expiration or sooner termination of the term of the lease the premises shall be surrendered in as good state and condition as reasonable use and wear thereof will permit.

The Director of Real Estate shall have the right to reject any and all bids if deemed to be to the interest of The City of New York.

By order of the Board of Estimate under resolu. tion adopted at a meeting of the Board held February 6, 1941 (Cal. No. 38).

LEE THOMPSON SMITH, Director of Real Estate. f10,28

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 Building, 64th st. and 5th ave., Central Park, Manhattan, as follows:

Until 10.30 a. m., on FRIDAY, FEBRUARY 28, 1941

For furnishing all labor and materials, together with all work incidental thereto, necessary or required for the General Park Development, Area 5, south of, Horace Harding blvd. and east of Grand Central pkway., Flushing Meadow Park, Borough of Queens, known as Contract Q-99-541.

f17,28

PRESIDENT, BOROUGH OF BROOKLYN

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Brooklyn, at

Room 21, Borough Hall, Bklyn., as follows:

Until 11 a. m., on TUESDAY, FEBRUARY 18, 1941

No. 1. For fencing with chain link fence eight (8) feet high vacant lots located as follows: On the east side of Bay 11th st. and the west side of 16th ave. each between 86th st. and Benson ave., and on the south side of 86th at. between Bay I Ith st. and 16th ave., known as Lots 3, 29, 38, 49 and 53, Block 6362; on the west side of Bridge st. between Myrtle ave. and Willoughby st. known as Lot 130, Block 148; on the east side of E. 95th st. and the west side of E. 96th st. each between Avenue A and Avenue B, known as Lots 30, 31 and 60, Block 4755; on the south side of Emmons ave. between E. 27th st. and Brigham st., known as Lots 376, 377 and 379, Block 7515; on the east side of Hoyt st. between Warren st. and Baltic st. and the north side of Baltic st. between Hoyt and Bond st., known as Lots 1 and 62, Block 398; on the north side of McKibbin st. between Humboldt st. and Bushwick ave., known as Lot 33, Block 3081; on the north-east corner of Prospect ave. and Jackson pl., known as Lot 58, Block 1056; on the south side of Pulaski st. between Marcy ave. and Tompkins ave., known as Lot 27, Block 1775; on the southeast corner of Union st. and Nevins st., known as Lot 9, Block 440; and on the south side of 53d st. and the north side of 54th st. each between 20th ave. and 21st ave., known as Lots 1 and 24, Block 5482.

No. 2. For repaving with permanent asphalt pavement the roadways of Covert st. front Ever-green ave. to Central ave.; and from Wilson ave. to Knickerbocker ave.; Rugby rd. from Dorchester rd. to Ditmas ave.; W. 23d st. from Mermaid ave. to Surf ave.; W. 28th st. from Neptune ave. to Mermaid ave.; 43e1 st. from 14th ave. to 15th ave.; and 79th st. from 4th ave. to 5th ave.

No. 3. For furnishing and delivering materials as specified fcr regulating, recurbing and reflaging where necessary and laying the 6-inch concrete foundation for a permanent ashpalt pavement on E. 2d st. from Avenue V to Gravesend Neck rd., and regulating, grading, curbing, flagging and lay-ing the 6-inch concrete foundation for a permanent asphalt pavement on E. 2d st. from Gravesend Neck rd. to Avenue W; regulating, grading, curb-ing, flagging where necessary and laying the 6-inch concrete foundation for a permanent asphalt pave-ment on E. 46th st. from Avenue H to Kings hway; and regulating, grading, curbing, &ging, and laying the 6-inch concrete foundation for a permanent asphalt pavement on Avenue T from Brown st. to Coyle at., and on W, 5th st. from Avenue U to Avenue V.

No. 4. For furnishing and delivering rented equipment as specified for regulating, recurbing and reflagging where necessary and laying the 6-inch concrete foundation for a permanent asphalt pavement on E. 2d st. from Avenue V to Graves-end Neck rd., and regulating, grading, curbing, flagging and laying the 6-inch concrete foundation for a permanent asphalt pavement on E. 2d st. from Gravesend Neck rd. to Avenue W; regulating, grading, curbing, flagging where necessary and lay-ing the 6-inch concrete foundation for a permanent asphalt pavement on E. 46th st. from Avenue H to Kings hway.; and regulating, grading, curbing, flagging and laying the 6-inch concrete foundation for a permanent asphalt pavement on Avenue T from Brown st. to Coyle at. and on W. 5th st. from Avenue U to Avenue V.

No. 5. For paving with permanent asphalt Pavement the roadways of E 2d st. from Avenue V to Avenue W; E. 46th at. from Avenue H to Kings hway.; Avenue T from Brown st. to Coyle st.; and W. 5th st. from Avenue U to Avenue V. 3

Until 11 a. in., on FRIDAY, FEBRUARY 28, 1941

No. 1. For resurfacing with asphalt by the heater method the roadways of Elderts la. from Jamaica ave. to Rockaway blvd.; Fenimore st. from Rogers ave. to Nostrand ave.; Himrod st. from Bushwick ave. to Evergreen ave.; Stanhope st. from Myrtle ave. to Knickerbocker ave.; Strat-ford rd. from Church ave. to Beverley rd.; Troy ave. from Bergen at. to St. Johns pl., and Wyona st. from Atlantic ave. to Glenmore ave.

No. 2. For grading, curbing, flagging and pay-ing with permanent asphalt pavement on a 6-inch concrete foundation Herkimer st. from Williams pl. to the intersection of Fulton at. and East New York ave.; for repaving with permanent asphalt pavement on a concrete foundation the roadways of Fulton st. from Williams p1. to Alabama ave.

and East New York ave. from Williams ave. to Alabama ave.; and for repaving with permanent el iss B granite pavement on a concrete founda-tion the roadway of Bway. from 58 feet west of Fulton st. to Jamaica ave.

No. 3. For resurfacing with asphalt by the heater method the roadways of 12th ave. from Dahill rd. to Chester ave.; 14th ave. from 42d st. to 50th st.; 21st ave. from Bay Ridge pkway. to 86th st.; 17th st. from 11th ave. to Terrace pl.; 24th st. from 4th ave. to 6th ave.; 44th st. from 6th ave. to 7th ave.; 45th st. from 7th ave. to 8th ave.; 59th st. from 6th ave. to 7th ave.; 60th st. from 3d ave. to 4th ave., and 60th at. from 5th ave. to 9th ave. f17,28

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 Bldg., Bklyn.

PRESIDENT, BOROUGH OF THE BRONX

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the President, Borough of The Bronx, at Room

207, Bronx County Building, 851 Grand Con-course, as follows:

Until 11 a. m., on THURSDAY, FEBRUARY 20, 1941

No. 1, for widening bridge carrying the Grand Concourse over the tracks of the New York Cen-tral Railroad, Hudson Division, between E. 151st st. and E. I53d st., together with all work inci-dental thereto (7070-D).

No. 2, for furnishing and delivering lighting standards in connection with grading and regrad-ing, curbing and recurbing, landscaping, construct-ing malls, laying and relaying sidewalks, building inlets, receiving basins, drains, culverts, approaches and guard rails; paving with asphalt on a con-crete foundation (permanent pavement) Eastern blvd. from Bronx River ave. to Stratford ave.; from Fteley ave. to Leland ave.; from a point about 160 feet east of Virginia ave. to 384.5 feet west of Castlehill ave.; from a point 270 feet west of Havemeyer ave. to Zerega ave.; and approaches from the existing bridge over Bronx River to Bronx River ave.; and from Zerega ave. to existing bridge over Westchester Creek; and grading from Stratford ave. to Fteley ave., to- gether with all work incidental thereto (7344-E).

No. 3. Furnishing and delivering steel pipe, conduits, pipe sleeves, elbows, bends, time switch brackets and boxes, copper and steel wire and other electrical materials, aluminum paint in con-nection with grading and regrading, curbing and recurbing, landscaping, constructing malls, laying and relaying sidewalks, building inlets, receiving basins, drains, culverts, approaches and guard rails; paving with asphalt on a concrete founda-tion (permanent pavement) Eastern blvd. (7344-F).

No. 4. Repaving with granite blocks the road• way of E. 139th st. from Rider ave. to Morris ave., together with all work incidental thereto (7489).

No. 5. Repaving with paving bricks the road-way of Brown pl. from E. 133d st. to E. 134th st., together with all work incidental thereto (7473).

f8,20

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, FEBRUARY 18, 1941 The following encumbrances: Household furniture, office furniture, type-

writers, filing cabinets, desks, store fixtures, cash registers, scales, Vienna chairs, counter chairs, plates, dishes, motors, electric fans, sewing ma-chines, coolers, sidewalk signs, metal signs, trunks, vending machines, shoe repair, tailor shop and laundry effects, restaurant tables and chairs.

The items to be sold may be inspected from 9 a. m. to 5 p. m., on Monday, February 17, 1941.

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. f11,18

STANLEY M. ISAACS, President.

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 fol. lows:

Until 2.30 p. rn., on TUESDAY, FEBRUARY 18, 1941

For new municipal asphalt plant, between E. 90th st. and E. 91st st., and York ave. and East River dr., as follows:

Contract No. 2AP, for general construction; Contract No. 3AP, for asphalt and concrete

plant equipment and machinery; Contract No. 4AP, for electric wiring and

fixtures; Contract No. 5AP, for plumbing work;

—together with all work incidental thereto. Blank forms of bid, proposal and contract in-

cluding specifications and contract drawings, can be obtained upon the payment of a deposit of $35 cash or certified check, for each set, at Room No. 2141, Municipal Building, Manhattan, which will be refunded upon the return of the specifi-cations and contract drawings in good condition within ten (10) days after the date of opening of bids. i24.f18

4

Notices of Public Bearings

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on

January 16, 1941 (Cal. No. 39), adopted the following resolution:

Resolved, That the Board of Estimate, pursuant to chapter 29, section 703-a of the New York City Charter, hereby fixes 10.30 o'clock in the forenoon of Thursday, February 20, 1941, in Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing in the matter of the request of the Com-missioner of Docks for the approval and adoption of a plan for the improvement of the waterfront and harbor of the City of New York between East 125th street and 2d avenue, Harlem River, Borough of Manhattan.

The following is a technical description of the plan determined upon by the Commissioner of Docks showing a change in the plan for improv-ing the waterfront and harbor of the City of New York heretofore laid out, between East 125th street and 2d avenue, Harlem River, Borough of Manhattan.

Corporation Sales of Certain Real Estate

PUBLIC NOTICE IS HEREBY GIVEN, THAT the Board of Estimate of The City of New

York by virtue of the power vested in them by law, will offer for sale at public aution on

THURSDAY, MARCH 6, 1941 at 11.30 o'clock a. in. at Room 1030 Municipal Building, Manhattan, City of New York, the fol-lowing described property:

All that certain piece or parcel of land, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, more particularly described as follows:

Section 22, Block 7386, Lots 27, 29 and 31 on the Tax Maps of the City of New York for the Borough of Brooklyn.

The minimum or upset price at which said property may be sold, is hereby fixed at the sum of Three Thousand Five Hundred Dollars ($3,500) and the sale shall be conditioned upon the follow-ing terms and conditions:

The successful bidder will be required to pay ten (10) per cent of the amount of the bid, to-gether with the auctioneer's fee, if any, at the time of sate and a minimum of fifteen (15) per cent additional within sixty days (60) from the date of sale. The balance may be represented by a purchase money bond and mortgage to run for two years with interest at the rate of five per cent per annum, 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 he a bargain and sale deed with-out 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 hereinbefore outlined, such other and usual clauses as are required in purchase money mortgages acceptable 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 ap portioned as of the date of closing title.

The Director of Real Estate, at his option, may resell the property if the successful bidder shall fail to comply with the terms of sale and tjie person so failing to comply therewith shall/ in addition to forfeiting any deposits made on account thereof, be held liable for any deficiency , 'which may result from such resale.

The right to reject any and all bids is reserved. By order of the Board of Estimate udder reso-

lution adopted at the meeting of the ?oard held February 6, 1941 (Cal. No. 39).

LEE THOMPSON SMITH, Dire or of Real Estate. f17,m6

PUBLIC NOTICE IS HEREBY VEN, THAT the Board of Estimate of Th City of New

BOARD OF ESTIMATE

New York ./or, 24 /94/ Chief Engooer

•1■11

Report At .1.1%

80ARD Or ESPI1ATS Sr/WAG Of emoweryeres

DIASRAMI SNOW/N6 AREA Of ASSESSMENT IN THE pRocreviver RoR Ar91.1/RING roxr

SPR/N6P/ELD (Awe 804/4.EVARD IRON LiNDENaoao BoULEK4R0 70 THE SOUTHERLY LANE 0 CAPSONOZ)SWEET

CARSON. NAir AvtAva STREET MON SPRINGRIELDIA0AVROGLEVARD TO rye. awing 1./N6 OP

Ail"IWZSMINSrfR 801.4(VARD) Avzwur FRANC/SLEW/5 (CROSS 'SLANG) BOULEVARD

FROM 7714. NORTHERLY c/Ilf Of /2/r' AVENUE TO PIE SOI/TI/fRLY VAC or2rArixe

FROM WESTERLY Lod' of,332R,L*1 SVETRALL/rETO LAUREL NON PARKWAY 222 srRErr

PROM Mt CENTER LINE Of LW ROAD TO THE CENTER Lac OP of- Avtlet /35" AVENUE •

FROM Pe OLD EAST; ;Es( 1 fr;;KTOHATa/ ^Ace) STREET TO 225" STREET

ARON THE NORTHERLY LINE Or /35" AVENGE TO ME CENTER LINf OR /37"'Antrnerr AwarvrANAVEAVE AND FROM THE CENTER LINE or MI" AYpotor ro 14)" Nom cm...0 AVENUE EXCL RIENTPOEWW Or ME LONG ISLAND

RAILROAD AND PROM sourN CONDUIT AVENUE TO /55w AVOWE 147"'AwriRe AVENUE

PROM THE CANTER LINE or sPR/H ■fnEi_o BOULEVARD TD 225" STREET

PROM Tit weorrnr Lwr of zer. STREET 7V me wan), ute or orgerr /25 25 3'IAVENUE5rprF r

AR014 /53S" AVENUE TOrrAtfrip5rouirn-201.;:z AorvefiAmouNce-LO ase.) AVENUE

mom THE WESTERLY L/NE Or 223A• STREET TO A LANE 250 FEET WESTERLY 77/EREFROM

A PARCEL OF LAND FOR SEWER PURPOSES BOuNDEO BY THE SOUTHERLY L/NE OF FAIRFIELD (dam AVENUE ,rNE NORTHERLY L/NE OF rytesrom BAS/N AND THE PROLONGATIONS Of THE

EASTERLY AND WESTERLY LINES OF THURSTON BAS/ NAND A PERMANENT SEWER EASEMENT

/00 FEET kv/O£ LY/N$ WITHNIP AND ALONG THE EASTERLY LINE or niuRSTON BA5/N £X TEND/NG PROM THE PARCEL OF LAND TO BE ACID4PRED roR SEWER PURPOSES TO THE U.S P/EPWEAD AND

BULKHEAD L/NE JAMAICA BAY BOROL/614 OF OuteNS

EXPLANATORY NOTE "he bowelerf e Hre aro of assess wee,

ioo•co/ba koe Of thret kp4, oabAlece indicates Abe of street I; use or Ds mcogctiete

by prb,per.y own-r5, o eihOcores *5 poiiheu, Of wok po/RIS /0R/a ore not otberwisa therly feted distances ore M *el. and Lo/ese aN7erwrie ioceeoliv/ or 16 be "veered at risk/ ooglee or No To the .51/ref //he? 10 which /hey ore /719'reROCe ,

The posibon of o I oel:Atniog a roarood ',Rich /5 pot olherwis. fixed, iJ /NYeeded to wave* or** boombry boo of The rLikood ryhl-ofsey.

SCALE AI STET csr ".""re

DIAGRAM "A"

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1075

The proposed change in the plan for the im-provement of the waterfront and harbor of the City of New York between East 125th street and 2d avenue, Harlem River, Borough of Manhattan, consists in:

1. The elimination from the former plan of: (a) That portion of the bulkhead line, from

the angle point in said bulkhead line located 25.00 feet northerly from the northerly side of East 125th street (100 feet wide) and 375.00 feet east-erly from the easterly side of former 1st avenue (100 feet wide), to its intersection with the pres-ent U. S. pierhead line, said intersection being between the prolongations of East 128th and East 129th streets.

(b) The pierhead line from a point in the pres-ent U. S. pierhead line located 25 feet northerly from the northerly side of East 125th street (100 feet wide) measured at right angles thereto, to its intersection with the present U. S. bulkhead line, said intersection being between the prolongations of East 128th and East 129th streets.

(c) The eight piers between East 125th street and 2d avenue.

(d) The marginal street, wharf or place be. tween East 125th street (100 feet wide) and 2d avenue.

2. The establishment of: (a) A bulkhead line, beginning at the angle

point in the present U. S. bulkhead line located 25 feet northerly from the northerly side of East 125th street (100 feet wide) and 375 feet easterly from the easterly side of former 1st avenue (100 feet wide); thence northwardly at right angles to East 125th street a distance of 50.0 feet; thence westwardly and parallel to East 125th street a distance of 43.98 feet, to the present U. S. bulk-head line; thence northwardly at right angles to East 125th street a distance of 50.0 feet; thence westwardly and parallel to East 125th street a distance of 43.98 feet, to the present U. S. bulk-head line; thence northwardly at right angles to East 125th street a distance of 50.0 feet, to a line distant 24.83 feet southerly from and parallel to the southerly side of East 126th street pro- longed; thence eastwardly along the line distant 24.83 feet southerly from and parallel to the southerly side of East 126th street prolonged, a distance of 175.41 feet to the present U. S. pierhead line; thence northwardly along the pres-ent U. S. pierhead line to its intersection with ' the present U. S. bulkhead line, said intersection being between the prolongations of East 128th and East 129th streets.

(b) A marginal street, wharf or place, irregular in width, beginning at the point of intersection of the present U. S. pierhead and bulkhead line with the northerly side of East 125th street (100 feet wide); thence westwardly along the said northerly side of East 125th street a distance of 244.33 feet to the easterly side of Harlem River drive, as said drive is laid out on a map of the President of the Borough of Manhattan dated March 4, 1940; thence northwardly along the said easterly side of Harlem River drive to the north-erly prolongation of the easterly side of 2d ave-nue; thence northwardly along the northerly pro- longation of the easterly side of 2d avenue to the present U. S. pierhead and bulkhead line; thence southwardly along the said U. S. pierhead and bulkhead line and the present U. S. pierhead line to a line distant 24.83 feet southerly from and parallel to the southerly side of East 126th street

*prolonged; thence westwardly along the line dis. tant 24.83 feet southerly from and parallel to the southerly side of East 126th street prolonged, a distance of 175.41 feet; thence southwardly at right angles to East 125th street, a distance of 50.0 feet to the present U. S. bulkhead line; thence eastwardly and parallel to East 125th street a distance of 43.98 feet; thence southwardly at right angles to East 125th street a distance of 50.0 feet to the present U. S. bulkhead line; thence eastwardly and parallel to East 125th street a distance of 43.98 feet; thence southwardly at right angles to East 125th street a distance of 50.0 feet to the angle point in the present U. S. bulkhead line located 25.0 feet northerly from the northerly side of East 125th street (100 feet wide) and 375.0 feet easterly from the easterly side of former 1st avenue (100 feet wide); thence eastwardly along the present U. S. bulkhead line distant 25.0 feet northerly from and parallel to the northerly side of East 125th street (100 feet wide), a distance of 217.02 feet to the present U. S. pierhead line; thence southwardly along the present U. S. pierhead and bulkhead line to the point or place of beginning.

The plan is open for inspection by any citizen at the office of the Secretary of the Board of Estimate, Room 1356, Municipal Building, Bor. ough of Manhattan, at all times during business hours until the day of the hearing.

Dated, New York, February 11, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2.4560. f11,19

PUBLIC IMTROVIMINT

NOTICE IS HEREBY GIVEN, THAT THE Board of Estimate at its meeting held on Thurs-

day, January 23, 1941 (Cal. No. 50), adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on June 29, 1939 (Cal. No. 6), authorized the taking, in fee, of the real property required for the opening and extending of Springfield boulevard (road) from Linden (Foch) boulevard to Carson street (Park avenue) ; Carson street (Park avenue) from Springfield boulevard (road) to 141st avenue (Westminister boulevard); Fran-cis Lewis (Cross Island) boulevard from the northerly side of 121st avenue to 129th avenue; 133d avenue from 233d street to Laurelton park-way; 222d street from the center line of 134th road to the centre line of 135th avenue; 135th avenue from the old easterly line of 224th street (Compton place) to 225th street; 225th street from 135th avenue to 137th avenue (Whitney boule-vard), from 141st avenue to 143d avenue (North Conduit avenue) excluding the rights-of-way of the Long Island Railroad and from South Con-duit avenue to 155th avenue; 147th (Cherry) ave-nue from the centre line of Springfield boulevard to 225th street; 155th avenue from 223d street to 225th street; 223d street from 155th avenue to the southerly side of Fairfield (156th) avenue; and for a permanent sewer easement 80 feet wide, extending in a southwesterly and southerly direc-tion from the southerly side of Fairfield (156th) avenue at 223d street to the United States pier-head and bulkhead line of Jamaica Bay, Borough of Queens,

Whereas, Such Board is considering the ad-visability of amending such resolution so as to make such acquisition relate to the taking of the real property required for the opening and ex-tending of Springfield (road) boulevard from Lin. den (Foch) boulevard to the southerly line of Carson (Park avenue) street; Carson (Park ave• nue) street from Springfield (road) boulevard to the center line of 141st (Westminster boulevard) avenue; Francis Lewis (Cross Island) boulevard from the northerly line of 121st avenue to the southerly line of 129th avenue; 133d avenue from the westerly line of 233d street to Laurelton parkway; 222d street from the center line of 134th road to the center line of 135th avenue; 135th avenue from the old easterly line of 224th (Comp-ton place) street to 225th street; 225th street from the northerly line of 135th avenue to the center line of 137th (Whitney boulevard) avenue, and from the center line of 141st avenue to 143d (North Conduit) avenue. excluding the rights-of. way of the Long Island Railroad, and from South

Springfield blvd. 75 per cent Carson street 85 per cent Francis Lewis blvd 20 per cent 133d avenue 222d street 135th avenue 65 per cent 225th street 50 per cent 147th avenue 50 per cent 155th avenue 223d street Fairfield avenue 40 per cent Parcel of land 100 per cent Sewer Easement 100 per cent

25 per cent 15 per cent 80 per cent

100 per cent 100 per cent 35 per cent 50 per cent 50 per cent

100 per cent 100 per cent

60 per cent

BOARD Of ESTIMATE BUREAU Or EN6/NEER/1W

D/AGRAM SNOW/N6 AREA OMSSESSMENT /4, THE PROCEEE/N6FORACQU/RHYG TITLE TO

114SCOM(xENNErr AVENUE /ROM /43"(z/"N"^' srgfr,)STREIT TO ,4 PROPERTY

APPROX./NA ,-(LY 7/.5 FEET Z 77-1/,1 7: -1:" 7;4. BOR01/61/ Of QUEENS f. /

•mr

of of

Repo-144. Sif 999 J-44'7/ 1..■.1 \-1 t-

.rarl,11,

AVCA'AWAY BLVD

.7

ILLE

EXPLANATORY NOTE: — --mr%co +es ihe her,,,ky o.uesiment. — 4u/enJAI /me ot".51ree, /Pf011y odop‘ed

d;iillyvves are //7 lee/ cPdueless c/Irerw/se New Yolk, Pcr /.+, /940

moiCO,'ed: are-74-, rie measure d a/riyhr any/es oormo/ .4 /he -7.i.,,,e,./P7fS /hey ere referenced.

SCALE In/ FEET

6CP J.0 0 ye

■•■•• ■•••••••••• ..s/ermiOmm

Resolved, That such Board consider such am meet, by placing thorization, the fixing of an area of assessment I (1) Upon the real property within the area and the apportionment of the cost of such improve- assessment hereinbefore shown (a) one-third

Ch■of /7-„,,v'errr

1076

THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

Conduit avenue to 155th avenue; 147th (Cherry) avenue from the center line of Springfield boule-vard to 325th street; 155th avenue from the west-erly line of 223d street to the easterly line of 225th street; 223d street from 155th avenue to the southerly line of Fairfield (156th) avenue; Fairfield (156th) avenue from the westerly line of 223d street to a line 250 feet westerly there-from; a parcel of land for sewer purposes bounded by the southerly line of Fairfield (156th) avenue, the northerly line of Thurston Basin and the pro-longations of the easterly and westerly lines of Thurston Basin, and a permanent sewer easement. 100 feet wide, lying within and along the easterly line of Thurston Basin extending from the parcel of land to be acquired for sewer purposes to the United States pierhead and bulkhead line of Jamaica Bay, Borough of Queens;

Whereas, The total estimated cost of such property to be acquired is the sum of $599,750, the total estimated expenses thereof is the sum of $61,-650, the prorated assessed valuation of the land to be acquired is the sum of $170,012, the assessed valuation of the buildings affected is the sum of $228,940, and the assessed valuation of the property within the areas of assessment deemed benefited thereby is the sum of $1,253,900, as such assessed

valuations are shown by the tax rolls of such Borough for the fiscal year 1940-1941;

Resolved, That such Board pursuant to the pro-visions of section 300a-1.0 of the Administrative Code hereby gives notice that the proposed modi-fied areas of assessment in this proceeding are as shown on the following diagram:

(See Diagram "A" on page 1075.) Resolved, That such Board consider such au-

thorization, the fixing of areas of assessment, and the apportionment of the cost of such improve-merit;

By placing one-third of the value of buildings taken for the respective streets, less the share of the value of buildings taken which the court may by law place upon The City of New York, upon The City of New York, and by apportioning the remainder of the entire cost as follows:

Upon the real pro-perty within the

Upon the respective areas of Borough of assessment here-

Queens inbef ore shown

The City's share to be payable with the taxes of such City the first fiscal year next succeeding the confirmation of the assessment, and the Bor-eugh's share to be payable with the taxes of such Borough in the five (5) fiscal years next succeeding the confirmation of the assessment. —at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York on Thursday, February 20, 1941, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in THE CITY RECORD at least ten (10) days prior to Thursday, February 20, 1941.

Dated, New York, Feb. 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. f6,18

NOTICE IS HEREBY GIVEN, THAT THE Board of Estimate at its meeting held on Thurs-

day, January 23, 1941 (Cal. No. 13), adopted the following resolution:

Whereas, The Board of Estimate and Appor-tionment by resolution adopted on June 6, 1930 (Cal. No. 51), and amended on October 17, 1930 (Cal. No. 187-A), authorized the proceeding for acquiring acquiring title to the real property re-quired for the opening and extending of 47th (Clinton-Beuson) avenue from 59th street (Holmes avenue) to 63d street (Trimble avenue), Borough of Queens, and directed that the entire cost and expense be assessed upon the real property within the area of assessment described in such resolu-tion, as amended;

Whereas, Such cost and expense were assessed in the final decree in the proceeding to acquire such real property entered in the office of the Clerk of the County of Queens on the 25th day of August, 1937, pursuant to such resolution of such Board, as amended, and heretofore re-ferred to;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire cost and expense of the aforesaid proceeding pursuant to the provisions of section 303 of the New York City Charter, by placing 50 per cent of such cost and expense upon the Borough of Queens, to be levied and collected with the taxes of such Bor-ough in one installment, and by having the re-mainder of such cost and expense continue and remain a lien and charge against the several lots and parcels of real property assessed for benefit and set forth in the final decree entered in such proceeding in the office of the Clerk of the County of Queens on the 25th day of August, 1937, at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. m., and that the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in THE CITY Racoon at least ten (10) days prior to Thursday, February 20, 1941.

Dated, New York, Feb. 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2-4560. f6,18

NOTICE IS HEREBY GIVEN, THAT THE Board of Estimate at its meeting held on Thurs-

day, January 23, 1941 (Cal. No. 14), adopted the following resolution :

Whereas, The Board of Estimate is considering the advisability of authorizing the regulating, grading, setting, curb, laying sidewalks and cross-walks, removing and replacing trees, building in-lets, receiving basins, drains, culverts, approaches and guard rails, where necessary, in Unionport road for a width of one hundred (100) feet from Westchester avenue to Starling avenue, together with all work incidental thereto, in the Borough of The Bronx, City of New York, the preliminary authorization for such improvement having been granted by resolution of such Board, adopted on September 26, 1940 (Cal. No. 32), and of appor-tioning the cost thereof;

Whereas, The total estimated cost of such im-provement is the sum of $9,700, the total esti-mated expenses thereof is the sum of $1,600, and the assessed valuation of the property deemed benefited thereby as shown by the tax rolls of such Borough for the fiscal year 1940-1941, is the sum of $1,285,000;

Resolved, That such Board pursuant to the provisions of section 300 of the New York City

Charter consider such authorization and appor-tionment of cost,

By assessing the entire cost of curbing and side-walks upon the frontage; by assessing two-thirds of the cost of the receiving basins and 60 per cent of the cost of the grading upon the property deemed to be benefited by such improvement as shown on a map bearing the signature of the Secretary of the Board of Estimate and dated January 20, 1941; by placing the remaining one-third f the cost of the receiving basins upon The City of New York, and by placing the re-maining 40 per cent of the cost of the grading upon the Borough of The Bronx, the City's and Borough's shares to he payable with the taxes of such City and Borough the first fiscal year next succeeding the confirmation of the assessment, —at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York on Thursday, February 20, 1941, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in THE CITY RECORD at least ten (10) days prior to Thursday, February 20, 1941.

Dated, New York, Feb. 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WOrth 2.4560. 16,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on

Thursday, January 16, 1941 (Cal. No. 11), adopted the following resolution:

Whereas, The Board of Estimate and Apportion-ment by resolution adopted on June 19, 1936 (Cal. No. 5) and amended on July 15, 1936 (Cal. No. 27-A), authorized the acquisition of title to the real property required for the opening and extend-ing of Alonzo road (Morrell place) from the centre line of Virginia street (Merrall road) to Nassau County Line, Borough of Queens, and directed that the entire cost and expense of such proceeding be assessed upon the real property within the area of assessment described in such resolution as amended;

Whereas, Such cost and expense were assessed in the final decree in the proceeding to acquire such real property entered in the office of the Clerk of the County of Queens on the 29th day of April, 1938, pursuant to such resolution of such Board, as amended, and heretofore referred to;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire cost and expense of the aforesaid proceeding pursuant to the provisions of section 303 of the New York City Charter, by placing 50 per cent of such cost and expense upon the Borough of Queens, to be levied and collected with the taxes of such Bor-ough in one installment, and by having the remain-ing 50 per cent of such cost and expense continue and remain a lien and charge against the several lots and parcels of real property assessed for bene-fit and set forth in the final decree in such proceeding entered in the office of the Clerk of the County of Queens on the 29th day of April, 1938, at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. m. and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in Tel Crry RECORD at least ten (10) days prior to Thursday, Febru-ary 20, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. 16,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on

Thursday, January 16, 1941 (Cal. No. 19), adopted the following resolution:

Whereas, The Board of Estimate is considering the public necessity of closing and discontinuing a portion of Unionport Rand traversing Block 3937 at the junction of Unionport road and Metropolitan avenue, in the Borough of the Bronx, and whether the effectual closing or the public interest requires the acquisition of the fee title to the discontinued portion of said Unionport road; and

Whereas, The Board of Estimate has under consideration a resolution for the accomplishment of that purpose, reading as follows:

"Resolved, By the Board of Estimate that pur-suant to chapter 15, Title E of the Administrative Code, that the portion of Unionport road travers-ing Block 3937, at the junction of Metropolitan avenue and Unionport road, and which is more particularly bounded and described as follows, to wit :

Beginning at a point formed by the intersection of the southerly side of Unionport road as laid out on section 40 of the Final Maps, Borough of The Bronx, filed June 27, 1911, with the easterly side of an oval lying within the inter-section of Metropolitan avenue and Unionport road as shown on a 'Map showing the change in lines and grades within the territory bounded by Tremont avenue, Castle Hill avenue, West-chester avenue, E. 177th street and White Plains road. Amendment to sections 40 and 47, Plan No. 11078, dated, New York July 5, 1938' said point being 58.76 feet distant easterly from a point of compound curvature as shown on said map; thence northerly curving to the left along the arc of a circle having a radius of 99.50 feet, a distance of 69.23 feet; thence westerly deflecting 29 degrees 23 minutes 29.7 seconds to the right from the radial through the last mentioned point 24.74 feet; thence still westerly deflecting 0 degree 57 minutes 40 seconds to the left, a distance of 126.782 feet; thence still westerly deflecting I degree 18minutes 40 seconds to the left, a distance of 236.53 feet; thence southerly along the arc of a cirele having a radius of 99.50 feet, which radius prolonged deflects 25 degrees 53 minutes 04.3 seconds to the right from the prolongation of the last mentioned course 61.44 feet; thence easterly 405.27 feet to the point of beginning, —shall be discontinued and closed and that the same shall become and be discontinued and closed on the day subsequent to the day on which the maps by this resolution adopted shall be filed in the offices specified in section E15-5.0 of the Adminis-trative Code; and it is further

"Resolved, By such Board that public necessity and the effectual closing and discontinuance of said portion of Unionport road require that title to the lands therein not owned by The City of New York shall be acquired by The City of New York and that the title to such lands shall be and become vested in The City of New York simultaneously with the closing and discontinuance of said portion of Unionport road. The real prop-erty, the fee title to which is to be acquired by The City of New York, is bounded and described as follows:

Beginning at a point formed by the intersection of the southerly side of Unionport road as laid out on section 40 of the Final Maps, Borough of The Bronx, filed June 27, 1911, with the easterly side of an oval lying within the inter-section of Metropolitan avenue and Unionport road as shown on a 'Map showing the change in lines and grades within the territory bounded by Tre-mont avenue, Castle Hill avenue, Westchester avenue, E. 177th street and White Plains road.

Amendment to sections 40 and 47, Plan No. 11078, dated, New York July 5, 1938,' said point being 58 76 feet distant easterly from a point of compound curvature as shown on said map; thence northerly curving to the left along the arc of a circle having a radius of 99.50 feet, a distance of 69.23 feet; thence westerly deflecting 29 degrees 23 minutes 29.7 seconds to the right from the radial through the last mentioned point 24.74 feet; thence still westerly deflecting 0 degree 57 minutes 40 seconds to the left, a distance of 126.782 feet; thence still westerly deflecting 1 degree 18 minutes 40 seconds to the left, a dis-tance of 236.53 feet; thence southerly along the arc of a circle having a radius of 99.50 feet, which radius prolonged deflects 25 degrees 53 minutes 04.3 seconds to the right from the pro-longation of the last mentioned course 61.44 feet;

be-ginning; thence easterly405.27 feet to the point of be-

-and it is further "Resolved, That such Board hereby adopts and

approves three similar maps or plans entitled: 'Map closing and discontinuing a portion of

Unionport road at the junction of Unionport road and Metropolitan avenue, Amendment to section 40 Plan No. 11110 pursuant to chapter 15, Title E of the Administrative Code of The City of New York, dated October 31, 1939. Thomas B. Dyer, Chief Engineer; James J. Lyons, Presi-dent, Borough of The Bronx.' —and it is further

"Resolved, By such Board that the cost, com-pensation and damages incurred by The City of New York by reason of the closing of said por-tion of Unionport road shall be assessed upon the following described area of assessment:

Beginning at a point formed by the inter-section of the southerly side of Unionport road as laid out on section 40 of the Final Maps, Borough of The Bronx, filed June 27, 1911, with the easterly side of an oval lying within the in-tersection of Metropolitan avenue and Unionport road as shown on a 'Map showing the change in litres and grades within the territory bounded by Tremont avenue, Castle Hill avenue, West• cheater avenue, E. 177th street, and White Plains road. Amendment to sections 40 and 47, Plan No. 11078, dated, New York July 5, 1938,' said point being 58.76 feet distant easterly from a point of compound curvature as shown on said map; thence northerly curving to the left along the arc of a circle having a radius of 99.50 feet, a distance of 69.23 feet; thence westerly de-flecting 29 degrees 23 minutes 29.7 seconds to the right from the radial through the last mentioned point 24.74 feet; thence still westerly deflecting 0 degree 57 minutes 40 seconds to the left, a distance of 126.782 feeti thence still westerly de-flecting 1 degree 18 minutes 40 seconds to the left, a distance of 236.53 feet; thence southerly along the arc of a circle having a radius of 99.50 feet, which radius prolonged deflects 25 degrees 53 minutes 04.3 seconds to the right from the prolongation of the last mentioned course 61.44 feet; thence easterly 405.27 feet to the point of beginning; —and it is further

"Resolved, By such Board that the entire cost, compensation and damages incurred by The City of New York on account of the acquisition of the fee title to the lands within the lines of the discontinued Unionport road shall be assessed against the land in Block 3937 immediately ad. jacent to the discontinued portion of Unionport road; and it is further

"Resolved, That such Board hereby authorizes and directs the Corporation Counsel to make ap-plication to the Supreme Court to have such Court, without a jury, ascertain and determine the compensation which should justly be made to the respective owners of the real property affected, damaged, extinguished or destroyed by such clos-ing, and to ascertain and determine the eompen. sation which ought justly to be made to the re-spective owners of the fee title to the lands within such closed street and to have such Court assess the cost of such closing and acquisition as hereinbefore specified."

Resolved, That such Board will consider the aforesaid proposed resolution and the discontinu-ance and closing of the portion of Unionport road traversing Block 3937 and the acquisition of the land in the bed thereof at a meeting of said Board to be held in the City Hall, Borough of Manhattan, City of New York, on the 20th day of February, 1941, at 10.30 a. m., at which time and place all parties and persons interested in the same will have an opportunity publicly to be heard thereon;

Resolved, That the Secretary of this Board cause these resolutions and a notice to all yer sons affected thereby to be published in Tux CrTv RECORD for at least ten days prior to the 20th day of February, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. f6,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on

Thursday, January 16, 1941 (Cal. No. 20), adopted the following resolution:

Whereas, The Board of Estimate by resolution adopted on October 17, 1940 (Cal. No. 114), authorized the taking, in fee, of the real prop-erty required for the widening of Ditmars boule-vard on its southerly side between 98th street and 99th street; the widening of 23d avenue at the northwest corner of 101st street; the tri-angular street area bounded by the westerly side of 101st street, Ditmars boulevard and 23d ave-nue; 22d drive from Ditmars boulevard to Grand

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, January 16, 1941 (Cal. No. 22), adopted the following resolution:

Whereas, The Board of Estimate is considering the advisability of taking the real property re-quired for the opening and extending of Bascom (Kennett) avenue from 143d (Linden) street to a property fine about 215 feet westerly therefrom, in the Borough of Queens, City of New York;

Whereas, The total estimated cost of such prop-erty to be acquired is the sum of $3,960, the total estimated expenses thereof are the sum of $575, the prorated assessed valuation of the land to be acquired is the sum of $4,377, the assessed valuation of the land within the area of assess-

Central parkway, and the three public parks ad-jacent to the southerly side of Ditmars boulevard from 97th street to 100th street, as the said streets and public parks are now laid out on the City map, Borough of Queens;

Whereas, Such Board is considering the ad-visability of amending such resolution so as to make such acquisition relate to the taking of the real property required for the widening of Dit- mars boulevard (avenue) on its southerly side from 98th street to 99th street and three public parks adjacent to the southerly side of Ditmars boulevard (avenue) from 97th street to 100th street, as such boulevard and parks were laid out on the City map at the time the proceeding was authorized on October 17, 1940 (Cal. No. 114); the widening of 23d (Mansfield) avenue at the northwest corner of 101st (Foote; street; the widening of Ditmars boulevard (avenue) at the southwest corner of 101st (Foote) street; tri-angular street area bounded by the westerly side of 101st (Foote) street, Ditmars boulevard (avenue) and 23d (Mansfield) avenue; 23d ave-nue (22d drive-Grapnel street) from Ditmars boulevard (avenue) to Grand Central parkway, and a public park in the bed of former 99th street, approximately 580 feet north of 23d (Mansfield) avenue, as such streets and parks are now laid out on the City map, Borough of Queens;

Whereas, The total estimated cost of such prop. erty acquired and to be so acquired is the sum of $96,371, the estimated expenses thereof are the sum of $3,300, the prorated assessed valua-tion of the lands acquired and to be so acquired for the parks is the sum of $13,596, the assessed valuation of the buildings acquired and to be so acquired for the parks is the sum of $12,000, the prorated assessed valuation of the land acquired and to be so acquired for the streets is the sum of $32,250, and the assessed valuation of the build- ings acquired and to be so acquired for the streets is the sum of $10,600, as such assessed valuations are shown by the tax rolls of such Borough for the fiscal year 1940.1941;

Whereas, Such Board is required at the time of the adoption of the amending resolution au-thorizing the taking of such real property to apportion the cost of such taking;

Resolved, That such Board consider such au-thorization and the apportionment of such cost, by placing one-third of the entire cost upon the Borough of Queens, and by placing two-thirds of such cost upon The City of New York, the Borough's and City's shares to be payable with the taxes of such Borough and City the first fiscal year next succeeding the confirmation of the assessment, at a meeting of the Board to he held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. in., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in Tax CITY RECORD at least ten (10) days prior to Thursday, February 20, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. 16,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, January 16, 1941 (Cal. No. 21) adopted the following resolution:

Whereas, The Board of Estimate on September 26, 1940 (Cal. No. 107) approved a map showing the location of Sludge Drying Beds for the Jamaica Sewage Treatment Works, in the area bounded approximately by 161st avenue, 134th place, and the mean highwater line of Jamaica Bay and Bergen Basin, in the Borough of Queens;

Whereas, The Board of Estimate is considering the advisability of taking, in fee, the real prop-erty in the area bounded by the northerly line of 161st avenue and its prolongation, the westerly line of 134th place and the mean high water lines of Bergen Basin and Jamaica Bay, except. ing therefrom the lands within the lines of 134th street, in the Borough of Queens, City of New York;

Whereas, The total estimated cost of such prop-erty to be acquired is the sum of $16,500, the total estimated expenses thereof are the sum of $1,500, and the prorated assessed valuation of such property to be acquired is the sum of $13,565, as such assessed valuation is shown by the tax rolls, of such Borough for the fiscal year 1940.1941;

Resolved, That such Board consider such au-thorization and the apportionment of the cost of such improvement, by placing the entire cost upon The City of New York, to be payable with the taxes of such City the first fiscal year next succeeding the confirmation of the assessment, .at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in THE CITY RECORD at least ten (10) days prior to Thurs. day, February 20, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. f6,11

ment deemed benefited thereby is the sum of $14,131, and the assessed valuation of the build-ings within the area of assessment deemed ben, filed thereby is the sum of $2,700 as such assessed valuations are shown by the tax rolls of such Borough for the fiscal year 1940-1941;

Whereas, Such Board is required at the time of the adoption of the resolution authorizing the tak. ing of such real property to fix and determine upon an area of assessment and to apportion the cost of such taking;

Resolved, That such Board pursuant to the pro- visions of section 300a-1.0 of the Administrative Code hereby gives notice that the proposed area of assessment in this proceeding is as shown on the following diagram:

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD 1077

the cost of acquiring buildings and improvements, basins upon The City of New York, the City's visions of section 300 of the New York City curbing and 60 per cent of the cost of the remain and damages to same, and (b) the entire cost of share to be payable with the taxes of such City Charter consider such authorization and apportion. ing work upon the property deemed to be benefited acquiring the land necessary therefor, exclusive of the first fiscal year next succeeding the confirma• ment of cost, by such improvement as shown upon a map bearing the cost of acquiring buildings and improvements, Lion of the assessment and by assessing the remain- By placing one-third of the cost upon The City the signature of the Secretary of the Board of and damages to same; mg cost of the entire improvement upon the prop- of New York, the City's share to be payable with Estimate and dated December 17, 1940, and by

(2) Upon the Borough of Queens one-third of erty deemed to be benefited by such improvement, the taxes of such City the first fiscal year next placing the remaining 40 per cent of such coat the cost of acquiring buildings and improvements, as shown upon a map bearing the signature of succeeding the confirmation of the assessment, and upon the Borough of Queens, the Borough's share and damages to same;

the Secretary of the Board of Estimate and dated by assessing the remaining two-thirds of the cost to be payable with the taxes of such Borough the October I, 1940,

of New York (a) the re- upon the property deemed to be benefited by such first fiscal year next succeeding the confirmation of maining one-third of the cost of acquiring build. -at a meeting of the Board to be held in the City improvement as shown upon a map bearing the the assessment,

York, ings and improvements, and damages to same, less Hall, Borough of Manhattan, City of New York, signature of the Secretary of the Board of Esti- -al, or tla

Borough of meeting oof the

B °a rd to o Cbietyheolf New y

held in thr e City the share of the value of buildings taken which on Thursday, February 20, 1941, at 10.30 o'clock mate and dated July 3, 1939, Hall, the court may by law place upon The City of a. tn., and that at the same time and place a public -at a meeting of the Board to he held in the City on Thursday, February 20, 1941, at 10.30 o'clock New York, and (h) the assessments computed as hearing thereon will then and there be had; Hall, Borough of Manhattan, City of New York, a. m., and that at the same time and place a public chargeable on lands within the area of assessment Resolved, That the Secretary of such Board on Thursday, February 20, 1941, at 10.30 o'clock hearing thereon will then and there be had which are by law exempt from assessment; cause this resolution and a notice to all persons a, m,, and that at the same time and place a public Resolved, That the Secretary of such Board

The Borough's and City's shares to be payable affected thereby to be published in THE CITY hearing thereon will then and there be had; 4 cause this resolution and a notice to all persons with the taxes of such Borough and City the first RECORD at least ten (10) days prior to Thursday, Resolved, That the Secretary of such Board affected thereby to be published in THE CITY fiscal year next succeeding the confirmation of the February 20, 1941, cause this resolution and a notice to all persona RECORD at least ten (10) days prior to Thursday, assessment, Dated, New York, February 6, 1941, affected thereby to be published in THE CITY February 20, 1941. -at a meeting of the Board to be held in the City FRANCES LEHRICH, Secretary, Board of RECORD at least ten (10) days prior to Thursday, Dated, New York, February 6, 1941. Hall, Borough of Manhattan, City of New York, Estimate, Municipal Building, Manhattan, Tele- February 20, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- m.,

Dated, New York, February 6, 1941. f6,18

on Thursday, February 20, 1941, at 10.30 o'clock phone, WO rth 2-4560. f6,18 FRANCES LEHRICH, Secretary, Board of phone, WO rth 2-4560. a. ., and that at the same time and place a public

bearing thereon will then and there be had; NOTICE IS HEREBY GIVEN THAT THE Estimate, Municipal Building, Manhattan, Tele- Resolved, That the Secretary of such Board Board of Estimate at its meeting held on Thurs- phone, WO rth 2-4560. f6,18 NOTICE IS HEREBY GIVEN THAT THE

cause this resolution and a notice to all persons day, January 16, 1941 (Cal. No. 28-B), adopted Board of Estimate at its meeting held on Thurs affected thereby to be published in THE CITY the following resolution: NOTICE IS HEREBY GIVEN THAT THE day, January 16, 1941 (Cal. No. 34), adopted the

Board of Estimate at its meeting held on Thurs- following resolution: RECORD at least ten (10) days prior to Thursday,

Whereas, The Board of Estimate is considering February 20, 1941. Whereas,. The Board of Estimate is considering

day, January 16, 1941 (Cal. No. 31), adopted the the advisability of authorizing the regulating, grad.

the advisability of authorizing the construction of following resolution:

ing, curbing, recurbing, laying sidewalks, relaying Dated, New York, February 6, 1941. a combined sewer and appurtenances in 146th

Whereas, The Board of Estimate is considering

sidewalks, removing and replacing trees, construct. FRANCES LEHRICH, Secretary, Board of street from Willets Point boulevard to 24th aye-

the advisability of authorizing the construction of

ing receiving basins, where necessary, together with Estimate, Municipal Building, Manhattan, Tele- nue; and the construction of sanitary sewer and

a combined trunk sewer and appurtenances in

all other work incidental thereto, in Austin street phone, WO rth 2-4560. 16,18 appurtenances in 24th avenue from 146th street to

Union turnpike from 178th street to 179th street;

from Lefferts boulevard to the westerly line of 149th street; 23d avenue from 149th street to

across Union turnpike at 179th street to Surrey

126th street, Second and Fourth Wards, in the NOTICE IS HEREBY GIVEN THAT THE 150th street; 22d avenue from the sewer summit

place; Surrey place from Union turnpike Tudor

Borough of Queens, City of New York, the pre- Board of Estimate at its meeting held on Thurs- midway between 147th street and 149th street to

road; and for the construction of a combined

liminary authorization for such improvement ha., day, January 16, 1941 (Cal. No. 25-C), adopted 150th street; 21st avenue from 149th street to

sewer and appurtenances in 80th road from Surrey

ing been granted by resolution of such Board, the following resolution: Murray street; 149th street from a point about

place to Utopia parkway, in the Borough of

adopted on December 5, 1940 (Cal. No. 115), and Whereas, The Board of Estimate is considering 180 feet south of 24th avenue to 20th road; 150th

Queens, City of New York, the preliminary au-

of apportioning the cost thereof; the advisability of authorizing the construction of street from 21st avenue to 22d avenue, Third thorization for such improvement having been

Whereas, The total estimated cost of such im• sewer and appurtenances in West 230th street Ward, in the Borough of Queens, City of New granted by resolution of such Board adopted on

provement is the sum of $17,400, the total ate West Johnson avenue and Edgehill avenue, and York, the preliminary authorization for such im.

January 18, 1940 (Cal. No. 16), and of apportion-

mated expenses thereof are the sum of $2,400, .sad in Edgehill avenue between West 230th street .and provement having been granted by resolution of

ing the cost thereof; Whereas, The total estimated cost of such im• the assessed valuation of the property deemed bene-

West 23Ist street, together with all .work incl. such Board, adopted on June 27, 1940 (Cal. No.

provement is the sum of $49,900, the total esti• fited thereby as shown by the tax roils of such dental thereto, in the Borough of The Bronx, City 364), and amended on January 16, 1941 (Cal. No.

Borough for the fiscal year 1940-1941 is the sus mated expenses thereof are the sum of $6,300,

of $576,000;

of New York, the preliminary authorization for 28-A), and of apportioning the cost thereof;

and the assessed valuation of the property deemed such improvement having been granted by resolu- Whereas, The total estimated cost of such im•

benefited thereby as shown by the tax rolls of such Resolved, That such Board pursuant to the pro. tion of such Board, adopted on January 16, 1941 provement is the sum of $26,900, the total esti-(Cal. No. 25-B), and of apportioning the cost mated expenses thereof are the sum of $3,700, and

Borough for the fiscal year 1939.1940, is the sum of $3,508,350;

visions of section 300 of the New York City Charter consider such authorization and apportion-

provement

the assessed valuation of the property deemed bene.

Resolved, That such Board pursuant to the pro- ment of cost, Whereas, The total estimated cost of such im• fited thereby as shown by the tax rolls of such

visions of section 300 of the New York City By placing one-third of the cost of the basin provement is the sum of $8,000, the total esti. Borough for the fiscal year 1940.1941, is the sum

manholes, inlets and connecting drains upon The mated expenses thereof are the sum of $1,400, and of $682,975; Charter consider such authorization and apportion-

ment of cost, City of New York, the City's share to be payable the assessed valuation of the property deemed bene- Resolved, That such Board pursuant to the pro-

with the taxes of such City the first fiscal year fited thereby as shown by the tax rolls of such By placing one-third of the cost upon The City

visions of section 300 of the. New York City

next succeeding the confirmation of the asaeument, Borough for the fiscal year 1939-1940, is the sum Charter consider such authorization and apportion.

of New York, the City's share to be payable with and by assessing the remaining cost of the entire

of $54,700; ment of cost, the taxes of such City the first fiscal year next

improvement upon the property deemed to be bete- Resolved, That such Board pursuant to the pro- By placing the cost of pavement restoration in

succeeding the confirmation of the assessment, and visions of section 300 of the New York City 149th street from 20th road to 21st avenue and in Charter consider such authorization and apportion- 150th street, and one-third of the cost of the by assessing the remaining two-thirds of the cost fited by such improvement as shown upon a map ment of cost, combined sewer in 146th street upon The City of upon the property deemed to be benefited by such bearing the signature of the Secretary of the

By placing one-third of the cost upon The City New York, the City's share to be payable with the improvement as shown upon a map bearing the Board of Estimate and dated November 15, 1940, signature of the Secretary of the Board of Esti- -at a meeting of the Board to be held in the City

Hall, Borough of Manhattan, City of New York, of New York; by assessing one-fifth of the cost taxes of such City the first fiscal year next sue.

mate and dated March 8, 1939; upon the property deemed to be benefited by such ceeding the confirmation of the assessment, and -at a meeting of the Board to he held in the City on Thursday, February 20, 1941, at 10.30 o'clock B

improvement as shown upon a map bearing the by assessing the remaining cost of the entire im• Hall, Borough of Manhattan, City of New York, a, m., and that at the same time and place a public

feted signature of the Secretary of the Board of Esti- provement upon the property deemed to be bene.

on Thursday, February 20, 1941, at 10.30 o'clock hearing thereon will then and there be had; mate and dated November 29, 1940, and by plac- ted by such improvement as shown upon a map a. tn., and that at the same time and place a public Resolved, That the Secretary of such Board ing the remaining part of the cost upon the Bor- bearing the signature of the Secretary of the

ough of The Bronx, the City's and Borough's Board of Estimate and dated April 10, 1940, hearing thereon will then and there be had; cause this resolution and a notice to all persons

RECORD at least ten (10) days prior to Thursday,

Resolved, That the Secretary of such Board affected thereby to be published in THI CITY

a shares to be payable with the taxes of such City -at a meeting of the Board to be held in the City cause this resolution and a notice to all persons D and Borough the first fiscal year next succeeding Hall, Borough of Manhattan, City of New York, ce

the confirmation of the assessment, on Thursday, February 20, 1941, at 10.30 o'clock affected thereby to be published in Tut CM February 20, 1941. -at a meeting of the Board to be held in the City a. m., and that at the same time and place a public RECORD at least ten (10) days prior to Thursday, Dated, New York, February 6, 1941. Hall, Borough of Manhattan, City of New York, hearing thereon will then and there be had;

February 20, 1941, FRANCES LEHRICH, Secretary, Board of Dated, New York, February 6, 1941. Estimate, Municipal Building, Manhattan. Tel

phone, . on Thursday, February 20, 1941, at 10.30 o'clock Resolved, That the Secretary of such Board

FRANCES LEHRICH, Secretary, Board of WO rth 2-4560 Estimate, Municipal Building, Manhattan, Tele- f611

hearing thereon will then and there be had; affected thereby to be published in THE CITY a. en., and that at the same time and place a public cause this resolution and a notice to all persons

phone, WO rth 2-4560. f6,1$ NOTICE IS HEREBY GIVEN THAT THE • Resolved, That the Secretary of such Board Rum at least ten (10) days prior to Thursday, cause this resolution and a notice to all persons February 20, 1941. Board of Estimate at its meeting held on Thurs.

NOTICE IS HEREBY GIVEN THAT THE day, January 16, 1941 (Cal. No. 35), adopted the affected thereby to be published in THE CITY Dated, New York, February 6, 1941. Board of Estimate at its meeting held on Thurs. following resolution:

RECORD at least ten (10) days prior to Thursday, FRANCES LEHRICH, Secretary, Board of day, January 16, 1941 (Cal. No. 32-B), adopted

Whereas, The Board of Estimate is considering February 20, 1941. Estimate, Municipal Building, Manhattan, Tele- the following resolution: the advisability of authorizing the recurbing, lay phone, WO rtb 2-4560. f6,18

Whereas, The Board of Estimate is considering ing sidewalks, relaying sidewalks, removing au Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of NOTICE IS HEREBY GIVEN THAT THE the advisability of authorizing the regulating, grad. replacing trees, constructing receiving basins, Estimate, Municipal Building, Manhattan, Tele

phone, WO rth 2-4560. f6,18 Board of Estimate at its meeting held on Thurs ing, regrading, curbing, recurbing, laying side- where necessary, and paving with a permanent day, January 16, 1941 (Cal. No. 29), adopted the walks, relaying sidewalks, removing and replacing pavement, upon a concrete foundation, two strips

trees, constructing receiving basins, where neces- adjacent to the present pavements in 21st street following resolution: sary, together with all work incidental thereto, in Whereas, The Board of Estimate is considering Regina

Alst avenue) from 43d (Harris) avenue to NOTICE IS HEREBY GIVEN THAT THE

Regina (Sheridan) boulevard, from a line approxi. Jackson avenue, the pavement to be of granite Board of Estimate at its meeting held on Thurs. the advisability of authorizing the construction of day, January 16, 1941 (Cal. No. 26), adopted the mately 100 feet north of Mott avenue to the block, two strips 5 feet wide, between 43d avenue following resolution: nue from 169th street to 168th street; 168th street uty' and 44th drive, and asphalt, two strips about 3 a combined sewer and appurtenances in 69th ave. rt

Nassau Con Line, Fifth Ward, in the Borough of Queens, City of New York, the preliminary feet wide between 44th drive and Jackson avenue, Whereas, The Board of Estimate is considering from 69th avenue to 65th avenue; 67th avenue

the advisability of authorizing the construction of from 168th street to 164th street, east side; 164th authorization for such improvement having been together with all work incidental thereto, in the sewer and appurtenances in East 230th street street, east side, from 67th avenue to a point about granted by the Board of Estimate and Apportion- Borough of Queens, City of New York, the pre-

ha between Laconia avenue and Bronxwood avenue, 310 feet north of 67th avenue; 165th street from merit by resolution adopted on March 3, 1934 liminary authorization for such improvement y-together with all work incidental thereto, in the 67th avenue to 65th avenue; 166th street from (Cal. Na. 68), and amended by the Board of ing been granted by resolution of such Board

Estimate on January 16, 1941 (Cal. No. 32-A), adopted on October 10, 1940 (Cal. No. 62), and Borough of The Bronx, City of New York, the 67th avenue to 65th avenue; 167th street from preliminary authorization for such improvement 67th avenue to 65th avenue, Third Ward, in the and of apportioning the cost thereof; of apportioning the cost thereof; having been granted by resolution of such Board Borough of Queens, City of New York, the pre- Whereas, The total estimated cost of such im• Whereas, The total estimated cost of such im adopted on June 13, 1940 (Cal. No. 65), and Mi liminary authorization for such improvement hay-

- provement is the sum of $19,400, the total esti' provement is the sum of $21,200 and the total esti- apportioning the cost thereof ; ing been granted by resolution of such Board, mated expenses thereof are the sum of $2,900, mated expenses thereof are the sum of $3,000;

and the assessed valuation of the property deemed Resolved, That such Board pursuant to the pro. Whereas, The total estimated cost of such im- adopted on January 18, 1940 (Cal. No. 15), and provement is the sum of $14,700, the total esti- of apportioning the cost thereof ; benefited thereby as shown by the tax rolls of such visions of section 300 of the New York City i

Whereas, The total estimated cost of such im- of $258,000; Borough for the fiscal year 1939-1940, is the sum Charter consider such authorization and apportion- mated expenses thereof are the sum of $2,200, and ment of cost, provement is the sum of $28,000, the total esti- Resolved, That such Board pursuant to the pro. By placing two-thirds of the entire cost upon

the assessed valuation of the property deemed bene-

mated expenses thereof are the sum of $4,000, and visions of section 300 of the New York City The City isi fited thereby as shown by the tax rolls of such

of New York, and by placing the remain. the assessed valuation of the property deemed bene- Charter consider such authorization and apportion- ing one-third of such cost upon the Borough of Borough for the fiscal year 1940.1941, is the sum of $453,750;

Resolved, That such Board pursuant to the pro- Red thereby as shown by the tax rolls of such ment of cost, Queens, the City's and Borough's shares to be visions of section 300 of the New York City Borough for the fiscal year 1940.1941, is the sum By assessing the entire cost of sidewalks and payable with the taxes of such City and Borough of $247,975;

curbing upon the frontage; by assessing 75 per the first fiscal year next succeeding the confirms. .Resolved, That such Board pursuant to the pro- cent of the cost of the remaining work upon the tion of the assessment,

Charter consider such authorization and apportion- ment of cost, visions of section 300 of the New York City property deemed to be benefited by such improve. -- By placing one-third of the cost upon The City

Charter consider such authorization and apportion- ment as shown upon a map bearing the signature at a meeting of the Board to be held in the City

of New York, the City's share to be payable with ment of cost, of the Secretary of the Board of Estimate and on Thursday, February Hall, Borough of Manhattan, City of New York,

20, 1941, at 10.30 o'clock the taxes of such City the first fiscal year next

By placing one-third of the cost upon The City dated September 27, 1940, and by placing the a. m., and that at the same time and place a public

of New York, to be payable with the taxes of such remaining 25 per cent of such cost upon the Bor• hearing thereon will then and there be had; succeeding the confirmation of the assessment, and by assessing the remaining two-thirds of such cost City the

Batt fiscal year next succeeding the con- ough of Queens, the Borough's shares to be fiscal Resolved, That the Secretary of such Board upon the property deemed to be benefited by such firmation he assessment, and by assessing the able with the taxes of such Borough the first fiscal cause this resolution and a notice to all persons

improvement as shown upon a map bearing the remaining two-thirds of the cost upon the property year next succeeding the confirmation of the assess- affected thereby to be published in Tug CITY signature of the Secretary of the Board of Esti- deemed to be benefited by such improvement u went, mate and dated September 27, 1940, shown upon a map bearing the signature of the -at a meeting of the Board to be held in the City February 20, 1941. Secretary of the Board of Estimate and dated Hall, Borough of Manhattan, City of New York, RECORD at least ten (10) days prior to Thursday, -at a meeting of the Board to be held in the City

on Thursday, February 20, 1941, at 10.30 o'clock Dated, New York, February 6, 1941. Hall, Borough of Manhattan, City of New York, June 2, 1939, FRANCES LEHRICH, Secretary, Board of on Thursday, February 20, 1941, at 10.30 o'clock -at a meeting of the Board to be held in the City a. m., and that at the same time and place 0a public

thereon will then and there be had; Estimate, Municipal Building, Manhattan, Tele- a. tn., and that at the same time and place a public Hall, Borough of Manhattan, City of New York, hearing hearing thereon will then and there be had;

on Thursday, February 20, 1941, at 10.30 o'clock Resolved, That the Secretary of such Board phone, WO rth 2-4560. cause this resolution and a notice to all persons

f6,18 Resolved, That the Secretary of such Board a, m., and that at the same time and place a public cause this resolution and a notice to all persons hearing thereon will then and there be had; affected thereby to be published in Tat CITY

NOTICE IS HEREBY GIVEN THAT THE affected thereby to be published in Tug Cm

Resolved, That the Secretary of such Board Raman at least ten (10) days prior to Thursday, Board of Estimate at its meeting held on Thurs.

cause this resolution and a notice to all persons February 20, 1941. day, January 16, 1941 (Cal. No. 36-B), adopted RECORD at least ten (10) days prior to Thursday, February 20, 1941. affected thereby to be published in Tux CITY

Dated, New York, February 6, 1941, the following resolution:

Dated, New York, February 6, 1941. RECORD at least ten (10) days prior to Thursday, FRANCES LEHRICH, Secretary, Board of

Whereas, The Board of Estimate is considering FRANCES LEHRICH, Secretary, Board of February 20, 1941, Estimate, Municipal Building, Manhattan, Tele- the advisability of authorizing the construction of

Estimate, Municipal Building, Manhattan, Tele Estimate, Dated, New York, February 6, 1941, phone, WO rth 2-4560. sanitary sewers with the necessary appurtenances'

phone, WO rth 24560. in Fremont avenue from South Railroad avenue to

FRANCES LEHRICH, Secretary, Board of f6,18

Estimate, Municipal Building, Manhattan, Tele- NOTICE IS HEREBY GIVEN THAT THE Clawson street, and in Clawson street from Fre- NOTICE IS HEREBY GIVEN THAT THE phone, WO rth 2-4560. f6,18 Board of Estimate at its meeting held on Thurs-

day, January 16,

1941 (Cal, No. 33-C), adopted moot avenue to Lincoln avenue, in the Fourth Board of Estimate at its meeting held on Thurs. Ward, in the Borough of Richmond, City of New

day, January 16, 1941 (Cal. No. 27), adopted the York, the preliminary authorization for such ins- following resolution: NOTICE IS HEREBY GIVEN THAT THE the following resolution: provement having been granted by resolution of

Whereas, The Board of Estimate is considering

Board of Estimate at its meeting held on Thurs. Whereas, The Board of Estimate is considering such Board adopted on June 27, 1940 (Cal. No. day, January 16, 1941 (Cal. No. 30), adopted the the advisability of authorizing the regulating, grad- 146), and amended on January 16, 1941 (Cal, No. the advisability of authorizing the paving with following resolution: ing, curbing, recurbing, laying sidewalks, relaying 36-A), and of apportioning the cost thereof; sheet asphalt on a concrete foundation (permanent pavement) the roadway of Weeks avenue from East Whereas, The Board of Estimate is considering sidewalks, removing and replacing trees, construct. Whereas, The total estimated cost of such im- 174th street to Grand boulevard and Concourse, the advisability of authorizing the construction of ing receiving basins, where necessary, together provement is the sum of $5,600, the total esti-furnishing and adjusting curb and sidewalks, build- a combined sewer and appurtenances in 65th aye• with all other work incidental thereto, in Van mated expenses thereof are the sum of $500, and ing and rebuilding inlets and receiving basins, one from Fresh Meadow lane to 164th street; Wyck boulevard, from 135th avenue to North the assessed valuation of the property deemed beat-where necessary, together with all work incidental 165th street from 65th avenue to Horace Harding Conduit avenue, Fourth Ward, in the Borough of fited thereby as shown by the tax rolls of such thereto, in the Borough of The Bronx, City of boulevard: 166th street from 65th avenue to Queens, City of New York, the preliminary Borough for the year 1938, is the sum of $47,500; New York, the preliminary authorization for such Horace Harding boulevard; 167th street from 65th authorization for such improvement having been Resolved, That such Board pursuant to the pro- improvement having been granted by resolution avenue to Horace Harding boulevard; 168th street granted by resolution of such Board adopted on visions of section 300 of the New York City of such Board, adopted on May 16, 1940 (Cal. from 65th avenue to Horace Harding boulevard, January16, 1941 (Cal. No. 33-B), and of appor- Charter consider such authorization and apportion- No. 28), and of apportioning the cost thereof, Third Ward, in the Borough of Queens, City of tinning the cost thereof; ment of cost, by placing the entire cost of such

Whereas, The total estimated cost of such im• New York, the preliminary authorization for such Whereas, The total estimated cost of such im• improvement upon the property deemed to be ben& provement is the sum of $21,000, the total ate improvement having been granted by resolution of provement is the sum of $4,100, the total esti- fited by such improvement as shown upon a map mated expenses thereof are the sum of $2,100 and such Board, adopted on February 1, 1940 (Cal, mated expenses thereof are the sumof $500, and bearing the signature of the Secretary of the ,

No. 63), and of apportioning the cost thereof; the assessed valuation of the property deemed bete. Board of Estimate and dated June 10, 1940, at a

City of New York, on

the assessed valuation of the property deemed belie No. The total estimated cost of such im- fited thereby as shown by the tax rolls of such meeting of the Board to be held in the City Hall, fited thereby as shown by the tax rolls of such

the total esti- Borough for the fiscal year 1940-1941, it the sum Borough of Manhattan, Borough for the fiscal year 1939-1940, is the sum provement is the sum of $28,700, of $2,673,300; mated expensesthereof are the sum of $3,500, and of $12,000; Thursday, February 20, 1941, at 10.30 o'clock

Resolved, That such Board pursuant to the pro- the assessed valuation of the property deemed bene- Resolved, That such Board pursuant to the pro- a, m., and that at the same time and place a public visions of section 300 of the New York City fited thereby as shown by the tax rolls of such visions of section 300 of the New York City bearing thereon will then and there be had; Charter consider such authorization and apportion- Borough for the fiscal year 1939.1940, is the sum Charter consider such authorization and apportion. Resolved, That the Secretary of such Board ment of cost, of $289,900; ment of cost, cause this resolution and a notice to all persons

By placing one-third of the c . RE CITY oat of the receiving Resolved, That such Board pursuant to the pro- By assessing the cost of sidewalks and sidewalk affected thereby to be published in 'r

1078 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

Westchester Electric Railroad Company and the Surface Transportation Corporation of New York, by joint petition dated September 18, 1940, applied to the Board for certain amendments to said Sup-plementary Contract and to said Surface Franchise Contract, as more particularly set forth in said petition dated September 18, 1940; and

Whereas, on September 26, 1940, the Board adopted a resolution fixing the date for public hearing on said petition as October 17, 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 the two newspapers desig-nated by the Mayor and in THz CITY RECORD 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 proposed amendments and the adequacy of the compensation to be paid therefor, and has embodied the result of such inquiry in a form of proposed contract with all the terms and conditions;

Resolved, that the following form of resolution authorizing such contract between The City of New York and Third Avenue Railway Company, The Forty-Second Street, Manhattanville and St. Nich-olas Avenue Railway Company, Kingsbridge Rail-way Company, Union Railway Company of New York City, The Bronx Traction Company, The Southern Boulevard Railroad Company, New York City Interborough Railway Company, The West-chester Electric Railroad Company and Surface Transportation Corporation of New York, contain-ing the form of such proposed contract be hereby introduced and entered on the minutes of this Board as follows, to wit:

"Resolved, that the Board of Estimate hereby authorizes the following contract between The City of New York and Third Avenue Railway Com-pany, The Forty-Second Street, Manhattanville and St. Nicholas Avenue Railway Company, Kingsbridge Railway Company, Union Railway Ccmpany of New York City, The Bronx Traction Company, The Southern Boulevard Railroad Com-pany, New York City Interborough Railway Com-pany, The Westchester Electric Railroad Company and Surface Transportation Corporation of New York, and that the Mayor of The City of New York be and hereby is authorized to execute and deliver such contract in the name and on behalf of The City of New York, in the following form, provided that this resolution shall not become effective and such resolution shall be null and void if each and every of the Companies men-tioned therein shall fail on its behalf to properly execute said contract 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:'

Surface Transportation Corporation of New York

SUPPLEMINTARY CONTRACT

This Contract, made and executed this day of , 194 , by and between The City of New York (hereinafter referred to as the "City"), by the Mayor of The City of New York (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 Esti-mate of the City (hereinafter referred to u the "Board"), party of the first part, and Third Avenue Railway Company, a New York corpora-tion (hereinafter sometimes referred to as "Third Avenue Company"), party of the second part, The Forty-Second Street, Manhattanville and St. Nicholas Avenue Railway Company, a New York corporation (hereinafter sometimes referred to as "Forty-Second Street Company"), party of the third part, Kingsbridge Railway Company, a New York corporation (hereinafter sometimes referred to as "Kinpbridge Company"), party of the fourth part, Union Railway Company of New York City, a New York corporation (hereinafter sometimes referred to as

corporation Company"),

party of the fifth part, The Bronx Traction Com-pany, a New York corporation (hereinafter some-times referred to as "Bronx Traction Company"), party of the sixth part, The Southern Boulevard Railroad Company, a New York corporation (here-inafter sometimes referred to as "Southern Boule-vard Company"), party of the seventh part, New York City Interborough Railway Company, a New York corporation (hereinafter sometimes referred to as "City Interborough Company"), party of the eighth part, The Westchester Electric Railroad Company, a New York corporation (hereinafter sometimes referred to as "Westchester Company"), party of the ninth part, and Surface Transporta-tion Corporation of New York, a New York cor-poration (hereinafter sometimes referred to as "Surface Company"), party of the tenth part:

Whereas, by six contracts, each dated November 9, 1940, and the resolutions of the Board authoriz-ing the same, the City and each of the parties of the second, third, fifth, sixth, seventh, eighth and ninth parts (hereinafter sometimes referred to as the "Railway Companies") have provided for the projected substitution, under Section 50-a of the Public Service Law, of the operation of buses in plaCe of cars on tracks for the transportation of persons for hire in the Boroughs of The Bronx and Manhattan, as more particularly set forth in said contracts (hereinafter sometimes referred to as "50-a Agreements"), and by contract dated November 9, 1940, the City has granted to the Surface Company the franchise, right and consent to maintain and operate omnibuses for the trans-portation of persons for hire on routes in the Boroughs of The Bronx and Manhattan, as more particularly described in Article Two of said con-tract of November 9 1940 (hereinafter sometimes referred to as the "Surface Franchise Contract"), and by contract dated November 9, 1940 (herein-after sometimes referred to as Supplementary Contract"), between the City and the parties of the second, third, fourth, fifth, sixth, seventh, eighth, ninth and tenth parts (hereinafter some-times referred to as the "Companies"), the parties hereto made certain agreements with respect to such projected substitution and the operation of buses as set forth in, and in accordance with. the said 50-a Agreements and said Surface Fran-chise Contract; and

Whereas, by petition dated September 18, 1940. the Companies have applied to the Board for the following amendments to said Supplementary Con-tract and said Surface Franchise Contract, to wit!

1. Amend Section 2 of Article Ten of said Supplementary Contract by adding an additional paragraph thereto reading:

F. After bus operation is commenced on any former street railway line a charge of two (2) cents will not be made for a transfer between street cars and buses on any such line in any case where the passenger would have had a free transfer privilege before bus operation was se commenced on such former street railway line.

2. Amend Section 2 of Article Nine of said Supplementary Contract by eliminating the para-graph marked "(b)".

3. Amend that part of Section 11 of Article VII of said Franchise Contract which relates to the five-cent fare zones on Route Bx.-12 (City Tslancl-Fordham Line) by eliminating the provision for three zones on said Route Tlx.-12 and the two exceptions thereto. and substituting therefor a pro-vision for two five-cent zones as follows!

Zone 1,-From University avenue and Fordham road to Eastchester road

Zone 2.-From Eastchester road to Belden street, City Island at or near Long Island Sound, or to

Rum) at least ten (10) days prior to Thursday, February 20, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 24560. f6,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, January 16, 1941 (Cal. No. 37), adopted the following resolution:

Whereas, The Board of Estimate and Apportion-ment by resolution adopted on October 31, 1930 (Cal. No. 25), and amended on April 24, 1931 (Cal. No. 172-A), authorized the proceeding for acquiring title to the real property_ required for the opening and extending of Harding street (Washington place) from Mayer avenue to Com-mercial avenue, Borough of Queens, and directed that the entire cost and expense of such proceed-ing be assessed upon the real property within the area of assessment described in such resolution, as amended;

Whereas, The total estimated cost and expense of the proceeding are the sum of $8,600;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire coat and expense of the atoresaid proceeding pursuant to the provisions of section 303 of the New York City Charter, by placing 60 per cent of such cost and expense upon the Borough of Queens, to be payable with the taxes of such Borough the first fiscal year next succeeding the confirmation of the assessment, and by assessing the remaining 40 per cent of such cost and expense upon the real prop-erty within the area of assessment heretofore fixed and described as follows:

Bounded on the north by the northerly line of Mayer avenue; on the east by a line always dis-tant 100 feet easterly from and parallel with the easterly line of Harding street (Washington place), and by the prolongation of the said line the said distance being measured at right angles to Hard-ing street; on the south by a line distant 100 feet southerly from and parallel with the southerly line of Commercial avenue, the said distance being measured at right angles to Commercial avenue, and on the west by a line always distant 100 feet westerly from and parallel with the westerly line of Harding street (Washington place) and by the prolongations of the said line, the said distance being measured at right angles to Harding street;

Resolved, That the Board of Estimate consider the proposed action at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. in., and that at the same time and place a public hearing thereon will then and there be had;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to he published in THE CITY Remo at least ten (10) days prior to Thursday, February 20, 1941.

Dated New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. f6,18

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate at its meeting held on Thurs-

day, January 16, 1941 (Cal. No. 38), adopted the following resolution:

Whereas, The Board of Estimate and Apportion-ment by resolution adopted on March 5, 1937 (Cal. No. 142-A), authorized the following local improve- ment, to wit:

Construct storm water sewers and sanitary sewers in East 18th street between Avenue X and Avenue U; Avenue W between East 16th street and Ocean avenue; East 19th street between Ave-nue U and Avenue V; East 17th street between Avenue V and Avenue U; East 16th street be-tween Avenue W and Avenue U; East 15th street between Gravesend Neck road and the end of the existing sewers about 425 feet north of Avenue V; Avenue V between East 14th street and Ocean avenue; Gravesend Neck road between East .14th street and East 17th street and sanitary sewer in Ocean avenue, west side, between Avenue W and Avenue V, Borough of Brooklyn, -at an estimated cost of $206,000, and provided that the entire cost and expense be sasessed upon the property deemed benefitd by such local im-provment;

Resolved, That the Board of Estimate consider the advisability of reapportioning the entire coot and expense of the aforesaid local improvement pursuant to the provisions of section 303 of the New York City Charter, by placing 45 per cent of such cost and expense upon the Borough of Brooklyn to be payable with the taxes of such Borough the first fiscal year next succeeding the confirmation of the assessment, and by assessing the remaining 55 per cent of such cost and expense upon the property deemed benefited by such im-provement as shown upon a ma_p bearing the sig-nature of the Secretary of the Board of Estimate and dated December 7, 1940;

Resolved, That the Board of Estimate consider the proposed action at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Thursday, February 20, 1941, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be bad;

Resolved, That the Secretary of such Board cause this resolution and a notice to all persons affected thereby to be published in THE CITY RECORD at least ten (10) days prior to Thursday, Fehruary 20, 1941.

Dated, New York, February 6, 1941. FRANCES LEHRICH, Secretary, Board of

Estimate, Municipal Building, Manhattan, Tele- phone, WO rth 2-4560. f6,18

FIANCE I;1 MATTERS

PUBLIC NOTICE IS HEREBY GIVEN PUR-suant to law that at a meeting of the Board of

Estimate, held January 16, 1941, the following petition was received:

Before the Board of Estimate of The City of New York.

In the Matter of the Application of GREEN BUS LINES, INC., for the grant of an amendment to its franchise contract dated October 19, 1936.

To the Honorable, the Board of Estimate of The City of New York:

Gentlemen-Green Bus Lines, Inc., a corpora-tion organized and existing under the Transporta-tion Corporations Law of the State of New York, hereby petitions your Honorable Board for an amendment of its franchise contract dated Octo-ber 19, 1936, by changing the description of Route Q-11 and Route Q-41 to read as follows:

Route Q-11-Woodhaven boulevard-Howard Beach (8.2 Miles). Beginning at or near the intersec-tion of Queens boulevard and Woodhaven boule-vard; thence along Woodhaven boulevard across Liberty avenue to Cross Bay boulevard; thence along Cross Bay boulevard to Albert road (Old South road); thence along Albert road to Co-hancy street at its point of intersection with Belt parkway; thence along Cohancy street over and across the Belt Parkway Bridge at that point to 155th avenue; thence along 155th avenue to 101st street (Deer street); also along Cohancy street to 156th avenue; also along 156th avenue to 101st street; thence along 101st street to 159th avenue (Eagan avenue); thence along 159th avenue to 102d street (Elkhorn street); thence along 102d street to bridge connecting Elkhorn street and Russel street; thence over and across said bridge and its approaches to Russel street: thence along

PUBLIC NOTICE IS HEREBY GIVEN FUR-suant to law, that at a meeting of the Board

of Estimate held January 16, 1941, the following resolutions were adopted:

Whereas, by six (6) contracts, each dated November 9, 1940, and the resolutions authorizing the same, The City of New York and Third Ave-nue Railway Company, The Forty-Second Street, Manhattanville and St, Nicholas Avenue Railway Company, Kingsbridge Railway Company, Union Railway Company of New York City, The Bronx Traction Company, The Southern Boulevard Rail-road Company and The Westchester Electric Rail-road Company have provided for theprojected sub-stitution, under Section 50-a of the Public Service Law, of the operation of buses in place of cars on tracks for the transportation of persons for hire on routes of the respective Railway Companies in the Boroughs of The Bronx and Manhattan, as more particularly set forth in said contracts (hereinafter sometimes referred to as "50-a Bus Substitution Agreements") and by contract dated November 9, 1940, the City has granted to the Surface Transportation Corporation of New York the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire on routes in the Boroughs of The Bronx and Manhattan, as more particularly described in Article Two of said Contract dated November 9, 1940 (hereinafter sometimes referred to as "Sur-face Franchise Contract") and by contract dated November 9, 1940 (hereinafter sometimes referred to as "Supplementary Contract") between The City of New York and Third Avenue Railway Company, The Forty-Second Street, Manhattan-ville and St. Nicholas Avenue Railway Company, Kingsbridge Railway Company, Union Railway Company of New York City, The Bronx Traction Company, The Southern Boulevard Railroad Corn• pany, New York City Interborough Railway Corn-pany, The Westchester Electric Railroad Company and Surface Transportation Corporation of New York, certain agreements were made with respect to such projected substitution and operation of huses, as set forth in, and in accordance with, said 50-a Bus Substitution Agreements and said Surface Franchise Contract; and

Whereas, Third Avenue Railway Company, The Forty-Second Street, Manhattanville and St. Nicholas Avenue Railway Company, Kingsbridge Railway Company. Union Railway Company of New York City. The Bronx Traction Company, The Southern Boulevard Railroad Company, New York City Interborough Railway Company, The

Orchard Beach, or the Club House of the Split Rock (Pelham) Golf Course; and

Whereas, the Board adopted a resolution on September 26, 1940, fixing the date for a public hearing on said petition as October 17, 1940, at which citizens were entitled to appear and be heard, and publication of said petition and notice of public hearing therein was had for at least two (2) days in the New York Times and the Bronx Home News, newspapers designated by the Mayor, and in THE CITY RECORD for ten (10) days im-mediately prior to the date of hearing, and said hearing was duly held on October 17, 1940 and closed on said date; and

Whereas, the Board has made inquiry as to the money value of the proposed amendments so applied for, and the adequacy of the compensation proposed to be paid therefor, and did embody the

i result of such inquiry in this contract, which was spread upon the Minutes of the Meeting of the Board on Thursday, January 16, 1941, together with the proposed resolution authorizing this con-tract, and did fix the 20th day of February, 1941, 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 this proposed contract and the proposed reso-lution authorizing this contract were published in full for at least fifteen (15) days (except Sunday' and legal holidays) immediately prior thereto in THE CITY RICOID, and a notice of such hearing, together with the place where copies of the pro- posed contract and resolution might be obtained by all those interested therein, was published at least twice, at the expense of the Companies, in the two newspapers in which the petition and notice of hearing thereof were published, and said hearing was duly held and closed on said date;

Now, therefore, this Agreement witnesseth: For and in consideration of the premises and

in consideration of the mutual covenants and agreements herein contained, the parties hereto do hereby agree and covenant with each other as follows:

First: Section 2 of Article Ten of said Sup-plementary- Contract dated November 9, 1940 is hereby amended by adding, after the paragraph

"E", marked "E" the following paragraph marked "F '; F. After bus operation is commenced on any

former street railway line a charge of two (2) cents will not be made for a transfer between street cars and buses on any such line in any case where the passenger would have had a free transfer privilege before bus operation was so commenced on such former street railway line.

Second: Section 2 of Article Nine of said Supplementary Contract dated November 9, 1940, is hereby amended by eliminating and striking out the following paragraph marked "(b)":

"(b) On payment of seventy-five (75) cents, en-titling the school children purchasing the same to continuous rides in three (3) bus zones (as such bus zones are described in the Surface Contract) on each regular school day during the week cov-ered thereby to and from school on buses operated by any of the Companies and on buses and trolley can operated by any of the Companies (including all necessary changes to, and right to ride on, all intersecting and connecting lines or routes to travel to and from the said school), and in the said three (3) bus zones; provided, however, that the price of such weekly commutation passes for a week in which five (5) regular school days are not scheduled shall be reduced by the amount of fifteen (15) cents for each day during such week on which a regular school day is not scheduled."

Third: Section 31 of Article VII of said Sur-face Franchise Contract dated November 9, 1940 is hereby amended by striking out the following, to wit:

Route Bx.-12 City Island-Fordham Rpad Line: Zone 1.-From University Avenue and Ford-

ham Road to White Plains Road. Zone 2.-From White Plains Road and Pelham

Parkway to the northerly end of Pelham Bridge over Eastchester Creek.

Zone 3.-From the northerly end of Pelh Bridge over Eastchester Creek to Belden Pont,n City Island, at or near Long Island Sound, or

except Orchard h c htaradt Beach,

1. the portion of Pelham Parkway between White Plains Road and Eastchester Road shall be a neutral or overlapping zone, whereby any person boarding an eastbound bus in Zone 1 on Pelham Parkway, on paying a cash fare of five (5) cents on such bus, shall be entitled, without additional fare, to one continuous ride to any point on Pelham Parkway between White Plains Road and Eastchester Road, and any person boarding a westbound bus in Zone 2 west of Eastchester Road, on paying a cash fare of five (5) cents, shall be entitled, without additional fare, to one continuous ride to any point on Route Bx,-12 in Zone 1, and also except that

2. during the period of operation between the Pelham Bay Park subway station (formerly oper-ated by Interborough Rapid Transit Corporation) and Orchard Beach, the fare between such two point' shall be five (5) cents. and substituting therefor and inserting in the place thereof, the following;

"Route Bx.-12 City Island-Fordham Line: Zone 1.-From University Avenue and Ford-

ham Road to Eastchester Road. Zone 2.-From Eastchester Road to Belden

Street, City Island, at or near Long Island Sound, or to Orchard Beach, or the Club House of the Split Rock (Pelham) Golf Course.

Fourth: Except as expressly provided herein, nothing in this contract contained shall be deemed to affect in any manner the provisions of the 50-a Agreements, the Surface Franchise Contract and the Supplementary Contract, each dated Novem-ber 9, 1940, and the Companies promise, covenant and agree, on their part and behalf, and on the part and behalf of each of them, to conform to, abide by and perform all the terms, conditions and requirements in said 50-a Agreements, said Surface Franchise Contract and said Supplemen-tary Contract, each dated November 9, 1940, as amended by the provisions of this contract.

Fifth: 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 parties of the second, third, fourth, fifth. sixth. seventh, eighth, ninth and tenth parts, by their officers, thereunto duly au-thorized, have caused their corporate names to he hereunto signed and their corporate seals to he hereunto affixed as of the day and year first above written.

(Seal) THE CITY OF NEW YORK, by

, Mayor. , City Clerk.

Russel street to Ocean avenue; thence along Ocean avenue to Houseman court; thence along House-man court to Hawtree Basin Bridge; thence over and across Hawtree Basin Bridge and its ap-proaches to 99th street near 165th avenue; thence along 99th street to 160th avenue; thence along 160th avenue to 102d street; thence along 102d street to 159th avenue; thence along 159th avenue to 101st street, Also along 94th street from Woodhaven boulevard across Liberty avenue to Cross Bay boulevard; also along 101st street from South Service roadway of Belt parkway to 156th avenue; also along South Service roadway of Belt parkway from Cohancy street to 101st street.

Q-41-109th avenue-Van Wyck boulevard (5.6 Miles). Beginning at the intersection of Rocka-way boulevard and 96th street; thence along 96th street to Liberty avenue; thence along Liberty ave-nue to 99th street; thence along 99th street to Rockaway boulevard; thence along Rockaway boule-vard to 109th avenue; thence along 109th avenue to 128th street; thence along 128th street to Liberty avenue; thence along Liberty avenue to 127th street; thence along 127th street to 95th avenue; thence along 95th avenue to Van Wyck boulevard; thence along Van Wyck boulevard to Kew Gardens road; thence along Kew Gardens road to Hillside avenue; thence along Hillside avenue to Van Wyck boulevard; thence along Van Wyck boulevard to Queens boulevard. Also along 137th street between Hillside avenue and Jamaica ave-nue; also along Jamaica avenue between 137th street and Van Wyck boulevard; also along 127th street from 95th avenue to Liberty avenue; also along 127th street from Liberty avenue to 109th avenue; also along Rockaway boulevard between 96th street and 99th street; also along Queens boulevard from Van Wyck boulevard to 78th avenue; also along 82d avenue between Queens boulevard and Kew Gardens road; also along Liberty avenue from 127th street to 127th street.

The above named routes to cross such streets, avenues, highways, parkways and public places, namedor unnamed, as may be encountered in traversing said routes.

The rate of fare shall be five cents in either direction.

Provided, that in the operation upon, over and along the above described routes, temporary devia-tions therefrom may be permitted or required by the closing of streets or avenues or other inter-ferences.

Wherefore, the corporation prays that public notice hereof and of the time and place when and where this petition will be first considered, be given as required by law, and that the desired amendments to the franchise contract be granted in accordance with the provisions of existing law in such case made and provided.

Dated, January 10 1941. GREEN BUS LINES, INC., by WILLIAM

COOPER, President.

Attest: ER s

e t: LAWRENCE BUCKN, Secretary. (SSealat)te of New York, City of New York, County of Queens, SS:

On this 10th day of January, 1941, before me personally came William Cooper, who, being by me duly sworn, did depose and say: That he is the President of the Green Bus Lines, Inc., the corporation described in and which executed the foregoing petition; that he knows the seal of said corporation; that the seal affixed to said petition is such corporate seal,• that it was so affixed by order of the board of' directors of said corpora-tion, and that he signed his name thereto by like order.

Martin B. Gottlieb, Notary Public, Kings County Clerk's No, 80, Register No. 1376, New York County Clerk's No. 433, Register No. 1G538, Queens County Clerk's No. 1970, Register No. 7524, Nassau County Clerk's No. 25G41. Com-mission expires March 30, 1941. -and at the meeting of January 16, 1941, the following resolutions were thereupon adopted:

Whereas, The foregoing etition from the Green ) Bus Lines, Inc., dated January 10, 1941, was presented to the Board of Estimate at a meeting held January 16, 1941.

Resolved, That in pursuance of law this Board sets Thursday, the 20th day of February, 1941, 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 resolu-tions shall be published at least twice in two news-papers published in the borough or boroughs affected, in the City of New York, to be desig-nated 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, Room 1307, Municipal Building, Centre and Cham-bers streets, Borough of Manhattan. Telephone WO rth 2-4563 (Jamas D. McGAHN, Director).

Dated, New York, January 16, 1941. f7,20 FRANCES LEHRICH, Secretary.

Attest: (Seal) THIRD AVENUE RAILWAY COMPANY,

by President. Attest: , Secretary. (Seal) THE FORTY-SECOND STREET, MANHAT-

TANVILLE AND ST. NICHOLAS AVENUE RAILWAY COMPANY, by President.

Attest: , Secretary, (Seal) KINGSBRTDGE RAILWAY COMPANY, by , President,

Attest: , Secretary, (Seal) UNION RAILWAY COMPANY OF NEW

YORK CITY, by President. Attest: , Secretary.

TUESDAY, FEBRUARY 18, 1941

THE CITY RECORD

1079

(Seal) THE BRONX TRACTION COMPANY, by President.

Attest: Secretary. (Seal) THE SOUTHERN BOULEVARD RAILROAD

COMPANY, by , President. Attest: , Secretary. (Seal) NEW YORK CITY INTERBOROUGH RAIL-

WAY COMPANY, by President. Attest: , Secretary. (Seal) THE WESTCHESTER ELECTRIC RAIL-

ROAD COMPANY, by , President. Attest: , Secretary. (Seal) SURFACE TRANSPORTATION CORPORA

TION OF NEW YORK, by President.

Attest: , Secretary. Resolved, That the results of the inquiry made

by this Board as to the money value of the pro-posed amendments and the adequacy of the com-pensation proposed to be paid therefor, and of the terms and conditions, are as specified and fully set forth in the said contracts and agree-ments of November 9, 1940 as amended by the foregoing form of proposed contract.

Resolved, that these preambles and resolutions, including said resolution authorizing the contract between The City of New York and Third Ave-nue Railway Company, The Forty-Second Street, Manhattanville and St. Nicholas Avenue Railway Company, Kingsbridge Railway Company, Union Railway Company of New York City, The Bronx Traction Company, The Southern Boulevard Rail-road Company, New York City Interborough Rail-way Company, The Westchester Electric Railroad Company and Surface Transportation Corporation

of New York, and the said form of proposed con. tract amending the Supplementary. Contract and Surface Franchise Contract 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, February 20, 1941, in Tax CITY RECORD, together with the following notice, to wit:

Notice is hereby given that the Board of Esti-mate, before authorizing any contract between The City of New York and Third Avenue Rail-way Company, The Forty-Second Street, Manhat-tanville and St. Nicholas Avenue Railway Com-pany, Kingsbridge Railway Company, Union Rail-way Company of New York City, The Bronx Traction Company, The Southern Boulevard Rail-road Company, New York City Interborough Rail-way Company, The Westchester Electric Railroad Company and Surface Transportation Corporation of New York for certain amendments in and to the terms and conditions of certain 50-a Bus Substitution Agreements, Surface Franchise Con-tract and Supplementary Contract each dated November 9, 1940, such amendments being fully set forth and described in the foregoing form of proposed contract, and before adopting any resolu-tion 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, February 20, 1941, 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, stat-ing that copies of the proposed contract and re-solution authorizing the same may be obtained V all those interested therein at the Bureau of Franchises, Room 1307, Municipal Building, Cen-tre and Chambers Streets, Borough of Manhat-tan, shall be published at least twice, at the ex-pense of the Companies, during the ten (10) days immediately prior to Thursday, February 20, 1941, in the New York Times and the Bronx Home News, the two daily newspapers in which the petition and notice of hearing thereon have been published,

Dated, New York, January 16, 1941. f1,20 FRANCES LEHRICH, Secretary.

BOARD OF WATER SUPPLY

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY the Board of Water Supply, at its office, 11th

floor, 346 Broadway, Manhattan, New York City as follows:

Until 11 a. m., eastern standard time, on TUESDAY, FEBRUARY 18, 1941

For contract 360, for the construction of a diversion tunnel and coffer-dam for stream con-trol, the excavation of a portion of the cut-off trench and the construction and sinking of two exploratory caissons for the Neversink Dam, in the Town of Neversink, Sullivan County, New York, all as set forth in the specifications.

The diversion tunnel will be a circular concrete. lined tunnel in rock, 30 feet in diameter and approximately 1,500 feet in length. The coffer-dam, of earth and rock embankment with closure section containing steel sheet piling, will have a length of approximately 2,000 feet and a maximum height of about 50 feet. The two caissons will be constructed of concrete masonry, heavily re-inforced with steel, rectangular in horizontal sec-tion and each will be 45 feet in length by 12 feet in width and about 150 feet in height. This con-tract also includes the pumping of ground water from the caissons and adjacent deep wells and the construction of appurtenant structures.

j30,f18

Pamphlets containing information for bidders, forms of bid and contract, specifications, contract drawings, requirements as to surety, etc., can be obtained at the office of the Secretary at the above address, upon application in person or by mail, by depositing the sum of $5 in cash or its equivalent for each pamphlet, Within 30 days following the award of contract or rejection of bids, the full amount of such deposit will be re-funded for each pamphlet submitted as a bid and a refund of $4 will be made for each other pamphlet returned in acceptable condition. Ar-rangements will be made whereby prospective bid-ders desiring blueprints of the contract drawings for their own use may secure same, the cost thereof to be paid by them.

TAX COMMISSION

Assessed Valuation of Beal Estate In The City of New York for the Fiscal Year July 1, 1941-Jane 10, 1945—Ronka Open for Inspection.

THE ANNUAL RECORD OF ASSESSED valuation of real estate in The City of New

York for the fiscal year July 1, 1941-June 30, 1942, will be open for public inspection and ex-amination from

February 1 Until North 15, 1941, Inclusive During the time the books are open for public

inspection, applications may be made to the Tax Commission by any person or corporation claiming to be aggrieved by the assessed valuation, to have it corrected. and such application. shall be in writing, ander oath, on forms furnished by the Tax Department. There are three different forms, each form for certain specific classifications of property, and those filing applications must use the appropriate form.

Applications are to be filed in the Borough office where the property is located, except that for prop-erty identified by an identification number (prop-

erty assessed in the Bureau of Real Estate of Utility Corporations and Special Franchises) ap-plications must be filed in the main office of the Tax Commission.

A personal hearing before a Tax Commissioner on an application for correction will not be granted to the person or corporation filing such application unless a specific request for such a hearing is in-dicated on the application. This does not apply to applications with respect to property indicated on the tax maps by identification numbers, which applications will be heard by the Tax Commission.

LOCATION OF BOROUGH OFFICES Manhattan—Main Office, Municipal Building,

9th floor. The Bronx—Bergen Building, Tremont and Ar-

thur ayes. Brooklyn—Municipal Building, Court and Joral-

emon sts., 2d floor. Queens-120-55 Queens blvd., Kew Gardens. Richmond—Borough Hall, New Brighton, S. I. WILLIAM STANLEY MILLER, President,

Tax Commission. REBECCA Maixows, Secretary. j31,m1;

SUPREME COURT—FIRST DEPARTMENT

Filing Bills of Costs

SUPREME COURT—BRONX COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the opening and extending of WEST 259TH STREET, from Riverdale avenue to the property line approximately in the center of Netherland avenue in the Borough of The Bronx, the City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be pre-sented to one of the Justices of the Supreme Court of the State of New York, First Judicial Dis-trict, at a Special Term thereof, Part I to be held at the Bronx County Building, in the Borough of The Bronx, in the City of New York, on the 28th day of February, 1941, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in ac-cordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of The Bronx, there to remain for and during the space of 10 days as required by law.

Dated, New York, February 14, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f14,26

SUPREME COURT—BRONX COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the opening and extending of MERRITT AVENUE, from East 233d street to the northerly boundary line of the City of New York, in the Borough of The Bronx, the City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be pre-sented to one of the Justices of the Supreme Court of the State of New York, First Judicial Dis-trict, at a Special Term thereof, Part I to be held at the Bronx County Building, in the Borough of The Bronx, in the City of New York, on the 28th day of February, 1941, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in ac-cordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of The Bronx, there to remain for and during the space of 10 days as required by law.

Dated, New York, February 14, 1941. WILLIAM C. CHANLER,• Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f 14,26

SUPREME COURT—NEW YORK 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 EAST RIVER DRIVE and the approaches thereto from East 49th street to East 93d street and for the additions to Carl Schurz Park, be-tween East 89th street and East 90th street, in the Borough of Manhattan, the City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be pre-sented to one of the Justices of the Supreme Court of the State of New York, First Judicial Dis-trict, at a Special Term thereof, Part I to be held at the County Court House, in the Borough of Manhattan, in the City of New York, on the 28th day of February, 1941, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in ac-cordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of New York, there to remain for and during the space of 10 days as required by law.

Dated, New York, February 14, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f14,26

Application to Condemn

SUPREME COURT—NEW YORK COUNTY

In the Matter of Acquiring Title by The City of New York to certain real property not now owned by The City of New York, situated be-tween East 30th and East 41st streets, and be-tween East 42d and East 43d streets, East River, in the Borough of, Manhattan, City of New York, for the widening of the marginal street, wharf or place heretofore acquired be-tween East 30th and East 49th streets, East River, in the Borough of Manhattan, City of New York, for the improvement of the water-front and harbor of the City of New York, and approved according to law.

PURSUANT TO THE STATUTES IN SUCH cases made and provided, notice is hereby given

that it is the intention of the Corporation Coun-sel of The City of York to make application to the Supreme Court of the State of New York, at a Special Term, Part III thereof, in the County Courthouse, in the Borough of Manhattan, City of New York, on the 27th day of February, 1941, at 10 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard thereon, for an order directing that the compensation which should justly be made to the respective owners of the real property sought to be acquired in the above proceeding, be ascertained and determined by the Supreme Court, without a jury.

The nature and extent of the improvement here-

by intended is the acquisition of title in fee simple absolute by The City of New York for the uses and purposes of a marginal street, wharf or place between East 30th and East 41st streets, and between East 42d and East 43d streets, East River, in the Borough of Manhattan, City of New York, approved by the Board of Estimate on December 12, 1940 (Cal. No. 18).

The property sought to be acquired herein for the widening of the marginal street, wharf or place is more particularly bounded and described as follows:

All the real property, wharf property, lands, lands under water, lands under water filled in, wharfage rights, incorporeal hereditaments, terms, easements, emoluments, privileges and appurte-nances of and to the lands, land under water and lands under water filled in, together with the riparian franchise and incorporeal rights, if any, that are not now owned by The City of New York, necessary to be acquired or extinguished for improving the waterfront and harbor of The City of New York, between East 30th and East 41st streets and East 42d and East 43d streets, being more particularly described as follows:

Parcel A Beginning at a point of intersection of the west-

erly line of the marginal street, wharf or place with the southerly hue of East 30th street, said point being distant 661.98 feet easterly from the southeasterly corner of 1st avenue and East 30th street, thence northerly along the westerly line of the marginal street, wharf or place a distance of 342.14 feet, to the northerly line of East 31st street; thence easterly along the northerly line of East 31st street a distance of 23.71 feet; thence northerly along the westerly line of the marginal street, wharf or place a distance of 199.58 feet to a point of curvature; thence northerly along the westerly line of the marginal street, wharf or place and along a curve to the right, radius 1,648.91 feet, central angle 19 degrees 29 minutes 16 seconds a distance of 560.83 feet to a point of tangency; thence northerly along the westerly line of the marginal street, wharf or place a distance of 654,42 feet to a point of curvature; thence northerly along the westerly line of the marginal street, wharf or place and along a curve to the right, radius 3,033.00 feet, central angle 2 de-grees 39 minutes 03 seconds a distance of 140.32 feet to the southerly line of East 37th street; thence westerly along the southerly line of East 37th street a distance of 22.00 feet; thence north-erly along the westerly line of the marginal street, wharf or place, and along a curve to the right, radius 3,055.00 feet, central angle 2 degrees 55 minutes 03 seconds a distance of 155.56 feet to a point of tangency; thence northerly along the westerly line of the marginal street, wharf or place a distance of 102.19 feet to a point of curva-ture; thence northerly along the westerly line of the marginal street, wharf or place and along a curve to the right, radius 1,110.00 feet, central angle 6 degrees 23 minutes 29 seconds a distance of 123.82 feet to a point of tangency; thence northerly along the westerly line of the marginal street, wharf or place and along a curve to the left, radius 1,110.00 feet, central angle 6 degrees 23 minutes 29 seconds a distance of 123.82 feet to a point in the westerly line of the marginal street, wharf or place 125.00 feet in width, said point being 35.95 feet northerly from the northerly line of East 40th street; thence southerly along a line distant 125.00 feet westerly of and parallel with the present U. S. bulkhead line to the south-erly line of East 30th street; thence westerly along the southerly line of East 30th street a dis-tance of 59.27 feet to the point or place of be-ginning.

Parcel B Beginning at the point of intersection of the

westerly line of the marginal street, wharf or place, with the northerly line of East 42d street, said point being distant 432.65 feet easterly from the northeasterly corner of 1st avenue and East 42d street; thence northerly along the westerly line of the marginal street, wharf or place a dis-tance of 261.23 feet to the northerly line of East 43d street; thence easterly along the northerly line of East 43d street a distance of 10.01 feet; thence southerly along a line distant 125.00 feet westerly of and parallel with the present U. S. bulkhead line a distance of 261.23 feet to the northerly line of East 42d street; thence westerly along the northerly line of East 42d street a dis-tance of 10.01 feet to the point or place of beginning.

The premises are more particularly shown upon a survey, map or plan on file in the office of the Commissioner of Docks of The City of New York, and the office of the Corporation Counsel.

Dated, New York, February 13, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f13,25

SUPREME COURT—SECOND DEPARTMENT

Filing Bills of Costs

SUPREME COURT—RICHMOND COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the UNNAMED PARK- WAY from Victory boulevard to Manor road, together with the two adjoining parks, exclud- inn the lands owned by The City of New York, Borough of Richmond, the City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be pre-sented to one of the Justices of the Supreme Court of the State of New York, Second judicial Dis-trict, 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 28th day of February, 1941, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in ac-cordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Richmond, there to remain for and during the space of 10 days as required by law.

Dated, New York, February 14, 1941. WILLIAM C. CHANLER, Corporation Coun

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f14,26

SUPREME COURT—RINGS 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 SKIDMORE AVENUE (Denton avenue-Byrne place) from Schenck avenue to Rockaway avenue, East 92d street from Skidmore (Den-ton) avenue to the easterly line of Schenck avenue as laid out northerly from East 92d street, Schenck avenue from Skidmore avenue (Byrne place) to Rockaway avenue, and East 93d street from Seaview avenue to Schenck avenue, in the Borough of Brooklyn, City of New York.

NOTICE IS HEREBY GIVEN, THAT A BILL of Costs, charges and expenses incurred by

reason of the above entitled proceeding, will be

presented one of the justices of the Supreme Court of the State of New York, Second judicial Dis-trict, at a Special Term, Part IV thereof, to be held in and for the County of Kings, at the Municipal Building, in the Borough of Brooklyn, City of New York, on the 26th day of February, 1941, 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 cer-tificate of the Corporation Counsel, and that the said Bill of Costs, charges and expenses with the certificate of the Corporation Counsel, thereto at-tached, has been deposited in the office of the Clerk of the County of Kings, there to remain for and during the space of 10 days, as required by law.

Dated, New York, February 13, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f13,25

Application to Condemn

SUPREME COURT—KINGS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property bounded on the west by the United States pierhead line of Upper New York Bay, on the east by Shore road (Circumferential parkway), on the north by the prolongation of the center line of Wakeman place, and on the south by an irregular line north of the prolongation of Bay Ridge avenue, comprising the site for the OWLS HEAD SEWAGE TREATMENT PLANT, excluding therefrom the property of The City of New York and the State of. New York, 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 pro-ceedings 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 February, 1941, at 9.30 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard thereon, for an order to condemn the real property herein-after described and directing that the compensa-tion which should justly be made to the respective owners of the real property to be acquired in the above entitled proceeding, be ascertained and de-termined by the Supreme Court without a jury, and to have the cost of such improvement assessed by the said Court as hereinafter set forth in ac-cordance with the resolution of the Board of Esti-mate adopted on November 14, 1940,

The nature and extent of the improvement here-by intended is the acquisition of title in fee by The City of New York to the real property bounded on the west by the United States pier-head line of Upper New York Bay, on the east by Shore road (Circumferential parkway), on the north by the prolongation of the center line of Wakeman place, and on the south by an irregular line north of the prolongation of Bay Ridge ave-nue, comprising the site for the Owls Head Sewage Treatment Plant, excluding therefrom the property of The City of New York and the State of New York, in the Borough of Brooklyn, City of New York. The real property, title to which is to be acquired, is shown on a map approved by the Board of Estimate on November 14, 1940, and is more particularly bounded and described as follows:

Beginning at a point on the prolongation of the center line of Wakeman pl., as shown on the City Map of The City of New York, distant 879.89 feet westerly from the west side of Colonial rd., as shown on the aforesaid City Map; running thence southwestwardly and at right angles to Wakeman pl. 30.00 feet to a point which is 100.00 feet westerly from the westerly side of former Narrows ave., as shown on the Commissioner's Map and as measured parallel to Wakeman p1.; thence along a curved line, concave towards the south to a point which is 545.00 feet southwesterly from the center line of Wakeman pl. prolonged as measured parallel to the westerly side of for-mer Narrows ave., said point also being 433.50 feet westerly from the westerly side of former Narrows ave., as measured parallel to Wakeman pl.; said curved line intersecting 25 lines drawn parallel to Wakeman pl. and distant respectively 20 feet, 40 feet, 60 feet, 80 feet, 100 feet, 120 feet, 140 feet, 160 feet, 180 feet, 200 feet, 220 feet, 240 feet, 260 feet, 280 feet, 300 feet, 320 feet, 340 feet, 360 feet, 380 feet, 400 feet, 420 feet, 440 feet, 460 feet, 480 feet and 500 feet southerly from the prolongation of the southerly side of Wakeman pl. at points in said curved line distant westerly from the westerly side of the for-mer Narrows ave., 118.92 feet, 137.25 feet, 154.50 feet, 171.25 feet, 187.50 feet, 203.25 feet, 218,58 feet, 233.42 feet, 248.17 feet, 262.08 feet, 275.75 feet, 289.17 feet, 301,50 feet, 314.00 feet, 325.75 feet, 337.08 feet, 348,33 feet, 359.25 feet, 369.67 feet, 380.08 feet, 390.00 feet, 399.58 feet, 409.00 feet, 418.17 feet, and 426.83 feet respectively; thence northwestwardly, deflecting to the right 66 degrees 01 minute 45 seconds, for 679.52 feet to the outshore line of a water grant made by the State of New York to E. W. Bliss, July 7 1892; thence deflecting to the right 88 degrees 55 min-utes 58 seconds and along the said water grant line, for 315.01 feet; thence deflecting to the right 1 degree 05 minutes 5 seconds and continuing along the said water grant line for 229.91 feet to a point on the prolongation of the center line of Wakeman pl.; thence deflecting to the right 89 degrees 58 minutes 02 seconds and along the said prolongation for 1,018.74 feet to the point or place of beginning; comprising an area of 10.4912 acres and situated in Block No. 5832 B as shown on the Land Map of Kings County,

The Board of Estimate by resolution adopted on November 14, 1940, provided that the cost of such proceeding shall be apportioned by placing the entire cost upon The City of New York to be payable with the taxes of such City the first fiscal year next succeeding the confirmation of the as-sessment.

Dated, New York, February 10, 1941, WILLIAM C. CHANLER, Corporation Comm.

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f10,21

SUPREME COURT—KINGS COUNTY

In the Matter of Acquiring Title to certain real property required for a PUBLIC PARK within the area bounded by Nostrand avenue, Park ave-nue, Marcy avenue and Floyd street, in the Borough of Brooklyn, City of New York and approved by the Board of Estimate according to law.

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 pro, ceedings of said Court to be held in the County of Rings, in the Municipal Building, In the Bor• ough of Brooklyn, City of New York, on the 20th day of February, 1941, at 9.30 o'clock in the forenoon of that day or as soon thereafter as counsel can be heard thereon, for an order to condemn the real property hereinafter described,

1080 THE CITY RECORD

TUESDAY, FEBRUARY 18, 1941

and directing that the compensation which should justly be made to the respective owners of the real property he ascertained and determined by the Supreme Court without a jury.

The nature and extent of the improvement here-by intended is the acquisition of title in tee simple absolute by The City of New York for park purposes, which property is more particularly bounded and described as follows;

All those certain lots or parcels of lands situ-ated, lying and being in the Borough of Brooklyn, City and State of New York, being bounded and described as follows :

Beginning at a point on the southerly line of Park avenue, 80 feet east of the easterly line of Nostrand avenue, running thence easterly along the southerly line of Park avenue, 260 feet; thence southerly, deflecting to the right 89 degrees 58 minutes 10 seconds for a distance of 200 feet to the northerly line of Floyd street; thence westerly, deflecting to the right 90 degrees 1 minute 50 seconds along the northerly line of Floyd street 255 feet; thence northerly, deflecting to the right 89 degrees 58 minutes 10 seconds for a distance of 100 feet; thence westerly, deflecting to the left 89 degrees 58 minutes 10 seconds for a distance of 5 feet; thence northerly, deducting to the right 89 degrees 58 minutes 10 seconds for a distance of 100 feet to the point or place of beginning.

The property affected by the above proceeding is designated as Lots 10, 20, 21, 22 and 67 to 76, inclusive, in Block 1738, Borough of Brooklyn,

A survey map or plan of the property is on file in the office of the Corporation Counsel of The City of New York.

Dated, New York, February 6, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address. Municipal Building, Borough of Manhattan, City of New York. f6,18

riling Tentative Decree-Notice to File Objections

SUPREME COURT-QUEENS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the opening and extending of BUSH STREET, from Queens boulevard to connecting highway and for the widening of LAUREL HILL BOULEVARD, on its north-erly side at the intersection of 67th street with Queens boulevard, 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 he made by The City of New York to the respective owners of the real property to be ac• quired in this proceeding, and the tentative decree of the said Court as to awards for damages was signed on the 31st day of January, 1941, by Hon. Charles C. Lockwood, Justice of the Supreme Court presiding at the trial of the above entitled proceeding, and was as filed with the Clerk of the County of Queens on the 31st day of January, 1941, 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 ob-jector and his post office address. with the Clerk of the County of Queens on or before the 4th day of March, 1941, 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 7th day of March, 1941, 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, February 6, 1941, WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f6,25

Notice to File Claims

SUPREME COURT-KINGS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for street purposes for CIR. CUMFERENTIAL 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 Circumferen-tial parkway; William court from the westerly side of East 12th street to the easterly side of Homecrest avenue; Homecrest avenue from William court to Circumferential parkway, as such parkway and streets and avenues are now laid out on the City Map, and the widening of East 12th street from Cicumferential parkway to William Court, and the real property for park purposes for the public park bounded by East 12th street, William Court, Homecrest ave-nue and Circumferential parkway, in the Bor-ough of Brooklyn, City of New York,

NOTICE IS HEREBY GIVEN, THAT BY AN order of the Supreme Court of the State of New

York, Second Judicial District, amending the pro-eeeding, dated October 16, 1940, and duly en-tered in the office of the Clerk of the County of Kings on October 16, 1940, the application of The City of New York to have the compensation which should justly be made to the respective owners of the real property taken in the above entitled proceeding ascertained and determined by the Supreme Court without a jury, and the cost of such improvement assessed by the Court in ac-cordance with the resolution adopted by the Board of Estimate on the 12th day of September, 1940, was granted.

NOTICE IS FURTHER GIVEN, THAT PUR-suant to section B15, subdivision 11.0 of the Ad-ministrative Code, the map or survey of the land acquired in this proceeding has been duly filed in the office of the Clerk of the County of Kings, and each and every party and person interested in the real property so taken, and having any claim or demand on account thereof, is hereby required to file his claim duly verified in the manner required by law for the verification of pleadings in an action with the Clerk of the County of Rings, on or before the 25th day of February, 1941, and to serve on the Corporation Counsel of The City of New York at his office, Room 1559, Municipal Building, Borough of Man-hattan, City of New York, within the same time, a copy thereof.

The said verified claim shall set forth the real property which the claimant owns or in which he is interested, and his post office address, together with an inventory or itemized statement of the fix-tures, if any, for which compensation is claimed; and in case such claim or demand for compensa-tion in respect to any fixtures is made by a lessee or tenant of the real property to be acquired, a copy of such verified claim or demand, together with said inventory or itemized statement, shall be served upon the owner of such real property or his attorney.

Proof of title may be submitted to the Corpora tion Counsel at his office, Room 506, Municipal Budding, Borough of Brooklyn, or Room 1265, Municipal Building, Borough of Manhattan, City of New York, on or before the 26th day of Feb-ruary, 1941.

The claimant will be required to appear in per-son upon such title proof and to produce the deed or instrument under which he claims title, or a certified copy thereof.

The property affected by the above named pro-ceeding is located in Blocks 7244B, 7244C, 7459C, 7435B, 7487B, 7488, 7489, 7490B, 7490D, 7491A, 7493, 7494, 7495, 7496B and 7511F of the Land Map of the County of Kings.

Dated, New York, February 13, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel. Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. f13,25

SUPREME COURT-KINGS COUNTY

In the Matter of the Application of The City of New York, relative to acquiring title to the real property required for the widening of HAMIL-TON AVENUE, from the northwest line of Hicks street to the southeast line of Henry street, in the Borough of Brooklyn, City of New York.

NOTICE IS HEREBY GIVEN, THAT BY AN order of the Supreme Court of the State of

New York, Second Judicial District, dated Feb-ruary 3, 1941, and duly entered in the office of the Clerk of the County of Kings on February 3, 1941, the application of The City of New York to have the compensation which should justly he made to the respective owners of the real property taken in the above entitled proceeding ascertained and determined by the Supreme Court without a jury, was granted.

NOTICE IS FURTHER GIVEN, THAT pursuant to section B15, subdivision 11.0 of the Administrative Code, the map or survey of the land acquired in this proceeding has been duly filed in the office of the Clerk of the County of Kings and each and every party and person in-terested in the real property so taken and having any claim or demand on account thereof, is hereby required to file his claim, duly verified in the manner required by law for the verifica-tion of pleadings in an action, with the Clerk of the County of Kings, on or before the 19th day of February, 1941, and to serve on the Corpora-tion Counsel of The City of New York at his office, Rcom 1559, Municipal Building, Borough of Manhattan, City of New York, within the same time, a copy thereof.

The said verified claim shall set forth the real property which the claimant owns or in which he is interested, and his post office address, to-gether with an inventory or itemized statement of the fixtures, if any, for which compensation is claimed; and in case such claim or demand for compensation in respect of any fixtures is made by a lessee or tenant of the real property ac-quired, a copy of such verified claim or demand, together with said inventory or itemized statement, shall be served upon the owner of such real property or his attorney.

Proof of title may be submitted to the Corpora-tion Counsel at his office, Room 506, Municipal Building, Borough of Brooklyn, or at Room 1251, Municipal Building, Borough of Manhattan. City of New York, on or before the 19th day of Feb-ruary, 1941.

The claimant will be required to appear in per-son upon such title proof and to produce the deed or instrument under which he claims title, or a certified copy thereof.

The property affected by this proceeding is lo-cated in Blocks 367, 368; 369, 372, 373, 375, 376, 510, 513, 514, 520, 521, 526 and 527.

Dated, Brooklyn, February 6, 1941. WILLIAM C. CHANLER, Corporation Coun-

sel, Office and Post Office Address, Municipal Building, Borough of Manhattan, City of New York. 16,18

NEW YORK CITY HOUSING AUTHORITY

Sale of Old Building Materials

SEALED BIDS WILL BE RECEIVED BY the New York City Housing Authority, on the

14th floor, 122 E. 42d st., Manhattan, as follows:

Until 11.30 a. m., on MONDAY, FEBRUARY 24, 1941

For the sale of all salvage materials (except brick) to he obtained from the demolition of various buildings in the Borough of Brooklyn.

f17,24

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 FRIDAY, FEBRUARY 28, 1041

For furnishing all labor and material necessary to repair the brick setting and refractory lining of boiler No. 8, located in the power house of Willard Parker Hospital, foot of E. 15th st, Borough of Manhattan.

Blank forms and further information may be obtained at Room 627, 125 Worth st., Manhattan. where plans and specifications may be seen.

f17,28

TRIBOROUGH BRIDGE AUTHORITY

PROPOSALS See Regulation on Last Page

SEALED BIDS WILL BE RECEIVED BY Triborough Bridge Authority, at its office, Ad-

ministration Building, Randall's Island, Manhat-tan, New York City, as follows:

Until 11 a. m., on TUESDAY, FEBRUARY 18, 1941

For Brooklyn Elevated Parkway Electrical facili-ties; Hamilton ave., Hicks st. to 3d ave.; 3d ave., Hamilton ave. to 36th st.; Contract No. B-21.

For blank forms and further information apply to Madigan-Hyland, consulting engineers, 28-04 41st ave., L. I. City. f4,18

Until 11 a. m., on WEDNESDAY, FEBRUARY 19, 1941

For Brooklyn Elevated Parkway: Alterations to Buildings at 39th st.; for alterations to Build-ings, contract No. B-17; for construction of the plumbing facilities, contract No. 11.17A; for con-

struction of the heating facilities, contract No. 3-1711.

Bids will be received under the three separate contracts, each of which is for a portion of the project.

Bidders, may tender proposals on any or all of the three contracts.

For blank forms and further information apply to Madigan-Hyland, consulting engineers, 28.04 41st ave., L. 1. City. 15,19

Until 11 a. m., on MONDAY, FEBRUARY 24, 1011

For Brooklyn Elevated Parkway paving, at Hamilton ave. from Clinton et. to 2d ave., and at 3d ave. from 20th st. to 36th st., Contract No. 13.19.

For blank forms and further information apply to Madigan-Hyland, consulting engineers, 28-04 41st ave., L. 1. City. 110,24

Blank forms for proposals, information for bid-ders, contract, bond and specifications may be obtained at the office specified. 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.

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.

THE 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 most 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 neat-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 onn0- site that point. The exterior walls and their foundation. 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 he 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 beine 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 he 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 officen, 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 is the removal of said buildings.

Where party walla are found to Wet between buildings purchased by different bidders, the stsa-

terials of said party walls shall be understoad to be equally divided between the separate pur-chasers.

Party walls and fences, when existing against adjacent property not sold, shall not be takes down. All furring., plaster, chimneys, project ing brick, etc., on the faces of such party walla 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 building. shall be properly flashed and painted and made watertight where they have been disturbed by the operations of the contractors.

No buildings, parts of buildings, fixtures or machinery sold for removal under these terms and conditions shall in any we 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 mad..

The Director of Real Estate of The City of New York reserves 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, 11811 (CAL. NO. 4-A).

§ I. Advertisements, proposals and bids. (a) Bids for contracts shall be solicited by

public advertisement in at least 10 successive issues of Tax Cm Racoon. All advertisements soliciting bids for contracts shall he 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-tion Counsel, the advertisement shall include only

1. The place where the proposals may be ob-tained ;

2. The place where and the day and host 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 persons 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 case of a proposal for a single item or class of items, the deposit shall be approximately two percentum of the contracting agency's estimated cost of the sup. plies, materials and equipment to be furnished and the work or labor to be done. Such deposit shall consist of a certified check upon a State or Na-tional bank or trust company or a check of such bank or trust company signed by a duly authorized officer thereof, drawn to the order of the Comp-troller, of money, or of the obligations of the City described in section 241 of the New York City Charter, which the Comptroller shall approve as of equal value with the sum so required;

6. That in the event of the failure of the bid-der to execute the contract within five days after notice of the award of the contract to him, his deposit or so much thereof as shall be applicable to the amount of the award made to him shall 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 contracts shall be subsequently mid, including the met 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 York City Charter, which the Comptroller shall approve as of equal value with the sum se required;

8. That each hid 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 making a bid for the same purpose, and is in all respects fair and without collusion or 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 which it relates, or in any portion of the profits 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 u Pro. Med 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 be postponed if the Comptroller or his representative shall. after due notice. fail to attend.

(g) This regulation shall be published in Tax CITY Racoon daily. All advertisements for bids illy any one agency appearing in any one issue of Two CITY RECORD shall be published in sequence by date of opening and shall refer to this regula-tion as advertised in Tai CITY Racoon. 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 lout three successive WW1 of Tits Crry Raton