New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD...

16
THE CITY RECORD. 4WD2 OFFICIAL JOURNAL OF THE CITY OF NEW YORK. Published Under Authority of Section 1526, Greater New York Charter, by BOARD OF CITY RECORD. FIORELLO H. LAGUARDIA, MAYOR, Chairman. PAUL WINDELS, CORPORATION COUNSEL. W. ARTHUR CUNNINGIIAM, Courraousz. STEPHEN G. KELLEY, Surzsvisoa. 2214 Municipal Building, Manhattan, WO int 2-3490. Distributing Division, 378 West Broadway, Manhattan. WA LKER 5-6610. Published daily, at 9 a. m., except Sundays and legal holidays. Subscription, $20 a year, exclusive of supplements. Daily issue, 10 cents a copy. SUPPLEMENTS: Civil List (containing names, salaries, etc., of the City employees), $5, Off icial Canvass of Votes, $1; Registry Lists, 20 cents each assembly district; Law Department Quarterly Report, $1; Assessed Valuation of Real Estate, $2 each section; postage extra. ADVERTISING: Copy for publication in the Cur RECORD 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. COPY for publication in the corporation newspapers of Brooklyn must be received at least THREE (3) days before date fixed for the fit st insertion. Entered as Second-class Matter, Post Office at New York City. TABLE OF CONTENTS, the Aldermen, Board of • -- Notice of Public Hearing by Committee on Public Thoroughfare: 1575 A.ssessrs, Board o f .• Completion of Assessments and Awards 1584 Board Nleetings 1583 Brooklyn, borough of— Proposals Changes in D'epartments, Et c City Record. Board of— Proposals Education, Department of— Proposals Est nnate and Ariportionment. Board of— Notices of Public Hearings-- - Franchise Matters 1387 Piihlic Improvement Matter, 1.589 Finance. Department of - - Confirmation of Assessments - Notices to Property Owners 1586 C, rporation Sale of Buildings and Appurtenances Thereto on City Real Estate by Sealed Bids 1584 Invitation for Tenders 1584 Sale of Tax Liens 1586 Statement of Receipts and Payments of Bureau of City Chamberlain f OT Period Ended February 17, 1934 1581 Vouchers Received March o, 1934 Finance, Department of - INarrants Made Ready for Pas ment March 6, 1934 1575 Fire Department— Abstract of Transactions fur Week Ended February 17, 1934 1581 Hospitals, Department of --- Proposals 1583 instructions to Bidders (al ol.: to lie Done and Supplies to Be Furnished 1590 unicipal Civil Service Commission-- M in tites of Al ecting Held January 25, 1934 1580 Notice to Bidders at Sales of Old Build- ings. Etc 1590 Official Directory 1582 Plant and Structures, Department of - ;ale of Dyckman Street Ferry Privilege 1554 Polio. I /epartment- Auction Sale Owners Wanted fur triiclainicd Prop - erty Report for Week Ended February 17 1934 Purchase, Department Proposals Supreme Court, First Department-- Filing Tentative Decree- Notice to File Objections ransportation, Board of Proposals- - Notice to Bidders 1559 138: 1583 1586 1578 of- / 583 158 1382 1589 1:90 1589 BOARD OF ALDERMEN. Public Hearing by the Committee on Public Thoroughfares. PUBLIC NOTICE IS HEREBY GIVEN THAT THE COMMITTEE ON PUBLIC THOROUGHFARES will hold a public hearing in the ALDERMANIC CHAMBER, CITY HALL, Borough of Manhattan, on THURSDAY, MARCH 8, 1934, at 3 p. m., on the following: Int. No. 207—Resolution changing the name of "Mott avenue" from 138th street to 161st street, Borough of The Bronx, to "Grand Concourse." This resolution may be found in the minutes of the Board of Aldermen printed in the CITY RECORD of February 8, 1934. All persons interested are invited to be present. MICHAEL J. CRUISE, City Clerk and Clerk of the Board of Aldermen. m5,8 DEPARTMENT OF FINANCE. WARRANTS MADE READY FOR PAYMENT IN DEPARTMENT OF FINANCE ON TUESDAY, MARCH 6, 1934. Hereinbelow is a statement of warrants made ready for payment on this date in which is shown the Department of Finance warrant number, the date of the invoice or the registered number of the contract, the date the voucher was filed in the Department of Finance, 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 registered number of the contract is shown therein. All warrants herein will be forwarded through the mails unless some reason exists why payment is to be made in person, in which event, written notice will be given to the claimant. W. ARTHUR CUNNINGHAM, Comptroller. Invoice Received Finance Dates or in Depart- Warrant Contract ment of Name of Payee. Amount Number. Number. Finance. Board of City Record. 58198 1-15-34 2-23-34 Austin & Magill, Inc. $54 25 58199 1-16-34 2-23-34 Atlas Stationery Corp. 9 75 48656 113242 2- 5-34 Austin & Magill, Inc. 1,966 00 58581 12-30-33 2-23-34 M. B. Brown Ptg. & Bdg. Co. 93 00 48658 11324.3 2- 5-34 Austin & Magill, Inc. 839 00 48659 113277 2- 5-34 Tiebel Bros., Inc. 846 50 48654 113276 2- 5-34 Tiebel Bros., Inc. 1,122 46 59014 2-23-34 William Bratter, Inc. 449 70 Municipal Courts. 59025 2-20-34 Frank Schafer 7 70 59026 2-28-34 Irving Weber 30 00 59027 2-28-34 Harry Wolkof 3 00 59028 2-28-34 Samuel Pearlman 2 00 59029 2-28-34 William J. Murphy 8) 01 Court of Special Sessions. 58180 2- 6-34 J. J. O'Brien & Son 23 7 (4 0 1 58197 2-26-3-1 Franklin Trading Co. County Court, Richmond County. 59024 2-20-34 N. Y. Tel. Co. 29 54 Supreme Courts. 582110 I- 2-34 2-20-34 Commerce Clearing House, Inc. 20 00 58201 1-30-34 2-20-34 Bureau of National Affairs 25 00 58202 1- 1-34 2-20-34 Fallon Law Book Co. 13 00 County Clerk, Bronx County. 58752 2-19-34 Rectigraph Co. 177 58 College of The City of New York. 59223 2-28-34 Patterson Bro, .. 23 41 58281 2-18-34 Breen Contracting Co., Inc. 3,152 00 Finance Warrant Number. Invoice Received Dates or in Depart- Contract ment of Number. Finance. Name of Payee. Amount. Hunter College. 2-15-34 Bainbridge, Kimpton & Haupt, Inc. 2-15-34 A, B. Dick Co. Department of Correction. 113368 2-20-34 Borough Hay & Grain Co. 1-13-34 Goulard & Olena, Inc. 2-27-34 Ostrander Elec. Supply Corp. 2-27-34 M. O'Neil Supply Co., Inc. 2-27-34 R. Y. Matthews 112890 1-22-34 John Minder & Son, Inc. District Attorney, New York County. 2-26-34 Municipal Index Co., Inc. District Attorney, Bronx County. 111956 2-23-34 N. Y. Tel. Co. 111956 2-23-34 N. Y. Tel. Co. District Attorney, Kings County. 2-21-34 Allan's Garage Department of Docks. 2-23-34 Samuel April Board of Elections. 2-21-34 Remington Rand, Inc. 2-21-34 Remington Rand, Inc. Board of Higher Education. 2-19-34 L. C. Smith & Corolla Typewriters, Inc. 2-19-34 L. C. Smith & Corona Typewriters, Inc. 2-19-34 Welch Invincible Mfg. Co. 2-19-34 N. Y. Woodworking Corp. 2-19-34 Baker & Taylor Co. 2-19-34 Baker & Taylor Co. 58680 58544 12- 6-33 58073 58557 12-31-33 588111 2- 6-34 58811 2-13-34 58812 1-13-34 59001 58181 1- 3-34 58078 58(177 58182 1-31-34 59219 58294 58295 59224 1-31-34 59225 1-31-34 592.211 12-18-33 59227 1-25-34 58793 2- 2-34 58302 )- 2-34 14 75 110 08 397 42 210 75 2 01 2 40 3 20 290 72 25 00 181 22 159 12 24 91 20 17 65 00 71 00 93 15 89 10 26 04 72 00 66 03 81 00 THE CITY RECORD. LXII. NCIABFR 18472. NEW YORK, WEDNESDAY, MARCH 7, 1934. PRICE, 10 CENTS. Department of Education. 59201 2-28-34 Lilla D. Hafer 59262 2-27-34 Royal Typewriter Co., Inc. 5920 1-27-34 2-27-34 Yawman & Erbe Mfg. Co. 59264 1-11-34 2-27-34 James A. Ryan Co. 59265 12-27-33 2-16-34 James I. Kelly, Inc. 59266 6-23-33 2-27-34 D. Silver & Co. 59267 2-27-34 Liberty Plumbers Supply Cu., Inc. 59268 12- 9-33 2-19-34 Industrial -Credit Corp., assignee of J, A. McGreevy, Inc. 59269 11-29-33 2-19-34 Kroepke Plumbing & Heating Co 592711 12-23-3.3 2-19-.34 Kroepke Plumbing & Heating Co 59271 12- 9-33 2-27-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc. 59272 12- 1-33 2-27-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc. 1-31-34 Staten Island Rapid Transit Railway Co. 1-18-34 Staten Island Coach Co., Inc. 12-27-33 John Wiley & Sons Baker & Taylor Co. 11-13-33 McGraw Hill Book Co. 11-20-33 E. P. Dutton & Co. Rand McNally & Co. Patrick Jones 12-22-33 Book House for Children Frederick D. Chambers A. B. Dick Co. A. B. Dick -Co. 11-24-33 N. Y. Laboratory Supply Co., Inc. 12-19-33 Standard Scientific Supply Corp. 1- 8-34 Stewart Clay Co., Inc. 10-30-33 N. Y. Laboratory Supply Co., Inc. 1-12-34 Gutenberg Ptg. Co., Inc. 12-21-33 A. C. 2-21-34 58786 58787 58788 58789 5879(1 58791 58792 58753 58754 58755 58756 58757 58758 58759 587(A) 58761 58762 58763 58764 58765 58765 58767 58768 59273 59274 59275 59276 59277 59278 59279 58773 58774 58775 58776 58777 58778 58779 5878(1 58781 58782 58783 58784 58785 2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-26-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-21-34 Bens 2-16-34 R. Solomon, assignee of J. Gitelson 2-21-34 West New Brighton Bank, assignee of Adolf Swedberg 118 00 2-27-34 G. Walton Busch & Sons, Inc. 35 °° 50 2-27-34 Chas. Gottlieb 39 8 8 76 5 2-27-34 A. A. Widoson 2-27-34 A. A. Widoson 2-27-34 Frank Tracy, Inc. 17 74 2-27-34 Charles Michaels 36 61 2-27-34 Frank E. Crosby & Sun 4 2-21-34 Williams & Wells Co. 322 36 86 2-19-34 Herald-Nathan Press, Inc 2-21-34 Milton Bradley Co. 269 85 2-27-34 Frederick D. Chambers 1 75 2-21-34 La Stella Colori Leather Co 105 00 2-21-34 U. S. Rubber Products, Inc 60 00 2-21-34 F. H. Von Damm 55 00 2-21-34 J. F. Gleason Co. 68 85 2-27-34 Frederick D. Chambers 12 74 2-27-34 Bade Bros. 2 70 2-27-34 Ray-Mont Products Co., Inc 13 343 40 2-27-34 Springfield Machine Tool Co. ° 2-27-34 Ray-Mont Products Co., Inc 25 2-27-34 J. F. Gleason Co. 2-27-34 Frederick D. Chambers 1 ) 92 2-19-34 R. Solomon, assignee of Carlson Iron 2-19-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc. 66 32 2-19-34 Industrial Credit Corp.. assignee of Wks. 65 03 Charles Williams Co„ Inc 7( 5 8 2 2-27-34 Frederick 1). Chambers 3 66 2-27-34 Frederick I). Chambers 1 44 2-19-34 Harry Starkman & Bros.. assignees of 2-13-34 Capitol Exterminating Service 1 16 8225 1 67 50 85 John H. Goetschius 2-16-34 Patrick Jones 12027 2-19-34 Newtown Creek Coa & Coke Co., Inc. 836 38 12027 2-21-34 Newtown Creek Coa & Coke Co., Inc, 8 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3,894 5 3 29 3 12359 2-15-34 Newtown Creek Co? & Coke Co., Inc. 6,361 55 12359 2-16-34 Newtown Creek Coa & Coke Cl,., Inc. 3,284 67 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3.478 13 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3,211 36 12974 2-16-34 Tide Water Oil Sa es Corp., as con- signee 2-19-34 World Book Co 38 18 2 3 50 2 signee of Tide Water Oil Co 58769 12- 9-33 58770 11-25-33 58771 58772 58511 11-15-33 58510 58509 58507 58506 12-30-:,3 58505 58504 58503 58502 58501 58500 12-27-33 58499 7 00 11 08 17 40 99 00 38 50 11 67 43 05 69 91 87 00 12 13 22 00 26 00 250 00 1 13 19 91 4 80 1 40 1 26 4,976 09 24 00 2 88 6 65 16 20 7 20 19 65 26 50 1 02 44 00 60 00 793 00 1-12-34 4-14-33 1- 2-34 12-27-33 12- 9-33 11-26-33 12-21-33 12-16-33 12-26-33 111876 111679 111519 12-30-33 11-24-33 11-15-33 12-19-33 12-18-33 1-17-34 1-12-34 12-15-33 1-18-34 11-20-33

Transcript of New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD...

Page 1: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

THE CITY RECORD. 4WD2

OFFICIAL JOURNAL OF THE CITY OF NEW YORK.

Published Under Authority of Section 1526, Greater New York Charter, by BOARD OF CITY RECORD.

FIORELLO H. LAGUARDIA, MAYOR, Chairman. PAUL WINDELS, CORPORATION COUNSEL. W. ARTHUR CUNNINGIIAM, Courraousz.

STEPHEN G. KELLEY, Surzsvisoa. 2214 Municipal Building, Manhattan, WO int 2-3490.

Distributing Division, 378 West Broadway, Manhattan. WA LKER 5-6610. Published daily, at 9 a. m., except Sundays and legal holidays. Subscription, $20 a year, exclusive of supplements. Daily issue, 10 cents a copy. SUPPLEMENTS: Civil List (containing names, salaries, etc., of the City employees), $5,

O fficial Canvass of Votes, $1; Registry Lists, 20 cents each assembly district; Law Department Quarterly Report, $1; Assessed Valuation of Real Estate, $2 each section; postage extra.

ADVERTISING: Copy for publication in the Cur RECORD 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.

COPY for publication in the corporation newspapers of Brooklyn must be received at least THREE (3) days before date fixed for the fit st insertion.

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

TABLE OF CONTENTS,

the

Aldermen, Board of • -- Notice of Public Hearing by Committee

on Public Thoroughfare: 1575

A.ssessrs, Board of .• Completion of Assessments and Awards 1584

Board Nleetings 1583

Brooklyn, borough of— Proposals

Changes in D'epartments, Etc

City Record. Board of— Proposals

Education, Department of—Proposals

Est nnate and Ariportionment. Board of—Notices of Public Hearings-- -

Franchise Matters 1387 Piihlic Improvement Matter, 1.589

Finance. Department of- - Confirmation of Assessments - Notices

to Property Owners 1586

C,rporation Sale of Buildings and Appurtenances Thereto on City Real Estate by Sealed Bids 1584

Invitation for Tenders 1584 Sale of Tax Liens 1586 Statement of Receipts and Payments

of Bureau of City Chamberlain f OT Period Ended February 17, 1934 1581

Vouchers Received March o, 1934

Finance, Department of -

INarrants Made Ready for Pas ment March 6, 1934 1575

Fire Department— Abstract of Transactions fur Week

Ended February 17, 1934 1581 Hospitals, Department of ---

Proposals 1583 instructions to Bidders (al ol.: to lie

Done and Supplies to Be Furnished 1590 unicipal Civil Service Commission--

M in tites of Al ecting Held January 25, 1934 1580

Notice to Bidders at Sales of Old Build- ings. Etc 1590

Official Directory 1582 Plant and Structures, Department of -

;ale of Dyckman Street Ferry Privilege 1554 Polio. I /epartment-

Auction Sale Owners Wanted fur triiclainicd Prop -

erty Report for Week Ended February 17

1934 Purchase, Department

Proposals Supreme Court, First Department--

Filing Tentative Decree- Notice to File Objections

ransportation, Board of Proposals- - Notice to Bidders

1559 138:

1583

1586

1578

of-

/ 583

158

1382

1589

1:90

1589

BOARD OF ALDERMEN.

Public Hearing by the Committee on Public Thoroughfares.

PUBLIC NOTICE IS HEREBY GIVEN THAT THE COMMITTEE ON PUBLIC THOROUGHFARES will hold a public hearing in the ALDERMANIC

CHAMBER, CITY HALL, Borough of Manhattan, on THURSDAY, MARCH 8, 1934, at 3 p. m., on the following:

Int. No. 207—Resolution changing the name of "Mott avenue" from 138th street to 161st street, Borough of The Bronx, to "Grand Concourse." This resolution may be found in the minutes of the Board of Aldermen printed in

the CITY RECORD of February 8, 1934. All persons interested are invited to be present.

MICHAEL J. CRUISE, City Clerk and Clerk of the Board of Aldermen. m5,8

DEPARTMENT OF FINANCE.

WARRANTS MADE READY FOR PAYMENT IN DEPARTMENT OF FINANCE ON TUESDAY, MARCH 6, 1934.

Hereinbelow is a statement of warrants made ready for payment on this date in which is shown the Department of Finance warrant number, the date of the invoice or the registered number of the contract, the date the voucher was filed in the Department of Finance, 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 registered number of the contract is shown therein.

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

Invoice Received Finance

Dates or in Depart- Warrant

Contract ment of

Name of Payee. Amount Number. Number. Finance.

Board of City Record.

58198 1-15-34 2-23-34 Austin & Magill, Inc. $54 25 58199 1-16-34 2-23-34 Atlas Stationery Corp. 9 75 48656 113242 2- 5-34 Austin & Magill, Inc. 1,966 00 58581 12-30-33 2-23-34 M. B. Brown Ptg. & Bdg. Co. 93 00 48658 11324.3 2- 5-34 Austin & Magill, Inc. 839 00 48659 113277 2- 5-34 Tiebel Bros., Inc. 846 50 48654 113276 2- 5-34 Tiebel Bros., Inc. 1,122 46 59014 2-23-34 William Bratter, Inc. 449 70

Municipal Courts. 59025 2-20-34 Frank Schafer 7 70 59026 2-28-34 Irving Weber 30 00 59027 2-28-34 Harry Wolkof 3 00 59028 2-28-34 Samuel Pearlman 2 00 59029 2-28-34 William J. Murphy

8)01

Court of Special Sessions. 58180 2- 6-34 J. J. O'Brien & Son

23 7 (401 58197 2-26-3-1 Franklin Trading Co. County Court, Richmond County.

59024 2-20-34 N. Y. Tel. Co. 29 54 Supreme Courts.

582110 I- 2-34 2-20-34 Commerce Clearing House, Inc. 20 00 58201 1-30-34 2-20-34 Bureau of National Affairs 25 00 58202 1- 1-34 2-20-34 Fallon Law Book Co. 13 00

County Clerk, Bronx County. 58752 2-19-34 Rectigraph Co. 177 58

College of The City of New York. 59223 2-28-34 Patterson Bro,.. 23 41 58281 2-18-34 Breen Contracting Co., Inc. 3,152 00

Finance Warrant Number.

Invoice Received Dates or in Depart- Contract ment of Number. Finance.

Name of Payee. Amount.

Hunter College. 2-15-34 Bainbridge, Kimpton & Haupt, Inc. 2-15-34 A, B. Dick Co.

Department of Correction. 113368 2-20-34 Borough Hay & Grain Co.

1-13-34 Goulard & Olena, Inc. 2-27-34 Ostrander Elec. Supply Corp. 2-27-34 M. O'Neil Supply Co., Inc. 2-27-34 R. Y. Matthews

112890 1-22-34 John Minder & Son, Inc. District Attorney, New York County.

2-26-34 Municipal Index Co., Inc. District Attorney, Bronx County.

111956 2-23-34 N. Y. Tel. Co. 111956 2-23-34 N. Y. Tel. Co.

District Attorney, Kings County. 2-21-34 Allan's Garage

Department of Docks. 2-23-34 Samuel April

Board of Elections. 2-21-34 Remington Rand, Inc. 2-21-34 Remington Rand, Inc. Board of Higher Education. 2-19-34 L. C. Smith & Corolla Typewriters, Inc. 2-19-34 L. C. Smith & Corona Typewriters, Inc. 2-19-34 Welch Invincible Mfg. Co. 2-19-34 N. Y. Woodworking Corp. 2-19-34 Baker & Taylor Co. 2-19-34 Baker & Taylor Co.

58680 58544 12- 6-33

58073 58557 12-31-33 588111

2- 6-34 58811

2-13-34 58812

1-13-34 59001

58181 1- 3-34

58078 58(177

58182 1-31-34

59219

58294 58295

59224 1-31-34 59225 1-31-34 592.211 12-18-33 59227 1-25-34 58793 2- 2-34 58302 )- 2-34

14 75 110 08

397 42 210 75

2 01 2 40 3 20

290 72

25 00

181 22 159 12

24 91

20 17

65 00 71 00

93 15 89 10 26 04 72 00 66 03 81 00

THE CITY RECORD. LXII. NCIABFR 18472. NEW YORK, WEDNESDAY, MARCH 7, 1934. PRICE, 10 CENTS.

Department of Education. 59201 2-28-34 Lilla D. Hafer 59262 2-27-34 Royal Typewriter Co., Inc.

5920 1-27-34 2-27-34 Yawman & Erbe Mfg. Co. 59264 1-11-34 2-27-34 James A. Ryan Co.

59265 12-27-33 2-16-34 James I. Kelly, Inc.

59266 6-23-33 2-27-34 D. Silver & Co. 59267 2-27-34 Liberty Plumbers Supply Cu., Inc.

59268 12- 9-33 2-19-34 Industrial -Credit Corp., assignee of J, A. McGreevy, Inc.

59269 11-29-33 2-19-34 Kroepke Plumbing & Heating Co

592711 12-23-3.3 2-19-.34 Kroepke Plumbing & Heating Co

59271 12- 9-33 2-27-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc.

59272 12- 1-33 2-27-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc.

1-31-34 Staten Island Rapid Transit Railway Co.

1-18-34 Staten Island Coach Co., Inc.

12-27-33 John Wiley & Sons Baker & Taylor Co.

11-13-33 McGraw Hill Book Co.

11-20-33 E. P. Dutton & Co. Rand McNally & Co. Patrick Jones

12-22-33 Book House for Children Frederick D. Chambers A. B. Dick Co. A. B. Dick -Co.

11-24-33 N. Y. Laboratory Supply Co., Inc.

12-19-33 Standard Scientific Supply Corp.

1- 8-34 Stewart Clay Co., Inc.

10-30-33 N. Y. Laboratory Supply Co., Inc.

1-12-34 Gutenberg Ptg. Co., Inc.

12-21-33 A. C. 2-21-34

58786 58787 58788 58789 5879(1 58791 58792 58753 58754 58755 58756 58757 58758 58759 587(A) 58761 58762 58763 58764 58765 58765 58767 58768

59273 59274 59275 59276 59277 59278 59279 58773 58774 58775 58776 58777 58778 58779 5878(1 58781 58782 58783 58784 58785

2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-28-34 2-26-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-27-34 2-21-34

Bens 2-16-34 R. Solomon, assignee of J. Gitelson 2-21-34 West New Brighton Bank, assignee of

Adolf Swedberg 118 00 2-27-34 G. Walton Busch & Sons, Inc.

35 °°50 2-27-34 Chas. Gottlieb 398 8765

2-27-34 A. A. Widoson 2-27-34 A. A. Widoson

2-27-34 Frank Tracy, Inc.

17 74 2-27-34 Charles Michaels 36 61 2-27-34 Frank E. Crosby & Sun

4

2-21-34 Williams & Wells Co. 322 3686 2-19-34 Herald-Nathan Press, Inc

2-21-34 Milton Bradley Co. 269 85 2-27-34 Frederick D. Chambers 1 75 2-21-34 La Stella Colori Leather Co 105 00 2-21-34 U. S. Rubber Products, Inc 60 00 2-21-34 F. H. Von Damm 55 00 2-21-34 J. F. Gleason Co. 68 85 2-27-34 Frederick D. Chambers 12 74 2-27-34 Bade Bros. 2 70 2-27-34 Ray-Mont Products Co., Inc

13343 40

2-27-34 Springfield Machine Tool Co. ° 2-27-34 Ray-Mont Products Co., Inc

25 2-27-34 J. F. Gleason Co. 2-27-34 Frederick D. Chambers

1 ) 92 2-19-34 R. Solomon, assignee of Carlson Iron

2-19-34 Industrial Credit Corp., assignee of J. A. McGreevy, Inc. 66 32

2-19-34 Industrial Credit Corp.. assignee of

Wks. 65 03

Charles Williams Co„ Inc

7( 5 82

2-27-34 Frederick 1). Chambers 3 66 2-27-34 Frederick I). Chambers 1 44 2-19-34 Harry Starkman & Bros.. assignees of

2-13-34 Capitol Exterminating Service 11682251 675085

John H. Goetschius 2-16-34 Patrick Jones

12027 2-19-34 Newtown Creek Coa & Coke Co., Inc. 836 38 12027 2-21-34 Newtown Creek Coa & Coke Co., Inc,

8 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3,8945 3 293 12359 2-15-34 Newtown Creek Co? & Coke Co., Inc. 6,361 55 12359 2-16-34 Newtown Creek Coa & Coke Cl,., Inc. 3,284 67 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3.478 13 12359 2-19-34 Newtown Creek Coa & Coke Co., Inc. 3,211 36 12974 2-16-34 Tide Water Oil Sa es Corp., as con-

signee 2-19-34 World Book Co

38182 3502 signee of Tide Water Oil Co

58769 12- 9-33

58770 11-25-33

58771 58772 58511 11-15-33

58510 58509 58507 58506 12-30-:,3 58505 58504 58503 58502 58501 58500 12-27-33

58499

7 00 11 08 17 40 99 00 38 50 11 67

43 05 69 91 87 00

12 13

22 00 26 00

250 00 1 13

19 91 4 80 1 40 1 26

4,976 09 24 00 2 88 6 65

16 20 7 20

19 65 26 50 1 02

44 00 60 00

793 00 1-12-34

4-14-33 1- 2-34

12-27-33 12- 9-33 11-26-33 12-21-33 12-16-33 12-26-33 111876

111679 111519

12-30-33 11-24-33 11-15-33 12-19-33

12-18-33 1-17-34 1-12-34

12-15-33 1-18-34

11-20-33

Page 2: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1576 THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

Finance Warrant Number.

Invoice Received Dates or in Depart- Contract ment of Number. Finance.

Name of Payee. Finance Warrant Number.

Invoice Dates or Contract Number.

Received in Depart-ment of Finance.

Amount. Name of Payee. Amount

45 67 46 27 49 97

665 28 60 38

248 39 1,049 96 1,588 67

824 98 972 72

2,235 09 857 61 471 57 769 92 944 96 535 50 327 50 535 50 982 50 839 00 575 00

3,927 31 2,615 47 6,195 92

924 20 5,269 65

17 45 31 08

36,450 00 2,551 50

7 57 1,21500 3,645 00 3,604 50

4,338 63 4,208 10

22,590 25

4,681 55 24,556 11

688 85 283 56

2,243 60 21,466 48 1,166 75 1,537 60 1,297 33 6,390 80 3,889 30

184 49

12 00 350 00 483 66

199 50 87 5 75 25

0

115 50 238 50 47 25 42 50

112 92 222 89 80 50 42 00

436 05 18 00 24 20 24 20

24 00 22 64 25 00 24 90

107 55 99 84

4 26 16 36 27 78 30 50 48 00

106 25 31 70

19 33 16 00

157 77 27 50 35 56 29 48 6 00

21 52 6 50 2 25

44 44 122 32

8 40 486

12 00 12 99 19 37

161 50 351 88 17 00 58 41

220 50 220 50 42 50 47 25 47 25 36 75 36 75 52 50 52 50

455 40 114 75 150 88 42 50

58498 1-11-34 111823 2-21-34 Henry Allen 58497 12-33-33 96746 2-21-34 Milton Bradley Co 58496 11-29-33 111829 2-21-34 Central Scientific Co 58495 11-14-33 112702 2-19-34 Lafayette National Bank, assignee of

Cavanagh Bros. & Co., Inc 58494 11-29-33 111680 2-15-34 F. Hubner & Co., Inc 58474 12-13-33 2-27-34 New Home Sewing Machine Co 58475 2-27-34 J. H. Bunnell & Co 58476 10- 7-33 2-21-34 Joseph Cavanagh & Co 58477 12-17-33 2-19-34 P. Wang 58478 12-16-33 2-19-34 P. Wang 58479 1-10-34 2-21-34 Win. Kreisberg 58480 11-29-33 2-21-34 Hyman jackel 58481 11-16-33 2-15-34 H. Pfund 58482 11-27-33 2-15-34 Louis Messer 58483 12- 7-33 2-16-34 West New Brighton Bank, assignee of

Adolf Swedberg 58484 11-15-33 2-15-34 Frank Teicher, assignee of Joseph Mar-

tinz & Co. 58435 10-26-33 2-19-34 Syl Contracting Co. 58486 10-30-33 12-19-33 G. Cosgrove 58487 9-15-34 William Wellock 58488 11-10-33 2-19-34 H. Sand & Co., Inc. 58489 12-30-33 2-19-34 Frank E. Crosby & Son 58490 12-27-33 2-19-34 Charles Michaels 58491 11-13-33 1-10-34 John Manton 58492 6-26-33 2-19-34 A B C Grate Bar Works Co.

58493 12- 4-33 2-19-34 W. E. Moss 58667 2-21-34 Penbro Stores, Inc. 58668 12-22-33 2-21-34 Melrose Mfg. Co. 58669 2- 6-34 2-16-34 Patrick Jones 58513 12-19-33 2-19-34 Jacob Davis 58512 8-10-33 2-15-34 Anton Ambric 59260 1- 5-34 2-19-34 Lanston Montotype Machine Co.

Fire Department. 58746 2- 5-34 2-23-34 Audley Clarke Co. 58745 1-31-34 2-21-34 Seagrave Corp. 58169 2- 2-34 2-23-34 Greene Wolf Co., Inc. 58226 2- 3-34 2-23-34 Baer Bros. 59313 1-31-34 2-23-34 D. J. Singleton, Inc.

59393 2- 7-34 2-23-34 Albert Bloch & Sons, Inc. Department of Health.

58335 1- 8-34 2-20-34 Lunny & Handibode 59232 1-22-34 2-26-34 Philip A. Hunt Co. 58799 1-22-34 2-26-34 Embassy Grocery Corp. 58800 1-22-34 2-26-34 Swift & Co., Inc. 58801 1-24-34 2-26-34 John T. Stanley Co., Inc. 58802 1-13-34 2-26-34 Westchester Economy Co. 58803 1-29-34 2-26-34 General Fireproofing Co. 58804 1-23-34 2-26-34 Savoy Luggage Corp. 58805 1-23-34 2-26-34 Foreign Products Sales Co., Inc. 59016 2-27-34 William A. Flynn 59017 2-27-34 William A. Flynn 59018 2-27-34 William A. Flynn 59019 2-27-34 John J. Kearney 59020 2-27-34 John Oberwager 59021 2-27-34 John J. Kearney 58806 1- 2-34 2-26-34 Careful Window Cleaning Co. 58855 1-18-34 2-26-34 Mimeo Service Bureau 58170 2-16-34 West Co., Inc. 58061 113133 2-19-34 Hagerty Bros. & Co. 58060 113367 2-16-34 Edward Boker, Inc.

Department of Hospitals. 113206 1-29-34 Swift & Co., Inc.

2-16-34 Teddy's House of Sea Food 2- 8-34 Henry Chin Co. 2-24-34 Pyramid Produce Corp. 2-24-34 Queensboro Farm Products, Inc ... 2-24-34 Jaburg Bros., Inc. 2-24-34 J. J. Taaffe 2-24-34 North Western Fruit & Pro. Co 2-24-34 Standard Brands, Inc 2-24-34 Pioneer Ice Cream Brands, Inc.

'2-24-34 Markovits Bros. 2-24-34 Sheffield Farms Co., Inc. 2-24-34 Paramount Food Market 2-23-34 Francis H. Leggett & Co. 2-23-34 S. S. Mack 2-22-34 Wessel Duval & Co., Inc 2-26-34 Colgate Palmolive Peet Co. 2-26-34 S. S. Stafford, Inc. 2-26-34 Soapitor Co., Inc 2-26-34 York Ice Machinery Corp. 2-23-34 Meter Testing & Service Co 2-23-34 Sharp & Dohme, Inc. 2-23-34 Sharp & Dohme, Inc. 2-23-34 Simensky & Levy 2-16-34 Maltine Co. 2-23-34 Parke Davis & Co 2-20-34 H. H. Rosenthal Co., Inc. 2-20-34 Brew Mfg. Co., Inc. 2-28-34 New Dorp Coal Corp. 2-23-34 Henry Spen 2-20-34 Interior Tel. Service Co.

113364 2-20-34 Schafran & Finkel 2-23-34 Loose-Wiles Biscuit Co. 2-23-34 E. M. Osborn Co. 2-23-34 Reiman's Hardware 2-23-34 Monroe Calculating Machine Co., Inc 2-23-34 E. Leitz, Inc. 2-23-34 C. M. Sorensen Co., Inc. 2-23-34 H. Fischer & Co., Inc. 2-23-34 Philco Window Cleaning Co. 2-23-34 Pyramid Produce Corp. 2-23-34 North Western Fruit & Produce Co. 2-23-34 Loeb Dietetic Food Co. 2-23-34 H. Kohnstamm & Co., Inc. 2-23-34 McSweeney Electric Co., Inc. 2-26-34 Tingue Brown & Co. 2-26-34 Smart Electrical Supply Co., Inc. 2-23-34 Wm. Langbein & Bros. 2-23-34 Certifoods, Inc. 2-23-34 Frazier's, Inc. 2-23-34 Paradise Pie Baking Corp. 2-23-34 Lillian Dairy Products Co. 2-19-34 R. W. Rhoades Metaline Co., Inc 2-20-34 E. M. Sergeant Co. 2-23-34 M. Bachrach & Son 2-23-34 Wm. Langbein & Bros 2-23-34 Hall Kirkham as receiver of Colson Co. 2-23-34 George Tiemann & Co

7 13 2 70 900

58 26 16 00 47 35 5 76

55 87 51 00 84 00

155 00 51 24 25 71

143 28

64 00

97 67 65 23

152 60 192 00

78 92 139 00 89 90

899 00 55 25 51 81

196 12 132 00 180 44 154 00

53 20 60 00

84 28 269 50 14 04

5 50 905 52 61 74

15 85 10 15 7 96 8 44

29 70 22 44 14 40 7 00 4 78

39 65 1 70 1 15

21 20 14 20 64 15 3 25

18 00 71 50

1,333 54 84 21

949 12 927 08 93 72 5 05 4 12

17 70 30 91 4 52 1 80 4 32 5 30

14 88 20 00 8 92

28 80 91 85 6 30

13 00 13 92 30 73 21 00

608 63 801 15 524 27 464 50 740 66 251 16 199 92 124 37 210 OC 100 00

18,565 99 11 44 29 75 35 56 1 50

15 90 11 35 6 25

95 00 7 22

19 46 25 30 56 65 88 30 30 00 29 92 25 95 21 60 27 87 12 00 5 20 5 36

28 28 6 15

42 05 11 68 600

58580 58546 58585 58586 12-3(1-33 58587 58588 58589 12- 8-33 58590 12-15-33 58591 12-30-33 58592 12-31-33 58593 58594 12-31-33 58595 58861 58862 2- 2-34 58863 2- 2-34 58864 1-24-34 58865 1-17-34 59189 1-19-34 59190 2- 7-34 58866 58748 58747 58547 58548 58549 58550 58551 1-30-34 58552 12-31-33 58553 2- 9-34 58554 2- 1-34 58071 58171 58172 58173 58174 1-30-34 58175 2- 2-34 58176 1-31-34 58177 1-30-34 58178 58306 1-10-34 58307 1- 9-34 58308 2- 1-34 58309 58310 58311 1-30-34 58312 1-22-34 58313 2- 2-34 58341 1-29-34 58342 58343 1-30-34 58344 58345 1- 5-34 58346 1-17-34 58347 1-24-34 58348 58349 1-22-34 58350 2- 7-34

58351 12-23-33 1-15-34 Spitzer's Garage 58352 12-13-33 1-15-34 Spitzer's Garage 58353 1- 2-34 1-27-34 Spitzer's Garage 58070 113259 2-20-34 Kirkman & Son, Inc 58069 113167 2-16-34 J. Walter Brendle 58068 113602 2-21-34 Edward Boker, Inc 58067 113602 2-21-34 Edward Boker, Inc 58066 113205 2-21-34 Swift & Co 58065 113616 9-20-34 Simensky & Levy 58064 113616 2-20-34 Simensky & Levy 58063 113616 2-20-34 Simensky & Levy 58062 113238 2-14-34 Armour & Co 58074 113439 2-16-34 Saul Ginsberg 59394 2-26-34 E. R. Squibb & Sons 59011 12- 6-33 2-23-34 Eastman Kodak Co 59010 10-17-33 2-23-34 Eastman Kodak Co 59009 10-17-33 2-22-34 Eastman Kodak Co 59008 10-17-33 2-23-34 Eastman Kodak Co 59007 10-17-33 2-20-34 Eastman Kodak Co 59006 10-17-33 2-20-34 Eastman Kodak Co 59000 113466 2-20-34 Ohio Chemical & Mfg. Co 58999 113176 2-14-34 Isidor Frank 58998 113176 2-14-34 Isidor Frank 58997 113210 2-21-34 Vernonville Farms, Inc. 58996 113376 2-14-34 Jaburg Bros.. Inc. 58995 113196 2-23-34 Queensboro Farm Products, Inc.

Miscellaneous. 58670 2-26-34 Annette L. Stout 58671 2-27-34 Park Ave. Operating Co., Inc. 58673 2-27-34 N. Y. Central R. R. Co. 58672 9-21-34 N. Y. Life Insurance Co. 58674 2-26-34 Thomas J. Regan 58675 2-26-34 Chemical Bank & Trust Co. 58676 2-16-34 Bartholomew Hldg. Corp. 58677 2-27-34 American Can Co. 58678 2-27-34 480 Park Ave. Corp. & Metropolitan

Life Insurance Co. 58679 2-27-34 Metropolitan Life Insurance Co. 59314 3- 2-34 Seton Hospital 59333 3- 1-34 Church Charity Foundation of L. I. St.

John's Hospital 59334 3- 1-34 Edwin Gould Foundation for Children 59335 3- 1-34 Home of Old Israel 59336 3- 1-34 Hopewell Society of Brooklyn 59337 3- 1-34 Kingsland School 59338 3- 1-34 St. Agatha Home for Children 59339 3- 1-34 St. Joseph's Hospital 59340 3- 1-34 St. Mary's Hospital for Children 59341 3- 1-34 Societe Francaise De Bienfaisance 59342 3- 1-34 Israel Zion Hospital 59343 3- 1-34 Speedwell Society 58242 2-19-34 Simax Stationery Co. Inc

Department of Parks. 58303 1- 3-34 2-21-34 Royal Auto Top Co 57473 2- 6-34 Breen Cont. Co., Inc. 57474 2- 6-34 Port Morris Transportation Corp. 57475 1- 2-34 2- 6-34 First National Bank in Yonkers, as-

signee of E. O'Keefe Haulage System 57476 12-30-33 2- 6-34 Anthony Capasso 57477 2- 6-34 Salvatore Attanasio 57478 2- 8-34 McDermott & Nielsen 57479 2- 8-34 McDermott & Nielsen 57480 1- 6-34 2- 6-34 Frank Vigliarolo 57481 1-22-34 2- 6-34 H. J. Christman 57482 2- 6-34 Katherine Allocco 57483 2- 8-34 H. Nuesslein, Jr. 57500 12-30-33 2- 6-34 Michael Ryan 57501 1-19-34 2- 6-34 Charles M. Caldwell 57502 2- 6-34 Thomas McHugh Co., Inc 58454 12-21-33 2-23-34 Atlantic Tinsmith Supply Co., Inc 58455 12-21-33 2-23-34 Supreme Addressing Machine Co. 58456 12-20-33 2-23-34 Supreme Addressing Machine Co. 58457 12-27-33 2-23-34 Hamilton Quarry Supply & Equipment

Corp. 58458 12-22-33 2-23-34 Brooklyn Progress Blue Print Co 58459 2-23-34 J. K. Larkin & Co., Inc 58460 1-10-34 2-23-34 J. C. MacElroy Co. 58461 2-26-34 Edward S. Ryan 58462 9-27-33 2-14-34 G. B. Raymond & Co. 58463 2-23-34 Berry Solder Co., Inc. 58464 2-17-34 2-26-34 Donald D. Magruder, Inc. 58465 2-14-34 2-26-34 Gregg Bros., Inc. 58466 2-26-34 G. F. Van Dam & San 58467 2-14-34 2-26-34 New Dorp Coal Corp. 57472 1- 2-34 2- 8-34 J. J. Whalen 59228 2-23-34 Caswell Motor Co. 59229 2-24-34 Mercer & White, trustee in bankruptcy

of Pierce, Butler & Pierce Mfg. Corp 59230 1-15-34 2-23-34 Wender & Margolies 59015 2-21-34 Edward S. Ryan 58853 1-12-34 2-23-34 Godfrey Keeler Co. 58854 11-29-33 2-23-34 Peter J. Donohue's Sons, Inc. 58334 2- 7-34 2-23-34 Manhattan Bearings & Supply Co., Inc. 58794 1-10-34 2-23-34 A. B. Dick Co. 58795 2-24-34 G. A. Feld Co., Inc. 58796 2-21-34 Oscar Bartelstone Glazing Corp. 58797 2-24-34 Harry Harpef 58798 2-24-34 Tremont Auto Sales Co. 58545 2-19-34 Excellent Fruit & Produce Dist., Inc 58164 1-15-34 2-23-34 Albert Block & Sons, Inc. 58165 1-15-34 2-23-34 Franklin Hardware Co., Inc. 58166 1-15-34 2-23-34 Igoe Bros. 58167 1-29-34 2-23-34 S. Weinstein Supply Co. 58168 1-12-34 2-23-34 Howell Treiber Miller, Inc 57331 12-28-33 2- 6-34 Thomas Younghans 57332 2- 6-34 Spencer & Stanley 57333 12-16-33 2- 8-34 T. Francis Connor 57334 12-20-33 2- 6-34 Thomas Scalero 57335 1- 2-34 2- 6-34 Colleary Bros. 57336 12-30-33 1-12-34 Charles Marmelito, Inc 57337 1- 6-34 2- 6-34 William N. Conrad 57338 1-15-34 2- 6-34 Michael J. Torpey 57339 1- 8-34 2- 6-34 Oscar Dorner 57340 1- 8-34 2- 6-34 George Williams 57341 1- 8-34 2- 6-34 Herbert Knierim 57342 1- 6-34 2- 6-34 Joseph Gemelli 57343 1-10-34 2- 6-34 Albert Kroecker 58274 1-27-34 2-15-34 Eagar Const. Corp 58275 11-25-33 2- 6-34 Jos. J. Campbell 58276 12-27-33 2- 6-34 Jos. J. Campbell 58277 12-30-33 2- 6-34 Gaetano Pizzi

Page 3: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

58186 2- 7-34 58558 1-11-34 58179 2- 7-34 58187 1-29-34 58188 1-31-34 58189 2- 9-34 58190 2- 2-34 58191 2- 9-34 58192 2- 3-34 58193 2- 9-34 58194 2- 9-34 58195 2-17-34 58196 2- 9-34 58751 1-30-34 58750 1-29-34 58075

Department 2-26-34 2-20-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-26-34 2-19-34 2-20-34

112363 2-16-34

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1577

Invoice Dates or Contract Number.

1-10-34 12-21-33 1-12-34 1-12-34

12-26-33

1- 8-34 1-31-34

1-31-34

1-31-34

1-31-34

1-27-34 1-17-34

1-31-34

Invoice Received

Warrant Finance

Contract ment of Dates or in Depart-

Name of Payee. Number. Finance. Number.

58278 1- 2-34

2- 6-34 Charles Sarnelli 58279 12- 9-33

2- 6-34 Thomas Donovan 58280 12-16-33

2- 8-34 Thomas Donovan Police Department.

59231 2- 9-34 58744 2-15-34

58305 2- 7-34

58743 2- 5-34 58304 1-31-34

2-26-34 Atlas Stationery Corp

2-19-34 Atlas Stationery Corp.

2-26-34 Atlas Stationery Corp 2-26-34 Bainbridge Kimpton & Haupt, Inc 2-15-34 Wilbar Photo Engraving Co., Inc

of Plant and Structures. A. F. Brombacher & Co., Inc. Ingersoll, Rand Co. Hartwell Bros. Baitinger Electric Co., Inc. Air Reduction Sales Co. Mahoney-Clarke, Inc. Barad Tool & Supply Co. Egleston Bros. & Co., Inc. L Martin Co.

Lee Finish Corp. Ferris Nassoit, Inc. Joseph J. Schultz & Co American Microphone Co.

East Coast Electrical Supply Co., Inc Egry Register Co. George E. Warren Corp., assignee of United Fuel Service Corp.

59004 Hudson Oil Co., Inc. 113423 2-23-34 59003 Hudson Oil Co., Inc. 113423 2-23-34 59002 Paragon Oil Co. Inc. 113428 2-23-34 59392

O'Brien Bros. Sand & Gravel Corp.... 113268 2-23-34 Borough of Manhattan. President, Ostrander Electrical Supply Corp 2-26-34 Paul Schaad 2-26-34 A. F. Hinrichsen, Inc. 2-26-34 Goulds Pumps, Inc. 2-26-34 Vanderbilt Towel Supply Co. 2- 7-34 Swan-Finch Oil Corp. 2-15-34 Warner & Dessau, Inc. 2-23-34 Scharlin Motor Corp. 2-26-34 H. J. Street Co. 2-15-34 Striegel & Jefferson, Inc. 2-23-34 Chicago Spring Hinge Co. 2-23-34 Mahoney Clarke, Inc. 2-23-34 John C. Orr ,Co. 2-23-34 Linde Air Products Co. 2-15-34 United States Rubber Products, Inc 2-23-34

Borough of The Bronx. President, Linde Air Products Co. 2-27-34 Baker Voorhis & Co., Inc. 2-20-34 Drytype Stencil Co., Inc. 2-27-34 Nickel Towel Supply 2-27-34 A. P. Dienst Co., Inc. 2-27-34 Underwood Elliott Fisher Co. 2-20-34 V. Santini, Inc. 2-27-34 Bronx Window Cleaning Co. 2-27-34 Crawford-Hart, Inc. 2-27-34 B. & J. Auto Spring Co. 2-27-34 Victor Iron Works, Inc, 2-27-34 Webster Battery & Ignition Service 2-27-34 Keystone Glass Corp. 2-27-34 Fred Joseph 2-27-34 A. B. See Elevator Co., Inc 2-27-34 George Kuhn 2-27-34 Wood Chemical Products Co. 2-27-34 White Co. 2-27-34 Fordham Motor Sales, Inc 2-27-34 Triangle Gear & Piston Ring Corp 2-27-34 George Kuhn 2-27-34 Webster Battery & Ignition Service . 2-14-34 A. P, Dienst Co., Inc 2-27-34 Record & Guide-F. W. Dodge Corp.... 2-27-34 Scientific American Pub. Co 2-27-34

Borough of Brooklyn. President, Edward J. McCoy 2-23-34 C. W. Keenan 2-23-34 Frank Persicano 2- 9-34 Tidewater Oil Sales Corp., as consignee 112489 2-16-34 of Tidewater Oil Co.

2-24-34 Defiance Sales Corp. 2-24-34 E. B. Kelley Co., Inc. 2-24-34 Kolesch & Co 2-24-34 United States Rubber Products, Inc 2-24-34 United States Rubber Products, Inc 2-24-34 Goodall Rubber Co., Inc. 2-24-34 United States Rubber Products, Inc 2-19-34 Leary & Co 2-19-34 Leary & Co 2-19-34 Leary & Co. 2-24-34 Ferris-Nassoit, Inc. 2-24-34 Frank D. Creamer & Co., Inc 1-27-34 Brooklyn Alcatraz Asphalt Co 2- 3-34 Barth Lipori 1-27-34 May Piccolo 2- 7-34 A. Katz 2- 7-34 James J. Bedell 1-10-34 Newdon Co.

President, Borough of Queens. 2-23-34 Knickerbocker Ice Co 2-20-34 Wi Arthur Cunningham, Comptroller

of City of N. Y., trustee for account of Street Opening Fund

2-10-34 J. A. Logan 2-20-34 James Flanagan 2-20-34 Schrell & Brock, Inc 1-13-34 W. J. Barry 1-13-34 J. Casey 1-16-34 John J. Healy 1-29-34 Industrial Credit Corp., assignee of

John Cavanagh 57508 2-13-34 Frank Clark 57509 1-31-34 2-13-34 John J. Roberts 57510 1-24-34 2- 5-34 Thomas McHugh Co., Inc

President, Borough of Richmond. 57511 1-30-34 William Brown 57512 12-13-33 1-30-34 Robert Wilson 57513 1- 8-34 1-30-34 J. Quaglirie 59222 2-15-34 2-26-34 National Lead Co 57514 2- 8-34 Thomas Cunningham

Amount.

34 00 63 75 46 75

5 85 471 30 55 01 13 31 6 25

10 55 330 00 25 50 8 58 7 50 4 95 1 79

26 49 21 15 11 60 7 95 7 50

24 75 57 33 56 64

2,394 23 908 39 299 42 843 12 969 66

33 48 520 5 30

24 00 169 87 455 74 31 50 46 23 54 50 8 00

11 44 38 50

1,157 79 407 85 841 50

33 35 60 00 8 82

30 65 36 38 68 30 10 00 30 00 2 50 600

16 00 11 62 16 80 41 55 15 80 35 00 43 12 17 99 523 220 600

84 77 10 18 15 00 4 00

23 00 17 55 42 00

980 10 1 40

156 00 2 80

192 96 192 96 52 80

192 96 32 17 32 18 32 18

218 00 59 45 40 00 31 50 52 50 31 50 31 50

182 28

22 50

548 72 75 00 10 00

118 26 126 00 126 00 105 00

102 00 75 00 75 00

358 00

17 50 17 50 17 50 24 60 85 00

Received in Depart-

ment of

Name of Payee. Finance.

59180 12-27-33 59181 1- 8-34 59182 10-12-33 59183 1- 9-34 58541 12-31-33 58542 1- 9-34 59220 12-19-33 59221 58296 58297 12-21-33 58298 1- 2-34 58470 12-28-33 58471 1-16-34 58240 58241

59184 59185 2- 7-34 59186 2-14-34 59187 1-31-34 59188 58299 59218 2- 7-34 59217 1-30-34 59216 2- 5-34 59215 2- 1-34 59214 2- 8-34 59213 1-29-34 59212 2- 2-34 59211 59210 2- 1-34 59209 2- 5-34 59208 2-13-34 59207 2- 5-34 59206 2- 6-34 59205 2-13-34 59204 2- 5-34 59203 59202 59201 2- 5-34 59200 2-15-34

58183 58300 1- 4-34 57484 1-30-34 58059

58227 58228 1-27-34 58229 2- 8-34 58230 1-27-34 58231 1-27-34 58232 1-25-34 58233 1-27-34 58234 1-25-34 58235 1-25-34 58236 1-25-34 58237 1-29-34 58238 1-24-34 58239 1-22-34 57344 1-17-34 57345 1-12-34 57346 1-13-34 57347 1-13-34 59005 12-20-33

58301 2- 5-34 58681

59315 1-30-34 58163 2- 2-34 58543 2- 7-34 57504 12-23-33 57505 1- 2-34 57506 12-27-33 57507 1- 6-34

Finance Warrant Number.

Amount

58472 1-30-34 Universal Fixture Corp.

57348 1-15-34 Thomas Cunningham

58282 2- 2-34 Victor Perosi

58283 2- 2-34 Victor Perosi

58284 2- 2-34 Anthony Peleszak

58285 2- 2-34 Vanbro Const. Corp.

58286 1-22-34 Joseph Johnson's Sons, Inc.

58287 2-14-34 West New Brighton Bank, assignee of Gerolamo M. Fornari

58288 2-14-34 West New Brighton Bank, assignee of Gerolamo M. Fornari

58290 2-14-34 West New Brighton Bank, assignee of Mario Fornari

58289 2-14-34 West New Brighton Bank, assignee of Mario Fornari

58291 2- 8-34 James Kelly

58292 2-14-34 West New Brighton Bank, assignee of Mario Fornari

58293 2-14-34 West New Brighton Bank, assignee of Mario Fornari

Department of Public Markets, Weights and Measures.

58540 12-15-33 2-21-34 N. C. Walter & Sons

Department of Public Welfare. 2-23-34 Glaser Lead Co., Inc. 2-23-34 Hammar Bros. White Lead Co. 2-23-34 Addressograph Co. 2-23-34 White Co. 2-23-34 Charles E. Hires Co. 2-26-34 A. Pearson's Sons, Inc, 2-23-34 New Era Glass Co. 2-26-34 Remington Rand, Inc. 2-26-34 Charles J. Schaefer 2-26-34 Public Service Clipping Bureau 3- 1-34 William Hodson 3- 1-34 William Hodson 3- 1-34 William Hodson 2-27-34 William Hodson 2-27-34 William Hodson 2-27-34 William Hodson 3- 1-34 William Hodson 3- 1-34 William Hodson 3- 1-34 William Hodson 2-27-34 William Hodson 2-27-34 William Hodson 3- 1-34 William Hodson 3- 1-34 William Hodson 3- 1-34 William Hodson

113372 2-23-34 Emil Fleischl & Son 113383 2-23-34 Pyramid Produce Corp.

Department of Purchase.

58473 2-24-34 Property Officer, U. S. Navy Department of Sanitation.

2-20-34 Burland Ptg. Co., Inc. 2-20-34 Baldwin Paper Co., Inc. 2-27-34 Taylor Instrument Companies 2-27-34 General Auto Electric Co. 2-20-34 Carl F. Kalvin 2-27-34 Alemite Service Corp. 2-27-34 M. J. Merkin Paint Co., Inc. 2-27-34 Detex Watchclock Corp. 2-27-34 Howard J. Fenner 2-19-34 General Lead Battery & Elec. Co., Inc. 2-20-34 W. E. Warner & Co., Inc. 2-15-34 Frederick Kupper 2-20-34 Elmaria Corp., assignee of Del Garage

Corp. 2-23-34 Babcock & Wilcox Co. 2-24-34 Kane Hardware Co.

112297 2-19-34 Clinton Trust Co., assignee of Champion Coal Co., Inc

59013 1-11-34 M. W. Kellogg Co

59391 112297 2-20-34 Clinton Trust Co., assignee of Champion Coal Co., Inc.

2-20-34 Walter Bros. Co., Inc. 2-20-34 P. J. Durham Co., Inc. 2-23-34 Henry Spen 2-24-34 American Cable Co 2-23-34 Inter-State Auto Parts Co., Inc 2-23-34 Bronx Gear & Bearing Co., Inc Sheriff, New York County.

58076 111683 2-20-34 N. Y. Telephone Co Sheriff, Bronx County.

59191 2-26-34 McKesson-N. Y. Drug Co., Inc

59192 2-26-34 Monarch Towel Supply Co.

59193 2-26-34 Puro Filter Corp. of America

59194 1-31-34 2-26-34 Standard Oil Co. of N. Y., Inc.

59195 1-31-34 2-26-34 Tremont Hardware Co., Inc

59196 2- 1-34 2-26-34 American Hand & Wet Wash Laundry

59197 1-24-34 2-26-34 Mahler Exterminating Co., Inc

59198 1-30-34 2-26-34 N. Y. Law Journal

59199 1- 2-34 2-26-34 Clark Boardman Co., Ltd Tenement House Department. 2-24-34 Eugene Farrell

Board of Transportation. 2-21-34 William Bratter, Inc

of Transportation, independent System—Operation.

3768 City of N. Y., Board of Transportation, Operating Fund, Public Liability Reserve Account

3769 City of N. Y., Board of Transportation, Operating Fund, Workmen's Compensa- tion Reserve Account

3772 Peter Mulroy

3073 A. P. Dienst Co., Inc

3222 American Car & Foundry Co

3552 N. Y. Tel. Co

3586 John J. Goldschmid

3604 American District Telegraph Co., Inc

3660 NI Y. Post Graduate Hospital. .

3663 Carbola Chemical Co., Inc

3665 Pure Oil Co

3666 National Carbide Sales Corp

3668 P. J. Mooney Sawdust Co

3671 General Electric Supply Corp

3674 Standard Oil Co. of N. Y., Inc

3675 Roller-Smith Co.

3684 Columbia Machine Works & Malleable Iron Co.

58583 2-12-34 -58584 59233 12-20-33 59234 1-22-34 59235 2- 5-34 59236 2-10-34 59237 2-14-34 59238 2- 9-34 59239 2-16-34 58749 58555 1-31-34 58556 1-18-34 58559

59022

58582 1-19-34 Board

58336 2-10-34 58337 2- 5-34 58338 58339 1-27-34 58340 58856 2-14-34 58857 2-13-34 58858 1- 3-34 58859 1-19-34 58860 1-31-34 59033 59034 59035 59036 59037 59038 59039 59040 59041 59042 59043 59044 59045 59046 58742 59390

59402 2- 5-34 59397 59398 1-23-34 59399 2-14-34 59400 1-26-34 59401

58468 1-18-34 58469 2- 8-34 58072

123 00 42 50 17 50 17 50 17 50

218 24 133 76

52 50

52 50

52 50

52 50 85 00

45 50

49 00

522 00

1 45 41 00 3 55 4 00 8 50 8 40 9 00 1 50 2 10

18 28 6,458 27 1,632 79 1,866 81 1,527 98 2,196 53

26,523 68 33,245 43 22,600 32 30,668 00 25,215 83 54,466 52 82,728 68 75,274 14 49,351 09

186 87 1,940 91

30 00

462 50 34 35 22 92 14 22 78 76 3 10

18 75 8 00

45 30 225 69 170 00 177 08

1,225 84 24 50 6 90

90 34 975 00

100 26 116 53 805 32 777 92 118 78 67 62

145 61

644 54

47 14 4 75 4 00

13 17 14 70 4 90

33 50 9 50 7 50

1 85

15 00

12,078 89

3,140 90 15 39

147 00 27,556 87 2,264 40

113 00 391 60

200 78 20 89 90 92 12 49 00

101 13 140 58 38 00

52 80

Page 4: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

57686 97099 Houghton Mifflin Co. 1,177 44 57687 103245 Houghton Mifflin Co. 376 06 57688 103251 Longmans Green & Co. 4 81 57689 97154 Longmans Green & Co. 389 26 57690 97105 Macmillan Co. 2,321 88 57676 Finkelstein & Padowitz, Inc 683 94 57544 John Manton 23 00 57545 James I. Kelly, Inc. 25 62 57546 James I. Kelly, Inc. 51 55 57547 James I. Kelly, Inc. .. 27 68 57548 George F. Bason, Inc. 192 80 57549 Thos. A. Corwin 29 69 57550 Thos. A. Corwin 42 39 57551 Zimmerman Bros 29 99 57552 Zimmerman Bros. 16 61 57553 Zimmerman Bros. 20 30 57554 W. E. Moss 61 40 57555 F. J. Kloes, Inc 7 82 57532 Smyth-Donegan Co. 103 53 57533 Whitestone Scavenger Co., Inc. 200 00 57534 J. Nunge 100 00 57535 Richard J. Stapleton 37 00 57536 George M. O'Connor 68 80 57537 Zimmerman Bros. 45 76 57538 Adam J. Hendel 80 69 57539 Thos. F. Mulligan 37 73 57540 American Steam Pump Co 9 58 57541 Mueller Steam Specialty Co ,

Inc. 3 25 57542 Chas. Fischer Spring Co 8 64 57543 John Manton 23 00 57519 Thomas J. Furlong 3 11 57520 Mary Elizabeth Hurley 5 50 57521 Howard T. Leader 16 49 57522 Postal Telegraph Cable Co 3 73 57523 Smyth-Donegan Co. 568 35 57524 Westinghouse Electric Sup-

ply Co., Inc. 10 79 57525 J. F. Gleason Co 98 04 57526 Pittsburgh Plate Glass Co 15 05 57527 George Morgan & Son 15 00 57528 Kimble Electric Co 2 52 57529 Edward D. Pox 20 67 57530 American Washer Works 29 75 57531 A. J. Ulmer 90 00 57506 James I. Kelly, Inc 35 57 57507 James I. Kelly, Inc 27 59 57508 James I. Kelly, Inc 191 97 57509 James I. Kelly, Inc. 21 88 57510 Thos. A. Corwin 165 97 57511 Thos. A. Corwin 27 77 57512 Thos. A. Corwin 33 74 57513 Thos. A. Corwin 97 32 57514 Thos. A. Corwin 30 96 57515 Thos. A. Corwin 54 07 57516 G. Walton Busch & Sons, Inc. 42 00 57517 G, Walton Busch & Sons, Inc. 91 00 57518 Underwood Elliott Fisher Co. 6 00 57745 111596 Baker & Taylor Co. 25 27 57746 111856 Stewart Lumber Co 12 00 57747 111527 Denly Cont. Co., Inc 294 80 57748 97154 Longmans Green & Co. 112 33 57749 111617 Henry Holt & Co., Inc. 4 50 57750 103241 Harper & Bros. 97 50 57751 111452 Harper & Bros. 11 70 57752 97135 World Book Co 200 70 57732 97119 Rand, McNally & Co 81 00 57733 97124 Scott, Foresman & Co 50 25 57734 97124 Scott, Foresman & Co. 214 86 57735 97127 Silver, Burdett & Co 210 00 57736 97129 South Western Pub. Co 45 00 57737 109820 South Western Pub. Co 48 00 57738 109820 South Western Pub. Co 231 00 57739 98584 John C. Winston Co 5 76 57740 112358 New Dorp Coal Corp. 29 88 57741 112359 Newtown Creek Coal & Coke

Co., Inc. 397 19 57742 112359 Newtown Creek Coal & Coke

Co., Inc. 57743 111739 Lafayette National Bank, as-

signee of Cavanagh Bros. & Co.

57744 111740 Joseph Cavanagh Co. 57718 103253 Macmillan Co. 57719 97105 Macmillan Co. 57720 98566 Mentzer, Bush & Co 57721 108579 Charles E. Merrill Co 57722 97018 Charles E. Merrill Co 57723 108579 Charles E. Merrill Co 57724 97108 Charles E. Merrill Co. 57726 97115 Pitman Pub. Corp„ assignee

of Isaac Pitman & Sons 141 83

581 75

172 00 47 89 74 80

240 95 4 50

259 50 265 00 42 00

847 60

Invoice Finance Date Vouch- or Con-er No. tract

Number.

Name of Payee. Amount

1578 THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

Finance Warrant N umber.

Invoice Received Dates or in Depart- Contract ment of Number. Finance.

Name of Payee. Finance Wan ant Number.

Invoice Dates or Contract Number.

Received in Depart-ment of Finance.

Name of Payee. Amount. Amount.

Department of Wat 1-29-34 2-16-34

2-20-34 2-20-34 2-26-34 2-26-34

33351 Westinghouse Traction Brake Co 745 10 I,afayette National Bank, assignee of Cavanagh Bros. & Co., Inc 102 10

3687 Crannell, Nugent & Kranzer, Inc 109 39 3688 0, M. Edwards Co„ Inc 283 39 3689 Lafayette Auto Service, Inc 70 70 3692 Baitinger Electric Co., Inc 496 49 3697 Joseph Elias & Co., Inc 304 29 3699 Rail Joint Co 317 00

6) 3702 Greene-Wolf Co.; inc3709 Roller-Smith Co. ( 4858 3710 E. B. Latham & Co 82 00 3711 Standard Oil Co. of N. Y., Inc .., .,33726 75 3727 Franklin Hdwe. Co., Inc 52 59 3728 Keystone Bolt & Nut Corp 3731 Hygrade Sylvania Corp 3744 A. P. Dienst Co., Inc 36 59 3751 Eimer & Amend

88 30 3765 R. F. Brushaber Transit Commission.

58596 1-13-34 2-13-34 Cadillac Motor Car Co. 110 75

er Supply, Gas and Electricity. 58184 City Chemical Corp. 58185 R. M. Dinsmore & Co., Inc. 59023 , William Flannery 58867 2- 8-34 Pepperell Mfg. Co. 58868 2- 5-34 Eimer & Amend, Inc. 58869 2-13-34 2-26-34 Max Meyer 58870 2- 6-34 2-24-34 S. Weinstein Supply Co. 58871 2-26-34 E. Kreiger & Son, Inc. 58872 1-29-34 2-26-34 Warden, Sing Sing Prison 58807 2- 8-34 2-26-34 Jaclin Stationery Co. 58807 1-31-34 2-26-34 John J. O'Mara 58809 1-31-34 2-26-34 John J. O'Mara 57503 1-27-34 Joseph Deliso 58223 2- 9-34 2-26-34 Keuffel & Esser Co. 58224 2- 7-34 2-26-34 Warner & Dessau, Inc. 58225 2- 9-34 2-24-34 A. P. Dienst Co., Inc. 59012 2- 7-34 Frank Sullivan 59395 2- 9-34 2-23-34 Goodyear Sundries & Mechanical Co ,

Inc. 59396 2- 3-34 2-23-34 Rinek Cordage Co.

61 72 22 46 23 09 9 50

31 25 44 30 44 92 10 68 11 60 8 64

14 90 14 80 84 00 27 15 9 28

34 80 364 00

255 78 69 58

VOUCHERS RECEIVED IN THE DEPARTMENT OF FINANCE ON TUESDAY, MARCH 6, 1934.

Hereinbelow is a statement of all vouchers received in the Department of Finance on this date in which is shown the Department of Finance voucher number, the date of the invoice or the registered number of the con. u art, the name of the payee and the amount of the voucher.

Where two or more bills are embraced in one voucher, the date of the earliest is given excepting that when such vouchers are submitted under a contract, the registered number of the contract is shown instead.

W. ARTHUR CUNNINGHAM, Comptroller.

Invoice

Vouch- or Con- Name of Payee. Finance Date

Amount er No. tract

Number.

Armory Board. 57169 112496 Champion Coa Co., Inc $93 38

Champion Coa Co., Inc 188 44 Champion Coa Co., Inc.._ 234 55

57170 112496 Champion Coa Co., Inc 1,396 39 Champion Coa Co., Inc 884 43

57171 112496 Champion Coa Co., Inc 715 20 Champion Coa Co., Inc 229 76

57172 112496 Champion Coa Co., Inc 365 40 Champion Coa Co., Inc 234 30

57173 112496 Champion Coa Co., Inc 508 65 Champion Coa Co., Inc 433 12

57174 112496 Champion Coa Co., Inc 124 26 Champion Coa Co., Inc 246 85 Champion Coa Co., Inc..... 136 51 Champion Coa Co., Inc..... 48 55

Municipal Civil Service Commission. 57109 111397 N. Y. Tel. Co. 452 71 57106 N. Y. Law Journal 19 00

Court of General Sessions. 57262 Knickerbocker Ice Co. 48 80 57263 N. Y. Linen Supply & Laun-

dry Co. 22 90 57264 Lawyers Co-op. Pub. Co 15 00 57265 Banks Baldwin Law Pub. Co 6 00 57266 Remington Rartd, Inc. 1 55 57267 Fifth Ave. Coach Co. 15 00

Supreme Courts. 57317 Canaday Cooler Co. 5 52 57318 S. I. Linen Supply, Inc. 4 25

College of The City of New York. 57158 George W. Millar & Co.. Inc. 67 50 57133 L. C. Smith & Corona Type-

writers, Inc. 18 00 57134 Frank A. Weekes Mfg. Co 5 30 57135 O'Sullivan Linotype Compo-

sition Co. 25 00 57136 Teachers' College 10 10 57137 Yawman & Erhe Mfg. Co 4 25 57138 Underwood, Elliott - Fisher

Co. 4 50 57139 Covici Friede, Inc. 2 48 57140 Warwick & York, Inc. 4 00 57141 Nissen & Krumeich, Inc 79 25 57142 University Book Store 1 25 57143 C. H. Stoelting Co. 25 67 57144 Amer. Educational Research

Assn. 4 00 57145 O'Sullivan Linotype Com-

position Co. 25 00 57146 Nissen & Krumeich, Inc. 93 25 57147 Mimeo Service Bureau 2 70 57148 H. W. Wilson Co. 1 20 57149 Nissen & Krumeich, Inc. 104 50 57150 Robley Press 34 00 57151 Nissen & Krumeich, Inc. 9 75 57152 Nissen & Krumeich, Inc. 42 50 57153 Inor Publishing Co., Inc. 3 00 57154 Macmillan Co. 3 08 57155 Mimeo Service Bureau 2 70 57156 Burland Ptg. Co. 9 00 57157 O'Sullivan Linotype Com-

position Co. 25 00 57150 Paul Klapper 50 00 57160 N. Y. Tel. Co. 7 57 57161 W. Stalk 7 85 57162 Paul Klapper 147 00 57163 Paul Klapper 35 00 57164 Reich & Schrift, Inc. 4 90 57165 F. 0. McLoughlin 19 75 57166 N. Y. Tel. Co. .9 22 57167 American Society for Testing

Materials 15 00 57168 L. C. Pan 50 01

Hunter College. 57446 Henry Holt & Co., Inc. 144 00

Henry Holt & Co., Inc. 14 75 57410 Crystal Spring Water Co. 10 40

57411 Cobb, Macey, Dohme, Inc 4 00

Invoice Finance Date Vouch- or Con-

Name of Payee. er No. tract

Number.

Amount

57412 Damoo Library Supplico 57413 Milton Paper Co.. Inc. 5577441145 Ellis Davidson Co., Inc.

Devoe & Raynold§ Co., Inc

7 Samuel Lewis Co., Inc.

57417 117i Clint on Prison 57418 State Prison, Sing Sing 57419 Samuel Lewis Co., Inc. 57420 A. B. Dick Co. 57421 J. L. Hammett Co., Inc.

J. L. Hammett Co„ Inc. 57422 N. Y. Zoological Supply Co

N. Y. Zoological Supply Co 57423 J. L. Hammett Co., Inc. 57424 Chas. E. Fitchett 57425 Scott Foresman & Co. 57426 Chivers Book Binding Co 57427 A. J. Nystrom & Co. 57428 Scott Foresman & Co. 57429 American Book Co. 57430 Chas. E. Merrill Co. 57431 (; E. Stechert & Co. 57432 I). C. Heath & Co. 57433 Allyn & Bacon

Thomas Y. Crowell Co. 5577443345 Dodd, Mead & Co., Inc.

46 F. P. Dutton & Co., Inc.

57437 1-larcourt, Brace & Co, 57438 Harper & Bros 57439 Harvard University Press

Houghton Mifflin Co. 37 30 55774444111 Little, Brown & Co. 22 28

57442 NicGraw-Hill Book Co. 1 68 4 49 Oxford University Press 57443

57444 290 17 Ginn & Co. Ginn & Co. 7 18

68 40 57445 D. C. Heath & Co. D. C. Heath & Co. 1 50

Department of Correction. 57698 95383 Sloan & Robertson 254 96 57699 104942 Arc Elec. Const. Co., Inc 6,119 09

District Attorney, Kings County. 57447 John J. Whitbread 57495 Ralph E. Roberts

Thos. F. Darcy 5577449%7 John J. Kunzentan

57498 Lena "Larch 57499 John F. Mullen

557550°01 Andrew Mealli

57501

George E. Patton 57502 Harry G. Lavin 57503 Baltimore & Ohio R. R. Co. 57504 Matthew J. Cash 57505 Alfred Fazio

Department of Education 366 47 57390 111070 Seaboard a oard Eng. & Bldg. Corp.

57320 97096 Hinds, Hayden & Eldredge, Inc.

2 40

57321 97062 Allyn & Bacon 1,310 10 57322 97063 American Book Co. 365 70 57323 97098 Henry Holt & Co., Inc 1,124 40 57324 108569 Houghton Mifflin Co. 138 75 57325 108569 Houghton Mifflin Co. 107 40 57326 97099 Houghton Mifflin Co. 213 33

57328 1114% World Book Co. 1,074665 750° 57327 111495 John C. Winston Co.

57330 96801 World Book Co. 48 77 57329 108602 World Book Co.

57332 96801 World Book Co.

224542 3767 236 10 57331 111496 World Book Co.

57448 • 107122 R. & P. Mfg. Co., Inc. 100 Al) 57449 106749 Health Kraft Furniture Co. 125 49

100 00 57450 84333 Daniel J. Rice. Inc. 103253 Macmillan Co 231 82 5

57692 97108 Charles E. Merrill Co. 1,477 20

57694 96801 World Book Co. 186 94 57693 96787 Rand McNally & Co. 133 13

57695 112035 Underwood Elliott Fisher Co. 1,492 00 57696 111845 Regal Equipment Co 90 85 57677 97156 Lyons & Carnahan 138 75 57678 108587 Prentice-Hall, Inc. 123 60

Northwestern Fruit & Prod- 57679 112594 68 03 uce Co.

57680 112974 Tide Water Oil Sales Corp as consignee of Tide Water

41 25 Oil Co. 27 15 57681 112746 F. C. Huyck & Sons

621 33 57682 111538 Hano Paper Corn. 57683 112359 Newtown Creek Coal & Coke

314 08 Co., Inc. 336 55 57684 111595 American News Co., Inc. 520 47 57685 111595 American News Co., Inc.

16 50 3 70

28 00 6 80

.35 75 36 00 9 00

30 00 7 -50 6 05

19 40 16 92 34 97 3 50

40 00 59 30 84 10 11 91 19 76 8 19

31 50 500

36 00 2 25 5 63 7 31 860

14 39 12 96 1 45

5 70 150 00

6 00 106 00 21 92 1 05

50 91 182 82 18 50

572 45 14 32

207 34

Page 5: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1579

Invoice Finance Date Vouch- or Con- er No. tract

Number.

Invoice Finance Date

Amount. Vouch- or Con-er No. tract

Number.

Invoice Finance Date

Amount. Vouch- or Con- Name of Payee. Amount. er No. tract

Number.

Name of Payee. Name of Payee.

57725 96770 Charles E. Merrill Co 57727 112314 Isaac Pitman & Sons 57728 108587 Prentice Hall, Inc 57729 96786 Public School Pub. Co 57730 97116 Public School Pub. Co 57731 96786 Public School Pub. Co. 57705 98558 Harper & Bros 57706 103241 Harper & Bros. 57707 111452 Harper & Bros. 57708 96763 Hinds, Hayden & Fidredge,

Inc. 5770') ]03243 Hinds, Hayden & Eldredge,

Inc. 57710 97096 Hinds, Hayden & Eldredge,

Inc. 57711 103245 Houghton Mifflin Co. 57712 97099 Houghton Mifflin Co. 57713 97102 Laidlaw Bros, Inc. 57714 96771 J. B. Lippincott Co 57715 97156 Lyons & Carnahan 57716 111466 Lyons & Carnahan 57717 103253 Lyons & Carnahan 57373 Jacob Stockinger, Inc 57374 Jacob Stockinger, Inc 57375 Jas. D. Hampton 57376 J. W. Kreisberg 57377 Jas. D. Hampton 57378 Adam J. Hendel 57379 Emily S. Peck 5738(1 Time Recorder Service 57381 L. C. Smith & Corona Type-

writers, Inc. 57382 James Coughlin 57383 J. B. Dorman 57384 Royal Typewriter Co, Inc 57360 I. Hellman 57361 Burns & Whalley 57362 Zimmerman Bros. 57363 Sam Herson 57364 Hydro Bar Waterproof Co 57365 Louis Glasser 57366 Federal Seating Co, Inc 57367 J. M. Whitbeck 57368 Frank Kiebitz & Sons 57369 V. Blomster 57370 Richard J. Stapleton 57371 Julius Haas & Son 57372 John G. Gartner 57347 Michael J. Carey 57348 Michael J. Carey 57349 Nfichael J. Carey 57350 Michael J. Carey 57351 L. P. Gfroerer Co 57352 L. P. Gfroerer Co

57353 Nt Barash 57354 M. Barash 57355 S. Herson 57356 Arthur E. Kelly 57357 Janes P. Rodgers 57358 Co-operative Masons & Stone

Renovators 57359 H. A. Gleason 57334 Benj. Schaeffer & Bro., Inc 57.335 Syl Cont. Co 57336 Syl Cont. Co 57337 James H. Reilly 57338 James H. Reilly 57339 James H. Reilly 57340 James H. Reilly 57341 Edward D. Fox 57 342 Edward I). Fox 57343 P. & C. Dunne 57344 P. & C. Dunne 57345 Finkelstein & Padowitz, Inc 5734( Finkelstein & Padowitz, Inc 57476 J. A. McGreevy, Inc 57477 Industrial Credit Corp., as-

signee of J. A. McGreevy, Inc.

57478 Industrial Credit Corp., as- signee of J. A. McGreevy, Inc.

57479 Charles Michaels 57480 Charles Michaels 57463 Sam Herson 57464 William J. Olvany, Inc

57465 Ray Electric Co 57466 Dooley Electric Co., Inc 57467 .1)ooley Electric Co, Inc 57468 H. Sand & Co., Inc 57469 Kroepke Plumbing & Heat-

ing Co. 57470 Kroepke Plumbinn & Heat-

ing Co. 57471 Frank E Crosby & Son 57472 Frank E. Crosby & Son 57473 Frank E. Crosby & Son 57474 J. A. Mc('-nevy, Inc 57475 Industrial Credit Corp., as-

signee of J. A. McGreevy, Inc.

57451 J. Ritchie Stevenson 57452 Under,--od F.11iott Fisher Co. 57453 Great American Ins. Co. 57454 A. B. Dick Co 57455 Harry K. Cedar 57456 Charles T. Regan 57457 Fred A. Buser Sons, Inc 57458 Brass & Bronze Spec. Co 57459 R. Solomon, assignee of 5th

Ave. Glass Works 57460 Sam Herson 57461 R. Solomon, assignee of Louis

Glasser 57462 R. Solomon, assignee of Louis

Glasser 57405 A. B. Dick Co 57406 Robert J. Tolle 57407 Geo. Hasbrouck

Edgar A. Bedford Dictaphone Sales Corp Joseph Elias & Co., Inc Joseph Elias & Co., Inc Louis Bigolet Louis Bigolet Louis Bigolet

79 50 57397 Burton A. Hayner

15 00 57398 Geo. Hasbrouck

57399 L. C. Smith & Corona Type- 12 45 writers, Inc.

57400 Remington Rand, Inc

72 00 57401 A. B. Dick Co

57402 Thomas E. Corwin

57403 L. C. Smith & Corona Type- writers, Inc.

57404 Underwood Elliott Fisher Co.

57665 Charles Kurzon, Inc

57666 Royal Typewriter Co

57667 Farmington Rand, Inc

57668 Thames Lunch Co, Inc

57669 Champion Dish Washing Co.

57670 Louis Bigolet

57671 Thomas McEvily

57672 Thomas McEvily

57673 Thomas McEvily

57674 Louis Bigolet

57675 Louis Bigolet

57658 Zimmerman Bros.

57659 Zimmerman Bros.

57660 Zimmerman Bros.

4 38 57661 Zimmerman Bros.

1 00 57662 Empire Repair & Machine 5 75 Shop

53 89 57663 Knickerbocker Ice Co

49 27 57664 Great Bear Spring Co

69 18 57630 Charles Michaels

137 50 57631 Charles Michaels

378 34 57632 W. E. Moss

92 12 57633 P. J. O'Rourke Elec. Eng. 23 13 Co.

38 64 57634 Ray Electric, Inc 15 13 57635 Industrial Credit Corp, as- 35 37 signee of Charles Williams 76 37 Co., Inc.

56 87 57636 R. Solomon, assignee of 34 78 Charles Williams, Co., Inc

69 00 57637 Charles Williams Co, Inc

81 00 57638 Thos. A. Corwin

49 67 57639 Thos. A. Corwin

58 28 57640 Thos. A. Corwin

45 22 57641 Thos. A. Corwin

50 36 57642 Thos. A. Corwin

41 68 57643 Thos. A. Corwin

86 95 57644 Thos. A. Corwin

45 90 57645 Thos. A. Corwin

66 50 57646 Thos. A. Corwin

44 98 57647 . Jacob Davis

57648 Jacob Davis

57649 Jacob Davis

57650 Jacob Davis

57651 Adam J. Hendel

57652 Adam J. Hendel

57653 Adam J. Hendel

57654 Charles Michaels

57655 Ray Electric, Inc

57656 Ray Electric, Inc

57657 Ray Electric, Inc

Department of Health.

57213 East River Sheet Metal Works

57214 Vollrath Co.

57215 Samuel Lewis Co., Inc

57187 Regal Equipment Co.

57188 E. Leitz, Inc.

57189 Atlas Stationery Corp.

27 50 57190 Difco Laboratories

57191 Merck & Co, Inc.

57192 H. Reeve. Angel & Co, Inc

. 33 37 57193 Arthur H. Thomas Co.

34 68 57194 1.a Nfotte Chemical Products 45 78 Co. 15 53 57195 Merck & Co., Inc.

13 35 57196 Mallinckrodt Chemical Wks

44 55 57197 Difco Laboratories 21 25 57198 J. Sklar Mfg. Co.

28 78 57199 Hospital Sup. Co. & Watters 54 41 Laboratories Consolidated

Hospital Sup. Co. & Watters 60 76 Laboratories Consolidated

Hospital Sup. Co. & Watters 37 70 T.ahoratories Consolidated 67 99 Hospital Sup. Co. & Watters 33 21 Laboratories Consolidated

38 46 57200 Eimer & Amend, Inc. 25 66 Eimer & Amend, Inc.

Eimer & Amend, Inc.

57201 Cortes, Ward Co., Inc.

104 60 57202 Gummed Tape Sr Devices Co.

83 17 57203 Modern Butter & Egg Corp.

1 25 57204 Geo. Wohlstadt Bird Co. ... 5 00 57205 Grady, Travers Co., Inc....

17 40 57206 Metropolitan Tobacco Co....

118 25 57207 Westchester Economy Co. ..

200 00 57208 Three in One Oil Co 40 26 57209 _1 ohn :Minder & Son, Inc . . .

40 00 57210 N. Y. City Beef Co.

57211 James H. Rhodes & Co • 31 61 57212 Jacob Griffel

37 86 57175 Brooklyn Bridge Freezing & Cold Storage Co.

87 16 57176 Burrelle's Press Clipping Bu- reau, Inc.

171 35 57177 Careful Window Cleaning 100 Co. 3 20 57178 Metropolitan Window Clean- ] 00 ing Co., Inc.

5 95 8 35 8 60

16 70 40 84 81 36 27 36 20 00 6 15

1 00 2 83

88 35 500

2 35 14 44 2 20 1 25 4 47

520 48

11 90 179 93 112 49 46 22 69 12 26 39 43 39 91 19 21 05 52 00 18 65

25 57 1 44 4 80

23 25 33 29 92 00

10 00 5 25

160 62

83 35 145 64

38 72 46 54 50 72 45 07 89 28 30 44 30 48 97 47 53 37 13 75 75 00 77 50 13 25 16 17 11 40 48 81 21 00 14 23 52 77 36 70

18 00 5 31 2 05

81 52 9 50 4 80 4 00 5 20

131 70 9 50

12 24 13 00 16 50

7 00 66 00

4 80

13 50

65 25

19 50 22 80 3 60

81 90 8 90

13 50 12 00

250 00 15 25 16 40 19 00 22 69 65 10 69 55 10 95 12 00

1 77

17 46

3 25

30 00

57179

57180 57181

57182 57183 57184 57185 57186

57701

57702 57703 57704

57333

57218

57219 57220

57221 57222

57307 57308 57309 57310 57311

57312 57313 57314

57315

57316

57484

57485 57486 57487 57488 57489 57490 57491

57492 57493 57494 57481

57482

57483 57391

57119 57120

57290 57291

57292 57293 57268

57269

57270 57271 57272 57273

57274 57275 57276

57277 57278 57279 57280 57281 57282 57283 57284

57285 57286 57287 57288

57618

57619 57620

57621

57622

57623 57624 57625 57626

- 57627 57628 57629 57606 57607

57608

James J. Thompson & Son, Inc. 26 70 Northwestern Yeast Co. 25 00 Manhattan Fruit & Produce Distributors, Inc. 34 45 Anthony Krayer, Inc. 9 90 Mersfelder & White 120 00 Kny-Scheerer Corp. 6 30 James T. Dougherty 15 05 N. Y. Laboratory Supply Co. 33 75

Department of Hospitals. N. Y. Homeopathic Medical College & Flower. Hospital 1,187 50 Knickerbocker Hospital 1,187 50 St. Johns L. I. City Hospital 1,187 50 St. Vincents Hospital 1,583 33

Department of Licenses. J. J. Kieley 300 00

Miscellaneous. Continental Bank & Trust Co. of N. Y. 2,430 00 Continental Bank & Trust Co. of N. Y. 2,430 00 114 W. 16th St. Co., Inc 402 00 896 Amsterdam Ave. Realty & Const. Co., Inc. 670 00 300 Riverside Dr. Corp. 1,072 00 Charles T. Gysin 243 00 Charles T. Gysin 3 67 Jamaica Hospital 4,058 55 Richmond Memorial Hospital 1,482 27 Swedish Hospital in Bklyn 580 00 Children's Aid Society 1,308 15 Mission of Immaculate Vir- gin for Protection of Home- less & Destitute Children.... 37,267 80 N. Y. Diet Kitchen Assn.... 833 33 St. Barnabas House 2,083 33 Convent of Sisters of Mercy in Brooklyn 50,413 97 Bklyn. Society for Prevention of Cruelty to Children 8,250 00 Queensboro Society for Pre- vention of Cruelty to Chil- dren 3,000 00 Industrial Commissioner of State of N. Y. 10 00 Thomas Miller 58 67 Giovanni Liotta 752 94 Beverly Stettner 709 54 Salvatore Arena 486 74 Ralph Charbonneau 48 00 Cecil Beatty 359 06 Nathan Daith or Leonard Henkin, atty. 29 16 Equipment & Supply Co., Inc. 2,578 92 Eula Smith 1 33 Francis A. Douglas 1 33 Troy Savings Bank 100 00 Troy Savings Bank 50 00 Troy Savings Bank 60 00 Troy Savings Bank 30 00 John Happel 13 00 City Pay Account 1,291 00 Board of Parole.

John J. DeVitt 90 06 John J. DeVitt 22 00

Department of Plant and Structures. 113299 Marine Basin Co., Inc. 1,589 94 113430 Standard Oil Co. of N. Y ,

Inc. 830 71 113356 Linde Air Products Co. 396 00 113241 Atlantic Creosoting Co., Inc. 3,735 00

Reliable Typewriter Ex- change 8 00 John A. McCarthy & Co , Inc. 303 00 Burland Ptg. Co. 4 10 National Stencraft Co. 21 20 Eugene Dietzgen Co., Inc 20 93 Eveready Auto Trunk & Luggage Co., Inc. 13 25 Superior Distributors, Inc 5 85 Scharlin Motor Corp. 18 78 Manhattan Bearings & Sup- ply Co. 30 59 Ingersoll Rand Co. 3 80 Specialty Auto Fabric Corp. 8 50 Cap Screw & Nut Co. 17 10 Manhattan Ignition Corp. 10 50 Auto Elec. Spec. Co. 4 00 Sullivan Shipyards, Inc 235 39 Reliable Type. Exchange.... 12 50 Bronx Gear & Bearing Co., Inc. 14 38 Wheels, Inc. 9 88 Mears Towing Co., Inc. 396 00 Cuny & Guerber, Inc 15 09 Cross, Austin & Ireland Lumber Co. 117 81

President, Borough of Manhattan. Booth Bros. & Hurricane Isle Granite Co. 17,900 12 Atlas Staty. Corp. 70 50 Metropolitan Roofing Sup- plies Co., Inc. 453 60 Pearson Bros., Inc. 427 20 Pearson Bros.. Inc. 40 00 Hertz Drive-Ur-Self Stations, Inc. 503 50 Geo. W. Sasse 55 00 John Callaghan, Inc. 260 16 Jeremiah J. Callahan 241 66 A. T. Holton 185 00 R. S. Robie, Inc. 37 10 Morris & O'Connor 20 00 Annie Myers 30 00 Warner-Quinlan Co. 57 50 Shell-Eastern Petroleum Pro , Inc. 250 00 Flockhart Foundry Co. 162 50

41 00 120 00 110 00 29 15 25 20 3 00

90 00

57408 57409 57392 57393 57394 57395 57396

3 75 8 45

41 22 31 86

108 00 108 00 216 00 123 00 49 46 48 81 42 86

109 32 59 28 22 97 16 65 70)

2 00

38 93 42 26 21 98 38 15 16 32 44 75 45 58 44 75 45 10 35 85 36 45 48 60 47 50 22 98 20 61 67 20

Page 6: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1580

THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

Invoice Finance Date Vouch- or Con-

Name of Payee. Amount. er No. tract

Number.

57609 Anderson Brick & Supply Co. 24 75 57610 Ostrander Elec. Supply Corp. 8 75 57611 Abbott Glass Co., Inc. 39 83 57612 Nash Engineering Co. 76 40 57613 Parry Engineering Co. 887 45 57614 Pearl Mirror Works 7 50 57615 Rae Bros., Inc. 217 00 57616 Multiplex Display Fixture

Co. 34 00 57617 Igoe Bros . 112 21

President, Borough of The Bronx. 57216 106153 Tri-Boro Engineering Corp 233 64 57217 112795 Bronx Asphalt Corp. 3,540 81 57236 Fordham Motor Sales, Inc 18 81 57237 Eisemann Magneto Corp 9 10 57238 Bethlehem Equipment Corp ,

Ltd. 2 54 57239 Auto Electric Specialty Co 3 00 57240 Wire Rope Corp. of America,

Inc. 44 10 57241 Browning Bros., Inc. 12 00 57242 Metropolitan Roofing Sup-

plies Co., Inc. 15 88 57243 White Co . 191 72 57244 Schildwachter Auto Body Co ,

Inc. 145 00 57245 Victor Iron Works, Inc 15 60 57246 S. Miller 9 00 57247 Alex M. Magri 58 00 57248 B. & J. Auto Spring Co. 12 75 57249 C. B. Ames, Inc. 700 00 57223 A. P. Dienst Co., Inc. 20 51 57224 M. Schaffer, Inc. 1 18 57225 Hudson Oil Co., Inc. 24 69 57226 Rectigraph Co. 54 39 57227 Barry Blue Print Co., Inc 7 53 57228 Constructor, Inc. 1 00 57229 Engineering News-Record 5 00 57230 P. J. Noebel & Co. 27 75 57231 Astoria Tire Co., Inc. 37 19 57232 U. S. L. Battery Corp. 35 99 57233 Bates Chevrolet Co., Inc 2 58

Bates Chevrolet Co., Inc 3 53 57234 Standard Plumbing Supply

Co. 6 24 57235 Fordham Hdwe. Co. 1 45 57250 Mulcare Engineering Co., Inc. 215 60 57251 Montgomery & Co., Inc 20 83 57252 Granville-Sellers, Inc. 185 22 57253 Keuffel & Esser Co. 64 68 57254 Walldorf, Hafner & Schultz,

Inc. 21 15 57255 Schrell & Brock, Inc. 54 95 57256 Tiebel Bros., Inc. 2 50 57257 Kane Hdwe. Co. 1 18 57258 Walter Bros. Co., Inc. 22 31 57259 Louis Bossert & Sons, Inc 182 28 57260 East River Mill & Lumber

Co. 33 87

President, Borough of Queens. 57697 Joseph F. Bellanger 280 76 57289 Louis O'Connolly 19 00

Queens Borough Public Library 57556 Queens Boro. Public Library 5,889 60

Department of Public Welfare. 57121 William Hodson 190 19 57122 William Hodson

41,434727 2091 57123 William Hodson William Hodson 57124 10,979 98

57125 William Hodson 230 00 57126 William Hodson 21,835 91 57127 William Hodson 91,077 14 57128 William Hodson 65,685 98 5577113209

29 William Hodson William Hodson 511 26

57131 William Hodson 656 00 57132 William Hodson 4,016 77

A. Pfleging 57294 130 00 57295 Charlotte M. Gillen 180 57296 A. Pfleging 622 00 57297

Jaclin Stationery Corp 9 60 57298 Century Rubber Stamp Wks ,

Inc. 2 65 57299 Heywood Wakefield Co 162 50 57300 American Writing Machine

Co. 405 75 57301 Woodstock Typewriter Co 4 00 57302 Herring Hall Marvin Safe

Co. 21255 00 57303 Cummins Perforator Co

57304 Wexler Elec. Motor Co., Inc 57305 Adding & Bookkeeping Ma-

chine Corp. 7 50 57306 Yawman & Erbe Mfg. Co 107 75 57599 Charles E. Hires Co 8 50 57600 Ben Kulchin 7 00 57601 Charles Bruning Co., Inc 22 79 57602 Cirkers Moving & Storage

Co., Inc. 50 00 57603 Remington Rand, Inc 7 00 57604 Underwood Elliott Fisher Co 36 00

Underwood Elliott Fisher Co 930 00 57605 Family Welfare Association

of America 6 00 Register, Kings County.

57110 Canaday Cooler Co., Inc 15 00 57111 Remington Rand, Inc 4 90 57112 H. A. Farnell & Co., Inc 1 25 ' 57113 L. C. Smith & Corona Type-

writers Inc. 2 25

5577111145 Irwin Supply Co 1 50 Oliver Typewriting Co Bates Mfg. Co

2 00 57116 7 45 57117 N. Y. Tel. Co 64 94 57118 John W. Crowley 4 10

Department of Sanitation.

57753 Edward J. Smith 1,518 00

eriff, New York County. Daniel E. Finn 81 75 Daniel E. Finn 116 05

Water Supply, Gas and Electricity. Campbell Foundry Co 247 65 Champion Coal Co., Inc 145 42 Champion Coal Co., Inc 54 66 Avers Fuel Corp 317 69 Avers Fuel Corp 392 38

57589 113587 S. Weinstein Supply Co 1,138 80 57590 113178 Glaser Lead Co., Inc 409 61 57591 111422 United Electric Light &

Power Co. 2,077 55 57592 113193 N. Y. Edison Co. 233 24 57593 113193 N. Y. Edison Co. 85 35 57594 113168 Bronx Gas & Electric Co 24 81 57595 113197 Queens Borough Gas & Elec-

tric Co. 10,292 61 57596 113203 S. I. Edison Corp 42,538 07 57597 113170 Brooklyn Edison Co., Inc 122,860 08 57598 113203 S. I. Edison Corp. 11,932 09 57574 Charles P. Keutgen 8 20 57575 Town of Hempstead 6,908 26 57576 Orange & Rockland Electric

Co. 637 20 57577 Rockland Light & Power Co. 57578 Bronx Gas & Electric Co 57579 Northern Union Gas Co 57580 New Amsterdam Gas Co 57581 Standard Gas Light Co. of

City of N. Y. 57582 Queens Borough Gas & Elec-

tric Co. 57583 East River Gas Co. of L. I

City 57584 Brooklyn Union Gas Co 557 10 57585 N. Y. & Queens Gas Co 156 00 57565 Topping Bros. 28 20 57566 Topping Bros 45 72 57667 Cranford Material Corp 80 00 57568 U. S. Kalsomine Co. 27 50 57569 M. F. Hickey Co., Inc. 30 00 57570 L. D. Nelke Sign Mfg. Co.,

Inc. 39 60 57571 N. Ryan Co., Inc 60 00 57572 Marko, Jr., Corp 41 15 57573 Smyth-Donegan Co. 59 46 57557 Milwaukee Pump & Tank

Works, Inc. 25 00 57558 J. F. Gleason Co 11 77 57559 General Electric Sup. Corp 23 00 57560 Noel Lamp Works, Inc 5 95 57561 Ostrander Electrical Supply

Corp. 11 41 57562 Atlas Water Work Corp.... 270 00 57563 Chase Brass & Copper Co.,

Inc. 30 50 57564 Wailes Dove Hermiston Corp. 840 00

Sh 57107 57108

Department of 57586 112909 57587 112297

57588 112292

1,034 00 425 11

1,340 55 2,968 95

285 95

205 05

335 40

Invoice Finance Date Vouch- or Con- Name of Payee.

Amount. er No. tract

Number.

Invoice Finance Date Vouch- or Con- Name of Payee. Amount. er No. tract

Number.

MUNICIPAL CIVIL SERVICE COMMISSION.

Minutes of a Meeting of the Municipal Civil Service Commission of New York Held on Thursday, Jan. 25, 1934, at 10.30 A. M.

Present—Ferdinand Q. Morton, Acting President and John J. Keller, Commissioner. The Acting President presided.

A public hearing was had on the proposed amendment of the exempt classification of positions under the heading "Department of Purchase" by including therein the fol-lowing: Confidential Inspector. Russell Forbes, Commissioner, Department of Purchase, appeared in favor of the proposed amendment. There were no other appearances and the Chair declared the hearing closed.

The Commission then went into regular session and on motion, the minutes of the meetings held on Jan, 18 and 24 were approved.

The Commission directed that the absence of President Kaplan be noted in its minutes, he being ill and under a doctor's care.

The Commission noted with profound sorrow and regret the death of John H. McCooey, who was formerly Assistant Secretary and President of this Commission. The Commission and its members and employees extend their sympathy and condolences to Mrs. McCooey and the other members of the family.

On motion, it was Resolved, That the exempt class of the Municipal Civil Service classification of

positions under the heading "Department of Purchase" be and the same is hereby amended by including therein the following : Confidential Inspector.

After consideration of statements made by Major William E. C. Mayer, Assistant Corporation Counsel, on motion, the following resolutions were adopted:

Resolved, That the following named he and they are hereby excepted from examina-tion to be employed by the Corporation Counsel as indicated from time to time during the year 1934, pursuant to the provisions of paragraph 9a of section IX of rule V:

In relation to the acquisition of lands outside of the City of New York for the improvement of its water supply and the assessments for taxation of such land—Attorney and Counsellor-at-Law : William H. Grogan, Jacob W. Block, Charles A. Cohen, Frank T. Fitzgerald, John Suglia. Clerk: Michael A. Cunneen, Alfred J. May, John J. Dorsey, Jr., John F. Hurson, Joseph J. Moonan.

To defend claims and actions against the City arising out of the construction of the rapid transit railroads—Attorney and Counsellor-at-Law : Arthur L. Marvin, Joseph J. Sheehan, Howard Mulligan, Charles Blandy, Joseph T. Flynn, William B. Herlands.

To represent the Corporation Counsel in proceedings brought to review assessments of special franchises and real estate assessments—Attorney and Counsellor-at-Law : Louis Gans, Walter B. Morris, Bernard Berger.

In proceedings involving the valuations of corporate properties and in the investiga-tion of the accounts of public utility corporations—Expert Accountants : Guy L. Good. day, Walter H. Guffin.

To assist in rate cases, public utility proceedings and other matters—Attorney and Counsellor-at-Law : Harry Hertzoff.

In personal injury cases—Medical Experts : John E. Herrity, M. D., Joseph W. Walsh, M. D.

Stenographers furnished by Julia M. Matthes and James J. McGuire to report hearings before Commissioners appointed by the Supreme Court and perform other stenographic work in condemnation proceedings and other litigation.

In connection with legislative matters affecting the interests of the City of New York or any of its departments, boards and officers thereof—Attorney and Counsellor-at-Law : Reuben A. Lazarus.

Resolved, That Dixon Colbert be and he is hereby excepted from examination to be employed by the Corporation Counsel as Stenographer from time to time during the year 1934 to perform stenographic and typewriting work in the branch office of the Corporation Counsel in the City of Albany, pursuant to the provisions of paragraph 10 of section IX or rule V.

After consideration of statements made by Paul Boochever, Secretary to the Com-missioner, Department of Correction, on motion, it was

Resolved, That pursuant to the provisions of paragraph 11 of section IX of rule V, the following named be and they are hereby excepted from examination to be employed by the Department of Correction as Clerks of the Works for a period to Jan. 31, 1934: At the rate of $1,865 for a six months period, Rudolph B. Weiss; at the rate of $1,817.50 for a six months period, John W. Mullins.

The following named appeared as requested, relative to the alleged illegal assign-ment of Laborers to act as Bridge Tenders and Attendants : Arthur R. Ebel, Assistant Commissioner of Public Works, Office of President of Borough of Brooklyn; Mortimer Tubridy, representing the Office of President of Borough of The Bronx ; W. Earle Andrews, Consulting Park Engineer, Department of Parks; Leonard C. L. Smith, Chief Engineer, Department of Plant and Structures. A representative of the Office of Presi-dent of Borough of Richmond failed to appear as requested. The Secretary was instructed to transmit the statements of the departmental heads or their representatives to the Corporation Counsel to be submitted by him on his return to the court.

On motion, the following resolution was adopted after a hearing of the candidate named therein:

Resolved, That the application of Vincent S. Amato, 14 DeSales pl., Bklyn., for the position of Patrolman be and the same is hereby rejected, and his name placed on the list of persons disqualified for employment in the City service.

Mary E. McCarthy, 202 E. 90th st., Manhattan, appeared as directed in connection with conflicting statements made relative to the date of birth appearing on the applica-tion filed by her for the position of Stenographer and Typewriter, grade 2. The Sec-retary was instructed to permit her to correct the date of birth where it appears in error on her application.

The Secretary was instructed to again summon William J. Bickmann, 1345 80th st., Bklyn., to appear before the Commission at its next regular meeting in connection with his appeal for a re-rating on record and seniority in the examination taken by him for promotion to Lieutenant, Fire Department.

Jean Streit, 1857 85th st., Bklyn., failed to appear as directed in connection with conflicting statements made relative to the date of birth appearing on the application filed by her for the position of Stenographer and Typewriter, grade 2. The Secretary was instructed to accord her another opportunity to appear before the Commission at its next regular meeting.

William H. McMahon failed to appear as directed to show cause why his applica-tion for the position of Patrolman should not be rejected, pursuant to the provisions of section VII of rule III. On motion, it was

Resolved, That the application of William H. McMahon, 410 W. 145th st., Man-hattan, be and the same is hereby rejected, and his name placed on the list of persons disqualified for employment in the City service.

The Commission then took up for disposition a report dated Jan. 10 from the Certification Clerk requesting a ruling as to the civil service status of the following named employees who had been appointed to the position of Inspector of Regulating, Grading and Paving, grade 3, Office of President of Borough of Queens, from a pre-ferred eligible list and later suspended for lack of work and lack of appropriation: Vincent G. McCabe, Harry L. Rice, Raymond E. Bradgate, Frederick Plenge, Edmund L. Curran, Edward J. McLaughlin, John J. Farb, Harry J. MCCool, William J. Netter-wald, Leo N. Kerrigan, William W. Kossock, Fred Pearson, Louis F. Zehnle, James J. Kingston, Patrick J. Larney, Hugh S. Blake, Lawrence P. Gilmore. The Commis-sion ruled that their names be restored to the preferred eligible list for an additional period of fwo years from Nov. 14, 1933.

The Commission then took up for disposition a report dated Jan. 10 from the Certifi-cation Clerk requesting a ruling as to the civil service status of Henry Dockter, who had been appointed to the position of Plumber, Department of Parks, Borough of The Bronx, from a preferred eligible list and later suspended for insufficient appropriation. The Commission ruled that hisname be restored to the preferred eligible list for an addi-tional period of two years from Jan. 8, 1934.

The Commission then took up for disposition a report dated Jan. 11 from the Certification Clerk requesting a ruling as to the civil service status of the following named employees who had been appointed to the position of Transitman, grade 4, Office

Page 7: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1581

of President of Borough of Brooklyn from a preferred eligible list and later suspended for lack of work and insufficient appropriation: Philip C. Sullivan, Nealie J. Weldon, Charles Fliimister, Thomas L. Flynn, Fred Zwirz, Joseph T. Collins, George B. MacNicol, Jr., William F. Schuyler. The Commission ruled that their names be restored to the preferred eligible list for an additional period of two years from Jan. 8, 1934.

The Commission then took up for disposition a report dated Jan. 11 from the Certi-fication Clerk requesting a ruling as to the civil service status of John C. Wall who had been appointed to the position of Climber and Pruner, Department of Parks, Borough of The Bronx, from a preferred eligible list and later suspended for insufficient appro-priation. The Commission ruled that his namd he restored to the preferred eligible list for an additional period of two years from Jan. 8, 1934.

On the recommendation of the Committee on Transfers, the following transfers were approved: William E. Sutton, from Machine Woodworker to Carpenter, Depart-ment of Parks, Bronx, effective Jan. 15, 1934, he having qualified in the necessary test for the latter position. Eugene Feeney from Dump Laborer to Licensed Fireman, in Department of Sanitation. Alexander Rose, Court Stenographer at $3240 per annum from Municipal Court to the City Court. James Pasta from Commissioner of Parks, Queens (unclassified service), to Clerk, grade 5 (competitive class), in Department of Parks, effective Jan. 18, 1934, pursuant to the provisions of paragraph lb of section HI of rule III, he having formerly held the position of Clerk, grade 5. Frank J. Oswald, Licensed Fireman from Department of Water Supply, Gas and Electricity, to the Depart-ment of Sanitation.

On the recommendation of the Committee on Reinstatements, the following reinstate-ment was approved : William Mullooly, as Licensed Fireman in Department of Sani tation,

The Commission approved the employment in part I of the non-competitive class of the following named in the capacities indicated, it appearing from a report dated Jan. 18, from the Acting Director of Examinations that they were qualified for such employment :

Department of Hospitals—Trained Nurse : $1,080 per annum with maintenance, Rebecca Deas ; $1,380 per annum without maintenance, Effie D. Meegan and Marguerite M. McHale.

After consideration of a report dated Jan. 22 from the Acting Director of Examina-tions, the Secretary was instructed to request a representative of the Department of Taxes and Assessments to appear before the Commission at its next regular meeting in connection with the request of that department that the forthcoming examination for Deputy Tax Commissioner he limited to male candidates only.

On the recommendation of the Examiner-in-Charge of the Bureau of Investigation in a report dated Jan. 23, on motion, it was

Resolved, That the following eligible list be and the same is hereby promulgated: Supervisor of Laundries (Male), Department of Hospitals.

A report dated Jan. 23 was presented from the Examiner-in-Charge of the Bureau of Investigation relative to six candidates on the eligible list of Supervisor of Laundries (Male), Department of Hospitals. The Secretary was instructed to mark "Not Quali-fied" the following named: Kenneth W. Fleming, Paul J. Bruderer, to summon the last named before the Commission at its next regular meeting to show cause why his name should not be removed from the eligible list, pursuant to the provisions of section VII of rule III and to mark "Qualified" the remaining four candidates named in the report.

A report dated Jan. 23 was presented from the Examiner-in-Charge of the Bureau of Investigation relative to four candidates for non-competitive employment as Assistant Physician. Department of Hospitals. The Secretary was instructed to file the papers of Francis J. Warner, it appearing that he is no longer employed in the department and to mark "Qualified" the remaining three candidates named in the report.

A report dated Jan. 23 was presented from the Examiner-in-Charge of the Bureau of Investigation relative to three candidates for non-competitive employment as Physician. Department of Hospitals. The Secretary was instructed to mark "Not Qualified" the name of Louis Levin, to summon him to appear before the Commission at its next regular meeting to show cause why his name should not he marked "Not Qualified" for non-competitive employment as indicated. pursuant to the provisions of section VII of rule III and to mark "Qualified" the remaining two candidates named in the report.

A report dated Jan. 23 was presented from the Examiner-in-Charge of the Bereaii of Investigation recommending that the candidate named therein he marked "Qualified" for non-competitive employment as Interne, Department of Hospitals. The recommenda-tion was adopted.

After consideration of a report dated Jan. 18 from the Examiner-in-Charge of the Rureau of Investigation. the Secretary was instructed to summon Lester W. McKenna, 3324 N. 156th st., Flushing, to annear before the Commission at its next regular meet-ing in connection with his application for disabled veteran preference on the eligible list of Automobile Enginetnan.

After consideration of a report dated Jan. 20 from the Clerk-in-Charae of Records. the Secretary was instructed to summon George B. MacNichol, Tr.. 99 E. 38th st.. to appear before the Commission at its next regular meeting relative to conflirtine statements made by him in connection with the date of birth apnearing on the a nnlica-lion filed by him for the position of Transitman, grade 3, Office of President of Borough of Brooklyn.

Reports dated Tan. 16 and 17 (2) were nresented from the .knnlication Clerk nilvic-inv that the following whose names anneared marked "Absent Medical" or "Not Onali-fied Medical" on the eligible lists indicated had qualified in a medical re-examination : Junior Electrical Engineer (Railroad). grade 3 Board of Transnortation • Afiirrav Morganton. 1856 66th st.. 111,-11m.: T. Limnery 225 W. ROth st.. Msnhattan Social 'Investigator. Sarah F. Hart. 819 Whitlock ave. Bronx: and that t1-e famvinct named had again been reiected: flattery Cnnstrnetnr. Tohn Geis,ler, 590 W. 174th qt.. Manhattan. The Secretary was instructed to mark the three first namad "Oeal;Aart 'edical" on their resnective eliaible lists and to continue the medical disqualification appearincr aninst the last named.

A commnnicatinn dated Tan. 15 was nresented from the Domestic Pelstions Caltrt advising that the following named would hereafter appear in the competitive classifica-tion, the State Civil Service Commission having disapnroved the application for the inclusion of the titles in the exempt classification for that denartment : Secretary to Presiding Justice, klbert C. Gilligan. Court Clerks: George P. Richter, Louis Wolff. Rowland J. Sheridan. Clerks of Court: Thomas J. O'Brien, Eugene E. Kenny. The Secretary was instructed to note the facts on the records.

A communication dated Jan. 23 was presented from the President Justice of the Municipal Court requesting certification of supplementary payrolls for the month of December. 1933, for 16 Assistant Clerks of the Court. The request was granted.

The following communications were presented: Dated Jan. 15 from the Department of Sanitation advising that Ardni A. Maky,

Regular Driver, desires his name changed on the records to read Ardni A. Makiy. Dated Jan. 15 from the Police Department advising that, pursuant to an order

of the Supreme Court, Kings County, Enrico Fasano, Patrolman, had been authorized to change his name to Edward J. Fasano, effective Jan. 14, 1934.

Dated Jan. 16 from the Board of Child Welfare advising of the change of name through marriage of Mary M. Dray, Typewriting Copyist, to Mary M. Koegel.

Dated Tan. 16 from Department of Finance advising that Jean M. Maurice, Tabulat-ing Machine Operator, had received court permission to resume her maiden name of Jean Howard, effective Jan. 16, 1934.

Dated Jan. 19 from Department of Plant and Structures advising that Vito San-gone. Marine Stoker, desires his name corrected on the records to read Vito Langone.

Dated Tan. 19 from Police Denartment advising of the change of name through marriage of Catherine Flynn, Patrolwoman, to Catherine F. Leahy.

The Secretary was instructed to amend the records accordingly. The Secretary was instructed to note on the records the following reassignments

to duty on the dates indicated in accordance with notifications from the departments concerned : Office of President of Borough of The Bronx : Jan. 18. George N. Dreisch, Topographical Draughtsman. Office of President of Borough of Richmond : Dec. 13, Dennis A. Byrne, Laborer. Department of Health : Jan. 1, Alice M. Caveney. Sanitary Inspector. Department of Plant and Structures : Jan. 15. Tgnatz Vanella, Ship Car-oenter : Thomas A. Malley, Bridge Painter. Department of Sanitation: Jan. 15. Philip Knecht and Jean Kenealy. Regular Sweepers ; Jan. 17. Joseph Mendelowitz, Regular Sweeper ; Jan. 18, George Russ, Substitute Driver ; Jan. 21, James Knapp, Dump Board-man ; Jan. 22, Joseph V. Moran. Section Foreman ; Arthur M. Brady. Auto Truck Driver; Henry Kempter. Stableman; Addition Thompson and Patrick Hines, Regular Sweepers ; Christopher C. Pinckney, Benjamin Szule and Rafflo DiGuiseppe, Regular Drivers.

The Commission approved the report of the Certification Clerk dated Jan. 25, sub-mitting statement of certification of names in excess of the number prescribed by the rules, declinations of appointments, restoration of names to eligible lists, etc.

Requests dated Jan. 22 (2) were received from the following named for permission to take the written test for Patrolman, subject to qualifying in a later physical test for that position: Frederick T. Swanston, 247 W. 144th st., Manhattan; Lewis Novis, 1520 Sheridan ave., Manhattan. The matter was referred to the Acting Director of Examina-tions for recommendation and report to the Commission.

The requests of the following named for medical re-examination for the positions indicated were approved: Attendane (Male) Grade 1, Milton Cohen, 964 Fox st.. Bronx ; Fireman, John J. Brandreth, 6147 Delafield ave., Bronx.

The Commission then adjourned to meet Thursday, Feb. 1, 1934, at 10:30 a. m. MARTIN A. HEALY, Secretary.

DEPARTMENT OF FINANCE.

BUREAU OF THE CHAMBERLAIN.

Statement of Receipts and Payments of The City of New York for the Period Ended February 17, 1934.

City Treasury.

$4,616,816 49 $2,321,438 62 $71,486,200 67 148,302 42 2,777,190 42 20,247,463 13

Total $81,869,915 85 $4,765,118 91 $5,098,629 04 $91,733,663 80 Payments 13,024,565 16 1,500,000 00 2,405,776 41 16,930,341 57

Balances, Feb. 17, 1934.. $68,845,350 69 $3,265,118 91 $2,692,852 63 $74,803,322 23

LOUIS M. FAULKNER, Deputy Chamberlain.

1st grade Thomas J. Brady (3), H. & L. 134. Date of approval, Feb. 8, 1934:

Date of act, Dec. 4, 1933: Fireman 1st grade Joseph Steiniger, H. & L. 4.

Date of act, Dec. 18, 1933: Fireman 1st grade Edward F. McMahon, Eng. 58.

CLASS II. Date of approval, Dec. 16, 1933:

Date of act, Jan. 5, 1933: Fireman 1st grade John J. Kelly (6), H. & L. 22.

Date of act, Jan. 20, 1933: Captain Joseph B. Martin, Jr., H. & L. 24; Fireman 1st grade John A. Johnson (2), H. & L. 24.

Date of act, Feb. 19, 1933: Fireman 2d grade Henry H. Schmidt, H. & L. 103.

Date of act, April 14, 1933: Fireman 1st grade Francis E. Powers, Eng. 18 (now H. & L. 126) ; Fireman 2d grade Edward J. Flanagan, H. & L. 26.

Date of act, April 18, 1933: Fireman 1st grade William Klingbeil, Eng. 66 (now Eng. 80). • Date of approval, Dec. 26, 1933:

Date of act, May 19, 1933: Firemen 1st grade, H. & L. 21: Joseph A. Halpin (2) and James F. Sullivan.

Date of act, June 14, 1933: Lieutenant Charles T. Leary, Jr., H. & L. 24. Firemen 1st grade: Hugh Braun, H. & L. 12 (now H. & L. 167) and William J. Maroney, H. & L. 12.

Date of act, Aug. 1, 1933: Fireman 1st grade Joseph V. Burke, H. & L. 34.

Date of act, Oct. 26, 1933: Fireman 1st grade Joseph D. Cahill, H. & L. 4.

CLASS III. Date of approval, Dec. 16, 1933:

Date of act, Jan. 20, 1933: Firemen 1st grade: Edward J. Fox (2), H. & L. 24, Charles C. Roggenkamp, H. & L. 24.

Date of act, Jan. 29, 1933: Fireman 1st grade James J. Hogencamp, Eng. 323.

Date of act, Jan. 31, 1933: Firemen 1st grade; F. P. Henry Diehl, H. & L. 101; Anthony J. Maresca, H. & L. 101.

Date of act, April 8, 1933: Fireman 1st grade Richard J. Dowd, Eng. 214.

Date of act, kpril 14, 1933: Fireman 3d grade Raymond J. Lustig, H. "ksa 26.

Date of act, May 7, 1933: Fireman 1st grade Harry J. Hansen, H. & L. 148.

Date of act, May 18, 1933: Captains: Frederick W. Low, H. & L. 18 ; Frederick G. Kaiser, H. & L. 11.

Date of act, May 24, 1933: Lieutenant William J. Barry (1), Rescue 2. Fire-men 1st grade : George Trieber, Eng. 25; John J. Lowery, Rescue 2, and Richard J. Donovan, Rescue 2.

Date of act, Aug. 11, 1933: Fireman 1st grade Michael Brady, H. & L. 34.

Date of act, Oct. 26, 1933: Fireman 2d grade Raymond V. Astramkass, H. & L. 4. Date of approval, Feb. 8, 1934:

Date of act, Jan. 1. 1934: Fireman 1st grade Louis Roscher. H. & L. 119.

Date of act, Jan. 15, 1934: Firemen 1st grade, H. & L. 103: William F. Klauck, Charles H. Heilemann and Arthur A. Raven.

SERVICE RECORD AWARDS—CLASS A. Date of approval, Dec. 16, 1933:

Date of act, Jan. 1, 1933: Fireman 1st grade Thomas R. Dazet, Eng. 34.

Date of act, Jan. 12, 1933: Pilot Her-bert N. Moore, Eng. 78.

Date of act, Jan. 29, 1933: Fireman 1st grade Henry C. Foster, Eng. 321.

Date of act, Feb. 22, 1933: Fireman 1st grade John J. Crinnion, H. & L. 5.

Date of act, April 14, 1933: Firemen 1st grade : Edward V. Conray, H. & L. 26, and Walter F. Hyde. H. & L. 26. Fire-man 2d grade Jacob A. Peters. H. & L. 26.

Date of act, May 4, 1933: Lieu-tenant Thomas Meehan, Eng. 9. Firemen 1st grade, Eng. 9: Edmond Horan, Martin Daly, Anthony 0. Zahn, Garrett J. J. Nelson, Frank Homolka and William J. Mooney (3). Lieutenant Theodore J. Beli-

Sinking

Special Funds. Funds. Total.

Balances, Feb. 13, 1934.. $64,547,945 56 Receipts 17,321,970 29

Fire Department. Abstract of Transactions from Feb. 12 to

Feb. 17, 1934, Inclusive. Trials—Tried before Francis X. Giaccone,

Deputy Fire Commissioner, on date speci-fied, for violation of Rules and Regulations, 1926, the following decisions are hereby rendered by the Fire Chief and Commis-sioner : Jan. 29:

Fireman 1st grade Thomas J. Richard-son, Eng. 246 ; fined three days' pay.

Fireman 1st grade George V. McGuiness, Eng. 217; charge 1, reprimanded; charge 2, fined three days' pay.

Fireman 1st grade John R. Hebe, H. & L. 161; fined one day's pay; final warning.

Fireman 1st grade James F. Fox, Eng. 278; reprimanded. Jan. 30:

Fireman 1st grade Louis A. Schulz, Eng. 274; charge 1, fined two days' pay; charge 2, fined one day's pay; total fine, three days' pay ; final warning. Note—The total period of absence without leave of 3 hours and 30 minutes to be without pay, and to stand as part of the penalty in this case, in addition to that noted above.

Fireman 1st grade Michael J. Bergen, H. & L. 150; sentence suspended. Note—The total period of absence without leave of 4 hours and 40 minutes to be without pay, and to stand as part of the penalty in this case, in addition to that noted above.

Detailed —Fireman 1st grade Alfred C. Baessler, H. & L. 124, to the Bureau of Uniform Inspection, Feb. 8.

Change of Name Announced— Fireman 1st grade Leonard A. Ruess, Jr., H. & L. 109, to Leonard Ruess.

Penalty Imposed—Fireman 1st grade Fred H. Essing, Eng. 33 ; fined $5 for loss of theatre detail badge.

Detail Changed — Fireman 1st grade Francis A Gorman, Eng. 12, from Bureau of Combustibles, Brooklyn, to Bureau of Combustibles, Manhattan, Feb. 9.

Retired—Fireman 1st grade Michael F. Gibbons, H. & L. 123, at $1,500 per annum, Feb. 16.

Retired—Firemen 1st grade at $1,500 per annum : Charles Sabina, Eng. 302, Feb. 3; George W. H. McElroy, Eng. 255, Feb. 16. Captain William A. Waltz, Eng. 22, at $2,250 per annum, effective March 1.

ROLL OF MERIT AWARDS. The Board of Merit having recommended

the award of Department medals for valor for the years 1933 and 1934, also awards made on service records for the years 1933 and 1934, and the recommendations having been approved by the Fire Chief and Com-missioner, the following awards are made:

CLASS I, WITH DEPARTMENT MEDALS. Date of approval, Dec. 16, 1933:

Date of act, Jan. 5, 1933: Fireman 1st grade George S. Magnuson, H. & L. 25.

Date of act, Jan. 6, 1933: Captain Harold V. Kinney, Eng. 236.

Date of act, March 5, 1933: Lieutenant Frank A. Toomey, Eng. 35 (now Eng. 97) ; Fireman 1st grade Stephen J. McArdle, Eng. 22.

Date of act, April 11, 1933: Fireman 1st grade Benjamin A. Moore, H. & L. 7.

Date of act, April 14, 1933: Lieutenant John J. Metz, H. & L. 26; Fireman 1st grade George J. Gran, H. & L. 26. Date of approval, Dec. 26, 1933:

Date of act, June 3, 1933: Lieutenant John McCormack, H. & L. 21; Fireman 1st grade Daniel Herlihy, H. & L. 21,

Date of act, June 14, 1933: Firemen 1st grade : Charles J. Wolfinger, H. & L. 12; Rudolph F. Musil, H. & L. 12.

Date of act, Nov. 3, 1933: Firemen 1st grade: Roland G. Churbuck, H. & L. 120; Charles H. Smith. 1-1. & L. 120.

Date of act, Nov. 20, 1933: Captain Timothy F. Costello, H. & L. 134; Fireman

Page 8: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1582

THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

akoff, Rescue 1 (now Rescue 3). Firemen 1st grade, Rescue 1: Thomas A. Mc-Carthy, Edward Cronin, Jr., John C. Connors, Robert A. Tierney, Charles A. Kennedy, Jr., and Daniel J. J. Kavanagh. Lieutenant Leo J. Wheeler, Eng. 11. Fire-men 1st grade, Eng. 11: Bernard Bon-giorno, Ferdinand W. Heiffel, John F. Neary, Thomas F. Murtha, Timothy J. Cotter and Harry J. Norwalk. Fireman 3d grade Joseph M. Farrell, Eng. 11. Lieu-tenant John J. Bronleben, Eng. 31 (now Captain Eng. 11). Engineer of Steamer William H. Mende, Eng. 31. Firemen 1st grade, Eng. 31: Charles Heine, Joseph V. Grady and Nicholas Dobbins. Fireman 3d grade Joseph J. Wittreich, Eng. 31.

Date of act, May 7, 19.33: Fireman 1st grade James F. Keegan, H. & L. 148. Date of approval, Dec. 26, 1933:

Date of act, May 4, 1933—Lieutenant Gerard V. Kammerer, H. & L. 3. Fire- men 1st grade, H. & L. 3: Adolph H. Bahruth, Cornelius P. 'McManus, Francis C. Levins (now H. & L. 31), Edwin S. Erickson, Charles E. Wade, Daniel J. Cos- tello and Andrew McKelvey. Fireman 4th grade William Depietri, H. & L. 3. Lieu- tenant John J. Scudeflari, H. & L. 18. Fireman 1st grade, H. & L. 18: Walter F. Eisenberg (now H. & L. 35). Joseph F. Chota, Thomas P. O'Connor, Andrew J. Kavasansky, Patrick J. Quinn (2), Wil-liam J. Kiessel, Luke Gilligan. Captain James J. Mulvaney, H. & I.. 20. Fireman 1st grade, H. & L. 20: Samuel L. Conroy, Edward Donegan, John F. Grimes, Carl Herwig, Joseph P. Kaminsky and James J. Tangney ; Fireman 2d grade Daniel Dorsch. Fireman 4th grade Harry J. Goebel. Lieutenant James Gaffney, Eng. 7 ( now H. & L. 137). Engineer of Steamer Martin Clarke, Eng. 7. Firemen 1st grade, Eng. 7: John J. Hannon (1), George F. Ferguson, Thomas F. Enright. George A. Poirier, John J. Clinton, William H. Mc-Garry, Thomas E. Pointer, William Harned and Thomas J. Walsh (1). Lieutenant Arthur J. Jones, H. & L. 20. Fireman 1st grade, Eng. 20: John H. Hessman, Henry Mullin, Edward C. Romano, Herbert J. Higgins, Thomas McManus and James J. Logue.

Date of act, May 4, 1933—Fireman 2d grade Michael F. Colucci, Eng. 20. Lieu-tenant Joseph H. Niedfeld, Eng. 33 (now Eng. 279). Fireman 1st grade, Eng. 33: William J. Flood, Francis Koehler, Patrick Donovan, Fred H. Essing and Joseph P. Delehanty. Fireman 3d grade Frank M. Engelbert, Eng. 33. Fireman 4th grade James P. McGuire, Eng. 33.

Date of act, May 24, 1933: Lieutenant Walter A. Cavanagh, H. & L. 20 (now Captain, Eng. 203).

Date of act, June 7, 1933: Fireman 1st grade Daniel A. Rogan, Eng. 277.

Date of act, June 14, 1933—Captain Ed-ward F. Meany, Eng. 1. Firemen 1st grade, Eng. 1: Charles \V. Harm, Henry Hegerich and William A. Ryan, Jr. Lieu-tenant Jeremiah F. Murphy (1), Eng. 19. Firemen 1st grade, Eng. 19: William J. Arnaiz, Daniel A. Burns, William E. Krauss and John K. Roth. Fireman 3d grade William Smith, Eng. 19.

Date of act, Aug. 10, 1933 : Fireman 1st grade James A. Harmon, H. & L. 111.

Date of act, Aug. 12, 1933; Fireman 1st grade James J. Wolfe, Eng. 85.

Date of act, Oct. 14, 1933—Captain John H. Tiedemann, H. & L. 28. Firemen 1st grade : Leander G. Terhune, Jr., H. & L. 28 (now retired) ; Cornelius J. Mennis, H. & L. 28, and James J. Feerick, H. & L. 28 (now Lieutenant, H. & L. 2). Firemen 2d grade: Emanuel Linhart and Arthur M. Klouda, H. & L. 28. Fireman 4th grade Thomas J. Fogarty, H. & L. 28.

Date of act, Nov. 3, 1933—Lieutenant Humbert H. Vurlod, Eng. 257. Fireman 2d grade Rolph Mayers, Eng. 231. Fire-man 1st grade William F. McDonough, H. & I- 120. Firemen 3d grade, H. & L. 120: Frank V. Benda and Walter E. Shacklett. Captain Richard B. Haynes, Eng. 290. Firemen 1st grade, Eng. 290: Hugh V. McMurray, Henry C. Kraemer, James H. Hines and Stanley 0. Kenney. Ununi-formed Fireman Francis J. GaNun, Eng. 290. Fireman 1st grade Walter J. Reville, H. & L. 101. Date of approval. Feb. 8, 1934:

Date of act, Dec. 28, 1933: Fireman Patrick J. Brogan, Eng. 54.

Date of act, Jan. 1, 1934: Fireman 2d grade Perry R. Peterson, Eng. 256.

SERVICE RECORD AWARDS—CLASS B. Date of approval, Dec. 16, 1933:

Date of act, Jan. 12. 1933—Fireman 1st grade Martin H. Heinson. Eng. 85. Engi-neer of Steamer Jacob Anschutz, Eng. 57, Date of approval. Dec. 26 1933:

Date of act, May 24. 1933: Firemen 1st grade, H. & L. 20: Timothy J. Cummings, Albert J. Hamer and John F. Grimes.

Date of act, June 1, 1933: Fireman 1st grade John Calzaretta, H. & L. 135.

Date of act, June 15, 1933: Fireman 2d grade Andrew P. McCormack, Eng. 309 (now Eng. 283).

Date of act, June 20, 1933 : Pilot, Ed-ward M. Barrett, Eng. 86, and Fireman 1st grade Harold A. Plunkett, Eng. 86.

Date of act, Aug. 10, 1933: Fireman 1st Grade Charles H. Bende, H. & L. 111.

Date of act, Sept. 13, 1933—Lieutenant Theodore J. Beliakoff, Rescue 1 (now Res-cue 3). Firemen 1st grade, Rescue 1: William A. Dorritie, Edward Cronin, Jr., Dominico A. DiBenedetto, Henry M. Mul-holland, George J. Nelson and Charles A. Kennedy, Jr.

SERVICE RECORD AWARDS—CLASS B. Awarded on Voluntary Duty Reports.

Date of approval, Feb. 8, 1934: Date of act, March 7, 1933: Fireman

3d grade Jefferson O'Bryon, H. & L. 114. Date of act, March 25, 1933: Fireman

1st grade Edward G. Gilcher, H. & L. 169. Date of act, June 10, 1933: Captain

Harold J. Burke, H. & L. 30. Date of act, Dec. 1, 1933: Lieutenant

William J. Chapin, H. & L. 144. Fire- men 1st grade: John C. Meyer, H. & L. 129, and Mathias M. Fox, Eng. 307.

APPEALS DENIED. Action approved Dec. 16, 1933:

Appeal of Fireman 1st grade Chester A. Moore, H. & I.. 148, for higher rating for work performed at fire in premises 1572 55th st., Bklyn., at 12.05 p. m., Jan. 19, 1932.

Appeal of Fireman 1st grade Frank Prior, Eng. 23, for rating for work per-formed at lire and explosion in premises 113 E. 57th st., Manhattan, at 10.36 a. m., Aug. 1, 1932.

Appeal of Captain P. Joseph Connolly, Eng, 40, for rating for voluntary duty performed at fire and explosion in premises 113 E. 57th st., Manhattan, at 10.36 a. m., Aug. 1, 1932. Action approved Dec. 26, 1933:

Appeal of Captain Charles F. Mar-quardt, H. & L. 3, for higher rating for work performed at fire in premises 240 Avenue A, Manhattan, at 12.03 a. in., Dec, 28, 1931.

REPORTS PILED FOR THE YEAR 1933. , Date of act. Jan. 2, 1933 : Reports of

work of Fireman 1st grade William, L. Mayer, of H. & L 40, and members of H. & L. 26, at fire in premises 47 W. 117th st., Manhattan.

Date of act, Jan. 5, 1933: Reports of work of members of H. & L. 25 at tire in premises 629 Columbus ave., Manhattan.

Date of act, Jan. 19, 1933: Report of work of members of H. & L. 26, at fire in premises 1333' 5th ave., Manhattan.

Date of act, Feb. 22, 1933: Report of work of Fireman 1st grade James J. Shea (2), H. & L. 5, at fire in premises 55 W. 9th st., Manhattan.

Date of act, March 7, 1933: Report of service rendered by Fireman 1st grade Leonard A. Ruess, H. & L. 109, in removing woman from Hook Creek, Jamaica.

Date of act, March 11, 1933: Reports of work of all members at fire in premises 1525-1527 kVashington ave., Bronx.

Date of act, March 28, 1933: Reports of work of all members at fire in premises 911 Longwood ave., Bronx.

Date of act, April 8, 1933: Report of work of Fireman 1st Grade Patrick J. Cronin (1), of H. & L. 111, at fire in premises 1246 Pacific st., Bklyn.

Date of act, April 11, 1933: Report of work of Lieutenant Thomas F. X. O'Sul- livan and Fireman 1st Grade Christian E. Maier, of H. & L 7, at fire in premises 346 3d ave., Manhattan.

Date of act, April 24, 1933: Report of work of Fireman 1st Grade John D. Sul- livan (4), of Eng. 31, in assisting girl who had fallen onto ties of elevated railroad structure at Liberty ave. and Crescent st., Bklyn.

Date of act, June 3, 1933 : Report of work of Fireman 1st Grade Thomas Keown and Fireman 4th Grade Joseph T. Urban, of H. & L. 21, at fire in premises 534 W. 40th st., Manhattan.

Date of act, July 28, 1933: Report of work of Fireman 1st Grade Francis L. Carey, of Eng. 235, at fire in premises 276A Quincy st., Bklyn.

Date of act, Sept. 4, 1933: Report of act of Firemen 1st Grade James P. C. O'Reilly and John A. McSherry, Jr., of Eng. 65, in the apprehension and arrest of a man who had committed a theft in the Alice Foote McDougall Restaurant at 37 W. 43d st., Manhattan.

Date of act, Sept. 25. 1933: Report of work performed by Firemen 1st Grade Frank A. Ackerman and Edward C. Bauer, of Eng. 260, in removing man from cess-pool in premises 36-25 9th st., L. I. City.

Date of act, Oct. 24, 1933: Report of act of Fireman 1st Grade Patrick Malloy. of Eng. 63, in assisting persons who had been injured by an automobile.

Date of act, Nov. 8, 1933: Report of work of Fireman 1st Grade James Manley, of H. & L. 125, at fire in premises 229 Abingdon rd., Kew Gardens, Queens.

Date of act. Nov. 9, 1933 : Reports of work of members of Engs. 210 and 221 and H. & L. 104 and 118 at fire in premises 101-107 Classon ave., Bklyn.

Date of act. Nov. 24, 1933: Report of work of Lieutenant Ferdinand J. Krone- meyer, of H. & L. 38, and Firemen 1st Grade Robert Towart, George Schuppel and Herman H. Huneke of H. & L. 27, at fire in premises 1688 Webster ave., Bronx.

Date of act, Nov. 26, 1933: Report of work of Fireman 1st Grade Martin M. M. Sheahan, of H. & L. 101, at fire in premises 83 Columbia st., Bklyn.

Date of act, Dec. 4, 1933: Report of work of Firemen 1st Grade Peter P. A. Hick and Percy B. Tweeddale, of H. & L. 4, at fire in premises 359 W. 50th st., Manhattan.

Date of act, Dec. 22, 1933: Report of work of Fireman 1st Grade John J. Fox, of Eng. 283, at fire in premises 285 E. 42d st., Bklyn.

Date of act, Dec. 23, 1933: Report of work of Lieutenant John J. Hayes (2), of Eng. 204, and Firemen 1st Grade Edward M. J. Rispin and John J. Brickley, of H. & L. 101, at fire in premises 90 King st., Bklyn.

Date of act, Dec. 26, 1933: Report of service rendered by Fireman 1st Grade Peter J. Powell, of H. & L. 112, in premises 137-66 Westgate ave., Springfield, Queens.

REPORT FILED FOR THE YEAR 1934. Date of act, Jan. 3, 1934: Reports of

work of Fireman 1st Grade John W. Ott, of Eng. 30, and Captain Albert P. Ryan and Fireman 3d Grade Martin Monahan, of Eng. 18, at fire in premises 50 Downing st., Manhattan.

REPORTS FILED—VOLUNTARY DUTY PERFORMED DURING YEAR 1933.

Date of act, Feb. 24, 1933 : Report of voluntary duty performed by Fireman 1st Grade Timothy F. Crowley, of Eng. 323, at fire in premises 90-08 216th st., Queens Village, Queens.

Date of act, Sept. 30, 1933: Report of voluntary duty performed by Battalion Chief Michael Corridan, 53d Battalion, at fire in premises 45-59 156th st., Flushing, Queens.

Died—Fireman 1st Grade Richard J. Hanley, Eng. 14, Feb. 13. Fireman 1st Grade James McCarthy, H. & L 15, Feb. 10.

Extensions of Time Granted—Warner & Dessau, Inc., granted an extension of time to Jan. 26, 1934, for the delivery of the bolt threading machine mentioned in Contract No. 113080, dated Dec. 8, 1933. Gisholt Machine Co., granted an extension of time to March 15, 1934, for the delivery of the turret lathe mentioned in Contract No. 113325, dated Ian. 26, 1934.

JOHN J. McELLIGOTT, Fire Chief and Commissioner.

Police Department. Report for Wee Ended Feb. 17, 1934.

FEB. 13. Retired—Patrolmen at $1,500 per annum :

Alfred A. Doolan, 3d Prct., and James A. Glynn, 42d Prct., Feb. 9; Hugh Breslin, 101st Prct., Feb. 10; John F. Donohue, 18th Division, Main Office, Feb. 14; James W. McKittrick, 18th Division, Main Office, Feb. 22.

Died—Frank W. Miller, Lieutenant, 108th Prct., Feb. 11. Patrolmen : Thomas W. Donigan, Motorcycle Squad No. 1, Feb. 11; Edward V. Kirwan, 18th Division, Main Office, Feb. 10.

FEB. 14. Reward Granted—The following member

Of the force to accept reward with no deductions therefrom : Detective Francis A. Murray, 18th Division, $20 from Auto-mobile Underwriters Detective Bureau for recovery of an automobile.

FEB. 15. Retired—Louis Kurz, Lieutenant, 13th

Division, at $2,000 per annum, Feb. 14. Died—John N. Martinson, Patrolman,

71st Prct., Feb. 13. FEB. 16.

Retired—Lieutenants at $2,000 per an-num: John J. Hubman, 71st Prct., Feb. 16; Theodore C. Thompson. 12th Division, Feb. 19. Patrolmen at $1,500 per annum, Feb. 15. Edward J. Crimmins, 40th Prct.; John H. Ward, 52d Prct,

Died—Robert J. Shea, Surgeon, 2d Sur-gical District, Feb. 15.

FEB. 17. Services Ceased—Stephen J. Eagan, Pa-

trolman, 79th Prct., Feb. 16. Reward Granted—The following named

members of the force to accept reward, less deductions of 15 per cent. for the Police Relief Fund and 10 per cent. for the Police Pension Fund : Detectives Arthur J. DeMarrais, Jr., John F. Croak, 18th Division, and Patrolmen Louis Ruzicka and George Richards, 88th Prct., $100 from Hartford Accident & Indemnity Co. for the arrest and conviction of two holdup men.

Renard Granted—The following named members of the force to accept reward with no deductions therefrom : Detectives Charles S. Goubeaud and John Rokee, 18th Divi-sion, $15 from Automobile Underwriters Detective Bureau for recovery of an automobile.

JOHN F. O'RYAN, Police Commis-sioner.

Changes in Departments. Etc.

LAW DEPARTMENT. Appointed—Oscar S. Cox, 319 E. 50th

st.. Manhattan, Assistant Corporation Coun-sel, at $3.840 per annum, and Robert H. Haskell, 170 Prospect p1., Bklyn., Assistant Corporation Counsel in Charge of Bureau

of Street Openings, Queens, at $6,750 per annum, Feb. 16.

OFFICE OF THE CHAMBERLAIN. Services Ceased—Ethel R. Connelly, Sec-

retary to the Chamberlain, at $3,730 per annum, Feb. 28.

Appointed—Robert I.. McCullough, 88 Morningside dr., Manhattan, Secretary to the Chamberlain, at $3,730 per annum, March. 't

OFFICIAL DIRECTORY. Unless otherwise stated, City Mess are

open from 9 a. m. to 5 p. m.; Saturdays to 1* noon; County Offices 9 a. nt. to 4 p. m.1 miturdaYs to It noon.

ACCOUNTS, COMMISSIONER OF- 2 Lafayette st., WO rth 2-4315

ALDERMEN, BOARD OF— City Hall. Manh'n CO rtlnd 7-6770 Clerk's Office, Municipal Bldg , Manh'n

WO rth 2-4430 President's Office, City Han, Manh'n

CO rtlnd 74770 ARMORY BOARD—

Municipal BI Manh'n WO rth 2-1330 dg., ART COMMISSION—

City Hall, Manh'n CO rtlnd 7-1197 ASSESSORS, BOARD OF—

Municipal Bldg., Manh'n WO rtb 2-0029 BRONX, PRESIDENT OF-

851 Mott ave. Bronx JE rome 6-3941 BROOKLYN, PRESIDENT OF—

Borough Hall TR iangl 5-7100 BUDGET, BUREAU OF THE-

253 Broadway, Manh'n CO Wad 7-6708 BUILDINGS, DEPARTMENT OF—

See respective Borough Presidents, CHIEF MEDICAL EXAMINER—

Main Office, Municipal Bldg., Manh'n WO rth 2-3711

Open all hours of day and night. Bronx—Tremont it Arthur ayes TR emnt 3-1250

Open an hours of day and night. Brooklyn—Municipal Bldg TR lane 5-9258

Open all hours of day and niht. Queens—Town Hall, Jamaica JA maica 6-1330

Open 9 a. in. to midnight; Sundays and holidays to 12 noon.

Richmond—County Court House, S. L SA intGeo 7-0007

Open 9 a. m. to midnight; Sundays and holidays to 12 noon.

CHILD WELFARE, BOARD OF— Old County Court House, City Hall

Plaza. Manh'n CO rtlnd 7-5210 CITY CHAMBERLAIN—

Municipal Bldg., Maiden WO rth 2-5600 - CITY CLERK—

Municipal Bldg., Manh'n WO rth 2-4430 Bronx-177th at. and 3d ave...TR emnt 3-2680 Brooklyn—Municipal Bldg.. Tr Lang! 5-7100 Queens-21.10 49th ave., I.. I. City

ST nwel 4-5426 Richmond—Borough Hs% S. I.

SA intGeo 7-1000 CITY COURT—

Clerk's offices open from 9 a. m. to 4 p. in.; Saturdays to 12 noon. Courts open at 10 a. m. Day and commercial calendars called at 9.45 a. m.

New York County—Old County Court House CO rtlnd 74264

Commissioner of Records. CO rtind 7-9271 Bronx County-161st st. and St. Anne

ave. MDIrose 5-2770 Kings County-120 Schermerhorn at.

TR tang! 5-7100 Queens BCroluchntonty-41-15 29th st” L.

City ST ilwel 4-7003 Richmond County-66 Lafayette

GI ave.,

bultr 74280 CITY MAGISTRATES' COURTS—

General Office, 300 Mulberry st., Manh'n CA nal 6-6500

Chief Clerk's offices open 9 a. m. to 4.30 p. m.; Saturdays to 12 noon.

All Courts, exert* Traffic, Municipal Term, Probation, Homicide and Night Courts, are open from 9 a. m. to 4 p. m., except Saturdays. Sun- days and holidays. when only morn- ing sessions are held. The Traffic, CHoonmrticeidoeee aonpen

d fromuni 9pa l m.

to 4 p. m. daily, and are closed Sat- urdays, Sundays and holidays. The

Dist. Night Courts are in session from tn 8 p. . to 1 a. in. every night. Mashattaa aid The Brow.

1-32 Franklin st., Manh'n....WO tth 2-2061 2-425 6th ave., Manlen..TO mpimft 6-4467 3-3d ave. and 2d st.. Manlen.DR ydni 44304 4-153 E. 57th st., Manh'n..V0 luster 5-0442 5-121st st. & Sylvan pl., Manh'n

HA rim 7-0225 6-161st st. & Brook ave., Bronx.ME !rose 5-3670 7-314 W. 54th st., Manh'n..00 lumhe 5-4630 8-1014 E. 181st st.. Brong..F0 rdham 7-5744 12-455 W. 151st st.. Manh'n.ED gecomb 4-8429 Homicide-300 Mulberry st., Manh'n

CA nal 6-6500 Municipal Term (Manh'n)—Old County

Court House CO rtlnd 74763 Municipal Term (Bronx)-161st st. and

Brook ave. ME !rose 3-1958 Night Court for Men-314 W 54th st., CO lambs 5-4638

PrMlinobatibo'11 n-300 Mulberry rt., Manh'n CA nal 6-6500

Traffic (Lower Manh'n)-301 Mott st. CA nal 6-6500

Traffic (Upper Manh'n)-4T55 Bmicnisq. 6_46 WRp. pd15brpt 151st

Traffic (Bronx)-161st st. and Brook ave. ME hose 5-1958

Women's-425 6th ave., Manh'n TO

Broakto. Genes al Office—Municipal Bldg.TR Magi 5-7100

Dist. 1-120 Schermerborn st.

U 6-4

MA Plaza.EVergrnA in "167-22503 LA fa et 3-0014

7-25 Snyder ave BU ckmnstr 2-1506

Page 9: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1588

8-2963 W. 8th st CO neyIs 6-0013 9-43d st. and 4th aye SU nut 6-0381 10-127 Pennsylvania ave... AP plegate 6-8606 Homicide-31 Snyder aye B U ckmnstr 2-3516 Municipal Term-402 Myrtle ave.

TR iangl 5-4220 Day Court for Women-120 Schermer-

horn st, MA in 4-0216 Probation—Municipal Bldg....TR iangl 5-7100 Traffic-1005 Bedford ave MA in 2-2904

Dist. UWIJ. 1-115 5th st., L. ?. City. IR angel 6-9009 2-- Town Hall, Flushing FL ushng 9-0228 3-90th et., Far Rockaway BE IIHrbr 5-0125 4—Town Hall, Jamaica JA maim 6-0517 5—Chaffee st. and Catalpa ave. Ridge-

wood EV ergrn 2-2134 Rickmotsd.

1—Bement and Castleton rives., West New Brighton PO rtRich 7-5712

2-67 Targee st., Stapleton SA intGeo 7-1150 CITY RECORD, BOARD OF—

Supervisor', Office, Municipal Bldg., Manh'n WO rth 2-3490

Distributing Division, 378 West Broad- way. Manh'n WA lkr 5-6610

CORRECTION, DEPARTMENT OF— Municipal Bldg., Manh'n WO rth 2-1610

COUNTY CLERK, BRONX- 161st st. and 3d ave ME hose 5-4102

COUNTY CLERK, SINGS— Hall of Records, Bklyn TR iangl 54780

COUNTY CLERK, NEW YORK— County Court House, Manh'n .. WO rth 2-6114

COUNTY CLERK, QUEENS- 153-22 Jamaica ave., Jamaica JA maica 6-2607

COUNTY CLERK, RICHMOND— County Court House, S. I...SA intGeo 7-1806

COUNTY COURT, BRONX— Tremont and Arthur ayes ....TRemnt 3-4242

Court opens at 10 a. m. COUNTY COURT, KINGS-

120 Schermerhorn st, Bklyn .... MA in 4-5301 Court opens at 10 a. m.

COUNTY COURT, QUEENS- 244 Jackson ave., L I. City ST ilwel 4-7525

Clerk's office open 9 a. m. to 5 p. ns.; Saturdays to 12.30 p. in. Court opens at 10 a. m.

COUNTY COURT, RICHMOND— County Court House, S. I GI brltr 7-7500

Court opens at 10 a. rn. DISTRICT ATTORNEY, BRONX—

Tremont and Arthur aves....TR emnt 3-1100 9 a. m. to S p. m.; Sat. to 12 noon.

DISTRICT ATTORNEY, KINGS— Municipal Bldg., Bklyn TR iangl 5-8900

9 a. Tn. to 5 p. m.; Sat. to 12 noon. DISTRICT ATTORNEY, NEW YORK-

137 Centre at., Manh'n CA nal 6-5700 9 a. rn. to 5 p. tn.; Sat. to 1 p. m.

DISTRICT ATTORNEY, QUEENS— Court House, L. I. City ST ilwel 4-7590

9 a. m. to 5 p. rn.: Sat. to 12 noon. DISTRICT ATTORNEY. RICHMOND—

County Court House, S. I...SA intGeo 7-0049 9 a. m. to 5 p. in.; Sat. to 12 noon.

DOCKS, DEPARTMENT OF— Pier "A," North River, Manh'n

WTI itehl 4-0600 DOMESTIC RELATIONS COURT—

Children's Court Division— Hearing of cases begins at 10 a. m.

Manhattan-137 E. 22d st..GR amercy 5-3611 Bronx-1118 Grand Concourse

JE rome 7-9800 Brooklyn-111 Schermerhorn st.

TR iangl 5-8611 Queens-105.34 Union Hall at,

Jamaica JA maica 6-2624 Richmond-100 Richmond ter., St.

George SA intGeo 7-8300 Family Court Division-

Manhattan-1S3 E. 57th st V0 lunter 5-0430 Bronx-1118 Grand Concourse

J E rome 7-9800 Brooklyn-327 Schermerhorn st.

TR iangl 5-9770 Queens-105.34 Union Hall It,

Jamaica JA maica 6-2624 Richmond-100 Richmond ter., St.

George SA intGeo 74300 EDUCATION, DEPARTMENT OF—

Park ave. and 59th it., Manh'n VO lunter 5-6600

ELECTIONS, BOARD OF— General Office, Municipal Bldg., Manh'n

WO rth 2-1307 Bronx-442 E. 149th at LU dlo 4-6464 Brooklyn—Mtmicipal Bldg.... TR iangl 5-7100 Queens-90-33 Sutphin blvd., Jturtaica

RE pubic 9-1916 Richmond—Borough Hall, S. I.

SA intGeo 7-1955 9 a. m, to 4 p. m.; Saturdays to 12

noon. ESTIMATE AND APPORTIONMENT—

Secretary's Office, Municipal Bldg., Manh'n WO rth 2-4560

ESTIMATE AND APPRAISAL— Municipal Bldg., Manh'n WO rth 2-4600

FINANCE, DEPARTMENT OF— Municipal Bldg., Manh'n WO rth 2-1200 City Collections, Bureau of-

Manhattan-2d floor, Municipal Bldg. WO rth 2-1200

Br011X—Tremont and Arthur eves. TR emnt 3-3600

Brooklyn—Municipal Bldg...TR iangl 5-7100 Queens—Court sq., L I. City

ST ilwel 4-2400 Richmond—Borough Hall, S. I.

SA intGeo 7-1000 FIRE DEPARTMENT—

Municipal Bldg., Manh'n WO rth 2-4100 Brooklyn Office, Municipal Bldg.

TR iangl 5-8340 Fire Extinguishment, 365 Jay st.

TR iangl 5-8340 GENERAL SESSIONS, COURT OF—

Clerk's office open 9 a. m. to 4 p. m.; Saturdays to 12 noon. Court opens at 10.30 a. m.

Centre & Franklin sta. Manh'n.WO rth 2-5778 Probation Dept., 32 Franklin at., Manh'n

HEALTH, DEPARTMENT 0E— WO rth 2-6632

139 Centre st, Manh'n CA nal 6-1500 Bronx-1876 Carter ave FO rdhm 7-8410 Brooklyn—Willoughby and Fleet sts.

TR iangl 3-9400 Queens-92-07 148th st., Jamaica

RE-pubic 9-1200 Richmond—Terminal Bldg., St. George

SA intG -w 7-0440 HIGHER EDUCATION, BOARD OF-

139th st. and Convent ave., Manh'n ED gcomb 4-6086

HOSPITALS, DEPARTMENT OF— Municipal Bldg., Manh'n WO rth 2-4440

JURORS, BRONX. COM'R OF- 851 Mott ave.. Bronx JE rome 6-6927

JURORS, KINGS, COM'R OF— Municipal Bldg.. Bklyn TR tang! 5-7100

JURORS, NEW YORK. COM'R OF— Hall of Records, Manh'n WO rth 2-0240

JURORS, QUEENS, COM'R OF— County Court House. L. I. City .ST Uwe! 4-7304

JURORS, RICHMOND, COM'R OF— County Court House, S. I ..Sa intGeo 7-0081

LAW DEPARTMENT— Municipal Bldg., Manb'n WO rth 2-4600 Brooklyn, Municipal Bldg TR iangl 5-6330 Street Openings. Bureau of—

Municipal Bldg., Manh'n WO rth 2-4600

Brooklyn—Municipal Bldg...TR lane 5-6330 Queens-89-31 161st at., Jamaica

JA maks 6-5234 LICENSES, DEPARTMENT OF-

6 Reade at. Manh'n WO rth 2-3100 M Brooklyn—unicipal Bldg.... TR iangl 5-7100

Richmond—Borough Hall, S. I. SA intGeo 7-1000

MANHATTAN, PRESIDENT OF— Municipal Bldg., Manh'n WO rth 2-5606

MAYOR'S OFFICE— City Hall, Manh'n CO rtlad 7-1000

MUNICIPAL ASSEMBLY- Aldermanic Branch—Clerk's Office, 263

Municipal Bldg., Manh'n.... WO rth 2-4430 Estimate and Apportionment Branch—

Clerk's Office, 1356 Municipal Bldg., Manh'n WO rth 2-4560

MUNICIPAL CIVIL SERVICE COM'N-Municipal

MUNICIPAL COURTS— WO rth 2-1580

Office of the President-Justice 30 W.

Dist. WI sconsn 7-4930 35th st.. Manh'n

Mashattart. 1-146 Grand at 2-264 Madison at 3-314 W. 54th at 4-207 E. 32d st 5-2565 Broadway 6-155 E. 88th at 7-447 W. 151st at 8-170 E. 121st at 9-624 Madison ave 10-1 W. 125th at

Brooklyn. 1-120 Schermerhorn at TR iangl 5-9587 2-495 Gates ave LA fayet 3-7217 3-6 Lee ave ST ag 2-7813 4-1110 Eastern pkway SL ovum 6-4500 5-4th ave. and 42d at SU nset 6-2540 6-27-33 Snyder ave BU cicmnster 2-9643 7-363 Liberty ave AP legate 6-8600 8-1301 Surf an CO neyis 6-8303

1--115 5th at., L. g.14 City IR onsdes 6-7361 tsar.

2—Broadway and Court at., Elmhurst HA vemyr 9-0087

3-6902 64th at., Ridgewood EV ergrn 2-3141 4—Town Hall, Jamaica JA maim 6-0086 3-90th st., Far Rockaway... BE 11Hrbr 5-1747 6—Town Hall. Flushing....IN depndce 3-5668

Richmond. 1—Bement and Castleton ayes. West

New Brighton Pd rtRich 7-0189 2-71 Targee at. Stapleton SA intGeo 7-0313

MUNICIPAL REFERENCE LIBRARY— Municipal Bldg., Manb'n WO rth 2-6607

9 a. m. to S p. m.; Saturdays to 1 p. in.

PARKS, DEPARTMENT OF— Main Office Arsenal Bldg., Central

Park, 64th at. and 5th ave., Manh'n BU tterfield 8-9310

Bronx—Zbrowalci Mansion, Claremont Park FO undatn 8-3000

Brooklyn—Litchfield Mansion, Prospect Park SO uth 8-2300

Queens—The Overlook, Forest Park, Kew Gardens CL eveland 3-4600

Richm'd—Borough Hall. S. I. SA intGeo 7-1000 PAROLE COMMISSION—

Municipal Bldg., Manh'n WO rth 2-2560 PLANT & STRUCTURES, DEPT. OF—

Municipal Bldg., Manh'n WO rth 2-4740 PLUMBERS, EXAMINING BOARD OF—

Municipal Bldg., Manh'n WO rth 2-1800 POLICE DEPARTMENT-

240 Centre st., Manh'n CA nal 6-2000 PUBLIC ADMINISTRATOR, BRONX-

8S1 Mott ave JE rome 7-7484 PUBLIC ADMINISTRATOR, KINGS—

Municipal Bldg., Bklyn TR iang) 5-7100 PUBLIC ADMINISTRATOR, N. Y.—

Hall of Records, Manh'n WO rth 2-6616 PUBLIC ADMINISTRATOR, QUEENS-

89.31 161st st, Jamaica JA mica 6-5037 PUBLIC ADMINISTRATOR, RICHWD-

Wway and Castleton ave., West New Brighton PO rtRich 7-5357

PUBLIC MARKETS, WEIGHTS AND MEASURES, DEPT. OF—

Municipal Bldg., Manh'n WO rth PUBLIC WELFARE, DEPT. OF-

50 Lafayette st., Manb'n WO rth Free Employment Agency, 59 Leonard

at.. Manh'n WA lkr PURCHASE, DEPARTMENT OF—

Municipal Bldg., Manh'n WO rth QUEENS, PRESIDENT OF-

21-10 49th ave., L. I. City ST ilwel Topographical Bureau, 45.22 Court sq.,

L, I. City ST ilwel RECORDS, BRONX, COM'R OF-

161st st. and 3d ave ME Irose 5-10070 RECORDS, KINGS, COM'R OF—

Hall of Records, Bklyn TR iangl 5-6988 RECORDS, N. Y., COM'R OF—

Hall of Records, Manh'n WO rth 2-3900 RECORDS, COM'R OF, CITY COURT—

Old County Court House, Manb'n CO rtInd 7-9271

RECORDS COM'R OF, SURROGATES' COURT', N. Y. COUNTY—

Hall of Records, Manh'n WO rth 2-6744 REGISTER, BRONX COUNTY-

1932 Arthur ave TR emit 3-6694 REGISTER, KINGS COUNTY—

Hall of Records, Bklyn TR iangl 5-6800 REGISTER, NEW YORK COUNTY—

Hall of Records, Manh'n WO rth 2-3900 REGISTER, QUEENS COUNTY-

161-04 Jamaica ave., Jamaica..JA maim 6-8684 REVISION OF ASSESSMENTS—

Municipal Bldg., Manh'n WO rth 2-1200 RICHMOND, PRESIDENT OF—

Borough Hall, S. I. SA intGeo 7-1000 SANITATION, DEPARTMENT OF—

Municipal Bldg., Manh'n WO rth 2-4240 SHERIFF, BRONX COUNTY-

1932 Arthur ave TR emnt 3-6600 SHERIFF, KINGS COUNTY—

Municipal Bldg , Bklyn TR iangl SHERIFF, NEW YORK COUNTY—

Hall of Records, Manh'n WO rth SHERIFF, QUEENS COUNTY—

County Court House, L I. City. ST ilwel SHERIFF, RICHMOND COUNTY—

County Court House, S. I.... SA intGeo SINKING FUND, COM'RS OF—

Municipal Bldg., Manh'n WO rth SPECIAL SESSIONS, COURT OF—

Clerk's office open 9 a. m. to 4 p. tn.; Saturdays to 12 noon. Courts open at 10 a. m.

Manhattan—Centre and Franklin ets. WO rth

Bronx—Tremont & Arthur aves..TR emnt Court held every Tuesday and Friday.

Brooklyn-120 ir-hermerhorn st..M A in Queens-153-19 Jamaica ave., Jamaica

JA maim Court held every Monday and Thurs-

day. Richmond—County

Court held every Probation Bureau

Manh'n

STANDARDS AND APPEALS— Municipal Bldg, Manh'n WO rth 2-0184

SUPREME COURT, APPELLATE DI-VISION—

First Dept.—Madison ave. and 25th at.. Manh'r LE sinews 2-8940

Court sits from 2 p. m. to 6 p. m. The first and third Fridays of each term, motion days. Court opens at 10 a. m. Motions called at 9 a. in. Appeals from orders called at 10 a. m.

Second Dept.—Borough Hall, Bklyn. TR iangl 5-1300

Court sits from 1 p. in. to S p. m. No Court Saturdays.

SUPREME COURT, 1ST JUD. DIST.— Civil Division—N. Y. County Court

House, Manh'n ....... WO rth 2-6500 Court opens at 10 a. in.

Criminal Term—Centre and Franklin Tits, Manh'n WO rth 2-2539

Court opens at 10.30 a. in. Bronx County-161at at. and 3d ave.

ME Irose S-9721 Court opens at 10 a. tn.

SUPREME COURT, 2D JUD. DIST.— Kings County—Joralemon and Court

Bklyn. TR iangl 5-7300 Court opens at 10 a m.

Appellate Term TR iangl 5-7452 Court opens at 1 p. rn.

Queens County— Special Terms-89.31 161st It., Jamaica

JA malt 6-9657 Trial Terms—County Court House,

L. I. City ST ilwel 4-7060 Richmond County—County Court House,

S. I. GI brahr 7-8700 SURROGATE'S COURT, BRONX—

Court opens at 10 a. in. 1918 Arthur ave. TR emnt 3-0110

SURROGATE'S COURT. KINGS—Court opens at 10 a. m.

Hall of Records, Bklyn TR iangl S-702( SURROGATES' COURT, N. Y —

Court opens at 10.30 a. m. Hall of Records. Manh'n WO rth 2-6744

SURROGATE'S COURT, QUEENS— Coon opens at 10 a. in.

161-10 Jamaica ave.. Jamalca..JA males 6-6000 SURROGATE'S COURT, RICHMOND—

Court opens at 10 a. m. County Court House, S. I...SA intGeo 7-0372

TAXES AND ASSESSMENTS— Municipal Bldg., Manh'n WO rth 2-1800 Bronx—Tremont & Arthur aves Tr emnt 3-6030 Brooklyn—Municipal Bldg.....TR tang( 5-7100 Queens—Court sq., L. I. City ST ilwel 4-6860 Richmond—Borough Hall, S. I

SA IntGeo 7-1000 TEACHERS' RETIREMENT BOARD-

253 B'way, Manh'n BA rely 7-9734 TENEMENT HOUSE DEPARTMENT—

Municipal Bldg., Manh'n WO rth 2-1526 Bronx—Tremont & Arthur aves Tr emnt 3-6017 Brooklyn—Municipal Bldg.....TR langl 5-7100 Queens-21.10 49th ave., L I. City

ST ilwel 4-5440 Richmond-25 Hyatt st., St. George

SA intGeo 7-7790 TRANSPORTATION, BOARD OF-

250 Hudson st., Manh'n CA nal 6-6600 TRIBOROUGH BRIDGE AUTHORITY-

1 1 1 8th ave., Manh'n CH elsea 3-1923 WATER SUPPLY, BOARD OF-

346 Broadway, Manh'n WO rth 2-3150 WATER SUPPLY, GAS AND ELECT.—

Municipal Bldg., Manh'n WO rth 2-4320 Bronx—Tremont & Arthur aves Tr emnt 3-5800 Brooklyn—Municipal Bldg. ..TR long! 3-7100

Queens—Jackson ave., L. I. City. ST ilwel 4-7150 Richmond—Borough Hall, S. I.

SA intGeo 7-0840

BOARD OF CITY RECORD.

Proposals.

SEALED BIDS WILL BE RECEIVED AT the office of the Supervisor of the City Record.

Room 2214, Municipal Building, Manhattan, until 11 a. m.. on

THURSDAY, MARCH 8. 1934. FOR FURNISHING AND DELIVERING

PRINTING, BLANK BOOKS. LOOSE LEAF AND STATIONERY SUPPLIES FOR THE USE OF THE GOVERNMENT OF THE CITY OF NEW YORK.

The time for the delivery shall be as provided in the "Schedules of Quantities and Prices."

The amount of security shall be thirty (30) per cent. of the amount for which contract shall he awarded. Each bid must be accompanied by a deposit of a sum not less than 1% per cent. of the amount of the bid.

The bidder must state the price of each item and the total price of each schedule for which he desires to bid. The bids will be tested and the award, if made, will be made to the bidder whose bid is the lowest for each schedule.

Delivery will be required to be made at the Distributing Division of the City Record. Man-hattan.

Bidders are requested to make their bids upon the blank form prepared by the Board of City Record, a copy of which, with the proper en-velope in which to enclose the bid, together with a copy of the contract, including the specifica-tions, in the form approved by the Corporation Counsel. can be obtained upon application therefor at the office of the City Record, Room 2214, Mu-nicipal Building, Manhattan. where further in-formation can be obtained. Bids must be sub-mitted in duplicate in separate sealed envelopes.

FIORELLO H. LAGUARDIA, Mayer: PAUL WINDELS, Corporation Counsel; W. ARTHUR CUNNINGHAM, Comptroller, Board of City Record.

Dated, New York, Feb. 26, 1934. f26,m8 ItS'See General. Instructions to Bidders on

last page, last column, of the "City Record."

SEALED BIDS WILL BE RECEIVED AT the office of the Supervisor of the City Record,

Room 2214, Municipal Building, Manhattan, until 11 a. m.. on

FRIDAY OF EACH WEEK (EXCEPT HOLIDAYS)

FOR FURNISHING AND DELIVERING UNDER THE OPEN MARKET SYSTEM OF COMPETI-

TIVE BIDDING PRINTING, STATIONERY AND BLANK

BOOK SUPPLIES FOR THE USE OF THE GOVERNMENT OF THE CITY OF NEW YORK.

Bid sheets may be obtained and samples of the work called for may be inspected at the office of the Supervisor of the City Record, Room 2214. Municipal Building, Manhattan, on the Thursday preceding each bidding.

All bidders must agree to comply with the provisions contained in the circular entitled 'Rules and Regulations to be observed by Print-ers, Blank Book Makers, Stationers, Lithog-raphers, etc., obtaining orders from the Super• visor of the City Record," a copy of which, to-gether with all further information, may be obtained by applying to the Supervisor of the City Record, Room 2214, Municipal Building, Manhattan.

STEPHEN G. KELLEY, Supervisor of the City Record.

BOARD MEETINGS.

Board of Aldermen. Meets in Aldermanic Chamber, City Hall,

Manh'n on Tuesdays, at 2.15 p. m. MICHAEL J. CRUISE, City Clerk, and Clerk

to Board. Armory Board.

Meets in Room 2208, Municipal Bldg., Manh'n, on first Wednesday in each month, at 3.30 p. m.

WILLIAM J. WALSH. Secretary. Art Commission,

Meets at its office, City Hall, Manh'n, on second Tuesday in each month, at 3.30 p. m.

A. EVERETT PETERSON, Secretary. Board of Assessors.

Meets in Room 2200, Municipal Bldg., Manh'n, on Tuesdays, at 11 a. m.

THOMAS W. WHITTLE, President. Banking Commission.

Meets in Mayor's Office, City Hall, Hanlen, on first days in February. May, August and November.

LOUIS M. FAULKNER, Deputy Chamber-lain, Secretary.

Board of Buildings. Meets in Room 2005, Municipal Bldg., Manh'u,

at call of the Chairman. FRANK C. KELLER, Chairman.

Board of Child Welfare. Meets in Old County Court House, City Hall

Tlaza. Manh'n, on third Monday in each month, at 3 p. m.

JOHN T. EAGAN. Executive Secretary. Board of City Record.

Meets in City Hall, Manlen, at all of Mayor. PAUL J. KERN, Secretary Pro Tem.

Board of Education. Meets at its office, Park ave. and 59th at.,

Manh'n, on second and fourth Wednesdays in each month at 3.30 p. m.

JOSEPH MILLER, jr.. Secretary. Board of Elections.

Meets weekly in Room 1840, Municipal Bldg., Manb'n, at call of the President.

S. HOWARD COHEN, President Board of Estimate and Apportionment.

Meets in Room 16, City Hall, Maiden, Fri-days, at 10.30 a. m.

PEARL BERNSTEIN, Secretary. Examining Board of City Surveyors.

Meets in Room 1347, Municipal Bldg.. Massie% at all of the Chairman.

VERNON S. MOON, Acting Chairman. Examining Board of Plumbers.

Meets in Room 909, Municipal Bldg.. Manh'n, on Tuesdays, at 2 p. m.

ELLIS JUNGMAN. Chairman. Board of Health.

Meets at 139 Centre st.. Manh'n, at all of the President.

JOHN L, RICE, M. D., Commissions of Health, President.

Municipal Assembly—Aldermanie Branch. Meets in Aldermanic Chamber, City Hall,

Manh'n, on Tuesdays. at 2 p. m. MICHAEL J. CRUISE, Clerk.

Municipal Assembly—Board of Estimate and Apportionment Branch,

Meets in Room 16, City Hall, Manh'n, on Fridays at 10.30 a. in.

PEARL BERNSTEIN, Clerk. Municipal Civil Service Commission.

Meets at its office, 14th floor, Municipal Bldg., Manh'n, on Thursdays, at 10,30 a. m.

MARTIN A. HEALY, Secretary. Parole Commission.

Meets in Room 2500. Municipal Bldg., Manh'n, an Thursdays, at 10 a. m.

THOMAS R. MINNICK, Secretary. Board of Revision of Assessments.

Meets in Room 605. Municipal Bldg., Manh'n, upon notice of the Chief Clerk.

LEWIS F. LANG, Chief Clerk. Commissioners or the Sinking Fund.

Meets in Room 16, City Hall, Manh'n, on every ether Wednesday. at 11 a. m.

LEWIS F. LANG, Secretary. Board of Standards and Appeals.

Meets in Room 1013, Municipal Bldg., Manh'n, Tuesdays, at 10 a. rn. and 2 p. m.

HARRIS H. MURDOCK, Chairman. Board of Taxes and Assessments.

Meets in Room 936, Municipal Bldg., Manh'n, on Wednesdays, at 10.30 a. m.

WILLIAM STANLEY MILLER. President Pro Tens.

Teachers' Retirement Board. Meets in Room 500. Municipal Bldg.. Manh'n,

m fourth Tuesday of each month, at 3 p. m. LOUIS TAYLOR. Secretary.

Board of Transportation. Meets at 250 Hudson st.. Manh'n, on Tues-

days, at 2 p. in. JOHN H. DELANEY, Chairman.

Board of Water Supply. Meets at 346 Broadway, Manh'n, on Tuesdays,

at 11 a. m. GEORGE J. GILLESPIE, President.

POLICE DEPARTMENT.

Auction Sale.

PUBLIC NOTICE IS HEREBY GIVEN THAI the 273d public auction sale of unclaimed prop-

erty and, condemned Police Department property will be held at the Police Garage, foot of 36th st., Bklyn., on

THURSDAY, MARCH 15, 1934. at 10 a, m,

The unclaimed property will consist of auto-mobiles, motorcycles, etc., and the condemned Police Department property will consist of auto-mobiles, automobile and motorcycle parts, radi-ators, batteries, tires, tubes, electric motor, etc.; also, two horses. m5,15

JOHN F. O'RYAN, Police Commissioner.

Owners Wanted for Unclaimed Property,

OWNERS WANTED BY THE PROPERTY Clerk of the Police Department of The City

of New York for the following property now in custody without claimants: Automobiles. boats. baby carriages, bicycles, bags, cameras, optical goods, furniture, rope, lead, metals, clothing, jewelry, precious stones, silverware, boots, shoes, dress-suit cases, handbags, pocketbooks, wallets, merchandise, tools, trunks, typewriters. canes, umbrellas, robes, blankets, furs, machinery, anr- gical instruments, musical instruments, electrical goods, sporting goods, hardware, groceries, canned goods, liquors, etc.. also sums of money felon-iously obtained by prisoners, found, abandoned, or taken from persons dying intestate, or taken from persons supposed to be insane. intoxicated or otherwise incapable of taking are of thew selves.

Police Headquarters Annex. 398-402 Broome street, Manhattan.

For Boroughs of Brooklyn and Queens, 485 Bergen street, Brooklyn, N. Y.

For Borough of The Bronx, 42d Precinct, 160th street and 3d avenue, Bronx.

For Borough of Richmond, 120th Precinct, 78.82 Richmond terrace, St. George, B. I.

JOHN F. O'RYAN, Police Commissioner.

DEPARTMENT OF HOSPITALS.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Hospitals of The City of

New York, at his office, Room 1050, Municipal Building, Manhattan, until 10.30 a, m., on

CA nal 6-2520 OR chrd 4-4300

CO lumbs 5-1773 CA ledonia 5-9464

RI verade 9-4006 SA crmento 2-7878 BR adhrat 2-7300

HA rim 7-3950 VO lunter 5-3150

HA rim 7-2694 Central Jury Part, 30 W. 35th st.

WI aconan 7-4930 &ova.

1-1400 Williamsbridge rd . UN derhil 3-6100 2—Washington ave. and 162d st.

ME !rose 5-3042

2-5030

2-6420

5-8230

2-5860

4-5400

4-0800

5-7100

2-4300

4-6017

7-0041

2-1200

2-3434 3-4372

4-5217

6-8040

Court House, S. I. SA intGeo 7-0324

Wednesday. — Municipal Bldg.,

WO rth 2-3434

Page 10: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1584

THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

WEDNESDAY, MARCH 14, 1934. FOR FURNISHING AND DELIVERING

FRUITS AND VEGETABLES. The time for the performance of contract is

from April 1 to April 30, 1934. FOR FURNISHING AND DELIVERING

MEATS AND POULTRY. The time for the performance of contract is

from April 1 to April 30, 1934. FOR FURNISHING AND DELIVERING

MILK AND CREAM. The time for the performance of contract is

from April 1 to April 30, 1934. No bid shall be considered unless it is accom-

panied by a deposit. Such deposit shall be in an amount not less than one and one-half per cent. of the total amount of the bid. The amount of security required is thirty per cent. of the con-tract amount awarded.

The bidder will state the price per unit, as called for in the schedules of quantities and prices, by which the bids will be tested. The ex-tensions must be made and footed up, as the bids will be read from the total, and awards. if made, made to the lowest bidder on each item or class, as stated in the schedules.

Specifications referred to in the schedules may be had upon application at Room 1026, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Department of Hos-pitals, 10th floor, Municipal Building, Manhattan.

S. S. GOLDWATER, M. a, Commissioner. m2,14

Mike General Instructions to Bidders on last page, last column, of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Hospitals of The City of

New York, at his office, Room 1050, Municipal Building, Manhattan, until 10.30 a. m., on

MONDAY, MARCH 12, 1934. FOR FURNISHING AND DELIVERING

HOSPITAL, SURGICAL AND LABORATORY EQUIPMENT AND SUPPLIES.

The time for the performance of contract is 30 consecutive calendar days after the endorse-ment of the certificate of the Comptroller.

No bid shall be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than one and one-half per cent. of the total amount of the bid. The amount of security required is thirty per cent. of the con-tract amount awarded.

The bidder will state the price per unit, as called for in the schedules of quantities and prices, by which the bids will be tested. The extensions must be made and footed up, as the bids will be read from the total, and awards, if made, made to the lowest bidder on each item or class, as stated in the schedules.

Specifications referred to in the schedules may be had upon application at Room 1026, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Department of Hos-pitals, 10th floor, Municipal Building, Manhattan.

S. S. GOLDWATER, M. D., Commissioner. m

&files General Instructions to Bidders on last page, last column, of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Hospitals of The City of

New York, at his office, Room 1050, Municipal Building, Manhattan, until 10.30 a. m., on

FRIDAY, MARCH 9, 1934. FOR FURNISHING AND DELIVERING

PYROFAX GAS. The time for the performance of contract is

during March, April, May and June, 1934. No bid shall be considered unless it is accom-

panied by a deposit. Such deposit shall be in an amount not less than one and one half per cent. of the total amount of the bid. The amount of security required is thirty per cent. of the con-tract amount awarded.

The bidder will state the price per unit, as called for in the schedules of quantities and prices, by which the bids will be tested. The extensions must be made and footed up, as the bids will be read from the total, and awards, if made, made to the lowest bidder on each item or class, as stated in the schedules.

Specifications referred to in the schedules may be had upon application at Room 1026, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Department of Hos-pitals, 10th floor, Municipal Building, Manhattan.

S. S. GOLDWATER, M. D., Commissioner. f27,m9

ISSee General Instructions to Bidders on last page, last column, of the "City Record."

BOARD OF ASSESSORS. Completion of Assessments and Awards.

PUBLIC NOTICE IS HEREBY GIVEN TO the owner or owners of all houses and lots,

improved and unimproved lands affected thereby that the following proposed assessments and awards have been completed and are lodged in the office of the Board of Assessors for examina-tion by all persons interested, viz.:

Borough of Brooklyn, 650. Sewers and appurtenances in Brighton

Beach ave. from Ada ct. to Coney Island ave.; Ocean ave. from Lakeland pl. to Coney Island ave.; Neptune ave. from E. 3d st. to E. 14th at.; Emmons ave. from E. 14th st. to E. 16th st.: Shore blvd. from Neptune ave. to United States pierhead and bulkhead line; Emmons ave. from E. 26th st. to E. 28th st.; Voorhies ave. from E. 16th st. to Nostrand ave.; Avenue Z from E. 18th st. to Knapp st.; Avenue Y from E. 15th st. to E. 28th st.; Avenue R, Avenue S, Ave-nue W, Avenue X and Avenue V. each from Ocean ave. to E. 29th st.; Avenue U from Ocean ave. to Coyle st; Avenue T from Ocean ave. to Gerritsen ave.; Quentin rd. from Ocean ave. to E. 35th st.; Avenue P from Kenmore p1. to E. 36th st.; Kings highway from Ocean ave. to Ken-more pl.; E. 36th st. from Avenue P to Ave-nue N; E. 33d st., E. 34th st. and E. 35th st., each from Quentin rd. to Avenue N; E. 31st st. and E. 32d st., each from Quentin rd. to Kings highway; Marine pkway. from Quentin rd. to Nostrand ave.; Madison pl, from a point 465 feet south of Quentin rd. to Avenue P; Burnett st. from Quentin rd. to Avenue P; Coyle st. from Avenue U to Avenue T; Nostrand ave. from Avenue R to Marine pkway.; E. 29th st. from Avenue X to Kings highway; E. 28th st. from Emmons ave. to Kings highway; E. 27th st. from Emmons ave. to Avenue X and from Gravesend Neck rd. to Kings highway; E. 26th st. from Emmons ave. to Avenue Y. Avenue W to Avenue V, Gravesend Neck rd. to Avenue S. Avenue R to Quentin rd. and from Avenue P to Kings highway; Bedford ave. from Voorhies ave. to Avenue S and from Quentin rd. to Kings highway, north side; Mansfield pl. from Voorhies ave. to Avenue V, Avenue U to Avenue T and from Avenue S to Avenue 0; Delamere pl. from Avenue Z to Avenue T and from Avenue S to Avenue 0; Elmore pl. from 90 feet south of Avenue Y to Avenue 0; Kenmore pl. from Voorhies ave. to Avenue Z; Kenmore pl. from a point 231 feet south of Avenue Y to Graves-end Neck rd. and from Avenue V to Avenue 0;

Ocean ave. from Avenue X to Avenue W and from Avenue V to Avenue 0; E. 19th st. from Voorhies ave. to Avenue Z; E. 18th st. from Avenue Z to Avenue Y; E. 16th st. from Em-mons ave. to Voorhies ave.; Coney Island ave. from Brighton Beach ave. to Neptune ave.; Ivy ct. from E. 7th st. to Ocean View ave.; Otis pl. from Ocean ave. to Neptune ave.; E. 3d st., E. 5th st., E. 6th st and E. 7th st., each from Brighton Beach ave. to Neptune ave.; E. 4th st. from Brighton Beach ave. to Banner ave.; Lakeland pl. from Brighton Beach ave. to Ocean View ave.; supplemental assessment for sewer and appurtenances in Ocean ave. from Avenue V to Sheepshead Bay; cost and expense of acquiring title to site for a pumping station and sewage treatment plant; furnishing all labor and material required to construct the temporary pumping plant with a force main connection and outlet within the site, including superstructure, mechan-ical and electrical equipment, piping, outfall and embankments in the area bounded by Avenue Z, Knapp st., Voorhies ave. and Bragg it.: con-struction of additional capacities and additions and repairs to the Mechanical Sewage Disposal Plant between E. 3d st. and E. 4th st., north of Neptune ave., with force main in Neptune ave. between Hoff st. and Shore blvd.; Shore blvd. be- tween Neptune ave. and West End ave.; West End ave. between Shore blvd. and Manhattan Beach Pumping Station, adjacent to Hampton ave., together with a list of awards for damages caused by a change of grade. Assessments affect Blocks 6767 to 6773, 6783 to 6793, 6803 to 6813, 6815, 6816, 6826 to 6838, 6840, 6843. 6954, 6961 to 6967, 6978 to 6988, 6990 to 6997, 7004 to 7023, 7045 to 7074, 7195 to 7199, 7201, 7203, 7204, 7206 to 7208, 7212 to 7220, 7222 to 7227, 7232 to 7264, 7266, 7268 to 7276, 7279 to 7289, 7298, 7300 to 7313, 7325 to 7340, 7347 to 7368, 7375 to 7391, 7394 to 7400, 7401 to 7404, 7405-A, 7405-B. 7405-C, 7405-D, 7405-E, 7405 F, 7405-G, 7405-H, 7405-3, 7405-K, 74054,, 7406 to 7422, 7422-A, 7422-B, 7422-C, 7422-D. 7422-E, 7422-F, 7422-G, 7422-11, 7422-J, 7422-K, 7423 to 7427, 7430 to 7441, 7441-A, 7441-13, 7441-C, 7441-D, 7442 to 7452, 7454 to 7481, 7483 to 7490, 7492 to 7508, 7511, 7513 to 7517, 7688 to 7698, 7701 to 7709, 7711 to 7718. Awards affect Block 7441-C, Lot 44; Block 7444, Lot 23; Block 7460, Lot 12; Block 7461, Lots 46, 65; Block 7465. Lots 34, 36, 38; Block 7466, Lots 37, 42, 43, 44, 45, 46; Block 7467, Lots 28, 29, 30, 30%, 31, 33; Block 7468, Lots 1, 2, 20, 29, 30, 32, 34, 36, 38, 40, 42, 43, 45, 47, 49, 51, 54, 55, 56, 57, 58, 59, 60; Block 7469, Lots 1, 35, 40, 41, 42, 43, 44, 45, 48, 53, 55, 57, 59, 62, 67, 71, 73; Block 7470, Lots 39, 43; Block 7490, Lot 9; Block 7494, Lot 4; Block 7495, Lots 1, 3, 8. 10; Block 7496, Lots 1, 2, 3, 5, 8, 9, 10, and Block 7497, Lots 1 and 12.

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 writ-ing to the Board of Assessors, Room 2200, Mu-nicipal Building, Manhattan, within thirty (30) days from the date of this notice. On Tuesday, April 3. 1934, at 11 a. m., at the office of the Board of Assessors, Room 2200, Municipal Build-ing, Manhattan, there will be a public hearing before the Board of Assessors at which time and place the said objections will be heard and testi-mony received in reference thereto.

Dated March 3, 1934. THOMAS W. WHITTLE, RAYMOND T.

O'SULLIVAN, WILLIAM BOWNE PARSONS, Board of Assessors. m3,14

DEPARTMENT OF PLANT AND STRUCTURES.

Sale of Dyckman Street Ferry Privilege.

PURSUANT TO THE PROVISIONS OF section 826 of the Greater. New York Charter,

the Commissioner of Plant and Structures will offer for sale at public auction, to the highest bidder, at his office, Room 1800, Municipal Build-ing, Manhattan, at 10.30 a. m., on

TUESDAY, MARCH 13, 1934, THE PRIVILEGE OR FRANCHISE TO

OPERATE A FERRY FROM AND TO THE FOOT OF DYCKMAN ST., NORTH RIVER, BOROUGH OF MANHATTAN, TO AND FROM ENGLEWOOD LANDING, IN THE PALISADES INTERSTATE PARK, COUNTY OF BERGEN, STATE OF NEW JERSEY, TO-GETHER WITH A LEASE OF THE TER-MINAL PROPERTY, CONSISTING OF LANDS AND LANDS UNDER WATER WITH THE STRUCTURES THEREON ERECTED, SITUATED ON THE NORTH OR HUDSON RIVER IN THE BOROUGH OF MANHAT-TAN, CITY OF NEW YORK, DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT IN THE SOUTHERLY LINE OF DYCKMAN ST. DISTANT 344.5 FEET, MORE OR LESS, WESTERLY FROM THE WESTERLY LINE OF "D" ST.; RUNNING THENCE SOUTH 3 DEGREES 5 MINUTES 23 SECONDS EAST 303.50 FFET; THENCE SOUTH 89 DE-(;REES 36 MINUTES 35 SECONDS WEST 209.29 FEET TO THE BULKHEAD AND PIERHEAD LINE ESTABLISHED IN 1868 BY THE COMMISSIONERS OF CENTRAL PARK; THENCE NORTH 10 DEGREES 11 MINUTES 14 SECONDS WEST 310.06 FEET ALONG SAID BULKHEAD AND PIERHEAD LINE TO THE SOUTHERLY LINE OF W. 206TH ST. PROLONGED; THENCE NORTH 89 DEGREES 36 MINUTES 35 SECONDS FAST ALONG THE PROLONGED SOUTH-ERLY LINE OF W. 206TH ST. 207.09 FEET TO THE SOUTHERLY LINE OF DYCKMAN ST., AND THENCE SOUTH 71 DEGREES 14 MINUTES 33 SECONDS EAST ALONG THE SOUTHERLY LINE OF DYCKMAN ST. 15.10 FEET TO THE POINT OR PLACE OF BEGINNING. -for a term of five years to begin on date of commencement of' operation, to be not later than thirty (30) days after approval of offer by the Commissioners of the Sinking Fund, with the option of renewal for a further term of five years. The rental for the renewal term is to be fixed by arbitration. The bidding for the first free-year term is to be on a basis of percentage of the gross receipts of the ferry from all scurces, for the use and occupation of the ter-minal property at the foot of Dyckman st., in addition to the franchise rental of $1 per an-num herein provided for.

GENERAL TERMS AND CONDITIONS OP SALE. 1. The successful bidder will be required to

pay to The City of New York for the ferry fran-chise the into of $1 per annum in addition to the percentage rental for the terminal property at the foot of Dyckman st.

2. Bidders shall state what percentage of the gross receipts of the ferry from all sources they will pay to the City for the use and occupancy of the ferry terminal property herein described for the first term of five years, said payment to he made monthly at the end of each month. A sworn statement of the gross receipts from all sources to be submitted with each payment.

3. Bidders shall state the type and number of boats proposed to be used in the service.

4. Each bidder will be required to deposit with the Commissioner of Plant and Structures before the bidding, the sum of $2,500 in cash or certified check drawn to the order of the Commissioner of Plant and Structures, on a State or National bank

or trust company located in the City of New York. This deposit as a condition precedent to the submission of bids is to be an evidence of good faith for the purpose of attracting responsible bidders only and eliminating irresponsible bidders. All deposits, except that of the high bidder, will be returned immediately after the auction. The deposit of the successful bidder will be returned after the execution of the lease and bond by the bidder and the surety.

5. The successful bidder shall file immediately after the auction a written confirmation of his bid on a form prescribed by the Department and shall also execute the lease within five calendar days after being notified in writing by the Com-missioner of Plant and Structures that his bid has been accepted and that the lease is ready for execution, and shall at the same time provide a good and sufficient bond of a surety company approved by the Commissioner, the bond to be to the sum of $10,000. If the successful bidder shall fail to execute the said lease and provide the said bond his deposit will be forfeited to The City of New York as liquidated damages, in which event the Commissioner of Plant and Struc-tures reserves the right to resell the privilege.

6. No bid will be received or accepted from anyone who is a delinquent on any lease or con-tract with The City of New York, or who is in arrears to the City upon any debt or contract or who is a defaulter as surety or otherwise upon any obligation to The City of New York.

7. The successful bidder shall comply with all rules and regulations of federal, state and city departments having jurisdiction.

8. The successful bidder shall pay for all electric current, gas and water used.

9. The successful bidder shall make all neces-sary arrangements with the Commissioners of the Palisades Interstate Park for the use of the ferry terminal property at the Palisades Inter-state Park, indepedendently of the rental to be paid to The City of New York for the ferry terminal property at the foot of Dyckman st., North River.

10. The lessee shall maintain continuous ferry service, except when so prevented by ice in the Hudson River, subject to schedules and tariff to be approved by the Commissioner of Plant and Structures.

11. The lessee shall keep and maintain the terminal premises, and every part thereof, and the structures thereon, in good and sufficient repair and condition; do such painting as may be necessary; do such dredging as may be necessary; and in the event of any damage or injury to the bridge, rack, bulkhead or pier belonging to the lessor, will immediately repair and restore the same to its original condition, at his own sole cost and expense.

12. The lessee shall insure the premises against damage by fire, floating ice, collision or action of the elements in a responsible company and in an amount to be approved by the Commissioner of Plant and Structures and shall make the policy of such insurance, in case of loss, payable to The City of New York, said insurance policy to be filed in the office of the Commissioner of Plant and Structures.

13. The remaining terms and conditions of the lease shall he similar to those embodied in forms of ferry leases in general use in the Department of Plant and Structures. The lease will be drawn by the Corporation Counsel of The City of New York.

14. In the event that The City of New York shall require the terminal property at the foot of Dvckman st., North River, Borough of Manhat- tan, for public improvement, the lessee shall sur-render and vacate the premises without any claim against the City for any damages whatever, upon written notice being given to the lessee three months in advance of the time when the premises shall be so needed by the City for public im-provement purposes.

16. The Commissioner of Plant and Struc-tures reserves the right to reject any or all bids, if in his judgment he deems it to be for the best interest of The City of New York so to do, and no hid can be withdrawn pending action thereon.

17. The acceptance of the high bid is subject to the approval of the Commissioners of the Sink-ing Fund of The City of New York.

Dated March 1, 1934. m3.13 F. J. H. KR ACKE, Commissioner.

DEPARTMENT OF FINANCE.

INVITATION FOR TENDERS.

To the Holders of The City of New York Revenue Notes of the Issue of Nov. 1, 1933,

NOTICE IS HEREBY GIVEN, PURSUANT to the terms of revenue notes of The City of

New York of the issue of Nov. 1, 1933, that tenders of such revenue notes for retirement at part and accrued interest are invited to be made at the office of the Comptroller prior to 12 o'clock noon, on Tuesday, March 13, 1934, Tenders should he addressed to the Comptroller of The City of New York, Room 830, Municipal Build-ing, New York, N. V., and must set forth the serial numbers and principal amount of revenue notes tendered.

Such tenders will be accepted in principal amount sufficient to exhaust the nroneys on hand at the close of business March 12, 1934 (nut less than $5,000,000), and applicable, pursuant to the terms of such revenue notes, to the re-tirement thereof. Tenders are to be accepted pro-rata in accordance with the respective principal amounts Of revenue notes so tendered, the pro-rating to be made as accurately as the authorized denominations of revenue notes shall permit. Holders of revenue notes accepted for retirement will be advised of such acceptance.

Revenue notes accepted for retirement must be presented for payment at the office of the Comp-troller, Room 830, Municipal Building, New York, N. V., on Friday, March 16, 1934, to which date accrued interest upon such revenue notes will be added.

Dated March 7, 1934. W. ARTHUR CUNNINGHAM, Comptroller of

The City of New York. m7,12

Corporation Sale of Buildings and Appurte-nances Thereto on City Real Estate By Sealed Bids,

AT THE REQUEST OF THE ACTING PRESI- dent of the Borough of Brooklyn, public notice

is hereby given that the Commissioners of the Sinking Fund, by virtue of the powers vested in them by law, will offer for sale by sealed bids certain encroachments standing upon property owned by The City of New York, acquired by it for public purposes, in the

Borough of Brooklyn. Being the encroachments within the southerly

half of Emmons ave. from the centre line of Sheepshead Bay rd, to the east line of E. 27th st., together with those encroachments on the contiguous lands out-shore of the same area, in the Borough of Brooklyn, which are more par-ticularly shown on a certain map on file in the office of the Chief. Bureau of Real Estate, De-partment of Finance, Room 510, Municipal Build-ing, Borough of Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held Feb. 14, 1934, the sale by sealed bids of each parcel of the hereinafter described buildings and

appurtenances thereto will be held under the direc-tion of the Comptroller on

WEDNESDAY, MARCH 14, 1984, at 11 a. m., in lots and parcels, and in manner and form, as follows, it being understood that the parcel numbers as given herein are parcel numbers designated and fixed by the Bureau of Real Estate, Department of Finance:

Parcel No. 1-A I-story frame building located at the southeast corner of Emmons ave. and Sheepshead Bay rd.

Parcel No. 2-A 1-story frame building located on the south side of Emmons ave., about 80 feet east of Sheepshead Bay rd.

Parcel No. 3-A 1-story frame building located on south side of Emmons ave., about 110 feet east of Sheepshead Bay rd.

Parcel No. 4-A frame shed located about 60 feet south of the south side of Emmons ave. and about 60 feet east of prolongation of Sheepshead Bay rd.

Parcel No. 5-A frame shed located about 60 feet south of south side of Emmons ave. and about 110 feet east of prolongation of Sheepshead Bay rd.

Parcel No. 6-A house boat on piles located about 95 feet south of south side of Emmons ave. in the bed of the prolongation of E. 19th at.

Parcel No. 7-An enclosed shed located about 150 feet south of the south side of Emmons ave. in Sheepshead Bay opposite E. 19th st.

Parcel No. 8-A frame structure located on the south side of Emmons ave. opposite the east aide of E. 19th st. prolonged.

Parcel No. 9-An open shed located about 45 feet south of the south side of Emmons ave. and about 90 feet east of E. 19th st. prolonged.

Parcel No. 10-A frame shed located about 70 feet south of' the south side of Emmons ave. and about 90 feet east of E. 19th st. prolonged.

Parcel No. 11-A frame shed and platform lo-cated on the south side of Emmons ave., about 150 feet east of E. 19th st. prolonged,

Parcel No. 12-A 1-story frame building lo-cated on the southwest corner of Emmons ave. and Ocean ave. prolonged.

Parcel No. 13-A 1-story frame building located on the south side of Emmons ave. in the bed of the prolongation of Ocean ave.

Parcel No. 15-A 1-story frame building located at the southeast corner of Emmons ave. and Ocean ave. prolonged.

Parcel No. 16-A 1-story frame building lo-cated on the south side of Emmons ave. about 60 feet east of Ocean ave. prolonged.

Parcel No. 17-A 2-story frame building lo-cated about 15 feet west of the southwest cor-ner of Emmons ave. and Kenmore pl. prolonged.

Parcel No. 18-A 1-story frame building located on the southwest corner of Emmons ave. and Ken-more pl. prolonged.

Parcel No. 19-An open frame shed located on the south side of Emmons ave. in the bed of the prolongation of Kenmore pl.

Parcel No. 20-A frame shed on the south aide of Emmons ave. about 15 feet west of the pro-longation of the easterly line of Kenmore pl.

Parcel No. 21-A 1-story frame building located on the south side of Emmons ave. about 20 feet east of Kenmore pl. prolonged.

Parcel No. 22-A 1-story frame building located on the south side of Emmons ave. about 45 feet east of Kenmore pl. prolonged.

Parcel No. 23-A 1-story frame building located on the south side of Emmons ave. about 80 feet east of Kenmore pl. prolonged.

Parcel No. 24-A 1-story frame building lo-cated on the south side of Emmons ave. about 100 feet east of Kenmore pl. prolonged.

Parcel No. 25-A 1-story frame building lo-cated on the south side of Emmons ave. about 120 feet east of Kenmore pl. prolonged.

Parcel No. 26-A 1-story frame building located on the south side of Emmons ave. about 40 feet west of Elmore pl. prolonged.

Parcel No. 27-A 1-story frame building and frame shed located at the southwest corner of Emmons ave. and Elmore pl. prolonged.

Parcel No. 28-A I-story frame building lo-cated on the south side of Emmons ave. in the bed of the prolongation of Elmore pl.

Parcel No. 29-A I-story frame building lo-cated on the south side of Emmons ave. about 15 feet east of Elmore pl. prolonged.

Parcel No. 30-A 1-story frame building with porch located on the south side of Emmons ave. about 90 feet east of Elmore pl. prolonged.

Parcel No. 31-A 1-story frame building lo-cated on the south side of Emmons ave. about 135 feet east of Elmore pl. prolonged.

Parcel No. 32-A 1-story frame building lo-cated about 25 feet south of the south side of Emmons ave. and about 155 feet east of Elmore pl. prolonged.

Parcel No. 33-An open shed located on the south side of Emmons ave. about 180 feet east of Elmore pl. prolonged.

Parcel No. 34-A frame stand located on the south side of Emmons ave. about 195 feet east of Elmore pl. prolonged.

Parcel No. 35-A frame structure located on the south side of Emmons ave. about 210 feet east of Elmore pl. prolonged.

Parcel No. 36-A frame stand located on the south side of Emmons ave. about 225 feet east of Elmore pl. prolonged.

Parcel No. 37-A 2-story frame building lo-cated on the south side of Emmons ave. about 240 feet east of Elmore pl. prolonged.

Parcel No. 38-A 2-story structure located on the south side of Emmons ave. about 280 feet east of Elmore pl. prolonged.

Parcel No. 39-A 1-story frame building located on the south side of' Emmons ave. and prolonga-tion of easterly line of Dooley st.

Parcel No. 40-A 1-story frame structure lo-cated about 45 feet south of the south side of Emmons ave. and about 100 feet east of Dooley st. prolonged.

Parcel No. 41-A 1-story frame building lo-cated on the southwest corner of Emmons ave. and Delamere pl. prolonged.

Parcel No. 42-A frame stand located on the south side of Emmons ave. opposite Delamere p1.

Parcel No. 43-A 1-story frame building lo-cated about 20 feet south of the south side of Emmons ave. in the bed of the prolongation of Delamere pl.

Parcel No. 44-A 1-story frame building about 65 feet south of the south side of Ennnons ave. in the bed of the prolongation of Delamere pl.

Parcel No. 45-A 1-story frame building located at the southeast corner of Emmons ave. and Bed-ford ave. prolonged.

Sealed bids (blank forms of which may be obtained upon application) will be received by the Comptroller at the office of the Chief, Bureau of Real Estate, Room 510, Municipal Building. Borough of Manhattan, until 11 a. m., on the 14th day of March, 1934, and then publicly opened for the sale for removal of the above described build-ings and( appurtenances thereto, and the award will be made to the highest bidder within twenty-four hours, or as soon as possible thereafter.

Each parcel must be bid for separately and will be sold in its entirety, as described in above ad-vertisement.

Each and every 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 minimum deposit of $50 will be required with all bids, and that a deposit of $500 will be sufficient to entitle bidders to bid on any or all of the buildings.

Page 11: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, NlARCII 7, 1934. THE CITY RECORD. 1585

Deposits of unsuccessful bidders will be re-turned after successful bidders have paid purchase price in full and given security, and those of successful bidders may be declared forfeited to The City of New York by the Comptroller upon the failure of the successful bidder to further comply with the requirements of the terms and conditions of the sale as set forth hereinafter.

Successful bidders will be required to pay the purchase money and deposit the required security within twenty-four hours of the receipt of noti-fication of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or in-formalities in any bid should it be deemed in the interest of The City of New York to do so.

All bids must state clearly (1) the number or description of the building or buildings bid for, (2) the amount of the bid, (3) the full name and address of the bidder.

All bids must be inclosed in properly sealed envelopes, marked "Proposals to be opened March 14, 1934. and must be delivered, or mailed in time for their delivery, prior to 11 a. tn. of that date to the 'Chief, Bureau of Real Estate, Room 510, Municipal Building, New York City," from whom any further particulars regarding the build-ings to be disposed of may be obtained.

THE BUILDINGS WILL BE SOLD FOR IMMEDIATE REMOVAL ONLY, SUBJECT TO THE TERMS AND CONDITIONS PRINTED ON THE LAST PAGE OF THIS ISSUE OF THE "CITY RECORD."

Resale of encroachments or assignment of suc-cessful bidders' interest therein will not be per-mitted without the written consent of the Comp troller or his authorized representative.

DOUGLAS MATHEWSON, Deputy and Act-ing Comptroller.

The City of New York, Department of Finance. Comptroller's Office, Feb. 26, 1934. m3,14

PUBLIC NOTICE IS HEREBY GIVEN THAT the Commissioners of the Sinking Fund, by

virtue of the powers vested in them by law, will offer for sale by sealed bids certain encroachments standing upon property owned by The City of New York, acquired by it for public purposes, in the

Borough of Queens. Being the buildings, parts of buildings, etc.,

within the lines of Baisley's Pond Park and Lake View Boulevard East between 119th rd. and 120th ave., in the Borough of Queens, which are more particularly shown on a certain map on file in the office of the Chief, Bureau of Real Estate, Department of Finance, Room 510, Municipal Building, Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held February 14. 1934. the sale by sealed bids of each parcel of the hereinafter described buildings and appurtenances thereto will be held under the direc-tion of the Comptroller on

TUESDAY, MARCH 13. 1934, at 11 a. m., in lots and parcels, and in manner and form, as follows:

Damage Parcels Nos. 69 and 163-A 1%-story frame dwelling located at 119.33 Lake View ave.

Damage Parcels Nos. 70 and 164-A 1-story frame dwelling located at 119-37 Lake View ave.

Damage Parcels Nos. 71 and 165-A 1%-story frame dwelling located at 119-41 Lake View ave.

Damage Parcels Nos. 74 and 169-A 2-story frame dwelling located at 120.01 Lake View ave.

Sealed bids (blank forms of which may be ob-tained upon application) will be received by the Comptroller at the office of the Chief. Bureau of Real Estate, Room 510, Municipal Building, Bor-ough of Manhattan, until 11 a. mo on the 13th day of March, 1934, and then publicly opened for the sale for removal of the above described build-ings and appurtenances thereto, and the award will he made to the highest bidder within twenty-four hours, or as soon as possible thereafter.

Each parcel must be bid for separately and will he sold in its entirety, as described in above ad-vertisement.

Each and every 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 minimum deposit of $50 will be required with all bids, and that a deposit of $500 will be sufficient to entitle bidders to bid on any or all of the buildings.

Deposits of unsuccessful bidders will be re-turned after successful bidders have paid purchase price in full and given security, and those of suc-cessful bidders may be declared forfeited to The City of New York by the Comptroller upon the failure of the successful bidder to further comply with the requirements of the terms and conditions of the sale as set forth hereinafter.

Successful bidders will be required to pay the purchase money and deposit the required security within twenty-four hours of the receipt of noti-fication of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or in-formalities in any bid should it be deemed in the interest of The City of New York to do so.

All bids must state clearly (1) the number or description of the building or buildings bid for. (2) the amount of the bid, (3) the full name and address of the bidder.

All bids must he inclosed in properly sealed envelopes, marked "Proposals to be opened March 13, 1934," and must be delivered. or mailed in time for their delivery, prior to 11 a. m. of that date to the "Chief. Bureau of Real Eatate, Room 510, Municipal Building, New York City." from whom any further particulars regarding the build-ings to he disposed of may be obtained.

THE BUILDINGS WILL RE SOLD FOR IMMEDIATE REMOVAL ONLY, SUB.TECT TO THE TERMS AND CONDITIONS PRINTED ON THE LAST PAGE OF THIS ISSUE OF THE "CITY RECORD."

Resale of encroachments or assignment of suc-cessful bidders' interest therein will not be per-mitted without the written consent of the Comp-troller or his authorized representative.

DOUGLAS MATHEWSON, Deputy and Acting Comptroller.

The City of New York, Department of Finance, Comptroller's Office, Feb. 23, 1934. m2,13

PUBLIC NOTICE IS HEREBY GIVEN THAT the Commissioners of the Sinking Fund, by

virtue of the powers vested in them by law. will offer for sale by sealed bids a certain building standing upon property owned by The City of New York, acquired by it for school purposes, in the

Boron:it of Manhattan. Being the building, together with the arsOurte-

nanees attached thereto. as hereinafter described, in the Borough of Manhattan. which is more particularly described on a certain man on file in the office of the Chief, Bureau of Real Estate nenartment of Finance, Room 510, Municipal Building. Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held rsec. 20. 1933. as amended by resolution of the Commissioner, of the Sinking Fund. the sale by sealed bids of each parcel of the hereinafter de-senled building and appurtenances thereto will be held under the (Erection of the Comptroller on

WEDNESDAY, MARCH 7, 1934, at 12 noon, in lots and parcels, and in manner and form, as follows.

Parcel A-A 3-story and basement brick build-ing (old P. S. No. 126), located at 534-536 E. 12th st.

Sealed bids (blank forms of which may be ob- tained upon application) will be received by the Comptroller at the office of the Chief, Bureau of Real Estate, Room 510, Municipal Building, Man- Rattan, until 12 noon, on the 7th day of March, 1934, and then publicly opened for the sale for re- moval of the above described building and appurte-nances thereto, and the award will be made to the highest bidder within twenty-four hours, or as soon as possible thereafter.

Each parcel must be bid for separately and will be sold in its entirety, as described in above ad-vertisement.

Each and every 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 minimum deposit of $50 will be required with an bids, and that a deposit of $500 will be sufficient to entitle bidders to bid on any or all of the buildings.

Deposits of unsuccessful bidders will be re-turned after successful bidders have paid pur- chase price in full and given security, and those of successful bidders may be declared forfeited to The City of New York by the Comptroller upon the failure of the successful bidder to further comply with the requirements cf the terms and conditions of the sale as set forth herein.

Successful bidders will he required to pay the purchase money and deposit the required security within twenty-four hours of the receipt of noti-rication of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or in-formalities in any bid should it be deemed in the interest of The City of New York to do so.

All bids must state clearly (1) the number or description of the building or buildings bid for, (2) the amount of the bid, (3) the full name and address of the bidder.

All bids must be inclosed in properly sealed en-velopes, marked "Proposals to be opened March 7, 1934," and must be delivered, or mailed in time for their delivery, prior to 12 noon of that date to the "Chief, Bureau of Real Estate, Room 510, Municipal Building, New York City," from whom any further particulars regarding the buildings to be disposed of may be obtained.

The buildings will be sold for immediate re-moval only, subject to the terms and conditions printed on the last page of this issue of the CITY RECORD, with the exception, however, that the minimum security required is fixed in the sum of $500, and subject also to the following con-ditions:

The successful bidder will provide and furnish all supervision, tools and trucking.

He will be required to employ on the wrecking work, men furnished by, and whose labor shall be Paid for by the Civil Works Administration, the office of which is located in the Port Authority Building at 111 8th ave., New York City.

Workmen's compensation cost is to be paid to the compensation insurer by the Civil Works Ad-ministration

Bids will only be received from individuals and firms who have signed a Certificate of Compliance Agreement of the National Recovery Administra-tion.

Resale of encroachments or assignment of sue• cessful bidders' interest therein will not be per mitted without the written consent of the Comp-troller or his authorized representative.

W. ARTHUR CUNNINGHAM, Comptroller. The City of New York, Department of Finance,

Comptroller's Office, Feb. 27, 1934. f28,m7

PUBLIC NOTICE IS HEREBY GIVEN THAT the Commissioners of the Sinking Fund, by

virtue of the powers vested in them by law, will offer for sale by sealed bids certain buildings standing upon property owned by The City of New York, acquired by it for school purposes, in the

Borough of Manhattan. Being the buildings, parts of buildings, etc., as

hereinafter described, in the Borough of Manhat-tan, which are more particularly shown on certain maps on file in the office of the Chief, Bureau of Real Estate, Department of Finance, Room 510, Municipal Building, Borough of Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held Feb. 14, 1934, the sale by sealed bids of each parcel of the hereinafter described buildings and appurtenances thereto will be held under the direc• tion of the Comptroller on

WEDNESDAY, MARCH 7, 1934, at 11 a. tn., in lots and parcels, and in manner and form, as follows:

Parcel A-A 4-story brick building (old P. S. No. 112), located at 83 Roosevelt st.

Parcel B-A 4-story brick building (old P. S. No. 88), located at the northwest corner of Riving-ton and Lewis sts.

Sealed kids (blank forms of which may be obtained upon application) will be received by the Comptroller at the office of the Chief, Bureau of Real Estate, Room 510, Municipal Building, Bor-ough of Manhattan, until 11 a. m., on the 7th day of March, 1934, and then publicly opened for the sale for removal of the above described buildings and appurtenances thereto. and the award will be made to the highest bidder within twenty four hours, or as soon as possible there-after.

Each parcel must be bid for separately and will be sold in its entirety, as described in above ad-vertisement.

Each and every 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 minimum deposit of $50 will be required with all bids, and that a deposit of $500 will be sufficient to entitle bidders to bid on any or all of the buildings.

Deposits of unsuccessful bidders will be re-turned after successful bidders have paid pur-chase price in full and given security, and those of successful bidders may be declared forfeited to The City of New York by the Comptroller upon the failure of the successful bidder to further comply with the requirements of the terms and conditions of the sale as set forth herein.

Successful bidders will be required to pay the purchase money and deposit the required security within twenty-four hours of the receipt of noti-fication of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or in-formalities in any bid should it be deemed in the interest of The City of New York to do so.

All bids must state clearly (1) the number or description of the building or buildings bid for. (2) the amount of the bid, (3) the full name and address of the bidder.

All bids must be inclosed in properly sealed envelopes, marked "Proposals to be opened March 7, 1934," and must be delivered, or mailed in time for their delivery, prior to 11 a. rn. of that date to the "Chief, Bureau of Real Estate, Room 510, Municipal Building, New York City," from whom any further particulars regarding the build-ings to be disposed of may be obtained.

The buildings will be sold for immedate removal only, subject to the terms and conditions printed on the last page of this issue of the CITY RECORD,

with the exception, however, that the minimum security required is fixed in the sum of $500, and subject also to the following conditions:

The successful bidder will provide and fur-nish all supervision, tools and trucking.

He will be required to employ on the wrecking work, men furnished by, and whose labor shall be paid for by the Civil Works Administration, the office of which is located in the Port Authority Building at 111 8th ave., New York City.

Workmen's compensation cost is to he paid to the compensation insurer by the Civil Works Ad-ministration.

Bids will only be received from individuals and firms who have signed a Certificate of Compliance Agreement of the National Recovery Administra-tion.

Resale of encroachments or assignment of suc-cessful bidders' interest therein wilt not be per-mitted without the written consent of the Comp-troller or his authorized representative.

W. ARTHUR CUNNINGHAM, Comptroller. The City of New York, Department of Finance,

Comptroller's Office, Feb. 27, 1934. f28,m7

PUBLIC NOTICE IS HEREBY GIVEN THAT the Comptroller of The City of New York, by

virtue of chapter 145 of the Laws of 1933, which became a law April 7, 1933, will offer for sale by sealed bids certain encroachments standing upon property acquired by The City of New York and assigned to the Triborough Bridge Authority, in the

Boroughs as Follows: Being the buildings, parts of buildings, ma-

chinery, equipmtnt, etc., as hereinafter described, which are more particularly shown on certain maps and described in certain records on file in the office of the Chief, Bureau of Real Estate, Department of Finance, Room 510, Municipal Building, Manhattan, on

FRIDAY, MARCH 9. 1934,

at 11 a. m., in lots and parcels, and in manner and form as follows:

Borough of Manhattan. Damage Parcel 1-Location, 2458 2d aye,: de-

scription, •5-story brick dwelling. Damage Parcel 2-Location. 2456 2d ave.; de-

scription, •5-story brick dwelling. Damage Parcel 3-Location, 2454 2d ave.; de-

scription, '5-story brick dwelling. Damage Parcel 4-Location, 2452 2d ave.; de-

scription, 5-story brick dwelling. Damage Parcel 5-Location, 2450 2d ave.; de-

scription. 15-story brick dwelling. Damage Parcel 6-Location, 301 E. 125th at.;

description, •5-story brick dwelling. Damage Parcel 7-Location, 303 E. 125th st.;

description, 'S-story brick dwelling. Damage Parcel 8-Location, 305 E. 125th st.;

description, •5-story brick dwelling. Damage Parcel 9-Location, 307 E. 125th at.;

description, •5-story brick dwelling, Damage Parcel 10-Location, 309 E. 125th st.;

description, •5-story brick dwelling. Damage Parcel II-Location, 311 E. 125th at.;

description, •3-story brick dwelling. Damage Parcel 12-Location, 313 E. 125th st.;

description, 3-story brick dwelling. Damage Parcel 13-Location, 315 E. 125th st.;

description, 3-story brick dwelling. Damage Parcel 14-Location, 317 E. 125th st.;

description, 3 story brick dwelling and metal shed. Damage Parcel 15-Location, 319 E. 125th st.;

description, 3-story brick dwelling. Damage Parcel 16-Location, 321-323 E. 125th

st.; description, •5-story brick dwelling. Damage Parcel 17-Location, 327-329 E. 125th

st.; description, 3-story brick building. Damage Parcel 18-Location, 331 E. 125th St.;

description, 31i-story brick and frame dwelling. Damage Parcel 19-Location, 333 E. 125th st.;

description, 5-story brick dwelling. Damage Parcel 20-Location, 335 E. 125th st.;

description, '5-story brick dwelling. Damage Parcel 21-Location, 337 E. 125th st.;

description, *5-story brick dwelling. Damage Parcel 22-Location, 339 E. 125th st.;

description, "5-story brick dwelling. Damage Parcels 23, 24, 25, 28 and 29-Loca-

tion, northwest corner 1st ave. and E. 125th st.; description, 1-story brick office and sheds.

Damage Parcels 26 and 27-Location, west side of 1st ave., 50 feet north of E. 125th st.; de-scription, frame shed.

Damage Parcel 30-Location, 2438 2d ave.; de-scription, •5-story brick dwelling.

Damage Parcel 31-Location, 2436 2d ave.; de-scription, '3-story brick and stone dwelling.

Damage Parcel 32-Location, 2434 2d ave.; de scription, •3-story and basement brick and stone dwelling.

Damage Parcel 33-Location, 2432 2d ave.; de-scription, '3-story and basement brick and stone dwelling.

Damage Parcel 34-Location, 2430 2d ave.; de-scription, '3-story and basement brick and stone dwelling.

Damage Parcel 35-Location, 2428 2d ave.; de-scription, •3-story and basement brick and stone dwelling.

Damage Parcel 36--Location, 2426 2d ave.; de-scription, •3-story and basement brick and stone welling.

Damage Parcel 37-Location, 2424 2d ave.; de-scription, •3-story and basement brick and stone dwelling.

Damage Parcel 38-Location, 2422 2d ave.; de-scription, '3-story and basement brick and stone d welling.

Damage Parcel 39-Location, 2420 2d ave.; de-scription, •4-story brick dwelling.

Damage Parcel 41-Location, 302 E. 125th st.; description, 2-story brick building.

Damage Parcel 42-Location, 304 E. 125th st.; description, •3-story brick and stone dwelling.

Damage Parcel 43-Location, 306-308 E. 125th st.; description, •5-story brick and stone dwelling.

Damage Parcel 44-Location, 312-314 E. 125th qt.; description, •3?/:-story brick building; 2-story brick building; 1-story brick building; sheds.

Damagt Parcel 45-Location, 316 E. 125th st.: description, '3%-stcry brick and stone dwelling.

Damage Parcel 46-Location, 318 E. 125th st.: description, •3%-story brick and stone dwelling.

Damage Parcel 47-Location, 320 E. 125th st.: description, •5%-story brick and stone dwelling.

Damage Parcel 48-Location, 322 E. 125th st.; description, 5V2-story brick and stone dwelling.

Damage Parcel 49-Location, 324-326 E. 125th st.: description, •61/2-story brick dwelling.

Damage Parcel 50-Location. 328 E. 125th st.; description, *6 'A -story brick dwellin g.

Damage Parcel 51-Location, 332 F... 125th st.: description, nearly all of a 6-story brick dwelling

Damage Parcel 52-Location, 334 E. 125th st.; description, PA-story brick dwelling.

Damage Parcel 53-Location, 336 E. 125th st.; description, 3'A-story brick dwelling.

Damage Parcel 54-Location. 338 E. 125th st.: description, 3%-story brick dwelling.

Damage Parcel 55-Location, 340 E. 125th st.: description, '3%-story brick building and exten-sion.

Damage Parcel 56-Location, 342 E. 125th st.: description, 3%-story brick building and metal shed.

Damage Parcel 57-Location, 344 E. 125th st.; description, 4%-story brick and stone dwelling.

Damage Parcel 58-Location, 346 E. 125th at.; description, 4%-story brick and stone dwelling.

Damage Parcel 59-Location, 348 E. 125th st.; description, 41A-story brick and stone dwelling.

Damage Parcel 60-Location, 350 E. 125th et.; description, 4%-story brick and stone dwelling.

Damage Parcel 61-Location, 352 E. 125th st.; description, '4-story brick dwelling.

Damage Parcel 62-Location, 2435 1st art; description, *4-story brick dwelling.

Damage Parcel 63-Location, 2433 lot ave.; description, •4-story brick dwelling.

Damage Parcel 64-Location, 2431 1st ave.; description, '4-story brick dwelling.

Damage Parcel 65-Location, 2429 1st ave.; description, •4-story brick dwelling.

Borough of The Bronx. Damage Parcel 2-Location, 88.90 Cypress ave.;

description, 3-story brick building. Damage Parcel 3-A-Location, 92.98 Cypress

ave.; description, 25 brick and frame individual garages.

Damage Parcel 3-B-Location, 676 E. 133d at.; description, 1-story brick building.

Damage Parcel 3-C-Locatiori, 678 E. 133d st.; description, 2-story brick building and a 1-story brick building (rear).

Damage Parcel 4-Location, 677 E. 132d st.; description, 2-story frame dwelling.

Damage Parcel 5-Location, 679 E. 132d at.; description, 3-story frame dwelling and extensions.

Damage Parcel 6-Location, 683 E. 132d at.; description, 2%-story frame dwelling.

Damage Parcel 7-A-Location, 680 E. 133d at.; description, 1-story brick building.

Damage Parcel 7-13-Location, 682 E. 13M st.; description, part of a 1-story brick warehouse.

Damage Parcel 9-Location, 114 Cypress ave.; description, •3-story frame dwelling.

Damage Parcel 10-Location, 116 Cypress ave.; description, 3-story frame dwelling.

Damage Parcel 11-Location, 118 Cypress ave.; (description, 3-story frame dwelling.

Damage Parcel 12-Location, 120 Cypress ave.; description, •3-story frame dwelling and garage.

Damage Parcel 13-Location, 122-4 Cypress sac.; description, •6-story brick building.

Damage Parcel 14-Location, 675 E. 133d st.; description, 354-story brick dwelling.

Damage Parcel 15-Location, 677 E. 133d st.; description, 3 /-story brick dwelling.

Damage Parcel 16-Location, 676 E. 134th st; description, '3-story frame dwelling.

Damage Parcel 17-Location, 679 E. 133d rt.; description, 3/-story brick dwelling.

Damage Parcel 18-Location. 678 E. 134th st.; description, 3-story frame

of Queens.

dwelling.

Damage Parcels 10 and 11-Location, 24.78 21st st.; description, 2-story brick dwelling.

Damage Parcels 11 and 12-Location, 24.76 21st st.; description, 2-story brick dwelling.

Damage Parcels 12 and 13-Location, 24-74 21st st.; description, 2-story brick dwelling.

Damage Parcels 10, 11, 12 and 13-Location,

garage. Damage

24-78 21st st.; description, concrete block

Damage Parcel 14-Location, 19-24 24th ter.; description, 3-story brick dwelling.

Damage Parcel 15-Location, 19.20 24th kr.; description, 2-story brick dwelling and garage.

Damage Parcel 16-Location, 19-18 24th ter.; description, 2-story brick dwelling and garage.

Damage Parcel 17-Location, 19-16 24th ter.; description, 2-story brick dwelling and garage.

Damage Parcel 18-Location. 19-12 24th ter.; description, 2-story brick dwelling and garage.

Damage Parcel 20-Location, 19.13 24th ter.; description, 2-story brick dwelling.

Damage Parcel 21-Location, 19.15 24th ter.; description, 2-story brick dwelling.

Damage Parcel 22-Location, 19-17 24th ter.; description, 2-story brick dwelling.

Damage Parcel 23-Location, 19-19 24th ter.; description, 2-story brick dwelling.

I)atnage Parcel 24-Location, 19-21 24th ter.; description, 2-story brick dwelling.

Damage Parcel 25-Location, 19.23 24th ter.; description, 2-story brick dwelling.

Damage Parcel 26-Location, southeast corner of 24th dr. and 21st at.; description, 1.story frame structure.

Damage Parcel 27-Location, 19.24 description, 2-story brick dwelling.

Damage Parcel 28-Location, 19-22 description, 2-story brick dwelling.

Damage Parcel 29-Location, 19-20 description, 2-story brick dwelling.

Damage Parcel 30-Location, 19.18 description, 2-story brick dwelling.

Damage Parcel 31-Location, 19-16 description, 2-story brick dwelling.

Damage Parcel 32-Location, 19.14 description, 2-story brick dwelling.

Damage Parcel 37-Location, 19.11 description, 2-story brick dwelling and

Damage Parcel 38-Location. 19.13 description, 2-story brick dwelling.

Damage Parcel 39-Location, 19.15 description, 2-story brick dwelling.

Damage Parcel 40-Location, 19.17 description, 2-story brick dwelling.

Damage Parcel 41-Location, 19-19 description, 2-story brick dwelling.

Damage Parcel 42-Location, 19-21 description, 2-story brick dwelling.

Damage Parcel 43-Location, 19.23 24th dr.; description, 2-story brick dwelling and garage.

Damage Parcel 44-Location, 19.25 24th dr.; iescription, 2-story brick dwelling and garage.

Damage Parcel 51-Location, 21.11 25th ave.; lescription, 2-story brick dwelling and garage.

Damage Parcel 55-Location, 21.27 25th ave.; lescription, •4-story brick building and garage.

Damage Parcel 57-Location, 24-73 23d st.; description, 2-story stucco dwelling.

Damage Parcel 59-Location, 24-66 24th It.; description, 2-story brick dwelling.

Damage Parcel 60-Location. 24-68 24th at.; lescription, 2-story brick dwelling.

Damage Parcel 61-Location, 24-70 24th st.; description, 2-story brick dwelling.

Damage Parcel 62-Location, 24-72 24th at.; lescription, 2-story brick dwelling.

Damage Parcel 63-Location, 23-11 25th ave.; description, 2-story brick dwelling.

Damage Parcel 64-Location, 23-13 25th ave.; description, 2-story brick dwelling.

Damaee Parcel 65-Location, 23.15 25th ave.; lescription, 2-story brick dwelling.

Damage Parcel 66-Location. 23-17 25th ave.; description, '2-story brick dwelling.

Damage Parcel 67-Location, 23.19 25th ave.: description, •2-story brick dwelling.

Damage Parcel 68-Location, 24-67 24th at.; lescription, 2-story brick dwelling.

Damage Parcel 69=Location, 24-68 Cressient description, 2-story brick dwelling.

Damage Parcel 70-Location, 24-69 24th at.; description, 2-story brick dwelling.

Damage Parcel 71-Location. 24.70 Crescent st.: description. 2-story Krick dwelling.

Damage Parcel 72-Location, 24.71 24th st.; (description, 2-story brick dwelling.

Darrrac.. Parcel 73-T.ocation, 24-72 Crescent st.; description, 2-story brick dwelling.

24th dr.;

24th dr.;

24th dr.;

24th dr.;

24th dr.;

24th dr.;

24th dr.; garage. 24th dr.;

24th dr.;

24th dr.;

24th dr.;

24th dr.:

Page 12: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

31st at.;

31st st.;

31st at.;

31st st.

31st st.

31st at.

1586

THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

All bids must be inclosed in properly sealed envelopes, marked "Proposals to be opened March 9, 1934," and must be delivered, or mailed in time for their delivery, prior to 11 a. m. of that date to the "Chief, Bureau of Real Estate, Room 510, Municipal Building, New York City," from whom any further particulars regarding the en-croachments to be disposed of may be obtained.

Resale of encroachments or assignment of suc-cessful bidders' interest therein will not be per-mitted without the written consent of the Comp-troller or his authorized representative.

All persons bidding shall be presumed to have knowledge of the terms and conditions as set forth beitin, and they shall be hound thereby.

The bidder shall be held liable upon his bid for each and every lot awarded to him.

The buildings, appurtenances, etc., will be sold to the highest bidders who must pay cash or certified check drawn to the order of the Comptroller of The City of New York.

THE ENCROACHMENTS WILL BE SOLD FOR IMMEDIATE REMOVAL ONLY, SUB-JECT TO THE TERMS AND CONDITIONS PRINTED ON THE LAST PAGE OF THIS ISSUE OF THE "CITY RECORD." WHERE SAID TERMS AND CONDITIONS DO NOT CONFLICT WITH THE TERMS AND CON-DITIONS AS SET FORTH HEREIN.

I Bids may be submitted on units of machinery and articles of trade fixtures and equipment at locations so designated, it being tthderstood and agreed, however, that The City of New York assumes no liability or obligation in connection with such sale, beyond the amount of the pur-chase price of said unit as paid at the time of the sale.

DOUGLAS MATHEWSON, Deputy and Act-ing Comptroller.

The City of New York, Department of Finance, Comptroller's Office, Feb. 23, 1934. f28,m9

Damage Parcel 74—Location, 24.73 24th at.; description, 2-story brick dwelling.

Damage Parcel 75—Location, 24-74 Crescent st.; description, 2-story brick dwelling.

Damage Parcel 84—Location, 24.65 Crescent st.; description, 2-story brick dwelling.

Damage Parcel 85—Location, 24.66 Merchant st.; description, 2 story brick dwelling.

Damage Parcel 86—Location, 24-67 st.; description, 2-story brick dwelling.

Damage Parcel 87—Location, 24-68 St.; description, 2-story brick dwelling.

Damage Parcel 88—Location, 24.69 st.; description, 2-story brick dwelling.

Damage Parcel 89—Location, 24-70 st.; description, 2-story brick dwelling.

Damage Parcel 90—Location, 24.73 St.; description, 2-story brick dwelling.

Damage Parcel 91—Location, 24-72 st.; description, 2-story brick dwelling.

Damage Parcel 100—Location, 24.65 st.; description, 2-story brick dwelling.

Damage Parcel 101—Location, 24.67 st.; description, 2-story brick dwelling.

Damage Parcel 102—Location, 24-71 st.; description, 2-story brick dwelling.

Damage Parcel 193—Location, 24.73 st.; description, 2-story brick dwelling.

Damage Parcel 104—Location, 24-64 27th description, part of a 4-story brick dwelling.

Damage Parcel 105—Location, 24.70 27th description, 4-story brick dwelling.

Damage Parcel 106—Location, 24-74 27th description, 4-story brick dwelling.

Damage Parcel 107—Location, 26-09 25th ave.; description, a frame garage.

Damage Parcel 108—Location, 26-11 25th ave.; description, 4-story brick dwelling.

Damage Parcel 109—Location 239 Hoyt ave.; description, •3-story brick dwelling.

Damage Parcel 110—Location, part of Lot 5, Block 851; description, 4-story concrete apart-ment dwellings.

Damage Parcel Ill—Location, 27.01 25th ave.; description, •4-story brick dwelling.

Damage Parcel 112—Location, 27.03 25th ave.; description, 1-story frame building and sheds.

Damage Parcel 113—Location, 27.07 25th ave.; description, *3-story brick dwelling.

Damage Parcel 114—Location, 24.80 28th st.; description, *part of 4-story concrete apartment dwelling. Location, 27-09 to 25 25th ave,; de-scription, 4-story brick apartment dwelling.

Damage Parcel 116—Location, 24.73 28th et; description, 4-story concrete apartment dwelling.

Damage Parcel 117—Location, 24.77 28th st.; description, •4-story concrete apartment dwelling. Location, 24-83 28th at.; description, 4-story brick apartment dwelling:

Damage Parcel 118—Location, 24-66 29th st.; description, part of a 3-story brick dwelling.

Damage Parcel 119—Location, 24-68 29th st.; description, 3-story brick dwelling.

Damage Parcel 120—Location, 24.72 29th st.; description, 3-story brick dwelling.

Damage Parcel 121—Location, 24.74 29th st.; description, 3-story brick dwelling.

Damage Parcel 122—Location, 24-76 and 78 29th st.: description, two 2.story brick dwellings.

Damage Parcel 123—Location, 29-01 25th ave.; description, metal garage.

Damage Parcel 124—Location, 29-03 description, 2-story frame dwelling.

Damage Parcel 125—Location, 29.05 description, 2-story frame dwelling.

Damage Parcel 126—Location, 29-07 description, 2-story frame dwelling.

Damage Parcel 127—Location, 29-09 description, 2-story frame dwelling.

Damage Parcel 128—Location, 29.11 description, •2-story frame dwelling.

Damage Parcel 129—Location, 29-13 description, 2-story frame dwelling.

Damage Parcel 130—Location, 29-15 description, 2-story frame dwelling.

Damage Parcel 131—Location, 29.17 description, 2-story frame dwelling.

Damage Parcel 132—Location, 29.19 25th ave.; description, 2-story frame dwelling and brick garage.

Damage Parcel 133—Location, 29.21 25th ave.; description, 2 story frame dwelling.

Damage Parcel 134—Location, 29.23 25th ave.; description, 2-story frame dwelling.

Damage Parcel 135—Location, 29.25 25th ave.; description, 2-story frame dwelling.

Damage Parcel 136—Location, 29.27 25th ave.; description, •2-story frame dwelling,

Damage Parcel 137—Location, 24.78 to 88 31st st.; description, 2-story frame dwelling and metal stand.

Damage Parcel 138—Location, 24-76 31st at.; description, 2-story frame dwelling.

Damage Parcel 139—Location, 24-74 31st st; description, 2-story frame dwelling.

Damage Parcel 140—Location, 24.72 31st st.; description, 2-story frame dwelling.

Damage Parcel 141—Location, 24.70 31st st; description, 2-story frame dwelling.

Damage Parcel 142-A—Location, 24-68 31st at.; description, 2-story frame dwelling.

Damage Parcel 142B—Location, 24-68 31st at.; description, frame garage.

Damage Parcel 143—Location, 24.66 description, 2-story frame dwelling.

Damage Parcel 144—Location, 24.64 description, 2-story frame dwelling.

Damage Parcel 145—Location, 24.62 description, 2-story frame dwelling.

Damage Parcel 146—Location, 24-60 description, 2-story frame dwelling.

Damage Parcel 150—Location. Leininger pl. and 29th st.; description, 1-story brick garage and frame garage.

Damage Parcel 152—Location, 24-73 29th at; description, 2-story frame dwelling.

Damage Parcel 153—Location, 24-71 29th at.; description, 2-story frame dwelling and garage.

Damage Parcel 162—Location, 29.11 Leininger pl.; description, 2-story brick dwelling.

Damage Parcel 163—Location, 29-13 Leininger pl.; description, 2-story brick dwelling.

Damage Parcel 164—Location, 29-17 Leininger pl.; description, 2-story brick dwelling.

Damage Parcel 165—Location, 29.19 Leininger pl.; description, 2-story brick dwelling.

Damage Parcel 167—Location, 24-50 description, 3-story brick dwelling.

Damage Parcel 168—Location, 24-48 description, 2-story brick dwelling.

Damage Parcel 169—Location, 24-46 description, 2-story brick dwelling.

Damage Parcel 170—Location, 24.44 description, 2-story brick dwelling.

Damage Parcel 171—Location, 24.42 description, 2-story brick dwelling.

Damage Parcel 172—Location, 24.40 description, 2-story brick dwelling.

Damage Parcel 173—Location, 24.38 description, 2-story brick dwelling.

Damage Parcel 174—Location, 24.36 description, 2-story brick dwelling.

Damage Parcel 175—Location, 24-34 description. 2-story brick dwelling.

Damage Parcel 176—Location. 29-18 pl.; description, 2-story brick dwelling.

Damage Parcel 177—Location, 29.14 pl. ; description, 2-story brick dwelling.

Damage Parcel 178—Location, 29.12 Dorothy pl.; description, 2-story brick dwelling.

Confirmation of Assessments.

NOTICES TO PROPERTY OWNERS.

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter, the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property, affected by the following assessments for LOCAL IMPROVE-MENTS in the BOROUGH OF MANHATTAN:

SECTION 1. RESTORING PAVEMENT in front of prem-

ises 147 PARK ROW. Affecting Block 119, Lot 60.

SECTION 2. RESTORING PAVEMENT in front of prem-

ises 226 E. HOUSTON ST. Affecting Block 428, Lot 27.

RESTORING PAVEMENT in front of prem-ises 219 E. 10TH ST. Affecting Block 452, Lot 48.

RESTORING PAVEMENT in front of prem-ises 8 ST. LUKES PL. Affecting Block 583, Lot 53.

SECTION 3. RESTORING PAVEMENT in front of prem-

ises 438 11TH AVE. Affecting Block 708, Lot 1. RESTORING PAVEMENT in front of prem-

ises 149 E. 22D ST. Affecting Block 878, Lot 30.

SECTION 7.

RESTORING PAVEMENT in front of prem-ises 311 W. 134TH ST. Affecting Block 1959, Lot 34.

SECTION 8. RESTORING PAVEMENT in front of prem-

ises 508-516 W. 166TH ST. Affecting Block 2123, Lots 31, 32 and 34.

The above assessments were certified under sec-tion 391 of the Greater New York Charter, on Feb. 27, 1934, and entered Feb. 28, 1934, in the Record of Titles of Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before May 29, 1934, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of seven per centum per annum, to be calculated from ten days after the date of said entry to the date of payment, as provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his office in the Municipal Building. Manhattan, Room 200, between the hours of 9 a. m. and 3 p. nt., and on Saturdays from 9 a. m. to 12 noon.

W. ARTHUR CUNNINGHAM, Comptroller. Dated, New York, Feb. 28, 1934. m5,15

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter, the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property affected by the following assessments for LOCAL IMPROVE-MENTS in the BOROUGH OF BROOKLYN:

SECTION 24. GRADING, CURBING, FLAGGING, ETC.,

F. 89TH ST. from Foster ave to Glenwood rd. Affecting Blocks 7967, 7968, 7993 and 7994.

The above assessment was confirmed by the Board of Assessors on Feb. 27, 1934. and en-tered Feb. 27, 1934, in the Record of Titles of Assessments kept in the Bureau of City Collec-tions, and unless the amount assessed for benefit on any person or property shall be paid on or before May 28, 1934, which is 90 days after the date of said entry of the assessment, interest will he collected thereon at the rate of seven per centum per annum, to be calculated from ten days after the date of entry as provided by sections 159 and 1019 of the Greater New York Charter.

The above assessment is payable to the City Collector, at his office, Room 1, Municipal Build-ing, Brooklyn, N. Y., between the hours of 9 a. m. and 3 p. m., and on Saturdays between 9 a. m. and 12 noon.

W. ARTHUR CUNNINGHAM, Comptroller. Dated, New York, Feb. 27, 1934. m2,13

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter. the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property, affected by the following assessments for LOCAL IMPROVE. MENTS in the BOROUGH OF QUEENS:

WARD 1. GRADING WHERE NOT ALREADY

GRADED, CURBING. SIDEWALKS. BA-SINS AND FOR PAVING WHERE NOT AL. READY PAVED in VAN ALST AVE. from S. Jane st. to Broadway. Affecting Blocks 332 to 336, 347 to 351, 362 to 365, 390 to 393, 409 to 412, 426, 427, 457, 458, 463, 464, 467, 468, 471, 472, 520, 521. 524 to 530, 555 to 560.

WARD 2. PAVING. CURBING. FLAGGING, ETC.,

MARTENSE AVE. from 103d at. to Corona ave. Affecting Blocks 1941. 1944, 1952 to 1955.

WARD 5. SEWER AND APPURTENANCES in

BEACH 108TH ST, from Rockaway Beach blvd. to Beach Channel dr. and along the prolongation of Beach 108th st. to the bulkhead line of Jamaica Bay; ST. MARKS AVE. from Beach 108th st. to Beach 110th st.; ROCKAWAY BEACH BLVD. from Beach 110th st. to Beach I14th st. Affecting Blocks 592, 594 to 598 and 644 to 659.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1934, and entered Feb. 20, 1934, in the Record of Titles of Assess-ments kept in the Bureau of City Collections. and unless the amount assessed for benefit on any Person or property shall be paid on or before !slay 21, 1934, which is 90 days after the date of said entry of the assessments, interest will be collected thereon at the rate of seven per centum Per annum, to be calculated from ten days after the date of said entry to the date of payment, as Provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his office, Municipal Building, Court sq., L. I. City, between the hours of 9 a. m. and 3 p. in., and on Saturdays from 9 a. in. to 12 noon.

W. ARTHUR CUNNINGHAM. Comptroller. Dated, New York, Feb. 20. 1934. f24,m7

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter. the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property, affected by the following assessments for LOCAL IMPROVE. MENTS in the BOROUGH OF THE BRONX:

SECTION 14. GRADING, CURBING. SIDEWALKS, BA.

SINS, ETC., in STORY AVE. from Metcalf ave. to Sound View ave. Affecting Blocks 3633 to 3636 and 3659 to 3661.

SECTION 16. SEWERS AND APPURTENANCES in

BARKER AVE. between Pelham Parkway North and Allerton ave., and in MACE AVE, between Barker ave. and Olinville ave. Affecting Blocks 4337, 4338, 4340, 4341, 4424, 4425, 4427 to 4429, 4507, 4508. 4541 and 4542.

GRADING. CURBING. SIDEWALKS. BA-SIN, ETC., in EASTCHESTER RD. from Boston rd, to Needham ave., Affecting Blocks 4722, 4723, 4725 and 4726. Awards affect Block 4723, Lots 43 and 44; Block 4726, Lot 25.

SECTION 18. GRADING, CURBING, FLAGGING, ETC.,

CAMPBELL DR. from Agar pl. to Country Club id. Affecting Block 5409.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1934, and entered Feb. 20. 1934, in the Record of Titles of Assess-ments kept in the Bureau of City Collections. and unless the amount assessed for benefit on any Person or property shall be paid on or before May 21, 1934, which is 90 days after the date of said entry of the assessment, interest will be collected thereon at the rate of seven per centum Per annum, to be calculated from ten days after the date of said entry to the date of payment, as Provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, in the Bergen Building, Arthur and Tremont ayes.. Borough of The Bronx, between the hours of 9 a. m. and 3 D. m., and on Satur-days until 12 noon.

W. ARTHUR CUNNINGHAM, Comptroller. Dated, New York, Feb. 20, 1934. f24,m7

[N PURSUANCE OF SECTION 1018 OF THE Greater New York Charter. the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property. affected by the following assessments for LOCAL IMPROVE. MENTS in the BOROUGH OF MANHATTAN:

SECTION 2. PAVING, CURBING, FLAGGING, BASIN,

ETC.. on the easterly side of AVENUE B from E. 14th st. to a point about 20 feet south of the south building line of E. 14th st. Affecting Block 396. Lot 9.

SECTION 5. CONSTRUCTION OF IRON FENCE ON

TOP OF RETAINING WALL on the southerly side of MITCHELL PL. from 1st ave. to Beek-man pl. Affecting Block 1361, Lots I. 7. 12 and 21.

The above assessments were confirmed by the Board of Assessors on Feb. 20, 1934, and en-tered Feb. 20, 1934, in the Record of_Titles of Assessments kept in the Bureau of City Col-lections, and unless the amount assessed for benefit on any person or property shall be paid on or before May 21, 1934. which is 90 days after the date of said entry of the assessments. in-terest will be collected thereon at the rate of seven per centum per annum, to be calculated from ten days after the date of said entry to the date of payment, as provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his office in the Municipal Building, Manhattan, Room 200, between the hours of 9 a, m. and 3 p. m., and on Saturdays until 12 noon.

W. ARTHUR CUNNINGHAM, Comptroller. Dated. New York. Feb. 20. 1934. f24,m7

DEPARTMENT OF EDUCATION.

Proposal&

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Buildings. Board

of Education of The City of New York, at his office, southeast corner of Flatbush Avenue Ex-tension and Concord at.. Brooklyn, until 2 p. m., on

THURSDAY, MARCH B. 1934. Borough of Queens.

FOR SANITARY ALTERATIONS, ETC.. AT P. S. 8. STEINWAY ST. NEAR DITMARS BLVD., L. I. CITY, AND

AVE. S. 40, UNION

HALL ST. AND 109TH AVE.. JAMAICA. QUEENS.

Sealed bids (blank forms of which may be ob-tained upon application) will be received by the Comptroller at the office of the Chief, Bureau of Real Estate, Room 510, Municipal Building, Bor-ough of Manhattan, until 11 a. m., on the 9th day of March, 1934, and then publicly opened for the sale for removal of the above described buildings, appurtenances, machinery, equipment and fixtures, and award will be made to the highest bidder within twenty-four hours, or as soon as possible thereafter.

Each parcel must be bid for separately and will be sold in its entirety.

Each and every 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 minimum deposit of $50 will be required with all bids, and that a deposit of $500 will be sufficient to entitle bidders to bid on any or all of the encroachments.

Deposits of unsuccessful bidders will be re-turned after successful bidders have paid pur-chase price in full and given security, and those of successful bidders may be declared forfeited to The City of New York by the Comptroller upon the failure of the successful bidder to further comply with the requirements of the terms and conditions of the sale as set forth hereinafter.

Successful bidders will be required to pay the purchase money and deposit the required security within twenty-four hours of the receipt of noti-fication of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or in-formalities in any bid should it be deemed in the interest of The City of New York to do so.

All bids must state clearly (1) the number or description of' the encroachments bid for, (2) the amount of the bid, (3) the full name and address of the bidder.

after the date of said entry of the assessments, interest will be collected thereon at the rate of seven per centum per annum. to be calculated from 10 days after the date of entry as provided by sections 159 and 1019 of the Greater New York Charter.

The above assessments are payable to the City Collector, at his office, Room 1, Municipal Build-ing, Brooklyn, N. Y., between the hours of 9 a. m. and 3 p. m., and on Saturdays between 9 a. tn. and 12 noon.

W. ARTHUR CUNNINGHAM, Comptroller. Dated, New York, Feb. 20, 1934. f26,m8

Crescent

Merchant

Crescent

Merchant

Crescent

Merchant

Merchant

Merchant

Merchant

Merchant

at.;

st.;

25th ave.;

25th ave.;

25th ave.;

25th ave.;

25th ave.;

25th ave.;

25th ave.;

25th ave.;

31st st.;

31st at.;

31st st.;

31st st.;

31st at.;

31st st.

31st st.,

Dorothy

Dorothy

SALE OF TAX LIENS.

Notice of Sale of Tax Liens of The City of New York, for Unpaid Taxes, Water Rents and Assessments for Local Improvements Upon Lands and Tenements Within That Part of the City of New York Now Known and Described as the Borough of Brooklyn, Affecting Property in Sections; 24 and 25, as Shown on the Tax Map of Said city for Said Borough of Brooklyn.

THr, CITY OF NE4 YORK, DEPART:W.:NT OF FINANCE, BUREAU OF CITY COLLECTIONS, MUNICIPAL BU , '.1)ING, BOROUGH OF MANHATTAN, CITY OF NEW YORK.

UNDER THE DIRECTION OF 110N. W. ARTHUR CUNNINGHAM, COMPTROLLER OF the City of New York, I, William Reid, City Collector, hereby give public notice, pursuant to the

provisions of chapter 17, title 5, of the Greater New York Charter: That the respective owners of the lands and tenements in the Borough of Brooklyn, in the

City of New York, as said lands and tenements are shown within Sections 24 and 25 upon the tax map of said City for said Borough. on which any taxes or any assessments for local improvements have been imposed and become a lien and have remained unpaid for three years since the same were due and payable, or on which any water rent has been imposed and become a lien and has remained due and unpaid for four years since the same was due and payable, are required to pay the amount of said taxes, assessments and water rents. together with all unpaid taxes, water rents and assessments affecting such lands and tenements which became a lien and were due and payable Prior to December 2, 1932 (the taxes. water rents and assessments for local improvements required to be paid, thus comprising all unpaid taxes and water rents affecting said properties contained in assessment rolls down to and including the assessment roll of The City of New York for the year 1932; all water rents entered up to and including December I, 1932, and all assessments for local improvements affecting said properties confirmed and entered up to November 21, 1932. inclusive) with all penalties thereon remaining unpaid, together with the interest thereon at the rate provided by law from the time the same became liens so as to be due and payable to the date of payment and the charges of this notice and advertisement to the City Collector, at his office in the Municipal Building. Borough of Brooklyn. City of New York.

AND NOTICE IS HEREBY GIVEN THAT IF DEFAULT BE MADE IN SUCH PAY-ment the lien of The City of New York upon any of said lands and tenements for any tax, assess-ment or water rent which became a lien so as to be due and payable before December 2, 1932, will be sold at public auction in the office of the City Collector, in the Municipal Building, Borough of Brooklyn, in the City of New York, on

WEDNESDAY, JUNE 6, 1914, at 10.30 o'clock in the forenoon of that day, for the lowest rate of interest, not exceeding 12 per centum per annum, at which any person or persons shall offer to take the same in consideration of advancing the said taxes, water rents and assessments and penalties, as the case may be, and interest thereon as aforesaid to the time of sale, the charges of notice and advertisement and all other costs and charges accrued thereon; and that such sale will be continued from time to time until all said liens for taxes, water rents and assessments for local improvements so advertised for sale affecting such lands and tenements shall be sold.

The transfer of tax lien to be executed and delivered to the purchaser thereof pursuant to the terms of said sale shall be subject to the lien for and the right of The City of New York to collect and receive all taxes, water rents and assessments for local improvements and penalties and interest thereon which accrued and become a lien, or which shall accrue and become a lien upon said premises, so as to be due and payable on and after the date stated in the first advertisement of said sale as stated herein, namely, the 2d day of December, 1932 (i. e., the lien for and right of The City of New York to collect and receive all taxes included in the assessment rolls of The City of New York for the years subsequent to 1932, assessments for local improvements entered sub-sequent to November 21, 1932, and water rents entered subsequent to December 1, 1932).

NOTICE IS HEREBY FURTHER GIVEN THAT A PARTICULAR AND DETAILED statement of the property affected showing section or ward, block and lot numbers thereof as the same may be on the tax map of the City of New York for the Borough of Brooklyn and the tax liens thereon which are to be sold, is published in a pamphlet and that copies thereof are deposited in the offices of the City Collector in the Boroughs of Brooklyn and Manhattan and will be delivered to any person applying for the same.

City Collector of The City of New York. Dated, New York, March 2, Llal.m. REID, Ci

This notice applies to arrears as of December 1, 1932. m7-14-21-28-a4-11-18-25-m2-9-16-23-29

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter, the Comptroller of

The City of New York hereby gives public notice to all persons, owners of property affected by the following assessments for LOCAL IMPROVE-MENTS in the BOROUGH OF BROOKLYN:

SECTION 20. FENCING LOTS on the west side of E. 10TH

ST. between Foster ave. and Avenue H. Affect• ing Block 6497, Lot 30.

SECTION 22. GRADING. CURBING, FLAGGING, ETC.,

ELMORE PL. from Avenue X to Avenue Y. Affecting Blocks 7422-B and 7422-C.

GRADING. CURBING, FLAGGING, ETC.. E. 28TH ST. from Avenue Y to Avenue Z; AVENUE Y from E. 27th st. to E. 28th at.; AVENUE Z from E. 28th st. to Knapp st.: CURBING, FLAGGING. ETC.. VOORHIES AVE. from E. 26th st. to E. 28th st., and E. 27TH ST. from Avenue X to Avenue Y. Affect. ing Blocks 7422-G, 7422-H, 7422-J, 7443 to 7452, 7471 to 7481, 7499, 7500, 7544 and 7545.

The above assessments were confirmed by the Board of Assessors on February 20, 1934. and entered February 20, 1934, in the Record of Titles of Assessments kept in the Bureau of City Collections, and unless the amount assessed for benefit on any person or property shall be paid on or before May 21, 1934, which is 90 days

Page 13: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1587

The time allowed to complete the whole work on each school will he sixty (60) consecutive working days, as provided in the contract.

The amount of security required on each school is as follows: P. S. 8, $1,200; P. S. 40, $4,000.

The deposit accompanying bid on each school shall be five per cent. of the amount of security.

A separate bid must be submitted for each school and separate awards will be made thereon.

Blank forms, plans and specifications may be obtained or seen at the Main Estimating Room of the Branch Office of the Board of Education, at 341/2 E. 12th st., Manhattan, and also at the office of the Deputy Superintendent of School Buildings. 139.30 34th rd.. Flushing, Queens.

WALTER C. MARTIN, Architect. Superits tendent of School Buildings.

Dated Feb. 26, 1934. f26,m8 trSee General instructions to Bidders on

last page, last column, of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Buildings, Board

of Education of The City of New York. at his office, southeast corner of Flatbush Avenue Ex-tension and Concord st.. Brooklyn, until 2 p. m., on

THURSDAY. MARCH S. nal. Borough of Brooklyn.

FOR ALTERATIONS. REPAIRS, ETC.. AT P. S. 181. 1123 NEW YORK AVE.. BROOK. I,YN.

The time allowed to complete the whole work will he sixty (60) consecutive working days. as Provided in the contract.

The amount of security required is $1,200. The deposit accompanying bid shall be five per

cent. of the amount of security. Blank forms. specifications, etc.. may be ob-

tained or seen at the Main Estimating Room of the Branch Office of the Board of Education. at 34I/2 E. 12th st., Manhattan, and also at the office of the Deputy Superintendent of School Buildings. 131 Livingston st., Brooklyn.

WALTER C. MARTIN, Architect, Superin-tendent of School Buildings.

Dated Feb. 26, 1934. f26,m8 trSee General Instructions to Bidders on

lost page, last column, of the "City Record."

BOARD OF ESTIMATE AND APPORTIONMENT.

Notices of Public Hearings.

FRANCHISE MATTERS,

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate and

Apportionment held this day the following resolu-tions were adopted:

Whereas, The Green Bus Lines, Inc., has, by a petition dated September 18, 1933, made appli-cation to this Board for the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire upon and along certain streets and avenues in the Borough of Manhattan, designated as Routes Nos. M-2, M-4, M-5 and M-6, and more particularly de-scribed in said petition; and

Whereas, Sections 72, 73 and 74 of the Greater New York Charter, as amended by chapters 629 and 630 of the Laws of 1905 and chapter 467 of the Laws of 1914, provide for the manner and procedure of making such grants; and

Whereas, Pursuant to such laws, this Board adopted a resolution on September 29, 1933, fixing October 27, 1933, as the date for public hearing on said petition, at which hearing citizens were entitled to appear and be heard, and publication of said petition and of notice of public hearing thereon was had for at least two (2) days in the Daily Mirror and the New York Evening Journal, newspapers designated by the Mayor, and in the CITY Rum for ten (10) days im-mediately prior to the date of hearing, and said hearing was duly held on October 27, 1933, and continued to November 3, 1933; November 17, 1933; November 24, 1933; December 8, 1933; December 15, 1933; December 22, 1933; Decem-ber 29, 1933, and January 12, 1934, on which last named date the hearing was closed; and

Whereas, This Board has made inquiry as to the money value of the franchise or right applied for and proposed to be granted to the Green Bus Lines, Inc., and the adequacy of the compensation to he paid therefor; now therefore be it

Resolved. That the following form of resolu-tion for the consent or right applied for by the Green Bus Lines. Inc., containing the form of proposed contract for the grant of such right, be hereby introduced and entered in the minutes of this Board, as follows, to wit:

Resolved. That the Board of Estimate and Ap-portionment hereby grants to the Green Bus Lines, Inc.. the franchise, right and consent fully set out and described in the following form of proposed contract for the grant thereof embodying all of the terms and conditions including the provisions as to rates and charges upon and subject to the terms and conditions in said proposed form of contract contained, and that the Mayor of The City of New York be and he hereby is authorized to execute and deliver such contract in the name and on behalf of The City of New York, in the following form; provided that this resolution shall not become effective and such resolution shall be null and void if the Green Bus Lines, Inc., shall fail on its behalf to properly execute said con-tract in duplicate and deliver the same to this Board within thirty (30) days after the date of the approval of this resolution by the Mayor or within such further time as the Board shall grant by resolution adopted on a date prior to the ex-piration of said thirty (30) days.

Proposed Form of Contract. This contract, made and executed in duplicate

this by and between The City of New York (hereinafter referred to as the "City"), by the Mayor of the City (herein-after referred to as the "Mayor"), acting for and in the name of the City, under and in pur-suance of the authority of the Board of Estimate and Apportionment of the City (hereinafter re-ferred to as the "Board"), party of the first part, and Green Bus Lines, Inc.. a corporation organized and existing under and by virtue of the laws of the State of New York (hereinafter referred to as the "Company"), party of the second part;

Whereas, By contract dated January 12, 1933. the Company was granted the franchise, right and consent to maintain and operate omnibuses for the transportation of persons upon six (6) cross• town routes in the Borough of Manhattan. which routes are similar to those herein described; and

Whereas, Said franchise-contract of January 12, 1933, provided that the right to maintain and operate said omnibuses should be revocable by the Board at its discretion upon sixty (60) days' notice by the Board to the Company, but in no event should the right extend beyond a term of one year from the date upon which the said fram chile contract is signed by the Mayor; and

Whereas. Pursuant to said provision, said fran-chise. right and consent granted by contract dated January 12. 1933. expired on January 12, 1934; now. therefore, witnesseth,

In consideration of the mutual covenants and agreements herein contained, the parties hereto do hereby covenant and agree with each other, as follows:

Section 1. The City hereby grants to the Com-pany, subject to the conditions, provisions, require-

ments and limitations hereinafter set forth, the franchise, right and consent to maintain and operate omnibuses for the transportation of per-sons for hire on routes in, upon, along and over the streets and avenues (hereinafter referred to as "franchise, right and consent" or "franchise), in the Borough of Manhattan in the City of New York, which routes are more particularly described as follows. to wit:

Route No. M.2. Spring and Delancey Streets. Length of Route, 2.2 Miles-Beginning at the in-tersection of East Street and Delancey Street; thence along Delancey Street to The Bowery', thence along The Bowery to Spring Street; thence along Spring Street to West Broadway; thence along West Broadway to Watts Street; thence along Watts Street to West Street.

Route No. M-4. 79th Street. Length of Route, 2.2 Miles-Beginning at the intersection of Ex-terior Street and East 77th Street; thence along Exterior Street to East 79th Street; thence along East 79th Street to and along Transverse Road No. 2 in Central Park to West 81st Street; thence along West 81st Street to Amsterdam Avenue; thence along Amsterdam Avenue to West 79th Street; thence along West 79th Street to the west-erly side of Broadway; also along West 79th Street between Amsterdam Avenue and Columbus Ave-nue; also along Columbus Avenue between West 79th Street and West 81st Street.

Route No. M-5. 86th Street. Length of Route, 2.3 Miles-Beginning at the intersection of East End Avenue and East 86th Street; thence along East 86th Street to Fifth Avenue; thence along Fifth Avenue to, at or about the intersection of East 85th Street; thence along Transverse Road No. 3 in Central Park to West 86th Street; thence along West 86th Street to Broadway; thence along Broadway to West 85th Street; thence along West 85th Street to West End Avenue; thence along West End Avenue to West 86th Street; thence along West S6th Street t( Broadway; also along Avenue A between Fast 92nd Street and East 86th Street.

Route No. 31-6. 96th Street. Length of Route 2.2 Miles-Beginning at the intersection of East 92nd Street and Avenue A; thence along Avenue A to East 91st Street; thence along East 91st Street to First Avenue; thence along First Avenue to East 96th Street; thence along East 96th Street to Fifth Avenue; thence along Fifth Avenue tc, at or about the intersection of East 97th Street; thence along Transverse Road No. ' in Central Park to and across Central Park ,Vest to \Vest 97th Street; thence along West 97th Street to Columbus Avenue; thence along Columbus Avenue to West 96th Street; thence along West 96th Street to Broadway; thence along Broadway to West 95th Street; thence along West 95th Street to West End Avenue; thence along West End.'avenue to West 96th Street; thence along West 96th Street to Broadway; also along West 96th Street between Columbus Avenue and Central Park West, and along Central Park West between West 96th Street and West 97th Street.

The Company shall have the right to operate across such other streets and avenues, named and unnamed, as may be encountered in traversing said route, with the right to operate omnibuses in either direction over any street and avenue described in the foregoing routes, except that such operation shall at no time be in a direction contrary to police regulations.

Section 2. The grant of this franchise is subject to the following conditions and pro-visions:

First-The said right to maintain and operate said omnibus routes upon the streets and avenues herein described shall commence on January 12, 1934, and shall be revocable by the Board at any time in its discretion upon thirty (30) days' notice by the Board to the Ciiinoany, but in no event shall said right extend beyond January 12, 1935. Upon such revocation or termination all rights of the Company, by virtue of this contract, shall cease and determine.

Second-The Company shall, in the manner hereinafter specified, pay to the City as com-pensation for the franchise, right and consent hereby granted and the exercise thereof an amount or amounts which shall he equal to twelve and one-half per centum (12)%) of the gross receipts, as hereinafter defined, during the entire term of this contract including the period between January 12, 1934, and the date upon which oper-ation ;hall commence pursuant to this contract.

The gross receipts referred to above, shall mean and include the gross revenues of the Com-pany, of any corporation affiliated with the Com-pany or of any individuals financially interested in the operation of the Company, from whatever source dtrived, either directly or indirectly, in any manner, from the operation of the routes hereby authorized.

The compensation payable to the City here-under, shall be paid into the Treasury of the City monthly within ten (10) days after the ex-piration of each calendar month or portion there-of, except in the case of the last payment, when such compensation shall be paid within ten (10) days after the termination of this franchise, right and consent and except the compensation herein required for the period between January 12, 1934, and the date of commencement of operation pur-suant to this contract, which compensation shall-be paid within ten (10) days after the date when the operation hereunder shall commence.

No payments of compensation made by the Company to the City pursuant to the provisions of this contract. shall he considered in any man-ner as in the nature of a tax, but such payments shall he made in addition to any and all taxes of whatsoever kind or description which are now or may at any time hereafter he required to be paid by any ordirance of the City, or any law of the State of New York.

Third-Nothing in this contract shall be deemed to affect in any way the right of the City to grant to any other corporation or to any individual a similar right and privilege upon the same or other terms and conditions, over the streets and avenues hereinbefore described.

Fourth-This franchise shall not be assigned or transferred, either in whole or in part, or leased, sublet or mortgaged in any manner, nor shall title thereto either legal or equitable, or any right, interest or property therein, pass to or vest in any other person or corporation whatsoever, either by the act of the Company, or by operation of law, whether under the provisions of the statutes relating to the consolidation or merger of corporations or otherwise, without the consent of the City, acting by the Board, evidenced by an instrument under seal, anything herein con-tained to the contrary notwithstanding; and the granting, giving or waiving of any one or more of such consents shall not render unnecessary any subsequent consent or consents. No assignment, lease, sublease or mortgage of this franchise, or of any part thereof or of the franchise to operate omnibuses upon any of the streets and avenues upon which this franchise is hereby granted, or any part thereof. shall he valid or effectual for any purpose, unless such assignment, lease, sub-lease or mortgage shall specifically provide and shall contain a covenant on the part of the assignee, lessee. sublessee or mortgagee that such assignment, lease, sublease or mortgage is sub-ject to all the provisions and conditions of this contract; and that any such assignee, lessee, sub-lessee or mortgagee, assumis and will be bound by all of the provisions and conditions of this contract and especially by the provisions and

conditions hereof with respect to payments of com-pensation to the City, notwithstanding anything in any statute or in the charter of such assignee, les-see, sublessee or mortgagee to the contrary; and that such assignee, lessee, sublessee or mortgagee shall specifically waive any more favorable con-ditions created by any such statute or charter, and shall covenant that it will not claim by reason thereof or otherwise, exemption from liability to perform each and all of the provisions and con-ditions of this contract.

Fifth-The Company shall commence operation hereunder upon the routes or portions thereof, on the date upon which the Company shall secure therefor, from the Transit Commission (Metro-politan Division of the Department of Public Ser-vice) of the State of New York, the certificate or certificates of convenience and necessity and the certificate or certificates of permission and approval as required by law; provided, however, that such date is not later than the date of ex-piration or revocation of this contract.

Nothing herein contained shall be understood or construed as in any way extending the period fixed in this contract for the duration of the fran-chise hereby granted.

The Company shall, within ten (10) days after the date upon which this contract is signed by the Mayor, make application to the said Transit Commission for any necessary approval or author-ity required by law. In the event that the Com-pany shall fail to commence operation hereunder within the time herein specified or shall fail to apply to the Transit Commission within the time herein fixed, the franchise, right and consent hereby granted shall cease and determine.

Sixth-Nothing herein contained shall be con-strued as permitting the Company to erect any structures whatever upon City streets or ave-nues, and the Company shall not construct or maintain any fixture or structure in any street or avenue unless especially authorized by resolu-tion of the Board.

Seventh-All omnibuses which may be operated pursuant to this franchise shall comply with the following general specifications or requirements:

(a) The maximum weight, including passengers, fuel, water, oil, and any other material and acces-sories carried therein shall not exceed thirty-two thousand (32,000) pounds.

(b) The maximum width shall not exceed eight (8) feet.

lc) The maximum length shall not exceed thirty-three (33) feet.

(d) All omnibuses shall he designed and con-structed in a manner which will permit ease and freedom of movement under all conditions and turning within a reasonable radius.

(e) The distribution of weight on axles, length of wheel base and other features of design shall be such as to avoid skidding as far as reasonably possible and to permit easy steering and control.

(f) All omnibuses shall be provided with brakes capable of stopping and holding the omnibus under all ordinary conditions.

(g) All omnibuses and parts thereof shall be so constructed that no undue noise or vibration shall result from operation.

(h) All omnibuses shall be constructed so as to prevent as far as possible the dripping of oil or grease on the roadway.

(i) All wheels shall he equipped with pneumatic tires, unless another type shall be approved by the Board; provided, however, that if solid rubber tires he permitted, the omnibus shall be eqt:ipped, as to rear wheels and tires, in such manner as may he prescribed by the Borough authorities having control of the streets and avenues.

(j) All omnibuses shall he propelled by power generated or contained within the omnibus itself, but no power shall he used which will in its generation or use produce smoke or noxious odors which shall he found by the Board to constitute a nuisance.

Eighth-No omnibus shall he operated pursuant to this contract unless there shall be painted thereon in letters not less than four inches (4") in height:

(a) The name of the corporation owning and operating such omnibus.

(b) The number of the omnibus which shall be assigned to it by the Company, which number shall not be changed so long as such omnibus shall be operated by the Company.

(c) The seating capacity of the omnibus. Any legal or official notice, regulation or order

as to the control or management of omnibuses as required by law or ordinance shall he dis-played inside or upon the omnibuses if directed by proper authority.

Ninth-The Company shall install on each omnibus, a standard type of fare box containing a meter, which must be satisfactory to and receive the approval of the Comptroller of The City of New York and the Commissioner of Plant and Structures.

Tenth-It is agreed by the Company, that the Commissioner of Plant and Structures or his representatives, shall be permitted at all times to inspect, read and check the fare boxes on all omnibuses operated by the Company and inspect in such detail as said Commissioner shall elect, any and all omnibuses operated by the Company upon the streets and avenues pursuant to this contract and said Commissioner of Plant and Structures, or his representatives, may order any omnibus so operated to be delivered at any point in the City of New York designated by said Commissioner, or his representatives, where said Commissioner shall have facilities for such detailed inspection and when such order is so issued the Company shall immediately comply therewith.

If upon inspection any omnibus shall be found by the Commissioner of Plant and Structures to be unfit for public service or appears to be in an unsafe or an unsanitary condition, then the Company shall, upon notice by said Commissioner of Plant and Structures, immediately withdraw such omnibus from service and shall not there-after permit said omnibus to be put into service until, in the opinion of the Commissioner of Plant and Structures, or his representatives, the defect or defects have been remedied.

lf, in the opinion of the Commissioner of Plant and Structures or his representatives, the Com-pany shall not provide sufficient omnibuses and operate the same with such frequency as the con-venience of the public may require or give adequate public service upon the routes or any portion thereof hereby authorized, said Com-missioner may order the Company to provide, within a specified time, such additional omnibuses as in his opinion shall be sufficient to provide adequate public service and may order the Com-pany to operate the same upon the routes hereby authorized in such manner as the said Com-missioner shall direct, and the Company hereby agrees that it will comply with any and all of such orders.

Failure to comply with any of the orders of the Commissioner of Plant and Structures as herein provided for, within the time specified by him, shall constitute a default under this contract.

It is agreed by the Company. that any acts of or orders issued by the Commissioner of Plant and Structures and hit representatives referred to m this Subdivision during the period betweeo Tanuary 12, 1934, and the date upon which opera-tion shall commence pursuant to this contract. shall have the same effect as if this contract had been executed and in full force as of January 12, 1934.

Eleventh-No advertising signs shall appear on the outside of any omnibus.

Twelfth-The destination of each omnibus shall be plainly indicated on the outside of the omni-bus, and such signs shall 1 ,e Illuminated when necessary.

Thirteenth-The inclosed portions troafalslolml b omni- buses buses oper ited I so ,Lot to this contract ha heated and ventilated, in conformity with such laws and ordinances as are now or hereafter in force affecting surface railway cars or other public vehicles.

Fourteenth-The inclosed portion of all omni-buses operated pursuant to this contract shall be well and sufficiently lighted.

Fifteenth-All omnibuses operated nursuant to this contract shall at all times be kept clean in all respects, including windows, floors and lamps, and shall be kept and maintained in good and safe repair and operating condition for public service.

Sixteenth-The Company shall be subject to all laws and ordinances affecting or which may be applicable to the operation of omnibuses and all traffic regulations applicable thereto, now in force or which may be in force during the term of this contract. The Company shall also comply with and enforce the carrying out of any lawful alders or regulations designed for the protection and safety of persons or property or for the coax fort, health and convenience of the public.

Seventeenth-Omnibuses shall be operated on the routes hereby authorized with such frequency as the convenience of the public may require.

Eighteenth-The Company shall charge pas-sengers, during the term of this contract, not more than the following rates of fare, to wit:

Five (5) cents for one continuous ride between any two points within the limits of any one of the routes hereby authorized.

Children under the age of five (5) years not occupying a seat, accompanied by a person pay-ing full fare, shall be permitted to ride free. The Company shall carry on its omnibuses, free of charge, members of the Police and Fire De-partments of the City when in full uniform and on duty, provided not more than two (2) such uniformed employees need be carried at any one time on any one omnibus.

It is understood and agreed between the patties hereto, that the Board has determined the money value of the franchise, right and consent herein granted and the compensation to be paid therefor on the basis of operation at a rate of fare of five (5) cents, and that the length of the routes have been determined by the Board and accepted by the Company upon the basis of operation at the rate of fare of five (5) cents, and it is further understood and agreed between the parties hereto that any increase in the rate of fare, above that herein fixed and contained, would affect and change the very sub-stance of the consideration for which this fran-chise has been granted by the City and accepted by the Company. Actuated by these mutual un-derstandings and agreements, the Company hereby expressly agrees that if, without the consent of the Board, evidenced by resolution the Company shall invoke any of the provisions of the Public Service Law or of any other statute or avail itself of the authority of any regulatory board or body having jurisdiction, for the purpose of obtaining an increase of fare above that fixed and contained herein, or if, on the authority or claimed authority of any judicial decision, here-tofore or hereafter made, or otherwise, such Company shall, without the consent of the Board, evidenced by resolution increase its rate of fare above that fixed and contained herein, this con-tract and the franchise, right and consent hereby granted shall immediately cease and determine.

It is not the intention of the parties hereto that anything herein contained will or can pre-vent the exercise of any lawful power by any regulatory or judicial authority, but it is the express understanding and agreement of the parties that the continued maintenance of the five (5) cent fare being of the essence of this contract, such fare shall not be increased except with the consent of the Board and any increase or attempted increase of such fare by the Com-pany without such consent shall result in the termination of this contract and of all rights hereunder as hereinabove provided.

Nineteenth-The Company shall at its own expense, do anything and everything within its power to keep its omnibuses in operation on regular schedules during the existence of snow and ice on the streets and avenues on which the Company is hereby authorized to operate, and if, in order to so operate, it shall be necessary to plow or more any of such snow and ice from any part of the roadway, then such work shall be done by the Company under the supervision of the City authorities having jurisdiction thereof, but such work shall be done in such a manner as to prevent any obstruction of the crosswalks of any street or avenue. The Company may, however, in lieu of performing such work with its own forces, make arrangements with the City authorities having jurisdiction thereof for the performance of such work by the City's forces for the Company's account and expense. Nothing contained in this section, however, shall obligate the Company to cart or, haul away any snow or to pay the expenses thereof.

Twentieth-It is agreed that the Company shall operate, pursuant to this contract, the routes as herein described and only upon the streets and avenues herein described. but if vehicular traffic be diverted from any of the streets or avenues forming part of such routes because of fires, parades, traffic congestion or any other event closing any such streets or avenues temporarily or permanent's, to vehicular traffic, the Com-pany may, during such closing, use such other streets or avenues as are necessary, or as may be specified by the police authority or by the Board, to continue the operation of such routes. If, however, any such streets or avenues shall he closed to vehicular traffic for a period longer than forty-eight (48) hours, or traffic regulations shall require a continued diversion of all or part of the operation, then the Company shall communicate with the Board and the Board may authorize the use of such other streets or avenues for the remaining period during which such streets or avenues may be closed.

Twenty-first-The Company shall, at all times, keep complete and accurate books of accounts and records of its business and operation under and in connection with this contract and the exercise of the franchise hereby granted. The Company shall keep its accounts and records in accordance with the Uniform System of Accounts for Omni- bus Corporations as prescribed by the Transit Commission (Metropolitan Division of the Depart-ment of Public Service) of the State of New York and shall also keep further accounts and records in the manner and in such detail as shall he prescribed by the Comptroller of the City of New York and shall permit said Comptroller or his representative to examine the books of accounts and records of the Company at any and all times and examine any of the officers and employees of the Company under oath and the Company herds agrees to submit to said Comptroller, as, when and in the manner requested by him, detailed reports as to its accounts and records.

Within ten (10) days after the Company files with the said Transit Commission its annual re-port pursuant to the provisions of the Public Ser-vice Law, the Company shall file a copy of such report with the Board.

Twenty-second-Any false entry in the books or accounts of the Company or false statement in

Page 14: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1588 THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

the reports to the Comptroller or the Board as to a material fact, knowingly made by the Com- pany, shall constitute a default hereunder, and such a violation or breach of or failure to com-ply with, the provisions in this contract contained as to warrant and authorize the termination by the Board of the franchise, right and consent hereby granted,

Twenty-third-The Company hereby does as-sume, and agrees that it will assume, all legal liability for which the City can or may be held for injury to persons or damage to property occasioned by reason of or resulting from or grow- ing out of the operation or maintenance of omni- buses hereby authorized; and it is a condition of this contract that the City shall not and does net by reason of this contract assume any liability whatsoever either to persons or property on account of the same. and the Company shall repay to the City any damage which the City shall be compelled to pay by reason of any act or default of the Company.

Twenty-fourth-The franchise hereby granted is upon the express condition that the sum of Eighteen Thousand Dollars ($18,000) heretofore deposited by the Company with the Comptroller of the City as security for the performance by the Company of all the conditions, provisions and requirements of the franchise contract granting to the Company the franchise, right and consent to maintain and operate omnibuses on six (6) routes in, upon, along and over streets and ave-nues in the Borough ot Manhattan dated January 12, 1933, shall remain on deposit with the said Comptroller and form a security for the perform ante by the Company of all the conditions, pro-visions and requirements of this contract and as security for the compliance by the Company with all orders and directions of the Board, its rep-resentatives or tether officials. acting under the powers herein reserved, especially those condi-tions, provisions and requirements which relate to the payment of compensation to the City as herein required. Should for any reason said sum of Eighteen Thousand Dollars ($18,000) heretofore deposited by the Company as security for the per-formance by the Company of all the conditions, provisions and requirements of said franchise con-tract of January 12, 1933, be reduced in amount on or before the date on which this contract is signed by the Mayor, then the Company shall, within ten (10) days after the date on which this contract is signed by the Mayor, restore said fund to the original sum of Eighteen Thousand Dollars ($18,0001,

If the Company shall fail to pay to the City any compensation herein required within the time herein fixed or shall fail after ten (10 days' notice by the Comptroller to the Company to repay to the City any damage which the City shall be com-pelled to pay by reason of any act or default of the Company, the said Comptroller may im• mediately withdraw the amount of such payment from the security fund and shall notify the Com pany of such withdrawal.

Within ten (10) days after notice by the said Comptroller to the Company that any amount has been withdrawn from the security deposit as pro-vided herein, the Company shall pay to or deposit with the said Comptroller a SUM of money or securities to be approved by him sufficient to restore such security fund to the original amount of Eighteen Thousand Dollars ($18,000). If the Company fails to restore said security fund to its original amount as herein provided, the Board may, by resolution, terminate this contract after ten (10) days' notice to the Company.

In the event that, pursuant to and in accord-ance with the provisions of this contract, the franchise or contract hereby granted shall be terminated because of some default of the Com-pany, the security fund deposited with the said Comptroller as herein provided, shall he forfeited by the Company to the City and shall thereafter he and become the property of the City as and for liquidated damages. The rights reserved to the City with respect to the security fund are in addition to all other rights reserved by the City pursuant to this contract; and no action, proceeding or right with respect to such security fund shall affect any other legal rights, remedies or causes of action belonging to the City.

Twenty-fifth-In case of default by the Com-pany in the performance or observance of any of the terms, provisions, limitations and condi-tions of this contract on its part to be performed and observed as herein provided, and such default shall continue unremedied for a period of thirty (30) days after notice from the Board specifying such default and directing that it be remedied. then in such event the Board, after giving to the Company an opportunity to be heard and to be represented by counsel on at least ten (10) days' notice, may, by resolution, terminate this contract.

The Company shall not be deemed nor declared to he in default under any of the conditions, obligations or requirements of this contract in any case in which the performance of any such condition, obligation or requirement is prevented by reason of strikes, injunctions or other causes beyond the control of the Company, provided that the Company shall not have instigated such strikes, or shall not have been responsible for such suits or injunctions or other causes of delay.

Twenty-sixth-The Company shall maintain an office in the City of New York so long as it continues to operate the routes herein authorized or any part thereof and by notice to the Board will designate such office as the place where all notices, directions, orders and requests may be served or delivered under this contract.

Twenty-seventh-The words "notice," "direr tion" or "order" herein shall mean a written notice, direction or order. Every such notice, direction or order to be served upon the Com-pany shall be delivered to, or sent by registered mail with postage prepaid and addressed to the Company at its office in the City of New York, or if no such office exists at the time, shall be sent by registered mail, postage prepaid, to its last known office in the City of New York. The delivery or mailing of such notice, direction or order shall be equivalent to direct personal notice, direction or order and shall he deemed to have been given at the time of delivering or mailing.

Twenty-eighth-The words "streets," "avenues," "streets or avenues" and "streets and avenues" wherever used in this contract, shall he deemed to mean streets, avenues, highways, parkway's, driveways, concourses, boulevards, bridges, via-ducts, tunnels, public places or any other prop-erty to which the City has title or over which the public has an easement encountered or crossed by the streets and avenues hereinabove described and upon or in which authority is hereby given to the Company to operate omni-buses.

Twenty-ninth--If at any time the powers of the Board or any other board, body, authority, officer or officers herein mentioned or intended to be mentioned shall be transferred by law to any other hoard, body, authority, officer or officers, then and in such case, such other board, body, authc..ity, officer or officers shall have all the riewer.F, rights and duties reserved to or pre-scribed for the Board or other board. body. authority. officer or officers herein mentioned or intended to be mentioned.

Thirtieth-The company promises. covenants and agrees to conform to and abide by and perform all the terms, conditions and require-ments in this contract fixed and contained, and the Company will not at any future time set up see against the City or the Board the claim that the provisions of this ccatract reserving to the

City the right to cancel this contract and ter-minate the franchise hereby granted are un-reasonable or void nor will the Company set up or maintain as against the City, the Board, the Comptroler or any other officer of the City, that any other provisions of this connect are un-reasonable or void.

Thirty-first-it is understood and agreed that all the provisions of this contract shall be bind-ing upon the Company, its successors or assigns.

Thirty-second-The rights reserved to the City by this contract shall be in addition to and not in derogation of any other rights or remedies which the City may have at law cr in equity with respect to the subject nutter of this con-(fad.

Thirty-third-The comt,anv agrees that it will abide by and perform any orders and directions made or given from time to time by the Transit Commission (Metropolitan Division of the De-partment of Public Service) cf the State of New York, with respect to the creation or posting of security for compensation for death or for injury to persons or property caused in the operation, maintenance, use or the defective construction of any omnibus.

In witness whereof, the party of the first part, by its Mayor. thereunto duly authorized by the Board of Estimate and Apportionment of said City, has caused the corporate name of said City to he hereunto signed and the corporate seal of said City to be hereunto affixed; and the party of the second part, by its officers, thereunto duly authorized, has caused its corporate name to be hereunto signed and its corporate seal to he hereunto affixed as of the day and year first above written.

THE CITY OF NEW YORK, by Mayor.

(Corporate Seal.) Attest. City Clerk.

GREEN BUS LINES, INC., by President.

(Seal.) Attest: , Secretary.

(Here add acknowledgments.) Resolved, That the results of the inquiry made

by this Board as to the money value of the pro-posed franchise, right and consent, and the adequacy of the compensation to be paid therefor, and of the terms and conditions, are as specified and fully set forth in and by the foregoing form of proposed contract for the grant of such fran• chise, right and consent.

Resolved, That these preambles and resolu- tions, including the said resolution for the grant of a franchise, right and consent applied for by the Green Bus Lines, Inc., and the said form of a proposed contract for the grant of such fran-chise, right and consent, 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 Friday, March 9, 1934, in the CITY RECORD, together with the following notice, to wit:

Notice is hereby given that the Board of Esti- mate and Apportionment, before authorizing any contract for the grant of the franchise, right and consent applied for by the Green Bus Lines, Inc., and fully set forth and described in the fore-going form of' proposed contract for the grant of such franchise, right and consent, and before adopting any resolutions authorizing such contract. will, 'at a meeting of said Board, to be held in CO Hall, Borough of Manhattan, City of New York, on Friday. March 9, 1934, at 10.30 o'clock a. m., hold a public hearing thereon, at which citizens shall he entitled to appear and be heard,

Resolved, That a notice of such hearing, stating that copies of the proposed contract and resolu-tion of consent thereto may be obtained by all those interested therein at the office of the Divi• sion of Franchises, Room 1307. Municipal Build-ing, Centre and Chambers streets. Borough of Manhattan, shall be published at least twice at the expense of the proposed grantee during the ten (10) days immediately prior to Friday, March 9, 1934, in the Daily Mirror and the New York Evening Journal, the two daily newspapers in which the petition and notice of bearing thereon have been published.

PEARL BERNSTEIN, Secretary. Dated, New York. February 9, 1934. f19,m9

PUBLIC NOTICE IS HEREBY GIVEN THAT at the meeting of the Board of Estimate and

Apportionment held this day the following reso-lutions were adopted:

Whereas, The Green Bus Lines, Inc., has, by a petition dated September 18. 1933, made appli-cation to this Board for the franchise, right and consent to maintain and operate omnibuses for the transportation of persons for hire upon and along certain streets and avenues in the Borough of Manhattan, designated as Routes Nos. M-1, M-3 and M-7, and more particularly described in said petition; and

Whereas, Sections 72, 73 and 74 of the Greater New York Charter, as amended by chapters 629 and 630 of the Laws of 1.905 and chapter 467 of the Laws of 1914, provide for the manner and procedure of making such grants; and

Whereas, Pursuant to such laws, this Board adopted a resolution on September 29, 1933, fixing October 27, 1933, as the date for public hearing on said petition, at which hearing citizens were entitled to appear and be heard, and publication of said petition and of notice of public hearing thereon was had for at least two (2) days in the Daily Mirror and the New York Evening Journal, newspapers designated by the Mayor, and in the CITY RECORD for ten (10) days immediately prior to the date of hearing, and said hearing was duly held on October 27. 1933, and continued to November 3, 1933, November 17, 1933, Novem-ber 24, 1933, December 8, 1933, December 15, 1933, December 22, 1933, December 29, 1933, and January 12, 1934, on which last-named date the hearing was closed; and

Whereas, This Board has made inquiry as to the money value of the franchise or right applied for and proposed to be granted to the Green Bus Lines, Inc., and the adequacy of the com-pensation to he paid therefor; now therefore be it

Resolved, That the following form of resolu-tion for the consent or right applied for by the Green Bus Lines, Inc., containing the form of proposed contract for the grant of such right, he hereby introduced and entered in the minutes of this Board, as follows, to wit:

Resolved, That the Board of Estimate and Ap-portionment hereby grants to the Green Bus Lines, Inc., the franchise, right and consent fully set out and described in the following form of proposed contract for the grant thereof embody-ing all of the terms and conditions including the provisions as to rates and iharges upon and subject to the terms and conditions in said pro-posed form of contract contained, and that the Mayor of The City of New York he and he hereby is authorized to execute and deliver such eertract in the name and on behalf of The City ot New York, in the following form; provided that this resolution shall not become effective and such resolution shall he null and void if the Green Bus Lines. Inc., shall fail on its behalf to properly execute said contract in duplicate and deliver the same to this Board within thirty (30) days after the date of the approval of this resolu-tion by the Mayor or within such further time as the Board shall grant by resolution adopted on a date prior to the expiration of said thirty (30) days.

Proposed Form of Contract. This contract, made and executed in duplicate

this day of , 193 , by and between The City of New York (hereinafter referred to as the "City"), by the Mayor of the City (hereinafter referred to as the "Mayor"), acting for and in the name of the City, under and in pursuance of the authority of the Board of Estimate and Apportionment of the City (hereinafter referred to as the "Board"), party of the first part, and Green Bus Lines, Inc., a corporation organized and existing under and by virtue of the laws of the State of New York (hereinafter referred to as the "Company"), party of the second part;

Whereas, By contract dated January 12, 1933, the Company was granted the franchise, right and consent to maintain and operate omnibuses for the transportation of persons upon six (6) cross-town routes in the Borough of Manhattan, which routes are similar to those herein described; and

Whereas, Said franchise contract of January 12, 1933, provided that the right to maintain and operate said omnibuses should be revocable by the Board at its discretion upon sixty (60) days' notice by the Board to the Company, but in no event should the right extend beyond a term of one year from the date upon which the said franchise con-tract is signed by the Mayor; and

Whereas, Pursuant to said provision, said franchise, right and consent granted by contract dated January 12, 1933, expired on January 12, 1934; now, therefore witnesseth,

In consideration of the mutual covenants and agreements herein contained, the parties hereto do hereby covenant and agree with each other, as follows:

Section 1. The City hereby grants to the Com-pany, subject to the conditions, provisions, re-quirements and limitations hereinafter set forth, the franchise, right and consent to maintain and operate omnibuses for the transportation of per-sons for hire on routes in, upon, along and over the streets and avenues (hereinafter referred to as "franchise, right and consent" or "franchise"), in the Borough of Manhattan, in the City of New York, which routes are more particularly described as follows, to wit:

Route M-1. Madison and Chambers Streets. 2.1 Miles-Beginning at the intersection of De-lancey Street and East Street; thence along East Street to Grand Street; thence along Grand Street to Madison Street; thence along Madison Street to New Chambers Street; thence along New Cham- bers Street to Chambers Street; thence along Chambers Street to the foot of Chamber Street at North or Hudson River.

Route No. M-3, 49th Street and 50th Street. 2.0 Miles-Beginning at the intersection of First Avenue and East 49th Street; thence along East 49th Street and West 49th Street to Twelfth Ave-nue: thence along Twelfth Avenue to West 50th Street: thence along West 50th Street and East 50th Street to First Avenue; thence along First avenue to East 49th Street,

The Company shall have the right to operate across such other streets and avenues, named and unnamed, as may be encountered in traversing said route. with the right to operate omnibuses in either direction over any street or avenue de- scribed in the foregoing routes, except that such operation shall at no time be in a direction con-trary to police regulations.

Section 2. The grant of this franchise is subject to the following conditions and provisions:

First-The said right to maintain and operate said omnibus routes upon the streets and avenues herein described shall commence on January 12, 1934, and shall be revocable by the Board at any time in its discretion upon five (5) days' notice by the Board to the Company, but in no event shall said right extend beyond January 12, 1935. Upon such revocation or termination all rights of the Company, by virtue of this con-tract, shall cease and determine,

Second-The Company shall, in the manner hereinafter specified pay to the City as com- pensation for the franchise, right and consent hereby granted and the exercise thereof an amount or amounts which shall be equal to twelve and one-half per centum (144%) of the gross receipts. as hereinafter defined, during the entire term of this -contract, including the period

nt

between January 12. 1934, and the date upon which operation shall commence pursuant to this

The gross receipts referred to above, shall mean and include the gross revenues of the Company, of any corporation affiliated with the Company or of any individuals financially inter-ested in the operation of the Company, from whatever source derived, either directly or in-directly, in any manner, from • the operation of the routes hereby authorized.

The compensation payable to the City here-under, shall be paid into the Treasury of the City monthly within ten (10) days after the expiration of each calendar month or portion thereof, except in the case of the last payment, when such compensation shall be paid within ten (10) days after the termination of this franchise, right and consent and except the compensation herein required for the period between January 12, 1934, and the date of commencement of operation pursuant to this contract, which corn. pensation shall be paid within ten (10) days after the date when the operation hereunder shall commence.

No payments of compensation made by the Company to the City pursuant to the provisions of this contract, shall be considered in any man-ner as in the nature of a tax, but such payments shall be made in addition to any and all taxes of whatsoever kind or description which are now or may at any time hereafter be required to be paid by any ordinance of the City, or any law of the State of New York.

Third-Nothing in this contract shall be deemed to affect in any way the right of the City to grant to any other corporation or to any individual a similar right and privilege upon the same or other terms and conditions. over the streets and avenues hereinbefore described.

Fourth-This franchise shall not be assigned or transferred, either in whole or in part, or leased, sublet or mortgaged in any manner, nor shall title thereto either legal or equitable, or any right, interest or property therein, pass to or vest in any other person or corporation what-soever, either by the act of the Company, or by operation of law, whether under the provisions of the statutes relating to the consolidation or merger of corporations or otherwise, without the consent of the City, acting by the Board, evi-denced by an instrument under seal, anything herein contained to the contrary notwithstanding;, and the granting, giving or waiving of any one or more of such consents shall not render unneces-sary any subsequent consent or consents. No assignment, lease, sublease or mortgage of this franchise, or of any part thereof or of the franchise to operate omnibuses upon any of the streets and avenues upon which this franchise is hereby granted, or any part thereof, shall be valid or effectual for any purpose, unless such assignment, lease, sublease or mortgage shall specifically provide and shall contain a covenant on the part of the assignee, lessee, sublessee or mortgagee that such assignment, lease, sublease or mortgage is subject to all the provisions and conditions of this contract; and that any such assignee, lessee, sublessee or mortgagee, assumes and will be bound by all of the provisions and conditions of this contract and especially by the provisions and conditions hereof whit need ill

payments of compensation to the City, notwith-standing anything in any statute or in the charter of such assignee, lessee, sublessee or mortgagee to the contrary; and that such assignee, lessee, sublessee or mortgagee shall specilly waive any more favorable conditions created by any such statute or charter, and shall covenant that it will not claim by reason thereof or other-wise, isec ,. exemption from liability to perform each and all of the provisions and conditions of this eon-

Fifth-The Company shall commence OPetatkill hereunder upon the routes or portions thereof, on the date upon which the Company shall secure therefor, from the Transit Commission (Metro-

liian Division of the Department of Public Service) of the State of New York, the ca-t ficate or certificates cr conveniecm and necessity wid she certificate A. ctxtificates cf permission ann approval as required by law; provided, however, that such date is not later than the date of ex-piration or revocation of this contract.

Nothing herein contained shall be understood or construed as in any way extending the period fixed in this contract for the duration of the franchise hereby granted.

The Company shall, within ten (10) days after the date upon which this contract is signed by the Mayor, make application to the said Transit Commission for any necessary approval or author-ity required by law. In the event that the Com-pany shall fail to commence operation hereunder within the time herein specified or shall fail 11 apply to the Transit Commission within the tuft herein fixed, the franchise. right and consent hereby granted shall cease and determine.

Sixth-Nothing herein contained shall be con-strued as permitting the Company to erect any structures whatever upon City streets or avenues, and the Company shall not construct or maintain any fixtures or structure in any street or avenue unless especially authorized by resolution of the Board.

Seventh-All omnibuses which may be operated pursuant to this franchise shall comply with the following general specifications or requirements:

(a) The maximum weight, including passengers, fuel, water, oil, and any other material and acces-sories carried therein shall not exceed thirty-two thousand (32,000) pounds.

(b) The maximum width shall not exceed eight (8) feet.

(c) The maximum length shall not exceed thirty-three (33) feet.

(d) All omnibuses shall be designed and con-structed in a manner which will permit ease and freedom of movement under all conditions and turning within a reasonable radius.

(e) The distribution of weight on axles, length of wheel base and other features of design shall be such as to avoid skidding as far as reasonably possible and to permit easy steering and control.

(f) All omnibuses shall be provided with brakes capable of stopping and holding the omnibus tm-der all ordinary conditions,

(g) All omnibuses and parts thereof shall be so constructed that no undue noise or vibration shall result from operation.

(h) All omnibuses shall be constructed so as to prevent as far as possible the dripping of oil or grease on the roadway.

(i) All wheels shall be equipped with pneumatic tires, unless another type shall be approved by the Board; provided, however, that if solid rubber tires be permitted, the omnibus shall be equipped, as to rear wheels and tires, in such manner as may be prescribed by the Borough authorities having control of the streets and avenues.

(j) All omnibuses shall be propelled by power generated or contained within the omnibus itself, but no power shall be used which will in its generation or use produce smoke or noxious odors which shall be found by the Board to constitute a nuisance.

Eighth-No omnibus shall be operated pursuant to this contract unless there shall be painted thereon in letters not less than Cm:. inches (4-) in height:

(a) The name of the corporation owning and operating such omnibus.

(b) The number of the omnibus which shall be assigned to it by the Company, which number shall not be changed so long as such omnibus shall be operated by the Company.

(c) The seating capacity of the omnibus. Any legal or official notice, regulation or order

as to the control or management of omnibuses as required by law or ordinance shall be displayed ainustihdoeriotry.upon the omnibuses if directed by proper

Ninth-The Company shall install on each omnibus, a standard type of fare box containing a meter, which must be satisfactory to and receive the approval of the Comptroller of The City of New York and the Commissioner of Plant and Structures.

Tenth-It is agreed by the Company, that the Commissioner of Plant and Structures, or his representatives, shall be permitted at all times to inspect, read and check the fare boxes on all omnibuses operated by the Company and inspect in such detail as said Commissioner shall elect, any and all omnibuses operated by the Company upon the streets and avenues pursuant to this contract and said Commissioner of Plant and Structures, or his representatives, may order any omnibus so operated to be delivered at any point in the City of New York designated by said Commissioner, or his representatives, where said Commissioner shall have facilities for such detailed inspection and when such order is so issued the Company shall immediately comply therewith.

If upon inspection any omnibus shall be found by the Commissioner of Plant and Structures to be unfit for public service or appears to be in an unsafe or an unsanitary condition, then the Company shall, upon notice by said Commissioner of Plant and Structures, immediately withdraw such omnibus from service and shall not there-after permit said omnibus to be put into service until, in the opinion of the Commiuioner of Plant and Structures, or his representatives, the defect or defects have been remedied.

If, in the opinion of the Commissioner of Plant and Structures or his representatives, the Company shall not provide sufficient omnibuses and operate the same with such frequency as the convenience of the public may require or give adequate public service upon the routes or any portion thereof hereby authorized, said Commis-sioner may order the Company to provide, within a specified time, such additional omnibuses os in his opinion shall be sufficient to provide adequate public service and may order the Comparty to operate the same upon the routes hereby author-ized in such manner as the said Commissioner shall direct, and the Company hereby agrees that it will comply with any and all of such orders.

Failure to comply with any of the orders of the Commissioner of Plant and Structures as herein provided for, within the time specified by him, shall constitute a default under this contract.

It is agreed by the Company, that any acts of or orders issued by the Commissioner of Plant and Structures and his representatives referred to in this Subdivision during the period between January t2, 1934, and the date upon which oper-ation shall commence pursuant to this contract, shall have the same effect as if this contract had been executed and in full force as of January 12, 1934.

Eleventh-No advertising signs shall appear on the outside of any oulibri.

Page 15: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

WEDNESDAY, MARCH 7, 1934. THE CITY RECORD. 1589

Twelfth—The destination of each omnibus shall be plainly indicated on the outside of the omni-bus, and such signs shall be illuminated when necessary.

Thirteenth—The inclosed portions of all omni-buses operated pursuant to this contract shall be heated and ventilated, in conformity with such laws and ordinances as are now or here-after in force affecting surface railway cars or other public vehicles.

Fourteenth—The inclosed portion of all mini-buses operated pursuant to this contract shall be well and sufficiently lighted.

Fifteenth—All omnibuses operated pursuant to this contract shall at all times be kept clean in all respects, including windows, floors and lamps, and shall be kept and maintained in good and safe repair and operating condition for public service.

Sixteenth—The Company shall be subject to all laws and ordinances affecting or which may be applicable to the operation of omnibuses and all traffic regulations applicable thereto, now in force or which may be in force during the term of this contract. The Company shall also comply with and enforce the carrying out of any lawful orders or regulations designed for the protection and safety of persons or property or for the comfort, health and convenience of the public,

Seventeenth—Omnibuses shall be operated on the routes hereby authorized with such frequency as the convenience of the public may require.

Eighteenth—The Company shall charge passen-gers, during the term of this contract. not more thap tha following rates of fare. to wit:

Five (5) cents for one continuous ride between any two points within the limits of any one of the routes hereby authorized.

Children under the age of five (5) years not occupying a seat, accompanied by a person paying full fare, shall be permitted to ride free. The Company shall carry on its omnibuses, free of charge, members of the Police and Fire Depart. meets of the City when in full uniform and on duty, provided not more than two (2) such uni-formed employees need be carried at any one time on any one omnibus.

It is understood and agreed between the parties hereto, that the Board has determined the money value of the franchise, right and consent herein granted and the compensation to be paid therefor on the basis of operation at a rate of fare of five (5) cents, and that the length of the routes have been determined by the Board and accepted by the Company upon the basis of operation at the rate of fare of five (5) cents, and it is further understood and agreed between the parties hereto that any increase in the rate of fare, above that herein fixed and contained, would affect and change the very substance of the consideration for which this franchise has been granted by the City and accepted by the Company. Actuated by these mutual understandings and agreements, the Company hereby expressly agrees that if. without the consent of the Board, evidenced by resolution the Company shall invoke any of the provisions of the Public Service Law or of any other statute or avail itself of the authority of any regulatory board or body having jurisdiction, for the purpose of obtaining an increase of fare above that fixed and contained herein. or if, on the authority or claimed authority of any judicial decision, heretofore or hereafter made, or other• wise, such Company shall, without the consent of the Board, evidenced by resolution increase its rate of fare above that fixed and contained herein, this contract and the franchise, right and consent hereby granted shall immediately cease and deter-mine.

It is not the intention of the parties hereto that anything herein contained will or can prevent the exercise of any lawful power by any regulatory or judicial authority, but it is the express under• standing and agreement of the parties that the con-tinued maintenance of the five (5) cent fare be-ing of the essence of this contract, such fare shall not be increased except with the consent of the Board and any increase or attempted increase of such fare by the Company without such consent shall result in the termination of this contract aid of all rights hereunder as hereinabove provided.

Nineteenth—The Company shall at its own ex. pense, do anything and everything within its Power to keep its omnibuses in operation on regular schedules during the existence of snow and ice on the streets and avenues on which the Company is hereby authorized to operate, and if. in order to so operate. it shall be necessary to plow or move any of such snow and ice from any part of the roadway, the such work shall be done by the Company under the supervision of the City authorities having jurisdiction thereof, but such work shall be done in such manner as to prevent any obstruction of the crosswalks of any street or avenue. The Company may, however, in lieu of performing such work with its own force, make arrangements with the City authorities having jurisdiction thereof for the performance of such work by the City's forces for the Company's account and expense. Nothing contained in this section, however. shall obligate the Company to cart or haul away snow or to pay the expenses thereof.

Twentieth—It is agreed that the Company shall operate, pursuant to this contract. the routes as herein described and only upon the streets and avenues herein described, but if vehicular traffic be diverted from any of the streets or avenues forming part of such routes because of fires, parades, traffic congestion or any other event closing any such streets or avenues temporarily or permanently to vehicular traffic, the Company may, during such closing, use such other streets or avenues as are necessary, or as may be speci-fied by the police authority or by the Board, to continue the operation of such routes. If, however, any such streets or avenues shall be closed to vehicular traffic for a period longer than forty. eight (48) hours. or traffic regulations shall re-quire a continued diversion of all or part of the operation, then the Company shall communicate with the Board and the Board may authorize the use of such other streets or avenues for the re-maining period during which such streets or ave-nues may be closed.

Twenty-first—The Company shall, at all times, keep complete and accurate books of accounts and records of its business and operation under and in connection with this contract and the ex-ercise of the franchise hereby granted. The Com- pany shall keep its accounts and records in accord• ance with the Uniform System of Accounts for Omnibus Corporations as prescribed by the Tran- sit Commission (Metropolitan Division of the De• partment of Public Service) of the State of New York and shall also keep further accounts and records in the manner and in such detail as shall be prescribed by the Comptroller of The City of New York and shall permit said Comptroller or his representative to examine the books of accounts and records of the Company at any and all times and examine any of the officers and ern• ployees of the Company under oath and the Com- pany hereby agrees to submit to said Comptroller, as, when and in the manner requested by hint, de tailed reports as to its accounts and records.

Within ten (10) days after the Company files with the said Transit Commission its annual report pursuant to the provisions of the Public Service Law, the Company shall file a copy of such report with the Board.

Twenty-second—Any false entry in the books or accounts of the Company or false statement in the reports to the Comptroller or the Board as to a material fact, knowingly made by the Com•

party, shall constitute a default hereunder, and such a violation or breach of, or failure to com-ply with, the provisions in this contract contained as to warrant and authorize the termination by the Board of the franchise, right and consent hereby granted.

Twenty-third—The Company hereby does as-sume, and agrees that it will assume, all legal liability for which the City can or may be held for injury to persons or damage to property occasioned by reason of or resulting from or growing out of the operation or maintenance of omnibuses hereby authorized; and it is a condition of this contract that the City shall not and does not by reason of this contract assume any liability whatsoever either to persons or property on ac count of the same, and the Company shall repay to the City any damage which the City shall be compelled to pay by reason of any act or default of the Company.

Twenty.fourth—The franchise hereby granted Is upon the express condition that the sum of Eighteen Thousand Dollars ($18,000) heretofore deposited by the Company with the Comptroller of the City as security for the performance by the Company of all the conditions, provisions and requirements of the franchise contract grant-ing to the Company the franchise, right and consent to maintain and operate omnibuses on six (6) routes in, upon, along and over street, and avenues in the Borough of Manhattan, dated January 12, 1933, shall remain on deposit with the said Comptroller and form a security for the performance by the Company of all the condi tions, provisions and requirements of this contract and as security for the compliance by the Com-pany with all orders and directions of the Board, its representatives or other officials, acting under the powers herein reserved, especially those con-ditions, provisions and requirements which relate to the payment of compensation to the City as herein required. Should for any reason said sum of Eighteen Thousand Dollars ($18,000) heretofore deposited by the Company as security for the performance by the Company of all the conditions, provisions and requirements of said franchise contract of January 12, 1933, be re-duced in amount on or before the date on which this contract is signed by the Mayor, then the Company shall, within ten (10) days after the date on which this contract is signed by the Mayor, restore said fund to the original sum of Eighteen Thousand Dollars ($18,000).

If the Company shall fail to pay to the City any compensation herein required within the time herein fixed or shall fail after ten (10) days' notice by the Comptroller to the Company to repay to the City any damage which the City shall be compelled to pay by reason of any act or default of the Company, the said Comptroller may immediately withdraw the amount of such payment from the security fund and shall notify the Company of such withdrawal.

Within ten (10) days after notice by the said Comptroller to the Company that any amount has been withdrawn from the security deposit as pro-vided herein, the Company shall pay to or deposit with the said Comptroller a sum of money or securities to be approved by him sufficient to restore such security fund to the original amount of Eighteen Thousand Dollars ($18,000). If the Company fails to restore said security fund to its original amount as herein provided, the Board may, by resolution, terminate this contract after ten (10) days' notice to the Company.

In the event that, pursuant to and in accord-ance with the provisions of this contract, the franchise or contract hereby granted shall be terminated because of some default of the Com-pany, the security fund deposited with the said Comptroller as herein provided, shall be forfeited by the Company to the City and shall thereafter be and become the property of the City as and for liquidated damages. The rights reserved to the City with respect to the security fund are in addition to all other rights reserved by the City pursuant to this contract; and no action, proceed-ing or right with respect to such security fund shall affect any other legal rights, remedies or causes of action belonging to the. City.

Twenty-fifth—In case of default by the Com-pany in the performance or observance of any of the term, provisions, limitations and conditions of this contract on its part to be performed and observed as herein provided, and such default shall continue unremedied for a period of thirty (30) days after notice from the Board specifying such default and directing that it be remedied, then in such event the Board, after giving to the Company an opportunity to be heard and to be represented by counsel on at least ten (10) days' notice, may, by resolution, terminate this con-tract.

The Company shall not be deemed nor declared to be in default under any of the conditions, obli-gations or requirements of this contract in any case in which the performance of any such con-dition, obligation or requirement is prevented by

i reason of strikes, injunctions or other causes beyond the control of the Company, provided that the Company shall not have instigated such strikes. or shall not have been responsible for such suits or injunctions or other causes of delay.

Twenty-sixth—The Company shall maintain an office in the City of New York so long as it con-tinues to operate the routes herein authorized or any part thereof and by notice to the Board will designate such office as the place where all notices. directions. orders and requests may be served or delivered under this contract.

Twenty-seventh—The words "notice," "direc-tion" or "order" herein shall mean a written notice, direction or order. Every such notice, direction or order to be served upon the Corn-pany shall be delivered to, or sent by registered mail with postage prepaid and addressed to the Company at its office in the City of New York. or if no such office exists at the time, shall be sent by registered mail, postage prepaid, to its last known office in the City of New York. The delivery or mailing of such notice, direction or order shall be equivalent to direct personal notice, direction or order and shall be deemed to have been given at the time of delivering or mailing.

Twenty-eighth—The words "streets," "avenues," "streets or avenues" and "streets and avenues" wherever used in this contract, shall be deemed to mean streets, avenues,.highways, parkways. drive-ways, concourses, boulevards, bridges, viaducts, tunnels, public places or any other property to which the City has title or over which the public has an easement encountered or crossed by the streets and avenues hereinabove described and upon or in which authority is hereby given to the Company to operate omnibuses.

Twenty-ninth—If at any time the powers of the Board or any other board, body, authority, officer or officers herein mentioned or intended to be mentioned shall be transferred by law to any other board, body, authority, officer or officers, then and in such case, such other board, body, authority, officer or officers shall have all the powers, rights and duties reserved to or prescribed for the Board or other board, body, authority, officer or officers herein mentioned or intended to be mentioned.

Thirtieth—The company promises, covenants and agrees to conform to and abide by and perform all the terms, conditions and requirements in this contract fixed and contained, and the Company will not at any future time set up as against the City or the Board the claim that the provisions of this contract reserving to the City the right to cancel this contract and terminate the franchise hereby granted are unreasonable or void nor will the Company set up or maintain as against the

City, the Board, the Comptroller or any other officer of the City, that any other provisions of this contract are unreasonable or void.

Thirty-first—It is understood and agreed that all of the provisions of this contract shall be binding upon the Company, its successors or assigns.

Thirty-second—The rights reserved to the City by this contract shall be in addition to and not in derogation of any other rights or remedies which the City may have at law or in equity with respect to the subject matter of this contract.

Thirty-third—The Company agrees that it will abide by and perform any orders and directions made or given from time to time by the Transit Commission (Metropolitan Division of the Depart-ment of Public Service) of the State of New York. with respect to the creation or posting of security for compensation for death or for in-jury to persons or property caused in the opera-tion, maintenance, use or the defective construc-tion of any omnibus.

In witness whereof, the party of the first part, by its Mayor, thereunto duly authorized by the Board of Estimate and Apportionment of said City, has caused the corporate name of said City to be hereunto signed and the corporate seal of said City to be hereunto affixed; and the party of the second part, by its officers, thereunto duly authorized, has caused its corporate name to be hereunto signed and its coroorate seal to be hereunto affixed as of the day and year first above written.

THE CITY OF NEW YORK, by , Mayor.

(Corporate seal. Attest:

City Clerk. GREEN BUS LINES, INC.. by President.

(Seal.) Attest: Secretary.

(Here add acknowledgments.) Resolved, That the results of the inquiry made

by this Board as to the money value of the proposed franchise, right and consent, and the adequacy of the compensation to be paid there-for, and of the terms and conditions, are as specified and fully set forth in and by the fore-going form of proposed contract for the grant of such franchise, right and consent.

Resolved, That these preambles and resolutions, including the said resolution for the grant of a franchise, right and consent applied for by the Green Bus Lines, Inc., and the said form of a proposed contract for the grant of such franchise, right and consent, containing said re-sults 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 Friday, March 9, 1934, in the Ciry RECORD, together with the following notice, to wit:

Notice is hereby given that the Board of Esti-mate and Apportionment, before authorizing any contract for the grant of the franchise, right and consent applied for by the Green Bus Lines, Inc., and fully set forth and described in the foregoing form of proposed contract for the grant of such franchise, right and consent, and before adopting any resolutions authorizing such Con-tract, will, at a meeting of said Board, to be held in City Hall, Borough of Manhattan, City of New York, on Friday, March 9, 1934, at 10.30 o'clock a. m., hold a public hearing thereon, at which citizens shall he entitled to appear and be heard.

Resolved,.

That a notice of such hearing, stating that copies of the proposed contract and resolu-tion of consent thereto may be obtained by all those interested therein at the office of the Division of Franchises. Room 1307, Municipal Building. Centre and Chambers streets. Borough of Manhattan, shall be published at least twice at the expense of the proposed grantee during the ten (10) days immediately prior to Friday, March 9, 1934. in the Daily Mime and the New York Evening Journal, the two daily news-papers in which the petition and notice of hearing thereon have been published.

PEARL BERNSTEIN, Secretary. Dated, New York, February 9, 1934. f19,m9

Notices of Public Hearings.

PUBLIC IMPROVEMENT MATTERS.

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, February 9, 1934 (Cal. No. 141, adopted the following resolutions:

Resolved, That the Board of Estimate and Apportionment of The City of New York, in Pursuance of the provisions of section 442 of the Greater New York Charter, as amended. deeming it for the public interest so to do, pro-poses to change the map or plan of the City of New York by changing the southwesterly line of New York boulevard in such a way as to close and discontinue a narrow strip of the street be-tween Linden boulevard and a point 414.35 feet northwest of 116th avenue, Borough of Queens, in accordance with a map hearing the signature of the President of the Borough and dated Febru-ary 2, 1933.

Resolved, That this Board consider the pro-posed change at a meeting of the Board. to be held in the City Hall, Borough of Manhattan. City of New York. on Friday. March 9, 1934, at 10.30 o'clock a. m.

Resolved. That the Secretary of this Board cause these resolutions and a notice to all Per-sons affected thereby that the proposed change will he considered at a meeting of the Board to be held at the aforesaid time and place, to be published in the CITY Rum for ten days con. tinuously, Sundaes and legal holidays excepted, prior to the 9th day of March. 1934.

Dated. New York. February 24, 1934. PEARL BERNSTEIN, Secretary, Board of

Estimate and Apportionment, Municipal Building. Manhattan, Telephone. WO rth 2-4560. f24,m7

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, February 9. 1934 (Cal. No. 16), adopted the following resolution:

Resolved, That the Board of Estimate and Apportionment hereby fixes Friday. March 9. 1934. at 10.30 o'clock a. m., and the City Hall, Borough of Manhattan, City of New York, as the time and place for a public bearing on a proposed amendment of the Use District Map, Section No. 30. by changing from a residence district to a business district, the property abutting upon the northerly side of Ocean promenade to a depth of 100 feet from a line 100 feet west of Beach 116th street to Beach 121st street, Borough of Queens.

Dated, New York, February 24, 1934. PEARL BERNSTEIN. Secretary. Board of

Estimate and Apportionment, Municipal Building. Manhattan. Telephone, WO rth 2-4560. f24,m7

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and App,rtionment it it,

meeting held on Friday. February 9, 1934 (Cal. No. 15), adopted the following resolutions:

Resolved, That the Board of Estimate and Apportionment of The City of New York, in Pursuance of the provisions of section 442 of the Greater New York Charter, as amended, deeming it for the public interest so to do. proposes to change the map or plan of The City of New York by laying out a public beach along the shore of Lower New York Bay from the United States government reservation at Fort Wadsworth

to the United States government aviation field at New Dorp, excluding an area reserved for the entrance to New Creek; and by changing the Pierhead and bulkhead lines of Lower New York Bay within the limits of the proposed public beach. Borough of Richmond, in accordance with a map bearing the signature of the President of the Borough and dated January 15, 1934.

Resolved, That this Board consider the pro-posed change at a meeting of the Board, to be held in the City Hall, Borough of Manhattan. City of New York, on Friday, March 9, 1934, at 10.30 o'clock a. m.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all per-sons affected thereby that the proposed change trill he considered at a meeting of the Board to IT held at the aforesaid time and place, to be published in the CITY RECORD for ten days con-tinuously. Sundays and legal holidays excepted, prior to the 9th day of March, 1934.

Dated. New York, February 24, 1934. PEARL BERNSTEIN, Secretary, Board of

Estimate and Apportionment, Municipal liuilrlinc. Manhattan, Telephone, WO rth 2-4560. f24,m7

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday. February 9, 1934 (Cal. No. 17), adopted the following resolution:

Resolved, That the Board of Estimate and Apportionment hereby fixes Friday, Match 9, 1934, at 10.30 o'clock a. m., and the City Hall, Borough of Manhattan, City of New York. as the time and place for an informal hearing in the matter of selection of a site for a civic centre in the Borough of Queens.

Dated. New York, February 24. 1934. PEARL BERNSTEIN. Secretary, Board of

Estimate and Apportionment, Municipal Building. Itlanhattan, Telephone, WO rth 2-4560. f24,m7

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, January 12, 1934 (Cal. No. 13), continued to Friday. March 9, 1934, the hearing on the proposed amendment of the Use District Map, Section Nos. 1, 3 and 6, by changing from a residence district and a business district to a retail district the property abutting upon Grand Boulevard and Concourse from East 161st street to a line 100 feet north of Bedford Park boulevard on the westerly side, and to the centre line of Fact 201st street on the easterly side, together with incidental changes from residence and busi-ness districts to retail and business districts for the property located in the immediately adjacent blocks, exclusive of the park properties abutting upon Grand Boulevard and Concourse, Borough of The Bronx, as more particularly shown upon the diagram bearing the signature of the Chief Engineer of the Board of Estimate and Appor• tionment, dated December 9, 1932, and which was minted in the CITY RECORD from January 7 to January 18, 1933. inclusive.

The hearing will be held on Friday. March 9. 1934, at 10.30 o'clock a. m., in the City Hall, Borough of Manhattan. City of New York.

Dated, New York, February 24, 1934. PEARL, BERNSTEIN, Secretary, Board of

Estimate and Apportionment, Municipal Building. Manhattan, Telephone, WO rth 2-4560. f24,m7

BOARD OF TRANSPORTATION.

Proposals—Notice to Bidders.

General Information to Bidders for Furnishing? Materials, Supplies and Equipment to The City of New York for Use in the Afaintenance and Operation of the Independent Rapid Transit System.

VARYING QUANTITIES OF MATERIALS, supplies and equipment used in connection with

the operation and maintenance of the City's new Independent Rapid Transit Railroad and other activities of the Board of Transportation are being purchased as required. Competitive bids for such supplies are desired from all responsible in-dividuals and corporations. Names of those desir-ing to he bidders will be placed on appropriate lists but bids will not be limited to those on such lists. Where quantities in excess of $1,000 in value are required the same will be advertised and the time for opening the bids will be announced by public notice.

For further information and particulars apply to Room 501, office of the Board of Transports. tion. No. 250 Hudson st., City of New York.

No hid 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 TRANSPORTATION OF THE CITY OF NEW YORK, by JOHN H. Daum, Chairman; FRANK X. SULLIVAN, CHAlLn V. [I sue Y, Jr., Commissioners.

WM. JERI-ilia DALY, Assistant Secretary. Ur See General Instructions to Bidders on

page, last column, of the "City Beeord."

DEPARTMENT OF PURCHASE.

Proposals.

SEALED BIDS WIT BE RECEIVED BY the Commissioner of Purchase of The City of

New York. at his office. Room 1900, Municipal Building., Manhattan, until 10.30 a. m., on

WEDNESDAY, 31ARCII 7, 1934. FOR FURNISHING AND DELIVERING

IIYDR ATED LIME. TO THE DEPARTMENT OF WATER SUPPLY, GAS AND ELEC-TRICITY.

The time for the performance of contract is for the period eliding Tune 30, 1934.

No bid shall he considered unless- it is accom-panied by a deposit of $55. The amount of security reonired is $1.100.

FOR FURNISHING AND DELIVERING G1'TNEA PIGS. RABBITS AND WHITE MICE TO THE DEPARTMENT OF HEALTH.

The time for the performance of contract is for the period ending June 30, 1934.

No bid shall be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than one and one-half per cent. of the total amount of the hid. The amount of security required is thirty per cent. of the con-tract amount awarded.

The kidder will state the price per unit, as called for in the schedules of quantities and price-, by which the kids will he tested. The extensions must he made and footeo up. a.' the bids will be read from the total, and awards. if made, made to the lowest bidder on each item or class, as stated in the schedules.

Specifications referred to in the schedules may I,. had upon application at Room 1901, Municipal Bonding, Manhattan.

Blank forms and further information may he ,btained at the office of the Denartment of Pur--hase. Room 1000. Afunieinal Building. Manhattan. (2-1 on7 RUSSELL FORBES. Commissioner.

tirSee General Instructions to Bidder. on are. last eolomn. of the "City %word."

BOROUGH OF BROOKLYN.

Proposals.

SEM.ED BIDS WILT. BE. RECEIVED BY the President of the Borough of Brooklyn, at

Room 21, Borough Hall, Brooklyn. until 11 a. on

Page 16: New York Universitycityrecord.engineering.nyu.edu/data/1934/1934-03-07.pdf · THE CITY RECORD. 4WD 2 Published Under Authority of Section 1526, Greater New York Charter, by OFFICIAL

1590 THE CITY RECORD. WEDNESDAY, MARCH 7, 1934.

WEDNESDAY, MARCH 7, 1934. NO. 1. FOR REGULATING AND REPAV-

ING WITH PERMANENT ASPHALT PAVE• MENT ON A 6-INCH CONCRETE FOUNDA-TION TILE ROADWAY OF DECATUR ST. FROM TOMPKINS AVE. TO TIIROOP AVE.

The Engineer's preliminary estimate of the quantities is as follows:

560 linear feet of old curbstone re- dressed, reiointed and reset in con• crete; per linear foot, $1 $560 00

902 linear feet of new curbstone. cut and dressed within the City limits, furnished and set in concrete; per linear foot, $1.90

51 linear feet of 6-inch granite curb-store for corners, cut and dressed within the City limits, furnished and set in concrete; per linear foot, $3.50 178

300 square feet of two-course con-crete sidewalk and one year mainte- nance; per square foot. 15 cents 45

472 cubic yards of concrete for pave- ment foundation; per cubic yard, 86,30 2,973

2,851 square yards of asphalt pave-ment, including binder course. removal of old pavement and foundation, and five years maintenance; per square yard. $1.30

2 sewer basins rebuilt; per basin, $100

2 new standard iron basin heads, furnished and set; per head, $20

1 new standard iron head, including cover, for sewer manhole, furnished and set; per head. $15

44 linear feet of 12-inch pipe cul-vert; per linear foot, $1.25

Total $9,487 20

Alternative bids required-See note at end of advertisement.

Time allowed, 25 consecutive working days. Security required. $3.200. NO. 2. FOR REGULATING AND REPAY-

ING WITH ASPHALT PAVEMENT ON A CONCRETE FOUNDATION THE ROADWAY OF NAVY ST. FROM FLUSHING AVE. TO PARK AVE.

The Engineer's preliminary estimate of the quantities is as follows:

140 linear feet of old curbstone, re- dressed, rejointed and reset in con-

$140 00 crete: per linear foot, $1

974 linear feet of new curbstone cut and dressed within the City limits. fur-nished and set in concrete; per linear foot, $1.90

17 linear feet of 6-inch granite curb-stone reset in concrete; per linear foot, $1.50

85 linear feet of 6-inch granite curb-stone, for corners, cut and dressed within the City limits, furnished and set in concrete; per linear foot, $3.50 297 50

38 linear feet of granite heading stones reset in concrete; per linear

38 00 foot, $1 41 linear feet of granite heading

stones, cut and dressed within the City limits, furnished and set in con- crete: per linear foot, $1.50 61 50

2,100 square feet of two-course con-crete sidewalk and one year mainte- nance; per square foot, 15 cents 315 00

136 cubic yards of concrete (1-3-6 mix) for pavement foundation. out- side railroad area; per cubic yard,

856 80 $6.30 16 cubic yards of concrete (1.3-6

mix) for pavement foundation. within railroad area; per cubic yard, $6.30 100 80

279 square yards of concrete founda-tion removed outside railroad area; per square yard, 15 cents 41 85

920 souare yards of asphalt pave-ment, including binder course, outside railroad area, and five years mainte- nance: per square yard, $1.05 966 00

268 square yards of asphalt pave-ment, including binder course. within railroad area (no maintenance); per

281 40 square yard, $1.05

382 square yards of asphalt pave-ment removed. outside railroad area; pet square yard. 10 cents 38 20

50 snuare yards of adjacent pave-ment (to be relaid in approaches, etc.), outside railroad area; per square yard. $2

10 square yards of adjacent pave-ment (to he relaid in approaches, etc.), within railroad area; per satiate yard, $2

3 sewer basins rebuilt; per basin, $100

2 inlet basins built; per basin, $50 5 new standard iron basin heads.

furnished and set; per head, $20

3 new standard iron heads, induct-ing covers, for sewer manholes, fur-

4105 0000 nished and set; per head, $15 1 tree removed; per tree, $10

2 low pressure hydrants relocated; 150 00 per hydrant, $75

1 stop cock box relocated (service pipe more than 2 inches); per box, $2; 25 00

6 stop cock boxes relocated (service pipes 2 inches or less); per box, $15 90 00

65 linear feet of 12-inch DiPe cul- vert; per linear foot, $1.25 81 25

Total $6,034 40

Note-The above quantities include the widen-ing of the roadway 6'/2 feet on the east side and 1V2 feet on the west side.

Alternative bids required-See note at end of advertisement.

Time allowed, 20 consecutive working days. Security required. $2,000. NO. 3. FOR REGULATING AND REPAV-

ING WITH PERMANENT ASPHALT PAVE-MENT ON A 6-INCH CONCRETE FOUNDA-TION TIIE ROADWAY OF SUMPTER ST. FROM HOPKINSON AVE. TO ROCKAWAY AVE.

The Engineer's preliminary estimate of the quantities is as follows:

470 linear feet of old curbstone. re- dressed. reiointed and reset in con- crete: per linear foot, $1 $470 00

940 linear feet of new curbstone. cut and dressed within the City limits. furnished and set in concrete; per linear foot, $1.90 1,786 00

104 linear feet of 6-inch granite curbstone for corners, cut and dressed within the City limits. furnished and set in concrete; per linear foot, $3.50 364 00

350 square feet of two-course con-crete sidewalk and one year mainte- nance; per square foot. 15 cents 52 50

504 cubic yards of concrete. for pave-ment foundation; per cubic yard. $6.30 3.175 20

3.018 square yards of concrete foundation removed; per square yard, 15 cents

3.042 vinare yards of asphalt pave-ment. including hinder course and five years maintenance; per vinare yard. $1 oc 3.194 10

3.037 snuare yards of asphalt pave-ment removed: per square yard, 10 cents

23 square yards of adjacent Pave-ment to be relaid in approaches, etc.;

furnished and set; per head, $20

Per square yard, $2

3 new standard iron basin heads 60 00

46 00

7 new standard iron heads, includ-

ing covers, for sewer manholes. fur• 105 00 nished and set; per head, $15

2.192 40

Total $7,045 55

Alternative bids required-See note at end of advertisement.

Time allowed, 25 consecutive working days. Security required. $2,300. NO. 5. FOR REGULATING AND REPAV-

ING WITH PERMANENT ASPHALT PAVE-MENT ON A 6-INCH CONCRETE FOUNDA-TION THE ROADWAY OF 3D ST. FROM SMITH ST. TO HOYT ST.

The Engineer's preliminary estimate of the quantities is as follows: • 100 linear feet of old curbstone. re-dressed, rejointed and reset in con- crete; per linear foot, $1 $100 00

1,140 linear feet of new curbstone, cut and dressed within the City limits, furnished and set in concrete; per linear foot, $1.90 2,166 00

33 linear feet of 6-inch granite curb-stone reset in concrete; per linear foot, $1.50 49 50

60 linear feet of 6-inch granite curb-stone, for corners, cut and dressed within the City limits. furnished and set in concrete; per linear foot, $3.50 210 00

42 linear feet of granite heading stones reset in concrete; per linear

42 00 foot, $1 15 linear feet of granite heading

stones, cut and dressed within the City limits. furnished and set in concrete; per linear foot. $1.50 22 50

100 square feet of old flagstones, re-trimmed and relaid; per square foot, 10 cents 10 00

6,637 square feet of two-course con-crete sidewalk and one year mainte- nance; per square foot. 15 cents 995 55

530 cubic yards of concrete, for pave-ment foundation; per cubic yard, $6.30 3,339 00

3.195 square yards of asphalt pave-ment, including binder course, removal of old pavement, and five years mainte- nance; per square yard, $1.30 4,153 50

15 square yards of adjacent pave- ment to be relaid in approaches, etc ; Per square yard, $2 30 00

2 sewer basins rebuilt; per basin, $100

200 00

2 new standard iron basin heads. fur- nished and set; per head, $20

40 00

5 new standard iron heads. including covers, for sewer manholes, furnished and set; per head, $15

75 00

3 high pressure hydrants relocated; per hydrant. $125

375 00

2 low pressure hydrants relocated: per hydrant, $75

150 00

27 stop cock boxes relocated; per box, $15

405 00

72 linear feet of 12-inch pipe culvert; per linear foot, $1.25

90 00

Total $12,453 05 Note-The above quantities include the widen-

ing of the roadway 7 feet on each side. Alternative bids required-See note at end of

advertisement. 30,000 selected old granite blocks are to be

delivered in the Hamilton Ave. Corporation Yard-not to be hid for.

Time allowed, 25 consecutive working days. Security required, $4,200. Note-The above Engineer's preliminary esti-

mates include all the necessary excavation and backfilling together with all incidentals and ap-purtenances necessary for the proper execution of the above work.

The foregoing Engineer's preliminary estimates of the total cost of the completed work are to be taken as the 100 per cent. basis and test for bidding. Proposals shall each state a single per-centage of such 100 per cent. (such as 95 per cent., 100 per cent. or 105 per cent.), for which all materials and work called for in the proposed contract and notices to bidders are to be fur-nished to the City. Such percentage as bid for each contract shall apply to all unit items speci-fied in the Engineer's preliminary estimate to an amount necessary to complete the work described in the contract. Each bid must be accompanied by a detv,it in cash or certified check payable to the order of the Comptroller of the City in the sum of 5 per cent. of the security required for the contract.

The bidder must submit alternative bids. that is. two percentages of the total cost of the com-pleted work. One percentage (A) shall he based on the Engineer's estimate set forth in the pro-Posal fee bids and the second percentage (B) on the sail estimate except that there shall be no restriction as to point or place where curb or heading stones are to be cut and dressed.

Blank forms may be obtained at the office of the Bureau of Highways. 10th floor, Municipal 11 uildine, Brooldvn. 023,m7

RAYMOND) V. INGERSOLL President. tq'Sen General Instructions to Bidders nn

last nage, last column, of the "City Record."

SUPREME COURT-FIRST DEPARTMENT.

Filing Tentative Decree-Notice to Fibs Objections.

In the Matter of the Application of The City of New York relative to acquiring title wherever the same has not been heretofore acquired to the real property required for an easement adequate for the purpose of the construction and maintenance of a sewer in a parcel of property extending from West Farms road to the bulkhead line of the Bronx River, in the Borough of The Bronx, City of New York, all of which said land in which said easement is to be acquired being shown upon a map or plan adqnted by the Board of Estimate and Apportionment on August 16, 1928.

NOTICE IS HEREBY GIVEN TO ALL parties interested in the above entitled pro-

ceeding, 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 completed its estimate of the compensation which ,liould be made by The City of New York to the respective owners of the real property to be acquired in this proceeding, and the tentative decree of the said court as to awards for damages was signed on the 16th day of February, 1934, by Hon. John E. McGeehan, Justice of the Supreme Court presiding at the trial of the above entitled proceeding, and was filed with the Clerk of the County of Bronx on the 27th day of February, 1934, for the inspection of whomsoever it may concern.

Second-That The City of New York, and all other parties interested in such proceeding or in any of the real property affected thereby, having any objections thereto, shall file such objections in writing, duly verified in the manner required by law for the verification of pleadings in an action, setting forth the real property owned by the objector and his post office address. with the Clerk of the County of Bronx, on or before the 19th day of March, 1934, and parties other than The City of New York shall within the same time serve on the Corporation Counsel of The City of New York. at his office, Municipal Build-ing, Room 1559, in the Borough of Manhattan, City New York, a copy of such verified ob- i

Third-That on the 21st day of March, 1934, at 10 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard, the Corporation Counsel of The City of New York will apply to the Hon. John E. McGeehan, the Justice of the Supreme Court who signed said tentative decree at a Trial Term, Part VIII, of the Supreme Court. to be held in the County Court House in the Borough of Manhattan. to fix a time when said Justice will hear the parties who 1% ill have filed objections to the said ten-tative decree.

Dated. New York. February 27, 1934. PAUL WINDELS, Corporation Counsel, Office

an,1 Past Office Address, Municipal Building, New York City. f27,m15

NOTICE TO BIDDERS AT SALES OF OLD BUILDINGS, ETC.

TERMS AND CONDITIONS UNDER WHICH BUILDINGS, ETC., WILL BE SOLD FOR REMOVAL FROM CITY PROPERTY.

THE BUILDINGS AND APPURTENANCES thereto will be sold to the highest bidders, who

must pay cash or certified check. drawn to the order of the Comptroller of The City of New York, and must also give a certified check or cash in 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 $50, the sum of $50 will 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 C:t7 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 biro 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 free, for rent or otherwise, excepting the necessary watchman or the workmen engaged in the actual demolition thereof, shall of itself be a breach of the above conditions of sale.

The sale will be as of the condition of the property on date of delivery thereof to the pur-chaser. The City of New York will not be re-sponsible for any change or loss which may occur in the condition of the buildings, or their appurtenances between the time of the sale thereof and the time of delivering possession to the pur-chaser. after being properly vacated of all tenants. The sale and delivery to purchaser will be made as nearly together as the circumstances of vacat-ing the structures of their tenants will permit.

All of the material of buildings. sheds, walks, structures and cellars of whatsoever nature, with their exterior and interior fixtures. appurte-nances and foundations of all kinds except the exterior walls of the buildings and their founda-tions, and the sidewalks and curbs in front of said buildings, extending within the described area, shall be torn down and removed from the premises. None of the dirt, debris or waste re-sulting from the demolition shall be allowed to remain on the premises, except old mortar or plaster only, which may be left, but not higher at any point than two feet below the curb oppo-site that point. The exterior walls and their foundations shall be taken down only to a plane whose elevation shall be the level of the curb in front of the building. Where there is no curb the elevation of the surrounding ground shall be considered curb level. All wells, cess-pools, sinks, etc., existing on the property must be filled to the level of the surrounding ground with clean earth.

The purchaser at the sale shall also withdraw and remove all abandoned water taps and old service mains and in place thereof cause to be inserted a brass plug in the main water pipe in the street in compliance with the rules and regu-lations of the Department of Water Supply, Gas and Electricity, and furnish the Department of Finance with a certificate from the Department of Water Supply, Gas and Electricity that this has been performed.

The purchaser at the sale shall also remove all house sewer connections to the main sewer in the street, and the openings of the mein sewer in street shall be properly closed in compliance with the directions of the Bureau of Sewers in the Borough in which the buildings are situated and furnish the Department of Finance with a certificate from the Bureau of Sewers that the work has been properly performed.

The permit for all openings in the street to be obtained by and at the exnense of the purchaser of the building.

Failure to remove acid buildings, appurte-nances, or any part thereof. within thirty days from the day of possession will work forfeiture of ownership of such buildings, appurtenances or portions as shall then be left standing, to- gether with all moneys paid by said purchaser on account thereof at the time of the sale, and the bidder's assent to the above conditions being understood to be implied by the act of bidding, and The City of New York will. without notice to the purchaser, cause the same to be removed and the cost and expense thereof charged against the security above mentioned.

The work of removal must be carried on in every respect in a thorough and workmanlike manner, and must be completed within thirty days from the date of possession, and the sue-cessful bidder will provide and furnish all ma-terials or labor and machinery necessary thereto and will place proper and sufficient 'nerds and fences and warning ideals by day and night for the prevention of accidents, and will indemnify and save harmless The City of New York, its officers, agents and servants and each of them, against any and all suits and actions, claims and demands of every name and description brought against it, them or any of them, and against, and from all damage and costs to which it, they or any of them be put by reason of injury, to the person or property of another resulting from negligence or carelessness tin the performance of the work, or in guarding the same, or from any improper or defective materials or machinery, implements or appliances used in the removal of said buildings.

Where party walls are found to exist between buildings purichased by different bidders, the ma-terials of said party walls shall be understood to be equally divided between the separate pur-chasers.

Party walls and fences, when existing *genet adjacent property not sold, shall not be taken down. All furrings, plaster, chimneys, project-ing brick. etc., on the faces of such party walls are to be taken down and removed. The walls shall be made permanently self-supporting, beam holes, etc., bricked up, and the wall pointed rod made to exclude wind and rain and present a clean exterior. The roofs and 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 told for removal under these terms and conditions shall in any ease be relocated or re-erected within the line of any proposed street or utter public improvement, and if any such building, parts of buildings. fixtures or midis. cry, etc., shall be relocated or re-erected within the lines of any proposed street or other public improvement, title thereto shall thereupon be-come vested in The City of New York nod re-sale at public or private sale may be made In the same manner as if no prior sale thereof had been made."

The Comptroller of The City of New York re-serves the right on the day of sale to withdraw from sale any of the buildings, parts of build-ings and machinery included therein, or to reject any and all bids; while the said safe Is held under the supervision of the Commissioners of the Sinking Fund, the Comptroller Is authorised to cause the sale to be advertised and to direct the sale thereof as financial officer of the City.

NOTICE TO CONTRACTORS.

GENERAL INSTRUCTIONS TO BIDDERS ON WORK TO BE DONE FOR OR SUP-PLIES TO BE FURNISHED TO THE CITY OF NEW YORK.

The person or persons making a bid for any service, work, materials or supplies for The City of New York, or for any of its departments, bureaus or offices, shall furnish the same in a sealed envelope, indorsed with the title of the supplies, materials, work or services for which the bid is made, with his or their name or names and the date of presentation to the President or Board or to the bead of the Department at his or its office, on or before the date and hour named in the advertisement for the same, at which time and place the bids will be publicIy opened by the President or Board or head of said department and read, and the award of the cou tract made according to law as soon thereafter as practicable.

Each bid shall contain the name and place of residence of the person making the same, and the names of all persons interested with him therein, and, if no other person be so interested, it shall distinctly state that fact; also that it is made without any connection with any other per son making a bid for the same purpose, and is in all respects fair and without collusion or fraud and that no member of the Board of Aldermen, head of a department, chief of a bureau, deputy thereto, or clerk therein, or other officer or em-ployee of The City of New York is, shall be, or become interested, directly or indirectly, as con-tracting party, partner, stock holder, surety or otherwise in or in the performance of the con-tract, or in the supplies, work or business to which it relates, or an any portion of the prof thereof. The bid must be verified by the oath, h writing, of the party or parties making the bid that the several matters stated therein are in all respects true.

No bid will be considered unless, as a condition precedent to the reception or consideration of such hid, it be accompanied by a certified check upon one of the State or National banks or trust com-panies of the City of New York, or a check of such bank or trust company signed by a duly authorized officer thereof, drawn to the order of the Comptroller, or money or corporate stock or certificate of indebtedness of any nature issued by The City of New York, which the Comptroller shall approve as of equal value with the security required in the advertisement to the amount of not less than three nor more than five per centum of the amount of the bond required, as provided in section 420 of the Greater New York Charter.

All bids for supplies must be submitted in duplicate.

The certified check or money should not be inclosed in the envelope containing the bid, but should be either inclosed in a separate envelope addressed to the head of the Department, Presi-dent or Board, or submitted personally upon the presentation of the bid.

For particulars as to the quantity or quality of the supplies, or the nature and extent of the work, reference must be made to the specifica-tions, schedules, plans, etc., on file in the said office of the President, Board or Department.

No hid shall be accepted from or contract awarded to 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 of the City.

The contract must be bid for separately. The right is reserved in each case to reject all

hide if it is deemed to be for the interest of the City so to do.

Bidders will write out the amount of their bids in addition to inserting the same in figures.

Bidders are requested to make their bids upon the blank form prepared and furnished by the City. a ropy of which, with the proper envelope in which to inclose the hid, together with a copy of the contract, including the specifications, in the form approved by the Corporation Counsel, can be obtained upon application therefor at the office of the department for which the work is to be done or the supplies are to be furnished. Plans and drawings of ectnatruction work may be seen there.

1,713 80

50

00

3,706

200

40

00

00

30

15 00

55 00

1.850 60

25 50

100 00

20 00

300 00 100 00

100 00

452 70

303 70

Total $10,009 20

Alternative bids required-See note at end of advertisement.

Time allowed, 25 consecutive working days. Security required. $3.300. NO. 4. FOR REGULATING AND REPAV-

ING WITH PERMANENT ASPHALT PAVE-\IENT ON A 6-INCH CONCRETE FOUNDA-TION TILL ROA DWAY OF WEIRFIELD ST. FROM BUSIIWICK AVE.. TO EVERGREEN AV E.

The Engineer's preliminary estimate of the quantities is as follows:

650 linear feet of old curbstone, re- 60 dressed, reiointed and reset in con-

crete; per linear foot. $1 $650 00 566 linear feet of new curbstone, cut

and dressed within the City limits, furnished and set in concrete; per linear foot, $1.90 1,075 40

38 linear feet of 6-inch granite curb-stone for corners. cut and dressed within the City limits. furnished and set in concrete; per linear foot. $3.50 133 00

600 square feet of old flagstones re-trimmed and relaid; per square foot. ID cents 60 00

150 square feet of two-course con-crete sidewalk and one year mainte- nance; per square foot, 15 cents 22 50

348 cubic yards of concrete, for Pavement foundation; per cubic yard, $6.30

2,085 square yards of concrete foundation removed; per square yard, 15 cents 312 75

2,104 square yards of asphalt pave-ment, including binder course, and five years maintenance; per square yard. $1.05 2,209 20

2,103 square yards of asphalt pave-ment removed; per square yard, 10 cents 210 30

12 new standard iron heads, includ-ing covers, for sewer manholes, fur- nished and set; per head, $15 180 00