1922-04-04.pdf - the city record

48
Finance Voucher No. Invoice Dates or Contract Number. Received in Depart- ment of Name of Payee. Amount. Finance. Board of Aldermen. 50249 3- 9-22 3 - 15 - 22 Hutchison Office Specialties Co., Inc $21 80 50252 3- 1-22 3-15-22 Malcolm & Hayes 50 00 HE CITY RECORD. VOL. L. NUMBER 14858. NEW YORK, TUESDAY, APRIL 4, 1922. PRICE 10 CENTS. THE CITY ; RECORD. eiMP In making a written or verbal inquiry at this office for any of the above men- tioned warrants, it is requested that reference be made by the Department of Finance voucher number. CHARLES L. CRAIG, Comptroller. Assessors, Board of— Completion of Assessments and Awards Notice to Present Claims for Damages Board Meetings Brooklyn, Borough of— Bureau of Buildings—General Order No. 33 Proposals . Reports for Weeks Ended March 4 and 11, 1922 Changes in Departments, Etc City Record, Board of— Proposals Correction, Department of— Proposals Docks, Department of-- Report for Week Ended March 18, 1922 Education, Department of— Contracts Awarded March 27, 1922 Proposals Estimate and Apportionment, Board of— Minutes of Special Meeting Held March 6, 1922 Minutes of Meeting Held March 10, 1922 Notices of Public Hearings—Public I mprovement Matters Public Hearing on Sculptural Group Styled "Civic Virtue," Proposed to Be Erected in City Hall Park. Finance, Department of— Confirmation of Assessments—Notices to Property Owners Corporation Sale of Buildings and Ap- purtenances Thereto on City Real Estate by Sealed Bids 2265 Interest on City Bonds and Stock 2266 Notice to Taxpayers 2266 Supreme Court, Second Department— Sureties on Contracts- 2266 Application to Court to Condemn Vouchers Received April 3, 1922 2261 Property 2275 Warrants Made Ready for Payment Filing Bills of Costs 2275 April 3, 1922 2229 Filing Preliminary Abstracts 2275 Instructions to Bidders for Work to Be Filing Tentative Decree—Notice to Done and Supplies to Be Furnished. 2276 File Objections 2276 Notices to File Claims 2275 Manhattan, Borough of— Proposals 2267 Transit Commission— Reports for Weeks Ended March 11 Hearing on Form of Contract 2268 and 18, 1922 2263 Invitation to Contractors 2268 Municipal Civil Service Commission— Water Supply, Gas and Electricity, Depart- Eligible Lists Promulgated March 30 ment of- and 31, 1922 2229 Proposals 2271 BOARD OF ESTIMATE AND APPORTIONMENT Public Hearing on Sculptural Group Styled " Civic Virtue," Proposed to Be Erected in City Hall Park. NOTICE IS HEREBY GIVEN THAT THE BOARD OF ESTIMATE AND Apportionment, at a meeting to be held on WEDNESDAY, APRIL 5, 1922, at 11 O'CLOCK A. M., in ROOM 16, CITY HALL, BOROUGH OF MANHATTAN, will continue the public hearing, at which all interested citizens will have an opportunity to voice their sentiments, with regard to the sculptural group by Frederic MacMonnies, styled "Civic Virtue," proposed to be erected on the site of the old fountain in City Hall Park. m25,a5 JOSEPH HAAG, Secretary, Board of Estimate and Apportionment. MUNICIPAL CIVIL SERVICE COMMISSION. Eligible Lists Promulgated March 30, 1922. Promotion to Stenographer and Typewriter, Grade 2, Bureau of Bu'ildings, Manhattan. 1. Lakestrearn, Lucille W., 2162 Bathgate ave., Bronx, 85.07. Promotion to Stenographer and Typewriter, Grade 4, Board of Standards and Appeals. 1. Higgins, Winifred C., 330 Madison st., Bklyn., 87.95. 2. Crowell, Gertrude L., 29 Pulaski st., Bklyn., 86.69. Promotion to Typewriting Copyist, Grade 2, Fire Department, Fire Prevention Bureau, Manhattan, Bronx and Richmond. 1. Gilbride, Mary T., 401 E. 29th st., 82.75. 2. Gourlay, Gladys, 64 S. 4th st., Bklyn., 82.70. 3. Flaherty, Cecilia E., 756 Franklin ave., Bklyn., 81.85. 4. Flaherty, Helen A., 468 16th st., Bklyn., 78.75. Eligible List Promulgated March 31, 1922. Promotion to Blue Printer, Borough President, Manhattan, Division of Construction and Design. 1. Lorenzo, Joseph J., 16 Water st., 82.05. DEPARTMENT OF FINANCE. WARRANTS MADE READY FOR PAYMENT IN DEPARTMENT OF FINANCE MONDAY, APRIL 3, 1922. Below is a statement of warrants made ready for payment on the above date, showing therein the Department of Finance voucher number, the dates of the invoices 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 in the place of the second invoice date. Where the word "final" is shown after the name of the payee, payment will not be made until thirty days after the completion and acceptance of the work, but all of the other warrants mentioned will be forwarded through the mails unless some reason exists why payment is to be made in person, in which event written notice will he promptly given to the claimant. Armory Board. 49479 1- 1-22 3-14-22 J. Rudolphy 150 00 52872 1-24-22 3-21-22 0. C. & K. R. Wilson, Inc. 144 90 52353 3-21-22 O. C. & K. R. Wilson, Inc. 10.5 56 49385 12-27-21 3-1,1-22 Heck Supply Co., Inc. 27 00 45840 3-14-22 Nicholas J. Schery 97 00 49372 1-10-22 3- 6-22 T. J. Cummins Plumbing Co. 58 10 49373 1- 9-22 3-14-22 Royal Co. of N. Y., Assignee of Nicholas J. Schery 202 00 52871 1- 9-22 3-21-22 West Disinfecting Co. 20 25 52875 1-30-22 3-21-22 Agent & Warden, Great Meadow Prison 12 75 45370 10-15-21 3- 6-22 F. W. Miller 325 00 49371 1 - 26 - 22 3-14-22 W. H. Ambrose 545 00 49476 12-30-21 3-14-22 Samuel Lewis 10 37 48464 12-24-21 3-11-22 E. Halstead Haven 23 00 48456 1-17-22 3-11-22 Abbott Hardware Co., Inc. 9 79 48452 12-31-21 3-11-22 John Wanamaker 15 30 49378 12-31-21 3 - 15 - 22 McLoughlin Supply Co., Inc. 89 86 Board of Ambulance Service. 54315 60543 3-24-22 Williamsburgh Hospital 333 33 54313 60541 3-24-22 Swedish Hospital in Brooklyn 166 66 54309 60538 3-24-22 St. Vincent's Hospital, Borough of Richmond 333 33 54306 60536 3-24-22 St. Joseph's Hospital, Queens 166 66 54304 60531 3-24-22 Richmond Memorial Hospital 166 66 54301 60527 3-24-22 N. Y. Homeopathic Medical College and Flower Hospital 500 00 54297 60521 3-24-22 Lincoln Hospital and Home 666 66 54295 60519 3-24-22 Knickerbocker Hospital 333 33 54314 60542 3-24-22 Volunteer Hospital 333 33 54311 60518 3-24- 22 Jewish Hospital 333 33 54310 60516 3-24-22 Hospital of Holy Family 333 33 54307 60537 3-24-22 St. Mary's General Hospital of City of Brooklyn 333 33 54305 60535 3-24-22 St. Catharine's Hospital 333 33 54303 60532 3-24-22 Rockaway Beach Hospital 166 66 54302 60529 3-24-22 Norwegian Lutheran Deaconesses Home and Hospital 333 33 54299 • 60525 3-24-22 Methodist Episcopal Hospital in City of Brooklyn 333 33 54294 60517 3-24-22 Jamaica Hospital 166 66 54312 60540 3-24-22 Staten Island Hospital 333 33 54308 60539 3-24-22 St. Vincent's Hospital of City of N. Y 500 00 54300 60528 3-24-22 N. Y. Hospital 500 00 54298 60524 3-24-22 Mary Immaculate Hospital 333 33 54296 60523 3-24-22 Long Island College Hospital 254 16 54289 60507 3-24-22 Beth Moses Hospital 166 66 54291 60511 3-24-22 Church Charity Foundation of Long Island, St. John's Hospital 333 33 54316 60541 3-24-22 Wyckoff Heights Hospital 333 33 54293 60515 3-24-22 Flushing Hospital and Dispensary 333 33 54292 60513 3-24-22 Columbus Hospital 333 33 54290 60510 3-24-22 Bushwick Hospital 166 66 Bellevue and Allied Hospitals. 48302 59837 3-11-22 Manhattan Supply Co. 538 20 48290 59501 3-11-22 John T. Stanley Co. 1,446 65 48306 1-24-22 60000 3-11-22 Geo. T. Johnson Co. 296 70 50351 K. C. De Long 101 00 50352 K. C. De Long 453 00 50347 K. C. De Long 80 00 50349 K. C. De Long 205 00 50350 K. C. De Long 49 00 50348 B. M. Bamber 16 00 51442 2-14 -22 3-17-22 Service Equipment Co. 150 06 51436 2- 8-1? 3-17-22 Cruban Machine & Steel Corp. 111 60 50366 3-24- 22 George A. White 9 28 48310 60238 3-11-22 Prever Lumber Co. 177 00 51422 12- 5-21 3-17-22 Eugene Prager 395 00 51475 2-10-22 3-17-22 Weatherproof Calking Co. 135 00 48293 1-31-22 59848 3-11-22 S. D. Woodruff & Sons 354 78 46623 3-14-22 Livezey Supply Co. 68 75 46664 3- 8-22 Spool Cotton Co. 86 00 46892 1-31-22 3- 8-22 Wailes, Dove, Hermiston Corp. 500 00 46890 3- 8-22 Richard Tretler 321 83 46888 3- 8-22 Frederick Page Cont. Co., Inc. 770 00 46641 1-28-22 3- 8-22 Fairbanks Co. 43 20 48387 60105 3-11-22 Baily Elec. Sup. Co. 17 75 45433 10-27-20 3- 6-22 U. S. Rubber Co. 45 00 51457 2- 1-22 3-17-22 Fox & Yourdis 5 00 51412 3-17-22 National Biscuit Co. 30 59 51434 3-17-22 George Tiemann & Co., Inc. 57 50 46646 3- 8-22 Stanley & Patterson, Inc. 60 08 50354 2-31-22 60173 3-15-22 S. Weinstein Sup. Co. 6 23 50355 60173 3-15-22 S. Weinstein Supply Co. 6 23 48294 1-31-22 59660 3-11-22 Phenix Cheese Co. 6,517 41 51432 1-19-22 3-17-22 James A. Webb & Son, Inc. 149 25 51413 1-18-22 3-17-22 Weisenthal & Co. 140 78 39678 2-18-22 John Wanamaker 291 13 43146 3- 1-22 Agent & Warden, Clinton State Prison 3,200 00 Municipal Civil Service Commission. 52276 3-20-22 Addressograph Co. 3 83 52277 3-20-22 Knickerbocker Towel Supply Co 19 50 County Court, Queens County. 46282 3- 2- 22 3- 8 - 22 Queens Chronicle 56 00 County Court, Kings County. 51865 1-19-22 3-18-22 A. Pearson's Sons 3 00 51866 3-14-22 3-18-22 Remington Typewriter Co., Inc.. 1 15 51868 3- 9-22 3-18-22 Brooklyn Democrat 51 00 51864 3- 9-22 3-13-22 J. C. Hoose 5 00 County,Court, Bronx County. 4198 Louis G. Hamburger 90 00 Municipal Courts. 3- 9- 22 Columbia Stationery Co. .... ........ 137. 55 City Magistrates' Courts. 3-16-22 M. R. Shepard - 10 00 3-16-22 Original Cleaner & Dyer 15 00 (Continued on Page 2257.) OFFICIAL JOURNAL OF THE CITY OF NEW YORK. Published Under Authority of Section 1526, Greater New York Charter, by the BOARD OF CITY RECORD. JOHN F. HYLAN, MAYOR. JOHN P. O'BRIEN, CORPORATION COUNSEL. CHARLES L CRAIG, COMPTROLLER. PETER J. BRADY, SUPERVISOR. Supervisor's Office, Municipal Building, 8th floor. Published daily, at 9 a. m., except Sundays and legal holidays. Distributing Division, 125 and 127 Worth st., Manhattan, New York City. 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; Official Canvass of Votes, $1; Registry Lists, 10 cents each assembly district; Law Department Sup- plement, $1; Assessed Valuation of Real Estate, $2 each section; postage extra. ADVERTISING: Copy for publication in the CITY 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 the date fixed for the first insertion. Entered as Second-class Matter, Post Office at New York City. TABLE OF CONTENTS. • Municipal Civil Service Commission- 2267 Minutes of Special Meetings Held Jan- 2266 uary 3, 5, 9, 10, 13, 16 and 17, 2265 1922 Minutes of Meetings Held January 4 and 11, 1922 2268 Notices of Examinations 2268 Notices to Appear for Examinations Notice to Bidders at Sales of Old Build- 2263 ings, Etc. 2264 Official Directory Parks, Department of- 2265 Auction Sale of Privileges Public Auction Sale 2269 Plant and Structures, Department of— Proposals Reports for Weeks Ended March 11 2264 and 18, 1922 Police Department- 2264 Amendment to Traffic Regulations 2269 Auction Sale of Unclaimed and Con- demned Property Owners Wanted for Unclaimed Prop- 2230 city Proposals 2230 Public Welfare, Department of— Proposals 2272 Reports for Weeks Ended March 4 and 11, 1922 Purchase, Board of- 2229 Proposals Queens, Borough of— Proposals 2266 Richmond, Borough of— Proposals 2270 Supreme Court, First Department— Application to Court to Condemn Property 2273 2252 2252 2270 2270 2276 2264 2270 2269 2267 2263 2265 2265 2265 2265 2269 2263 2271 2266 47358 50867 3- 3-22 50862 3- 3-22

Upload: khangminh22

Post on 24-Mar-2023

1 views

Category:

Documents


0 download

TRANSCRIPT

Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart- ment of Name of Payee. Amount.

Finance.

Board of Aldermen. 50249 3- 9-22 3-15-22 Hutchison Office Specialties Co., Inc $21 80 50252 3- 1-22 3-15-22 Malcolm & Hayes 50 00

HE CITY RECORD. VOL. L. NUMBER 14858. NEW YORK, TUESDAY, APRIL 4, 1922. PRICE 10 CENTS.

THE CITY ;RECORD.

eiMP In making a written or verbal inquiry at this office for any of the above men-

tioned warrants, it is requested that reference be made by the Department of Finance voucher number. CHARLES L. CRAIG, Comptroller.

Assessors, Board of— Completion of Assessments and Awards Notice to Present Claims for Damages

Board Meetings Brooklyn, Borough of—

Bureau of Buildings—General Order No. 33

Proposals . Reports for Weeks Ended March 4

and 11, 1922 Changes in Departments, Etc City Record, Board of—

Proposals Correction, Department of—

Proposals Docks, Department of--

Report for Week Ended March 18, 1922

Education, Department of— Contracts Awarded March 27, 1922 Proposals

Estimate and Apportionment, Board of—Minutes of Special Meeting Held

March 6, 1922 Minutes of Meeting Held March 10,

1922 Notices of Public Hearings—Public

I mprovement Matters Public Hearing on Sculptural Group

Styled "Civic Virtue," Proposed to Be Erected in City Hall Park.

Finance, Department of— Confirmation of Assessments—Notices

to Property Owners Corporation Sale of Buildings and Ap-

purtenances Thereto on City Real Estate by Sealed Bids 2265

Interest on City Bonds and Stock 2266 Notice to Taxpayers 2266 Supreme Court, Second Department— Sureties on Contracts- 2266 Application to Court to Condemn Vouchers Received April 3, 1922 2261 Property 2275

Warrants Made Ready for Payment Filing Bills of Costs 2275 April 3, 1922 2229 Filing Preliminary Abstracts 2275

Instructions to Bidders for Work to Be Filing Tentative Decree—Notice to

Done and Supplies to Be Furnished. 2276

File Objections 2276 Notices to File Claims 2275 Manhattan, Borough of—

Proposals 2267 Transit Commission— Reports for Weeks Ended March 11

Hearing on Form of Contract 2268

and 18, 1922 2263 Invitation to Contractors 2268 Municipal Civil Service Commission— Water Supply, Gas and Electricity, Depart-

Eligible Lists Promulgated March 30 ment of- and 31, 1922 2229 Proposals 2271

BOARD OF ESTIMATE AND APPORTIONMENT Public Hearing on Sculptural Group Styled " Civic Virtue," Proposed to Be

Erected in City Hall Park.

NOTICE IS HEREBY GIVEN THAT THE BOARD OF ESTIMATE AND Apportionment, at a meeting to be held on WEDNESDAY, APRIL 5, 1922, at

11 O'CLOCK A. M., in ROOM 16, CITY HALL, BOROUGH OF MANHATTAN, will continue the public hearing, at which all interested citizens will have an opportunity to voice their sentiments, with regard to the sculptural group by Frederic MacMonnies, styled "Civic Virtue," proposed to be erected on the site of the old fountain in City Hall Park.

m25,a5 JOSEPH HAAG, Secretary, Board of Estimate and Apportionment.

MUNICIPAL CIVIL SERVICE COMMISSION. Eligible Lists Promulgated March 30, 1922.

Promotion to Stenographer and Typewriter, Grade 2, Bureau of Bu'ildings, Manhattan. 1. Lakestrearn, Lucille W., 2162 Bathgate ave., Bronx, 85.07.

Promotion to Stenographer and Typewriter, Grade 4, Board of Standards and Appeals. 1. Higgins, Winifred C., 330 Madison st., Bklyn., 87.95. 2. Crowell, Gertrude L., 29 Pulaski st., Bklyn., 86.69.

Promotion to Typewriting Copyist, Grade 2, Fire Department, Fire Prevention Bureau, Manhattan, Bronx and Richmond.

1. Gilbride, Mary T., 401 E. 29th st., 82.75. 2. Gourlay, Gladys, 64 S. 4th st., Bklyn., 82.70. 3. Flaherty, Cecilia E., 756 Franklin ave., Bklyn., 81.85. 4. Flaherty, Helen A., 468 16th st., Bklyn., 78.75.

Eligible List Promulgated March 31, 1922. Promotion to Blue Printer, Borough President, Manhattan, Division of Construction

and Design. 1. Lorenzo, Joseph J., 16 Water st., 82.05.

DEPARTMENT OF FINANCE. WARRANTS MADE READY FOR PAYMENT IN DEPARTMENT OF FINANCE

MONDAY, APRIL 3, 1922. Below is a statement of warrants made ready for payment on the above date,

showing therein the Department of Finance voucher number, the dates of the invoices 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 in the place of the second invoice date.

Where the word "final" is shown after the name of the payee, payment will not be made until thirty days after the completion and acceptance of the work, but all of the other warrants mentioned will be forwarded through the mails unless some reason exists why payment is to be made in person, in which event written notice will he promptly given to the claimant.

Armory Board. 49479 1- 1-22 3-14-22 J. Rudolphy 150 00 52872 1-24-22 3-21-22 0. C. & K. R. Wilson, Inc. 144 90 52353 3-21-22 O. C. & K. R. Wilson, Inc. 10.5 56 49385 12-27-21 3-1,1-22 Heck Supply Co., Inc. 27 00 45840 3-14-22 Nicholas J. Schery 97 00 49372 1-10-22 3- 6-22 T. J. Cummins Plumbing Co. 58 10 49373 1- 9-22 3-14-22 Royal Co. of N. Y., Assignee of

Nicholas J. Schery 202 00 52871 1- 9-22 3-21-22 West Disinfecting Co. 20 25 52875 1-30-22 3-21-22 Agent & Warden, Great Meadow Prison 12 75 45370 10-15-21 3- 6-22 F. W. Miller 325 00 49371 1-26-22 3-14-22 W. H. Ambrose 545 00 49476 12-30-21 3-14-22 Samuel Lewis 10 37 48464 12-24-21 3-11-22 E. Halstead Haven 23 00 48456 1-17-22 3-11-22 Abbott Hardware Co., Inc. 9 79 48452 12-31-21 3-11-22 John Wanamaker 15 30 49378 12-31-21 3-15-22 McLoughlin Supply Co., Inc. 89 86

Board of Ambulance Service. 54315 60543 3-24-22 Williamsburgh Hospital 333 33 54313 60541 3-24-22 Swedish Hospital in Brooklyn 166 66 54309 60538 3-24-22 St. Vincent's Hospital, Borough of

Richmond 333 33 54306 60536 3-24-22 St. Joseph's Hospital, Queens 166 66 54304 60531 3-24-22 Richmond Memorial Hospital 166 66 54301 60527 3-24-22 N. Y. Homeopathic Medical College

and Flower Hospital 500 00 54297 60521 3-24-22 Lincoln Hospital and Home 666 66 54295 60519 3-24-22 Knickerbocker Hospital 333 33 54314 60542 3-24-22 Volunteer Hospital 333 33 54311 60518 3-24-22 Jewish Hospital 333 33 54310 60516 3-24-22 Hospital of Holy Family 333 33 54307 60537 3-24-22 St. Mary's General Hospital of City of

Brooklyn 333 33 54305 60535 3-24-22 St. Catharine's Hospital 333 33 54303 60532 3-24-22 Rockaway Beach Hospital 166 66 54302 60529 3-24-22 Norwegian Lutheran Deaconesses Home

and Hospital 333 33 54299 • 60525 3-24-22 Methodist Episcopal Hospital in City of

Brooklyn 333 33 54294 60517 3-24-22 Jamaica Hospital 166 66 54312 60540 3-24-22 Staten Island Hospital 333 33 54308 60539 3-24-22 St. Vincent's Hospital of City of N. Y 500 00 54300 60528 3-24-22 N. Y. Hospital 500 00 54298 60524 3-24-22 Mary Immaculate Hospital 333 33 54296 60523 3-24-22 Long Island College Hospital 254 16 54289 60507 3-24-22 Beth Moses Hospital 166 66 54291 60511 3-24-22 Church Charity Foundation of Long

Island, St. John's Hospital 333 33 54316 60541 3-24-22 Wyckoff Heights Hospital 333 33 54293 60515 3-24-22 Flushing Hospital and Dispensary 333 33 54292 60513 3-24-22 Columbus Hospital 333 33 54290 60510 3-24-22 Bushwick Hospital 166 66

Bellevue and Allied Hospitals. 48302 59837 3-11-22 Manhattan Supply Co. 538 20 48290 59501 3-11-22 John T. Stanley Co. 1,446 65 48306 1-24-22 60000 3-11-22 Geo. T. Johnson Co. 296 70 50351 K. C. De Long 101 00 50352 K. C. De Long 453 00 50347 K. C. De Long 80 00 50349 K. C. De Long 205 00 50350 K. C. De Long 49 00 50348 B. M. Bamber 16 00 51442 2-14-22 3-17-22 Service Equipment Co. 150 06 51436 2- 8-1? 3-17-22 Cruban Machine & Steel Corp. 111 60 50366 3-24-22 George A. White 9 28 48310 60238 3-11-22 Prever Lumber Co. 177 00 51422 12- 5-21 3-17-22 Eugene Prager 395 00 51475 2-10-22 3-17-22 Weatherproof Calking Co. 135 00 48293 1-31-22 59848 3-11-22 S. D. Woodruff & Sons 354 78 46623 3-14-22 Livezey Supply Co. 68 75 46664 3- 8-22 Spool Cotton Co. 86 00 46892 1-31-22 3- 8-22 Wailes, Dove, Hermiston Corp. 500 00 46890 3- 8-22 Richard Tretler 321 83 46888 3- 8-22 Frederick Page Cont. Co., Inc. 770 00 46641 1-28-22 3- 8-22 Fairbanks Co. 43 20 48387 60105 3-11-22 Baily Elec. Sup. Co. 17 75 45433 10-27-20 3- 6-22 U. S. Rubber Co. 45 00 51457 2- 1-22 3-17-22 Fox & Yourdis 5 00 51412 3-17-22 National Biscuit Co. 30 59 51434 3-17-22 George Tiemann & Co., Inc. 57 50 46646 3- 8-22 Stanley & Patterson, Inc. 60 08 50354 2-31-22 60173 3-15-22 S. Weinstein Sup. Co. 6 23 50355 60173 3-15-22 S. Weinstein Supply Co. 6 23 48294 1-31-22 59660 3-11-22 Phenix Cheese Co. 6,517 41 51432 1-19-22 3-17-22 James A. Webb & Son, Inc. 149 25 51413 1-18-22 3-17-22 Weisenthal & Co. 140 78 39678 2-18-22 John Wanamaker 291 13 43146 3- 1-22 Agent & Warden, Clinton State Prison 3,200 00

Municipal Civil Service Commission. 52276 3-20-22 Addressograph Co. 3 83 52277 3-20-22 Knickerbocker Towel Supply Co 19 50

County Court, Queens County. 46282 3- 2-22 3- 8-22 Queens Chronicle 56 00

County Court, Kings County. 51865 1-19-22 3-18-22 A. Pearson's Sons 3 00 51866 3-14-22 3-18-22 Remington Typewriter Co., Inc.. 1 15 51868 3- 9-22 3-18-22 Brooklyn Democrat 51 00 51864 3- 9-22 3-13-22 J. C. Hoose 5 00

County,Court, Bronx County. 4198 Louis G. Hamburger 90 00

Municipal Courts. 3- 9-22 Columbia Stationery Co. .... ........ 137. 55

City Magistrates' Courts. 3-16-22 M. R. Shepard - 10 00 3-16-22 Original Cleaner & Dyer 15 00

(Continued on Page 2257.)

OFFICIAL JOURNAL OF THE CITY OF NEW YORK. Published Under Authority of Section 1526, Greater New York Charter, by the

BOARD OF CITY RECORD. JOHN F. HYLAN, MAYOR.

JOHN P. O'BRIEN, CORPORATION COUNSEL. CHARLES L CRAIG, COMPTROLLER.

PETER J. BRADY, SUPERVISOR.

Supervisor's Office, Municipal Building, 8th floor. Published daily, at 9 a. m., except Sundays and legal holidays. Distributing Division, 125 and 127 Worth st., Manhattan, New York City. 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;

Official Canvass of Votes, $1; Registry Lists, 10 cents each assembly district; Law Department Sup-plement, $1; Assessed Valuation of Real Estate, $2 each section; postage extra.

ADVERTISING: Copy for publication in the CITY 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 the date fixed for the first insertion.

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

TABLE OF CONTENTS. •

Municipal Civil Service Commission- 2267 Minutes of Special Meetings Held Jan- 2266 uary 3, 5, 9, 10, 13, 16 and 17, 2265 1922

Minutes of Meetings Held January 4 and 11, 1922

2268 Notices of Examinations 2268 Notices to Appear for Examinations

Notice to Bidders at Sales of Old Build- 2263 ings, Etc. 2264 Official Directory

Parks, Department of- 2265 Auction Sale of Privileges

Public Auction Sale 2269 Plant and Structures, Department of—

Proposals Reports for Weeks Ended March 11

2264 and 18, 1922 Police Department-

2264 Amendment to Traffic Regulations 2269 Auction Sale of Unclaimed and Con-

demned Property Owners Wanted for Unclaimed Prop-

2230 city Proposals

2230 Public Welfare, Department of— Proposals

2272 Reports for Weeks Ended March 4 and 11, 1922

Purchase, Board of- 2229 Proposals

Queens, Borough of— Proposals

2266 Richmond, Borough of— Proposals 2270

Supreme Court, First Department—Application to Court to Condemn

Property 2273

2252

2252 2270 2270

2276 2264

2270 2269

2267

2263

2265

2265

2265 2265

2269

2263

2271

2266

47358

50867 3- 3-22 50862 3- 3-22

2230

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

BOARD OF ESTIMATE AND APPORTIONMENT Minutes of Special Meeting of the Board of Estimate and Apportionment Held

in Room 16, City Hall, March 6, 1922.

The Board met in pursuance of the following call: City of New York, Office of the Mayor, March 6, 1922.

A special meeting of the Board of Estimate and Apportionment is hereby called for Monday, March 6, 1922, at 2.30 o'clock p. m., in room 16, City Hall, Borough of Manhattan, for the purpose of considering the enactment by the Legislature of a bill authorizing The City of New York to purchase and operate motor buses in the streets of the City. JOHN F. HYLAN, Mayor.

Admission is hereby made of timely service upon us of the foregoing notice. CHARLES L. CRAIG, Comptroller; WILLIAM T. COLLINS, Acting President,

Board of Aldermen; JULIUS MILLER, President, Borough of Manhattan; EDWARD RIEGELMANN, President, Borough of Brooklyn; WILLIAM J. FLYNN, Acting President, Borough of The Bronx; MAURICE E. CONNOLLY, President, Borough of Queens; MATTHEW J. CAHILL, President, Borough of Richmond.

game

Present—John F. Hylan, Mayor; Charles L. Craig, Comptroller; William T. Collins, Acting President, Board of Aldermen; Julius Miller, President, Borough of Manhattan; Edward Riegelmann, President, Borough of Brooklyn; Maurice E. Connolly, President, Borough of Queens; William J. Flynn, Acting President, Borough of The Bronx, and Matthew J. Cahill, President, Borough of Richmond.

The Mayor, Hon. John F. Hylan, presided.

Board of Estimate and Apportionment—Legislation to Authorize the Establish-ment of Motor Bus Routes and Operation of Buses (Cal. No. 1).

The Secretary presented for consideration the matter of Senate Bill 6.52, intro-duced by Hon. Bernard Downing, Senator, 14th District, and Assembly Bill No. 826, introduced in the Legislature by Hon. Louis A. Cuvillier, Member of Assembly, 20th District, authorizing the Board of Estimate and Apportionment to establish motor bus routes within the City limits, to operate motor buses thereon, and to authorize the issuance of the obligations of the City of New York for the acquisition of the necessary equipment, etc.

It was moved that the Secretary be directed to send a dispatch to each member of the Legislature urging favorable action; that the Corporation Counsel be directed to attend personally before the Cities Committee to endeavor to have the measures reported out; and that the Chairman of the Cities Committee be notified that the Board is prepared to appropriate $25,000,000 to provide for the operation of motor buses at a five cent fare, which motion was unanimously agreed to.

On motion, the Board thereupon adjourned.

BOARD OF ESTIMATE AND APPORTIONMENT Minutes of Meeting of the Board of Estimate and Apportionment Held in Room

16, City Hall, Friday, March 10, 1922.

The Board met in pursuance of an adjournment.

Present—John F. Hylan, Mayor; Charles L. Craig, Comptroller; Murray Hulbert, President, Board of Aldermen; Julius Miller, President, Borough of Manhattan; Edward Riegelmann, President, and Joseph A. Guider, Acting President, Borough of Brooklyn; Henry Bruckner, President, Borough of The Bronx; Maurice E. Con-nolly, President, Borough of Queens ; and Matthew J. Cahill, President, Borough of Richmond.

The Mayor, Hon. John F. Hylan, presided.

• Approval of Minutes (Cal. A). The minutes of the meeting held February 3, 1922, as printed in the CITY Rzeoan

March 8, 1922, were approved with the correction of Cal. No. 33-A, to provide for an issue of $55,000 in ten-year corporate stock instead of ten-year serial bonds.

PUBLIC HEARINGS.

On Changes in the City Map.

Borough of Manhattan.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Changing the Grade on the Northerly Side of East 38th Street from Park Avenue to a Point Easterly Therefrom, Borough of Manhattan (Cal. No. 1).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 114).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered : Whereas, At a meeting of this Board held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of the City of New York so as to change the grades of the northerly side of East 38th street from Park avenue to a point 124 feet easterly therefrom, in the Borough of Manhattan, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that the aforesaid resolution and notice have been published in the CITY RECORD for ten days prior to the 10th day of March, 1922 ; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the map or plan of the City of New York by changing the grades of the northerly side of East 38th street from Park avenue to a point 124 feet easterly therefrom, in the Borough of Manhattan, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a) map or plan bearing the signature of the Secretary of the Board of Estimate and Apportionment and dated October 15, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Changing the Grades of East 60th Street from 2d Avenue to 5th Avenue, Borough of Manhattan (Cal. No. 2).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 115).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The follbwing was offered : Whereas, At a meeting of this Board held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of the City of New York so as to change the grades of East 60th street from 2d avenue to 5th avenue, in the Borough of Manhattan, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. in., at which meeting such proposed action would be considered by this Board, and requesting a

notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that the aforesaid resolution and notice have been published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the map or plan of the City of New York by changing the grades of East 60th street from 2d avenue to 5th avenue, in the Borough of Manhattan, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a map bearing the signature of the Secretary of the Board of Estimate and Apportionment and dated October 15, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of danhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Changing the Grades of East 76th Street Between Park Avenue and Madison Avenue, Borough of Manhattan (Cal. No. 3).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 116).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered: Whereas, At a meeting of this Board held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of the City of New York so as to change the grades of East 76th street between Park avenue and Madison avenue, in the Borough of Manhattan, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the Cm. RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that the aforesaid resolution and notice have been published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the map or plan of the City of New York by changing the grades of East 76th street between Park avenue and Madison avenue, in the Borough of Manhattan, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a map bearing the signature of the Secretary of the Board of Estimate and Apportionment and dated November 12, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of danhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Borough of Brooklyn.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Changing the Grades of the Street System Within the Territory Bounded by West 5th Street, Avenue T, Gravesend Avenue, Avenue W, and Van Sicklen Street, Borough of Brooklyn (Cal. No. 4).

The Secretary presented affidavits of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 117).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered : Whereas, At a meeting of this Board held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of the City of New York so as to change the grades of the street system within the territory bounded approxi- mately by West 5th street, Avenue T, Gravesend avenue, Avenue W, Van Sicklen street and Avenue V, in the Borough of Brooklyn, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which- meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the CITY RECORD and in the corporation newspapers for ten days prior to the 10th day of March, 1922 ; and

Whereas, It appears from the affidavits of the Supervisor of the City Record and the publishers of the corporation newspapers, that the aforesaid resolution and notice have been published in the CITY RECORD and in the corporation newspapers for ten days prior to the 10th day of March, 1922; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the map or plan of the City of New York by changing the grades of the street system within the territory bounded approximately by West 5th street, Avenue T, Gravesend avenue, Avenue W, Van Sicklen street and Avenue V, in the Borough of Brooklyn, City of New York, does hereby favor the same so • as to make the aforesaid change in accordance with a map bearing the signature of the Commissioner of Public Works of the Borough and dated October 18, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Borough of The Bronx.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Changing the Grades of Pelham Parkway South from Matthews Avenue to Bogart Avenue; Muliner Avenue from Pelham Parkway South to Lydig Avenue, and Bronxwood Avenue from Pelham Parkway South to Pelham Parkway North, Borough of The Bronx (Cal. No. 5).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 121).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered: Whereas, At a meeting of this Board, held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of The City of New York so as to change the grades of Pelham Parkway South from Matthews avenue to Bogart avenue; Muliner avenue from Pelham Parkway South to Lydig avenue, and Bronxwood avenue from Pelham Parkway South to Pelham Parkway North, in the Borough of The Bronx, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the Crra, RECORD for ten days prior to the 10th day of March, 1922 ; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that

JOSEPH HAAG, Secretary.

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2231

the aforesaid resolution and notice have been published in the CITY RECORD for ten clays prior to the 10th day of March, 1922; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the. map or plan of The City of New York by changing the grades of Pelham Parkway South from Matthews avenue to Bogart avenue; Muliner avenue from Pelham Parkway South to Lydig avenue, and Bronxwood avenue from Pelham Parkway South to Pelham Parkway North, in the Borough of The Bronx, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a map or plan bearing the signature of the President of the Borough and dated October 26, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Borough of Queens.

Hearing in the Matter of Changing the Map or Plan of The City. of New York by Changing the Lines and Grades of the Street System Within the Territory Bounded by Newtown Avenue, 2d Avenue, Astoria Avenue and 4th Avenue, Borough of Queens (Cal. No. 6).

The Secretary presented affidaVit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 123).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered: Whereas, At a meeting of this Board, held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of The City of New York so as to change the lines and grades of the street system within the territory bounded by Newtown avenue, 2d avenue, Astoria avenue and 4th avenue, in the Borough of Queens, City of New York, and appointing a hearing at a- meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the CrrY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that the aforesaid resolution and notice have been published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 to change the map or plan of The City of New York by changing the lines and grades of the street system within the territory bounded by Newtown avenue, 2d avenue, Astoria avenue and 4th avenue, in the Borough of Queens, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a map or plan bearing the signature of the President of the Borough and dated July 26, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Hearing in the Matter of Changing the Map or Plan of The City of New York by Laying Out a Public Park to Comprise the Area Bounded by 5th Street, Woodside Avenue and Roosevelt Avenue; and in Connection Therewith, Establishing Roadway and Sidewalk Widths and Transferring Jurisdiction; Borough of Queens (Cal. No. 7).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 124).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following was offered : Whereas, At a meeting of this Boatd, held on the 10th day of February, 1922,

a resolution was adopted proposing to change the map or plan of The City of New York so as to lay out a public park to comprise the area bounded by 5th street, Woodside avenue and Roosevelt avenue, in the Borough of Queens, City of New York, and appointing a hearing at a meeting of this Board to be held on the 10th day of March, 1922, at 10.30 o'clock a. m., at which meeting such proposed action would be considered by this Board, and requesting a notice to all persons affected thereby, of the aforesaid time and place at which such proposed action would be considered, to be published in the CITY RECORD for ten days prior to the 10th day of March, 1922; and

Whereas, It appears from the affidavit of the Supervisor of the City Record that the aforesaid resolution and notice have been published in the CITY RECORD for ten days prior to the 10th day of March, 1922 ; and

Whereas, All persons interested in such proposed change were afforded an oppor-tunity to be heard thereon, and such proposed change was duly considered by this Board; now, therefore, be it

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 Jew York Charter, as amended, deeming it for the public interest to change the map or plan of The City of New York by laying out a public park to comprise the area bounded by 5th street, Woodside avenue and Roosevelt avenue, in the Borough of Queens, City of New York, does hereby favor the same so as to make the aforesaid change in accordance with a map bearing the signature of the President of the Borough and dated October 24, 1921.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen

and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

The following resolution was offered : Resolved, That the Board of Estimate and Apportionment hereby fixes the roadway

and sidewalk widths for 5th street, Woodside avenue and Roosevelt avenue, Borough of Queens, in accordance with the roadway and sidewalk treatment for these streets as shown upon a map or plan bearing the signature of the President of the Borough of Queens and dated October 24, 1921, adopted by this Board on March 10, 1922, laying out a public park to comprise the area bounded by 5th street, Woodside avenue and Roosevelt avenue, Borough of Queens.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen

and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

The following resolution was offered : Resolved, That- the Board of Estimate and Apportionment, in pursuance of the

provisions of section 243-a of the Greater New York Charter, and subject to the concurrence of the Board of Aldermen, hereby transfers jurisdiction from the President of the Borough of Queens to the Commissioner of Parks, Borough of-Queens, over the area bounded by 5th street, Woodside avenue and Roosevelt avenue, Borough of Queens; designated as a public park by resolution of the Board of Estimate and Apportionment adopted March 10, 1922.

Which was adopted by the following vote : Affirmative—The Mayor, the Comptroller, the President of the Voard of Aldermen

and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

On Areas of Assessment for Benefit in Condemnation Proceedings.

Borough of Brooklyn.

Hearing on the Proposed Enlargement of the Area of Assessment in the Pro-ceeding for Acquiring Title to Lombardy Street from Kingsland Avenue to the Bulkhead Line of Newtown Creek, Borough of Brooklyn (Cal. No. 8).

The Secretary presented affidavits of publication showing that the matter had been duly advertised in accordance with a resolution adopted December 16, 1921 (Cal. No. 50), fixing January 13, 1922, as the date for a public hearing.

(On January 13, 1922 (Cal. No. 4), the hearing was continued until February 10, 1922, and the Secretary was directed to call the attention of the Commissioner of Docks to the proceeding.)

(On February 10, 1922 (Cal. No. 8), the hearing was continued until this meeting.) The Secretary also presented a communication, dated February 6, 1922, from the

Commissioner of Docks, stating that no study had been made by the Dock Department for the development of this waterfront and there is no objection to the project. Atten-tion, however, was called to the fact that there is a slight defect in the opening map of Lombardy street, and it was suggested that the proceeding be amended so as to extend the street lines to the new bulkhead lines established by the War Department on January 21, 1920.

William J. Glacken and James B. Walker appeared in opposition. No one else appeared. The hearing was closed. The following was offered : Whereas, The Board of Estimate and Apportionment by resolutions adopted on

June 14, 1907, authorized a proceeding to acquire title to the real property required for the opening and extending of Lombardy street from Kingsland avenue to the bulkhead line of Newtown Creek, Borough of Brooklyn, and determined that the entire cost and expense of the proceeding be borne by the property deemed to be benefited; and

Whereas, The Board of Estimate and Apportionment proposes to discontinue the proceeding as to the part of Lombardy street between Scott avenue and the bulkhead line of Newtown Creek.

Resolved, That the Board of Estimate and Apportionment, pursuant to the Greater New York Charter, as amended, hereby gives notice that the following is a proposed district of assessment for benefit in the proceeding as proposed to be amended:

Beginning at the intersection of a line midway between Lombardy street and Anthony street with the westerly line of Scott avenue and running thence southerly along the said westerly line of Scott avenue to the intersection with the prolongation of a line midway between Beadel street and Lombardy street; thence westwardly along the said line midway between Beadel street and Lombardy street and along the pro-longation of the said line to the intersection with the centre line of Kingsland avenue; thence westwardly at right angles to the line of Kingsland avenue to a point distant 100 feet from the westerly line of the said Kingsland avenue; thence northwardly and parallel with Kingsland avenue to the intersection with the southeasterly line of Meeker avenue; thence northeastwardly and along the said southeasterly line of Meeker avenue to the intersection with the prolongation of a line midway between Lombardy street and Anthony street; thence eastwardly along the said line midway between Lombardy street and Anthony street and along the prolongation of the said line to the point or place of beginning.

Resolved, That this Board, consider the proposed district of assessment at the meeting of the Board to be held in the City of New York, Borough of Manhattan, in the City Hall, on Friday, April 7, 1922, at 10.30 o'clock a. m.; and

Whereas, The Board of Estimate and Apportionment by resolution adopted on June 14, 1907, determined that the entire cost and expense of the proceeding be borne by the property deemed to be benefited.

Resolved, That this Board, pursuant to the provisions of the Greater New York Charter, as amended, deeming it for the public interest so to do, proposes to reconsider its resolution adopted on June 14, 1907, where it determined that the entire cost and expense of the proceeding to acquire title to Lombardy street from Kingsland avenue to the bulkhead line of Newtown Creek, Borough of Brooklyn, be borne and paid by the property deemed to be benefited, and proposes to make a new determination concerning the distribution of such cost and expense so as to provide that the sum of $524.08, deemed the cost and expense chargeable to the portion of the street proposed to be eliminated from the proceeding, be borne and paid by The City of New York, and that the remainder of the entire cost and expense of the proceeding be borne and paid by the property within the proposed area of assessment for benefit as hereinbefore described, the proceeding as proposed to be amended relating to Lombardy street from Kingsland avenue to Scott avenue, Borough of Brooklyn.

Resolved, That this Board consider the proposed determination at a meeting of the Board to be held in the City Hall, Borough of Manhattan, City of New York, on Friday, April 7, 1922, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all persons affected thereby to be published in the CITY RECORD and in the corpora-tion newspapers for ten days, exclusive of Sundays and legal holidays, prior to Friday, April 7, 1922.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, The Bronx, Queens and Richmond-14.

Negative—The President of the Borough of Brooklyn-2.

Miscellaneous Hearings.

Borough of Brooklyn.

Hearing on a Proposed Amendment of the Use District Map, Section No. 22, by Changing from a Business to a Residence District 7th Avenue from the Southerly Line of 78th Street to the Southerly Line of 80th Street, Borough of Brooklyn (Cal. No. 9).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 118), a petition, dated September 16, 1921, from William P. Wood, requesting this change, and a communication, dated February 14, 1922, from the Acting President of the Borough of Brooklyn, submitting protest signed by D. McNamara, Jr., and thirty-eight other property owners in opposition to changing from a residence to a business district property at the northwest corner of Fort Hamilton parkway and 79th street.

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following resolution was offered: Resolved, By the Board of Estimate and Apportionment, that the resolution

entitled : "A resolution regulating and limiting the height and bulk of buildings here-after erected and regulating and determining the area of yards, courts and other open spaces, and regulating and restricting the location of trades and industries and the location of buildings designed for specified uses and establishing the boundaries of districts for the said purposes," adopted July 25, 1916, be and the same is hereby amended by changing the Use District Map, section No. 22, so as to change from a business to a residence district 7th avenue from the southerly line of 78th street to the southerly line of 80th street, Borough of Brooklyn.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, in accordance with

the recommendation contained in the report of the Committee on City Plan and Public Improvements, dated February 6, 1922, hereby denies the petition of William P. Wood for an amendment of the Use District Map, Section No. 22, by changing from a residence to a business district property located at the northwesterly corner of Fort Hamilton parkway and 79th street, Borough of Brooklyn.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

2232

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

Hearing on a Proposed Amendment of the Area District Map, Section No. 22, by Changing from a "D" to an "E" District 81st Street from Bay Parkway to 23d Avenue, Borough of Brooklyn (Cal. No. 10).

(On February 10, 1922 (Cal. No. 176), protests were presented against the pro-posed change, on behalf of Alfred Jarret, William C. Perfect and Catharine Neville, and referred to the Committee on City Plan and Public Improvements.)

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 17, 1922 (Cal. No. 165), also the following report:

yEr

. The following persons appeared in favor : N. Taylor Phillips, Richard H. Clark and M. Carl Levine, attorneys for property owners.

No one else appeared in opposition to or in favor of the proposed change, the hearing was closed.

The following resolution was offered : Resolved, By the Board of Estimate and Apportionment, that the resolution

entitled : "A resolution regulating and limiting the height and bulk of building here-after erected and regulating and determining the area of yards, courts and other open spaces, and regulating and restricting the location of trades and industries and the loca-tion of buildings designed for specified uses and establishing the boundaries of districts for the said purposes," adopted July 25, 1916, be and the same is hereby amended by changing the Area District Map, Section No. 22, so as to change from a D to an E district 81st street from Bay parkway to 23d avenue, Borough of Brooklyn.

Which was lost by the following vote: Affirmative-The Mayor and the Presidents of the Boroughs of Manhattan,

Brooklyn, The Bronx, Queens and Richmond-10. Negative-The Comptroller and the President of the Board of Aldermen-6.

Section 242-A of the Charter requires the unanimous vote for the adoption of a resolution of this character upon its original presentation to the Board, when twenty per cent. or more of the owners of the property affected oppose the change.

The President of the Board of Aldermen moved reconsideration of the vote by which the resolution to authorize the change was lost.

Which motion was agreed to by the following vote: Affirmative-The President of the Board of Aldermen and the Presidents of the

Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-10. Negative-The Mayor and the Comptroller-6.

The matter was thereupon laid over two weeks (March 24, 1922).

The President of the Borough of Queens offered the following resolution: Resolved, That the Board of Estimate and Apportionment hereby fixes Friday,

March 24, 1922, at 10.30 o'clock a. m., and Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed amend-ment of the Area District Map, Sections Nos. 22 and 28, by changing from a "D" to an "E" district 81st street from 23d avenue to a line 100 feet southeasterly from Bay parkway. Borough of Brooklyn.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

Borough of Queens.

Hearing on a Proposed Amendment of the Use District Map, Section No. 9, by Changing from a Business and an Unrestricted District to a Residence District Hoyt Avenue from the Boulevard to Van Alst Avenue, Borough of Queens (Cal. No. 11).

The Secretary presented affidavit of publication showing that the matter had been duly advertised in accordance with a resolution adopted February 10, 1922 (Cal. No. 125).

No one appeared in opposition to or in favor of the proposed change. The hearing was closed.

The following resolution was offered : Resolved, By the Board of Estimate and Apportionment, that the resolution

entitled : "A resolution regulating and limiting the height and bulk of buildings hereafter erected and regulating and determining the area of yards, courts and other open spaces, and regulating and restricting the location of trades and industries and the location of buildings designed for specified uses and establishing the boundaries of districts for the said purposes," adopted July 25, 1916, be and the same is hereby amended by changing the Use District Map, Section No. 9, so as to change from a business and an unrestricted district to a residence district Hoyt avenue from the Boulevard to Van Alst avenue, Borough of Queens.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men and the Presidents of the Boroughs of danhattan, Brooklyn, The Bronx, Queens and Richmond-16.

MATTERS LAID OVER FROM PREVIOUS MEETINGS.

West 29th Street to West 36th Street and West 30th Street to West 34th Street, Between 12th Avenue and the Hudson River, Borough of Manhattan -Changing Lines and Grades, and Closing and Discontinuing (Cal. No. 12).

The Secretary presented a communication, dated April 14, 1920, from the President, Borough of Manhattan, and a report, dated January 4, 1921, of the Committee on City Plan and Public Improvement, to which the map showing the proposed change was referred on April 23, 1920 (Cal. No. 68), stating the Committee transmitted a report from the Acting Chief Engineer showing that title to all of the land within the lines of 12th avenue as well as within those of the streets to be discontinued is in the City and that the easterly frontage is partially occupied by a surface freight yard of the New York Central Railroad, the tracks of which extend across the street.

The Committee recommended approval of the plan and that the various subsequent steps recommended by the Chief Engineer be carried out, these involving:

(1) The Corporation Counsel to be requested to advise the Board as to the proce-dure to be observed in order to insure that the railroad company at its own expense performs the work required for adapting its tracks to the street grade:

(The Secretary has requested the Corporation Counsel to submit the desired advice.)

(2) The adoption of resolution fixing a roadway width of 80 feet for 12th avenue to adjoin a sidewalk. on the easterly side with a width of 20 feet.

(3) The adoption of a resolution requesting the Commissioners of the Sinking Fund to transfer jurisdiction over the land within the street lines to the President of the Borough of Manhattan.

(On April 23, 1920 (Cal. No. 68), this matter was referred to the Committee on City Plan and Public Improvements.)

(On January 21, 1921 (Cal. No. 29), the report of that Committee (printed in the minutes of said meeting) was presented and a resolution adopted fixing February 18, 1921, as the date for a public hearing.)

(On February 18 (Cal. No. 3), March 18 (Cal. No. 2), April 1 (Cal. No. 2), April 29 (Cal. No. 1), May 27 (Cal. No. 2), and June 24, 1921 (Cal. No. 2), the hearing was continued; on the latter date until November 11, 1921.)

(On October 28 (Cal. No. 143), by resolution adopted, the hearing set for November 11 was adjourned to November 25, 1921.) •

(On November 25, 1921 (Cal. No. 2), the hearing was continued to December 9, 1921; and on the latter date (Cal. No. 1) to January 13, 1922.)

(On January 13 (Cal. No. 2), the hearing was closed and the matter was laid over until February 10, 1922, and on the latter date (Cal. No. 13), until this meeting.)

The Comptroller moved that the matter be laid over three months. The President of the Board of Aldermen moved as an amendment that the matter

be laid over for 30 days, which amendment was lost by the following vote: Affirmative-The President of the Board of Aldermen and the President of the

Borough of Brooklyn-5. Negative-The Mayor, the Comptroller and the Presidents of the Boroughs of

Manhattan, The Bronx, Queens and Richmond-11.

The motion of the Comptroller to lay the matter over three months was then agreed to by the following vote :

Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-men and the Presidents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-16.

The matter was accordingly laid over until June 9, 1922.

Manhattan Bridge Three-Cent Line (Cal. No. 13). In the matter of the form of contract for renewal of contract dated July 10, 1912,

as amended, granting the Manhattan Bridge Three-Cent Line a franchise to construct, maintain and operate a street surface railway from the Manhattan end of the Man-hattan Bridge, upon, along and over said bridge and its approiches and along Flatbush Avenue Extension to Fulton street, Borough of Brooklyn.

(On July 1, 1921 (Cal. No. 15), the hearing was fixed for September 30, 1921, when (Cal. No. 9), said hearing was closed and the matter laid over until November 11, 1921.)

(By resolution adopted October 28 (Cal. No. 143), the matter was laid over until November 25, 192f; on the latter date (Cal. No. 27), December 2 (Cal. No. 4), December 16, 1921 (Cal. No. 11), January 13 (Cal. No. 14), and February 10, 1922 (Cal. No. 17), it was again laid over, on the latter date, until this meeting.)

(On January 6, 1922 (Cal. No. 124), a communication dated December 31, 1921, was received from the Company, stating it is the view of the company that the revalua-tion referred to in the contract of July 10, 1912, has been agreed upon as embodied in the proposed contract before the Board and submitting duplicate copies of that con-tract, executed by the company.)

(On March 3, 1922 (Cal. No. 282), a communication was received from the Law Department stating that said Department was served with a copy of a summons and complaint in an action instituted against The City of New York in the Supreme Court, Kings County, by the company, demanding judgment that the Court determine, construe and declare the legal rights and relations of the parties thereto with respect to contract of July 10, 1912, as amended, and the proceedings for a renewal thereof as to the matters set forth in the communication. Action was deferred until this meeting.)

The matter was laid over for two weeks (March 24, 1922), and the Secretary directed to request the Corporation Counsel to advise the Board before the adjourned date as to the procedure to be taken in case of arbitration and what instruments, if any, it is necessary for the Board to have executed, and whether that procedure would prejudice the City's rights in the litigation instituted by the applicant; also to request the Corporation Counsel to furnish the members of the Board with copies of the complaint in the pending action.

Department of Docks-Approval of Contract, Plans, Specifications, Etc. (Cal. No. 14).

The Secretary presented a communication, dated December 7, 1921, from the First Deputy and Acting Commissioner of Docks, submitting for approval contract No. 1752, plans, specifications, etc., for repairs to bulkheads in the vicinity of West 98th street 'and berthing and mooring facilities for "Eagle" boats thereat, at an estimated cost of $29,000, chargeable against Code CDD-34-A.

(On December 16, 1921 (Cal. No. 175), this matter was referred to the Committee on Finance and Budget.)

The Committee of the Whole directed that it be restored to the calendar for the meeting of February 3, 1922, and recommended its approval.

(O'n February 3 (Cal. No. 32) and February 17, 1922, the matter was laid over on the latter date (Cal. No. 9) until this meeting.)

March 7, 1922. Board of Estimate and Apportionment:

Gentlemen-At the meeting of the Board of Estimate and Apportionment held on February 17, 1922 (Cal. No. 165), a date for a public hearing was fixed for March 10th concerning the petition of Elizabeth Bauer and a number of others requesting the amend-ment of Sections Nos. 22 and 28"of the Area District Map by changing from a; "D" to an "E" Area District 81st street from Bay parkway to 23d avenue, Borough of Brooklyn.

This matter had previously been referred to the Committee on City Plan and Public Improvements on January 6, 1922 (Cal. No. 153), and again on February 10, 1922 (Cal. No. 176), on which latter date duly acknowledged protests against the proposed change were presented on behalf of Alfred Jarret, William C. Perfect and Katherine Neville.

This matter was considered by the Committee at its meeting held on March 7th, at which time a report was presented by the chief Engineer, of which a copy is transmitted herewith, recommending that the proposed change be made effective, which recom-mendation is concurred in by the Committee. Respectfully,

HENRY BRUCKNER, President, Borough of The Bronx, Chairman, Committee on City Plan and Public Improvements.

Report No. 21778. February 17, 1922. Committee on City Plan and Public Improvements, Board of Estimate and Apportion-

ment: Gentlemen-At the meeting of the Board of Estimate and Apportionment held

on January 6, 1922 (Cal. No. 153), the Chief Engineer was instructed to submit a report to your Committee concerning a communication from the Secretary to the President of the Borough of Brooklyn, bearing date of December 30, 1921, trans-mitting the petition of Elizabeth Bauer and a number of others, requesting a change from a "D" to an "E" area district for 81st street from Bay parkway to 23d avenue.

A similar reference was made at the meeting of the Board held on February 10, 1922 (Cal. No. 176), concerning a communication from the Acting President of the Borough of Brooklyn bearing date of January 23d, transmitting a protest against the proposed change signed by Alfred Jarret and William C. Perfect. At the meet-ing referred to there was also presented the protest of Katherine Neville. All of these protests have been duly acknowledged.

The petition bears the names of 14 property owners in the block under con-sideration, but no reasons are presented in support of the proposed change. The petitioners represent 65 per cent. of the frontage that would be affected.

The property owners who are on record as being opposed to the change state that the modification if made would depreciate the value of their property, will ag-gravate the housing situation, and will render almost impossible the sale of their unimproved land. From the information presented their holdings cannot be definitely located but they claim to own a total frontage in the block of 340 feet or 24 per cent. of the frontage proposed to be changed. This information if substantiated will require a unanimous vote of the Board in order to make the proposed change effective.

An examination of the Area District Map shows that this portion of 81st street is located in a "D" District. By reason of the comparatively small portion of the lot area that may be occupied for building purposes in a "D" Area District it is appropriate for a development consisting of one and two family houses in rows and also for apart-ment houses under an extremely restricted type of development. Under the requested "E" District designation the area of the lot which it is permissible to occupy for dwellings is even more highly restricted and under the usual conditions existing in a residential district this designation is appropriate only for detached and semi-detached houses on lots 40 feet or more in width.

An inspection shows that the frontage in the block under consideration is fully 50 per cent. improved with detached houses of substantial types located on plots having frontages ranging from about 40 feet to 60 feet. In general these buildings are placed well back of the street lines.

On June 10, 1921, the Board denied a petition to change from a "D" to a "C" Area District a portion of Bay parkway including the section affected by the petition now under consideration. This action was evidently based partly upon the fact that juris-diction over Bay parkway is in the Park Commissioner and partly by reason of the development which had taken place upon the abutting property consisting of detached dwellings on large plots. At the meeting of the Board held on February 17th last, a proposed amendment of the Area District Map by changing from a "D' to an "E" District the block of 81st street to the west of the one now under consideration was laid over.

In view of the fact that the development which has taken place in the block of 81st street covered by the present petition conforms with the area designation requested as well as in recognition of the substantial petition that has been presented on behalf of the property owners, I am of the opinion that the application should be approved, such action being recommended after a public hearing. Respectfully,

ARTHUR S. TUTTLE, Chief Engineer. The following persons appeared in opposition : Hon. Robert R. Lawson; William

G. Perfect and Andrew J. Thomas, property owners; and Chester Mayer and David Kaminsky, attorneys for property owners.

0

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2283

1 Si

Commodore R. P. Forshew, and John J. Ryan, Secretary, Department of Parks, Borough of Manhattan, appeared.

The matter was laid over two weeks (March 24, 1922) (the Presidents of the Boroughs of Manhattan and Brooklyn voting in the negative).

Approval of Minutes (Cal. No. 15). The minutes of meetings held January 26 and 27, 1922, as printed in the Cm

RECORD February 18, 1922, were approved (the Comptroller not voting). (On March 3, 1922 (Cal. No. 1), these matters failed of approval, not receiving

the requisite number of affirmative votes, and the matter was laid over until this meeting.)

President, Borough of Manhattan; Transit Commission-Appropriation for Relocating Entrance to Subway at 33d Street and Park Avenue, Borough of Manhattan (Cal. No. 16).

The Committee of the Whole, to which this matter was referred January 27, 1922 (Cal. No. 101), directed that it be restored to the calendar for the meeting of February 17, 1922, and recommended an authorization of $4,000 in tax notes for the purpose stated.

(On February 17, 1922 (Cal. No. 41), a resolution to carry the recommendation of the Committee into effect failed of adoption, not receiving the requisite number of affirmative votes and the matter was laid over until March 3, 1922; and on the latter date (Cal. No. 24) until this meeting.)

The Secretary presented the following: City of New York, Borough of Manhattan, Office of the President, Municipal

Building, January 19, 1922. To the Board of Estimate and Apportionment, Municipal Building, New York City:

Gentlemen-It is proposed to widen the roadway of 33d street from Park to 5th avenues during the coming season. The property owners have been ordered to change their vaults, so that the curbs may be set back the required distance on each side, and to remove encroachments.

In connection with this it will be necessary to relocate the subway entrance to the Lexington Avenue Subway at 33d street and Park avenue. An estimate has been furnished by the Transit Commission in the amount of $4,000 as the cost of doing this work.

I respectfully recommend that an appropriation of $4,000 be made available for the Transit Commission for the purpose of relocating any subway structures which may be in the way of widening the roadway of 33d street. This work must be done before the roadway can be widened. Very truly yours,

JULIUS MILLER, President, Borough of Manhattan. The Secretary also presented a communication, dated February 21, 1922, from the

Thirty-fourth Street Board of Trade, suggesting the removal of the kiosks at the entrances to the subway on the northwest and southwest corners of 33d street and Park avenue and substitution of railings therefor.

The following resolution was offered : Resolved, By the Board of Estimate and Apportionment, that, pursuant to the

provisions of section 189 of the Greater New York Charter, the Comptroller is hereby authorized to issue tax notes of The City of New York in an amount not execeding four thousand dollars ($4,000), which shall be included in annual tax levies, in the manner provided by said section 189 of the Charter, the proceeds of which to the amount of the par value thereof to be used for the necessary relocating of any subway structures in connection with the widening of the roadway of 33d street, under the juris-diction of the President, Borough of Manhattan ; the work to be performed by the operating company under the direction of the Transit Commission, without waiving the contention of the City that chapter 134 of the Laws of 1921 is unconstitutional and void.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich- mond-16.

The communication from Thirty-fourth Street Board of Trade was referred to the President of the Borough of Manhattan.

President, Borough of Manhattan; Transit Commission-Appropriation for Making Alterations in Subway Stations at St. Nicholas Avenue and 181st Street in Connection with Widening of Street (Cal. No. 17).

The Committee of the Whole to which this matter was referred February 3, 1922 (Cal. No. 144), directed that it be restored to the calendar for the meeting of February 17, 1922, and recommended an authorization of $12,000 tax notes for the purpose stated.

(On February 17, 1922 (Cal. No. 43), a resolution to carry the recommendation of the Committee into effect failed of adoption, not receiving the requisite number of affirmative votes and the matter was laid over until March 3, 1922; and on the latter date (Cal. No. 25) until this meeting.)

The Secretary presented the following: City of New York, Borough of Manhattan, Office of the President, Municipal

Building, January 26, 1922. To the Board of Estimate and Apportionment, Municipal Building, New York City:

Gentlemen-The contract for widening 181st street between Amsterdam avenue and St. Nicholas avenue has been awarded and the contract registered. Before the work can be completed it is necessary to make some alterations in the subway station at the head of the elevator shaft at the southeast corner of St. Nicholas avenue and 181st street. I have just received a communication from the Transit Commission stating that the estimated cost of this work is $12,000.

I respectfully request that an appropriation in this amount be made, to be expended under the direction of the Transit Commission. It is all subway work and must necessarily be done under their jurisdiction. Very truly yours,

JULIUS MILLER, President, Borough of Manhattan. The following resolution was offered: Resolved, By the Board of Estimate and Apportionment, that, pursuant to the

. provisions of section 189 of the Greater New York Charter, the Comptroller is hereby authorized to issue tax notes of The City of New York in an amount not execeding twelve thousand dollars ($12,000), which shall be included in annual tax levies, in the manner provided by said section 189 of the Charter, the proceeds of which to the amount of the par value thereof to be used for making necessary alterations in the subway station at the head of the elevator shaft at the southeast corner of St. Nicholas avenue and 181st street, under the jurisdiction of the President, Borough of Manhattan; the work to be performed by the operating company under the direction of the Transit Commission, without waiving the contention of the City that chapter 134 of the Laws of 1921 is unconstitutional and void.

Which was adopted by the following vote: Affirmative-The Mayor, the President of the Board of Aldermen, the President

of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-13.

Present and not voting-The Comptroller.

Department of Finance-Readjustment of Salary of Employee in Accordance with Military Law (Cal. No. 18).

The Secretary presented a communication, dated February 11, 1922, from Patrick J. McMurrough, Clerk in the Bureau of Accountancy, Department of Finance, refer-ring to the action taken by the Board on January 13, 1922 (Cal. No. 57), filing claim for the fixation of his salary under chapter 435 of the Laws of 1917, and requesting that the Board reconsider this action in view of the statements made in the letter of the Secretary of the Board of Education, dated May 16, 1921, and supplementary letter, dated February 9, 1922, which admit discrimination; also a communication, dated February 9, 1922, from the Secretary of the Board of Education, stating that Patrick J. McMurrough, Clerk, was transferred from the Bureau of Supplies to the Department of Finance on August 4, 1919, and that the Superintendent of School Supplies advised that Mr. McMurrough was No. 1 on the promotion eligible list and would have been promoted had he been in active service in the Bureau when the promotions were made during his absence on military duty from July 1, 1917, to April 1, 1919.

(On February 17 (Cal. No. 107) and March 3, 1922, the matter was laid over; on the latter date (Cal. No. 27-A), until this meeting.)

The matter was laid over two weeks (March 24, 1922).

Armory Board; Department of Plant and Structures-Authority to Fill Vacancies (Cal. No. 19).

The Committee of the Whole to which this matter was referred January 13 (Cal. No. 184-D) and February 17, 1922 (Cal. No. 15), directed that it be restored to the calendar for the meeting of March 3, 1922, and recommended denial of the request.

(On March 3, 1922 (Cal. No. 119), the matter was laid over until this meeting:) The Secretary presented a communication, dated January 9, 1922, from the

Secretary of the Armory Board (printed in the minutes of March 3, 1922 (Cal. No. 119) for permission to fill vacant position as follows:

Inspector of Repairs and Supplies at $3,000, Code 1750-TC, line 8, to be filled at $3,000 by transfer of William Halley, at present employed as Architectural Designer at $3,000 in Department of Plant and Structures.

Grover A. Whalen, Commissioner of Plant and Structures, appeared. The following resolution was offered : Resolved, That the Board of Estimate and Apportionment hereby approves the

request dated January 9, 1922, from the Secretary of the Armory Board for permission to fill a vacant position, as follows:

1922 Code Line No. No.

Position and Manner of Filling.

1570TC 8 Inspector of Repairs and Supplies .at $3,000; to be filled at $3,000 by transfer of William M. Halley, now Architectural Designer at $3,000 in the Department of Plant and Structures.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Borough of The Bronx, Queens and Richmond-16.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby grants per-

mission to the .Commissioner of Plant and Structures to fill a vacant position, as follows :

1922 Code Line No. No.

Position and Manner of Filling.

CDB83 5 Architectural Designer at $3,000; to be filled at $3,000 by promotion, transfer or appointment from civil service list.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Borough of The Bronx, Queens and Richmond-16.

To the Board of Estimate and Apportionment: Gentlemen-On March 3, 1922 (Cal. No. 286), you referred to the Comptroller a

communication from the Commissioner of Parks, Manhattan, requesting the approval of schedules for labor and material required for the purpose of planting trees in various parks under his jurisdiction.

On February 17, 1922 (Cal. No. 166), your Board authorized the issuance of $100,000 in tax notes to provide for planting trees in Central and other parks, Man-hattan. The schedules above referred to were in relation to this appropriation.

I have discussed this matter with Commissioner Gallatin and we are both of the opinion that far greater results can be obtained from the use of this appropriation if the Park Commissioner is permitted to provide for the acquisition and planting of the trees to be provided out of the above appropriation without public letting, and without requiring the approval of your Board as to the form of contracts. The season for tree planting this spring is very short. Commissioner Gallatin has ascertained where trees of different kinds and sizes can be obtained to the greatest advantage. Some nurseries have a surplus of one kind of stock and none of another that might be required. If the purchases are made under contracts to be advertised in the usual way, it would not only result in delay but it is doubtful whether bids would be received that would compare favorably with the terms that the Park Commissioner can make by shopping around among nurseries and tree merchants. The Commissioner has requested permission of the Board of Aldermen that the purchases under this appro-priation be exempted from public letting, but the Board of Aldermen to-day laid over his request until March 14, 1922. Whatever purchases are made by the Commis-sioner without public letting will of course be subject to audit in the Department of Finance. In view of these circumstances and the delay that would result from the preparation, approval and advertising of form of contracts, I believe the public interest would be served by the waiver by your Board of its requirement that such contracts and specifications should be submitted to you for approval, and I so recommend.

The adoption of the annexed resolution will give effect to such recommendation. Respectfully, CHARLES L. CRAIG, Comptroller. John J. Ryan, Secretary, Department of Parks, Borough of Manhattan, appeared. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby approves of the

establishment of Personal Service and Other Than Personal Service Schedules for the Department of Parks, Borough of Manhattan, for the year 1922, chargeable to Code "CDP-97," as follows:

DEPARTMENT OF PARKS, BOROUGH OF MANHATTAN. Personal Service.

Planting Trees in Various Parks, Tax Notes Force- 1122A Wages Temporary Employees-

1. Gardner, at $5.50 per day (2,200 days) 2. Laborer, at $5 per day (1,500 days)

Schedule Total Tax Notes Allowance

Other Than Personal Service. 1137A Supplies, Botanical and Agricultural Supplies 1143A Equipment 1145A Materials 1151 Hire of Motor Trucks with Drivers, at $25 per day (150 days)

Schedule Total Tax Notes Allowance

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the, President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The following resolution was offered: Resolved, By the Board of Estimate and Apportionment that the approyal of the form of contract and specifications for purchase and planting of trees to be made from

the appropriation of one hundred thousand dollars ($100,000) of tax notes authorized by this Board on February 17, 1922, for the Department of Parks, Borough of Man-hattan, be and the same hereby is waived.

Which was adopted by the following vote: s Affirmative--The Mayor, the Comptroller, the President of the Board of Alder-

Department of Parks, Borough of Manhattan-Approval of Corporate Stock Schedules, and of Contract, Specifications, Etc. (Cal. Nos. 20 and 21). (On March 3, 1922 (Cal. Nos. 286 and 315), the matters were laid over until

this meeting and referred to the Comptroller.) The Secretary presented two communications, dated February 28 and March 2,

1922, from the Commissioner of Parks, Borough of Manhattan, herein, and the fol-lowing report of the Comptroller :

March 7, 1922.

$12,100 00 7,500 00

$19,600 00 19,600 00

$43,250 00 650 00

1,000 00 3,750 00

$48,650 00 48,650 00

234 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

REPORTS.

From Standing Committees. .111.■

Committee of the Whole. =mom.

President, Borough of Manhattan-Issue of Tax Notes for Widening Roadways (Cal. No. 22).

The Committee of the Whole, to which this matter was referred February 17, 1922 (Cal. No. 110), directed that it be restored to the calendar for this meeting and recommended approval of an appropriation of tax notes in the amount of $105,000, the sum determined to be necessary after preparing a careful estimate of cost, to provide for the proposed improvements.

The Secretary presented five communications under date of February 10, 1921, from the President of the Borough of Manhattan, requesting appropriations for the widening of the roadways of 57th street from 6th avenue to 8th avenue; Canal street from the Bowery to Mulberry street, and of 26th street, 25th street and 24th street from Broadway to 7th avenue.

On motion, Rule 19 was waived in this matter and the following resolution was offered:

Resolved, By the Board of Estimate and Apportionment, that, pursuant to the provisions of section 189 of the Greater New York Charter, the Comptroller is hereby authorized to issue tax notes of The City of New York in an amount not exceeding one hundred and five thousand dollars ($105,000), which shall be included in annual tax levies, in the manner provided by said section 189 of the Charter, the proceeds of which to the amount of the par value thereof to be used for widening the roadways of 57th street from 6th avenue to 8th avenue, Canal street from Bowery to Mulberry street, 26th street from Broadway to 7th avenue, 25th street from Broadway to 7t1 avenue and 24th street from Broadway to 7th avenue, under the jurisdiction of the President, Borough of Manhattan; provided, however, that no expenditure by contract or otherwise shall be made against this authorization nor shall bids upon contemplated contracts be advertised for until after approval by the Board of Estimate and Appor-tionment, or its duly authorized representative, of such expenditure, or of the plans, specifications, estimates of cost and forms of proposed contracts for said improvement ; nor shall any architect, engineer, expert or departmental employee. be engaged or employed as a charge against such authorization except after approval by said Board of such employment and of the fee or wage to be paid by preliminary and final con-tract, voucher or budget schedule, unless, in case of departmental employees, such employment is in accordance with schedules approved by said Board.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

President, Borough of Brooklyn-Repaving Streets and Avenues (Cal. No. 23). The Committee of the Whole, to which this matter was referred February 3, 1922

(Cal. No. 150), directed that it be restored to the calendar for this meeting and recommended approval of the list of streets, as recommended in the report of an Engineer of the Secretary's office.

The Secretary presented the following: City of New York, Office of the President of the Borough of Brooklyn, January

30, 1922. Mr. JOSEPH HAAG, Secretary, Board of Estimate and Apportionment:

Dear Sir-I transmit herewith list of streets in connection with the repaving work to be done in this borough during the year 1922. This list gives the history of the existing pavement on each of these streets, together with estimates of cost, etc.

Yours very truly, JOSEPH FENNELLY, Acting President. (Copy of list of streets referred to herein is on file.) The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, in accordance with the

resolution adopted by said Board on January 13, 1922, as amended on February 3, 1922, does hereby approve of the repaving and resurfacing of streets and avenues-in the Bor- ough of Brooklyn, as named hereunder and within the boundaries stated :

Albany avenue, from East New York avenue to Clarkson avenue. Bath avenue, from 14th avenue to Bay 19th street. Boerum place, from Livingstort street to Bergen street. Broadway, from Kent avenue to Bedford avenue. Court street, from Fulton street to Livingston street. Empire boulevard, from Flatbush avenue to Washington avenue. Fulton street, from Sands street to Joralemon street. Greene avenue, from Marcy avenue to Stuyvesant avenue. Greene avenue, from Reid'avenue to Broadway. Greenpoint avenue. from East River to Franklin street. Halsey street, from Sumner avenue to Broadway. Hamilton avenue, from Ferry plsce to Rapelye street. Hanover place, from Fulton street to Livingston street. Hopkinson avenue, from Livonia avenue to Riverdale avenue. Johnson avenue, from Leonard street to Bushwick avenue. Linden street, from Wilson avenue to Knickerbocker avenue. Marcy avenue, from Greene avenue to Fulton street. Metropolitan avenue, front Kent avenue to North 7th street. Nassau avenue, from Diamond street to Morgan avenue. Nassau avenue, from Morgan avenue to Apollo street. Navy'street, from Sands street to Flushing avenue. North 5th street, from East River to Berry street. Nostrand avenue, from Flatbush avenue to Long Island Railroad. Putnam avenue, from Fulton street to Nostrand avenue. Ralph avenue, from Macon street to St. Marks avenue. Ridge boulevard, from Bay Ridge avenue to Ovington avenue. Ridge boulevard, from 86th street to Shore road. Rockaway avenue, from Bainbridge street to McDougal street. Schenectady avenue, from Union street to 120 feet south of Crown street. Sterling) place, from Nostrand avenue to New York avenue. Union street, from Columbia street to Hoyt street. Union street, from 4th avenue to Plaza street. Utica avenue, from Fulton streeti to Eastern parkway. Utica avenue, from Eastern parkway to East New York avenue. Wallabout street, from Williamsburg road to Classon avenue. Williamsburg road, from Wallabout street to Flushing avenue. Willoughby street, from Adams street to Bridge street. Willoughby street, from Gold street to Flatbush Avenue Extension. 18th avenue, from 52d street to 60th street. 29th street, from Marginal street to 2d avenue. 41st street, from 1st avenue to 2d avenue. 79th street, from Shore road to Ridge boulevard. 79th street, from 14th avenue to 15th avenue. 79th street, from 16th avenue to 17th avenue. 84th street, from 4th avenue to Fort Hamilton parkway. 86th street, from Shore road to Ridge boulevard. 95th street, from 3d avenue to 4th avenue. Cooper street, from Broadway to Wilson avenue. Church avenue, from Flatbush avenue to Rogers avenue. Graham avenue, from Richardson street to Broadway. Neptune avenue, from West 36th street to Warehouse avenue. North 6th street, from East River to Bedford avenue. Northi 6th street, from Driggs avenue to 200 feet northwest of Havemeyer street. North 6th street, from Havemeyer street to Metropolitan avenue. North 7th street, from East River to 200 feet northwest of Havemeyer street. North 7th street, from Havemeyer street to Union avenue.. Wallabout street, from Franklin avenue to Lee avenue. 17th avenue, from 86th street to Cropsey avenue. 17th street, from 6th avenue to Prospect Park West.

234 street, from 4th avenue to 7th avenue. Bradford street, from Liberty avenue to Pitkin avenue. Bush street, from Hamilton avenue to Smith street. Cypress avenue, from Flushing avenue lo Borough line. DeKalb avenue, from Broadway to Nostrand avenue. DeKalb avenue, from Fulton street to Vanderbilt avenue. Dikeman street, from Bulkhead tc Ferris street. High street, from Fulton street to Washington street. Porter avenue, from Johnson avenue to Ingraham street. South 9th street, from Kent avenue to Wythe avenue. Wyona street, from Dumont avenue to Riverdale avenue. 2d avenue, from 52d street to 65th street. 7th' street, from 2d avenue to 3d avenue. 15th street, from 6th avenue to 7th avenue. 48th street, from 1st avenue to 2d avenue. 49th street, from 1st avenue to 2d avenue. 50th street, from 1st avenue to 2d avenue. Canarsie lane, from Glenwood road to 275 feet east of Rockway avenue. East 14th street, from Gravesend Neck road to Sheepshead Bay road. Emmons avenue, from Neptune avenue to 379 feet east of Ford street. Kings Highway, from Flatbush avenue to Ocean avenue. Neptune avenue, from Ocean parkway to Emmons avenue. Ocean avenue, from Kings highway to Voorhies avenue. Sheepshead Bay road, from Brighton Elevated to Emmons avenue. Van Siclen street, from Kings Highway to Village road. 79th street, from 15th avenue to 16th avenue. Voorhies avenue, from East 16th street to East 28th street. Avenue U, from 86th street to Ocean; avenue. Diamond street, from Meserole avenue to Norman avenue. Division avenue, from Roebling street to Marcy avenue. Georgia avenue, from New Lots avenue to Lorraine avenue. Grattan street, from Porter avenue to Varick avenue. Hopkinson avenue, from Pitkin avenue to Sutter avenue. Ingraham street, from Porter avenuel to Varick avenue. Jerome street, from Fulton street to Liberty avenue. Madison street, from Nostrand avenue to Marcy avenue. New York avenue, from St. Marks avenue to Park place. North 10th street, from Roebling street to Union avenue. Putnam avenue, from Nostrand avenue to Marcy avenue. Sterling place, from New York avenue to Albany avenue. Stratford road, from Albemarle road to Beverly road. Throop avenue, from Gerry street to Thornton street. Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

President, Borough of Queens-Repaving Streets and Avenues (Cal. No. 24). The Committee of the Whole, to which this matter was referred January 20,

1922 (Cal. No. 134), directed that it be restored to the calendar for the meeting of February 3, 1922.

(On February 3, 1922 (Cal. No. 22), the Board approved those streets which it appeared had been paved by assessment on the adjoining property, and referred back to the Committee the question of those streets on which waivers would be required under present procedure, in order that the repaving work thereon might be paid for from the repaving appropriation.)

The Committee of the Whole now directed that the matter be restored to the calendar for this meeting and recommended that the usual waiver be granted as to the following streets : Cooper avenue from Myrtle avenue to the borough line; Merrick road from Jamaica avenue to the Nassau County line; Sea View and Atlantic avenues from Cornaga avenue to the Long Island Railroad.

For the following streets it was recommended that the cost be assessed 25 per cent. on the Borough of Queens under the Gerhardt Law: Rockaway plank road from Brink-meyer avenue to the Conduit; Washington avenue from 5th avenue to Pelham avenue; Betts avenue from Queens boulevard to Maspeth avenue.

The Secretary presented a communication, dated January 17, 1922, from the Presi-dent of the Borough of Queens (printed in the minutes of meeting of February 3, 1922 (Cal. No. 22), submitting for consideration a list of streets for repaving in 1922.

The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, pursuant to the resolu-

tion adopted by said Board on January 13, 1922, as amended on February 3, 1922, does hereby approve of the repaving of certain streets and avenues in the Borough of Queens, as named hereunder and within the boundaries stated :

Cooper avenue, from Myrtle avenue to the Borough line. Merrick road, from Jamaica avenue to the Nassau County line. Sea View avenue and Atlantic avenue, from Cornaga avenue to Long Island

Railroad. -and, in view of the facts and circumstances presented affecting the proposed repaving of said streets and avenues, does hereby determine And consent to waive as to said Cooper avenue, Merrick road and Sea View and Atlantic avenues, within the boundaries above stated, the ordinary restriction in appropriations for repaving streets, which requires that the Borough President shall submit proof to the Comptroller with any contract that may be made for repaving said streets, that the original pavement was laid at the expense of the abutting property owners or by local taxation or by bond issues paid by the locality before consolidation.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The matter of assessing 25 per cent. of the cost of repaving certain streets on the Borough of Queens under the Gerhardt Law was laid over two weeks (March 24, 1922).

Board of Child Welfare-Issue of Special Revenue Bonds (Cal. No. 25). The Committee of the Whole, to which this matter was referred February 17, 1922

(Cal. No. 159-H), directed that it be restored to the calendar for this meeting and recommended that the resolution be concurred in to the extent of $1,200 to provide for the services of Resident Custodian at the rate of $1,200 per annum.

The Secretary presented the following: In the Board of Aldermen.

Resolved, That, in pursuance of the provisions of subdivision 8 of section 188 of the Greater New York Charter, the Board of Estimate and Apportionment be and it is hereby requested to authorize the Comptroller to issue special revenue bonds to the amount of four thousand eight hundred and ninety-two dollars ($4,892), the proceeds whereof to be used by Board of Child Welfare for the purpose of providing $foLr500carwe, protection and maintenance of building at 145 Worth street, Manhattan:

Resident Custodian and Engineer

-all obligations contracted for hereunder to be incurred on or before December 31, 1922.

Adopted by the Board of Aldermen February 7, 1922, three-fourths of all the members elected voting in favor thereof.

Approved by the Acting Mayor February 14, 1922. M. J. CRUISE, Clerk. On motion, Rule 19 was waived in this matter and the following resolution was

offered Resolved, That the resolution adopted by the Board of Aldermen on February 7.

1922, and approved by the Acting Mayor on February 14, 1922, requesting an issue of special revenue bonds in the sum of four thousand eight hundred and ninety-two dollars ($4.892), the proceeds whereof to be used by the Board of Child Welfare for the purpose of providing for care, protection and maintenance of building at 145 Worth street, Manhattan:

1 Male Cleaner 1,410 00 1 Female Cleaner Supplies Coal 1,000 0004 Cleaning windows 200 00

.

Resident Custodian and Engineer $1,500 00 1 Male Cleaner 1,410 00 1 Female Cleaner 732 00 Supplies 50 00 Coal 1,000 00 Cleaning windows 200 00

-be and the same is hereby approved of and concurred in by the Board of Estimate and Apportionment to the extent of twelve hundred dollars ($1,200), to provide for the services of Resident Custodian and Engineer at the rate of $1,200 per annum; and for the purpose of providing means therefor, the Comptroller be and is hereby authorized, pursuant to the provisions of subdivision 8 of section 188 of the Greater New York Charter, to issue special revenue bonds of The City of New York to an amount not exceeding twelve hundred dollars ($1,200), redeemable from the tax levy of the year succeeding the year of their issue; all obligations contracted for hereunder to be incurred on or before December 31, 1922.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

College of The City of New York-Appropriation for Payment of Salaries (Cal. No. 26).

The Secretary presented a communication, dated January 6, 1922, from the Chairman of the Board of Trustees of the College of the City of New York, requesting an appropriation of $221,925.04 to provide for the payment of the established rates of salary for the officers of administration and instruction and other employees in the College proper, the evening sessions, the summer session, and the other services listed. The communication refers to the Budget estimate submitted to the Board on August 3 and the amendment thereto filed on October 11, 1921, copy of .which amendment is submitted and which accords with the present request.

The Committee of the Whole, to which this matter was referred January 13, 1922 (Cal. No. 135), directed that it be restored to the calendar for this meeting and recom-mended that the request be denied.

William E. C. Mayer, Assistant Corporation Counsel, appeared. The matter was referred back to the Committee of the Whole.

Fire Department-Application of Widow of Fireman Stephen J. Finn, for Allowance, Pursuant to Chapter 800, Laws of 1920 (Cal. No. 27).

(On December 9, 1921 (Cal. No. 62), this matter was referred to the Committee on Finance and Budget.)

The Committee of the Whole directed that it be restored to the calendar for this meeting and recommended that the application be granted.

The Secretary presented a report of the Fire Commissioner (printed in the minutes of December 9, 1921 (Cal. No. 62), relative to the application of Mrs. Mathilda I. Finn, widow of Stephen J. Finn, a 4th grade Fireman,• for the allowance of an amount equal to the annual salary of her late husband.

The Commissioner stated that Mrs. Finn at the present time is receiving a pension of $884.50, one-half of the amount of the salary her husband was receiving at the time of his death, which occurred on November 18, 1920, as the result of being thrown from the apparatus while responding to a fire call. His term of service in the Department extended over a period of 8 months and 2 days. In addition to his widow, two small children survive him and in view of these circumstances, the Commissioner believes that the application should be given consideration.

The following resolution was offered Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 166-A of the Greater New York Charter as added by chapter 800 of the Laws of 1920, does hereby award to Mrs. Mathilda I. Finn (widow of former Fireman Stephen J. Finn, a member of the uniformed force of the Fire Department of The City of New York, who was killed on November 18, 1920, while engaged in the discharge of his duty) the sum of seventeen hundred and sixty-nine dollars ($1,769), being the annual salary of said Stephen ,j. Finn at the time of his death ; said award to be made in one payment, as provided in said section 166-A of the Charter.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan. the Acting President of the Borough of Brooklyn, the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Fire Department-Payment of Claims of Members of Defender Hose Company of Former Village of Eastchester (Cal. No. 28).

(On December 16, 1921 (Cal. No. 184). this matter was referred to the Committee of Finance and Budget.)

The Committee of the Whole directed that it be restored to the calendar for this meeting and recommended that the claims be allowed, except in the cases of the fol-lowing : Frederick Heydt, Herbert M. Halton, Raymond Hubbard, Herman W. John-ston, Nathan Johnston and John Mercer, who resigned prior to the date to which con-tinuous service is required under the law. In the case of John E. Scharff, only partial allowance is recommended, his service not being continuous. The Committee also recommended an appropriation of $7,799.80 for the purpose.

The Secretary presented the following: City of New York, Fire Department, Office of the Commissioner, Municipal

Building, December 2, 1921. Hon. JOHN F. HYLAN, Mayor, and Chairman, Board of Estimate and Apportionment,

City Hall, New York City : Dear Sir-Herewith please find communication received from Mr. Harry B.

Chambers, 115 Broadway, New York City. requesting payment of compensation to members of the Defender Hose Company of the former Village of Eastchester, Bor-ough of The Bronx, pursuant to the provisions of chapter 676 of the Laws of 1921, together with roster of said Hose Company and certificate of James W. Holler, fore-man, as to the services rendered by members, which contains his affidavit that there was no chief engineer of the Village of Eastchester, also affidavit of James W. Holler, foreman, as to the military service of five members.

,The bill amends chapter 686 of the Laws of 1899, and 613, Laws of 1900, the former of which authorizes your Board to pay suitable compensation to the members of this company who began active service previous to January 1, 1896. Chapter 613, Laws of 1900, extended the benefits to all who were members between June 12, 1895, and June 12, 1899, and thereafter.

Attached hereto will be found a report of Bernardo F. Carlock, Acting Deputy Chief, 7th Division, dated September 3, 1921, setting forth as required by law certain facts relative to the pending application for compensation.

I would respectfully ask the Board of Estimate and Apportionment, pursuant to statute herein previously quoted to authorize an appropriation in the sum of $7,527.80, which appears to be the total amount due to the several officers and members of Defender Hose Company on the basis of the rate of compensation heretofore allowed for services rendered, compensation for which was provided under statutes enacted previous to this year, as follows:

Former payments were made at the rate of $6 per month for Firemen; $8 to Assistant Foremen ; $10 to First Assistant Foremen, and $12 to Foremen :

Name. From To Length of Service.

Rate Per Month.

Amount. Yrs. Mos. Days.

Samuel G. Brundage 11- 1-18 4- 1-21 2 5 $10 00 $290 00 Theodore Brundage 10-20-10 4- 1-21 10 5 12 6 00 752 40 Henry Carl 9-18-13 4- 1-21 7 6 14 6 00 542 80 Herman Carl 7-17-13 4- 1-21 7 8 15 6 00 555 00 Henry Dickert 6- 2-17 8- 1-18 1 1 11 6 00 80 20 Henry Dickert •12-19-18 4- 1-21 2 3 13 6 00 164 60 Howard V. Foster 10-20-10 4- 1-21 10 5 12 6 00 752 40 William Getner 7-17-13 5- T-18 4 9 14 6 00 344 80 William Getner 4-17-19 11- 1-20 1 6 14 6 00 110 80 John Holder 6-21-17 10- 1-17 .. 3 10 6 00 20 00 John Holder 6-19-19 9-16-20 1 2 28 6 00 89 60 James W. Holler 11- 1-18 4- 1-21 2 5 12 00 348 00 Edward Holley 12-15-10 4- 1-21 10 3 . 17 6 00 741 40

RECORD. 2285

Name. From To Length of Service.

Rate Per Month.

Amount. Yrs. Mos. Days.

Samuel Holley 12-15-10 4- 1-21 10 3 17 6 00 741 40 Tilamon Holley 11- 1-18 1-20-21 2 2 19 6 00 159 80 George Hubbard 6-21-17 10- 1-17 • . 3 10 6 00 20 00 George Hubbard 3-20-19 4- 1-21 2 .. 12 6 00 146 40 Wm. F. Johnson 11- 1-18 4- 1-21 2 5 • • 6 00 174 00 Charles May 1.1- 1-18 1- 1-21 2 2 .. 8 00 208 00 Henry Scheidler 7-17-13 4- 1-21 7 8 15 6 00 555 00 Joseph Scheidler 7-17-13 4- 1-21 7 8 15 6 00 555 00 Herman Wahle 11-21-18 1- 1-21 2 1 11 6 00 152 20 Herman Wahle 1- 1-21 4- 1-21 .. 3 .. 8 00 24 00

$7,527 80

Samuel G. Brundage paid as First Assistant Foreman; James W. Holler as Fore-man ; Charles May as Second Assistant Foreman, and Herman Wahle, as Second Assistant Foreman for part of their services.

The approval of compensation to the entire list as submitted by the company at the rates previously allowed would equalize the treatment of members who have joined since June 12, 1899, with that given to those of longer standing. The law, however, authorizes the Board of Estimate and Apportionment to appropriate money for those only whose service was continuous to June 12, 1920. It appears therefore that seven of the members listed cannot be paid under the law, since they resigned from the com-pany before June 12, 1920, as shown below:

Names. Resigned.

Length of Service.

Years. Months. Days.

Frederick Heydt 6-16-19 1 11 26 Herbert M. Holton 8-21-19 5 11 12 Raymond Hubbard 10-18-17 .. 3 27 Herman W. Johnston 8-15-18 7 2 23 Nathan Johnston 10-21-15 2 5 6 John Mercer 11-18-15 2 4 1 John E. Scharff 4- 1-21 6 4 4

There are four other members for whom the list indicates a break in continuity. These are Henry Dickert, William Getner, John Holder and George Hubbard. These men did not sever their connection with the company and the omitted period was spent in active military service, as certified in affidavit of James W. Holler, Foreman, filed with application. Yours very truly,

THOMAS J. DRENNAN, Fire Commissioner. (Copies of communication, report, etc., referred to herein, are on file.) On motion, Rule 19 was waived in this matter and the following resolution was

offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of chapter 686 of the Laws of 1899, as amended by chapter 613 of the Laws of 1900 and by chapter 676 of the Laws of 1921, hereby appropriates the sum of seven thousand seven hundred and ninety-nine dollars and eighty cents ($7,799.80) as com-pensation for the services of the following named members of Defender Hose Com-pany of the former Village of Eastchester, during the periods and in the amounts set opposite their respective names:

James W. Holler, November 1, 1918, to April 1, 1921 $348 00 Samuel G. Brundage, November 1, 1918, to April 1, 1921 290 00 Charles May, November 1, 1918 to January 1, 1921 208 00 Herman Wahle, November 21, 1918, to April 1, 1921 176 20 Theodore Brundage, October 20, 1910, to April 1, 1921 752 40 Henry Carl, September 18, 1913, to April 1, 1921 542 80 Herman Carl, July 17, 1913, to April 1, 1921 555 00 Henry Dickert, June 21, 1917 to August 1, 1918, and December 19, 1918,

to April 1, 1921 244 80 Howard V. Foster, October 20, 1910, to April 1, 1921 752 40 William Getner, July 17, 1913, to May 1, 1918, and April 17, 1919, to

November 1, 1920 455 60 John Holder, June 21, 1917, to October 1, 1917, and June 19, 1919, to

September 16, 1920 109 60 Edward Holley, December 15, 1910, to April 1, 1921 741 40 Samuel Holley, December 15, 1910, to April 1, 1921 741 40 Tilamon Holley, November 1, 1918, to January 20, 1921 159 80 George Hubbard, June 21, 1917, to October 1, 1917, and March 20, 1919,

to April 1, 1921 166 40 William F. Johnston, November 1, 1918, to April 1, 1921 174 00 John E. Scharff, June 21, 1917, to April 1, 1921 272 00 Henry Scheidler, July 17, 1913, to April 1, 1921 555 00 Joseph Scheidler, July 17, 1913, to April 1, 1921 555 00

$7,799 80 -and for the purpose of providing means therefor, the Comptroller be and he is hereby requested to issue special revenue bonds of The City of New York, pursuant to the provisions of subdivision 7 of section 188 of the Greater New York Charter, to an amount not exceeding seven thousand seven hundred and ninety-nine dollars and eighty cents ($7,799.80), redeemable from the tax levy of the year next succeeding the year of their issue.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

Fire Department-Application of Widow of Fireman Joseph A. Flanagan for Allowance, Pursuant to Chapter 800, Laws of 1920 (Cal. No. 29).

The Committee of the Whole, to which this matter was referred January 13, 1922 (Cal. No. 98), directed that it be restored to the calendar for this meeting and recom-mended its approval.

The Secretary presented the following: 315 East 80th Street, New York City, January 2, 1922.

To Board of Estimate and Apportionment, Municipal Building, New York City: Dear Sirs-In accordance with the provisions of chapter 800 of the Laws of

1920, amending section 166 of the City Charter, I respectfully make application for the payment of an amount equal to the salary received by my late husband, Joseph A. Flanagan, formerly of Engine 44, N. Y. F. D., who was killed in the discharge of duty July 31, 1921, while working with his company at fire in premises 1158 1st avenue, Manhattan. Very truly yours, LILLIAN FLANAGAN.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 166-A of the Greater New York Charter, as added by chapter 800 of the Laws of 1920, does hereby award to Mrs. Lillian Flanagan (widow of former Fireman Joseph A. Flanagan, a member of the uniformed force of the Fire Department of The City of New York, who was killed on July 31, 1921, while engaged in the discharge of his duty) the sum of twenty-two hundred and eighty dollars ($2,280), being the annual salary of said Joseph A. Flanagan at the time of his death ; said award to be made in one payment as provided in said section 166-A of the Charter.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Various City Departments-Payment of Excess Difference in Salaries of Em-ployees While in Federal Service (Cal. No. 30).

The Committee of the Whole, to which this matter was referred January 20, 1922 (Cal. No. 89), directed that it be restored to the calendar for this meeting and recommended (1) the allowance of the claims, (2) that the Secretary notify the departments concerned, that if they have no funds available in their appropriations

TUESDAY, APRIL 4, 1922. THE CITY

Period for Which Difference in Name. Pay is Approved.

Helen M. Spaulding - April 6, 1917, to August 11, 1919. Della C. De Graw May 1, 1918, to March 1, 1919. Jessie G. Patterson February 19, 1918, to March 17. 1919. Sarah S. Olds May 2, 1918, to May 31, 1919. Margaret B. Purvis October 1, 1918, to October 11, 1919. Sarah A. McCarrom June 29, 1918, to August 26, 1919. Marie D. Gueringer July 1, 1918, to August 12, 1919. May Kelmansky May 6, 1918, to August 31, 1919. Annie Larkin April 16, 1918, to April 30, 1919.

Bellevue and Allied Hospitals.

Katherine C. De Long April 3, 1918, to March 31, 1919.

f.

2236

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

for the years 1917, 1918 and 1919 to meet the claims, that they should apply to the Board of Aldermen for an issue of special revenue bonds for the purpose.

The Secretary presented a report, dated December 7, 1921, of the Comptroller (printed in the minutes of the meeting held January 20, 1922, Cal. No. 89), submitting for consideration allowance of the claims of eight Nurses in the Department of Health and one in Bellevue Hospital, who were in the service of the Red Cross during the World War, for the payment of the difference between their military and civil compensation. The report stated that in a communication to the Comptroller, dated May 1, 1921, Miss Helen M. Spaulding, formerly employed as a Nurse in the Department of Health, made application for the difference between her military and civil pay, under the provisions of chapter 329 of the Laws of 1920. It appeared from the records of the Department of Health that Miss Spaulding was appointed a Nurse in the department on May 20, 1913, and on February 18, 1915, received an indefinite leave of absence, without pay, to enter the American Red Cross, from which she was discharged on August 11, 1919, and restored to duty in the Department of Health on August 16, 1919, and resigned from said department on May 19, 1920. The report further states that applications from Red Cross Nurses under chapter 329 of the Laws of 1920 have not been enter-tained because they were not considered as having "enlisted in the federal military, naval or marine service," and while it is apparent that Miss Spaulding has no legal claim under this statute, it is evident that she rendered important service to the American Army in France during the World War, and on this account the Board may consider that she is entitled to consideration morally, though her case does not come within the purview of the statute cited. As it was deemed probable that there were other Red Cross Nurses in the City service in the same position as Miss Spaulding, an inquiry was addressed by the Comptroller to those departments which employ nurses, with the result that these eight cases are now submitted to the Board for consideration. The amounts involved in the allowance of the difference in pay to these Nurses aggregate approximately $3,300. The periods covered by such amounts are in the years 1917, 1918 and 1919, and states if there are no funds in those years available for these payments, and it is deemed expedient to make them, it will be necessary for the department concerned to apply to the Board of Aldermen for an issue of special revenue bonds, pursuant to the provisions of subdivision 8 of section 188 of the Charter.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby approves of

the payment to certain Nurses in the Departments of Health and of Bellevue and Allied Hospitals, of the difference between their pay as employees of the American Red Cross Society or similar organizations during the World War and the pay they would have received as Nurses in the respective city departments during the period of their service with these organizations insofar as said period falls within the time in which the United States actively participated in the World War, as follows:

Department of Health.

-and be it further Resolved, That the Secretary be and he is hereby instructed to notify the Depart-

ments concerned that, if they have no funds available in their appropriations for the years 1917, 1918 and 1919 to meet these claims, that they should apply to the Board of Aldermen for an issue of special revenue bonds for this purpose, pursuant to subdivision 8 of section of the Charter.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The Secretary was directed to communicate with the departments affected.

Hunter College of The City of New York-Transfer of Appropriation (Cal. No. 31).

The Committee of the Whole, to which this matter was referred February 3, 1922 (Cal. No. 177), directed that it be restored to the calendar for this meeting and recom-mended that the request be denied.

The Secretary presented the following Hunter College of the City of New York, Park Avenue and 68th Street, January

27, 1922. To the Board of Estimate and Apportionment of The City of New York:

Gentlemen-I wish to call your attention to the following errors in the Hunter College Budget allowance for 1922, and to respectfully request that the action requested in each case to correct these errors be taken:

Code No. 1050-C, line 9, is printed "2 at $2,725 each, $5,450"; should be "1 at $2,800, 1 at $2,650, $5,450."

The request was for one Assistant Teacher at $2,650 and one at $2,800, and the Proposed Budget was printed in that way.

As the total amount allowed, $5,450, is the same as that requested and as $2,725 does not appear on the salary schedule for Assistant Teacher in the High School, I would respectfully request that the necessary action be taken by the Board of Estimate and Apportionment to correct Budget line 9, Code 1050-C.

Code No. 1050-F, Hunter College Model School, line 1, is printed "Temporary Instructor, $1,122"; should be "Temporary Instructor, $1,215.50."

The amount, $1,215.50, is the pay of a Temporary Instructor for 187 days at $6.50 per diem under chapter 680, Laws of 1920.

A similar mistake was made in printing the Hunter College Budget allowance for 1921 and was corrected by resolution adopted by the Board of Estimate and Appor-tionment on December 9, 1921.

I would therefore respectfully reque-st that the amount, $93.50, required to correct this Budget line be transferred from Code No. 1050-E, line 7, to Code No. 1050-F, line 1. Very truly yours, E. C. HUNT, Secretary.

The following resolution was offered : Resolved, That the Board of Estimate and Apportionment hereby denies the request

of the Secretary, Board of Trustees of Hunter College, under date of January 27, 1922, for the correction of the 1922 Budget schedules Code 1050-C, line 9, and Code 1050-F, line 1, and for the transfer of $93.50 from Code 1050-E, line 7, to Code 1050-F, line 1.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Department of Plant and Structures-Approval of Contract, Specifications, Etc. (Cal. No. 32).

The Committee of the Whole, to which this matter was referred February 17, 1922 (Cal. No. 147), directed that it be restored to the calendar for this meeting and recom-mended approval ; the specifications, as amended.

The Secretary presented the following: City of New York, Department of Plant and Structures, Municipal Building.

February 14, 1922. The Honorable the Board of Estimate and Apportionment of The City of New York:

Sirs-I respectfully submit herewith to your honorable Board for approval form of contract and specifications for the furnishing of a 300-kw. automatic substation

equipment, at an estimated total cost not to exceed nineteen thousand dollars ($19,000), chargeable to Code CDB-82-A.

Your approval is respectfully requested in order that this Department may proceed under the authorization made by your honorable Board on December 16, 1921, and establish as speedily as possible a trackless trolley system between Richmond and Tottenville in the Borough of Richmond. Respectfully submitted,

WM. WIRT MILLS, First Deputy and Acting Commissioner. The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, pursuant to its resolu-

tion of July 11, 1912, hereby approves of form of contract, amended specifications, and estimate of cost in the sum of nineteen thousand dollars ($19,000) for the furnishing of a 300-KW. automatic substation equipment for the Trackless Trolley System between Richmond and Tottenville, Borough of Richmond, under the jurisdiction of the Department of Plant and Structures, the cost thereof to be charged to the fund "CDB-82-A, Trackless Trolley System on Staten Island, Electric Generator, Overhead Installation and Connections"; provided, however, that if no bids are received for said work within the estimate of cost herein approved, the amount of such estimate of cost may be reconsidered by the Board of Estimate and Apportionment, or its duly authorized representative, provided that any of such bids is within the amount authorized and available for said work.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President *of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Police Department-Application of the Widow of Patrolman Charles D. Potter for Allowance, Pursuant to Chapter 800, Laws of 1920 (Cal. No. 34). The Committee of the Whole, to which this matter was referred January 20,1922

(Cal. No. 98), directed that it be restored to the calendar for this meeting and recommended that the application be denied.

The Secretary presented a report, dated January 11, 1922, of the Police Commis-sioner (printed in the minutes of the meeting of January 20, 1922 (Cal. No. 98), relative to the application of widow of Patrolman Charles D. Potter, for an allow-ance equal to the annual salary received by her late husband, who was killed in the performance of his duty. The Police Commissioner submitted statements of the cit.:: cunistances surrounding the death of this patrolman, advised that the application seems to come within the provisions of Chapter 800 of the Laws of 1920 and recom-mended favorable consideration by the Board.

A resolution to carry into effect the recommendation of the Committee failed of adoption, receiving the following vote:

Affirmative-The Mayor, the Comptroller, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich- ntond-11.

Present and not voting-The President of the Board of Aldermen and the Presi-dent of the Borough of Manhattan.

Section 226 of the Charter requires 12 affirmative votes for the adoption of a resolution of this character upon its original presentation to the Board.

The matter was therefore laid over one week (March 17, 1922).

Register, Kings County-Amendment of 1922 Budget, Code 3396 (Cal. No. 35). The Secretary presented a communication, dated January 16, 1922, from the

Register, Kings County, calling attention to an error in the Budget for 1922 where the word Clerk was used instead of Copyist in "Code 3396, Recopying and Indexing Con-veyances and Mutilated Records, 12 at $2,520 per annum." This matter was COM-rnunicated to the Board as affecting the audit of payrolls.

The Committee of the Whole, to which the matter was referred January 27, 1922 (Cal. No. 152), directed that it be restored to the calendar for this meeting and recommended that it be filed.

The communication was ordered filed. •

Department of Taxes and Assessments-Issue of Special Revenue Bonds (Cal. No. 36).

The Committee of the Whole, to which this matter was referred January 20, 1922 (Cal. No. 181), directed that it be restored to the calendar for this meeting, and recom-mended that the request be denied.

The Secretary presented the following: City of New York, Department of Taxes and Assessments, Borough of Manhattan,

Municipal Building, January 17, 1922. Mr. JOSEPH HAAG, Secretary, Board of Estimate and Apportionment:

Dear Sir-I have been directed by the Board of Taxes and Assessments to respect-fully request that revenue bonds to the amount of $1.150, be issued to provide for an increase of salary from $2,100 to $3.150 per annum of Harry G. Wilson, Deputy Tax Commissioner in the Department of Taxes and Assessments, fixed by resolution of the Board of Estimate and Apportionment December 30, 1921, under chapter 589 of the Laws of 1921, and suds increase not having been provided for in the Budget for 1922.

Yours respectfully. WM. J. KING, Examiner and Auditor. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby denies the request

of the Board of Taxes and Assessments under date of January 17, 1922, for an issue of $1,150 special revenue bonds to provide for an increase of salary, from $2,100 to $3,150 per annum of Harry G. Wilson, Deputy Tax Commissioner.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough

Department of Plant and Structures-Approval of Contract, Specifications, Etc. (Cal. No. 33).

The Committee of the Whole, to which this matter was referred February 17, 1922 (Cal. No. 148), directed that it be restored to the calendar for this meeting and recommended approval; the specification, as amended.

The Secretary presented the following: City of New York, Department of Plant and Structures, Municipal Building,

February 14, 1922. The Honorable the Board of Estimate and Apportionment of The City of New

York: Sirs-I respectfully submit herewith to your honorable Board for approval, form

of contract and specifications for the furnishing of alternate current machinery and equipment, at an estimated total cost not to exceed sixteen thousand dollars ($16,000), chargeable to Code CDB-82-A.

Your approval is respectfully requested in order that this Department may pro-ceed under the authorization made by your honorable Board on December 16, 1921, and establish as speedily as possible a trackless trolley system between Richmond and Tottenville, in the Borough of Richmond. Respectfully submitted,

WM. WIRT MILLS, First Deputy and Acting Commissioner. (Copies of contract, specifications, etc., referred to herein are on file.) The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to its resolu-

tion of July 11, 1912, hereby approves of form of contract, amended specifications, and estimate of cost in the sum of sixteen thousand dollars ($16,000) for furnishing alternate current machinery and equipment for the Trackless Trolley System between Richmond and Tottenville, Borough of Richmond, under the jurisdiction of the Department of Plant and Structures, the cost thereof to be charged to the fund "CDB-82-A, Trackless Trolley System on Staten Island, Electric Generator, Overhead Installation and Con-nections"; provided, however, that if no bids are received for said work within the estimate of cost herein approved, the amount of such estimate of cost may be recon-sidered by the Board of Estimate and Apportionment, or its duly authorized representa-tive. provided that any of such bids is within the amount authorized and available for said work.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder- ,.

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Borough of The Bronx, Queens and Richmond-16.

t:

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2237

of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

Teachers' Retirement System-Appointment of Temporary Clerks (Cal. No. 37). The Committee of the Whole, to which this matter was referred February 3, 1922

(Cal. No. 191), directed that it be restored to the calendar for this meeting and recom-• mended that the request be denied.

The Secretary presented the following: Teachers' Retirement System of the City of New York, Municipal Building, Jan-

uary 28, 1922. Board of Estimate and Apportionment, Municipal Building, New York City:

Gentlemen-At the meeting of the Teachers' Retirement Board held on January 24, 1922, the following resolution was adopted :

Resolved, That the Teachers' Retirement Board hereby directs its Actuary to pre-pare an estimate of the increased cost to the City and to the Teachers of basing the retirement allowances of Teachers on the average salary received from August 1, 1920, to the date of retirement, if retirement takes place on or before August 1, 1925, and if after that date, on the average salary received for the last five years of service instead of the average salary received for the last ten years of service now used as a basis under the law. The Board hereby directs that the Secretary request the Board of Estimate and Apportionment to appropriate such amount not to exceed $1,000 as shall be estimated as necessary to cover the cost of additional employees required to make the necessary calculations.

In accordance with that resolution I hereby request on behalf of the Teachers' Retirement Board an appropriation of $900 for the purpose of employing Actuarial Clerks at various rates not exceeding $10 per diem. It is anticipated that the duration of any appointment made will not exceed one month and that all appointments will be made on a daily basis.

During the year 1921 and in previous years the Board of Estimate has granted permission to appoint persons in the temporary lines of the budget of the Teachers' Retirement System, Code 1071, as the exigencies of the service required. Such permis-sion has resulted in economy to the City in that the board, by having authority to appoint, has engaged employees for short periods of time and has felt safe in dropping them immediately upon the completion of any undertaking, knowing that as the next seasonal task presented itself there would be no difficulty in securing additional help. Request is made for permission to fill vacancies or to make appointments to these temporary lines as need may arise during the year. A saving can probably be made in the present special work if this permission be received along with the special appropria- tion of the funds. Very truly yours, MAGNUS GROSS, Secretary.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby denies the request

of the Secretary of the Teachers' Retirement System under date of January 28, 1922, for an appropriation of $900 for the purposes of employing Actuarial Clerks at various rates not exceeding $10 per diem, for an anticipated period not exceeding one month for any appointment.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich- mond-16.

Transit Commission-Relocation of New York and Queens County Railway and Brooklyn City Railway Companies Tracks in Jackson Avenue and Fresh Pond Road, Borough of Queens (Cal. No. 38).

The Committee on Finance and Budget, to which two communications, dated May 19, 1921, from the President, Borough of Queens, were referred May 20, 1921 (Cal. Nos. 228 and 229), directed that they be restored to the calendar for the meeting of July 29, 1921, and recommended approval.

(On July 29, 1921 (Cal. Nos. 292 and 293), the matter was laid over until August 2, 1921.)

(On August 2, 1921 (Cal. Nos. 29 and 30), it was laid over until August 12, 1921, and the Secretary was directed to request the Corporation Counsel to advise the Board as to what remedy, if any, is open to the City other than that provided for in chapter 699 of the Laws of 1921; and whether said statute is a valid enactment.)

(On August 12 (Cal. Nos. 29 and 30) and September 30, 1921 (Cal Nos. 30 and 31), the matter was laid over ; on the latter date until October 7, 1921.)

(On October 7, 1921 (Cal. Nos. 26 and 27), the communications were again pre-sented (printed in the minutes of said meeting) and resolutions were adopted making application to the Transit Commission for an order directing the New York and Queens County Railway and the Brooklyn City Railway Companies to change the location of their tracks from the present locations.)

(On January 6, 1922 (Cal. No. 226), two communications, dated December 13, 1921, from the Secretary of the Transit Commission, in this matter, advising that the applications of the Board were defective, were presented and referred to the Com-mittee of the Whole.)

(On March 3, 1922 (Cal. No. 240), a communication, dated February 27, 1922 from the Acting President of the Borough of Queens, was presented, and referred to the Committee of the Whole.)

The Committee of the Whole directed that the matter be restored to the calendar for this meeting and recommended that the Transit Commission be requested to make its determination with regard to the relocation of the tracks in Fresh Pond road and Jackson avenue, and that after action of the Transit Commission, before any steps are taken to incur liability against the City of New York, that the matter be resubmitted to the Board.

The Secretary presented two communications, dated December 13, 1921, from the Secretary of the Transit Commission, advising that the hearing in Case No. 2623, Re-location of tracks in Jackson avenue, Borough of Queens, and in Case No. 2624, Relocation of tracks in Fresh Pond road, Borough of Queens, was adjourned subject to call, for the reason that no proper applications, pursuant to chapter 699 of the Laws of 1921, were before the Commission. This adjournment was had in order to give the Board of Estimate and Apportionment an opportunity to remedy the defect if it so desires.

The Secretary also presented the following: City of New York, Office of the President of the Borough of Queens, Long

Island City, February 27, 1922. The Board of Estimate and Apportionment of The City of New York:

Gentlemen-On May 19, 1921, I adddressed to your honorable Board two com-munications relative to the relocation of tracks in Fresh Pond road and in Jackson avenue, copies of which I enclose herewith. On November 16 and November 21, 1921, in consequence of a communication from your Board, the Transit Commission held hearings on these matters, but refused to act thereon because of the wording of the communication.

I am unofficially informed that since the hearings above referred to the counsel, both of the City and of the Transit Commission, have agreed upon a form of request that will be satisfactory to both parties, and under which the Transit Com-mission believe that they can lawfully act.

I wish to strongly urge immediate action on the part of your Board, as condi-tions on both of the above mentioned streets, which are important thoroughfares, are in such a state as to interfere seriously with traffic, and conditions are rapidly becoming worse. Respectfully,

BENJAMIN MARVIN, Acting President, Borough of Queens. (Copies of communications referred to herein are on file.) The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of chapter 699 of the Laws of 1921, and without waiving the contention of the City that chapter 134 of the Laws of 1921 is unconstitutional and void, hereby makes application to the Transit Commission for an order directing the New York and Queens County Railway Company to change the location of its tracks in Jackson avenue between Junction avenue and 51st street, Borough of Queens, from their present location to the centre of said Jackson avenue, and to determine the manner in which the cost and expense of such relocation of such railroad tracks shall be imposed and borne, in order to provide for the proposed improvement of the roadway of said Jackson avenue between said limits as authorized by the Board of Estimate and Apportionment on AKil 9, 1920.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Borough of Man-

Department of Public Welfare-Issue of Serial Bonds (Cal. No. 39). The Committee of the Whole, to which this matter was directed January 6, 1922

(Cal. No. 211), directed that it be restored to the calendar for this meeting and recommended an appropriation in the sum of $30,600 in two year serial bonds for the purpose.

The Secretary presented the following: City of New York, Department of Public Welfare, Municipal Building, Decem-

ber 10, 1921. To the Honorable, the Board of Estimate and Apportionment, Municipal Building:

Sirs-Request is hereby made for funds in the sum of $36,538.28 with which to furnish and equip the new addition to the Nurses' Home and the new Help Dormitory at the Kings County Hospital, Brooklyn. Both of these buildings are practically com- pleted and in view of the urgent need at this institution for proper quarters in which to house the nurses and other help, the equipment should be provided as soon as possible.

The enclosed schedule shows in detail all of the items of equipment that should be provided.

Your early and favorable attention to this matter will be appreciated. Very truly yours, BIRD S. COLER, Commissioner.

(Copy of schedule referred to herein is on file.) On motion, Rule 19 was waived in this matter and the following resolution was

offered: Resolved, By the Board of Estimate and Apportionment, that, pursuant to the

provisions of chapter 658, Laws of 1918, the Comptroller be and is hereby authorized to issue, in the manner provided by section 169 of the Greater New York Charter, serial bonds of The City of New York, in an amount not exceeding thirty thousand six hundred dollars ($30,600) at such rate of interest as the Commissioners of the Sinking Fund shall prescribe, the principal thereof to mature in equal annual installments within a period not exceeding two (2) years; the proceeds to the amount of the par value thereof to be used by the Department of Public Welfare for furnishing and equipping the new addition to the Nurses' Home and New Help Dormitory at the Kings County Hospital, Borough of Brooklyn, the estimated minimum duration and usefulness of which furniture and equipment is hereby declared to be two (2) years; provided, however, that no encumbrance by contract or otherwise shall be made against this authorization, nor shall bids upon contemplated contracts be advertised for, until after approval by the Board of Estimate and Apportionment, or its duly authorized representative, of such expenditure or of the plans, specifications, estimates of cost and forms of such contracts, nor shall any architect, engineer, expert or departmental employee be engaged or employed as a charge against such authorization except after approval by said Board of such employment and of the fee or wage to be paid by preliminary and final contract, voucher or Budget schedule, unless in the case of departmental employees, such employment is in accordance with schedules approved by said Board.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn, and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

hattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx and Richmond-12.

Present and not voting-The President of the Board of Aldermen and the Presi-dent of the Borough of Queens.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of chapter 699 of the Laws of 1921, and without waiving the contention of the City that chapter 134 of the Laws of 1921 is unconstitutional and void, hereby makes application to the Transit Commission for an order directing the Brooklyn City Railway Company (Brooklyn Heights Railroad Company, lessee) to change the location of its tracks in Fresh Pond road between Woodbine street and Mount Olivet avenue, Borough of Queens, from their present location to the centre of said Fresh Pond road, and to determine the manner in which the cost and expense of such relocation of such railroad tracks shall be imposed and borne, in order to provide for the improvement of said Fresh Pond road between said limits, as authorized by the Board of Estimate and Apportionment on April 28, 1916.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Borough of Man-•

hattan, the Acting President of the Borough of Brooklyn and the Presidents of the the Boroughs of The Bronx and Richmond-12.

Present and not voting-The President of the Board of Aldermen and the Presi-dent of the Borough of Queens.

The following resolution was offered: Resolved, That after action has been taken by the Transit Commission in the

matter of the requests of the Board of Estimate and Apportionment, made this date, for (1) an order directing the New York and Queens County Railway Company to change the location of its tracks in Jackson avenue between Junction avenue and 51st street, Borough of Queens, from their present location to the centre of said Jackson avenue, and (2) an order directing the Brooklyn City Railway Company (Brooklyn Heights Railroad Company, lessee) to change the location of its tracks in Fresh Pond road between Woodbine street and Mount Olivet avenue, Borough of Queens, from their present location to the centre of said Fresh Pond road, and also to determine the manner in which the cost and expense of such relocation of such railroad tracks shall be imposed and borne, and before any steps are taken to incur any liability against The City of New York, that the matter be resubmitted by the President of the Borough of Queens to the Board of Estimate and Apportionment.

The President of the Borough of Queens moved that the resolution be amended so as to read "That after action of the Transit Commission, and before any liability is incurred, the matter shall be resubmitted to this Board for further approval."

Which motion was lost by the following vote : Affirmative-The President of the Borough of Manhattan, the Acting President

of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-7.

Negative-The Mayor, the Comptroller, and the President of the Board of Alder-men-9.

The resolution as originally presented was then adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Borough of Man-

hattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx and Richmond-12.

Present and not voting-The President of the Board of Aldermen and the Presi-dent of the Borough of Queens.

Department of Public Welfare--Issue of Serial Bonds (Cal. No. 40). The Committee of the Whole, to which the matter was referred January 6, 1922

(Cal. No. 212), directed that it be restored to the calendar for this meeting and re commended an appropriation in the sum of $171,130 in two year serial bonds for the purpose.

The Secretary presented the following: City of New York, Department of Public Welfare, December 10, 1921.

To the Honorable the Board of Estimate a'nd Apportionment, Municipal Building, New York City. Sirs-Request is hereby made for funds in the sum of $223,141.33 with which to

furnish and equip the New Cumberland Street Hospital, Brooklyn. The enclosed schedules show in detail the items of equipment needed. The construction work at this institution is rapidly nearing completion and immediate arrangements should be made for funds with which to complete the equipment.

Your early and favorable attention to this matter will be appreciated. Very truly yours, BIRD S. COLER, Commissioner.

(Schedules referred to herein are on file.) On motion, Rule 19 was waived in this matter and the following resolution was

offered: Resolved, By the Board of Estimate and Apportionment, that, pursuant to the

provisions of chapter 658, Laws of 1918, the Comptroller be and is hereby authorised to issue, in the manner provided by section 169 of the Greater New York Charter, serial bonds of The City of New York, in an amount not exceeding one hundred and seventy-

2238 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

one thousand one hundred and thirty dollats ($171,130), at such rate of interest as the Commissioners of the Sinking Fund shall prescribe, the principal thereof to mature in equal annual installments within a period not exceeding two (2) years; the proceeds to the amount of the par value thereof to be used by the Department of Public Welfare for furnishing and equipping the new Cumberland Street Hospital, Borough of Brooklyn, the estimated minimum duration and usefulness of which furniture and equipment is hereby declared to be two (2) years; provided, however, that no encumbrance by con-tract or otherwise shall be made against this authorization nor shall bids upon contem-plated contracts be advertised for, until after approval by the Board of Estimate and Apportionment or its duly authorized representative of such expenditure or of the plans, specifications, estimates of cost and forms of such contracts, nor shall any architect, engineer, expert or departmental employee be engaged or employed as a charge against such authorization except after approval by said Board of such employment and of the lee or wage to be paid by preliminary and final contract, voucher or budget schedule, unless in the case of departmental employees, such employment is in accordance with schedules approved by said Board.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

4he President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn, and the Presidents of the Boroughs of The Bronx, Queens and Richmond-I0.

Haven Avenue from Fort Washington Avenue to West 170th Street; Borough of Manhattan-Paving, Curbing, and Recurbing (Cal. No. 41).

(On July 1, 1921 (Cal. No. 141), this matter was referred to the Committee on Finance and Budget.)

The Secretary presented a communication, dated June 25, 1921, from the Acting President of the Borough of Manhattan, herein, and the following report of the Committee of the Whole:

February 17, 1922. Board of Estimate and Apportionment:

Gentlemen-At the meeting of the Committee of the Whole held on February 14, 1924 a report was presented by the Chief Engineer concerning a communication from the Acting President of the Borough of Manhattan, requesting the rescission of the resolutions granting preliminary and final authorizations for paving with asphalt (permanent pavement), and for curbing and recurbing Haven avenue from Fort Washington avenue to \Vest 170th street. (Referred to the Committee on Finance and Budget July 1, 1921-Cal. No. 141.)

In view of this report, which is appended hereto, it is recommended that the resolutions of October 3, 1912, and April .3, 1913, granting preliminary and final authorizations, respectively, be rescinded.

It is also recommended that the Borough President. be requested to reimbuse the Street Improvement bund for the expenditures made in connection with this authori-zation by a transfer of the necessary funds from some appropriate account.

Respectfully, MURRAY HULBERT, Acting Mayor, Acting Chairman, Com-mittee of the Whole.

Report No. 21705. January 25, 1922, Committee of the Whole, Board of Estimate and Apportionment:

Gentlemen-At the meeting of the Board of Estimate and Apportionment held on July 1, 1921 (Cal. No. 141), the Chief Engineer was instructed to submit a report to the Committee on Finance and Budget concerning a communication from the Acting President of the Borough of Manhattan, bearing date of June 25th, requesting the adop-tion of a resolution rescinding the authorizations heretofore accorded in the matter of paving with asphalt (permanent pavement), curbing and recurbing Haven avenue from Fort Washington avenue to West 170th street.

Preliminary authorization for paving these two blocks of Haven avenue was given under the provisions of a resolution adopted by the Board of Estimate and Apportion-ment on October 3, 1912, and this was followed on April 3, 1913, by the authorization of the construction. It appears from informal information received at the Bureau of Highways that certain contemplated development was deferred so that there was no urgency for the work in the block between Fort Washington, avenue and West 169th street. Under these conditions the Local Board rescinded its initiatory resolution of June 18, 1912, and adopted a new resolution relating only to the block between West 169th street and West 170th street, which alternate project was given final authorization by the Board on July 15, 1921.

I am advised that expenses amounting to $94.63 were incurred in connection with the authorization of October 3, 1912.

In order to clear the Board records I would recommend the adoption of a resolu-tion rescinding the resolutions of October 3, 1912, and April 3, 1913, under which pre liminary and final authorizations, respectively, were given for paving Haven avenue from Fort Washington avenue to West 170th street. •

I would also recommend that the Borough President be requested to reimburse the Street Improvement Fund for the expenditures heretofore made in connection with this authorization by a transfer of the necessary funds from some appropriate account credited to the Borough. Respectfully,

ARTHUR S. TUTTLE, Chief Engineer. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, in accordance with

the recommendation contained in the report of the Committee of the Whole, dated February 17, 1922, hereby rescinds the resolution adopted by the Board on October 3, 1912, granting preliminary authorization for paving with a permanent sheet asphalt pavement on concrete foundation, curbing and recurbing Haven avenue, from the west curb line of Fort Washington avenue to the south curb line of 170th street, and all other necessary work incidental thereto, Borough of Manhattan.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, in accordance with

the recommendation contained in the report of the Committee of the Whole, dated February 17, 1922, hereby rescinds the resolution adopted by the Board on April 3, 1913, granting final authorization for paving with a permanent sheet asphalt pavement on concrete foundation, curbing and recurbing Haven avenue, from the west curb line of Fort Washington avenue to the south curb line of 170th street, and all other necessary work incidental thereto, Borough of Manhattan.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

The Secretary was directed to call the attention of the President of the Borough of Manhattan to the need of reimbursing the Street Improvement Fund from some appro-priate account for the expenditure made in connection with this authorization.

Industrial Aid Bureau-Increase in Number of Temporary Assistants (Cal. No. 42).

The Committee of the Whole, to which this matter was referred January 20 (Cal. No. 172) and February 17, 1922 (Cal. No. 57), directed that it be restored to the cal-endar for this meeting and recommended its approval.

The Secretary presented the following: City of New York, Department of Public Welfare, Municipal Building, January

12, 1922. To the Honorable Board of Estimate and Apportionment, Municipal Building, New

York City : Gentlemen-This Department is in receipt of a resolution adopted by your

honorable Board on December 2, 1921 (Cal. No. 216), which authorized an appropriation of $40,000 to establish and maintain free emergency shelters under the jurisdiction of the Industrial Aid Bureau, in accordance with the provisions of section 3 of chapter 404 of the Laws of 1919.

This resolution also provides for the fixation of the compensation of temporary assistants employed to carry on the Industrial Aid Bureau, as follows : Industrial Aid Helper, Senior (such as Shelter Manager, Bookkeeper, etc.), not exceeding a maximum of $125 per month for seven (7) incumbents.

I would therefore request that the number of incumbents in this line be increased to read ten, same to receive the $125 per month.

This request is necessary. In order to properly carry on the work of this Bureau, compensation must be provided at the higher rate of $125 per month so that most careful supervision may be given to this important work.

Trusting that this may meet with your honorable Board's approval, I am, Very truly yours, C. W. GORMLY, First Deputy and Acting Commissioner. The following resolution was offered: Resolved, That the resolution adopted by the Board of Estimate and Apportionment

on December 2, 1921, in part, fixing the rate of compensation of temporary Assistants to carry on the Industrial Aid Bureau, be and the same is hereby amended, by striking out in the line

"Industrial Aid Helper, Senior (such as Shelter Manager, Bookkeeper, etc.)-Not exceeding a maximum of $125 per month-7"

The number "7" and by inserting in lieu thereof the number 15, thereby approving of an increase in the number of incumbents from 7 to 15.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn, the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Department of Street Cleaning-Disposal of Ashes and Garbage in the City of New York (Cal. No. 43).

The Secretary presented a communication dated December 3, 1921, from the Brooklyn Chamber of Commerce, relative to the disposal of City Waste and requesting that a public hearing be given by the Board for the purpose of discussing and agreeing upon an economical system for the disposal of ashes and garbage in the City of New York.

The Committee of the Whole, to which this matter was referred December 9, 1921 (Cal. No. 70), directed that it be restored to the calendar for this meeting and recom-mended that it be referred to the Special Committee on Disposal of Ashes, Garbage, etc.

The communication was referred to the Special Committee consisting of the Chief of the Fire Department; the Chief Engineer, Board of Estimate and Apportionment; the Chief Engineer, Department of Water Supply, Gas and Electricity; the Chief Engineer, Department of Plant and Structures; the Commissioner of Health; the Chairman, Board of Standards and Appeals; the Consulting Engineer, Borough of Manhattan; the Consulting Engineer, Borough of Brooklyn; the Consulting Engineer, Borough of The Bronx; the Acting Commissioner of Street Cleaning, and the Com-missioner of Docks, for investigation and report.

Board of Estimate and Apportionment-Legislation Affecting The City of New York in Relation to the Establishment of Motor Bus Routes and Operation of Buses (Cal. No. 44).

The Secretary presented a report dated February 4, 1922, from the Acting Corpora-tion Counsel (printed in the minutes of February 10, 1922 (Cal. No. 153), in response to motion adopted by the Board on January 27, 1922 (Cal. No. 3), requesting the Corporation Counsel to prepare a bill and cause same to be introduced in both houses of the Legislature on January 30, 1922, conferring upon the City such authority as may be necessary to establish, maintain and operate a bus system throughout the City of New York. The report stated that on January 9, 1922, a bill was introduced in the Senate and in the Assembly to amend the charter in relation to the establishment and operation of municipal bus lines. This bill was originally prepared for introduction in the Legislature of 1921 and confers comprehensive powers _upon the Board of Estimate and Apportionment in regard to the establishment of bus routes, so that it would seem to be unnecessary to prepare another bill. A copy of said bill was sub-mitted with the communication.

The Committee of the Whole, to which this matter was referred February 10, 1922 (Cal. No. 153), directed that it be restored to the calendar for this meeting and recom-mended that it be filed.

The report was ordered filed.

His Honor the Mayor made the following statement: The Committee on Cities of the Assembly has gone out of existence without having

acted upon the bill which authorizes The City of New York to buy new motor buses and operate the same for a five-cent fare. This places the bill in the hands of the autocratic Rules Committee of the Assembly, which is controlled by the up-State Re-publican machine. Responsibility for the conduct of this committee is in the hands of the Republican party and the Governor.

The City of New York has tried on three successive occasions to induce a Re-publican Legislature to empower the City to municipally operate new and efficient buses on the City's streets. Each time its attempt has been frustrated by the refusal of the Legislature to pass the enabling act. The bill was not even reported out of committee.

The same situation exists in the Republican Legislature this year, and efforts are being made by the traction-controlled Republican leaders to smother the bill. In spite of the fact the measure is of first moment to the people of this City, no public hearing has been accorded. The plan is to kill it in secret in committee. The execution of this scheme can only be prevented by a united protest and action on the part of civic or-ganizations and by the people of this City generally.

This should be followed up by a bombardment of the City's legislators by these civic bodies and the people generally so that they too may bring pressure to bear on their up-State Republican associates to compel them to grant a hearing on the bill.

This situation affords an opportunity for the newspapers that profess to be con-cerned with the people's welfare to bestir themselves into proper activity by way of asking that this bill be reported on and passed by the Legislature. Such newspapers would thus be doing something in the people's interest and of credit to themselves.

It is no answer to the refusal of the traction wing of the Republican party to permit the passage of this bill that some provision is made for a sham scheme of partial bus operation in the tentative and unsound plan of the State Transit Commission. It is to prevent the perpetuation of the financial wrong involved in this State Com-mission plan that makes the passage of the City's bus bill imperative.

The Transit Commission's plan contemplates using bus franchises and privileges valued at many millions of dollars for the benefit of the traction interests. The City, under the bill now in Albany, intends to keep these immensely valuable bus franchises and privileges as City property.

The bus bill should be reported out of committee and a public hearing should be held so that the voice and sentiment of the people of New York City who use the buses and the jammed subways daily may be heard in the halls of the Legislature in favor of the measure.

The following was offered: Whereas, There is pending before the Legislature a bill to enable The City of

New York to buy buses for municipal operation on City streets. Whereas, Said bill known as Assembly Bill No. 896, Int. 859, is now in the Com-

mittee of Rules of the Assembly; Whereas, Said bill will not be reported out of Committee for action thereon by

the Legislature unless action is insistently demanded by this body; and Whereas, The transportation needs of the. people of this City and the public

interest not only require but demand immediate favorable action on this measure; therefore be it

Resolved, By the Board of Estimate and Apportionment of the City of New York, that request be and hereby is made for the immediate reporting of this bill out of the Rules Committee and the passage of the same in both the Assembly and Senate to the end that it may become a law forthwith.; and be it further

Resolved, That a copy of this resolution be forwarded forthwith to every member of the Legislature.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Port of New York Authority-Opposition to Plan (Cal. No. 45). The Secretary presented a communication, dated February 1, 1922, from the Chair-

man of the Tunnel Committee of the Staten Island Civic League, submitting copy of resolution adopted by said Association disapproving the Port Authority plan and favor-ing the construction of the Staten Island Tunnel.

The Committee of the Whole, to which this matter was referred February 10, 1922

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2239

(Cal. No. 156), directed that it be restored to the calendar foe this meeting, and, recom-mended that it be filed.

The communication was accordingly ordered filed.

Committee on City Plan and Public Improvements.

Street System-Territory Bounded by 25th Street, Mansfield Avenue, 27th Street, Astoria Avenue, 28th Street and Schurz Avenue, Borough of Queens -Approval of Map Showing Subdivision of Private Property (Cal. No. 46).

(On March 3, 1922 (Cal. No. 250), this matter was referred to the Committee on City Plan and Public Improvements.)

The Secretary presented a communication, dated February 20, 1922, from the President, Borough of Queens, herein, and the following report of the Committee on City Plan and Public Improvements :

Board of Estimate and Apportionment: Gentlemen-At the meeting of the Committee on City Plan and Public Improve-

ments held on this date, a report was presented by the Chief Engineer concerninga map showing a proposed subdivision of property within the territory bounded approximately by 25th street, Mansfield avenue, 27th street, Astoria avenue, 28th street and Schurz avenue, Borough of Queens, designated as "Map of Property of Frank Fitterer," which matter was referred to your Committee by the Board at its meeting of March 3,. 1922 (Cal. No. 250).

From the Chief Engineer's report, a copy of which is appended hereto, it appears that the street system upon which the proposed subdivision is based agrees with that as laid out upon the City map.

Under the statutory provisions the map will have to be acted upon on or before March 14, 1922, or filed in the form presented.

The Committee recommends that the plan be approved. Respectfully submitted, HENRY BRUCKNER, President, Borough of The Bronx, Chairman, Committee

on City Plan and Public Improvements. • Report No. 21867. March 4, 1922.

Committee on City Plan and Public Improvements, Board of Estimate and Appor-tionment:

Gentlemen-At the meeting of the Board of Estimate and Apportionment held on March 3, 1922 (Cal. No. 250), the Chief Engineer was instructed to submit a report to your Committee concerning a communication from the President of the Borough of Queens, addressed to the Board under date of February 20, 1922, transmitting for approval a map showing a proposed subdivision of property within the territory bounded approximately by 25th street, Mansfield avenue, 27th street, Astoria avenue, 28th street and Schurz avenue, designated as "Map of Property of Frank Fitterer."

The map has been prepared pursuant to the provisions of chapter 513 of the Laws of 1916. It was received in the office of the Secretary on February 21, 1922, and undee the terms of the statute it must be acted upon by the Board on or before March 14, 1922, or it will have to be filed in the form presented.

The street system upon which the proposed subdivision is based agrees with that as laid out upon the City map.

The map appears to be a proper one and its approval is recommended. Respectfully, ARTHUR S. TUTTLE, Chief Engineer. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 1540 of the Greater New York Charter, as amended by chapter 5.13 of the Laws of 1916, hereby approves the map showing a proposed subdivision of property within the territory bounded approximately by 25th street, Mansfield avenue, 27th street, Astoria avenue, 28th street and Schurz avenue, Borough of Queens, designated as "Map of Property of Frank Fitterer, situated in the Second Ward, Borough of Queens, City of New York"; said map having been approved in quadrupli-cate by the President of the Borough of Queens on February 20, 1922, and having been transmitted by the Borough President to and received in the office of the Secretary of the Board on February 21, 1922.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

March 7, 1922. Board of Estimate and Apportionment:

Gentlemen-At the meeting of the Committee on City Plan and Public Improve-merits held on this date a report was presented by the Chief Engineer concerning a map showing a proposed subdivision of property within the territory bounded approximately by Ward avenue, a line ranging from 100 feet to about 176 feet northerly from Nixon avenue, Church street, St. Paul's avenue and Cebra avenue, Borough of Richmond, designated as "Map of Woodcrest Park," which matter was referred to your Committee by the Board at its meeting of March 3, 1922 (Cal. No. 258).

From the Chief Engineer's report, a copy of which is appended hereto, it appears that with the exception of a modification in the alignment of Nixon avenue the streets upon which the proposed subdivision is based agree with those as shown upon a tentative map approved by the Board in 1910, and information is presented to show that the proposed street plan will be subsequently incorporated upon the City map.

Under the statutory provisions the map will have to be acted upon on or before March 16. 1922, or filed in the form presented.

The Committee recommends that the plan be approved. Respectfully submitted, HENRY BRUCKNER, President. Borough of The Bronx, Chairman, Committee

on City Plan and Public Improvements. Report No. 21869. March 4, 1922.

Committee on City Plan and Public Improvements, board of Estimate and Appor-tionment:

Gentlemen-At the meeting of the Board of Estimate and Apportionment held on March 3, 1922 (Cal. No. 258), the Chief Engineer was instructed to submit a report to your Committee concerning a communication from the Acting Commissioner of Public Works, borough of Richmond, addressed to the Board under date of February 23, 1922, transmitting for approval a map showing a proposed subdivision of property within the territory bounded approximately by Ward avenue, a line ranging from 100 feet to about 176 feet northerly from Nixon avenue, Church street, St. Pauls avenue and Cebra avenue, designated as "Map of Wcodcrest Park."

The map has been prepared pursuant to the provisions of chapter 513 of the'Laws of 1916. It was received in the office of the Secretary on February 23, 1922, and under the terms of the statute it must be acted upon by the Board on or before March 16, 1922, or it will have to be filed in the form presented.

The treatment proposed upon the plan involves a modification in the alignment of Nixon avenue as heretofore shown upon the tentative map of this section of the Bor-ough approved by the Board in 1910, designed to permit of a more economical develop-ment of the property and avoid damage to buildings. The remaining streets agree with those as shown upon the tentative plan.

Information has been presented to show that the streets upon which the subdivision is based will be subsequently incorporated upon the City map.

The map appears to be a proper one and its approval is recommended. Respectfully, ARTHUR S. TUTTLE, Chief Engineer. The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 1540 of the Greater New York Charter, as amended by chapter 513 of the Laws of 1916, hereby approves the map showing a proposed subdivision of property within the territory bounded approximately by Ward avenue, a line ranging from 100 feet to about 176 feet northerly from Nixon avenue. Church street, St. Pauls avenue and Cebra avenue, Borough of Richmond, designated as "Map of Wood-crest Park, Ward's Hill, Tompkinsville, S. I., Second Ward, Borough of Richmond, New York City"; said map having been approved in quadruplicate by the Acting

President of the Borough of Richmond on February 23, 1922, and having been transmitted by the Acting Borough President to and received in the office of the Secretary of the Board on February 23, 1922.

Which was adopted by the following vote : Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

From the Department of Finance.

Queens County Fund for Salary and Wage Accruals: Payments to Charitable Institutions ; District Attorney, Queens County-Transfer of Funds (Cal. No. 48).

(On January 27, 1922 (Cal. No. 167-D), this matter was referred to the Comp-troller.)

The Secretary presented a communication, dated January 18, 1922, from the District Attorney, Queens County, herein, and the following report of the Comptroller :

March 2, 1922. To the Board of Estimate and Apportionment, The City of New York:

Gentlemen-On January 27, 1922 (Cal. No. 167-D), your board referred to the Comptrollers communication dated January 18, 1922, from the District Attorney, Queens County, requesting the transfer of $1,644.02, within the 1921 appropriations to that office. An Examiner reports as follows:

"The purpose of the request is to provide additional funds to the amount of $144.02 in Code No. 3545, Expenses in Extradition of Fugitive Criminals, and $1,481.41, in Code No. 3542, Transportation.

"The Budget appropriation to Cade No. 3545 was $500 of which $456.58 has been expended, leaving a balance of $43.42, against which there are outstanding obli-gations of $187.44, expenditures incurred in the extradition of Frank E. Barker, from Chicago, Illinois, and Joseph P. Meredith, from Raleigh, N. C., creating a deficit of 1444.02.

"The Budget appropriation to Code 3542, Transportation, was $6,000, of which $5,948.09 has been expended, leaving a balance of $51.91, against which there are outstanding obligations of $1,533.32 for carfare and automobile hire, creating a deficit of $1,481.41.

"The overencumbrance of the accounts sought to be replenished was in viola-tion of section 1542 of the Charter, and in explanation thereof, the Acting District Attorney states that apparently there were sufficient funds in Code No. 3545, to last until the end of the year, and that the' extradition, expenses which it is now sought to pay were incurred late in December, too close to the end of the year to permit of an application for replenishment of the fund to be made in advance.

"Of the overencumbrance of the Transportation Account, the Acting District Attorney states that this represents expenditures incurred during the last three months of 1921, by the Investigator, County Detectives and Process Servers; that a far larger number of subpoenas, notice and other papers were served last year than in any previous year, and that more than twenty murder cases were disposed of in 1921, besides many more crimes requiring careful investigation. Prohibition enforcement, he states, added to the expense of the office, and the staff was greatly increased in 1921 to meet these new demands and to handle the great number of major crimes tried during 1921. That in October it seemed that there might be sufficient funds in the Transportation Account to last until the, end of the year, and it was not possible to foresee the amount that would be necessary and that all of these expenditures were necessary to carry on the proper prosecution of crime in Queens County.

"There are no funds within the 1921 appropriations of the District Attorney available for transfer. If the Board desires to grant the request, the necessary amount may be obtained from Code 3639, Queens County Fund for Salary and Wage Accruals, and Payments to Charitable Institutions, Queens County, Code 3578, St. Joseph's Institute for the Improved Instruction of Deaf Mutes. All of the bilLs for this institution have been paid, leaving a balance of $735.11.

"The failure of the District Attorney to have obtained the funds necessary for the purposes of the office through the means provided by law is not satisfactorily justified by the explanation offered by the Acting District Attorney." The foregoing is submitted for the consideration of the Board. Respectfully,

CHARLES L. CRAIG, Comptroller. The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 237 of the Greater New York Charter, hereby approves of the transfer of funds within appropriations made for Queens County for the year 1921, as follows:

FROM MISCELLANEOUS, QUEENS COUNTY.

3639 Queens County Fund for Salary and Wage Accruals $1,377 96 PAYMENTS TO CHARITABLE INSTITUTIONS, QUEENS COUNTY.

3578 St. Joseph's Institute for the Improved Instruction of Deaf Mutes 247 47

$1,625 43

TO District Attorney, Queens County.

3542 Transportation $1,481 41 Contingencies.

3545 Expenses in Extradition of Fugitive Criminals 144 02

$1,625 43 Which was adopted by the following vote: Affirmative-The Comptroller, the President of the Board of Aldermen, the

President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-13.

Negative-The Mayor-3.

Department of Education-Transfer of Appropriation (Cal. No. 49). (On November 18, 1921 (Cal. No. 387-F-2), and January 20, 1922 (Cal. No. 159),

this matter was referred to the Comptroller.) The Secretary presented two communications, dated November 14, 1921, and January

14, 1922, from the Secretary, Board of Education, herein, and the following report of the Comptroller :

February 23, 192'2. To the Board of Estimate and Apportionment, The City of New York:

Gentlemen-On November 18, 1921 (Cal. No. 387-F-2), there was referred to the Comptroller a communication, dated November 14, 1921, from the Secretary, Board of Education, transmitting resolution adopted by the said Board requesting a transfer of $1,724.84 within the Special School Fund for 1920. On January 20, 1922 (Cal. No. 159), an amendment of the request was referred to the Comptroller. An Examiner reporting thereon states:

"The request as amended is to transfer the sum of $1,724.84, from line 34, Jani-torial Supplies and Equipment, in Code 851, to line 32. Fuel, in the same code.

"The allowance granted in 1920 for Fuel was $1,347,078.46, and on May 13, 1921 (Cal. No. 98), a transfer of $10,626.94 was made thereto, making a total available of $1,357,705.40. The unexpended balance in the account is $12.27, and there are out-standing bills for fuel amounting to $1,724.84.

"There is sufficient balance in line 34, Janitorial Supplies and Equipment, to permit of the proposed transfer, the unencumbered balance being $2,298.06, and it is certified that this account will not need replenishment.

"It is stated that the reason for not making the request earlier is that several bills were held pending the completion of repairs to sehool property which had been damaged by the coal contractors, in making deliveries, and that a number of the bills are `remissible' payments which, under the specifications of the contracts, are not to be paid until contracts are completed, necessitating said bills being checked back very carefully." The adoption of the attached resolution will give effect to the proposed transfer and

will grant the request of the Board of Education. Respectfully submitted, CHARLES L. CRAIG, Comptroller.

The following resolution was offered : Resolved. That the Board of Estimate and Apportionment, pursuant to the provi-

sions of section 237 of the Greater New York Charter, hereby approves of the transfer

March 7, 1922.

Street System-Territory Bounded by Ward Avenue, a Line Northerly from Nixon Avenue, Church Street, St. Paul's Avenue, and Cebra Avenue, Borough of Richmond-Approval of Map Showing Subdivision of Private Property (Cal. No. 47).

(On March 3, 1922 (Cal. No. 258), this matter was referred to the Committee on City Plan and Public Improvements.)

The Secretary presented a communication, dated February 23, 1922, from the Acting Commissioner of Public Works, Borough of Richmond, herein, and the following report of the Committee on City Plan and Public Improvements :

March 16 to December 31, 1912 243 days 1913 304 days 1914 a300 days 1915 302 days 1916 308 days

Paid for time 304 days Paid for time 303 days 300-day (normal) 303 and 20 days Paid for time 303 and 10 days Paid for time 303 and 10 days

2240 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

of funds within appropriations made for the Special School Fund of the Board of Education for the year 1920, as follows:

FROM Operation of School Plant (Other Than Salaries).

851 Line 34. Janitorial Supplies and Equipment $1,724 84 TO

Operation of School Plant (Other Than Salaries). 851 Line 32. Fuel $1,724 84

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

Department of Parks, Borough of Brooklyn—Application of Edward It Mooney for Release from Liquidated Damages (Cal. No. 50).

(On December 9, 1921 (Cal. No. 69), this matter was referred to the Comptroller.) The Secretary presented a communication, dated November 21, 1921, from Edward

H. Mooney, herein, and the following report of the Comptroller: March 7, 1922.

To the Honorable the Board of Estimate and Apportionment: Gentlemen—Under and pursuant to section 418 of the Greater New York Charter,

Edward H. Mooney made an application to your Board (Cal. No. 69, meeting of December 9, 1921) for full allowance, and for your favorable recommendation to the Board of Aldermen, of his application (No. M-2458) for a release from penalties aggregating $500, imposed as liquidated damages and exacted against his Contract No. 42159 entered into by him with the Department of Parks, Brooklyn, for the removal of the old pier at Dreamland Park, Coney Island.

At said meeting your Board referred the matter to the Comptroller. The facts as I find them are that said Edward H. Mooney entered into said

contract to remove the pier at Dreamland, Coney Island ; that he did so remove said pier, but that in doing so he did not complete his contract until fifty working days in excess of the contract period had run, and for said fifty days he was penalized, as liquidated damages, at the contract rate of $10 per day, a total of $500; that his inability to perform within the contract period was because he was unable to obtain a dredge and necessary floating equipment with which to finish his work. The Federal Government having commandeered the dredges and floating equipment within this harbor; that so soon as he could obtain a dredge and the necessary floating equip-ment, he did so and finished his contract, as stated by applicant and Park Commissioner Harman, said Commissioner also stating that the City suffered no damage due to such delay.

In applicant's general release given on said contract he excepted the sum of $500, deducted as aforesaid.

On the facts, sworn to by Mr. Mooney and stated by Commissioner Harman, I suggest—if your Board by unanimous vote determines that the City suffered no damage because of the delay in completing said contract; that the delay was not due to appli-cant's act and that the interests of the City will be best subserved by releasing Edward H. Mooney from the penalty imposed on him in the aggregate of $500—that your Board recommend the Board of Aldermen to release said Edward H. Mooney from the said penalty incurred under his said contract; except for $10 on contract No. 42159, one day's penalty, to be paid as nominal damages.

A resolution to that effect is presented herewith. Respectfully, CHARLES L. CRAIG, Comptroller.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the provi-

sions of section 418 of the Greater New York Charter, hereby unanimously recommends to the Board of Aldermen that Edward H. Mooney be released from liquidated damages accrued under Contract No. 42159 made with the Department of Parks, Brooklyn, except for $10 to be paid as nominal damages.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond —16.

seven dollars and five cents ($497.05) from the fund known as "RCL-11, Claims, Mis-cellaneous," and to issue special revenue bonds therefor in accordance with Section 187 of the Charter; and that the liability for the redemption of such special revenue bonds be included in the annual itemized estimate of Bellevue and Allied Hospitals to be sub-mitted to the Board of Estimate and Apportionment for inclusion in the appropriations to be contained in the Budget of 1923.

Which was adopted by the following vote : Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

County Court and Surrogate's Court, Richthond County—Transfer of Appropri-ation (Cal. No. 52).

(On February 10, 1922 (Cal. No. 228-C), this matter was referred to the Comp-troller.)

The Secretary presented a communication, dated January 6, 1922, from the County Judge and Surrogate, Richmond County, herein, and the following report of the Comptroller :

February 28, 1922. To the Board of Estimate and Apportionment, The City of New York:

Gentlemen—On February 10, 1922 (Cal. No. 228-C), your Board referred to the Comptroller a request from the County Judge and Surrogate, Richmond County, dated January 10, 1922, for the transfer of funds between certain appropriations made to his office for the year 1921.

An Examiner reports as follows : "Request is made for the transfer of $61.95 to 1921 Code 3712, Office Equip-

ment, to provide for payment of a bill amounting to $73 for a new filing case said to have been absolutely necessary for the installation of a card index system, the lack of which was a handicap to the office.

"This filing case was not requested in the 1921 departmental estimate. It was expected to purchase it from the 1922 appropriation, but the request was cut down from $600 to $75. For that reason it was ordered some time in December, as soon as the accounts of the office showed that balances in the required amount would be available for transfer. The filing case was not delivered and put into use until January, 1922.

"This request contemplates the use of 1921 balances to pay for equipment not received until 1922. Such a transfer would be in direct contravention of section 237 of the Greater New York Charter, and it is recommended that it be denied.

"Request is made for a transfer of $38.99 to 1921 Code 3714, Contingencies. This sum, with the balance of 69 cents still in the account, is needed to pay an outstanding bill for carfare for the Probation Officer.

"It is stated that part of the deficit in this account is due to the fact that unforeseen expenses for a Temporary Stenographer for a Visiting County Judge, amounting to about $20, was charged to this account in the absence of a specific appropriation, and that an increase in the number of cases assigned to the Probation Officer caused additional expenditures for carfare.

"There is a balance of $60.10 in 1921 Code 3711, Supplies, from which the $38.99 needed for this transfer may be taken." Attached hereto, for your consideration are resolutions approving the transfer of

$38.99 to 1921 Code 3714, and denying the requested transfer of $61.95 to 1921 Code 3712. Respectfully, CHARLES L. CRAIG, Comptroller.

The following resolution was offered : Resolved, That the Board of Estimate and Apportionment, pursuant to the pro.-

visions of section 237 of the Greater New York Charter, hereby approves of the transfer of funds within appropriations made for the County Judge and Surrogate, Richmond County, for the year 1921, as follows:

nom 3711 Supplies

TO 3714 Contingencies

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond —16.

$38 99

$38 99

William N. Wagner—Claim of (Cal. No. 51). The Secretary presented the following:

February 28, 1922. To the Honorable the Board of Estimate and Apportionment:

Gentlemen—Pursuant to the provisions of section 246 of the Greater New York Charter, I hereby certify that a claim has been presented by William N. Wagner doing business under the trade name of "F. Wagner's Son," in an aggregate sum of $522.95 alleged to be due him for labor and materials furnished Bellevue and Allied Hospitals in January, April and June, 1916, and November, 1918, in repairing ambulances and other hospital vehicles, for which no open market orders were issued and for which no payments have been made ; that said labor and materials were furnished in good faith on emergency orders—with but one exception—to keep the several vehicles in running order, and were needed, accepted and used by Bellevue and Allied Hospitals; that said claim has been duly examined, and the examination thereof shows that the cost to claimant for such labor and supplies, without profit, interest or other charges, forms an aggregate of $497.05, and to that extent it is just and reasonable.

That the delay in presenting this claim was due to claimant's ignorance of the necessary action on his part to have it paid; that during the twenty-five years he has been repairing vehicles for Bellevue and Allied Hospitals he has done it largely on verbal orders on assurances that open market orders would later be issued to him on which he would be paid; that in some instances he had to wait months and years before such orders were issued and he was paid; that he frequently asked the Purchasing Agent and Bookkeepers for payment of this claim, and was assured by them that pay-ment would be made and he thought it would be paid as former claims had been; that during the war and to the beginning of this year the Bookkeeping Division was alleged to have been undermanned; that the Purchasing Agent's office was under investigation for two years by the Commissioner of Accounts and during such time the records were removed from said office and information in relation to this and similar claims could not be obtained.

That there is no record in Bellevue Hospital of any of the bills in this claim having been vouchered for payment, nor is there any record in the Department of Finance of any of said bills having been paid in whole or in part.

That this claim is illegal and invalid against the City, but, notwithstanding, is in my judgment equitable and proper for the City to pay in the sum of $497.05, if the Board by unanimous vote determines that the City has received a benefit and is justly and equitably obligated to pay such claim and that the interests of the City will be best subserved by the payment thereof.

That if payment is authorized by the Board it shall be in full satisfaction of the claim and claimant shall fully release the City upon such payment in such form as shall be approved by the Corporation Counsel.

That payment if made shall be from the fund known as "RCL-11, Claims, Miscel-laneous," special revenue bonds to be issued therefor in accordance with section 187 of the Charter; and that the liability for the redemption of such special revenue bonds be included in the annual itemized estimate of Bellevue and Allied Hospitals to be submitted to the Board of Estimate and Apportionment for inclusion in the appro-priations to be contained in the Budget of 1923. Respectfully,

CHARLES L. CRAIG, Comptroller The following resolution was offered: Resolved, That the Board of Estimate and Apportionment does, pursuant to section

246 of the Greater New York Charter, hereby determine that the City has received a benefit from F. Wagner's Son (William N. Wagner) for labor and materials furnished to Bellevue and Allied Hospitals at various times during 1916 and 1918 in the repairing of ambulances and other vehicles under emergency conditions, and for which the City is justly and equitably obligated to pay, without interest, to said William N. Wagner, sole owner of the business known by the trade name of F. Wagner's Son, the sum of four hundred ninety-seven dollars and five cents ($497.05) ; that the said sum shall be paid in full satisfaction of the claim of said William N. Wagner; that the interests of the City will be best subserved by the payment of said claim in the sum stated, viz., four hundred ninety-seven dollars and five cents ($497.05) ; and that the said sum shall be paid only upon the execution by the said William N. Wagner of a full release in favor of the City in such form as may be approved by the Corporation Counsel; and the Comptroller is hereby authorized to pay said claim in the sum of four hundred ninety

The following resolution was offered: Resolved, That the request of the County Judge and Surrogate, Richmond County,

dated January 6, 1922, for a transfer of $61.95 to 1921 Code 3712, Office Equipment, to pay for a filing case received in January, 1922, be and the same is hereby denied.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the Acting President of the Borough of Brooklyn and the President of the Borough of The Bronx—U.

Negative—The Presidents of the Boroughs of Manhattan, Queens and Richmond —4.

From Divisions of the Board.

The New York City Employees' Retirement System.

Board of Estimate and Apportionment—Applications for Retirement (Cal. No. 53).

The Secretary presented the following: (A)

March 4, 1922. To the Board of Estimate and Apportionment:

Gentlemen—Henry McNeil, a Bricklayer, employed in the Department of Water Supply, Gas and Electricity, residing at 1109 Manhattan avenue, Borough of Brooklyn, and a member of the New York City Employees' Retirement System, has applied for service retirement. He'has reached the minimum age otretirement for his group classi-fication. From the facts set forth below he appears to be eligible for such retirement.

Detailed reports have been prepared of examinations made of the payroll records on file in the Department of Finance and of the records of the New York City Em-ployees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership, and as to the compensation earnable by him during his last ten years of city-service.

Service—Applicant claims one year five months of service from July 25, 1896, to December 31, 1897. He was paid for 201 days during that period and is duly credited therefor on a 250-day basis. He claims 6,760 days of service from January 1, 1898, to September 30, 1920. Payroll records show that he was paid for service of 25,461 hours and 3,586% days during that period. No record of his time for six days ending Decem- ber 31, 1912, and for the weeks ending December 31, 1913, and February 24, 1915, could be located ; the disallowance of this time does not affect applicant's right to full time credit on a 250-day basis. Full credit for service from January 1, 1899. is proposed. For the year 1898 applicant completed 237 days of service and a lesser allowance on a 250-day basis is proposed.

Compensation—The rates of pay claimed by applicant are at variance with the rates paid as indicated in payroll records for the following periods:

Period. Rate Claimed. Rate Paid.

February 26 to December 31. 1914 $5 60 $6 00 March 23 to December 31, 1918 7 00 6 50 April 1 and 2, 1920 10 00 8 50

Earnable Time Time Provided Period. Allowed. Basis by Budget Lines.

Applicant claims total compensation earnable yearly on a 303-day basis. The allow-ances proposed herein are at variance therewith as follows:

The Secretary presented the following: (B)

To the Board of Estimate and Apportionment: Gentlemen—Charles M. Kuhn, a Laborer, employed in the Department of Water

Supply, Gas and Electricity, residing at 147 Clinton street. Borough of Manhattan, and a member of the New York City Employees' Retirement System has applied for service retirement. He has reached the minimum age of retirement for his group classification. From the facts set forth below he appears to be eligible for such retirement.

Detailed reports have been prepared of examinations made of the payroll recerds on file in the Department of Finance and of the records of the New York City Em-ployees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership,.and as to the compensation earnable by him during his last ten years of city-service.

Applicant claims credit for service of 1 month 7,264 days from October 9, 1900, to September 30, 1920. Payroll records indicate that he was paid for service of 7.129 days from October 11, 1900, to September 30, 1920. Credit for full service during that period is proposed as well as to December 31, 1921. Applicant has not worked since January 4, 1922. It is assumed herein that he will not be paid to the date proposed for his retirement and that no deductions from his compensation will be made during that period for annuity purposes. His claim for total compensation earnable yearly from March 16, 1912, to September 30, 1920, which is on a 365-day basis, is at variance with the allowances proposed herein, based on his paid-for time for the following periods:

March 16 to December 31, 1912, 282/ days ; 1913. 370% days : 1914. 36814 days; 1915. 3671 days; 1918, 369V days- ' January 1 to September 30, 1920. 274 days ;

—and with the allowance of 366 days for the year 1916, proposed herein, based on his budget line.

A report has also been prepared by the Actuary showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claim on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports: Name of member, Charles M. Kuhn. Membership number, 3084. Group classification, 1. Age on last birthday, 58. Minimum age of retirement for group, 58. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 21.2. Average annual compensation for last ten years of city-service, $1,097.79. Retirement allowance payable in ordinary form. $360.39. Form of allowance selected. ordinary single life. Retirement allowance payable under form selected, $360.39. Part of annual allowance payable from the Pension Fund, $344.31. Part of annual allowance payable from the Annuity Reserve Fund, $16.08. Initial reserve on pension, $3.724.06. Initial reserve on annuity, $173.89. On the basis of the facts hereinbefore set forth and of the reports hereinbefore

referred to, a resolution, is submitted for piur consideration and adoption. Respectfully, JOSE PH HAAG, Secretary. GEO. B. Btcx, Actuary. The following was offered : Whereas, Charles M. Kuhn, employed as Laborer, Department of Water Supply,

Gas and Electricity, and a member of the New York City Employees' Retirement Sys-tem, has applied for retirement and is classified in gnaw) 1 of that Retirement System, has reached the minimum age of retirement for that group and on March 16, 1922, will have a total service of twenty-one and two-tenths (212) years; therefore be it

Resolved, That the Board of Estimate and Apportionment, pursuant to the provi-sions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427

March 3, 1922.

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2241

ti

Earnable Time Period. Allowed. Basis

Time Provided by Budget Lines.

1917 303 days Paid for time 303 and 53 days 1918 b303 days Budget line 303 days 1919 307 days Paid for time 30.3 and 10 days January 1 to September 30, 1920 c225 days 300-day (normal) 304 and 10 days

a 288 days paid for. b 296 days paid for. c 209% days paid for. It has been assumed that applicant will be paid $180 for service from February 23,

1922, to the date proposed for his retirement and that regular weekly deductions amount- ing to $13.47 will be made from his compensation during that period for annuity purposes.

Applicant was paid at times under the names Henry McNiel and Henry McNeill. A report has also been prepared by the Actuary showing the amount of retirement

allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claim on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports : Name of member, Henry McNeil. Membership number, 14420. Group classification, 2. Age on last birthday, 65. Minimum age of retirement for group, 59. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 24.6. Average annual compensation for last ten years of city-service, $2,023.79. Retirement allowance payable in ordinary form, $746.80. Form of allowance selected, ordinary single life. Retirement allowance payable under form selected, $746.80. Part of annual allowance payable from the Pension Fund, $714.28. Part of annual allowance payable from the Annuity Reserve Fund, $32.52. Initial reserve on pension, $6,187.09. Initial reserve on annuity, $281.41. The following was offered : Whereas, Henry McNeil, employed as a Bricklayer. Department of Water Supply,

Gas and Electricity„ and a member of the New York City Employees' Retirement Sys-tem, has applied for retirement and is classified in group 2 of that Retirement System, has reached the minimum age of retirement for that group and on March 16, 1922, will have a total-service of twenty-four and six-tenths (24.6) years ; therefore be it

Resolved, That the Board of Estimate and Apportionment, pursuant to the pro- visions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427 of the Laws of 1920, does retire from city-service said Henry McNeil, to take effect March 16, 1922, and hereby awards to him an annual retirement allowance of seven hun-dred and forty-six dollars and eighty cents (V46.80), being in part a pension of seven hundred and fourteen dollars and twenty-eight cents ($71428) based on his years of service and his average annual earnable compensation during his last ten years of city-service. and in part an annuity of thirty-two dollars and fifty-two cents ($32.52) actuarially equivalent to the amount of his accumulated deductions on the date set for his retirement; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said retirement allowance of seven hundred and forty-six dollars and eighty cents ($746.80) to said Henry McNeil in equal monthly installments as follows:

A—From the Pension Fund of the New York City Employees' Retirement Sys-tem a pension of seven hundred. and fourteen dollars and twenty-eight cents ($714.28) per year.

B—From the Annuity Reserve Fund of the New York City Employees Retire- ment System an annuity of thirty-two dollars and fifty-two cents ($32.52) per year;

—and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund two hundred and eighty-one dollars and forty-one cents ($281.41), being the initial reserve on the annuity.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen.

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

March 1, 1922. To the Board of Estimate and Apportionment:

Gentlemen—James Dugan, Laborer, employed in the Office of the President of the Borough of Manhattan, residing at 132 West 96th street, Borough of Manhattan, and a member of the New York City Employees' Retirement System, has applied for service retirement. He has reached the minimum age of retirement for his group classification. From the facts set forth below he appears to be eligible for such retirement.

Detailed reports have been prepared of examinations made of the payroll records on file in the Department of Finance and of the records of the New York City Employees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership, and as to the compensation earnable by him during his last ten years of city-service.

Applicant claims credit for service from September 2, 1898, to December 31, 1915, and from August 8, 1916, to September 30, 1920, 21 years, 5 months, 23 days. Full credit is proposed (except for the years 1898, 1899, 1916 and 1917, during which he failed to complete 250 days of service or their equivalent in hours), namely, credit for 20.4 years for service rendered from September 10, 1898, to December 31, 1915, and from April 2, 1917, to September 30, 1920, the period of prior service of applicant as indicated in payroll records. Applicant became a member of the retirement system September 26, 1921, and in accordance with law is not credited with service from October 1, 1920, to that date. Credit for service performed during the year 1898 has been allowed on a ten hour a day basis.

It has been assumed that applicant will be paid $106.99 for services from February 15, 1922, to the date proposed for his retirement, and that regular deductions from his compensation, amounting to $8.70, will be made during that period for annuity purposes.

A report has also been prepared by the Actuary showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claim on the basis of examination of records as herein referred to

The following is a summary of the pertinent statements in such reports: Name of member, James Dugan. Membership number, 22659. Group classification, 1. Age on last birthday, 77. Minimum age of retirement for group, 58. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 20.9. Average annual compensation for last ten years of city-service, $857.57. Retirement allowance payable in ordinary form, $278.88. Form of allowance selected, ordinary single life. Retirement allowance payable under form selected, $278.88. Part of annual allowance payable from the Pension Fund, $268.32. Part of annual allowance payable from the Annuity Reserve Fund, $10.56. Initial reserve on pension, $1,225.42. Initial reserve on annuity, $48.25. On the basis of the facts hereinbefore set forth and of the reports hereinbef9re

referred to, a resolution is submitted for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary. GEO. B. BUCK, Actuary. The following was offered : Whereas, James Dugan, employed as Laborer in the Office of the President of

the Borough of Manhattan, and a member of the New York City Employees' Retire-ment System, has applied for retirement and is classified in group 1 of that Retire-ment System, has reached the minimum age of retirement for that group and on March 16, 1922, will have a total-service of twenty and nine-tenths (20.9) years; therefore be it .

Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-visions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427 of the laws of 1920, does retire from city-service said James Dugan, to take effect March 16, 1922, and hereby awards to him an annual retirement allowance of two hundred seventy-eight dollars and eighty-eight cents ($27888), being in part a pension of two hundred sixty-eight dollars and thirty-two cents ($268.32), based on his years of service and his average annual earnable compensation during his last ten years of city-service, and in part an annuity of ten dollars and fifty-six cents ($10.56), actuarially equivalent to the amount of his accumulated deductions on the date set for his retirement; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said retirement allowance of two hundred seventy-eight dollars and eighty-eight cents ($278.88) to said James Dugan in equal monthly installments, as follows:

A—From the Pension Fund of the New York City Employees' Retirement System a pension of two hundred sixty-eight dollars and thirty-two cents ($268.32) per year.

B—From the Annuity Reserve Fund of the New York City Employees' Retirement System an annuity of ten dollars and fifty-six cents ($10.56).

—and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund forty-eight dollars and twenty-five cents ($48.25), being the initial reserve on the annuity.

Which was adopted by the following vote: Affirmative—The Mayor. the Comptroller. the President of the Board of Aldermen.

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The Secretary presented the following: (D)

March 1, 1922. To the Board of Estimate cod Apportionment:

Gentlemen—Peter J. Tracy, a Leveler. employed in the Office of the President of the Borough of The Bronx, residing at 385 East 193d street, Borough of The Bronx, and a member of the New York City Employees' Retirement System has applied for service retirement. He has reached the minimum age of retirement for his group classification. From the facts set forth below he appears to he eligible for such retire-ment.

Detailed reports have been prepared of examinations made of the payroll records on file in the Department of Finance and of the records of the New York City Employees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership, and as to the compensation earnable Sy him during his last ten years of city-service. The examination made as to length of such

of the Laws of 1920, does retire from city-service said Charles M. Kuhn, to take effect March 16, 1922, and hereby awards to him an annual retirement allowance of three hun-dred and sixty dollars and thirty-nine cents ($360.39), being in part a pension of three hundred and forty-four dollars and thirty-one cents ($344.31) based on his years of service and his average annual earnable oomnensation during his last ten years of city-service, and in part an annuity of sixteen dollars and eight cents ($16.08) actuarially equivalent to the amount of his accumulated deductions on the date set for his retire-ment; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said retirement allowance of three hundred and sixty dollars and thirty-nine cents ($360.39) to said Charles M. Kuhn in equal monthly installments as follows:

A—From the Pension Fund of the New York City Employees' Retirement Sys-tem a pension of three hundred and forty-four dollars and thirty-one cents ($344.31) per year.

B—From the Annuity Reserve Fund of the New York City Employees' Retire- ment System an annuity of sixteen dollars and eight cents ($16.08) per year ;

—and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund one hundred and seventy-three dollars and eighty-nine cents ($173.89), being the initial reserve on the annuity.

Which was adopted by the following vote : Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen.

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The Secretary presented the following: (C)

2242

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

service verifies the claim of service by the applicant, affecting his retirement allowance, except that applicant claims credit for continuous service from June 5, 1896, to Septem- ber 30, 1920, while payroll records indicate that he performed service during the years 1915, 1916 and 1917, of 7 months, 6 months,and 8% months, respectively, and credit for service has been allowed accordingly.

Applicant was paid under the name of Peter J. Tracy and Peter J. Tracey during the time of his employment.

It has been assumed that applicant will be paid $177.10 for services from February . 16, 1922, to the date proposed for his retirement and that regular semi-monthly deduc-

tions from his compensation amounting to $12.96 will be made durift that period for annuity purposes.

A report has also been prepared by the Actuary, showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claim on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports : Name of member, Peter J. Tracy. Membership number, 17231. Group classification, 3. Age on last birthday, 70. Minimum age of retirement for group, 60. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 24.9. Average annual compensation for last ten years of city-service, Retirement allowance payable in ordinary form, $596.01. Form of allowance selected, option 1. Retirement allowance payable under form selected, $446.24. Part of annual allowance payable from the Pension Fund, $423.56. Part of annual allowance payable from the Annuity Reserve Fund, $22.68. Initial reserve on pension, $4,094.74. Initial reserve on annuity, $219.58. On the basis of the facts hereinbefore set forth and of the reports hereinbefore

referred to, a resolution is submitted for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary. GEO. B. BUCK, Actuary. The following was offered: Whereas, Peter J. Tracy, employed as Leveler in the Office of the President of the

Borough of The Bronx, and a member of the New York City Employees' Retirement System, has applied for retirement under option 1 and is classified in group 3 of that Retirement System, has reached the minimum age of retirement for that group and on March 16, 1922, will have a total-service of twenty-four and nine-tenths (24.9) years; therefore be it

Resolved. That the Board of Estimate and Apportionment, pursuant to the provisions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427 of the Laws of 1920, does retire from city-service said Peter j. Tracy. to take effect March 16, 1922, and in lieu of the ordinary retirement allowance of five hundred ninety-six dol-lars and one cent ($596.01) being in part a pension of five hundred sixty-five dollars and sixty-five cents ($565.65) based on his years of service and his average annual earnable compensation during his last ten years of city-service, having an initial reserve of four thousand ninety-four dollars and seventy-four cents ($4,094.74), and in part an annuity of thirty dollars and thirty-six cents ($30.36) actuarially equivalent to the amount of his accumulated deductions on the date set for his retirement, having an initial reserve of two hundred nineteen dollars and fifty-eight cents ($219.58) does hereby award him a lesser annual retirement allowance of four hundred forty-six dollars and twenty-four cents ($446.24) being in part a lesser pension of four hundred twenty-three dollars and fifty-six cents ($423.56) and in part a lesser annuity of twenty-two dollars and sixty-eight cents ($22.68) payable under option one, with the provision that if he should die before receiving in the monthly installments of the lesser retirement allowance the amount of four thousand three hundred fourteen dollars and thirty-two cents ($4,314.32), which is the initial reserve upon his retirement allowance, the balance of such reserve, in excess of the total amount of the monthly installments which shall have been received by him prior to his death, shall be paid to his designated beneficiary or to his estate ; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said annual retirement allowance of four hundred forty-six dollars and twenty-four cents ($446.24) to the said Peter J. Tracy during his lifetime in equal monthly installments, as follows:

A-From the Pension Fund of the New York City Employees' Retirement System a pension of four hundred twenty-three dollars and fifty-six cents $(423.56) per year.

B-From the Annuity Reserve Fund of the New York City Employees' Retire-ment System an annuity of twenty-two dollars and sixty-eight cents ($22.68) per year.

-to transfer from the Annuity Savings Fund to the Annuity Reserve Fund two hundred nineteen dollars and fifty-eight cents (V19.58), being the initial reserve on the annuity. and to pay from the said Pension Fund and Annuity Reserve Fund, respective-ly, to his designated beneficiary or estate upon his death the amount of the initial reserves, respectively, on his pension and his annuity, less the amount of the pension and annuity installments .paid to him during his lifetime, as hereinbeforei required.

Which was adopted by the following vote: Affirmative-The Mayor. the Comptroller, the President of the Board of Aldermen.

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The Secretary presented the following: (E)

February 21, 1922. To the Board of Estimate and Apportionment:

Gentlemen-John Henshaw, a Foreman, employed in the Department of Parks. Borough of The Bronx, residing at Germantown, N. Y., and a member of the New York City Employees' Retirement System, has applied for ordinary disability retirement and has been recommended therefor b' the Medical Board. He has been a member or other-wise in city-service for the gist ten years and is entitled to credit for 17.9 years of service. From the facts set forth below he appears to be eligible for such retirement.

Detailed reports have been prepared of examinations made of the payroll records on file in the Department of Finance and of the records of the New York City Em-ployees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership, and as to the compensation earnable by him during his last ten years of city-service.

Applicant claims credit for continuous service from September 12, 1902, to Septem-ber 30, 1920. 18 years and 19 days. Full credit for service from September 20, 1902. to September 30, 1920, is proposed except for the year 1913. during which applicant failed to complete 250 days of service. Applicant brought action against The City of New York to recover the sum alleged to be due as wages as a Foreman in the Department of Parks, Borough of The Bronx. from) January 3. 1913, to December 30. 1913. Judgment in the sum of $200 ($150 and $50 costs) wgs obtained. A service credit of 42 6/7 days is proposed by reason of that fact, representing the number of days of service at $3.50 a day, the fixed rate of pay at the time of his suspension and reinstatement.

Applicant has not worked since April 30, 1921, and has been on sick leave without pay since that date. It is assumed that he will not be paid to the date proposed for his retirement and that no further deductions will be made from his compensation for annuity purposes.

A report has also been prepared by the Actuary showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claims on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports: Name of member, John Henshaw. Membership number, 4677. Group classification, 1. Age on last birthday, 57. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 179. Average annual compensation for last ten years of city-service, $1,245.76. Retirement allowance payable in ordinary form, $311.44.

Form of allowance selected, ordinary disability, single life. Retirement allowance payable under form selected, $311.44. Part of annual allowance payable from the Annuity Reserve Fund, $15.84. Part of allowance payable from the Pension Fund, $295.60. Initial reserve on annuity, $91.98. Initial reserve on pension, $1,711.23. On the basis of the facts hereinbefore set forth and of the reports hereinbefore

referred to, a resolution is submitted for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary. GEO. B. Buck, Actuary. The following was offered: Whereas, John Henshaw, employed as Foreman in the Department of Parks, Bor-

ough of The Bronx, and a member of the New York City Employees' Retirement Sys-tern, has applied for ordinary disability retirement and has been recommended therefor by the Medical Board, is classified in group 1 of that Retirement System, has been a member or otherwise in city-service in each of the last ten years and on March 16, 1922, will have a total-service of seventeen and nine-tenths (17.9) years; therefore be it

Resolved, That the Board of Estimate and Apportionment, pursuant to the provi- sions of chapter XXVI of the Greater New York Charter, as enacted chapter 427 of the Laws of 1920, does retire from city-service said John Henshaw, for ordinary dis-ability, to take effect March 16, 1922, and hereby awards to him an annual retirement allowance of three hundred eleven dollars and forty-four cents ($311.44) being in part a pension of two hundred ninety-five dollars and sixty cents ($295.60) based on his years of service and his average annual earnable compensation during his last ten years of city-service, and in part an annuity of fifteen dollars and eighty-four cents ($15.84) actuarially equivalent to the amount of his accumulated deductions on the date set for his retirement ; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said retirement allowance of three hundred eleven dollars and forty-four cents ($311.44) to said John Henshaw in equal monthly instalments, as follows :

A-From the Pension Fund of the New York City Employees' Retirement Sys-tem a pension of two hundred ninety-five dollars and sixty cents ($295.60) per year,

B-From the Annuity Reserve Fund of the New York City Employees' Retire-ment System an annuity of fifteen dollars and eighty-four cents ($15.84) per year;

-and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund ninety-one dollars and ninety-eight cents ($91.98), being the initial reserve on the annuity.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

The Secretary presented the following : (F)

such retirement.

applied for service retirement. He has reached the minimum age of retirement for his group classification. From the facts set forth below he appears to be eligible for

The Bronx, residing on Railroad avenue between 241st and 242d streets, Borough of

To the Board of Estimate and Apportionment:

The Bronx, and a member of the New York City Employees' Retirement System, has

Gentlemen-Antonio Tesauro, a Laborer in the Department of Parks, Borough of

March 4, 1922.

Detailed reports have been prepared of examinations made of the payroll records on file in the Department of Finance and of the records of the New York City Employees' Retirement System as to the city-service creditable to him as a member, as to his service prior to the beginning of his membership, and as to the compensation earnable by him during his last ten years of city-service.

Applicant claims that he was in the employ of the former Village of Wakefield from the fall of 1888 to the time that said village was annexed to the City of New York in 1895. He does not recall the number of days that he was employed during the year 1888 and states that he was employed from 100 to 150 days during the year 1889 and from 200 to 275 days during the years 1890 to 1895, inclusive. No record of the time of his employment from 1888 to November 7, 1895, could be located and a certificate dated November 3, 1920, and an affidavit, dated March 17, 1921, of William W. Penfield, in which he states that he was President of the Village of Wakefield and later Corporation Counsel from 1890 to 1895, and that Antonio Tesauro worked for the village from 1888 to June, 1895, and an affidavit of John Clarey, dated March 17, 1921, in which he states that he was Trustee of the former Village of Wakefield from the year 1888 to 1892 and later Town Clerk of the Town of East Chester, of which Wakefield was a part, and that Antonio Tesauro was employed from the spring of 1889 until 1892, and an affidavit of Jacob Mandrey, dated March 17, 1921, that he had resided in the former Village of Wakefield for more than 50 years, that from 1889 he was Trustee of the said village and that Antonio Tesauro was employed every year, commencing with the spring of 1889 and continuing until the time of annexation to the City of New York in 1895, have been accepted as substantiation of applicant's claim that he was employed by said village, and credit for service is proposed as follows : Year 1889, .4 year; years 1890 to 1894, .8 year each; year 1895, 86 days for village as above, 34% days for City as below.

Applicant claims credit for service from October 9, 1895, to July, 1897, in the Department of Street Improvement, and in the Department of Parks, Borough of The Bronx, from September 30, 1898, to December 6, 1898, from May 5, 1899. to December 15, 1907, from May 28, 1908, to October 1, 1909, and from February 14, 1910, to September 30, 1920. Payroll records indicate that he was employed from November 8, 1895, to November 3, 1897, from July 30. 1898, to December 2. 1898, May 6, 1899, to December 13, 1907, from May 27, 1908. to October 1, 1909, and February 14. 1910, to September 30, 1920. He completed 250 days of service during the years 1907, 1911 to 1916 and 1919 to 1921, and lesser service during each other calendar year from 1896 to 1922. The record of the time of employment of applicant from October 7 to November 3, 1897, for the weeks ending February 7, 1902, May 6, 1904, and February 19, 1909, was obtained from the payroll records of the Office of the President of the Borough of The Bronx and the Department of Parks, Borough of The Bronx.

It has been assumed that applicant will be paid $105 for service from January 29, 1922, to the date proposed for his retirement and that regular weekly deductions from his compensation amounting to $15.40 will be made during that period for annuity purposes.

A report has also been prepared by the Actuary showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claim on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports : Name of member, Antonio Tesauro. Membership number, 4743. Group classification, 1. Age on last birthday, 62. Minimum age of retirement for group, 58. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 27.4. Average annual compensation for last ten years of city-service, $911.53. Retirement allowance payable in ordinary form, $387.33. Form of allowance selected. ordinary single life. Retirement allowance payable under form selected, $387.33. Part of annual allowance payable from the Pension Fund, $369.45. Part of annual allowance payable from the Annuity Reserve Fund, $17.88. Initial reserve on pension, $3,502.02. Initial reserve on annuity, $169.31. On the basis of the facts hereinbefore set forth and of the reports hereinbefore

referred to, a resolution is submitted for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary. GEO. B. BUCK, Actuary. The following was offered : Whereas, Antonio Tesauro, employed as Laborer in the Department of Parks,

Borough of The Bronx, and a member of the New York City Employees' Retirement System, has applied for retirement and is classified in group I of that retirement system, has reached the minimum age of retirement for that group and on March 16, 1922, will have a total-service of twenty-seven and four tenths (27.4) years; therefore be it

Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

$1,632.82.

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2248

visions of chapter XXVI of the Greater New York Charter, as enacted by chapter Which was adopted by the following vote: 427 of the Laws of 1920, does retire from city-service said Antonio Tesauro, to take Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen, effect March 16, 1922, and hereby awards to him an annual retirement allowance of the President of the Borough of Manhattan, the Acting President of the Borough of three hundred eighty-seven dollars and thirty-three cents ($387.33), being in part a Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16. pension of three hundred sixty-nine dollars and forty-five cents ($369.45), based on his years of service and his average annual earnable compensation during his last ten years The Secretary presented the following: of city-service, and in part an annuity of seventeen dollars and eighty-eight cents (I) ($17.88), actuarially equivalent to the amount of his accumulated deductions on the March 3, 1922. date set for his retirement; and be it further To the Board of Estimate and Apportionment:

Resolved, That the Comptroller of The City of New York be and hereby is directed Gentlemen--Almira McGonigle, an Attendant in the Department of Plant and to pay said retirement allowance of three hundred eighty-seven dollars and thirty-three Structures, residing at 18 High street, Borough of Brooklyn, and a member of the cents ($387.33) to said Antonio Tesauro in equal monthly installments as follows : New York City Employees' Retirement System, has applied for service retirement.

A-From the Pension Fund of the New York City Employees' Retirement She has reached the minimum age of retirement for her group classification. From System a pension of three hundred sixty-nine dollars and forty-five cents ($369.45) the facts set forth below, she appears to be eligible for such retirement. per year. Detailed reports have been prepared of examinations made of the payroll records

B-From the Annuity Reserve Fund of the New York City Employees' Retire- on file in the Department of Finance and of the records of the New York City ment System an annuity of seventeen dollars and eighty-eight cents ($17.88) per Employees' Retirement System as to the city-service creditable to her as a member, as year. to her service prior to the beginning of her membership and as to the compensation

-and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund one earnable by her during her last ten years of city-service. hundred sixty-nine dollars and thirty-one cents ($169.31), being the initial reserve Applicant claims credit for service of 2 years, 9 months and 18 days in the Depart- on the annuity. ment of Public Building, State of New York, from July 1, 1886, to December 31, 1889.

Which was adopted by the following vote : On the basis of certificates of Howard Watson, Auditor of Accounts, and of F. B. Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen, Holmes, Director, New York State Employees' Retirement System, and of an affidavit,

the President of the Borough of Manhattan, the Acting President of the Borough of dated January 3, 1922, of Leo G. Shanahan, Junior Clerk, office of the State Comp-Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16. troller, full credit for the years 1887 and 1888, eight-tenths (.8) year for the year 1889

- and no credit for the year 1886 is proposed. The Secretary presented the following : Applicant claims credit for continuous service with The City of New York from

(G) October 3, 1895, to September 27, 1921. Full credit for service to September 30, 1920,

March 4, 1922. is proposed. As applicant did not become a member of the Retirement System until October 1, 1921, no credit for service from October 1, 1920, to that date can be allowed, To the Board of Estimate and Apportionment: in accordance with law. Gentlemen-Alfred Ekerman, a Laborer employed in the Department of Parks, The record of applicant's time of employment from October 3, 1895, to December Borough of Brooklyn, residing at 236 Winthrop street, Borough. of Brooklyn, and a 31, 1897, was obtained from the payroll records of the Department of Plant and Struc-member of the New York City Employees' Retirement System has applied for service tures (Trustees of the New York and Brooklyn Bridge).

retirement. He has reached the minimum age of retirement for his group classification. Applicant was paid under the name Elmira McGongigle during the year 1895. From the facts set forth below he appears to be eligible for such retirement. Credit for service during the year 1895 has been allowed on a 10-hour-day basis. Detailed reports have been prepared of examinations made of the payroll records The Commissioner of Plant and Structures certifies that applicant was employed on file in the Department of Finance and of the records of the New York City 9,702 13-16 days from October 5, 1895, to December 7, 1921. Payroll records show that Employees' Retirement System as tc the city-service creditable to him as a member,

as to his service prior to the beginning of his membership, and as to the compensation she was paid for service of 43,921 hours and 4,184N days during that period. Appli- earnable by him during his last ten years of city-service. cant's retirement allowance is not affected by any discrepancy existing between these

Applicant claims credit for service of 14 years 9 months 15 days from March 16, records. 1897, to December 31, 1909. No record showing that he was employed prior to October It has been assumed that applicant will be paid $47.50 for services from March 2, 1902, could be obtained and no service credit is proposed therefor. Credit for full 1, 1922, to the date proposed for her retirement and that regular weekly deductions service from October 2, 1902, to December 31, 1909, is proposed. from her compensation amounting to $5.52 will be made during that period.

Applicant claims credit for service of 1 month, 3,796 days, from January 1, 1910, to A report has also been prepared by the Actuary showing the amount of retirement September 30, 1920. Payroll records indicate that he was employed 2,773% days allowance payable in pursuance of law on the basis of the ascertained age, service and I during that period. Full credit for service is proposed except for the year 1915 to 1917, group classification of the applicant. during which he failed to complete 250 days of service. The time of employment used Allowances proposed are the result of modification of applicant's claim on the basis

of examination applicant in claiming total compensation earnable yearly is at variance with the ination of records as herein referred to. time allowed in the detailed reports, as follows : The following is a summary of the pertinent statements in such reports:

Name of member, Almira MeGonigle. Period. Time Used by Applicant. Time Allowed. Membership number, 24777.

Group classification, 1. March 16, 1912, to December 31, 1913 365 days per year 300 days per year Age on last birthday, 76. 1914 365 days 278 days Minimum age of retirement for group, 58. January 1 to December 31, 1915 365 days 277% days Proposed date of retirement, March 16, 1922. January 1, 1916, to December 31, 1919 365 days per year 300 days per year January 1 to September 30, 1920 235 days 225 days

Years of service creditable to proposed date of retirement, 28.6. Average annual compensation for last ten years of city-service, $1,090.48. Retirement allowance payable in ordinary form, $478.97.

The allowances from March 16, 1912, to December 31, 1913, and from January 1, Form of allowance selected, ordinary single life. 1916, to September 30, 1920, during which applicant was paid against a lump sum Retirement allowance payable under form selected, $478.97. Budget line, or more than one Budget line including a lump sum Budget line, are at Part of annual allowance payable from the Pension Fund, $468.41. the rate of 300 days a year. Applicant was paid a lesser number of days during, these Part of annual allowance payable from the Annuity Reserve Fund, $10.56. periods. The allowances from January 1, 1914, to December 31, 1915, are based on the Initial reserve on pension, $2,604.36. Budget line against which applicant was charged, which provides for a definite number Initial reserve on annuity, $58.49. of days of employment. He was employed a lesser number of days than provided in On the basis of the facts hereinbefore set forth and of the reports hereinbefore his Budget lines during this period. referred to, a resolution is submitted for your consideration and adoption.

Applicant was employed under the names of Charles Ekerman, Charles Eckerman, Charles Ackerman, Alfred Eckerman, Alfred E. Eckerman and Alf. Ackerman.

Respectfully, JOSEPH HAAG, Secretary. GEO. B. BUCK, Actuary.

Applicant has not worked since October 8, 1921, and is now being carried on the payrolls of the Department of Parks, Borough of Brooklyn, as "no time." It is

The following was offered: Whereas, Almira McGonigle, employed as Attendant in the Department of Plant and

S assumed that he will not be paid for service from October 9, 1921, to the date proposed for his retirement and that no deductions are to be made during that period for Structures, and a member of the New York City Employees' Retirement System, has annuity purposes. applied for retirement and is classified in group 1 of that Retirement System, has

A report has also been prepared by the Actuary showing the amount of retirement reached the minimum age of retirement for that group and on March 16, 1922, will have

allowance payable in pursuance of law on the basis of the ascertained age, service and a total-service of twenty-eight and six-tenths (28.6) years; therefore be it group classification of the applicant. Resolved, That the Board of Estimate and Apportionment, pursuant to the provi-

sions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427 of Allowances proposed are the result of modification of applicant's claim on the the Laws of 1920, does retire from city-service said Almira McGonigle, to take effect The following is a summary of the pertinent statements in such reports:

March 16, 1922, and hereby awards to her an annual retirement allowance of four hundred seventy-eight dollars and ninety-seven cents ($478.97), being in part a pension Name of member, Alfred Ekerman. of four hundred sixty-eight dollars and forty-one cents ($468.41), based on her years Membership number, 16801. of service and her average annual earnable compensation during her last ten years of Group classification, 2.

Age on last birthday, 77. city-service, and in part an annuity of ten dollars and fifty-six cents ($10.56), actuarially Minimum age of retirement for group, 59.

equivalent to the amount of her accumulated deductions on the date set for her

Proposed date of retirement, March 16, 1922. retirement ; and be it further Years of service creditable to proposed date of retirement, 18.3. Resolved, That the Comptroller of The City of New York be and hereby is

Average annual compensation for last ten years of city-service, $983.11. directed to pay said retirement allowance of four hundred seventy-eight dollars and

Retirement allowance payable in ordinary form, $279.30. ninety-seven cents ($478.97) to said Almira McGonigle in equal monthly installments

Form of allowance selected, ordinary single life. as follows : Retirement allowance payable under form selected, $279.30.

A-From the Pension Fund of the New York City Employees' Retirement

Part of annual allowance payable from the Pension Fund, $256.98. System a pension of four hundred sixty-eight dollars and forty-one cents ($468.41)

Initial reserve on pension, $1,293.89. per ByearF.

rom the Annuity Reserve Fund of the New York City Employees' Part of annual allowance payable from the Annuity Reserve Fund, $22.32.

Initial reserve on annuity, $112.17. Retirement System an annuity of ten dollars and fifty-six cents ($10.56).

On the basis of the facts hereinbefore set forth and of the reports hereinbefore -and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund fifty- referred to, a resolution is submitted for your consideration and adoption. eight dollars and forty-nine cents ($58.49), being the initial reserve on the annuity.

Respectfully, JOSEPH HAAG, Secretary. Which was adopted by the following vote:

GEo. B. BUCK, Actuary. Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

The following was offered: the President of the Borough of Manhattan, the Acting President of the Borough of Whereas, Alfred Ekerman, employed as Laborer in the Department of Parks, Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Borough of Brooklyn, and a member of the New York City Employees' Retirement System, has applied for retirement and is classified in group 2 of that Retirement The Secretary presented the following:

System, has reached the minimum age of retirement for that group and on March 16, (J) 1922, will have a total-service of eighteen and three-tenths (18.3) years; therefore be it C February 21, 1922.

Resolved, That the Board of Estimate and Apportionment, pursuant to the pro- To the Board of Estimate and Apportionment: visions of chapter XXVI of the Greater New York Charter, as enacted by chapter 427 Gentlemen-Denis J. O'Brien, Head Prison Keeper, Department of Correction, of the Laws of 1920, does retire from city-service said Alfred Ekerman, to take effect residing at 330 East 58th street, Borough of Manhattan, and a member of the New March 16, 1922, and hereby awards to him an annual retirement allowance of two York City Employees' Retirement System, has applied for ordinary disability retire-

!I

hundred seventy-nine dollars and thirty cents ($279.30), being in part a pension of ment, and has been recommended therefor by the Medical Board. He is entitled to two hundred fifty-six dollars and ninety-eight cents ($256.98), based on his years of a total-service allowance of twenty-five and three-tenths (25.3) years and was a mem-

y service and his average annual earnable compensation during his last ten years of ber or otherwise in city-service in each of the ten years next preceding the date of

,

city-service, and in part an annuity of twenty-two dollars and thirty-two cents ($22.32), his proposed retirement.

‘' actuarially equivalent to the amount of his accumulated deductions on the date set From the facts set forth below he appears to be eligible for such retirement. t for his retirement; and be it further Detailed worts have been prepared of examinations made of the payroll records ti Resolved, That the Comptroller of The City of New York be and hereby is on file in the Department of Finance and of the records of the New York City ■',' tv

directed to pay said retirement allowance of two hundred seventy-nine dollars and Employees' Retirement System as to the city-service creditable to him a4 a member, thirty cents ($279.30) to said Alfred Ekerman in equal monthly installments, as follows : as to his service prior to the beginning of his membership, and as to the compcnsa-

A-From the Pension Fund of the New York City Employees' Retirement tion earnable by him during his last ten years of city-service. 0 System a pension of two hundred fifty-six dollars and ninety-eight cents ($256.98) The examinations made as to length of such service verify the claim of service per year. by the applicant affecting his retirement allowance, except that applicant claims credit

B-From the Annuity Reserve Fund of the New York City Employees' Retire- for service from April 13, 1919, to April 18, 1920, during which period he performed ment System an annuity of twenty-two dollars and thirty-two cents ($22.32) no service. per year. The record of applicant's time of employment for the second half of December,

-and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund one 1915, and for the month of December, 1917, was obtained from the records of the s,t hundred twelve dollars and seventeen cents ($112.17), being the initial reserve on the Department of Correction as the original payroll records of the Department of Finanie be annuity for those periods could not be located. , 6 , I ,

,/,1 ( .4,

Period

Claimed. Paid.

March 10, 1911, to December 31, 1912 $1,000 00 $1,200 00 January 1, 1917, to March 31, 1917 1,200 00 1,260 00

Applicant was paid under the name Denis O'Brien from 1895 to April 12, 191,2. Applicant became a member of the Retirement System October 6, 1920, and in

accordance with law is not credited with service from October 1, 1920, to that date. It has been assumed that applicant will be paid $171.19 for service from February

15, 1922, to the date proposed for his retirement, and that regular semi-monthly deductions from his compensation, amounting to $11.22, will be made during that period.

A report has also been prepared by the Actuary showing the amount of retirement allowance payable in pursuance of law on the basis of the ascertained age, service and group classification of the applicant.

Allowances proposed are the result of modification of applicant's claims on the basis of examination of records as herein referred to.

The following is a summary of the pertinent statements in such reports : Name of member, Denis J. O'Brien. Membership number, 15192. Group classification, 3. Age on last birthday, 54. Proposed date of retirement, March 16, 1922. Years of service creditable to proposed date of retirement, 25.3. Average annual compensation for last ten years of city-service, $1,406.27. Retirement allowance payable in ordinary form, $457.44. Form of allowance selected, ordinary disability, single life. Retirement allowance payable under form selected, $457.44. Part of annual allowance payable from the Annuity Reserve Fund, $30.24. Part of annual allowance payable from the Pension Fund, $42720. Initial reserve on annuity, $196.02. Initial reserve on pension, $2,769.96. On the basis of the facts hereinbefore set forth and of the reports hereinbefore

referred to, a resolution is submitted for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary. GEO. B. Buck, Actuary. The following was offered : Whereas, Denis J. O'Brien, employed as Head Prison Keeper in the Department of

Correction, and a member of the New York City Employees' Retirement System, has applied for ordinary disability retirement and has been recommended therefor by the Medical Board, is classified in group 3 of that Retirement System, has been a member or otherwise in city-service in each of the last ten years and on March 16, 1922, will have a total-service of twenty-five and three-tenths (25.3) years; therefore be it

Resolved, That the Board of Estimate and Apportionment, pursuant to the pro- visions of chapter XXVI of the Greater New York Chapter, as enacted by chapter 427 of the Laws of 1920, does retire from city-service said Denis J. O'Brien for ordinary disability, to take effect March 16, 1922, and hereby awards to him an annual retirement allowance of four hundred and fifty-seven dollars and forty-four cents ($457.44), being in part a pension of four hundred and twenty-seven dollars and twenty cents ($427.20), based on his years of service and his average annual earnable compensation during his last ten years of city-service, and in part an annuity of thirty dollars and twenty-four cents ($..V.24) actuarially equivalent to the amount of his accumulated deductions on the date set for his retirement; and be it further

Resolved, That the Comptroller of The City of New York be and hereby is directed to pay said retirement allowance of four hundred and fifty-seven dollars and forty-four cents ($457.44) to said Denis J. O'Brien in equal monthly instalments, as follows:

A-From the Pension Fund of the New York City Employees' Reitrement Sys-tern a pension of four hundred and twenty-seven dollars and twenty cents ($427.20) per year.

B-From the Annuity Reserve Fund of the New York City Employees' Retire. ment System an annuity of thirty dollars and twenty-four cents ($30.24). per year;

-and to transfer from the Annuity Savings Fund to the Annuity Reserve Fund one hundred and ninety-six dollars and two cents ($196.02), being the initial reserve on the annuity.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Membership Number. Name. Department.

5628 William Beckel 6383 Frank M. Grossmann

20451 George Hedberg

26254 *Matthew Duffy 15412 William Siegelbaum 25372 *Rose Pellegrino 16907 *James M. McDonald 9168 *James J. Maher

19263 Hannah Fixler 17137 *Michele Gallo 17154 *Louis LaPorta 20411 *Carmine Meogrossi 21863 *John Moser 26144 *Harry Moskowitz 20757 *Alice I. Tuxill 209

*Carroll S. Thomson M 15357 *Mary Cunningham 19470 *Giuseppe Tartaglione 25846 *Ov-agem Mozian 26103 *George Reissman 25780

*Harry Blake

25571 *Teresa Timlin 25471 *Marie Manfredi 23795 *Joseph Yurkewitz 25903 *Catherine Buckley

Department of Finance. Board of Elections. Department of Water Supply, Gas and

Electricity. Department of Correction. Transit Construction Commissioner. Bellevue and Allied Hospitals. Bellevue and Allied Hospitals. National Guard and Naval Militia. Department of Health. Department of Health. Department of Health. Department of Health. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare. Department of Public Welfare.

2244

THE . CITY RECORD. TUESDAY, APRIL 4, 1922.

An affidavit of M. B. Heyman, M. D., has been accepted as substantiation of applicant's claim for service at the Manhattan State Hospital from February 28, 1896, to March 14, 1897. The per annum rates of pay claimed by applicant are at variance with the rates paid for the following periods

Item H. Retirement of Rachel Kelly, Hospital Helper, Department of Public Welfare, was referred to the Committee of the Whole.

Board of Estimate and Apportionment-Application for Retirement (Cal. No. 54). The Secretary presented the following :

March 3, 1922. To the Board of Estimate and Apportionment:

Gentlemen-O'n March 23, 1921 (Cal. No. 6-H), the Board retired Henry Rick, Sr., a Captain in the Department of Health and a member of the New York City Employees' Retirement System on a retirement allowance, effective April 1, 1921, of $1,230.35, being in part a pension of $1,217.15 and in part an annuity of $13.20.

On August 12, 1921, Captain Rick applied for increased pension due to receiving a retroactive increase of his compensation from $2,280 to $3,000, effective July 1, 1920.

Examination shows a supplementary payroll in favor of the applicant, dated May 31, 1921 (after his retirement), for $540 covering the difference between $2,280 and $3,000, as claimed, from July 1, 1920, to March 31, 1921. Such payment increases his average annual compensation of the last ten years by $54 and the Actuary reports that the pension should therefore be increased from $1,217.15 to $1,253.63 and that there is no change in the annuity as additional deductions were not made.

A resolution is submitted herewith awarding and granting a revised retirement allowance to the applicant of $1,266.83, being in part a pension increased to $1,253.63 and an annuity, as previously awarded, of $13.20, effective as of the date of the original award, namely, April 1, 1921.

Respectfully, JOSEPH HAAG, Secretary. Geo. B. BucK, Actuary.

The report was referred to the Committee of the Whole.

Board of Estimate and Apportionment-Payment of Death Benefits (Cal. No. 55).

The Secretary presented the following:

To the Board of Estimate and Apportionment: The several City departments named in the accompanying resolution have trans-

mitted to this office duly executed proofs of the death of employees in the respective departments who were members of the New York City Employees' Retirement System, as follows:

Membership Number. Name. Department.

2483 Frank P. Baumann Department of Taxes and Assessments. 3876 George H. Doyle National Guard and Naval Militia. 5715 Richard E. Nolan Law Department.

23704 L. J. O'Reilly Board of Water Supply. 25410 John J. Connolly Department of Correction.

These proofs show death from ordinary causes entitling each beneficiary to the ordinary death benefit of a sum equivalent to the earnable compensation of the deceased for the six months immediately preceding death and to the accumulated deductions from the compensation of the deceased provided by chapter XXVI of the Greater New York Charter, as added by chapter 427 of the Laws of 1920.

Each beneficiary named in the resolution is the beneficiary designated by the deceased member to receive the benefit or benefits enumerated. Accompanying the proofs of death herein referred to is the duly executed application of the beneficiary for the benefits described.

Individual reports have been prepared showing in detail the computation of the six months' earnable compensation and the accumulated deductions from the compen-sation of the deceased.

The pertinent facts contained in these individual reports and proofs of death relative to these members, their designated beneficiaries or representatives and the amount of the benefit accruing to each beneficiary are set forth in the tabular statement forming part of the resolution which is presented herewith for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary.

GEO. B. BUCK, Actuary. The following was offered: Whereas, Certain members of the New York City Employees' Retirement System

have died, and at the time of their death were in city-service or on a civil service preferred eligible list by reason of such city-service, and the beneficiaries designated by them prior to death, or the representatives of their estates in the absence of such beneficiaries, have made application for the benefit or benefits provided by law as set forth in detail in the following statement:

r.

41.

March 3, 1922.

.4

e

Number, Name, Title and Department of Deceased Member. Date of Death.

Ordinary Death Bene-fit Payable from

Accumu- lated

Salary Deduc-

tions Payable Con-

Pension tingent from Fund. Reserve Annuity

Fund. Savings Fund.

2483, Frank B. Baumann, Clerk; Department of Taxes and Assessments Dec. 12, 1921 $1,116 00 $200 70

3876, George H. Doyle, Armorer ; National Guard and Naval Militia Dec. 27, 1921 1,098 00 216 08

5715, Richard E. Nolan, Clerk ; Law Department Dec. 5, 1921 990 00 98 86

23704, L J. O'Reilly, Commissioner; Board of Water Supply Feb. 1, 1922 6,000 00 274 56

25410, John J. Connolly, Assistant Industrial Instructor; Department of Correction Jan. 15, 1922 $430 00

15 64

Name, Relationship and Address of Beneficiary.

Charlotte Baumann (wife), 25 Lay- ton avenue, New Brighton, S. I.

Anne M. Doyle (wife), 132 Ash street, flushing, L. I.

Anna Nolan (sister), 397 Delaware avenue, Kingston, N. Y.

Edith O'Reilly (wife), 392 Grand avenue, Brooklyn, N. Y.

Charles Connolly (son), 320 Bank street, Newark, N. J.

Mary Wirburton (daughter), 763 Lafayette avenue, Hawthorne, N. J.

-therefore be it Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of chapter XXVI of the Greater New York Charter, as added by chapter 427 of the Laws of 1920, particularly section 1717 thereof, does hereby award and grant to each designated beneficiary the amount of the ordinary death benefit appearing opposite the name of such beneficiary, and does authorize the payment to each designated bene-ficiary of the amount of accumulated deductions from the compensation of the deceased set opposite the name of such beneficiary; and be it further

Resolved, That the Comptroller of The City of New York, as custodian of the funds of the New York City Employees' Retirement System, be and hereby is directed to pay to each designated beneficiary the amount of ordinary death benefit and accumu-lated deductions appearing opposite the name of such beneficiary from the fund or funds shown.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Board of Estimate and Apportionment-Refund of Accumulated Salary Deduc-tions (Cal. No. 56).

The Secretary presented the following:

To the Board. of Estimate and Apportionment: The several City departments, except the Department of Finance, named in the

accompanying resolution have submitted to this office duly executed applications for the refund of accumulated salary deductions made by the following members of the New York City Employees' Retirement System who have discontinued city-service without pension:

March 3, 1922.

68 41 93

04 844

98 22 20

07 799

2 44, 64 18

2 62 55

2 89 269

89 38 22 99

105 34 100 24 48 50

18 19 38

01 2 50

24 21 49

52 41 74

02 309

69 37 59

03 4 65

01 2 20

05 836

06 7 05

09 10 86

15 16 35

03 4 71

06 965

24 21 64

12 15 06

06 699

23 18 95

21 16 59

37 29 41

90 47 10

71 25 91

19 22 99

34 34 66

18 a 88

4

TUESDAY, APRIL 4, 1922. THE CITY RECORD 2245

Membership Number. Name. Department. •

25905 *Daniel Costello Department of Public Welfare. 20876 *Catherine Fitzgerald Department of Public Welfare. 25629 *Ellen Barker Department of Public Welfare. 25437 *Harry Dunn Department of Public Welfare. 20530 *Martin O'Keefe Department of Public Welfare. 20538 *Gertrude Dugan Department of Public Welfare. 20547 *Theodore Hamilton Department of Public Welfare. 19323 *William Brown Department of Public Welfare. 14956 *Estelle Lawrence Department of Public Welfare. 25828 *Mrs. Elizabeth Mulvenna, Department of Public Welfare. 22926 John H. Smith Department of Plant and Structures. 25306 *Mildred Mourer Bellevue and Allied Hospitals.

These members are entitled to withdraw their accumulated salary deductions and terminate membership in the said retirement system under the provisions of chapter

XXVI of the Greater New York Charter, as added by chapter 427 of the Laws of 1920, particularly section 1709 thereof.

Individual reports have been prepared showing in detail the computation of the amount of the accumulated salary deductions due each of said members, and the discon-tinuance of city-service of each has been verified from the records of the Municipal and State Civil Service Commissions with the exception of the members designated by a (*) in the above table, employees whose service is not recorded by said Commissions. The Departments, with the exception of the Department of Finance, certify to the cessation of service on the dates shown.

The pertinent facts contained in each of these individual reports are set forth in the tabular statement forming part of the resolution which is presented herewith for your consideration and adoption. Respectfully, JOSEPH HAAG, Secretary.

GEO. B. Bucx, Actuary. The following was offered : Whereas, The hereinafter named members of the New York City Employees'

Retirement System have discontinued city-service without pension, upon the dates, under the titles and in the departments hereinafter shown, and each has made applica-tion for a refund of accumulated deductions from earnable compensation as set forth in detail in the following statement:

Number, Name, Address and Title. Date of

Department. Membership.

Total Amount

Paid Into Total Date of Annuity Accumu- Accumn-

Discontinuance Savings lated lation in of Fund to Interest Annuity

city-service. Date of Thereon. Savings Discontia- Fund.

uance.

5628, William Beckel, 102-33 86th avenue, Richmond Hill, L. I.; Clerk 6383, Frank M. Grossman, 37 Hemlock street, Brooklyn; Clerk to Board

20451, George Hedberg, 79 North Henry. street, Brooklyn; Laborer

26254, Matthew Duffy, 160 Bleecker street, New York; Cook

15412, William Siegelbaum, 58 West 115th street, New York rBookkeeper

25372, Rose Pellegrino, 102 Avenue A, New York; Hospital Helper

16907, James M. McDonald, 144 West 19th street, New York, Ambulance Engineman

9168, James J. Maher, 1194 Clay avenue, The Bronx; Laborer

19263, Hannah Fixler, 1547 Fulton street, Brooklyn; Stenographer and Typewriter 17137, Michele Gallo,' Otisville, N. Y. ; Laborer 17154, Louis La Porta, Otisville, N. Y., Box 312; Laborer 20411, Carmine Meogrossi, Cerchio, Province of Aquile, Italy; Laborer 21863, John Moser, care of Mrs. Annie Nicotra, 325 Cypress avenue, The Bronx;

Hospital Helper 26144, Harry Moskowitz, care of Goldberg Dress Shop, 59 West 116th street, New

York ; Hospital Helper 20757, Alice I. Tuxi11, Battle Creek Sanatorium, Battle Creek, -Kich.; Teacher

20937, Carroll S. Thomson, care of War Veteran's Bureau, 9 Franklin street, Newark, N. J. ; Physician

26155, Mary Cunningham, care of Mrs. Prudhomme, 959 Seneca avenue, Brooklyn; Senior Hospital Helper

19470, Giuseppe Tartaglione, 965 40th street, Brooklyn; Senior Hospital Helper

25846, Ovagem Mozian, 606 East 18th street, New York; Hospital Helper

26103, George Reissman, care of Henry Both, 233 East 123d street, New York; Hospital Helper

25780, Harry Blake, care of Mr. Muse, 83d street and East End avenue. New York; Hospital Helper

25571, Teresa Timlin,5b Frederick street, Liverpool, England; Hospital Helper

25471, Marie Manfredi, 210 West 34th street, New York; Senior Hospital Helper

23795, Joseph Yurkewitz, care of Mrs. S. W. Barasch, Delancey and Suffolk streets, New York; Senior Hospital Helper

25903, Catherine Buckley, care of Miss B. Reagan, N. Y. C. Children's Hospital, Randall's Island, N. Y. ; Hospital Helper

25905, Daniel Costello, care of Mrs. 0. Dowd, 2523 8th avenue, New York; Hospital Helper

20876, Catherine Fitzgerald, care of Mrs. T. F. Costello, 245 Briggs avenue, The Bronx ; Hospital Helper

25629, Ellen Barker, care of Mrs. Walsh, 326 East 30th street, New York; Hospital Helper

25437, Harry Dunn, 668 Lincoln road, Brooklyn, care of M. Flood ; Hospital Attendant

20530, Martin O'Keefe, General Delivery, Manhattan; Hospital Attendant

20538, Gertrude Dugan, 990 Jefferson avenue, Brooklyn; Hospital Helper

20547, Theodore Hamilton, care of Thomas Ibbotson, 1332 Sterling place, Brooklyn; Hospital Helper

19323, William Brown, care of Mrs. Gertrude Pruett, 8821 Botanic avenue, West Philadelphia, Pa.; Hospital Helper

14956, Estelle Lawrence, 2346 Aqueduct Avenue East, New York; Pupil Nurse

25828, Mrs. Elizabeth Mulvenna, 1371 1st avenue, New York; Senior Hospital Helper

22926, John H. Smith, 429 East 156th street, The Bronx; Dockbuilder. .

25306, Mildred Mourer, 51 Irving place, New York; Trained Nurse

Department of Finance Board of Elections Department of Water

Supply, Gas and Electricity July 8, 1921 41 25

Department of Cor- rection - Dec. 22, 1921 8 40

Transit Construction . Commissioner Oct. 6, 1920 21 22 Bellevue and Allied

Hospitals Sept. 13, 1921 7 92 Bellevue and Allied

Hospitals Oct. 13, 1920 61 74 National Guard and

Naval Militia Oct. 1, 1920 86 76

Department of Health Apr. • 7, 1921 22 44

Department of Health Oct. 14, 1920 102 45

Department of Health Oct. 14, 1920 97 50

Department of Health July 1, 1921 47 81 Department of Public

Welfare Sept. 19, 1921 19 20 Department of Public

Welfare Dec. 21, 1921 2 49 Department of Public

Welfare Aug. 5, 1921 21 25 Department of Public

Welfare Aug. 18, 1921 41 22 Department of Public

Welfare Dec. 21, 1921 3 07 Department of Public

Welfare Apr. 19, 1921 36 90 Department of Public

Welfare Nov. 21, 1921 4 62 Department of Public

Welfare Dec. 17, 1921 2 19 Department of Public

Welfare Nov. 16, 1921 8 31 Department of Public

Welfare Oct. 25, 1921 6 99 Department of Public

Welfare Oct. 18, 1921 10 77 Department of Public

Welfare Sept. 30, 1921 16 20 Department of • Public

Welfare Nov. 25, 1921 4 68 Department of Public

Welfare Nov. 25, 1921 9 60 Department of Public

Welfare Aug. 16, 1921 21 40 Department of Public

Welfare Oct. 28, 1921 14 94 Department of Public

Welfare Oct. 17, 1921 -6 93 Department of Public

Welfare July 19, 1921 18 72 Department of Public

Welfare July 19, 1921 16 38 Department of Public

Welfare July 19, 1921 29 04 Department of Public

Welfare Apr. 8, 1921 Jan. 31, 1922 46 20 Department of Public

Welfare Oct. 4, 1920 Jan. 10, 1922 25 20 Department of Public

Welfare Oct. 1, 1921 Jan. 18, 1922 22 80 Department of Plant

and Structures Sept. 27, 1921 Jan. 11, 1922 34 32 Bellevue and Allied

Hospitals July 11, 1921 Dec. • 7, 1921 23 70

Jan. 3, 1922

Jan. 29, 1922

Apr. 1, 1921

Jan. 31, 1922

Aug. 8, 1921

Dec. 31, 1921 Oct. 8, 1921 Jan. 21, 1922 Jan.. 31, 1922 Jan. 21, 1922

Jan. 28, 1922

Jan. 13, 1922

Jan. 17, 1922

Jan. 16, 1922

Jan. 16, 1922

Jan. 19, 1922

Jan. 23, 1922

Jan. 9, 1922

Jan. 3, 1922

Jan. 25, 1922

Jan. 21, 1922

Jan. 16, 1922

Jan. 9, 1922

Jan. 8, 1922

Jan. 31, 1922

Jan. 4, 1922

Jan. 29, 1922

Jan. 12, 1922

Jan. 8, 1922

Jan. 3, 1922

Oct Oct.

1, 1920 Mar. 31, 1921 1, 1920 Jan. 9, 1922

$19 96 $0 94 $20• :40 115 83 4 01 11

IS

-therefore be it Resolved, That the Board' ofEstimate and Apportionment, pursuant to the pro-

visions of chapter XXVI of the Greater New York Charter, as added by chapter 427 of the Laws of 1920, particularly section 1709 thereof, does authorize the refund to each hereinbefore mentioned member of the New York City Employees' Retirement System of the amount of accumulated deductions set opposite the name of said member, and does hereby terminate the membership of each in the said Retirement System; and be it further

Resolved, That the Comptroller of The City of New York, as custodian of the funds of the New York City Employees' Retirement System, be and hereby is directed to pay to each said discontinuing member of said Retirement. System the amount of the accumulated deductions set opposite the name of said member from the Annuity Savings Fund of said system.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Office of the Chief Engineer.

Board of Estimate and Apportionment-Engineer's Financial Statement (Cal. No. 57).

The Secretary presented the following: Financial Statement No. E-81.

of physical improvements and the number of opening proceedings for each Borough and total for all Boroughs which have been authorized by the Board of Estimate and Apportionment since January 1, 1921, together with the physical improvements for which preliminary authorization is now outstanding.

Surface and Subsurface Improventent.t. Given Final Authorization in 1921 and 1922.

Borough.

Surface Improvements. Sewer ten s.

Totali 1921. 1922 to Date. 1922 to Date.

og-7.---.Ariount. No. Amount. No. Amount. NNo. o. Amount Amount.

Manhattan *7 $299,600 00 **8 $975,900 00 Brooklyn 146 3,551,800 00 25 $168,600 00 1139 880,500 00 11 $72,600 00 The Bronx 33 670,100 00 7 122,900 00 15 746,600 00 5 154,800 00 Queens t47 4,446,900 00 7 56,200 00 34 2,428,800 00 6 135,000 00 Richmond ........ 4 32,4400 00 .. 11 311,900 00 5 . 18,700 00

Total 237 $9,000,800 00 39 $347,700 00 107 $5,343,700 00 27 $381,100 00

*Includes $86,600 representing additional estimated cost for grading Laurel Hill terrace, author-ized in 1917 and amended -in 1921.

tExcludes $467,700 authorized under the provisions of chapter 597 of the Laws of 1921 for grading and paving Rockaway road and for constructing bridges.

"Includes two improvements for which partial authorization has been given. *Includes one improvement for which partial authorization has been given.

March 7, 1922. Hon. JOHN F. HYLAN, Mayor, Chairman of the Board of Estimate and Apportionment:

Sir-I beg to submit the following tabular statement showing the estimated cost

2246

THE CITY RECORD:

TUESDAY, APRIL 4, 1922.

r.

14

:4'

Surface and Subsurface Improvements for Which Preliminary Authorization Is Now Outstanding.

Surface Improvements. Sewer Improvements.

No. Amount. No. Amount.

*7 $119,700 00 *6 $349,500 00

59 529,000 00 *27 2,077,100 00

11 436,600 00 9 587,500 00

45 593,100 00 26 2,671,200 00

5 30,300 00 1 3,100 00

Total *127 $1,708,700 00 *69 $5,688,400 00

*Includes improvements for which partial final authorization has been given.

Street and Park Opening Proceedings Authorized in 1921 and 1922.

Total 1921. 1922 to Date.

Number Number Number Number of Streets of of Streets of and Parks Proceed- and Parks Proceed-Affected. ings. Affected. ings.

Manhattan Brooklyn ii The Bronx 61 Queens 28 Richmond 10

Total ... 112 .56 15 9

A comparison of the estimated cost of physical improvements for which final authorization has been given since January 1, 1922, and of all outstanding preliminary authorizations, with the value of the assessment lists relating to improvements authorized since January 1, 1902, returned in 1922 and with the 1922 collections up to and including March 3, in each case shows as follows :

Authorizations.

Outstanding Final Preliminary Authorizations Total.

Borough. Authorizations. in 1922. r A-

No. Amount. No. Amount. No. Amount'.

Manhattan . 13 $469,200 00 .. • • ...... 13 $469,200 00 $156,762 09

Brooklyn ... 86 2,606,100 00 36 $241,200 00 122 2,847,300 00 $491,737 66 272,041 59

The Bronz.. 20 1,024,100 00 12 277,700 00 32 1,301,81)0 00 1,430,829 85 225,391 56

Queens .... 71 3,264,300 00 13 191,200 00 84 3,455,500 00 1,074,457 00 348,029 51

Richmond .. 6 33,400 00 5 18,700 00 11 , 52,100 00 6,258 94 12,688 83

-

Total 196 $7,397,100 00 66 $728,800 00 262 $8,125,900 00 $3,003,283 45 $1,014,913 58

Respectfully, ARTHUR S..TUTTLE, Chief Engineer.

The report was referred to the Committee of the Whole.

Department of Docks-Modification of Pierhead and Bulkhead Lines of Vernam and Somerville Basins (Barbadoes Creek), Jamaica Bay, Borough of Queens (Cal. No. 58).

(On January 13, 1922 (Cal. No. 108), the Chief Engineer was notified to attend the public hearing in this matter.)

The Secretary presented a communication, dated January 9, 1922, from Col. Edward Burr of the New York Harbor Line Board, herein, and the following report of the Chief Engineer :

March 6, 1922. Report No. 21804. Hon. JOHN F. HYLAN, Mayor, Chairman, Board of Estimate and Apportionment:

Sir-At the meeting of the Board of Estimate and Apportionment held on January 13, 1922 (Cal. No. 108), a communication was presented from Col. Edward Burr, Corps of Engineers, U. S. Army, advising that a hearing was to be given by the New York Harbor Line Board on February 7th with respect to applications for the establishment of pierhead and bulkhead lines for those portions of the former Barbadoes Creek now known as Vernam Basin and Somerville Basin, in the Borough of Queens, and the Chief Engineer was instructed to attend the hearing.

In conformity with these directions I beg to state that your Engineer was repre-sented at the hearing by Assistant Engineer Frederick W. Koop.

At the hearing it was disclosed that the application for the establishment of the lines of these basins had been made by a number of property owners, including about 50 per cent. of the owners of abutting property. Evidence was presented by them intended to show that Vernam Basin had been actually) in use as a basin for many years and that its recognition and perpetuation somewhat along its present lines was necessary. An objection, however, was presented by owners of property on the southerly side of the proposed basin to the suggested treatment of the bulkhead line on the northerly side on the ground that the position indicated for it fell outside of the bulkhead as actually built.

It was also shown that the proposed Somerville Basin was intended to approximately follow the lines of an existing waterway, and that the easterly and southerly sides com-prise marsh land and land under water. The westerly and northerly sides have been filled in and are partly occupied by the Department of Street Cleaning and a shipyard. It was alleged by the petitioners that the perpetuation of the waterway was essential to the development of the locality.

The representative of the Chief Engineer expressed the opinion that the recognition of Verham Basin as a waterway would probably not be objected to by the City as it was now in substantial use as such and because it could be recognized without any radical change in the street plan of the territory. He called attention, however, to the fact that in the case of the proposed Somerville Basin information was entirely lacking as to the practicability of adapting it to a rational street plan and in order that this might be made the subject of investigation request was made that action be deferred for at least six months or until an opportunity had been afforded to investigate this phase of the matter.

Up to the present date no decision has been rendered by the Harbor Line Board. I would recommend that a formal request be made by the Board of Estimate and

Apportionment to the New York Harbor Line Board-that action in the case of the appli-cation for- the fixing of bulkhead lines for Somerville Basin be deferred until the matter has been made the subject of formal consideration by your Board.

I would also suggest that the matter be called to the attention of the President of the Borough of Queens, with a request that as soon as possible he submit a map showing the practicability of adapting this basin to the street plan of the locality, provided that this can be accomplished in a manner advantageous to the general interests affected.

Respectfully, ARTHUR S. TUTTLE, Chief Engineer.

The matter was referred to the President of the Borough of Queens.

Department of Education-Acquisition of School Site (Cal. No. 59). (On February 3, 1922 (Cal. No. 174-A) the matter was referred to the Committee

of the Whole and to the Chief Engineer of the Board for report under Rule 34.) The Secretary presented a communication, dated January 27, 1922, from the Secre-

tary, Board of Education, herein, and the following report of the Chief Engineer: Report No. 21873. March 2, 1922.

Hon. Joan F. HYLAN, Mayor, Chairman, Board of Estimate and Apportionment: Sir-At the meeting of the Board of Estimate and Apportionment held on February

3, 1922 (Cal. No. 174-A), there was referred to the Committee of the Whole a commun-ication from the Secretary of the Board of Education bearing date of January 27th, transmitting a certified copy of a resolution adopted by the said Board on January 25, 1922, selecting as a site for school purposes the block bounded by 79th street, New Utrecht avenue, 17th avenue, 80th street and 16th avenue, in the Borough of Brooklyn, and the Chief Engineer was instructed to submit a report in accordance with rule 34 of the Board.

In selecting the block above described the report accompanying the resolution of the Board of Education directs attention to the urgent need for a new building for the

New Utrecht High School now located in an old structure on 86th street near 18th avenue which possesses inadequate capacity for present requirements and is also lacking in up-to-date educational facilities. Attention is also directed to the absence of an avail-able site in the vicinity of the present school, which is needed for elementary pupils, and accordingly the block now under consideration has been selected to be improved with a high school for students residing in the Bensonhurst, Bath Beach, Dyker Heights and Bay Ridge Sections of the Borough.

The block in question has a maximum length of about 790 feet and a depth of 200 feet. The property is valued, for the purposes of taxation, at $72,000, of which amount $200 represents the value of a small frame building.

The land adjacent to the bounding streets is approximately at the legal grade, but in the interior of the block it is about 10 feet below the elevation of the surrounding streets. Title to each of the streets upon which the proposed site has frontage has been legally acquired. A small real estate office is .located at the southwesterly corner of 79th street and New Utrecht avenue but with this exception the land is unimproved. 17th avenue, New Utrecht avenue and 79th street are paved, but in the case of the latter street the surfacing is of macadam. 16th avenue and 80th street are roughly graded. With the exception of 17th avenue, sewer facilities are available in each of the bounding streets.

The streets forming the easterly and westerly boundaries are designated for business use, but 79th street and 80th street are located in a residence district.

In the section to the west of the block now under consideration there is considerable unimproved land which might be considered available for the desired purpose but the site now selected appears to be particularly adaptable for the proposed use by reason of its proximity to transit facilities in New Utrecht avenue.

The project is consistent with the city Plan. Attention is directed, however, to the fact that the technical description of the land defining the boundary of the site is in error by reason of failure to recognize the existence of New.: Utrecht avenue as forming a portion of the easterly boundary. In case the selection of the site is favored by the Board it is suggested that before a resolution is adopted providing for its acquisition steps be taken to clearly define the boundary of the land proposed to be acquired.

Respectfully, ARTHUR S. TUTTLE, Chief Engineer.

The report was referred to the Committee of the Whole.

Department of Education-Acquisition of School Site (Cal. No. 60).. (On February 3, /922 (Cal. No. 174-C), the matter was referred to the Committee

of the Whole and to the Chief Engineer of the Board for report under Rule 34.) The Secretary presented a communication, dated January 27, 1922, from the

Secretary, Board of Education, herein, and the following report of the Chief Engineer : Report No. 21870. March 2, 1922.

Hon. JOHN F. HYLAN, Mayor, Chairman, Board of Estimate and Apportionment: Sir-At the meeting of the Board of Estimate and Apportionment held on

February 3; 1922 (Cal. No. 174-C), there was referred to the Committee of the Whole a communication from the Secretary of the Board of Educatioiebearing date of January 27th, transmitting a certified copy of a resolution adopted by the said Board on January 25, 1922, selecting as a site for school purposes property on the southwesterly side of Bushwick avenue in the block between DeKalb avenue and Kosciusko street, in the Borough of Brooklyn, and the Chief Engineer was instructed to submit a report in accordance with rule 34 of the Board.

The proposed site comprises a parcel of property having a frontage of 124 feet on the southwesterly side of Bushwick avenue and a depth of 213 feet 4 inches, located 98 feet 9 inches northwestwardly from Kosciusko street. It adjoins the lands of Public School No. 68, located at the northwesterly corner of Bushwick avenue and Kosciusko street, and also adjoins on the rear the lands of Public School No. 74, which is located in the interior of the block with access into Kosciusko street.

At the meeting of the Board held on October 28, 1921 (Cal. Nb. 48), there was referred to the Committee on City Plan and Public Improvements the petition of approximately 180 property owners residing in the Bushwick section of the Borough, protesting against the erection of the Bikur Cholim Hospital upon the site now under consideration and directing attention to the desirability of acquiring the land for use as a public playground. In accordance with the recommendation of the Committee, the matter was referred to the Board of Education for investigation at the meeting of the Board held on January 6, 1922 (Cal. No. 45).

In presenting this matter the report accompanying the resolution of the Board of Education directs attention to the necessity of additional space for a playground adjoining the lands of Public Schools Nos. 68 and 74, as well as the fact that if advantage is not taken of the opportunity to acquire the land selected it appears probable that it will be improved either with a hospital building or with apartments which would be detrimental to the two adjoining school sites. The land has an assessed valuation of $30,000, and a building which formerly existed upon the site was evidently valued at $4,000.

An inspection shows that both of the school sites heretofore acquired in this block have been improved with brick buildings ranging in height from about three to three and one-half stories. With the exception of a small outbuilding the land proposed to be acquired is vacant and approximately at the street grade. There are indications that a frame house, which formerly occupied a portion of the site, has recently been razed and a sign indicates that the land is proposed to be improved by a building to be designated as the Bikur Cholim Hospital. The remaining property in the block fronting upon- Bushwick avenue is improved with a public library building.

Title to Bushwick avenue has been established to be in the City. All of the streets in this vicinity are fully improved and sewer facilities are available. DeKalb avenue is designated for business use, but Bushwick avenue and Kosciusko street are in a residence district.

The advantages to be gained by acquiring the land now under consideration, not only as an adjunct to the property already acquired for school purposes but also as a protective measure, are evident, and it is also apparent that if the land is to be taken its acquisition should not be delayed.

The project is consistent with the City plan. Respectfully, ARTHUR S. TUTTLE, Chief Engineer.

The report was referred to the Committee of the Whole.

Division of Franchises.

Acceptance of Consents by Numerous Grantees (Cal. No. 61). Acceptance of consents by numerous grantees to construct, maintain and operate

pipes and tunnels under and across certain streets in the Boroughs of Manhattan and Brooklyn.

(On December 2 (Cal. Nos. 54, 60, 63, 65 and 73), and December 16, 1921 (Cal. Nos. 37 and 47), these consents were granted and were approved by his Honor the Mayor December 14 and 23, 1921.)

The Secretary presented the following: Division of Franchises, March 2, 1922.

Hon. JOHN F. HYLAN, Mayor, Chairman of the Board of Estimate and Apportionment: Sir-By resolutions adopted by the Board of Estimate and Apportionment December

2, 1921, approved by the Maydr December 14, 1921, the following consents were granted : (a) To R. Hoe & Company to continue to maintain and use a conduit and

certain pipes under and across Broome street east of Sheriff street, Borough of Manhattan.

(b) To R. Hoe & Company to continue to maintain and use certain pipes under and across Sheriff street south of Delancey street and under and across

Sheriff street south of Broome street, Borough of Manhattan. (c) To 830 Park Avenue Corporation to continue to maintain and use an

existing tunnel under and across East 76th street. Borough of Manhattan. (d) To New York Butchers Dressed Meat Company to continue to maintain

and use an existing tunnel under and across West 39th street at a point two feet west of I 1th avenue, Borough of Manhattan.

(e) To Cross, Austin & Ireland Lumber Company to continue to maintain and use an existing conduit under and across Grand street at a point about 263 feet east of Stewart avenue, Borough of Brooklyn.

(f) To Marx & Rawolle, Inc.. to continue to maintain and use an existing pipe in Van Brunt street from its premises to the East River, Borough of Brooklyn. By resolution adopted by the Board of Estimate and Apportionment December 16,

1921, the Comptroller was authorized to return to P. McGovern & Company the security deposited under the terms and conditions of consent to maintain and operate

Borough.

Manhattan Brooklyn The Bronx Queens Richmond

Borough.

i 8 21 6 14 10

• •

1

6 2

Assessment Lists

Returned. Collections.

whereof to be used for the purpose of paying the salary of the position of Con-fidential Examiner in the office of the Mayor for the year 1922.

-be and the same hereby is amended by striking therefrom the words "Confidential Examiner" and inserting in lieu thereof the words "Special Investigator."

Adopted by the Board of Aldermen February 21, 1922, three-fourths of all the members elected voting in favor thereof.

Approved by the Mayor March 2, 1922. M. J. CRUISE, Clerk. The following resolution was offered : Resolved, That, pursuant to a resolution adopted by the Board of Aldermen on

February 21, 1922, and approved by the Mayor on March 2, 1922, the resolu-tion adopted by the Board of Estimate and Apportionment on January 13, 1922, approving of and concurring in the request of the Board of Aldermen for an issue of special revenue bonds to the amount of $4,500, the proceeds to be used for the purpose of paying the salary of the position of Confidential Examiner in the office of the Mayor for the year 1922, be and the same is hereby amended by striking therefrom the words "Confidential Examiner" and by inserting in lieu thereof the words Special Investigator.

Which was adopted by the following vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

City of New York-Erection of Public Comfort Stations (Cal. No. 72). The Secretary presented a communication, dated February 27, 1922, from the

President of the Board of Aldermen, calling attention to the urgent need of additional comfort stations, particularly in congested sections of the City, and suggesting that the Board consider converting into public comfort stations the lavatories in subway stations.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

President, Borough of Manhattan-Approval of Contract, Plans,, Specifications, Etc. (Cal. No. 73).

The Secretary presented a communication, dated March 2, 1922, from the President of the Borough of Manhattan, submitting additional data with regard to request for approval of form of contract, plans and specifications for widening 33d street from Madison avenue to Broadway, and requesting apt:I-oval of the form of contract, etc., presented to the Board of February 10, 1922 (Cal. No. 171), and referred to the Committee of the Whole.

Which was referred to the. Committee of the Whole and the Secretary was directed to report to said Committee.

President, Borough of Manhattan-Transfer of Appropriation (Cal. No. 74). The Secretary presented a communication, dated March 6, 1922, from the President

of the Borough of Manhattan, requesting that the sum of $3,144, accruals in Code 363, for 1922, be transferred to Code 371, to provide for the payment of salaries of temporary Attendants, appointed for the operation of the summer floating baths.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

President, Borough of Brooklyn-Waiving Section 2, Paragraph D, of the Terms and Conditions of the Budget for 1922 (Cal. No. 75).

The Secretary presented a communication, dated March 6, 1922, from the Acting President of the Borough of Brooklyn, requesting, in accordance with the terms and conditions of section 2, paragraph D, of the Budget for 1922, the adoption of a resolution authorizing the Borough President to fill vacancies in Code 580 for 1922, without further application to the Board.

The communication stated that this code makes provision for employees to be assigned to the Municipal Bath at Coney Island, and their services are of a temporary nature, terminating with the summer season.

The communication was referred to the Committee of the Whole and the Secretary was directed to report to said. Committee.

President, Borough of Brooklyn-Establishment of Additional Grades of Posi-tions (Cal. No. 76).

The Secretary presented a communication, dated March 6, 1922, from the Acting President of the Borough of Brooklyn, requesting the establishment of the position Of Life Guard for thirty incumbents, with compensation at the rate of $5 per day, and of the position of Chief Life Guard, for one incumbent, with compensation at the rate of $7 per day.

The Borough President stated that this application is made for the purpose of permitting the Borough President to effect an efficient organization upon the taking over of the beach front by the City in connection with the "Improvement and Protec-tion of Public Beach at Coney Island."

The communication was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Street System-Territory Bounded by Gravesend Avenue, Avenue R, Avenue S, Avenue T, Ocean Parkway, Kings Highway and Avenue U, Borough of Brook-lyn-Map Showing Subdivision of Private Property (Cal. No. 79).

The Secretary presented a communication, dated February 24, 1922, from the Acting President of the Borough of Brooklyn, submitting for approval, in pursuance of chapter 513 of the Laws of 1916, map of the "Kings Club District," situated• in sections 20 and 21, Borough of Brooklyn.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Mt. Eden Avenue from Walton Avenue to Selwyn Avenue, Borough of The Bronx-Grading, Curbing and Flagging (Cal. No. 80).

The Secretary presented a communication, dated February 28, 1922, from the President of the Borough of The Bronx, submitting statements of preliminary work performed, together with profile, in the matter of regulating, grading, etc., Mt. Eden avenue, from Walton avenue to Selwyn avenue. Preliminary authorization granted February 10, 1922 (Cal. No. 84).

Which was referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

Strang Avenue, East 233d Street, Laconia Avenue, East 232d Street, Edenwald, Bussing, Baychester, Edson, Grace, Ely, Bruner, Wickham, Gunther, Boyd and Bronxwood Avenues, Borough of The Bronx-Sewers (Cal. No. 81).

The Secretary presented a communication, dated March 1, 1922, from the President of the Borough of The Bronx, submitting resolution adopted by the Local Board of the Chester District, March 18, 1919, initiating proceedings for the construction , of sewers in Strang avenue, between Grace avenue and East 233d street, and in East 233d street, Laconia avenue, East 232d street, Edenwald avenue, Bussing avenue,. Baychester avenue, Edson avenue, Grace avenue, Ely avenue, Bruner avenue, Wickham avenue,

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2247

st

a railroad track across and on the surface of Vernon avenue north of Queensboro Bridge, Long Island City, Borough of Queens.

By resolution adopted by the Board of Estimate and Apportionment December 16, 1921, approved by the Mayor December 23, 1921, Jacob Ruppert was granted per mission to continue to maintain and use an existing tunnel under and across East 92d street at a point about 100 feet east of 3d avenue, Borough of Manhattan.

The agreements required by the provisions of the aforementioned resolutions have been executed by the companies, approved by the Corporation Counsel and are on file in this office. Certified copies of the approved resolutions have been forwarded to the grantees and to the officials interested.

It is recommended that the papers be filed. Respectfully, JOHN A. McCOLLUM, Assistant Engineer, Chief of Division.

Which was ordered filed.

COMMUNICATIONS, PETITIONS, ETC.

From Citizens and Public Bodies.

Police Department-Application of Widow of Acting Detective Sergeant William A. Miller for Allowance, Pursuant to Chapter 800, Laws of 1920 (Cal. No. 62).

The Secretary presented a communication received March 2, 1922, from Mrs. Margaret T. Miller, widow of William A. Miller, Acting Detective Sergeant of the Police Department, killed in discharge of his duty on January 5, 1922, making applica-tion, in pursuance of chapter 800 of the Laws of 1920, for an allowance equal to the annual salary of her late husband.

Which was referred to the Committee of the Whole.

Department of Education-Acquisition of Site for New High School in Jamaica, Borough of Queens (Cal. No. 63).

The Secretary presented two communications, dated March 2 and 3, 1922, from the All Civics Association of Jamaica Borough of Queens, and the Associated School Boards of Brooklyn, in favor of referring back to Local School Board 43, the matter of the selection of a site for the proposed new high school to be erected in Jamaica, Borough of Queens ; also a petition of three residents of the Borough of Queens in favor of the site selected by the Board of Education for the new high school in Jamaica.

(On February 3, 1922 (Cal. No. 174-B), the resolution of the Board of Education selecting as the site for the Jamaica High School property located on Putney road, Wexford terrace and Kingston road, west of Dalny road, Jamaica, Borough of Queens, was referred to the Committee of the Whole.)

The matter was referred to the Committee of the Whole.

Conron Bros. Company (Cal. No. 64). The Secretary presented a report and financial statement of Conron Bros. Company

for the year ended December 31, 1921, under and pursuant to contract granting said company a, franchise to install, maintain and operate pipes for the distribution of refrigeration in the vicinity of 131st street and 12th avenue, Borough of Manhattan.

Which was referred to Committee of the Whole and to the Engineer in charge of the Division of Franchises for report to said Committee.

Conron Bros. Company (Cal. No. 65). The Secretary presented a report and financial statement of Conron Bros. Company

for the year ended December 31, 1921, under and pursuant to contract granting said company a franchise to install, maintain and operate pipes for the distribution of re-frigeration in the vicinity of Fort Greene place, Borough of Brooklyn.

Which was referred to Committee of the Whole and to the Engineer in charge of the Division of Franchises for report to said Committee.

The Frank Brewery (Cal. No. 66). The Secretary presented an application dated February 24, 1922, of the Frank

Brewery, requesting the company be not required to remove conduit , under and across Weirfield street west of Cypress avenue, Borough of Queens, but be permitted to plug each end of said pipe or, by fracture of the enclosed pipes at each end of the conduit, to make the conduit entirely unusable.

(On November 18, 1921 (Cal. No. 208), the application of this company for rescission of consent to maintain and use said conduit and for return of the security deposit was referred to the Committee on Franchises.)

Which was referied to Committee of the Whole and to the Engineer in charge of the Division of Franchises for report to said Committee.

Burgher Avenue, Borough of Richmond-Amendment of Building Zone Reso-lution to Permit Erection of Garage (Cal. No. 67).

The Secretary presented a petition dated February 1, 1922, of Minna H. Zill of 111 Burgher avenue, Dongan Hills, Staten Island, and two other property owners for the amendment of the Building Zone Resolution so as to permit the erection of a garage for more than five automobile trucks at 97 Burgher avenue, Dongan Hills.

Which was laid over two weeks (March 24, 1922).

Block Bounded by Cherry, Market, Hamilton and Catherine Streets, Borough of Manhattan-Amendment of Building Zone Resolution by Changing from an Unrestricted to a Business and Residential District (Cal. No. 68).

The Secretary presented a communication, dated March 6, 1922, from Albert F. Guinari, 142 Cherry street, Manhattan, submitting verified petitions of William H. Numann and fourteen other property owners for the amendment of the Building Zone Resolution so as to change from an unrestricted to a business and residential district the block bounded by Cherry, Market, Hamilton and Catherine streets, Borough of Manhattan.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

West 134th Street Between Broadway and 12th Avenue (Riverside Drive Via-duct), Borough of Manhattan-Issuance of Certificate of Unusual Grade (Cal. No. 69).

The Secretary presented a communication, dated February 23, 1922, from John J. Hopper, renewing request that application he made to the Board of Assessors for a certificate of unusual grade in connection with the change of grade of 134th street between Broadway and 12th avenue (Riverside Drive Viaduct), Borough of Manhattan.

(On January 14, 1921 (Cal. No. 96), a similar application was referred to the Committee on Assessments ; and to the Board of Assessors ; the Department of Taxes and Aisessments ; the Corporation Counsel and to the Chief Engineer of the Board for report to said Committee.)

The matter was laid over one week (March 17, 1922).

Fire Department-Readjustment of Salary of Employee, World War Veteran (Cal. No. 70).

The Secretary presented a communication, dated February 27, 1922, from John J. McCarthy, a Lieutenant in the Fire Department, withdrawing request presented to the Board on January 13, 1922 (Cal. No. 104), and referred to the Comptroller, for the fixation of his salary at the rate of $3,700 per annum, from January 1, 1922, in accord-ance with the Military Law.

Which was ordered filed and the Secretary was directed to notify the Comptroller.

From City, Borough, County and.State Officials.

The Mayoralty-Amendment of Resolution Authorizing Issue of Special Revenue Bonds (Cal. No. 71).

(On February 17, 1922 (Cal. No. 161), the Board adopted a resolution requesting the Board of Aldermen to amend resolution.)

The Secretary presented the folloning: In the Board of Aldermen.

Resolved, That the following resolution adopted January 2, 1922, and approved January 9, 1922:

Resolved, That, in pursuance of the provisions of subdivsion 8 of section 1 of the Greater New York Charter, the Board of Estimate and Apportionment be and it is hereby requested to authorize the Comptroller to issue special revenue bonds to the amount of four thousand five hundred dollars ($4,500), the proceeds

President, Borough of Brooklyn-Expenditure of Funds (Cal. No. 77). The Secretary presented a communication, dated March 7, 1922, from the Acting

President of the Borough of Brooklyn, requesting approval of the issuance of an open market order in the sum of $12 for furnishing and delivering one 8-day Seth Thomas clock for the Children's Court House on Schermerhorn street, Borough of Brooklyn.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

72d Street from 18th Avenue to 19th Avenue, Borough of Brooklyn-Grading, Curbing, and Flagging (Cal. No. 78).

The Secretary presented a communication, dated March 2, 1922, from the Acting President of the Borough of Brooklyn, resubmitting resolution requesting that pre-liminary authorization be granted for regulating, grading, curbing and flagging 72d street between 18th and 19th avenues, as initiated by the Local Board of the Flatbush District on June 22, 1921.

(On September 30, 1921 (Cal. No. 185), the resolution of the Local Board above referred to was withdrawn by the Borough President.)

The communication was referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

j173°±1.q".1.:111 12111111i"ilit. /If

VIA,COPIttiVf rt1;!!0'tiAcletMl9NPS/1180.1YAKOMIVAlukttaltlY _

2248 THE. CITY RECORD. TUESDAY, APRIL 4, 1922.

Flatbush Avenue, Narrows Avenue, Avenue H, Bedford Avenue, East 12th *met, East 13th Street, Fort Hamilton Parkway, 57th Street, West 4th Street, Avenue S, West 5th Street, Avenue L, Avenue P. 65th Street and 74th Street, Borough of Brooklyn—Grading, Curbing, Flagging, Sewers and Paving (Cal. No. 82).

. The Secretary presented a communication, dated March 7, 1922, from the Secretary to the President of the Borough of Brooklyn, submitting thirteen Local Board resolu- tions, initiating the following improvements:

(a) Regulating and grading Flatbush avenue from a line about 1,500 feet south of Avenue U to the north shore line of Deep Creek. Adopted by the Local Board of the New Lots District, October 26, 1921.

(b) Regulating and grading Flatbush avenue from the north -shore line of Deep Creek to bulkhead line of Rockaway Inlet. Adopted by the Local Board of the New Lots District, October 26, 1921.

(c) Regulating, grading, curbing and flagging Narrows avenue from 79th street to 81st street. Adopted by the Local Board of the Bay Ridge District, December 21, 1921.

(d) Sewer in Avenue H from Elmore place to Bedford avenue, sewer in Bedford avenue from Avenue H to Avenue G, with a temporary connection at Avenue H and Bedford avenue. Adopted by the Local Board of the Flatbush District, June 18, 1919.

(e) Sewer in East 12th street between Avenue K and Avenue L. Adopted by the Local Board of the Ocean Front District, March 1,1922.

(f) Sewer in East 13th street, between the end of the existing sewer about 163 feet south of Avenue K and Avenue L. Adopted by the Local Board of the Ocean Front District, March 1, 1922.

(g) Sewer in Fort Hamilton parkway, between 81st street and 82d street. Adopted by the Local Board of the Flatbush District, December 21, 1921.

(h) Sewer in 57th street, between 20th avenue and 21st avenue. Adopted by the Local Board of the Flatbush District, June 22, 1921.

(i) Sewers in West 4th street, between Avenue R and Avenue S; Avenue S, between West 4th street and West 5th street; and in West 5th street, between Avenue S and Avenue T. Adopted by the Local Board of the Flatbush District, November 10, 1920.

(j) Regulating and paving with permanent asphalt pavement the roadway of Avenue L, from Coney Island avenue to East 14th street. Adopted by the Local Board of the Flatbush District, December 21, 1921.

(k) Regulating and paving with a preliminary pavement of bituminous macadam, a centrally located strip twenty-five feet in width on Avenue P, between Gravesend avenue and Ocean parkway. Adopted by the Local Board of the Flatbush District, October 26, 1921. (Amendment of resolution adopted May 18, 1921.) Preliminary authorization granted July 15, 1921 (Cal. No. 145). Final statement referred to Committee on Finance and Budget, November 25, 1921 (Cal. No. 112-B).

(1) Regulating and grading 65th street, from New Utrecht avenue to 19th avenue, curbing from 18th avenue to 19th avenue, paving with permanent asphalt a centrally located strip 25 feet in width from New Utrecht avenue to 18th avenue, and paving with permanent asphalt, excluding the mall spaces, 65th street from 18th avenue to 19th avenue. Adopted by the Local Board of the Flatbush District, Mail 18, 1921. (Amend- ment of resolution adopted April 14, 1920.)

(m) Regulating and paving with permanent asphalt 74th street from 19th avenue to 20th avenue. Adopted by the Local Board of the Flatbush District, April 13, 1921.

Which were referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by Broadway, Kingsbridge Avenue and West 234th Street, Borough of The Bronx—Map Showing Subdivision of Private Property (Cal. No. 83).

The Secretary presented a communication, dated February 25, 1922, from the Presi- dent of the Borough of The Bronx, submitting for approval, in pursuance of chapter 513 of the Laws of 1916, map of property belonging to Edlar Realty Corporation, situated at Broadway, Kingsbridge avenue and West 234th street, Borough of The Bronx.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Sewerage District 38-L-2, Borough of The Bronx—Modified Drainage Plan (Cal. No. 84).

The Secretary presented a communication, dated February 28, 1922, from the President of the Borough of The Bronx, submitting for approval modified drainage plan for Sewerage District 38-L-2, which establishes the sewer in West Kingsbridge road, between Reservoir avenue and University avenue.

Which was referred to the Committee on City Plan anti Public Improvements and to the Chief Engineer-of the Board for report to said Committee.

Fairfield Avenue, West 231st Street and West 232d Street, Borough of The Bronx—Changing Grades (Cal. No. 85).

The Secretary presented a communication, dated March 1, 1922, from the President of the Borough of The Bronx, submitting for approval, map showing changes of grades of Fairfield avenue, between West 230th street and Spuyten Duyvil parkway, of West 231st street, between Arlington avenue and Spuyten Duyvil parkway, and of West 232d street between Arlington avenue and Spuyten Duyvil parkway.

This map is to be substituted for the map presented to the Board on February 10, 1922 (Cal. No. 180), and referred to the Committee on City Plan and Public Improve-ments.

The communication was referred to the -Committee on City Plan and Public Im-provements and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by Longfellow Avenue, Lafayette Avenue, Edgewater Road, Halleck Street, and Randall Avenue, Borough of The Bronx —Changing Grades (Cal. No. 86).

The Secretary presented a communication, dated March 1, 1922, from the President of the Borough of The Bronx, submitting for approval map showing the changes of grades within the territory bounded by Longfellow avenue, Lafayette avenue, Edgewater road, Halleck street and Randall avenue.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by Hollywood Avenue, Eastern Boulevard, Baisley Avenue, Hobart Avenue, Waterbury Avenue, Ellsworth Avenue, Vincent Avenue and Barkley Avenue, Borough of The Bronx—Changing Grades (Cal. No. 87).

The Secretary presented a communication, dated March 3, 1922, from the President of the Borough of The Bronx, submitting for approval Map showing the changes of grades within the territory bounded by Hollywood avenue, Eastern boulevard, Holly-wood avenue, Baisley avenue, Hobart avenue, Waterbury avenue, Ellsworth avenue, Baisley avenue, Vincent avenue and Barkley avenue.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Worthen Street, West 179th Street, Boyd Avenue and Edison Avenue, Borough of The Bronx—Acquirin; Title (Cal. No. 88).

The Secretary presented four communications, dated February 25, 1922, from the Secretary of the Borough of The Bronx, submitting the Local Board resolutions, initiating proceedings for acquiring title as follows :

(a) Worthen street from Garrison avenue to Barry street. Adopted by the Local Board of the Morrisania District, February 15, 1922.

(b) West 179th street from Cedar avenue to the eastern property line of the New York and Putnam Railroad. Adopted by the Local Board of the Van Courtlandt District,- February 15, 1922.

(c) Boyd avenue, from Barnes avenue to Edenwald avenue. Adopted by the Local Board of the Chester District, February 15, 1922.

(d) Edison avenue from LaSalle avenue to Harrington avenue, on basis of change of lines also recommended. Adopted by the Local Board of the Chester District, January 18, 1922.

Which were referred to the Committee 'on Assessments,- and to the Board of Assessors; the Department of Taxes and Assessments; the Corporation Counsel and to the Chief Engineer of the Board for report to said Committee.

Aqueduct Avenue West, from West 190th Street to West Kingsbridge Road, Borough of The Bronx—Rule and Damage Maps in Proceeding for Acquiring Title (Cal. No. 89).

The Secretary presented a communication, dated March 2, 1922, from the President of the Borough of The Bronx, submitting for approval, rule map, and technical description in the matter of the supplementary map showing land not required for that portion of Aqueduct Avenue West from West 190th street to West Kingsbridge road, Borough of The Bronx. These maps were9f4repared in conformity with the

ry resolution adopted by the Board on February 10, 1 (Cal. No. 9). Which was referred to the Committee on Assessments and to the Chief Engineer

of the Board for report to said Committee. ,

Brown Place, Whitlock Avenue, Juniper Avenue, Firth Avenue, Bittman Street, Caldwell Avenue, 77th (Amber) Street, Chauncey Street and Fourth Avenue, Borough of Queens—Sewers (Cal. No. 90).

The Secretary presented four communications, dated February 20, 24 and March 2, 1922, from the Acting President of the Borough of Queens, submitting statements of preliminary work performed, together with profiles, in the matter of the following local improvements:

(a) Sewer in Brown place from Grand street to Whitlock avenue; Whitlock avenue from Brown place to Bittman street; Juniper avenue from Whitlock avenue to Caldwell avenue; Firth avenue from Grand street to Whitlock avenue; Bittman street from Grand street to Caldwell avenue, and in Caldwell avenue from Juniper avenue to Bitt-man street, with temporary connections to the sewers in Juniper avenue and Bittman street. Preliminary authorization granted November 18, 1921 (Cal. No. 171).

(b) Sewer in 77th (Amber) street from 95th (Chichester) avenue to Atlantic avenue. Preliminary authorization granted January 27,. 1922 (Cal. No. 38).

(c) Sewer in Chauncey street from Hoyt avenue to the crown 520 feet north of Hoyt avenue. Preliminary authorization granted January 27, 1922 (Cal. No. 44).

(d) Sewer in Fourth avenue from Vandeventer avenue to Astoria avenue. Pre-. liminary authorization granted January 27, 1922 (Cal. No. 42).

Which were referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

Forty-second Street, North Vine Street and North Jane Street, Borough of Queens—Grading, Flagging, Curbing, Paving and Sewer (Cal. No. 91). The Secretary presented three communications, dated February 28 and March 3,

1922, from the Acting President of the Borough of Queens, submitting the following Local Board resolutions, initiating proceedings for the following local improvements:

(a) Regulating and grading for a width of 50 feet, centrally located, for curbing and laying sidewalk in 42d street, from Polk avenue to Roosevelt avenue. Adopted by the Local Board of the Newtown District, February 20, 1922. (Amendment of reso-lution adopted by the Local Board of the Newtown District, June 9, 1921.)

(b) Sewer in North Vine street from Metropolitan avenue southward to Ashland avenue. Adopted by the Local Board of the Jamaica District, April 14, 1921.

(c) Regulating and paving for a width of twenty feet adjacent to the northerly curb line with a permanent pavement of granite block upon a concrete foundation in North Jane street from Vernon avenue westerly to its terminus. Adopted by the Local Board of the Newtown District, November 10, 1921.

Which were referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

38th (Warburton) Avenue from 211th (Chambers) Street to Bell Avenue, Borough of Queens—Grading, Paving, Etc. (Cal. No. 92).

The Secretary presented a communication, dated March 4, 1922, from the Acting President of the Borough of Queens, submitting resolution adopted by the Local Board of the Jamaica District on June 24, 1920, amending resolution adopted February 13, 1920, initiating proceedings for regulating and grading and paving with preliminary pave-ment, 38th (Warburton) avenue from 211th (Chambers) street to Bell avenue; also a communication, dated March 10, 1922, from the President of said Borough, requesting preliminary and final authorization and submitting certificate of preliminary work per-formed. • The matter was laid over one week (March 17, 1922,) and referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by Rowan Avenue, Roosevelt Avenue, Fisk Avenue, Sherwood Street and Lenox Avenue; Polk Avenue, Broadway, 16th Street and Woodside Avenue, Borough of Queens—Changing Lines and tirades (Cal. No. 93).

The Secretary presented a communication, dated March 2, 1922, from the Acting President of the Borough of Queens, submitting for approval Map No. 997, showing a change in the street system heretofore laid out within the territory bounded by Rowan avenue, Roosevelt avenue, Fisk avenue, Sherwood street and Lenox avenue, Polk avenue, Broadway, 16th street and Woodside avenue.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by 14th Avenue, 140th Street, Foch Boule-vard, 116th Avenue and 133d Street, Borough of Queens—Map Showing Sub-division of Private Property (Cal. No. 94).

The Secretary presented a communication, dated March 3, 1922, from the Acting President of the Borough of Queens, submitting for approval, in pursuance of chapter 513 of the Laws of 1916, Map of Van Wyck Heights, property of the John H. Ireland Realty Company, Borough of Queens.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by 116th Avenue, 139th Street, Foch Boule-vard and 140th Street, Borough of Queens--Map Showing Subdivision of Private Property (Cal. No. 95).

The Secretary presented a communication, dated March 3, 1922, from the Acting President of the Borough of Queens, submitting for approval, in pursuance of chapter 513 of the Laws of 1916, map of Addition No. 1 to Van Wyck Heights, property of the John H. Ireland Realty Co., Borough of Queens.

Which was referred to the Committee on City Plan and Publk Improvements and to the Chief Engineer of the Board for report to said Committee.

Street System—Territory Bounded by Sutphin Boulevard, 90th (Grove) Street, 148th Street and Jamaica Avenue, Borough of Queens—Map Showing Sub. division of Private Property (Cal. No. 96).

The Secretary presented a communication, dated March 7, 1922, from the Acting President of the Borough of Queens, submitting for approval, in pursuance of chapter 513 of the Laws of 1916, map of De Grauw Estates, situated at Jamaica.

Which was referred to the Committee on City Plan and Public Improvements and to the Chief Engineer of the Board for report to said Committee.

Bellevue and Allied Hospitals—Approval of Specifications, Etc. (Cal. No. 97). The Secretary presented a communication, dated March 3, 1922, from the General

Medical Superintendent of Bellevue Hospital, submitting for approval specifications for an extension of the present automatic telephone system at Bellevue Hospital at an estimated cost of $2,300.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

County Clerk, New York County—Issue of Special Revenue Bonds (Cal. No. 98). The Secretary presented a communication, dated March 3, 1922, from the County

Clerk of New York County, requesting the Board to reconsider its action of March 3, 1922 (Cal. Na 58-E), denying the rerest of the Board of Aldermen (or an issue of special revenue bonds in the sum of 1,201 to provide for payment of salary of a Temporary Telephone Operator hi. the o ice of the County Clerk.

The County Clerk requested reconsideration of this action in view of the fact

Gunther avenue, Bbyd avenue and Broxwood avenue, with temporary connections at Laconia avenue and East 232d street and at Edson avenue and Bussing avenue.

Which was referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

'11

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 22'219-

that unless this appropriation is granted it will be necessary to discharge the regular employee who is a wounded World War veteran now on leave of absence with pay.

The communication was referred to the Committee of the Whole and the Secre-tary was directed to report to said Committee.

Children's Court, City of New York-Establishment of Additional Grade of Position (Cal. No. 99).

The Secretary presented a communication, dated February 28, 1922, from the Chief Clerk of the Children's Court, requesting the establishment of the position of Court Attendant at $2,150 per annum, to provide for payment of salary of a Court Attendant promoted in accordance with resolution adopted by the Board on February 10, 1922 (Cal. No. 112-M).

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

City Magistrates' Courts-Issue of Special Revenue Bonds (Cal. No. 100). The Secretary presented a communication, dated March 1, 1922, from the Chief

City Magistrate, requesting an issue of special revenue bonds to provide for payment of premium on two policies of insurance covering the trust funds of the Alimony Bureaus in the Boroughs of Manhattan and Brooklyn.

Which was referred to the Committee of the Whole and the Secretary was directed to report .to said Committee.

District Attorney, New York County-Authority to Fill Vacancies (Cal. No. 101). The Secretary presented a communication, dated February 28, 1922, from the

District Attorney of New York County, requesting, in accordance with subdivision "D" of the Terms and Conditions governing the Budget for the year 1922, permission to fill all vacancies in the position of Deputy Assistant District Attorney at the rates provided for in the 1922 Budget.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee. District Attorney, Queens County-Appropriation to Augment Code 3545 for

1922 (Cal. No. 102). The Secretary presented a communication, dated March 2, 1922, from the District

Attorney of Queens County, requesting an appropriation of $1,000 to augment Code 3545 for 1922, Contingencies, Expenses in Extradition of Fugitive Criminals.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Docks-Issue of Corporate Stock (Cal. No. 103). The Secretary presented a communication, dated March 3, 1922, from the First

Deputy and Acting Commissioner of Docks, requesting that the Board authorize an issue of $30,000 corporate stock to provide for the construction of a dumping board, and for the necessary dredging, on the west side of West 23d street, Coney Island, Brooklyn.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Docks-Expenditure of Funds (Cal. No. 104). The Secretary presented a communication, dated February 27, 1922, from the First

Deputy and Acting Commissioner of Docks, requesting approval of the expenditure from corporate stock funds for the Jamaica Bay improvement and construction of piers on Staten Island of the following amounts: Carfare of engineering forces $1,200 00 Storage of engineering equipment 120 00 Gasoline for launch used on the work 250 00

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee. Fire Department-Application of Mother of Lieutenant James T. Brown for

Allowance, Pursuant to Chapter 800, Laws of 1920 (Cal. No. 105). The Secretary presented a communication, dated . February 28, 1922, from the

Fire Commissioner in support of application of Mrs. Mary Brown, mother of Lieutenant James T. Brown, of Hook and Ladder Co. 45, who died from injuries received in discharge of his duties, for an allowance in pursuance of chapter 800, Laws of 1920.

(On February 10, 1922 (Cal. No. 157), this matter was referred to the Committee of the Whole.)

The communication was referred to the Committee of the Whole.

Court of General Sessions, New York County-Amendment of 1922 Budget Allowance (Cal. No. 106).

The Secretary presented an order, dated March 6, 1922, of the Supreme Court, New York County, submitted by the Corporation Counsel, directing the Board to show cause at a Special Term of the Supreme Court, New York County, on March 13, 1922, why a peremptory mandamus order should not issue, requiring the Board to amend the Budget for the year 1922 with regard to the salaries of the Court Attendants of the Court of General Sessions, New York County.

William E. C. Mayer, Assistant Corporation Counsel, appeared. It was moved that the order be filed, which motion was agreed to by the following

vote: Affirmative-The Mayor, the President of the Borough of Manhattan, the Acting

President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx and Richmond-9.

Negative-The Comptroller, the President of the Board of Aldermen and the President of the Borough of Queens-7.

Board of Estimate and Apportionment; Brooklyn-Richmond Freight and Passen-ger Tunnel-Contract for Borings (Cal. No. 107).

(On February 17, 1922 (Cal. No. 164), the Board approved the form of advertisement and contract and authorized the publication of the invitation to bid.)

The Secretary presented the following: Law Department, Office of the Corporation Counsel, New York, March 6, 1922.

Board of Estimate and Apportionment of The City of New York: Sirs-Enclosed herewith I return to you, approved as to form, three copies of

proposed contract for proposed railroad tunnel under the Narrows connecting the Boroughs of Brooklyn and Richmond.

The advertisement for same, approved as to form, was returned to your repre-sentative. Respectfully yours,

GEO. P. NICHOLSON, Acting Corporation Counsel. (Copy of contract referred to herein is on file.) The communication was ordered filed.

Queens Borough Public Library-Authority to Pay Substitute Service Payrolls from Revenue Bond Fund (Cal. No. 108).

The Secretary presented a resolution of the Board of Trustees of Queens Borough Public Library, adopted February 16, 1922, requesting this Board to recon-sider its action of February 3, 1922 (Cal. No. 10), in denying the request of the Trustees of the Queens Borough Public Library for an authorization of the payment of substitute service payrolls for the months of September, October, November and December, 1919, in the total sum of $2,257.43, from the special revenue bond autluiii-zation known as Code RLP-205, in order that the Trustees may be reimbursed in this a mount.

Which was laid over one week (March 17, 1922).

Department of Parks, Borough of Manhattan-Retirement of Mrs. P. Van O'Linda, Cottage Attendant (Cal. No. 109).

The Secretary presented a communication, dated February 28, 1922, from the Com-missioner of Parks, Borough of Manhattan, submitting application of Mrs. P. Van O'Linda, Cottage Attendant, for retirement in pursuance of chapter 669 of the Laws of 1911, as amended.

Which was referred to the Comptroller.

Department of Parks, Borough of Queens-Authority to Make Appointments (Cal. No. 110).

The Secretary presented a communication, dated March 4, 1922, from the Commis-sioner of Parks. Borough of Queens, requesting permission to make the following appointments, effective as of January 1, 1922:

Four Automobile Enginemen at $1,293 per annum. Two Female Attendants at $4.50 per diem. One Auto Lawn Mower Engineer at $6.50 per diem. Which was referred to the Committee of the Whole and the Secretary was directed

to report to said Committee.

Board of Estimate and Apportionment; New York City Employees' Retirement System-Payment of Death Benefit of Alexander Anderson (Cal. No. 111).

The Secretary presented a communication from the Commissioner of Plant and Structures, dated February 27, 1922, concerning application on behalf of Alexander Anderson, deceased, formerly a painter in his department, for the payment of a death benefit by the New York City Employees' Retirement System.

The Commissioner stated that, notwithstanding the filing by his department of an application for membership and for disability retirement on behalf of Mr. Anderson, signed by the committee of the person and of the copy of order appointing his wife, Agnes Anderson, committee of the estate, and the certification of a rate contribution by the Retirement System and the forwarding on April 29, 1921, of an application for membership signed by Agnes Anderson as committee of the estate, for Alexander Anderson, the New York City Employees' Retirement System, acting apparently under advice of the Corporation Counsel's office, disallowed the application for death benefit submitted by the wife of the deceased after his death on April 30, 1921. He believes the City is morally obligated to assist this family which is in straitened circumstances, and that the Board members might agree that Mr. Anderson at the time of his death was a member of the Retirement System.

The Secretary of the Board in a communication, dated March 7, 1922, agreed to the statement that an application for membership and for disability retirement signed Alexander Anderson, by Agnes Anderson, committee of the person, were filed in the office of the New York City Employees' Retirement System and also a Supreme Court "order appointing committee" of the estate subject to filing and recording of a bond. He points out that the "commission to committee" issued May 4, 1921, upon the filing and recording of such bond after Mr. Anderstm's death on April 29, 1921; that the application for membership- signed Alexander Anderson by Agnes Anderson, committee of the estate, which the Commissioner stated was forwarded April 29th, like the application by the committee of the person which preceded it, was not in fact the application of such committee, as such committee never qualified.

He further pointed out that since January 22, 1920 (which was months prior to the enactment of the retirement law) when Mr. Anderion was committed to Kings Park State Hospital as a legal incompetent, he has never been paid compensation by the City and has never contributed to the Retirement System.

As a moral obligation, he draws the attention of the Board to one of the City's agencies for assistance on the basis of needs rather than of legal claim, namely, the Board of Child Welfare, as a widow with minor children survives.

The communications were referred to the Committee of the Whole.

Department of Plant and Structures-Approval of Contract, Specifications, Etc. (Cal. No. 112).

. (On March 3, 1922 (Cal. No. 45), the Board approved the form of contract and specifications for the purchase of seven trackless trolley cars at an estimated cost of $59,000, chargeable to the fund for the equipment of the Richmond-Tottenville Track-less Trolley System.)

The Secretary presented the following: City of New York, Department of Plant and Structures, Municipal Building,

March 7, 1922. The Honorable the Board of Estimate and Apportionment, City of New York:

Sirs-Your honorable Board, on March 3, 1922, acting on Calendar No. 45, approved form of contract and specifications for the purchase of seven trackless trolley cars at an estimated cost not to exceed $59,500, chargeable to Code CDB-82-B, the fund for the equipment of the Richmond-Tottenville Trackless Trolley System.

It will be to the advantage of the City to advertise at the same time for the track-less trolley cars for the City Island Trackless Trolley System, as the increasing of the number of cars to be built will result in reducing the cost per car.

I therefore respectfully request your honorable Board to approve the same form of contract and specifications for the purchase of seven or eight trackless trolley cars at an estimated cost not to exceed $64,000, chargeable against the corporate stock fund for the establishment of the City Island Trackless Trolley System, authorized by your honorable Board on January 6, 1922, under Calendar No. 18. Respectfully submitted,

GROVER A. WHALEN, Commissioner. Grover A. Whalen, Commissioner of Plant and Structures, appeared. The following resolution was offered: Resolv6d, That the resolution adopted by this Board on March 3, 1922, approving •

of form of contract, plans and specifications for the purchase of seven trackless trolley cars, under the jurisdiction of the Department of Plant and Structures, be and the same is hereby amended to read as follows:

Resolved, That the Board of Estimate and Aportionment, pursuant to its reso-lution of July 11, 1912, hereby approves of amended form of contract and s cations for the purchase of fifteen (15) trackless trolley cars at an estimated cost not to. exceed eight thousand five hundred dollars ($8,500) each, under the juris-diction of the Department of Plant and Structures, the cost for seven (7) cars, not to exceed fifty-nine thousand five hundred dollars ($59,500), to be charged to the fund "CDB-82-B, Trackless Trolley System between Richmond and Tottenville, Staten Island, Purchase of Seven Trackless Trolley Cars and Contingencies," and the cost of seven (7) or eight (8) cars, not to exceed sixty-four thousand dollars ($64,000), to be charged to the fund "CDB-84, Construction and Equipment of Trackless Trolley Line Between the Northerly Terminus of Pelham Bay Rapid Transit Line and Belden Point, City Island"; provided, however, that if no bids are received for said work within the estimate of cost herein approved, the amount of such estimate of cost may be reconsidered by the Board of Estimate and Apportion-ment, or its duly authorized representative, provided that any of such bids is within the amount authorized and available for said work.

Which was adopted by the folloming vote: Affirmative-The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the •Boroughs of The Bronx, Queens and Richmond-16.

Department of Plant and Structures-Approval of Contract, Plans, Specifica-tions, Etc. (Cal. No. 113).

The Secretary presented a communication, dated March 7, 1922, from thd Com-missioner of Plant and Structures, submitting for approval form of contract, plans and specifications for dredging at the site of the ferry terminal to be located at Tottenville, Borough of Richmond, for the ferry between Tottenville and South Amboy, at an estimated cost of $3,500, chargeable to the corporate stock fund authorized by the Board on February 17, 1922 (Cal. No. 36-A).

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Plant and Structures-Amendment of Resolution Approving Corporate Stock Schedule (Cal. No. 114).

The Secretary presented a communication, dated March 7, 1922, from the Com-missioner of Plant and Structures, requesting that the corporate stock schedule approved by the Board on December 28, 1921 (Cal. No. 85), for the erection of a ferry terminal' at Dyckman street, Borough of Manhattan, be amended by changing line 1 • from Transitman at $3,000 ($250 per month) (6 months), $1,500, to Superintendent of Con-struction at $3,000 ($250 per month) (6 months), $1,500; also requesting a similar change in the schedules approved by the Board on March 3, 1922 (Cal. No. 26), for the erection of a ferry terminal at Tottenville.

Which was referred to the Comptroller.

Department of Public Welfare-Approval of Contract, Specifications, Etc. (Cal. No. 113).

The Secretary presented a communication, dated February 14, 1922, from the Com-missioner of Public Welfare, submitting for approval form of contract and specifica-tions for furnishing all labor and materials required for painting and snaking certain repairs and replacements in the interior of Dormitories 1-2, 3-4, 5-6, 7-8 and Paid Help Building, New York City Farm Colony, Castleton Corners, Staten Island, at an estimated cost of $26,500, chargeable against Budget Code 1977 for 1922.

2250

THE CITY RECORD. TUESDAY, APRIL 4, .1922.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Public Welfare—Approval of Contract, Specifications, Etc. (Cal. No. 116).

The Secretary presented a communication, dated February 17, 1922, from the Com-missioner of Public Welfare, submitting for approval form of contract and specifica-tions for furnishing all labor and materials required for laying Composition Floors and Bases in the Dining Rooms for the Clerks, the Help and the Patients, in the Service Building at Sea View Hospital, Staten Island, at an estimated cost of $3,750, chargeable to Budget Code 1977 for 1922.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Public Welfare—Approval of Increased Estimate of Cost (Cal. No. 117):

The Secretary presented a communication, dated February 20, 1922, from the Com-missioner of Public Welfare, requesting approval of increased estimate of cost from $16,000 (approved by the Board on January 20, 1922 (Cal. No. 60) to $20,000 for installing window and door screens on the various buildings on Randall's Island.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Public Welfare—Additional Appropriation in Temporary Codes, Etc.* for 1922 (Cal. No. 118).

The Secretary presented a communication, dated February 28, 1922, from the Com-missioner of Public Welfare, calling attention to the serious situation confronting the Department with respect to the shortage of Nurses in the hospitals, owing to the inadequate compensation, and stating that it is the unanimous opinion of the Health Department, of Bellevue and Allied Hospitals and of the Department of Public Welfare, that it is impossible to secure tile proper type of Trained Nurse at a lesser compensation than $1,020 per annum. To increase the nursing force to a minimum of $1,020 per annum, effective as of March 1, 1922, and to fill the vacancies in the nursing force at present existing, would require $89,043.34.

Attention is also called to the inadequate Budget allowance provided for employees of the Department in the temporary codes. The Commissioner stated that at the present rate of expenditure the shortage in these codes amounts to $79,388.84. There is also inadequate provision for the Chronic Division of Kings County Hospital, and recommendation is made that four Physicians be employed at $1,200 per annum, nine Trained Nurses at $1,020 per annum, 11 Female Attendants at $600 per annum each and 14 Male Attendants at $600 per annum each, a total of $24,150.•

The communication also called attention to the difficulty in obtaining Attendants and Women Domestics at the rate of $40 per month, and it is recommended that an increase of $5 per month be allowed at the end of six months' service.

The Secretary also presented a communication, dated March 9, 1922, from the Commissioner of Public Welfare, supplementing the above communication in relation to certain codes.

The communications were referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Sheriff, New York County—Retirement of Rose Taylor, Assistant Cook (Cal. No. 119). •

The Secretary presented a communication, dated March 3, 1922, from the Sheriff of New York County, suggesting the retirement, in pursuance of chapter 669 of the Laws of 1911, as amended, of Rose Taylor, employed as an Assistant Cook in Ludlow Street Jail.

Which was referred to the Comptroller. .

Lands Under Water in Newtown Creek, Borough of Queens—Application to the Commissioners of the Land Office for Release (Cal. No. 120).

The Secretary presented a communication, dated March 2, 1922, from the Secretary of the Commissioners of the Sinking Fund, transmitting copy of report of the Comp-troller with regaid to the resolution adopted by the Board of Estimate and Appor-tionment on April 8, 1921 (Cal. No. 2), requesting the Commissioners of the Sinking Fund to make application to the Commissioners of the Land Office for a release of land under water in Newtown Creek.

Which was ordered filed.

Department of Street Cleaning—Approval of Contract, Specifications, Etc. (Cal. No. 121).

The Secretary presented a communication, dated March 2, 1922, from the Com-missioner of Street'Cleaning, submitting for approval form of conrtaCt and specifications for the construction of twelve sea dumping scows, at an estimated cost of $50,000 each.

The Commissioner requested that the resolutions adopted June 25, 1920 (Cal. No. 215), authorizing an appropriation of $625,000 for the purchase of five sea dumping scows and two unloading plants at Riker's Island, and the resolution adopted March 19, 1921 (Cal. No. 1-L), authorizing an additional appropriation of $150,000, be amended so as to provide for the construction of twelve sea dumping scows, as it has been determined not to erect the unloading plants at Riker's Island.

The communication stated that the sum of $50,000 had been expended from the original appropriation, leaving a balance of $725,000 available for the above purpose.

The matter was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Transit Commission—Additional Appropriation for Salaries and Expenses, 1922 (Cal. No. 122).

The Secretary presented a communication, dated February 28, 1922, from the Chairman of the Transit Commission. submitting requisition for an additional appro-priation of $500,000 on account of salaries and expenses of the Commission for the year ending December 31, 1922.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Water Supply, Gas and Electricity—Approval of Expenditure of Funds (Cal. No. 123).

The Secretary presented the following: The City of New York, Department of Water Supply, Gas and Electricity,

Municipal Building New York, March 2, 1922. Mr. JOSEPH HAG, Secretary, Board of Estimate and Apportionment, Municipal Build-

ing, New York City : Dear Sir—I desire formal approval by the Board of Estimate and Apportionment

of the expenditure of $504.25 of the funds credited to corporate stock account CDW-47-E. This amount represents the estimated expense of installing approximately 160 feet of 8-inch main and the setting of a hydrant and other necessary appurtenances. The pipe extension is required to afford a supply of water to three recently constructed dwellings in Mulliner and Brady avenues, Borough of The Bronx.

Respectfully, NICHOLAS J. HAYES, Commissioner. The following resolution was offered : • Resolved, That the Board of Estimate and Apportionment, pursuant to its reso-

lution of July 11, 1912, hereby approves of an expenditure not exceeding the sum of five hundred and four dollars and twenty-five cents ($504.25), for installing approxi-mately 160 feet of 8-inch main, with hydrant and other necessary appurtenances, to afford a supply of water to three recently constructed dwellings in Mulliner and Brady avenues, Borough of The Bronx, under the jurisdiction of the Department of Water Supply, Gas and Electricity ; the cost thereof to be charged .to the fund "CDW-47-E. Water Main Extensions and Improvements, Boroughs of Manhattan and The Bronx."

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen,

The President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Department of Water Supply, Gas and Electricity—Approval of Contract, Speci-fications, Etc. (Cal. No. 124).

The Secretary presented a communication, dated March 3, 1922, from the Com-missioner of Water Supply, Gas and Electricity, submitting for approval form of contract, specifications and map relating to the hauling and laying of water mains in

Bogart, Clarence, Hone, Leland, Logan, Lydig, Mahan, Olinville, Schley, Seymour and Van Nest avenues and in East 197th street, Borot1gh of The Bronx, at an estimated cost of $8,053.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Department of Water Supply, Gas and Electricity—Approval of Expenditure of Funds (Cal. No. 125).

The Secretary presented a communication, dated March 6, 1922, from the Com-missioner of Water Supply, Gas and Electricity, requesting approval of the expenditure of $1,500 corporate stock funds for the purchase of pig lead to be used in connection with pipe caulking work.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Fire Department; County Court, Kings County—Issues of Special Revenue Bonds (Cal. No. 126).

The Secretary presented two resolutions, adopted February 21, 1922, by the Board of Aldermen, approved by His Honor the Mayor March 2, 1922, requesting issues of special revenue bonds, pursuant to the provisions of subdivision 8 of section 188 of the Charter, for the following amounts and purposes:

(a) $1,122.50 to provide for the employment by the Fire Commissioner of an additional Medical Officer for a period of four months.

(c) $300 for the purpose of defraying the expenses of two Detectives attached to the County Court, Kings County, to and from the Federal Penitentiary at Atlanta, Georgia, in executing a bench warrant of said Court.

Which were referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

--- President, Borough of Queens—Issue of Special Revenue Bonds and Estab-

lishment of Additional Grade of Position (Cal. No. 126-B). The Secretary presented the following:

In the Board of Aldermen. Resolved, That, in pursuance of the provisions of subdivision 8 of section 188 of

the Greater New York Charter, the Board of Estimate and Apportionment be and it is hereby requested to authorize the Comptroller to issue special revenue bonds to the amount of two thousand five hundred and twenty dollars ($2,520), the proceeds whereof to be used by the President of the Borough of Queens for the purpose of providing funds for the payment of the salary of one General Mechanic in the Bureau of Highways.

Adopted by the Board of Aldermen February 21, 1922, three-fourths of all the members elected voting in favor thereof.

Approved by the Mayor March 2, 1922. M. J. CRUISE, Clerk. On motion, rule 19 was waived in this matter and the following resolution was

offered: Resolved, That the resolution adopted by the Board of Aldermen on February 21,

1922, and approved by the Mayor on March 2, 1922, requesting an issue of special revenue bonds in the amount of two thousand five hundred and twenty dollars ($2,520), the proceeds whereof to be used by the President of the Borough of Queens for the purpose of providing funds for the payment of the salary of one General Mechanic in the Bureau of Highways, be and the same is hereby approved of and concurred in by the Board of Estimate and Apportionment, and for the purpose of providing means therefor the Comptroller be and he is hereby authorized, pursuant to the provisions of subdivision 8 of section 188 of the Greater New York Charter, to issue special revenue bonds of The City of New York to an amount not exceeding two thousand five hundred and twenty dollars ($2,520), redeemable from the tax levy of the year succeeding the year of their issue.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the pro-

visions of section 56 of the Greater New York Charter, hereby recommends to the Board of Aldermen the establishment in the Office of the President, Borough of Queens, of the grade of position, in addition to those heretofore established, to be effective as of January 1, 1922, as follows :

. Rate Number of Title of Position. Per Annum. Incumbents.

General Mechanic

$2,520 00 1

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Various City Departments and County Offices—Authority to Fill Vacancies (Cal. No. 127).

The Secretary presented communications requesting permission to fill vacancies as follows:

(a) Bellevue and Allied Hospitals—February 27, 1922:

Typewriting Copyist at $960 per annum. (b) Municipal Court, City of New York—

March 6, 1922: Stenographer at $3,074, by promotion, transfer or appointment, at $2,574 per

annum. (c) Department of Parks, Borough of Manhattan—

March 4, 1922: Gymnasium Attendant (2) at $1,537, and Playground Attendant at $1,537,

to be filled by appointment at $960. (d) Department of Public Welfare—

February 25, 1922: 1. Food Inspector at $1,659 per annum, by appointment at same rate.

February 27, 1922: 2. Physician (3) at $1,716 per annum, by appointment at same rate.

February 28, 1922: 3. Senior Physician at Sea View Hospital, at $1,782 per annum, by pro-

motion. March 3, 1922:

4. Lecturers at $5 per lecture and Special Investigators, 150 days at $12 per day (to be filled from time to time without further approval).

(e) Sheriff, New York County— March 1, 1922:

Auditor at $3,200 and Stenographer at $1,823 per annum, by appointment at same rates, effective March 1, 1922.

Which were referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Various City Departments and County Offices—Transfers of Appropriations (Cal. No. 128).

The Secretary presented communications requesting transfers within appropriations as follows :

(a) Bellevue and Allied Hospitals— March 6, 1922:

$84.34 within appropriation for 1920, from Code 2086 to Codes 2085 and 2084-A.

(c) Sheriff, Bronx County— February 17, 1922:

$290.91 within appropriations for 1921 from Codes 3302, 3303 and 3304 to Codes 3298 and 3305.

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2251

c

it

iI

(d) Department of Street Cleaning, Department of Docks—February 27, 1922:

$30,000 within appropriation for 1922, from Code 2388 to Code 2863. (e) Department of Taxes and Assessments—

February 28, 1922: $536.33 within appropriation for 1921, from Code 156 to Codes 159, 161

and 162. Which were referred to the Comptroller.

Department of Plant and Structures; the Mayoralty—Transfer of Appro- priation (Cal. No. 128-B).

The Secretary presented the following: City of New York, Department of Plant and Structures, Municipal Building,

March 3, 1922. To the Honorable the Board of Estimate and Apportionment of The City of New York:

Sirs—Recommendation is hereby made for a transfer of the sum of $550 from Code No. 2770, Materials, to Code No. 63, Equipment, in the Budget for the year 1922.

There is available balance in Code 2770 to permit this transfer. Yours very truly, GROVER A. WHALEN, Commissioner. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment, pursuant to the

provisions of -section 237 of the Greater New York Charter, hereby approves of the transfer of funds within appropriations made, for the year 1922, as follows:

FROM DEPARTMENT OF PLANT AND STRUCTURES.

2770 Materials $550 00 TO

THE MAYORALTY. 63 Equipment $550 00

Which was adopted by the following vote : Affirmative—The Mayor, the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

MATTERS CONSIDERED BY UNANIMOUS CONSENT.

The following matters, not on the calendar for this day, were considered by unanimous consent :

Observance of Statute, Relative to Employment of Citizens on Contract Work, Etc. (Cal. No. 129).

The President of the Board of Aldermen offered the following: Whereas, There are many hundreds of thousands of unemployed persons in this

City at the present time; and Whereas, There is a statute of the State (section 14 of chapter 36, Laws of 1909, as

amended by chapter 51, Laws 1915), which enacts that in the construction of public works by the State or a municipality, or by persons contracting with the State or such municipality, preference shall be given to the citizens over aliens, and that aliens may be employed when citizens are not available, said statute further provides:

"In each contract for the construction of public works a provision shall be inserted, to the effect that, if the provisions of this section are not complied with, the contract shall be void. All boards, officers, agents or employees of cities of the first class of the State, having the power to enter into contracts which provide for the expenditure of public money or public works, shall file in the office of the Com-missioner of Labor the names and addresses of all contractors holding contracts with said cities of the state. Upon the letting of new contracts the names and addresses of such new contractors shall likewise be filed. Upon the demand of the Commissioner of Labor a contractor shall furnish a list of the names and addresses of all sub-contractors in his employ. Each contractor performing work for any city of the first-class shall keep a list of his employees, in which it shall be set forth whether they are naturalized or native born citizens of the United States, together with, in case of naturalization, the date of naturalization and the name of the court where such naturalization was granted. Such lists and records shall be open to the inspection of the Commissioner of Labor. A violation of this section shall consti-tute a misdemeanor and shall be punishable by a fine of not less than fifty dollars not-m.1°re than five hundred dollars, or by imprisonment for not less, than thirty nor more than ninety days, or by both such fine and imprisonment."

—therefore be it Resolved, That in order to aid in the carrying out of the object and spirit of the

said statute that the people of this City be, and they hereby are, requested, in executing or performing contracts, work, labor and services in this City, of any kind or character, to give preference to citizens of this State.

Which was adopted by the following vote: Affirmative—The Mayor, the President of the Board of Aldermen and the Presi-

dents of the Boroughs of Manhattan, Brooklyn, The Bronx, Queens and Richmond-13.

The Secretary was directed to send a certified copy of the resolution to the departments affected.

Board of Estimate and Apportionment—Legislation Affecting The City of New York (Cal. No. 130).

John P. O'Brien, Corporation Counsel, appeared and stated that there was pending in the Legislature a bill known as the "Simpson-Jesse Bill," which provided for the amendment, in several particulars, of the Transit Act of 1921, changing the section relating to the raising of fares in connection with the plan of readjustment under dis-cussion by the Transit Commission, and also providing for the creation of a Board of Control, membership in which would be held by the members of the Transit Commis-sion, practically giving them complete domination over the management and operation of the rapid transit railroads, without providing for representation by the City authori-ties. He also stated that a hearing upon this measure was scheduled at Albany for Tuesday, March 14th, and inasmuch as the Legislature adjourns on the 17th, he urged that the members of the Board appear at the hearing to protest strongly against the enactment and to oppose the pending bill, which would be detrimental to and destruc-tive of the interests of the City.

It was moved that the members of the Board, together with the Corporation Counsel, be requested to appear before the appropriate legislative committees at Albany on March 14, 1922, for the purpose of expressing the views of the Board on the legislation referred to in the foregoing statement by the Corporation Counsel; also to oppose the bills in relation to a Board of Control for Transit Matters, and relieving street railroad companies from the obligation to repave within railroad areas; and to favor the measures providing for the straightening of the Harlem River Ship Canal at Spuyten Duyvil, and for the Municipal Operation of Motor Buses.

Which motion was agreed to.

President, Borough of The Bronx—Authority to Fill Vacancy (Cal. No. 131). The President of the Borough of The Bronx offered the following resolution: Resolved, That the Board of Estimate and Apportionment hereby approves of a

request of the President, Borough of The Bronx, for permission to fill a vacant position, as follows :

Position and Manner of Filling.

450TC 4 Assistant to President at $4,000 ; to be filled at $4,000 by the appoint- ment of William V. Spencer, to be effective as of March 1, 1922.

Which was adopted by the following vote: Affirmative—The Mayor. the Comptroller, the President of the Board of Aldermen,

the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

Webb Avenue; Claflin Avenue; Reservoir Avenue; West 195th Street; and West 197th Street, Borough of The Bronx--Grading, Curbing and Flagging (Cal. No. 132).

The Secretary presented a communication, dated March 9, 1922, from the President of the Borough of The Bronx, submitting statement of preliminary work performed

in the matter of regulating, grading, curbing and flagging Webb avenue from Kings-bridge road to Reservoir avenue; Claflin avenue from Eames place to Reservoir avenue, etc. Preliminary authorization granted December 16, 1821 (Cal. No. 158-A). Amended Local Board resolution and final statement and profile referred to the Committee of the Whole on January 20, 1922 (Cal. No. 125).

Which was referred to the Committee of the Whole and to the Chief Engineer of the Board for report to said Committee.

Department of Plant and Structures—Establishment of Corporate Stock Schedules (Cal. No. 133).

(On January 13, 1922 (Cal. No. 193), this matter was referred to the Comptroller.) The Secretary presented a communication, dated January 13, 1922, from the Com-

missioner of Plant and Structures, requesting the establishment of corporate stock schedules for personal service and other than personal service, in connection with the installation of a trackless trolley system between Richmond and Tottenville, Borough of Richmond.

Grover A. Whalen, Commissioner of Plant and Structures, appeared. A resolution to approve the request failed of adoption, receiving the following

vote: Affirmative—The Mayor, the Acting President of the Borough of Brooklyn and

the Presidents of the Boroughs of The Bronx, Queens and Richmond-8. Negative—The President of the Board of Aldermen and the President of the

Borough of Manhattan-5. Present and not voting—The Comptroller.

Section 226 of the Charter requires 12 affirmative votes for the adoption of a resolution of this character upon its original presentation to the Board.

The matter was thereupon laid over one week (March 17, 1922).

Board of Estimate and Apportionment—Authority to Fill Vacancy (Cal. No. 134). The Secretary presented the following: City of New York, Board of Estimate and Apportionment, Office of the Secretary,

Municipal Building, March 10, 1922. Board of Estimate and Apportionment, City of New York:

Gentlemen—Request is hereby made for permission to fill a vacant position of Stenographer (Reporting) at $2,880 per annum, in this office, due to the resignation of Mr. Nathaniel I. Stich, effective March 15, 1922.

As it is not possible to obtain a Stenographer from the Reporting Stenographer's list at less than the present rate, namely, $2,880, it is requested that permission be granted to fill the position at the present Budget rate. Respecfully,

JAMES MATTHEWS, Assistant Secretary. The following resolution was offered: Resolved, That the Board of Estimate and Apportionment hereby approves of the

request dated March 10, 1922, from the Secretary of the Board of Estimate and Apportionment for permission to fill a vacant position, as follows :

1922

Code Line

Position and Manner of Filling.

No. No. 20 58 Stenographer ( Reporting) at $2,880; to be filled at $2,880 by trans-

fer, promotion or appointment from civil service list.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Rich-mond-16.

Armory Board—Approval of Contract, Specifications, Etc. (Cal. No. 135). The Secretary presented a communication, dated March 9, 1922, from the Secretary

of the Armory Board, submitting for approval form of contract and specifications for reconstructing the roof of the drill shed and for installing roof ventilators in the 22d Regiment Armory, 168th street an.Uort Washington avenue, Borough of Manhattan, at an estimated cost of $15,500.

John B. Trainer. Secretary, Armory Board, appeared. The communication was referred to the Committee of the Whole and the Secretary

was directed to report to said Committee.

President, Borough of Richmond—Appropriation for Surveys, Borings, Etc., in Connection with Proposed Bridge or Tunnel Between Elizabeth, New Jersey, and Richmond (Cal. No. 136).

The Secretary presented a communication, dated March 8. 1922, from the President of the Borough of Richmond, requesting an appropriation of $10,000 for the purpose of making preliminary examinations, surveys, drawings, soundings and estimates of cost, in connection with the construction of a bridge or tunnel between Elizabeth, N. J., and Holland Hook, Borough of Richmond, at the westerly terminus of the Richmond terrace.

The communication stated that it is necessary that this appropriation be authorized by the Board in order to make available the funds appropriated by the State of New Jersey for the construction of this bridge or tunnel. .

The matter was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

President, Borough of Richmond—Appropriation for Repaving (Cal. No. 137). The Secretary presented a communication, dated March 9. 1922, from the President

of the Borough of Richmond. requesting an appropriation of $88,400 for repaving Brad-ley avenue between Richmond turnpike and Manor road ; also requesting. as the present pavement is being destroyed by the trackless trolley operated by the City, that the Board waive the usual restrictions regarding the submission of evidence showing the method of payment for the original pavement.

Which was referred to the Committee of the Whole and the Secretary was directed to report to said Committee.

Commissioner of AcCounts—Issue of Special Revenue Bonds (Cal. No. 138). The Secretary presented the following:

In the Board of Aldermen. Resolved, That, in pursuance of the provisions of subdivision 8 of section 188 of

the Greater New York Charter, the Board of Estimate and Apportionment be and it is hereby requested to authorize the Comptroller to issue special revenue bonds to the amount of two thousand five hundred dollars ($2,500), the proceeds whereof to he used by Commissioner of Accounts for the purpose of providing for salary of position of Examiner ; all obligations contracted for hereunder to be incurred on or before December 31, 1922.

Adopted by the Board of Aldermen March 1, 1922, three-fourths of all the members elected voting in favor thereof.

Approved by the Mayor March 9, 1922. M. J. CRUISE, City Clerk. On motion, Rule 19 was waived in this matter and the following resolution was

offered: Resolved, That the resolution adopted by the Board of Aldermen on March 1, 1922,

and approved by the Mayor on March 9, 1922, requesting an issue of special revenue bonds in the sum of two thousand five hundred dollars ($2,500), the proceeds whereof to be used by the Commissioner of Accounts for the salary of position of Examiner, be and the same is hereby approved of and concurred in by the Board of Estimate and Apportionment ; and for the purpose of providing means therefor, the Comp-troller be and is hereby authorized, pursuant to the provisions of subdivision 8 of section 188 of the Greater New York Charter, to issue special revenue bonds of The City of New York to an amount not exceeding two thousand five hundred dollars ($2,500) , redeemable from the tax levy of the year succeeding the year of their issue: all obligations contracted for hereunder to he incurred on or before December 31, 1922.

Which was adopted by the following vote: Affirmative—The Mayor, the Comptroller, the President of the Board of Alder-

men, the President of the Borough of Manhattan, the Acting President of the Borough of Brooklyn and the Presidents of the Boroughs of The Bronx, Queens and Richmond-16.

On motion, the Board adjourned to meet Friday, March 17, 1922, at 10.30 o'clock a. m. JOSEPH HAAG, Secretary. •

1922 Code Line

No. No.

,■.021_,IM,irl,Es'Ii9V2r,.1,v_tusvorran,raetrtimattevaolttgatinet, sv tUAIMSCIIAANA A 41,t11%•

2252

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Meeting of the Municipal Civil Service Commission of New York

Held Wednesday, Jan. 4, 1922, at 10.30 A. M.

Present-Abraham G. Kaplan, President; Ferdinand Q. Morton and William Drennan, Commissioners. The President presided.

A public hearing was had on the proposed amendment of the exempt classifica-tion under the heading "Department of Public Welfare" by changing the lines "9 Superintendents of Nurses" and "16 Assistant Superintendents of Nurses" to read "11 Superintendents of Nurses" and "15 Assistant Superintendents of Nurses". Dr. Walter H. Conley, Medical Superintendent, Metropolitan Hospital, Department of Public Welfare, appeared in favor of the proposed amendment. There were no other appear-ances and the Chair declared the hearing closed.

The Commission then went into regular session and on motion, the minutes of the meetings held Dec. 28 and 30, 1921, and Jan. 3, 1922, were approved.

On motion, it was Resolved, That subject to the approval of the Mayor and the State Civil Service

Commission, and in accordance with the provisions of subdivision 4 of section 13 of the Civil Service Law, the classification of positions in the exempt class under the heading "Department of Public Welfare" be and the same is hereby amended by changing the lines "9 Superintendents of Nurses" and "16 Assistant Superintendents of Nurses" to read "11 Superintendents of Nurses" and "15 Assistant Superintendents of Nurses."

John H. Long appeared as directed to show cause why his name should not be removed from the eligible list of Patrolman under the provisions of clause 14 of rule VII. In this connection the Commission also considered statements made by Thomas E. Guerin, 1120 Avenue 0, Bklyn., and C. R. Godley, 62 Begraw st., Newark, N. J. On motion, it was

Resolved, That the name of John H. Long, 1889 Coney Island ave., Bklyn., be and the same is hereby marked "Qualified" on the eligible list of Patrolman.

Louis Sieg appeared as directed in connection with his request that his name be removed from the list of persons disqualified for employment in the City service. On motion, it was

Resolved, That the name of Louis Sieg, 204 Morningstar rd., Port Richmond, S. I., be and the same is hereby removed from the list of persons disqualified for employment in the City service.

Joseph B, Fitzgerald, 2245 84th st., Bklyn., appeared as directed in connection with his appeal for a re-rating on the Technical paper in the examination taken by him for Topographical Draftsman, grade B. The appeal was denied.

After consideration of statements made by Dr. Joseph Bogan, 264 Linden st., Bklyn., the Commission ordered that his rating on the Oral test in the examination taken by him for Medical Inspector, grade 2, be increased to 70 per cent. and that his name be placed in its proper order on the eligible list in accordance with his revised rating.

John T. Walsh, 233 Clinton st., Bklyn., appeared as directed in connection with his appeal for a re-rating on "Experience" in the examination taken by him for Accountant, grade 5. The appeal was denied.

August L. Kunkel, 219 Marion st., Bklyn., appeared as directed in connection with his appeal for a re-rating on "Experience" in the examination taken by him for Accountant, grade 4. The appeal was denied.

Daniel A. Healy, 401 E. 82d st., Manhattan, appeared as directed in connection with his request that his name be restored to the eligible list of Fireman. The matter was laid over.

After consideration of a report, dated Jan. 3, from Medical Examiner Kene and statements made by John L. Lagarenne, the Commission granted the appeals of the following named candidates for a medical re-examination for the positions indicated:

Promotion to Lieutenant. Police Department-Joseph H. Garvey, 828 70th' st., Bklyn. ; Herman H. Wolf, 8563 102d st., Richmond Hill, L. I. ; Thomas F. Nulty, 70 E. 93d st., Manhattan ; William E. Voss; Edmond Delaney, 2375 82d st., Bklyn.; Edward H. Walsh, 177 Adelphi st., Bklyn. ; John L Lagarenne, 967 E. 15th st., Bklyn.; Oscar C. Reimer, 36 Amherst ave., Jamaica, Queens; William T. Reynolds, 1 Convent ave., Manhattan; Patrick J. Brophy, 1812 Arthur ave., Bronx; Otto Nikly, 129 Ocean pkway., Bklyn. ; Edward . Quinn, 1218 8th ave., Bklyn.

Rodman, Grade B-Chester Egbert, 107 Fingerboard rd., Rosebank, S. I. Bryan E. Carney, 166 E. 90th st., Manhattan, failed to appear as directed in con-

nection with his appeal for a re-rating on "Experience" in the examination taken by him for Accountant, grade 4. The appeal was denied. Michael Tarpey, 259 W. 116th st. Manhattan, failed to appear as directed in connection with his appeal for a rerating in the examination taken by him for promotion to Engineer of Steamer, Fire Department. The appeal was denied.

Frank J. Dalton, 8 W. 108th st., Manhattan, failed to appear as directed to show cause why his name should not be removed from the eligible list of , Patrolman, under the provisions of clause 14 of rule VII. The Secretary was directed to continue the disqualification appearing against his name pending his appearance as directed.

The Commission then took up for dispostion a communication dated Oct. 19 from the Department of Water Supply, Gas and Electricity, stating that in order to conform to the prevailing rate of wage established by the resolution of the Board of Estimate and Apportionment, the salary of Joseph F. Hartig, Foreman Machinist in the Bureau of Water Supply, Borough of Brooklyn, had been increased from $2,400 to $2,804 per annum, effective July 1, 1920, and from $2,8114 to $3,117 per annum, effective Jan. 1, 1921. The Secretary was directed to note the facts on the records.

On the recommendation of the Committee on Transfers the following transfers were approved :

Charles Vincent McGrath, Clerk, from the Board of Estimate and Apportion-ment at $122 a month to the Department of Public Welfare at $1,040 a year; effective Jan. 1, 1922.

Michael Cravotta from Assistant Foreman at $5.75 a day to Laborer, Office of the President, Borough of Manhattan, candidate having consented in writing to the demotion,

Charles C. Glennon from Auto Engineman at $1,823 a year in the Office of the President, Borough of Manhattan, to Automobile Engineman at $1,823 a year, Bureau of Buildings, Office of the President, Borough of Manhattan.

Joseph Novello from Driver to Sweeper, Department of Street Cleaning. Ernest N. McColl and Isidore Wohlstefter, Assistant Engineers, from the Bureau

of Buildings, Office of the President, Borough of Brooklyn, at $2,160 a year to the Office of the President, Borough of Brooklyn, at $2,500 a year; effective Dec. 31, 1921.

Susan Ellis, Clerk, from the Bureau of Buildings, Office of the President, Borough of Queens, at $1,112 a year to the Fire Department at $1,200 year; effective Jan. 1, 1922.

Toni Riccio, Asphalt Worker, from the Office of the President, Borough of Richmond, to the Office of the President, Borough of Brooklyn.

Michael J. Anglin from Laborer to Cleaner, Office of the President, Borough of Manhattan.

Mary C. Hartigan from Matron at $2,046 a year to Deputy Lay Superintendent at $2,046 a year, Department of Public Welfare (clause 1 of rule XIV).

John A. Cassidy, Clerk, from the Bureau of Buildings, Office of the President, Borough of Brooklyn, to the Office of the President, Borough of Brooklyn, at $2,232 a year; effective Jan. 1, 1922.

William Kennelly from Storekeeper at $1,659 a year to Steward at $1,659 a year, Department of Public Welfare (clause 3 of rule XIV).

Elwood S. Morton from Sanitary Inspector at $2,304 a year to Medical Inspector at $2,304 a year, Department of Health (clause 3 of rule XIV).

Charles E. Weisz from Confidential Inspector at $2,736 a year to Investigator at $2,736 a year, Department of Public Welfare, candidate having been appointed from appropriate list of Social Investigator.

Alma Chancellor and Samuel Cohen from Hospital Clerk at $1,200 and $1,288 a year, respectively, to Clerk at $1,200 and $1,288 a year, respectively, Department of Health; to conform to Budget for 1922.

Madeline Daniels, Clerk, from the Department of Health at $1,112 a year to the Bureau of Buildings, Office of the President, Borough of Brooklyn, at $1,195 a

'year. Benjamin Schumacher, Clerk, from the Bureau of Buildings, Office of the

President, Borough of Brooklyn, to the Office of the President, Borough of Brooklyn, at $2,160 a year.

David J. Clooney from Stores Foreman at $1,537 a year to Messenger at $1,537 a year, Department of Finance, candidate having formerly held a similar position (clause 3 of rule XIV).

Frederick W. Horger, Licensed Fireman, from the Department of Health to the Office of the President, Borough of Manhattan.

John Whalen, Laborer, from the Department of Parks, Manhattan, to the Department of Licenses.

John J. Cue from Blacksmith's Helper to Blacksmith, Fire Department, candidate having qualified in the necessary test for the latter position.

Thomas J. Long from Stenographer at $2,040 a year to Clerk at $2,040 a year, Police Department.

On the recommendation of the Committee on Transfers the following transfers were disapproved:

Peter Donnelly, Laborer, from the Department of Parks, Manhattan, to the Department of Education, candidate not being in the service of the City at present time.

James Tobin from Laborer to Licensed Fireman, Department of Parks, Man-hattan, there being a preferred list for Licensed Fireman containing the name of a person laid off by Department of Parks.

On the recommendation of the Committee on Reinstatements the following rein-statements were approved :

Daniel Culhane as Clerk at $1,800 a year in the Office of the President, Borough of Manhattan.

George Bausheimer as Laborer in the Department of Docks (section 1543-B of the Charter).

Upon the recommendation of the Chief Examiner in a report dated Dec. 28, it was Resolved, That the Secretary be and he is hereby directed to proceed with an open

competitive examination for Inspector of Blasting, grade 2. Ai report dated Dcc. 28 was presented from the Chief Examiner' relative to a recent

ruling of the Commission that in determining eligibility for promotion, separation from and subsequent reappointment to the City service was not to be construed as severance from City employment. The matter was laid over.

A report dated Dec. 28 was presented from the Chief Examiner relative to the interpretation to be placed on chapter 684 of the Laws of 1921 which added paragraph 824-B to the City Charter, in accordance with which the Department of Plant and Struc-tures assumed operation of the Greenpoint Ferry and took over its operating forces. The Commission referred to the Corporation Counsel for an opinion the question as to whether certain of these employees might be taken into the City- employ, in view of the fact that titles used in the Department of Plant and Structures to indicate their duties were not the same as those indicated in the law.

The following reports were presented from the Chief Examiner: Dated Dec. 29, recommending that the request of the Board of Estimate and

Apportionment, dated Dec. 27, for change of title of Charles Baumgarten from Muni-cipal Examiner (Pensions), to Examiner. grade 5, effective Jan. 1, 1922, be approved under the provisions of paragraph 5 of rule VI.

Dated Dec. 29, recommending that the orders on Nov. 30, 1921, for the following promotion examinations for positions in the Office of the Commissioner of Accounts, be cancelled : Examining Engineer, grade C; Examining Engineer, grade D; and further recommending that promotion examinations be ordered for the following posi-tions in all departments : Assistant Engineer, grade D, to be open to all eligible Assistant Engineers, grade C; Examining Inspector, grade 4, to be open to all eligible Examining Inspectors, grade 3.

Dated Dec. 30, recommending that promotion .examinations be ordered for the following positions in the Department of Finance:

Clerk, grade 5, to be open to all eligible 3d and 4th grade Clerks in the following Bureaus : Executive Division ; Real Estate Division ; Stock and Bond Division; Bureau of Municipal Investigation and Statistics; Auditing Bureau, Pay Division; Auditing Bureau, Disbursements ; Bureau for the Collection of Taxes, Borough of Richmond; Bureau for the Collection of Assessments and Arrears, Borough of Manhattan.

Clerk, grade 3, to be open to all eligible 1st and 2d grade Clerks; 1st, 2d and 3d grade Stenographers and Typewriters; 1st, 2d and 3d grade Typewriter Account-ants; and 1st. 2d and 3d grade Typewriting Copyists in the following Bureaus Executive Division ; Law and Adjustment; Real Estate Division; Stock and Bond Division; Division of Engineering; Auditing, General Administration Division; Division of Auditors and Examiners ; Refunds ; Pay Division ; Bureau for the Col-lection of Taxes, Boroughs of Manhattan, The Bronx, Brooklyn and Queens; Bureau for the Collection of Assessments and Arrears, Boroughs of Manhattan, The Bronx and Brooklyn.

Stenographer and Typewriter, grade 3, to be open to all eligible 1st and 2d grade Stenographers and Typewriters in the Executive Division and Auditing Bureau, General Administration Division.

Clerk. grade 4, to be open to all eligible 2d and 3d grade Clerks; 2d and 3d grade Stenographers and Typewriters and 2d and 3d grade Adding and Billing Machine Operators in the following Bureaus: Law and Adjustment; Real Estate . Division ; Stock and Bond Division ; Municipal Investigation and Statistics; Auditing Bureau, General Administration Division ; Division of Auditors and Examiners; Refunds ; Central Payroll Division ; Pay Division ; Receipts ; Disbursements ; Bureau for the, Collection of Taxes, Boroughs of Manhattan, The Bronx, Brooklyn, Queens and Richmond ; Bureau for the Collection of Assessments and Arrears, Boroughs of Manhattan, The Bronx ; Brooklyn and Queens.

Clerk, grade 2, to be operl to all eligible list grade Clerks in the Bureau of Law and Adjustments.

Typewriting Copyist, grade 3. to be open to all eligible 1st and 2d gradel Type-writing Copyists in the Bureau of Law and Adjustment and Real Estate Division.

Stenographer and Typewriter, 'grade 4, to be open to all eligible 2d and Sd grade Stenographers and Typewriters in the Bureau of Law and Adjustment

Financial Clerk, grade 5 to be open to all eligible 3d and 4th grade Financial Clerks in the Stock and Bond Division and Auditing Bureau, Disbursements.

Present-Abraham G. Kaplan, President; Ferdinand .Q. Morton, and William Drennan, Commissioners. The President presided.

After consideration of the appeals of 18 Patrolmen who appeared as directed in connection with their requests for a special examination for promotion to Sergeant, Police Department, and statements made by the POlice Surgeons attending them, the Commission denied the requests of the following named : Lawrence J. Bennett, No. 3785, 32d Precinct; Martin Curnan, No. 7988, 33d Precinct; Maurice J. Dobson, No. 10063, Headquarters Division; Charles E. Foye, No. 4022, 111th Precinct; Matthew. J. Gilligan, Jr., No. 4801, Headquarters Division ; Daniel F. Haggerty, No, 3694, 65th Precinct. And ordered that the following named be summoned for a special examina-tion: Frank C. Bals, No. 87, 88th Precinct; John B. Bottie, 16th Precinct; James E. Brown, No. 5676, 74th Precinct; George J. Busweiler, No. 258, 78th Precinct; George W. Cook, No. 7385, 123d Precinct ; Robert W. Dugan, No. 3639, 77th Precinct; Ira E. Gaynor, No. 6909, 97th Precinct; James M. Hughes, No. 3400, Traffic, Subdivision "B"; Daniel S. Leahy, No. 8950, 4th Precinct; Thomas A. Lilienthal, No. 8951, 4th Precinct; Michael F. Slattery, 13th Precinct.

No action was taken on the appeal of Patrick Crowley, for whom no Police Surgeon appeared to make a statement for the record, and the Secietary was directed to accord Charles S. Goubeaud, No. 494, Headquarters Division, and James F. Haggerty, No. 6969, Motorcycle Squad No. 1, who failed to appear as directed, another opportunity to appear before the Commission on January 10.

On the recommendation of the Chief Examiner in a report dated Dec. 31, 1921, it was

Resolved, That the eligible list for Chief Marine Engineer (Beam Engines), Municipal Ferry Service, be and the same is hereby promulgated, subject to future investigation of the candidates thereon.

The Commission then adjourned to meet Wednesday, Jan. 4, 1922, at 10.30 a. m. CHAS I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Tuesday, Jan. 3, 1922, at 10.30 A. M.

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2258

Accountant, grade 5; to be open to all eligible 4th grade Accountants, 5th grade Clerks and 5th grade Statisticians in the Bureau of Municipal Investigation and Statistics.

Financial Clerk, grade 4, to be open to all eligible 2d and 3d grade Financial Clerks in the Stock and Bond Division and Bureau for the Collection of Assess-ments and Arrears, Borough of The Bronx.

Bookkeeper, grade 4, to be open to all eligible 2d and 3d grade Bookkeepers in the Auditing Bureau, General Administration Division; Refunds; Receipts and Disbursements.

Typewriter Accountant, grade 4, to be open to all eligible Typewriter Account-ants, grades 2 and 3 in the Auditing Bureau, Division of Auditors and Examiners.

Examiner, grade 5, to be open to all eligible 3d and 4th grade Examiners and 3d and 4th grade Clerks in the Auditing Bureau, Refunds and Bureau of Accountancy.

Bookkeeper, grade 3, to be open to all eligible 2d grade bookkeepers in the Auditing Bureau, Receipts.

Examiner, grade 4, to be open to all eligible 3d grade Examiners and 3d grade Clerks in the Bureau of Accountancy.

Bookkeeper, grade 5, to be open to all eligible 3d and 4th grade Bookkeepers in the Auditing Bureau, Divisions of Disbursements and Refunds.

Assistant Engineer, grade D, to be open to all eligible Assistant Engineers, grade C, in the Division of Engineering.

--and further recommending that the following requests of that Department be denied: Request that eligibility to compete in the examination for promotion to Assistant

Engineer, grade D, be extended to include Assistant Engineers, grade B. Request for a promotion examination to Clerk, grade 3, for the Auditing Bu-

reau, Central Payroll Division. Report dated Dec. 29, recommending that promotion examinations be ordered for

the following positions in the Department of Water Supply, Gas and Electricity: Clerk, grade 3, to be open to all eligible 2d grade Clerks in the Bureau of

Water Register, Boroughs of Manhattan, Brooklyn and Richmond and in the Bureau of Audit.

Clerk, grade 4, to be open to all eligible 3d grade Clerks in the Bureau of Water Register, Boroughs of Manhattan and Richmond.

Stenographer and Typewriter, grade 3, to be open to all eligible 2d grade Sten-ographers and Typewriters in the Bureau of Water Register, Borough of Manhattan, and Bureau of the Chief Engineer, Water Supply, Borough of Brooklyn.

Inspector of Meters and Water Consumption, grade 4, to be open to all eligible Inspectors of Meters and Water Consumption, grade 3, in the Bureau of Water Register, Borough of Manhattan.

Clerk, grade 5, to be open to all eligible 4th grade Clerks in the Bureaus of Water Register, Borough of Brooklyn; Audit; Supplies; and Bureau of the Chief Engineer, Water Supply, Borough of Manhattan.

Clerk, grade 2, to be open to all eligible 1st grade Clerks in the Bureau of Water Register, Borough of Richmond and Bureau of the Chief Engineer, Water Supply, Boroughs of Manhattan and The Bronx.

Mechanical Draughtsman (Electrical), grade C, to be open to all eligible Mechanical Draughtsmen (Electrical), grade B, in the Bureau of Gas and Elec-tricity (Lamps and Lighting), all Boroughs.

Assistant Engineer, grade C, to be open to all eligible Transitmen, grade B and C; Topographical Draughtsmen, grades B and C, and Assistant Engineers, grade B, in the Bureau of the Chief Engineer, Water Supply, Boroughs of Man-hattan, The Bronx, Brooklyn, Queens and Richmond.

Assistant Engineer, grade D, to be open to all eligible Assistant Engineers, grade C, in the Bureau of the Chief Engineer, Water Supply, Boroughs of Man-hattan and The Bronx and Catskill Croton Division, Borough of Queens.

Transitman, grade B, to be open to all eligible Transitmen, grade A, and Rodmen, grade B, in the Bureau of the Chief Engineer, Water Supply, Boroughs of Manhattan and The Bronx.

Transitman, grade C, to be open to all eligible Transitmen, grade B, in the Bureau of the Chief Engineer, Water Supply, Borough of Queens.

Topographical Draughtsman, grade C, to be open to all eligible Topographical Draughtsmen, grade B, in the Bureau of the Chief Engineer, Water Supply, Borough of Richmond.

Topographical Draughtsman, grade B, to be open to all eligible Junior Topo-graphical Draughtsmen, grade A, and Junior Mechanical Draughtsmen, grade A, in the Bureau of the Chief Engineer, Water Supply, Borough of Brooklyn; and further recommending that the requests of that department for promotion ex- aminations to Stenographer and Typewriter, grade 4, Bureau of Water Register, Borough of Manhattan, and to Clerk, grade 3, Office of General Administration, be denied.

Report dated Dec. 29, recommending that eligibility to compete in the promotion examination to Deputy Supervisor be extended to include all eligible Storekeepers in the Board of City Record.

Report dated Dec. 29, recommending that the order on Dec. 14, 1921, for a promotion examination to Examiner, grade 4, be amended to read "Examiner, Board of City Record," to he open to all eligible 3d and 4th grade Clerks in the Board of City Record.

Report dated Dec. 29, recommending that a promotion examination be ordered to Clerk, grade 2, to be open to all eligible Tabulating Machine Operators, grade 2, and 1st grade Clerks in the Bureau of Auditing and Accounts, Depart-ment of Education.

Report dated .Dec. 29, recommending that a promotion examination be ordered to Architect, grade C, to be open to all eligible Architectural Draughtsmen, grade C, in the Department of Parks, Borough of Manhattan.

The recommendations were adopted. A report dated Dec. 30 was presented from the Assistant Chief Examiner sub-

mitting a statement of examinations held during the month of Dec., 1921. The report was ordered filed.

Reports dated Dec. 27 (3), were presented from the Examiner in Charge of the Bureau of Investigation relative to the claims of 13 candidates for Veteran Preference. On the recommendation of Commissioner Drennan, the Commission granted the requests of the following named and ordered that they be given preference in certification from the eligible lists specified:.

Asphalt Laborer-Dominick Favichia, 231 Brown ave., Jamaica, L. I.; Martin Schaaf, Jr., 33 Collins p1., Flushing, L. I.

Dockbuilder-William J. Noonan, 5920 5th ave., Bklyn; Clarence Lande, 480 2d st., Bklyn; Kling Nelson, 195 Richards st., Bklyn.

Mason's Helper-Frank Rizzo, 2186 2d ave., Manhattan ; James W. Cements, 112 Academy st., L. I. .City.

Asphalt Worker-Jacob Klees, 2311 Hughes st., Ridgewood, Queens. Cleaner-Vittori Belletti, 25 Leroy st., Manhattan. Machinist's Helper-Charles Herman Post, 537 Van Duzer st., Stapleton, S. I. Lineman-James W. Clayton, 450 Lexington ave., Brooklyn. Dumpboardman-John Lawrence Corbett, 534 E. 16th st., Manhattan.

-and denied the request of Spencer C. Young, 223 Madison st., Bklyn., a candidate on the eligible list of Bookkeeper, grade 3.

A report dated Dec. 28 was presented from the Examiner in Charge of the Bureau of Investigation submitting a statement of investigations made during the year 1921. The report was ordered filed.

A report dated Dec. 27 was presented from the Examiner in charge of the Bureau of Investigation relative to two candidates on the eligible list of Patrolman. The Secretary was directed to mark "Not Qualified" and to summon before the Corn-mission George Orth, and to mark "Qualified" the remaining candidate named in the report.

The following reports were presented from the Examiner in Charge of the Bureau of Investigation :

Report dated Dec. 27, recommending that Lawrence P. Dalton, 346 Baltic st., Bklyn., be summoned before the Commission to show cause why his name should not be removed from the eligible list of Searcher, under, the provisions of clause 14 of rule VII.

Report dated Dec. 27, recommending that the name of William A. Murphy, 144 E. 28th st., Manhattan. be marked "Qualified" for employment under the provisions of clause 11 of rule XVIII as Ambulance Engineman in the Bellevue and Allied Hospitals.

The recommendations were adopted.

After consideration of a report dated Dec. 16 from Examiners Ellisson and Evans, the Secretary was directed to summon before the 'Commission, Samuel Krasnoff, 18 E. 113th st., Manhattan, in connection with his request for a re-rating of his citizen-ship paper in the examination taken by him for Bookkeeper, grade 3.

A report dated Nov. 14 was presented from Examiner Ennis relative to the appeal of Henry M. Keil for a re-rating on question No. 14 in the examination taken by him tor Engineer of Steamer. The matter was referred to the Chief Examiner for further information and report.

On the recommendation of the Certification Clerk in a report dated Tai. 3. it was Resolved, That the Secretary be and he is hereby directed to prca..e.,. with an

examination for Wheelwright (labor class). After consideration of a report dated Dec. 6 from Helen J. Higgins, Clerk, the

Secretary was directed to summon before the Commission William T. Baxter, 104' Steuben st., Bklyn., in connection with the application filed by him for employment under the provisions of clause 3 of rule XII as Axeman in the Department of Parks, Borough of Brooklyn.

A report dated Dec. 28 was presented from Helen J. Higgins, Clerk, forwarding with a request for instructions, the application of Aubrey B. Welle, 500 W. 150th st., Manhattan, for employment under the provisions of clause 3 of rule XII as Rodman, grade B, in the Department of Water Supply, Gas and Electricity. It appearing that the candidate did not possess the qualifications necessary for the performance of the duties of that position and that he failed to appear on Dec. 19, 1921, for a non-competitive examination, the application was rejected and the Secretary was directed to request that Department to terminate his services forthwith.

The Commission approved the action of the Secretary in certifying, pursuant to the provisions of paragriph 2 of clause 1 of rule XI, the following eligible lists in response to requisitions from the departments specified:

On Dec. 30, the appropriate eligible list of Court Stenographer, Female, in response to a requisition dated Dec. 29 from the Board of Estimate and Apportion-ment, for a list from which to appoint one Stenographer at $2,880 per annum.

On Dec. 30, the eligible list of Clerk, grade 2, male, in response to a requisition dated Dec. 29 from the Department of Water Supply, Gas and Electricity, for a list from which to make one appointment at $960 per annum.

On Dec. 30, the eligible list of Clerk, grade 2, male, in response to a requisition dated Dec. 30 from the Fire Department for a list from which to make one appoint. ment at $960 per annum.

On Dec. 29, the following appropriate male eligible lists in response to requisition dated Dec. 23 from the Department of Finance, for a list from which to appoint four Clerks at $1,560 per annum each : Promotion to Clerk, grade 3, Bureau of Assess-ments and Arrears, Borough of Brooklyn ; Auditing Bureau, Receipts ; Bureau for the Collection of Taxes, Borough of Brooklyn ; Bookkeeper, grade 3.

On Dec. 29, the eligible list of Clerk, grade 2, male, in response to a requisition dated Dec. 23 from the Department of Finance for a list from which to make four appointments at $1,200 per annum.

On Dec. 29, the eligible list of Clerk, grade 2, male, in response to a requisition dated Dec. 27 from the Department of Health for a list from which to make one appointment at $960 per annum.

On Dec. 28, the eligible list of Probation Officer, male, in response to a requisi-tion dated Dec. 23 from the City Magistrates' Courts, for a list from which to make one appointment at $1,560 per annum.

On Dec. 28, the eligible list of Clerk, grade 2, male, in response to a requisition dated Dec. 22 from the Department of Correction for a list from which to make one appointment at $960 per annum for assignment at the Municipal Farm, Riker's Island, Borough of The Bronx.

On Dec. 28, the eligible list of Clerk, grade 2, male and female, in response to a requisition dated Dec. 22 from the Department of Education, for lists from which to make four male appointments and two female appointments at $1,014 per annum each. Dec. 22, • the eligible list of Social Investigator, female, in response to a

requisition- dated Dec. 21 from the Board of Child Welfare for a list from which to make one temporary appointment at $1,340 per annum.

The Commission approved the action of the Secretary in certifying on the recom-mendation of the Chief Examiner the appropriate eligible list of Bookkeeper, grade 3, - in response to a requisition dated Dec. 23 from the Department of Finance, for a list from which to appoint two Financial Clerks at $1,560 per annum each.

The Commission approved the action of the Secretary in certifying the following promotion eligible lists in response to requisitions from the departments indicated, it appearing that there would be no change of duties involved; no increase in the number of incumbents serving under the title in the bureaus and that the promotions would not be made to fill actual vacancies:

On Jan. 3, the eligible list of Clerk, grade 3, in response to a requisition dated Dec. 30 from the Bellevue and Allied Hospitals for a list from which to make one promotion at $1944 per annum.

On Dec. 30, the eligible list of Clerk, grade 4, Office of the Secretary and appropriate eligible list of Examiner, grade 5, in response to a requisition dated Dec.

30 from the Board of Estimate and Apportionment, for lists from which to make two promotions in the positions of Clerk at $2,232 per annum and $2,952 per annum each, respectively.

The Commission approved the action of the Secretary in certifying for probable permanent appointment the eligible list of Automobile Engineman and Auto Truck Driver, in response to a requisition , dated Dec. 24 from the Department of Plant and Structures for a list from which to make one appointment at $1,120 per annum for an indefinite period.

The Commission approved the action of the Secretary in certifying for probable permanent appointment the appropriate preferred list of Clerk, grade 4, in response to a communication dated Dec. 16 from the Board of Education, requesting approval of the continued employment of John J. McDermott, for a further period of 3 months from Dec. 22, 1921, at a compensation of $1,638 per annum. •

A communication dated Dec. 7 was presented from the Fire Department advising that the dates of original appointment of the following named Firemen who had been in the service of the United States during the World War were to be amended as indicated, pursuant to the provisions of chapter 654 of the Laws of 1921 and in accordance with an opinion from the Corporation Counsel dated Dec. 3, the period between the revised and original dates to be deemed as service without compensation.

Original Date of

Appointment.

Civil Service Revised Date of

Appointment.

George Lawson June 7, 1919 Dec. 16, 1918 Hugo 0. Moeller June 7, 1919 Nov. 1, 1918 Edward Schill July 22, 1919 Nov. 1, 1918 Victor N. Kling June 7, 1919 Dec. 11, 1918 John E. Fagan Jan. 29, 1919 Nov. 1, 1918 Richard E. Goehring Aug. 1, 1919 Nov. • 1, 1918 W. Raymond McGill Jan. 1, 1920 Nov. 1, 1918 John I. Musanti Jan. 28, 1919 Nov. 1, 1918 Thomas J. Feeney Dec. 11, 1918 Feb. 6, 1918 Andrew J. Moakley Apr. 22, 1919 Nov. 1, 1918 William H. J. Collingham June 16, 1919 Nov. 1, 1918 Valentine P. Sauer June 7, 1919 Nov. 1, 1918 Hugh M. Beins Sept. 22, 1919 Nov. 1, 1918 Philip J. Hawkins June 7, 1919 Feb. 6, 1918

A communication dated Dec. 30 was presented from the Board of Child Welfare requesting that the Commission reconsider its action in denying the exemption of the positions of "Employment Director" and "Assistant Employment Director" in that department. The Secretary was instructed to request a representative to appear before the Commission in the matter at its next regular meeting, and to certify the payrolls of the present incumbents to and including Dec. 31, 1921, under special certificate.

A communication dated Dec. 22 was presented from the Fire Department stating that in accordance with a communication dated October 18 from the Department of Finance, John Hinchley, a Foreman Painter, had been allowed the difference in wages between the rate received by him and the prevailing rate for the period beginning Oct. 22, 1918, to and including June 30, 1920. The Commission ordered that the facts be noted on the records and the Secretary was directed to certify the payroll when presented under special certificate.

2254 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

is

A communication dated Dec. 22 was presented from Bellevue and Allied Hospitals requesting approval of voucher in the amount of $48 in favor of Katherine Ink for a course of 16 lectures on Chemistry and Physiology, on Oct. 1, 4, 6, 8, 11, 13, 15, 19, 22, 26 and 29, 1921, at $3 per lecture. The request was granted under the provisions of clause 6-A of rule XII.

The following communications were presented: Dated Dec. 29 from the Department of Street Cleaning, stating that William

Stoppiella, Sweeper, had submitted an affidavit to the effect that his 'correct name is Ulisse Rosario Guiseppe Stoppiello.

Dated Dec. 28, from the Children's Court, stating that Etta F. Franzblau, pro-bation Officer, had changed her name through marriage to Etta F. Neubau.

Dated Dec. 17, from the Department of Water Supply, Gas and Electricity, stating that Jennie L. O'Toole, Stenographer and Typewriter, had changed her name through marriage to Jennie L. Becker.

On the recommendation of the Chief Examiner, the following reports of Depart-mental Boards of Examiners for positions in the Non-Competitive Class, were approved:

Department of Health-Feb. 28, April 1, May 1, 16, 31 (2), June 1, 1921. Department of Public Welfare-May 13, 14, 23, June 13 (2), 16 (2), 17 (4), 18,

20 (2), 21 (2), 23 (3), 24 (2), 25, 27 (3), 28, 29 (3), 30, July 1 (2), 2, 5, 6 (2), 7, Sept. 12, Nov. 1 (2), 19 and 23, 1921.

The Secretary was directed to note on the records the following reassignments to duty on the dates specified in accordance with notifications from the departments concerned :

Office of the President, Borough of Brooklyn-Dec. 19, 1921, Michael Meringola, Laborer ; Dec. 19, 1921, Thomas E. Fallon, Laborer ; Dec. 20, 1921, John Desmond, Laborer.

Office of the President, Borough of Queens-Dec. 27, 1921, Emma M. Reeves, Cleaner; Dec. 27, 1921, Mary McKee, Cleaner.

Department of Parks, Manhattan-Dec. 24, 1921, Mary F. Moran, Cottage Attend-ant; Dec. 27, 1921, William Keegan, Horseshoer (Fireman).

Department of Street Cleaning-Dec. 22, 1921, Raffaelo Carraro, Sweeper; Dec. 24, 1921, James J. Ward, Sweeper ; Dec. 27, 1921, Stephen J. Collins, Driver ; Dec. 30, 1921, Nunxiata Vigilanti, Driver ; Jan. 2, 1922, Andrew Keane, Sweeper.

The Commission approved the report of the Certification Clerk, dated Jan. 4, submitting statement of certification of names in excess of the number prescribed by the rules; declinations of appointments; restoration of names to eligible lists, etc.

Satisfactory proof of the citizenship of Edgar Patrick Marlow, 243 Johnson st., Brooklyn, having been submitted, the Commission ordered that his applications for the positions of Driver and Sweeper, Department of Street Cleaning, be accepted.

The Commission then adjourned to meet Wednesday, Jan. 11, 1922, at 10.30 a. m. CHARLES I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Thursday,- Jan. 5, 1922, at 11 A. M.

Present-Abraham G. Kaplan, President; Ferdinand Q. Morton, Commissioner. The President presided.

A public hearing was had on the proposed amendment of the exempt classifica-tion under the heading "City Magistrates' Courts":

1. By changing the line "30 Court Clerks" to read "31 Court Clerks." 2. By including therein the title "Clerk."

Hon William McAdoo, Chief City Magistrate, 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 following resolution was adopted :

Resolved, That, subject to the approval of the Mayor and the State Civil Service Commission, and in accordance with the provisions of subdivision 4 of section 13 of the Civil Service LaW, the classification of positions in the exempt class under the heading "City Magistrates' Courts" be and the same is hereby amended :

1. By changing the line "30 Court Clerks" to read "31 Court Clerks." 2. By including therein the title "Clerk."

Commissioner Drennan then entered the meeting. James Rice, Chief Engineer, Office of the President of the Borough of Queens,

appeared and made a statement for the record on the request of that department, dated Dec. 30, for approval of the employment of M. F. White, Savannah, Ga., under the provisions of clause 8 of rule XII. The Commission reserved decision on this application and on motion, it was

Resolved, That, pursuant to the provisions of clause 7 of rule XII., M. F. White, Savannah, Ga., be and he is hereby excepted from examination to be employed by the Office of the President of the- Borough of Queens, to select lumber and suitable timber for piling and to supervise the creosoting of it in accordance with specifications at the Plant of the Creosoting Materials Company at Savannah, Ga.

After consideration of statements made by Thomas F. Larkin, 343 E. 30th st., Manhattan, and communications, dated Dec. 22, from the Department of Docks, and Dec. 31, from the Department of Licenses, the Commission approved his reinstatement, pursuant to the provisions of clause 4 of rule XIII. in the position of Clerk in the Department of Docks at a compensation of $1,200 per annum, effective Dec. 12, 1921.

On motion, it was Resolved, That, pursuant to the provisions of clause 8 of rule XII,-the following

named be and they are hereby appointed as Examiners in the Office of the Commission in connection with the examinations specified : Assistant Engineer High Bridge Re-construction, George L. Lucas, 9 E. 39th st., Manhattan; Supervisor of Recreation, Gustavus T. Kirby, 7 E. 9th st., Manhattan.

Upon the recommendation of the Chief Examiner in a report dated Jan. 5, it was Resolved, That the eligible list for Captain, Marine Dredge, be and the same is

hereby promulgated, subject to future investigation of the candidates thereon. After consideration of a report dated Jan. 5 from Medical Examiner Kene, the

Commission granted the appeals for medical re-examinations of the following named candidates in the examination for promotion to Lieutenant, Polic1e Department: Peter McEntee, 414 W. 57th st., Manhattan; James A. DeMilt, 230 E. 114th st., Manhattan ; Martin Sheehy, 17 Foxall st., Ridgewod, N. J. ; Francis M. Campbell, 325 E. 51st st., Manhattan.

A communication dated Dec. 27 was presented from the Committee on Rent Profiteering, requesting approval of the continued employment of the following named for an additional period of six months in the capacity and at the compensations indicated : Lillie Grant, 324 W. 51st st., Manhattan, Assistant to Chairman at $2,520 per annum ; M. C. Tighe, Far Rockaway, L. I., Confidential Secretary at $1,830 per annum ; Junius P. Wilson, 302 Broadway, Manhattan, Confidential Examiner at $1,872 per annum. The request was granted under the provisions of clause 8 of rule XII.

The Commission then adjourned to meet Wednesday, Jan. 11, 1922, at 10.30 a. m. CHAS. I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of •

New York Held Monday, Jan. 9, 1922, at 3.30 P. M.

Present-Abraham G. Kaplan, President ; Ferdinand Q. Morton and William Drennan:Commissioners. The President presided.

On motion of Commissioner Morton, seconded by Commissioner Drennan, Com-missioner Kaplan was elected President of the Commission. President Kaplan then took the Chair. -

On motion duly made and seconded, Commissioner Morton was designated as Acting President.

On motion duly made and seconded and unanimously carried, it was Resolved, That Charles I. Stengle be and he is hereby appointed Secretary to the

Commission to serve until his successor is duly qualified and appointed. The President then announced that he had appointed Martin A. Healy, 2176

Bathgate ave., Bronx, to the position of Secretary to the President. The Commission then appointed the following committees:

President Abraham G. Kaplan, Committee on Appeals.

Commissioner Ferdinand Q. Morton, Committee on Transfers, Reinstatements and Special and Temporary Appointments.

Commissioner William Drennan, Committee on Office Organization and Efficiency. Commissioner William Drennan, Chairman and Commissioner. Ferdinand • Q. Morton, Committee on Civil Service Improvements.

It was unanimously Resolved, That no matter be placed on the calendar for rehearing except by direc-

tion of one of the Commissioners who shall be satisfied of the likelihood of evidence being presented that would indicate a change of fact from that offered at the time of the original decision of the Commission.

It appearing that practical difficulties arise out of the procedure at present followed in the handling of appeals and the subject matter of oral examinations which should be overcome, on motion, it was unanimously

Resolved, That the Advisory Board be and the same is hereby directed to make a study and investigation of the situation and report on a revised procedure which would guide the Commission in improving the method of the handling of appeals and the subject matter of oral examinations.

Upon the recommendation of the Chief Examiner in a report dated Jan. 9, it was Resolved, That the eligible list for Attendant (male), Temporary or Seasonal

Service, grade 1 (including Bridge Tender, Messenger, Ticket Chopper and Watchman), be and the same is hereby promulgated, subject to future investigation of the candidates thereon.

There being no other business before the Commission, it adjourned subject to the call of the Chair.

CHAS. I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Tuesday, Jan. 10, 1922, at 11 A. M.

Present-Abraham G. Kaplan, President ; Ferdinand Q. Morton and William Drennan, Commissioners. The President presided.

After consideration of the appeals of twenty Patrolmen who appeared as directed in connection with their requests for a special examination for promotion to Sergeant, Police Department, and statements made by the Police Surgeons who attended them, the Commission denied the requests of the following named : Ernest L. Moore, No. 3858, 1012 Summit ave., Manhattan ; Raymond L. Mulvey, No. 3430, 91st Precinct ; Thomas J. McGlone, No. 7204, Health Squad ; Edgar A. Olive, No. 625, 26th Precinct ; William D. Reith, No. 9028, 23d Precinct ; William J. Ryan, No. 5645, Marine Division; John J. Tormey, No. 2257, 33d Precinct ; John J. Wegner, No. 93, 9th Detective Division. And ordered that the following named be summoned for a special examina-tion : Peter Ward, No. 8880, 8th Precinct ; Michael P. Maloney, No. 6352, 68th Precinct; Charles E. Muller, No. 2101, Traffic, Subdivision B ; John McTernan, No. 692, 11th Detective Division; William C. Niemand, No. 5145, 28th Precinct ; John E. O'Brien, No. 2784, 51st Precinct; Michael A. O'Neil, No. 4895, Motorcycle Squad No. 2; Harvey R. Sanders, No. 6271, 74th Precinct ; Reuben J. Weltsch, No. 8672, Traffic, Subdivision A.

No action was taken on the following cases for the reasons indicated : George E. Patton, No. 30, 18th Precinct, and Charles S. Goubeaud, failure to appear ; John T. Scannell, No. 9281, 6th Inspection District, and Axel J. Swenson, No. 8729, 31st Precinct, Police Surgeons failed to appear to make a statement for the record: James F. Haggerty, No. 6969, Motorcycle Squad No. 1, requested to submit proof from the District Attorney's Office as to compulsory absence on the day of the original examination.

Upon the recommendation of the Chief Examiner in a report dated Jan. 9, it was Resolved, That the eligible list for Swimming Instructor be and the same is hereby

promulgated, subject to future investigation of the candidates thereon. The Commission then adjourned to meet Wednesday, Jan. 11. 1922, at 10.30 a. in.

CHAS. I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Meeting of the Municipal Civil Service Commission of New York

Held Wednesday, Jan. 11, 1922, of 10.30 A. M.

Present-Abraham G. Kaplan, President; Ferdinand Q. Morton and William Dren-nan, Commissioners. The President presided.

A public hearing was had on the proposed amendment of the non-competitive classification, part I, under the heading "Department of Public Welfare" :

1. By striking therefrom the line "Assistant Physician, $1,495 per annum with maintenance";

2. And adding thereto the line "Physician, $1,830 per annum with maintenance." Dr. Walter H. Conley, Medical Superintendent, Metropolitan Hospital, and John J.

Finnegan, Assistant Secretary, Department of Public Welfare, 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 Jan. 4, 5, 9 and 10, 1922, were approved.

The matter of the proposed amendment of the non-competitive classification, part I, under the heading "Department of Public Welfare":

1. By striking therefrom the line "Assistant Physician, $1,495 per annum with maintenance";

2. And adding thereto the line "Physician, $1,830) per annum with maintenance." -was referred to the Chief Examiner for report.

The following resolutions were adopted after a hearing of each of the candidates named therein :

Resolved, That the Citizenship papers of George Orth, Lafayette st. and Shore drive, Throggs Neck, N. Y., a candidate on the eligible list of Patrolman, be re-rated to con-form to the statements brought out by the Bureau of Investigation and that his name be placed on the eligible list in the order of his revised rating and marked "Qualified" thereon.

Resolved, That the following names be and they are hereby removed from the list of persons disqualified for employment in the City service : Peter Foster, 109 W. 138th st., Manhattan ; Morris Kowalsky, 1940 Douglass st., Bklyn. ; Nicholas Fortini, 113 MOtt st., Manhattan ; Louis Gottlieb, 132 Goerck st., Manhattan.

Daniel A. Healy appeared as directed to show cause why his name should not be removed from the eligible lift of Fireman under the provisions of clause 14 of rule VII. In this connection the Commission also considered statements made by Mrs. Daniel A. Healy, his wife ; John J. Finnegan, Assistant Secretary, Department of Public Welfare; Philip Roth, 545 E. 84th st., Manhattan, and George McFarland, 246 10th ave., Manhattan. On motion, it was

Resolved, That the name of Daniel A. Healy, 401 E. 82d st., Manhattan, be and the same is hereby marked "Qualified" on the eligible list of Fireman.

James V. Smith appeared as directed in connection with his request that his name be placed on the preferred list of Clerk, grade 4. After consideration of a communication dated Jan. 18, 1921, from the Board of Estimate and Apportionment and in accordance with an opinion of the Corporation Counsel dated Jan. 14, 1915, it was

Resolved, That the name of James V. Smith, 306 W. 93d st., Manhattan, be and the same is, hereby placed on the preferred list of Clerk, grade 4, effective? an. 18, 1921.

.William T. Baxter, 104 Steuben st., Bklyn., appeared as directed in connection with his employment under the provisions of clause 3 of rule XII as Axeman in the Department of Parks, Borough of Brooklyn. The Commission ordered that the candi-date be summoned for a non-competitive examination.

Samuel Krasnoff, 18 E. 113th st., Manhattan, appeared as directed iii connection with his request for a re-rating of his Citizenship paper in the examination taken by him for Bookkeeper, grade 3. The request was denied for lack of power. The Commission ordered that his Citizenship' paper in the examination taken by him for Bookkeeper, grade 2, be re-rated to conform to the facts submitted and that his name be placed on the eligible list for that position in the order of his revised. rating.

Albert S. Altmayer, 1440 Park ave., Manhattan, appeared as directed in connection with his request that his name be restored to the eligible list of Patrolman. The matter was laid over.

Clerk, Grade 4.

41 36 41 36 92 41 36 41 36 92 39 35 42 36 92 41 36 41 36 92 41 36 41 36 92 37 35 39 35 86 41 36 41 36 92 39 35 40 35 89 41 35 38 35 89 41 36 41 36 92 41 36 41 36 92 40 35 40 35 90 41 36 41 36 92 40 35 40 35 90

Stenographer and Typewriter, Grade 3.

41 35 41 35 92 41 35 41 35 92 41 35 41 35 92 41 35 41 35 92 41 35 41 35 92 41 35 41 35 92 41 35 41 35 92.

Inspector of Foods, Grade 2.

41 39 41 38 92 41 39 41 38 92 3 8 35 3 36 86 41 39 41 1 38 92 40 38 40 37 90

38 35 83 ii 37 35 85

38 35 37 35 85 38 35 37 35 85

Medical Inspector, Grade 3.

41 35 86 38 35 83 38 35 38 35 86

42 36 87 40 37 40 37 90 41 38 41 38 92

40 35 85 41 41 38 92 41 38 41 38 92 40 37 39 36 89

Medical Inspector, Grade 4.

38 35 38 35 86 41 36 41 37 92

44 35 89 44 35 89

8n

8'4

2gig

n8

2n4

a3P,3

80 80 80 80 80 80 80

87 87 81 87 85 80 80 80 80

80 83 80 80

a8

t?-=

'8 88

Clerk, Grade 3.

Name.

Robert J. Lawless Jno. F. Kelly Jno. J. Kearney , Walter A. Foley George A. Ostermann Arthur P. A. Meenagh Henry W. Morgan Cornelius J. O'Connell Louis Cohen John J. Roche Joseph Shields Richard S. Phelan William F. Young Mortimer Denyse Frank Connolly Joseph A. Gleason Alfred Voute William Goldfinger Kate Masser Henry Lanzer Michael Marlowe David T Bennett Isidore Goldstein Morris Guttchen Louis Nroyt

Quantity. Quality. Total.

From To From To From

41 37 41 37 90 41 37 41 37 92 40 36 41 37 91 39 35 41 37 88 41 37 41 37 90 41 37 41 37 92 41 37 41 37 89 41 37 41 37 92 38 35 41 36 89 38 35 40 35 88 40 36 40 36 90 41 37 41 37 92 38 35 41 36 89 40 36 40 36 90 38 35 83 38 35 40 35 88 38 35 38 35 86 41 37 41 37 92 41 37 41 37 92 38 33 38 35 86 38 35 41 35 89 40 36 41 37 90 40 35 85 41 37 :11 37 92 38 36 • • 82

To

82 84 83 80 82 84 81 84 81 80 82 84 81 82 80 80 80 84 84 80 81 82 80 84 80

TUESDAY, APRIL 4, 1922. THE CITY RECORD 2255

if 4: 35

Lawrence P. Dalton, 346 Baltic St., Bklyn, appeared as directed to show cause why his name should not be removed from the eligible list of Searcher, under the provisions of clause 14 of rule VII. The matter was laid over.

Genevieve B. Heavey, 247 W. 107th st., Manhattan, appeared as directed in connec tion with her appeal for a re-rating on the Oral test in the examination taken by her for Patrolwoman. The appeal was denied.

Sophie Irene Loeb, President of the Board of Child Welfare, failed to appear as directed in connection with her request that the Commission reconsider its action in denying the exemption of the following positions for that department : "Employment Director" and "Assistant Employment Director." The matter was set down for final disposition on Wednesday, Jan. 18, and the Secretary was directed to withhold the certification of payrolls submitted after Dec. 31,, 1921.

The Commission then took up for disposition the following cases laid over at pre-vious meetings:

Request of the Department of Public Welfare, dated Nov. 25, that the Commission rescind its action on Nov. 16 in ordering that all employees of that department be rated at "Standard" for the period ending Aug. 31, 1921. After consideration of a memoran-dum, dated Jari. 7, 1922, from Commissioner Drennan, the request was denied.

Request of the Board of Education for certain promotion examinations in the Clerical and Engineering Service. After consideration of a memorandum, dated Jan. 7, 1922, from Commissioner Drennan, the Commission ruled that the various promotion examinations requested under date of Nov. 10, 1921, be ordered and proceeded with in accordance with the grades established by the Commission.

The matter of the status of employees of the Staten Island Midland Railway Com-pany and the Richmond Likht and Railroad Company. After consideration of a memo-randum dated Jan. 7 from Commissioner Drennan, the papers were ordered filed.

Reports dated Dec. 16 and 17 from the Examiner in Charge of the Bureau of Investigation relative to the claims for Veteran Preference of the following candidates on the eligible lists specified : Leo P. Emlau, Lineman; George H. Mayhood, Asphalt Laborer. On the recommendation of Commissioner Drennan, the Commission ordered that they be given preference in certification.

Report dated Nov. 2, from the Examiner in Charge of the Bureau of Investigation relative to claim for Veteran Preference of John A. Nicastro, 68 Willow st., Astoria, L. I., a candidate on the eligible list of Attendant, Male. On the recommendation of Commissioner Drennan, the request was denied.

The President then withdrew from the meeting. On motion, it was Resolved, That, pursuant to the provisions of clause 8 of rule XII, James Forrest

Sanborn, 401 W. 118th st., Manhattan, be and he is hereby appointed an Expert Examiner in the Office of the Commission in connection with the examination for Assistant Engineer, grade D, High Bridge Reconstruction.

Resolved, That, pursuant to the provisions of clause 4 of rule XII, Katherine C. Hankinson, 529 W. 111th st., Manhattan, be and she is hereby appointed a Stenographer and Typewriter in the office of the Commission at a compensation of $4.50 per day, effective Jan. 9, 1922.

Resolved, That, pursuant to the provisions of clause 12 of rule XVIII, Eleanore M. Worme, 78 Prospect Park West, Bklyn., be and she is hereby appointed a Monitor in the office of the Commission, effective Jan. 9, 1922.

On the recommendation of the Committee on Transfers the following transfers were approved:

John F. Hoey, Auto Truck Driver, from the Office of the President, Borough of Brooklyn, to the Department of Parks, Brooklyn.

Albert G. McCarthy from Accountant at $3,500 a year in the Board of Purchase to Examiner at $3,820 a year in the Board of Estimate and Apportionment; effective Jan. 1, 1922.

Emily Huber from Stenographer and Typewriter, grade 2, at $1,200 a year, to Typewriting Copyist, grade 2, at $1,220 a year, City Magistrates' Courts.

Charles McGuire, Michael Clark, Aaron Berger, David D. Lellis, Eugene J. Leonard, John Casey, John J. Fallace, George F. Kane, Frank Giessen, Thomas Gilday, Peter E. McLaughlin, John Donohue, Alexander W. Eckel, Thomas F. Fantry, Frank Villano, Dominick T. Cavello, Charles J. Adelson, Patrick J. Laughlin, John G. Klansman and John Polosino from Caretaker to Attendant, Department of Parks, Manhattan; to conform to the budget (effective Jan. 1, 1922).

John Gerrity from Captain to Quartermaster, Department of Plant and Structures, candidate having consented in writing to the demotion; effective Jan. 4, 1922.

Arthur J. Berrigan, Clerk, 3d grade, from the Bureau of Buildings, Office of the President, Borough of Brooklyn, to the Office of the President, Borough of Brooklyn, at $1,823 a year ; effectiye Jan. 1, 1922.

Natale Cordaro, Nick Poldi, Adrian Lee and Hugh McGovern from Driver to Auto Truck Driver, Department. of Street Cleaning, candidates having qualified in necessary test for the latter position.

Peter J. Carroll, Laborer, from the Department of Public Welfare to the Depart-ment of Docks (effective Dec. 31, 1921).

Jacob Rabel, Ship Carpenter, from the Department of Plant and Structures to the Department of Street Cleaning.

Martin Grady from Driver to Sweeper, Department of Street Cleaning. Daniel J. Kenny from Inspector of Incumbrances at $1,872 a year to Inspector

of Regulating, Grading and Paving at $1,944 a year, effective Dec. 31, 1921. Philip Martin and Dennis Brennan from Driver to Sweeper, Department of Street

Cleaning. James F. Nugent and Michael Hardiman from Attendant at $1,470 a year to

Janitor at $1,445 a year, Office of the President, Borough of Brooklyn ; effective Jan. 1, 1922 (to conform to budget). Sara J. Vanderbeek

Frank Dillon, William Huber, Jr., Henry Kraft, Charles F. Ney and Edward _William L Somerset Sheehy from Auto Truck Driver fo Automobile Engineman, Department of Parks, Jacob Sobel Queens; effective Jan. 1, 1922 (to conform to the budget). Arthur R. Braunlich

Philip Garant, Machinist, from the Fire Department to the Department of Water Supply, Gas and Electricity.

Charles Prael and Aaron A. Klein from Supervisor of Caretakers to Supervisor of Attendants, Department of Parks, to conform to the BUdget for 1922 (effective Jan. 1, 1922).

Eugene Smith and Richard Fallon from Laborer to General Mechanic, Department of Health, candidates having qualified in necessary test for the latter position; effective Dec. 1, 1921.

William N. Dixon from Inspector of Regulating, Grading and Paving at $6.50 a day to Inspector of Incumbrances at $1,872 a year, Office of the President, Borough of Brooklyn; effective Dec. 31, 1921. -

The following appointments to the positions indicated in part I of the noncompeti-tive class were approved under the provisions of clause H. of rule XVIII:

Department of Public Welfare—Trained Nurses at $900 a year : Grace A. Demp-sey, Clara G. Flett, Violet H. Perry, Nellie L Donovan, Sophie Olshefski. Trained Nurse at $960 a year : Caroline L. Goetchins. Trained Nurses at $900 a year : Hattie F. Kreuger, Margaret T. Costello, Anna Domers, Mary L. Ritz. Head Cook at $1,012 a year : John Marion.

Bellevue and Allied Hospitals—Trained Nurse at $964 a year: M. Loretta Bis-sett. Trained Nurse at $900 a year : Mildred Murphy. Trained Nurses at $960 a year : Anna M. Higgins, Edith A. Walker. Trained Nurse at $864 a year : Mary E. Meehan. Trained Nurse at $960 a year : Mrs. W. M. Delaney, Mabel E. Barton. Assistant Dietitian at $840 a year : Edna M. Steele.

Department of Health—Trained Nurse at $960 a year : Franke E. Wilson. Lab-oratory Helper at $953 a year : Grace G. Cullen.

Department of Correction—Trained Nurse at $1,200 a year : Ella J. Mackenzie. Head Cook at $1,320 a year : Matthew J. Duffy.

Upon the recommendation of the Board of Review in a report dated. Jan. 9, the Commission denied the appeals of the following named employees in the Department of Education from the ratings awarded them for services during the rating period ending Aug. •31, 1921: Henry O'Dougherty, Storekeeper's Helper; Joseph Braff, Mechanical Draftsman.

Upon the recommendation of the Board of Review in a report dated Jan. 9, the Commission ordered that the ratings of the following employees in the Department of Health for the period ending Aug. 31, 1921, be reduced as indicated, pursuant to the provisions of clause 10 of subdivision 8 of regulation XIII:

John R. Graham Leopold Rohr Thomas A. Martin Franklin B. VanWart Charles Bartels Leopold Marcus Morris L. Ogan Horace Greeley Morrell B. Beals William T. Allen

S. Dana Hubbard

Charles Krumwiede, Jr Robert W. Fowler Jules L. Blumenthal Samuel L. Anstacher Laura M. Riegelmann John H. Plath Victor Neesen Victor Mildenberg Henry G. MacAdam

Medical Inspector, Grade 5.

41 36 41 37 44 35

38 35 38 35 40 36 40 35 38 35 38 35 38 35 38 35 40 36 40 35 40 36 40 35 38 35 41 37 ;41. 36 i e

M38n8M

i 83 80 80 81 80 80 81 81 80 83

Matthew A. Byrne Josie A. Short John J. Doyle Johanna Schrader Joseph H, McNulla Henry Johnson Adelaide McNamara James T. Malone Oliver T. Forman Thomas F. Everett William L. Boyle Maurice Borowsky William Rosenblum William J. Flynn

Amy A. Hurley Lillian Mullins Mary H. Jillson Stella Cohen Jennie Coyle Nellie Frawley Jennie Hyman

Walter B. Drennan Thomas McMeekan Thomas W. Loftus Chris. A. Matthews Patrick J. Toye Bernard H. Gertseman Fred W. Kautzmann James W. Kearney Leo Lazard

Upon the recommendation of the Board of Review in report dated Dec. 6, the Commission denied the request of the Department of Health for a revision of the "Below Standard" rating for the period ending Aug. 31, 1920, awarded Katherine A. Malloy, a Nurse in the Bureau of Child Hygiene.

Upon the recommendation of the Chief Examiner in reports dated Jan. 7 and 11, it was

Resolved, That the Secretary be and he is hereby directed to proceed with examinations for the following positions in the competitive class : Inspector, Board of Water Supply, grade 3; Inspector of Plumbing, grade 3,

A report dated Dec. 28 was presented from the Chief Examiner relative to a recent ruling of the Commission that in determining eligibility for promotion, separa-tion from and subsequent reappointment to the City service was not to be considered severance from City Employment. The matter was referred to Commissioner Drennan.

A report dated Jan. 4 was presented from the Chief Examiner recommending an amendment of clause 6 of regulation XVI by striking therefrom the minimum height requirement of 5 feet 1 inch and all reference to weights. The matter was referred to Commissioner Morton.

The following reports were presented from the Chief Examiner: Dated Jan. 7, recommending that a promotion examination be ordered to Stores

Foreman, to be open to all eligible Laborers in the Bureau of Supplies, Department of Water Supply, Gas and Electricity.

Dated Jan. 5, recommending that the request of Benjamin W. Luxenberg, 954 Century Building, Pittsburgh, Pa., a candidate in the examination for Patrolman, for a special memor7 test, be denied for lack of power.

t . 0 IV t 1A1,61V t, VMA313111.1 rt.. • Va:lan183caa 1 iTillfgatilalle • sitalhaniffelitIAMetiMSIVOLIklitithfittmtmA 101-1.0 tY,f, //ti LOAM ALI1 t MiLittild&liCINALLtd:11.1-5,1,41V1iLAU.114:2111/1,;)f. 14';M

rat .0.,

1

2256 THE CITY RECORD: TUESDAY, APRIL 4, 1922. • 11 4,1

Its

yt

r.

Dated Jan. 5, recommending that eligibility to compete in the promotion examina-tion to Clerk, grade 4, be extended to include all eligible 3d grade Accountants in the Office of the Commissioner of Accounts.

Dated Jan. 5, recommending that eligibility to compete in the promotion examina-tion to Clerk, grade 2, be extended tq include all eligible 1st and 2d grade Type-writing Copyists in the Tenement House Department.

Dated Jan. 5, recommending that eligibility to compete in the promotion examina-tion to Examiner, grade 5, be extended to include all eligible 3d grade Clerks in the.Office of the Secretary and New York City Employees' Retirement System, Board of Estimate and Apportionment.

Dated Jan. 5, recommending that eliglifity to compete in the examina-tion ordered for promotion to Clerk, grade 3, be extended to include all eligible 1st and 2d grade Telephone Operators in the Department of Parks, Borough of Brooklyn.

Dated Jan. 6, recommending that eligibility to compete in the examination ordered for promotion to Rodman, grade B, be, extended to include all eligible Axemen, grade A, in the Department of Parks, Borough of Brooklyn.

Dated Dec. 15, stating that the plan of organization suggested by the Office of the President of the Borough of Richmond, under dates of Nov. 28 and Dec. 3, to be recognized by this Commission in the preparation of eligible lists resulting from promotion examinations would be a duplication, and recommending that no change be made in the plan of organization for that department.

Dated Jan. 9, recommending that Feb. 1, 1922, be fixed as the date for the special examination for promotion to Sergeant, Police Department.

The recommendations were adopted. Reports dated Jan. 3 and 4 (2) were presented from the Examiner in Charge of

the Bureau of Investigation relative to four candidates on the eligible list of Fireman. The Secretary was directed to mark "Not Qualified," and to summon before the Com-mission, Bernard M. McCabe and Rudolph Kabelka, and to mark "Qualified" the remaining two candidates named in the reports.

Reports dated Jan. 3 (3), 4 and 6 were presented from the Examiner in Charge of the Bureau of Investigation relative to the claims for veteran preference of eleven candidates on the eligible lists specified: Frank Mulcahy, Dumpboardman; Ciro Gaito, Boilermaker's Helper ; James T. Sharp and James Hasson, Laborers ; Saverio Palumbo, Pumpman ; Alexander Haino and Jerome Sponza, Dockbuilders; John Downing, Coal Passer, Borough of The Bronx; John Estrano, Cleaner, Male, Borough of Queens; Eugene Fitzsimmons, Craneman, Electric; Giuseppe Cenelli, Driver. The matters were referred to Commissioner Drennan.

Reports dated Jan. 4 (5), 5 and 6 were presented from the Examiner in Charge of the Bureau of Investigation relative to seven candidates on the eligible list of Patrolman. The Secretary was directed to mark "Not Qualified," and to summon before the Commission, Thomas Brisbane, William E. Brown and Frank E. Treanor, and to mark "Qualified" the remaining four candidates named in the reports.

Reports dated Jan. 3 (3) and 4 (2) were presented from the Examiner in Charge of the Bureau of Investigation relative to the employment under the provisions of clause 11 of rule XVIII of the following candidates in the positions and departments indicated: Malcolm K. McCullough, Department of Health, Interne ; Louis F. LeSoine, Department of Public Welfare, Assistant Physician; Louis L. Goldblatt and Charles J. Mark, Bellevue and Allied Hospitals, Physicians ; Caroline R. Martin, Bellevue and Allied Hospitals, Assistant Alienist.

The Secretary was directed to mark "Qualified" the first three candidates named, and to summon the last two candidates before the Commission at its next regular meeting to show cause why their services should not be terminated under the provisions of clause 14 of rule VII.

A report dated Jan. 9 was presented from the Examiner in Charge of the Bureau of Investigation relative to two candidates on the eligible list of Inspector of Elevators, grade 2. The Secretary was directed to mark "Not Qualified" and to summon before the Commission Frederick A. O'Dowde, and to mark "Qualified" the remaining candidate named in the report.

The following reports were presented from the Examiner in_Charge of the Bureau of Investigation:

Dated Jan. 5, recommending that the two candidates named therein be marked "Qualified" on the promotion eligible list of Electrical Engineer, grade D, Bureau of Transportation, Department of Plant and Structures.

Dated Jan. 6, recommending that the name of Josephine L. Golden, 543 2d ave., Astoria, L. I., be marked "Qualified" on the eligible list of Clerk, grade 2, Card Indexing.

Dated Jan. 5, recommending that the name of Ralph S. McGrane, 183 Milford st., Bklyn., be marked "Not Qualified" on the eligible list of Asphalt Steam Roller Engineer, and that he be summoned before the Commission to show cause why his name should not be removed from the eligible list under the provisions of clause 14 of rule VII.

The recommendations were adopted. A report dated Jan. 10 was presented from Medical Examiner Kene stating that

in a medical re-examination held pursuant to the provisions of clause 4 of regulation VIII for the position of Fireman, the following candidates had qualified : Joseph P. Gerrity, 157 5th ave., Bklyn. ; Harry W. Ferguson, 95 McDougal st., Bklyn. ; Clarence Colbath, 2529 Woodbine st., Ridgewood, Queens ; Timothy Murphy, 743 St. Arens ave. Bronx; Joseph J. Chupek, 206 Kent st., Bklyn. And the following candidates had been rejected: James L. McCann, 603 W. 148th st., Manhattan; Helmer Huth, 430 E. 153d st., Bronx ; William E. Gannon, 39 E. 22d st., Whitestone, L. I.

The Secretary was directed to mark "Qualified" on the eligible list and to recertify to the Fire Department the following : Joseph P. Gerrity, Clarence Colbath, Harry W. Ferguson, Timothy Murphy, Joseph J. Chupek. And to summon before the Commission the following to show cause why their names should not be removed from the eligible list, under the provisions of clause 14 of rule VII, for physical disability : James L. McCann, Helmer Huth, William E. Gannon.

A report dated Jan. 10 was presented from the Medical Examiner stating that in a medical re-examination held pursuant to the provisions of clause 4 of regulation VIII for the position of Patrolman, the following candidates had qualified : Wilbur J. For-syth, 529 Park pl., Bklyn. ; Andrew J. Tuohey, 905 Classon ave., Bklyn. And the fol-lowing candidates had been rejected : John J. Lynch, Jr., 250 Conover st., Bklyn.; William P. Strauch, 1032 Cypress ave., Evergreen, L. I.; Arthur F. Walz, 1811 Cor-nelia st., Bklyn.

The Secretary was directed to mark "Qualified" on the eligible list and to recertify to the Police Department the following: Wilbur J. Forsyth, Andrew J. Tuohey. And to summon before the Commission the following to show cause why their names should not be removed from the eligible list under the provisions of clause 14 of rule VII for physical disability: John J. Lynch, Jr., William P. Strauch, Arthur F. Walz.

A report dated Jan. 5 was presented from Examiner Ihlseng, recommending that the request of Paul T. Treutler, Inspector of Sewer Construction, Office of the Presi. dent of the Borough of Richmond, for permission to compete in the promotion exam-ination to Transitman, grade C, that department, be denied, under the provisions of clause 10 of rule XV. The recommendation was adopted.

It appearing from reports dated Jan. 9 (2) and 11, from the Chief Clerk, that the following eligible lists had not been promulgated, the Commission approved his action in certifying under special certificate, pending promulgation of eligible lists, the payrolls of employees whose appointment under the provisions of clause 3 of rule XII, in the capacity and departments indicated, had terminated : Assistant to the Borough President : David P. Germain, Office of the President of the Borough of Brooklyn; Channing A. Leidy, Office of the President of the Borough of Queens. Inspector of Carpentry and Masonry, Bureau of Buildings, Office of the President of the Borough of Brooklyn : Hugh Reilly, Matthias T. Reynolds, Clarence A. Meade. Stationary Engineer, Department of Water Supply, Gas and Electricity : William H. Roehrig.

After consideration of a report dated Jan. 9 from the Certification Clerk, the Secretary was directed to mark "Not Qualified" on the eligible list and to summon before the Commission John Carroll, 416 E. 137th st., Bronx, a candidate for Patrolman.

Upon the recommendation of the Certification Clerk in reports dated Jan. 10 (2), it was

Resolved, That the Secretary be and he is hereby directed to proceed with ex-aminations for the following positions : Police Surgeon and Medical Officer, Fire Department (competitive class) ; Licensed Fireman, part IV (labor class).

After consideration of a report dated Jan. 10 from the Certification Clerk, the • Commission approved the passing over by the Police I of the name of Joseph O'Connor, a candidate on the eligible list of Petro and the appointment of Stephen J. McDonough to that position, effective Dec. 21, 1 1.

After consideration of a report dated Jan. 6 from the Application Clerk, the Secretary was directed to summon before the Commission, William F. Kirby, 423 59th st., Bidyn., in connection with the application filed by him for Patrolman-on-Aqueduct and Deckhand.

Reports dated Dec. 29 and Jan. 5 were presented from Helen J. Higgins, Clerk, forwarding with a request for instructions the applications of Berthe Grindlinger and Sylvia Lipstein, non-citizens, for employment under the provisions of clause 3 of rule XII as Dental Hygienists in the Department of Health. The applications were rejected and the Secretary was directed to request that department to terminate their services forthwith.

Reports dated Jan. 4 and 5 were presented from the Clerk in Charge of Service Records, recommending that the service ratings submitted by the following depart-ments for the period ending Aug. 31, 1921, be accepted : Board of Estimate and Apportionment; Office of the President of the Borough of Brooklyn. The recom-mendations were adopted.

A report dated Jan. 4 was presented from the Clerk in Charge of Service Record, recommending that the employees of the following departments be rated at "Standard" for the period ending Aug. 31, 1921, pursuant to the provisions of paragraph 7 of section 8 of regulation XIII: Office of the President of the Borough of Queens;

'Department of Licenses. After consideration of a memorandum dated Jan. 7 from Commissioner Drennan, the recommendation was adopted.

The Commission approved the action of the Secretary in certifying on Jan. 6 on the recommendation of the Chief Examiner, the appropriate eligible list of Stenographer and Typewriter, grade 2, in response to a requisition dated Jan. 3 from the Armory Board for a list from which to appoint one Clerk. with a Knowledge of Stenography and Typewriting at a compensation of $1,500 per annum.

The Commission approved the action of the Secretary in certifying on Jan. 3 for probable permanent employment, the eligible list of Ticket Agent, grade 3, in response to a requisition dated Dec. 29 from the Department of Plant and Structures, for a list from which to make two appointments for an indefinite period at $1,610 per annum.

The Commission approved the action of the Secretary in certifying on Jan. 3 for probable permanent employment, the eligible list of Transitman, grade C, m response to a requisition dated Dec. 29 from the Office of the President of the Borough of Brooklyn, for a list from which to make one temporary appointment for a period of 8 months at a compensation of $2,160 per annum.

The Commission approved the action of the Secretary in certifying the promotion eligible list of Clerk, grade 4, Office of the Commissioner, in response to a requisition dated Jan. 2 from the Fire Department, for a list from which to make one promotion at $2,232 per annum, the department certifying that there would be no change of duties involved; no increase in the number of incumbents serving under the title in the bureau, and that the promotion would not be made to fill as actual vacancy.

The Commission approved the action of the Secretary in directing on Jan. 3 that the following named candidates be marked "Not Qualified" on the eligible list of Patrolman, and in summoning them for a medical re-examination, pursuant to the provisions of clause 4 of regulation VIII: John J. Lynch, Jr., 250 Conover st., Bklyn. ; William P. Stranch, 1032 Cypress ave., Evergreen, L I. ; Arthur F. Walz, 1811 Cornelia st., Bklyn.; Wilbur J. Forsyth, 529 Park pl., Bklyn.; Andrew J. Tuohey, 905 Classon ave., Bklyn.

Upon the request of the Office of the President, Borough of Brooklyn, in a communication dated Dec. 16, it was

Resolved, That, pursuant to the provisions of clause 8 of rule XII, John P. Matthews, 350 Fulton. st., Bklyn., be and he is hereby excepted from examination to be employed by the Office of the President of the Borough of Brooklyn to make a survey of the collapsed theatre building located on the east side of Bedford ave., 47 feet 9 inches north of Park ave., Bklyn.

A communication dated Dec. 5 was presented from the Bureau of Buildings, Office of the President, Borough of Manhattan, requesting approval of vouchers in favor of F. A. Burdett and Lyman A. Ford in the sum of $25 each for services as Surveyors rendered during the month of November, 1921. The request was granted under the provisions of clause 6a of rule XII.

A communication dated Dec. 27 was presented from the Fire Department ad-vising that the dates of original appointment of the following named Firemen who had been in the service of the United States during the World War were to be amended as indicated, pursuant to the provisions of chapter 654 of the Laws of 1921 and in accordance with an opinion of the Corporation Counsel dated Dec. 3, the period between_ the revised and original dates to be deemed as services without com-pensation:

Original Date. Revised Date.

Frederick J. Neumaier Sept. 22, 1919 Nov. 1, 1918 David Cook July 1, 1919 Feb. 6, 1918 Philip J. Ryan July 1, 1919 Nov. 1, 1918 George Kistenberger Jan. 25, 1919' Dec. 16, 1918 Peter J. Liehr Jan. 28, 1919 Nov. 1, 1918 James C. Fleming Apr. 22, 1919 Nov. 1, 1917 Henry L. Brodie Sept. 7, 1919 Dec. 11, 1918 Walter A. Cavanagh June 16, 1919 Nov. 1, 1918 John J. Keller Sept. 22, 1919 Nov. 13, 1918 John E. Mess June 7, 1919 Nov. 1, 1918 Francis J. McCaffrey Mar. 13, 1919 June 27, 1918 Francis E. Ryan Aug. 1, 1919 Dec. 11, 1918 Arthur F. Thompsoh Sept. 22, 1919 Nov. 13, 1918 John Powers Nov. 5, 1919 June 4, 1918 William J. Norwin Sept. 22, 1919 June 27, 1918 Frank A. Weigand June 16, 1919 Nov. 1, 1917 William F. Mullins May 16, 1919 Nov. 1, 1918 Patrick J. Reid June 7, 1919 Nov. 1, 1918 Arthur W. Von Der Linn June 16, 1919 Nov. 1, 1918

After consideration of a communication dated Jan. 6 from the Department of Parks, Queens, the Secretary was directed to request a representative of that depart-ment to appear before the Commission in connection with their request for approval of the employment • of Dr. Thomas E. Corwin, 9126 Park Lane South, Woodhaven, Queens, as Veterinarian, during the year 1922.

A communication dated Jan. 3 was presented from the Fire Department requesting approval of the employment of Sherman H. Murray, 12th st., Woodland terrace, R. F. D. No. 3, New Dorp, S. I., for services rendered on Dec. 30 and 31, as In-structor on the new fireboat "John Purroy Mitchel" at $10 per day. The request was granted under the provisions of clause 6a of rule XII.

A communication, dated Jan. 10, was presented from the Board of Water Supply, requesting approval of the employment of the following named under the provisions of clause 7 of rule XII as Inspectors of Steel at Pittsburgh, Pa., with compensation at the rate of $2,400 per annum: Samuel P. Davies, Homestead, 14a. - John B. Getsinger, Homestead, Pa. The Secretary was directed to request a representative of that depart-ment to appear before the Commission at its next regular meeting in connection with the matter.

A communication, dated Dec. 29, was presented from the Department of Health requesting that the Commission rescind its action on Dec. 14, 1921, in revoking the promotion of Dr. Thomas A. Martin, a World War veteran, to the position of Medical Ispector, grade 3, at a compensation of $2,460 per annum. The matter was referred to Commissioner Drennan.

A communication, dated Jan. 9, was presented from the Office of the President of the Borough of The Bronx, advising that the compensation of Alphonsus R. Adams, Clerk in the Bureau of General Administration, a World War veteran, had been fixed at $2,232 per annum, effective Jan. 1, 1922, and requesting approval of this increase under a waiver. The matter was referred to Commissioner Drennan.

A communication, dated Jan. 6, was presented from the Police Department request-ing approval of the change of title of William J. Rafferty from Stenographer and Typewriter to Clerk, at a compensation of $2,232 per annum, to conform to the Budget for 1922. The matter was laid over.

The following communications were presented. Dated Jan. 3 from the Board of Water Supply stating that Ruth L. Cole, Steno-

grapher and Typewriter, had changed her name through marriage to "Ruth L. Ives."

I

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Tuesday, Jan. 17, 1922, at 11 A. M.

Present-Abraham G. Kaplan, President; William Drennan, Commissioner. The President presided.

Upon the recommendation of the Chief Examiner in a report, dated Jan. 17, it was

Resolved, That the eligible list for promotion to Accountant, grade 5, Office .of the Commissioner of Accounts, be and the same is hereby promnlgated.

The Commission then adjourned to meet Wednesday, Jan. 18, 1922, at 10.30 a. m. CHARLES I. STENGLE, Secretary.

DEPARTMENT OF FINANCE. I 0,

(Continued from First Page.)

111• 4•(,114.

17

TUESDAY, APRIL 4, 1922. THE CITY

Dated Jan. 3 from the Department of Plant and Structures stating that the title of William C. Voyle had been changed from Electrician-Armature Wireman, to Armature Winder, effective Jan. 1, 1922, to conform to the Budget for 1922.

Dated Jan. 3 from the Department of Public Welfare stating that Pauline Wolf-son, Bookkeeper, had changed her name through marriage to "Pauline Bleiweiss."

Dated Dec. 19 from the Board of Education requesting that the name of Daniel Irving McGuire, Architectural Draughtsman, should read "Daniel Irving Maguire."

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

to duty on the dates specified in accordance with the notifications from the departments concerned :

Office of the President, Borough of Manhattan-Jan. 1, 1922, Anna H. Gaskin, Attendant; Jan. 2, 1922, Augustus Zindel, Asphalt Worker.

Office of the President, Borough of Brooklyn-Dec. 28, 1921, Bernard Gill, Laborer.

Office of the President, Borough of Richmond-Dec. 19, 1921, Arthur Anderson, Laborer.

Department of Plant and Structures-Dec. 23, 1921, Edwin H. Lewis, Deckhand. Department of Health-Jan. 1, 1922, Josephine I. Frey, Stenographer and Type-

writer. Department of Street Cleaning-Jan. 3, 1922, Vito Vulva, Sweeper; Jan. 5, 1922,

Antonio De Stefano, Driver; Jan. 9, 1922, Charles Feinberg, Driver. The Commission approved the report of the Certification Clerk, dated Jan. 11,

submitting statement of certification of names in excess of the number prescribed by the rules; declinations of appointments; restoration of names to eligible lists, etc.

The following communications were presented: Dated Jan. 5 from Anna Gibbs, Box 61, Tompkinsville, S. I., a candidate on the

eligible list of Nurse, Female, stating that through marriage, she had changed her *name to Anna G. Tobin.

Dated Dec. 30 from Rudolph Mikulasik, 330 E. 33d st., Manhattan, a Gardener in the Department of Parks, Borough of Brooklyn, stating that by order of the Court he had changed his name to Rudolph Miller.

Undated, from Edward P. Reilly, 726a Quincy st., Bklyn., Auto Machinist in the Department of Street Cleaning, submitting proof that the correct name is Edward P. Riley, and requesting that the records be amended.

The Secretary was directed to amend the records accordingly. The Commission then adjourned to meet Wednesday, Jan. 18, 1922, at 10.30 a. m.

CHARLES I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Friday, Jan. 13, 1922, at 11 A. M.

Present-Abraham G. Kaplan, President; Ferdinand Q. Morton and William Drennan, Commissioners. The President presided.

Upon the recommendation of the Chief Examiner in a repot t, dated Jan. 13, it was

Resolved, That the eligible list for the position of Physician (Clinic), grade 1, be and the same is hereby promulgated, subject to future investigation of the candi-dates thereon.

The Commission then adjourned to meet Wednesday, Jan. 18, 1922, at 10.30 a. m. CHARLES I. STENGLE, Secretary.

MUNICIPAL CIVIL SERVICE COMMISSION. Minutes of a Special Meeting of the Municipal Civil Service Commission of

New York Held Monday, Jan. 16, 1922, at 1 P. M.

Present-Abraham G. Kaplan, President; Ferdinand Q. Morton and William Drennan, Commissioners. The President presided.

Dr. Royal S. Copeland, Commissioner of Health, appeared in connection with the request of that department, dated Jan. 14, for approval of the employment of the following named at the compensations indicated : Special Inspectors, 55 at $1,500 per annum; Physicians, 2 at $1,800 per annum; Physicians, 10 at $1,500 per annum; Nurses, 8 at $1,405 per annum ; Bacteriologists, 4 at $1,500 per annum ; Laboratory Helpers, 10 at $720 per annum ; Laboratory Assistants, 10 at $864 per annum. Intel-ligence Bureau : Executive Clerk, 1 at $1,800 per annum; Compiling Clerks, 5 at $1,400 per annum; Statistical Clerks, 5 at $1,400 per annum. The request was granted under the provisions of clause 8 of rule XII.

The Commission then adjourned to meet Wednesday, Jan. 18, 1922, at 10.30 a. m. CHARLES I. STENGLE, Secretary.

Invoice Received Finance Dates or in Depart- Voucher Contract ment of Name of Payee.

No. Number. Finance. Amount.

58 38 43 19

4 50 35 00

219 90 66 20 30 00

211 50

79 70

3 25 12 00

172 30 30 00

149 9S 60 05

15 02 32 70 8 65 5 74

11 00 39-20 6 00

RECORD. 2257

Invoice Received Finance Dates or in Depart- Voucher Contract ment of Name of Payee.

No. Number. Finance. Amount.

50002 53674 49978 43083

2- 8-22

12-31-21 10-17-21

3-16-22 Underwood Typewriter Co., Inc 3-22-22 Harry Baum 3-14-22 Chas. G. Willoughby, Inc 2-28-22 Samuel A. Baldwin

Board of City Record.

92 25 21 55 61 05

137 00

53216 3-22-22 J. 5. Curtin Co., Inc 13 50 53190 3-11-22 M. B. Brown Ptg. & Bdg. Co 4 00 53186 3-22-22 Collison & Klingman, Inc 66 14 53189 3-22-22 M. B. Brown Ptg. & Bdg. Co. 21 30

.53187 3-22-22 Hess Hawkins Co. 2 25 53192 3-22-22 Edw. A. Davis Ptg. Co., Inc. 31 20 53191 3-22-22 Clarence S. Nathan, Inc. 23 00

Department of Correction. 50825 59665 3-16-22 Charles Schaefer 452 78 50822 3- 7-22 59642 3-16-22 Joseph J. Herold Co. 869 63 49879 59834 3-14-22 Levy Dairy Co 1,300 32 51124 3- 6-22 3-16-22 Wilson Stamp Co. 1 70 49985 2- 8-22 3-14-22 Chadick De Lamater Corp. 16 02 51298 3- 2-22 3-17-22 Underwood Typewriter Co., Inc. 1 10 52204 3- 4-22 3-17-22 Otis Elevator Co. 22 20 53381 3- 6-22 3-22-22 Westinghouse Electric & Mfg. Co. 12 60 53385 3- 1-22 3-22-22 United Shoe Machinery Corp. 4 17 49996 2- 1-22 3-14-22 United Shoe Machinery Corp. 4 17 43382 2- 1-22 3-11-22 United- Shoe Machinery Corp. 7 50 51291 2-20-22 3-17-22 Smith-Worthington Co. 3 75 50325 60154 3-10-22 Harral Soap Co., Inc. 29 40 50327 60118 3-15-22 Ice Service Co., Inc. 14 70 47183 59784 3- 7-22 Swift & Co., Inc. • 7,553 02

143608 6-24-21 11-28-21 American Laundry Machinery Co. 815 00 District Attorney, Queens County.

55557 3-27-22 Edward W. Krantz 12 00 54244 3-24-22 Dana Wallace 5 00 54246 3-24-22 George H. Lamb 35 73 54245 3-24-22 Alexander E. Brown 134 00 54249 3-24-22 James H. Nix 20 50 54250 3-24-22 Joseph Lenardo 100 70 54248 3-24-22 John J. Gavin 28 80 53791 3-21-22 William Read 167 44

District Attorney, New York County. 46525 3- 9-22 "Walter J. Jones 264 70 51997 3- 1-22 3-16-22 Clarke Bros., Assignee of Frank S.

Beard 94 00 51996 3-20-22 Daniel F. Murphy 28 50

Department of Docks. 46501 59383 3- 8-22 Peter A. Frassee & Co., Inc 1,075 00 46502 59392 3- 8-22 Fairbanks Co. 1,056 00 50342 1-28-22 3-15-22 Thomas J. Stewart Co. 9 35 43159 2-11-22 3- 1-22 American Mfg. Co. 246 00 50339 1-26-22 3-15-22 Library Bureau 7 95 50340 3- 2-22 3-15-22 Hale Desk Co. 14 00 50338 3- 1-22 3-15-22 A. R. Purdy Co., Inc. 11 70

Board of Elections. 49292 3- 1-22 3-13-22 M. B. Brown Ptg. & Bdg. Co 196 00

150484 11-10-21 12-13-21 Day Publishing Co., Inc 8,347 47 150483 11-10-21 12-13-21 Day Publishing Cok, Inc...... 853 62

Department of Education. 50956 56144 3-16-22 Silver, Burdett & Co 113 70 49683 11-19-21 56144 3-14-22 Silver, Burdett & Co 111 60 38143 12-12-21 58004 2-15-22 Charles C. Lenz 7 13 48896 12-15-21 57894 3-13-22 Schoverling, Daly & Gales.. 65 34 49620 12-13-21 57896 3-14-22 L. C. Smith & Bros. Typewriter Co 45 00 48909 12-24-21 55748 3-13-22 Acme Shear Co. 343 67 48637 12-13-21 55748 3-11-22 Acme Shear Co. 26 52 51601 12-12-21 56136 3-17-22 Newson & Co. 39 00 47983 2-20-22 57784 3-10-22 Kings County Trust Co., Assignee of

Wyoming Valley Coal Co. 539 17 45235 12- 6-21 55748 3- 4-22 Acme Shear Co. 100 74 40428 58231 2-21-22 Montgomery & Co., Inc. ........ 38 27 51026 11-28-21 58231 3-16-22 Montgomery & Co., Inc 70 25 46335 58231 3- 8-22 Montgomery & Co., Inc 25 60 39156 58231 2-12-22 Montgomery & Co., Inc 604 43 50939 12-16-21 578% 3-16-22 L. C. Smith & Bros. Typewriter Co 70 00 49752 12-30-21 56389 3-14-22 Heywood Wakefield Co. 2,350 00 49787 1-13-22 55748 3-14-22 Acme Shear Co. 1,288 00 52225 56716 3-20-22 New York Telephone Co 74 52228 56716 3-20-22 New York Telephone Co. 59 52224 56716 3-20-22 New York Telephone Co. 62 48581 55748 3-11-22 Acme Shear Co. 23 76 51658 11-23-21 3-17-22 Royal Co. of N. Y., Assignee of George

Roach 64 35 51825 11-21-21 3-18-22 Charles Tisch, Inc. 9 00 50991 9-22-21 3-16-22 James Newman 585 Q0 50614 11-30-21 3-16-22 Gratia Goller 4 00 50650 12-19-21, 56980 3-21-22 O'Beirne Bros. & Lyons, Inc 42 75 52637 57817 3-21-22 Royal Co. of N. Y., Assignee of Still-

man Appellate Ptg. Co., Inc 481 17 48031 56913 3-16-22 Royal Petroleum Co., Inc 15 94 47994 12-15-21 56980 3-10-22 O'Beirne Bros. & Lyons, Inc 18 00 49676 12-19-21 56980 3-10-22 O'Beirne Bros. & Lyons, Inc 88 35 47283 55779 3-14-22 L. A. Schwager] & Co 190 00 44055 12-12-21 55779 3- 9-22 L. A. Schwagerl & Co 587 00 46002 57010 3- 2-22 C. H. Congdon 900 00

151756 9-19-21 56119 3- 7-22 Century Co. 2 24 49678 36913 12-15-21 Royal Petroleum Co., Inc 4 59 49755 57010 3-14-22 C. H. Congdon • • 720 00 49673 56980 3-14-22 O'Beirne Bros. & Lyons, Inc 5 10 49832 57785 3-14-22 F. M. Ambrose & Co. 52 50 49830 56872 3-14-22 Atkinson, Mentzer & Co. 69 00 49776 12-14-21 56913 3-14-22 Royal Petroleum Co., Inc. 42 49669 12-19-21 56913 3-14-22 Royal Petroleum Co., Inc. 60 37982 56145 3-14-22 Simmons, Peckham Co. 168 48 48912 1- 9-22 55779 2-15-22 L. A. Schwagerl & Co. 2 35 48006 56980 3-10-22 O'Beirne Bros. & Lyons, Inc. 1 56 48110 3-10-22 A. B. Dick Co. 406 50 51012 53083 3-16-22 Row, Peterson & Co. 216 42 33829 12-31-21 52691 2- 3-22 Montgomery & Co., Inc. 1 05

114096 3- 9-21 52755 9-14-21 Scientific Utilities Co., Inc. 5 25 45196 12- 5-21 55842 3- 4-22 James S. Barron & Co. 64

148083 6- 2-21 56973 12- 7-21 James A. Miller 2 40 45203 12- 5-21 55842 3- 4-22 James S. Barron & Co. 14 98 44784 11-29-21 55842 3- 3-22 James S. Barron & Co. 300 00 45219 55842 3- 4-22 James S. Barron & Co. 498 50 47287 55842 3- 9-22 James S. Barron & Co. 862 50 50693 2-15-22 57765 3-16-22 Wm. Farrell & Son, Inc. 2,462 91 48911 12-10-21 55850 3-13-22 Samuel Gabriel Sons & Co 1 90 47285 55842 3- 9-22 James S. Barron & Co. 19 23 34204 11-25-21 56064 2- 3-22 M. J. Tobin Co., Inc. 6 21 49655 12- 5-21 56946 3-14-22 Devoe & Raynolds Co., Inc 56 28 51617 12-14-21 55091 3-16-22 C. C. Burchard & Co. 76 05 47320 1- 9-22 55842 3-14-22 James S. Barron & Co. 48 47318 1-31-22 55842 3-17-22 James S. Barron & Co. 3 75

51707 3-17-22 Jay _Finn • • 46556 2-22-22 3- 8-22 Roebling Street Quick Service Garage

Court of General Sessions. 51854 3-16-22 3-18-22 J. L Kadushin 46272 3- 1-22 3-16-22 Gramatan Springs Co., Inc 50564 3- 3-22 3-16-22 James E. Lynch 50566 3- 1-22 3-14-22 Thomas W. Osborne 55374 3-29-22 W. Schack Horne 50563 3-16-22 Peter P. McLoughlin 50559 3-16-22 Clarke Bros., Assignee of Frank S

Beard . Supreme Courts.

51860 3- 1-22 3-16-22 Peerless Towel Supply Co. 50570 3-27-22 John P. Martin 47394 3-27-22 Frederick T. Harris 54145 3-23-22 Charles J. Schneller

County Clerk, Queens. County. 52567 3-23-22 Dependable Typewriter Exchange 45358 2-13-22 3- 6-22 Dependable Typewriter Exchange

College of The City of New York. 54414 3-24-22 Frederick B. Robinson 49940 1-30-22 3-14-22 John Ward & Son 49979 1-31-22 3-14-22 W. S. Wilson Corp. 45660 1-20-22 3- 7-22 Heald Machine Co 51064 3-16-22 Hugh McGrane 51050 3-16-22 Fort Lee Ferry Garage 51063 3- 2-22 3-14-22 Frederich Spiess

-

,

LiV

2258

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

Finance Voucher

No.

_Invoice Dates or Contract Number.

Received in Depart-

- ment of Finance.

Name of Payee. Amount. Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart- ment of

Finance. Name of Payee. Amount.

•,•

31717 11-25-21 56064 3- 9-22 M. J. Tobin Co., Inc. 84 43983 58245 1-30-22 Hendey Machine Co. 3,392 58 50663 2-27-21 55850 3- 2-22 Samuel Gabriel Sons & Co. 74 80 43419 1- 9-22 55842 3- 1-22 James S. Barron & Co. 27 65 44240 1-25-22 55779 3- 3-22 L. A. Schwagerl & Co. . 10 00 50602 12-13-21 3-16-22 L. E. Knott Apparatus Co. 5 65 50601 3-31-21 3-16-22 Popular Science Monthly 4 00 48675 1- 6-22 3-11-22 N. Glantz • 50 30 30921 1-27-22 John F. Ferguson 506 92 52033 3-20-22 James Yorkston • 20 40 52059 12-28-21 3-20-22 Royal Co. of N. Y., Assignee of Chas.

H. Shay 6 25 51657 3-17-22 Royal Co. of N. Y., Assignee of B. E

Gfroerer . 403 64 51120 2-24-22 3-16-22 Royal Co. of N. Y., Assignee of M.

Kalmus 897 00 52041 12-27-21 3-20-22 A. W. Brauer 7 80 52036 12-15-21 3-20-22 American Ornamental Iron Works 26 75 50984 1-21-22 3-16-22 M. Kalmus 116 00 52037 5- 3-21 3-20-22 D. Stein 15 00 52040 1-11-22 3-20-22 Kramer, Mezger, Inc. 15 00 48992 8-29-21 3-13-22 Royal Co. of N. Y., Assignee of Knub-

bert & Co. 49 00 52064 10-24-21 3-20-22 H. Schwanenberg 20 10 40595 3-20-22 J. Rudolphy 150 00 40596 3-16-22 J. Rudolphy 165 00

134331 53240 3-13-22 Schoverling, Daly & Gales .... - 125 28 47321 57810 3-18-22 Peerless Manifold Book Co. 72 75 20229 56124 3-18-22 Hinds, Hayden & Eldredge, Inc. 208 55 49606 58259 3-20-22 David Killoch Co. 83 72 52629 12-15-21 57053 3-17-22 Scientific Equipment Co. 40 50936 12- 6-21 56873 2-24-22 F. S. Banks & Co. 23 00 50952 12-31-21 56958 3-20-22 Iroquois Pub. Co., Inc. 42 00 51607 12-14-21 56970 3-17-22 J. E. Linde Paper Co. 2 63

49718 12-31-21 57685 3-16-22 Jamieson & Bond Co. 213 76 51005 1-13-22 57810 3-14-22 Peerless Manifold Book Co. 5 75 51517 59530 3-17-22 Francis H. Leggett & Co. 274 57 52050 12- 1-21 3-16-22 Edward Harley 72 40 41658 1-17-22 3-16-22 Louis Koplovitz 420 00 51652 12-31-21 3-21-22 I. Youdelman 26 30 52049 12-14-21 3-14-22 M. J. Johnstone 27 70 51829 11-14-21 1- 3-22 A. Itzkowitz 2 60 51830 3- 9-22 J. H. Werbelovsky's Son 19 84 49119 12-21-21 11- 2-21 Elliott Fisher Co. 436 50 51542 56997 3-17-22 E. Steiger & Co. 285 70 50665 1-16-22 57980 3-16-22 Atlas Stationery Corp. 17 25 51632 53786 3-17-22 N. Y. Tel. Co. 121 70 51566 12- 8-21 57878 3-17-22 W. A. Smith 108 60 51526 56124 3-17-22 Hinds, Hayden & Eldredge, Inc. 2,394 15 39599 55181 2-18-22 Macmillan Co. 84 18 48639 55181 3-11-22 Macmillan Co. 36 50 39615 55181 2-18-22 Macmillan Co. 50 29 36809 55181 2-10-22 Macmillan Co. 73 54 47967 55181 3-10-22 Macmillan Co. 16 26 48655 55181 3-11-22 Macmillan Co. 54 43 36984 55181 2-10-22 Macmillan Co. 64 40 49065 12- 2-21 55181 3-13-22 Macmillan Co. 566 46433 12-13-21 56934 3- 8-22 Annin & Co. 926 00 49723 1-13-22 56934 3-14-22 Annin & Co. 99 00 48876 12-29-21 3-13-22 Edward Harley 135 00 51656 3-17-22 J. Gelshion 21 43 51518 10- 3-21 55942 3-17-22 Benjamin Sandman 454 93 51520 55914 3-17-22 Barnardus B. Hendrickson 2,001 38 51519 55942 3-17-22 Benjamin Sandman . 454 93

146778 10- 1-21 58009 12- 3-21 Lloyd Adams Noble 75 00 37410 55181 2-11-22 Macmillan Co. 6 00 55607 3-14-22 3-28-22 L. I. R. R. Co. 1,500 00 51609 53068 3-17-22 Litfle, Brown & Co. 2 12 51532 12-29-21 55919 2-15-22 Institution Equipment Co., Inc. 34 40 37971 11-26-21 56968 3- -8-22 Charles C. Lenz 9 96 46343 1-14-22 56968 2-15-22 Charles C. Lenz 342 15 38137 56968 2-15-22 Charles C. Lenz 23 40 37992 56968 2- 6-22 Charles C. Lenz 27 30 34605 56968 2- 6-22 Charles C. Lenz 13 63 50638 1- 7-22 3-16-22 Lockwood Trade Journal 4 00 50632 11-15-21 3-16-22 Eugene Dietzgen Co., Inc. 54 50640 1- 5-22 3-16-22 Remington Typewriter Co. 2 10 48107 12-16-21 3-10-22 American Multigraph Sales Co. 321 15 50918 11- 4-21 3-16-22 American Multigraph Sales Co. 2 30 50916 1-10-22 3-16-22 Chas. Beseler Co. 12 00 50592 1 -17-22 3-16-22 Montgomery & Co., Inc. 3 72 50911 11- 9-21 3-16-22 Norton Co. 9 41 50913 12-30-21 3-16-22 Ludlum Steel Co. 16 25 50904 3-16-22 Auto Electric Service Co. 22 82 50903 1-26-22 3-16-22 United States Rubber Co. 8 40 50988 2-10-22 3-16-22 Heat Control Service Co., Inc. 998 00 45814 10- 4-21 3- 7-22 John Fennell's Sons 30 00 50589 11-30-21 3-16-22 Morris Glass Co., Inc. 18 60 50581 11-29-21 3-16-22 Library Bureau 4 56 50584 12-15-21 3-16-22 J. H. Werbelovsky's Son 15 30 50977 12-16-21 3-16-22 American Ornamental Iron Works 284 00 48984 3-13-22 .Royal Co. of N. Y., Assignee of Chas.

H. Shay 132 31 50590 12-27-21 3-16-22 John Egan 13 92 46398 3- 8-22 U. T. Hungerford Brass & Copper Co 79 95 50910 9-14-20 3-16-22 Thomas Garnar & Co., Inc. 43 18 51582 12-21-21 55180 3-17-22 D. C. Heath & Co. 1 93 93883 53050 7-14-21 Doubleday, Page & Co. 40 93882 53050 7-14-21 Doubleday, Page & Co. 1 50 49619 12- 7-21 55878 3-14-22 John T. Stanley Co. 5 87 49809 55180 3-14-22 D. C. Heath & Co. 16 97 47973 55180 3-10-22 D. C. Heath & Co. 21 66 39621 55180 2-18-22 D. C. Heath & Co. 92 44 47968 55180 3-10-22 D. C. Heath & Co. 28 52 34607 56998 2- 6-22 M. J. Tobin Co., Inc. 16 73 43493 56865 3- 1-22 Scott, Foresman & Co. 687 04 36798 56968 2-10-22 Charles C. Lenz 54 34584 12- 7-21 56968 2- 6-22 Charles C. Lenz 4 71 52632 53084 3-21-22 H. M. Rowe Co. 276 56 48894 57364 3-13-22 George Colon & Co. 22,942 89 51667 57874 3-17-22 Perpignan, Beaumont Corp. 1.800 00 55965 46344 59576 3- 8-22 Edward E. Stapleton 2,160 00 50970 59254 3-16-22 A. Pearsons Sons 740 13 55960 49627 58980 3-14-22 Croker National Fire Prey. Eng. Co 1,800 00 48892 52128 3-13-22 James MacArthur Co. 6,943 71 55963 49636 56689 3-14-22 Werner, Disken Co., Inc. 37,555 04 50998 59901 3-16-22 C. H. Schanne, Assignee of J. Menkes 55962

Engineering Co., Inc. 495 00 52005 59151 3-20-22 J. Gitelson

898103 00 55961

44981 58997 3- 3-22 William J. Olvany 44987 58535 3- 3-22 Richmond School Furniture Co. 2,180 70 55959 49626 58535 3-14-22 Richmond School Furniture Co. 1,299 60

Department of Finance. 3-20-22 3-22-22 United States Fidelity & Guaranty Co 3- 4-22 3-10-22 Dalton Adding Machine Sales Co.

Are Department. 1127-22 3-13-22 Atlas Stationery Corp. 1-23-22 3-13-22 R. W. Geldart 2-10-22 3-13-22 S. W. Card Mfg. Co. 2- 8-22 3-13-22 Knickerbocker Supply Co. 2-14-22 3-13-22 • Richmond Radiator Co. 1-23-22 3-13-22 Manhattan Elec. Supply Co., Inc. 1-20-22 3-13-22 Willys-Overland, Inc. 1-10-22 3-13-22 Cornelius Ten Eick, Inc. 2- 4-22 3-13-22 Scandinavia Belting Co. 1-20-22 3-13-22 Rex Ignition Mfg. Co.

3-13-22 Albert Hirst, Inc. 3-13-22 Edward C. Striffler, Inc. 3-10-22 Studebaker Corp. of America

3- 6-22 3-16-22 L. Harris 12-30-21 2- 7-22 Thomas J. Nolan 1-13-22 3-11-22 Isaac G. Johnson & Co.

12-31-21 3-13-22 Detroit Cadillac Motor Car Co. 3-13-22 McKesson & Robbins 3-20-22 Manhattan Electrical Supply Co. 3-20-22 Schebler Carburetor Co., Inc. 3-20-22 Crown Stamp Works 3-20-22 Automotive Electric Service Corp. 3-20-22 Addressograph Co. 3-22-22 Collison & Klingman, Inc. 3-22-22 M. B. Brown Ptg. & Bdg. Co. 3-22-22 O'Connell Press, Inc. 3-22-22 Remington Typewriter Co., Inc. 3-22-22 Edw. A. Davis Ptg. Co., Inc.

59757 12-28-21 Firestone Tire & Rubber Co. 59757 3-10-22 Firestone Tire & Rubber Co. 56464 3-10-22 Patton-Pitcairn Division, Pittsburgh

Plate Glass Co. 2- 9-22 3-13-22 Otello & Bitmo Corp. 1- 9-22 3-11-22 Liberty Auto Radiator Co

60119 3-13-22 Institution Equipment Co., Inc. 60124 3-11-22 David J. Lindner

3-13-22 George Fist 1-18-22 2-28-22 Remington Typewriter Co., Inc.

3-11-72 Davis & Kass Co., Inc 11-22-21 3-20-22 General Chemical Co. 10-11-21 3-18-22 Manhattan Electrical Supply Co., Inc *

3-23-22 Stanley & Patterson 3-22-22 French Battery & Carbon Co

2-14-22 3-20-22 Indian Refining Co., Inc 1- 5-22 3-13-22 International Motor Co.

Department of Health. 3-16-22 Clover Farms, Inc. 3-14-22 Western Union Telegraph Co., Inc. 3-14-22 Wm. H. Park 3-14-22 Hannah Blum

2-24-22 3-18-22 Underwood Typewriter Co., Inc. 2- 4-22 3-18-22 William H. Thompson

12-30-21 3-18-22 Julius King Optical Co., Inc. 2-23-22 3-18-Z2 N. Y. Thermometer Co. 2- 2-22 3-11-22 Perkins Campbell Co., Inc. 2- 1-22 59673 3-10-22 Teddy's, House of Sea Food

58605 3-15-22 Teddy's, House of Sea Food 58668 3-15-22 J. M. McCauley

1-25-22 3-11-22 Cooper Hewitt Electric Co. 2- 6-22 3-11-22 Russell Uniform Co.

3-18-22 Knickerbocker Supply Co 3-24-22 William A. Flynn 3-24-22 Ole Salthe 3-24-22 H. G. MacAdam 3-28-22 Henry A. Schickling 3-24-22 Victor S. Dodworth

58034 3-10-22 Harral Soap Co., Inc. 60122 3-18-22 Knickerbocker Ice Co.

3-24-22 Ole Salthe 2-16-22 3-16-22 Burton & Davis Co. 2- 3-22 56632 3-18-22 William Farrell & Son, Inc.

57919 3-10-22 John Wanamaker, New York 11-29-21 3-16-22 Waite & Bartlett Mfg! Co 1-31-22 59628 3- 8-22 E. A. Coles Co., Inc

58657 3-10-22 Dyal Produce Co., Inc. 55560. 3-15-22 Reilly Donovan Ice Co., Inc.

2-13-22 60128 3-10-22 Pride of the Kitchen Co., Inc. 1-31-22 59848 3-15-22 S. D. Woodruff & Sons

Commissioner of Jurors, Kings County. 3-18-22 Everett E. Ryan

Department of Licenses. 3-14-22 Goldsmith Bros. 3-21-22 Joseph C. Newman

2-10-22 3-14-22 William Farrell & Son, Inc. Law Department.

3- 6-22 3-16-22 ' Atlas Stationery Corp. 3- 9-22 Perfectscale Print Co. of N. Y., Inc

3-13-22 3-20-22 Wm. Langbein & Bros. 3-20-22 Remington Typewriter Co., Inc.

3- 1-22 3-18-22 Lawyers Co-operative Pub. Co. 2-28-22 3-20-22 Tower Bros. Stationery Co.

3-20-22 William C. O'Leary 3-29-22 Charles L. Craig, Custodian of N. Y

City Employees' Retirement System 3-29-22 Ben Greenspan 3-29-22 Joseph A. Dodin 3-29-22 John S. Slattery 3-16-22 John J. Rooney

2-21-22 3-18-22 Ten Eyck Co 3-24-22 Patrick Relahan 3-18-22 Disbursing Officer, Office of Chief of

Engineers 3;6-22 3-18-22 Clarence J. Tobin

3-20,22 C. N. Cronyn Co. Miscellaneous.

3-29-22 Charles L. Craig as Comptroller, and .Philip Berolzheimer as Chamberlain... 600,000 00

3-29-22 Charles L. Craig as Comptroller, and Philip Berolzheimer as Chamberlain... 129,934 66

3-29-22 Charles L. Craig as Comptroller, and Philip Berolzheimer as Chamberlain... 10,873 97

3-29-22 Charles L. Craig as Comptroller, and Philip. Berolzheimer as Chamberlain... 36 25

3-29-22 Charles L. Craig, as Comptroller and Philip Berolzheimer ,as Chamberlain .. 181 23

3-29-22 Charles L. Craig as Comptroller and Philip Berolzheimer as Chamberlain.. 5,000,000 00

4

51102 49406 49419 49400 51753 51754 51755 51751 48409 48208 50070 50071 48470 48442 51752 54447 54448 54443 55525 54433 48212 51816 54499 51093 51815 48215 51079 48219 50072

157691 51812 48209

52745

49487 49496 49486

50444 47389 52082 52079 51955 52080 53803 56598

56597 56596

-56595 56594 51950 54268 51956

51953 51998

53333 52431

49147 49149 49151 49150 49156 48858 48865 48866 48864 48863 48861 48862 45168 50407 35046 48334 49190 49268 52174 52178 52177 52175 52172 53180 53179 53204 53202 53200 48249 48250 48246

48843 48359 48732 48575 49194 42751 48322 52173 51946 53937 53936 52176 48833

1- 4-22 1-30-22 2-14-22 2-10-22 2-15-21 1-28-22. 2-21-22 2-16-22

2 52 219 00

960 16 63 4 11 7 5 5 43 2 38 1 90 6 75 5 18 7 00 484

18 47 66.54 2 64

39 22 13 46 28 00 47 08 18 72 22 88 1 20 4 00 1 60 9 20

16 00 12 00 35 00 35 33

1,341 63 467 37

149 25 33 00 90 25 51 90 27 46 22 50 35 00 45 20 16 94 22 00 67 50 92 81 21 16

113 40

58 65 43 54 2 70

18 76 16 45 15 00

75 500

12 50 98 93 29 20 66 98 30 00 32 50 46 94 7 25 9 40

80 62 2,486 81

750 260 50 195 54 38 40

145 50 109 50

1,522 55 182 80 105 55

1,311 83 30 46 7 00

50 40

4 25

840 252 60 . 40 96

23 00 8 12 4 50

18 30 12 00 160

53 33

48 54 291 66 291 66 279 41 505 37 262 56 180 00

10 87 30 00 55 41

4

TUESDAY, APRIL 4, 1922. THE

Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart- ment of Name of Payee. Finance.

Amount.

49244 3- 1-22 3-13-22 Victory Coat, Apron & Linen Supply Co. 33 74

49234 49230

.51272 51269

3- 1-22

3- 6-22 2-24-22

3-13-22 Shults Bakery 3-13-22 Lewis De Groff & Son 3-17-22 Abt. Bernot, Inc. 3-17-22 E. A. Coles Co.

63 59 85 93 10 00

75 51268 53078 53077 53076

2-15-22 2-28-22

2-28-22

3-17-22 Francis H. Leggett & Co. 3-22-22 Brooklyn Union Gas Co. 3-22-22 Consolidated Gas Co. of N. Y 3-22-22 N. Y. Edison Co.

14 47 32 63 22 87 4 19

53075 2-28-22 3-22-22 East River Gas Co. 2 40 55242 3-27-22 American Letter Co. or Marsh & Weber,

Attys. • 62 87 49235 3- 1-22 3-13-22 Eastern Steam Laundry 180 79 49231 3-13-22 James Butler, Inc. 146 92 49239 3-13-22 Robert F. Hitchman 171 96 56361 3-27-22 Monogram Realty Co. 92 81 55362 3-27-22 Monogram Realty Co. 2,174 78 55359 55357

3-27-22 Celia Felanof sky 3-27-22 Arthur Nyholm & Algot Nyholm

167 84 161 97

55357 3-27-22 Arthur Nyholm & Algot Nyholm 73 39 55358 3-27-22 Arthur Nyholm & Algot Nyholm 100 00 55360 3-27-22 Wladyslaw Wisneiwski & Eugienia

Wisniewski 55 94 49222 2- 9-22 3-13-22 Edward Boker 281 00 49218 2-24-22 3-13-22 Greenwich Mills Co. 245.00 56436 3-20-22 Alexander Walker 900 00 56437 3-20-22 Mary Looney 75 00 56438 3-20-22 William C. Bergen 1,406 25 56439 3-20-22 John L. Deraismes 195 00 56440 3-20-22 Nathan Levine 130 00 56441 3-20-22 Kathleen Nevins as Executrix under

the Last Will and Testament of Sarah O'Brien, Deceased 40 00

56442 3-20-22 Frank D. Creamer as Administrator with the Will Annexed of the Estate of Frank D. Creamer, Deceased 1,562 50

55921 3-20-22 Michael Shannon 105 00 55920 3-20-22 James F. Keenan & Alphonse W

Keenan 68 75 55922 3-20-22 John Masaus 90 00 52427 3-21-22 Barton Mfg. Co. 34 80 53918 3-23-22 Van Iderstine Co. 23 89 55705 3-28-22 Grafton Johnson .517 25 55705 3-28-22 Grafton Johnson 15

298,95(186 83 55705 3-28-22 Grafton Johnson 55705 3-28-22 Grafton Johnson 22,089 47 55705 3-28-22 Grafton Johnson 7,473 38 55706 3-28-22 George Lutz 300 00 55707 3-28-22 George Lutz 149 03 55707 3-28-22 George Lutz 412 76 55654 3-98-29 Mary L. Casey, Executrix of the Estate

of Timothy S. Casey, Deceased 86 80 55495 3-28-22 Italian Hospital, Manhattan 690 50 55496 3-28-22 Wyckoff Heights Hospital 50 55497 3-28-22 Hospital for Joint Diseases 00 55503 55502

3-28-22 Presbyterian Hospital 3-28-22 Mary Zinn Home, for Convalescent

3,425 96

Children 1,205 00 55500 3-28-22 R. C. House of Good Shepherd 3,117 99 55501 3-28-22 Mary Zinn Home for Convalscent

Children 1,261 59 55499 55498

3-28-22 v1ontefiorc Hosp. for Chronic Diseases 3-28-22 Italian Hospital, Manhattan

19,665 21 608 00

55240 3-27-22 Yetta Zuckowitz 500 00 55241 3-27-22 Bernhart Steger 200 00 55655 3-98-92 Jennie B. Thompson 18 20 55248 3-27-22 Thomas W. Byron 13 00 55247 3-27-22 Andrew Bobke 44 07 49225 2-17-22 3-13-22 B. H. Howell Son & Co. 125 00 51274 1-24-22 3-17-22 Commonwealth Fuel Co., Inc. 260 00 49224 3-13-22 William Farrell & Son, Inc. 320 25 55966 3-29-22 Charles L. Craig, as Comptroller, and

Philip Berolzheimer, as Chamberlain 2,000 00 55964 3-29-22 Charles L. Craig, as Comptroller, and

Philip Berolzheimer, as Chamberlain 10,000 00 57521 3-21-22 Rinaldo Gambarano 500 00 56430 3-21-22 Catherine Clary and Helen F. Donohue 600 00 56426 3-99-99 Charles L. Craig, Comptroller, as Cus-

todian of Funds of Teachers' Retire- ment System of The City of N. Y 155,548 58

56427 3-29-22 Charles L. Craig, Comptroller, as Cus- todian of Funds of Board of Education Retirement System 6,250 00

56425 3-29-22 Charles L. Craig, Comptroller, as Cus- todian of Funds of N. Y. City Em- ployees' Retirement System 167,912 33

51266 51267

3-17-22 I. Pols 3-17222 I. Pols

918391 99

51282 3- 4-22 3-17-22 Fleer Bros. 250 00 51273 51283

2-28-22 2-28-22

3-17-22 Egler Bakery 3-17-22 Wyoming Valley Coal Co., Inc.

173 11 255 0

57015 3-30-22 Chamberlain, The City of New York 1,179 12 57014 3-30-22 Chamberlain, The City of New York 5,865 00 57013 3-30-22 Chamberlain, The City of New York 3,972 00 57016 3-30-22 Chamberlain, The City of New York 3 50 57017 3-30-22 Chamberlain, The City of New York 103 82 57012 55923

3-30-22 Chamberlain, The City of New York 3-20-22 Morris Finkelson

1 00 1,041 00 105

56428 3-20-22 Henry L. Byrnes 120 00 56429 3-20-22 James Dobbins, Attorney in Fact for

John Dobbins 285 00 56431 3-20-22 Louis Tekulsky 105 00 56432 3-20-22 I laffen Realty Co. 300 00 56433 3-20-22 David J. Tysen 31 25 56434 3-20-22 Georgiana L. McClelllan & Emeline D.

Winthrop 56435 3-20-22 Brooklyn Ash Removal Co., Inc. "375 0°00

Public Administrator, Bronx County. 46166 3-27-22' Edward J. Glennon 362 16 50391 2-28-22 3-15-22 Vito Stolfi 2 50

Public Administrator, New York County. 49110 1-31-22 3-12-22 Brooklyn Daily Eagle 3 20

New .York Public Library. 54096 3- 8-22 N. Y. Public Library 1.000 91 54096 3-24-22 N. Y. Public Library 18,367 92

Department of Public Markets. 52909 3-21-22 Edward P. Scanlon 17 15 48715 2-14-22 3-10-22 Norton Door Check Co. 32 46

Board of Purchase. 45109 3- 4-22 Shaw, Walker Co. of N. Y. 146 80

CITY

Invoice Finance Dates or Voucher Contract

No. Number.

Received in Depart- ment of Name of Payee. Finance.

Amount.

50237 50226 49562 45284

1-27-22

2-10-22

Bronx Parkway Commission. 3-15-22 N. York Times 3-15-22 N. Y Central R. R. Co. 3-14-22 Vulco Rubber Fabrics Co. 3- 4-22 Yonkers Statesman Corp.

Department of Parks.

102 40 235 27 25 30 15 50

51245 2- ,6-22 3-17-22 Timmerman Coal & Ice Co., Inc 76 50 53470 2-20-22 3-22-22 Hammacher Schlemmer & Co., Inc 21 60 53460 2-17-22 3-22-22 Line A Time Mfg. Co., Inc 12 60 53458 2-27-22 3-22-22 Linde Air Products Co 5 50 53459 3- 2-22 3-22-22 Electro Sun Co., Inc 5 90 53457 2-18-22 3-22-22 Independent Salt Co. 11 40 53456 2-23-22 3-22-22 Stumpp & Walter Co. 19 00 53454 3-22-22 Knickerbocker Towel Supply Co 12 20 53450 2-28-22 3-22-22 Teddy's, the House of Sea Food 18 00 53453 1-10-22 3-22-22 Louis Ruhe 18 00 53438 3-22-22 John Lucas 157 50 51265 12-16-21 3-17-22 Long Island Manure Export Co 381 50 46480 59809 3- 8-22 Vreeland Chemical Mfg. Co 945 00 46486 60024 3- 8-22 Rinek Cordage Co. 129 60 46491 59935 3- 8-22 Spencer T. Horton 189 99 46477 59638 3-16-22 First National Bank of Brooklyn, As-

signee of J. W. Gasteiger & Son, Inc 862 73 53441 2-28-22 3-22-22 Brusstar Constr. Co. 495 00 48755 12-30-21 3-13-22 Peter J. Constant, Inc 491 20 49502 57344 3-14-22 Stehens Fuel Co., Inc 4,797 98

Police Department. 4059 • Frank P. Collins 55 00

51399 2-27-22 3-17-22 Prever Lumber Co., Inc 14 03 143622 10-20-21 11-28-21 N. Y. Mineral Flooring Co., Inc 113 .33

51402 2-28-22 3-17-22 Standard Motor Constr. Co 55 00 51397 2-20-22 3-17-22 Peter J. Constant, Inc 40 20 51381 59664 3-17-22 Cyrus Rheims & Co. 996 00 45426 2- 7-20 3- 6-22 Rainier Motor, Corp. 114 24

Department of Plant and Structures. 41171 12- 1-21 2-28-22 Texas Co. 36 57 46298 2-21-22 3- 8-22 C. W. Keenan 25 90' 46309 2-23-22 3- 8-22 J. K. Larkin & Co. 36 15 50204 3-15-22 A. P. Dienst Co., Inc 175 39 52468 2-16-22 3-21-22 Auto Parts & Specialty Distributing Co.,

Inc. 28 40 52458 3-21-22 West Brighton Brass & Iron Foundry,

Inc 205 52 52503 3- 7-22 3-21-22 Goodall Rubber Co. Inc 230 00 45190 57459 3- 4-22 East River Mill and Lumber Co 643 35 48506 60121 3-11-22 David Milloch Co 397 00 48504 59268 3-11-22 Crane Co. 288 18 50203 2-15-22 3-15-22 D. P. Winne Co. 336 98 50093 12-28-21 3-15-22 General Electric Co 464 31 46308 2- 9-22 3- 8-22 Topping Bros., Inc. 140 00 50187 1-27-22 3-15-22 Lutz & Sheinkman, Inc 150 00 50107 10-25-21 3-21-22 Royal Ribbon & ,Carben Co. 3 00 50111 3-15-22 Underwood Typewriter Co., Inc 11 50109 1- 9-22 3-15:22 Williams & Wells Co. 10 50 50117 2-28-22 3-15-22 West Brighton Brass & Iron Foundry,

Inc. 24 75 50108 2-25-22 3-15-22 West Brighton Brass & Iron Foundry,

Inc. 24 00 50197 3- 4-22 3-15-22 Staten Island Motor Service, Inc 11 05 52480 2-20-22 3-21-22 S. Haber 13 40 50087 2-11-22 3-15-22 Chas. Schaefer & Son 64 50 50110 12-24-21 3-15-22 Hansen & Yorke Co., Inc 30 35 50095 11-29-21 3-15-22 American Brake Shoe & Foundry Co 44 16 50089 2-23-22 3-15-22 Tidewater Electric Co., Inc 32 60 50096 12-24-21 3-15-22 John P. Jube & Co 28 00 50118 2- 1-22 3-15-22 Electric Service Supplies Co. 66 00 50164 3- 6-22 3-15-22 Barnett & Brown 48 30 50180 2-14-22 3-15-22 Froment & Co. 89 45 50181 2-28-22 3-15-22 Lanigan Bros., Inc. 34 00 50113 1-31-22 3-15-22 Star Fuse Co., Inc. 37 51 50202 1- 1-21 3-15-22 Economy Electric Devices Co. 123 59 50192 3-15-22 International Oxygen Co. 49 00 50086 2-23-22 3-15-22 Indian Refining Co., Inc. 120 96 50177 2-11-22 3-15-22 Eugene Dietzgen Co., Inc. 4 74 50184 2- 9-22 3-15-22 Chas: Hvass & Co., Inc. 8 00 50185 2-16-22 3-15-22 Egleston Bros. & Co. 21 95 45684 2-25-22 3- 7-22 Advance Rubber Co. 64 80 50176 2-20-22 3-15-22 Swan & Finch Co. 18 00 50193 2-17-22 3-15-22 C. H. & E. S. Goldberg 20 76 50182 2-10-22 3-15-22 Joseph Tino & Co., Inc. 800 50551 58304 3-10-22 Stewart Lumber Co. 3,404 10 50116 2-21-22 3-15-22 Stanley & Patterson, Inc. 8 50 50115 2-15-22 3-15-22 Granville-Sellers, Inc. 4 88 50097 3- 7-22 3-15-22 Keuffel & Esser Co. 24 74 52446 59285 3-21-22 Sachs & Cramer 1,526 85

President, Borough of Manhattan. 47726 3-10-22 Buick Motor Co. 93 38 47735 3-10-22 Davney Asphalt Co., Inc. 179 15 50455 2-21-22 3-16-22 North Star Ash Can Co. 168 00 50008 2-10-22 3-14-22 Walldorf, Ha fner & Schultz, Inc. 11 76 47025 2-10-22 3- 8-22 John Lucas 49 41 47024 2-10-22 3- 8-22 A. C. Horn Co. 54 00 51368 3-17-22 E. B. Latham & Co. 22 67 50016 2-21-22 3-14-22 Holgan Bros., Inc. 60 80 51369 2-24-22 3-17-22 David Shuldiner, Inc. 6 25 47731 8-18-21 3-10-22 Brusstar Const. Co., Inc. 159 75 51336 2- 1-22 3-17-22 Peter Mooney 32 00 51354 2-11-22 3-17-22 H. J. Street Co. 30 96 53605 2-27-22 3-22-22 Gutta Percha & Rubber Mfg. Co. 12 38 44920 10-21-21 3- 3-22 Barber Asphalt Paving Co. 87 00 47710 12-15-21 3-20-22 United States Radiator Corp. 60 57 53613 2-27-22 3-22-22 Johnson Service Co. 9 00 53614 2-20-22 3-22-22 Johns-Manville, Inc. 19 44 53616 3- 4-22 3-22-22 H. J. Street Co. 18 00 53621 3- 7-22 3-22-22 Multipost Sales Agency 5 00 51370 2-27-22 3-17-22 T. J. Murphy Iron Works 40 00 56625 2-22-22 3-22-22 W. S. Tyler Co. 6 74 53624 2-21-22 3-22-22 T. C. Moore 9 60 50019 3-14-22 Babcock Sr Wilcox Co. 164 50 52281 3-28-22 John D. Peabody, Lewis Spencer Morris

and Farmers' Loan and Trust Co., as Trustees under the Will of Archibald D. Russell, Deceased 100 00

51371 3- 2-22 3-17-22 Rae Bros. 224 00 47730 1-20-22 3-10-22 Franklin Cont. Co. 6 30 50470 2-21-22 3-16-22 Will Sr Baumer Co. 7 25 52291 3-20-22 Charles L. Craig, Comptroller of City

of N. Y.. Trustee for Account Street Opening Fund 4,613 47

RECORD. 2259

2260

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart- ment of Finance.

Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart-ment of Finance.

Name of Payee. Name of Payee. Amount Amount.

48148 50300 52931 2-28-22 52912 12-30-21

52913 52914 12-30-21 52932 2-20-22 52918 10-26-21 52822 3- 4-22 48151 51763 2- 3-22 51774 52934 2- 6-22 52937 2-15-22 51775 1-18-22 51788 2-15-22 51177 1-26-22 51793 3- 6-22 51786 2- 4-22 50293 2-20-22 48134 48147 12-31-21 48141 12-31-21 35297

52933 .1-27-22 52930 2-25-22 48117 2-23-22 48157 2- 6-22 48160 1-31-22 50723 50755 48144 48133 1-31-22 47822 2-15-21 47794 1-17-22

50440 2-28-22 43165 2-20-22

51855 3-10-22 51872 3- 6-22

48543 2-38-22

48269

52760 52758 52759 50035 2-28-22 50030 49330 49331 50036 2-28-22 50031 2-28-22 50033 3- 1-22 50034 50051 51972 12-13-21 51105. 51106 47370 48760 50027 3- .5-22 46943 47477 12-29-21 41839 46915 12-16-21 47861 47369 45050

2-28-22

1-30-22 2-28-22

3- 1-22

47833 51214 2-20-22 48790 51213 2-25-22 51212 1-23-22 51217 2-10-22 51216 2-23-22 51215 1-28-22 47805 10-21-21 47806 48799 48794 12-31-21 48791 12-31-21 51231 2-23-22 50717 50719 43508 9-30-21 48146 12-31-21

52538 53536 52533 52526

52524 52528 53879 44448 47496 52543

125705

52306 50780 55569

55570

55568

46040 50783 2-16-22 50794 2-28-22 50797 2-21-22 46040 50782 3- 7-22 50788

President, Borough of The Bronx. 51053 3-16-22 Mortimer Tubridy 49252 59808 3-12-22 Standard Oil Co. of N. Y

President, Borough of Brooklyn. 52447 2-19-22 3-21-22 James W. Blunden 162 50 54654 3-15-22 3-25-22 Keuffel & Esser Co. 14 09 54643 3-10-22 3-25-22 Post Electric Co. 10 00 50486 2-23-22 3-16-22 John C. Orr Co. 87 36 54646 3-17-22 3-25-22 Hafker Iron Works 1 65 53374 3-23-22 H. F. Neary 27 00 54648 3-14-22 3-25-22 Abraham & Straus, Inc. 2 00 54651 3-17-22 3-25-22 Hygrade Auto Rep. & Machine Works 6 25 54649 3- 5-22 3-25-22 Albert Rabau 18 75 52939 3-15-22 Peter Rapelje 150 26 50083 3-24-22 Jacob Schmitt 8 55 50500 3-16-22 Marsh Garage Co., Inc. 114 70 50491 3- 8-22 3-16-22 Hygrade Auto Rep. & Machine Works 105 95 52418 3- 6-22 3-21-22 B. F. Kane & Bro., Inc. 264 00 52415 3- 9-22 3-21-22 William F. Lawler 231 90 51204 3- 7-22 Lynagh & Magee 209 99 50771 . 60272 3- 8-22 Kings -County Trust Co., Assignee of

Wyoming Valley Coal Co. 12,191 18 51203 2-28-22 3-17-22 Kings Highway Garage Corp. 54 16 52802 3- 1-22 3-11-22 P. Locco 6 50 52800 3-10-22 3-21-22 James Halpin'& Son . 12 00 22386 10-13-21 3-21-22 U. S. Sanitary Specialties Corp. 2 30 48774 3- 1-22 3- 7-22 A. L. Anderson 16 60 52402 3- 3-22 3-21-22 J. B. Ford Co.

. 32 26

52382 2-17-22 3-21-22 Art. Metal Const. Co. 42 40 52381 3- 1-22 3-21-22 H. F. Neary 28 00 45930 2-20-22 3- 9-22 Van Brunt Tandy 216 45 45153 55015 3-22-22 Neptune B. Smyth, Inc. 272 25

President, Borough of Queens. 51682 3- 3-22 3-18-22 Nason Mfg. Co. 1 25 50421 2-27-22 3-16-22 Johns Manville, Inc. 2 54 50422 3- 7-22 3-16-22 E. B. Brinker Hdw. Co., Inc 2 70 50434 3- 9-22 3-16-22 John Simmons Co. 6 85

. 50420 2-15-22 3-16-22 L. I. Hardware Co. 7 70 50419 3-- 1-22 3-16-22 Thos. W. Kiley & Co., Inc. ., 13 75 50436 2-10-22 3-16-22 Barber Asphalt Paving Co 10 25 50409 10-31-21 3-16-22 Topping Bros., Inc. 24 00 50417 2-15-22 3-16-22 L. I. Hardware Co. 18 25 50418 2-25-22 3-16-22 Post Electric Co. 10 00 46987 2-16-22 3- 8-22 Intervale Cont. & Supply Co., Inc 220 00 50415 2-21-22 3-16-22 Salmon, Clunie & Walker, Inc 28 00 50416 3- 4-22 3-16-22 Underwood Typewriter Co., Inc 99 23 51677 3- 9-22 3-16-22 Gulf Refining Co. 7 00 50434 2-10-22 3-16-22 Columbia Refining Co. 21 42 42669 2-16-22 3-28-22 Texas Co. 702 25 50431 2-11-22 3-16-22 Pittsburgh Plate Glass Co. 9 00 50411 3- 9-22 3-16-22 Banks Law 'Pub. Co. 9 00 52688 50545 3-21-22 James Ferry & Sons, Inc 5,128 16 43267 57025 3- 1-22 Murphy Bros. 8,365 97 55280 3-27-22 Charles H. Schloo 135 00 53042 3-22-22 Harry K. Vought 97 86 52693 3- 8-22 3-21-22 .1.' J. Burke 12 90 47002 2-24-22 3- 8-22 Queens Metal Ceiling Co. 157 00 50425 3- 1-22 3-16-22 Madison Avenue Sales & Service 20 00 50428 2-20-22 3-16-22 James Flanagan 14 00 49898 3- 1-22 3-14-22 Shapiro & Gradin 98 75 53041 3-22-22 Harry K. Vought 19 00 44906 3- 3-22 Harrolds Motor Car Co. 23 16 42670 2-15-22 2-23-22 L. I. Hardware Co. 16 65 47907 2-28-22 3-10-22 L. I. Hardware Co. 48 89

President, Borough of Richmond. 48963 2-10-21 3-22-21 T. J. Mullen & Son 84 00 46191 1- 4-22 3- 7-22 Texas Co. 309 02

Department of Public Welfare. 50302 1-13-22 3-15-22 Frederick Burger & Son 18 05 50303 2-23-22 3-15-22 Fred Gabriel Auto Supply Co. 24 50 51241 12-26-21 3-17-22 Educational Pub. Co. 2 00. 51210 3-17-22 D. Liederman & Son 76 50 51242 2- 3-22 3-17-22 Granville, Sellers, Inc. 1 66 51243 1-19-22 3-17-22 Bishop Gutta Percha Co. 6 00 51236 3- 1-22 3-17-22 Disinfecting and Exterminating Corp 50 00 51235 3-17-22 Disinfecting and Exterminating Corp 60 00 47807 12-13-21 3-10-22 McLoughlin Supply Co., Inc. 16 74 51234 2- 1-22 3-13-22 Disinfecting and Exterminating Corp 60 00 34267 58054 2- 4-22 Saverno Products Co., Inc. 46 31 47812 1-11-22 3-10-22 Alpha Electric Co., Inc. 12 38 49013 3-13-22 Bramhall, Deane .Co. 38 00 49012 3-13-22 John Simmons Co. 38 43 49003 3-13-22 Murtha & Schmohl Co. 44 80 47799 12-31-21 3-17-22 Kny, Scheerer Corp. 1 80 51188 2- 1-22 3-17-22 Standard Butter Cutter Co. 6 08 51190 2-20-22 3-17-22 J. K. Krieg Co. 7 50 51191 2-27-22 3-17-22 Johns Manville, Inc. 5 30 51187 2- 9-22 3-1.7-22 National Paper Supply Co. 14 24 51186 2-23-22 3-17-22 Otis Elevator Co. 9 00 51185 1-26-22 3-17-22 Standard Oil Co. of N. Y. 5 04 43782 3- 2-22 American Scrubbing Equipment Co. 37 00 48145 59119 3-10-22 C. H. & E. S. Goldberg 4 44 50285 12-31-21 3-15-22 Granville, Sellers, Inc. 84 12 50283 2- 4-22 3-15-22 Goodall Rubber Co., Inc. 30 08

50743 59762 3-16-22 Grand Central Market, Inc 5,454 49 48136 60024 3-10-22 Rinek Cordage Co. 164 40 48125 1-27-22 59674 3-10-22 Tidewater Oil Sales Corp. 123 37 48120 59665 3-10-22 Chas. Schaefer 879 12 77728 2-19-21 6- 3-21 Croker National Fire Prey. Eng. Co 150 00 50288 3-15-22 Rudich Scientific Apparatus Co 162 90 51192 3-17-22 Institution Equipment Co., Inc 107 07 51167 3-17-22 Agent & Warden, Clinton State Prison 1,623 86 50287 12-20-21 3-15-22 Novocol Chemical Mfg. Co., Inc 157 50 50321 2-23-22 3-15-22 Chelsea Upholstery Shop, Inc 200 00 47813 2-16-22 3-10-22 W. Konop 204 00 51262 3-17-22 D. Liederman & Son 219 22 50289 12-31-21 3-15-22 Thorner Mfg. Co., Inc 103 40 40005 12-31-21 2-20-22 Knickerbocker Supply Co 426 00 50322 2- 8-22 3-15-22 Blum Auto Top Co 115 00 55877 3-28-22 Victor S. Dodworth 6,336 00 54718 3-25-22 Sophie Irene Loeb 6 47 51787 2- 3-22 3-18-22 E. B. Meyrowitz, Inc. 182 60 50747 59818 3-16-22 Edward Boker 439 66 39050 59484 2-16-22 Wm. E. Golden 2,246 09 50736 60107 3-16-22 John Bellmann 5,605 21 50725 60114 3-16-22 C. H. & E. S. Goldberg 653 20 47830 2-17-22 3-10-22 Cruban Machine & Steel Corp 73 50 51179 3- 1-22 3-10-22 H. Ressler 21 84 51180 2-17-22 3-17-22 Hull, Grippen & Co., Inc 1 90 51181 2-20-22 3-17-22 Royal Petroleum Co., Inc 12 50 47832 2-11-22 3-10-22 D. Liederman & Son 25 00 51184 2-23-22 3-17-22 Tidewater Oil Sales Corp 17 00

3-10-22 C. H. & E. S. Goldberg 39 67 3-17-22 Nicholas Power Co., Inc 9 50 3-13-22 J. L. Mott Iron Works 31 50 3-17-22 Stanley & Patterson, Inc 24 95

3-17-22 L. R. Merritt & Co. 9 20

3-17-22 John Simmons Co. 6 43 3-17-22 Peelle Co. 22 24

3-17-22 X-L-O Blacking Co. 9 50

3-10-22 E. B. Latham & Co. 5 85 3-10-22 Fairbanks Co. 8 43 3-13-22 D. Liederman & Sons 86 66 3-13-22 Paul Schaad 26 56 3-13-22 F. N. DuBois Co., Inc t 28 26 3-17-22 A. Hollinger 38 25

59660 3-16-22 Phenix Cheese Co 9,440 84 56640 3-16-22 Inter City Fuel Co., Inc. 5,980 85

58613 3- 1-22 Campbell Electric Corp 1,145 00 59846 3-10-22 Estate of Morris Weiss, trading as M

Weiss & Co. 450 00 59802 3-10-22 Frank G. Kernan 1,059 00

3-15-22 L. Barth & Son, Inc. 119 78 3-21-22 Francis H. Leggett & Co 67 18 3-21-22 Hospital Supply Co. and Watters

Laboratories, Consolidated 15 90 3-21-22 Marvell Pharmacal Co. 19 45 3-21-22 Parke Davis & Co., Inc. 10 00 3-21-22 John Greig 31 10 3-21-22 Eimer & Amend, Inc. 6 75 3-21-22 J. S. Woodhouse Co., Inc. 12 68

59628 3-10-22 E. A. Coles Co., Inc 66 23 3-18-22 Parke Davis & Co., Inc. 20 00 3-18-22 Brillo Mfg. Co. 4 00 3-18-22 Boston Excelsior Co., Inc. 6 23 3-21-22 Abraham & Straus, Inc. 4 92 3-21-22 Douglass Lynch, Inc. 20 00 3-18-22 Charles G. Willoughby, Inc 60 77 3-18-22 Worthington Pump & Machinery Corp 5 00 3-18-22 Jenkins Bros. 11 04 3-18-22 James T. Dougherty 85 00 3-15-22 John Greig 60 86

59821 3-10-22 Chilton Paint Co. 795 59 59040 3-10-22 Institution Equipment Co., Inc. 969 20 59040 3-10-22 Institution Equipment Co., Inc. 1,562 73 57619 2- 7-22 Irving National Bank, Assignee of

Rufus H. Brown 4,320 00 3-21-22 Knickerbocker Supply Co 150 00 3-21-22 John Bellmann 339 69

59773 3-10-22 John Minder Si Son. Inc. 5 04 60111 3-10-22 Lewis De Groff & Son 47 40 59651 3-10-22 Jacob Melicow 16 50 60027 3-10-22 Swan & Finch Co. 29 20 59836 3-10-22 Livezey Supply Co 45 00 59116 3-16-22 Cruban Machine & Steel Corp. 23 40 60165 3-10-22 Service Equipment Co. 21 00

3-10-22 Joseph McBride, Inc 150 00 3-10-22 John Wanamaker, New York 205 70

Commissioner of Records, Bronx County,

3-16-22 Nickel Towel Supply 5 40 3- 1-22 E. C. Fuller Co 797 50

Register, Kings County. 3-18-22 Agent and Warden of Auburn Prison 131 10 3-18-22 Remington Typewriter Co., Inc 3 45 Sheriff, Richmond County. 3-16-22 Rowohlt Motor Car Co. 35 49

Sheriff, Bronx County. 3-11-22 James T. Mahon 165 34

Department of Street Cleaning. 58953 3-21-22 • J. P. Donlon Contracting Co 6,561 16 58970 3-21-22 Fred Schneider, Inc. 3,724 05 58941 3-21-22 Charles Bennett Contracting Co., Inc 3,524 30

3-14-22 CfBrien"Bros. Towing Co., Inc. 6,925 00 3-14-22 Conett Construction Co. 4,200 00

59807 3-14-22 Fred W. Schaefer 709 64 59665 3-14-22 Chas. Schaefer 2,487 48

3-14-22 Bronx Towing Line, Inc. 701 50 3-14-22 Cleary Bros., Inc. 2,954 00 3-14-22 Edward M. Ward 378 00 3-14-22 Rodgers & Hagerty, Inc. 14,869 00

57541 3-14-22 Fradus Contracting Co., Inc. 13,759 20 3-20-22 Garford Motor Truck Co.. Inc. 176 40

59430 3-16-22 Nat. Dry Dock & Repair Co., Inc. 1,768 00 58852 3-16-22 A. M. Stein & Co. 1,162 50

58968 3- 9-22 Perkins, Campbell Co. 896 00 3-10-22 White Co. 286 20 3-14-22 Parke, Davis & Co., Inc. 56 00 3- 8-22 Joseph Di Fiore 545 00 3- 9-22 J. A. Zibell Co. , 846 80 2-24-22 Swan & Finch Go. 312 00 3- 8-22 Texas Co 241 95

57938 3-10-22 Sterling Tire Corp. 1,460 85 59211 3- 4-22 Ferdinand R. Horn 5,389 00 60009 3- 9-22 Swinehart Tire & Rubber Co. of N. Y 190 00

Transit Construction Commissioner.

3-21-22 Knickerbocker Ice Co. 4 00 3-21-22 Knickerbocker Ice Co. 2 40 3-21-22 Royal Ribbon & Carbon Co. I 00 3-21-22 Standard House & Window Cleaning

Co. 15 00 3-21-22 Initial Towel Supply Co. 2 10 3-21-22 Webster Avenue Garage 17 65 3-22-22 James S. Segrave 166 66

3- 3-22 Peter Ward & Fiordan 514 15 3- 7-22 Burns Bros. 66 70 3-15-22 N. Y. Tele. Co. 387 64

United States Volunteer Life Saving Corps. 10-11-21 Louis Rauschkolb 62 60

Board of Water Supply. 3-20-22 Edward E. Adams 329 63

3-16-22 American Radiator Co. 144 74 3-28-22 Terome H. Buck or Farmers' Loan &

Trust Co. 833 40 3-28-22 Terome H. Buck or Farmers' Loan &

- Trust Co. 4.900 00 3-28-22 Terome H. Buck or Farmers' Loan • &

Trust Co. 30,871 71 3- 7-22 James S. Griffin Co., Inc. 35 50 3-11-22 J. I. Curtin Co Inc. 16 50 3-16-22 Seymour Coal Co. 15 00 3-16-22 Weaver Ebling Automobile Co. 7 42 3-13-22 Tames S. Griffin Co., Inc. 35 50

3-16-22 Henry Bainbridge & Co. 16 92 3-16-22 Pat Jordan 27 20

9 88 312 11

VOUCHERS RECEIVED IN DEPARTMENT OF FINANCE MONDAY, APRIL 3, 1922.

A statement is herewith submitted of all vouchers filed in the Department of Finance on this date, in which is shown the Department of Finance voucher number, the date of the invoices or the registered number of the contract, the name of the payee and the amount of the claim. 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. CHARLES L. CRAIG, Comptroller.

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

Number.

Board of Standards and Appeals. 58611 N. Y. & Brooklyn Towel $3 75

Board of Child Welfare. 58293 John T. Egan 100 00

City Magistrates' Courts. 58530 56816 N. Y. Tel. Co. 816 98 58539 Remington Typewriter 166 06 58540 A. B. Dick Co. 94 50 58541 Frederick H. Levey 15 63 58542 Manhattan Elec. Supply Co 3 36 58543 Remington Typewriter 166 06 58544 Meyer & Suchan 360 00 58545 Meyer & Suchan 180 00 58546 Fallon Law Books 69 25 58547 Stanley & Patterson 7 06 58548 Chas. Kurzon 3 51 58549 Fiedler & Hanau 3 50 58550 Underwood Typewriter 1 70 58551 Roebling Street Serv. Garage 2 10

County Clerk, Richmond County. 58621 N. Y. Tel. Co. 17 94 58622 Democrat-Herald 8 40 58623 Democrat-Herald 47 20 58624 Journal Co. 11 17 58625 Staten Island Transcript 35 40 58626 Richmond Borough Pub. &

Ptg. Co. 20 16 58627 Staten Islander 35 40

Board of Estimate and Apportionment. 58552 Banks Law Pub. 26 50

Department of Education. 58428 53123 M. B. Brown Ptg. & Bdg. Co. 58443 Frank Kiebitz 58444 M. J. Tobin Co., Inc. 58445 Neostyle Sales Agency 58446 H. Pfund 58447 Joseph Clark 58448 0. White 58449 A. Orgelfinger 58450 Morris Levi & Co. 58451 T. Frederick Jackson, Inc 58367 Welsbach Gas Lamp 58368 S. Zacharkow 58369 A. Itzkowitz 58370 Lucy L. Brown 58371 Chas. Beseler 58372 Welsbach Gas Lamp 58373 Joseph A. Graf 58374 Edward E. Stapleton 58375 Knauth Bros. 58376 Clothing Designer 58377 P. Blakiston 58378 D. Appleton 58379 Wm. Schuld 58380 Knubbert & Swedberg 58352 F. C. Stechert 58353 Louis Stein 58354 Morris Warschauer 58355 Edward B. Shallow 58356 Geo. J. Lowey 58357 Hoffman & Hyams 58358 Hoffman & Hyams 58359 Duncan Stewart 58360 S. Chanin & G. Teicher 58361 Atlantic Decorating 58362 A. Witchell 58363 Louis Imershein 58364 F. J. Kloes 58365 Morris Glass Co.

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

Number.

58366 58381 58382 58383 58384 58385 58386 58387 58388 58389 58390 58391 58392 58393 58394 58395 58411 58412 58413 58414 58415 58416 58417 58418 58419 58420 58421 58422 58423 58424 58425 58426 58396 58397 58398 58399 58400 58401 58402 58403 58404 58405 58406 58407 58409 58408 58410 58429 58430 58431 58432 58433 58434 58435 58436 58437 58438 58439 58440 58441 58442 58427 58294 54202 58295 53955 58296 53939 58297 53939 58298 57784 58533 59870 58534 58517 58535 59872 58531 58502 58532 59907 58318 58319 • 58320 58321 58322 58323 58324 58325 58326 58327 58328

719 40 95 77 10 OC 3 50

34 95 24 42 15 00

150 00 45 00

295 00 76 13

945 00 81 00 12 00 47 70

289 29 1,028 00

590 00 3 25

12 42 11 20 6 01

220 00 139 00

43 448 00

1 25 25 00 25 00

315 00 460 00 97 00

545 00 230 00 790 00 430 06 81 80 34 00

TUESDAY, APRIL 4, 1922. THE

Finance Voucher

No.

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

Name of Payee.

50785 50793 50787 50786

2-17-22 2-22-22 3- 1-22 3- 2-22

3-16-22 3-16-22 3-16-22 3-16-22

Devoe & Raynolds Co., Inc. Hugh Nawn Contracting Co. Federal- Garage Co. Eimer & Amend, Inc.

54101 3-24-22 Charles L. Craig, Custodian of the N. Y. City Employees' Retirement System

54099 3-24-22 Edward F. Joyce, Jr.. 54100 3-24-22 Frank T. Fitzgerald 54098 3-24-22 Henry W. Wheeler 54097 3-24-22 William Harman Black 53174 3-22-22 First National Bank of Grand Gorge

Department of Wat er Supply, Gas and Electricity. 50519 2-16-22 3-16-22 Builders Iron Foundry 51915 3- 1-22 3-18-22 N..Y. Camera Exchange 51916 2-28-22 3-28-22 William S. Lee 52943 2-28-22 3-23-22 Buick Motor Co. 53748 2-28-22 3-23-22 Welsbach Gas Lamp Co. 53751 3- 1-22 3-23-22 Bronx Park Garage, Inc 53750 2- 1-22 3-23-22 Bronx Park Garage, Inc 49920 3- 1-22 3-14-22 Strathmann Automobile Co. 53752 3- 2-22 3-23-22 Perfectscale Print Co. of N. Y., Inc:. 44481 1-31-22 3- 3-22 Alert Multigraphing Service Corp. 52961 2-20-22 3-23-22 Neptune Meter Co. 52964 3-23-22 John J. O'Mara & Son 51498 2-23-22 3-17-22 Martin Evans Co. 55375 3-27-22 Couch & Crawford 52339 3- 6-22 3-21-22 Chadwick Delamater Corp. 52340 2- 1-22 3-21-22 Frank B. Hill

Amount.

12 25 25 00 18 45 3 50

36 75 356 25 357 00 41 66

708 33 60 00

145 00 7 11 40 1 24

22 30 15 00 15 00 61 00 22 00 12 00 9 53

17 59 17 15 41 60 8 40

13 45

Name of Payee. Atimunt. Finance Vouch- er No.

Invoice Date

or Con- Name of Payee. tract

Number.

Joseph A. Graf P. Trainor Geo. F. Bason Thos. A. Corwin Thos. A. Corwin H. Schwanenberg Mauro Yarusso H. Pfund John F. Ferguson. John Kreisberg D. J. Deady C. B. Mount A. Weiss Louis Imershein Rehm Co. Jacob D. Ausenberg Ward Baking Co. Ward Baking Co. Silver, Burdett Co.

Underwood Type. Co., Inc Ward, Leonard Elec. Co. Detroit-Cadillac Motor Co Ryan & Hughes Atlantic Decorating Co. B. Franzblau Fr. Jos. Unger Fr. Jos. Unger S. Rosen W. D. Lundin Herman Sacks Roofing Co M. Hahn J. E. Donovan Macmillan Co. Little, Brown Co. J. B. Lippincott Co. A. N. Marquis Co Newson Co. Thomas A. Wilson Rose Wittenstein Fred W. Kealber Clarence S. Nathan, Inc. General Baking Co. Sheffield Farms Co. Sheffield Farms Co. Sheffield Farms Co. Sheffield Farms Co. Sheffield Farms Co. Edward E. Stapleton Samuel Galucci Joseph Clark Cohn & Doernberg Croker Nat. Fire Prey. Co. Anton Orgelfinger Emil Siekmann Samuel Galucci U. S. E. M. Co. John F. Ferguson

Amer. Ornamental Iron Wks Alberene Stone Co. R. Solomon & Son, Inc. J. Cohen Elizabeth A. Duggan Wm. Farrell & Son, Inc. Stephens Fuel Co. Coney Island Coal Co. Coney Island Coal Co. Wyoming Valley Coal Co. Croker Nat. Fire Prey. Co. Manhattan Supply Co. Croker Nat. Fire Prey. Co. Edward Harley Peace Bros. Scherwood Co. C. B. Mount B. Diamond H. Pfund Jacob D. Ausenberg Rehm & Co. A. W. Brauer John P. Marquard John P. Marquard Morris Levi & Co

Croker Natl. Fire Prey. Eng Co

322 00 68 00

474 00 360 00 240 00 876 00 80 00 88 00

122 50 850 00 237 00 110 00 .64 45 49 00 45 55

100 10 86 94 27 58 54 00 9 30

32 80 28 35 6 00

178 00 198 00 250 00 425 00 524 00 543 00 165 00 464 00 350 00 226 95

1 26 6 88 6 75

70 131 12

4 40 295.00 135 00 269 36 85 19 37 43

107 11 96 35 47 15 82 81 16 40 99 87

120 00 140 00 46 00

240 00 62 25 67 72

114 00 290 96 346 83 64 00

190 00 12 25

369 86 74 47 87 03 42 58

219 46 540 00

4,611 60 630 00

2,545 00 446 258 7

285

221 00 642 00

57 00 20 00 21 60 5900

207 00 177 00 175 00

340 00

58329 58330 58331 58332 58333 58334 58335 58336

58337 58338 58339 58340 58341 58342 58343 58344 58345 58346 58347 58348 58349 58350 58351 58299 58300 58301 58302 58303 58304 58305 58306 58307 58308 58309 58310 58311 58312

58313 58314 58315 58316 58317

58654 58655 58656 58657 58658 58659

58660 58661 58662 58663 58664 58665 58666 58667 • 58668 58669 58670

58671 58672 58673 58674 58675 58676 58677 58678 58679 58680 58681 58682 58683 58684 58685 58686 58687 58688 58689 58590

E. S. Jennings Jacob D. Ausenberg A Itzkowitz Wm. Hiergesell & Sons World Book Co. Underwood Type. Co., Inc * M. J. Tobin Co., Inc. Haff Stove Repair & Metals Co.

High School Rev. Book Co Ginn & Co. F. J. Kloes Joseph M. Flaherty John S. Fitzpatrick

M. B. Brown Ptg. & Bdg. Co Heywood, Wakefield Co. D. Van Nostrand Co. Sherwood .Co. Harper & Bros. Henry Holt & Co. Julius Sternfeld, Inc. A Itzkowitz W. D. Moores Sons Joseph A. Graf Saml. Cornell C. W. Keenan Philip & Worthington G. Gennert John W. Wastervelt William J. Olvany Philp & Paul Henry Pearl & Sons Co...— Henry Pearl & Sons Co. Henry Pearl & Sons Co. E. J. Stanley Benjes & Stiefel Amer. Ornamental Iron Wks, Herman Sacks Roofing & Cont. Co. Lignum Carpenter Works H. Auskulat Co. H. Auskulat Co. Joseph D. Duffy, Inc. Reid, King & Co., Inc.

Department of Health. Geo. W. Cooke S. Dana Hubbard William J. O'Connor James D. O'Sullivan Chas. E. Hoyer John J. Doyle John J. Doyle Chas. E. Hoyer John J. Doyle John J. Kearney William A. Flynn Chas. E. Hoyer John J. Doyle Chas. E. Hoyer T. J. Clougher Ole Salthe Thomas F. Joyce Jules L. Blumenthal • • Jules L. Blumenthal John J. Kearney Charles Poley John J. Boyle William A. Flynn John F. Kearney I. Frank Institution Equipment Co Palo Co. Topping Bros. David Killoch Hull, Grippen & Co Bramhall Deane Co Burton & Davis Co Edward West Rapid Addressing Machine Abbott Laboratories ...... • • Royal Paper Products Speed Key Mfg. Co Henry Bainbridge Henry J. Fink

CITY RECORD. 2261.

Finance Voucher

No.

Invoice Dates or Contract Number.

Received in Depart-ment of Finance.

Name of Payee. Amount

48571 43226

50161 3- 3-22 49905 46389 1-30-22 50404 1-Z7-22 46390 48567 48243 51913 12-21-21 51495 2-28-22 52347 2-11-22 47080 2-28-22 48391 2- 1-22. 48372 2- 6-22 49903 12-10-21 51500 3- 7-22 46393 2- 8-22 50518 12-31-21

47455 2-14-22 45120 1- 4-22 43236 1- 3-22 48364 48244 2-17-22 48568 3- 6-22 48569

60015 3-11-22 Max Frank 57043 3- 1-22 Annie M. Cornell, Assignee of N. De

Stefano 3-15-22 Thomas J. Tuomey Co. 3-14-22 N. Y. Edison Co.

59674 3- 8-22 Tidewater Oil Sales Corp. 59674 3-15-22 Tidewater Oil Sales Corp. 59671 3-14-22 Standard Oil Co., of N. Y 59643 3-10-22 Hooker Electro Chemical Co 59547 3-11-22 Lux Mfg. Co.

3-18-22 M. K. Bowman Edson Co 3-17-22 Joseph G. Pollard Co., Inc 3- 8-22 Hull Grippen & Co., Inc 3-21-22 Brown Auto Supply Co.

2-28-22 3- 9-22 C. Schwarz 3-14-22 James I. Kelly 3-14-22 N. Y. Edison Co. 3-17-22 Edward Miller & Co., Inc

60009 3- 8-22 Swinehart Tire & Rubber Co. of N. Y 3- 8-22 Consolidated Water Co. of Suburban,

N. Y. 3- 9-22 J. C. Edgecumbe & Co. 3- 4-22 Edward J. Geise 3- 1-22 Hudson River Foundry Co. 3-11-22 George F. King Co.

59648 3-10-22 Knickerbocker Supply Co. 59756 3-11-22 Empire Carting Co 59752 3-11-22 Joseph Dollan Contracting Co., Inc

346 15

13,471 07 845 24 100 00 683 15 250 48 247 00 957 00

6,251 39 14 25 9 00

21 00 9 98 4 80

27 15 40 00 9 39

27 80

11 57 71 82 51 70

447 81 52 30

3,448 08 131 63 168 83

Amount.

92 40 46 00

126 00 1 20

64 00 5 28 3 95

7 85 14 72 78 50 46 75

115 20 70 68 99 50 38 40 14 16 44 25 11 07 1 31

50 00 29 65 70 00 22 00 600 4 77

957 19 184 360

21 25 47 00 40 88 59 58

266 44 37 75 85 38 72 22

19 10 98 24 21 81 82 15

263 87 118 01

13 84

18 4

8 258

12 62 4 76 2 80 4 10

47 61 85 90 38 85 20 70 18 03 31 26 61 31 5 51

117 08 14 42 8 10 3 90 3 55

90 00 2 0 2 4 65

18 40 5 94

46 33 5 64

14 58 85 90 19 96

100 00 179 60 151 25

7 50 788

78 00 280 4 32

23 15

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

Number.

Name of Payee. Amount.

58483 John Gartmetz 58484 John Hartmetz

John Hartmetz 58485 John J. Boylan 58486 John J. Boylan

John J. Boylan 58487 Maria Bevilacqua

Maria Bevilacqua 58488 Maria Bevilacqua

Maria Bevilacqua 58489 Daniel McKenna

Daniel McKenna 58490 Daniel McKenna

Daniel McKenna 58491 Henry L. Beck 58492 Henry L. Beck •

Henry L. Beck 58493 Archibald Best 58494 Archibald Best

Archibald Best 59495 Anthony Joseph Roth 58496 Anthony Joseph Roth

Anthony Joseph Roth 58497 Saul Brynes 58498 Saul Brynes

Saul Brynes

1,152 00 27 44

27 192 00 28 63

28 1,333 20

17 71 33 81

47 1,333 20

17 71 33 81

47 780 00 31 27

31 840 00 62 54

64 780 00 62 54

62 780 00 31 27

31 Department of Parks.

58758 M. Mayer 48 M. Mayer 1 25 M. Mayer 95 M. Mayer 1 79 M. Mayer 102 30 M. Mayer 6 45

58759 Remington Type. Co., Inc. 1 05 58760 Underwood Type. Co., Inc. . 1 50 58761 N. Y. Public Library 1,858 68

N. Y. Public Library 336 80 58762 N. Y. Public Library 2,740 20

N. Y. Public Library 419 15 58763 Notlek Amusement Co. 25 00 58764 Amo Fasano 25 00

Department of Plant and Structures. 58279 Ingersoll, Rand Co. 58280 Staten Island Motor Ser. Co. 58281 Hansen & Yorke 58282 William S. Van Chef 58283 Chas. H. Puls 58284 Washington Hardware Co. 58285 W. J. Tiebout 58286 White Co 58287 Commercial Acetylene Co. 58288 E. River Mill & Lumber Co 58289 Metropolitan Elec. Mfg. Co 58290 Texas Co. 58291 Williams & Wells Co. 58292 E. F. Keating

President, Borough of Manhattan. 58566 Robert A. Keasbey 14 22 58567 Dahstrom Metallic Door Co 10 00 58568 David Shuldiner 23 00 58569 Tegetmeier & Riepe 193 20 58617 James S. Coward 500 00 58618 Carneval Rlty. Corp. 200 00 58619 R. E. Cochran & Co., Inc. 200 00 58620 Charles L. Craig 1,536 00 58528 Perfectscale Print Co., Inc 2 00 58529 Charles L. Craig 3,623 45 58612 20530 Herman Motor Truck Co. 2,323 41 58613 60170 Calvin Tomkins Co. 1,073 34 58614 60162 John A. McCarthy 1,425 92 58615 57423 Hanson Bros. 1,870 55 58616 56760 Henry E. Fox Const. Co. 2,146 50

President, Borough of Queens.

390 00 19 10 66 60 7 00

24 65 23 30 8 16

15 90 18 01 85 72 99 00 15 40 11 40 24 18

58603 Eimer & Amend 58604 Acme Elec. Heating Co. 58605 C. F. Williams 58606 Good Road Machinery Co 58607 Harold H. Anthony 58608 Kalt Lumber Co. 58589 Columbia University 58590 Columbia University 58591 Columbia University 58592 Columbia University 58593 Cleveland Trinidad Pay. Co 58594 Sicilian Asphalt Pay. Co. 58595 Palo Co. 58596 Palo Co.

Palo Co. 58597 Palo Co. • 58598 Hance Bros. 58599 Eimer & Amend 58600 Merck Co. 58601 Gulf Refining Co. 58602 Jamaica Tire Co. 58536 Benjamin Marvin

Benjamin Marvin Benjamin Marvin Benjamin Marvin Benjamin Marvin Benjamin Marvin

58537 Harry K. Vought Harry K. Vought Harry. K. Vought

58538 Harry K. Vought Harry K. Vought Harry K. Vought

Department of Street Cleaning. 58800 59613 Borough Hay & Grain..... • 58801 59665 Chas. Schaefer 58802 59665 Chas. Schaefer 58803 60155 Ferdinand R. Horn

Ferdinand R. Horn 58804 60148 D. B. Fleming 58799 Henry M. Steinert 58765 P. J. Durham Co., Inc 58766 Chas. Schaefer & Son

11 40 37 28 79 00

151 20 58 00

126 40 3 50

10 50 7 00

52 50 76 98 49 75

85 12 80 1 25

38 00 109 50

7 25 3 30

14 00 13 95

428 79 12 00 36 61

90 7 90

13 80 2 68 3 00 6 00

296 1 75 400

382 04 2,127 87

590 00 264 00

2,684 00 1,372 53 • 51 19

35 10 38 50

2262 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

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

er No. tract Number.

58691 M. J. Cohn 31 20 58692 Kny-Scheerer Corp. 13 20 58693 Wappler Elec. Co 1 00 58694 E. B. Meyrowitz 5 80 58695 Heywood Bros. 12 00 58696 Dentist Supply Co. 5 75 58647 59773 John Minder & Son, Inc 97 80 58648 59811 Wilson & Co. 1,876 31 58649 58606 Wilson & Co. 445 18 58650 59217 Municipal Fruit & Vegetable

Distr., Inc. 254 39 58651 59599 Morris & Co. 1,444 31 58652 58717 Lewis De Groff & Son 476 95 58653 55732 Harral Soap Co., Inc 264 82 58633 59291 Tidewater Oil Sales Corp 38 87

58634 60109 Burton & Davis Co 3,544 64 58635 60109 Burton & Davis Co 702 41 58636 59667 Shults Bakery 27 89 58637 56640 Inter-City Fuel Co., Inc 344 31

58638 60122 Knickerbocker Ice Co 24 94 58639 60130 Reilly-Donovan Ice Co., Inc 98 08 58640 60118 Ice Service Co., Inc 175 70 58641 59674 Tidewater Oil Sales Corp. • 587 51 58642 60338 Tidewater Oil Sales Corp 15 92 58643 60498 Tidewater Oil Sales Corp 173 89 58644 57259 Shevlin Eng. Co. 9,386 36 58645 59628 E. A. Coles Co. 157 34 58646 60144 Edward Boker 139 75

Miscellaneous. 58471 Henry J. Kahrs 675 00 58472 Henry J. Kahrs 31 27

Henry J. Kahrs 31 58473 Edwin F. Spink 1,080 00 58474 Edwin F. Spink 25 00

Edwin F. Spink 25 58475 Ziele Siegler 1,320 00 58476 Ziele Siegler 54 88

Ziele Siegler 54 58477 William Louis Schaaf 1,200 00 58478 William Louis Schaaf 219 50

William Louis Schaaf 2 60 58479 Edward H. Schaaf 120 00 58480 Edward H. Schaaf 27 44

Edward H. Schaaf 27 58481 Nicholas Kahn 600 00 58462 Minnie Edelmuth 1,620 00 58463 Vincent Astor 8,835 00

Vincent Astor 107 99 58464 Claus Block 734 93

Claus Block 9 39 58465 Marjory M. Butler 1,218 15

Marjory M. Butler 14 91 58466 Louise K. Coe 480 50

Louise K. Coe 5 97 58467 Augusta K. Diehl 480 50

Augusta K. Diehl 5 97 58468 Chamberlain of City 50 00

Chamberlain of City 50 58469 Mary A. Harrison 25 00

. Mary A. Harrison 25 58470 Robert E. Walker 3,247 87

Robert E. Walker 45 47 58452 Thomas Cashman 683 56

Thomas Cashman 7 19 58453 Thomas Cashman 478 78

Thomas Cashman 4 87 58454 Charles E. Bailey 600 00 58455 Charles E. Bailey 33 52

Charles E. Bailey 33 58456 Dominic Fasulo 909 00

Dominic Fasulo 12 72 58457 Dominic Fasulo 1,694 68

Dominic Fasulo 22 80 58458 Bertha H. Nordheim 1,440 00 58459 Bertha H. Nordheim 27 44

Bertha H. Nordheim 27 58460 Clara Eckert 900 00 58461 Alexander P. Crary 300 00 58513 Weil & Mayer 58 50 58514 Broad Holding . Corp 65 20 58515 Domenico Arcuri 8 40 58516 J. & I. Oshlag 6 45 58517 Joseph Bogner 18 00 58518 Harris. S. Lines 28 00 58519 D. & C. Schwartz, Inc. 60 00 58520 Frank M. Madden Co., Inc 8 25 58521 William J. Ryan 20 25 58522 Ella Van Pelt 25 25 58523 Edward J. Brady 11 00 58524 Edward J. Brady 69 00 58525 George Hohmann, Jr 6 25 58526 Aaron H. Levine and Jacob

Wang 48 30 58527 Estate of Max Lubetkin 113 85 58697 Hospital of Holy Family... 1,615 00 58698 Beth Israel Hospital 2,717 07 58699 Church Charity Foundation 1,364 00 58700 Home for Hebrew Infants 7,795 50 58701 N. Y. Homeopathic Medical

College 1,436 50 58702 St. Catherines Hospital 2,819 50 58703 St. Vincents Hospital 6,371 58 58499 Chamberlain of City 1,350 00 58500 Chamberlain of City 1,203 00 58501 Chamberlain of City 998 04 58502 Chamberlain of City 553 20 58503 Chamberlain of City 5 90 58504 Chamberlain of City 63 98 58505 Conrad Landsdale 1,000 00 58506 Thomas Brennan 500 00 58507 John Marrin 200 00 58508 Henry E. F. Fox 3,750 00 58509 Thomas J. Boylan 1,086 92 58510 Vincenzo Fusco 435 13 58511 F. D. Gulliver 246 25 58512 Thomas F. Smith 195 83 58482 Nicholas ICalin 27 44

Nicholas Kalin 27

Invoice Finance Date Vouch- or Con-

Name of Payee. er No. tract

Number.

58767

H. L. Welpen & Co 58768

Indian Refining Co., Inc 58769

N. Y. Bottling Co., Inc 58770

John J. Leaby Elec. Supply 58771

Banks Law Pub. Co 58772

Ferdinand R. Horn 58773

Downtown Sales Co., Inc Downtown Sales Co., Inc Downtown. Sales Co., Inc

58774

Howe Scale Co. of N. Y 58775

Fuller Hardware Co., Inc 58776 58777 Apollo Magneto Corp

Downtown Sales Co., Inc A. P. Dienst Co., Inc 58778 Victor Mfg. & Gasket Co 58779 Magneto Sales Co 58780 International Motor Co 58781 Studebaker Corp. of America 58782 Guaranteed Magneto Parts 58783 Co. Gill Piston Ring Co 58784

58785

White Co. Manning, Maxwell & Moore 58786 Garford Motor Truck Co 58787 David Killoch Co.. 58788 Ester Heaney 58789 Elliott Fisher Co. 58790 Tallardy Machine Works 58791 M. Rawle Co., Inc 58792 A. F. Brombacher & Co 58793 A. F. Brombacher & Co Shamrock Towing Co., Inc 58794 Topping Bros., Inc. 58795 Topping Bros., Inc. Topping Bros., Inc. Spadiccini & Son 58796 Taylor Instrument Co. .. 58797 J. E. Coonan 58798 Construction Commissioner. Transit

58570

Rapid Transit Subway Const. Co. 1,750,000 00

of Water Supply, Gas and Electricity. Department Kingston Foundry Co. .... 11 27 58753 Kingston Foundry Co. .... 11 28 Martin-Evans Co. 17 15 58754 Phillips, Doup & Co., Inc 192 00 58755 Stanley & Patterson, Inc 17 26 58756 Edward E. Buhler Co. 19 05 58757, Mt. Kisco Auto Supply 90 58718 Mt. Kisco Auto Supply 6 00 Mt. Kisco Auto Supply 8 00 Guarantee Type. Repair Co 10 00 58719 Nat. Gas Governor Co 59 10 58720 G. W. Bromley & Co. 15 00 58721 F. N. Du Bois Co., Inc 1 90 58722 F. N. Du Bois Co., Inc 1 90

58723 Williams & Wells Co. Williams & Wells Co.

58724 N. Y. C. R. R. Co. N. Y. C. R. R. Co.

58725 Rapid Addressing Machine 58726 Globe-Wernicke Co. 58727 John Simmons Co. 58728 Sicilian Asphalt Paving Co 58729 Kings County Lighting Co 58730 Kings County Lighting Co 58731 Kings County Lighting Co 58732 Kings County Lighting Co 58733 Kings County Lighting Co 58734 Kings County Lighting Co 58735 Kings County Lighting Co 58736 E. H. Walsh, Inc. 58737 N. Y. Camera Exchange 58738 Five Corners Auto Supply

16 00 Corp. 58739 National Meter Co, 58740 Thomas Meter Co. 58741 G. W. Bromley & Co. 58742 Johnson & Johnson

Johnson & Johnson 58743 Tide Water Oil Sales Corp

Tide Water Oil Sales Corp 58744 Topping Bros.

Topping Bros. 58745 Topping Bros.

Topping Bros.' 58746 Builders' Iron Foundry

Builders' Iron Foundry 58747 Manning, Maxwell & Moore,

2 40 Inc.

. Manning, Maxwell & Moore, 1 20 Inc.

14 44 58748 Paul M. Marko & Co., Inc 7 22 Paul M. Marko & Co., Inc

13 33 58749 Express Spark Plug Co., Inc 6 67 Express Spark Plug Co., Inc

58750 • Hull Grippen & Co.

300 300 Hull Grippen & Co. •

58751 Sherwin-Williams Co.

96 Sherwin-- Williams Co.

48

58752 Kingston Foundry Co

10 60 Kingston Foundry Co

10 60

58704 Thomas F. McNamara

8 94 58705 Brunner Mfg. Co.

94 39

58706 Kings County Lighting Co

57 00 58707 Kings County Lighting Co

19 00

58708 Kings County Lighting Co

22 50 58709 Kings County Lighting Co

30 00

58710 G. E. Ganun

97 00 58711 G. E. Ganun

7 50

58712 Annin & Co

16 80 58713 Keuffel & Esser Co

16 80

58714 Barrett Co.

13 65 58715 Baily Elec. Supply Co., Inc.. 21 51 58716 Elec. Materials Co

16. 20

58717 • Mt. Kisco Auto Supply

1 25 Mt. Kisco Auto Supply

6 45

Mt. Kisco Auto Supply

7 15

Amount. Amount.

24 15 135 85

7 00 9 25 7 50

420 00 10 50 21 76 189

20 00 50 10 78 00 30 59 48 00

150 00 48 72 23 08 9 53

6 10 24 00

348 48 23 45 79 92

256 65 180 00

1 50 88 00 7 00 200 3 31

2,293 00 675 00 29 00

273 90 324 28

600 186 20

11 04 5 52

45 00 15 00 A6 50 10 40 14 53 31 82 7 00

43 00 14 00 57 50

123 50 10 00 8 50

11 60 434

3 00 1 20

15 00 12 19 12 19

321 91 160 95 12 20 6 10 122

62 13 73 6 87

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2268

Borough of Brooklyn. Report for Week Ended March 4, 1922. Bureau of Public Buildings and Offices.

Orders Issued-156; estimated cost, $10,-293.07. \Touchers forwarded for payment, 33 ; estimated cost, $2,444.27.

Bureau of Highways. Work Done by Bureau Labor and Cost

Thereof-Stone pavements, square yards: Wood block, 10, $30.63; asphalt block, 15, $48.75. Asphalt pavement, 252 square yards, $485-.80. Emergency work, 366 holes, $432.12. Country work, square yards : Mac-adam cleaned, 64,800, $265 ; ash sidewalks built, 150, $53; dirt roads repaired, 16,673, $801.12. Asphalt plant : Plant product, 60 boxes, $180.25 ; plant repairs, $816. En--cumbrances, $354. Miscellaneous work: Cesspools : Built, $98.38; cleaned, or re-paired, 3, $21.88. Cleaning miscellaneous streets, $270; drainage, $67.50; oper-ating yards, $1,224.50; miscellaneous trucking, $170.50; repairing tools and equipment, $1,492 ; details, $1,342; re-moving snow and ice, $442.12 ; work-ing with Topographical Bureau, $42. Miscellaneous work not street work : Re-pairing street signs, $132; repairing fences, foot of Coney Island ave., Bklyn., $138; repairing building at Asphalt Plant, $88: removing stone wall from Surf ave., Coney Island, $158.50; regulating dumping at Maspeth Ave. Dump, $30; total, $546.50.

Division of Incumbrances and Permits-Complaints : Received, 52; settled, 29; un-

Report for Week Ended March 11, 1922. Bureau of Public Buildings and Offices.

Orders Issued-49; estimated cost, $3,-172.78.

Vouchers Forwarded for Payment-78; estimated cost, $9,415.13.

Bureau of Highways. Work Done by Labor Bureau-Concrete,

1,016 square yards, $2,365.62. Stone pave-ments : Granite, 713 square yards, $1, 523.32 ; Belgian block, 199 square yards, $372.94; medina block, ,1 square yard, $8.19; cobble block, 2 square yards, $7.81 ; wood block, 16 square yards, $52.57 ; asphalt block, 161 square yards, $392.38; trap block, 10 square yards, $19.53. Asphalt pavement, 3,995 square yards, $4,932.53. Removing pavements, 82 square yards, $101.93. Sidewalks : Walk, 918 square feet, $311.12; curbs, 79 linear feet, $192.62. Emergency work, 438 holes, $626.25. Country work : Macadam repairs, 360 square yards, $244.59 ; macadam cleaned, 161,800 square yards, $543.63; ash side-walks built, 210 square yards, $46; dirt roads repaired, 48,527 square yards, $2,-485.24. Asphalt plant : Plant product, 931 boxes, $997; Plant repairs, $227.25. Encumbrances, $354. Miscellaneous work : cesspool built, 1, $33.62 ; cesspools cleaned or repaired, 6, $21.25 ; bridge repairs, $146.50 ; cleaning miscellaneous streets, $253 ; drainage, $131; special yard work, $1,355; operating yards, $1,262.50; mis-cellaneous trucking, $190; repairing tools and equipment, $531.75; details, $1,352; re- moving encumbrances, $27.75 ; removing snow and ice, $196; working with Topo-graphical Bureau, $54. Miscellaneous work not street work : Repairing street signs, $127; repairing fence, 12th ave. and 62d st.,

PLANS

New Buildings : Brick Frame

Total Alterations Plumbing slip permits

settled, 23. Incumbrances removed : Trees, 22; furniture on walk; 1. Permits issued: Miscellaneous, 227; plumbers, 282; corpo-rations, 315; total, 824. Cash received (in-cluding March 1, 1922) : Water, $3,65225• sewer, $1,184.75; inspections, $138; excess paving, $103.70; special paving, $42; gas account, $1,768.50 ; electric light account, $3,151.25 ; vault, $33.30; subpoena fee, $1; total, $10,074.75.

Bureau of Sewers. Work Done - Sewers repaired, 32

feet; basins repaired, 65; pipe sewers cleaned, 98,740 feet ; sewers examined, 125,- 750 feet ; basins cleaned, 296 ; basins re-lieved, 27 ; basins examined, 447 ; manhole heads and covers set, new, 12; manhole heads and covers reset, 5; manhole covers put on, new, 8; basin pans set, new, 8; basin pans reset, 11. Sewage pumped, gal-lons : 26th Ward, 71,351,500; 31st Ward, 51,629,600. Sludge pumped, feet : 26th Ward, 48,416; 31st Ward, 27,766. Com-plaints examined, 73 ; manholes repaired, 31.

Division of Permits-Permits issued, 237; cash received, $1,930.

Bureau of Buildings. Plans Filed-New buildings : Brick (es-

timated cost, $5,231,110), 353; frame (esti-mated cost, $1,893,600), 351; total (esti-mated cost, $7,124,710) , 704. Alterations (estimated cost, $260,115), 184. Plumbing slip permits (estimated cost, $7,392), 76. Grand total (estimated cost, $7,392,217), 964.

Increase Decrease in Cost. in Cost.

$5,480 00

$5; repairing buildings at Asphalt plant, $115; removing stone wall from Surf ave., Coney Island., $52.50; regulating dumping at Maspeth Ave. Dump, $30; organization of gangs, $235.55; total, $565.05.

Division of Incumbrances and Permits-Complaints : Received, WI; settled, 42; un-settled, 28. Incumbrances removed : Trees, 18; dirt on roadway, 1; furniture on walk, 3; stone on roadway, 1. Permits issued: Miscellaneous, 370; plumbers'312; corpor-ations, 308. Cash received : Water, $3,-502.50; sewer, $1,456.60 ; inspections, $118; extra paving, 67 ; special paving, $380.25; vault, $25.63; RPB-34-A, $2,732.46; total, $8,282.44.

Bureau of Sewers. Work Done-Sewers repaired, 34 feet;

basins repaired, 67; pipe sewers cleaned, 99,780 feet; large sewers cleaned, 6,300 feet; sewers examined, 89,775 feet; basins cleaned, 614; basins relieved, 20; basins examined, 943 ; manhole heads and covers set, new, 2; manhole heads and covers re-set, 17; manhole covers put on, new, 16; basin pans set, new, 8; basin pans reset, 12; sewage pumped, 26th Ward, 71,346,750 gal-lons; sewage pumped, 31st Ward, 51,031,-360 gallons ; sludge pumped, 26th Ward, 48,306 feet ; sludge pumped, 31st Ward, 28,702 feet ; complaints examined, 40; man-holes repaired, 43.

Division of Permits-Permits issued, 245 ; cash received, $2,301.12.

Bureau of Buildings. Plans Filed-New buildings : Brick,

289; cost, $4,651,250; frame, 344; cost, $2,-215,900; total, 633; cost, $6,867,150. Alter-ations, 178; cost, $544,215. Plumbing slip permits, 37; cost, $2,649. Grand total, 848; cost, $7,414,014.

APPROVED.

Increase Decrease in Cost. in Cost.

$1,155,467 00

per annum; Peter Condon, Audrey At-kinson and Ottavia Donetto at $912 per annum. Hospital Attendants : Anna Sex-ton, Mary Fitzgerald, Rose Dullahan, E. Virginia Mooney and Alice McKee at $600

Report for Week Ended March 11, 1922. Appointed-Joseph Buegler, Baker at

$2,100 per annum. Cooks : George Kev-coff, at $840 per annum ; Mary Kane, at $832 per annum. Katherine McDonald, Hospital Attendant at $600 per annum. Trained Nurses : Jean McB. Harrower, Lucy Wisler and Catherine Doherty, at $960 per annum ; Katherine L. Todd, at $900 per annum. Michael Urdang, Painter at $9 a day. Aileen McEvoy, at $300 per annum. Anna K. Mangan, Assistant In-stitutional Clerk at $600 per annum. Samuel Paigen, Caretaker (Mortuary) at $1,128 per annum. John J. Sweeney, Senior Hospital Helper at $720 per annum. Hospital Helpers : John Schmidt, at $360 per annum; Edward Strang, at $440 per annum. Patrick Grant, Licensed Fireman at $6.50 a day. Independent Aid Helpers: John Hoffman and James H. Webber, at $26 per annum ; Morris Gattskill, at $70 per annum; George Scupinski, at $60 per annum.

Retired-John Brady, Engineer at $8 a day.

Died-Samuel E. Graham, Caretaker (Mortuary) at $1,263 per annum.

Salaries Increased-Mary K. Sorenson, Dietitian, from $1,056 to $1,172 per annum. Trained Nurses, from $900 to $960 per annum : Lillian A. Brennan, Elsie R. Kier-nan, Kathleen M. Tievan, Ida C. Alm, Mary E. Cameron, Emma Gleason, Nellie L. Donovan, Agnes Kelly, Elizabeth A. Courtney, Lavina Munns and Esther 0. Pettigrew.

Services Ceased-Chief Nurses : Min-itte Blanc, at $1,320 per annum ; Ethel Parkinson, at $1,172 per annum. Harman Neustadt, Caretaker (Mortuary) at $1,376 per annum. Senior Hospital Helpers : Samuel Paigen, at $1,080 per annum; Samuel Paigen, at $720 per annum. Cooks : Violet Hughes, at $832 per an-num; Patrick Burke, at $796 per annum; William Hogan, at $840 per annum. Fanny Dubrow and Anna Greenbacker, Trained Nurses at $960 per annum. Lucy Wisler, Pupil Nurse at $300 per annum. Andrew Punget, Head Cook at $1,200 per annum. Hospital Helpers Anna Lebrecht, at $700 per annum ; Mary C. Fay, at $720 per an-num. Helen Morgan, Assistant Institu-

tional Clerk at $600 per annum. Matthew Blair, Hospital Helper at $440 per annum. Independent Aid Helpers : August Hauser, at $60 per annum ; James J. Bird and Charles Trubey, at $20 per annum; Arthur Newman, at $70 per annum; Sargy Per-oshin, at $60 per annum.

JOHN J. FINNEGAN, Assistant Secre-tary.

Borough of Manhattan. Report for Week Ended March 11, 1922.

Division of Audit and Accounts-Orders Nos. 398 to 610 inclusive were issued ; 213 requisitions were received and acted upon; 6 requisitions, including 57 vouchers amounting to $31,492.97, were drawn on the Comptroller.

Contracts Entered Into-Furnishing 3,000 cubic yards paving sand; sewer reconstruc-tion, 14th st., between Avenue C and 40 feet west of Avenue B; furnishing 300 cases toilet paper; repairs, asphalt pave-ment, railroad area, Borough of Manhat-tan.

Permits Issued-To place building mate-rial on streets, 44; to construct street vaults, 7; to construct sheds, 13; for curbs, 12; for subways, steam mains, electrical and various connections, 204; for railway construction and repairs, and to reset poles, 14; to repair sidewalks, 17; for sewer connections, 14; for water services, 56 ; for miscellaneous purposes, 18.

Division of Encroachments and Incum-brances-Obstructions removed from va-rious streets and avenues, 5; inspections made, 517 ; notices served, 108 ; street signs erected, ;49; miscellaneous signs cleaned, repaired, removed, etc., 258.

Inspection Division, Bureau of Engineer-ing-Linear feet gutters cleaned, 4,220; square yards of pavement repaired, 3,581.

Repairs to Sewers-Linear feet: Sewer cleaned, 6,297 ; sewer examined, 19,025. Basins : Cleaned, 498; examined, 531; re-paired, 6; hoods put in, 3 ; covers put on, 4 ; relieved, 143 ; grates put in, 2. Man-holes : Repaired, 4 ; heads set, 4 ; covers put on, 18. Cubic feet of brickwork built, 38.3. Spur pipes placed, 3.

Laboring Force Employed - Repairing and renewal of pavement and sewers, main-tenance, cleaning, etc.: Foremen, 67; As-sistant Foremen, 11 ; Inspectors, 20; Me-chanics, 157; Asphalt Workers, 198; La-borers, 285 ; Watchmen, 32 ; teams and trucks, 21 ; horses and carts, 29. Encroach-ments and Incumbrances : Foremen, 2; La-borers, 4. Cleaning public buildings, baths, etc.: Attendants, 257 ; Cleaners, 331.

JULIUS MILLER, President.

Report for Week Ended March 18, 1922. Division of Audit and Accounts-Orders

numbers 611 to 689 inclusive were issued ; 79 requisitions were received and acted upon ; 8 requisitions, including 98 vouchers amounting to $41,881.52 were drawn on the Comptroller.

Cashier's Office-Restoring and repav-ing, special fund (water, sewer openings, etc.), $13,302.64. General Fund: Redemp-tion of obstructions seized, $4; shed per-mits, $90; sewer connections, $130; sub-poena fees, $1;prints, 50 cents; special security deposits, $400; public comfort sta-tions, $113.21. Sinking Fund : Vault per-mits, $2,434.26.

Permits Issued-To place building ma-terial on streets, 45; to construct street vaults, 10; to construct sheds, 13 ; for curbs, 10 ; for subways, steam mains, elec-trical and various connections, 263; for railway construction and repairs, and to reset poles, 24; to repair sidewalks, 62; for sewer connections, 24; for water ser-vices, 44; for miscellaneous purposes, 17.

Division of Encroachments and Incum-brances-Obstructions removed from var-ious streets and avenues, 7; inspections made, 473; notices served, 140; street signs erected, 6; miscellaneous signs cleaned, re-paired, removed, etc., 252.

Inspection Division, Bureau of Engi-neering-Square yards of pavement re-paired, 12,159.

Repairs to Sewers-Linear feet of sewer cleaned, 7,501; linear feet of sewer exam-ined, 27,910; basins cleaned, 417; basins examined, 500 ; manholes repaired, 1; basins repaired, 1; manhole heads set, 5; basin covers put on, 3; basins relieved, 22; manhole covers put on, 8; cubic feet of brickwork built, 106; basin grates put in, 4; spurs placed, 4.

Laboring Force Employed - Repairing and renewal of pavement and sewers, maintenance, cleaning, etc.: Foremen, 67; Assistant Foremen, 11; Inspectors, 20; Mechanics. 157; Asphalt Workers, 198; Laborers, 285; Watchmen, 32; teams and trucks, 21; horses and carts, 29. Encroach-ments and incumbrances : Foremen, 2; Laborers, 4. Cleaning public buildings, baths, etc.: Attendants, 257; Cleaners, 331.

JULIUS MILLER, President.

Department of Plant and Structures. Report for Week Ended March 11, 1922.

Appointed-Dockbuilders at $8 a day, March 6: Charles G. Ziegler, 183 Meserole ave., Bklyn. ; Hugo T. Nelson, 2857 8th ave., Manhattan; Alexander F. Sheil, 92 Dupont

Department of Public Welfare. Report for Week Ended March 4, 1922.

Appointed - Cooks : Annie Kloreda at $724 per annum; Herbert Wilking at $580

PLANS APPROVED.

1921. 1922.

No. Cost. No. Cost.

New Buildings: Brick 61 $466,500 00 205 $1,847,325 00 $1,380,825 00 Frame 32 159,320 00 91 549,310 00 389,990 00

Total 93 $625,820 00 296 $2,396,635 00 $1,770,815 00 Alterations 92 160,005 00 130 154,525 00 Plumbing slip permits 45 2,985 00 76 7,392 00 4,407 00

Grand total 230 $788,810 00 502 $2,558,552 00 $1,775,222 00 $5,480 00

Total net increase $1,769,742 00

Unsafe cases filed and notices issued, 12; violation notices issued, 130; cases referred for court action, 25; violation cases filed, 130.

EDWARD RIEGELMANN, President.

Unsafe cases filed and notices issued, 13; violation notices issued, 136; cases referred for court action, 23; violation cases filed, 134.

EDWARD RIEGELMANN, President.

Grand total ...... 229 $1,099,172 00 412 $2,254,639 00 $1,388,700 00 $233,233 00

Total net increase

106 $689,225 00 289 $2,077,925 00 $1,388,700 00

85 407,225 00 86 174,065 00 $233,160 00 38 2,722 00 37 2,649 00 73 00

1921. 1922.

No. Cost. No. Cost.

65 $525,825 00 139 $1,259,850 00 $734,025 00 41 163,400 00 150 818,075 00 654,675 00

per annum; Agnes Raymond, Lillian Far-rell and Geraldine Fitzmaurice at $480 per annum. Edward Minchen at $720 per annum. Head Cooks : Harry Eagledon at $1,172 per annum; Victoria Gordon at $1,056 per annum. Helen Mangan, Assist-ant Institutional Clerk at $600 per annum. Trained Nurses : Gertrude Grimm at $960 per annum ; Anna C. Terek, Emma Glea-son and Esther S. Rinner at $900 per an num. Tillie Began, Pharmacist at $1,038 per annum; Charles Lee, Physician at $1,445 per annum; Thomas Hopkins, Senior Hospital Helper at $1,080 per annum ; Wil-liam Palmer, Mathew Arena and Charles Hart, Ambulance Enginemen at $1,320 per annum; Robert Nebe, Patrick Gartland and Frederick Fischer, Licensed Firemen at $6.50 a day. Independent Aid Helpers : Samuel Feinberg at $80 per annum; Ed-ward W. Swift at $40 per annum; Paul Russell, Michael Casey, Frank J. Farrell, John H. Morris, John F. Morgan, Harry Holden, William O'Connor, Andrew W. Frey and Joseph O'Connol at $20 per an-num.

Salaries Increased - Independent Aid Helpers : Donald Wehn from $20 to $50 per annum ; J. M. Murphy, Hugh McKin-ley, Leslie Taylor and Joseph Valleri from $20 to $40 per annum; Emmet Speight and H. B. Stedman from $40 to $60 per an-num; James H. Kelly from $20 to $30 per annum. Christian Herrnkind, Senior In.- dependent Aid Helper at $125 per annum.

Services Ceased-Trained Nurses : Emma Cole at $1,092 per annum; Kathleen Mc-Hugh at $964 per annum; Pearl M. Te-raco at $900 per annum; Alice G. Wilson, Cecelia Quinlivan, Melva Spara and Kath-erine Fox at $960 per annum. Cooks : Ag-nes Ricordo; Harry Eagledon and Priscilla Eller at $912 per annum; George Barnwell at $724 per annum; Victoria Gordon and Herbert Willing at $580 per annum. Charles K. Orr, Telephone Operator at $1,112 per annum. Head Cooks : Charles Docker at $1,056 per annum; Paul Green at $1,172 per annum. John C. Benjamin, Food Inspector at $1,659 per annum ; Kate Kelly, Senior Hospital Helper at $1,040 per annum ; Ellen J. Woods, Emma Gleason, Estner Rinner, Margaret Cunningham and Annie E. Mack, Pupil Nurses at $300 per annum. Hospital Attendants : Anna Smith and Bell Connors at $680 per annum; Mary Smerecky, Anna Carroll and Annabella Hugh at $480 per annum. William Bos- trum and Patrick Dunne, Licensed Fire- men at $6.80 a day. Ambulance Engine-men : John Kilbride and George W. Ste- phens at $1,708 per annum; John Hayes at $1,092 per annum. Independent Aid Help-ers : William Arnoldt and W. Peroshin at $60 per annum; Frank Stahl, Harry Hus-sey and Charles Lund at $40 per annum; Edward Duffy, William Smith, James Franklin, Leon Lawrence and Fred La Point at $20 per annum.

JOHN J. FINNEGAN, Assistant Sec-retary.

r. x_,_!■1, ":

2264 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

st., Bklyn. ; George J. Coyle, 807 Columbus ave., Manhattan ; Charles F. Hay, 2749 8th ave., Manhattan ; Patrick M. Sweeney, 240 Court st., Bklyn.; Charles J. Brown, 196 Nassau st., Bklyn. ; Frederick Stolzenthaler, 37 Castleton ave., Tompkinsville; John 0. Danielson, 1672 E. 9th st., Bklyn.; George Brown, 335 49th st., Bklyn. Carpenters at $9 a day : Louis De Mattio, 42 Gordon st., Stapleton, March 6; Peter F. Boyle, 357 Hudson st., Manhattan, March 7. Cathleen O'Hara, 1127 Putnam ave., Bklyn., Clerk at $1,200 per annum, March 4; Michael J. Spellman, 633 9th ave., Manhattan, Ticket Chopper at $1,507 per annum, March 11.

Appointment Rescinded - Pasquale Ca-sertano, 16 Webster ave., Tompkinsville, Laborer at $5 a day, March 6.

Services Ceased-Margaret Collins, 49 Hicks st., Bklyn., Attendant at $4.75 a day, March 5 ; Raffele Tetterielo, 36 Broad st., Stapleton, Laborer at $5 a day, March 6; Christian F. Heilshorn, 341 Marion st., Bklyn., Marine Stoker at $2,034 per annum, March 6; John Benz, 801 Van Duzer st., Stapleton, Laborer, Electric Railway, at 50 cents an hour, March 7; Reginald B. Strang, 276 Decatur st., Bklyn., Transit-man at $2,500 per annum, March 11.

Vouchers Forwarded to Finance Depart-ment-Open market orders, $16,998.44; con-tracts, $129,615.52 ; miscellaneous, $208.33 ; payrolls, $115,948.03 ; total, $262,770.32.

Cash Received - Privileges : Brooklyn Bridge, $4,881.75 ; Williamsburg Bridge, $142.87; Manhattan Bridge, $312; Queens-boro Bridge, $56.42 ; Harlem River Bridge, $1.42. Staten Island Ferry : Tolls, $21,- 603.25 ; privileges, $5,131.25 ; total, $26,-734.50. 39th Street Ferry : Tolls, $2,720.45; privileges, $1.95 ; total, $2,722.40. Astoria Ferry : Tolls, $1,560.69; privileges, $9.18; total, $1,569.87. Tolls : Clason Point Ferry, $257.05 ; Greenpoint Ferry, $4,134.25 ; Grand Street Ferry, $853.41. Various ferries, rents, $493. Staten Island & Midland R. R., receipts, $6,088.30. Trackless trol-leys : Receipts, $510.90; station privileges, $200; total, $710.90. Grand total, $48,-958.14.

GROVER A. WHALEN, Commis-sioner.

Report for Week Ended March 18, 1922. Appointed-Dockbuilders at $8 a day,

March 13 : Soren Gunderson, 7518 5th ave., Bklyn; John H. Smith, 429 E. 156th st., Bronx ; John H. Johnson, 691 4th ave., Bklyn.; John G. Johnson, 1038 71st st., Bklyn. ; Joseph G. McManus, 507 10th ave.; Thomas P. Stradinger, 606 W. 191st st.; . Thomas O'Connell, 986 Lexington ave. ; Thomas Maguire, 139 5th st., L. I. City. Machine Wood Workers at $9 a day : Henry J. Hansen, 246 W. 53d st., March 10; James J. Miles, 183 Dubois ave., West New Brighton, March 13. Armature Winders at $9 a day, March 15 : William E. Rigaud, 2734 8th ave.; Oscar A. Hon-sen, 1325 E. 36th st., Bklyn. Laborers, Electric Railway, at 50 cents an hour : L. Nunatnan, 110 DeKalb st., Concord, S. I., March 10; William N. Cosgrove, 556 W. 140th st., March 15 ; John J. McKenna, 476 48th st., Bklyn., March 16.. Charles A. Dale, 278 6th ave., Astoria, Captain at $3,000 per annum, Feb. 26. P. J. McCarthy, 133 Winter ave., New Brighton, Sub-Station Operator, Electric Railway, at 70 cents an hour, March 9. Adrian L. La Forge, 371 E. 207th st., Bronx, Rodman at $1,800 per annum, March 11. John H. Tracy, 4200 Fort Hamilton parkway. Bklyn., Carpenter at $9 a day, March 13. Frank J. Hupf, 1242 Hancock st., Bklyn., Air Brake Mechanic, Electric Railway, at 60 cents an hour, March 16. William P. Boyle, 31 Louis st., Tompkinsville, Electrician, Electric Railway, at 70 cents an hour, March 18.

Appointment Rescinded-Henry J. Han-sen, 246 E. 53d st., Machine Woodworker at $9 a day, March 13.

Retired-Almira McGonigle, 18 High st., Bklyn., Attendant, on annuity of $478.97, and Andrew Downey, 346 W. 25th st., Laborer, on annuity of $26620, March 16.

Services Ceased-Motormen at 57 cents an hour : William F. Cody, 249 Himrod st., Bklyn., May 14, 1921; George Ancestry,

' 1205 Bay st., Roscbank, S. I., Nov. 16, 1921; Frederick C. Sutter, 200 10th st., Midland Beach, S. I., Jan. 10, 1922; James J. Lee, 28 Rogers ave., Bklyn., Feb. 17; Edward Redmond, 514 Quincy st., Bklyn., Feb. 25. Clifford A. Goetler, 479 Britton ave., Concord, S. I., Car Repairer, Electric Railway, at 60 cents an hour, Sept. 28, 1921. Matthew Ruane, 153 Fisher ave., Totten-

S. I., Sub-Station Operator, Electric Railway, at 70 cents an hour, Oct. 29, 1921. Charles A. Dale, 278 6th ave., Astoria,. Captain at $3,000 per annum, March 4. John J. McKenna,. 476 48th st., Bklyn., Air Brake Mechanic, Electric Railway, at 60 cents an hour, March 15. Frank J. Hupf, 1242 Hancock st., Bklyn., Laborer, Electric Railway, at 50 cents an hour, March 15. Emil F. Grolimund, 418 Cor-nelia st., Bklyn., March 16. William P. Boyle, 34 Louis st., Tompkinsville, Arma-, ture Winder, Electric Railway, at $9 a day, March 17. Cornelius Collins, 1 Ann st., Port Richmond, Machine Wood Worker at $9 a day, March 18.

Vouchers Forwarded to Finance Depart-ment-Open . market orders, $22,735.51; contracts, $4,842.53; miscellaneous, $342.54; payrolls, $73,16827 ; total, $101,088.85.

Cash Received-Brooklyn Bridge: Privi-leges, $1,202; tolls, $7,584.70; total, $8,-786.70. Manhattan Bridge, privileges, $1,-805. Harlem River Bridges, privileges, $1,191.66. Staten Island Ferry : Tools, V3,840.75; privileges, $2,424.50; total, $26,-26525. 39th Street Ferry, tolls, $3,123.10. Astoria Ferry, tolls, $1,643.38. Clason Point Ferry, tolls, $336.55. Greenpoint Ferry, tolls, $4,269.30. Grand Street Ferry, tolls, $1,023.25. S. I. & Mid. R. R.: Receipts, $6,516.50; advertising, $125; total, $6,641.50. Trackless trolleys, receipts, $540.80. Grand total, $55,626.49.

GROVER A. WHALEN, Commis-sioner.

Department of Docks. Report for Week Ended March 18, 1922.

Permits Granted - Margaret R. Boyle and Andrew S. Boyle, Trustees of the Es-tate of Ellen McMahon, 3130 Ocean ave., Bklyn., construct a runway upon land under water owned by the estate east of E. 19th st., Sheepshead Bay, Bklyn., March 18 to June 30, 1922. Lehigh Valley R. R., 143 Liberty st., Manhattan, make temporary al-terations in the bulkhead shed of Pier No. 8, North River, March 14 to Sept. 13, 1922. Henry Steers, Inc., 17 Battery pl., Manhat-tan, use and occupy dumping board on the south side of Pier No. 33, North River, Feb. 1 to Aug. 1, 1922. Henry Steers, Inc., 17 Battery pl., Manhattan, use and occupy the dumping board on the south side of Pier No. 33, North River, July 1, 1921, to January 31, 1922.

Contracts Awarded - William Beard & Co., 59 Pearl st., Manhattan, contract No. 1774 for dredging at Pier No. 1, Wall-about.

Cashier's Report-The sum of $23,559.88 received and deposited.

Auditor's Report-Payrolls transmitted for period amounted to $14,228.85. Open market orders were issued aggregating $120.32.

JOHN H. DELANEY, Commissioner.

Department of Education. Contracts Awarded March 27, 1922.

Leigh Lundy, 101 Park ave. ; furniture, etc., for addition to P. S. 26, Bronx; surety, National ' Surety Co. Charles Williams Co., Inc., 75 Parkville ave., Bklyn.; sanitary installations at P. S. 99, Annex, Brooklyn; surety, Royal Indemnity Co. Johnson Service Co., Inc., 118 E. 28th st. ; installing temperature regulation^ apparatus, etc., in addition to P. S. 54, Brooklyn; surety, United States Guarantee Co. Max Kreindel, 81 E. 125th st. ; fire protection work at P. S. 25, 29, 55 and 78, Queens; surety, National Surety Co. R. Pratt & Co., 118 Union ave., Bklyn.; fire protection work at Jamaica Training School, Queens; surety, National Surety Co. J. Dames Co., Inc., 1976 Nostrand ave., Bklyn. ; fire protection work at P. S. 22, 27 and 82, Queens ; surety, Fidelity & De-posit Ccr. of Maryland. Philip Mittleman, 655 E. 176th st., Bronx; fire protection work at P. S. 28, Queens ; surety, National Surety Co. Superior Seating Co., 105 W. 40th st. ; furniture, etc., for addition to P. S. 115, Manhattan; surety, Royal In-demnity Co. Superior Seating Co., 105 W. 40th st.; furniture, etc., for additions to P. S. 44, Queens ; surety, Royal In-demnity Co. Superior Seating Co., 105 W. 40th st. ; furniture, etc., for addition to P. S. 26, The Bronx ; surety, Royal In-demnity Co. M. D. Lundin, 240 E. 119th st.; general construction of a 4-room port-able building at P. S. 99, Annex, Brooklyn; surety, National Surety Co. M. D. Lundin, 240 E. 119th st. ; heating and ventilating, etc., at P. S. 5, Bronx ; surety, National Surety Co. Krakauer Bros., Cypress ave. and 136th st. ; furnishing and delivering new pianos for various public schools in various boroughs ; surety, American Surety Co. of N. Y. Hardman, Peck & Co., 433 5th ave.; furnishing and delivering new pianos for various public schools in various boroughs; surety, American Surety Co. of N. Y.

A. EMERSON PALMER, Secretary.

Changes in Departments, Etc.

COMMISSIONER OF RECORDS. NEW YORK COUNTY.

Transferred-William F. Cronin, Record Clerk at $2,040 per annum, to the Surro-gates' Office, New York County, effective April 1.

BOROUGH OF THE BRONX. BUREAU OF BUILDINGS.

Appointed--Joseph McNamara, 372 15th st., Bronx, Inspector of Iron and Steel Construction, at $1,560 per annum; April 1. John F. Coffey, 822 2d ave., Astoria, In-spector of Carpentry and Masonry, at $1,560, per annum, April 1.

Services Ceased-John P. Reilly, 754 E. 182d st., Bronx, Inspector of Carpentry and Masonry, at $1,$60 per annum, March 31.

BOARD OF CITY RECORD. Transferrd-Dominick G. Zito, 454 Bay

Ridge ave., Bklyn., Clerk, at $840 per an-num, from the Municipal Civil Service Gommission, April 1. •

BOROUGH OF MANHATTAN. BUREAU OF PUBLIC BUILDINGS AND

OFFICES. Died-John Walsh, 945 College ave.,

Bronx; Licensed Fireman, at $6.50 per day, March 30.

BUREAU OF ADMINISTRATION. Died-William Clark, 43 W. 129th st.,

Inspector of Incumbrances, at $2,160 per annum, March 27.

DEPARTMENT OF PARKS. BOROUGH„oF MANHATTAN.

Promoted-Charles Schmieder, 401 W. 50th st., Architect, to $2,232 per annum, April 1.

BOROUGH OF THE BRONX. Appointed-Julius Kassmeyer, 1564 In-

wood ave., Driver with Team and Vehicle, at $8 a day ; and Louis Schmitt, 612 Wales ave., driver with Horse and Vehicle, at $6 a day, April 3.

BOROUGH OF THE BRONX. Died-Francis Guiri, 81 Sackett ave.,

Bronx, Laborer, March 29. Transferred-Fred Otto, 227 Willis ave.,

Bronx, from Auto Truck Driver, at $5.75 a day in the Office of President, Borough of Brooklyn, to Engineman, at $525 a day in this department, April 3.

OFFICIAL DIRECTORY Unless otherwise stated, the Public Offices

of the City are open from 9 a. in. to 5 p. m.; Saturdays to 12 noon. .

ACCOUNTS, COMMISSIONER OF-Municipal Bldg., 12th fl. Phone, Worth 4315.

ALDERMEN, BOARD OF- Clerk's Office, Municipal Bldg., 2d fl. Phone,

Worth 4430. Pr6e7si7doent's Office, City Hall. Phone, Cortlandt

AMBULANCE SERVICE, BOARD OF-Municipal Bldg., 10th ft. Phone, Worth 0748.

APPEALS, BOARD OF- Municipal Bldg.,- 9th fl. Phone, Worth 0184.

ARMORY BOARD- Municipal Bldk., 22d fl. Phone, Worth 0594.

ART COMMISSION- City Hall. Phone, Cortlandt 1197.

ASSESSORS, BOARD OF- Municipal Bldg., 8th fl. Phone, Worth 0029.

BELLEVUE AND ALLIED HOSPITALS-26th st. and 1st ave. Phone, Mad. Sq. 8800.

BRONX, PRESIDENT, BOROUGH OF- 3d and Tremont ayes.. Phone, Tremont 2680.

BROOKLYN, PRESIDENT, BOROUGH OF-President's Office, 2d floor, Borough Hall. Public Works, 2d floor, Borough Hall. Highways, 5th and 12th floors, 50 Court st. Public Bldgs. and Offices, 10th fl., 50 Court st. Sewers, 9th and 10th floors, 215 Montague st. Buildings, 4th floor, Borough Hall. Telephone, Triangle 6400.

CHAMBERLAIN- Municipal Bldg. 8th fl. ;Phone, Worth 4227.

CHIEF MEDICAL EXAMINER- Municipal Bldg., 2d floor. Open all hours

of the day and night. Phone, Worth 3711. CHILDREN'S COURT-

137 E. 22d st. Phone, Gramercy 3611. Brooklyn-Ill Schermerhorn st. Phone, Main

Br8o6n1x1-. 355 E. 137th st. Phone, Melrose 9092. Court, Mondays, Thursdays and Saturdays.

Queens-30 Union Hall st., Jamaica. Phone, Jamaica 2624. Court Tuesdays and Fridays.

Richmond - Borough Hall, New Brighton. Phone, Tomp. 2190. Court held Wednesdays.

CHILD WELFARE, BOARD OF- 145 Worth st. Telephone, Worth 8935.

CITY CLERK- Municipal Bldg., 2d fl. Phone, Worth 4430.

CITY COURT- 32 Chambers st. Phone, Cortlandt 0122. Court

opens 10 a. m., Trial Term, Part I, opens 9.45 a. m. Special Term Chambers, 10 a. m. to 4 p. m.; Saturdays to 12 noon.

Clerk's Office open from 9 a. m. to 4 p. m.; Saturdays to 12 noon.

CITY MAGISTRATES' COURTS- Ge9n4e2ra0.1 Office, 300 Mulberry st. Phone, Spring

All Courts, except Traffic and Municipal Terms, are open from 9 a. m. to 4 p. m., except Saturdayst Sundays and legal holidays, when only morning sessions are held.

The Traffic and Municipal Term Courts are open from 9 a. m. to 4 p. m, daily, and are closed Saturdays, Sundays and holidays.

Manhattan and The Bronx. First District-110 White st.

• Second District-125 6th ave. Third District-2d ave. and 2d st. Fourth District-151 E. 57th st. Fifth District-121st st. and Sylvan Pl. Sixth District-162d st. and Brook ave., Bx. Seventh District-314 W. 54th st. Eighth District-1014 E. 181st st., Bronx. Twelfth District-1130 St. Nicholas ave. Alimony Bureau, 124 E. 59th st. Family Court (Man.):-151 E. 57th st. Family. Court (Bronx)-1014 E. 181st st. Municipal Term-Room 500, Municipal Bldg. Night Court for Men-314 W. 54th st. Traffic Court-301 Mott st. Women's Day Court-125 6th ave.

Brooklyn. General Office, 44 Court st. Phone, Main 7411. First District-318 Adams st. Fifth District-Williamsburg Bridge Plaza.

Sixth District-495 Gates ave. Seventh District-31 Snyder ave. Eighth District-W. 8th st., Coney Island. Ninth District-5th ave. and 23d st. Tenth District-133 New Jersey ave. Family. Court-327 Schermerhorn st. -Municipal Term-402 Myrtle ave. Night Court for Women-318 Adams st. Traffic Court-182 Clermont ave.

Queens. First District-115 5th st., L. I. City. Second District-Town Hall, Flushing. Third District-Central ave., Far Rockaway. Fourth District-Town Hall, Jamaica. Fifth District-Fresh Pond rd. and Catalpa

ave., Ridgewood. Richmond.

First District-Lafayette ave., New Brighton. Second District-Village Hall, Stapleton.

CITY RECORD, BOARD OF- Supervisor's Office, Municipal Bldg., 8th floor Distributing Division, 125-127 Worth st. Telephone, Worth 3490.

CORRECTION, DEPARTMENT OF-Municipal Bldg., 24th fl. Phone, Worth 1611

COUNTY CLERK, BRONX- 161st st. and 3d ave. Phone, Melrose 9266. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

COUNTY CLERK, KINGS- Hall of Records. Telephone, Main 9026. 9 a. in. to 4 p. m.; Saturdays to 12 noon.

COUNTY CLERK, NEW YORK- County Court House. Phone, Cortlandt 5388. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

COUNTY CLERK, QUEENS- 364 Fulton st., Jamaica. Phone, Jamaica 2608. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

COUNTY CLERK, RICHMOND- New County Court House, St. George. Phone,

Tompkinsville 1806. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

COUNTY COURT, BRONX- Tremont and Arthur ayes. Phone, Trem. 3205.

COUNTY COURT, KINGS- 120 Schermerhorn st. Phone, Main 4930. Court opens at 10 a. m. Clerk's Office open

9 a. m. to 4 p. m.; Saturdays to 12 noon. COUNTY COURT, QUEENS-

Court House, L. I. C. Phone, Hunterspoint 0596. County Judge's Office, 336 Fulton st., Jamaica.

Phone, Jamaica 0551. Court opens at 10 a. in. Trial Term begins

first Monday of each month, except July, Aug. and Sept., and on Friday of each week.

Clerk's Office open from 9 a. in. to 5 p. m.; Saturdays to 12.30 p. m.

COUNTY JUDGE AND SURROGATE, RICH-MOND-

New County Court House, St. George. Phone, Tompkinsville 572.

Clerk's Office open from 9 a. m. to 4 p. m.; Saturdays to 12 noon.

Trial Terms, with Grand and Trial Jury, held second Monday in March and first Mon-day in October. Trial Terms, with Trial Jury only, held first Monday in May and first Monday in December. Special Terms without jury held Wednesday, except dur-ing the last week in July, the month of Aug. and the first week in Sept.

The Surrogate's Court is held on Mondays, Tuesdays and Wednesdays, except during the sessions of the County Court. No Court is held in August.

DISTRICT ATTORNEY, BRONX- Tremont and Arthur ayes. Phone, Trem. 1100.

DISTRICT ATTORNEY, KINGS- 66 Court st. Telephone, Main 2954. 9 a. rn. to 5.30 p. m.; Saturdays to 1 p. m.

DISTRICT ATTORNEY, NEW YORK-Centre and Franklin sts. Phone, Franklin 2304. 9 a. m. to 5.30 p. m.; Saturdays to 1 p. m.

DISTRICT ATTORNEY, QUEENS- Court House, L. I. C. Phone, Hunterspt. 3871.

DISTRICT ATTORNEY, RICHMOND- New Court House, St. George. Phone, Tomp-

kinsville 50. DOCKS, DEPARTMENT OF-

Pier "A," North River. Phone, Whitehall, 0600. EDUCATION, DEPARTMENT OF-

Park ave. and 59th st. Phone, Plaza 5580. ELECTIONS, BOARD OF-

General Office, Municipal Building, 18th floor. Telephone, Worth 1307.

Bronx-442 E. 149th st. Phone, Melrose 0336. Brooklyn-26 Court st. Phone, Main 1932, Queens-10 Anable st., L. I. City.. Phone,

Hunterspoint 3375. Richmond - Borough Hall, New Brighton.

Phone, Tompkinsville 1000. 9 a. m. to 5 p. m.; Saturdays to 12 noon.

ESTIMATE AND APPOR'M'T, BOARD OF-Secretary's Office, Municipal Building, 13th ft.

Telephone, Worth 4560. ESTIMATE AND APPRAISAL, COMBS. OF-

Clerk's Office, Municipal Bldg., 17th floor. Phone, Worth 1800.

FINANCE, DEPARTMENT OF- Telephone, Worth 1200.

Comptroller's Office, Municipal Bldg. 5th floor. Deputy Comptrollers, Municipal Bldg., 7th ff. Receiver of Taxes-

Manhattan-Municipal Building, 2d floor. Bronx-Tremont and Arthur ayes. Tele-

phone, Tremont 0140. Brooklyn-503 Fulton st. Phone, Main 7056. Queens-5 Court Squire, L. I. City. Tele-

phone, Hunterspoint 3386. Richmond-Borough Hall St. George. Tele-

phone, Tompkinsville 1000. Assessments and Arrears-

Manhattan-Municipal Building, 3d floor. Bronx - Tremont and Arthur ayes. Tele-

phone, Tremont 0047. Brooklyn-503 Fulton st. Phone, Main 8340. Queens-Court Square, L. I. City. Tele-

phone, Hunterspoint 1553. Richmond-Borough Hall, St. George. Tele-

phone, Tompkinsville 1000. FIRE DEPARTMENT-

Municipal Bldg., 11th fl. Phone, Worth 4100. Brooklyn-365 Jay st. Telephone, Main 7600.

GENERAL SESSIONS, COURT OF-Centre and Franklin sts. Phone, Franklin 1201. Court opens at 10.30 a. m. Clerk's Office open

9 a. m. to 4 p. in.; Saturdays to 12 noon. HEALTH, DEPARTMENT OF-

505 Pearl st. Phone, Worth 9400. Bronx-3731 3d ave. Phone, Bingham 1500. Brooklyn-Willoughby and Fleet sts. Tele-

phone, Main 4720. Queens-440 Fulton st., Jamaica. Telephone,

Jamaica 1200. Richmond-514 Bay st., Stapleton. Telephone,

Tompkinsville, 0440. INDUSTRIAL AID BUREAU-

Secretary's Office, Municipal Bldg., 10th fl. Telephone, Worth 4440.

Employment Division, 129 Worth st. JURORS, BRONX, COMMISSIONER OF-

1918 Arthur ave. Telephone, Tremont 3700. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

JURORS, KINGS, COMMISSIONER OF-186 Remsen st. Telephone, Main 0330. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

JURORS, NEW YORK, COMMISSIONER OF-Hall of Records. Telephone, Worth 0241. 9 a. tn. to 4 p. m.; Saturdays to 12 noon.

JURORS, QUEENS. COMMISSIONER OF-Court House, L. I. C. Phone, Hunterspoint 0963. 9 a. m. to 4p m.; Saturdays to 12 noon.

JURORS, RICHMOND, COMMISSIONER OF-County Court House, St. George. Phone, Tomp-

kinsville 81. 9 a. M. to 4 p. m.; Saturdays to 12 neon.

sItIPAst, J..," 1 t ,11, • 1,,,t ' •

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2265

LAW DEPARTMENT- Main Office, Municipal Building, 16th floor.

Telephone, Worth 4600. Brooklyn-153 Pierrepont. Phone, Main 2948. Street Openings, Bureau of-

Main Office-Municipal Building, 15th floor. Telephone, Worth 4600. Brooklyn-153 Pierrepont. Phone, Main 2948. Queens - Municipal Building, L. I. City.

Telephone, Hunterspoint 3886. Penalties, Bureau for the Recovery of-

Municipal Bldg., 15th fl. Phone, Worth 4600. Personal Taxes, Bureau of-

Municipal Bldg., 17th fl. Phone, Worth 4600. LICENSES, DEPARTMENT OF-

57 Centre st. Telephone, Worth 9600. Brooklyn-381 Fulton st. Phone, Main 1497. Richmond - Borough Hall, New Brighton.

Telephone, Tompkinsville 1000. Licensed Vehicles, Division of-517 W. 57th

st. Telephone, Circle 7810. MANHATTAN, PRESIDENT, BOROUGH OF-

Municipal Building. Telephone, Worth 4227. President's Office, 20th floor. Commissioner of Public Works, 21st floor. Bureau of Engineering, 21st floor. Bureau of Public Bldgs. and Offices, 20th floor. Bureau of Buildings, 20th floor.

MAYOR'S OFFICE- City Hall. 'elephone, Cortlandt 1000.

MUNICIPAL CIVIL SERVICE COM'N-Municipal Bldg. 14th fl. Phone, Worth 1580.

MUNICIPAL COURTS- Clerk's Office and Office of the President Jus-

tice, 264 Madison st. Phone, Orchard 4300. Clerk's Office open from 9 a. m. to 4 p. m.;

Saturdays to 12 noon. Manhattan.

1st Dist.-146 Grand st. Phone, Canal 2520. 2d Dist.-264 Mad. st. Phone, Orchard 4300 3d Dist.-314 W. 54th st. Phone, Circle 4276. 4th Dist.-207 E. 32d. Phone, Mur. Hill 4358. 5th Dist.-2565 B'way. Phone, Riverside 4006. 6th Dist.-155 E. 88th. Phone, Lenox 4343. 7th Dist.-360 W. 125th. Phone, M'side 6334. 8th Dist.-170 E. 121st. Phone, Harlem 3950. 9th Dist.-624 Mad. ave. Phone, Plaza 3873.

Bronx. 1st Dist.-1400 Williamsbridge rd., Westches-

ter. Phone, Westchester 3457. 2d Dist.-Washington ave. and 162d st. Phone,

Melrose 3042. Add'I part is held at 1918 Arthur ave. Phone, Tremont 5695.

Brooklyn. 1st Dist.-106 Court st. Phone, Main 7091. 2d Dist.-495 Gates ave. Phone, •Bedford 0504. 3d Dist.-6 Lee ave. Phone, W'msburg 0556. 4th Dist.-14 Howard ave. Phone, Bushwick

4323. 5th Dist.-5220 3d ave. Phone, Sunset 3907. 6th Dist.-236 Duffield st. Phone, Nevins 3036. 7th Dist,-31 Penn. ave. Phone, Glenmore 0904.

Queens. 1st Dist.-115 5th st., L. I. C. Phone, Hunt-

ers Pt. 1420. 21, Dist.-B'way and Court st., Elmhurst.

Phone, Newtown 0087. 3d Dist.-144 Halleck ave., Ridgewood. Phone,

Evergreen 0395. 4th Dist.-Town Hall, Jmca. Phone, Jmca, 0086.

Richmond. 1st Dist.-Lafayette ave. and Fillmore st., New

Brighton. Phone, Tompkinsville 503. 2d Dist.-Village Hall, Stapleton. Phone,

Tompkinsville 313. MUNICIPAL REFERENCE LIBRARY-

Municipal Bldg., 5th fl. Phone, Worth 1072. 9 a. m. to 5 p. m.; Saturdays to 1 p. m.

PARKS, DEPARTMENT OF- Manhattan Office and Park Board-Municipal

Building, 10th floor. Telephone, Worth 4850. Bronx-Zbrowski Mansion, Claremont Park.

Telephone, Tremont 2640. Brooklyn-Litchfield Mansion, Prospect Park.

Telephone, South 2300. Queens-The Overlook, Forest Park, Rich-

mond Hill. Telephone, Richmond Hill 2300. Richmond - Borough Hall, New Brighton.

Telephone, Tompkinsville 1000. PAROLE COMMISSION-

Municipal Bldg., 25th fl. Phone, Worth 2254. PLANT AND STRUCTURES, DEPT. G'F-

Municipal Bldg., 18th fl. Phone, Worth 1131. PLUMBERS, EXAMINING BOARD OF-

Municipal Bldg., 9th fl. Phone, Worth 1800. POLICE DEPARTMENT-

240 Centre st. Telephone, Spring 3100: PUBLIC ADMINISTRATOR, BRONX-

2808 3d ave. Telephone, Melrose 9816. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

PUBLIC ADMINISTRATOR, KINGS-44 Court st. Telephone, Main 2840. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

PUBLIC ADMINISTRATOR, NEW YORK-Hall of Records. Telephone, Worth 3406. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

PUBLIC ADMINISTRATOR, QUEENS- 364 Fulton st., Jamaica. Phone, Jamaica 0223. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

PUBLIC ADMINISTRATOR, RICHMOND-Port Richmond. Phone, Port Richmond 704.

PUBLIC MARKETS, DEPARTMENT OF-Municipal Bldg., 23d fl. Phone, Worth 3662.

PUBLIC WELFARE, DEPARTMENT OF-Municipal Bldg., 10th fl. Phone, Worth 4440. Manhattan Office - 124 E. 59th st. Phone,

Plaza 8731. Bronx-Bergen Bldg., Arthur and Tremont 'ayes. Phone, Tremont 0798.

Brooklyn-327 Schermerhorn st. Telephone, Sterling 1677.

Queens - Town Hall, Flushing. Telephone, Flushing 1081.

Richmond-Borough Hall, St. George. Tele-phone, Tompkinsville 1000.

PURCHASE, BOARD OF- Municipal Bldg., 19th II. Phone, Worth 9163.

QUEENS, PRESIDENT, BOROUGH OF- 68 Hunters Pt. ave., L. I. C. Phone, Hunters

Pt. 5400. RECORDS, BRONX, COMMISSIONER OF-

161st st. and 3d ave. Phone, Melrose 10070. RECORDS, KINGS, COMMISSIONER OF-

Hall of Records, Brooklyn. Phone, Main 6988. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

RECORDS, N. Y., COMMISSIONER OF-Hall of Records. Telephone, Worth 3900. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

REGISTER, BRONX COUNTY- 1932 Arthur ave. Telephone, Tremont 6694. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

REGISTER, KINGS COUNTY- Hall of Records, Brooklyn. Phone, Main 2830. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

REGISTER, NEW YORK COUNTY-Hall of Records. Telephone, Worth 3900. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

REVISION OF ASSESSMENTS, BOARD OF-Municipal Bldg., 7th fl. Phone, Worth 1200.

RICHMOND, PRESIDENT, BOROUGH OF-Borough Hall, S. I. Phone, Tompkinsville 1000.

SHERIFF, BRONX COUNTY- 1932 Arthur ave. Telephone, Tremont 6600. 9 a. m. to 4 p. m.: Saturdays to 12 noon.

SHERIFF, KINGS COUNTY- 381 Fulton st. Telephone, Main 6845. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

SHERIFF, NEW YORK CLUNTY- Hall of Records. Telephone, Worth 4300. 9 a. in. to 4 p. m.; Saturdays to 12 noon.

SHERIFF, QUEENS COUNTY- Court House, L. I. C. Phone, Htrspt, 3766. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

SHERIFF, RICHMOND COUNTY- County Court House, St George. Telephone,

Tompkinsville 41. 9 a. m. to 4 p. m.; Saturdays to 12 noon.

FUND, COMMISSIONERS OF-Municipal Bldg., 7th fl. Phone, Worth 1200.

SPECIAL SESSIONS, COURT OF- Manhattan-Centre and Franklin sts. Tele-

phone, Franklin 3983. Bronx-Tremont and Arthur ayes. Phone,

Tremont 6056. Court held every Thursday. Brooklyn-171 Atlantic ave. Phone, Main 4280. Queens-Town Hall, Jamaica. Phone, Jamaica

2620. Court held every Tuesday. Richmond-Court House, St. George. Phone,

Tompkinsville 324. Court held Wednesdays. Probation Bureau, Municipal Bldg., 3d floor.

Phone, Franklin 3983. Courts open at 10 a. m.

STANDARDS AND APPEALS, BOARD OF-Municipal Bldg., 9th fl. Phone, Worth 0184.

STREET CLEANING, DEPARTMENT OF-Municipal Bldg., 12th fl. Phone, Worth 4240.

SUPREME COURT, APPELLATE DIVISION-First Dept.-Madison ave. and 25th st. Phone,

Madison Square 3840. Court open from 2 p. m. to 6 p. m. Friday, Motion Day. Court opens at 10.30 a. m. Motions called at 10 a. m. Orders called at 10.30 a. m.

Second Dept.-Borough Hall, Bklyn. Phone, Main 1392. Court open from 1 p. m. to 5 p. m. Friday, Motion Day. Court open from 10 a. m. to 2 p. m.

SUPREME COURT, FIRST JUD. DIST.- Civil Division-Chambers st. Phone, Coil-

landt 4580. Court opens at 10 a. m. Criminal Division-Centre and Franklin sts.

Phone, Franklin 6064. Court opens at 10.30 a. m. Clerk's Office open from 9 a. m. to 4 p. m.; Saturdays to 12 noon.

Bronx County-161st st. and 3d ave. Phone, Melrose 9721. Court opens at 10 a. m. Clerk's Office open from 9 a. m. to 4 p. m.; Saturdays to 12 noon.

SUPREME COURT, SECOND JUD. DIST.- Kings County - Joralemon and Court sts.

Phone, Main 7700. Court opens at 10 a. m. Queens County - Court House, L. I. City.

Phone, Hunters Pt. 3896. Richmond County-New County Court House,

St. George. Telephone, Tompkinsville 902. Clerk's Office open 9 a. m. to 4 p. m.; Saturdays to 12 noon.

SURROGATE'S COURT, BRONX COUNTY-1918 Arthur ave. Telephone, Tremont 1160. 9 a. in. to 4 p. m.; Saturdays to 12 noon.

SURROGATE'S COURT, KINGS COUNTY-Hall of Records, Bklyn. Phone, Main 3954. Court opens at 10 a. m. Clerk's Office open 9 a. tn. to 4 p. m.; Saturdays to 12 noon.

SURROGATES' COURT, N. Y. COUNTY-Hall of Records. Telephone, Worth 3900. 9 a. in. to 4 p. m.; Saturdays to 12 noon.

SURROGATE'S COURT, QUEENS COUNTY-364 Fulton st., Jamaica. Phone, Jamaica 0397. 9 a. m. to 4 p. in.; Saturdays to 12 noon.

TAXES AND ASSESSMENTS, DEPT. OF-Municipal Bldg., 9th ff. Phone, Worth 1800.

TEACHERS' RETIREMENT BOARD-Municipal Bldg., 13th ff. Phone, Worth 4227.

TENEMENT HOUSE DEPARTMENT-Municipal Bldg., 19th fl. Phone, Worth 1526. Bronx - 559 E. Tremont ave. Phone, Tre-

mont 6018. Brooklyn and Queens-503 Fulton st., Bklyn.

Telephone, Nevins 3070. WATER SUPPLY, BOARD OF-

Municipal Bldg. 22d fl. Phone, Worth 3150. WATER SUPPLY, GAS AND ELECTRICITY-

Municipal Bldg., 23d, 24th and 25th floors. Telephone, Worth 4320.

Bronx - Tremont and Arthur ayes. Phone, Tremont 3400.

Brooklyn-50 Court st. Phone, Main 3980. Queens-Jackson ave., L. I. C. Telephone,

Hunters Pt. 3500. Richmond-St. George. Phone, Tomp. 840.

WEIGHTS AND MEASURES, BUREAU OF-Municipal Bldg., 3d fl. Phone, Worth 4227

BOARD OF CITY RECORD. •

Proposals.

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

Room 812, Municipal Building, Manhattan, until 11 a. m., on •

WEDNESDAY, APRIL 12, 1922. FOR FURNISHING AND DELIVERING

PRINTING, STATIONERY AND BLANK BOOK 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 contracts shall be 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 for 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 there-for at the office of the City Record, where further information can be obtained. Bids must be submitted in duplicate in separate sealed en-velopes.

JOHN F. HYLAN, Mayor; JOHN P. O'BRIEN, Corporation Counsel; CHARLES L. CRAIG, Comptroller; Board of City Record.

New York, April 1, 1922. a1,12 rffSee 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 812, Municipal Building, Manhattan, until 11 a. m., on

WEDNESDAY. APRIL 5, 1922. FOR FURNISHING AND DELIVERING

PRINTING, STATIONERY AND BLANK BOOK 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 contracts shall be 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 for 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, i a copy of which, with the proper en-velope n 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 there for at the office of the City Record, where further information can be obtained. Bids must be submitted in duplicate in separate sealed en-velopes.

JOHN F. HYLAN, Mayor; JOHN P. O'BRIEN, Corporation Counsel; CHARLES L. CRAIG, Comptroller; Board of City Record.

New York, March 25, 1922. m25,a5 Zilliee 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 812, Municipal Building, Manhattan, until 11 a. m., on TUESDAYS AND FRIDAYS 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 812, Municipal Building, Manhattan, on the Monday and 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 Printers, 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 812, Municipal Building, Manhattan.

PETER J. BRADY, Supervisor, City Record.

BOARD MEETINGS. Board of Aldermen.

Meets in Aldermanic Chamber, City Hall, every Tuesday at 1.30 p. m.

MICHAEL J. CRUISE, City Clerk and Clerk to Board.

Board of Appeals. Meets in Roohi 919, Municipal Building, every

Tuesday at 10 a. m. WILLIAM E. WALSH, Chairman. • Board of Child Welfare.

Meets at 145 Worth st., on the last Monday of each month.

JOHN T. EAGAN, Executive Secretary. Board of City Record.

Meets in City Hall at call of the Mayor. PETER J. BRADY, Supervisor, Secretary. Board of Estimate and Apportionment.

Meets in Room 16, City Hall Fridays at 10.30 a. tn. JOSEPH HAAG, Secretary.

Board of Purchase. Meets in Room 526, Municipal Building, every

Wednesday at 10.30 a. m. ANDREW B. KEATING, Secretary.

Board of Revision of Assessments. - Meets in Room 737, Municipal Building, upon

notice of the Secretary. JOHN KORB, Secretary.

Commissioners of Sinking Fund. Meets in Room 16, City Hall, on every other

Thursday at 11 a. m. JOHN KORB, Secretary.

Board of Standards and Appeals. Meets in Room 919, Municipal Building, Tues-

days at 2 p. m. WILLIAM E. WALSH, Chairman.

POLICE DEPARTMENT. Amendment to Traffic Regulations.

BY VIRTUE OF THE AUTHORITY VESTED in me by law, I hereby direct that the desig-

nation of 120th st., Mount Morris Park West to Madison ave., Manhattan, eastbound, as a one-way street, be revoked, to take effect when the traffic signs are removed. a4 R. E. ENRIGHT, Police Commissioner.

Auction Sale of Unclaimed and Condemned Property.

PUBLIC NOTICE IS HEREBY GIVEN THAT the 210th Public Auction Sale, consisting of

unclaimed rowboats, sailboats and motorboats and condemned Police Department boats and junk metal will be held by the Property Clerk of the Police Department of The City of New York, at Marine Division, Randall's Island, New Y'ork, on

FRIDAY, APRIL 14, 1922, at 10.30 a. m.

Property may be inspected on April 13, 1922, between 1 and 3 p. m. Boat will leave foot of E. 125th st., Manhattan.

RICHARD E. ENRIGHT, Police Commis- sioner. a3,14

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Police Commissioner at the Bookkeeper's

Office, Headquarters of the Police Department, 240 Centre st., until 12 noon, on

THURSDAY, APRIL 6, 1922. FOR FURNISHING ALL THE LABOR AND

MATERIALS REQUIRED IN ERECTING A REVIEWING STAND AT THE WORTH MONUMENT AND A GRAND STAND OPPOSITE THE WORTH MONUMENT AT THE WESTERLY SIDE OF MADISON SQUARE PARK, BOROUGH OF MANHAT-TAN.

The time allowed for the performance of the work of erection is from 8 a. m. on May 1, 1922, to 10 a. m. May 6, 1922.

The amount of security for the performance of the contract shall be Two Thousand Dollars ($2,000).

The bidder will state the price for which he will do all the work and provide, furnish and deliver all the labor and materials mentioned and described in said contracts and specifica-tions, for which he desires to bid.

The bids will be compared and award made to the lowest bidder for the work specified in bid "A," or "B," or "C," or "I)," as the Com-missioner may elect.

No bid will be considered unless it is accom-panied by a deposit, which shall be in an- amount of $100.

For particulars as to the nature and extent of the work required or of the materials to be furnished, bidders are referred to the specifica-tions and to theplans on file in the office of the Quartermaster's De. - rtment, Headquarters of -the Police Department, 240 Centre at., Manhattan.

Bidders are requested to make their bids upon the blank form prepared by the Commissioner, a copy of which, with the proper envelope in which

to inclose the bid, together with a copy of the contract, including the specifications, can be ob-tained upon, application therefor at the office of the Chief Clerk, Headquarters of the Police Department, 240 Centre st., Manhattan.

RICHARD E. ENRIGHT, Police Commis- sioner. m2q,a6

IiirSee General Instructions to Bidders on last page. last column of the "City Record."

Owners Wanted for Unclaimed Property.

OWNERS WANTED BY THE PROPERTY Clerk of the Police Department of The City of

New York, 72 Poplar st., Brooklyn, for the fol-lowing property now in custody without claim-ants: Boats, rope, iron, lead, male and female clothing, boots, shoes, wine, blankets, diamonds, canned goods, liquors, etc.; also small amount of money taken from prisoners and found by Patrol-men of this Department.

RICHARD E. ENRIGHT, Commissioner.

OWNERS WANTED BY THE PROPERTY Clerk of the Police Department of The City of

New York, 240 Centre st., Manhattan, for the following property now in custody without claim-ants: Automobiles, baby carriages, bags, bicycles, boats, cameras, clothing, furniture, jewelry, junk, machinery, merchandise, metals, optical goods, silverware, tools, trunks, typewriters, umbrellas, etc.; also sums of money feloniously obtained by prisoners or found abandoned by Patrolmen of this Department.

RICHARD E. ENRIGHT, Commissioner.

DEPARTMENT OF FINANCE.

Corporation Sale of Buildings and Appurte-nances Thereto on City Real Estate by Sealed Bids.

AT THE REQUEST OF THE PRESIDENT of the Borough of The Bronx, 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 prop-erty owned by The City of New York, acquired by it for street opening purposes in the

Borough of The Bronx. Being the buildings, parts of buildings, etc.,

standing within the lines of Damage Parcels Nos. 6, 7 and 8, of the Appleton avenue pro-ceeding, in the Borough of The Bronx, which are more particularly described on a certain map on file in the office of the Collector of City Revenue, Room 368, Municipal Building, Bor-ough of Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held March 30, 1922, the sale by sealed bids, at the upset or minimum prices named in the descrip-tion of each parcel, of the above described build-ings and appurtenances thereto will be held under the direction of the Comptroller on

WEDNESDAY, APRIL 19, 1922, at 11 a. m., in lots and parcels. and in manner and form and at upset prices as follows:

Parcel No. 6-Part of two and one-half story frame building at northwest corner of West-chester and Appleton ayes. Cut 0.9 feet on south side by 1.2 feet on north side. Upset price, $10.

Parcel Nos. 7 and 8-Part of two and one-half story frame house north of and adjoining Parcel No. 6. Cut 12.1 feet on soutth side by 13.1 feet on north side. Upset price, $20.

Sealed bids (blank forms of which may he obtained upon application) will be received by the Comptroller at the office of the Collector of City Revenue, Room 368, Municipal Building, Borough of Manhattan, until 11 a. m. on the 19th day of April, 1922, 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 advertisement.

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 within twenty-four hours 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 notification of the acceptance of their bids.

The Comptroller reserves the right to reject any and all bids and to waive any defects or informalities 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 April 19, 1922," and must be delivered, or mailed in time for their delivery. prior to 11 a. m. of that date to the "Collector of City Revenue, Room 368, Municipal Building. Manhattan," from whom any further particulars regarding the buildings 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."

HENRY SMITH, Deputy and Acting Comp- - troller.

City of New York. Department of Finance, Comptroller's Office, March 31, 1922. a4,19

AT THE REQUEST OF THE PRESIDENT of the Borough of Queens, 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 prop-erty owned by The City of New York, acquired by it for street opening purposes in the

Borough of Queens. Being the buildings, parts of buildings, etc.,

standing within the line of Damage Parcels Nos. 126 and 215 of the Corona avenue, proceeding, in the Borough of Queens, which are more par-ticularly described on a certain map on file in the office of the Collector of City Revenue. De-partment of Finance. Room 368, Municipal Build-ing, Borough' of Manhattan.

Pursuant to a resolution of the Commissioners of the Sinking Fund, adopted at a meeting held March 30, 1922, the sale by sealed bids at the upset or minimum prices named in the descrip-tion of each parcels of the above described. buildings and appurtenances thereto will be held under the direction of the Comptroller on

THURSDAY, APRIL 20, 1922, at 11 a. m., in lots and parcels, and in manner and form and at upset prices as follows:

Parcel No. 126-Part of two-story frame build-

B- TOSS / or

17,die EI,CA'0.9EENS

C

/ a.74"•••••...

/ 0.. y ti los/LAND

.9.11;%,, BOARD DI-EST/NATE ANDAPPORT/ONAJENT

orricz O, THE Ch./Er LNG/WEER

D/A6RA/if SNOMING AREA OPASSESSMENT /N THE PROCEED/NG FOR ACQUOX/VG TITLE TO

VERMONT AVENUE PRO14 MaHLAND SCULL-YARD TO THE ANGLE-PO/1,T

SOUTHOT CYPRESS AYE AND

CROSEIYAVENUE PROM VERMONT AVE TO BL/Gwe..? PL.

BpROualYss BRs'Q/r4>: NAND QUEENS •

Hew York, Norow.thar4"V9/6

EXPLANATORY NOTE, ---••ifraica/ead.ehcanalaYyofihe

arer orro-ssess.nen., ,4//aCsla,v..-es.naalea'are feelefto,

,a-e be /7.rasureda/righlancles 0,4,2,77:.11/.0 /he s/reei /ales wh.ch /hey cre .

The .ilidw.s•Dicy,-,-.77150/2478 • Ctvet,E,.79/;.7eg.

Renen 434 Z

Sz.././Giry

6 Jo 'or o

Chief en.rprIeer- •••■■•■

2266 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

ff

ing on north side of Corona ave. 75 feet east of Louona ave. Cut 11.1 feet on west side by 11.35 feet on east side. Upset price,,,$100.

Parcel No. 215—Part of two-story frame build-ing No. 136 Corona ave. Cut 7.24 feet on west side by 7.29 feet on east side. Upset price, $100.

Sealed bids (blank forms of which may be obtained upon application) will be received by the Comptroller at the office of the Collector of City Revenue, Room 368, Municipal Building, Borough of Manhattan, until 11 a. m. on the 20th day of April, 1922, 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 advertisement.

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 he required with all bids. and that a deposit of $500 will he sufficient to entitle bidders to bid on any or all of the buildings.

Deposits of unsuccessful bidders will be re-turned within twenty-four hours 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 informalities 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 April 20, 1922," and must be delivered, or mailed in time for their delivery, prior to 11 a. m. of that date to the "Collector of City Revenue, Room 368, Municipal Building, Manhattan," from whom any further particulars regarding the buildings 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."

HENRY SMITH, Deputy and Acting Comp-troller.

City of New York. Department of Finance, Comptroller's Office, March 31, 1922. a4,20

Confirmation of Assessments.

NOTICES TO PROPERTY OWSTERS. ---

IN PURSUANCE OF SECTION 1018 OF THE Greater New York Charter. the Comptroller of

The City of New York hereby gives public notice

the following assessments for LOCAL IM-to all persons, owners of property, affected by

PROVEMENTS IN THE BOROUGH OF QUEENS:

FIRST WARD. REGULATING, GRADING, CURBING AND

LAYING SIDEWALKS in BODINE ST. from Vernon ave. to Sherman ave.. and REGULAT-ING AND GRADING in HAMILTON ST. be-tween Bodine st. and Harris ave. Area of as-sessment includes Blocks 443, 444, 445, 453, 454, 455. 456. 485 and 486. —that the above assessment was confirmed by the Board of Assessors on March 28, 1922. and entered March 28. 1922, in the Record of Titles of Assessments kept in the Bureau for the Collection of Assessments and Arrears of Taxes and Assessments and of Water Rents, and unless the amount assessed for benefit on any person or property shall be paid on or before May 27, 1922, which is sixty days after the date of said entry of the assessment, interest will be col-lected 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 assessment is payable to the Col-lector of Assessments and Arrears at his office in the Municipal Building, Court House square. L. I. City. between the hours of 9 a. m. and 2 p. m., and on Saturdays from 9 a. m. to 12 noon. CHARLES L. CRAIG, Comptroller.

Dated, New York, March 28, 1922. a4,14

IN PURSUANCE OF SECTION 986 OF THE Greater New York Charter, the Comptroller

of The City of New York hereby gives public notice of the confirmation by the Supreme Court and the entering in the Bureau for the Collec-tion of Assessments and Arrears of an assess-ment for OPENING AND ACQUIRING TITLE to the following named avenue and place in the BOROUGH OF OUEENS:

FIRST AND SECOND WARDS. OPENING AND EXTENDING ADDISON

PL. from Laurel Hill blvd. to Anable ave., and GOSMAN AVE. from Borden ave. to Barnett ave.. and from Dreyer ave. to Tackson ave. Confirmed March 29, 1917. and February 24, 1922; entered March 29, 1922.

That the area of assessment includes all those lands. tenements and hereditaments and prem-ises situate and being in the Borough of Queens, in the City of New York. which. taken together, are hounded and described as follows. viz.:

Beginning at a point on a line midway between Fifteenth avenue and Sixteenth avenue. distant 100 feet northerly from the northerly line of Jackson avenue, the said distance being measured at right angles to Jackson avenue and running thence eastwardly and always distant 100 feet northerly from and parallel with the northerly line of Jackson avenue to the intersection with the prolongation of a line midway between Fit-ting street and Stone street, as these streets are laid out between Middlebure avenue and Oneens boulevard; thence snuthwardly along the said line midway between Fitting street and Stone street, and along the prolongation.; of the said line to a point distant 100 feet southerly from the south-erly line of Borden avenue. the said distance being measured at right angles to Borden ave-nue; thence westwardly and always distant TN feet southerly from and parallel with -the south-erly line of Borden avenue to the intersection with the prolongation of a line midway between Packard street and Bliss street: thence north-wardly along the said line midway between Packard street and Bliss street; and along the prolongation of the said line to the intersection with the prolongation of a line midway between Fifteenth avenue and Sixteenth avenue: thence northwardly along the said line midway between Fifteenth avenue and Sixteenth avenue and along the prolongation of the said line to the point or pla-e of beginning.

The above entitled assessment was entered cip the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau for the Collection of Assessments and Arrears of Taxes and Assessments and of Water Rents, and unless the amount assessed for benefit on any person or nroperty shall be paid on or before May 29. 1922, which is sixty days after the date of said

entry of the assessment, interest will be col-lected thereon at the rate of seven per centum per annum, to be calculated from ten days after the date of entry to the date of payment, as provided by sections 159 and 987 of the Greater New York Charter.

The above assessment is payable to the Col-lector of Assessments and Arrears at his office in the Municipal Building, Court House square, L. I. City, between the hours of 9 a. m. and 2 p. m., and on Saturdays from 9 a. m. to 12 noon.

Dated, New York, March 29, 1922. a4,14 CHARLES L. CRAIG, Comptroller.

IN PURSUANCE OF SECTION 986 OF THE Greater New York Charter, the Comptroller

of The City of New York hereby gives public

The above entitled assessment was entered on the day hereinbefore given in the Record of Title of Assessments kept in the Bureau for the Collection of Assessments and Arrears of Taxes and Assessments and of Water Rents, and unless the amount assessed for benefit on any person or property shall be paid on or before May 20, 1922, which is sixty days after the date of said entry of the assessments, interest will be col-lected thereon at the rate of seven per centum per annum, to be calculated from ten days after

IN PURSUANCE OF SECTION 986 OF THE Greater New York Charter, the Comptroller

of The City of New York hereby gives public notice of the confirmation by the Supreme Court and the entering in the Bureau for the Collec-tion of Assessments and Arrears of an assess-ment for opening and extending the following named street in the BOROUGH OF BROOK-LYN:

SECTION 23. OPENING AND EXTENDING EAST 29TH

STREET from Avenue M to Avenue P. Con-firmed March 1, 1922; entered March 21, 1922.

That the area of assessment for benefit in cneae proceedings be and is hereby fixed and determined to be as follows:

Bounded on the north by the southerly line of Avenue M; on the east by a line midway cetween East 29th street and Nostrand avenue; on the south by the northerly line of Avenue P; and on the west by a line midway between East 28th street and East 29th street.

The above entitled assessment was entered on the day hereinbefore given in the Record of Titles of Assessments kept in the Bureau for the Collection of Assessments and Arrears of Taxes and Assessments and of Water Rents, and unless the amount assessed for benefit on any person or property shall be paid on or before May 20, 1922, which is sixty 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 entry to the date of payment, as provided by sections 159 and 987 of the Greater New York Charter.

The above assessment is payable to the Col-lector of Assessments and Arrears in his office in the Offerman Building. 503 Fulton street. Brooklyn, N. Y., between the hours of 9 a. m. and 2 p. m., and on Saturdays from 9 a. m. to 12 noon.

Dated, New York, March 21. 1922. m29,a8 CHARLES L. CRAIG, Comptroller.

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 IM-PROVEMENTS in the BOROUGH OF MAN-HATTAN:

SECTION 3. W. 35TH ST.—RESTORING PAVEMENT

in front of Nos. 4-16. Area of assessment in-cludes Lot 26 in Block 836.

SECTION 7. W. 104TH ST.—RESTORING PAVEMENT

in front of No. 115. Area of assessment in-cludes Lot 24 in Block 1859.

The above assessments were certified to the Collector of Assessments and Arrears under the provisions of section 391 of the Greater New York Charter.

That the above assessments' were entered March 22, 1922, in the Record of Titles of As-sessments kept in the Bureau for the Collection of Assessments and Arrears of Taxes and Assess-ments and of Water Rents, and unless the amount assessed for benefit on any person or property shall be paid on or before May 22, 1922, which is sixty 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 Col-lector of Assessments and Arrears at his office in the Municipal Building, north side, 3d floor, Manhattan, between the hours of 9 a. nt. and 2 p. m., and on Saturdays from 9 a. m. to 12 noon.

Dated, New York. March 22, 1922. m29,a8 CHARLES L. CRAIG, Comptroller.

Notice to Taxpayers.

NOTICE IS HEREBY GIVEN THAT THE assessment rolls of real estate and personal

property in the City of New York for the year 1922 have been delivered to the Receiver of Taxes guilt that all taxes on said assessment rolls shall be due and payable at his office in the respective Boroughs of said City as follows:

All taxes upon personal property and one-half of all taxes upon real estate shall be due and payable on the FIRST DAY OF MAY, 1922, and the remaining and final one-half of taxes on real estate shall be due and payable on the -FIRST DAY OF NOVEMBER, 1922.

All taxes shall be and become liens on the real estate affected thereby and shall be con-

notice of the confirmation by the Supreme Court and the entering in the Bureau for the Collec-tion of Assessments and Arrears of an assess-ment for OPENING AND ACQUIRING TITLE to the following named avenues in the BOR-OUGH OF QUEENS:

SECOND WARD. OPENING AND EXTENDING CROSBY

AVE. from Vermont ave to Bulwer pl., and VERMONT AVE from Highland blvd. to the angle point south of Cypress ave. Confirmed Feb. 24, 1922; entered March 21, 1922.

That the area of assessment in this proceeding includes all those lands, tenements and heredita-ments and premises situate and being in the Borough of Queens, which, taken together, are bounded as shown on the following diagram:

the date of entry to the date of payment. as provided by sections 159 and 987 of the Greater New York Charter.

The above assessment is payable to the Col-lector of Assessments and Arrears at his office in the Municipal Building, Courthouse square, L. I. City, between the hours of 9 a. m. and 2 p. m., and on Saturdays from 9 a. m. to 12 noon.

Dated, New York, March 21, 1922. m29,a8 CHARLES L. CRAIG, Comptroller.

strued as and deemed to be charges thereon on the respective days when they become due and payable as hereinbefore provided and not earlier and shall remain such liens until paid.

The second half of the tax on real estate which is due as hereinbefore .provided on the first day of November following the payment of the first half, may be paid on the first day of May or at any time thereafter, providing the first half shall have been paid or shall be paid at the same time, and on such payments of the second half as may be made in such manner prior to November first a discount shall be al-lowed from the date of payment to November first at the rate of four per centum per annum.

The offices of the Receiver of Taxes in the respective Boroughs are located as follows:

Borough of Manhattan, Room 200, Municipal Building.

Borough of The Bronx, 177th st. and Arthur ave.

Borough of Brooklyn, 236 Duffield st. Borough of Queens, Court square, L. I. City. Borough of Richmond, Borough Hall, St.

George, S. I. EUGENE F. McLAUGHLIN, Receiver of

Taxes. a1,29

Interest on City Bonds and Stock.

THE INTEREST DUE MAY 1, 1922, ON registered bonds and stock of The City of

New York and of former corporations now in-cluded therein will be paid on that day by the Comptroller at his office, Room 851, Municipal Building, at Chambers and Centre streets, in the Borough of Manhattan.

The coupons that are payable in New York or in London for the interest due on May 1, 1922, on corporate stock of The City of New York, win be paid on that day at the option of the holders thereof, either at the office of the Comptroller (Room 851 in the Municipal Build-ing at Chambers and Centre streets, Manhattan, New York City) in United States money, or at the office of Seligman Brothers, 18 Austin Friars. London, E. C., England, in sterling.

The coupons that are payable only in New York for interest due on May 1, 1922, on bonds and stock of the present and former City of New York, and of former corporations now in-cluded in the City of New York, will be paid on that day, at the office of the Comptroller (Room 851 in the Municipal Building, at Cham-bers and Centre streets, Manhattan, New York City).

The books for the transfer of bonds and stock on which interest is payable May 1, 1922, will be closed from April 10 to May 1, 1922.

CHARLES L. CRAIG, Comptroller, City' of New York, Department of Finance, Comptroller's Office.

March 30, 1922. al,m1

Sureties on Contracts.

UNTIL FURTHER NOTICE SURETY COM- panics will be accepted as sufficient upon the

following contracts to the amounts named: Supplies of Any Description, Including Gas and

Electricity. One company on a bond ur to $50,000. When such company is authorized to write that

amount as per letter of Comptroller to the surety companies, dated Jan. 1, 1914.

Construction. One company on a bond up to $25,000. Including regulating, grading, paving, sewers,

maintenance, dredging, construction of parks, parkways, docks, buildings, bridges, tunnels,. aqueducts, repairs, heating, ventilating, plumbing, etc.

When such company is authorized to write that amount as per letter of Comptroller to the surety companies, dated Jan. 1, 1914. Asphalt, Asphalt Block and Wood Block Pave-

ment. Two companies will be required on any and

every bond up to amount authorized by letter of Comptroller to the surety companies, dated Jan. 1, 1914.

CHARLES L. CRAIG, Comptroller.

BOROUGH OF QUEENS.

Proposals,

SEALED BIDS OR ESTIMATES WILL BE received by the President of the Borough of

Queens at his office, 4th floor, Queens Subway Building, Hnnterspoint and Van Alst ayes., L. I. City, until 11 a. m., on

WEDNESDAY, APRIL 12, 1922. NO. 1. FOR THE CONSTRUCTION OF A

SEWER AND APPURTENANCES IN KINGS-LAND AVE. FROM LUYDIG PL. TO A POINT ABOUT 600 FEET WEST OF JUNC-TION AVE., SECOND WARD.

The Engineer's estimate of the quantities is as follows:

350 linear feet 22-inch vitrified pipe sewer. 687 linear feet 12-inch vitrified pipe sewer. 8 manholes, complete. 2 basin manholes, complete. 2 inlets, complete. 50 linear feet 12-inch vitrified pipe, basin con-

nection. 20 linear feet 10-inch vitrified pipe, basin

connection. 19 6-inch spurs on 22-inch vitrified pipe sewer. 44 6-inch spurs on 12-inch vitrified pipe sewer. 512 linear feet 6-inch vitrified pipe house con-

nection drains. The time allowed for completing the above

work will be thirty-five (35) working days. The amount of security required will be Three

Thousand Four Hundred Dollars ($3,400). NO. 2. FOR THE CONSTRUCTION OF A

SEWER AND APPURTENANCES IN NOR-WOOD PL. (166TH ST.) FROM QUEENS AVE. TO CALIFORNIA AVE. (43D AVE.); CALIFORNIA (43D) AVE. FROM NORWOOD PL. TO STILES PL. (171ST.); STILES PL. FROM CALIFORNIA AVE. Tb STATION RD.; STATION RD. FROM STILES PL. TO LANCASTER AVE. (192D- ST.), AND IN LANCASTER AVE. FROM STATION RD. TO LINN ST. (39TH AVE.), THIRD WARD.

The Engineer's estimate of the quantities is as follows:

Type "A" or Sewer Dept. Standard. 4,406 linear feet 8-foot circular reinforced

concrete sewer. 982 linear feet 7-foot 6-inch circular reinforced

concrete sewer. 278 linear feet 5-foot 6-inch circular •reinforced

concrete sewer. 33 manholes and drop manholes, complete. 22 basin manholes, complete. 37 inlets, complete. 450 linear feet 12-inch vitrified pipe, basin

connections. 560 linear feet 10-inch vitrified pipe, basin

connections. 361 6-inch spurs 24 inches long on concrete

sewers. 224 linear feet 6-inch vitrified pipe house con-

nection drains. 1 decreaser chamber in 46th ave. at 166th st. 1 chamber in 166th st. at 45th ave. 1 chamber in 166th st. at 43d ave. 1 chamber in 43d ave. at 171st st. 1 chamber in 171st st. at Station rd. 1 chamber in station rd. at Utopia pkwy. 1 chamber in Station rd. at 192d st. 1 chamber in 192d st. at 39th ave.

Type "B." 4,406 linear feet 8-foot reinforced concrete

pipe sewer (Precast Type "B"). 982 linear feet 7-foot 6-inch reinforced Con-

crete pipe sewer (Precast Type "B"). 228 linear feet 5-foot 6-inch reinforced concrete

pipe sewer (Precast Type "B"). 50 linear feet 5-foot 6-inch reinforced concrete

pipe sewer (Precast Type "B"), including con- crete casing for railroad crossing, as shown.

33 manholes and drop manholes, complete. 22 basin manholes, complete. 37 inlets, complete. 450 linear feet 12-inch vitrified pipe, basin

connection. 560 linear feet 10-inch vitrified pipe, basin

connection. 361 6-inch spurs, 24 inches long on reinforced

concrete pipe sewer (Precast Type "B"). 224 linear feet 6-inch vitrified pipe house con-

nection drains. • 1 decreaser chamber in 46th ave. at 166th st.

1 chamber in 166th st. at 45th ave. 1 chamber in 166th st. at 43d ave. 1 chamber in 43d ave. at 171st st. 1 chamber in 171st st. at Station rd. 1 chamber in Station rd. at Utopia pkwy. 1 chamber in Station rd. at 192d st. 1 chamber in 192d st. at 39th ave. The time allowed for completing the above

work will be three hundred (300) working days. The amount of security required will be One

Hundred and Eighty-five Thousand Dollars ($185,000).

The deposit with each bid must be 5 per cent. of the amount of security required for the work for which the bids are submitted. •

The bidder must state the price of each item or article contained in the specification or sched-ule herein contained or hereafter annexed, per square yard, linear foot, or other unit of measure by which bids will be tested. Bids will be compared and each contract awarded at a lump or aggregate sum. Blank forms may be obtained and the plans and drawings may be seen at the office of the President, Borough of Queens.

Dated, March 30, 1922. a1,12 MAURICE E. CONNOLLY, President.

ItA'See General Instructions to Bidders on last page, last column of the "City Record."

BOARD OF ASSESSORS.

Notice to Present Claims for Damages.

PUBLIC NOTICE IS HEREBY GIVEN TO all persons claiming to have been injured by

the grading of the following-named streets, and the approaches to the same, to present their claims in writing to the Board of Assessors, Room 800, Municipal Building, Manhattan, N. Y., on or before Tuesday, April 11, 1922, at 11 a. in.. at which place and time the said Board of Assessors will receive evidence and testimony of the nature and extent of such injury. Claim-ants are requested to make their claim for dam-ages upon the blank form prepared by the Board of Assessors, copies of which may be obtained upon application at the above office.

Borough of The Bronx. 6547—Sedgwick ave. from Jerome ave. to W.

169th st. 6936—E. 149th st. from Timpson p1. to the N.

Y., N. H. & H. R. R. 6937—Fieldston rd. from W. 261st st. to W.

262d st. Borough of Queens.

6735—Arcadia ave. from 14th ave. to 16th ave., First Ward.

6941—Payntar ave. from Vernon ave. to Sher-man st. First Ward.

6953—Hull ave. from Marabel ave. to 400 feet west, Second Ward.

Borough of Richmond. A671—Manor rd. from Richmond turnpike to

Willow Brook rd. Borough of Brooklyn.

6763—New Utrecht ave. from 63d st. to 80th st.

6793-86th st. frm Stillwell ave. to Gravesend ave.

6794-89th st. from Colonial rd. to Narrows ave.

6846—Howard ave. from Eastern pkwy. to Pitkin ave.

6925-18th ave. from Ocean pkwy. to Coney Island ave.

6926-20th ave. from 75th st. to 76th st.: south side of 44th st. between 2d ave. and 3d ave.; south side of 72d st. from 4th ave. to 135 feet easterly: north side of 73d st. from 4th ave. to 105 feet easterly; east side of Franklin ave. between Montgomery at and Sullivan st.

e

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2267

6952-Utica ave. from Kings highway to the Long Island Railroad.

A663-Columbia st. from Hamilton ave. to Sigourney st.

A664-Hooper st. from Wythe ave. to 125 feet easterly.

MOS-Liberty st. Plaza at Brooklyn Bridge. A666-Nostrand ave. from Eastern pkwy. to

Empire blvd. A667-Ocean ave. from Woodruff ave. to Dor-

chester rd. A668-6th st. from 8th ave. to 225 feet west-

erly. A669-39th st. from 2d ave. to 3d ave. A670-Warehouse ave. from Neptune ave. to

Mermaid ave. WILLIAM C. ORMOND, ANDREW T. SUL-

LIVAN. MAURICE SIMMONS, Board of As-sess o rs.

March 14. 1922. m14,16,21,23,28,30a4,6

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 exam-ination by all persons interested, viz.:

Borough of Manhattan. 6816. Sewer and appurtenances and regulat-

ing, grading, curbing, flagging, etc., in Magaw pl. from 181st st. to 183d st., and in 183d st. from Magaw pl. to Fort Washington ave. Affect-ing part of Block 2180.

Borough of The Bronx. 6927. Sewer and appurtenances in Dean ave.

between Barkley ave. and Layton ave. Affecting parts of Blocks 5465 and 5466.

6928. Sewer and appurtenances in Osborne pl. between Burnside ave. and W. 179th st. Affecting parts of Blocks 3222 and 3228.

Borough of Richmond. 6751. Sewers and appurtenances in Simon-

son ave. from 350 feet south of Division ave. to 100 feet north of Washington ave.; Van Pelt ave. from 250 feet south of S. I. R. T. R. R. to 100 feet north of Washington ave.; Morning-star rd. from Winant pl. to Dixon ave.; Bowles ave. from Morningstar rd. to 250 feet east; Dixon ave. from Morningstar rd. to Granite ave. extension; Granite ave. from Dixon ave. to Northfield blvd.; Washington ave. from 200 feet west of Merningstar rd. west to Melyn pl.; Melyn pl. from Washington ave. to Mersereau st. and to Northfield blvd.; Winant pl. from Morningstar rd. to Melyn pl.; Mersereau st. from Morningstar rd. to Melyn pl.; Northfield blvd. from Granite ave. to Union ave. and from Harbor rd. to Mersereau ave.; Zeluff st. from Union ave. to Harbor rd.; Mersereau ave. from Northfield blvd. north 130 feet and from S. I. R. T. R. R. to Cedar st.; South ave. from S. I. R. T. R. R. to Northfield blvd., 600 feet north of Washington ave.; Maple pkwy. from S. I. It. T. R. R. to Northfield blvd.; Union ave. from 70 feet south of S. I. R. T. R. R. to 100 feet north of Washington ave.; Walloon st. from Union ave. to DeHart ave.•

' and Harbor

rd. from S. I. R. T. R. R. to Zeluff st.; also pumping plant, etc., in the Third Ward. Affect-ing all of Blocks 89C, 115 to 120, 129, 172, 173, 174, 176, 182, 183, 185, 187 to 190, 193; and parts of Blocks 89, 94, 103D, 113, 114, 121, 130, 131, 175, 178, 179, 180, 181, 184, 186, 191, 192, 194, 196, 197, 204.

Borough of Queens. 6560. Sewer and appurtenances in Laurel Hill

ave. from Towns pl. to 300 feet north, Second Ward. Affecting parts of Blocks 177 to 180, 1393 and 1395.

6708. Regulating, grading, curbing, flagging and paving in 97th st. (Hatch-Napier ave.) from Jamaica ave. to Atlantic ave., Fourth Ward. Affecting parts of Blocks 85, 86, 125, 127, 128 and 129.

6873. Regulating and grading in Opdyke (Crown) st. from Alburtis ave. to Tiemann ave., Second Ward, together with a list of awards for damages caused by a change of grade. As-sessments affect parts of Blocks 1082, 1083, 1107 and 1108. -Awards affect Block 1082, Lots 63, 66; Block 1107, Lots 51, 53, 57, 63, 65, 81-83, 84; Block 1108, Lot 15.

6913. Regulating, grading, curbing and laying gutters in Grandview ave. from Stanhope st. to Metropolitan ave., Second Ward, together with an award for damages caused by a change of grade. Basins at corner Grandview ave. and Metropolitan ave. Assessments affect parts of Blocks 2512, 2513, 2541, 2542 and 2543. Award affects Block 2541, Lots 5, 49, 50, 51, 52.

Borough of Brooklyn. 6602. Regulating, grading, curbing• and flag-

ging in Hegeman ave. between Hopkinson ave. and E. 98th st. • Affecting parts of Blocks 3621, 3622, 3623, 3631, 3632 and 3633.

6681. Regulating, grading, curbing and flag-ging in Mansfield pl. (E. 24th st.) from Avenue N to Kings highway. Affecting parts of Blocks 6770, 6771, 7677 and 7678.

6726. Regulating, grading, curbing and flag-ging in Barrett st. between Livonia ave. and E. 98th st. Affecting parts of Blocks 3581, 3582, 3594 and 3595.

6727. Paving in Colonial rd. from 74th st. to 75th st. Affecting parts of Blocks 5926 and 5927.

6733. Regulating, grading, curbing and flag-ging in Snediker ave. from Hegeman ave. to Lorraine ave. Affecting parts of Blocks 3873 and 3874.

6734. Regulating, grading, curbing, flagging and paving in Sutter ave. from Milford st. to Logan st. Affecting parts of Blocks 4245 and 4262.

6757. Regulating, grading, curbing, flagging and paving in 81st st. from 7th ave. to 10th ave. Affecting parts of Blocks 5992 and 6001.

6760. Regulating, grading, curbing, flagging and paving in Mansf,ed p1. (E. 24th st.) from Avenue J to Avenue K. Affecting parts of Blocks 7605 and 7606.

6768. Paving and curbing in E. 19th st. from Avenue Q to Avenue R. Affecting parts of Blocks 6801 and 6802.

6859. Paving 65th st. at the intersection of 21st ave. Affecting parts of Blocks 5549, 5550, 5556 and 5557.

All persons whose interests are affected by the above-named proposed assessments or awards and who are- opposed to the same, or either of them, are requested to present their objections in writing to the Board of Assessors, Room 800, Municipal Building, Manhattan, on or before Tuesday May 2, 1922, at 11 a. m., at which time and place the said objections will be heard and testimony received in reference thereto.

WILLIAM C. ORMOND, ANDREW T. SUL-LIVAN, MAURICE SIMMONS, Board of As-sessors.

April 1, 1922. a1,12

BOROUGH OF MANHATTAN.

Proposals,

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Manhattan, at

Room 2034, Municipal Building, Manhattan, until 2 p. m., on

WEDNESDAY. APRIL 12. 1922. • NO. 1. FOR FURNISHING AND DELIVER-ING SEVENTY-FIVE THOUSAND (75,000) GALLONS OF FUEL OIL (TO BE USED FOR LUTZ, HEATERS ON RESURFACING).

Deliveries to be completed by Dec. 1, 1922. (Oil to be delivered between June 1 and Dec. 1.)

The amount of security required will be $1,700, and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

NO. 2. FOR FURNISHING AND DELIV-ERING EIGHTY THOUSAND (80,000) GAL-LONS OF GASOLINE.

The time for completion of the delivery of gasoline is Dec. 31, 1922.

The amount of security required will be $4,500, and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

The bidder will state the price of each item or article contained in the specifications for schedules herein contained or hereto annexed for the contract, per gallon or other unit of measure of article, by, which the bid will be tested. Contract. if awarded, will be awarded to the lowest bidder.

Blank forms may be had at the office of the Commissioner of Public Works, Bureau of En-gineering, Room 2129, Municipal Building, Man- hattan. JULIUS MILLER, President.

Dated, April 1, 1922. a1,12 tH'See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Manhattan, at

Room 2034, Municipal Building, Manhattan, until 2 p. m., on

THURSDAY, APRIL 6 1922. NO. 1. REPAIRING ASPHALT PAVE-

MENTS IN RAILROAD AREA IN THE BOR-OUGH OF MANHATTAN, WHEN AND WHERE DIRECTED BY THE CHIEF EN-GINEER, BUREAU OF ENGINEERING, TO-GETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1. Concrete in railroad area, 50 cubic yards.

Item 2. Sheet asphalt pavement in railroad area, 40,000 square yards.

Item 3. Bituminous concrete in railroad area, 250 cubic yards.

The time allowed for the completion of the work is two hundred (200) consecutive working days.

The amount of security required will be $25,-000 and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of se-curity.

NO. 2 FOR REGULATING AND REPAV-ING WITH GRANITE BLOCK PAVEMENT ON A CONCRETE FOUNDATION THE ROADWAY OF LUDLOW ST', FROM A POINT 145 FEET NORTH OF THE NORTH HOUSE LINE OF DELANCEY ST. TO EAST HOUSTON ST., TOGETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1-New sewer manhole heads and cov ers, complete, 6.

Item 2-New sewer manhole covers, 1. Item 3-New sewer manhole rings, 1. Item 4-New water manhole heads and cov-

ers, complete, 8. Item 6-New 5-inch bluestone curb. 1,900

linear feet. Item 7-New 6-inch granite corner curb, 190

linear feet. Item 8-Old curb redressed and reset, 210

linear feet. Item 9-Concrete sidewalk, class "A," 100

square feet. Item 10-Concrete sidewalk, class "B," 500

square feet. Item 11-Platform flag cut to line, 10 linear

feet. Item 12-New bluestone flagging, 100 square

feet. Item 13-Bluestone flagging relaid. 500 square

feet. Item 14-New granite header, 140 linear feet. Item 15-Temporary header, 10 linear feet. Item 16-Brick masonry, 1 cubic yard. Item 17-Concrete, 630 cubic yards. Item 18-Concrete in railroad area, 10 cubic

yards. Item 20-Sheet asphalt pavement in ap-

proaches, 60 square yards. Item 30-Granite block pavement, and keep-

ing the pavement in repair for one year from date of completion except in railroad area, 3,100 square yards.

Item 32-Granite block pavement in railroad area, 50 square yards.

Item 36--Receiving basins, altered, complete, 7. Item 37-Standard inlets, complete, 9. Item 39-I2-inch vitrified pipe, complete, 80

linear feet. Item 40-12-inch cast iron pipe, complete, 10

linear feet. Item 41-Earth excavation for sewer ap-

purtenances, 1 cubic yard. Item 42-Rock excavation for sewer ap-

purtenances, 1 cubic yard. Item 43-Bituminous concrete, 1 cubic yard. The time allowed for the completion of the

work is thirty (30) consecutive working days. The amount of security required will be $9,-

000 and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

NO. 3. FOR REGULATING AND REPAV-ING WITH GRANITE BLOCK PAVEMENT ON A CONCRETE FOUNDATION THE ROADWAY OF SUFFOLK ST. FROM DIVI-SION ST. TO A POINT 46.5 FEET, MORE OR LESS, SOUTH OF SOUTH CURB LINE OF DELANCEY ST., TOGETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1. New sewer manhole heads and cov-ers, complete, 6.

Item 2. New sewer manhole covers, 1. Item 3. New sewer manhole rings, 1. Item 4. New water manhole heads and covers,

complete, 10. Item 6. New 5-inch bluestone curb, 1,530 linear

feet. Item 7. New 6-inch granite corner curb, 80

linear feet. Item 8. Old curb redressed and reset, 380

linear feet. Item 9. Concrete sidewalk, class A, 400 square

feet. Item 10. Concrete sidewalk, class B, 100

square feet. Item 12. New bluestone flagging, 100 square

feet. Item 13. Bluestone flagging relaid, 500 square

feet. Item 14. New granite header, 80 linear feet. Item 15. Temporary header, 10 linear feet. Item 16. Brick masonry, 1 cubic yard. Item 17. Concrete, 550 cubic yards. Item 20. Sheet asphalt pavement in approaches,

40 square yards. Item 30. Granite block pavement, and keep-

ing the pavement in repair for one year from date of completion except in approaches. 2,670 square yards.

Item 33. Old granite block pavement relaid, 10 square yards.

Item 36. Receiving basins, altered, complete, 2. Item 37. Standard inlets, complete, 5. Item 39. 12-inch vitrified pipe, complete, 40

linear feet.

Item 40. 12-inch cast iron pipe, complete, 10 linear feet.

Item 41. Earth excavation for sewer appurte-nances, 1 cubic yard.

Item 42. Rock excavation for sewer appurte-nances, 1 cubic yard.

Item 43. Steel curbing, 30 linear feet. Item 44. Bituminous concrete, 1 cubic yard. The time allowed for the completion of the

work is thirty (30) consecutive working days. The amount of security. required will be $8,000,

and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

NO. 4. FOR REGULATING AND REPAV-ING WITH 4-INCH GRANITE BLOCK PAVE-MENT ON EXISTING CONCRETE FOUNDA-TION THE ROADWAY OF VESEY ST. FROM CHURCH ST. TO WASHINGTON ST., TO-GETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1. New sewer manhole heads and cov-ers, complete, 3.

Item 2. New sewer manhole covers, 1. Item 3. New sewer manhole rings, 1. Item 4. New water manhole heads and covers,

complete, 5. Item 6. New 5-inCh bluestone curb, 950 linear

feet. Item 7. New 6-inch granite corner curb, 40

linear feet. Item 8. Old curb redressed and reset, 70

linear feet. Item 9. Concrete sidewalk, class A, 100 square

feet. Item 10. Platform flag cut to line, 10 linear

feet. Item 11. New bluestone flagging, 100 square

feet. feeItt.em 12. Bluestone flagging relaid, 400 square

Item 13. New granite header, 30 linear feet. Item 14. Temporary header, 10 linear feet. Item 15. Brick masonry, 1 cubic yard. Item 16. Concrete, 240 cubic yards. Item 26. Wood block pavement in approaches,

10 square yards. Item 28. Old wood block pavement relaid,

10 square yards. Item 29. 4-inch granite block pavement, and

keeping the pavement in repair for one year from date of completion except in approaches, 2,300 square yards.

Item 30. Old granite block pavement fur-nished and laid in approaches, 60 square yards.

Item 32. Old granite block pavement relaid, 20 square yards.

Item 34. Receiving basins altered, complete, 1. Item 35. Standard inlets, complete, 1. Item 37. 12-inch vitrified pipe, complete, 15

linear feet. Item 39. Earth excavation for sewer appurte-

nances, 2 cubic yards. Item 41. Concrete sidewalk, class B, 100

square feet. Item 42. Receiving basin head and drip

stone, recut and reset, complete, 1. The time allowed for the completion of the

work is twenty-five (25) consecutive working days.

The amount of security required will be $6,000, and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

NO. 5 FOR REGULATING AND REPAV-ING WITH SHEET ASPHALT PAVEMENT ON A CONCRETE FOUNDATION THE ROADWAY OF AVENUE A (CURB TO CURB) FROM 82D ST. TO 86TH ST., AVE-NUE A (CURB TO RAIL) FROM 86TH ST. TO 93D ST., TOGETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1. New sewer manhole heads and covers, complete, 19.

Item 2. New sewer manhole covers, 4. Item 3. New sewer manhole rings, 4. Item 4. New water manhole heads and covers,

complete, 26. Item 6. New 5-inch bluestone curb, 3,880

linear feet. Item 7. New 6-inch granite corner curb, 870

linear feet. Item 8. Old curb redressed and reset, 1,070

linear feet. Item 9. Concrete sidewalk, class "A," 100

square feet. Item 10. Platform flag cut to line, 10 linear

feet. Item 11. New bluestone flagging, 100 square

feette Item 12. Bluestone flagging relaid, 2,500 square feet.

Item 13. New granite header, 200 linear feet. Item 14. Temporary header, 10 linear feet. Item 15. Brick masonry, 1 cubic yard. Item . 16. Concrete, 3,220 cubic yards. Item 17. Concrete in railroad area, 130 cubic

yards.

Item 18. Sheet asphalt pavement, and keep-ing the pavement in repair for five years from date of completion except in railroad area and in approaches, 17,550 square yards.

Item 19. Sheet asphalt pavement in ap-proaches, 210 square yards.

Item 20. Sheet asphalt pavement in railroad area, 760 square yards.

Item 32. Old granite block pavement relaid, 40 square yards.

Item 34. Receiving basins altered complete, 17. Item 35. Standard inlets, complete, 25. Item 37. 12-inch vitrified pipe, complete, 360

linear feet. Item 38. 12-inch cast iron pipe, complete, 10

linear feet. Item 39. Earth excavation for sewer ap-

purtenances, 1 cubic yard. Item 40. Rock excavation for sewer ap-

purtenances, 1 cubic yard. Item 41. Concrete sidewalk, class "B," 2,500

square feet. Item 42. Bituminous concrete, 10 cubic yards. The time allowed for the completion of the

work is sixty (60) consecutive working days. The amount of security required will be

$22,000 and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

NO. 6. FOR REGULATING AND REPAV-ING WITH SHEET ASPHALT PAVEMENT ON A CONCRETE FOUNDATION THE ROADWAY OF E. 111TH ST. FROM 3D AVE. TO 5TH AVE. TOGETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the amount of work to be done is as follows:

Item 1. New sewer manhole heads and cov-ers, complete. 8.

Item 2. New sewer manhole covers, 1. Item 3. New sewer manhole rings, 1. Item 4. New water manhole heads and cov-

ers, complete, 6. Item 6. New 5-inch bluestone curb, 2,360

linear feet. Item 7. New 6-inch granite corner curb,

230 linear feet. Item 8. Old curb redressed and reset, 1,020

linear feet. Item 9. Concrete sidewalk, class A, 500 square

feet. Item 10. Concrete sidewalk, class B, 500

square feet.

feet 11. Platform flag cut to line, 100 linear f

Item 12. New bluestone flagging, 100 square feet.

Item 13. Bluestone flagging relaid, 2,000 square feet.

Item 14. New granite header, 30 linear feet. Item 15. Temporary header, 10 linear feet. Item 16. Brick masonry, 1 cubic yard. Item 17. Concrete, 1,130 cubic yards. Item 19. Sheet asphalt pavement, and keeping

the pavement in repair for five years from date of completion except in approaches, 5,450 square yards.

Item 20. Sheet asphalt pavement in approaches, 240 square yards.

Item 33. Old granite block pavement relaid, 10 square yards.

Item 34. Old granite block pavement, fur-nished and laid. 60 square yards.

Item 36. Receiving basins, altered, complete, 4. Item 37. Standard inlets, complete, 9. Item 38. Shallow inlets, complete, 1. Item 39. 12-inch vitrified pipe, complete, 280

linear feet. Item 40. 12-inch cast iron pipe, complete,

20 linear feet. Item 41. Earth excavation for sewer appurte-

nances, 1 cubic yard. Item 42. Rock excavation for sewer appurte-

nances, 1 cubic yard. Item 43. Shallow manholes, complete, 2. Item 44. Bituminous concrete, 1 cubic yard. The time allowed for the completion of the

work is thirty (30) consecutive working days. The amount of security required will be

$9,000, and the amount of deposit accompanying the bid shall be 5 per cent. of the amount of security.

The bidder must deposit with the Borough President at or before the time of making his bid samples and affidavit or the letter in regard to samples and affidavit as required by the speci-fications for each contract.

The bidder will state the price of each item or article contained in the specifications or schedules herein contained or hereto annexed for the contract, per foot, yard, or other unit of measure of article, by which the bid will be tested. Contract, f awarded, will be awarded separately for each of the above improvements to the lowest bidder.

Blank forms may be had and the plans and drawings may be seen at the office of the Com-missioner of Public Works, Bureau of Engineer-ing, Room 2129, Municipal Building, Manhattan.

JULIUS MILLER, President. Dated, March 27, 1922. m27,a6 VirSee General Instructions to Bidders on

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

SEALED BIDS WILL RE RECEIVED BY the President of the Borough of Manhattan, at

Room 2034, Municipal Building, Manhattan, until 2 p. m., on

THURSDAY, APRIL (I, 1922. CONTRACT NO. 1, FOR FURNISHING ALL

THE LABOR AND MATERIALS REQUIRED FOR ALTERATIONS, CONSTRUCTION AND REPAIRS INCLUDING ELECTRICAL WORK AT COURT HOUSE BUILDING, 153 E. 57TH ST., BOROUGH OF MANHATTAN.

The time allowed for the completion of the work will be ninety (90) consecutive working days.

The amount of security required will be Seven Thousand Dollars ($7,000) and the amount of deposit accompanying the bid shall be five (5) per cent. of the amount of security.

The bidder will state one aggregate price for the whole work described and specified as the contract is entire and for a complete job.

The bids will be compared and the contract awarded at a lump or aggregate sum to the low-est bidder.

Blank forms, specifications and plans may be obtained at the office of the Auditor, offices of the Commissioner of Public Works, Room 2141, Municipal Building, Manhattan, New York City.

CONTRACT NO. 2. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR PLUMBING WORK IN CONNECTION WITH ALTERATIONS, COURT HOUSE BUILDING, 153 E. 57TH ST., BOROUGH OF MANHATTAN.

The time allowed for the completion of the work will be ninety (90) consecutive working days.

Pile amount of security required will be Eight Hundred Dollars ($800) and the amount of de-posit accompanying the bid shall be five (5) per cent, of the amount of security.

The bidder will state one aggregate price for the whole work described and specified, as the contract is entire and for a complete job.

The bids will be compared and the contract awarded at a lump or aggregate sum to the low-est bidder.

Blank forms, specifications and plans may be obtained at the office of the Auditorffices of

R the Commissioner of Public Works, Room 2141, Municipal Building, Manhattan, New York City.

CONTRACT NO. 3. FOR FURNISHING ALL THE LABOR AND MATERIALS RE-QUIRED FOR ALTERATIONS AND ADDI-TIONS TO THE STEAM HEATING SYSTEM. COURT HOUSE BUILDING, 153 E. 57TH ST., BOROUGH OF MANHATTAN.

The time allowed for the completion of the work will be ninety (90) consecutive working days.

The amount of security required will be Six Hundred Dollars ($600) and the amount of deposit accompanying the bid shall be five (5) per cent. of the amount of security.

The bidder will state one aggregate price for the whole work described and specified for each of above contracts for which he desires to bid as each contract is entire and for a com-plete job.

The bids will be compared and each contract awarded at a lump or aggregate sum to the low-est bidder.

Blank forms, specifications and plans may be obtained at the office of the Auditor, offices of the Commissioner of Public Works. Room 2141, Municipal Building, Manhattan, New York City.

JULIUS MILLER, President. Dated March 27, 1922. m27,a6.

half pS:gee.Gmeasnetraclo Instructions uoeft itohnes Jcolt Bidders don.

DEPARTMENT OF PLANT AND STRUCTURES.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Plant and Structures at

his office, Municipal Building, Manhattan, until 2 p. m., on

THURSDAY, APRIL 20, 1922. FOR BUILDING STEEL SCREW FERRY-

BOATS. The work must be commenced within five days

of the date of certification of the contract by the Comptroller of The City of New York. The first boat must be entirely completed within two hundred and forty-five (245) consecutive calen-dar days from the date of certification; the second boat must be entirely completed within two hundred and seventy-five (275) consecutive calendar days from the date of certification; and the third boat must be entirely completed within three hundred and five (305) consecutive calendar days from the date of certification.

The amount of the security to guarantee the faithful performance of the work will be Two

Deposits made by bidders, except the lowest and next to the lowest bidders, will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to the lowest bidders will be returned within three (3) days after the delivery of the contract.

The right to reject any and all bids is re-served.

Dated, New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE McAN-

ENY, Chairman. Jamss B. WALKER, Secretary. m25,alI

Agreement "BU"—Construction of Steel Ladders and Gratings in Two Shdfts of the Brows River Duct Tunnel, Routes Nos. 19 and 22, Section No. 2, Borough of The Bronx.

409 linear feet of 12-inch pipe sewer, laid complete, including all inciden- tals appurtenances;and. appkenances; per linear foot, $2.90 $1,186 10

4 manholes, complete, with iron heads and covers, including all inci-dentals and appurtenances; per man- hole, $75 300 00

155 linear feet of 6-inch house con-nection drain, laid complete, including all incidentals and appurtenances; per linear foot, $1.25 193 75

3,000 feet, board measure, of sheet-ing and bracing driven in place, com-plete, including all incidentals and appurtenances; per thousand feet, board measure, $30 90 00

5 cubic yards of extra excavation, including sheeting and bracing and all labor, materials, incidentals and appurtenances; per cfibic yard, $1.25. 6 25

Total $1,776 10 The time allowed for the completion of the

work and full performance of the contract will be twenty (20) consecutive working. days.

The amount of security required is Eight Hun-dred Dollars ($800).

NO. 4. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR ,CONSTRUCTING A SEWER IN BEDFORD AVE. FROM AVENUE G NORTHERLY TO THE END OF THE EXISTING SEWER ABOUT 310 FEET NORTH OF AVENUE G.

The Engineer's preliminary estimate of the quantities is as follows:

40 linear feet of I5-inch pipe sewer, laid complete, including all inciden-tals and appurtenances; per linear foot, $3.60 $144 00

311 linear feet of 12-inch pipe sewer, laid complete, including all incidentals and appurtenances; per linear foot, $2.70 839 70

45 linear feet of 6-inch house con-nection drain, laid complete, includ-ing all incidentals and appurtenances; per linear foot, $1.25 56 25

3 manholes, complete, with iron heads and covers, including all inci-dentals and appurtenances; per man- hole, $75 225 00

1,500 feet, board measure, of sheet-ing and bracing, driven in place, com-plete, including all incidentals and appurtenances; per thousand feet, board measure, $30 45 00

5 cubic yards of extra excavation, in-cluding sheeting and bracing, and all labor, materials, incidentals and ap- purtenances; per cubic yard, $1.25 6 25

Total -... $6,024 50 The time allowed for the completion of the

work and full performance of the contract will be forty (40) consecutive working days.

The amount of security required is Three Thousand Dollars ($3,000).

NO. 2. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING A SEWER IN MAPLE ST. BETWEEN SCHENECTADY AVE. AND UTICA AVE.

The Engineer's preliminary estimate of the quantities is as follows:

710 linear feet of 12-inch pipe sewer, laid complete, including all inciden-tals and appurtenances; per linear foot, $2.80 $1,988 00

192 linear feet of 6-inch house con-nection drain, laid complete, including all incidentals and appurtenances; per linear foot, $1.25 240 00

7 manholes, complete, with iron heads and covers, including all inci-dentals and appurtenances; per man- hole, $75 525 00

• Hearing on Form of Contract,

NOTICE IS HEREBY GIVEN THAT A public hearing will be held at the office of the

Transit Commission, No. 49 Lafayette street, Borough of Manhattan, New York City, on the 4th day of April, 1922, at 11.30 a. m., upon the proposed terms and conditions of the form of contract, for the reconstruction of a part of the Queensboro Subway Rapid Transit Railroad, Route No. 26, Jackson Avenue Station.

Capies of said draft of the proposed contract may be obtained at the office of the Transit Commission for one dollar.

Dated March 15, 1922. TRANSIT COMMISSION, by GEORGE Mc-

ANENY, Chairman. ARTHUR MCKINNEY, Acting Secretary. m20,a4

Invitation to Contractors.

Agreement "B.I"Construction of Crew Rooms, at Flatbush Avenue Station, Nostrand Avenue, Route No. 29, Borough of Brooklyn.

, _

2268

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Brooklyn, at

Room 21, Borough Hall, Brooklyn, until 11 a. m., on

WEDNESDAY, APRIL 5, 1922. NO. I. FOR DREDGING OUTFALL DRAIN-

AGE CANAL, SECTION 2-A OF BIOLOGICAL PLANT, 26TH WARD DISPOSAL WORKS, BETWEEN FAIRFIELD AVE. AND JA-MAICA BAY AND BETWEEN MILLER AVE. AND SCHENCK AVE.

The Engineer's preliminary estimate of the quantity is as follows:

200,000 cubic yards, place measurement The time allowed for the completion of the

work and full performance of the contract is one hundred and twenty-five (125) consecutive working days.

The amount of security required will be $45,000 and the amount of deposit accompanying said bid shall be 5 per cent. of the amount of security.

The bidder will state the price per cubic yard place measurement.

Contract, if awarded, will be awarded to the lowest bidder.

The bids will be compared and the contract awarded at a lump or aggregate sum for the contract.

Each bid must be accompanied by a deposit 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 bid.

Blank forms and further information may be obtained and plans and drawings may be seen at the Bureau of Sewers, 215 Montague st, Brook-lyn. EDWARD RIEGELMANR, President.

m2 trsee General bistrnetions to Bidders

4,a5 an

last sago, last atlases of tie 'VW =excel."

Hundred and Eighty Thousand Dollars ($280,-000) if the contract is awarded for two boats and Four Hundred Thousand Dollars. ($400,000) if the contract is awarded for three boats.

Each bidder must state in his bid the location of the yard where he proposes to construct the ferryboats; such yard must be within twenty-five (25) miles from the Municipal Ferry Ter-minal at St. George, Staten Island.

Each bid must be accompanied by a deposit in cash or certified check, payable to the order of the Comptroller of the City, for an amount equal to five per cent. of the amount of the security required.

The right is reserved by the Commissioner to award a contract for two boats or for three boats and to reject all the bids should he deem it to the interest of the City so to do.

Blank forms and specifications may be obtained at the office of the Department of Plant and Structures. A deposit of $25 will be required for each set of plans and specifications taken. This deposit will be refunded upon the return of each full set of plans and specifications in good condition, within ten days after date set for opening of bids.

GROVER A. WHALEN, Commissioner. Dated, March 29, 1922. m29,a20 thrSee General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Plant and Structures at

his office, Municipal Building, Manhattan, until 2 p. m., on

MONDAY, APRIL 10, 1922. FOR DREDGING AT THE SITE OF THE

TOTTENVILLE FERRY. The work must be commenced within five days

of the date of certification of the contract by the Comptroller of The City of New York and must be entirely completed within fifteen (15) calendar days.

The amount of the security to guarantee the faithful performance of the work will be One Thousand. Dollars ($1,000).

Each bid must be accompanied by a deposit in cash or certified check, payable to the order of the Comptroller of the City, for an amount equal to five per cent. of the amount of the security required.

The right is reserved by the Commissioner to reject all the bids should he deem it to the interest of the City so to do.

Blank forms and specifications may be obtaiped at the office of the Department of Plant and Structures.

GROVER A. WHALEN, Commissioner. Dated, March 29, 1922. m29,a10 ItArSee General Instructions to Bidders on

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

BOROUGH OF BROOKLYN.

BUREAU OF BUILDINGS.

General Order No. 33.

THE CEMENT BUILDING BLOCK AS manufactured by Sabastino Simone of 12

Wilson ave., Brooklyn, has this day been ap-proved for general use in this Borough as a substitute for brick walls, subject to all restric-tions of Building Code and rules of this Bureau for this class of material. Brand Mark, M. C. File No. 441. •

ALBERT E. KLEINERT, Superintendent. Dated, April 1, 1922. a4

Proposals.

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Brooklyn at

Room 21, Borough Hall, Brooklyn, until 11 a. m., on

WEDNESDAY, APRIL 12, 1922. NO. 1. FOR FURNISHING ALL THE

LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING A SEWER IN ALBANY AVE. BETWEEN E. NEW YORK AVE. AND RUTLAND RD.

The Engineer's preliminary estimate of the quantities is as follows:

525 linear feet of 18-inch pipe sewer, laid complete, including all inciden-tals and appurtenances; per linear foot, $5.80 $3,045 00

295 linear feet of 15-inch pipe sewer, laid complete, including all incidentals and appurtenances; per linear foot, $5.50 1,622 50

23 linear feet of 8-inch house con-nection drain, laid complete, includ-ing all incidentals and appurtenances; per linear foot, $1.50 34 50

345 linear feet of 6-inch house con-nection drain, laid complete, includ-ing all incidentals and appurtenances; per linear foot, $1.25 431 25

8 manholes, complete, with iron heads and covers, including all inciden-thls and appurtenances; per manhole, $90 720 00

3,000 feet, board measure, of sheet-ing and bracing, driven in place, com-plete, including all incidentals and ap-purtenances; per thousand feet, board measure, $30 90 00

5 cubic yards of concrete, class A, laid in place, complete, including extra excavation and all incidentals and ap- purtenances; per cubic yard, $15 75 00

5 cubic yards extra excavation, in-cluding sheeting and bracing, and all incidentals and appurtenances; per cubic yard, $1.25 6 25

Total $2,753 00 The time allowed for the completion of the

work and full performance of the contract will be thirty (30) consecutive working days.

The amount of security required is One Thou-sand Three Hundred Dollars 41,300.

NO. 3. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING A SEWER IN E. 34TH ST. FROM AVENUE I NORTHERLY ABOUT 365 FEET.

The Engineer's preliminary estimate of the quantities is as follows:

TRANSIT COMMISSION.

SEALED BIDS OR PROPOSALS FOR CON- structing crew rooms at Flatbush Avenue Sta-

tion, Nostrand Avenue Route, or Route No. 29, in the Borough of Brooklyn, will be received by the Transit Commission of the State of New York (hereinafter called the "Commission"), on behalf of The City of New York, at the office of the Commission, at No. 49 Lafayette street, Bor-ough of Manhattan, New York City, until the 13th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at a later date to be fixed by the Commission, the proposals will be publicly opened.

The contractor must complete all the work within four (4) months from the delivery of the contract.

A fuller description of the work and other requirements, provisions and specifications are given in the forms of agreement, bond and con-tractor's proposal and in the contract drawings, which are to be deemed a part of this invitation and copies of which may be inspected and pur-chased at said office of the Commission.

No proposal will be received unless accom-panied by a separate certified check for five hun-dred dollars ($500), payable to the order of the Comptroller of the City, and drawn upon a na-tional or state bank or trust company, satis-factory to the Commission and having its prin-cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal.

Deposits made by bidders, except the lowest and next to the lowest bidders, will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to lowest bidders will be returned within three (3) days after the delivery of the contract.

The right to reject any and all bids is re-served.

Dated, New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE McAx-

ENY, Chairman. JAMES B. WALKER, Secretary. m29,a13

Agreement "BP"—Furnishing and Delivering Steel Covirs and Frames for Low Bench Duct Manholes of Certain Rapid Transit Railroads in the Boroughs of Manhattan and Brooklyn. Contract No. 4.

SEALED BIDS OR PROPOSALS FOR FUR- nishing and delivering at designated places

steel covers and frames and asbestos lumber panels for low bench duct manholes of certain rapid transit railroads in the Boroughs of Man-hattan and Brooklyn, City of New York, will be received by the Transit Commission of 'Lae State of New York (hereinafter called the "Commission"), on behalf of The City of New York, at the office of the Commission at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 12th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at-a later date to be fixed by the Commission the proposals will be publicly opened.

The contractor must complete all the work within two (2) months from the delivery of the contract.

A fuller description of the work and other requirements, provisions and specifications are given in the forms of agreements, bond and con-tractor's proposal and in the contract •drawing, which are to be deemed a part of this invitation and copies of which may be inspected and pur-chased at the said office of the Commission.

No proposal will be received unless accom-panied by a separate certified check for three hundred dollars ($300), payable to the order of the Comptroller of the City and drawn upon a national or state bank or trust company satis-factory to the Commission and having its prin-cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal.

Deposits made by bidders, except the lowest and next to lowest bidders, will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to lowest bidders will be returned within three (3) days after the delivery of the contract.

The right to reject any and all bids is reserved. New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE Mc-

ANENY, Chairman. JAMES B. WALKER, Secretary. m28,a12

Agreement "AU," Miscellaneous Construction and Station Finish Work.

SEALED BIDS OR PROPOSALS FOR CON- struction and station finish work on parts of

the Queensboro Subway, Seventh Avenue-Lex-ington Avenue and Broadway-Fourth Avenue Rapid Transit Railroads, in the Boroughs of Queens, Brooklyn and Manhattan, will be re-ceived by the Transit Commission of the State of New York (hereinafter called the "Commis-sion"), on behalf of The City of New York, at the office of the Commission, at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 11th day of April, 1922, at eleven-thirty (11.30) o'clock a, m., at which time and place or at a later date to be fixed by the Com-mission, the proposals will be publicly opened.

The contractor must complete the work within the times stipulated in the contract.

A fuller description of the work and other requirements, provisions and specifications are given in the forms of agreements, bond and contractor's proposal and in the contract drawings which are to be deemed a part of this invitation, and copies of which may be inspected and pur-chased at said office of the Commission.

No proposal will be received unless accom-panied by a separate certified check for one hundred dollars ($100) payable to the order of the Comptroller of the City and drawn upon a national or state bank or trust company satis-factory to the Commission and having its prin-cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal The work is divided into groups, and contractors may submit bids on one or more or all of said groups. One such check will be sufficient to enable the bidder to submit pro-posals for one or'more or all of said groups.

SEALED BIDS OR PROPOSALS FOR FUR- nishing and installing steel gratings and pet•

forming miscellaneous constmnieu work in the two shafts of the Bronx R. ,er Duct Tunnel, Routes Nos. 19 and 22, Secit.rs No. 2, of the Seventh Avenue-Lexington Avenue Rapid Transit Railroad extending along Westchester avenue be-tween Edgewater road and Bronx River avenue, in the Borough of The Bronx, City of New York, will be received by the Transit Commission of the State of New York (hereinafter called the "Commission"), on behalf of The City of New York, at the office of the Commission, at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 12th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at a later date to be fixed by the Commission, the proposals will be publicly opened.

The contractor must complete all the work within three (3) months from the delivery of the contract. •

A fuller description of the work and other re-quirements, provisions and specifications are given in the forms of agreement, bond and con-tractor's proposal and in the contract drawings which are to be deemed a part of the invitation and copies of which may be inspected and pur-chased at the said office of the Commission.

The contractor is invited to submit bids for one or all of the alternative "A," "B," "C" and "D" gratings, as shown on the contract drawings but only one type of grating. will be selected.

No proposal will be received unless accom-panied by a separate certified check for three hundred dollars ($300), payable -to the order of the Comptroller of the City and drawn upon a national or state bank or trust company satis-factory to the Commission and having its prin-cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal.

Deposits made by bidders, except the lowest and next to the lowest bidders will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to lowest bidders will be returned within three (3) days after the delivery of' the contract.

The right to reject any and all bids is re-served.

Dated, New York, March 21, 1922. TRANSIT COMMISSION, by Groats hicAzi-

any, Chairman. JAMES B. WALKER, Secretary. m28,a12

For the Supply of Special Work and Other Track Materials (Order No. 20) for use in the Con-struction of a Part of the Jerome Avenue Yard of the Seventh Avenue-Lexington Avenue Rapid Transit Railroad.

SEALED BIDS OR PROPOSALS FOR THE supply of nine (9) portions of special work

(frogs, switches, compromise joints), and other track appurtenances for use in the construction of a part of the Jerome Avenue Yard, a part of the Seventh Avenue-Lexington Avenue Rapid Transit Railroad, will be received by the Transit Commission of the State of New York (herein. after called the "Commission"), on behalf of The City of New York, at the office of the Com-mission at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 12th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place, or at a later date to be fixed by the Commission, the pro-posals will be publicly opened and read.

The special work is to be delivered in install-ments, as provided in the form of contract, within six (6) months from the delivery of the contract.

The City will furnish to the contractor the necessary manganese rail for the special work as provided in the form of contract.

A fuller description of the special work and other track appurtenances and other requirements, provisions and specifications are given in the Information for Contractors and in the form of contract, specifications, contract drawings, bond and Contractor's Proposal, which are to be deemed a part of this invitation and copies of which may be inspected and purchased at said office of the Commission.

The receipt of bids will be subject to the requirements specified in said Information for Contractors.

New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE Mc-

ANENY, Chairman. JAMES B. WALKER, Secretary. m28,a12

Agreement "AZ"—Entrance to Borough Hall Station Through Isle of Safety.

Total $1,316 20 The time allowed for the completion of the

work and full performance of the contract will be thirty (30) consecutive working days.

The amount of security requires is Six Hun-dred and Fifty Dollars ($650).

NO. 5. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING SEWER BASIN ON KER-MIT PL, NORTHWEST CORNER OF CONEY ISLAND AVE.

The Engineer's preliminary estimate of the quantities is as follows:

1 sewer basin, complete, of either standard design, with iron pans or grating, iron basin hood and connect-ing culvert, including all incidentals and appurtenances $350 00

The time allowed for the completion of the work and full performance of the contract will be ten (10) consecutive working days.

The amount of security required is One Hun-dred and Seventy-five Dollars ($175).

NO. 6. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING A SEWER BASIN ON ALBEMARLE RD., SOUTH SIDE, ABOUT 300 FEET EAST OF FLATBUSH AVE.

The Engineer's preliminary estimate of the quantities is as follows:

One (1) sewer basin, complete, of either standard design, with iron pans or grating, iron basin hood and con-necting culvert. including all inciden- tals and appurtenances $300 00

The time allowed for the completion of the work and full performance of the contract will be ten (10) consecutive working days.

The amount of security required will be One Hundred Fifty Dollars ($150).

The foregoing Engineer's preliminary estimate of the total cost for the completed work is to be taken as the 100 per cent. basis and test for bid-ding. Proposals shall each state a single per-centage of such 100 per cent. (such as 95 per cent., 100per 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 percentages as bid for each contract shall apply to all unit items specified 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 deposit 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 bid.

Blank forms and further information may be obtained and plans and drawings may be seen at the Bureau of Sewers, 215 Montague st., Brook-lyn. EDWARD RIEGELMANN, President.

m31,al2 ItiffSee General Instructions to Bidders on

last page, last column of the "City Record." SEALED BIDS OR PROPOSALS FOR CON-structing an entrance to Borough Hall Station

through isle of safety in the Borough of Brook- lyn, will be received by the Transit Commission of the State of New York (hereinafter called the "Commission"), on behalf of The City of New York, at the office of the Commission at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 11th day of April, 1922, at eleven-thirty (11.30) o'clock a. M., at which time and place or at a later date to be fixed by the Commission the proposals will be publicly opened.

The contractor must complete all the work within six (6)• months from the delivery of the contract

A fuller description of the work and other requirements, provisions and specifications are given in the forms of agreements, bond and con-tractor's proposal and in the contract drawings, which are to be deemed a part of this invitation and copies of which may be inspected and pur-chased at said office of the Commission.

No proposal will be received unless accom-panied by a separate certified check for five hundred dollars ($500), payable to the order of the Comptroller of the City and drawn upon a national or state bank or trust company satis-factory to the Commission and having its prin- cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal

Deposits made by bidders, except the lowest and next to lowest bidders, will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to lowest bidders will be returned within three (3) days after the delivery of the contract.

The right to reject any and all bids is reserved. New York, March 21, 1922. TRANSIT COMMISSION, by Glows Mc-

Amur, Chairman. JAMES B. WALKsi, Secretary,

'

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2269

For the Station Finish Work for Part of the Fourteenth Street-Eastern Rapid Transit Rail-road.

SEALED BIDS OR PROPOSALS FOR THE construction of station finish for four (4) sta-

tions on the Fourteenth Street-Eastern Rapid Transit Railroad, in the Borough of Brooklyn, will be received by the Transit Commission of the State of New York (hereinafter called the "Commission") on behalf of The City of New York, at the office of the Commission at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 10th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at a later date to be fixed by the Commission the proposals will be publicly opened.

The stations for which said station finish is to be provided are four (4) stations on that part of the Fourteenth Street-Eastern Rapid Transit Railroad beginning at a point under East Four-teenth street, in the Borough of Manhattan, about eighty (80) feet west of the centre line of Avenue B and extending thence easterly under East 14th street, East River, North 7th street, Metropolitan avenue and Bushwick avenue, to a point about opposite the northerly building line of Meserole street, in the Borough of Brook-lyn.

The work to be done will also include the construction and finish work of a head-house over vent shaft at foot of North 7th street and other finish work along the line of the railroad.

The contractor must complete all work within eight (8) months from the delivery of the con-tract, except as otherwise provided in the form of contract.

A fuller description of the work and other requirements, provisions and specifications are given in the Information for Contractors and in the forms of contract, bond and Contractor's Proposal and in the contract drawings, which are to be deemed a part of this invitation, and copies of which may be inspected and purchased at said office of the Commission.

The receipt of bids will be subject to the re-quirements specified in said Information for Con-tractors.

New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE Mc-

ANENY, Chairman. JAMES B. WALKER, Secretary. m24,a10

Agreement "BH"—Miscellaneous Construction and Station Finish.

SEALED BIDS OR PROPOSALS FOR PER- forming miscellaneous construction and station

finish work for parts of certain municipal rapid transit railroads more fully described in certain contracts dated March 19, 1913, known as Con-tract No. 3 and Contract No. 4, with the Inter-borough Rapid Transit Company and the New' York Municipal Railway Corporation, respec-tively, in the Boroughs of Manhattan and Brook-lyn, will be received by the Transit Commission of the State of New York (hereinafter called the "Commission") on behalf of The City of New York at the office of the Commission at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 10th day of April, 1922, at eleven-thirty (11.30) o'clock a. in., at which time and place or at a later date to be fixed by the Commission the proposals will be publicly opened.

The contractor must complete the work within the times stipulated in the contract.

A fuller description of the work and other requirements, provisions and specifications are given in the forms of agreements, bond and con-tractor's proposal and in the contract drawings, which are to be deemed a part of this invitation and copies of which may be inspected and pur-chased at said office of the Commission.

No proposal will be received unless accom-panied by a separate certified check for One Hundred Dollars ($100) payable to the order of the Comptroller of the City and drawn upon a national or state bank or trust company satis-factory to the Commission and having its prin-cipal office in New York City. Such check must not be enclosed in the envelope containing the proposal.

Deposits made by bidders, except the lowest and next to lowest bidders, will be returned within ten (10) days after the receipt of bids. The deposits of the lowest and next to lowest bidders will be returned within three (3) days after the delivery of the contract.

The right to reject any and all bids is reserved. New York, March 21, 1922. TRANSIT COMMISSION, GEORGE MCANENY,

Chairman, m24,a10

Union Square Passageway.

SEALED BIDS OR PROPOSALS FOR THE construction of a subsurface passageway con-

necting stations on the Broadway-Fourth Avenue and Fourteenth Street-Eastern Rapid Transit Railroads will be received by the Transit Com-mission of the State of New York (hereinafter called the "Commission"), on behalf of The City of New York, at the office of the Com-mission, at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 11th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at a later date to be fixed by the Commission the proposals will be publicly opened.

Said passageway is to extend under the sur-face of East 14th street and Union Square from a point in the north wall of the existing station structure of the Fourteenth Street-Eastern Rapid Transit Railroad to a point in the east wall of the existing station structure of the Broadway-Fourth Avenue Rapid Transit Railroad. The work will also include the care and support and, where necessary, the readjustment of surface, subsurface and overhead structures, the mainte-nance of traffic and the restoration of street and park surfaces. The method of construction will be by excavation under cover.

The contractor must complete the work within six (6) months from the delivery of the contract.

A fuller description of the work and other requirements, provisions and specifications are given in the Information for Contractors and in the forms of contract, bond and Contractor's Proposal and in the contract drawings, which art to be deemed a part of this invitation and copies of which may be inspected and purchased at said office of the Commission.

The receipt of bids will be subject to the re.• quirements specified in said Information for Con-tractors.

Dated, New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE McArt-

Exv, Chairman. JAMES B. WALKER, Secretary. m25,all

New Entrance to 168th Street Station of the Manhattan-Bronx Rapid Transit Railroad.

SEALED BIDS OR PROPOSALS FOR THE construction of a new entrance to 168th Street

Station of the Manhattan-Bronx Rapid Transit Railroad will be received by the Transit Com-mission of the State of New York (hereinafter called the "Commission"), On behalf of The City of New York, at the office of the Commis-sion at No. 49 Lafayette street, Borough of Manhattan, New York City, until the 10th day of April, 1922, at eleven-thirty (11.30) o'clock a. m., at which time and place or at a later date

to be fixed by the Commission, the proposals will be publicly opened.

The said new entrance to be constructed will be at Broadway near 168th street, in the Bor-ough of Manhattan.

The work to be done will include the care and support and, where necessary, the readjust-ment of surface, subsurface and overhead struc-tures, the maintenance of traffic and the restora-tion of street surfaces.

The method of construction will be partly by excavation under cover and partly by shaft and tunnel excavation.

The contractor must within sixteen (16) months from the delivery of the contract com-plete the new entrance and such other work covered by the contract as may be necessary to put the new entrance in condition for the in-stallation of elevators and must complete all other work covered by the contract within eigh-teen (18) months from the delivery of the con-tract.

A fuller description of the work and other re-quirements, provisions and specifications are given in the Information for Contractors and in the forms of contract, bond and Contractor's Proposal, and in the contract drawings, which are to be deemed a part of this invitation and copies of which may be inspected and purchased at said office of the Commission.

The receipt of bids will be subject to the requirements specified in said Information for Contractors.

New York, March 21, 1922. TRANSIT COMMISSION, by GEORGE MC-

ANENY, Chairman. JAMES B. WALKER, Secretary. m24,a10

DEPARTMENT OF PUBLIC WELFARE.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Department of Public Welfare, 10th floor,

Municipal Building. Manhattan, until 10.30 a. m., on

WEDNESDAY, APRIL 5, 1922. FOR FURNISHING ALL THE LABOR AND

MATERIALS REQUIRED FOR CONSTRUCT-ING AND INSTALLING WINDOW AND DOOR SCREENS IN THE TEN (10) BUILD-INGS ON RANDALL'S ISLAND, NEW YORK, DESCRIBED IN THE SPECIFICATIONS.

The entire installation of the screens in the window and door openings must be made during May of 1922 and completed before June' 1, 1922.

The security required will be Five Thousand Dollars ($5,000).

The deposit accompanying bid shall be five per cent. (5%) of the amount of security re-quired.

The bidder will state one aggregate price for the whole work described and specified, as the contract is entire for a complete job.

Blank forms and further information may be obtained at the office of the Contract Clerk of the Department, 10th floor, Municipal Building, Manhattan, where specifications may be seen.

BIRD S. COLER, Commissioner. Dated, March 25, 1922. m25,a5 VT See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Department of Public Welfare, 10th floor,

Municipal Building, Manhattan, until 10.30 a. rn.. on

FRIDAYPRIL 7, 1922. F NO. 1. FOR FURNISHING ALL THE

LABOR AND MATERIALS REQUIRED FOR PAINTING THE EXTERIOR SURFACES OF WOOD AND METAL WORK OF THE MAIN HOSPITAL BUILDING, GREENPOINT HOS-PITAL, BOROUGH OF BROOKLYN, THE CITY OF NEW YORK.

NO. 2. FOR FURNISHING ALL THE LABOR AND MATERIALS REQUIRED FOR CONSTRUCTING AND INSTALLING NEW DOUBLE HUNG WINDOWS IN THE EAST AND WEST SOLARIA ON THE SECOND, THIRD, FOURTH AND FIFTH FLOORS OF THE MAIN BUILDING, GREENPOINT HOS-PITAL, BOROUGH OF BROOKLYN, THE CITY OF NEW YORK.

The time allowed for doing and completing the entire work and for the full performance of each contract is thirty-five (35) consecutive calendar days on Item 1, and forty (40) con-secutive calendar days on Item 2.

The security required will be One Thousand Dollars ($1,000) on Item 1 and Twelve Hundred Dollars ($1,200) on Item 2.

The deposit accompanying bid shall be five per cent. (5%) of the amount of security re-quired.

The bidder will state a separate price for each contract described and specified, as each contract is entire for a complete job.

Blank forms and further information may be obtained at the office of the Chief Engineer of the Department, 10th floor, Municipal Building, Manhattan, where specifications may be seen.

BIRD S. COLER, Commissioner. Dated, March 27, 1922. m27,a7

SEALED BIDS WILL BE RECEIVED BY the Department of Public Welfare, 10th floor,

Municipal Building, Manhattan, until 10.30 a. m., on

TUESDAY, APRIL 4, 1922. FOR FURNISHING ALL THE LABOR

AND MATERIALS REQUIRED FOR IN-STALLING NEW ROOFS, ETC., ON PAVIL-IONS K AND L, NEW YORK CITY HOME, WELFARE ISLAND, THE CITY OF NEW YORK.

The time allowed for doing and completing the entire work and for the full performance of the contract is thirty (30) consecutive calendar days.

The security required will be seven hundred dollars ($700),

The deposit accompanying bid shall be five per cent. (5%) of the amount of security re-quired.

The bidder will state one aggregate price for the whole work described and specified, as the contract is entire for a complete job.

Blank forms and further information may be obtained at the office of the Chief Engineer of the Department, 10th floor, Municipal Building, Manhattan, where specifications may be seen.

BIRD S. COLER, Commissioner. Dated March 24, 1922. m24,a4 Irfrfiee General Instructions to Bidders on

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

DEPARTMENT OF EDUCATION.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Supplies, at the

office of the Board of Education of the School District of New York, N. Y., Park ave. and 59th st., Manhattan, until 3 p. in. on

TUESDAY. APRIL 11, 1922. FOR FURNISHING AND DELIVERING

UTENSILS FOR SCHOOL LUNCH KITCH-ENS.

The time for the delivery of the articles, ma-terials and supplies and performance of the con-tract is by or before Dec. 31, 1922.

The amount of security required for the faith-

ful performance of the contract is thirty per cent. (30%) of the amount of the contract.

No bid will 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. (14.%) of the total amount of the bid.

The bidder will state the price of each item enumerated in the notice to bidders for which he desires to bid, contained in the specifications and schedules, by which the bids will be tested.

Award, if made, will be made by item, ac-cording to law.

Delivery. will be required to be made at the time and in the manner and in such quantities as may be directed.

Bids must be submitted.. in duplicate, each in a separate envelope.

Blank forms and further information may be obtained at the office of the Superintendent of School Supplies, Board of Education, Park ave. and 59th st., Manhattan.

PATRICK JONES, Superintendent of School Supplies.

Dated, March 31, 1922. m31,all 120'See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Supplies, at the

office of the Board of Education of the School District of New York, N. Y., Park ave. and 59th st.. Manhattan, until 3 p. m., on

WEDNESDAY, APRIL 12, 1922. FOR FURNISHING AND DELIVERING

SUPPLIES FOR THE DAY AND EVENING HIGH AND ELEMENTARY SCHOOLS.

The time for the delivery of the articles, ma-terials and supplies and the performance of the contract is by or before Dec. 31, 1922.

The amount of the security required for the faithful performance of the contract is thirty per cent. (30%) of the amount of the contract.

No bid will be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than one and one-half Tier cent. (1%%) of the total amount of the bid.

The bidder will state the price of each item enumerated in the notice to bidders for which he desires to bid, contained in the specifications or schedules, by which the bids will be tested.

Award. if made, will be made by iiem accord-ing to law.

Delivery will be required to be made at the time and in the manner and in such quantities as may be directed.

Bids must be submitted in duplicate, each in a separate envelope.

Blank forms and further information may be obtained at the office of the Superintendent of School Supplies, Board of Education, Park ave. and 59th st., Manhattan.

PATRICK JONES, Superintendent of School Supplies.

Dated, March 31, 1922. m31,a12 tar See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY THE Superintendent of School Buildings of the

Board of Education of the School District of the City of New York, at his office, Flatbush ave. and Concord st., Brooklyn, until 12 noon, on

FRIDAY, APRIL '7, 1922. Borough of Manhattan.

FOR PLUMBING AND DRAINAGE OF NEW PUBLIC SCHOOL 189, ON THE WEST-ERLY SIDE OF AMSTERDAM AVE. BE-TWEEN W. 188TH AND W. 189TH STS., BOROUGH OF MANHATTAN.

The time allowed to complete the whole work will be 200 consecutive working days, as pro-vided in the contract.

The amount of security required is $20,000. The deposit accompanying bid shall be five per

cent. of the amount of security. Blank forms, plans and specifications may be

obtained or seen at the Temporary Estimating Room, 6th floor, Brooklyn Branch of the Board of Education, 131 Livingston st., Brooklyn.

C. B. J. SNYDER, Superintendent of School Buildings. m27,a7

Dated, March 27, 1922. 0120-See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Buildings of the

Board of Education of the School District of the City of New York, at his office, Flatbush ave. and Concord st.. Brooklyn, until 12 noon, on

TUESDAY, APRIL 18, 1922. Borough of Brooklyn.

FOR GENERAL CONSTRUCTION OF THOMAS JEFFERSON HIGH SCHOOL ON THE NORTHERLY SIDE OF DUMONT AVE., FROM PENNSYLVANIA AVE. TO SHEF-FIELD AVE., BOROUGH OF BROOKLYN.

The time allowed to complete the whole work will be 375 consecutive working days, as pro-vided in the contract.

The amount of security required is $800,000. The deposit accompanying bid shall be five

per centum of the amount of security. Blank forms, plans and specifications may be

obtained or seen at the Temporary Estimating Room, 6th floor, Brooklyn Branch of the Board of Education, 131 Livingston st., Brooklyn.

C. B. J. SNYDER, Superintendent of School Buildings.

Dated March 28, 1922. m28,a18 thrSee General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY THE Superintendent of School Buildings of the

Board of Education of the School District of the City of New York at his office, Flatbush ave. and Concord st., Brooklyn, until 12 noon, on

FRIDAY, APRIL 7. 1922. Borough of The Bronx.

FOR ITEM 9, FURNITURE, ETC.. FOR ADDITION TO PUBLIC SCHOOL 55, ON ST. PAULS PL., PARK AVE., WASHINGTON AVE. AND E. 170TH ST., BOROUGH OF THE BRONX.

The time allowed to complete the whole work will be 60 consecutive working days as provided in the contract.

The amount of security required is $600. The deposit accompanying bid shall be five

per centum of the amount of security. Blank forms, plans and specifications may be

obtained or seen at the Temporary Estimating Room, 6th floor, Brooklyn Branch of the Board of Education, 131 Livingston st., Brooklyn.

C. B. J. SNYDER, Superintendent of School Buildings.

Dated, March 27, 1922. m27,a7 tiff See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Buildings of

the Board of Education of the School District of the City of New York at his office, Flatbush ave. and Concord st., Brooklyn, until 12 noon, on

FRIDAY, APRIL '7, 1922. Borough of Manhattan.

FOR ROOF REPAIRS. ETC.. AT PUBLIC SCHOOLS 10, 20, 25, 40, 43, 54, 79, 93, 96, 97, 105 AND 137, BOROUGH OF MANHAT-TAN.

The time allowed to complete the whole work on each school will be 90 consecutive working days as provided in the contract.•

The amount of security required is as follows: P. S. 10. $1,000; P. S. 20, $600; P. S. 25, $500;

P. S. 40, $900; P. S. 43, 1600; P. S. 54, $700; P. S. 79, $1,800; P. S. 93, 600; P. S. 96, $1,200; P. S. 97, $800; P. S. 105, 500; P. S. 137, $800.

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 Temporary Estimating Room, 6th floor, Brooklyn Branch of the Board of Education, 131 Livingston st., Brooklyn.

C. B. J. SNYDER, Superintendent of School Buildings.

Dated, March 27, 1922. m27,a7 triff'See General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Superintendent of School Supplies, at the

office of the Board of Education of the School District of New York, N. Y., Park ave. and 59th st., Manhattan, until 3 p. m., on

TUESDAY, APRIL 4 1922. FOR FURNISHING AND DELIVERING:

FOOD SUPPLIES, ETC., TO THE SCHOOL LUNCH KITCHENS.

The time for the delivery of the articles, materials and supplies and performance of the contract is by or before June 30, 1922.

The.amount of security required for the faith-ful performance of the contract is thirty per cent. (30%) of the amount of the contract.

No bid will 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. (1%%) of the total amount of the bid.

The bidder will state the price of each item or article . contained in the specifications and schedules, per pound, dozen, gross, gallon, or other unit of measure, by which the bids will be tested.

Award, if made, will be made by item, accord-ing to law.

Delivery will be required to be made at the time and in the manner and in such quantities as may be directed.

Bids must be submitted in duplicate, each in a separate envelope.

Blank forms and further information may be obtained at the office of the Superintendent of School Supplies, Board of Education, Park ave. and 59th st., Manhattan.

PATRICK JONES, Superintendent of School Supplies.

Dated March 24, 1922. m24,a4

DEPARTMENT OF CORRECTION. Proposals.

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Correction at Room 2402,

Municipal Building, Manhattan, until 11 a. m., on TITESDAY, APRIL 4. 1922.

FOR ALL LABOR AND MATERIAL RE-QUIRED TO FURNISH, DELIVER AND SET ONE TWO-UNIT MOTOR GENERATOR SET WITH A SWITCHBOARD TRANSFORMER AND ALL NECESSARY WIRING IN DY-NAMO ROOM, REFORMATORY PRISON, HART'S ISLAND, BRONX.

The bond required for the faithful perform. ance of the contract is $1,500.

Time allowed to complete the work will be one hundred and twenty (120) consecutive working days.

Certified check payable to the Comptroller of The City of New York, or cash to the amount of $75, must accompany the bid and be in a separate envelope.

Blank forms and specifications may be had at the office of the Department of Correction. Room 2402, Municipal Building, Manhattan.

JAMES A. HAMILTON, Commissioner. m24,a4

itH'See General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY THE Commissioner of Correction at Room 2402,

Municipal Building, Manhattan, until 11 a. m., on WEDNESDAY, APRIL 5, 1922.

FOR ALL LABOR AND MATERIAL FOR COMPLETING WORK ON THE WELL DRIVEN BY A. J. CONNOLLY AT NEW HAMPTON FARMS, NEW HAMPTON. ORANGE COUNTY, NEW YORK. UNDER HIS CONTRACT NO. 51262, WITH THE CITY OF NEW YORK.

The bond required for the faithful perform-ance of the contract is 30 per cent. of the amount awarded.

Time allowed to complete the work will be sixty (60) consecutive working days.

Certified check payable to the Comptroller of The City of New York, or cash to the amount of PA per cent. of the total amount of the bid must accompany the bid and be in a separate sealed envelope.

Blank forms and specifications may be had at the office of the Department of Correction, Room 2402, Municipal Building, Manhattan.

JAMES A. HAMILTON, Commissioner. m25,a5

ttirSee General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Correction at Room 2402,

Municipal Building, Manhattan, until 11 a. m., on TUESDAY. APRIL 4. 1922.

FOR ALL LABOR AND MATERIAL RE-QUIRED TO REMOVE DEFECTIVE RE-FRIGERATOR AND BUILD NEW REFRIG-ERATOR IN BUTCHER SHOP ON DOCK AT WORKHOUSE, WELFARE ISLAND.

The bond required for the faithful perform-ance of the contract is $800.

Time allowed to complete the work will be thirty (30) consecutive working days.

Certified check payable to the Comptroller of The City of New York, or cash to the amount of $40, must accompany the bid and be in a separate envelope.

Blank forms and specifications may be had at the office of the Department of Correction, Room 2402. Municipal Building, Manhattan.

JAMES A. HAMILTON, Commissioner. m24,a4

tSee General Instructions to Bidders on last page, last column of the "City Record."

DEPARTMENT OF PARKS. Public Auction Sale.

THE COMMISSIONER OF PARKS, BOR- ough of Brooklyn, will sell at public auction

to the highest bidder, at the Shore road prem-ises of the Park Department, Bay Ridge avenue and the Shore road, Brooklyn, on MONDAY, APRIL 10, 1922, FROM 10

O'CLOCK A. M. TO 4 O'CLOCK P. M., AND EACH DAY THEREAFTER AT THE SAME TIME, RAIN OR SHINE. IF NEC-ESSARY, UNTIL SALE IS COMPLETED,

the following: THE NAVAL BARRACKS ON THE SHORE

ROAD BETWEEN BAY RIDGE AVENUE AND FORT HAMILTON, BROOKLYN, COM-PRISING NINETY-ONE (91) FRAME BUILD-INGS, OF DIFFERENT TYPES, INCLUDING WIRING AND CERTAIN FIXTURES AND EQUIPMENT THEREIN.

Each successful bidder will be required at the time of the sale to deposit with the Commissioner of Parks cash or a certified check payable to the

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Richmond

at his office, Borough Hall, Staten Island, until 12 noon, on

TUESDAY, APRIL 4, 1922. NO. 1. FOR REPAVING WITH GRANITE

BLOCK PAVEMENT WITHIN THE FRAN-CHISE AREA OF THE RICHMOND LIGHT AND RAILROAD CO. ON RICHMOND TER-RACE FROM VAN ST. TO BODINE ST., TOGETHER WITH ALL WORK INCIDEN-TAL THERETO.

The Engineer's estimate of the quantity and quality of the materials, and the nature and extent, as near as possible, of the work required is as follows:

(1) 3,250 square ydrds of granite block pave-ment, complete (railroad maintenance).

(2) 750 cubic yards of concrete foundation, in place.

The time for the completion of the work and the full performance of the contract is fifty (50) consecutive working days. The amount of se-curity. required for the performance of the con-tract is Ten Thousand Dollars ($10,000), and the amount of deposit accompanying the bid shall be five per cent. (5%) of the amount of the se-curity.

The bidder shall state the price of each item contained in the Engineer's estimate. The _bids will be compared and the contract awarded at a lump or aggregate sum for the contract. The President reserves the right to reject all bids.

Bidders are requested to make their bids upon the blank form prepared by the President, a copy of which, with the proper envelope in which to enclose the bid, can be obtained upon applica-tion therefor at the office of the Engineer, Bu-reau of Engineering, Borough Hall, Staten Isl-and, where plans and the contract, including the specifications, in the form approved by the Cor-poration Counsel, may be seen and other infor-mation obtained.

MATTHEW J. CAHILL, President. Dated, March 18, 1922. m23,a4 VirSee General Instructions to Bidders on

last page, last column of the "City Record." 1111■■•••••■

MUNICIPAL CIVIL SERVICE COMMISSION.

Notices to Appear for Examinations.

ItaftePrant Vitatri t.± • N't ,.9.2.2.12.vredtvif.2v.h30-20‘ti ',2s1r211:L.V

22'70 THE CITY RECORD. TUESDAY, APRIL 4, 1922,

30 cubic yards of broken stone ballast, fur-nished and placed.

10 cubic yards of steam cinder ballast, fur-nished and placed.

10 linear feet of house connection sewers, extended and connected.

11 square yards of granite block pavement, with cement joints, on concrete foundation, re-stored.

3 square yards of bluestone crosswalk pave-ment, on sand, restored.

2 square yards of concrete crosswalk pavement, restored.

115 square yards of tar macadam pavement, restored.

140 square yards of second class macadam pavement, restored.

12 square yards of bituminous concrete pave-ment, restored.

20 square yards of bituminous macadam pave-ment, restored.

4 square yards of granite block pavement, on sand foundation, restored.

The time for the completion of the work and full performance of the contract is sixty-seven (67) consecutive working days.

The amount of security required for the per-formance of the contract is Twenty-eight Hun-dred Dollars ($2,800), and the amount of deposit accompanying the bid shall be five (5) per cent. of the amount of security.

The bidder shall state the price of each item contained in the Engineer's estimate. The bids will be compared and the contract awarded at a lump or aggregate sum for the contract. The President reserves the right to reject all bids.

Bidders are requested to make their bids upon the blank form prepared by the President, ,a copy of which, with the proper envelope in which to enclose the bid, can be obtained upon applica-tion therefor at the office of the Engineer, Bu-reau of Engineering, Borough Hall, Staten Island, where plans and the contract, including the specifications, in the form approved by the Cor-poration Counsel, may be seen.

MATTHEW J. CAHILL, President. Dated, March 24, 1922. m31,all BR' See General Instructions to Bidders on

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

STENOGRAPHER AND TYPEWRITER, GRADE 3.

Written examination will be held at the Washington Irving High School, 16th st. and Irving p1., Manhattan, commencing 9 a. m. on MONDAY, APRIL 10; TUESDAY, APRIL 11; WEDNESDAY, APRIL 12, and THURSDAY, APRIL 13, 1922. a4,10

• PROMOTION TO LAW CLERK, GRADE 2,

LAW DEPARTMENT. Written examinuation will be held in Room

1417, Municipal Building, Manhattan, commenc-ing 9.45 a. m. on FRIDAY, APRIL 7, 1922.

a4,7 PROMOTION TO LAW CLERK, GRADE 3,

LAW DEPARTMENT. Written examination will be held in Room

1417, Municipal Building, Manhattan, commenc-ing 9.45 a. m. on FRIDAY, APRIL 7, • 1922.

a4,7 CAPTAIN, MUNICIPAL FERRY SERVICE.

Physical examination will be held in Room 1401, Municipal Building, Manhattan, commenc-ing 9.30 a. m. on THURSDAY, APRIL 6, 1922.

Written examination will be held in Room 1417, Municipal Building, Manhattan, commenc-ing 9.45 a. m. on THURSDAY, APRIL 6, 1922. a4,6

CHARLES I. STENGLE. Secretary.

Notices of Examinations.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from MONDAY, APRIL 3, 1922, TO MONDAY,

APRIL 17, 1922, for the position of

MATRON (PRISON SERVICE). All examinations are open to both men and

women unless otherwise stated. No applications delivered at the office of the

Commission, by mail or otherwise, after 4 p. m. MONDAY, APRIL 17, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing: The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list result-ing from this examination become members of

order of the Comptroller of the City, in an amount not less than twenty-five per cent. (25%) of the bid price; balance of seventy-five per cent. (75%) must be paid within 48 hours after the close of the sale, and in addition thereto twenty- five per cent. (25%) of the purchase price as a guarantee of the fulfillment of the terms of sale.

No bid will be permitted to be withdrawn. All deposits will be forfeited if successful bidder does not fulfill terms of sale.

Buildings may be inspected daily from April 1, 1922, to date of sale, between the hours of 9.30 a. in. and 3.30 p. m., including Sundays.

Catalogue containing terms of sale by which bidders will be bound, together with location maps of buildings, and othergeneral informa- tion, can be secured at the Engineer's office, Department of Parks, Borough of Brooklyn, Prospect Park West and 5th street, Telephone 2300 South, or from Auctioneer, Nathaniel Shuter, 189 Montague street, Brooklyn, Telephone 1786 Main.

The Park Commissioner reserves the right to sell the buildings, including wiring, fixtures and equipment contained therein, if any, individ-ually, in lots, or collectively; also reserves the right to withdraw from said sale any building, or wiring, or fixtures, or equipment up to the time of sale.

Bidders should read the terms of, sale before making their bids, as they will be held respon- sible for the bids being in strict accordance therewith. The number of buildings set up for sale, the quantities shown in catologue or on plans are approximate only, and the Department does not guarantee same; bidders must deter-mine for themselves from information furnished and from visiting the site the quantity and con-dition of all items.

The Park Commissioner reserves the right to reject any or all bids if it is deemed in the interest of the City so to do. m29,a10 JOHN N. HARMAN, Commissioner.

Auction Sale of Privileges.

THE COMMISSIONER OF PARKS, BROOK-lyn, will sell at Public Auction to the highest

bidders, at Litchfield Mansion, Prospect Park West and 5th st., at 11 a. m., on

FRIDAY, APRIL 7, 1922. THE FOLLOWING PRIVILEGE: PURVEY-

ING AT PARADE GROUNDS, PROSPECT PARK, BROOKLYN.

Each bidder must deposit $300 in cash or certified check, which must be drawn to the order of the Commissioner of Parks, Brooklyn, on a State or National Bank or Trust Company, located in the City of New York.

All deposits will be returned, except to the successful bidders, which will be retained and applied to the payment of rent first accruing on the privilege granted to them.

The period of the above privilege will be three years, from .1 laid! 15, 1922, to April 15, 1925.

Specifications and other information may be obtained at the office of the Department of Parks, Litchfield Mansion, Prospect Park, Brook-lyn.

The Park Commissioner reserves the right to reject any or all bids.

JOHN N. HARMAN, Commissioner. m27,a7.

BOROUGH OF RICHMOND.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Richmond

at his office, Borough Hall, Staten Island, until 12 noon, on

TUESDAY, APRIL 11, 1922. FOR REPAVING WITH GRANITE BLOCK

PAVEMENT THE ROADWAY OF RICH. MOND TERRACE FROM YORK AVE. TO SAILOR'S SNUG HARBOR DOCK, TO-GETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the quantity and quality of the materials, and the nature and extent, as near as possible, of the work required, is as follows:

9,000 square yards of granite block pavement, complete (1 year maintenance).

8,100 square yards of granite block pavement, complete (railroad maintenance).

25 linear feet of new 5-inch by 16-inch blue-stone curbstone, furnished and set.

225 linear feet of old bluestone curbstone, re-dressed, rejointed and reset.

3,800 cubic yards of concrete foundation, in place.

The time for the completion of the work and full performance of the contract is seventy (70) consecutive working days.

The amount of security required for the per-formance of the contract is Fifty-three Thou-sand Dollars ($53,000), and the amount of de-posit accompanying the bid shall be five (5) per cent. of the amount of security.

The bidder shall state the price of each item contained in the Engineer's estimate. The bids will be compared and the contract awarded at a lump or aggregate sum for the contract. The President reserves the right to reject all bids.

Bidders are requested to make their bids upon the blank form prepared by the President, a copy of which, with the proper envelope in which to enclose the bid, can be obtained upon application therefor at the office of the Engineer, Bureau of Engineering, Borough Hall, Staten Island, where plans and the contract, including the speci-fications, in the form approved by the Corpora-tion Counsel, may be seen.

MATTHEW J. CAHILL, President. Dated, March 24, 1922. m31,all

SEALED BIDS WILL BE RECEIVED BY the President of the Borough of Richmond

at his office, Borough Hall, Staten Island, until 12 noon, on

TUESDAY, APRIL 11, 1922. FOR CONSTRUCTING A TEMPORARY

SANITARY SEWER, WITH THE NECES-SARY APPURTENANCES, IN CATHERINE ST. FROM RICHMOND TERRACE TO A POINT ABOUT 420 FEET SOUTHERLY THEREFROM; IN DEHART AVE. FROM WALLOON ST. TO A POINT ABOUT 115 FEET SOUTH OF THE STATEN ISLAND RAPID TRANSIT RAILROAD RIGHT OF WAY; IN MORNINGSTAR RD. FROM RICH-MOND AVE. TO WINANT AVE., AND IN RENFREW PL. FROM RICHMOND AVE. TO A POINT ABOUT 100 FEET SOUTH OF BOWLES AVE., TOGETHER WITH ALL WORK INCIDENTAL THERETO.

The Engineer's estimate of the quantity and quality of the materials, and the nature and extent, as near as possible, of the work required is as follows:

1,530 linear feet of vitrified pipe sewer of 8-inch int. diameter, complete.

107 6-inch house connection spurs on 8-inch pipe sewer.

3 manholes, complete. 4 lampholes, complete. 5 cubic yards of additional concrete, class D,

for cradle, etc., furnished and placed. 40 cubic yards of additional excavation. 5 cubic yards of additional filling, furnished

and placed. 1,000 B. M. feet of foundation timber and

planking, in place and secured. 5,000 B. M. feet of sheeting retained.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from MONDAY, APRIL 3, 1922, TO

APRIL 17, 1922, for the position of MATRON (PRISON SERVICE)

TRADES. Indicate the trade or trades for which you

apply. All examinations are open to both men and

women unless otherwise stated. No applications delivered at the office of the

Commission, by mail or otherwise, after 4 p. m. MONDAY, APRIL 17, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notices of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list result-ing from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 3, 70 per cent. required; Duties 3, 70 per cent. required; Oral 3, 70 per cent. required; Citizenship 1. 70 per cent. general average required...

The subject Citizenship is designed to test the relative merit and fitness of candidates for appointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn statement which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: To guard, discipline, care for and instruct inmates of correctional institutions. In addition they will be required to direct and teach certain trades and lines of work to be carried on at the institution.

Requirements: Candidates should have a com-mon school education or its equivalent, and must present evidence of at least one year's practical experience in one of the following • trades or occupations, of a character to qualify them for the position: (1) Millinery, (2) Dressmaking, (3) Tailoring and finishing, (4) Teacher of ele-mentary subjects, (5) Attendant nursing, (6) Typewriting and clerical work, (7) Physical train-ing; or practical supervisory experience in (8) Laundry work, (9) Cooking, (10) Hotel waitress. Applicants must be not less than 5 feet 2 inches in height, and at this height must weigh not less than 120 pounds.

Salani: The salary of the position has been $800 per annum. It is probable that this will be increased as soon as funds are available.

Vacancies: There are several vacancies at present in the Department of Correction, and vacancies occur from time to time. a3,I7 CHARLES I. STENGLE, Secretary.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from MONDAY, MARCH 27, 1922, TO MONDAY,

APRIL 10, 1922, for the position of

INSPECTOR OF LIGHT AND POWER, GRADE 2.

All examinations are open to both men and women unless otherwise stated.

No applications delivered at the office of the Commission, by mail or otherwise, after 4 p. m. MONDAY, APRIL 10, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list re- sulting from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from FRIDAY, MARCH 24, 1922, TO FRIDAY,

APRIL 7, 1922, for the position of

ARCHITECTURAL DRAFTSMAN, GRADE A.

All examinations are open to both men and women unless otherwise stated.

No applications delivered at the office of the Commission, by mail or otherwise, after 4 p. m. FRIDAY, APRIL 7, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list re- sulting from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must. be filed on Form D.

Candidates must be at least 18 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 2; Technical 7, 75 per cent. required; Citizenship 1. 70 per cent. general average required.

The subject citizenship is designed to test the relative merit and fitness of candidates for ap-pointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domi-cile in the City of New York and general char- acter and reputation. The rating on this subject will be ascertained from the candidate's sworn statement which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: The duties of the position are to make sketches, tracings or drawings of an ele-mentary character. They may be required to take measurements of building plots, rooms or other simple features in connection with pre-paration of sketches or drawings. They will assist in making computations of maps or dia-grams incident to the work of drafting. They will interpret sketches or drawings for repro- duction or for estimates. •

Requirements: Candidates should have had experience in a drafting. room of architect or engineer engaged in tracing, estimating or plan-ning details of building construction. Additional credit will be given in the experience rating for completion of stated courses in drafting at a technical or trade school. The requirement of paragraph 12, Rule VII, that no person who has entered any examination for appointment to a competitive position and failed, or who has withdrawn from an examination, shall be admitted within nine months from the date of such examination to a new examination for the same position is waived for this examination.

Salary for this grade is up to, but not includ-ing, $1,200 per annum.

Vacancies: Several in the Bureau of Build-ings, Department of Education at $1,170 per annum. m24,a7 CHARLES I. STENGLE, Secretary.

the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 3; Duties 4, 70 per cent. re-quired; Oral 2; Citizenship 1. 70 per cent. gen-eral average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for appointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn statement which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: To guard, discipline and care for inmates of correctional institutions. They may also be required to instruct and supervise groups of inmates.

Requirements: Candidates should have a common school education or its equivalent. Ap-plicants must be not less than 5 feet 2 inches in height, and at this height must weigh not less than 120 pounds.

Salary: The salary of the position has been $800 per annum. It is- probable that this will be increased as soon as funds are available.

Vacancies: There are several vacancies at present in the Department of Correction and vacancies occur from time to time. a3,17 CHARLES I. STENGLE, Secretary.

MONDAY,

SKILLED

PUBLIC NOTICE IS HEREBY GIVEN THAT. applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from FRIDAY, MARCH 24, 1922, TO FRIDAY,

APRIL 7, 1922, for the position of

STRUCTURAL STEEL DRAFTSMAN, GRADE C.

All examinations are open to both men and women unless otherwise stated.

'to applications delivered at the office of the Commission, by mail or otherwise, after 4 p. m. FRIDAY, APRIL 7, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list re-sulting from this examination become members of the retirement system 'described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 4, 70 per cent. required;

are: Experience 5, 70 per cent. required; Tech-nical 4, 75 per cent. required; Citizenship 1. 70 per cent. general average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for ap- pointment by reason of good citizenship as shown by military. marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn state-ment, which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties:- The duties of the Inspector include the examination and report of lighting standards in public buildings, parks and streets; the in- spection of wiring and connections of motors and electrical apparatus; testing of electrical appliances and passing upon conformity with the Electrical Code of the use and application of electrical attachments and auxiliaries.

Requirements: Candidates must present evi-dence of not less than two years' experience as wireman, lineman, employment in an electric generating plant, testing experience in the shops or laboratories of an electric manufacturing com-pany or the equivalent of such experience.

Salary: For this grade is from $1,560 to, but not including, $2,160 per annum. Certification will also be made from this list to fill vacancies in Grade 1-$1,200 to, but not including, $1,560 per annum.

Vacancies: One in Bureau of Gas and Elec-tricity? Department of Water Supply, Gas and Electricity, at $1,500 per annum. m27,a10 CHARLES I. STENGLE, Secretary.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from FRIDAY, MARCH 24, 1922, TO FRIDAY,

APRIL '1, 1922, for the position of INSPECTOR OF ELEVATORS, GRADE 2.

All examinations are open to both men and women unless otherwise stated.

No applications delivered at the office of the Commission, by mail or otherwise, after 4 p. m. FRIDAY, APRIL 7, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mailing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published In the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list result-ing from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six monthr, and compulsorily after six months of service.

Applications for this examination must be filed on Form B.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience, 4; 70 per cent. required. Technical, 5; 75 per cent. required. Citizen-ship, 1. 70 per cent. general average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for appointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn statement which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: The duties of the position include the inspection and test of the condition, capacity and safety of the motors, controllers. ropes, shaft and elevator car or escalator; also to report upon violations of the provisions of the Building Code. the Labor Law or the regulations of the Bureau of Buildings, and to watch the construction of dumb waiters, hatchways, elevator shafts, well holes, etc.

Requirements: Candidates must show that they have had not less than five years' experience in the actual assembling, installation, repair or de-sign of elevators, or the equivalent of such ex-perience. Special consideration will be given for experience obtained as inspector of elevators for a municipality, a casualty or indemnity company or an elevator manufacturing company.

The requirement of paragraph 12, Rule VII, that no person who has entered any examination for appointment to a competitive position and failed, or who has withdrawn from an examina-tion shall be admitted within nine months from the date of such examination to a new examina-tion for the same position is waived for this examination.

Salary for this position and grade is from $1,560 to, but not including $2,160. Certifica-tion will be made also for grade 1, $1,200 to, but not including $1,560 annually.

There are several vacancies in the Bureau of Buildings, Manhattan, at $1,464 per annum.

m24,a7 CHARLES I. STENGLE, Secretary.

DEPARTMENT OF WATER SUPPLY, GAS AND ELECTRICITY.

FRESH FRUITS AND VEGETABLES TO BELLEVUE AND ALLIED HOSPITALS AND DEPARTMENTS OF HEALTH AND PUBLIC WELFARE.

The time for the performance of contracts is from May 1 to May 31, 1922.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GiLcuaisr, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. a1,13

VFSee General Instructions to Bidders on last page, last column of the "City Record." SEALED BIDS WILL BE RECEIVED BY

the Board of Purchase of The City of New York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

WEDNESDAY, APRIL 12, 1922. FOR FURNISHING AND DELIVERING

BADGES TO THE POLICE DEPARTMENT. The time for the performance of contract is

for the period ending May 1, 1922. The amount of security required is $3,000.

No bid shall be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than $150.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this .provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. a1,12

teSee General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

TUESDAY, APRIL 11, 1922. FOR FURNISHING AND DELIVERING

AUTO SHOP EQUIPMENT TO DEPART-MENT OF STREET CLEANING.

The time for the performance of contract is thirty consecutive calendar days after the en-dorsement of the certificate of the Comptroller.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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 exten-sions 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVES A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; Isaias A. HAMILTON, Commissioner of Correc- tion. m31,all

t.'See General Instructions to Bidders on last page, last column of the "City Record,"

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

TUESDAY, APRIL 11, 1922. FOR FURNISHING AND DELIVERING

BICYCLES TO THE POLICE DEPARTMENT. The time for the performance of contract is

from April 1 to June 30, 1922. The amount of security required is $300. No

bid will be considered unless it is accompanied by a deposit of $15.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: Gaovza A. WHALpf, Commissioner of Plant and Structures, Chairman;

foam F. GILCHRIST, Commissioner of Licenses; AMES A. HAMILTON, Commissioner of Correc-

tion. m31,a1 1 DirSee General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Build-ing, Manhattan, from 9 a. m. to 10.30 a. m., on

TUESDAY, APRIL 11, 1922. FOR FURNISHING AND DELIVERING

PORTLAND CEMENT, BROKEN STONE AND GRANITE PAVING BLOCKS TO THE DEPARTMENTS OF PUBLIC WELFARE, PARKS, BROOKLYN - PARKS, BRONX, AND PLANT AND STRUCTURES,

The time for the pert of contracts is: Departments of Public W fare and Plant and Structures, thirty consecutive calendar s after the endorsement of the certificate of the Comptroller•

' Department of Parks, Brooklyn

and Bronx, for the period ending June 30, BOX

TUESDAY, APRIL 4, 1922. THE CITY RECORD. 2271

by military, marine or naval service under the Federal or State governments, length of domi-cile.in the City of New York and general char-acter and reputation. The rating on this sub-ject will be ascertained from the candidate's sworn statement, which is to be filed on a special blank. Full particulars as to rating will be de-scribed on such blank.

A qualifying physical examination will be given.

Duties: To direct and supervise the placing of children of widows receiving allowances from the City in suitable positions, and to be re-sponsible for social and investigative work in connection with employers and the children placed. Candidates should be familiar with all provisions of the laws relating to employment of minors.

Requirements: Responsible experience with the employment department of large organiza-tions, semi-public or philanthropic employment agencies, or with public employment agencies, specially concerned with the placing of minors. Training or experience in social investigation and diagnosis will receive special consideration.

Vacancies: One as Employment Director at $1,800 per annum in Board of Child Welfare. Also a vacancy as Assistant Employment Di-rector in that Board at %1,000 per annum. Cer-tification to the latter position will be made from the resulting eligible list for Employment Di-rector. m27,210 CHARLES I. STENGLE, Secretary.

Technical 5, 75 per cent. required; Citizenship 1. 70 per cent. general average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for ap-pointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn state-ment which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: The duties of the Draftsmen of this grade and title are to sketch and prepare plans for public buildings, bridges, schools and other structures, repaired or erected, for and by the City departments. They will be required to com-plete data, make investigations and computations and make structural designs with or without supervision.

Requirements: Candidates must have had ex-perience of at least two years as steel drafts-man, designer or engineer in the office of an architect, contractor, bridge or ship fabrication company. Additional credit will be given in the experience rating to graduates of technical or professional schools. The requirement of para-graph 12, • Rule VII, that no person who has entered any examination for appointment to a competitive position and failed, or who has with-drawn from an examination, shall be admitted within nine months from the date of such ex-amination to a new examination for the same position is waived for this examination.

Salary: The customary salary accompanying this grade is from $2,160 up to, but not includ-ing, $2,760 per annum.

Vacancies: Several in the Department of Plant and Structures at $2,400 per annum. Other vacancies occur in the City departments. m24,a7 CHARLES I. STENGLE, Secretary.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by the Municipal

Civil Service Commission, Municipal Building, Manhattan, New York City, from MONDAY, MARCH 27, 1922, TO MONDAY,

APRIL 10, 1922, for the position of

INSPECTOR OF BLASTING, GRADE 2. All examinations are open to both men and

women unless otherwise stated. No applications delivered at the office of the

Commission, by mail or otherwise, after 4 p. m. MONDAY, APRIL 10, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list result. ing from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 4, 70 per cent. required; Duties 2, 70 per cent. required; Practical 3, 70 per cent. required; Citizenship 1. 70 per cent. general average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for appointment by reason of good citizenship as shown by military, marine or naval service under the Federal or State governments, length of domicile in the City of New York and general character and reputation. The rating on this subject will be ascertained from the candidate's sworn statement which is to be filed on a special blank. Full particulars as to rating will be described on such blank.

A qualifying physical examination will be given.

Duties: The duties of the Inspector of Blast-ing include the enforcement of ordinances gov-erning use of explosives; the inspection of opera-tions of blasting within the City limits, and the supervision of rock removal for foundations in immediate vicinity of other buildings. He will make reports of blasting conditions, acci-dents and results.

Requirements: Candidates must have had at least a year's continuous experience as a blaster and be familiar with the rock formations within the City limits or have served as a foreman in charge of a gang of men engaged in blasting operations for buildings or public works.

Salary: For this grade is between $1,560 up to, but not including, $2,160 per annum. Cer-tification will also be made from this list to fill vacancies in Grade 1-$1,200 to, but not in-cluding, ;1,560 per annuih.

Vacancies: One in Bureau of Fire Preven-tion, Fire Department, at $1,500 per annum. m27,a10 CHARLES I. STENGLE, Secretary.

PUBLIC NOTICE IS HEREBY GIVEN THAT applications will be received by, the Municipal

'Civil Service Commission, Municipal Building, Manhattan, New York City, from MONDAY, MARCH 27, 1922, TO MONDAY,

APRIL 10, 1922, for the position of

EMPLOYMENT DIRECTOR. All examinations are open to both men and

women unless otherwise stated. No applications delivered at the office of the

Commission, by mail or otherwise, after 4 p. m. MONDAY, APRIL 10, 1922, will be accepted. Application blanks will be mailed upon request provided a self-addressed stamped envelope or sufficient postage is inclosed to cover the mail-ing. The Commission will not guarantee the delivery of the same. Postage on applications forwarded by mail must be fully prepaid.

Notice of the dates of the various parts of this examination will be published in the "City Record."

The term of eligibility of the list resulting from this examination is fixed at not less than one year nor more than four years.

Applicants must be citizens of the United States and residents of the State of New York.

Persons appointed from the eligible list result-ing from this examination become members of the retirement system described in chapter XXVI of the Charter, voluntarily within six months, and compulsorily after six months of service.

Applications for this examination must be filed on Form D.

Candidates must be at least 21 years of age on or before the closing date for the receipt of applications.

The subjects and weights of the examination are: Experience 3, 70 per cent required; Writ-ten 3, 70 per cent. required; Oral 3, 70 per cent. required; Citizenship L 70 per cent. general average required.

The subject Citizenship is designed to test the relative merit and fitness of candidates for ap-pointment by reason of good citizenship as shown

WEDNESDAY, APRIL 5, 1922. FOR FURNISHING, DELIVERING AND

LAYING WATER MAINS AND APPUR-TENANCES IN FLATBUSH AVE., AVENUES T AND U, AND IN COLEMAN AND HEN-DRICKSON STS., BOROUGH O.F. BROOK-LYN.

The time allowed for doing and completing the entire work is seventy-five (75) consecutive work-ing days.

The amount in which security is' required for the performance of the contract is Sixteen Thou-sand Dollars ($16,000).

Deposit with bid must be the sum of Eight Hundred Dollars ($800).

The bidder will state for what percentage of the Engineer's unit prices he will furnish each item of work, materials or supplies contained in the specifications or schedules, by which the bid will be tested. (See paragraph 13 on page 6 of Proposals for Bids.) The bids will be compared and award made to the lowest formal bidder in the aggregate or lump sum for all the items con-tained in the specifications and schedules of quantities.

Blank forms of bid, proposal and contract, in-cluding specifications, approved as to form by the Corporation Counsel, can be obtained at Room 2351, Municipal Building, Manhattan.

Dated March 23, 1922. m24,a5 NICHOLAS J. HAYES, Commissioner.

t2FSee General Instructions to Bidders on last page, last column of the "City Record."-

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Water Supply, Gas and

Electricity, at Room 2351, Municipal Building, Manhattan. until 11 a. m., on

WEDNESDAY, APRIL 5. 1922. FOR HAULING AND LAYING WATER

MAINS AND APPURTENANCES IN OCEAN VIEW, SKILLMAN AND 17TH AYES.; BARRETT, CLEVELAND, PINE, W. 9TH, E. 21ST, E. 28TH, E. 29TH, E. 95TH, 53D,

N 55TH, 78TH, 80TH AND 82D STS., AD. IN AVENUES K AND S, BOROUGH OF BROOKLYN.

The time allowed for doing and completing the entire work is sixty (60) consecutive working days.

The amount in which security is required for the performance of the contract is Ten Thousand Dollars ($10,000).

Deposit with bid must be the sum of Five Hundred Dollars ($500).

The bidder will state for what percentage of the Engineer's unit prices he will furnish each item of work, materials or supplies contained in the specifications or schedules, by which the bid will be tested. (See paragraph 13 on page 6 of Proposals for Bids.) The bids will be compared and award made to the lowest formal bidder in the aggregate or lump sum for all the items con-tained in the specifications and schedules of quantities.

Blank forms of bid, proposal and contract, in-cluding specifications, approved as to form by the Corporation Counsel, can be obtained at Room 2351, Municipal Building, Manhattan.

NICHOLAS J. HAYES, Commissioner. Dated March 23, 1922. m24,a5 t2FSee General Instructions to Bidders on

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

BOARD OF PURCHASE.

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 .a. in. to 10.30 a. m., on

THURSDAY, APRIL 13, 1922. FOR FURNISHING AND DELIVERING

MILK AND CREAM TO THE DEPARTMENT OF PUBLIC WELFARE.

The time for the performance of this contract is for the period ending April 30, 1922.

The amount of security required is $907.99. No bid shall be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than $45.40.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted Unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: DROVER A. WHALEN, Commissioner of Plant and Structures, Chairman;

JOHN F. GILCHRIST, Commissioner of Licenses; AMES A. HAMILTON, Commissioner of Correc-

tion. a3,13 tiFSee General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

THURSDAY, APRIL 13, 1922. FOR FURNISHING AND DELIVERING

POWER PUNCH, DRILL, AIR BRUSH AND COMPRESSOR TO THE DEPARTMENT OF STREET CLEANING.

The time for the performance of contract is thirty consecutive calendar days after th6 en-dorsement of the certificate of the Comptroller.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied by a deposit. Such deposit shall be in an amount not less than one and onellialf per cent. of the total amount of the bid.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan. ' Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: Geoviot A. WHALEN, Commissioner of Plant and Structures, Chairman; 'mug F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of COITCC- tion. a3,13

lArsee General Instructions to Bidders on hot page, last columns of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10,30 a. in., on

THURSDAY, APRIL LS, ors. FOR FURNISHING AND DELIVERING

Proposals.

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Water Supply, Gas and

Electricity, at Room 2351, Municipal Building, Manhattan, until 11 a. m., on

WEDNESDAY, APRIL 5, 1922. FOR FURNISHING, DELIVERING AND

LAYING WATER MAINS AND APPURTE-NANCES IN MANHATTAN AND GREEN-POINT AVES., BOROUGH OF BROOKLYN.

The time allowed for doing and completing the entire work is seventy-five (75) consecutive working days.

The amount in which security is required for the performance of the contract is Twenty Thou-sand Dollars ($20,000).

Deposit with bid must be the sum of One Thousand Dollars ($1,000).

The bidder will state for what percentage of the Engineer's unit prices he will furnish each item of work, materials or supplies contained in the specifications or schedules, by which the bid will be tested. (See paragraph 13 on page 6 of Proposal for Bids.) The bids will be compared and award made to the lowest formal bidder in the aggregate or lump sum for all the items con-tained in the specifications and schedules of quantities.

Blank forms of bid, proposal and contract, in-cluding specifications, approved as to -form by the Corporation Counsel, can be obtained at Room 2351, Municipal Building, Manhattan.

Dated, March 23, 1922. • m24,a5 NICHOLAS J. HAYES, Commissioner.

trSee General Instructions to Bidders en last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Commissioner of Water Supply, Gas and

Electricity, at Room 2351, Municipal Building, Manhattan, until 11 a. nk, on

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Build-ing, Manhattan, from 9 a. m. to 10.30 a. m., on

FRIDAY, APRIL 7, 1922. FOR FURNISHING AND DELIVERING

BRAKE RIGGING IN CAR SETS TO THE DEPARTMENT OF PLANT AND STRUC-TURES.

The time for the performance of contract is 30 consecutive calendar days after the endorse-ment of the certificate of the Comptroller.

The amount of security required is $1,387.50. No bid shall be considered unless it is accom-panied by a deposit. Such deposit shall be in an amount not less than $69.38.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m28,a7

6ArSee General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

FRIDAY, APRIL 7, 1922. FOR FURNISHING AND DELIVERING

MOTOR TRUCKS TO THE DEPARTMENT OF PARKS, QUEENS.

The time for the performance of contract is thirty consecutive calendar days after the en-dorsement of the certificate of the Comptroller.

The amount of security required is $750. No bid shall be considered unless it is accompanied by a deposit of $37.50. .

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor. Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; Ionts F. GiLestaisr, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m28,a7 ti 'See General Instructions to Bidders on

last page, last column of the "City Record!'

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Build-ing, Manhattan, from 9 a. m. to 10.30 a. m., on

TUESDAY, APRIL 4, 1922. FOR FURNISHING AND DELIVERING

ELECTRIC LAMPS TO BELLEVUE AND ALLIED HOSPITALS.

The time for the performance of contract is 30 consecutive calendar days after the endorse-ment of the certificate of the Comptroller.

The amount of security required is $200. No bid shall be considered unless it is accompanied by a deposit. Such deposit shall be in an amount not less than $10.

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 u, 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; IOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m24,a4

reSeci General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

THURSDAY, APRIL 6, 1922. FOR FURNISHING AND DELIVERING

STEEL TO THE DEPARTMENT OF PLANT AND STRUCTURES.

The time for the performance of contracts is 20 consecutive calendar days after the endorse-ment of the certificate of the Comptroller.

The amount of security required is $240. No bid shall be considered unless it is accompanied by a deposit. Such deposit shall be m an amount not less than $12.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may he had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m27,a6

far See General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Build-ing, Manhattan. from 9 a. m. to 10.30 a. m., on

TUESDAY, APRIL 4, 1922. FOR FURNISHING AND DELIVERING

KITCHEN EQUIPMENT AND MISCELLAN-EOUS HOUSEHOLD EQUIPMENT TO BEL-LEVUE AND ALLIED HOSPITALS. POLICE DEPARTMENT AND DEPARTMENTS OF CORRECTION AND PUBLIC WELFARE.

The time for the performance of contracts is for the period endinis June 30, 1922.

The amount of secunty required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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,

2272 THE CITY RECORD. TUESDAY, APRIL 4, 1922.

unless this provision is complier' wun. Specifications referred to in the schedules may

be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman;

J AMES A F..

HAMILTON, Commissioner , Commissioner ofof

Correc- tion. t

Licenses;

on. m23,a4 fIrSeo General Instructions to Bidders on

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

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room Municipal ' • - mg, Manhattan, from 9 a. m. to 10.30 a, m., on

TUESDAY, APRIL 4, 1922. FOR FURNISHING AND DELIVERING

CROSS ARMS TO THE FIRE DEPART- MENT.

The time for the performance of contract is for the period ending April 30, 1922.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Mu- nicipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m23,a4

tSee General Instructions to Bidders on last page, last column of the "City Record."

BOARD OF ESTIMATE AND APPORTIONMENT.

Notices of Public Hearings.

PUBLIC IMPROVEMENT MATTERS.

NOTICE IS HEREBY GIVEN THAT THE

Board of Estimate and Apportionment at its meeting held Friday, March 31, 1922 (Cal. No. ' 10), continued to Friday, April 7, 1922, the

hearing on the proposed area of assessment in , the matter of acquiring title to Arthur avenue ,'

from Richmond avenue to Old Town road, in- ' eluding the courtyard area on each side, subject to the condition that the buildings which are on the courtyard areas at the time of taking title 1 by the City will not be interfered with for a 4 period of twenty years, Borough of Richmond. 1

The hearing will be held on Friday, April 7, ; 1922, at 10.30 o'clock a. m., in Room 16, City I

Hall, Borough of Manhattan, City of New York. t Dated, New York, April 3, 1922.

JOSEPH HAAG, Secretary, Board of Esti- mate and Apportionment, Municipal Building, Telephone, 4560 Worth. a3,7 ;

I NOTICE IS HEREBY GIVEN THAT THE ,

Board of Estimate and Apportionment at its ' meeting held on Friday, March 24, 1922 (Cal. t No. 239), adopted the following resolutions: I Resolved, That the Board of Estimate and Ap-portionment of The City of New York, in pur- suance of the provisions of section 442 of the 2 Greater New York Charter as amended, deeming s it for the public interest so to do, proposes to change the map or plan of the City of New cause York by changing the lines and grades of the street system within the territory bounded ap- s proximately by. Dickson street, Middleburg 0 avenue, Woodside avenue, 1st street, Skillman avenue, Lincoln avenue, Greenpoint avenue, Hancock place and Skillman avenue, in the Bor- ough of Queens, as shown upon a map bearing s the signature of the President of the Borough and dated November 4, 1921.

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, April 7, 1922, at Is, 10.30 o'clock a. m.

Resolved, That the Secretary of this Board s; cause these resolutions and a notice to all per- sons affected thereby that the proposed change a will be considered at a meeting of the Board r ' to be held at the aforesaid time and place to be ' published in the CITY RECORD for ten days con- „,n tinuously, Sundays and legal holidays excepted, ' prior to the 7th day of April, 1922. ei

Dated, New York, March 27, 1922. bi JOSEPH HAAG, Secretary, Board of Esti- al

mate and Apportionment, Municipal Building, . Telephone, 4560 Worth. m27,a6 t1 al NOTICE IS HEREBY GIVEN THAT THE a

Board of Estimate and Apportionment at its s meeting held on Friday, March 17, 1922 (Cal. 1-1 No. 82), adopted the following resolutions: Y

Resolved, That the Board of Estimate and th Apportionment of The City of New York, in a5. pursuance of the provisions of section 442 of P( the Greater New York Charter as amended, leeming it for the public interest so to do, w

proposes to change the map or plan of The City st

sf New York, by laying out Ravine Park within F.t

the territory bounded approximately by Meisner 1'1 avenue, Rockland (Egbert) avenue, Eleanor P1

dreet and a line ranging from about 200 feet at

to about 650 feet westerly from Rockland avenue, al Dorough of Richmond, in accordance with a ar

nap bearing the signature of the Secretary of of

:he Board of Estimate and Apportionment and se Sated August 10, 1920. w.

Resolved, That this Board consider the pro- a

sosed change at a meeting of the Board, to be w'

seld in the City Hall, Borough of Manhattan, th

:ity of New York, on Friday, April 7, 1922, at a 10.30 o'clock a. m. lir

Resolved, That the Secretary of this Board an

:ause these resolutions, and a notice to all persons a

iffected thereby that the proposed change will a

)e considered at a meeting of the Board to be th ield at the aforesaid time and place, to be oll

mblished in the CITY RECORD for ten days con- so

inuously, Sundays and legal holidays excepted, lir nsior to the 7th day of April, 1922.

Dated, New York, March 25, 1922. po

JOSEPH HAAG, Secretary, Board of Estimate th, ind Apportionment, Municipal Building, Tele- Bs >hone, 4560 Worth. m25,35 Fr

gOTICE IS HEREBY GIVEN THAT THE tic

Board of Estimate and Apportionment at its 19

neeting held on Friday, March 17, 1922 (CaL Pe go. 83), adopted the following resolutions: de

Resolved, That the Board of Estimate and

APPortionment of The City of New York, in vir

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures. Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m30,all

429'See General Instructions to Bidders on Last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

FRIDAY, APRIL 7, 1922. FOR FURNISHING AND DELIVERING: SEDAN CAR TO BELLEVUE AND ALLIED.

HOSPITALS. MOTOR TRUCKS TO THE FIRE DEPART-

MENT AND THE DEPARTMENT OF WATER SUPPLY, GAS AND ELECTRICITY.

The time for the performance of contracts is 30 consecutive calendar days after the endorse-ment of the certificate of the Comptroller.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m28,a7

tir See General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Building, Manhattan, from 9 a. m. to 10.30 a. m., on

THURSDAY, APRIL 6, 1922. FOR FURNISHING AND DELIVERING

RUNABOUT AUTOMOBILES TO THE DE-PARTMENT OF WATER SUPPLY, GAS AND ELECTRICITY.

The time for the performance of contract is fifteen consecutive calendar days after the en-dorsement of the certificate of the Comptroller.

The amount of security required is $480. No bid shall be considered unless it is accompanied by a deposit of $22.

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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner of Plant and Structures, Chairman; JOHN F. GILCHRIST, Commissioner of Licenses, JAMES A. HAMILTON, Commissioner of Correc- tion. m27,a6

121* See General Instructions to Bidders on last page, last column of the "City Record."

SEALED BIDS WILL BE RECEIVED BY the Board of Purchase of The City of New

York at its office, Room 526, Municipal Build-ing, Manhattan, from 9 :a in. to 10.30 a. m.. on

THURSDAY, APRIL 6, 1922. FOR FURNISHING AND DELIVERING

AGRICULTURAL TOOLS AND IMPLE-MENTS TO THE DEPARTMENT OF HEALTH.

The time for the performance of contract is thirty consecutive calendar days after the en-dorsement of the certificate of the Comptroller.

The amount of security required is thirty per cent. of the contract amount awarded. No bid shall be considered unless it is accompanied 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 bidder will state the price per unit, as stalled 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.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted unless this provision is complied with.

Specifications referred to in the schedules may be had upon application at Room 1900, Municipal Building, Manhattan.

Blank forms and further information may be obtained at the office of the Board of Purchase, 19th floor, Municipal Building, Manhattan.

BOARD OF PURCHASE: GROVER A. WHALEN, Commissioner c` Plant and Structures. Chairman; JOAN F. GILCHRIST, Commissioner of Licenses; JAMES A. HAMILTON, Commissioner of Correc- tion. m27,a6

112ir See General Instructions to Bidders on last page, last column of the "City Record."

p_ursuance 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 establishing lines and grades for Van Buren street between Clinton avenue and La-fayette avenue, and for changing the grades of Clinton and Lafayette avenues between Fillmore (2d) street and Richmond terrace, Borough of Richmond, in accordance with a map bearing the signature of the Acting President of the Borough and dated November 23, 1921.

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, April 7, 1922, 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 be considered at a meeting of the Board, to be 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 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Teletone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 3, 1922 (Cal. No. 14), continued to Friday, April 7, 1922, the hearing on a proposed amendment of the Use District Map, Section No. 14, by changing from a business to a residence district the northerly side of Hillside avenue at its intersection with Church and Babbage street, Borough of Queens.

The hearing will be held on Friday, April 7, 1922, at 10.30 o'clock a. m., in Room 16, City Hall, Borough of Manhattan, City of New York.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. in25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 24, 1922 (Cal. No. 208), adopted the following resolutions:

Whereas, The Board of Estimate and Appor-tionment of The City of New York is consider-ing the advisability of instituting proceedings to acquire title Io the real property required for the opening and extending of Beach 21st (White) street from Mott avenue to Cornaga avenue, in the Borough of Queens, City of New York; and

Whereas, The Board of Estimate and Appor-tionment is authorized and required at the time of the adoption of the resolution directing the institution of proceedings to acquire title to the real property required for the foregoing im-rovement to fix and determine upon an area or reas of assessment for benefit for said proceed-ngs;

Resolved, That the Board of Estimate and Ap-ortionment, in pursuance of the _provisions of ection 973 of the Greater New York Charter s amended, hereby gives notice that the pro-osed area of assessment for benefit in these roceedings is as follows: Bounded on the north by a line always distant

00 feet northerly from and parallel with the ortherly line of Mott avenue, the said distance eing measured at right angles to Mott avenue; n else east by a line distant 100 feet easterly rom and parallel with the easterly line of Beach 1st (White) street, and by the prolongation of he said line, the said distance being measured t right angles tp Beach 21st street; on the outh by the northerly line of Cornaga avenue; nd on the west by a line distant 100 feet west-rly from and parallel with the westerly line f Beach 21st (White) street and by the pro-ongation of the said line, the said distance being easured at right angles to Beach 21st street. Resolved, That this Board consider the pro-

osed area of assessment at a meeting of the oard to be held in the City of New York, orough of Manhattan, in the City Hall, on

'riday, April 7, 1922, at 10.30 o'clock a. rn., nd that at the same time and place a public earing thereon will then and there be had. Resolved, That the Secretary of this Board

these resolutions and a notice to all per-sons affected thereby to be published in the

ITV RECORD for ten days, continuously, exclusive f Sundays and legal holidays, prior to Friday,

April 7, 1922. Dated, New York, March 27, 1922. JOSEPH HAAG, Secretary, Board of Esti-ate and Apportionment, Municipal Building,

Telephone, 4560 Worth. m27,a6

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 10, 1922 (Cal. o. 8), adopted the following resolution: Whereas, The Board of Estimate and Appors

onment by resolution adopted on June 14, 1907, thorized a proceeding to acquire title to the al property required for the opening and ex-nding of Lombardy street from Kingsland ave- e to the bulkhead line of Newtown Creek,

orough of Brooklyn, and determined that the tire cost and expense of the proceeding be rne by the property deemed to be benefited;

Whereas, The Board of Estimate and Appor-onment proposes to discontinue the proceeding

to the part of Lombardy street between Scott venue and the bulkhead line of Newtown Creek. Resolved, That the Board of Estimate and pportionment, pursuant to the Greater New ork Charter, as amended, hereby gives notice at the following is a proposed district of sessment for benefit in the proceeding as pro-sed to be amended: Beginning at the intersection of a line mid-

ay between Lombardy street and Anthony reet with the westerly line of Scott avenue and inning thence southerly along the said westerly e of Scott avenue to the intersection with the olongation of a line midway between Beadel reet and Lombardy street; thence westwardly ong the said line midway between Beadel street d Lombardy street and along the prolongation the said line to the intersection with the

ntre line of Kingsland avenue; thence west-ardly at right angles to the line of Kingsland venue to a point distant 100 feet from the sterly line of the said Kingsland avenue; ence northwardly and parallel with Kingsland

venue to the intersection with the southeasterly e of Meeker avenue; thence northeastwardly d along the said southeasterly line of Meeker

venue to the intersection with the prolongation of line midway between Lombardy street and An-ony street; thence eastwardly along the said line dway between Lombardy street and Anthony

reet and along the prolongation of the said e to the point or place of beginning. Resolved, That this Board consider the pro-sed district of assessment at the meeting of

Board to be held in the City of New York, rough of Manhattan, in the City Hall, on iday, April 7, 1922, at 10.30 o'clock a. m.; and Whereas. The Board of Estimate and Appor-nment by its resolution adopted on June 14, 07, determined that the entire cost and ex-se of the proceeding be borne by the property

emed to be benefited. Resolved, That this Board, pursuant to the pro-ions of the Greater New York Charter, as

if made, made to the lowest bidder on each item or class, as stated in the schedules.

Bids must be submitted in duplicate, each copy in a separate envelope. No bid will be accepted

tinuously, Sundays and legal holidays excepted, prior to the 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 79), 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 changing the grade of Harring-ton avenue from Mayflower avenue to Edison avenue, Borough of The Bronx, in accordance with a map bearing the signature of the President of the Borough and dated February 1, 1922.

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, April 7, 1922, at 10.30 o'clock a. m.

Resolved, That the Secretary of this Board cause these resolutions, and a notice to all persons affected thereby that the proposed change will be considered at a meeting of the Board to be held at the aforesaid time and place, to be published in the CITY Recoan for ten days con-tinuously, Sundays and legal holidays excepted, prior to the 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

EXPLANATORY NOTE: E- 2 7.9/ - - -indicates the beam:largo( the ama of assessment. wild/Cates the Pas/ tioo of cragle poets whet ar e not otherrolse clearly fixed. Alldistances hecater att. M feet mai are to berms:rola seal rig t ahgles or normal to t he st reet linei to iehich the y are refi-reocea Thy or4vaalof thi:s diagram,:s on file/a theoffice of the Chief Eagloem Room /347 Municipal BoilaCog-

OARD OF E.577A14TE AND ,4PPORT/ONMENT OFF/GE OF THE CHIEF ENG/NEER.

DIAGRAM SHOWING AREA OF ASSESSMENT IN THE PROCEED/NG FOR A CQ U/R/NG 7/ 72.E TO

SANDS PLACE FROM WEST CHES. TER AVE. TO EASTERN BLVD.,

WILKINSON AVENUE FRO41A0Y-FLOWER AYE. TO EASTERN BLVD.,

NAM OWERAYENUE FROM kli/LIONSON AYE. TO RELHAMP9 f 111'K 5,1/TH,

EAST/947w STREET FROMMAYFLO AYER,4 YE. TO CONTMENTAL AYE.,

EAST195"/ STREET FROM MAY FLOAVER AYE. TO HOBART AVE AND

5.457 7977wSTREET FROM MAYFLOWER AVE. TO CONTNENT4L AYE.

BOROUGH OF THE BRoo.r. Newyork Feb. 24 /922.

.SCALE: Chief Engineer, 400 IP, a 001

250/

CiLVARY CE

NEWT°

EXPLANATORY NOTE Aie kormalry at* orai rargoeseeawif

Al/ AilalcArAekatheav, h ketone:sr leatiscaere' 401' my/e.r sv• airhar/ et, tee al/Yee haer a, 'Ai-4

t "'or Age-el:me 7k,atszawato 4a. aliaohiof/ winase,' ae*af a net

otItenvite Reed, it itaseded le ettitteie ettlf Lee Atwater" Aix et Lk ter:6-oekenitAtr-of-Avy-aj:eao/ a f oaf/ an Ak la Ile effnie aff tht•

Citivecreyaivaar, Aaaan///avicieoltraggitif

BOARD OF EST/NATE AND APPORTIONMENT Off/CE OF THE CHIEF ENG/NEER

0/AGRAil, SNOW/N6 .4EA or ASSESSMENT /11/ THE PROCEED/N6 FOR ACCU/R/N6 TITLE TO

REVIEW AVENUE

/ROM BORDEN AVENUE TO LAUREL Nit L BOULEVARD BOROUGH Of QUEENS

New Ye/4.March 4022

SCALE

Chef Engineer

PO

TUESDAY, APRIL 4, 1922. THE CITY RECORD, 2273

of the adoption of the resolution directing the institution of proceedings to acquire title to the real property required for the foregoing improve-ment to fix and determine upon an area or areas of assessment for benefit for said pro-ceedings,

Resolved, That the Board of Estimate and Apportionment, in pursuance of the provisions of section 973 of the Greater New York Charter as amended, hereby gives notice that the pro-posed area of assessment for benefit in these proceedings is as shown on the following diagram:

sons affected thereby to be published in the CITY RECORD for ten days continuously, exclusive of Sundays and legal holidays, prior to Friday, April 7, 1922.

Dated, New York, March 25, 1922.

JOSEPH HAAG, Secretary, Board of Esti-mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

89th (Stewart) avenue, 121st (Spruce) street, 91st (Fulton) avenue, 120th (Beech) street, Atlantic avenue, 115th street (Hamilton avenue), 95th avenue (Chichester avenue-Concord street), 109th street (Grant avenue), Atlantic avenue, 107th street (Grant avenue), 90th avenue (Beech street), 104th street (Wyckoff avenue), Jamaica avenue, 104th street (Prospect avenue), 86th (Orchard) avenue, 108th street (Lincoln avenue), 85th (Cleveland) avenue, 110th (Welling) street, 84th (Division) avenue and the Montauk Divi-sion of the Long Island Railroad, designated as Section 118 of the Final Maps of the Borough of Queens, in accordance with a map bearing the signature of the President of the Borough and dated May 5, 1921.

amended, deeming it for the public interest so to do, proposes to reconsider its resolution adopted on June 14, 1907, where it determined that the entire cost and expense of the proceeding to acquire title to Lombardy street from Kingsland avenue to the bulkhead line of Newtown Creek, Borough of Brooklyn, be borne and paid by the property deemed to be benefited, and proposes to make a new determination concerning the dis-tribution of such cost and expense so as to pro-vide that the sum of $524.08, deemed the cost and expense chargeable to the portion of the street proposed to be eliminated from the pro ceeding, be borne and paid by The City of New York, and that the remainder of the entire cost and expense of the proceeding be borne and paid by the property within the proposed area of assessment for benefit as hereinbefore described, the proceeding as proposed to be amended relating to Lombardy street from Kingsland avenue to Scott avenue, Borough of Brooklyn,

Resolved, That this Board consider the pro-posed determination at a meeting of the Board to be held in the City Hall, Borough of Man-hattan, City of New York, on Friday, April 7, 1922, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all per-sons affected thereby to be published in the CITY RECORD and in the corporation newspapers for ten days, exclusive of Sundays and legal holidays, prior to Friday, April 7, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, hoard of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 73), adopted the following resolution:

Resolved, That the Board of Estimate and Apportionment hereby fixes Friday, April 7, 1922, at 10.30 o'clock a. m., and Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed amendment of the Use District Map, Section No. 8, by changing from a resi-dence to a business district West 55th street from a line 100 feet west of 5th avenue to a line 100 feet east of 6th avenue, Borough of Manhattan.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 74), adopted the following resolution:

Resolved, That the Board of Estimate and Apportionment hereby fixes Friday, April 7, 1922, at 10.30 o'clock a. m., and Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed amendment of the Use District Map,. Section No. 8, by changing from an un-restricted to a residence district East 57th and East 58th streets from the East River to a line 100 feet east of 1st avenue, the southerly side of East 59th street from the East River to a line 100 feet west of Avenue A (Sutton place), to- gether with the portion of Avenue A (Sutton place) between the southerly line of East 59th street and a line 100 feet south of East 57th street, and Riverview terrace from East 58th street to East 59th street; and also for changing from an unrestricted to a business district the northerly side of East 58th street from 1st avenue to a line 100 feet easterly therefrom, Borough of Manhattan.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 75), adopted the following resolution:

Resolved, That the Board of Estimate and Apportionment hereby fixes Friday, April 7, 1922, at 10.30 o'clock a. m., and Room 16, City Hall, Borough of Manhattan, City of New York, as the time and place for a public hearing on a proposed amendment of the Use District Map, Section No. 23, by changing from a business to an unrestricted district the southerly side of Avenue H between Brooklyn avenue and East 32d street, Borough of Brooklyn.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 76), adopted the following resolution:

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 changing the lines and grades of the street system within the territory bounded by Avenue P. Ocean parkway, Avenue U and Gravesend avenue, Borough of Brooklyn, in ac-cordance with a map bearing the signature of the Commissioner of Public Works of the Bor-ough and dated January 4, 1922.

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, April 7, 1922, 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 be considered at a meeting of the Board. to be held at the aforesaid time and place, to be published in the CITY RECORD and the corpora-tion newspapers for ten days continuously, Sun-days and legal holidays excepted, prior to the 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 77), 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 changing the lines and grades of the street system within the territory bounded approximately by Mayflower avenue, Waterbury avenue, Kearney avenue, Throgs Neck boulevard, Eastern boulevard and East Tremont avenue, Borough of The Bronx, in accordance with a map bearing the signature of the President of the Borough and dated April 27, 1921.

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, April 7, 1922, at 10.30 o'clock a. m.

Resolved, That the Secretary of this Board cause these resolutions, and a notice to all persons affected thereby that the proposed change will be considered at a meeting of the Board to be 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 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 78), 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 adjusting the block length of Eastchester road between Adee avenue and Knapp street, Borough , of The Bronx, in accordance with a map baring the signature of the President of the Borough and dated January 6, 1922.

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, April 7, 1922, at 10.30 o'clock a. m.

Resolved, That the Secretary of this Board cause these resolutions, and a notice to all persons affected thereby that the proposed change will be considered at a meeting of the Board to be held at the aforesaid time and place, to be published in the CITY 'bacon/ for ten days con-

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 84), adopted the following resolutions:

Whereas, The Board of Estimate and Appor-tionment of The City of New York is considering the advisability of instituting proceedings to acquire title to the real property required for the opening and extending of Review avenue from Borden avenue to Laurel Hill boulevard, in the Borough of Queens, City of New York; and

Whereas, The Board of Estimate and Appor-tionment is authorized and required at the time

Resolved, That this Board consider the pro-posed area of assessment at a meeting of the Board to be held in the City of New York, Borough of Manhattan, in the City Hall, on Friday, April 7, 1922, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all persons

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 85), adopted the following resolutions:

Whereas, At a meeting of the Board of Esti-mate and Apportionment held on December 16, 1921, a proceeding was instituted for acquiring title to the real property required for the open-ing and extending of Sands place from West-chester avenue to Eastern boulevard, Borough of The Bronx; and

Whereas, This Board is considering the advis-ability of amending the aforesaid proceeding so as to authorize the acquisition of title to the real property required for the opening and extending of Sands place from Westchester avenue to

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, April 7, 1922, 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 be considered at a meeting of the Board, to be 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 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephcine, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 80), 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 establishing or changing the lines and grades of the street system within the territory bounded approximately by 101st ave-nue (Broadway), 134th street (Baker avenue), 97th (Beaufort) avenue, 132d street (Atfield avenue), 95th (Chichester) avenue, 130th street (Maure avenue), 92d avenue (Walnut street), 127th (Grant) street, 91st (Fulton) avenue, 126th (Sherman) street, Jamaica avenue, 130th street (Maure avenue), Hillside avenue, Kew Gardens road, 87th avenue (Spruce street), 137th street (Barrett avenue), 86th avenue (Jefferson-Walton street), 139th street (Maple avenue), 87th (Pier-son) avenue, 143d street (Jeffrey avenue), Hill-side avenue, Sutphin boulevard (Carlton avenue), 89th (Shelton) avenue, 148th street (Branford street-Myrtle avenue), Archer avenue (street), Sutphin boulevard (road), 94th avenue (Rocton street), 143d street (Netcong avenue-Brisbin street), 97th (Beaufort) avenue and Van Wyck (avenue) boulevard, designated as Partial Section 121 of the Final Maps of the Borough of Queens, bearing the signature of the President of the Borough and dated August 16, 1920.

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, April 7, 1922, at 10.30 o'clock a. m.

Resolved, That the Secretary of this Board cause these resolutions, and a notice to all persons affected thereby that the proposed change will be considered at a meeting of the Board to be 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 7th day of April, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 86), adopted the following resolutions:

Whereas, The Board of Estimate and Appor-tionment of The City of New York is considering the advisability of enlarging the area of assess- ment fixed in the proceeding authorized by said Board on November 20, 1908, as amended on June 6, 1919, for acquiring title to the real property required for the opening and extending of 82d street from Shore road to Narrows ave-nue, and from 3d avenue to 4th avenue, in the Borough of Brooklyn, City of New York; be it

Resolved, That the Board of Estimate and Apportionment, in pursuance of the provisions of the Greater New York Charter, as amended, hereby gives notice that the following is the proposed enlarged area of assessment for benefit in this proceeding:

Beginning at a point on the easterly line of Shore road where it is intersected by a line midway between 80th street and 82d street and running thence eastwardly along the said line midway between 80th street and 82d street to the intersection with the centre line of Narrows ave-nue; thence southwardly along the centre line of Narrows avenue to the intersection with a line midway between 81st street and 82d street; thence eastwardly along a line always midway between 81st street and 82d street to a point distant 100 feet easterly from the easterly line of 4th avenue, the said distance being measured at right angles to 4th avenue; thence south-wardly and parallel with 4th avenue to the intersection with a line midway between 82d street and 83d street; thence westwardly along a li ie always midway between 82d street and 83d street to the intersection with the easterly line of Shore road; thence northwardly along the easterly line of Shore road to the point or place of beginning.

Resolved, That this Board consider the pro-posed enlarged area of assessment at a meeting of the Board to be held in the City of New York, Borough of Manhattan, in the City Hall, on Friday, April 7, 1922, at 10.30 o'clock a. in., and that at the same time and place a public hearing thereon will then and there be had.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all persons affected thereby to be published in the CITY RECORD and in the corporation newspapers for ten days continuously, exclusive of Sundays and legal holidays, prior to Friday, April 7, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Esti-

mate and Apportionment, Municipal Building, Telephone, 4560 Worth. m25,a5

SUPREME COURT-FIRST DEPARTMENT.

Application to Court to Condemn Property.

In the Matter of Acquiring Title by The City of New York to certain lands and premises situated on EAST 23D and EAST 24TH STREETS between 2d and 3d avenues, Bor-ough of Manhattan, City of New York, duly selected as a site for school purposes accord-ing to law.

NOTICE IS HEREBY GIVEN THAT BY AN order of the Supreme Court of the State of

New York, First Judicial District, dated the 20th day of March, 1922, and entered and filed in the office of the Clerk of the County of New York on the 21st day of March, 1922, the appli-cation of The City of New York to have the compensation which should justly be made to the respective owners of the real property proposed to be taken in the above entitled proceeding ascertained and determined by the Supreme Court without a jury was granted.

NOTICE IS HEREBY FURTHER GIVEN that the description of the real property to be acquired in the above entitled proceeding is as follows:

"Beginning at a point formed by the inter-section of the northerly side of East 23d street and the westerly line of the lands of Public School 47 (School for the Deaf), which point is distant 268 feet 5 inches from the corner formed by the intersection of the northerly side of East 23d street and the westerly side

Eastern boulevard; Wilkinson avenue from May-flower avenue to Eastern boulevard; Mayflower avenue from Wilkinson avenue to Pelham Park-way South; East 194th street from Mayflower avenue to Continental avenue; East 195th street from Mayflower avenue to Hobart avenue, and East 197th street from Mayflower avenue to Continental avenue, in the Borough of The Bronx, City of New York,

Resolved, That the Board of Estimate and Apportionment, in pursuance of the provisions of the Greater New York Charter as amended, hereby gives notice that the proposed modified district of assessment for benefit in this pro-posed amended proceeding is as shown on the following diagram:

affected thereby to be published in the CITY RECORD for ten days, continuously, exclusive of Sundays and legal holidays, prior to Friday, April 7, 1922.

Dated, New York, March 25, 1922. JOSEPH HAAG, Secretary, Board of Estimate

and Apportionment, Municipal Building, Tele- phone, 4560 Worth. m25,a5

Resolved, That this Board consider the pro-posed area of assessment at a meeting of the Board to be held in The City of New York, Borough of Manhattan, in the City Hall, on Friday, April 7, 1922, at 10.30 o'clock a. m., and that at the same time and place a public hearing thereon will then and there be had.

Resolved, That the Secretary of this Board cause these resolutions and a notice to all per-

NOTICE IS HEREBY GIVEN THAT THE Board of Estimate and Apportionment at its

meeting held on Friday, March 17, 1922 (Cal. No. 81), 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 changing the lines and grades of the street system within the territory bounded ap-proximately by Park Lane South, 115th (Oak) street, 84th (Division) avenue, 116th (Walnut) street, 85th (Central) avenue, Lefferts (avenue) boulevard, Jamaica avenue, 123d (Vine), street

E2475

EXPLANATORY NOTE: ---/haicater Mtboureery o! /he area a/ratters/vet/it The origin/ of /hug/awe/77 45 00 file M the off/teal

the Ch/,f E' weer, RoomIS170407k/PoliffmAIMO

rc

BOARD or EST/MATE AND APPORTIONMENT OFF/CE Or 77.1! CM/EF E716/NECK

0446RA NS/VW/AV AREA OF ASSESSMENT 411 THE PROCEEO/NG POR ACOO/R/MF 7772E TO

HER/N6 AVENUE FROM WAR/N6 AVENUE 7-060WHILL ROAD

HONE AVENUE FROM MACE AVENUE TO DUN NALL ROAD

LURT/N6 AVENUE FROM MACE AVENUE 70 OUNN/LL ROAD

L.ACON/A AVENUE "'ROM 0/70Ml ANOPELHAMPARAWAV O E 2/3"1.717PEEE ANO

YATES AVENUE FROM ASTOR AVENUE TO 6UNNILL ROW

0014l04/611 Or THE BRONX.

New York. 447/0"0/.921

Chief Eng/neer 7 SCALE

and running thence southerly along the west-erly side of Honeywell avenue 237.36 feet; thence westerly and parallel with East 17)th street and along the southerly lines of the Lots Nos. 29 and 3, 285.46 feet to the easterly side of Mo-began avenue; thence northerly along the east-erly side of Mohegan avenue 237.36 feet to the southerly side of East 179th street; and thence easterly along the southerly side of East 179th street 285.46 feet to the point or place of begin-ning, be the said several dimensions more or less, said premises being designated as Lots Nos. 3, 7, 9, 11, 13, 20, 22, 23, 24, 25, 26, 27, 28 and 29, in Block 3123, on the Tax Maps of the Borough of The Bronx, together with all right, title and interest, if any, in and to the streets or avenues in front thereof to the centre thereof."

Dated, New York, March 28, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Office and Post Office address, Municipal Build-ing, Borough of Manhattan, New York City.

m28,a7

In the Matter of Acquiring Title by The City of New York to certain lands and premises situated in the block bounded by Eastburn avenues, East 174th street, Weeks avenue and East 173d street, in the Borough of The Bronx, City of New York, duly selected as a site for school purposes according to law.

PURSUANT TO THE STATUTES IN SUCH case made and provided notice is hereby given

that it is the intention of the Corporation Counsel of The City of New York to make application to the Supreme Court of the State of New York at a Special Term, Part I thereof, for the hear-ing of motions, to be held in and for the County

Y,0•141!..

1.101111;,1

2274

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

11.1

11'

1;

HERING AVENUE. Parcel "A."

Beginning at a point in the southern line of Mace avenue distant 2,360 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the southern line of Mace avenue 60 feet; thence southerly deflecting 90 degrees to the right 600.078 feet; thence westerly deflecting 90 de-grees to the right 60 feet; thence northerly for 600.078 feet, to the point of the beginning.

Parcel "B." Beginning at a point in the northern line of

Mace avenue distant 2,360 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the northern line of Mace avenue 60 feet; thence northerly deflecting 90 degrees to the left 800.150 feet to the southern line of Allerton avenue; thence westerly along the southern line of Allerton avenue 60 feet; thence southerly 800.150 feet to the point of beginning.

Parcel "C." Beginning at a point in the southern line of

Adee avenue distant 973.757 feet easterly from the intersection of said line with the eastern line of Boston road; thence easterly along the south-ern line of Adee avenue 60 feet; thence south-erly deflecting 90 degrees to the right 1,387.714 feet to the northern line of Allerton avenue; thence westerly along the northern line of Alley-ton avenue 60 feet; thence northerly 1,387.714 feet to the point of beginning.

Parcel "D. Beginning at a point in the northern line

of Adee avenue distant 911.263 feet easterly from the intersection of said line with the east-ern line of Boston road; thence easterly along northern line of Adee avenue 60 feet; thence northerly deflecting 90 degrees to the left 541.596 feet to the southern line of Burke avenue; thence westerly along southern line of Burke avenue 60 feet; thence southerly 541.596 feet to the point of beginning.

Parcel "E." Beginning at the intersection of the southern

line of Gun Hill road with the eastern line of Boston road; thence easterly along the southern line of Gun Hill road 35.43 feet; thence southerly deflecting 68 degrees 37 minutes 18.9 seconds to the right 647.081 feet to the northern line of Burke avenue; thence westerly along the north- ern lino of Burke avenue 60 feet; thence north-erly deflecting 90 degrees to the right 631.436 feet to the eastern line of Boston road; thence northeasterly along the eastern line of Boston road 39.31 feet to the point of beginning.

HONE AVENUE. Parcel "F."

Beginning at a point in the northern line of Mace avenue distant 1,280 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the northern line of Mace avenue 60 feet; thence northerly deflecting 90 seconds to the left 717 feet to the southern- line of lands ceded by the Lorillard Spencer Estate for Hone avenue; thence westerly along said southern line 13.83 feet to an angle point; thence westerly still along said southern line 50.45 feet; thence south-erly 693.97 feet to the point of beginning.

Parcel `0." Beginning at a point in the eastern line of

Boston road distant 71.960 feet southwesterly from the intersection of said line with the southern line of Adee avenue; thence southwest-erly along the eastern line of Boston road 92.57 feet; thence southerly deflecting 40 degrees 24

minutes 10.3 seconds to the left 469.42 feet to the northern line df lands ceded by the Lorillard Spencer Estate for Hone avenue; thence south-easterly along said northern line 122.43 feet to an angle point; thence southerly still along said northern line 100 feet to an angle point; thence still southerly along said northern line 69.91 feet; thence northerly 824.61 feet to the point of beginning.

Parcel "H." Beginning at the intersection of the northern

line of Adee avenue with the western line of Boston road; thence westerly along the northern line of Adee avenue 42.32 feet; thence northerly deflecting 90 degrees to the right 541.596 feet to the southern line of Burke avenue; thence easterly along the southern line of Burke avenue 60 feet; thence southerly deflecting 90 degrees to the right 519.222 feet to the western line of Boston road; thence southwesterly along the western line of Boston road 28.52 feet to the point of beginning.

Parcel "I." Beginning at a point in the southern line of

Gun Hill road distant 1,016.495 feet from the intersection of said line with the western line of Boston road; thence westerly along the south-ern line of Gun Hill road 64.43 feet; thence southerly deflecting 111 degrees 22 minutes 41.1 seconds to the left 1,093.340 feet to the northern line of Burke avenue; thence easterly along the northern line of Burke avenue 60 feet; thence northerly 1,069.852 feet to the point of begin-ning.

LIMING Avenue. Parcel "1."

Beginning at a point in the northern line of Mace avenue distant 1,540 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along northern line of Mace avenue 60 feet; thence northerly deflecting 90 degrees to the left 800.150 feet to the southern line of Allerton avenue; thence westerly along the southern line of Aller-ton avenue 60 feet; thence southerly 800.150 feet to the point of beginning.

Parcel "K." Beginning at a point in the southern line of

Adee avenue distant 153.757 feet easterly from the intersection of said line with the eastern line of Boston road; thence easterly along the southern line of Adee avenue 60 feet; thence southerly deflecting 90 degrees to the right 1,387.714 feet to the northern line of Allerton avenue; thence westerly along the northern line of Allerton avenue 60 feet; thence northerly 1,387.714 feet to the point of beginning.

Parcel "L." Beginning at a point in the northern line of

Adee avenue distant 91.263 feet easterly from the intersection of said line with the eastern line of Boston road; thence easterly along the northern line of Adee avenue 60 feet; thence northerly deflecting 90 degrees to the left 228.431 feet to the eastern line of Boston road; thence southwesterly along the eastern line of Boston road 141.82 feet; thence easterly 15 feet on a line forming an angle of 33 degrees 37 minutes 35.4 seconds to the north from the prolongation of the radius of the preceding course drawn through its western extremity; thence southerly 108.086 feet to the point of beginning,

Parcel "M." Beginning at a point in the western line of

Boston road distant 77.945 feet southerly from the intersection of said line with the southern line of Burke avenue; thence southwesterly along the western line of Boston road 165.10 feet; thence northerly on a line forming an angle of 61 degrees 5 minutes 28.2 seconds to the north from the radius of the preceding course drawn westerly from its western extremity for 216.307 feet to the southern line of Burke avenue; thence easterly along southern line of Burke avenue 60 feet; thence southerly deflecting 90 degrees to the right 69.247 feet; thence east-erly 15 feet to the point of beginning.

Parcel "N." Beginning at a point in the southern line of

Gun Hill road distant 737.287 feet westerly from the intersection of said line with the western line of Boston road; thence westerly along the southern line of Gun Hill road 64.43 feet; thence southerly deflecting 111 degrees 22 minutes 41.1 seconds to the left 99L561 feet to the northern line of Burke avenue-

' thence easterly along

the northern line of Burke avenue 60 feet; thence northerly 968.074 feet to the point of beginning.

LACONIA AVENUE. Parcel "0."

Beginning at a point in the southern line of Mace avenue distant 1,800 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the southern line of Mace avenue 100 feet; thence southerly deflecting 90 degrees to the right 1,738.67 feet to the northern line of Bronx and Pelham parkway; thence westerly along the north-ern line of Bronx and Pelham parkway 100.98 feet; thence northerly 1,752.69 feet to the point of beginning.

Parcel "P." Beginning at a point in the northern line of

Mace avenue distant 1,800 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the northern line of Mace avenue 100 feet; thence northerly deflecting 90 degrees to the left 800.150 feet to the southern line of Allerton avenue; thence westerly along the southern line of Allerton avenue 100 feet; thence southerly 800.150 feet to the point of beginning.

Parcel "Q." Beginning at a point in the southern line of

Adee avenue distant 413.757 feet easterly from. the intersection of said line with the eastern line of Boston road; thence easterly along the southern line of Adee avenue 100 feet; thence southerly deflecting 90 degrees to the right 1,387.714 feet to the northern line of Allerton avenue; thence westerly along the northern line of Allerton avenue 100 feet; thence northerly 1,387.714 feet to the point of beginning.

Parcel "R." Beginning at a point in the northern line of

Adee avenue distant 35L263 feet easterly from the intersection of said line with the eastern line of Boston road; thence easterly along the northern line of Adee avenue 100 feet; thence northerly deflecting 90 degrees to the left 541.596 feet to the southern line of Burke avenue; thence westerly along the northern line of Burke avenue 100 feet; thence southerly 541.596 feet to the point of beginning.

Parcel "S." Beginning at a point in the eastern line of

Boston road distant 733.862 feet southwesterly from the intersection of said line with the south-ern line of Gun Hill road; thence southwesterly along the eastern line of Boston road 105.35 feet to the eastern line of lands acquired for Burke avenue; thence southerly along the eastern line of lands acquired for Burke avenue 27.11 feet to the northern line of Burke avenue; thence easterly along the northern line of Burke avenue 48.10 feet; thence northerly 111.935 feet to the point of beginning.

Parcel "T.'''. ning at a point in the southern line of

Gun 1.1 road distant 415.119 feet westerly from the intersection of said line with the western line of Boston road; thence westerly along the southern line of Gun Hill road 107.39 feet; thence southerly deflecting 111 degrees 22 min-utes 41.1 seconds to -the left 746.190 feet to the western line of Boston road; thence northeasterly

along the western line of Boston road 167.42 feet; thence northerly 572.812 feet to the point of beginning.

Parcel "U." Beginning at a point in the northern line of

Gun Hill road distant 494.722 feet westerly from the intersection of said line with the western line of Boston road; thence westerly along the northern line of Gun Hill road 134.13 feet; thence northerly deflecting 90 degrees to the right 800.221 feet to the southern line of East 213th street; thence easterly along the southern line of East 213th street 100 feet; thence south-erly deflecting 90 degrees 1 minute 30 seconds to the right 713.070 feet; thence southerly 93.636 feet to the point of beginning.

YATES AVENUE. Parcel "V."

Beginning at a point in the southern line of Mace avenue distant 2,100 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the southern line of Mace avenue 60 feet; thence southerly deflecting 90 degrees to the right 1,077.095 feet; thence easterly deflecting 90 de-grees to the left 15 feet; thence southwesterly deflecting 121 degrees 29 minutes 42.4 seconds to the right 23.92 _feet; thence westerly deflecting 56 degrees 2 minutes 37.6 seconds to the right 62.56 feet; thence northerly 1,100.1;8 feet to the point of beginning.

Parcel "W." Beginning at a point in the northern line of

Mace avenue distant 2,100 feet easterly from the intersection of said line with the eastern line of Matthews avenue; thence easterly along the northern line of Mace avenue 60 feet; thence northerly deflecting 90 degrees to the left 800.150 feet to the southern line of Allerton avenue; thence westerly along the southern line of Alley-ton avenue 60 feet; thence southerly 800.150 feet to the point of beginning.

Parcel "X." Beginning at a point in the southern line

of Adee avenue distant 713.757 feet easterly from the intersection of said line with the east-ern line of Boston road; thence easterly along southern line of Adee avenue 60 feet; thence southerly deflecting 90 degrees to the right 1,387.714 feet to the northern line of Allerton avenue; thence westerly along the northern line of Allerton avenue 60 feet; thence northerly 1,387.714 feet to the point of beginning.

Parcel "Y." Beginning at a point in the northern line of

Adee avenue distant 651.263 feet easterly from the intersection of said line with the eastern line of Boston road; thence easterly along the north-ern line of Adee avenue 60 feet; thence north-erly deflecting 90 degrees to the left 541.596 feet to the southern line of Burke avenue; thence westerly along the southern line of Burke ave.

nue 60 feet; thence southerly 541.596 feet to the point of beginning.

Parcel "Z." Beginning at a point in the eastern line of

Boston road distant 330.378 feet southwesterly from the intersection of said line with the south-ern line of Gun Hill road; thence southwesterly along the eastern line of Boston road 87.36 feet; thence southerly on a line forming an angle of 46 degrees 56 minutes 45 seconds to the west from the radius of the preceding course drawn from the western extremity of said course for 356.455 feet to the northern line of Burke ave-nue; thence easterly along the northern line of Burke avenue 60 feet; thence northerly 419.962 feet to the point of beginning.

Parcel "AA." Beginning at a point in the southern line of

Gun Hill road 135.911 feet westerly from the intersection of said line with the western line of Boston road; thence westerly along the southern line of Gun Hill road 64.43 feet; thence south-erly deflecting 111 degrees 22 minutes 41.1 sec-onds to the left 270.290 feet to the western line of Boston road; thence northeasterly along the western line of Boston road 87.32 feet; thence northerly 183.363 feet to the point of beginning.

Hering avenue from Waring avenue to Gun Hill road, Hone avenue from Mace avenue to Gun Hill road, Lurting avenue from Mace ave-nue to Gun Hill road, Laconia avenue from Bronx and Pelham parkway to East 213th street, and Yates avenue from Astor avenue to Gun Hill road, are laid out on Sections 31, 35 and 36 of the Final Maps Sled respectively in the office of the President of the Borough of The Bronx, February 27, 1911, and June 21, 1911, in the office of the Register of the County of New York on February 21, 1911, and June 17, 1911, as Map Nos. 1486, 1532 and 1533, and in the office of the Corporation Counsel of The City of New York on February 21, 1911, and June 19, 1911, hs Map Nos. 152, 165 and 164.

The land required for the above portions of Hering avenue, Hone avenue, Lurting avenue, Laconia avenue and Yates avenue are located in Block Nos. 4362, 4364, 4365, 4368, 4369, 4449, 4450, 4451, 4452, 4,53, 4454, 4455, 4456, 4457, 4458, 4518, 4519, 4520, 4521, 4522, 4523, 4555, 4556, 4557, 4558, 4559, 4560, 4577, 4578, 4579, 4580, 4581, 4582, 4611, 4612, 4613, 4614, 4615, 4616, 4637, 4638, 4639, 4693, 4694, 4695, 4705, 4706, 4707, of Section 16 of the Land Map of the County of Bronx.

The Board of Estimate and Apportionment, by a resolution adopted on the 1st day of July, 1921, determined that the whole cost and ex-pense of this proceeding shall be assessed upon the property deemed to be benefited thereby, and that the area of assessment for benefit of this proceeding be fixed and determined to be as shown on the following diagram:

of 2d avenue, and running thence westerly along the northerly side of East 23d street 24 feet 4 4-5 inches to the easterly line of Lot No. 13; thence northerly along the easterly lines of Lots Nos. 13 and 39 197 feet 6 inches to the southerly side of East 24th street; thence easterly along the southerly side of East 24th street 121 feet 8 2-5 inches to the westerly line of Lot No. 33; thence southerly along the westerly line of Lot No. 33 98 feet 9 inches to the northerly line of the lands of Public School 47 (School for the Deaf) ; thence again westerly along the northerly line of the lands of Public School 47 (School for the Deaf) to the easterly line of Lot No. 14; and thence again southerly along the easterly line of said Lot No. 14 98 feet 9 inches to the point or place of beginning, be the said several dimensions more or less, said premises being designated as Lots Nos. 14, 34, 35, 36 and 38, of Block 904, on the Tax Maps of the Borough of Manhattan, together with all right, title and interest, if any, in and to the streets or avenues in front thereof to the centre thereof." -and each and every owner of said property having any claim or demand on account thereof is hereby required to file his written claim or demand, duly verified, describing the real prop-erty which the claimant owns or in which he is interested and his post office address with the Clerk of the County of New York on or before the 30th day of April, 1922, and to serve on the Corporation Counsel of The City of New York at his office, Room No. 1743, 17th floor, Municipal Building, Borraigh of Manhattan, City of New York, on or before the 30th day of Aptil, 1922, a copy of such verified claim.

Dated, New York, March 30, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. in30,a10

In the Matter of the application of The City of New York relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose in fee to the real property required for the opening and extending of HERING AVENUE from Waring avenue to Gun Hill road; HONE AVENUE from Mace avenue to Gun Hill road; LURTING AVENUE from Mace avenue to Gun Hill road; LACONIA AVENUE from Bronx and Pelham parkway to East 213th street and YATUS AVENUE from Astor avenue to Gun Hill road, in the Borough of The Bronx, City of New York.

NOTICE IS HEREBY GIVEN THAT AN AP- plication will be made to the Supreme Court

of the State of New York, First Judicial Dis-trict, at a Special Term of said court, held in and for the County of Bronx, at the County Court House, in the Borough of The Bronx, in the City of New York, on the 13th day of April, 1922, at the opening of the court on that day, or as soon thereafter as counsel can be heard thereon, to have the compensation which should justly be made to the respective owners of the real property proposed to be acquired for such improvement ascertained and determined by the Supreme Court without a jury, and to have the cost of such improvement assessed by the said court, as hereinafter set forth in accord-ance with the resolution of the Board of Esti-mate and Apportionment.

The nature and extent of the improvement hereby intended is the acquisition of title in fee by The City of New York, for the use of the public to the real property required for the opening and extending of Hering avenue from Waring avenue to Gun Hill road; Hone avenue from Mace avenue to Gun Hill road; Lurting avenue from Mace avenue to Gun Hill road; Laconia avenue from Bronx and Pelham park-way to East 213th street, and Yates avenue from Astor avenue to Gun Hill road, in the Borough of The Bronx, City of New York. The real property, title to which is proposed to be acquired, is more particularly bounded and described as follows, to wit:

In the Matter of Acquiring Title by The City of New York to certain lands and premises situated on EAST 179TH STREET between Mohegan and Honeywell avenues, Borough of The Bronx, City of New York, duly selected as a site for school purposes according to law.

PURSUANT TO THE STATUTES IN SUCH case made and provided notice is hereby given

that it is the -intention of the Corporation Counsel of The City of New York to make application to the Supreme Court of the State of New York at a Special Term, Part I thereof, for the hear-ing of motions, to be held in and for the County of Bronx at the County Court House, in the Borough of Bronx, City of New York, on the 17th day of April, 1922, at the opening of court on that day or as soon thereafter as counsel can be heard thereon, to have the compensation which ought justly to be made to the respective owners of the real property proposed to be taken in the above proceeding ascertained and deter-mined by said court without a jury.

The nature and extent of the improvement hereby intended is the acquisition of title in fee simple absolute by The City of New York to certain lands and premises, with the buildings thereon and appurtenances thereunto belonging, situated on East 179th street between Mohegan and Honeywell avenues, in the Borough of The Bronx, City of New York, the same to be con-verted, appropriated and used as a site for school purposes. Said lands and premises to be ac-quired are bounded and described as follows:

"Beginning at a point formed by the inter-section of the southerly side of East 179th street and the westerly side of Honeywell avenue

JOHN P. O'BRIEN, Corporation Counsel, Municipal Building, Borough of Manhattan, City of New York. Dated, New York, April 1, 1922. a1,12

BOARD Or EST/MATE AND APPORTIONMENT OFF, -E OP THE MET EMS/AC-ER

,OMGHAA1 SHOIWZ742777;tsst-ssmenr /N THE PROCEEPhY6FORACQUIRRIG TITL £ TO

NAG)! STREET FROM ../AN.5elt AVE. TO METROPOLITAN Ayr. AND

FROM GRAND .57: TO NASSAU AVE. TOGETHER WITH THE PUBLIC PARK

AT THEHITER.S.:T.CTIGN OF GRAND s NAGY Sr. AND IYASSA l/ AVE. •

.BOROVGII Or Olet7Y.S. • t

New Vork,AafOst /7"/9/7

.5 CAL es J511•92g=1=1F--- .„, Chief Cogineen

MrPLAN41-04.Y AfOtril, .....---kal/icirteS the born darn/

of the air ea oroasessment. ("indicates the,cositioa orang4c

polf:ts ari,-;c1rarr hot otherwise clear/y &trot

AI/distances iftelicated ore io Asa and are to be atnasureda

. right angles?, p moms,/ to the street tines to which they are referenced.

The ortoinal Of this Oti'aoram is on rite in the offk-e of The Chief Engiereee, Room /.34 NartkiXte Vtolt1411.

Second Judicial District, dated August 7, 1918, and entered in the office of the Clerk of the County of Queens August 13, 1918, so as to conform to the map or plan of the City of New York as changed by the map or plan adopted by the Board of Estimate and Ap-portionment on April 28, 1916, and approved by the Mayor on May 17, 1916, by which change Nagy street, as originally laid out between Jansen avenue and Nassau avenue (North Hempstead Plank road), was omitted, and in this section was deflected eastward!), along radically different lines, and by includ-ing within the scope of the proceeding a small public park bounded by Grand street, Nagy street and Nassau avenue.

NOTICE IS HEREBY GIVEN TO ALL PER- sons interested in the above entitled proceed-

ing, and to the owner or owners, occupant or occupants of all houseff and lots and improved and unimproved lands affected thereby, and to all others whom it may concern, to wit:

First-That the undersigned, Commissioners of Estimate, have completed their supplemental and amended estimate of damage, and that all persons interested in this proceeding, or • in any of the lands, tenements and hereditaments and premises affected thereby, having any objection thereto, do file their said objections in writing duly verified, with them at their office in the Municipal Building, Court House Square, Long Island City, in the Borough of Queens, in the C ty of New York, on or before the 13th day

of April, 1922, and that the said Commissioners will hear parties so objecting, and for that pur-pose will be in attendance at their said office on the 17th day of April, 1922, at 9.30 o'clock a. m.

Second-That the undersigned, Commissioner of Assessment, • has completed his supplemental and amended estimate of benefit and that all persons interested in this proceeding, or in•any of the lands, tenements and hereditaments and premises affected thereby, having any objection thereto, do file their said objections in writing, duly verified, with him at his office in the Municipal Building, Court House Square, Long Island City, in the Borough of Queens, in the City of New York, on or before the 13th day of April, 1922, and that the said Commissioner will hear parties so objecting, and for that pur. pose will be in attendance at his said office on the 18th day of April, 1922, at 9.30 o'clock a. m.

Third-That the Commissioner of Assessment has assessed any or all such lands, tenements and hereditaments and premises as are within the amended area of assessment fixed and pre-scribed as the area of assessment for benefit by the Board of Estimate and Apportionment on the 19th day of October, 1917, and that the said area of assessment as amended includes all those lands, tenements and hereditaments and premises situate and being in the Borough of Queens, in the City of New York, which, taken together, are bounded as shown on the following diagram:

Filing Bills of Costs.

In the Matter of the Application of The City of New York, relative to acquiring title wher- ever the same has not been heretofore ac- quired for the same purpose in fee, to the real property required for the opening and extend- ing of MIDDLEBURG AVENUE from Bar- nett avenue to Woodside avenue, in the Bor- ough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart-ment, at a Special Term thereof, for the hearing of motions, to be held at the County Court House, in the Borough of Brooklyn, in The City of New York, on the 11th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon, for taxation in accordance with the certificate of the Corporation Counsel, and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

In the Matter of the Application of The City of New York, relative to acquiring title wher-ever the same has not been heretofore ac-quired for the same purpose in fee, to the real property required for the opening and extending of FIRST STREET from Wood-side avenue to Mathews place, in the Second Ward, Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart-ment, at a Special Term thereof, for the hearing of motions, to be held at the County Court Ho= in the Borough of Brooklyn, in The City of

TUESDAY, APRIL 4, 1922. THE CITY RECORD

2275

of Bronx at the County Court House, in the Borough of Bronx, City of New York, on the 17th day of April, 1922, at the opening of court on that day or as soon thereafter as counsel can be heard thereon, to have the compensation which ought justly to be made to the respective owners of the real property proposed to be taken in the above proceeding ascertained and deter-mined by said court without a jury.

The nature and extent of the improvement hereby intended is the acquisition of title in fee simple absolute by The City of New York to certain lands and premises, with the buildings thereon and appurtenances thereunto belonging, situated in the block bounded by Eastburn avenue, East 174th street, Weeks avenue and East 173d street, in the Borough of The Bronx, City of New York, the same to be converted, appro-priated and used as a site for school purposes. Said lands and premises to be acquired are bounded and described as follows:

"Beginning at a point formed by the inter-section of the northerly side of East 173d street and the easterly side of Eastburn avenue; and running thence northerly along the easterly side of Eastburn avenue 324 feet 10 inches to the southerly side of East 174th street; thence east-erly along the southerly side of East 174th street 190 feet to the westerly side of Weeks avenue; thence southerly along the westerly side of Weeks avenue 325 feet to the northerly side of 173d street; and thence westerly along the northerly side of East I73d street 190 feet to the point or place of beginning, be the said several dimen-sions more or less, said premises being desig-nated as Block 2793 on the Tax Maps of the Borough of The Bronx, together with all right, title and interest, if any, in and to the streets or avenues in front thereof to the centre thereof."

Dated, New York, March 28, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Office and Post Office Address, Municipal Build-ing, Borough of Manhattan, New York City.

m28,a7

SUPREME COURT-SECOND DEPARTMENT.

Notices to File Claims.

In the Matter of the Application of The City of New York, relative to acquiring title wher-ever the same has not been heretofore acquired for the same purpose in fee, to the lands, tenements and hereditaments required for the purpose of opening and extending ESSEX STREET from New Lots avenue to Wortman avenue, in the Borough of Brooklyn, City of New York.

NOTICE IS HEREBY GIVEN THAT BY AN order of the Supreme Court of the State of

New York, Second Judicial District, dated March 22, 1922, and duly entered and filed in the office of the Clerk of the County of Kings on the 23d day of March, 1922, the application of The City of New York to have the compensation which should justly be made to the respective owners of the real property proposed to be taken in the above entitled proceeding ascertained and determined by the Supreme Court withsos a jury, and the cost of such improvement assessed by the court in accordance with the resolution adopted by the Board of Estimate and Appor-tionment on the 29th day of April, 1921, was granted.

NOTICE IS FURTHER GIVEN THAT, pursuant to section 1000 of the Greater New York Charter, as amended by chapter 306 of the Laws of 1915, the map or survey of the land to be acquired in this proceeding has been duly

i filed in the office of the Clerk of the County of Kings, and each and every party and person interested in the real property to be taken for the purpose of opening and extending Essex street from New Lots avenue to Wortman avenue, in the Borough of Brooklyn, City of New York, having any claim or demand on account thereof, is hereby required to file his claim, duly verified, describing the real property which the claimant

i owns or in which he is interested, and his post office address with the Clerk of the County of Kings, on or before the 12th day of April, 1922, and to serve on the Corporation Counsel of The City of New York, at his office, 5th floor, No. 153 Pierrepont street, Borough of Brooklyn, City of New York, on or before the 12th day of April, 1922, a copy of such verified claim.

The property affected by this proceeding is located in Blocks Nos. 4315, 4316, 4338, 4339, 4362, 4363, 4384, 4385, 4406 and 4407, in Section 14 of the Kings County Land Map, and is bounded and described as follows:

Beginning at the intersection of the south-east line of New Lots avenue with the south-west line of Essex street;• thence northeasterly along the southeast line of New Lots avenue 60 feet; thence southeasterly deflecting 90 degrees to the right 2,680 feet to the southeast line of Wortman avenue; thence southwesterly along the southeast line of Wortman avenue 60 feet; thence northwesterly 2,680 feet to the point of beginning.

Dated, Brooklyn, N. Y., March 29, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Office and Post Office Address, No. 153 Pierre- pont street, Brooklyn, N. Y. m29,a8

In the Matter of the Application of The City of New York, relative to acquiring title wher-ever the same has not been heretofore acquired for the same purpose in fee to the lands, tene-ments and hereditaments required for the opening and extending of EAST 93D STREET, where not legally acquired, from Avenue D to Foster avenue, in the Borough of Brooklyn, City of New York.

NOTICE IS HEREBY GIVEN THAT BY AN order of the Supreme Court of the State of

New York, Second Judicial District, dated. March 22, 1922, and duly entered in the office of the Clerk of the County of Kings on the 23d day of March, 1922, the applicition of The City of New York to have the compensation which should justly be made to the respect: vc owners of the real property proposed to be take.' in the above entitled proceeding ascertained and determined by the Supreme Court without a jury, and the cost of such improvement assessed by the court in accordance with the resolution adopted by the Board of Estimate and Appor-tionment on the 29th day of April, 1921, was granted.

NOTICE IS FURTHER GIVEN THAT, pursuant to section 1000 of the Greater New York Charter, as amended by chapter 606 of the Laws of 1915, the map or survey of the land to be acquired in this proceeding has been duly filed in the office of the Clerk of the County of Kings, and each and every party and person interested in the real property to be taken for the purpose of opening and extend. ing East 93d street, where not legally acquired, from Avenue D to Foster avenue, in the Bor-ough of Brooklyn, City of New York, having any claim or demand on account thereof, is hereby required to file his claim, duly verified, describ-ing the real property which the claimant owns or in which he is interested, and his post office address with the Clerk of the County of Kings, on or before the 12th day of April, 1922, and to serve on the Corporation Counsel of The City of New York, at his office, 5th floor, No. 153 Pierrepont street, Borough of Brooklyn. City of New York, on or before the 12th day of April, 1922, a copy of such verified claim.

The property affected by this proceeding is

located in Blocks Nos. 8118A, 8119, 8125 and 8126, in Section 24 of the Kings County Land Map, and is bounded and described as follows:

Beginning at the intersection of the northwest line of Avenue D with the southwest line of East 93d street; thence northeasterly along the northwest line of Avenue D 60 feet; thence southeasterly deflecting 90 degrees to the right 145.18 feet; thence southwesterly deflecting 89 degrees 38 minutes 31 seconds to the right 60 feet; thence northwesterly 145.55 feet to the point of beginning.

Also beginning at a point on the southwest line of East 93d street distant 337.67 feet north-westerly from the intersection of the southwest line of East 93d street with the northwest line of Foster avenue; thence northwesterly along the southwest line of East 93d street 92.67 feet; thence northeasterly deflecting 90 degrees 23 minutes 54 seconds to the right 60 feet; thence southeasterly deflecting 89 degrees 36 minutes 6" seconds to the right 92.67 feet; thence southwest-erly 60 feet to the.point of beginning.

Dated, Brooklyn, N. Y., March 29, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Office and Post Office address, No. 153 Pierre- pont street, Brooklyn, N. Y. m29,a8

tions, to be held in the County Court House, in the Borough of Brooklyn, in the City of New York, on the 15th day of June, 1922, at the opening of the court on that day.

Sixth-In case, however, objections are filed to the foregoing supplemental and amended ab-stracts of estimate and assessment or to either of them the motion to confirm the reports as to awards and as to assessments shall stand ad-journed to the date to be hereafter specified in the notice provided in such cases to be given in relation to filing the final reports, pursuant to the provisions of the Greater New York Charter as amended.

Dated, New York, March 13, 1922. WM. RASQUIN, JR., Chairman; WM. A.

MOLLER, JACOB MARAY, Commissioners of Estimate; WM. A. MOLLER, Commissioner of Assessment. •

JOSEPH G. MATHEWS, Clerk. m24,a10

New York, on the 6th day of April. 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard thereon, for taxation in accordance with the certificate of the Corporation Counsel, and that the said bill of costs, charges and expenses with the cer-tificate of the Corporation Counsel thereto at-tached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

In the Matter of the Application of The City of New York, relative to acquiring title wherever the same has not been heretofore acquired, for the same purpose in fee to the real property required for the opening and extending of FIRST STREET from Jackson avenue to 21st avenue, in the Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart. ment, at a Special Term thereof, for the hearing of motions to be held at the County Court House in the Borough of Brooklyn in the City of New York, on the 6th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in accordance with the Certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the Certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

Fourth--That the abstracts of said supplemental and amended estimate of damage and of said supplemental and amended assessment for benefit together with the damage and benefit maps, and also all the affidavits, estimates, proofs and other documents used by the Commissioners of Estimate and by the Commissioner of Assessment in making the same, have been deposited in the Bureau of Street Openings in the Law Depart-ment of The City of New York, in the Municipal Building, Court House Square, in the Borough of Queens, in said City, there to remain until the 14th day of April, 1922.

Fifth-That, provided there be no objections filed to either of said supplemental and amended abstracts, the reports as to awards and as t assessments for benefit herein will be presented for confirmation to the Supreme Court of the State of New York, Second Judicial District, at a Special Term thereof for the hearing of mo-

Application to Court to Condemn Property.

In the Matter of Acquiring Title by The City of New York to certain lands and premises situate on the southeasterly side of 18TH AVENUE between 47th and 48th streets, in the Borough of Brooklyn, in the City of New York, duly selected as a site for school pur-poses according to law.

PURSUANT TO THE STATUTE IN SUCH case made and provided, notice is hereby given

that it is the intention of the Corporation Counsel of The City of New York to make application to the Supreme Court of the State of New York, at a Special Term, Part I thereof, for the hearing of contested motions, to be held in and for the County of Kings, at the County Court House, in the Borough of Brooklyn, City of New York, on the 10th day of April, 1922, at the opening of court on that day or as soon thereafter as counsel can be heard, to have the compensation which should justly be made to the respective owners of the real property pro-posed to be taken in the above entitled proceed-ing ascertained and determined by the said court without a jury.

The nature and extent of the improvement hereby intended and the subject of the said application is the acquisition of title in fee simple absolute to certain lands and premises with the buildings and improvements thereon and the appurtenances thereunto belonging, situate on the southeasterly side of 18th avenue between 47th and 48th streets, in the Borough of Brook-lyn, City of New York, duly selected as a site for school purposes.

The said lands and premises so to be acquired are bounded and described as follows:

"Beginning at a point formed by the inter-section of the southeasterly side of 18th avenue and the northeasterly side of 48th street, and running thence southeasterly along the north-easterly side of 48th street 350 feet; thence northeasterly and parallel with 18th avenue to the southwesterly side of 47th street; thence northwesterly along the southwesterly side of 47th street 350 feet to the southeasterly side of 18th avenue; and thence southwesterly along the southeasterly side of 18th avenue to the point or place of beginning, be the said several dimen-sions more or less, said premises being desig-nated as parts of Lots Nos. 1 and 6, in Block 5445, on the Tax Maps of the Borough of Brook-lyn, together with all right, title and interest, if any, in and to the streets or avenues in front thereof to the centre thereof."

Dated, The City of New York, Borough of Brooklyn, March 21, 1922.

JOHN P. O'BRIEN, Corporation Counsel, 153 Pierrepont street, Borough of Brooklyn, City of New York. m27,a6

Filing Preliminary Abstracts.

In the Matter of the Application of The City of New York, relative to acquiring title, wher-ever the same has not been heretofore acquired for the same -purpose in fee, to the lands, tenements and hereditaments required for the opening and extending of NAGY STREET, between Metropolitan avenue and Grand street, in the Second Ward, Borough of Queens, City of New York, as amended by an order of the Supreme Court of the State of New York,

In the Matter of Acquiring Title by The City of Ne* York to certain lands and premises situate on the southeasterly side of EAST NEW YORK AVENUE, between East 96th street and Rockaway parkway (East 97th street), in the Borough of Brooklyn, in the City of New York, duly selected as a site for school purposes, according to law.

PURSUANT TO THE STATUTE IN SUCH case made and provided, notice is hereby

given that it is the intention of the Corporation Counsel of The City of New York to make ap-plication to the Supreme Court of the State of New York, at a Special Term, Part I thereof, for the hearing of contested motions, to be held in and for the County of Kings, at the County Court House, in the Borough of Brooklyn, City of New York, on the 10th day of April, 1922, at the opening of court on that day or as soon thereafter as counsel can be heard, to have the compensation which should justly be made to the respective owners of the real property pro-posed to be taken in the above entitled pro-ceeding ascertained and determined by the said court without a jury.

The nature and extent of the improvement hereby intended and the subject of the said application is the acquisition of title in fee sim-ple absolute to certain lands and premises with the buildings and improvements thereon and the appurtenances thereunto belonging, situate on the southeasterly side of East New York avenue between East 96th street and Rockaway park-way (East 97th street), in the Borough of Brook-lyn, City of New York, duly, selected as a site for school purposes.

The said lands and premises so to be acquired are bounded and described as follows:

"Beginning at a point formed by the inter-section of the southeasterly side of East New York avenue and the northeasterly side of East 96th street and running thence southeasterly along the northeasterly side of East 96th street 400 feet; thence northeasterly and at right angles with the northeasterly side of East 96th street to the southwesterly side of Rockaway parkway (East 97th street); thence northwesterly along the southwesterly side of Rockaway parkway (East 97th street) to the southeasterly side of East New York avenue; and thence southwest-erly along the southeasterly side of East New York avenue to the point or place of beginning, be the said several dimensions more or less. said premises being designated as Lot No. 1 and part of Lot No. 4, in Block 4599, on the Tax Maps of the Borough of Brooklyn, together with all right, title and interest, if any, in and to the streets or avenues in front thereof to the centre thereof."

Dated, The City of New York, Borough of Brooklyn, March 21. 1922.

JOHN P. O'BRIEN, Corporation Counsel, Office and Post Office Address, 153 Pierrepont street, Borough of Brooklyn, City of New York.

m27.a6

In the Matter of the Application of The City of New York, relative to acquiring title wher-ever the same has not been heretofore ac-

quired for the same purpose in fee, to the real property required for the opening and extending of BEACH 25TH STREET (Healy avenue-Cedar avenue) from Cornaga avenue to Far Rockaway boulevard, in the Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of , costs, charges and expenses incurred by

reason of the above-entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second De-partment, at a Special Term thereof for the hear-ing of motions, to be held at the County Court House, in the Borough of Brooklyn, in The City of New York, on the 12th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon, for taxation in accordance with the cer-tificate of the Corporation Counsel, and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4 -

In the Matter of the Application of The City of New York, relative to acquiring title wher- ever the same has not been heretofore acquired for the same purpose in fee, to the real prop- erty required for the opening and extending of LAUREL HILL AVENUE from Skillman avenue to Anable avenue, in the First Ward, Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart-ment, at a Special Term thereof for the hearing of motions, to be held at the County Court House, in the- Borough of Brooklyn, in the City of New York, on the 7th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as counsel can be heard thereon, for taxation in accordance with the certificate of the Cor-poration Counsel and thaf the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. N JOH P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

In the Matter of the Application of The City of New York, relative to acquiring title wherever the same has not been heretofore acquired, for the same purpose in fee to the real property required for the opening and extending of TIEMANN (MYRTLE) AVENUE from Lurting (Willow) street to Nicolls (Elm) street in the Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart-ment, at a Special Term thereof, for the hearing of motions to be held at the County Court House in the Borough of Brooklyn in The City of New York, on the 11th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in accordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

In the Matter of the Application of The City of New York, relative to acquiring title wherever the same has not been heretofore acquired, for the same purpose in fee to the real property required for the opening and extending of BEACH 62D STREET (ALEXANDER AVE-NUE) from Rockaway Beach boulevard to Thursby street (Morris avenue), in the 5th Ward, Borough of Queens, The City of New York.

NOTICE IS HEREBY GIVEN THAT A BILL of costs, charges and expenses incurred by

reason of the above-entitled proceeding will be presented to one of the Justices of the Supreme Court of the State of New York, Second Depart-ment, at a Special Term thereof, for the hearing of motions to be held at the County Court House in the Borough of Brooklyn in The City of New York, on the 12th day of April, 1922, at 10 o'clock in the forenoon of that day, or as soon thereafter as Counsel can be heard thereon for taxation in accordance with the certificate of the Corporation Counsel and that the said bill of costs, charges and expenses with the certificate of the Corporation Counsel thereto attached has been deposited in the office of the Clerk of the County of Queens, there to remain for and during the space of ten days as required by law.

Dated, New York, March 24, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Municipal Building, Borough of Manhattan, New York City. m24,a4

Filing Tentative. Decree—Notice to File Objections.

In the Matter of SCHURZ AVENUE from As. toria (Flushing) avenue to Berrien avenue, Borough of Queens, City of New York.

NOTICE IS HEREBY GIVEN TO ALL PAR-ties interested in the above entitled proceeding,

as follows: First—That the above named court, after con-

sidering the testimony and proofs submitted on the trial of the above entitled proceeding, has completed its estimate of the compensation which should be made by The City of New York to the respective owners of the real property to be acquired in this proceeding, and has made an assessment of the value of the benefit and ad-vantage of the improvement to the respective owners of the real property within the area of

assessment for benefit herein, and the tentative decree of the said court as to awards for dam-ages and as to assessments for benefit was signed on the 21st day of March, 1922, by Hon. John MacCrate, Justice of the Supreme Court presiding at the trial of the above entitled proceeding, and was filed with the Clerk of the County of Queens on the 25th day of March, 1922, for the in-spection of whomsoever it may concern.

Second—That the said court has assessed all the real property within the area of assessment fixed and prescribed as the area of assessment for benefit by the Board of Estimate and Appor-tionment on the 25th day of May, 1917, and that the said area of assessment includes the parcels of real property situate and being in the Borough of Queens, in the City of New York, which, taken together, are bounded as shown on the following diagram:

-w D-/A14 C. s.

e. erPtAnAtro■te NOTE:

indkates the boondavy of the area ofassessmee't.

otlla'istereces itaheertedory i or fee oso'ore to oemeasaretiorrIkht any/es or nornro/ to the street hires towhieb these arereferoweeot

Theorieofof MS diagram /son in the officeof the Chief ertiMeer.: ■900/77 047; Mternellgai

<-1

AWARD tle EST/MATE ANOARPORT/ONMEnT orrx-e- or 77/£CWIE7,2)16/IffER

Oh46RAM SHOW/N6 AEA OF ASSESSMENT IN 7NEPROCEED/N6 FOR ACOORIN6 T/TLE TO

A PROM ASTORVA

SCHURZ (FLUSHIN

VENUE G) AVE TO BeRFP/AN AVE

BOROUGH OF QUEENS. New M.*, 41se/7r/9/7

77441sti.OP • SCALE. . ,aSCALE. g

0,4 Ensumeer

Third—That The City of New York, and all other parties interested in such proceeding or in any of the real property affected thereby, having any objections thereto, shall file such objections in writing, duly verified, in the manner required by law for the verification of pleadings in an action, setting forth the real property owned by the objector and his. post office address with the Clerk of the County of Queens, on or before the 15th day of April, 1922, 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 in the Municipal Building, Court House Square, L. 1. City, in the Borough of Queens, City of New York, a copy of such verified objections.

Fourth—That on the 18th day of April, 1922, 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 kfacCrate, the Justice of the Supreme Court who signed said tentative decree at a Special Term, Part III, of the Su-preme Court, to be held in the County Court House, in the Borough of Brooklyn, to fix a time when said Justice will hear the parties who will have filed objections to the said tentative decree.

Dated, New York, March 25, 1922. JOHN P. O'BRIEN, Corporation Counsel,

Office and Post Office Address, Municipal Build- ing, New York City. m25,a1 1

In the Matter of the Application of The City of New York, relative to acquiring title, wherever the same has not been heretofore acquired for the same purpose in fee. to the lands, tene-ments and hereditaments required for the pur-pose of opening and extending WAREHOUSE AVENUE (COTTAGE PLACE), from Surf Avenue to the mean high water line of the Atlantic Ocean, and of the adjoining court-yard area on the easterly side; the title to the court yard area to be acquired subject to the condition that buildings located on the court yard area shall not be disturbed by the City for a period of 20 years subsequent to the date of the entry of the order of the Supreme Court granting the City's application to condemn the property, and that during the same period this area may be fenced off, in the 31st Ward, Borough of Brooklyn. City of New York.

NOTICE IS HEREBY GIVEN TO ALL parties interested in the above entitled pro-

ceeding as follows: First—That the above named Court, after

considering the testimony and proofs submitted on the trial of the above entitled proceedings, has completed its estimate of the compensation which should be made by The City of New York

to the respective owners of the real property to be acquired in this proceeding. and has made an assessment of the value of the benefit and advantage of the improvement to the respective owners of the real property within the area of assessment for benefit as fixed and determined by the Board of Estimate and Apportionment on the 14th day of June, 1918. and that the ten-tative decree of said Court as to awards for damage and as to assessment for benefit was signed on the 16th day of March, 1922, by Hon. Stephen Callaghan. Justice of the Supreme Court, presiding at the trial of the above en-titled proceeding, and was filed with the Clerk of the County of Kings on the 22nd day of March, 1922, for the inspection of whomsoever it may concern.

Second—That the said Court has assessed all the real property within the area of assessment fixed and described as the area of assessment for benefit by the Board of Estimate and Appor-tionment by resolution adopted on the 14th day of June, 1915, and the said area of assessment includes the parcels or real property situate and being in the Borough of Brooklyn, in The City of New York. which taken together are bounded and described as follows:

Beginning at a point on a line midway be-

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 City to the cost of completing any of the work required under the contract, but unfinished at the expira-tion of the contract period.

The purchaser shall not lease, occupy, cause, or permit the building or buildings, et'c., pur-chased by him to be used or occupied for any purpose other than that of their speedy removal, nor shall he collect any rental or other revenue for the use of either the land or the buildings, etc., situated thereon. The breach of either or any of these conditions shall forthwith void the sale and cause immediate forfeiture of the pur-chase money and the security deposited for the faithful performance of the conditions of the sale. The placing therein or permitting the occu-pancy of any such building by any tenant 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 purchaser, after being properly vacated of all tenants. The sale and delivery to purchaser will be made as nearly together as the circumstances of vacating the structures of their tenants will permit.

2276

THE CITY RECORD. TUESDAY, APRIL 4, 1922.

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 main 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 expense of the purchaser of the building.

Failure to remove said buildings, appurte-nances, or any part thereof, w-lthin 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 bidders' 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 suc-cessful bidder will provide and furnish all ma-terials or labor and machinery necessary thereto and will place proper and sufficient guards and fences and warning signals 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 in the performance of the work, or in guarding the same, or from any improper or defective materials or machinery, implements or appliances used in the removal of said buildings.

Where party walls are found to exist between buildings purchased by different bidders, the ma-terials of said party walls shall be understood to be equally divided between the separate pur-chasers.

Party walls and fences, when existing against adjacent property not sold, shall not be taken down. All furrings, plaster, chimneys, project-ing brick, etc., on the faces of such party walls are to be taken down and removed. The walls shall be made permanently self-supporting, beam holes, etc., bricked up, and the wall pointed and made to exclude wind and rain and present a clean exterior. The roofs and adjacent buildings shall be properly flashed and painted and made watertight where they have been disturbed by the operations of the Contractor.

"No buildings, parts of buildings, fixtures or machinery, sold for removal under these terms and conditions shall in any case be relocated or re-erected within the lines of any proposed street or other public improvement, and if any such buildings, parts of buildings, fixtures or machin-ery, etc., shall be relocated or re-erected within the lines of any proposed streets or other public improvement, title thereto shall thereupon be-come vested in The City of New York and a 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; and be it further

Resolved, That while the said sale is held under the supervision of the Commissioners of the Sinking Fund, the Comptroller is authorized 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 head 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 publicly opened by the President or Board or head of said Department and read, and the award of the contract made according to law as soon there-after 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 person 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, stockholder, surety or otherwise in or in the performance of the con-tract, or in the supplies, work or business to which it relates, or in any portion of the profits thereof. The bid must be verified by the oath, in 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 condi-tion precedent to the reception or consideration of such bid, it be accompanied by a certified check upon one of the State or National banks or trust companies 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 certificates 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 specifi-cations, schedules,plans, etc., on file in the said office of the President, Board or Department.

No bid 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 bids 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 forms prepared and furnished by the City, a copy of which, with the proper envelope in which to enclose the bid, 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 construction work may be seen there.

tween West 23d street and Warehouse avenue, where it is intersected by a line distant 100 feet northerly from and rarallel with the northerly line of Neptune avenue, the said distance being measured at right angles to Neptune avenue, and running thence eastwardly along the said line parallel with Neptune avenue to the intersection with a line midway between Warehouse avenue and West 21st street; thence southwardly along the said line midway between Warehouse avenue and West 21st street to the intersection with the northerly line of Surf avenue; thence south-ward's, in a straight line to a point on the southerly line of Surf avenue where it is inter-sected by a line distant 130 feet westerly from and parallel with the westerly line of West 21st street, the said distance being measured at right angles to West 21st street; thence southwardly along the said line parallel with West 21st street and along the prolongation of the said line to she intersection with toe mean high water line at the Atlantic Oceaa; taerce westwardly along the mean high water line of the Atlantic Ocean to the intersection with the prolongation of a line distant I10 feet easterly from and rarallel with the easterly line of West 23d street, the said distance being measured at right angles to West 23d street; thence northwardly along the said line parallel with West 23d street and along the prolongation of the said line of Surf avenue; thence northwardly in a straight line to a pciat on the northerly line of Surf avenue. where it is intersected by a line midway between West 23d street and Warehouse avenue; thence north-wardly along the said line midway between West 23d street and Warehouse avenue to the point or Place of beginning.

Third—That The City of New York and all other parties interested in such proceedings or in any of the real property affected thereby, hav-ing any objections thereto, shall file such objec-tions 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 Kings, on or before the 10th day of April, 1922, and within tie same time serve on the Corporation Counsel of The City of New York at his office, 5th floor, No. 153 Pierrepont street, Borough of Brooklyn, City of New York, a copy of such verified ob-jections.

Fourth—That on the 15th day of April, 1922. at 10 o'lock 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 Honorable Stephen Callaghan, to fix a time when said Justice will hear the parties who have filed objections to said ten-tative decree.

Dated, Brooklyn, N. Y., March 22, 1922, JOHN, P. O'BRIEN, Corporation Counsel,

Office and Post Office Address. No. 153 Pierre-pont street, Borough of Brooklyn, City of New York. m22,a7