Newspaper Page Text
Lmgal Notice Principal I IN ISO I. 40 1M 3S3 I SI J. 18 3t« 110 8.8S 358 343 3 00 300 300 35878 SO 80 iMmit * Lieu 311 111 Iftl 3.11 IN 3.17 158 3.38 311 3.33 1S4 i as 134 Ml .08 373 38 40.34 Tout <tu« MSI.33. Th« last day of the period during which said property may be redeem ed la June 30, 1845. Parrel Ne. 31 Two certain pieces or parcels of land altuted In said Waterbury be ing shown as Lots No. 11 and 13 on Map of North Terrace on Ale In the Town Clerk's Office In May Book I, pm. 70-71, bounded:— NORTHERLY—140 feet on Lot No 13 as shown on said Map; EANTBRLY—SO feet on Lots No. SI and S3 as shown on said Map; SOUTHERLY—140 feet on Lot No. 10 as shown on aald Map; and WBBYERLY—00 feet on North Main Street. Dus May 1-1N0 May 1-1831 May t-IMI May t-IMI May I-1114 May 1-ISM May 1-I80S May 1-1107 May 1-1031 May MM0 May 1-1040 May 1-1041 May 1-1043 May 1-1043 May 1-1044 Sept 14-1001 July 11-1003 Being the same premises conveyed to Nicola DeCaroils by John Voc clo and Louise Lanaaeri (signs Lan ssierl) by deed dated March 4, 1030, recorded July S, 1030 In Vol. 378, Pg. 096, W.L.R. According to the most recent as sessment list of the City of Water bury, Nicola DeCaroils, 1788 North Main Street, Waterbury, Connecti cut, Is the owner of said properly. Tlie following taxes, interest and fees, are due on the said property end are secured by liens on the tame: Principal 033.90 31 00 03 44 31.4(5 31 38 31.12 00.80 20.80 20.4(5 4230 39 32 37 52 37.20 33 00 33.00 Total due Interest it Lieu FV>es 21 80 17.80 1825 15 59 14.19 12.H2 11.39 1004 8.77 14 55 11.23 850 858 397 .99 0589.99. Due May 1-1930 May 1-1931 May 1-1932 May 1-1933 May 1-1934 May 1-1935 May 1-1938 May 1-1937 May 1-1038 May 1-1939 May 1-1940 May 1-1841 May 1-1942 May 1-1943 May 1-1944 me last aay or tne period during which said property may be redeem ed Is June 30, IMS. Parcel No. 23 Two certain piece* or parcel* of land situated In said Waterbury and being shown a* Lot* No. 383 and 384 as shown on Map of "Ardmore" on file In the Town Clerk's Office In Ma» Book 1, Pg. 26, bounded:— NORTHEASTERLY—50 feet on Wilton Street; SOUTHEASTERLY—100 feet on Carlton Avenue; SOUTHWESTERLY—on Lot No. 380 a* si town on said Map; and NORTHWESTERLY—100 feet on Lot No. 383 as shown on said Map. Being land conveyed to Vito Nicola DeCarolla by Arthur J. DeBonts, by deed dated March 38, 1015, Vol. 258, Pg. 431, recorded March 27, 1016. According to the moat recent as sessment list of the City of Water bury, Vito Nloola DeCarolla, 1788 North Main Street, Waterbury, Con necticut, la the owner of said prop erty. *n»e following taxes, Interest and fees, are due on the said property and are secured by liens on the name: Principal |35»3 34 86 33 68 32 18 31.92 31 88 31.18 58.90 87.98 7.70 7 18 682 6.76 600 600 Total due Interest 6c Lien Pees 34.40 30 40 25 01 22 88 20 79 18.74 16.59 26 92 23.03 3.47 286 2.37 2.02 1 61 .20 >620.71. Due May 1-1930 May 1-1931 May 1-1932 May 1-1033 May 1-1934 May 1.1935 May 1-1C36 May 1-1937 May 1-1938 May 1-1939 May 1-1940 May 1-1M1 May 1-1942 Mny MM3 May 1, 1M4 As disclosed by the land records, Clementine Masnarelli, address un known, has an Interest In said prop erty by virtue of n mortgage on the same from Vito Nicola DeCarolls to Clementine Mnssnrelll In the amount of >800.00 which mortgage 1* dated April 28, 1923, and recorded In WL.R. Vol, 341, Pg 414. The last day of the period during which said property may be redeem ed Is June 30, 1M5. Parcel No. 24 A certain piece or parcel of land designated a* Lot. No. 73, on revised plan of Elmhurst, In Map Book 1, Page 88, bounded; NORTHERLY—60 feet on Wayland Avenue; EASTERLY—100 feat on Lot No. 72; SOUTHERLY—60 feet on Lot No 03; and WESTERLY—100 feet on Lot No. 74. Being the premises conveyed to John Van Horaten by Thom an P Forman, by deed dated December 10, 1013, recorded January 3, 1014, in Yol. 363, Pg. 86. According to the moet recent as sessment Hat of the City of Water *ury, John Van Horaten, address inknown, la the owner of aald prop rrty. The following taxes, interest and fees, are due on the aald property, and are secured by llena on the aame; Interest & Lieu Fees 13.33 1.66 10.25 0.30 8.29 7.60 8.92 6.20 6.57 4.53 4.77 3.79 3.05 242 1.01 .46 Total due 9347.32. The last day of the period during which said property may be re deemed la June 30, 1046. Pareel No. 38 That certain Piece or Parcel of land situated in said Town of Wa Principal $13 18 .66 11.56 11.22 10.72 10.64 1056 10.40 10.40 0.30 11.76 10.73 10.24 10.14 8.44 8.44 Due May 1-1030 May 1-1030 May 1-1031 May 1-1032 May 1-1033 May 1-1934 May 1-1936 May 1-1036 May 1-1037 May 1-1938 May 1-1039 May 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 lerbury, on the southerly aide of Wayland Avenue, being shown as Lots No. 82, 102, a portion of Moor land Avenue, and a portion of a wedge-shaped piece of land south of Moorland Avenue on Revised Lngal Notion Man of Elmhurst, Waterbury, Con ntoUcut, 1110, William B. RaynoMa, Sumyor, said Map kotng reoorded In W. L. R. Man Book T, Rat* M bounded tnd diierlhid ai NORTHERLY—80 faot on Wayland Ann u«; BABTBRLY—MS feet mor* or Itu on land now or formtrly ol Oeorge J. Hartunc; SOUTHERLY—AO faot mor* or lew on land now or formerly ol Bcovlll Manufacturing tym pany; and WESTERLY—347 f*et more u! l . on land now or formerly ol Everett M. Taylor. Being the premia** conveyed by Thoma* P. Forman to Frederick Klrichbaum by Warranty D**d Dated May 10, till, recorded May 14, 1313, Vol. 340, Pg. 304, W. L. R According to the moat recent aiacMment Hat of the City of Wa terbury, Frederick Klrichbaum u the owner of laid property. The following taxei, Intercut and fee* are due on the said property and are aecured by Item on the •ame: Principal 131 90 19.30 10.70 17.00 17.74 17.00 1732 17 32 17.00 1920 17.88 17.00 10.92 10.00 15 00 Interest it Lieu Fee* 1909 10.41 14.04 13.10 12.00 1080 9.00 002 7.48 7 32 6.96 Duo May 1-1930 May 1-1931 May 1-1932 May 1-1933 May 1-1934 May 1-1936 May 1-1990 May 1-1937 May 1-1939 May 1-1930 May 1-1940 May 1-1941 May 1-1943 May 1-1943 May 1-1944 4.41 3.37 235 .46 Total duo 9403.42. A* disclosed by the land record*, Frederick Klrichbaum, 13,397 Auburn Avenue, Detroit, Michigan, 1* the owner of said property. Elsie E. Taschenberger Forman, also known as Elsie E. Tonchen berger, 22 Second Avenue, Water bury, Connecticut, has an Interest In said pro|x>rty by virtue of a mortgage on the same from Fred erick Klrichbaum to Thomas P Forman, dated May 10, 1913, re corded In W. L. R., Vol, 247, Pg. 280 In the amount of 9158.00, which mortgage wo* set to Elsie E. Tasch enberger from the Estate of Thomas P. Forman by certificate of devise dated January 2. 1917, recorded In W. L. R , Vol. 278, Pg, 187-194. The last day of the period during which said property may be re deemed Is June 30, 1945. Parcel No. 20 a certain piece or parcel or land designated m Lot No. 362, Fair mount, in Map Book 1, Pg. 14, bounded:• NORTHERLY—120 feet on Lot No. 363; EASTERLY—60 feet on Lot No 371; SOUTHERLY—120 feel on Lot* No. 361 and 360; and WESTERLY—60 feet on Monmouth Avenue. Being the premise* conveyed to Harold M. Deane, by Frank B. Deane, by deed dated May 26, 1020, recorded June 20, 1020, and re corded In Vol. 316, Pg. 600. According to the moat recent asessment Hat of the Olty of Wa terbury, Eat. of Harold M. Deane, address unknown, la the owner of aald property. The following taxes, interest and fees, are due on the aald property, and are secured by llenn on the same: Principal 111.90 .60 11.56 11.23 10.72 10.64 10.56 10.40 10.40 10.24 11 56 10.72 10.24 10.14 900 0.00 125.00 Interest & Lieu Fees 11.31 1.61 10.26 9.30 8.29 7.60 6.92 6.20 5.57 4.89 469 3.79 3 05 2.43 1.81 .27 24.75 Due May 1-1930 May 1-1930 May 1-1931 Hay 1-1932 May 1-1933 May 1-1934 May 1-1935 May 1-1936 May 1-1937 May 1-1038 May 1-1039 MAy 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 May 25-1941 Total due 6396.52. As disclosed by the land records, J. Vincent Abbott, Watertown. Con necticut, has an Interest In said property by virtue of a power of attorney to sell the same from Har old M. Deane to said J. Vincent Abbott, dated October 28, 1925, re corded In W. L. R., Vol. 377, Pg. 269. The last day of the period dur ing which said proper'” may be re- 1 deemed Is June 30, 1945. Parcel No. 27 A certain piece or parcel of land situated In said Waterbury and be ing shown as Lot No. 15 on Plan of Land of Warren B. and Helen L. Hitchcock, dated April 3, 1920; Sou also Map In Map Book 13, Page 53. NORTHERLY-52.12 feet on Cedai Avenue; 1 EASTERLY—155 feet, more or less ] on Lot No. 16 as shown on 1 said Map; land owned by 1 Worren B and Helen L. 1 Hitchcock; SOUTHERLY—74.94 feet on land of Hiram I. Abel; and WESTERLY-150 feet on Lota No. 8 and 9 now or formerly of Henry Van Oatram. Being land conveyed to Philip Z. Bernard by Warren B. and Helen L. Hitchcock by deed dated June 30. 1920, recorded July 13, 1920 In Vol 317, Pg. 242, W. L. R. According to the moat recent rtaaeeement llat of the City of Wa terbury, Philip Z. Bernard la the owner of laid property. The followln taxei, intereat and feea are due on the aald property and are aecured by llena on the eame; lntcreet 4c Principal Lieu Peee Due $ S.28 5.52 May 1-1930 4.82 4.70 May 1-1931 4.48 4.31 May 1-1932 4.30 3.92 May 1-1933 4.26 3.64 May 1-1934 4.22 3.36 May 1-1936 4.16 3.08 May 1-1936 4.16 2.83 May 1-1937 4.10 3.66 May 1-1936 4.62 2.02 May 1-1939 4.30 3.12 May 1-1940 4.10 1.82 May 1-1941 4.06 1.66 May 1-1942 3.60 1.20 May 1-1943 3.60 .27 May 1-1944 130.33 3346 May 6-1940 Total due 1279.76. Aa diieloied by the land record!, Warren B. Hitchcock, 429 Proat Road, Waterbury, Connecticut, In dividually and aa executor of the Eat. of Helen L. Hitchcock, haa an Intereat In aald property by virtue of a mortgage from Philip Z. Bernard to Warren B. and Helen L. Hitchcock In the amount of 9300.00 dated June 30, 1930 and recorded In V. L. R„ Vol 116, Pf. 410. Helen Lmgal Noticm L. Hitchcock died July 10. 1M, Wimn B. Hitchcock, executor of tht Bit. of Helen B. Hitchcock, W. L. R. Vol. 411, Pt. IN. Tht Jut day of tht ptrtod dur ln« which Mid property may bo re dttmtd it Juno M, IMS. Parrel No. M (•) A wrBln pftct or parcel of land altuatod to the went of North Main Street, In Mid Walerbury, bounded:* NORTHERLY—134,76 feet on land now or formerly of OMlmlr Ronkum; MASTERLY -133.M feet on lend now or formerly of Annie A. Byrne and land now or for merly of Jamee H. Reid; SOUTHERLY-336.19 feet on land now or formerly of O. L. Platt; WESTERLY—XMB feet on land now or formerly of Annie A Byrne. Being the aame premises dis tributed to Annie A. Byrne and the Heirs of Ellubeth Dorr.it from tht Estate of Mary Reid u evidenced by Certificates of Distribution re corded in the W. L. R„ In Vol. 373, Pgs. 98-66. Together with a right of way from the above described land to North Main Street over a strip of land 14 feet wide along the southerly por tion of land formerly of James H Reid. (b) All that certain parcel ol land lying WMterly of a line drawn parallel to and 100 feet westerly from the WMterly line of North Main street, u shown on Map of Pandolfl Park and recorded In the W. L. R. Map Book No. 4, Pg. 46 together with Lots No. 1, 3 and 4 as shown on said Map, and the parcel of land 50 x 100 feet between Lots No. 13 and 11 marked "re served for street", as shown on said Map, and the parcel of land 50 x 100 feet, between Lots No. 16 and 17. marked "reserved for street" as shown on said map. Being the premises conveyed to John C. Doran and Annie A. Byrne by Certificate of Foreclosure dated May 16, 1922 and recorded In Vol 332 at Pg 697. According to the most recent assesment list of the City of Water bury, Est, of Annie A. Byrne, c/o Citizens and Manufacturers’ Na tional Bank, Waterbury, Connecti cut and John C. Doran, Danbury, Connecticut, are the owners of said Property. The following taxes, Interest and fees are due on the said property and are secured by liens on the same: Interest & Principal Lien Per* $ 11.9# 11.26 13(100 101.80 122.40 9157 117.10 80.62 96.17 66.18 115.20 64.51 94 50 48 20 113.40 30.89 111.60 46.36 126.00 41.32 117.00 31 33 111.60 33.32 110.70 16.40 108 00 8.48 106.00 4.24 Total due 9M64.21. . Due May 1-1930 May 1-1931 May 1-1931 May 1-1933 May 1-1934 May 1-193.1 May 1-1930 May 1-1937 May 1-1938 May 1-1939 May 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 Am disclosed by the land records, John C. Doran, addrese unknown, Danbury, Connecticut and Annie A. Byrne, deceased, Citizens and Man ufacturers' National Bank of Wa terbury, executor, are the owners of said property. The lost day of the period during which said property may be re deemed Is June 30, 1945. Parcel No. 29. A certain piece or parcel of land situated In said town of Watcrbury on the northerly side of Fleming Street, being the easterly 66 feet of I,ots No. 67-68 as shown on Re vised Map of Section 6, Columbian Heights, Watcrbury Connecticut, 1912, which Map has been received for record by the Watcrbury Town Clerk and filed In Map Book-, Pg.-, Doc. No. 319249; also as shown on Revised Map of a portion of Section 6, Columbian Heights, mode C. H. Cables, December 1925 Said land Is bounded as follows; NORTHERLY-65 feet on Lot No. 66, as shown on said Maps; EASTERLY—120 feet on Lot No. 69, as shown on said Maps; SOUTHERLY- 55 feet on Fleming Street; and WESTERLY-—120 feet, more or less, on remaining portion of Lots No. 67-68, as shown on said Maps. The southeasterly corner of said land Is 76.74 feet westerly from the northwesterly corner of Fleming Street and lildwell Street, as meas ured in the northerly line of Flem ing Street. Being the same premises conveyed by George M. Ouelette to Charles H. Hebert, by Warranty Deed, dated December 10, 1929, recorded December 11, 1929, Vol. 429, Pg. 136, W. L. R. According to the most recent assesment list of the City of Wo terbury, Charles H. Hebert, 42 Houthwlck Avenue, Waterbury, Con necticut, U the owner of said prop erty. The following taxes, Interest and fees, are due on the said property and are secured by liens on the same; Principal $111.26 34.00 36.76 35.46 35.20 34.66 34.66 37.52 382)0 35.76 34.10 33.82 33.00 33 00 103.SO Due May 1-1631 May 1-1032 May 1-1033 May 1-1934 May 1-1935 May 1-1030 May 1-1937 May 1-1938 May 1-1930 Muy 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1044 Dec. 1-1924 Interest 8c Lien Fees 16.40 26.16 25.12 22.00 20.71 18.33 16.45 15.24 13.33 9.30 7.81 5.74 3.61 .00 90 34 Total due $940.13. As disclosed by the land records, Bernadette Ouelette, 31 Manafleld Avenue, Waterbary, Connecticut, has an Interest In said property by virtue of a mortgage on the same In the amount of $600.00 which mort gage la dated December 10, 1929, recorded In W. L. R. Vol. 426, Pr, 690. Tlie Uat day of the period during which said property may be re deemed la June 30, 1945. Parcel No. 30. Two certain pieces or parcels ol land situated In said Walerbury and being shown as Lots No. 499 and 500 on Map of Washington Park on file In the Town Cleric's Office In Map Book 1, Pg. 15, bounded: NORTHERLY-50 feet on Lots No. 483 and 484 as shown on said Map; EASTERLY—100 feet on Lot No 496 as shown on said Map; SOUTHERLY —60 feet on W. Pollen Avenue; and Legal Notice WWn'KIU,Y^I«f~feefon l*T No. Being land conveyed to Oaorga W Coopor in two deads nm from lit* Untied States Land Corporation dat'd March 30, IKK Vol 1M. P| M, and tha other from tho United States Land Corporation dated No* venter M. I KM, vol. M, P|. 103. W. L R. According to the moat recent assessment lint of the City of Wa* lerbuty, George W. Cooper, 63 Forbes Street, Amsterdam. New York, la the owner of aald property. The following taxea, Interest and fees, are due on the said property, and are aecured by liana on the same: Principal 11.34 IN I BA 1.78 1.78 1 78 1.74 1.74 1.70 1.93 1.78 1.70 1.70 Interest 6t Lien Pee* 2 06 2.54 3.39 2.30 2.31 1 99 1.87 170 1.65 1.62 1 47 1.32 1 24 1.14 .05 Due May 1*1930 May 1*1931 May 1*1932 May 1-1933 May 1*1934 May 1-1935 May 1*1930 May 1*1937 May 1-1938 May 1-1939 May 1*1940 May 1-1941 May 1*1943 May 1-1943 May 1-1944 1.50 1 50 Total due 96M5, The last day of the period during which said property may be re deemed Is June 20, 1940. Parcel No. 31 A certain piece or land contain ing one acre, attuated on tha eaat side of Farrell Road, Bounded: NORTHERLY-208 Vi feet on land now or formerly of Luigi Contamessa; EASTERLY—208’i feet on land now or formerly of Willis Lotitiabury; SOUTHERLY 208 >4 feet on land now or formerly of said Lounsbury; and WESTERLY-208’i feet more or less on Farrell Road. Being the same premises con veyed to Noah Fred Chichester by Halsey W. Curtis by deed dated June 14, 1921 recorded In the W. L, R, In Vol. 328, Pg. 12. According to the most recent assessment list of the City of Wh* terbury Nonlr Fred Chichester, ad dress unknown, is the owner of aald property. The following taxes, Interest and fees, are due on the said property, and are secured by liens on the same: Interest & Principal Linn Pees M.OH 4 r.i 3.48 335 333 4.30 5 28 3.06 6 23 3.61 320 3.20 5.12 254 5.78 2.85 5 36 239 5.12 2.12 5.08 1.71 4.50 1.36 4.50 .14 Total duo 9100.14. Duo May 1-193(1 May 1-1933 May 1-1934 May 1-1935 May 1-1930 May 1-1937 May 1-1938 Mav 1-1939 May 1-1940 May 1-1041 May 1-1942 May 1-1943 May 1-1944 Aa disclosed by the land record*, Halsey W. Curtis, addresa unknown, has an Interest In said property by virtue of a mortgage on the same from Noah Fred Chichester to Halsey W. Gurtla In the amount of 0300 00, which mortgage Is dated Juno 14, 1921 and recorded In W. L. R„ Vol. 328, Pg. 633. The lasl day of the period during which said property may be re deemed Is June 30, 1945. Parcel No. 32 A certain piece or parcel of land situated In said Watcrbury, desig nated as Lot No. 509 on Map of Washington Park which Map Is on record In the Town Clerk's Office in Map Book 1, Pg. 15, bounded: NORTHEHLY—118.67 feet on Lot No, 508 on said Map; EASTERLY—25.53 feet on a pro posed street designated on said Map as Ford avenue; SOUTHERLY—113.5 feet on Lot No. 610 on said Map; and WESTERLY—25 feet on Lot No 512 on said Map. Being the same premises con veyed to John Barker by The United States Land Corporation by deed dated June 27, 1906 recorded In the Land Records In Volume 198, Pg. 428. According to the most recent as sessment list of the City of Water bury, John Barker, add revs un known, Is the owner of said prop erty. The following taxea, Interest and fees are due on the said property, and are secured by Uena on the same; Principal $.00 .84 .M .88 .84 .84 .76 .76 Due May 1-1030 May 1-1638 May 1-1939 May 1-1940 May 1-1941 May 1-1043 May 1-1943 May 1-1044 interest dc Lien Pee* 2.66 231 230 2.22 2.16 2.11 205 .03 Total due 622.26. The last day of the period during which snld property may be re deemed Is June 30, 1946. Parcel No. 33. A certain piece or parcel of land situated 111 said town of Waterbury, on the southerly side of Bridge Street, with the building thereon, known as No. 90 Bridge Street, bounded and described os follows: NORTHERLY—60 feet on Bridge Street; EASTERLY—126 feet on land now or formerly of James Kinney; SOUTHERLY—60 feet on land now or formerly of William Mc Grath; and WESTERLY—120 feet on land now or formerly of Patrick Kelly. Being the same premises devised to Annie Doran, Julia Doran, Thomas Doran, Mortimer Dorun, Mary Doran, and Catherine Dornn, from Estate of John Doran, de ceased, by Will approved February 16, 1891, Waterbury Probate Rec ords, Vol. 36, Pg. 40; the Interest of Thomas J. Doran wus conveyed to Annie Dornn by Quit Claim duted Sept. 10. 1897, Vol. 150, Pg. 48S; the Interest of Annie Dorun was conveyed to Catherine Cumla key by Quit Claim deed, dnted July 36, 1903, recorded August 2, 1936, Vol. 473, Pg. 67, W. L. R. According to the most recant assessment list of the City of Water bury, Est. of John and Est. of Catherine Doran are the owneri of said property, The following taxes, Interest and fees, are due on the said property and are secured by liens on the same: Principal 6103 20 102.40 100.80 100.80 99 20 113.00 104.00 Interest Ac Lien Fees 59 82 52.20 46.36 40.31 33.74 4468 32.84 Due May 1-1934 May 1-1035 May 1-1Q30 May 1-1937 May 1-1938 May 1-1939 May 1-1940 Lmgnl Noticm m.m t AM •840 t.M MOO 8.43 MOO IN 0 03 84 7 81 00 4U .73 4.04 1 34 1I 3A I 57 10.7.1 I.M 0 30 I 33 8.77 1 30 7 01 1.35 Total due 8l.3t3.l3. May 1*1041 May 1*1040 May 1*1041 May 1*1044 Nov. 18*1010 May 18*1040 Dm. 18-1040 Mar. 18-1043 June 18*1040 Sept. 15*1043 Dec 15*1043 Mar. 15-1044 June 15-1044 Aa disclosed by the land record*, Catherine Doran, deceased, Vincent A. Acuity, administrator, d. b. n and John Doran, deceased. and Vin cent A. Scully, administrator, c. t. o d. b. n , are the owners ot the above described property. <Vin cent A. Acidly died January 0, 1043, Thomas r Moore, administrator, Vol. 834, Pg. 558.) Catherine Doran, 530 East Main Atrect, Waterbury, Connecticut, Julia Doran, address unknown Mortimer Doran, deceased, Hannah P. Doran, 630 East Main Street, Waterbury, Connecticut, adminis tratrix, Mary Doran, address un known, and Catherine Comlskey, address unknown, have an Interest In said property by virtue of the following: The above property was conveyed to John it Catherine Doran by deed dated and recorded November 38, 1883, Vol. 108, Pg. 549. John and Catherine Doran died, Vincent A. Acidly administrator, Vol. 454, Pg. 623. No certificate of devise or distribution appear on the land records. John Doran devised Ida onc-hnlf Intercut In the prop erty to Ills children, Annie, Julia, Thomas, Mortimer, Mary and Kath erine Doran. Thomas J. Doran conveyed his Interest In the prem ises to Annie Doran by deed dated September 16, 1697, Vol. 150, Pg 465. By deed dated July 35, 1935 and recorded In Vol. 475, Pg. 57, Annie Doran conveyed her Interest to Catherine Comlskey. tone Catherine Comlskcy tiled Octobei 6, 1943, Henry Coinlakey, 32 Coe Street, Waterbury, Connecticut, ad ministrator, Vol. 632, Pg. 6». David B. Wheeler and David W. Stoddard. addresses unknown trustees under the Will of Joel B. Wheeler of Oxford, Connecticut, have an Interest In said properly by virtue of a mortgage on the same from John it Catherine Doran to Joel B. Wheeler of Oxford In the amount of $2,000 00, dated No vember 27, 1883, recorded In W. L. R Vol. 108, Pg. 650, which mortgage was assigned on September 8, 1020 to David B. Wheeler and David W. Stoddard, trustees under the will ot Joel B. Wheeler, W. L. R , Vol. 320, Pgs. 332-334. r\a..U VS lift_-1___• I . ... unviQ a. wneeier ana David w. Stoddard, addresses unknown, trus tee* under tlie will of Joel n. Wheeler of Oxford, arc the holders of a mortgage on said property from Mortimer, Thomas, Annie, Julia, Mary and Katie Doran to Henry C, Baldwin in the amount of $300.00, dated December 29, 1801, recorded in W. L. R., Vol. 129. pg 391. Said mortgage was transferred to Loren R. Carter, Adm., c. t. a. of Rst. Joel H. Wheeler, November 3, 1897, W. L. R„ Vol. 150, Pg. 086 and transferred by said Loren R Carter, Adm. to David B Wheeler and David W. Stoddard, trustee* under the Will of Joel H. Wheeler September 8, 1920, W. L. R , Vol 320, Pgs. 332-334. (One David Wes ley Stoddard died April 28, 1940, Helen Louisa Stoddard, 635 Bunker Hill Avenue, Waterbury, Connecti cut, administratrix, certificate re corded in W. L. R., Vol. 501, Pc 8761. The last day of the jrerlod during Which said property may be re deemed is June 30, 1945. Parcel No. 34 A certain piece or parcel of land situated in said Waterbury bounded and described os follows NORTHERLY—142 97 feet on land now or formerly of Robert E. Wllmont; EASTERLY—84.51 feet on land now or formerly of George and Cornelius Tracy; SOUTHERLY—128 feet, on land now or formerly of George and Cornelius Tracy; and WESTERLY- 86.23 feet on Baldwin Street. Being the same premises con veyed to Frederick Seiiwertner by McGraw Hill Publishing Company, Inc,, by deed dated July 27, 1932 and recorded August li, 1932 in Volume 464, Pgs. 476-77, W. L. R. According to the most recent as sessment list of the City ol Water bury, Frederick Schwcrtner, loot) National Press Building, Washing ton, D. C., is the owner of said property. me luuowing raxes, interest and teen, are due on the said property and are secured by liens on the same: Principal $10.20 10.72 10.(14 10.5<t 1040 0.40 9.30 10.50 0.76 0.30 0.22 9.00 9.00 3.91 3.00 3 98 3.97 3 97 3 97 52.08 105.58 72.25 51.93 Total due Interest. & Lien Pees 9.16 840 7.70 6.30 5.68 4.00 4.07 3.84 3.06 2.40 1.83 1 27 .14 0.04 5 87 5.00 5.41 5.17 4.93 06 58 Due May 1-1931 May 1-1932 May 1-1933 May 1-1935 May 1-1930 May 1-1937 May 1-1938 May 1-1930 May 1-1940 May 1 -1941 May 1-1942 May 1-194.1 May 1-1944 May 1-1023 May 1-1924 May 1-1925 May 1-1020 May 1-1927 May 1-10211 July 7-1924 July 7-1937 Oct. 13-1038 Oct. 13-1938 73.08 27.30 19.00 1771.72. As disclosed by the land records, Everett Frooks, Peeksklll, New York, uddress unknown, has an in terest In said property by virtue of a mortgage on the same from the Hoblnson-Cole Grip Nut Com pany, Inc., to Everett Prooks In the amount or $12,600.00 dated April 24, 1929, recorded In W. L. H Vol. 428, Pgs. 060-07. The last day of the period during which said property may be re deemed 1* June 30. 1945 Parcel Ne. 35 A certain piece or parcel of land, with all the Improvements thereon, situated on the northerly side ot Hawthorne Avenue, being shown and designated as Lot No. 101 on '■Map of Ben-Mohr, Property ol The Mattatuck Land and Improve ment Company", William a. Smith, Surveyor, recorded in W L R. Vol 148, Pgs. 456-57, bounded and described as follows: NORTHERLY—35 feet on Lot No 178 as shown on said Map; EASTERLY 105 feet on Lot No. 162 as shown on said Map; SOUTHERLY—35 feet on Haw thorn* Avenue; and Lm?al Notice westerly-im nm n ut m IN m shown on aoM Map. Being Um same promise* eon* vtyatf to Angelo Jamela by Any L, Woodbrldge, by deed dated Oetobar tl INS, recorded October M, INS In W. L ft, Vol 455, P|. 411. Accordlnc to the moat recent Maeaament llat of the City of We lerbury, Angelo Jamele, addreaa un known, la the owner of aaid prop erty The following taxea, intereat end fee*, era due on the aakl property end ere aecured by llena on the seme: Principal MM 4 SO ft.22 5.30 SIS 8.7* 8 26 5.12 5.0* 4 50 4 50 5250 Total due Interest, At Lien Fee* 3.76 3.45 335 3 03 2 69 2 56 2 13 177 146 1 38 .14 76 53 NI9.I7 Due May 1-1934 May 1-1935 May 1*1936 May 1*1937 May 1-INI May 1*1939 May 1-1940 May 1*1941 May 1*1942 May 1-1943 May 1-1944 Oct. 11*1990 The last day of the period during which aald property may be re deemed la June 30, 1945. Parcel Ne. 36 A certain piece or parcel of land altuated In aald Waterbury on the eaalerly aide of Platt Street being designated aa I/its D and E on "Map or Land belonging to Iaaar N. Albert, March 1916, William B. Reynolds, Surveyor" recorded in Map Book 4, Page 46, aald lota to gether being bounded: NORTHERLY—149 53 feet on land now or formerly of John C. Hcrhst, et. al; EASTERLY -92.36 feet on land now or formerly of Dr. Platt Estate; SOUTHERLY--150 feet on Lots A B and C on said Map; WESTERLY -92.36 feet on Platt Street. Being the same premises con veyed to Mary Corldeo by James Corldco by deed dated February 8, 1921 recorded In W. L. R. In Vol, 321, Pg. 302 According to the moat recent assessment list of the City of Wa terbury, Mary Corldco, 76 Easton Avenue, Waterbury, Connecticut, U the owner of said property. The following taxes, intereat and fees are due on the said property and are secured by liens on the same; Principal $ 2.20 43.02 19.20 17.00 10 20 1612 10.00 15.70 15.70 15 50 17.50 16.20 15.50 15.00 15.00 15 00 Du* May 1-1930 May 1-1930 May 1-1031 May 1-1932 May 1-1933 May 1-1934 May 1-1935 May 1-1936 Muy 1-1937 May 1-1938 May 1-1939 May 1-1940 May 1-1941 May 1-1949 May 1-1943 May 1-1944 Interest St, Lien Fees 2.78 36.58 10.41 12.73 11.34 10.19 9 16 8.09 7.15 0 12 573 4 41 3 79 2.80 1.00 .45 Total duo 1411.57. As disclosed by the land record*, Mary C. Keeley, 180 Euclid Avenue. Watcrbury, Connecticut, executrix of the Est. of Peter T. Keeley, has an Interest In said property by vir tue of a mortgage on the name from James Corldeo to Isaac N. Albert, dated June 29, 1920, recorded In W L. R. Vol. 316, Pg. 316 In the amount of $1,400.00, which mortgage was assigned to Peter T. Keeley December 31, 1023, recorded In W. L. R. Vol. 352, Pg. 154. Peter T. Keeley died May 13, 1930, Mary C. Keeley, executrix. The last day of the period during which said property rnav be re deemed Is June 30, 1945, Parcel No. 37 Three certain pieces or parcels of land situated In the Town of Wa terbury and being shown as Lots No, 21, 22 and 23 on Map of the Highlands, Watrrbury, Connecticut on file In the Town Clerk's Office in Man Rook 8, Pus. 2-3, bounded: NORTHERLY—100.96 feet on Lot No. 20 as shown on said Map; EASTERLY—95.34 feet on Highland Avenue; SOUTHERLY — 116,91 feet on Lot No. 24 as shown on said Map; WESTERLY—52.95 feet on Lots No. 73 and 74 as shown on said Mnp. Being land conveyed to Robert Me Iron b.v Olga Slcu by deed dated October 20, 1921, recorded May 10, 1922 In Volume 334, Page 89, W L.R. According to the most recent as sessment, list, of the Cl tv of Water bary, Robert Meli'cn, 5800 Van Dycke Avenue, Detroit, Michigan, Is the owner of said property. The following taxes, Interest and fees are due on the said property and are secured by Hens on the same: Interest Lien Fees 17.00 1 81 m.ho 12.62 11 13 10.10 9 00 8.02 7 Ofl 8.06 5 68 4 38 3 30 2 83 1 91 41 58 20 Total due (053.12. Tlie last day of the period during which said property may be redeem ed Is June 30, 1945. Parcel No. 38 Principal $19.78 l .00 17.32 16.84 16 08 15 96 15.84 15.60 15.60 15 34 17 32 16 08 15.34 15 22 13.50 13 50 238 35 Due May 1-1980 May 1-1930 May 1-1931 May 1-1932 May 1-1933 May 1-1934 May 1-1936 May 1-1938 May 1-1937 May 1-1938 May 1-1939 May 1-1940 May 1-1941 May 1-19*2 Muy 1-1943 May 1-1944 June 19-1939 A certain piece or parcel of land situated In said Town of Wulerburj on the northerly side of High Street, (corner of Orange Street), bounded and described as follows: NORTHERLY —94 8 feet on lund now or formerly of Edward L Ashley; EASTERLY—138 feet on lands now or formerly of Rudolph C Rocske, and of John and Annie Lynch; SOUTHERLY-97 feet on High Street; and WESTERLY—115 feet on Orange Street Being the same premises set to Jennie Harrington and Robert 8 Hull from the Estate of Oeorge S. Flake, deceased, by Probate Certlfl cate of Distribution, dated August IB. 1933, recorded August 23, 1933, Vol. 469, Pgs. 535-536, W.L.R. According to the most recent as sessment list of the City of Water bary, Jennie Hurrlngton of May wood, Illinois and Robert S. Hall of Waterloo. Iowa, c/o 96 Klngley Avenue, Waterloo, Iowa, la the owner of said property. The following taxes, Interest and feea are due on the said property UgalNotic* •nd are * Vmm w Principal IINK Interest * Lien Pm Due PT.M MSO MM MM 9100 MM 17 73 MOO MOO mop i-im Mop MM Map MM Mop 1-1337 Mop MM May MM Map MMO Map MMI May MM3 May MM3 May 1-1M4 MM MM MM Mil MM M.M Mil 17 03 Mil • M 3.73 Total duo II,313.11. Aj dtoclosed by the land reoorda, Jane A. Hall, ad drew unknown, haa an Internet m laid property by vir tue of a certificate of descent dated April it, l»lt and recorded In W.L.R Vol. 390, Pg IM and by virtue of a deed from Sarah C Ashley to Jane A Hall, et a Is, dated May I. 1379, recorded In WLR. Vol. M, P«. »00. The lest day of the period durini which said property may be redeem ed U June 10, 1MB. Parcel Ne. 39 A certain piece or parcel of land, shown and designated as bot No. 198 on 'Map of Cedar Hill Park, W» terbury, Conn , 1906," A. J Patton, Surveyor, on file In the Waterbury Town Clerk's Office In Vol 1, Pg 83. of Maps. Being a portion of the premises conveyed to iMdorc Shapiro and Mar* Tafel, by deed dated Novem ber 19, 1907, recorded November 38, 1907 In Vol 311, P*. 308, W L R ; the Interest of Mara Tafel being convey ed to Pearl Tafel by the Bat. of Mars. Tafel, by deed dated May 30, 1909. and recorded June 1, 1909 In Vol. 318, Pg 831. W LR According to the moat recent as sessment Hat of the City of Water bury, Kst. of Pearl Tafel and Isa dora Stiaplro, addresses unknown, are theownereof said property. The following taxes, Interest and fees, are due on the said property and are secured by Ileus on the same: Interest & Lien Fees 1.71 1 23 1.23 I 16 1.10 1 06 1 04 .03 Total due 914.14. As disclosed by the land records, Pearl Tafel and laadore Shapiro are the owners of sold property. One Pearl Tafel died July 30, 1913. Mary Tafel, address unknown, adminis tratrix, as shown In certificate re corded In W.L R, Vol. 349, Pg. 638 One Isadora M. Shapiro died June 16, 1930, Frank Turkel, 12 Spring Street, Waterbury, Connecticut, ad ministrator, d.b.n. Tlie last day of the period dur ing which said property may be re deemed is June 30. 1946. Pared No. 40 Principal 9 .98 88 .78 .72 .88 88 .90 .90 IXie May 1-1930 May 1-1938 May 1-1939 Mav 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 Those certain plfCN or po reels oi land, shown and designated as Lois No. 138. 139, 140. 141, 176. 177, 178, 179, 180, 181, 182 183, 184, 18ft. 186, 187, 189. 190 and 191 on ‘ Map of Cedar Hill Park. Waterbury, Con necticut, 1906". A. J Patton, Sur veyor, on file In the Waterbury Town Clerk's Office in Vol. 1, Pg. 83, of Mape. Being the same premise* conveyed to Pearl Tafel by Isadora Shapiro, by deed dated May 28, 1909 and re corded June 1. 1909 in Vol 320. Pg. 346, W.LJfl., and a portion of the premises conveyed to said Pearl Tafel by the Estate of Mars Tafel, by Administrator’s Deed dated May 36, 1909 and recorded June 1, 1909 In Vol. 218, Pg 631, W.L.R. According to the most recent as sessment list of the City of Wntcr bury, Est- of Pearl Tafel, address unknown, Is the owner of said prop erty. The following taxes, Interest and fees are due on the said property and arc secured by liens on the same; Interest. A: Principal $16 88 .84 14 64 14.22 13 58 13 48 13 38 13.16 13 16 12.96 14 84 13.88 12.96 1286 11 40 11.40 Lden Pees 14 51 1 68 12.71 10.81 956 8 68 782 692 6 13 5.26 4 95 3 85 294 2 16 1 68 .34 8302.96. Due May 1-1930 May 1-1930 May 1-1931 May 1-1932 May 1-1933 May 1-1934 May 1-1935 May 1-1936 May 1-1937 May 1-19Q8 May 1-1939 May 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 Total due As disclosed by the land records, Pearl Tafel, address unknown, is Uie owner of said property. One Pearl Tafel died July 30, 1913, Mary Tafel, address unknown, administratrix, as shown by the certificate recorded in W.L.B. Vol. 249, Pg. 629. The last any of the period during which said property may be redeem ed is June 30, 1945 Parcel No. 41 Two certain pieces or parcels of land situated In said Waterbury being shown as Lota No. 297 and 298 as shown on Map of Ben-Mohi on Me tn the Town Clerk's Office in Vol. 148. Pgs. 458-7, bounded NORTHERLY—10ft feet on Lot No 296 as shown on said Map: EASTERLY—70 feel on Vista Place; SOUTHERLY —106 feet on Lot No 299; and WESTERLY—70 fael on Lots No. 283 and 294 as shown on aald Map Being land conveyed to Jului Sheehan In two deeds one from The Mattatuck Land and Improvement Company dated October 30, 1900 recorded November 15. 1900 In Vol. 106, Pg 675 for Lot No. 297; and one from Mary Whelan to John Sheehan dated June 22, 1904 and recorded June 29, 1904 In Vol. 183, Pg 513 for I-ot No. 296, WL R. According to Hie most recent as sessment list of the City of Water bury John Sheehan, c/o Mrs. Robert McLaughlin. 7 Olles Street. Water bury, Connecticut, Is the owner of said property. The following taxes. Interest and feea are due on the said properly and are secured by liens on the same: Principal $1156 11 22 10.72 1064 1056 1040 10.40 10.24 11.56 1072 10.24 10.14 Interest & Lien Fees 10.26 8.74 7.75 7.06 6 39 5 68 5 06 4.38 4 12 3.26 Due May 1-1931 May 1-1932 May 1-1933 May 1-1934 May 1-1985 May 1-193(1 May 1-1937 May 1-1988 May 1-1939 May 1-1940 May 1-1941 May 1-1942 May 1-1943 May 1-1944 2.64 2.60 9.00 1.S1 900 . 27 Total due HIM#. I voi.m,n M«- om, 4M Sapasmbar ». IMS,! htn, odd root unk trta, u shown In . —.... In W.LR Vol. ISO. S| Ml. Tin loot day of the i which «ld property may ho l •d u June SO, IMS. fared No. « A certain place or parooli_«|^ on the weet tide of aaM Waterbury, bounded:— NOivnisiu.T-m foot on I or formerly of VtocQ ! eon; BASTTCRLY—70 foot M on Yale Street; •OOmStLY—175 feet I on land now or Robert Dennleon; and WMTTBU.Y-70 feet more on land of the New' Haven and Hartford Bring the eame to Oertrude Bradley Walker the Will of Oeorte C. Walker I dented by Certificate of Dovleo, i February II. 1094, recorded L. R. Vol. 364, Pi. «1. According to the moet reo seanment Hat of the City of bury, cierirude Bradley Walker, Windsor Street, Watertoury, necttcut, U the owner of aaM erty. The following tana. Interest fees are due on the aatd and are secured by Mens on same; Interest St Principal S 4 00 3.50 3 40 3.36 3 54 3 20 3 48 3.46 3 42 3 06 356 3.42 3 3H 300 3 00 Total due SM.58. Due May Ml May Mttt May 1-11 May 1-lt May 1-lMt May 1-11 May 1-11 May 1-11 May 1-11 May 1-11 May 1.11 May 1 May 1-1MS May 1.1MS May 1-1M4 -1041 as auciMoo oy ine Jana recoras, Thomas P Moore, 103 Conoord Street, Waterbury, Connecticut, bu an Interest in aald property m he la executor of the Est. of Oertrudft Bradley Walker. Oeorgc L. Jenka, addreea unknown, has an Interest in Mid property by virtue of a mortgage from Virgil H, Munson to George L. Jrnks dated May 1, 1800 in the amount of tt?5.00 which mortgage la recorded In WJ* R. Vol. 102, Pg. 378 The last, day of the period during which aald property may be redeem ed Is June 30, 1946 Parcel No. 43 A certain piece or parcel of land situated In said Town of Waterbury on the southwesterly side of Kranta Avenue, being all that portion Lota No. 649 and 933 os shown on Map of ••Capewell Park No. 3, Water bury and Watertown, Connecticut, owned by J. W Wilbur. May M, 1911" which lies In said Waterbury. Said Map has been received for record by the Waterbury Town Cleric and filed In Map Book 10, Pg. 10, W.I, R. Said Lots are bounded and described as followa: NORTHEASTERLY—30 feet on Kranta Avenue; SOUTHEASTERLY—146 8 feet OB Lots No. 6.10 and 933 as shown on said Map; SOUTHWESTERLY — on Jordan Avenue: and NORTHW BISTER L Y—on the Town Line between Waterbury and Watertown and on Lot No. Mg as shown on said Map. Together being part of the land conveyed by Jacob W. Wilbur to Salvador Zollo by Warranty Dead dated August 29, 1916, recorded December 6, 1924, Vol. 368, Pg. 483. W.L.R. According to the most recent as sessment list of the City of Water bury, Salvador Zollo, c/o DomenM Macclone, Jordan Avenue, Oakville, Connecticut, la the owner of aald property. The following taxes, Interest end fees are due on the said property and are secured by liens on th* same: Interest 4e Prlnrlpal * 3 28 2 88 278 266 264 2,62 2.68 3.58 254 3 66 258 2 52 2 28 226 Total due Lien Fees 366 3.30 2 92 268 250 2.34 2 16 201 1 84 1.56 1 39 1 23 1.14 .07 665.64. Due May 1-1831 May 1-1831 May 1-1831 May 1-1833 May 1-1834 May 1-1836 May 1-1886 May 1-1381 May 1-1884 May 1-1943 May 1-1M1 May MM3 May 1-1943 May 1-1M4 A* disclosed by ihe land records, Domenico Macclone, Jordan Avenue, Oakville, lias an Interest In said property by virtue of the following: Salvador Zollo acquired the above property from Jacob W. Wilbur, August 29, 1916, W.L.R. Vol 356, Pg. 482. On April 14, 1917, SelvadOt Zollo conveyed "Lot No. 933, Caps* well Park No. 2, situated in the Town of Watertown, County of Litchfield” to Jennie Zollo Valentino, W.L.R Vol 295, Pg. 668. On April 14, 1917, Salvador Zollo conveyed "Lot No. 649, Capewell Park, No. two, situated In the Town of Water* town, County of Litchfield," to Car* men Zollo. WL.R. Vol. 296, Pg. 367 Carmen Zollo and Jennie Zollo Val* entlno conveyed “Lota No. 040 and 933, Capewell Park, No. two” to Domenico Macclone by dead dated September 24. 1924 .W.L.R. Vol. 369, Pg. 349. Francis McDonald, 29 Leavenworth Street, Waterbury, Connecticut, ad* mlnl&trator of the Eat. of Daniel Me* Donald has an Interest in aald proa* erty by virtue of a mortgage on tm same from Domenloo Macclone ta Daniel McDonald of Waterbury in the amount of $2,634.87 which molt* gage u dated July ', 1906 and re* corded In W.L.R. Volume 870, Pg. Ml (Daniel McDonald died March 10, 1932, Francis McDonald adm, VoL 454, Pg 421). Andrea Bor bo, 19 Oalivan Street, Waterbury, Connecticut, hae an in terest in said property by virtue of a mortgage on the tame from Dom enico Macclone In the amount of $500 00 which mortgage is dated July 8. 1925, recorded in W.L.R. Vol. 170, Pg. 347. The last day of the period during which said property may be redeem ed is June 30, 1945. Parcel No. 44 A certain piece or parcel cf land situated in said town of Waterbury, on the northerly side of Sylvan Ate*