OCR Interpretation


The Waterbury Democrat. [volume] (Waterbury, Conn.) 1917-1946, March 12, 1945, Image 13

Image and text provided by Connecticut State Library, Hartford, CT

Persistent link: https://chroniclingamerica.loc.gov/lccn/sn82014085/1945-03-12/ed-1/seq-13/

What is OCR?


Thumbnail for THIRTEEN

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*

xml | txt