Page images
PDF
EPUB

OF THE

STATE BOARD OF CHARITIES

FOR THE YEAR 1904

IN TWO VOLUMES

WITH STATISTICAL APPENDIX TO VOLUME ONE BOUND SEPARATELY

VOLUME ONE

WITH STATISTICAL APPENDIX BOUND SEPARATELY

TRANSMITTED TO THE LEGISLATURE FEBRUARY 27, 1905

ALBANY

BRANDOW PRINTING COMPANY

STATE LEGISLATIVE PRINTERS

[blocks in formation]

No. 31.

IN SENATE,

FEBRUARY 27, 1905.

THIRTY-EIGHTH ANNUAL REPORT

OF THE

STATE BOARD OF CHARITIES.

STATE OF NEW YORK:

OFFICE OF THE STATE BOARD OF CHARITIES,

THE CAPITOL, ALBANY, February, 27, 1905.

To the Hon. M. LINN BRUCE,

Lieutenant-Governor and President of the Senate:

SIR. By direction of the Board, I have the honor herewith
to transmit to the Legislature the thirty-eighth annual report of
the State Board of Charities.

Yours very respectfully,

ENOCH V. STODDARD, M. D.,

President.

OF THE

STATE BOARD OF CHARITIES

1905.

MEMBERS APPOINTED BY THE GOVERNOR, BY AND WITH THE ADVICE AND CONSENT OF THE Senate.

[blocks in formation]

Third Judicial.

(Counties of Columbia, Sullivan, Ulster, Greene, Albany, Schoharie and Rensselaer.)

Fourth Judicial..

(Counties of Warren, Saratoga, Washington, Essex, Franklin, St. Lawrence, Clinton, Montgomery, Hamilton, Fulton and Schenectady.)

Fifth Judicial...

(Counties of Onondaga, Oneida, Oswego, Herkimer, Jefferson and Lewis.)

Sixth Judicial..

(Counties of Otsego, Delaware, Madison, Chenango, Broome, Tioga, Chemung, Tompkins, Cortland and Schuyler.) Seventh Judicial.

(Counties of Livingston, Wayne, Seneca, Yates, Ontario, Steuben, Monroe and Cayuga.)

Eighth Judicial....

(Counties of Erie, Chautauqua, Cattaraugus, Orleans, Niagara, Genesee, Allegany and Wyoming.)

William R. Stewart, 31 Nassau street, New York city.

Mrs. Beekman de Peyster, 2345 Broadway, New York city.

Stephen Smith, M. D.,

Vice-President,

300 Central Park West

New York city. Michael J. Scanlan, 56 Pine street, New York city.

Augustus Floyd,

Mastic,

Moriches P. O., N. Y.

John Notman,

136 Joralemon street, Brooklyn, New York city. Simon W. Rosendale,

57 State street,
Albany, N. Y.

William R. Remington,
Canton,

St. Lawrence Co., N. Y.

Dennis McCarthy,

217 S. Salina street, Syracuse, N. Y. Hamilton, N. Y.

Ralph W. Thomas,

May

31, 1882

October 4, 1890

*March 29, 1898

May

20, 1901

June

1, 1903

January 17, 1899

[blocks in formation]
[blocks in formation]

CONTENTS.

PAGE.

[blocks in formation]

B. Showing the expenditures for such relief with the per capita expense.

[ocr errors][merged small][merged small][merged small][merged small]

AppropriatioLs for buildings, with dates of contract and of completion, respec-

tively, together with reasons for delay in construction:

[blocks in formation]

44

46

« PreviousContinue »