Page images
PDF
EPUB

THANKSGIVING HOSPITAL OF COOPERSTOWN, N. Y. Inspected by Inspector Weeden November 7, 1903 and June 7, 1904. Established, 1866; incorporated October 12, 1868, as the Thanksgiving Hospital for Otsego county; name changed as above July 1, 1891.

Object. The benefit of the sick and suffering among the population of Otsego county.

Governing body.-Board of Managers.
President.-Lee B. Cruttenden, Cooperstown.
Secretary. Edward S. Brockham, Cooperstown.
Treasurer. George L. Gould, Cooperstown.
President of medical staff.-H. D. Sill, M. D.
Superintendent.-Miss Nina M. Welles.

Value of property, $51,418.50.

Number of patients treated during the year, 162 (139 paying patients and 23 beneficiaries, of whom 5 were supported by public funds and 18 by private funds); number remaining October 1, 1904, 5 (2 males and 3 females).

Receipts for the year ending September 30, 1904, including the balance on hand ($476.27), $8,111.16; expenditures, $7,358.24; balance on hand October 1, 1904, $752.92.

Terms and qualifications for admittance.-The poor are treated free, others pay according to circumstances. No contagious cases are admitted.

Application to be made to the superintendent.

PUTNAM COUNTY-PUBLIC RELIEF.

COUNTY AND TOWN POOR LAW OFFICERS.

Board of Supervisors.

Chairman, George Hine, Brewster. Clerk, John W. Towner, Brewster.

Town of Carmel.-Emerson Clark, Mahopac.

Kent.-Asbury C. Townsend, Kent Cliffs.
Patterson.-Henry Mabie, Patterson.
Philipstown.-William M. Benjamin, Garrisons.

Putnam Valley.-Walter A. Perry, Tompkins Corners.
South East.-George Hine, Brewster.

Overseers of the Poor.

Town of Carmel.-Charles W. Barrett, Mahopac.
Kent.-Oscar Rundle, Kent Cliffs.

Patterson. John H. Schenck, Patterson.
Phillipstown.--Charles S. Henyon, Cold Spring; James
Forson, Garrisons.

Putnam Valley.-Orlando Banker, Adams Corners.
South East.-Nathaniel Hancock, Brewster; George
Morelock, Brewster.

COUNTY INSTITUTIONS.

PUTNAM COUNTY ALMSHOUSE, Carmel, N. Y. Inspected by Inspector Lathrop September 29, 1904. Keeper. Nathan B. Smith, appointed March 15, 1898.

Attached to the almshouse are 200 acres of land, 100 of which are reported to be under cultivation; value of land and buildings, $20,000; estimated value of the products of the farm during the year, $1,000; receipts from sales, $400.

Expenses in connection with the almshouse for the year ending September 30, 1904, $4,026; estimated weekly expense per person, $1.90; expense of temporary (outdoor) relief administered by the overseers of the poor, $1,669.63; expense of support in institutions other than the almshouse, $4,128.71; aggregate expenditures for support and relief, $9,824.34.

Total number in the almshouse during the year, 63; remaining October 1, 1904, 28 (24 males and 4 females), including 7 feebleminded or idiotic and 1 blind person; number receiving temporary (outdoor) relief, 95; number supported in other institutions, 44; total supported and relieved during the year, 202.

STATE CHARITIES AID ASSOCIATION.

Central Office, 105 East Twenty-second Street, New York City. (See New York County.)

The following is the visiting committee for Putnam county: Miss Martha Barnes, Secretary, Carmel; Mrs. Eliza Hopkins, Carmel; Mrs. Ann Kelly, Carmel; Miss Lavinia E. Luddington. Carmel.

QUEENS COUNTY-PUBLIC RELIEF.

(See Department of Public Charities, Boroughs of Brooklyn and Queens, Kings County.)

Queens County-Private Charity.

DISPENSARIES.

HOSPITAL AND DISPENSARY OF THE TOWN OF FLUSHING

(THE), DISPENSARY DEPARTMENT, Forest and Parsons Ave

nues, Flushing, N. Y.

Inspected by Inspector Prest January 18 and June 20, 1904.
Incorporated February 4, 1884; licensed October 12, 1899.
Object. The relief of the sick or injured.
Governing body.-Board of Trustees.
President. Harrison S. Moore, Flushing.
Secretary.-Edwin Andrews, Jr., Flushing.
Treasurer. Harry B. Peace, Flushing.

President of medical staff.-J. L. Hicks, M. D.
Superintendent.-Miss Mary M. Goodrich.

Number of different persons treated at the dispensary during the year, 667; total number of treatments, 1,758; number of prescriptions dispensed, 230; number of persons vaccinated, 11. Finances with hospital. (See Hospitals.)

Terms and qualifications for treatment.-Free to those in need of medical or surgical attendance.

Application to be made to house physician or superintendent.

FRESH AIR CHARITIES.

INSTITUTION OF MERCY (THE), 1075 Madison Avenue,
New York City.

Maintains a summer home or sanitarium at Rockaway Park, Rockaway Beach, N. Y. Established April, 1898.

Inspected by Inspector Oppenheimer August 30, 1904.

Object.-A summer home or sanitarium for inmates of the branches of The Institution of Mercy.

Governing body.-Board of Trustees.

President and superior.-Susan McDevitt (Sister M. Genevieve), 1075 Madison avenue, New York City.

Secretary. Margaret Bennett, 1075 Madison avenue, New York City.

Treasurer.-Catherine O'Keeffe (Sister M. Paul), 1075 Madison avenue, New York City.

Value of property, $7,000.

Number of persons afforded fresh air relief during the summer of 1904, 300.

Finances with the parent institution. (See Homes for Children, New York County.)

SANITARIUM FOR HEBREW CHILDREN, Rockaway Park, L. I.; Office, 356 Second Avenue, Room 30, New York City. Inspected by Inspector Oppenheimer August 29, 1904. Established June, 1877; incorporated November 1, 1879. Objects. The giving of free excursions on land and water to the poor, destitute and sick children of the Jewish faith, and to supply medical aid, advice, medicine and assistance, and to care for such poor, destitute children; and also to provide and build a sanitarium for the benefit of the poor, destitute sick children of the Jewish faith and persuasion, and the raising of funds by contribution or otherwise for the aforesaid purposes and to care for the same.

Governing body.-Board of Directors.

President. Samuel Kohn, M. D., 13 East Seventy-fifth street, New York City.

Secretary.-Louis S. Brush, 99 Cedar street, New York City.

« PreviousContinue »