Page images
PDF
EPUB

Terms and qualifications for admittance.-Boys from two to sixteen years of age, not suffering from contagious or infectious diseases, are received.

Application to be made at 329 East Sixty-third street, New York City.

HOSPITALS.

GOOD SAMARITAN HOSPITAL OF SUFFERN, N. Y.,

Suffern, N. Y.

Inspected by Inspector Thacher April 29, 1904.

Established November 12, 1902; incorporated January 13, 1904. Objects. To provide a place where sick, infirm or injured persons may be received and treated; and to furnish and provide for such persons medicine, medical attendance, surgery and surgical appliances in the treatment of injury or disease.

Governing body.-Sisters of Charity of St. Elizabeth.
President.-Mother M. Xavier, Madison, N. J.

Secretary and treasurer.-Sister Maria, Madison, N. J.
Attending physicians.--Drs. Demarest, Sanford and others.
Superintendent.-Sister M. Rita.

Value of property, $33,000.

Number of patients treated during the year, 144 (55 paying patients and 89 beneficiaries, all of whom were supported by public funds); number remaining October 1, 1904, 13 (10 males) and 3 females).

Receipts for the year ending September 30, 1904, $4,153; expenditures, $4,110.97; balance on hand October 1, 1904, $12.03. Terms and qualifications for admittance.-All in need of hospital treatment except those suffering from contagious diseases are received.

Application to be made at the hospital.

NYACK HOSPITAL (THE), Midland Avenue, Nyack, N. Y.

Inspected by Inspector Thacher April 26, 1904.

Established and incorporated June 17, 1895.

Objects.-Erecting, establishing, maintaining and operating a general hospital for the reception, care, maintenance, and giving

of medical and surgical advice, aid and treatment to persons afflicted with maladies or physical injuries or physical weaknesses or deformities or infirmities, and for establishing a free dispensary.

Governing body.-Board of Managers.

President.-S. R. Bradley, Nyack.
Secretary.-Howard Van Buren, Nyack.
Treasurer.-Dr. Charles D. Kline, Nyack.

Attending physicians.-Drs. Polhemus, Blauvelt, Maynard and

others.

Superintendent.-Miss M. A. Lake.

Value of property, $51,211.39.

Number of patients treated during the year, 154 (122 paying patients and 32 beneficiaries, all of whom were supported by public funds); number remaining October 1, 1904, 9 (5 males and 4 females).

Receipts for the year ending September 30, 1904, including balance on hand ($1,017.15), $13,042.58; expenditures, $9,500.55; balance on hand October 1, 1904, $3.542.03.

Terms and qualifications for admittance.-All cases suitable for hospital treatment, except those suffering from contagious diseases, are received, and, if able to pay, one dollar per day in ward or fifteen dollars per week in private room is charged. Application to be made to the superintendent.

ST. LAWRENCE COUNTY-PUBLIC RELIEF.

COUNTY, CITY AND TOWN POOR LAW OFFICERS.

Board of Supervisors.

Chairman, Glyndon S. Phillips, South Hammond. Clerk, Charles M. Hale, Canton.

Town of Brasher. John H. McCarthy, Brasher Falls.

Canton. Abram H. Wiggins, Canton.

Clare. Matthew Farley, Clare.

Clifton. Daniel F. Phillips, Newton Falls.
Colton. Charles I. Olmstead, Colton.

De Kalb.-Charles R. Walker, Richville.
De Peyster.-Richard L. Humphrey, De Peyster.
Edwards.-William Gardner, Edwards.

Fine. Jacob N. McLeod, Fine.

Fowler.-George M. Holmes, Hailesboro.
Gouverneur.-Walter R. Perrin, Gouverneur.
Hammond.-Glyndon S. Phillips, South Hammond.
Hermon. James E. Robinson, Hermon.
Hopkinton.--John H. Leach, Potsdam, R. F. D.
Lawrence.-Charles S. Olmstead, Nicholville.
Lisbon. Orville E. Meservey, Lisbon.
Louisville. Walter F. Willson, Louisville.
Macomb.-Frank L. Seaker, Pope's Mills.
Madrid. Abner D. Whitney, Madrid.
Massena. Edwin W. Kinney, Massena.
Morristown.-Charles L. Hydorn, Morristown.
Norfolk.-William J. Mein, Norfolk.

City of Ogdensburg:

First Ward.-Levi Gedbaw, Ogdensburg.
Second Ward.-Arthur J. Landry, Ogdensburg.
Third Ward. William H. Hand, Ogdensburg.
Fourth Ward.-Edward P. Lynch, Ogdensburg.

Town of Oswegatchie.-John M. Fell, Ogdensburg, R. F. D.
Parishville. Pliny J. Clark, Parishville.
Piercefield.-Leland C. Cahoon, Piercefield.
Pierpont.-Ansel T. Howard, Canton, R. F. D.
Pitcairn.-Ralph L. Hosmer, Harrisville, R. F. D.
Potsdam.--George W. Sisson, Jr., Potsdam.
Rossie. John H. Berry, Spragueville.
Russell.-C. Rollin Clark, North Russell.
Stockholm.-William C. Smith, Winthrop.
Waddington.-Frederick A. Sweet, Waddington.

County Superintendent of the Poor.

Abram C. Gates, Canton, N. Y.

Overseers of the Poor.

Town of Brasher.-John Keenan, Brasher Iron Works; L. W. Curtis, Brasher Center.

Canton. Thomas Reynolds, Canton.

Clare.--James Colton, De Grasse.

Clifton.-Vanance Lawrence, Benson Mines.

Colton.-E. M. Hubbard, South Colton.

De Kalb.-William P. Hardy, De Kalb Junction;
Sprague C. Downing, Richville.

De Peyster.-Clinton E. Griffin, De Peyster.

Edwards. Frank Noble, Edwards.

Fine. John H. Ward, Fine.

Fowler.-E. C. Corey, Fowlerville; Gordon Bouck, Hailesboro.

Gouverneur.-Elmer W. Gray, Gouverneur.

Hammond.-William R. Rodger, Hammond.

Hermon.-E. W. Stevenson, Hermon.
Hopkinton.-J. H. Chittenden, Hopkinton.

Lawrence.-Leonard Williams, North Lawrence; E. J.
Sanford, Nicholville.

Town of Lisbon.-Samuel Moore, Lisbon; William Curry, Heu

velton.

Louisville.-Guy H. Wilson, Louisville; John G. Crawford, Massena.

Macomb.--Thomas C. Mills, Brasie Corners.

Madrid.-Edwin Atchinson, Madrid.

Massena.-H. B. Russell, Massena.

Morristown.-David C. Gilmour, Morristown.

Norfolk.-Daniel Castle, Norfolk; Henry S. Soper,

Norfolk.

City of Ogdensburg and town of Oswegatchie.-Superintendent of the Poor of the town of Oswegatchie. Established by chapter 28 of the Laws of 1882. Overseer of the Poor. William Earl, Ford street, Ogdensburg.

Town of Parishville.-D. S. Tupper, Parishville.

Piercefield.-H. T. Carter, M. D., Piercefield.
Pierrepont. Charles F. Tupper, Pierrepont.
Pitcairn.-Horace Johnson, Harrisville.

Potsdam.-William Lee, Potsdam; W. F. Cornell, Nor

wood.

Rossie. Daniel D. Simons, Rossie; J. S. Woodard,
Rossie.

Russell.--George B. Harris, Russell.

Stockholm.-O. L. Decker, West Stockholm; James C.
Strong, Winthrop.

Waddington.-William L. Forsythe, Waddington.

COUNTY INSTITUTIONS.

ST. LAWRENCE COUNTY ALMSHOUSE, Canton, N. Y. Inspected by Inspector Hill December 31, 1903; March 21 and September 1, 1904.

Keeper.-Abram C. Gates, appointed January 1, 1905.

Attached to the almshouse are 335 acres of land, 150 of which are reported to be under cultivation; value of land and buildings, $94,000; estimated value of the labor of inmates during the year, $300; estimated value of products of the farm, $6,338; receipts from sales, $1,831.25.

« PreviousContinue »