Devine, Mary J., Albany county. Girvan, Eliza, New York county, army nurse. Gray, Almira, Broome county. 80 May 29, 1922 Grogan, Elizabeth, Onondaga county. Gross, Mary J., Otsego county. Aug. 22, 1921 Haines, Catherine, Dutchess county. Oct. 12, 1920 Feb. 14, 1920 Hammond, Mariett, Oswego county. April 13, 1922 Hanson, Albert, Co. I, 109th and 51st regts., N. Y. Inf., Greene county. Hanson, Rachel, Greene county. Harrington, Amanda, Chenango county. Oct. 9, 1920 Hatter, Annie, Westchester county. April 7, 1921 Hauck, Marie, New York county. Hawkins, Fannie M., Oneida county. Jennings, Alice, Schoharie county. Joubert, Emma I., New York county.. Johnson, John H., Co. H., 132d regt., N. Y. Inf., New York Mason, Charlotte, Kings county. McClary, Azubah B., Chemung county. McCowan, Jane, Kings county. McMahon, Augustine R., Co. A., 10th regt., N. J. Inf., Kings county.. McMahon, Clementine, Kings county Merritt, Augusta, New York County. Miner, Mary A., Wayne county. Moore, Anna A., Bronx county. April 27, 1922 Feb. 6, 1923 Oct. 26, 1920 Williams, Laura, Niagara county. Smith, Melvina M., Otsego county. Dec. 5, 1918 Smith, Nancy A., Oneida county. May 8, 1923 Smith, Laura, Chenango county. May 25, 1916 Walbridge, Ruby S., Yates county. Mar. 14, 1923 Wall, Christopher, Co. C, 156th Ind. Inf., Oneida county. Aug. 20, 1922 Wall, Mary J., Oneida county.. Sept. 25, 1919 Wallace, Anastasia, Herkimer county. Wentworth, Charlotte L., Albany county. Whitaker, Helena V., Niagara county. Whitfield, Emily, Herkimer county. Williams, Celia, Franklin county. July 24, 1920 65 76 Jan. 30, 1917 June 1, 1918 69 April 16, 1923 Dec. 9, 1914 June 13, 1922 74 Mar. 27, 1911 67 April 10, 1922 April 13, 1920 Sept. 15, 1920 Jan. 25, 1908 April 8, 1919 Dec. 19, 1918 July 10, 1919 May 13, 1923 Oct. 28, 1921 MEDICAL DEPARTMENT OXFORD, N. Y., July 1, 1923. To L. J. HUTCHISON, Superintendent: SIR.I have the honor of presenting the following annual report of the Medical Department of the New York State Woman's Relief Corps Home for the twelve months ending June 30, 1923: Hospital Population Remaining in the hospital June 30, 1922. Admitted to the hospital during the twelve months.... Discharged from the hospital during the twelve months. (Died in the cottages during the twelve months) Remaining in the hospital June 30, 1923.. Hospital Population by Months There were admitted to the hospital during the twelve months 93 patients; reasons for admission were as follows: Angina pectoris, 1; arteriosclerosis, 5; autointoxication, 1; bronchitis, acute, 3; bronchitis, capillary, 2; brain anaemia, 1; blindness, total, 1; blindness, partial, 1; carcinoma of stomach, 1; cystitis, 3; cerebral hemorrhage, 10; colitis, 2; chorea, 2; cirrhosis of liver, 1; cholethiasis, 1; cholecystitis, 1; contusion of thigh, 1; eczema, 1; endocarditis, 2; enteritis, 3; gastro enteritis, 1; gastritis, 1; general debility, 3; goitre, 2; indigestion, 11; influenza, 2; intestinal stasis, 1; lumbago, 3; melancholia, 1; myocarditis, 5; neuralgia, facial, 1; nephritis, 2; pulmonary edema, 1; pneumonia, broncho, 1; rheumatism, 8; sprained ankle, 1; senility, 4; senile gangrene, 1; senile dementia, 1; thrombosis, 1; varicosities, 2. |