網頁圖片
PDF
ePub 版
[blocks in formation]

Devine, Mary J., Albany county.
Dickerson, Lucinda, Steuben county.
Dodge, Camille, New York county.
Duffy, Hannah, Kings county.
Ellis, Mary Phair, Kings county.
Evans, Harriet A., Chenango county.
Fitzgerald, Sarah Jane, Seneca county.
Gampert, Elizabeth, New York county.
Gascoigne, Margaret, Kings county.
Gillins, Anna A., Broome county..
Gillmer, Ann E., Chemung county..

Girvan, Eliza, New York county, army nurse.
Grabin, Augusta, New York county.

Gray, Almira, Broome county.
Gray, Ellen, Broome county.
Griffin, Catherina, Albany 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.

[blocks in formation]

Harrington, Amanda, Chenango county.

Oct. 9, 1920

Hatter, Annie, Westchester county.

April 7, 1921

Hauck, Marie, New York county.

Hawkins, Fannie M., Oneida county.
Helms, Eliza, Cattaraugus county.
Henderson, Mary C., Queens county.
Hillebrant, Mary F., Wayne county.
Hucker, Mary, Kings county.

Jennings, Alice, Schoharie county.

Joubert, Emma I., New York county..

Johnson, John H., Co. H., 132d regt., N. Y. Inf., New York

[blocks in formation]

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.

[ocr errors]
[blocks in formation]

April 27, 1922
Dec. 27, 1922

Feb. 6, 1923
Nov. 14, 1919
Oct. 6, 1922
April 13, 1922
April 16, 1923

Oct. 26, 1920

[blocks in formation]
[blocks in formation]

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

[blocks in formation]

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.

[blocks in formation]

Wentworth, Charlotte L., Albany county.

[blocks in formation]

Whitaker, Helena V., Niagara county.

Whitfield, Emily, Herkimer county.

Williams, Celia, Franklin county.

July 24, 1920
Oct. 30, 1919
April 8, 1920
Oct. 25, 1919

[ocr errors]

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

[subsumed][merged small][subsumed][merged small][subsumed][merged small][subsumed][merged small][subsumed][merged small][ocr errors][subsumed][merged small][subsumed][merged small][merged small][merged small][subsumed][merged small]
[blocks in formation]

Youngs, George B., Co. B., 94th regt., N. Y. Inf., Oneida county.

[blocks in formation]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

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 during the twelve months....

(Died in the cottages during the twelve months)

Remaining in the hospital June 30, 1923..

Hospital Population by Months

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

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.

Mortality

Deaths from July 1, 1922, to June 30, 1923

[blocks in formation]
« 上一頁繼續 »