Gambar halaman
PDF
ePub
[blocks in formation]

Fayette.--Bartholomew Cronin, Waterloo.
Junius. Charles W. Cosad, Waterloo.

Lodi. Charles A. Woodworth, Lodi.
William J. Potter, Ovid.

Ovid.

Romulus. Charles V. Crane, Romulus.

Seneca Falls.-William B. Harper, Seneca Falls.
Tyre. Fenton Syron, Seneca Falls.

Varick. Richard Dey, Romulus.
Waterloo.-George R. Lane, Waterloo.

County Superintendent of the Poor.

Nelson Duntz, Waterloo, N. Y.

Overseers of the Poor.

Town of Covert.-George Everden, Farmer.
Fayette. Myron W. Van Ness, Waterloo.
Junius. John Carman, Waterloo.
Lodi.-Michael McEvoy, Lodi.

Ovid. Charles P. Whiteford, Ovid.

Romulus.-Peter Keenan, Romulus.

Seneca Falls. John A. Siegfried, Seneca Falls.

Town of Tyre.-Allen D. Hopkins, Tyre.

Varick.-Kingsley H. McDuffie, Romulus.

Waterloo. James Carroll, Waterloo.

COUNTY INSTITUTIONS.

SENECA COUNTY ALMSHOUSE, Seneca Falls, N. Y. Inspected by Inspector Dorr December 5, 1902; by Inspector Lathrop September 30, 1903.

Keeper.-Nelson Duntz, appointed January 1, 1903.

Attached to the almshouse are 126 acres of land, of which 114 are reported to be under cultivation; value of land and buildings, $22,000; estimated value of the labor of inmates during the year, $200; estimated value of the products of the farm, $2,250; receipts from sales, $250.

Expenses in connection with the almshouse for the year ending September 30, 1903, $11,084.09; estimated weekly expense per person, $2.28; expense of temporary (outdoor) relief administered by the superintendent and overseers of the poor, $13,279.35; expense of support in whole or in part in institutions other than the almshouse, $2,363.85; aggregate expenditures for support and relief, $26,727.29.

Total number of inmates in the almshouse during the year, 70; remaining October 1, 1903, 38 (25 males and 13 females), including 2 feeble-minded or idiotic and 1 deaf person; number of wayfarers to whom meals were furnished at the almshouse, 431; number receiving temporary (outdoor) relief, 1,077; number supported in other institutions, 38; total supported and relieved during the year, 1,616.

STATE CHARITIES AID ASSOCIATION.

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

Has local visiting committees in 53 counties. The following is the list of members for Seneca county: Rev. William B.

Clarke, President, Seneca Falls; Rev. A. W. Taylor, Vice-President, Seneca Falls; Rev. C. F. Porter, Secretary, Lodi; Rev. John Quincy Adams, Waterloo; Mrs. Francis Bacon, Waterloo; Mrs. H. L. M. Clarke, Seneca Falls; Miss Jessie M. Clarke, Seneca Falls; Rev. Henry E. Hubbard, Waterloo; Miss Mary M. Hunt, Waterloo; Rev. J. W. Jacks, D. D., Geneva; Mrs. Richard P. Kendig, Waterloo; Mrs. F. L. Manning, Waterloo; Mrs. A. M. Patterson, Geneva; Mrs. L. R. Pierson, Waterloo; Mrs. C. F. Porter, Lodi; Rev. H. A. Porter, Ovid; Mrs. H. A. Porter, Ovid; Rev. Pulaski E. Smith, Tyre; Charles H. Swarthout, Ovid; Mrs. A. W. Taylor, Seneca Falls; Mrs. Jonathan D. Thomas, Ovid; Hon. and Mrs. Diedrich Willers, Fayette.

80

STEUBEN COUNTY-PUBLIC RELIEF.

STATE INSTITUTIONS.

NEW YORK STATE SOLDIERS AND SAILORS' HOME, Bath, N. Y. Inspected by Inspector Hill March 7-10, June 11-13, September 30, 1903.

Established by chapter 48 of the Laws of 1878; opened December 25, 1878.

Object. To provide a home for infirm, disabled and destitute soldiers and sailors who served in the army or navy of the United States during the late rebellion, and who enlisted from the State of New York or who shall have resided in the State for one year preceding their application, and who have no property or relatives able and legally liable to support them.

Board of Trustees.-Col. Henry N. Burhans, Syracuse; Col. George W. Dunn, Binghamton; Hotchkiss S. Finch, Richford; Joseph A. Goulden, 180 Broadway, New York city; Benton McConnell, Hornellsville; Gen. Clinton D. McDougall, Auburn; William H. Nichols, Bath; Charles A. Orr, Buffalo; Col. Nathaniel P. Pond, Rochester.

President. Col. George W. Dunn, Binghamton.

Secretary. Otis H. Smith (Died June 20, 1904).
Treasurer. Benton McConnell, Hornellsville.

Commandant.-Col. Joseph E. Ewell, appointed December 8,

1902.

Value of real estate, including buildings and land (3651⁄2 acres), $184,940; value of personal property, $67,000; total valuation of institution property, $551,940.

Capacity of Home, 1,950; total number for the year, 3,001; average number, 1,685; number enrolled October 1, 1903, 2,076, of whom 358 were absent.

Average weekly cost of support, including the value of home and farm products consumed, $2.68; excluding such value, $2.55. Receipts for the year ending September 30, 1903, including balance on hand ($99,283.71), $358,563.67; ordinary expenditures, including $1,990.18 returned to the State Treasurer pursuant to the provisions of law, $226,042.48; extraordinary expenditures, $92,978.62; total expenditures, $319,030.10; balance on hand October 1, 1903, $39,533.57.

Qualifications for admittance.-Infirm, disabled and destitute soldiers or sailors who served in the army or navy of the United States during the late rebellion, and who enlisted from the State of New York, or shall have resided in the State for one year preceding their application, are received.

Application to be made to the commandant.

COUNTY, CITY AND TOWN POOR LAW OFFICERS.

Board of Supervisors.

Chairman, William J. Tully, Corning. Clerk, Fred. W. Hastings, Bath.

Town of Addison.-Patrick J. Hogue, Addison.

Avoca. Oscar C. Billings, Avoca.
Bath.-William H. Nichols, Bath.
Bradford.-Frank Havens, Bradford.
Cameron. Joseph Boyd, Cameron.
Campbell.-Emmet B. Ross, Campbell.
Canisteo. John R. Keeler, Canisteo.
Caton.-E. A. Hill, Caton.

Cohocton.-Willis E. Wait, Atlanta.
Corning. Myron W. Robbins, Corning.

City of Corning.

First and Second Wards.-William J. Tully, Corning.
Third and Fourth Wards.-James E. Poland, Coning.

Fifth and Sixth Wards.-W. H. Buck, Corning.

Town of Dansville.-Luke Poore, South Dansville.
Erwin. Philip R. Kensella, Painted Post.
Fremont.-H. L. Gifford, Hornellsville.

« SebelumnyaLanjutkan »