Gambar halaman
PDF
ePub

Governing body.-Hospital Commissioners.

President. Seth D. Baldwin, 13 Phelps street, Oneida. Secretary. Frederic S. Hammond, 34 Liberty street, Oneida. Treasurer.-Edward B. French, 33 Main street, Oneida. Superintendent.-C. C. Allen.

Number of patients treated during the year, 51 (15 paying patients and 36 beneficiaries, all of whom were supported by public funds).

Receipts for the year ending September 30, 1903, including the balance on hand ($748.33), $2,289.19; expenditures, $1,857.80; balance on hand October 1, 1903, $431.39.

Terms and qualifications for admittance.-Emergency, acute non-contagious and chronic cases that can be improved are received.

Application to be made to two commissioners.

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 Madison county: Miss Margaret Stebbins, President, Cazenovia; Miss Margaret Burr, Vice-President, Cazenovia; Mrs. George A. Spear, Secretary, Cazenovia; Mrs. Samuel Breese, Oneida; Mr. and Mrs. Edwin J. Brown, Oneida; Mrs. Delos Cameron, Cazenovia; John Howson, Cazenovia; Mrs. Walter Morse, Eaton; Misses Melona, Kate and Frances Nash, Cazenovia; Rev. Silas E. Persons, Cazenovia; Rev. J. T. Rose, Cazenovia; Miss Linda Stebbins, Cazenovia; Mrs. J. Aldrich Wells, Cazenovia; Miss Mary Wells, Cazenovia.

HOMES FOR CHILDREN.

MADISON COUNTY ORPHAN ASYLUM.

(See County Institutions.)

MONROE COUNTY-PUBLIC RELIEF.

STATE INSTITUTIONS.

STATE INDUSTRIAL SCHOOL, Rochester, N. Y. Inspected by Inspector Hill October 15, November 11 December

3, 1902; February 4, June 5-6, July 22, 1903.

Established by chapter 143 of the Laws of 1846, as "The Western House of Refuge for Juvenile Delinquents;" name changed June 2, 1886, to State Industrial School;" opened, 1849.

Object. To receive all male children under the age of 16 years, and all female children under the age of 17 years, who shall be legally convicted as vagrants or on a conviction for any criminal offense, by any court having authority to make such commitments; to instruct said children in such branches of useful knowledge as shall be suitable to their years and capacities.

Board of Managers.-Miss Lura E. Aldridge, Rochester; William Bausch, Rochester; Andrew H. Bown, Penfield; Martin F. Bristol, Rochester; John D. Burns, Rochester; Isaac Gibbard, D. D., Rochester; Frank M. Hollister, Buffalo; Alexander B. Lamberton, Rochester; Charles H. Losey, M. D., Rochester; Mrs. Evangeline M. O'Connor, Rochester; Hon. Thomas Raines, Rochester; Arthur G. Root, M. D., Albany; John A. Stapleton, M. D., Rochester; Gates Thalheimer, Syracuse; Irving M. Thompson, Albion.

President. Rev. Isaac Gibbard, D. D., 606 West avenue, Rochester.

Secretary and Treasurer.-Andrew H. Bown, Penfield. Superintendent.-Franklin H. Briggs, appointed March 15,

1894.

Value of real estate, including buildings and land (42 acres), $529,308.12; value of personal property, including machinery, tools and fixtures, $128,908.39; total valuation of institution property, $658,216.51.

Capacity of institution, 900; total number of inmates during the year, 1.511; average number, 881; number remaining October 1, 1903, 845 (725 boys and 120 girls).

Average weekly cost of support, including the value of home and farm products consumed. $1.50; excluding such value, $4.04. Receipts for the year ending September 30, 1903, including balance on hand ($1.486.85), $189,647.68; ordinary expenditures, including $208.23 returned to the State Treasurer pursuant to the provisions of law, $185,805.90; extraordinary expenditures, $3,452.60; aggregate expenditures, $189.258.50; balance on hand October 1, 1903, $389.18.

COUNTY, CITY AND TOWN POOR LAW OFFICERS.

Board of Supervisors.

Chairman, A. P. Beebe, Barnards. Clerk, Willis K. Gillette, Court House, Rochester.

Town of Brighton.-A. Emerson Babcock, Brighton.

Chili. Cornelius A. Nichols, Chili.

Clarkson.-Harley E. Hamil, Clarkson.

Gates.-Alphonso Collins, 618 West avenue, Rochester.
Greece. Frank W. Truesdale, Barnards.

Hamlin.-Isaac Palmer, Hamlin.

Henrietta. Chauncey G. Starkweather, Brighton.

Irondequoit.-Joseph Aman, Irondequoit.
Mendon.-Edward H. White, Mendon Centre.

Ogden. Thaddeus Dunn, Spencerport.
Parma. Albert P. Beebe, Barnards.

Penfield.-H. Wilson Whalen. Penfield.

Perinton. Fletcher A. Defendorf, Fairport.
Pittsford. Jared W. Hopkins, Pittsford.
Riga.-John Lemmon, Churchville.

City of Rochester:

First Ward.-James W. Clark, 42 Elizabeth street.
Second Ward.-John G. Ideman, 205 Troup street.
Third Ward.-Charles S. Owen, 91 Clarissa street.
Fourth Ward.-Henry J. Thompson, 29 Stone street.

City of Rochester:

Fifth Ward. Michael W. Nelligan, 534 St. Paul street. Sixth Ward.-Geoge L. Meade, 218 Ellwanger and Barry building.

Seventh Ward.-Abraham B. Wolff, 62 Cumberland
street.

Eighth Ward.--William S. Beard, 12 Merrimac street.
Ninth Ward.-Joseph J. Tozer, 215 Saratoga avenue.
Tenth Ward.-John H. Ashton, 202 Ellwanger and
Barry building.

Eleventh Ward.-George J. Knapp, 187 Tremont street.
Twelfth Ward.-Griff D. Palmer, 31 Main street E.
Thirteenth Ward.-Frederick F. Remmel, 546 South

avenue.

Fourteenth Ward.-William Horcheler, 5 Lundy's lane.
Fifteenth Ward.-James Malley, 209 Ellwanger and
Barry building.

Sixteenth Ward.--Henry T. McFarlin, 191 Scio street.
Seventeenth Ward.-George M. Schwartz, 883 N. Clin-
ton avenue.

Eighteenth Ward.-Herbert B. Cash, 462 Hayward

avenue.

Nineteenth Ward.-Edward P. Baumann, 63 Frost

avenue.

Twentieth Ward.-Jacob L. Guerinot, 284 Campbell street.

Town of Rush.-Maurice E. Kinsey, Rush.

Sweden. Charles E. Shafer, Brockport.

Webster. George F. Harris, Webster.
Wheatland. Charles D. Nicholls, Mumford.

County Superintendent of the Poor.

Clarence V. Lodge, Rochester, N. Y.

Overseers of the Poor.

Town of Brighton.-James E. Smith, Brighton.
Chili. Levi G. Auten, Scottsville.

Clarkson.-E. H. Vickers, Clarkson.

Gates.-A. B. McAvinney, Lincoln Park.

Greece. Aaron Garrett, North Greece; John Cunningham, Charlotte.

Hamlin.--James Burke, Hamlin.

Henrietta.-F. Marion Winslow, West Henrietta.

Irondequoit. Henry F. Erbland, Irondequoit.

Mendon. Harry N. Borden, Honeoye Falls; William D.
Carter, Mendon.

Ogden.-O. T. Hubbell, Adams Basin.
Parma.-William I. Smith, Hilton.
Penfield. Alfred J. Joyce, Penfield.
Perinton.-Frederick Warner, Fairport.

Pittsford. Somers S. Eckler, Pittsford.
Riga.--A. R. Collins, Churchville.

City of Rochester.-Department of Charities and Correction; established by chapter 182 of the Laws of 1898. Commissioner of Charities and Correction, Charles M. Crane. Overseer of the Poor, Frank A. Hallauer, 96 Front street.

Town of Rush.-A. J. Green, West Rush.

Sweden.-J. W. Graves, Brockport.

Webster.-Elmer L. Aldridge, West Webster.
Wheatland.-Isaac Van Hooser, Scottsville; Edward
Boylan, Mumford.

COUNTY INSTITUTIONS.

MONROE COUNTY ALMSHOUSE, Rochester, N. Y. Inspected by Inspector Lathrop September 18-19, 1903; by Inspector Dorr October 30, 1902.

Keeper. George J. McNall, appointed January 1, 1895. Attached to the almshouse are 62 acres of land, all of which are reported to be under cultivation; estimated value of land

« SebelumnyaLanjutkan »