SOiUOL OF NURSING LIBRARY 3T. LUKE’S HOSPITAL

- Digitized by the Internet Archive

in 2017 with funding from

Metropolitan Library Council - METRO

https://archive.org/details/annualreport64stlu L/ view

front

hospital,

luke’s

st. ®ije ls>ixti>-Jfourt1) Annual Report

of

§»L Eufee’g hospital

Jleto ©orb

Jfor tfje Hear Cnbing September 30, 1922 CONTENTS

PAGE

Officers of St. Luke's Hospital 3 Managers of St. Luke’s Hospital 4

Standing Committees 5 Members of the Society of St. Luke’s Hospital 6

Members Paying Annual Dues 7 House Officers 8 Medical and Surgical Staff 9 Officers and Standing Committees of the Medical Board for 1922 .... 12 Members of the House Staff 13 Pathological Department 14 Out-Patient Department 15 The Sixty-Fourth Annual Report of the Board of Managers of St. Luke’s Hospital 19 Needs of the Hospital 21 Income and Expenditure Account 26 Hospital Properties and Equipment 28 Endowment Fund and Funds for Designated Purposes 28 Unrestricted Funds 29 Schedule A, Sundry Donations 32 Schedule B, List of Subscriptions to the Century Fund 32 Schedule C, Annual Subscriptions for the Support of Beds 34 Schedule D, Payment of Annual Dues in the Society of St. Luke’s Hospital 34 Schedule E, Life Membership 35 Donations received through Superintendent 33 Special Appeal Facing page 36 Report of the Committee on Training School 37 Superintendent’s Report 40 Occupations of Patients 43 Applications Declined 44 Expense and Revenue Statement for Fiscal Year 45 Method of Computing Cost of Out-Patient Department 50 Pastor’s Report 54 Endowed Rooms 56 Endowed Beds 56 Terms of Endowment of Beds 74 Special Foundations 75 Special Trust Funds 78 Gifts of Articles 79 Appendix: List of Officers and Members of the Board of Managers of St. Luke's Hospital and Their Terms of Service 81 Alumni Association 108 Circular of Information 109 List of Graduates of The St. Luke’s Hospital Training School for Nurses 114 Officers of the Alumnae Association 127 Admission of Patients 128 Rates of Board 129 Rules for Patients 131 Regulations for Visiters 133 Form of Bequest, etc on Back Cover St. Luke s Hospital, New York 3

OFFICERS

President Stephen Baker

First Vice-President George Blagden

Second Vice-President

J. Van Vechten Olcott

Treasurer

Walter P. Bliss, 71 Broadway

Assistant Treasurer Central Union Trust Company, 80 Broadway

Secretary Rogers H. Bacon, 30 Broad Street 4 The Sixty-fourth Annual Report

MANAGERS

Whose terms of office expire respectively on St. Luke’s Day, October 18th, in the following years:

1923 1924 Rogers H. Bacon Lincoln Cromwell Edmund L. Baylies William C. Demorest George Blagden John A. Dix George F. Crane William Fahnestock William A. Greer William M. V. Hoffman

J. Van Vechten Olcott Alvin W. Krech John B. Pine Edwin G. Merrill Percy R. Pyne, 2nd George Macculloch Miller

1925 Stephen Baker Walter P. Bliss Rev. Henry Mottet, D.D. A. Gordon Norrie Samuel Riker, Jr. Henry C. Swords

J. Mayhew Wainwright

Managers Ex-Officio The Bishop of the Diocese of New York The Mayor of the City of New York The President of the Board of Aldermen The British Consul-General The President of the Medical Board

representatives of st. George’s society OF NEW YORK

Edward F. Darrell Henry W. J. Bucknall St. Luke's Hospital, New York 5

STANDING COMMITTEES

Executive Committee Rogers H. Bacon William Fahnestock George Blagden William M. V. Hoffman Walter P. Bliss Edwin G. Merrill Lincoln Cromwell Henry C. Swords

The President, Ex-Officio

Finance Committee George F. Crane William A. Greer William C. Demorest Alvin W. Krech

The Treasurer, Ex-Officio

Auditing Committee Edwin G. Merrill Henry C. Swords

Committee on Legacies and Trusts Rogers H. Bacon William M. V. Hoffman

Edmund L. Baylies J. Van Vechten Olcott Samuel Riker, Jr.

Committee on Memberships and Nominations George Blagden A. Gordon Norrie

Edwin G. Merrill J. Van Vechten Olcott Samuel Riker, Jr.

Committee on Training School for Nurses George Blagden Walter P. Bliss William M. V. Hoffman

The President of the Medical Board, Ex-Officio 6 The Sixty-fourth Annual Report

MEMBERS OF THE SOCIETY OF ST. LUKE’S HOSPITAL

Life Members

Baker, Stephen McKim, John A. Baylies, Edmund L. McLane, Thomas S. Belmont, August Merrill, Edwin G. Blagden, George Miller, Leverett S. Bliss, Walter P. Mills, Ogden L.

Boulton, William B. Morgan, J. Pierpont Bowring, Charles W. Norrie, A. Gordon

Cammann, H. Schuyler Olcott, J. Van Vechten Clark, Stephen C. Pellew, Henry E. Clark, F. Ambrose Pine, John B. Crane, George F. Pratt, Dallas B. Crocker, George A. Pyne, Percy R.

Cromwell, Lincoln Riker, John J. Curtis, William E. Riker, Samuel, Jr. Darrell, Edward F. Roche, Edmund M. B. Demorest, William C. Rodewald, Wm. M., Jr. Depew, Chauncey M. Satterlee, Herbert L.

Fahnestock, William Smith, Augustine J. Gerry, Elbridge T. Steadman, George E. Greer, William A. Steele, Charles

Hare, J. Montgomery Stewart, Lispenard Hoffman, Samuel V. Stires, Ernest M.

Hoffman, William M. V. Stokes, I. N. Phelps Hoyt, Henry R. Swords, Henry C. Iselin, Oliver Vanderbilt, Cornelius Jennings, Oliver G. Wilson, M. Orme Jennings, Walter Williams, Richard H. Krech, Alvin W. Winthrop, Bronson Loew, E. Victor Woodward, William St. Luke's Hospital, New York 7

Members Paying Annual Dues Auchincloss, C. Russell Hoffman, Charles G. Bacon, Francis M., Jr. Marvin, Langdon P. Bacon, James F. Miller, George Macculloch Bacon, Rogers H. Miller, Lawrence McK. Burleigh, George W. McCurdy, Robert H. Butterworth, William H. Mottet, Henry Chisolm, B. Ogden Polk, Frank L. Cutting, R. Fulton Potter, Alonzo Dix, John A. Pyne, Percy R., 2nd Geller, Frederick Russell, Charles H. Fales, De Coursey Russell, Henry P. Hamilton, William P. Stout, Andrew V. Harrison, Robert L. Thorne, Samuel, Jr.

Wainwi r, J. Mayhew

Members Ex-Officio The Bishop of the Diocese of New York The Mayor of the City of New York The President of the Board of Aldermen The British Consul-General The President of the Medical Board

REPRESENTATIVES OF ST. GEORGE’S SOCIETY OF NEW YORK

Edward F. Darrell Henry W. J. Bucknall The Sixty-fourth Annual Report

HOUSE OFFICERS

Superintendent Rev. George Frederick Clover, M.A.

Pastor Rev. George Frederick Clover, M.A.

Assistant Pastor Rev. Albert C. Monk

Assistant to the Superintendent William M. Williams

Cashier Apothecary

Miss J. M. Lockhart Harry C. Nott

Chief Engineer Grant McDoal

Directress of Nurses Mrs. C. E. Bath

Assistant Miss F. E. Carling, B.S.

Housekeeper Miss Jennie L. Roberts

Assistant Miss N. V. Carling Hospital York St. Luke's , New 9

MEDICAL AND SURGICAL STAFF

MEDICAL

Attending Physicians Samuel W. Lambert, M.D. Francis C. Wood, M.D. Director of Medical Service Director of Pathological Service

Associate Attending Physicians

Lewis F. Frissell, M.D. Henry S. Patterson, M.D. Walter A. Bastedo, M.D. Karl M. Vogel, M.D. George M. Goodwin, M.D.

Assistant Attending Physicians William H. Glafke, M.D. F. Warner Bishop, M.D. William S. Thomas, M.D. Albert C. Herring, M.D. John H. Keating, M.D

Pediatric Attending Physician Charles F. Collins, M.D.

Associate Pediatric Attending Physician Everett W. Gould, M.D.

Assistant Pediatric Attending Physicians William C. Calhoun, M.D. William P. St. Lawrence, M.D.

Consulting Physicians Charles W. Packard, M.D. Beverley Robinson, M.D. Van Horne Norrie, M.D.

A ttending Neurologist E. Livingston Hunt, M.D.

Consulting Dermatologist George T. Elliot, M.D. 10 The Sixty-fourth Annual Report

SURGICAL

Senior Attending Surgeon Robert Abbe, M.D.

Attending Surgeons Walton Martin, M.D. Henry H. M. Lyle, M.D. William A. Downes, M.D. Frank S. Mathews, M.D.

Associate Attending Surgeons Winfield S. Schley, M.D. John Douglas, M.D. Nathan W. Green, M.D.

Assistant Attending Surgeons Richard Derby, M.D. Morris K. Smith, M.D. Richard W. Bolling, M.D. Edward D. Truesdell, M.D.

John J. Westermann, Jr., M.D.

Consulting Surgeons Joseph A. Blake, M.D. B. Farquhar Curtis, M.D. Francis W. Murray, M.D. Charles L. Gibson, M.D.

J. Bentley Squier, M.D.

Attending Orthopedic Surgeon T. Halsted Myers, M.D.

Assistant Attenduig Orthopedic Surgeon Howard D. Urquhart, M.D.

Consulting Orthopedic Surgeon Newton M. Shaffer, M.D.

Attending and Consulting Ophthalmologist Colman W. Cutler, M.D.

Associate Ophthalmologist Alfred Wiener, M.D.

Assistant Ophthalmologists Conrad Berens, M.D. Isaac Hartshorne, M.D. St. Lukes Hospital New York ii ,

Attending and Consulting Otologist Edward B. Dench, M.D.

Associate Otologists Charles E. Perkins, M.D. Wesley C. Bowers, M.D.

Assistant Otologists Carl M. Sautter, M.D. Westley M. Hunt, M.D.

Consulting Laryngologist D. Bryson Delavan, M.D.

Attending Laryngologist Antonie P. Voislawsky, M.D.

Associate Laryngologist Westley M. Hunt, M.D.

Assistant Laryngologists Leo T. Perrault, M.D. M. H. Merriman, M.D. Norton de L. Fletcher, M.D.

Attending Urologist Henry G. Bugbee, M.D.

Assistant Urologist F. E. Du Bois, M.D.

Consulting Oral Surgeon Henry S. Dunning, M.D., D.D.S.

Assistant Dental Surgeon Wm. B. Tyrrell, D.D.S.

Examining Physician

William S. Thomas, M.D.

Instructor in Anesthetics H. Clifton Luke, M.D. 12 The Sixty-fourth Annual Report

OFFICERS AND STANDING COMMITTEES OF THE MEDICAL BOARD FOR 1922

OFFICERS

President Vice-President

William A. Downes, M.D. Henry S. Patterson, M.D.

Secretary

Winfield S. Schley, M.D.

Executive Committee Samuel W. Lambert, M.D. Henry H. M. Lyle, M.D. Winfield S. Schley, M.D. William A. Downes, M.D. Francis C. Wood, M.D.

Committee on Examination of Candidates for the House Staff

Frank S. Mathews, M.D. Samuel W. Lambert, M.D. Lewis F. Frissell, M.D. Walton Martin, M.D. Karl M. Vogel, M.D.

Committee on Examination of Pupil Nurses Henry H. M. Lyle, M.D. Everett W. Gould, M.D. Nathan W. Green, M.D. George M. Goodwin, M.D.

Committee on Out-Patient Department

Charles F. Collins, M.D. Henry G. Bugbee, M.D. Antonie P. Voislawsky, M.D. Frank S. Mathews, M.D.

Committee on X-Ray Henry H. M. Lyle, M.D. Leon T. LeWald, M.D. William A. Downes, M.D. Henry S. Patterson, M.D. St. Lukes Hospital, New York 13

MEMBERS OF THE HOUSE STAFF

During the Year Ending September 30, IQ22

Luis A. Amill, M.D. Charles B. Morton, M.D. Philip G. C. Bishop, M.D. Paul C. Morton, M.D. Matthew S. Broun, M.D. James B. Nail, M.D.

George J. Coffin, M.D. John Neilson, Jr., M.D.

Edward J. Donovan, M.D. William L. Patman, M.D. Clifford Dowkontt, M.D. John P. Rankin, M.D. Robert E. Freeman, M.D. Lyman G. Richards, M.D.

Raymond W. Hawkins, M.D. Edmund J. Rhodebeck, M.D. William W. Hicks, M.D. Hugh H. Richeson, M.D.

Virginius B. Hirst, M.D. Harold J. Shelley, M.D. Raymond E. Lease, M.D. Mazel Skolfield, M.D. Robert A. Mackenzie, M.D. Frederick W. Solley, M.D. William F. McFee, M.D. Bruce R. Tinkler, M.D. Frederic M. Miller, M.D. Van N. Verplanck, M.D.

r Richard J. HITE, M.D.

Resident and Assistant Resident Physicians and Surgeons to Private Patients

Charles Y. Bidgood, M.D. Samuel R. King, M.D.

J. Earl Miles, M.D. Lewis C. Wagner, M.D. H The Sixty-fourth Annual Report

PATHOLOGICAL DEPARTMENT

Director Francis C. Wood, M.D.

Bacteriologist Clinical Pathologist L. W. Famulener, M.D. Karl M. Vogel, M.D.

Resident Pathologist Leila C. Knox, M.D.

Assistants in Bacteriology Julia A. W. Hewitt, B.A. Lucile Robey, B.A. Ruth Kautsky, B.A.

Assistants in Chemistry Franz Leineweber Elizabeth Mangam, A.B.

ROENTGEN-RAY LABORATORY

Director Leon T. LeWald, M.D.

RADIOTHERAPEUTIC DEPARTMENT

Director Francis C. Wood, M.D.

A ssociates

J. Gardiner Hopkins, M.D. Frederick Prime, M.D. William Bayard Long, M.D. George L. Rohdenburg, M.D. E. L’H. McGinnis, M.D. Robert C. Schleussner, M.D. St. Luke s Hospital, New York 15

OUT-PATIENT DEPARTMENT

MEDICAL

Director Samuel W. Lambert, M.D.

A ssociates Lewis F. Frissell, M.D. Henry S. Patterson, M.D. Walter A. Bastedo, M.D. Karl M. Vogel, M.D. George M. Goodwin, M.D.

Chiefs Albert C. Herring, M.D. F. Warner Bishop, M.D.

Assistants

Theodore H. Allen, M.D. J. Preston Miller, M.D. Otto H. Leber, M.D. John H. Keating, M.D. W. H. Glafke, M.D. Beeckman J.Delatour,M.D. John C. Williams, M.D. Paul B. Johnson, M.D. Waldo B. Farnum, M.D. Joseph Hajek, M.D.

W. J. Gaudineer, M.D. Norman E. Titus, M.D. V. B. Hirst, M.D. Charles E. Carr, M.D. V. N. Verplanck, M.D.

SURGICAL

Directors Walton Martin, M.D. Henry H. M. Lyle, M.D. William A. Downes, M.D. Frank S. Mathews, M.D.

Associates Winfield S. Schley, M.D. John Douglas, M.D. Nathan W. Green, M.D.

Chiefs JohnJ. Westermann, Jr., M.D. Morris K. Smith, M.D, l6 The Sixty-fourth Annual Report

Assistants James Coughlan, M.D. Burnett B. Benson, M.D. Edgar T. Weed, M.D. George H. Gillette, M.D. Julius Arnowich, M.D.

UROLOGICAL

Director Henry G. Bugbee, M.D.

Associate Francis E. DuBois, M.D.

Chief George F. Hoch, M.D.

Assistants Jacob H. Hekimian, M.D. Cleveland Kimball, M.D.

gynecological

Chief Frederic O. Virgin, M.D.

Assistants Joseph Ohlbaum, M.D. Max Alexander, M.D. Burnett B. Benson. M.D. Maxwell L. Volk, M.D.

PEDIATRIC

Director Charles F. Collins, M.D.

Associate Everett W. Gould, M.D.

Chiefs

William P. St. Lawrence, M.D. William C. Calhoun, M.D

Assistants Lambert Bibby, M.D. Frederick F. Kosak, M.D. Lewis B. Robinson, M.D. George G. Bohrf.r, M.D. St. Lukes Hospital, New York 17

OTOLOGICAL

Director Edward B. Dench, M.D.

A ssociates Charles E. Perkins Wesley C. Bowers, M.D.

Assistants Carl M. Sautter, M.D. Westley M. Hunt, Frank T. Hopkins, M.D. Sigmund Manheim,

OPHTHALMOLOGICAL

Director Colman W. Cutler, M.D.

A ssociate Alfred Wiener, M.D.

Assistants Conrad Berens, M.D. Isaac Hartshorne, M.D. R. R. Losey, M.D. A. G. Biddle, M.D.

UPPER RESPIRATORY TRACT

Director Antonie P. Voislawsky, M.D.

A ssociate Westley M. Hunt, M.D.

Assistants Leo Thomas Perrault, M.D. M. H. Merriman, M.D. Norton De L. Fletcher, M.D. Robert N. Disbrow, M.D. Sigmund Manheim, M.D. Harry D. Goetchius, M.D. John Ross, M.D. The Sixty-fourth Annual Report

ORTHOPEDIC SURGERY

Director T. Halsted Myers, M.D.

A ssistants Howard D. Urquhart, M.D. Henry Scott, M.D.

Fred J. Matthews, M.D.

DERMATOLOGICAL

Chief W. Bayard Long, M.D.

Assistants A. H. Montgomery, M.D. George F. Hoch, M.D. Valentine Baker, M.D. V. B. Hirst, M.D.

NEUROLOGICAL

Chief Edward Livingston Hunt, M.D.

Assistants Irving H. Pardee, M.D. Edith Spaulding, M.D.

DENTAL

Chief William B. Tyrrell, D.D.S.

Assistants

J. Axelrod, D.D.S. C. J. Penny, D.D.S.

T. J. Traynor, D.D.S.

W. J. Stromeyer, D.D.S. R. S. Lauchner, D.D.S.

director of massage

Axel C. Hallbeck : :

St. Lukes Hospital, New York 19

THE SIXTY-FOURTH ANNUAL REPORT OF THE BOARD OF MANAGERS OF ST. LUKE’S HOSPITAL

For the year ending September 30, 1922

To the Members of the Society of St. Luke’s Hospital

The extent of the work of the Hospital for the year in com- parison with that of the preceding year is found in the following tabulation

Wards and Private Rooms 1922 1921

Patients treated 8,359 8,488 Days of care 125,991 125,961

Out Patient Department

Patients treated 22,972 23,184 Visits made 94,229 95,264

Radiotherapeutic Department

Patients treated 740 Established Number of treatments 6,503 the latter part of 1921

Total patients treated in

Hospital and Out Patient Department, ex- clusive of visitors, Social Service and Radio- therapeutic patients 3P33I 31,672

Social Service

Patients visited 6,889 6,260 Visits made 18,612 19,053

A comparison of the quality and character of the work cannot be fully exhibited by statistics in this report, but we are convinced that they have been better this year than ever before. The Hospital has been kept full to capacity throughout the year with the exception of two of the summer months, when the health record of the city seemed unusually good. In the other 1 1 < i

20 The Sixty-fourth Annual Report

Ov 00 m t-H OO m Ov m On N 'd- CN 00 m t-H to O *“! CN CM vq q. t-H CO r^- Ov a O cd '-£ CN CN cn CS CS CV) to 4 to to 00 V & cd CN CU oo CN o Ov Ov m 00 Ov x oo 1/5 CN O Ov in vo (N m I-- vO CV) i 2 Q \o vo o m 'd- m CN 2 -2 d, rj- vO CN X o Ov m ix m X | > 6 m lO vo vO oo ov Ov to

00 m m KH rt- o X Ov lO o Ov o VO Ov (V) cd vO cn oo o Ov Ov O .ti P as CN vO o VO t-H m in to (V) cd o o X X CV) CN l-H CN CN 00 j & ° Q 1— X X X •— t-H t“H t-l t-H HH X K t-H

X -d" X 1— to 00 Ov CV) CN CN Ov oo o H vO to Ov Ov CV) 00 to cn CN O d" oo 00 CO in CN .> to 6 vo cn vO o D m vo Ov r>. m - O —. 00 "d (V) 1/5 00 o (N to 00 m t-H t-H <3 ° tj a\ \o 00 Ov to CN in X CV) to T 00 Q £ *d-

o rf- 00 00 nf- oo IX X 00 ^d“ lO vo •d" o O >*-» 6 VO 00 *d" X OV m Ov to 6 cfv i/5 Ov CN m Tj- vo O "d- •a — c 2 o 00 Ov 'd- t-H m )^ o CN - g § £d S in vd Cvf to cvf Cvf oo” vd o vd O to Ov

1— 00 Ov Ov O O to Ov Ov CN 00 1/5 VO Ov to 00 m X 00 o rt- VO to vo 4 X vo CN O to o ^d- Ov 0 O -3 C « vO *d* Ov Ov o vO O 00 -1- to o X to (V) Ov o 00 rC X i- ,° i: S, CN Tj- VO o VO

CN O 00 m to t-H 'd* o CN CN Cv "d" CV) Tt* 1/5 o o oo *-• m vd CN OV o Ov m t-H VO d dv 00 vo CN (V) tO 00 ’d- OV *d- X HH "d* vo o CV) vO ^d- ’d" to dv 00 H- VO m CV) 00 vO vd to m Ov 1/5 k-H to o O 0 H £ & to to to to d- m m vo 0

1 o w in

lO to O r>* Ov 'd* Ov m -< 4-J -*j o "d" in ro vo VO oo to m C fl *3- 1 cn to VO o t-H t-H CV) 00 dv d vo 1/5 Ov vo Ov CN c £ m m m 00 m to oo O Ov 'd- co Ov «S a E -g to cn to t}“ CO to (V) tx O X CN 0) 'r, r- Ov { &. w

to X 00 to m vo to to 00 Ov to Ov to to ^ vO Ov 00* 4- Ov fv) m to oo 00 o fcfl CO vO CN o o to Ov CV) ! .5 CO lO CM 00 vo 00 00 vO o m to m vo O X 00 to to O 00 ”d- to £ a to l/5 Ov to 00 sO a * to to to to -3" m m vo vO sO Ov O w 4

** rj- i/5 CO Ov X CN j to VO o CV) CN Ov Ov Ov Ov Ov Ov Ov Ov Ov Ov

> *-* (-1 HH Hospital York St. Lukes , New 21

months nine hundred and fifty-nine patients were declined for lack of room.

In the Out-Patient department it has been necessary to limit the number of patients in order to give ample time to each pa- tient, and thus render more thorough and efficient service. The Radiotherapeutic Department, which was established somewhat more than a year ago, is rendering a notable service. The comparative statement of receipts, disbursements, volume of work and per capita per diem cost covering a period of several years, which was presented last year for the first time, has been brought up to date as shown on page 20.

SOCIAL SERVICE

The benefits to the Hospital and to the patients from this ser- vice cannot be too strongly emphasized, and the Managers have much pleasure in expressing their gratitude and appreciation to

the group of women who are so splendidly doing it.

NEEDS OF THE HOSPITAL

St. Luke’s is an unfinished hospital. Both the plan of buildings and the site provide for three additional pavilions. Your Board is anxious to go forward with the enlargement of the Hospital by the erection of these pavilions as soon as the means to do so are in hand. CONVALESCENT HOME AND HOSPITAL

We repeat our plea of several years for more thorough care of convalescents and patients having diseases of a semi-chronic nature. This can be better and more thoroughly done by the establishment of a convalescent hospital within a radius of twenty-five miles of New York than in any other way. To such place would be sent patients from the Hospital proper in the early days of convalescence and also those patients (the number being legion) who require a long course in health building and for whom there is now but scant provision. A country branch of the Hospital of this character would be a blessing to the community, and our Board is ready to undertake it when the means to erect and maintain it are provided. : : :

22 The Sixty-fourth Annual Report

GIFTS AND LEGACIES

The gifts and legacies, other than those listed in various sched- ules in the Annual Report, received during the year were as follows

Estate of Mary Nevins Mayo $497.50 Estate of Henry B. Mace 750.00 Estate of Lucie B. Carew 6,181.00 Estate of William E. Thorne 21,718.72 Estate of William H. Brown 1,634.13 Estate of George P. Clapp 595-55 Estate of Irving Grinnell 1,000.00 Estate of Joseph Levinsohn 500.00 Estate of Harriet E. Ogden 185.13 Estate of Hilah Anna Davis 4,301.92 Miss Emily Buch for the endowment of a bed in memory of her parents, Emilio and Eliza Adele Louise Buch .... 7,500.00

Fitzgerald for the of . Mrs. William J. endowment a bed . 7,500.00 Estate of Mary B. Quinby for the endowment of five beds in children’s ward 25,000.00 Estate of Ellen C. Harris for the endowment of a bed to be known as “The George W. Harris Bed” 7,500.00

Estate of Arnold Thayer for the endowment of two beds . 14,250.00 Estate of Mary Hazelton for the endowment of two beds to be known as “The Frederick Hazelton Bed” and “The Mary A. Halsey Bed” 15,000.00

CHANGES IN MEDICAL AND SURGICAL STAFF

The following resignations were accepted

Dr. Paul K. Sauer, Assistant, Surgical Division, Out Patient Depart- ment. Dr. Frank S. Meara, Associate Attending Physician.

Dr. Arthur J. Herzig, Assistant Ophthalmologist and Assistant, Oph- thalmological Division, Out Patient Department. Dr. T. Mitchell Prudden, Consulting Pathologist.

The following appointments were made

Dr. Samuel W. Lambert, Director of Medical Service. Dr. Harry D. Goetchius and Dr. John Ross, Assistants, Upper Res- piratory Tract Division, Out Patient Department. Dr. F. Warner Bishop, Chief, Medical Division, Out Patient Depart- ment. St. Luke's Hospital, New York 23

Dr. George M. Goodwin, Associate Attending Physician. Dr. Albert C. Herring, Assistant Attending Physician. Dr. E. Livingston Hunt, Attending Neurologist. Dr. Virginius B. Hirst, Assistant, Medical Division, Out Patient Department, and Assistant, Dermatological Division, Out Patient Department. Dr. Van Noyes Verplanck, Assistant, Medical Division, Out Patient Department. Dr. John H. Keating, Assistant Attending Physician. Dr. A. Graham Biddle, Assistant, Ophthalmological Division, Out Patient Department.

DEATHS DURING THE YEAR

We have lost through death

Dr. Austin W. Hollis, November 6, 1921.

Dr. Pearce Bailey, February 11, 1922.

George Gray Ward, Esq., June 15, 1922.

Dr. Hollis served on the Medical Division of the House Staff

from July I, 1889, to July 1, 1892, as Chief of the Medical Divi- sion of the Out Patient Department from November 27, 1896, to November 6, 1921, as Attending Physician from December 28,

1903, to November 6, 1921, as Physician to the Training School

from October 1, 1900, to November 6, 1921, and as President of the Medical Board from January, 1914, to January, 1916.

“Throughout his long years of service to the Hospital his high sense of duty and painstaking performance thereof, his keen powers of observa- tion so rapid as to appear almost intuitive, rvere a never failing stimulus to his fellows. His kindly interest and careful treatment of the patients entrusted to his care, at once inspired their confidence and was an example to the junior members of the attending and interne staff.”

Extract from the Minutes of the Medical Board.

Dr. Bailey was a member of the House Staff from June 1, 1889,

to May 7, 1890, and the Consulting Neurologist from January 25, 1897, to the day of his death. He was one of the most noted neurologists of the country, and a man of high attainment and 24 The Sixty-fourth Annual Report character, and gave years of valuable service to the Hospital, which are deeply appreciated by the Board of Managers. George Gray Ward, Esq., served on the Board of Managers as Representative of St. George’s Society from January 28, 1901, until the time of his death. Except when absent from the country on business he was most faithful and punctual in his attendance at the meetings of the Board. He was a man of high honor and integrity, and of unfailing kindness and courtesy. The Minute adopted by the Board in reference to Mr. Ward follows this report.

By order of the Board of Managers, Stephen Baker President

Although not falling within the period covered by our Report, the Board avails itself of this opportunity to mention the great loss that the Hospital has sustained in the death of Mr. John B. Pine, which occurred on October 28, 1922. Mr. Pine gave him- self unreservedly to the work of the Institution and the value of the service he rendered is inestimable. Appended to this Report is the memorial minute adopted by the Board at the meeting held October 30, 1922.

extract from minutes of meeting of board of managers

HELD OCTOBER 1 8, 1 922

The President announced the death, on June 15th, 1922, of Mr. George Gray Ward, a member of the Board of Managers since January 28th, 1901. The following memorial minute was ordered spread upon the minutes of this meeting:

The members of the Board of Managers of St. Luke’s Hospital having learned with deep sorrow of the death of their late associate Mr. George Gray Ward, now desire to express their profound appreciation of the loss which they have sustained and to convey to his family, their heartfelt sympathies. St. Luke's Hospital, New York 25

Mr. Ward was a delegate from the St. George's Society of New York, to the Board of Managers of the Hospital for twenty years and by his unfailing courtesy as well as his many sterling qualities, commanded the affection and respect of all his friends and associates. His unfailing interest in the welfare of the Hospital, enduring over so many years, has been an inspiration to his fellow workers.

EXTRACT FROM MINUTES OF MEETING OF BOARD OF MANAGERS

HELD OCTOBER 30, 1 922

The President announced the death, on the 28th instant of Mr. John B. Pine, a member of the Board of Managers since April 29th, 1895. The following memorial Minute was unani- mously adopted, by a rising vote:

In the passing hence of Mr. John B. Pine this hospital has sustained the loss of a man of singular characteristics. Brought up in the Church of the Holy Communion—the birth-place of this hospital—-he became famil- iar already in his youth with its life, its traditions and its unique service. Elected a member of this Board of Managers in 1895, he quickly embraced the opportunity of expressing his appreciation of the Hospital's work by throwing himself with whole-hearted devotion into a lifelong share both of the prosecution and of the enlargement of that work. He served as a member of the Executive Committee from 1895 to 1899, and again from 1906 to 1919. He was chairman of the Executive Commit- tee from 1914 to 1918; a member of the Auditing Committee from 1900 to 1901, and a member of the Committee on Legacies and Trusts from 1902 to 1919. He was Vice President of the Society from 1914 to 1920. These statistics fail to convey an adequate record of the benefit of his life to this institution. The hours he spent within as well as without the walls of the hospital, planning and working for its welfare, are unrecorded, but they represent a devotion of heart and mind of the noblest quality.

He delighted in visions and dreams of this Hospital, as to its future where it now stands, and as to the extension of the Hospital somewhere in the country, in connection with its great undeveloped function, namely, convalescent service. We record our respect and gratitude and affection for this man who had placed before himself so lofty a standard of duty, in the sure confidence

that the influence of his life here will never come to an end. 26 The Sixty-fourth Annual Report

rO 0 to NO CO NO ON On q 0 CJ NO q no On q 10 d 06 id d id CJ cd o 00 NO CJ OO 10 0 *-• °o 1^* ** 00 -< o o' h-T t-T 6 CO o' r^. CO »o NO G"

OO Q 0 0 c5 0 CO O 0 0 c5 q 03 o "O 8 8 G ON CO G

ENDING 00 C/3 no X3 G 3 Uh a -o a +j G c G o 03 c/i a *-P 3 03 a tfl 3 G | C/3 G 3 ,bf) t«o X _ 1£ O M £ A g c X CJ O 4J C/3 c XI C/3 8 "> o u. -SJ * s 8 « CD . £ OJ &) 1922 & +J S .§e S g L, . Pi a 3 <5 o -*-» G 8 <« 5 -1 3 G o .2 •r -i v x h = a G 3 kS c U 3 o> 30, CJ G u CJi O = a c/j • -« c c 3 3 X X U M G .C/3 cn C

ON rp O On ON CJ On CJ On r^- OO oo NO id cd 'T* G* id T 1— iO ON » lO SEPTEMBER O On

EXPENDITURE G O PQ CO

0) a; g. o CJr W U rt bo n eg -t-> 3 •C O 03 03 w rt 3 C ^ § £ o OJ E G bfl 03 G O-, a-. O ; 3 £ 3

to 00 0 Q 10 °o q up vq O q vd to cn vd 6 vd Tt" Os E- 0 to to 00 vO 0^ 0^ o to 10 CN id 00 vO to »-t H fS vq to rf »m cd

*p G e gb a a d> ^ c £ ho £ ^ O QJ ~o t: QJ c ^ a c o u bn ~ Oh Q

1922 o

o -G . z £ ~o_ g y £ * - £ T^2 £ „ d a g 1n Lh SEPTEMBER i O G X G T3 O a G ^Ph o* S u w D Qi

to CO 10 iO 00 q q 7 *-• O vd HH id id vd vd ^d“ Tf Os to >-* vo to up 0^ SHEET q d rd td cd CN vf 00 vO M CN vq td 4 00

v O BALANCE M to *-> ~o d d «j a 6 in a "O 'I § •2 a d cn W« bn d 3 _, c/T _d £ ^ ^3 Jb +-» Oh G § g _ M £ ~p B W £d -3 Q. CO „ d -d Q. > s rt u x J3 (J CU 28 The Sixty-fourth Annual Report

HOSPITAL PROPERTIES AND EQUIPMENT

Year Ending September 30, 1922

Sites and Grounds $ 852,960.00 Buildings 2,142,764.85 Furniture and Fixtures 95.903.56 Machinery and Tools 62,239.26 Apparatus and Instruments 17,165.68 Ambulance 4,112.50 Burial Plot—St. Michael’s Cemetery 1. 00 Organ (Gift of Mrs. John H. Caswell) 5,000.00

$3,180,146.83 INVESTMENTS

Year Ending September 30, 1922

Mortgages $3 , 090 , 358-33 Bonds 1,669,008.74

Stocks . 9,885.50

$4,769,252.57 Less: Amortization Reserve Fund 1,610.60

$4,767,641.97

ENDOWMENT FUNDS AND FUNDS FOR DESIGNATED PURPOSES

Year Ending September 30, 1922

Endowed Beds $2,016,732.79 Restricted Endowments 150,657.16 Partly Endowed Bed Funds 1,371.39 Margaret A. Jones Fund for Free Beds 145,412.01 Mary M. Keese Burial Fund 14,322.66 Mr. and Mrs. James Morris Fund for Rides for Sick Children 19,443.16 St. Luke s Hospital New York , 29

Marion Gray Morris Memorial Fund $24,412.5910.000. Guy B. Miller Fund for Pathological Research 00

Zela Gibbes Fund for Promoting Pathological Studies. . 518,182.42 Fund for Care and Relief of Convalescents after Leaving the Wards 14,360.50 20.000. Emma D. Cummins Fund for Pathological Laboratory 24.900.00 10.000.

Margaret J. P. Graves Fund for Medical Research . . . 00 1.000. Margaret J. P. Graves Fund for Crippled Children . . . 00 The Hicks Fund for Surgical Appliances 1,000.00 Phebe Caroline Swords Periodical Fund 00 Annie Shippen Young Bogart Memorial Fund 5,040.01

Norman I. Rees Legacy 7,683.17 Mathilda Schlemmer Memorial Bed Fund 33,228.377.000. Marie Louise Dewsnap Fund 20.375.00 William H. White Endowment Fund 980,302.20 Henry M. Gescheidt Legacy 00 George H. F. Schrader Trust Fund—Subject to Life Estate 12.000. 25.000. of Emily Minoprio 15.095.00 George H. F. Schrader Trust Fund—Subject to Life Estate 30.000. of Leontine Gaertner 00 15.000. Francis Lynde Stetson Fund 00 Private Room Funds: Dean Hoffman, Rooms for Clergymen 00 Alumnae Association Room 00 Francis H. Markoe Memorial Fund for Care of Physicians in Private Rooms 20,874.65

$4,143,393.08 UNRESTRICTED FUNDS

Year Ending September 30, 1922

Balance at September 30, 1921 $1,231,070.23 Add: Surplus for year ending September 30, 1922 $42,815.82 Deduct: Reserve for New Boilers 35,000.00 $7,815.82 Legacies received during year 33,078.99 Gain on sale of Securities 225.00 41,1 19.81

$1,272,190.04 : :

30 The Sixty-fourth Annual Report

Deduct: Transferred to Capital Account (consisting of

expenditures on Buildings and Plant) . . 6,182.80

Expenditures re gift of H. C. Welles . . . 127.74 6,310.54 Balance at September 30, 1922 $1,265,879.50

New York, October 16, 1922

The Trustees, St. Luke’s Hospital,

Dear Sirs: Under the authority of the Board we employed, for auditing the year’s accounts, Messrs. Patterson, Teele & Dennis, Accountants and Auditors, and we hand you herewith their report in detail, which includes a balance sheet and income and expenditure account for the year ending September 30, 1922.

The Auditing Committee personally examined

Corresponding figures for 1921

Book Value Par Book Value

$3,138,208.33 Mortgages amounting to $3,09°,358.33 $3,090,358.33 1,565,030.60 Bonds amounting to 1,841,050.00 1,669,008.74 10,215.50 Stocks amounting to 13,800.00 9,885.50 Notes amounting to $650.00 car- 1.00 ried at a value on the books of 1. 00

$4,713,45543 $4,945,208.33 $4,769,253-57

Yours very truly,

( Signed ) Henry C. Swords {Signed) Edwin G. Merrill Auditing Committee St. Lukes Hospital, New York 3i

Patterson, Teele and Dennis Accountants and Auditors

120 Broadway, New York October 18, 1922

We have audited the books and accounts of St. Luke’s Hospital for the year ending September 30, 1922, verifying the due ac- counting for all income shown by the books, vouching all ex- penditures, verifying cash at banks and on hand, and comparing with the books the lists of securities produced to the Auditing Committee, and we hereby certify that the accompanying Income and Expenditure Account and Balance Sheet, with exhibits, correctly set forth the financial condition of the Hos- pital for the year ending September 30, 1922.

{Signed) Patterson, Teele and Dennis Accountants and Auditors 32 The Sixty-fourth Annual Report

SCHEDULE A

SUNDRY DONATIONS

Mrs. Lewis P. Child 10.00

Annual subscription in memory of her father, Hugh Auchincloss

Church of the Holy Communion 150.00 L. Gordon Hamersley 100.00 Miss Virginia Scott Hoyt 50.00 W. E. Iselin 10.00 Ogden Mills 250.00 A. L. Sinsheimer 100.00 Mrs. Paul Tuckerman 50.00 Mrs. Sidney Webster 50.00

Total $770.00

CENTURY FUND

The Century Fund of St. Luke’s Hospital was inaugurated by Dr. Muhlenberg as a yearly subscription by 100 persons, of $100 each, toward supplying the difference between the annual expenses of the Hospital and its income. The number of subscriptions last year was but sixty-nine. It is hoped that in the coming year they may be increased to the full number, 100, and thereafter maintained at that number. A subscription for the current year carries with it no obligation for the next. Subscriptions should be sent to the Treasurer.

SCHEDULE B

LIST OF SUBSCRIPTIONS TO THE CENTURY FUND

During the Fiscal Year Ending September jo, 1922

John W. Auchincloss $100.00 Mrs. R. T. Auchmuty 100.00 Stephen Baker 100.00 George Blagden 100.00 Mrs. George Blagden 100.00 Walter P. Bliss 100.00 St. Luke's Hospital, New York 33

Mrs. Waldron Post Brown 100.00 Mrs. John H. Caswell 100.00 F. Ambrose Clark 100.00 William Colgate 200.00 Mr. and Mrs. Lincoln Cromwell 200.00 R. Fulton Cutting 100.00 Mrs. W. Bayard Cutting 100.00 Mis. Ira Davenport 100.00 Mrs. H. P. Davison 100.00 Moreau Delano 100.00 Chauncey M. Depew 100.00 Mrs. Charles DeRham 100.00

J. Adams Dix 100.00 Mrs. James May Duane 100.00 Miss Katherine DuBois 200.00 William Fahnestock 100.00 James B. Ford 100.00 Frederic Gallatin 100.00

Mrs. James J. Goodwin 100.00 Philip L. Goodwin 100.00 Edwin Gould 100.00 L. Gordon Hamersley 100.00 Mrs. William P. Flamilton 100.00

J. Horace Harding 100.00 Edward S. Harkness 100.00 Samuel Hoffman (1921-1922) 200.00 William M. V. Hoffman 100.00 Arthur Curtis James 100.00 Mrs. George L. Jewett (In Memoriam) 100.00 Alvin W. Krech 100.00 Mr. and Mrs. Walter G. Ladd 200.00 Mrs. Francis G. Lloyd 100.00 Mrs. James McLean 100.00 Robert H. McCurdy 100.00

J. P. Morgan 100.00 Mrs. Henry L. Morris 100.00 Miss Mary Norrie 200.00 Mrs. Clinton Opilvie 100.00 Mrs. William Church Osborn 100.00 Lloyd Phoenix 100.00 Mrs. M. Taylor Pyne 100.00

John J. Riker 100.00 Mrs. Herbert L. Satterlee 100.00 :

34 The Sixty-fourth Annual Report

Mrs. James A. Scrymser 100.00 Mrs. Elliott F. Shepard 100.00 Lispenard Stewart 100.00 William R. Stewart 100.00 Frederick Strauss 100.00 Henry C. Swords 100.00 George Gray Ward 100.00 Mrs. W. Seward Webb 100.00 Mrs. Sidney Webster 100.00 Mr. and Mrs. Richard H. Williams 200.00 Mrs. 100.00 Mrs. Frank S. Witherbee 100.00 Mrs. George Zabriskie 100.00

Total $6,900.00

Since the close of the fiscal year the following subscription has been received

J. P. Morgan $100.00

SCHEDULE C ANNUAL SUBSCRIPTIONS FOR THE SUPPORT OF BEDS

M. Bayard Brown $ 300.00 Trinity Church 2,000.00

Sara Lippincott Richards, Howard Richards, Jr., Edward C. M. Richards, in memory of their mother, Harriet Mayo Richards 300.00 Mrs. W. W. Tompkins 500.00

Total $j, 100.00 SCHEDULE D

PAYMENT OF ANNUAL DUES IN THE SOCIETY OF st. lure’s hospital DeCoursey Fales $10.00 C. G. Hoffman 10.00 Langdon P. Marvin 10.00 Charles H. Russell 10.00 Henry P. Russell 10.00 Andrew Yarick Stout 10.00

Samuel Thorne, Jr., 1918, 1919, 1920, 1921 40.00 Total $100.00 St. Luke s Hospital, New York 35

SCHEDULE E

LIFE MEMBERSHIPS

H. Schuyler Cammann $100.00 Oliver Iselin 100.00 W. MacNeil Rodewald, Jr 100.00

Total $300.00

DONATIONS RECEIVED THROUGH SUPERINTENDENT

Mr. and Mrs. D. V. Smith $100.00

Lawrenceville School (Through Dr. Bastedo) . . 25.00

Mr. Albert I. Stiles 50.00 Mr. Ellsworth Emmitt 10.00 Kent Lodge, F. & A. M. 870 10.00 Mr. Charles E. Miller 50.00 Ascension Memorial Church 15.00 Rev. John Steen 15.00 Cash Dom “Grateful Patient” 5.00 Rev. Henry Mottet, D. D. (for Nurses) .... 50.00 Mr. John Byrnes 5.55 Mrs. W. C. Fife 5.00 Mr. Frank Vela 10.00 Mr. Stephen Baker, for Magazines and Newspapers for Nurses’ Training School 50.00 Mr. Emil H. Cossow 2.00 Mr. Grover C. Sniffen 50.00 Mr. Frank Gibbons 10.00

Mr. William J. Marland 13.50 Mary Carmichael 2.50 Mr. Walter H. Steen 10.00

Messrs. Leo, . Edward and Joseph Kohnstamm . 50.00 Miss Lily C. Cram 600.00 Miss Gladys Young 15.00 Mr. Paul Laven 5.00 St. Andrew’s Church 63.05 Miss Frances H. Close 10.00

$1,229.38 36 The Sixty-fourth Annual Report

Brought forward $1,229.38

FOR CHRISTMAS

Miss Maria Babcock $ 10.00 Miss Elizabeth Babcock 10.00 Mrs. George Blagden 10.00 Miss Lillian Townsend 25.00 Mrs. Waldron Post Brown 25.00 Mr. and Mrs. Henry Witt 5.00

85.00

Total $i,3I4-38 %

The Hospital GreatlyJTeeds

An additional pavilion as a NuRses’ Home.

An endowment of $150,000 for a District Nursing and Social Service Fund.

An endowment of $250,000 for the Roentgen-Ray Laboratory.

A Pavilion for Private and Semi- Private Patients.

A Country Branch of the Hospital for Convalescents.

St. Luke's Hospital, New York 37

REPORT OF THE COMMITTEE ON THE TRAINING SCHOOL FOR NURSES

For the Year Ending September jo, IQ22

The Committee on the Training School presents to the Board of Managers the following report for the year:

The statistics for the year are as follows:

Directress 1 Assistants 3

Instructor 1 Head Nurses 27 Anesthetists 2 Out-Patient Department 2 Follow-up Nurses 2

Photographer 1

Radio-Therapy Department 1 Roentgen-Ray Laboratory 2 Letters of Inquiry 1,545 Application forms sent out 165 Application forms returned 129 Applications accepted 82 Probationers accepted 80

Probationers dropped 5 Pupils admitted 64 Pupils resigned 3 Pupils died o Nurses graduated 40 Present number of pupils 120 Present number of probationers 23 Present number of nurses from affiliating schools 4

Present number of post graduates 1

On the evening of May 2, 1922, thirty-five nurses were grad- uated, the address being delivered by Dr. Wilfred T. Grenfell, and the diplomas presented by the President of the Hospital.

It is interesting to note that there has been a decided improve- ment in the nursing situation in the past year. The number of 38 The Sixty-fourth Annual Report desirable women applying for training has been greater than at any time since the termination of the great war. The stimulating factor that has brought about this condition is doubtless the in- creased need of nurses in social and preventive work and in various fields of the industrial world. The first year of a shorter course of instruction has just been completed. The change which has necessitated more intensive class work and a rearrangement of theoretical instruction has been most successfully made by the Directress of Nurses and her assistants and the requirements have been met by the students in a very gratifying manner. The need of a degree of psychiatric knowledge by the general nurse has been recognized and a course of lectures given by a neurologist in mental and nervous diseases has been added to the curriculum. We are pleased to state that the health of the nurses has been particularly good throughout the year. The use of the Shick test and subsequent immunizing, when necessary, has been added to other prophylactic measures. Through the kindness of the friends of the Training School, the nurses have received many tickets for concerts and plays, and books have been given for the School Library. The President of the Hospital has kindly provided the nurses with the leading periodicals throughout the year. The Committee expresses its appreciation to Dr. Gould and Dr. Bishop for their care of members of the School in times of illness.

The curriculum of the School is as follows:

PRELIMINARY TERM JUNIOR TERM Anatomy and Physiology Anatomy and Physiology Bacteriology Dietetics Dietetics Materia Medica Solutions Theory and Practice of Nursing Theory and Practice of Nursing Medical Nursing Bandaging Medical Lectures and Recitations Hygiene Ethics and history of nursing Massage St. Luke's Hospital, New York 39

INTERMEDIATE TERM SENIOR TERM

Out-Patient Department Obstetrics Surgical Lectures and Recitations Operating Room Eye, Ear, Nose and Throat Mental and Nervous Diseases Pediatric Lectures Pathology Sanitation

George Blagden Walter P. Bliss William M. V. Hoffman Committee on Ex-officio Training School William A. Downes President of the Medical Board 40 The Sixty-fourth Annual Report

SUPERINTENDENT’S REPORT

To the Honorable the Board of Managers: Gentlemen: The following are the STATISTICS OF THE WORK OF THE HOSPITAL FOR THE YEAR; AND ALSO, FOR COMPARISON, THOSE OF THE PRECEDING YEAR WARDS AND PRIVATE ROOMS

FOR THE YEAR ENDING AND SEPT. 30, 1921 SEPT. 30 , 1922

Patients in Hospital Total Grand Total Grand First of Year: Total Total Medical wards, male 57 63 Medical wards, female 59 62 Surgical wards, male 75 75 Surgical wards, female 85 89 Private rooms, male 24 36 Private rooms, female 38 338 V 23 348 Visitors (friends of private patients) 4 I Admitted During Year: Medical wards, male 1,150 1,211

Medical wards, female 98 s 1,097 Surgical wards, male 2,142 2,124 Surgical wards, female 2,314 2,190 Private rooms, male 666 681 Private rooms, female 764 8,021 8,359 837 8,140 8,488 Visitors 157 254

Total Patients in Wards and Private Rooms: Male 4,114 4.190 Female 4.245 8,359 4,298 8,488 Visitors l6l 255

Patients Discharged: Cured 4,612 4.630 Improved 2,492 2,479 Unimproved 470 557 Transferred to other insti- tutions 51 45 Died 399 8,024 439 8,150

Visitors l 6 l 251 SAINT-LUKES HOSPITAL. NEW YORK ERNEST FLAGG ARCHITECT VMnJDERBILT PMUON CHAPEL PAVILION (nurses home) (SECOND PLOCfl) rt/TURE PAVILION PAVILION f second floor) TRAVERS PAVILION FUTURE

MOTJ PLANT (PRIVATE PATieNTS)PAVIUON

APSR Auttu* *St *iU Cl»i> Suf*nmii>4.M • MS M*in S*UT OA Ol»«i> Ar*i scale tauc-rroor vp W'p«w r r'"" PLAN OF FIRST FLOOR. Ci

QKNOSU • («r HiM Nuri* Sir R St.rll.l.oq R*om TR Tultt Rwm IX LImti CU..I OKA 4. U«w.Rm PC 4+ FVR FWiu. l' L'tiWn.Jofr Dr R Dorn* Room P P.rlor bC BiitawU^al Qmniurji R birnmno Rnfy R Rradiso Roas l! K b*JK Rwb H H*JI SR 5i/vnu Rmibk

( — )

St. Lukes Hospital New York 4i ,

SUPERINTENDENT’S REPORT (Continued) wards and private rooms— Continued

FOR THE YEAR ENDING

AND SEPT. 30 , 1921 SEPT. 30 , 1922 Patients Remaining at Total Grand Total Grand End of Year: Total Total Medical wards, male 57 57 Medical wards, female 57 59 Surgical wards, male 73 75 Surgical wards, female 88 85 Private rooms, male 25 24 Private rooms, female 35 335 8,359 38 338 8,488 Visitors 0 4 Total Days Treatment: Free 65.364 65,909 Pay ward 39.534 39.775 Private rooms 21,093 125.991 20,277 125,961 Visitors 913 1,236 Percentage: Free days 51.88% 52.32%

Pay ward days 31.38% 31 - 58 % Private room days 16.74% 16.10% Visitors

AveragePatients per Day : Free 179 181 Pay ward 108 109 Private room 58 345 |A 55 345 Visitors

Average time per patient in hospital days 15-0 14.8 Daily average cost per pri- vate patient $6.20 $6,015 Daily average cost per ward patient $3-99 $3-835

OUT-PATIENT DEPARTMENT

Patients Under Treat- ment: First of year, male 878 779 First of year, female 1,273 2,151 1,145 1.924 Patients admitted, male 9.329 9.423 Patients admitted, female 11,492 20,821 11,837 21,260 Total patients treated 22,Q72 23,184 (

42 The Sixty-fourth Annual Report

SUPERINTENDENT’S REPORT— Continued)

out-patient department ( Continued)

FOR THE YEAR ENDING AND SEPT. 30, 1921 SEPT. 30 , 1922

Total Grand Total Grand Total Total Visits made during year 94.229 / 9S.264 Average visits per day 493 V 493 Average visits per patient 4.1 4 -i Daily average cost per pa- tient $.568 $.578 Social Service: Patients visited 6,889 6260 Total visits made 18,612 19.053 Average visits per day 6l 63 Average cost per visit in- eluding supplies, food, carfare, etc. S.I 49 $.106

SUMMARY

Total patients treated dur- ing year in all departments (Social service and visitors excluded) 31.331 31.672 Average patients per day in all departments 839 838 Daily average number of em- ployees in all depts. 464.8 447-6 Daily cost per capita for pro- visions for all persons sup- ported 8.440 8-479 Number of surgical opera- tions 4.368 4.290 Number of surgical opera- tions, out-patient dept. 1.992 1,942

NATIONALITIES AND RELIGIOUS DENOMINATIONS

• Episcopalians . American • 5,485 Protestant 1,873

. . • Catholics English and Scotch • 363 Roman 2,994

• Christian bodies Irish • 509 Of other 2,332

German . . 209 Hebrews 726

. Of no special denomination Italian . 301 96

Other European . . . . . 720

Various • 434 8,021 8,021 1

St. Luke s Hospital, New York 43

OCCUPATIONS OF PATIENTS

Admitted to Hospital During the Year Ending September jo, 1921

i Letter Carriers . . . . Accountants .... 3 • 48

Actors . 24 Managers 96 Agents 55 Manicurists 16

Artists • 23 Manufacturers . . . . 23

Architects . . 8 Mechanics 79

Aviators 1 Merchants 79

Bankers 15 Milliners 1 Barbers 28 Musicians 29 Bakers • Not 7 any • L443 Bookkeepers .... • 45 Nurses 221

Brokers . 28 Office Boys 22

Builders . 20 Painters 22

Cashiers . 18 Physicians 39

Chauffeurs 1 13 Policemen 16

Clergymen . 40 Porters 54 Clerks Printers • 436 27

Dentists 11 Railroad Employees . . 42 Domestics 431 Salesmen 184

Dressmakers .... . 86 Seamen 14 Drivers Secretaries 35 . 46

Druggists 9 Sisters of Mercy . . . . 14

Elevator Operators . Soldiers Sailors . . 38 and 3

Engineers . . 1 14 Stenographers 75

. . . Factory Hands 142 Students . 1,190

Farmers • • 27 Superintendents . . . . 17

Firemen • 3i Teachers 89

Housekeepers • . .... • 54 Telephone Operators 5i

Housewives ...... 1,416 Tradesmen 155

Janitors • 29 U. S. Recruits . . . . Jewelers 2 Waiters 49

Journalists . . 28 Watchmen 23 Laborers 467

Lawyers . . 32 Total . 8,021 44 The Sixty-fourth Annual Report

APPLICATIONS DECLINED UNDER RULES OF ADMISSION TO THE HOSPITAL WARDS

Contagious Erysipelas 4 Measles 6

Diphtheria 7

Scarlet Fever 1

18 Incurable

Paralysis 5 Phthisis 16

Cancer 7 Miscellaneous 0

28

Unsuitable

Insanity 4 Epilepsy 2 Alcoholism and drug habit 10 Syphilis and gonorrhea 9 Hysteria 6 Miscellaneous 45

76 Referred to other hospitals 192 Referred to Out-Patient Department 1,120 Not sick enough for hospital. Advised 748 Declined for want of room 959

3,oi9

3,i4i St. Luke s Hospital, New York 45

EXPENSE AND REVENUE STATEMENT

For Fiscal Year Ending September jo, 1922 and 1921

1922 IQ2I Administration Expenses: Salaries, Officers and Clerks $28,752.65 $28,113.31 Religious Services 2,132.50 1,600.00 Office Expenses 437-25 1,004.06 Stationery, Printing and Postage 6,494.88 7,oi5-58 Telephones and Telegrams 5,033-54 5,246.17 Legal expenses 114.04 Hospital Bureau of Stand- ards and Supplies 600.00 600.00 Miscellaneous 2,349-33 1,665.57

Total administration expenses $45 , 914.19 $45 , 244.69

PROFESSIONAL CARE OF PATIENTS

Salaries and Wages: Physicians $4,489.80 $4,329.80 Directress of Nurses, assist- ants and instructors 10,791.60 12,007.96 Nurses 33,727-i3 25,329-33 Special nurses .io 97,166.00 93 , 746 Orderlies 19,458.22 21,262.00 Ward employees 16,500.12 16,153-87

Anesthetists - o 3 , 837 5 3,390.00 Clerks and stenographers 2,758.50 2,100.00 188 $ , 728.87 $178 ,319.06 Pharmacy: Salaries and labor $3,886.25 $4,029.82

3 , 886.25 4 , 029.82 Equipment for Nurses: Uniforms $6,916.25 $6,753-83 Books 1,130.17 671.66 Instruments 83-35 8 , 046.42 7 , 508.84 Uniforms for House Staff $ 160.00 $1,146.40 160.00 1 , 146.40 Clothing for Hospital Pa- tients $1,168.78 $586.25 1 , 168.78 586.25 ( —

46 The Sixty-fourth Annual Report

EXPENSE AND REVENUE STATEMENT {Continued) PROFESSIONAL Continued CARE OF PATIENTS— )

1 Q22 1921 Medical and Surgical Sup- plies: Apparatus and instruments $12,436.25 $8,771.41 Medical supplies 6,087.32 5,490.29 Surgical supplies 20,778.11 16,119.88 Alcohol, wines and liquors 1.231-37 1,239-77 $40,533-05 $31,621.35 Dispensary: Salaries and labor $11,369.18 $11,647.17 Supplies 2,087.68 2,896.26 Medical and surgical supplies 16,864.25 17,985-29 30,321.11 32,528.72 Follow up Service: Salaries and labor $2,623.50 $1,500.00 Supplies 159-96 522.44 2,783.46 2,022.44 Social Service Supplies $108.78 108.78 X-Ray Laboratory: Salaries and labor $18,597.16 $13,466.62 Supplies 17,131-74 17,202.36 35,728.90 30,668.98 Radiotherapeutic Depart- ment: Salaries $1,890.00 $ 320.75 Supplies 1,262.57 4,284.48 3,152-57 4,605.23 Photographic Service: Salaries $500.00 Supplies 128.05 628.05

Total professional care of patients $315,246.24 $293,037.09

DEPARTMENT EXPENSES

Ambulance: Salaries and labor $1,580.00 $1,767.67 Supplies 599-29 L390.59 Insurance i,423-90 1,166.99 $3,603.19 $4,325-25 Training School: Salaries and labor $11,306.85 $11,195.61 Supplies 880.90 L704.59 12,187.75 12,900.20 1 ( )—

St. Lukes Hospital, New York 47

EXPENSE AND REVENUE STATEMENT {Continued) DEPARTMENT EXPENSES— Continued

IQ22 IQ2I Housekeeping Department: Salaries and labor #27,737.72 $29,126.83 Supplies 26,969.97 25,258.29 $54,707.69 $54,385-12 Kitchen Department: Salaries and labor $15,040.16 $15,011.40 Supplies 1,403-13 2,762.88 16,443.29 17,774-28 Laundry Department: Salaries and labor $18,592.45 $19,223.86 Supplies 3,392.71 2,576.12 21,985.16 21,799.98 Steward’s Department: Labor $2,513.00 $2,445.16 2,513.00 2,445.16 Provisions: Bread $ 4,108.74 $5,287.20 Milk and cream 23,053-76 24,772.79 Groceries 13,802.74 15,251-98 Butter and eggs 23,73914 24,668.99 VO Fruits and vegetables 00 o' O rO 17,065.40 Meat, poultry and fish 49,046.41 51,964-59 $130,530.82 $139,010.95 Less board of physicians and employees of the Patho- logical Laboratory 1,095.00 1,456.35 129,435.82 137,554-60 Total department expenses $240,875.90 $251,184.59

GENERAL HOUSE AND PROPERTY EXPENSES

Electric lighting $1,763-98 $1,840.94 Fuel, oil and waste 41,022.45 44 . 954-43 Gas 1,898.23 1,914.94 Ice and refrigeration 603.96 258.94 Insurance 7 , 74 U 72 5,885.53 Maintenance, real estate, and buildings 20,696.1 37,574-87 Maintenance, machinery, and tools 29,155-90 31,775-28

Plumbing and steamfitting 1 , 519-93 1,381.22 Miscellaneous I- 5 I Total house and property expenses $104,403.79 $125,586.15 —

48 The Sixty-fourth Annual Report

EXPENSE AND REVENUE STATEMENT {Continued)

IQ22 1921

Recapitulation : Total administration ex- penses $45,914.19 $45,244.69 Total professional care of patients 315,246.24 293.037-09 Total department expenses 240,875.90 251,184.59 Total house and property expenses 104,403.79 125,586.15

Total operating expenses $706,440.12 $715,052.52

Corporation Expenses: Salaries, assistant treasurer, and clerk $3,250.00 $1,699.97 Stationery, printing and postage 91.30 62.25 Legal expenses 1.613-93 3,244-56 Pension Fund 360.00 360.00 Social Service 4,200.00 4,200.00 Miscellaneous 1,239-54 1,922.33

Total corporation expenses $10,754.77 $11,489.11

Real estate taxes 1,604.76

Grand Total Current Expenses $717,194.89 $728,146.39

DETAILED STATEMENT OF CURRENT REVENUE

Hospital Receipts: Private room patients $161,370.70 $164,896.00 Board of friends of patients 4,157.00 4,522.80 Ward pay patients 98,844.41 99,441-05 Special nursing 112,388.00 107,865.20 Out-patient department 41,002.90 33,496.04 Examination fees—Patho- logical laboratory 6,297.50 6,560.00 X-Ray receipts 22,079.35 18,428.35 Operating room fees 10,200.00 10,932.25 Ambulance fees 2,431-50 2,653.00 Telephone tolls and telegrams 2,321.30 1,528.06 —(

St. Lukes Hospital, New York 49

EXPENSE AND REVENUE STATEMENT (Continued)

DETAILED STATEMENT OF CURRENT REVENUE— Continued)

IQ22 1921

Articles sold $2,14976 $3,490.16 Donations L 3 I 4-38 751.06 Radiotherapeutic department 2,980.50 2 Miscellaneous , 547-73 3,709-40

Total house receipts $470,085.03 $458 , 273.37

Other Revenue or Income: Donations from individuals for current expenses $ 770.00 $1,492.87 From United Hospital Fund 31,828.25 37,011.65 Annual subscriptions for support of beds 3,100.00 3,600.00 Revenue from invested funds for current use 57 , 765-66 52 , 591-74 Revenue from endowment funds and funds for des- ignated purposes 170,120.03 156,685.74 Century fund 6,900.00 6,400.00 Life membership 300.00 200.00 Annual dues 100.00 150.00 Sundry interest 5-66 5.66 Sundry real estate rents— net 18,882.99 11,362.14 Miscellaneous receipts 153-09

Total other revenue or income $289,925.68 $269,499.80

Grand Total Current Revenue $760,010.71 $727,773-17

Excess current expenses over current revenue 373.22

Total $760,010.71 $728,146.39 50 The Sixty-fourth Annual Report

STATEMENT SHOWING METHOD OF COMPUTING COST OF OPERATING OUT-PATIENT DEPARTMENT

Salaries and Labor (cost) $11,369.18 Supplies (cost) 1,620.45

Medical and Surgical Supplies (cost) . 16,864.25 Steward’s Department (cost) .... 61.94

Housekeeping Supplies (cost) .... 405.29 Administration Expenses $45,914.19 5% $ 2,295.71 Directress of Nurses, Assistants and Instructors 10,791.60 5% 539-58 Equipment for Nurses 8,046.42 3% 241-39 X-Ray Laboratory 35-728.90 37^% 13.398.34

General House and Property Expenses . 104,403.79 3% 3-132-11 Laundry 21,985.16

5% 1 ,099.26 Board of Employees (cost) 2,511-25

23,217.64

Total $53 S38-75

Dispensary Receipts $4i,oo2.go »

St. Luke's Hospital, New York 5i

© PO On to o o On PO POO O O 10 ^ M PO ^ 00 to CM* PO W M a. « CQ

+* O __ U *T-1 ^ O N rfr* £c§ ^00 to - O Tf O 2*80. 8 o> W <

CM

1922

, 30

n p' h CO to POOO 00 M PO CM m to On On to 't ONONr'iOM'O o 0 1922. 'too w M CM 10 IP) t>> CO H PO O >H o O POOit^Tf o O OO O' O o O ^ "'fr O O rf On PO cm t"*00 00 OnnO to O On PO On O CM O 10 to NO

CO 30,

September

September

O O On 00 h*lO“2 00 On h OnnO r- tj- H H IO CM at Ending c O po "t a On 00 w w to f^OO -5 « NO CM CO

balance

Year

o

3 unexpended the u O •O 3 jd s: 33 O 3 u For S «-) S3 uM „ <* an c/3 r* 3! S "O — r. 0 ^ g 3 o o, J-. u, 5 O 4) oC o o gj’gj 3 overdraft §£ ^ 3 ’£ 0 T3 C -a o 0.2 h E c T3 e °1s^‘fi £ a aj 3 3 B E t K rt I _, 3 3 . J2 3 T3 tli OJ O O = S . fefc, w , 5 c u V ^ >• an -*-> fcCK r, = V % £ 3 C 3 3 3 o is O T3 >> txo G 'Oca; fe £ 03 03 03 $ H.2hS l-c S o 3 iJ JP — SCO O si 2 2^ a »-• ^ item §i® Sm g;- E 3 3 0 3,^ ^ c » -S O hJ oQ': o k &|c fc Efe DO© ’m^.2 8 Note -*—» -*— » -*— ^ CQ ^ ^ • i-g >, w 3 w • J O M >..2 3 3 3 3 T3 G b4) iJ 03 5 2g-=3 i^_ '-•— * 5 w i, > > > rt a rt-S C 0.0 C u aJ 'C "C u si^as®/ •jS o« £ WtfCL, Dh Oh cu fcWOHSSffit ioZSfc. 6 o 52 The Sixty-fourth Annual Report

An expression of our grateful appreciation is due to the follow- ing institutions which have kindly cared for our convalescent patients during the year: Burke Foundation St. Andrew’s Convalescent Hospital Isabella Home Solomon and Betty Loeb Memorial Home, East View, New York Rest for Convalescents, White Plains, New York St. Elinor’s Home, Tuckahoe, New York

Caroline Rest (through courtesy of the A. I. C. P.)

Camp Southfields (through courtesy of the A. I. C. P.)

Sea Breeze (through courtesy of the A. I. C. P.) Montefiore Home House of Calvary Jewish Home for Convalescents Convalescent Home, Church of the Incarnation, Lake Mohegan, New York Rosary on the Hill Children’s Convalescent Home, Chappaqua, N. Y. (through courtesy of the Children’s Aid Society) Erlanger Home (through courtesy of the Children’s Aid Sociey) Overlook Cottage, Valhalla, N. Y. (through courtesy of the Children’s Aid Society) Brace Farm School (through courtesy of the Children’s Aid Society) Home for Mothers and Babies, Bath Beach (through courtesy of the Children’s Aid Society) Home for Crippled Children, Bath Beach (through courtesy of the Children's Aid Society) Camp Lincoln (through courtesy of the Children’s Aid Society) St. Johnland, Kings Park, Long Island Speedwell Society, Yonkers and Morristown Branches St. John's Guild, New Dorp, Staten Island Camp Bleeker (through courtesy of the New York City Mission Society) Sarah Schermerhorn Home, Milford, Conn, (through courtesy of the New York City Mission Society)

Rethmore Home, Tenafly, N. J. (through courtesy of the New York City Mission Society) McMahon Memorial Manhattanville Day Nursery

Convalescent Home, Peapack, N. J. Mineola Children’s Home, Mineola, Long Island St. Luke's Hospital New York , 53

St. Barnabas House Campbell Cottage (through courtesy of the New York Hospital)

Edgewater Creche, Englewood, N. J. Grace Hospital Hopewell Camp, Rye, N. Y. Sheltering Arms Convalescent Home for Babies, Seacliff, Long Island

Preventorium, Farmingdale, N. J. Preventorium, Nanuet, N. Y. Christian Herald Home, Nyack, N. Y. Life’s Fresh Air Fund New York State Home for Crippled Children, West Haverstraw, N. Y. Stonywold Sanitarium House of Rest, Inwood-on-Hudson Loomis Sanitarium St. Rose’s Free Home for incurable Cancer Working Girls’ Vacation Society Vanderbilt Day Camp Blythdale Home, Hawthorne, N. Y. Neustadter Home North Shore Holiday House Fresh Air Home, All Angels’ Church, New Hamburg, N. Y. Gould Farm, Great Barrington, Mass. Lulu Thorley Lyons Home for Cripples, Claverack, N. Y. Darrach Home for Crippled Children St. James’ Convalescent Home, Norwalk, Conn. Martine Farm, White Plains, New York Reed Farm, Valley Cottage, Rockland Co., N. Y.

James A. Moore Memorial Home, Seabright, N. J. Mary Zinn Home, White Plains, New York House of the Holy Comforter St. Elizabeth Home, Spring Valley, N. Y. Robins Nest, Tarrytown, N. Y. Seaside Home for Crippled Children, Far Rockaway, N. Y. Fresh Air Homes (through the Tribune Fresh Air Fund)

Respectfully submitted,

George F. Clover Superintendent : :

54 The Sixty-fourth Annual Report

PASTOR’S REPORT

To the Honorable the Board of Managers

Gentlemen: Throughout the year the services have been conducted as usual. Holy Communion. In the Chapel: on the first and third Sundays in the month and on the principal Feast days of the Church year. In the wards: not less frequently than once in every ward each month and on Christmas and Easter in every ward. Other Services. In the Chapel: on Sundays at 10:30 a.m. and daily at 6:00 p.m. In the wards: a short service is said each day. The Assistant Pastor makes daily rounds in all wards following morning service and at other times as requests are made or neces- sity requires. The clergy are always ready to visit private pa- tients when asked to do so. We appreciate very deeply the prompt and cordial responses to our frequent requests for ministrations to patients by their own clergy, by the clergy of the Roman Catholic Church of Notre Dame and by the ministers of other religious denominations. The pastoral statistics for the year are as follows

Baptisms 13 Marriages 2 Funerals 33

Holy Communion:

In Chapel 33 InWards 99 (887 Communicants)

1 n private and extremis 265

We are indebted to the New York Altar Guild for their con- tinued kindly interest in the Hospital by furnishing altar linen, communion bread, etc. The usefulness of the library has been increased during the year by the interest of the Social Service, the members of which have furnished many books. The young women of the Junior Auxiliary are soon to undertake the care of &t. UttUc’g hospital JJork

ILLUSTRATION OF ORGANIZATION • t* * .

.r . <1 ' 'V St. Luke s Hospital, New York 55 the library and the distribution of reading matter to the patients. The Pastor’s Fund has been administered as follows:

RECEIPTS

Miss Lucy Pickett (through Miss Roberts) $ 70.00 Mrs. W. W. Tompkins, for patients who, upon leaving the Hos- pital, may need assistance 350.00 Mrs. W. W. Tompkins, for the purchase of glasses for patients attending the Eye Clinic 150.00 Rev. Gilbert Darlington 10.00 Offertory 87.39 Alms Boxes 11.56 Interest allowed by bank 30.13

$709.08 DISBURSEMENTS

Charity $ 47.00 Altar Flowers 32.20 Communion Wine 9.20 Vestments 67.25 Clerical Supply 45.00 Books 6.75 Loan 6.00 St. Luke’s Hospital Social Service, for the purchase of glasses for patients attending the Eye Clinic 150.00 St. Luke’s Hospital Social Service, for patients who, upon leav- ing the Hospital, may need assistance 150.00

$51340

George F. Clover Pastor .

56 The Sixty-fourth Annual Report

ENDOWED ROOMS

By Very Rev. Eugene A. Hoffman, D.D., for the use of the clergy of the Protestant Episcopal Church. (Two rooms.)

ENDOWED BEDS

1855. By a member of the Church of the Holy Communion (two)

1859. By bequest of Miss Maria C. Johnson.

1860. By bequest of Dr. John S. Wylie (two).

1862. By Mr. Adam Norrie. For ‘The St. Andrew’s Society of the State of New York.’ By bequest of Mr. Abraham B. Sands. To be known as ‘The Sands Bed.’ By Mr. John H. Swift. In Memory of his Wife, Mary Elizabeth Swift. By bequest of Mrs. Susan L. Hoffman.

1863. By Mrs. Mary A. C. Rogers. By Mr. and Mrs. Robert Ray. In Memory of their Son, Richard Cornelius Ray. By Miss Julia C. Norrie.

1864. By Miss Emily O. and Miss Sarah B. Gibbes. In Memory of their Father, Robert M. Gibbes. By Mr. and Mrs. Frederic G. Foster.

1865. By bequest of Mr. Samuel Wyman. To be called ‘The Wyman Bed.’ By Mrs. Christine K. Griffin. In Memory of her Husband, William Preston Griffin.

1866. By Mrs. Mary E. C. Van Horne. By bequest of Miss Julia A. Johnson. By bequest of Miss A. M. C. Van Horne. By Mrs. Julia W. Bull. In Memory of her Husband, Thomas F. Bull. .

St. Luke's Hospital, New York 57

By Mr. and Mrs. George Buckley. In Memory of their Son, James Eleazer Buckley. By a lady. To be known as ‘Mary’s Bed.’ By Mrs. Henry E. Pellew. A ‘Thank-offering.’ By Mr. and Mrs. James F. de Peyster. In Memory of their Daughter, Frances Goodhue de Peyster.

1867. By Mrs. Louisa Howland Clendenin. By Mrs. Susan Baring. In Memory of two little Children (two). By Mrs. Eliza Ward Harper. In Memory of her Husband, James Harper. To be known as ‘The James Harper Bed.’ By Mrs. M. A. C. Rogers. In Memory of her Grandson, William Augustus Muhlenberg Chisholm. By Calvary Church.

1868. By Mrs. Herman Le Roy Jones and Miss Kingsland. In Memory of their Mother, Mrs. A. C. Kingsland. i86q. By Mr. Frederick S. Winston. In Memory of his Son, Dr. Joseph Sands Winston.

By Mr. Philip J. A. Harper. In Memory of his Father, James Harper. By Mr. August Limbert. In Memory of his Wife, Louise Adelaide Limbert. By bequest of Dr. John Hart. By Mrs. C. Easton. In Memory of her Husband, Charles Easton.

1870. By Mrs. Adeline Schermerhorn. By Mrs. G. A. Robins. In Memory of her child (child’s bed) By Mrs. Mary W. Roosevelt. In Memory of her Husband, S. Weir Roosevelt. By Mrs. Mary Chisholm. In Memory of her Uncle, George P. Rogers. By Mr. William C. Rhinelander.

1871. By Mrs. Helen Schermerhorn. By Mrs. William Astor. By Mrs. Catherine Wilkins. 58 The Sixty-fourth Annual Report

The gift of Messrs. George and John Laurie for the use of ‘The St. Andrew’s Society of the State of New York.’ By Miss Mary H. Drake. In Memory of her Father, James Drake. By Mr. and Mrs. George Kemp.

1872. By Mr. John Jacob Astor (two). By Mr. Henry S. Fearing. In Memory of his Mother, Harriet Fearing. By Dr. Abram DuBois.

1873. By bequest of Mr. Theodore Riley.

1874. By Mrs. Margaret E. Zimmerman. In Memory of her Husband, John E. Zimmerman. By the Children of Mr. Philetus H. Holt. In Memory of their Father. 1876. By Mrs. Catharine L. Spencer.

By Mr. J. Winthrop Chanler and the late Mrs. Chanler. In Memory of their beloved Daughter, Emily Astor Chanler.

By Mr. J. Winthrop Chanler. In Memory of his beloved Wife, Margaret Astor Ward Chanler. By children, through Rev. Dr. Mallory, editor of The Churchman. To be called ‘The Churchman Cot’. By Mrs. Mary W. A. Mutter. To be called ‘The Mutter Bed.’

1877. By Miss Caroline Talman. In Memory of her Great- Nephew, Barcelo Wheaton. To be called ‘The Wheaton Memorial Cot.’ By Mr. John F. Sheafe. By Mrs. Charlotte E. Cotheal. In Memory of her Hus- band, William Cotheal.

1878. By Mrs. Anna Caswell. By the executors of the late William Watson. By Mr. Frederick Hubbard. A child’s bed. By Mrs. W. E. Chisholm. In Memory of her Mother, Mrs. Mary A. C. Rogers. By Mrs. William Peterson. In Memory of her Parents, Carlos and Emeline Cobb. s Hospital York St. Luke , New 59

1880. By Miss E. M. Cotheal, Mrs. Samuel Lawrence, and Mr.

Alex. I. Cotheal. In Memory of their Father and Mother. To be called ‘The Henry Cotheal Bed.’ By bequest of Mrs. Mary Hobart Verplanck, A child’sbed. By Mr. James Renwick. By Mr. Charles M. Da Costa. In Memory of his Mother, Ramah M. Da Costa. Mr. Rutherford Stuyvesant. In Memory of his Wife, Mary Rutherford Stuyvesant.

1881. By Mrs. Henry B. Hyde. In Memory of Henry B. Hyde, Jr., A child’s bed. By Mr. Charles Stewart Smith. In Memory of his Wife, Henrietta H. Smith. By the children of the late Ambrose C. Kingsland. In Memory of their Father. By bequest of Mrs. Anna Lloyd Renwick. By Miss Jean Buchanan Gerry.

1882. By the children of Mr. Samuel D. Babcock. In Memory of their Mother, Elizabeth Crary Babcock. A child’s bed. By Miss Caroline Talman. To be called ‘The Sarah S. Talman Bed.’ By Mrs. Augusta L. Jones. In Memory of her Husband, Herman Le Roy Jones. By Miss Sallie Eigenbrodt. In Memory of her Brother, Dr. David L. Eigenbrodt, the first resident Physician of this Hospital. To be called ‘The Dr. Eigenbrodt Bed.’ A child’s bed. By the Misses Sophie E. and Emily Beach. In Memory of their Sister, Susie J. Beach. To be called ‘The Beach Memorial Bed.’ By Mrs. William W. Astor. To be called ‘The Baby Rudolph Bed.’ A child’s bed. By Mr. John Watson. In Memory of his Wife, Marcy L. Watson. By Miss Elizabeth Aymar. In Memory of her Father and Mother. To be called ‘The John Q. Aymar Bed.’ A child’s bed. 6o The Sixty-fourth Annual Report

1883. By Mr. Buchanan Winthrop. By Miss E. Kate Simmons. In Memory of her Father and Mother Joseph F. and Mary S. Simmons. , By Mr. Percy R. Pyne.

1884. By Mrs. Mary J. Walker. In Memory of her Husband, Evan T. Walker. By Mr. and Mrs. C. Adolphe Low. In Memory of their Daughter Annie Low. , By the Estate of John Fisher Sheafe (two).

1885. By William Y. Mortimer. In Memory of his Mother, Harriette Mortimer. In the Children’s Ward. By legacy of Miss Sarah Burr. To be called ‘The Good Samaritan Free Beds’ (ten).

1886. By Mrs. Sarah E. Sackett and her children. In Memory of her late Husband and their Father, Adam Treadwell Sackett. By bequest of Rev. David Hazard Macurdy. By Mr. and Mrs. Waldron P. Brown. In Memory of their Son, Waldron P. Brown, Jr. In the Children's Ward. By Rev. Charles F. Hoffman, D.D. To be known as ‘The C. F. Hoffman Bed.’ By Mr. and Mrs. Jarvis Slade. In Memory of their Son,

Jarvis Morgan Slade. To be known as ‘The J. Morgan Slade Memorial Bed.’ By Mr. L. T. Hoyt. In Memory of his Daughter, Geraldine Hoyt. To be known as ‘Daisy’s Cot.’ In the Children’s Ward.

1887. By Mrs. Sarah E. Lanier. In Memory of her Father and Mother, Thomas and Sarah J. Egleston. To be known as ‘The Lanier Bed.’ By Mrs. John Jacob Astor. In Memory of her Mother, Susan Annette Gibbs. In one of the female wards. By Mr. James Renwick.

By Mrs. Mary L. S. Harwood and Miss Harriet J. Sibley. In Memory of their Brother, Simeon Waldo Sibley.

1888. By Mrs. John W. Minturn. In Memory of her Father, William H. Aspinwall. Hospital York 61 St. Luke’s , New

By Mrs. Jane S. von Post. In Memory of her Father, William Whitlock, Jr., died July II, 1875. By bequest of Mr. John C. Minturn. In Memory of his deceased Son, Charles Edward Minturn. By Mrs. Sarah Earle. In Memory of her Son, J. Hobart Earle. By Mrs. Helen R. Russell. In Memory of her deceased Son, John Watts Russell.

1889. By bequest of Miss Mary Hopeton Drake. To be called ‘The Hopeton Bed.’ By Mrs. Jeanette Bell. In Memory of her Husband, Isaac Bell, Jr.

By Mr. David S. Egleston. A child’s bed. I11 Memory of his Niece, Sarah J. Egleston. To be called ‘The Baby Egleston Bed.’ By Mrs. Rebecca Ladew. In Memory of her Husband, Harvey S. Ladew. By the Mother, Brothers, and Sisters of Mary Moore Sackett. In Memory of her. A child’s bed.

By Mrs. David J. Ely. To be called ‘The David J. Ely Bed.’ In Memoriam. By Mrs. Leah Reese Crocker and William A. Reese. In Memory of their Father and Mother, Jacob and Maria Louisa Reese. To be known as ‘The Reese Bed.’ By Mr. Alex. T. Van Nest. In Memory of his Father, Abraham R. Van Nest. By Mrs. Thomas C. Sloane. In Memory of her Father and Mother, Courtland P. and H. Elizabeth Dixon. To be known as ‘The Dixon Bed.’ By Mrs. . In Memory of her Mother, Cettie Moore Mathews.

1890. By Mrs. Hamilton McK. Twombly. By Miss Katherine E. Turnbull. In Memory of her Mother, Cornelia Paterson Turnbull. To be known as ‘The Cor- nelia P. Turnbull Bed.’ By Mrs. Sarah Spencer Morgan. In Memory of her Father, Junius Spencer Morgan. 62 The Sixty-fourth Annual Report

By Mrs. Priscilla D. Sloane. In Memory of her Husband, Thomas Chalmers Sloane. To be known as ‘The Sloane Bed.’

1891. By Mrs. Margaret A. Bromley. In Memory of her Hus- band, Miles Standish Bromley. To be known as ‘The Bromley Bed.’ By Miss Mary B. Tousey. In Memory of her Parents, Sin- clair and Silvia Tousey. By Dr. and Mrs. W. Seward Webb. In Memory of Dr. Webb's Mother, Laura Virginia Webb. By the Very Rev. E. A. Hoffman, D.D. By bequest of Mr. David Stewart. To be known as ‘The Stewart Bed.’

By Mrs. Mary J. Walker and Miss Emily A. Watson. In Memory of their Father, John Watson. By Miss Julia Livingston Delafield. In Memory of her Brother, Joseph Delafield, Jr., born August 15, 1839; died February 24, 1848. To be known as ‘The Joseph Delafield, Jr., Bed.’ A child’s bed. By bequest of Miss Maria M. Flagg. In obedience to a wish and request of Miss Flagg’s mother.

1892. By Mr. Benjamin Robert Winthrop. In Memory of Eliza Ann Coles Neilson Winthrop. By legacy of M. Louise Comstock (four). By Mrs. Mary N. Mayo. In Memory of her Husband,

Henry 0 . Mayo, M.D. To be known as ‘The Henry O. Mayo Bed.’ By bequest of Mr. John T. Farish. To be known as ‘The Farish Bed.’ By Mrs. Grenville L. Winthrop. In Memory of her Father, John B. Trevor. By bequest of Jane Mowbray. ‘Bed for the Poor.’ By Mrs. Charles E. Rhinelander. In Memory of her Sister, Katherine Cotheal.

1893. By Mrs. John T. Irving, Miss Helen C. Irving, and Miss Frances R. Irving. In Memory of Marion Harwood Irving. St. Luke's Hospital, New York 63

By Mr. and Mrs. William W. Tompkins. In the Chil- dren’s Ward. In Memory of their Son, Philip Kingsland Tompkins. To be known as ‘Philip’s Bed.’ By bequest of Sophie Kingsland. To be known as ‘The Antoinette and Emilie Martin Bed.’ By Miss Emily A. Watson, in the 'Consumptive Depart- ment.’

By Mrs. Mary J. Walker, in the ‘Consumptive Depart- ment.’ By bequest of Helen McDowell. In Memory of her Son, Irvin McDowell, Jr. By Mr. and Mrs. Samuel F. Barger. In Memory of Mrs. Barger's Uncle, Milton Sanford. By Mr. James K. Gracie. In Memory of his Wife, Anna Bullock Gracie.

1894. By bequest of Mr. Hamilton Fish, for benefit of St. Mark’s Church. By Mr. James L. Barclay. In Children’s Ward. In Memory of his Wife, Olivia Mott Barclay. By Mrs. Ellen S. Auchmuty. In Memory of her Husband, Richard Tilden Auchmuty. By Mrs. Rebecca Ladew. In Children’s Ward. In Memory of her Husband, Harvey S. Ladew. By bequest of Ellen Woodward. In Memory of her Mother, Jane Greenwood Daniels. By Mr. and Mrs. George H. Byrd. In Children’s Ward. In Memory of their Son, George Harrison Byrd.

1895. By Mrs. S. M. Stevenson. In Memory of her Husband, David Stevenson. By Mrs. Frank Spencer Witherbee. In Memory of her Mother, Mary Rhinelander Stewart. By Mrs. Charles Penrose Quicke. In Boy’s Ward. In Memory of her Son, Robert Bowne Minturn Quicke. By bequest of Mr. William E. Eigenbrodt. In Memory of his Sister, Sallie Eigenbrodt.

1896. By Miss Jane Whiting, Mrs. Amelia Whiting, and Mrs. Sara Rives. In Memory of their Mother, Sara Swan Whiting. 64 The Sixty-fourth Annual Report

By bequest of Rev. John Blake. In Children’s Ward. By Mrs. John H. Hinton. In Memory of her Father, Henry Ellsworth. By Miss Emily Trevor. In Memory of her Father, John B. Trevor. By Mrs. Mary T. Heckscher. In Memory of her Father, William Travers. By Mr. William Decatur Parsons. In Memory of his Mother, Anna Pine Decatur Parsons. By Mr. Buchanan Winthrop. In Memory of his Father, Henry Rogers Winthrop.

1897. By Mr. and Mrs. Cornelius Vanderbilt. In Memory of their Son, , Jr. By Mr. Cornelius Vanderbilt. In Memory of his Mother, Maria Louisa Vanderbilt. By Mrs. Hamilton McK. Twombly in Children’s Ward. In Memory of her Daughter, Alice Twombly. By Mr. and Mrs. David B. Ogden, in Children’s Ward. In Memory of their Son, Gouverneur Morris Ogden. By Mr. Junius Spencer Morgan, Mr. George Denison Morgan and Miss Caroline Lucy Morgan. In Memory of their Mother, Sarah Spencer Morgan. By bequest of Charlotte A. Hamilton, in Children’s Ward. In Memory of her Mother, Maria Eliza Hamilton. By Mr. H. C. von Post. In Memory of his Wife, Jane S. von Post. By Mr. William Smith Brown.

1898. By Mrs. Helen Frances Harbeck. In Memory of her Hus- band, William H. Harbeck. By Mr. and Mrs. George H. Byrd. In Memory of their Son, Alfred Henry Byrd. By Miss Mary A. Astor Woodcock. In Memory of her Father, William P. Woodcock. By Mrs. Clinton Ogilvie. In Memory of her Mother, Hannah Thomas Slade. By Mr. Henry Parish. In Memory of his Wife, Maria Brinckerhoff Parish. By Mrs. Kathrine Sergeant Cram. St. Luke's Hospital, New York 65

By Mrs. Eliza Van Namee. In Memory of her Mother, Margaret Greenwood. By Mrs. Elizabeth D. Eaton. In Memory of her Husband, Theodore A. Eaton. To be known as ‘The St. Clement’s Bed.’ By Mrs. Joseph M. White. By Mr. and Mrs. Charles A. Macy, Jr. In Memory of Mr. Macy's parents, Charles A. and Sarah L. Macy. By Mr. Charles H. Burhans. In Memory of his Mother, Rebecca Wickes Burhans. By Mrs. Fanny M. Robinson. In Memory of her Husband, Douglas Robinson.

1899. By Miss Virginia Scott Hoyt. In Memory of her Sister, Geraldine. By Mrs. Elizabeth H. Russell. In Memory of her Husband, Henry Emanuel Russell. By Mrs. Elizabeth Lee Barker. In Memory of her Hus- band, Fordyce Barker, and of her son, Fordyce Dwight Barker. To be known as ‘The Fordyce Barker Memo- rial Bed.’

By Mrs. William Woodword, Jr., in the Children’s Ward. In Memory of her Daughter, Edith Woodward. To be known as ‘The Edith Woodward Bed.’ By Mr. William Woodward. In Memory of his Father, William Woodward, Jr. By Susan W. Proudfit. To be known as ‘The Proudfit Bed for Seamen.’ By Miss Mary A. Astor Woodcock. In Memory of her Brother, George Washington Woodcock. By Miss Mary A. Astor Woodcock. In Memory of her Sister, Harriet Emma Woodcock. By Mr. Joseph Goulding. In Memory of his Sister, Kate Goulding.

1900. By Mrs. Elizabeth C. Judd. To be known as ‘The Henry B. Judd Bed for Church Missionaries.’ By Mrs. Harriet R. Smedberg. In Surgical Ward. In Memory of her Son. To be called ‘The Hugh Auchin- closs Smedberg Bed.’ 66 The Sixty-fourth Annual Report

By Miss Alice Nevin, Miss Blanche Nevin, Mrs. M. Nevin

Sayre and Rev. Robert J. Nevin. In Children’s Ward. In Memory of William Wilberforce Nevin. By Mrs. Johanna M. Williams. In Memory of her Son, Edward Tier Williams. By Mr. and Mrs. Walter Graeme Ladd. To be known as ‘The Robert Abbe Bed.’

iqoi. Mr. John H. Caswell. In Memory of his Father, John Caswell. By Mrs. Joseph M. White. (The nomination to such bed to be vested in the Rector, Wardens and Vestrymen of Grace Church of the City and Diocese of New York.) By Mr. John Henry Murphy. In Memory of his Wife, Kate Lillian Coe Murphy. By Miss Mary A. Astor Woodcock. In Memory of her Sister, Virginia Caroline Woodcock. By Lewis Peck Child and Mary Baldwin Auchincloss Child in the Men’s Surgical Ward. To be known as ‘The Hugh Auchincloss Child Bed,’ given in loving and grateful remembrance of their only son. By Mrs. Elizabeth H. Russell. In Children’s Ward. In Memory of her Daughter, Grace Russell Hooker. By the Estate and under the will of Andrew Jeffries Gar- vey as follows: Two in Memory of his Mother, Elizabeth Jeffries Garvey. To be known as ‘The Elizabeth Jeffries Garvey Beds.’ Two in Memory of his Brother, John Garvey. To be known as ‘The John Garvey Beds.’ One in Memory of George W. McLean. To be known as ‘The George W. McLean Bed.’

IQ02, By Mrs. Louise W. Bowers, Amelia B. Willard, Louise B. Cater, Marion B. Carroll, Eleanor S. Bowers, and Henry Bowers. In Children’s Ward. In Memory of Sibyl Lawrence Bowers. By Mrs. Harriet B. Ranney. In Memory of her Husband, Moses H. Ranney. To be known as ‘The Dr. Moses H. Ranney Bed.’ By Mrs. Harriet B. Ranney. In Children’s Ward. In Memory of her Sons, Willard M. and Julius H. Ranney. St. Luke s Hospital, New York 67

By Estate and under the will of R. Graham Dun. By Mr. Phillips Phoenix. In Memory of his Wife, Eleanor Phoenix. To be known as ‘The Eleanor Phoenix Bed.’ By Mrs. Edwin Parsons. In Memory of her Husband, Edwin Parsons. To be known as ‘The Edwin Parsons Bed.’ By Mr. and Mrs. George Macculloch Miller. In Chil- dren’s Ward. In Memory of their deceased infant child, George Macculloch Miller, Jr. (Right of nomination vested in St. Thomas’s Church, through its Rector.) By Mrs. Alice G. Wheelock. In Memory of her Parents, William Hawxhurst Townsend and Sarah Ann Townsend.

By Mrs. Margaret J. Plant. In Memory of her Husband, Henry Bradley Plant.

By J. Henry Smith, Esq. In Memory of his Relative, the late George Smith, Esq., of the Reform Club, London.

1903. By Miss Isabel G. Davis. In Memory of her Brother, Sam- tiel C. H. Davis. By bequest of William H. Tillinghast. To be known as ‘The Phoebe Wyckoff Tillinghast Bed.’

1904. By Mrs. Anna F. Wright. In Memory of her Husband, G. Granville Wright. By Mrs. William B. Coughtry. In Memory of her Son, Arthur Coughtry. By Mrs. Mary E. Fuller and Miss Louise Easton. In Memory of their Brother, Henry Easton. (Right of nomination vested in the Church of the Incarnation, through its Rector.) By John G. Hecksher, Esq. In Memory of his Wife, Mary Travers Hecksher. By bequest of Oliver W. Buckingham. In Memory of his Wife. To be known as ‘The Hannah Walton Bucking- ham Bed.’ By Mrs. Harriet M. Arnold. In Memory of her husband, Hicks Arnold. To be known as ‘The St. Albans Bed.’ By Mrs. Annie C. Kane. In Loving Memory of her Sister, Sarah Schermerhorn. 68 The Sixty-fourth Annual Report

1005. By Miss Maria H. Dehon. In Memory of her Father, Theodore Dehon. By Mr. and Mrs. Frederick K. Trowbridge. In Children’s Ward. In Memory of Frederick K. Trowbridge, 2nd. By bequest of Mrs. Elizabeth W. Aldrich. To be known as ‘The Aldrich Bed.’

By Mrs. John H. Caswell. In Memory of her Grandfather, Cyrus Curtiss. To be known as ‘The Cyrus Curtiss Bed.’

By Joseph Harvey Ladew, Jr. In Children’s Ward, on his first birthday, April 11, 1905. By bequest of Mrs. Charlotte R. Hamilton. In Memory of her Husband, Charles T. Pierson. By bequest of Mrs. Charlotte R. Hamilton. In Memory of her Daughter, Adele G. Pierson.

By Miss Maria L. Campbell. In Memory of her Mother, Maria Bayard Campbell. iqo6. By legacy of Johanna M. Williams. In Memory of Frances Theresa Williams, wife of Edward T. Williams, son of Johanna M. Williams, deceased. By Mrs. Frances M. Blagden. In Memory of her Husband, George Blagden.

By Norman I. Rees. In Memory of his Father and Mother, Hans Rees and Lucinda Krom Rees. By Mrs. Ina Campbell. In Memory of her Husband, John Campbell. To be known as ‘The John Campbell Bed.’ By Dr. Charles G. Miller. In Memory of his Brother, Dr. Guy Bryan Miller. By legacy of Jane Maria Mead. In the Children’s Ward. By Miss Mary E. Schell. In Memory of her Parents, Edward and Jane Lamberson Schell. By Miss Maria L. Campbell. In Memory of Thomas Masters Markoe, M.D. By Mr. William Alexander Smith. In Memory of Ms Wife, Margaret Smith. By Mrs. Anna F. Wright. In Memory of her Father, and Mother, George and Sarah A. Law. St. Luke's Hospital, New York 69

1907. By legacy of Mrs. Sarah A. Sands (three), one each to be known as ‘The Abraham B. Sands Bed,’ ‘Mahlon Sands

Bed,’ and ‘Philip J. Sands Bed.’ By Miss Lily Clarence Cram. In Memory of her Sister, Ethel Latimer Cram.

1908. By Miss P. Caroline Swords. In Memory of Francis E. Doughty, M.D.

By legacy of Mary J. Johnson. In Memory of Robert John- son, for the use of communicants of the Church of the Holy Apostles in the City of New York. By Mrs. Alice Townsend Wheelock and Mr. William Hawxhurst Wheelock. In Memory of George G. Whee- lock, M.D., Attending Physician to the Hospital, 1878- 1889. Consulting Physician 1889-1907, and sometime Vice-President of the Medical Board. By Mrs. William Willis Reese. In Memoriam George Bliss. By Mrs. Samuel Lawrence. To be known as ‘The P. Caroline Swords Bed.’

1909. By legacy of Joel S. Mason. In Memory of his Parents. By legacy of Martha Potter. In Children’s Ward. In Memory of Orlando Bronson Potter.

By legacy of Harriet J. Bastian. In Children’s Ward. In Memory of her three deceased Daughters, Mary Sperry, Margaret Sperry, and Katherine Bastian. By the Rector, Church Wardens and Vestrymen of St. Thomas’s Protestant Episcopal Church in the City of New York, under a bequest to them in the will of Clemence L. Stephens. In Children’s Ward. By the Rector, Church Wardens and Vestrymen of St. Thomas’s Protestant Episcopal Church in the City of New York, under a bequest to them in the will of Benjamin Stephens, to be known and designated as ‘The Amelia W. Stephens Bed.’ By Mrs. Victor Sorchan. In Children’s Ward. In Mem- ory of Louisa Bronson Hunnewell. By legacy of Emma A. Tillotson. For the use of patients who may have been engaged in the business of tele- graphy. To be known as ‘The Luther G. Tillotson Bed.’ 70 The Sixty-fourth Annual Report

By legacy of Emma A. Tillotson. For the use of patients who may have been engaged in the profession of Jour- nalism. To be known as ‘The Emma A. Tillotson Bed.’ By the American Female Guardian Society and Home for the Friendless, under a bequest to them in the' will of Benjamin Stephens. To be known and designated as ‘The Clemence L. Stephens Bed.’ By Mrs. Neilson Potter. In Memory her Sister Eliza- of , beth S. Jones. By legacy of Alice Hamilton. In Children’s Ward. In Memory of her deceased brother. To be known as ‘The Laurens Hamilton Bed.’

iqio. By legacy of James T. Woodward. In Memory of his Mother, for the use of old ladies. To be known as ‘The Mary E. Woodward Bed.’ By Miss Sophia R. C. Furniss. In Memory of her Father, William P. Furniss.

iqii. By legacy of Mrs. Charlotte D. Ferry. In Children’s Ward. In Memory of her late Husband, E. Le Roy Ferry. To be called ‘The Ferry Bed.’ By legacy of Eliza G. Landreth. In Children’s Ward. By legacy of Mary T. Leavitt. In Memory of her Mother, Elizabeth Bell Parker. To be known as ‘The Elizabeth Bell Barker Bed.’

1912. By legacy of William C. Egleston. To be known as ‘The William C. and Ella L. Egleston Beds.’ By Mrs. Augusta H. Bliss (two). ‘To the Glory of God.’ By Mr. William A. DuBois and Miss Katherine DuBois. In Memory of their Mother, Catherine Brinkerhojf DuBois. By legacy of Lilia McDougall Boothby. In Children’s Ward. In Memory of her Sister, May McDougall. By legacy of Phebe Caroline Swords. In Memory of her Father. To be known as ‘The James R. Swords Bed.’ By legacy of Phebe Caroline Swords. In Memory of her Mother. To be known as ‘The Ann Maria Swords Bed.’ By legacy of Phebe Carolina Swords. To be known as ‘The Phebe Caroline Lawrence Bed.’ St. Luke's Hospital New York 7i ,

By legacy of Phebe Caroline Swords. To be known as

‘The Alexander I. Cotheal Bed.’ By legacy of Catherine E. Daly. To be known as ‘The Henry F. Daly Bed for Actors.’

1913. By Mrs. Sarah Hamill. In Memory of Sarah Ann Hamill and Ruth Amelia Hamill. (The right of nomination vested in Holy Trinity Church, through its Rector.) By the Misses Fanny A., Alice and Martha Theresa Smith. In Memory of their Father, George W. Smith. By legacy of Mrs. Laura B. Duryea. In Children’s Ward. In Memory of her Daughter, Anna Elizabeth Duryea. By legacy of Mrs. Matilda F. Rhinelander. By legacy of Miss Mary E. Robert. In Children’s Ward. By legacy of Francis M. Bacon. In Memory of Margaret Rogers Bacon and Elizabeth Chapman Bacon. By the Misses Fanny A., Alice and Martha Theresa Smith. In Memory of their Mother, Frances C. Smith.

1914. By legacy of Mrs. Caroline L. F. Randolph. In Memory of her Husband, Franklin F. Randolph. By Miss Harriet E. Devoe and Mrs. Sarah A. Hodson. In Memory of their Father, Frederick W. Devoe. By legacy of Samuel Lawrence. To be known as ‘The Samuel Lawrence Bed.’ By legacy of Henry M. Sands.

1915. By Misses Elizabeth and Maria Babcock. In Memory of their Father, Samuel Denison Babcock. By Mrs. Augusta Bliss Reese. In Memory of Catherine Anita Bliss. By Master Willis L. M. Reese. In Memory of Catherine Anita Bliss. By legacy of Mary B. Lane (three). In Children’s Ward. In Memory of Johanna M. Williams, William B. Ross and Samuel T. Ross. By legacy of Julia E. Ferry. In Children’s Ward. In loving Memory of Theodore S. Ferry. By Mrs. Isabella M. Brown and Children. In Memory of Waldron Post Brown. .

72 The Sixty-fourth Annual Report

By legacy of Mrs. Augusta C. Chapin (two). One in Memory her Father Thomas F. Cock, M.D., for the of , benefit of destitute physicians and surgeons, and one in Memory of Sarah Jane Oakley and Mary Imlay Oakley. By legacy of . By Mrs. Charlotte Winthrop Fowler. In Memory of her Grandmother Kathrine Sergeant Cram. , By legacy of Sophia F. Stott. By Mrs. Josephine S. Goodwin, to be known as ‘The Goodwin Bed.’

iqi6. By legacy of Augusta L. Jones. In Memory of her Brother, Cornelius F. Kingsland. To be known as ‘The Corne- lius F. Kingsland Bed.’ By the New York Institution for the Instruction of the Deaf and Dumb. By legacy of Anna E. Smith. In Loving Memory of George W. Smith. To be known as ‘The George W. Smith Bed.’ By Miss Anne W. Stuyvesant. By the wish of Miss Anne White, in Memory of her Niece, Harriet LeRoy Stuyvesant. By Miss Catherine E. S. Stuyvesant. By wish of Miss Mary M. White, in Memory of her Sister, Catherine Elizabeth Steward.

By A. V. H. Stuyvesant, Jr. By wish of Miss Cornelia LeRoy White, in Memory of her Father, Campbell P. White. By legacy of Albert A. Davis. In Children’s Ward. By Mrs. Isabelle D. Fowler in Memory of her Husband, Thomas Powell Fowler. By Robert A. Chambers. In Memory of his Mother, Josephine Blanche Chambers. By legacy of Adelaide Hamilton. In Children’s Ward. In Memory of her Sister, Alice Hamilton. (Right of nomination vested in Grace Church, New York.)

1917. By Mrs. Clarence M. Hyde. By legacy of Mary C. Elmendorf in Memory of her Mother, Elizabeth Freylinghuysen Elmendorf St. Luke s Hospital, New York 73

By legacy of Mrs. Ellen Oakford. In Children’s Ward. In Memory of Mary and Ellen Oakford.

1918. By legacy of James Herman Aldrich. To be known as ‘The Mary Gertrude Edson Aldrich Bed.’ By legacy of Caroline A. Brundage. By legacy of Mary H. Ward. In Children’s Ward. In Memory of her Nephew, Harry Madison Jones. (Right of nomination vested in the Rector of Grace Church for the time being in the City of New York.) By Isabel Hoyt Bangs, Mary E. Bangs and Nesbitt Hoyt Bangs. In Memory of Lemuel Bolton Bangs, M.D. By legacy of Anson Wales Hard. By legacy of William Schlemmer. In Children’s Ward. To be known as ‘The Mathilda Schlemmer Memorial Bed.’

1919. By Mrs. Herbert W. Phelps, in Memory of her Husband, Herbert W. Phelps. To be known as ‘The Herbert W. Phelps Bed.’ By legacy of Hazeldine Hamilton. For ‘The St. George’s Society of the City of New York.’ By legacy of Hazeldine Hamilton. For ‘The St. Andrew’s Society of the State of New York.’ By Mrs. Henry Lewis Morris as a thank offering for her son’s safe return from the war. By legacy of George G. Dewsnap. In Memory of his Mother, Marie Louise Dewsnap. To be known as ‘The Marie Louise Dewsnap Beds.’ By Mrs. E. A. Gillett, to be known as ‘The Elizabeth A. Gillett Bed.’

1920. By legacy of Agnes Lathers. In Children’s Ward. In Memory of her Sister, Emma Lathers Simpson. By Edith McKeever Miller, George Macculloch Miller, Lawrence McKeever Miller, and Lindley Hoffman Miller. In Memory of Hoffman Miller. By legacy of Emma S. Chamberlaine. In Memory of her Husband, Charles F. Chamberlaine. 74 The Sixty-fourth Annual Report

By legacy of Harriet Emily Ogden (two). One in the Men’s Ward to be known as ‘The Aaron Ogden Bed,’ and one in the Children’s Ward to be known as ‘The Robert Travers Bed.’

By legacy of Mary J. Kingsland (three), to be known as ‘The William M. Kingsland Bed,’ ‘The Mary J. Kingsland Bed,’ and ‘The Cornelius Kingsland Bed.’ (The right of nomination vested in the Rector for the time being of Grace Church, New York.)

1921 . By legacy of Sara E. Mower. In Children’s Ward. By Miss Emily Buch. In Memory of her Parents, Emilio and Eliza Adele Louise Buch.

By Mrs. William J. Fitzgerald.

1922 . By legacy of Mary B. Quinby (five). In Children’s Ward. By legacy of Ellen C. Harris. To be known as “The George W. Harris Bed.” By legacy of Arnold Thayer (two). By legacy of Mary H. Hazelton (two). To be known as “The Frederick Hazelton Bed” and “The Mary A. Halsey Bed.”

ENDOWMENT OF BEDS

A bed in an adult’s ward may be endowed by the payment of a sum not less than $7,500. A bed in a child’s ward may be endowed by the payment of a sum not less than $5,000. The annual income of such endowment shall be applied to the cost of maintaining a patient upon the bed endowed so far as such income will suffice to pay such cost; and the founder and a successor named by him shall have the right of nomination. The annual charge for the support of an adult’s bed is five hundred dollars, and for a child’s bed three hundred dollars. St. s Hospital York Luke , New 75

SPECIAL FOUNDATIONS

December io, 1879

Fund received from Mr. and Mrs. James Morris, the interest of which is to pro- vide perpetually for rides for sick chil- dren in Central Park, thus carrying on the charitable work begun by their son, Marion Gray Morris. $2,000

July 10 , 1908

Additional amount by bequest of James Morris 17,460 $19,460.00

Estate settled in 1882

Bequest of Mrs. Mary M. Keese, to be used, as ‘fund for the burial of the dead, dying at St. Luke’s Hospital’ 17,955-66 Less amount paid for burial plot in St.

Michael’s Cemetery, Astoria, L. I. $3,058 Fence for burial plot 575 3.633-00

$14,322.66

March 22, 1884

Received from Mrs. James Morris, as a Memorial Fund in memory of her son, Marion Gray Morris, the income of

which is to provide ‘a voice to sing the praise of God in the Chapel and Wards of St. Luke’s Hospital, more especially in the Children’s Ward’ $6,000 76 The Sixty-fourth Annual Report

July io, 1908 Additional amount by bequest of James Morris $18,430 $24,430.00

August 9, 1888 Deposited with U. S. Trust Co., by Mr. Charles

Stewart Smith, the income of which is to be paid to the Hospital for the purchase of illustrated papers and periodicals, to be called ‘The Henrietta H. Smith Periodical Fund’ $1,000.00

September 20, 1904 Received from Mr. Deane Miller, Dr. Charles G. Miller, and Dr. Clarke A. Miller, in compliance with the request of Dr. Guy Bryan Miller, de- ceased, for a fund, the annual income of which shall be applied to the furtherance of scientific work and investigation in the Pathological Laboratory $10,000.00

January 7, 1908 Received from Miss Maria L. Campbell, for the endowment of a fund in memory of Dr. Francis H. Markoe, to be known as the ‘Francis H. Markoe Fund,’ the interest of which is to provide for the care in private rooms, of physicians and surgeons $20,000.00

January 10, 1908 Received from the estate of Margaret A. Jones, for the endowment of free beds $144,372.84

January 2, 1909 Received from ‘A Friend’ as a nucleus for the care and relief of convalescent patients after leaving the wards $10,000.00

May 27, 1909 Received from the estate of Emma D. Cummins for the Pathological Laboratory $25,000.00 St. Lukes Hospital, New York 77

September 29, 1909 Received from Mrs. Alice A. Hicks, to be known as

‘The Hicks Fund,’ the income of which is to pro- vide poor patients of the Out-Patient Department with needed surgical appliances $1,000.00

June 9, 1910

Received from the estate of Margaret J. P. Graves for work under the direction of the Medical Board $20,000.00

June 9, 1910

Received from the estate of Margaret J. P. Graves for work relating to the care and treatment of crippled children $10,000.00

Up to September jo, 1910

Received on account of bequest of Zela Gibbes for Pathological Studies $491,245.62

January ji , 1912 Received from the estate of William C. Egleston for the endowment of as many free beds, partly adult and partly children’s beds, as $100,000 shall be equivalent for under the rules of the Hospital; all such beds to be permanently known under the name of ‘William C. and Ella L. Egleston Beds’ $100,000.00

March 15, 1912 Received from the estate of Phebe Caroline Swords for the endowment of a fund, the income of which is to be used for the purchase of books or other periodicals for the use of patients in the Hospital $1,000.00

July 2, 1915 Received from Mrs. Sarah A. Baker, to be known as the ‘Edward Folsom Baker Fund,’ the income of

which is to be used towards the support of kinder- garten work, or for the purchase of children’s books, in St. Luke’s Hospital $500.00 78 The Sixty-fourth Annual Report

SPECIAL TRUST FUNDS

April 25, 1905

April 5, 1906

From George H. F. Schrader, sundry bonds of the par value of $15,000.00, the interest on these bonds (less one-half of one per cent, for collection) to be paid to Mrs. Emily Minoprio,

during her life, and upon her death, these bonds to become the property of the Hospital absolutely.

April 25, 1 90s From George H. F. Schrader, sundry bonds of the par value of $12,000.00, the interest on these bonds (less one-half of one per cent, for collection) to be paid to Miss Leontine Gaertner

during her life, and, upon her death, these bonds to become the property of the Hospital absolutely. St. Lukes Hospital, New York 79

GIFTS OF ARTICLES

MAGAZINES, ILLUSTRATED PAPERS, ETC.

Mr. J. D. Pratt; Mrs. May; Mrs. B. Messner; Mr. P. E. Crosby; Mrs. George Blagden; Mrs. T. N. Price; Mrs. H. Levy; Mrs. Robert Meyers; Mrs. R. H. Meyer; Mrs. Waters; Miss Adams; Mrs. Shillaber; Mrs. E. L. Brown; Mr. Edward L. Brown; Mrs. Duer; Mr. Hai'dy. BOOKS

Miss A. F. Pattee; Dr. Norman E. Titus; Mrs. J. S. Sheppard; Mrs. F. E. Lewis; Mrs. Ira B. Davenport; Mrs. F. C. Wood; Mrs. John Y. Boyd; Miss Caroline W. Gerrish; Mrs. Helena B.

Tyson; Mr. E. Dorsey; Dr. Edmund J. Rhodebeck; Mrs. E. B. Bruch; Mrs. Hutchins; Mrs. Shillaber; Mrs. E. L. Brown; Miss Ruth McBarron; Miss F. B. Moran.

FLOWERS, PLANTS, ETC.

In Memory of Mr. Halsey Stone; Mrs. Logan; Mrs. McCrea; in Memory of Mrs. William A. Shaw; Mr. Roland Spicer; Miss Margaret Blanchard; Mrs. James S. Herrman; in Memory of Austin W. Hollis, M. D.; in Memory of Mr. George Dyer; Mr. and Mrs. Walter Graeme Ladd; Mrs. Charles Baskerville; Miss Virginia Hoyt; St. Luke’s Church; Mrs. Frederic E. Lewis; Rev. A. Kato; Woman’s Club; Miss Elizabeth Fay; Christ Church; Mr. George Gordon King; Mrs. George Franklin; Mr. and Mrs. Charles Smithers; Mr. Henry Shrady; All Angel’s Church; Super- intendent, Post Office, Staton H.; Mrs. H. S. Patterson; Mrs. J. A. Kelley; Mr. C. B. Wanamaker; Mrs. Thompson; Mrs. Ospina; Mr. Fred Shebley; Miss Marjorie Ladew Williams; Miss Alice Morrow; Mr. George H. Keliand; Mr. William Fahnestock; Anonymous; National Plant, Flower and Fruit Guild; Mrs. Wil- liam Fahnestock; Mrs. Franklin; Mr. John H. Flagler.

FRUITS, VEGETABLES, ETC.

Girl Scouts of Englewood and Tenafly, N. J.; Mrs. H. H. M. Lyle; Mrs. Altman; Mrs. Cornelius Partridge. 8o The Sixty-fourth Annual Report

ICE CREAM AND CANDY

Loft’s; Mrs. H. H. M. Lyle; Mrs. F. E. Lewis; Huyler’s.

TOYS, SCRAP BOOKS, ETC.

Second Grade Union School of Religion; Miss Maria Babcock; Miss Elizabeth Babcock; Mrs. George Blagden; Mr. Walter Scott; Master George Sturges; Miss Dorothy Keyes; Mrs. Ira B. Davenport; Anonymous; 4 B Class, Bond Street School, Asbury Park, N. Through Miss Churchill; Miss Edna Friemuth; J. ; Miss Mary Googins; Leslie Judge Co.; Good Samaritan Circle of King’s Daughters, Central Baptist Church; Ministering Guild, St. Andrew’s Church; Miss Ruth McBarron; St. Nicholas Avenue Presbyterian Church.

CLOTHING, SEWING, ETC.

Mrs. Leander Waterbury; Mrs. E. B. Bruch; Mrs. James Lowell Putnam; Miss Katherine Kemp Brooke.

MISCELLANEOUS ARTICLES

Mrs. Cyrus Salisbury; Mrs. Hicks Arnold; Mohegan Farm; Mr. D. Edwin Hawley; Mrs. Clifton Mabon; Through Dr. T. Hal- sted Myers; Mrs. O’Kean; Miss R. C. Boardman; Miss S. Bea- trice Sands; Mrs. Franklin W. Campbell. St. Lukes Hospital, New York 81

THE FOUNDER OF THE HOSPITAL Rev. Wm. Augustus Muhlenberg, D.D.

LIST OF OFFICERS AND MEMBERS OF THE BOARD OF MANAGERS of st. luke’s hospital, and their terms of service

Presidents

Robert B. Minturn May 16, 1850 to Jan. 9- 1866

Murray Hoffman Dec. 3. 1866 to Nov. 19. 1869 Wm. H. Aspinwall Nov. 19. 1869 to Jan. 1875 Cyrus Curtiss Oct. 25, 1875 to June 25, 1879

John H. Earle Oct 27, 1879 to Oct. 3. 1890 George Macculloch Miller Oct. 27. 1890 to Nov. H. 1917 Charles Howland Russell Jan. 28, 1918 to Feb. 19. 1921 Stephen Baker May 23. 1921

Vice-Presidents

George P. Rogers May 16, 1850 to Feb. 23. 1852

Murray Hoffman Dec. 16, 1850 to Dec. 3. 1866 Cyrus Curtiss Feb. 23. 1852 to Oct. 18, 1875

00 John H. Swift Dec. 3. 1866 to Oct. 18, John H. Earle Oct. 25. 1875 to Oct. 18, 1879 James M. Brown Oct. 29. 1877 to July 19, 1890 Percy R. Pyne Oct. 27. 1879 to Feb. 14. 1895 Henry A. Oakley Oct. 27. 1890 to Mar. 25, 1895 Samuel D. Babcock Mar. 25- 1895 to Sept. H. 1902 Cornelius Vanderbilt April 29. 1895 to Sept. 12, 1899 William Alexander Smith Oct. 30, 1899 to Oct. 18, 1905 George A. Crocker Oct. 28, 1902 to Oct. 20, 1906

Waldron P. Brown Oct. 18, 1905 to May 15. 1915

J. Van Vechten Olcott Oct. 18, 1906 to Oct. 18, 1912

J. Howard Van Amringe Oct. 18, 1912 to Oct. 18, 1914 John B. Pine Oct. 26, 1914 to Oct. 25, 1920 Charles Howland Russell Oct. 25. 1915 to Jan. 28, 1918 Stephen Baker Mar. 25, 1918 to May 23. 1921 George Blagden Oct. 25. 1920

J. Van Vechten Olcott May 23, 1921

Treasurers

Lindley M. Hoffman May 16, 1850 to Nov. 29. 1852 William A. Spencer Nov. 29, 1852 to Mar. 28, 1853 Adam Norrie May to 6 1882 30, 1853 June , 82 The Sixty-fourth Annual Report

Gordon Norrie June 6 , 1882 to Mar. 26, 1906

Henry D. Babcock Mar. 26, 1906 to June 1, 1918 Walter P. Bliss Oct. 28, 1918

Secretaries

Samuel Davis May 16, 1850 to July 25, 1853 Thomas W. Ogden July 25. 1853 to May 31, 1869 George Macculloch Miller May 31, 1869 to Oct. 27, 1890 Benoni Lockwood Oct. 27, 1890 to Oct. 29, 1894

J. Pierpont Morgan, Jr. Oct. 29, 1894 to Oct. 31, 1898 Hoffman Miller Oct. 31, 1898 to Aug. 12, 1917 George Blagden Sept. 24, 1917 to Oct. 25, 1920 Rogers H. Bacon Oct. 25, 1920

Served on Board of Managers

00 f May 1, IO O to Oct. 18, 1850 Oct. 18, 1851 to Oct. 18, 1852 William Augustus Muhlenberg, D.D. J Oct. 18, to Oct. 18, ) 1853 1854 Oct. 18, to April 8, [ 1855 1877 Lindley M. Hoffman May 1, 1850 to Oct. 18, 1861 John H. Swift Oct. 18, 1851 to Oct. 18, 1877

Robert B. Minturn May 1, 1850 to Jan. 9, 1866

Joseph D. B. Curtis May 1, 1850 to Oct. 18, 1850

f May 1, 1850 to Oct. 18, 1850 James Warren to Nov. \ Oct. 18, 1851 25. 1861 William H. Hobart, M.D. May I, 1850 to Oct. 18, 1856

Samuel Davis May 1. 1850 to Oct. 18, 1872

May 1, 1850 to Oct. 18, 1850 Benjamin Ogden, M.D. ( \ Oct. 25- 1857 to Oct. 18, 1866 George P. Rogers May 1, 1850 to Oct. 18, 1854 Edward McVicar May 1, 1850 to Oct. 18, 1850 John Punnett May 1, 1850 to Oct. 18, 1850

May 1, 1850 to Oct. 18, 1850 Henry C. Hobart j to Oct. 1866 \ Oct. 18, 1851 18, Murray Hoffman Oct. 18, 1850 to Nov. 19. 1869 Cyrus Curtiss Oct. 18, 1850 to June 25, 1879 James F. dePeyster Oct. 18, 1850 to Oct. 18, 1856 Mark Spencer Oct. 18, 1850 to Jan. 1859 to Oct. Henry J. Anderson, LL.D. Oct. 18, 1850 17. 1859 Adam Norrie Dec. 16, 1850 to June 6, 1882 William Moore April 28, 1851 to Oct. 18, 1854 Thomas W. Ogden April 28, 1851 to May 3L 1869 April to Oct. 18, Anthony J. Bleecker 28, 1851 1858 Abel T. Anderson April 28, 1851 to Oct. 18, 1854 Henry Fisher April 28, 1851 to Oct. 18, 1854 St. Lukes Hospital New York , 83

Oct. 18, 1851 to Oct. 18, 1856 Stephen Cambling April 28, 1857 to Oct. 18, 1858 Frederick Pentz April 28, 1851 to Oct. 18, 1854 Morris Franklin April 18, 1851 to Oct. 18, 1854 George T. Strong Oct. 18, 1851 to April 27, 1857 Abraham B. Sands Oct. 18, 1851 to Oct. 18, 1861 William A. Spencer Sept. 27, 1852 to Oct. 18, 1854 John Caswell Oct. 18, 1852 to Mar. 29, 1871 John R. Livingston Oct. 18, 1852 to Oct. 18, 1854 Isaac Seymour Oct. 18, 1852 to Oct. 18, 1863

Henry Meigs, Jr. Oct. 18, 1852 to April 28, 1862 Horace Webster, LL.D. Oct. 18, 1852 to April 25, 1859 William H. Aspinwall Oct. 18, 1854 to Jan. 1875 Herman D. Aldrich Oct. 18, 1856 to Oct. 18,1871 Samuel D. Babcock Oct. 18, 1856 to Sept. 14, 1902 Henry A. Smythe Oct. 18, 1856 to Oct. 18, 1866

John H. Earle Oct. 18, 1858 to Oct. 3, 1890 Thomas B. Coddington Oct. 18, 1858 to Oct. 18, 1866 Percy R. Pyne Jan. 30, i860 to Feb. 14, 1895 Franklin F. Randolph Jan. 30, i860 to Oct. 18, 1867 Henry Chauncey, Jr. Feb. 27, i860 to Oct. 18, 1875 George C. Collins Oct. 18, 1861 to Feb. 1875 Philetus H. Holt Oct. 18, 1861 to Sept. 1874 James A. Edgar Oct. 18, 1861 to Oct. 18, 1866 Pliny F. Smith Nov. 25, 1861 to Oct. 18, 1870 Hugh N. Camp Jan. 26, 1863 to Sept. 21, 1895 Egisto P. Fabbri Feb. 29, 1864 to Jan. 27, 1879 Theodore W. Riley Oct. 18, 1866 to Mar. 1873 Edward Schell Oct. 18, 1866 to Dec. 24, 1893 David Stewart Oct. 18, 1866 to July 17,1891

J. Pierpont Morgan Oct. 18, 1866 to Oct. 18, 1877 William Alexander Smith Nov. 26, 1867 to Oct. 25, 1909 George Macculloch Miller Mar. 29, 1869 to Nov. 14, 1917 Howard Potter Oct. 18, 1869 to Jan. 25,1886

James M. Brown June 27, 1870 to July 19, 1890 George Kemp Nov. 27, 1871 to Jan. 1873 Joseph W. Alsop Nov. 27, 1871 to Mar. 1872 Henry A. Oakley Nov. 25, 1872 to Mar. 25, 1898 William M. Evarts Oct. 27, 1873 t0 Oct. 18, 1875 Rev. Heman Dyer, D.D. Oct. 27, 1873 to Oct. 18, 1885 Riley A. Brick Nov. 24, 1873 to Oct. 18, 1886 Philip G. Weaver Nov. 30, 1874 to May 28, 1900 William H. Caswell Oct. 18, 1875 to Oct. 18, 1884 Cornelius Vanderbilt Oct. 18, 1875 to Sept. 12, 1899 Oct. Nov. Woodbury G. Langdon 18, 1875 to 1883 April 29, 1895 to Sept. 28, 1903 George A. Crocker Oct. 18, 1875 to Oct. 20, 1906 84 The Sixty-fourth Annual Report

OC Anson W. Hard April 30, ''4 to June 20, 1917 Charles M. Fry Oct. 18, 00 to Nov. 18, 1892 Adam T. Sackett Oct. 18, 1877 to Dec. 1878 Benoni Lockwood May to April 27. 1878 17 . 1909 John Carey, Jr. Jan. 27. 1879 to April 1881

James J. Goodwin Jan. 27. 1879 to Oct. 18, 1881 Henry B. Renwick Oct. 18, 1879 to Oct. 18, 1899 Gordon Norrie April 25, 1881 to Nov. 8, 1909 Henri M. Braem Oct. 18, 1881 to Dec. 29. 1884 Waldron P. Brown Oct. 18, 1882 to May 15. I9LS M. Taylor Pyne Oct. 18, 1882 to Oct. 27. 1913 John Noble Stearns Oct. 18, 1884 to Mar. 15, 1907 Henry Parish Jan. 26, 1885 to Dec. 27- 1899 Charles G. Landon Mar. 30, 1885 to Mar. 23. 1893 Chauncey M. Depew Mar. 29. 1886 to Oct. 18, 1904 Charles Howland Russell Oct. 26, 1886 to Feb. 19. 1921 Hoffman Miller Oct. 18, 1890 to Aug. 12, 1917 George Blagden Dec. 26, 1890 to Sept. 26, 1904 Gustav H. Schwab Oct. 26, 1891 to Mar. 29. 1897 Edward L. Tiemann Dec. 23. 1891 to May 10, 1896

Andrew C. Zabriskie Dec. 23, 1891 to Jan. 1, 1902 Rev. Henry Mottet, D.D. Dec. 23. 1892 Theodore K. Gibbs Oct. 18, 1893 to Nov. 27. 1905

OO J. Pierpont Morgan, Jr. Oct. 18, Ox cO to Nov. 27. 1900 William C. Egleston Mar. 26, 1894 to Mar. 26, 1900 John B. Pine April 29, 1895

J. Van Vechten Olcott Oct. 18, 1895

Howard Townsend Oct. 19 . 1896 to Jan. 1, 1902 Stephen Baker Oct. 18, 1900 William Fahnestock Oct. 18, 1900 Francis M. Bacon Jan. 28, 1901 to Sept. 21, 1912 James Henry Smith Jan. 28, 1901 to Oct. 18, 1906

J. Howard Van Amringe Jan. 28, 1901 to Sept. 10, 1915 Henry D. Babcock Dec. 29, 1902 to June 1, 1918 A. Gordon Norrie Oct. 19- 1903 William M. V. Hoffman Oct. 19- 1904

Alvin W. Krech Oct. 3. 1904 George Blagden Oct. 18, 1906 H. C. von Post Oct. 18, 1906 to Oct. 10, 1913 Henry C. Swords Oct. 18, 1907 A. Lanfear Norrie Oct. 18, 1907 to Dec. 22, 1910 William A. Greer Oct. 18, 1909 James May Duane Oct. 18, 1910 to Dec. 2, 1912 Richard H. Williams Oct. 18, 1910 to Sept. 28, 1914 George F. Crane May 3 i. 1911 William E. Curtis Oct. x 8, 1912 to Dec. 27, 1920 Rogers H. Bacon Oct. 18, 1913

VIEW

REAR

HOSPITAL.

S

LUKE

ST. St. Lake s Hospital, New York 85

William C. Demorest Oct. 18, 1913 Percy R. Pyne, 2nd Oct. 27, 1913 Edmund L. Baylies Oct. 19 . 1914 Edmund M. B. Roche Oct. 18, 1915 to Oct

Walter P. Bliss Jan. 31 , 1916 Lincoln Cromwell Oct. 29, 1917 Edwin G. Merrill Oct. 29, 1917 Samuel Riker, Jr. Oct. 18, 1919

J. Mayhew Wainwright Oct. 18, 1919 John A. Dix Oct. 18, 1921 George Macculloch Miller Oct. 18, 1921

Members of the Board of Managers

Ex Officio

The Mayor of the City of New York Oct. 1852 15 , The President of the Board of Alderman Oct. 00 n 15 , C The President of the Assistant Board of

Aldermen Oct. 00 lO CJ to 15 , Jan. The President of the Council Oct. 18, 1900 to Jan. The British Consul-General Oct. 15 , 1852 The President of the Medical Board Oct. 19, 1896 The Pastor and Superintendent of the

Hospital Oct. 19, 1896 to July

Wardens or Vestrymen in the Church of St. George the Martyr

Thomas Field Frank Oct. 15, 1852 to April 18, 1873 Robert Bunch Oct. 15, 1852 to April 6, 1853 April to April John R. Livingston 6, 1853 13, 1855 June 10, 1858 to April 29, 1859 George C. Moller April 13, 1835 to June 10, 1858 Philip R. Pritchard April 29, 1859 to April 6, 1864

Henry Drissler April 6, 1864 to April 22, 1865

William P. Tallmadge April 22, 1865 to Sept. 19, 1867 i| Robert Waller Sept. 19, 1867 to April 2, 1891 Charles T. Gostenhoffer April 18, 1873 to April 30, 1875

: Richard D. Perry April 30, 1875 to Mar. 30, 1883 Edward Hill Mar. 30, 1883 to July 1886 Edward F. Beddall Sept. 23, 1886 to Oct. 18, 1895

F. W. J. Hurst April 2, 1891 to Oct. 18, 1895 86 The Sixty-fourth Annual Report

REPRESENTATIVES OF ST. GEORGE’S SOCIETY OF NEW YORK

F. W. J. Hurst Oct. 1 8, 1885 to Jan. 28, 1901 Edward F. Beddall Oct. 18, 1895 to Jan. 27, 1902 George Gray Ward Jan. 28, 1901 to June 15, 1922 Berkley Mostyn Jan. 27, 1902 to Feb. 24, 1908 Edward F. Darrell Feb. 24, 1908

Henry W. J. Bucknall Oct. 18, 1922

SERVICE OF ATTENDING AND CONSULTING PHYSICIANS AND SURGEONS

Attending Physicians Date of Date of Termina- Appointment tion of Service

Mar. 1, 1859 Alonzo Clark Oct. 1863 Mar. I, 1859 Charles F. Heywood Feb. 1862

Mar. 1, 1859 T. Gaillard Thomas Jan. i860

Mar. 1, 1859 William H. Draper April 1867 Mar. 26, i860 William B. Casey April 1861 June 11, 1861 William W. Jones Mar. 1873 Mar. 31, 1862 Edward W. Lambert Jan. 1872 Oct. 26, 1863 Forster Swift April 1866 May 28, 1866 Charles W. Packard Jan. 1878 April 29, 1867 James R. Learning Jan. 1878 Jan. 29, 1872 James W. McLane Aug. 1879 Mar. 31, 1873 Andrew H. Smith Jan. 1881 Jan. I, 1878 William M. Polk July 1879

Jan. 1, 1878 George B. Wheelock Jan. 1889

July 8, 1879 Beverley Robinson Oct. 18, 1904

Sept. 19, 1879 Francis P. Kinnicutt April 27, 1896

Jan. 31, 1881 A. Brayton Ball Nov. 1, 1897 Feb. 23, 1885 Albert A. Davis May 6, 1905

Jan. 1, 1889 George L. Peabody Sept. 1893 Oct. 19, 1893 Van Horne Nome Dec. 26, 1911 Mar. 30, 1896 George A. Spalding Oct. 2, 1906 Dec. 28, 1903 Austin W. Hollis Nov. 6, 1921 Mar. 27, 1905 Theodore C. Janeway Mar. 3 L 1911 Nov. 26, 1906 Samuel W. Lambert Feb. 24, 1909 Francis C. Wood

Assistants to Attending Physicians

Jan. 9, 1906 Evertt W. Gould Dec. 30, 1906

Jan. 9, 1906 Walter A. Bastedo Dec. 30, 1907

Jan. 9, 1906 Karl M. Vogel Dec. 30. 1907

April 30, 1906 Norman E. Ditman Dec. 30 , 1915 1

St. Luke s Hospital, New York 8 7

Associate Attending Physicians

Date of Date of Termina- Appointment tion of Service

Dec. 30, 1907 Frank S. Meara Dec. 31, 1921 Feb. 28, 1910 Henry S. Patterson

June 5, 1911 Lewis F. Frisscll Dec. 27, 1915 Walter A. Bastedo Dec. 27, 1915 Karl M. Vogel Dec. 28, 1921 George M. Goodwin

Assistant Attending Physicians

Dec. 31, 1906 Frank S. Meara Dec. 30, 1907 Dec. 30, 1907 Walter A. Bastedo Dec. 27, 1915 Dec. 30, 1907 Karl M. Vogel Dec. 27, 1915 Dec. 30, 1907 Norman E. Ditman Feb. 24, 1919 Nov. 30, 1908 Lefferts Hutton Dec. 27, 1915 Dec. 27, 1915 M. H. Merriman Nov. 24, 1919 Dec. 27, 1915 George M. Goodwin Dec. 28, 1921 Dec. 27, 1915 F. Warner Bishop Sept. 30, 1918 William H. Glafke Sept. 29, 1919 William S. Thomas Dec. 28, 1921 Albert C. Herring Jan. 30, 1922 John H. Keating

Consulting Physicians

Mar. 1. 1859 Edward Delafield 1874

Mar. 1, 1859 G. P. Cammann 1863

Mar. 1. 1859 Benjamin Ogden April 1867

Mar. 1- 1859 John T. Metcalfe Jan. 30, 1902 Oct. 26, 1863 Alonzo Clark Sept. 1887 April 29, 1867 William H. Draper April 26, 1901 Jan. 28, 1878 Charles W. Packard

VO Sept. 00 00 Andrew H. Smith April 8, 1910 Jan. 1, 1889 George G. Wheelock Mar. 22, 1907 Nov. 1, 1897 A. Brayton Ball Oct. 24, 1908 Mar. 31, 1902 Henry F. Walker Aug. 13- 1917 Nov. 28, 1904 Beverley Robinson

Mar. 27. 1905 Albert A. Davis May 6, 1905 Sept. 24, 1906 Edward G. Janeway Feb. 10, 191

Sept. 24, 1906 Francis Delafield July 17, 1915 Dec. 31, 1906 Francis P. Kinnicutt May 2, 19*3 Dec. 26, 1911 Van Horne Norrie 88 The Sixty-fourth Annual Report

Date of Attending Surgeons Date of Termina- Appointment tion of Service

Mar. i, 1859 Gurdon Buck Jan. 1872

Mar. 1, 1859 George A. Peters Dec. 1863 G. A. Peters, reappointed Jan. 29, 1872 Dec. 1887

Mar. 1, 1859 F. J. Bumstead Oct. 1863 Jan. 27, 1862 Henry B. Sands Oct. 1864 Jan. 25, 1864 William H. Donaghe July 1864 July 18, 1864 Robert F. Weir Jan. 1875 Oct. 31, 1864 George A. Quimby Nov. 1867

Jan. 30, 1865 Joseph J. Hull Dec. 1873 Nov. 29, 1867 James L. Little Jan. 1878

J. L. Little, reappointed Nov. 28, 1881 April 1885 Dec. 29, 1873 Thomas T. Sabine Nov. 1881

Jan. 1, 1875 Charles McBurney April 1888

Jan. 1, 1878 Gerardus H. Wynkoop Dec. 1879 Mar. 29, 1880 William T. Bull May 1884 Wm. T. Bull, reappointed April 30, 1888 Sept. 1889 May 26, 1884 Robert Abbe Feb. 23, 1885 L. Bolton Bangs Oct. 1892

Sept. 28, 1885 Richard J. Hall June 1887 May 30, 1887 Francis W. Murray Dec. 1902 Jan. 30, 1888 B. Farquhar Curtis Dec. 1908 Dec. Francis Markoe Sept. 27, 1889 H. 13 . 1907 Oct. 31, 1892 Charles A. Powers June 1894 June 28, 1894 Charles L. Gibson Feb. 24. 1913 Mar. 30, 1896 Joseph A. Blake Sept. 1903 Feb. 24, 1913 Walton Martin Feb. 24, 1913 Henry H. M. Lyle May 12, 1915 William A. Downes May 12, 1915 Frank S. Mathews

Assistants to Attending Surgeons

Dec. 28, 1903 W. S. Schley Dec. 30, 1907 Dec. 28, 1903 John Douglas Dec. 30, 1907 Dec. 28, 1903 Walton Martin Dec. 30, 1907

Dec. 28, 1903 Henry H. M. Lyle Sept. CO ON O

Associate Attending Surgeons

Dec. 30, 1907 Henry H. M. Lyle Feb. 24 . 1913 Walton Martin Feb. Dec. 30, 1907 24 , 1913 Mar. 11, 1913 William A. Downes May 12, 1915 Mar. 11, 1913 Frank S. Mathews May 12, 1915 Mar. 27, 1916 W. S. Schley Mar. 27, 1916 John Douglas Mar. 27, 1916 Nathan W. Green St. Luke's Hospital New York , 89

Assistant Attending Surgeons Date of Date of Termina- Appointment tion of Service

Dec. 30, 1907 W. S. Schley Mar. 27, 1916 Dec. 30, 1907 John Douglas Mar. 27, 1916 April 24, 1911 Nathan W. Green Mar. 27, 1916 Mar. 11, 1913 Richard Derby Mar. 11, 1913 A. B. Eisenbrey May 29, 1916 June 16, 1916 Morris K. Smith

June 21, 1918 John J. Westermann, Jr. Sept. 29, 1919 R. W. Bolling Sept. 29, 1919 E. D. Truesdell

Consulting Surgeons

Mar. 1, 1859 John Watson 1863

Mar. 1, 1859 Willard Parker 1883

Mar. 1, 1859 Alfred C. Post Feb. 1886

Mar. 1, 1859 David L. Eigenbrodt 1861 Dec. 28, 1863 George A. Peters Jan. 1872 Geo. A. Peters, reappointed Dec. 23, 1887 Dec. 6, 1894 Oct. 26, 1868 John H. Carnochan Oct. 1869 Oct. 25, 1869 Flenry B. Sands Jan. 1883

Jan. 1, 1878 James L. Little Nov. 1881 Nov. 28, 1881 Thomas T. Sabine Aug. 1888 Feb. 26, 1883 Robert F. Weir May 1900 May 26, 1884 William T. Bull April 1888 W. T. Bull, reappointed Nov. 25, 1889 Feb. 22, 1909

April 30, 1888 Charles McBurney Nov. 7- 1913

Oct. 18, 1892 L. Bolton Bangs Oct. 4. 1914 Dec. 29, 1902 Francis W. Murray Feb. 24, 1908 Joseph A. Blake Dec. 28, 1908 B. Farquhar Curtis Dec. 29, 1913 Charles L. Gibson

Dec. 27, 1920 J. Bentley Squier

Holding Special Appointments

Mar. 1, 1859 John C. Dalton, Pathologist April 1872 April 25, 1872 Thomas E. Satterthwaite, Pathologist Dec. 1882 May 26, 1873 Newton M. Shaffer, Orthopedic Surgeon Dec. 1887 Jan. i, 1875 Edward G. Loring, Consulting Ophthalmic Surgeon April 1888 Jan. 29, 1877 George M. Lefferts, Consulting Laryngo- scopic Surgeon April 29, 1901

Jan. 1, 1878 James R. Learning, Special Consulting Phy- sician in Chest Diseases Dec. l8Q2 90 The Sixty-fourth Annual Report

Holding Special Appointments

Date of Date of Termina- Appointment tion of Service

Jan. 28, 1878 John P. Munn, Curator June 1882 Mar. 28, 1881 John Ridlon, Assistant to Orthopedic Sur- geon Dec. 1887

Jan. 1, 1883 Frank Ferguson, Pathologist and Curator July 1888

Jan. i, 1888 Newton M. Shaffer, Consulting Orthopedic Surgeon

Jan. 1, 1888 John Ridlon, Attending Orthopedic Surgeon Dec. 1888 Feb. 27, 1888 Wm. M. Polk, Consulting Gynecologist June 23, 1918 May 00* 00 00 00 Charles S. Bull, Consulting Ophthalmic Sur- geon Oct. 30, 1905 July II, 1888 John S. Thacher, Pathologist Dec. 1895 Dec. 27, 1889 T. Halsted Myers, Attending Orthopedic Surgeon Jan. 29, 1894 H. H. Seabrook, ad interim Attending Ophthalmic Surgeon Mar. 1897 April 27, 1896 Francis P. Kinnicutt, Attending Physician in charge of Phthisical Dept. Dec. 1897 Dec. 27, 1897 Francis P. Kinnicutt, Consulting Physician to Phthisical Patients Dec. 31, 1906 April 27, 1896 Irwin H. Hance, Assistant Physician to Phthisical Department Oct. 26, 1896

June 4, 1896 William C. Campbell, Assistant Physician Phthisical Department Dec. 1897

Jan. 1, 1898 William C. Campbell, Attending Physician

Phthisical Department Feb. 5, 1899 Jan. 25, 1897 Charles F. Collins, Assistant Physician Phthisical Department Dec. 1897

Jan. 1, 1898 Charles F. Collins, Attending Physician Phthisical Department Dec. 31, 1906 Mar. 29, 1897 Colman W. Cutler, Attending Ophthalmic Surgeon Dec. 31, 1906 Jan. 25. 1897 Pearce Bailey, Consulting Neurologist Feb. 11, 1922 Jan. 25, 1897 E. B. Dench, Consulting Otologist Jan. 25, 1897 George T. Elliot, Consulting Dermatologist Jan. 25. 1897 Francis C. Wood, Surgical Registrar Dec. 29, 1902 Jan. 25. 1897 Thomas S. Southworth, Medical Registrar April 25, 1904 Oct. 25, 1897 Francis C. Wood, Pathologist Oct. 31, 1910 Oct. 25. 1897 T. Mitchell Prudden, Consulting Pathologist Jan. 30, 1922 April 24, 1899 Egbert LeFevre, Attending Physician Phthis- ical Department June 22, 1906

May 27, 1901 D. Bryson Delavan, Consulting Laryngo- scopic Surgeon Jan. 26, 1903 D. S. D. Jessup, Surgical Registrai May 24, 1905 1

St. Luke s Hospital, New York 9i

Holding Special Appointments Date of Date of Termina- Appointment tion of Service

Mar. 28, 1904 George C. Freeborn, Asst, in Pathology Oct. 30, 191

May 31, 1904 Everett W. Gould, Medical Registrar Jan. 9, 1906 Mar. 25, 1906 Hans Zinsser, Asst, in Pathology May 31, 1910 Dec. 31, 1906 Colman W. Cutler, Consulting Ophthalmic Surgeon Dec. 31, 1906 Charles F. Collins, Attending Pediatric Physician

Dec. 31, 1906 Everett W. Gould, Assistant Attending Pediatric Physician Dec. 31, 1912 May 25, 1908 Alfred Wiener, Assistant Ophthalmologist Oct. 26, 1914 Dec. 28, 1908 Karl M. Vogel, Clinical Pathologist

Oct. 10, 1908 J. Gardner Hopkins, Resident Pathologist May 31, 1910

May 31, 1910 J. Gardner Hopkins, Bacteriologist Sept. 29, 1913 May 31, 1910 Chas. H. Bailey, Resident Pathologist Oct. 18, 1912 Oct. 31, 1910 Francis C. Wood, Director, Pathological Department Dec. 28, 1910 N. B. Foster, Assistant in Chemistry Jan. 26, 1914

Dec. 28, 1910 H. 0 . Mosenthal, Assistant in Chemistry Sept. 1, 1911 Jan. 11, 1911 H. Clifton Luke, Instructor in Anesthetics April 24, 1911 H. G. Bugbee, Cystoscopist Dec. 27, 1916 April 24, 1911 E. C. Kendall, Assistant in Chemistry Dec. 29, 1913

Nov. 1, 1911 Leon T. LeWald, Director, Roentgen-Ray Laboratory

Nov. 27, 1911 E. Livingston Hunt, Associate Consulting Neurologist Oct. 18, 1912 A. B. Eisenbrey, Resident Pathologist May 29, 1916 Oct. 28, 1912 W. H. Woglom, Assistant in Pathology Dec. 31, 1912 Everett W. Gould, Associate Attending Pediatric Physician Feb. 24, 1913 Deas Murphy, Assistant Attending Ortho- pedic Surgeon June 25, 1915 Oct. 18, 1913 L. W. Tamulener, Bacteriologist Jan. 26, 1914 H. S. Holland, Anesthetist May 25, 1914 Francis W. Heagey, Resident Physician and

Surgeon to Private Patients July 1, 1915 Oct. 26, 1914 Alfred Wiener, Associate Ophthalmologist Nov. 30, 1914 Antonie P. Voislawsky, Associate Laryngolo-

gist June 7, 1920 Jan. 25, 1915 Charles E. Perkins, Associate Otologist Jan. 25, 1915 Wesley C. Bowers, Assistant Otologist Dec. 30, 1918 Mar. 26, 1915 Henry S. Dunning, Dental Surgeon Oct. 22, 1919 May 12, 1915 F. E. DuBois, Assistant Cystoscopist Dec. 27, 1916

June 1, 1915 Guilford S. Dudley, Assistant and Resident

Physician and Surgeon to Private Patients July 1, 1916 92 The Sixty-fourth Annual Report

Holding Special Appointments Date of Date of Termina- Appointment tion of Service

Dec. 27, 1915 William R. Hynes, Assistant Ophthalmologist April 10, 1917 April 24, 1916 Westley M. Hunt, Assistant Laryngologist April 24, 1916 William B. Tyrrell, Assistant Dental Surgeon April 24, 1916 Canute Hansen, Assistant Dental Surgeon Dec. 27, 1920 Dec. 27, 1916 H. G. Bugbee, Attending Urologist Dec. 27, 1916 F. E. DuBois, Assistant Urologist

July 1, 1916 E. G. Cary, Resident Pathologist June 30, 1917

July 1, 1916 T. F. X. Sullivan, Assistant and Resident

Physician and Surgeon to Private Patients July 1, 1917

Jan. 1, 1917 J. L. Fagan, Assistant and Resident Physician

and Surgeon to Private Patients Jan. 1, 1918 July I, 1917 P. H. Desnoes, Assistant and Resident Physi-

cian and Surgeon to Private Patients July 1, 1918 July I, 1917 Miss L. C. Knox, Resident Pathologist July 27, 1917 Edward D. Truesdell, Acting Assistant At- tending Surgeon June 10, 1919 Oct. 29, 1917 Leo T. Perrault, Assistant Laryngologist

July 1, 1918 John S. Howkins, Assistant Resident Phys-

ician and Surgeon to Private Patients Oct. 1, 1918

Dec. 30, 1918 Arthur J. Herzig, Assistant Ophthalmologist Dec. 31, 1921 Dec. 30, 1918 Wesley C. Bowers, Assistant Otologist

Feb. 1, 1919 Robert A. Corbin, Assistant and Resident

Physician and Surgeon to Private Patients Jan. 1, 1920

Mar. 1, 1919 Henry T. Compton, Assistant Resident Phy- sician and Surgeon to Private Patients July I, 1919

July 7, 1919 John Post, Assistant and Resident Physician

and Surgeon to P rivate Patients July 1, 1920 Oct. 22, 1919 Henry S. Dunning, Consulting Oral Surgeon

Jan. 1, 1920 H. H. Shoulders, Assistant and Resident Phy-

sician and Surgeon to Private Patients Jan. 1, 1921

July 1, 1920 William C. T huss, Assistant Resident Physi-

cian and Surgeon to Private Patients July 1, 1921 Nov. 24, 1919 M. H. Merriman, Assistant Laryngologist Dec. 29, 1919 Carl M. Sautter, Assistant in Otology Dec. 29, 1919 Westley M. Hunt, Assistant in Otology

May 31, 1920 J. H. Keating, Electro-Cardiographer Dec. 28, 1920 Joseph Hajek, Assistant Cardiographer May 28, 1921 F. Warner Bishop, Assistant Attending Physi- cian to Training School Dec. 28, 1921 E. Livingston Hunt, Attending Urologist

June 7, 1920 A. P. Voislawsky, Attending Laryngologist Oct. 25, 1920 Isaac Hartshorne, Assistant Ophthalmologist Nov. 29, 1920 Westley M. Hunt, Associate Laryngologist Nov. 29, 1920 N. de L. Fletcher, Assistant Laryngologist 1

St. s Hospital New York Luke , 93

OUT-PATIENT DEPARTMENT

Surgical

Date of Date of Termina- Appointment tion of Service

Oct. 26, 1896 Joseph A. Blake June 6, 1898

Nov. 27, 1898 Louis I. Mason Dec. 31, 1901 Nov. 27, 1896 William S. Thomas Dec. 26, 191

Feb. 26, 1897 Francis C. Wood April 1, 1898

April 4, 1898 T. A. Kenyon Oct. 28, 1912 Dec. 22, 1899 W. Scott Schley Dec. 26, 1911 May 25, 1900 John Douglas Nov. 30, 1903 Jan. 27, 1902 C. P. Bulson Dec. 22, 1904

Sept. 29, 1902 F. 0 . Virgin Dec. 27, 1920 Oct. 26, 1903 W. P. Herrick April 25, 1910

May 28, 1904 Emery J. Thomas Mar. 29, 1909

Nov. 28, 1904 H. E. Plummer June 1, 1915

May 25, 1908 R. F. Longacre Dec. 26, 19 1

Oct. 25, 1909 J. P. Miller Dec. 3 D 1911 Oct. 25, 1909 F. C. Keil Dec. 3 L WIT Nov. 28, 1910 Lefferts Hutton Dec. 29. 1913 Nov. 28, 1910 A. L. Malabre Dec. 27, 1916 May 31, 1911 Otto H. Leber Dec. 30, 1912 Dec. 26, 1911 Richard Derby Dec. 26, 1911 D. R. P. Heaton Dec. 27, 1920 Dec. 26, 1911 Alfred Stillman Oct. 28, 1912

Dec. 26, 1911 H. S. Holland Dec. 29, 1913 Feb. 26, 1912 R. B. Kennedy June 27, 1917 Oct. 28, 1912 W. M. Silleck Jan. 26, 1917

Oct. 28, 1912 J. P. Hoguet April 25, 1913

Feb. 24, 1913 J. P. Miller Dec. 27, 1916 Dec. 29, 1913 Warren Hildreth Jan. IS, 1915 Oct. 26, 1914 Herman E. Schorr Dec. 26, 1916 May 12, 1915 Morris K. Smith Dec. 27, 1916 G. W. Partridge Dec. 3 L 1917 Dec. 27, 1916 J. Oguri Dec. 27, 1920 Dec. 27, 1916 W. F. Bender Dec. 27, 1920 Dec. 27, 1916 Kyle B. Steele Dec. 27, 1920 Dec. 31, 1917 Charles G. Irish Dec. 27, 1920 Dec. 29, 1919 Edgar T. Weed Dec. 29, 1919 Julius Arnowich Dec. 29, 1919 Burnett B. Benson Dec. 29, 1919 George H. Gillette Dec. 27, 1920 Paul K. Sauer Dec. 31, 1921 Dec. 27, 1920 James Coughlan 94 The Sixty-fourth Annual Report

Medical Date of Date of Termina- Appointment ation of Service

Oct. 26, 1896 George A. Spalding June 6, 1898

Nov. 27. 1896 Austin W. Hollis Nov. 6, 1921 Feb. 26, 1897 Frederick P. Solley May 27, 1901 June 22, 1900 Evan Evans April 24, 1901 May 27, 1901 W. C. Calhoun Dec. 29, 1913 Jan. 27. 1902 Everett W. Gould Dec. 26, 1911

Feb. 29, 1904 J. Preston Miller Jan. 30, 1905 W. Tillinghast Bull April 30, 1906 Jan. 30, 1905 Emil Traub Dec. 31, 1906

Oct. 28, O' O H. C. Williamson Dec. 30, 1918 Oct. 28, 1907 C. H. Smith Dec. 28, 1908 Dec. 28, 1908 Thomas Flynn Dec. 26, 19x1

June 3, 1909 M. H. Merriman Nov. 24, 1919

June 3. 1909 A. Van der Veer Dec. 26, 1911 Dec. 26, 1911 A. M. Strong Oct. 18, 1915 Dec. 26, 1911 T. H. Allen Dec. 26, 1911 C. H. Smith Feb. 28, 1916 April 29, 1912 C. H. Holmes Dec. 27. 1915 Oct. 28, 1912 A. H. Terry, Jr. Dec. 27, 1915 Dec. 30, 1912 Otto H. Leber Mar. 3i, 1912 W. P. St. Lawrence Mar. 13. 1913 Dec. 29. 1913 Miner C. Hill Mar. 29- 1915 Feb. 25. 1914 Kenneth R. McAlpin Jan. 29, 1917 Feb. 25. 1914 George M. Goodwin Dec. 28, 1914 Lewis S. Booth Dec. 27, 1920 Mar. 29. 1915 Inglis F. Frost July I, 1915

June 1, 1915 F. Warner Bishop June 25, 1915 Frank McLean May 29, 1916 Dec. 27. 1915 W. H. Glafke Dec. 27, 1916 John C. Williams Dec. 27, 1916 0. C. Reeve Oct. 18, 1920 Mar. 3D 1919 W. B. Farnum Mar. 3i. 19x9 A. C. Herring April 28, 19x9 H. A. Houghton Dec. 27, 1920

Dec. 27- 1920 W. J. Gaudineer Dec. 27, 1920 John H. Keating Dec. 27. 1920 Joseph Lintz Dec. 31, 1921

Dec. 27, 1920 Beeckman J. Delatour Dec. 27, 1920 Paul B. Johnson Dec. 27, 1920 Joseph Hajek Dec. 27, 1920 Norman E. Titus Dec. 28, 1921 V. B. Hirst Dec. 28, 1921 V. N. Verplanck Dec. 28, 1921 C. E. Carr St. Hospital York Lukes , New 95

Date of Date of Termina- Pediatric Appointment tion of Service Dec. 26, 1911 C. F. Collins Dec. 26, 1911 E. W. Gould Smith Feb. 28 Dec. 26, 1911 C. H. , 1916 Dec. 26, 1911 W. C. Calhoun Oct. 28, 1912 A. H. Terry Dec. 27, 1915 Mar. 31, 1913 W. P. St. Lawrence Dec. 29, 1913 F. F. Kosak June x, 1915 A. H. Gittleson Dec. 3C 1918 Oct. 25, 1915 Euen Van Kleeck April 25, 1921 Dec. 27, 1916 L. B. Robinson Dec. 27, 1916 Lambert Bibby Sept. 27, 1920 William H. Baughman Dec. 27, 1920 Dec. 27, 1920 George G. Bohrer Gynecological

June 1, 1897 John V. D. Young Dec. 26, 1911

Jan. 27, 1902 Fred J. C. Fitzgerald Dec. 29, 1902

May 3, 1904 F. 0. Virgin Nov. 28, 1904 P. V. K. Johnson Sept. 24, 1906

Sept. 30, 1907 H. C. Williamson May 1, 1918 May 15, 1908 H. E. Gardinor Dec. 28, 1914

June 1, 1915 Joseph Ohlbaum

June 1, 1915 Ross Wilson Dec. 27, 1920 June i, 1915 Ralph Knowles Dec. 27, 1920

Mar. 27, 1916 J. S. K. Hall Dec. 27, 1920 Dec. 27, 1916 H. E. Plummer Dec. 27, 1920 Feb. 24, 1920 Burnett B. Benson Feb. 24, 1920 Max Alexander Dec. 27, 1920 Maxwell L. Volk Urological

Dec. 26, 1911 H. G. Bugbee T. S. Van 21 Jan. 29, 1912 Riempst Aug. , 1913

H. E. Plummer 1 Jan. 29, 1912 June , 1915 Feb. Ferris 26, 1912 C. Aug. 21 , 1913 Feb. 26, 1912 F. E. Dubois Nov. 24, 1913 K. D. Lynch Jan. 25, 1915

Nov. 24, 1913 J. M. Creamer Dec. 31. 1917 May 12, 1915 V. B. Seidler Dec. 27, 1916 May 12, 1915 M. K. Smith Dec. 27- 1916 Mar. 27, 1916 Euen Van Kleeck Dec. 27, 1916 Mar. 27, 1916 Sumner Everingham Dec. 27, 1916 Mar. 27, 1916 Chester Stone Dec. 3B 1918 Mar. 27, 1916 Lazar Sasover Dec. 3C 1917 Dec. 26, 1918 George F. Hoch Dec. 27, 1920 Jacob H. Hekimian Dec. 27, 1920 Cleveland Kimball 96 The Sixty-fourth Annual Report

Date of Date of Termina- Appointment Ophthalmological tion of Service

Dec. 28, 1903 Colman W. Cutler Dec. 28, 1903 Alfred Wiener Mar. 31, 1913 John I. Middleton Mar. 29, 1915 Nov. 30, 1914 W. R. Hynes April 10, 1917 Dec. 27, 1915 F. W. Shine Dec. 3i, 1917

Dec. 27, 1916 D. B. Blumstein June 1, 1918

Dec. 31, 1917 Arthur J. Herzig Dec. 31, 1921 June 27, 1919 Conrad Berens, Jr. Oct. 25, 1920 Isaac Hartshorne Oct. 25, 1920 Arthur Uran Dec. 31, 1921 Sept. 21, 1921 R. R. Losey Sept. 25, 1922 A. G. Biddle Otological Nov. 28, 1904 E. B. Dench Nov. 28, 1904 F. T. Hopkins Nov. 26, 1906 Charles E. Perkins Nov. 29, 1909 A. T. Hutchinson Dec. 29, 1913 Oct. 31, 1910 W. C. Bowers Jan. 27, 1913 M. K. Smith Oct. 18, 1915 Oct. 26, 1914 Carl M. Sautter Nov. 30, 1914 Augustus M. Anderson Dec. 27, 1916 June 25, 1915 Westley M. Hunt June 25, 1915 Frank L. Ryerson Dec. 27. 1915 Dec. 27, 1916 Frank L. Ryerson Feb. 26, 1917 Feb. 24, 1919 Winston Fowlkes Feb. 24, 1920 Sept. 27, 1920 Sigmund Manheim

Upper Respiratory Tract

Dec. 26, 1911 D. B. Delavan June 7, 1920 Dec. 26, 1911 A. P. Voislawsky Dec. 26, 1911 Arthur Nilsen May 29, 1916

Dec. 30, 1912 R. B. Kennedy July 1, 1914 Dec. 30, 1912 N. D. Fletcher Dec. 30, 1912 S. P. Watson Dec. 27, 1916

May 26, 1913 J. M. McTierman Dec. 27. 1915 Dec. 29, 1913 Goodrich T. Smith Dec. 27, 1916 Sept. 28, 1914 Edwin C. Fassett Dec. 3b 1917 May 12, 1915 Leo Thomas Perrault July 23, 1915 Westley M. Hunt Sept. 24, 1917 M. H. Merriman April 23, 1919 Alexander Brooks Dec. 31, 1921 Sept. 30, 1918 R. N. Disbrow Mar. 29, 1920 Isaac Hartshorne Dec. 27, 1920 Nov. 29, 1920 Sigmund Manheim Dec. 28, 1921 H. D. Goetchius Dec. 28, 1921 John Ross 1

St. Luke s Hospital, New York 97

Orthopedic Date of Date of Termina- Appointment tion of Service

Mar. 16, 1906 T. Flalsted Myers Mar. 26 1906 Deas Murphy June , 25, 1915 Dec. 28, 1910 H. D. Urquhart Jan. 29, 1912 Reginald McIntyre Dec. 27, 1916 Sept. 28, 1914 Robert Gilbert Moore Dec. 3L 1918 Oct. 25, 1915 Fred Mathews Dec. 3L 1917 Dec. 27, 1916 Henry Scott Jan. 26, 1920 Fred Mathews Dermatological

Dec. 26, 191 C. T. Dad 2 Dec. 26, 1915 Dec. 29, 1913 James D. Gold July 26, 1918 Jan. 26, 1914 Charles Wood McMurtry Nov. 25, 1914 Dec. 28, 1914 W. B. Long April 28, 1919 A. H. Montgomery Dec. 29, 1919 George F. Hoch Oct. 25, 1920 Valentine Baker Mar. 27, 1922 V. B. Hirst

Neurological

Jan. 25, 1915 E. Livingston Hunt Oct. 30, 1916 H. E. Schorr Dec. 27. 1920 May 26, 1919 Irving H. Pardee Sept. 27, 1920 Edith Spaulding Dental

April 24, 1916 Henry S. Dunning April 24, 1916 William B. Tyrrell April 24, 1916 Canute Hansen Dec. 27. 1920

Nov. 29, 1920 J. Axelrod

Nov. 29, 1920 C. J. Penny Nov. 29, 1920 T. J. Traynor

Feb. 23, 1921 W. J. Stromeyer Feb. 23, 1921 R. S. Lauchner

SERVED ON HOUSE STAFF OF ST. LUKE’S HOSPITAL

May 13 to April, 1859 .... David L. Eigenbrodt, Resident Physician and Surgeon 1859 Edward B. Dalton, Resident Physician and Surgeon 1859 and i860 Robert Watts, Resident Physician and Surgeon 98 The Sixty-fourth Annual Report 1861

W. H. Carmalt, Assistant 18621863 and 1863 A. Russell Strachan, Resident Physician and Surgeon Walter de Forest Day, Assistant

1863, 1864 and 1865 . . . Charles W. Packard, Resident Physician 1866 and Surgeon 1863,1867 1865, 1866, 1867, 1868 Albert A. Davis, Assistant and Resident 1868 Physician and Surgeon James M. Ayer, Assistant Daniel B. Forman, Assistant 1869 A. Anderson, Assistant James DeWolf, Assistant 1868 Ralph M. Starkweather, Assistant 1868 and 1869 Matthew B. DuBois, Assistant Charles Washburn, Resident Physician and Surgeon 1869 Benjamin Riggs, Assistant and Resident Physician and Surgeon 1869,1871 1870, 1871 George M. Lefferts, Assistant and Resident 1872 Physician and Surgeon 1871 Cyrus S. Mann, Resident Physician and Surgeon 1870, 1871, 1872 George D. Bleything, Assistant and Resi- dent Physician and Surgeon Edward T. Ward, Assistant Charles Hitchcock. Assistant 1872, 1873 Charles B. Kelsey, Assistant and Resident Physician and Surgeon 1873, 1874 George Hart, Assistant and Resident Phy- sician and Surgeon 1874, 1875, 1876 Robert Abbe, Assistant and Resident Phy- sician and Surgeon Abram P. Zemansky, Assistant 1875, 1876 George A. Spalding, Assistant and Resi- dent Physician and Surgeon 1875, 1876, 1877 William Seward Webb, Assistant and Resi- dent Physician and Surgeon 1877, 1878 Thos. L. Stedman, Assistant and House Surgeon and House Physician 1877 William A. Valentine, House Surgeon and House Physician 1877 Alonzo Blauvelt, House Surgeon

July 1, 1877 to Jan. 1, 1878 Albert A. Davis, House Physician July i, 1877 to July 1,1879 Huntington Richards, Assistant House Surgeon and House Physician

Tan. I, 1878 to Jan. 1,1880 Hobart Cheeseman, Assistant House Sur- geon and House Physician St. Lukes Hospital, New York 99

July i, 1878 to May 1, 1880 John F. Ridlon, Assistant House Surgeon and House Physician

Jan. 1, 1879 to Oct. I, 1880 Donald M. Cammann, Assistant House Surgeon and House Physician

July I, 1879 to June I, 1881 Richard T. Bang, Assistant House Surgeon and House Physician

Nov. 1, 1879 to Dec. I, 1881 Robert T. Howe, Assistant House Surgeon and House Physician

April I, 1880 to June I, 1882 William C. Campbell, Assistant House Surgeon and House Physician

Oct. I, 1880 to Dec. I, 1882 Charles Remsen, Assistant House Surgeon and House Physician

June I, 1881 to June 1, 1883 Henry Moffat, Assistant House Surgeon and House Physician

Dec. I, 1881 to Dec. 1, 1883 Robert J. Devlin, Medical

Dec. 1, 1881 to June I, 1883 Charles Hunter, Surgical

Dec. I, 1881 to Dec. 1, 1883 James A. Booth, Surgical

June 1, 1882 to June 1, 1884 Charles C. Beach, Medical

Dec. 1, 1882 to June 1, 1884 Charles E. Denison, Surgical

June 1, 1883 to Dec. 1, 1884 Samuel T. King, Medical

June 1, 1883 to Dec. I, 1884 Irwin H. Hance, Surgical

Dec. 1, 1883 to June 1, 1885 William H. Sherman, Medical

Dec. 1, 1883 to June 1. 1885 Ogden C. Ludlow, Surgical

June 1, 1884 to Dec. 1, 1885 J. Milton Mabbott, Medical

June I, 1884 to Dec. 1, 1885 Lewis R. Morris, Surgical

Dec. i, 1884 to Dec. 1, 1886 T. Halsted Myers, Surgical

Dec. 1, 1884 to June I, 1886 Paul E. Tiemann, Medical

June 1, 1885 to Dec. I, 1886 Matthias L. Foster, Surgical

June 1, 1885 to Dec. 1, 1886 Edward B. Dench, Medical

Dec. 1, 1885 to April 26, 1887 William K. Otis, Surgical

Dec. I, 1885 to Jan. i, 1887 Geo. K. Swinburne, Medical

June 1, 1886 to Dec. I, 1887 Horace Lee Simpson, Surgical

June 1, 1886 to Dec. I, 1887 John E. Traub, Medical

June I, 1886 to June 1, 1888 Charles S. Wood, Surgical

Dec. 1, 1886 to June I, 1888 Charles F. Collins, Medical

June I, 1887 to Dec. I, 1888 Charles T. Parker, Surgical

June 1, 1887 to Dec. i, 1888 Thomas S. Southworth, Medical

Dec. I, 1887 to June 1, 1889 Bernard E. Vaughan, Medical

Dec. I, 1887 to Feb. I, 1888 Edward S. Quintard, Surgical

Feb. 4, 1888 to June i, 1889 Albert H. Ely, Surgical

June i, 1888 to Dec. i, 1889 William H. Caswell, Medical

June 1, 1888 to Dec. 1, 1889 John V. D. Young, Surgical

Dec. I, 1888 to July 1, 1890 Van Horne Norrie, Medical

Dec. I, 1888 to Dec. 1, 1890 Chas. L. Minor, Surgical, and five months First Assistant, Medical

Feb. 15, 1889 to April 1, 1891 Colman W. Cutler, Medical 100 The Sixty-fourth Annual Report

Feb. 15, 1889 to Jan. 1, 1891 Joseph A. Blake, Surgical

June 1, 1889 to May 7, 1890 Pearce Bailey, Medical

June 1, 1889 to July 1, 1891 L. Francis Warner, Surgical

Dec. 1, 1889 to Jan. i, 1892 Louis F. Bishop, Medical

Dec. 1, 1889 to Jan. 1, 1892 Charles Langdon Gibson, Surgical

July 1, 1889 to July 1, 1892 Austin W. Hollis, Medical

July 1, 1890 to Jan. 1, 1891 Frederick H. Walcott, Surgical

Jan. I, 1891 to Jan. 1, 1893 William K. Rogers, Medical

Jan. I, 1891 to May 22, 1891 Walter A. Dunckel, Surgical

May 22, 1891 to July 1, 1892 Henry H. Thorp, Surgical

July 1, 1891 to Jan. 1. 1893 Louis Irving Mason, Surgical

July 1, 1891 to July 1. 1893 Charles Townsend Dade, Medical

July I, 1891 to July 1. 1893 Philip D. Bunce, Surgical

Jan. I, 1892 to Jan. 1, 1894 George Marvine Tuttle, Medical

Jan. 1, 1892 to Jan. i, 1894 Walter Brooks Brouner, Surgical

July 1, 1892 to July 1, 1894 K. Walton Martin, Medical

July 1, 1892 to July 1, 1894 Samuel Beyea, Surgical

Jan. 1, 1893 to Jan. 1- 1895 Frederick P. Solley, Medical

Jan. 1, 1893 to Jan. 1, 1895 Edward H. Rogers, Surgical

July i, 1893 to July 1. 1895 John T. Halsey, Medical

July 1, 1893 to July 1, 1895 William S. Thomas, Surgical

Jan. 1, 1894 to Jan. i, 1896 William L. Armstrong, Medical

Jan. 1, 1894 to July 1, 1896 Arthur S. Vosburgh, Surgical

July 1, 1894 to Jan. 1, 1898 J. Bentley Squier, Jr., Medical and Sur- gical

July I, 1894 to Jan. 1, 1897 Francis C. Wood, Surgical

Jan. 1, 1895 to July 1, 1897 George E. McClellan, Medical

Jan. 1, 1895 to July i, 1897 David S. D. Jessup, Surgical

Sept. 1, 1895 to Jan. i, 1897 Frank Sherman Meara, Surgical

Oct. I, 1895 to Jan. 1, 1898 Fred Templeton Zabriskie, Medical

July 1, 1896 to July 1, 1898 Aspinwall Judd, Surgical

July 1, 1896 to July 1, 1898 Evan M. Evans, Medical

Jan. 1, 1897 to July 1, 1899 Winfield S. Schley, Jr., Surgical

Jan. 1, 1897 to Oct. 15, 1897 Theodore C. Janeway, Medical

July 1, 1897 to July 1, 1899 Augustus B. Wadsworth, Surgical

July 1, 1897 to July 1, 1899 William J. Lamson, Medical

Jan. 1, 1898 to July 1, 1899 Edward R. Lampson, Jr., Surgical

Jan. 1, 1898 to Jan. i, 1900 Asa S. Iglehart, Medical

Jan. I, 1898 to Jan. 1, 1899 Edward Livingston Hunt, Medical

Jan. 1, 1898 to July 1, 1898 Antonie P. Voislawsky, Surgical

July 1, 1898 to July 1, 1900 John Douglas, Surgical

July 1, 1898 to July 1, 1900 Philip S. Sabine, Medical

July I, 1898 to July 1, 1900 Nathan W. Green, Surgical

July 1, 1898 to July 1, 1900 William P. Herrick, Surgical

Oct. 10, 1898 to Nov. 1, 1900 Guy B. Miller, Medical

July 1, 1899 to Jan. 1, 1901 Tracy G. Russell, Surgical St. Lukes Hospital, New York ioi

July 1, 1899 to Jan. x, 1901 Jonathan M. Wainwright, Surgical July I, 1899 to April I, 1901 Walter A. Bastedo, Medical

Jan. 1, 1900 to July I, 1901 William R. Munger, Surgical

Jan. 1, 1900 to July I, 1901 Frederic 0 . Virgin, Surgical

Jan. 1, 1900 to Aug. 15, 1901 Everett W. Gould, Medical

July I, 1900 to Jan. 1, 1902 Harry Badger Reynolds, Surgical

July 1, 1900 to Jan. 1, 1902 Ralph Waldo Lobenstine, Surgical

July 1, 1900 to July 1, 1903 Karl M. Vogel, Medical and Surgical

July 1, 1900 to Jan. 1, 1903 Norman Edward Ditman, Pathological and Medical

Nov. 15, 1900 to May I, 1902 Urban Francis Martin, Medical

Jan. 1, 1901 to July I, 1902 Henry Hamilton M. Lyle, Surgical

Jan. 1, 1901 to July 1, 1902 Leslie C. Love, Surgical

April 1, 1901 to Sept. 1, 1902 Henry Suydam Satterlee, Medical

July 1, 1901 to Jan. 1, 1904 Joseph Dayton Condit, Pathological and Surgical

July 1, 1901 to July 1, 1903 Frederick G. Hodgson, Pathological and Surgical

July 1, 1901 to July 1, 1903 Edward A. Thompson, Surgical

July 1, 1901 to Jan. 1, 1903 Frank A. Haussling, Surgical

Jan. 1, 1902 to July 1, 1903 John Cleveland Salter, Medical

Jan. 1, 1902 to July I, 1904 Ransom S. Hooker, Pathological and Surgical

May 15, 1902 to Jan. r, 1904 William Dwight Baldwin, Medical

July I, 1902 to Jan. 1, 1904 H. W. Titus, Surgical

July 1, 1902 to Jan. 1, 1905 Theodore A. McGraw, Jr., Pathological and Surgical

Sept. I, 1902 to July I, 1904 Herbert B. Wilcox, Medical and Patho- logical

Jan. 1, 1903 to Jan. 1, 1905 H. I. Johnston, Medical

Jan. 1, 1903 to July 1, 1904 Frank Merritt Dyer, Surgical

July 1, 1903 to Jan. 1, 1905 Ward S. Gregory, Surgical

July 1, 1903 to July 1, 1905 Otto V. Huffman, Pathological and Medi- cal

July I, 1903 to Jan. 1, 1906 Henry Greenwood Bugbee, Pathological and Surgical

July 1, 1903 to July 1, 1905 James R. Cannon, Pathological and Sur- gical

Jan. i, 1904 to Jan. 1, 1906 G. B. Capito, Pathological and Medical

Jan. 1, 1904 to July 1, 1905 Henry K. W„ Kellogg, Surgical

Jan. 1, 1904 to Jan. 1, 1906 Julius Heyward Taylor, Pathological and Surgical

July 1, 1904 to Jan. 1, 1907 Wilbur Ward, Pathological and Surgical

July 2, 1904 to July 1, 1906 Frederick V. Hussey, Surgical

July 1, 1904 to July 1, 1906 Elton Gardiner Littell, Pathological and Medical 102 The Sixty-fourth Annual Report

Jan. i, 1905 to July I, 1907 Frank N. Chessman, Pathological and Surgical

Jan. I, 1905 to Jan. 1, 1907 Alfred D. Mittendorf, Pathological and Medical

Jan. 1, 1905 to July 1, 1906 Albert R. Moffit, Surgical July I, 1905 to Jan. 1, 1908 Harry S. Holland, Pathological and Sur- gical

July 1, 1905 to Nov. 23, 1906 Pliny Harold Hayes, Surgical

July 1, 1905 to July 1, 1907 LefTerts Hutton, Pathological and Medical

Jan. 1, 1906 to July 1, 1908 Frank R. Girard, Pathological and Surgical

Jan. 1, 1906 to Jan. 1, 1908 William W. Herrick, Pathological and Medical

Jan. 1, 1906 to July 1, 1907 Milne B. Swift, Surgical July X, 1906 to Jan. i, 1909 Charles Edward Vail, Pathological and Surgical

July 1, 1906 to July 1, 1908 Charles C. Lieb, Pathological and Medical

July 1, 1906 to July 1, 1908 Joseph Caspar, Surgical

Jan. 1, 1907 to June 4, 1907 Lamar Seeley, Surgical

Jan. 1, 1907 to July 1, 1909 Edward C. Lyon, Jr., Pathological and Surgical

Jan. 1, 1907 to Jan. 1, 1909 M. Heminway Merriman, Pathological and Medical

July 1, 1907 to Jan. I, 1909 Theodore H. Allen, Surgical

July 1, 1907 to Jan. I, 1910 Royale H. Fowler, Pathological and Sur- gical

July 1, 1907 to July i, 1909 Franklin M. Class, Pathological and Medical

July I, 1907 to Jan. I, 1910 Wm. R. Janeway, Surgical, Pathological, and Medical

Jan. 1, 1908 to July 1, 1910 J. Pierre Hoguet, Pathological and Surgi- cal

Jan. 1, 1908 to July 1, 1909 Walter Phillips, Surgical

July 1, 1908 to Jan. x, 1911 W. M. Silleck, Surgical

July 1, 1908 to Jan. 1, 1911 Fenwick Beekman, Pathological and Sur- gical

July 1, 1908 to July 1, 1910 Archibald M. Strong, Pathological and Medical

July I, 1908 to July 1, 1910 Wesley C. Bowers, Medical and Surgical

Jan. 1, 1909 to July 1, 1910 Harry C. Luke, Surgical

Jan. 1, 1909 to Mar. 27, 1911 G. H. Humphreys, Pathological and Sur- gical

Jan. 1, 1909 to Jan. 1, 1911 Otto H. Leber, Pathological and Medical July I, 1909 to July i, 1911 W. C. Johnson, Pathological and Medical

July 1 1909 to July 1, 1911 D. R. P. Heaton, Pathological and Surgical

July 1, 1909 to July i, 19x0 Miner C. Hill, Medical

Jan. 1, 1910 to Jan. 1, 1912 Frederick J. Echeverria, Pathological and Surgical St. Lukes Hospital, New York 103

Jan. 1, 1910 to Jan. i, 1912 Edward N. Packard, Pathological and Medical

Jan. 1, 1910 to Jan. 1, 1912 Robert B. Kennedy, Pathological and Surgical

July 1, 1910 to Jan. 1, 1912 J. S. Weingart, Medical

July 1, 1910 to July 1, 1912 Arthur Edwin Neergaard, Pathological and Medical

July 1, 1910 to July 1, 1912 Francis Joseph McCormick, Pathological and Surgical

July I, 1910 to July I, 1912 Thomas Brannon Hubbard, Pathological and Surgical

July I, 1910 to July x, 1912 Herman Chas. Fuhrman, Pathological and Medical

Oct. 1, 1910 to Jan. 1, 1913 Kenneth R. McAlpin, Pathological and Medical

Oct. 1, 1910 to July 1, 191X Edmond R. P. janvrin, Medical

Jan. 1, 1911 to Jan. 1, 1913 William P. St. Lawrence, Pathological and Medical

Jan. 1, 1911 to Jan. 1, 1913 Edward C. Perkins, Pathological and Surgical

Jan. 1, 1911 to Jan. 1, 1913 Jesse R. Pawling, Pathological and Sur- gical

July 1, 191 1 to July L 1913 John R. Ashe, Pathological and Medical

July 1, 1911 to July 1, 1913 George M. Goodwin, Pathological and Medical

July 1, 191 1 to July 1, 1913 Kevin D. Lynch, Pathological and Surgi- cal

July 1, 1911 to July i, 1913 Morris K. Smith, Pathological and Surgical

Jan. 1, 1912 to Jan. x, 1914 John W. Gray, Pathological and Medical Jan. i, 1912 to Jan. I, 1914 Lewis Byrne Robinson, Pathological and Medical

Jan. i, 1912 to Jan. 1, 1914 J. Phillip Stout, Pathological and Surgical

Jan. 1, 1912 to Jan. 1, 1914 George Roger Dempsey, Pathological and Surgical

July 1, 1912 to July 1, 1914 Victor Bayard Seidler, Pathological and Surgical

July 1, 1912 to July 1, 1914 Francis Wenger Heagey, Pathological and Surgical

July 1, 1912 to July 1, 1914 Euen Van Kleeck, Pathological and Medi- cal

July 1, 1912 to July 1, 1914 Frank Reid Mount, Pathological and Medical

Jan. i, 1913 to Jan. I. 1915 Frederick Sturges Cooper, Pathological and Medical

Jan. 1, 1913 to Jan. 1, 1915 Frank Warner Bishop, Pathological and Medical 104 The Sixty-fourth Annual Report

Jan. 1, 1913 to Jan. 1. 1915 Edward Huntington McLean, Pathological and Surgical

Jan. 1, 1913 to Jan. 1, 1915 Donald Breckinridge Wells, Pathological and Surgical

July X, 1913 to July 1. 1915 Carrington Williams, Pathological and Surgical

July I, 1913 to July 1- 1915 Wythe Munford Rhett, Pathological and Medical

July I, 1913 to July 1. 1915 Guilford Swathel Dudley, Pathological and Surgical

July 1, 1913 to July 1, 1915 John Randolph Quinn, Pathological and Medical

Nov. 1, 1914 to July 1. 1915 Westley Marshall Hunt, Eye, Ear, Nose and Throat

Jan. 1, 1914 to Jan. 1, 1916 Charles Porter Chandler, Pathological and Medical

Jan. 1, 1914 to Jan. 1, 1916 Heman Laurence Dowd, Pathological and Medical

Jan. 1, 1914 to Jan. 1, 1916 Edgar Williams Beckwith, Pathological and Surgical

Jan. 1, 1914 to Jan. i, 1916 Kyle Bear Steele, Pathological and Sur- gical

July 1, 1914 to Jan. 29, 1916 Andrew Peters, Jr., Pathological and Medical

July I, 1914 to July 1, 1916 George Nicholas Acker, Pathological and Medical

July i, 1914 to July 1, 1916 Robert Emmett Seibels, Pathological and Surgical

July I, 1914 to July I, 1916 Frank Dyckman Scudder, Pathological and Surgical

July I, 1914 to July 1, 1917 Norman Edwin Titus, Pathological and Medical, Eye, Ear, Nose and Throat Jan. I, 1915 to Sept. 1. 1916 Frank Lee Niles, Pathological and Medical

Jan. I, 1915 to Jan. 1, 1917 Herbert Ferdinand Jackson, Pathological and Medical

Jan. I, 1915 to Jan. 1, 1917 J. Manning Venable, Pathological and Surgical

Jan. 1, 1913 to Jan. 1. 1917 Donald Bunker Sinclair, Pathological and Surgical

July I, 1915 to July i, 1916 Charles Lewis Larkin, Eye, Ear, Nose and Throat

July I, 1915 to July 1, 1917 Irving Hotchkiss Pardee, Pathological and Medical

July 1, I 9 t 5 to July 1, 1917 Alan DeForest Smith, Pathological and Surgical

July i, 1915 to July I, 1917 Charles Gilbert Irish, Pathological and Surgical St. Lukes Hospital, New York 105

Jan. 1, 1916 to Jan. 1, 1917 Francis L. Miniter, Eye, Ear, Nose and Throat

Jan. 1, 1916 to Aug. 15, 1917 Harold Foote Johnson, Pathological and Medical

Jan. I, 1916 to Sept. 15, 1917 John C. Turner, Pathological and Surgical

Jan. I, 1916 to Oct. 1, 1917 Beeckman J. Delatour, Pathological and Medical

Jan. 1, 1916 to Oct. x, 1917 Norman McL. Dingman, Pathological and Surgical

July 1, 1916 to July 1, 1917 Harold J. Gibby, Eye, Ear, Nose, and Throat

July 1, 1916 to May 3. 1917 John Augustus Herring, Jr., Pathological and Medical

July 1, 1916 to Jan. 1, 1918 Albert Amis Rayle, Jr., Pathological and Medical

July 1, 1916 to Jan. 1, 1918 George Eason Blue, Pathological and Surgical

July I, 1916 to Jan. 1, 1918 Philip Layton Turner, Pathological and Surgical

Jan. 1, 1917 to Jan. 1, 1918 S. J. Chapman, Eye, Ear, Nose, and Throat

Jan. 1, 1917 to Jan. 1, 1918 Alfred Lee Loomis Bell, Pathological and Medical

Jan. I, 1917 to April i, 1918 Joseph Lintz, Pathological and Medical

Jan. I, 1917 to Jan. 1, 1918 Charles Lewis Larkin Pathological and Surgical

Jan. 1, 1917 to April i, 1918 Edwin Pyle, Pathological and Surgical

July 1, 1917 to July i, 1918 Henry Tayloe Compton, Pathological and Medical

July 1, 1917 to July 1, 1918 Waldo Beattie Farnum, Pathological and Medical

July I, 1917 to July 1, 1918 John H. Keating, Pathological a nd Medical

July I, 1917 to July 1, 1918 John J. Westerman, Jr., Pathological and Surgical

July 1, 1917 to July 1, 1918 C. Kenneth Deming, Pathological and Surgical

July 27, 1917 to July 1, 1918 Daniel H. Anthony, Eye, Ear, Nose and Throat

Oct. 1, 1917 to Oct. 1, 1918 Albert Crawford Herring, Pathological and Medical

Oct. 1, 1917 to Oct. 1, 1918 Levis Arthur Bingaman, Pathological and Medical

Oct. 1, 1917 to Oct. 1, 1918 Monroe Anderson Mclver, Pathological and Surgical

Oct. 1, 1917 to Oct. 1, 1918 Lawrence Jesse Jones, Pathological and Surgical 106 The Sixty-fourth Annual Report

Jan. I, 1918 to Jan. 1, 1919 William E. Campbell, Eye, Ear, Nose and Throat

Jan. i, 1918 to Feb. 1, 1919 William Lee Hudson, Pathological and Surgical

Jan. I, 1918 to Feb. i, 1919 Frank W. Ash, Pathological and Surgical

Jan. 1, 1918 to Feb. 1, 1919 Howson Wallace Blanton, Pathological and Medical

Jan. I, 1918 to Feb. I, 1919 Walter Lawrence Felt, Pathological and Medical

April 1, 1918 to July 1, 1919 George Washington Oast, Pathological and Medical

April 1, 1918 to July 1, 1919 James Ralph Scott, Pathological and Medical

April 1, 1918 to July 1, 1919 George M. Dawson, Pathological and Sur- gical

April 1, 1918 to July 1, 1919 Eugene Shaw Sullivan, Pathological and Surgical

July 1, 1918 to Jan. 1, 1920 Maynard Edward Holmes, Pathological and Medical

July 1, 1918 to Jan. i, 1920 Joseph Hajek, Pathological and Medical

July 1, 1918 to Jan. 1, 1920 Percy Gillette Cornish, Jr., Pathological and Surgical

July 1, 1918 to Jan. 1, 1920 William J. Norris, Pathological and Sur- gical

July 26, 1918 to Aug. 10, 1918 James I. Peters, Eye, Ear, Nose and Throat

Oct. I, 1918 to July 1, 1920 Mosby Hale Payne, Pathological and Sur- gical

Oct. 1, 1918 to July 1, 1920 Horace G. Ashburn, Patho ogical and Sur- gical

Oct. 1, 1918 to Dec. 27, 1918 Frank A. Ellis, Pathological and Medical

Oct. 1, 1918 to July 1, 1920 John S. Howkins, Pathological and Medi- cal

Jan. I, 1919 to June 27, 1919 Charles S. Smith, Eye, Ear, Nose and Throat

Jan. 1, 1919 to Jan. 1, 1920 F. L. Stauffer, Eye, Ear, Nose and Throat

Feb. 1, 1919 to Jan. 1, 1921 Bradley L. Coley, Pathological and Sur- gical

Feb. 15, 1919 to Jan. I, 1921 Phillips Foster Greene, Pathological and Surgical

Feb. 1, 1919 to Jan. 1, 1921 Matthew S. Broun, Pathological and Medical

Feb. 1, 1919 to July 1, 1920 John McDowell McKinney, Jr., Medical

Feb. 1, 1919 to Jan. 1, 1921 John Minor, Pathological and Medical

July I, 1919 to July I, 1921 Arthur B. McGraw, Pathological and Surgical St. Luke's Hospital, New York 107

July 1, 1919 to July I, 1921 Francis Milton Massie, Pathological and Surgical

July 1, 1919 to July I, 1921 Harold Julian Stewart, Pathological and Medical

July 1, 1919 to July I, 1921 James W. Howard, Pathological and Medical

July I, 1919 to July I, 1920 Sigmund Manheim, Eye, Ear, Nose and Throat

Jan. 1, 1920 to Jan. I, 1922 Lyman G. Richards, Pathological and Surgical

Jan. 1, 1920 to Jan. I, 1922 Van N. Verplanck, Pathological and Medi- cal

Jan. I, 1920 to Jan. I, 1922 Virginius B. Hirst, Pathological and Medical

Jan. 1, 1920 to Jan. I, 1922 Clifford F. Dowkontt, Pathological and Surgical

Jan. 1, 1920 to Jan. I, 1921 Bertil T. Larson, Eye, Ear, Nose and Throat

July I, 1920 to July I, 1922 Mazel Skolfield, Pathological and Medical

July 1, 1920 to July I, I922 Bruce R. Tinkler, Pathological and Sur- gical

July 1, 1920 to July I, 1922 Edmund J. Rhodebeck, Pathological and Medical

July 1, 1920 to July I, 1922 Richard J. White, Pathological and Sur- gical

July 1, 1920 to July I, 1921 J. Harley Harris, Eye, Ear, Nose and Throat

Jan. 1, 1921 to July I, 1921 Albert S. Lathrop, Pathological

July I, 1921 Robert E. Freeman, Medical

Jan. 1, 1921 Edward J. Donovan, Pathological and Surgical

Jan. i, 1921 Raymond E. Lease, Pathological and Medical

Jan. 1, 1921 William F. McFee, Pathological and Surgical

Jan. I, 1921 to Jan. I, 1922 Matthew S. Broun, Eye, Ear, Nose and Throat

July 1, 1921 George J. Coffin, Pathological and Medical

July 1, 1921 Robert A. MacKenzie, Pathological and Surgical

July i, 1921 William L. Patman, Pathological and Medical

July 1, 1921 Frederic M. Miller, Jr., Pathological and Surgical

July I, 1921 to July I, 1922 James B. Nail, Eye, Ear, Nose and Throat 108 The Sixty-fourth Annual Report

July i, 1921 Raymond W. Hawkins, Eye, Ear, Nose and Throat

Jan. 1, 1922 Frederick W. Solley, Pathological and Surgical

Jan. 1, 1922 John P. Rankin, Pathological and Surgical

Jan. 1, 1922 Harold J. Shelley, Pathological and Medical

Jan. 1, 1922 Luis A. Amill, Pathological and Medical

Jan. 1, 1922 William W. Hicks, Eye, Ear, Nose and Throat

July 1, 1922 John Neilson, Jr., Pathological and Surgical

July 1, 1922 Paul C. Morton, Pathological and Surgical

July 1, 1922 Philip G. C. Bishop, Pathological and Medical

July 1, 1922 Charles B. Morton, Pathological and Medical

July 1, 1922 Hugh H. Richeson, Eye, Ear, Nose and Throat

ALUMNI ASSOCIATION President Secretary Everett W. Gould, M. D. F. Warner Bishop, M. D.

Vice-President Treasurer Winfield S. Schley, M. D. Lewis B. Robinson, M. D. St. Luke's Hospital, New York 109

CIRCULAR OF INFORMATION

of st. luke’s hospital training school for nurses NEW YORK

History of the Training School. The St. Luke’s Hospital Training School for Nurses was organized in the year 1888 for the purpose of preparing young women for the profession of nursing the sick. Since its organization the Training School has undergone many changes and improvements as times and conditions have varied. The Hospital has been steadily increasing in capacity and improving in equipment and the Training School has kept pace with it until today it offers all of the most desirable ad- vantages and opportunities that an earnest and energetic young woman could wish when seeking to prepare herself for this most important and noble life work. In 1905, in accordance with a State law, the Training School was registered with the Regents of the University of the State of New York, thus being placed in the ranks of officially recognized training schools in the State.

Equipment for Instruction. St. Luke’s Hospital is a large general hospital of 400 beds with medical and surgical wards for both adults and children, gynecological, orthopedic, eye, ear, nose and throat services. The Private Pavilion, with a capacity of 65 patients, is splendidly equipped with all the first-class modern conveniences. The Out-Patient Department has recently been housed in a new building with an equipment that is complete and superior in all respects. The Diet Kitchen and Operating Rooms, with competent instructors in charge, afford generous oppor- tunities. These departments are all open to the pupils for instruction, and each one is given her course of training in them as the re- quirements of the institution dictate or permit. The Hospital has no maternity wards, but an affiliation exists with the Sloane Hospital for Women and the New York Nursery I 10 The Sixty-fourth Annual Report and Child’s Hospital, both in the city, at one of which each nurse is required to take a three months’ course at some period during her training. The Hospital furnishes two well-equipped class rooms for the use of the pupils, one for recitations and lectures and the other for demonstration purposes. Also, the Training School possesses a reference library which contains a variety of standard reference and text books. This is at the service of the pupils, and enables those who are ambitious and energetic to do advanced collateral reading and study

Government. The Training School is under the same govern- ment as the Hospital, the Board of Managers of the institution having final jurisdiction over it. A special Training School Committee exists within the Board of Managers The officers of the Training School proper are a Directress of Nurses and an Assistant Directress of Nurses. The Directress of Nurses has the power to make all appointments of candidates for the School, and to determine the qualifications of probationers for the work, and the propriety of retaining or dismissing them during their probationary term. The reasons for rejection are not given, neither are letters addressed personally to the authori- ties of the School returned. The right is reserved by the Hospital to terminate the con- nection of any pupil with the School for reasons which the Hos- pital may deem sufficient. Discipline. The rules of the Training School are such as any self-respecting, earnest woman will recognize as embodying only those requirements that are fair and necessary in an institu- tion of this kind. These are made known to the pupil upon hei arrival, and she is responsible to the officers of the Training School for her conduct while in training.

Length of Course. The course of training covers two years and six months from the date of entrance. The first six months of this period will constitute a Preliminary Probationary Term. Requirements for Admission. Pupils are admitted regularly in classes in the spring and autumn. Applications must be made either in person or through the printed “Form of Application” to the Directress of Nurses. If possible an appointment should be made for a personal interview, 1

St. Luke s Hospital, New York 1 1

the Training School office hours being from ten to twelve o’clock on Tuesday, Thursday and Friday. Applicants must at least possess a high school diploma or its equivalent, and women of higher education will be given prefer- ence. Candidates should be from twenty to thirty-three years of age. Appointed Candidates. Accepted candidates are nominated in order on a waiting list according to the needs of the Training School. When called they are expected to report promptly, and to bring with them the means of returning to their homes should they not successfully pass their probationary term. Any change of plan or address on the part of the candidate whose name is on the waiting list, should be immediately re- ported to the Directress of Nurses. Acceptance into the Training School. At the close of the Pre- liminary Term each probationer, who has successfully passed the required examinations of the course, and who has given satis- faction in all other respects, will be accepted into the Training

School upon signing a written agreement to remain iti the School for the remainder of the term, and to conform to its rules and the rules of the Hospital. Nurses, after they have been admitted into the Training School, are required to wear the Training School uniform while on duty. Expenses. A fee of $25.00, payable upon entrance, is required of all students. This fee will not be returned.

No salary is paid the pupils. The Hospital supplies the uni- forms for all nurses who have been accepted into the Training School, but probationers must furnish their own uniforms in accordance with specifications which will be furnished them upon their appointment. Text books, board, lodging and laundry are furnished by the Hospital for all nurses and probationers. The uniforms and text books given the nurses belong to the School and must be returned in case a pupil leaves or is dismissed during her course of instruction. Hours of Duty. The hours of duty are fifty-two hours weekly for the day staff, and ten hours nightly for the night staff. 1 12 The Sixty-fourth Annual Report

Nurses are allowed one afternoon each week and half of Sunday off duty. These hours are subject, however, to the requirements of the Hospital work.

Vacations and Leaves of Absence. A vacation of three weeks is allowed each year. Pupils will not be allowed, during their course of instruction, to nurse sick relatives at home, nor to absent themselves for other personal reasons. Absences are not allowed except for extreme cause. If a nurse is absent for a period exceeding 4 weeks she will lose her class position in the School but may enter the succeeding class, unless such absence exceeds 4 months, when she will forfeit her membership in the Training School. If readmitted, she must begin her course anew. This rule may be modified by the Training School Committee. All time lost for any reason must be made up.

Illness. In illness pupils are cared for by the Hospital, re- ceiving the professional services of the Training School Physi- cians. Records. Careful and complete records of class work, ex- aminations and general deportment of pupils are kept on file in the Training School office.

Examinations. Written or oral examinations with practical tests, are required at the close of each course of study. Any pupil falling in a subject will be required to take it again the following year. Final examinations are conducted by a Committee of the Medical Board. Graduation. A course of two years and six months of study and experience, including the probationary period, is required for graduation. When the full term is completed, and the pupils are regarded as thoroughly qualified, they receive, if their conduct and examinations have been satisfactory, diplomas certi- fying to the fact, after which they are at liberty to choose their own field of labor. Formal graduation exercises are held in the Chapel of the Hospital at the close of each school year.

Religion. The religious services of the Hospital are those of the Protestant Episcopal Church, and the pupils of the School are expected to attend these services regularly. St. Luke s Hospital New York ii3 ,

Services are held in all the wards of the Hospital each morn- ing, and Evensong at 6 o’clock each evening in the Chapel. Nurses' Home. The nurses have as their exclusive home the Vanderbilt Pavilion of the Hospital. This is a large, light and airy building equipped with all modern conveniences and com- forts, having, in addition to the nurses’ rooms and baths, etc., a parlor on the first floor comfortably furnished for the entertain- ment of friends, a dining room on the sixth floor; night nurses’ quarters on the seventh floor; and on the eighth floor a large bright solarium and club room, in which the nurses are also provided with a library. The comparative isolation of the Nurses’ Home from the

Hospital proper makes it possible for the nurses to enjoy complete relaxation and a generous amount of recreation when off duty.

AFFILIATION WITH TEACHERS COLLEGE

An arrangement has been made with Teachers College, , whereby high school graduates who meet the requirements of matriculation in the Freshman class may work for the Bachelor of Science degree and at the same time pursue the regular course of nursing training. The combined curriculum requires five years of work, the time being divided about equally between the college and the hospital. The first two years will be spent in residence at the college, taking certain prescribed general academic subjects including the science on which nursing work is based. The second two years will be spent entirely at the nursing school of the hospital where the student will receive both theoretical and practical training in nursing. The final year will be spent largely at the college in the study of special subjects leading to public health nursing, teaching and supervision in nursing schools, or other special branches of nursing work. For further information apply to the Department of Health, Teachers College or to the Directress of Nurses, St. Luke’s Hospital. 114 The Sixty-fourth Annual Report

LIST OF THE GRADUATES OF THE TRAINING SCHOOL

Cammilleri, Mary Emily Sarah Riley, Florence Gray (Mrs. C. S. Wood) (Mrs. F. W. King) Dyson, Mrs. Mary M. Roberts, Jennie L. Graham Ada Suffern, Jeannie C. Higgins, Annie L. (Mrs. H. C. Smith), deceased (Mrs. M. W. Brown), deceased Tompkins, Walstein M., M.D. Lord, Mrs. Harriet M. Watson, Margaret Martin 1891 Edman, Frances Geraldine Lohmann, Jennie Adelia (Mrs. F. Allen) (Mrs. C. W. Cutler) Gorgas, Maria Bayne Marston, Edith Margaret Guion, Ferebe E. (Mrs. C. Banks)

(Mrs. J. B. McCoombs) Osborne, Jane Ann Horne, Florence Ann Webber, Mrs. Hattie M. Wilson, Charlotte (married) J892

Chetwood, Virginia McGowan Little, Carrie Russel

Clark, Alice Matilda (Mrs. J. G. Servis) Craft, Georgetta, deceased McNamara, Elizabeth Anna Egan, Julia Blake (Mrs. D. Bowers) Morrison, Mabel, deceased Engelbach, Mrs. Ethel Brown Peck, Minnie Eugenia (Mrs. H. Tuley) (Mrs. F. P. Burbank) Ferguson, Jessie Murray Pier, Ella

(Mrs. J. Rutherford), deceased Strickland, Ida Sarah Forster, Louisa Emily (Mrs. E. Donovan) Graf, Mary Eleanor Whitman, Elizabeth G. Keith, Emma Jane Wood, Stella (Mrs. W. B. Brouner) (Mrs. C. W. Crispell) 1893

Boultbee, Effie Turner Mitchell, Mary Alexander

(Mrs. H. Vedder) (Mrs. J. Delgado) Chisholm, Annie Gertrude Newitt, Mary Edith (Mrs. Smith) (Mrs. H. M. Morrison) Pierce, Katherine M. Cook, Mabel (Mrs. W. Wylie) Reynolds, Maud F. DeSiron, H. (Mrs. Stern) (Mrs. L. H. Boynton) Jennings, Mary Louisa Sunberg, Anna Sophia (Mrs. Moran) Matteson, Ida Sophia St. Lukes Hospital, New York ii5

1894 Adamson, Elizabeth, deceased Moore, Mary Estelle Bates, Grace A. (Mrs. H. B. Bates) Battin, Marian Elizabeth, deceased Pemberton, Mrs. Sabina Page Benz, Margaret C. (Mrs. C. Morton) Brockie, Alison Pringle, Alice Margaret (Mrs. S. Beyea), deceased (Mrs. G. E. McClellan) Brownell, Jennie M. Rand, Alice Maud Mary

Deuel, Maude Adele (Mrs. J. H. Coon)

(Mrs. J. H. DuBois), deceased Souter, Florence Maud Endres, Carrie Louise (Mrs. N. Sanson) Evans, Rebecca, deceased Spring, Blanche (deceased) Henderson, Elizabeth B. Telfer, Alice Keller (Mrs. Cooper) (Mrs. H. L. Robertson) Hoover, Sophia Cordelia, deceased Thayer, Lizzie E. D. Jelly, Sarah Elizabeth Thompson, Florence Esther

(Mrs. J. Harrison) (Mrs. S. S. Guerrant), deceased Lewis, Annie Troop, Frances Chipman Loucks, Wilhelmina Annette (Mrs. Stevens) McVean, Mary M. Warren, Mary Julia

1895 Bonnell, Elizabeth Augusta Ryan, Mary Ella (Mrs. H. A. Wells) Burdett, Clara Louise Simpson, Georgie (Mrs. H. N. Taylor) Smith, Annie Jane Knox, Jessie Templeton Thomas, Mary Murdock (Mrs. Alfred Becknell) Thompson, Anna Maude Lawrence, Emma Jane Thompson, Charlotte Edith, deceased (Mrs. D. Watters), deceased Thompson, Wilhelmina Margaret Prout, Caroline (Mrs. T. W. Jerrolds) (Mrs. C. T. Hare) Ross, Jessie Mary 1896 Black, Lizzie Boyd Paffard, Annie Lee

(Mrs. E. J. Daniels), deceased Parke, Mary Elizabeth Bond, Alice (Mrs. S. Shirley) (Mrs. F. G. Linton) Clark, Lenore Sackett Porter, Blanche Moore Corbett, Annie Charlotte Ross, Helena Frances Ernst, Sophia E. Saunders, Amy Whitehouse (Mrs. R. Hechscher) Smith, Mary Kathleen Gordon, Clara Jane, deceased Stoddart, Victoria Adelina (married) Greig, Florence Louise Thompson, Edith K., deceased

(Mrs. J. Veitch) Walker, Helen Estella

Livermore, Sophia Ellen Maude (Mrs. M. J. Brain)

(Mrs. A. J. Rooney) Walker, Mary Mignerey, Celina Catherine (Mrs. C. Migherey) 6

1 1 The Sixty-fourth Annual Report

1897

Anderson, Ida Jarvis, Maude Lavinia Curtis, Emma Frances Playter, Mary Kate Ewing, Janette Todd (Mrs. K. P. Armstrong)

(Mrs. J. Bertram) Smith, Bertha Fullerton, Edith (Mrs. W. VV. Scott) Wallace, Emma Warren Hixson, Charlotte Shinier, deceased Warren, Mary Foot

1898

Blair, Frances King Hamilton, Eliza (Mrs. S. H. Sulouff) Warren, Emily Frederica, deceased Boyd, Fannie Swords Wilson, Mabel Furstenberger, Lydia 1899 Alberti-Lous, Dagmar Picabia, Lita M. (Mrs. Weaver) Bowden, Clara Louise Toupet, Rebecca Barnett Evans, Isabel Lount Trafford, Eva Selina Fletcher, Mabel (Mrs. Partridge) Henderson, Ida Trist, Mary Helen Hooper, Edith Arundel Waller, Elizabeth Tyler, deceased McMillan, Clara Barton 1900 Albe, Arly Mara Lough, Katherine Gratianna Kelly (Mrs. Chas. W. Gregory) McCurdy, Lily Katherine Alderman, Mrs. Harriet (Mrs. Dale) Baird, Mary Wilson McHenry, Bessie (Mrs. Huested) McLimont, Marion Barnes, Mary Douglas (Mrs. Leslie) Moore, Annie Maude, deceased

Bartine, Rosetta J. Morris, Margaret Craigmile, (Mrs. H. F. MacGrotty) deceased Bath, Mrs. Carrie Elizabeth Norton, Esther L. Berlet, Ida Ellsworth (Mrs. A. G. Dodge)

(Mrs. J. PI. DeVeau) Nutter, Flora Morant Browne, Lydia (Mrs. W. H. Beckwith)

(Mrs. W. E. Upham), deceased Parsons, Elizabeth J.

Bucklee, Gertrude (Mrs. J. B. Harding) Bull, Lizzie Augusta Perry, Mary Adelaide (Mrs. H. H. Nelson) Seymour, Mary Harriet Chase, Mabel Stewart, Elizabeth DuBois, Charlotte Isabelle Stoddard, Ethel May Garden, Amy (Mrs. George Bowers) (Mrs. A. M. Chisholm) Herty, Barbara Willie Sutherland, Margaret, deceased Hesseltine, Marion Watts, Jean Elizabeth Kennedy, Jenny Madeline Wilkins, Helen Wyoming Laing, Edythe Isabelle (Mrs. Biggs), deceased St. Luke's Hospital, New York 1 17

IQOI Baker, Hattie Elizabeth Ohler, Waleska Louisa

(Mrs. Brayton) (Mrs. J. E. Durant) Beiderman, Maud M. Oliver, Mrs. Katherine A., (Mrs. H. R. Jack) deceased DeWilde, Mary Louise Osborne, Margaret Elizabeth Ade- Eaton, Mary Elizabeth laide

(Mrs. J. Mann) Patteison, Maria Louise Farquharson, Ida Elizabeth, (Mrs. A. C. Clark) deceased Salter, Alice Georgina Gray, Maggie Jane (Mrs. Ray) (Mrs. W. L. W ells) Guerry, Marie Irene Smith, Gwendolen

(Mrs. J. J. Campbell) (Mrs. A. M. Spalding) Hamilton, Elizabeth Ellen Taylor, Bessie Hunter (Mrs. Oro Polio)

Harrel, Alice (Mrs. B. F. Douglas) Tilley, J. Jessie (Mrs. T. D. White) Hooper, Ethel Winton Tingle, Mary Leila Buet Huger, Mary Brewton Traphagen, Frances Helen Jackson, Addie (Mrs. L. Traphagen) Kroeh, Jennie R. Trounce, Annie Martha Lupton, Clara Buck (Mrs. R. L. Beecher) (Mrs. S. S. Spalding) Van Court, Beryl Helen Matthews, Elsie (Mrs. C. L. Williams) (Mrs. W. H. Hodgson) Walker, Mabel McViety, Catherine Maria Williams, Frida Anna Moberly, Florence Mary (Mrs. P. D. Drewery) 1902 Allworth, Louise Navarine Risley, Abbie Hitchock Armstrong, Katherine May (Mrs. A. D. Chaffee) Atkinson, Belle Shoebotham, Bessie Mabel

Barnhart, Maria (Mrs. A. Albe) (Mrs. J. Mayer) Bryarly, Bessie Miller Smith, Harriet Ethel Mary Bunch, Annie (Mrs. G. Barton) Smythe, Annie Ferguson

Burgoyne, Addie J. (Mrs. J. Bradford) (Mrs. W. J. Carter) Taylor, Catherine Fowler, Bertha Zacharie, Marian Muldrew, Victoria (Mrs. S. H. Stayton) Reid, Mary Maud Nixon 1903 Armstrong, Annie L. Hall, Marie Daumont (Mrs. R. Heydt) Asbury, Beatrice Mary Hilliard, Amy May

(Mrs. J. C. Zulager) Hunter, Christina Fraser Atwater, Mary Anna Insole, Edith Frances Ryal (Mrs. C. B. Knapp) MacPhail, Kathleen (Mrs. W. Penny) Bain, Jean McMillan, Agnes Jamieson Campbell, Joan Meyer, Augusta (Mrs. Walter Benedict) 8

1 1 The Sixty-fourth Annual Report

Carnes, Sarah (Mrs. Weitzmann) Neill, Mary Patterson Cook, Elizabeth A. Palin, Winifred, (Mrs. Harris) Drennan, Mabel Hill Rupert, Bernice Chandler (Mrs. E. Smith) (Mrs. W. B. Hancock) Eldon, Blanche Emily Taylor, Frances Georgina Guernsey, Kate Aylett (Mrs. Rideout)

(Mrs. J. Condit) Wilde, Gertrude Louise Wilks, Caroline Brown 1904 Allen, Louise, deceased Hardison, Helen Louise Barager, Vida Mary (Mrs. C. P. Moser) (Mrs. L. Gurlitz), deceased Harmon, Elizabeth Charlton Barton, Bessie (Mrs. G. Goode) Jones, Edith Charlotte Bunker, Savilla Eliza Lawrence, Ida Lillian Bigelow, Helen Maria (Mrs. Cox) Nesbitt, Eva Gertrude Edith Burdette, Louise(Mrs. J.E. McWorter) Peterson, Dorcas Louise Carter, Page (married) (Mrs. Summers) Chambers, Edith Lysle Priest, Helen Russel

(Mrs. J. F. Edmonds) (Mrs. W. A. Bastedo) Copeman, Mrs. Nannie S. Rowe, Sanders, May Florence Allison deceased (Mrs. R. Sepherd) Dryer, Mary Emma Troup, Helen Reid (married) Exley, Maud Congers, M.D. Whatley, Elizabeth Lucas Farr, May (Mrs. N. P. Breed) Felkner, Wilma Willis, Kate Tilden Frehsee, Ella Magdalena (Mrs. A. Spence) 1905 Atherton, Frederica Hancock Joy, Mrs. Lucy Ripley (Mrs. S. Chase) Kibbe, Edna Laura (married) Baker, Hilda Colgate King, Alice Birchall (Mrs. Kellogg) Blackman, Blanche Adele Laffin, Anna Fredora (Mrs. Cook) Burk, Augusta LeNore Meyer, Clara Edith (married) (Mrs. P. Simon) Pomeroy, Susan Minerva Chesley, Louise Campbell (Mrs. R. Larimore) (Mrs. N. W. Gross) Ritchie, Naomi (Mrs. G. E. Curtis) Couse, Florence Emeline Samson, Helen Josephine (Mrs. S. C. Carlton) Smith, Mabel Foster (married) Ellam, Maude Geraldine Snowden, Ruth Kennedy (Mrs. A. N. Kilgore) Tooke, Gertrude Louise Fraser, Emma Ann (Mrs. H. Smith) Goodwin, Helen Bancroft Wallis, Eva Maude (Mrs. F. C. Thompson) Whyte, Amelia Frances Hardwick, Mary Butler (Mrs. H. Wise) (Mrs. R. Wood) Willsey, Elizabeth Ada Hume, Matilda Emeline (Mrs. R. M. Ridley) Hunter, Martha St. Luke’s Hospital New York 1 , 19

1906

Allen, Zilla Vermina (married) Hilborn, May Louise Armstrong, Helen Marie (Mrs. A. White) (Mrs. M. B. Spalding) Jones, Edith Allayne (Mrs. Champ) Campbell, Helen Mason, Edna Christopherson, Sigrid Johanne McKay, Maude Moser (Mrs. B. Hankelid) (Mrs. A. K. Iverroll), deceased Cleaver, Amy F. Oswald, Julie Foster, Isabel Mirick Roy, Grace Adelaide (Mrs. Hiltz) Furness, Florence Lennard Van Syckel, Jenevieve Goad, Ada Hazel (Mrs. Charles Robinson) (Mrs. C. W. Lillie) Wheeland, Cora Arill Hatch, Frances Marie Whiting, Bessie Lawrence Young, Margaret Anne

1907 Betts, Sally Mallory MacKinnon, Katie James (Mrs. H. Merriman) (Mrs. H. B. McNeil) Bohannan, Mary MacDonald McGovern, Anna Grace

(Mrs. C. St. J. Chubb) Millard, Mary Margaret Burke, Mrs. Maude D. (Mrs. H. Alexander) Burrill, Florence Natsana, Weelia (Mrs. Leslie) Cooper, Anne Lockwood Read, Winifred Edwards, Evelyn Maud Renneker, Caroline Elizabeth Evans, Maria Sophia Lewis Robb, Edith (Mrs. Hartman) (Mrs. A. D. Wilson), deceased Faber, Helena Smith, Eleanor Cecelia Gallagher, Olive Mary (Mrs. A. K. Alford) Graham, Harriet Tupper, Sarah Alice Harris, Wilhelmina Willingale, Mary Anne

(Mrs. J. S. Kenney) Woodward, Julia Hunter

Kenyon, Sara Medberg (Mrs. J. W. Nichols) Kirkwood, Rose Effie (Mrs. Young), deceased 1908 Barnes, Mary Chambers Haas, Margaret Louise (Mrs. R. T. Patched) (Mrs. Stealey) Betz, Carolyn E. Hassett, Lola (Mrs. T. Bailey) Brandt, Rosa Hibbard, Mabel Charlton, Georgia A. (Mrs. Weaver) Hickson, Beatrice Maude Crowe, Emma Louise (Mrs. R. M. Patterson) Crutchfield, Virginia Robb (married) Kearley, Ellen Fabian (married) Dunning, Lillian Victoria Keil, Sophia Valentine Geddes, Josephine Katherine Magill Kohler, Elsie Naomi

(Mrs. Benedict) (Mrs. R. J. Kingston) Graves, Ida Bayeux MacLean, Muriel Augusta 120 The Sixty-fourth Annual Report

Missimer, Florence Catherine Shoenacker, Bertha F.

Nye, Margaret D. (Mrs. J. Paul) (Mrs. W. H. Dunham) Post, Florence Schurman, Coryl Campbell (Mrs. Wm. T. Schubart) (Mrs. W. S. Holland) Robinson, Ethel Torrey, Jessie Katherine (Mrs. H. W. Walters) (Mrs. C. E. Hallenbach) Robinson, Marian McPherson, Woolwine, Ethel Mae deceased Worthington, Leora

IQOQ Armstrong, Victoria Lena Manchester, Helen May

Barnes, Maud (married) (Mrs. J. M. Skead) Blanchard, Alice Jean Prescott Marsh, Mary Douglas (Mrs. W. Engs) (Mrs. James Dixon) Brooks, Katherine Huntington McDougall, Mary MacGregor Carling, Florence Evelyn McLean, Eva Florence Clarke, Mabel Messer, Helen Elizabeth (Mrs.Young) Cooke, Grace Irene Metcalf, Alice Maude Devoe, Gertrude Moody, Frances Winifred Dow, Ivy May (Mrs. E. W. Craig) (Mrs. H. M. Smith) Faircloth, Elizabeth (Mrs. Smith) Nelson, Louisa Anna Forry, Katherine Elizabeth Patterson, Sarah Jane

(Mrs. Butz) (Mrs. R. J. Scovill) Frantz, Jean A. Phalon, Edith (Mrs. A. M. Langford) Pogose, Weenie Haydee Frazier, Jane Merrill Slater, Annie Marie Garland, Olive Frances (Mrs. R. O. Bothgeld) Gould, Mrs. May Sedgwick Small, Margaret (Mrs. S. D. Ward) Stanborough, Isabel (Mrs. Bradley) Gulick, Mrs. Emily Reed Stout, Dora May (Mrs. S. W. Taliaferro) Swartfiguer, Grace Hewes, Caroline Krebs (Mrs. G. S. Holmquist), deceased Lewis, Mary Joyce Thompson, Helen M. IQIO

Allan, Jennie Frederick, Leah Blanche Biddle, Willie Whitworth (Mrs. R. B. Burwell) Burks, Elsie Logan Gleason, Mary Marian Campbell, Henrietta Charles Hageman, Esther Amerman (married) (Mrs. G. H. Scott) Hamilton, Edna E. (married) Churchill, Martina Hutcheon, Mary Ethel Cooper, Nellie Lord Keller, Manelva Wylie Coursen, Sarah Edna (married) Lawton, Etta Josephine Dancey, Alma Naomi (married) Mrs. W. P. Chapman) Darling, Olive Adelaide, deceased Lorway, Emma Louise Flesher, Harriet Belle (Mrs. W. E. Lewis) (Mrs. Simmons) Marsh, Louise Isobel, deceased St. s Hospital New York 121 Luke ,

McKee, Ethel Lillian Stevenson, Hilda (Mrs. H. Donaldson) (Mrs. W. S. Armoud), deceased Morrel, Georgia E. Tattershall, Bessie Morrison, Mrs. Mary Breckenridge Tuell, Josephine Frances (Mrs. Thompson) Updegrove, Minnie V.

Morse, Anne Louise (Mrs. J. B. Sherbon) (Mrs. R. W. Clark) Vosper, Alice M., deceased Opdyke, Elizabeth B. Wrong, Lena Helen Louise (Mrs. Whittingham, Cleveland) IQII Adams, Emma Louise Moles, Frances Elizabeth Hamilton Beatty, Loraine Treadway (Mrs. M. Williamson) Byxbee, Viola Mary (Mrs. Brown) Pitluga, Carolyn M. Cannon, Sarah Ann (Mrs. M. C. Hill) Carter, Catherine May, deceased Ptolemy, Mary Appleyard Clarke, Eveline Augusta (Mrs. R. G. Holt) Cowper, Agnes Lavinia Rees, Olive Ellen (Mrs. Stener) (Mrs. W. R. Schuckman) Rodman, Nannie Finley, Mary Caroline (Mrs. Linden Stuart) (Mrs. P. Barber) Skidmore, Flora Violet Gallagher, Mrs. Loletia (Mrs. E. Safey) Huggins, Ada Margaret Tobias, Ethel Constance (Mrs. Good) (Mrs. Richard McKenza) Torrance, Rachel Cassandra Jeffcott, Jane Lillian Turner, Frederika Elizabeth (Mrs. A. W. Fargo) (Mrs. W. W. Parker) Johansem, Dolly Vanderholt, Lillian Johnson, Orrie (Mrs. L. S. Wright) Lucas, Sarah Elizabeth Wood, Mary Esther McKee, Delamere (Mrs. Spalding) (Mrs. R. Ireland) Miller, Blanche Susie Woods, Kathleen (Mrs. H. McIntyre) Worcester, Harriet May (Mrs. Carter) 1912 Alexander, Maud Foster, Gladys B. (Mrs. Jensen) Balloch, Pauline Douglas (married) Gardner, Helen Bruce Bissell, Grace Louise Gilbart, Mabel M. (Mrs. Albert) Bogart, Eugenia Graves, Alice Innes

Bolin, Ebba M. (Mrs. J. H. Lighthipe) Cains, Irene Adele Ickes, Ruby Adele Crawford, Grace Mabel Lambert, Helen Margaret (Mrs. S. H. Benton) LeRoy, Elizabeth L. L. Creelman, Minnie MacLean, Mary Maynard

(Mrs. J. V. Brown), deceased (Mrs. F. C. Mortimer) Crump, Helen Hunt Mann, Dorothea (Mrs. Harbison) (Mrs. F. A. Loughran) Mann, Mary Vandervoort Cutter, Clara Maud (Mrs. Thayer) 1 22 The Sixty-fourth Annual Report

Mavety, George S. Hinch Taylor, Georgina Mary Ballyard (Mrs. Van Kleeck) Teal, Helen Morris, Gladys Dorothy Thompson, Cora Lotta (Mrs. L. B. Robinson) (Mrs. C. R. Tuck) Penland, Althea Margaret Walker, Rebecca (Mrs. R. C. Folger) (Mrs. A. S. Wadsworth) Peterson, Bettie (Mrs. McCreery) Watson, Irene Porter, Mabel Alice Williams, Ethel Robinson (Mrs. G. G. Detmold) (Mrs. Griffin) Price, Ada Drummond Wilson, Mary Urban (Mrs. Simmons) Woodridge, Ada Estelle Quinn, Joan Wyndom (married) (Mrs. Dobson) Searle, Helen Eugenia Worthington, Margaret Ethel Shipp, Elizabeth Peck (Mrs. Hanes) (Mrs. Polk)

1913

Basset, Marjorie Lawton, Clara Georgena (Mrs. T. Pinkerton) (Mrs. Chapman) Bardell, Alma F. Lordly, Edwina Ratcliffe Beale, Elizabeth Stearns (Mrs. Chamier) (Mrs. Iglehart) MacKenzie, Elizabeth Margaret Birmingham, Mary Agatha McCabe, Anna Hunt Black, L. Ethel McDougall, Islay Van Kleeck Buckler, Emily Josephine (married) (Mrs. Heagey) Clark, Jean Marguerite (married) McPherson, Grace Batten Cooper, Annie M. (Mrs. McLean) (Mrs. Harcourt) Cordes, Irene Dorothy Mann, Amy Rose (Mrs. La De Sonier) Meyer, Loretta Irene Evans, Mrs. Mary Spalding Mott, Bertha Sanders Ferguson, Zetta Mae (Mrs. Chandler) Goldthorpe, Charlotte Agnes Oram, E. Florence Haines, Susan Radcliffe, Gertrude S. Hammond, Frances Hardy Rains, Edith L. Handford, Irene M. Reilly, Teresa Vay (Mrs. Bonvais) Hastings, Blanche M. Robinson, Alice (Mrs. Irving) Saunders, Marian Blair Hayes, Elizabeth Graham (deceased) Schofield, Edna Hegeman, S. Elizabeth Searson, Mrs. Margaret W. Heigham, Pauline Kathleen (Mrs. Brown) (Mrs. Niles) Stewart, Pearl Hoey Hollroek, Beatrice Marguerite Thayer, Hannah Douglas (Mrs. Watson) (Mrs. Pliny Sexton) Hunter, Dorothy Wells, Laura Preston Jones, Ethel Roberta Yoppke, Mildred Anne Jones, Maud (Mrs. Geo. C. Straith) (Mrs. G. A. Young), deceased Kaiser, Myrtle Irene (Mrs. Wilcox) St. Luke s Hospital, New York 123

1914 Barnes, Fannie Elizabeth Schwedler Hoare, Dorette Amelia Georgina (Mrs. C. G. Glover) (Mrs. F. Warner Bishop) Bloodgood, Mabel Edna Humphrys, Anna Jane (Mrs. R. T. Battle) Ingraham, Jeanette (Mrs. Bates) Brinckerhoff, Lucy Jacobson, Ellen Fuger Anna Mathilda Canfield, Louisa Beth (married) Joerns, Mrs. Marian Williams Chase, Annie May (Mrs. Percival Wilds) Christie, Isabel (Mrs. Bagnell) Lewis, Mary Coats, Marjorie Alice Lundborg, Gerda Erika (Mrs. Kyle B. Steele) Mattoon, Charlotte Mary Conkling, Lucile Augusta (Mrs. Hall) (Mrs. Arthur Jones) Maxon, Mrs. Nellie Garman Dafoe, Ella (Mrs. Beckwith) Danforth, Claudia (married) Nuno, Christine Mercedes Day, Mary Ellen Page, Dorothy Rodman Dumont, Jean (Mrs. Stern) Robinson, Minnie Campbell Fraser, Edith Lilian Morrow Shafer, Alice Mather (married) (Mrs. A. Philps) Sharpe, Edythe Hemsworth Frost, Adrienne C. Spear, Hester Louise (Mrs. W. A. Bramley) (Mrs. Lloyd Smith) Gatewood, Natalie Emily Steele, Mary Jane Gray, Florence Mabell Thompson, Gertrude Elizabeth (Mrs. W. A. Tomlinson) Trask, Adaline P. D. Hand, Jean Wahlers, Elizabeth (Mrs. Clarke) Harmon, Elizabeth Taylor Westmacott, Elizabeth Ann (Mrs. H. Lindsley), deceased Zeller, Elsa Margaret Higinbothom, Louise S. (Mrs. Edgar Stanton) 1915 Anderberg, Marie Laura McLean, Flora (Mrs. Cameron) Baker, Miriam Eastman, deceased Oliver, Dorothy Lee Barr, Frances Rebecca Owen-Jones, Edith Birdsall, Florence Estelle Reed, Helen Mary (Mrs. Venable) Rosenmuller, Dorothea (married) Bishop, Anstisse Bartram Saunders, Pearl M. Boyle, Eva Isabelle Sharpe, Anna Beatrice (married) Brown, Dorothy Valentine Smith, Edna Suttle (Mrs. Eaton) Cameron, Lillian Keith Thomas, Alice (married) Campbell, Edna Taylor Tinkelpaugh, Rachel Evans Day, Beatrice (Mrs. Simonds) (Mrs. R. B. Doig) DeForest, Katharine (Mrs. Fairman) Tryon, Ethel Elizabeth Gallaher, Frances M. (Mrs. Harris) Voorhis, Elsie Margaret Gridley, Mary Aitken (Mrs. Crowell) Ward, Kathryn Frances Lippincott, Clara M. (Mrs. Irish) Mackelcan, Dorothy Campbell Wikstrom, Signe Maria

(Mrs. G. N. Walton) (Mrs. J. Morrell) 124 The Sixty-fourth Annual Report

Arms, Ada Gertrude Massey, Charlotte Barry, C. Marie Metzner, Helen Marie Bent, Emeline Hersey Moore, Harriet Georgia Bessel, Margaret Bertha (Mrs. Johnson) Blake, Marion Harland Moore, Hazel (Mrs. D. Miller) Nickles, Rosa Helen (married) Chisholm, Nora Kathleen Parsons, Gertrude Alma (married) Curtis, Dorothy Hathaway Pierce, Marjorie (married) (Mrs. Darrah), deceased Platt, Virginia Ely Dennis, Hilda Estelle Prichard, Elizabeth Ann (married) (Mrs. Nutter) Rogers, Cassie Jane Flory, Leola Bernice Root, June Ardella Foster, Marguerite R. Steele, Clara Martha (Mrs. Laing) (Mrs. Foster) (deceased) Gruchy, Marjorie Millicent Stewart, Leola E. (Mrs. McGraw) Hardin, Martha Strohmeyer, Lilian Dean Himmelman, Elizabeth Marie Stuart, Mary Irwin, Marie Adele Thomas, Edith Orca (Mrs. G. Dudley) Townsend, Charlotte (deceased) Jackson, Hilda May (married) (Mrs. Harriman) Johnson, Laura M. Treadwell, Ruth Marie (Mrs. Fox) Joughin, Mary Elizabeth Wideberg, Anna Elizabeth (Mrs. G. L. McSweeney) (Mrs. Anthony) Lane, Elizabeth Fay Wilkinson, Hazel Dell McCutcheon, Winnifred Dalton Williams, Mildred (Mrs. Lathrop) 1917 Avery, Bertha Esther Grabau, Helen Bastedo, Gladys (Mrs. Harold Johnson) Bissell, Sarah Grace Harper, Jess Brauer, M. Virginia Hendry, Annie M. Brodie, M. Lyle Hunter, Helena Chalmers Carlson, Elise E. Hutchison, Bessie Seaton Chambers, Gladys Marion Ivins, Hazel Coffin, Helen S. (Mrs. Holiday) Jerome, Pauline Credo, Rose A. (married) Johnston, Astrid Margaret Crombie, Suzette Elizabeth (Mrs. Smith) (Mrs. Kirk) Jones, Irene Ingraham Crutch, Marion Isabel (Mrs. McElvaine) Dittrich, Margarethe Kunkel, Ruth H. (Mrs. Dawson) Leslie, Marguerite G., deceased Falkinburg, Grace Marie, deceased Llewellyn, Mary Livingston Farnsworth, Margaret (Mrs. Haynes) Flint, Madeline Strowger McKinstry, Dorothy (Mrs. Champlin) Neckar, Dora L. Herr (Mrs. Luke) Gourlay, Hazel Jeannette Quinn, Dorothy Van Dyke (Mrs. Munroe) (Mrs. Chatham) St. Luke s Hospital New York 125 ,

Rigby, Helena Blanche Smith, Eleanor Crissy (Mrs. Traeger) Smith, Mary Lee Ross, Grace Darling (married) Thompson, Mary Maud Scott, Elizabeth Ward, Ruth Alene (Mrs. Sadler) Scott, Lydia Mary Welch, Josephine Scott, Mary Blanchard Williams, Katherine Selzer, Gertrude Irene (Mrs. W. P. St. Lawrence)

IQlS

Adams, Mrs. Marjorie S. (married) McLaughlin, Lydia Aylesworth Boyd, Dorothy (Mrs. Lintz) (married) Burwell, Marjory Newing, Doris Aliene (Mrs. Neldt) Clark, Bertha Craig (Mrs. Lee) Nichols, Dorothy Brill Cook, Edith Robins Ninde, Emily Mather Dench, Maud Ellen (Mrs. E. R. Tremain)

Dodge, Mary (married) Odsted, Jane J. (married) Espy, Mabel Peck, Frances Marie (married) French, Lucy Pilling, Elizabeth (Mrs. Lansing) Fulton, Etta R. Reber, Angeline Ruth (Mrs. La Roe) Gamel, Byna (Mrs. Wood) Richardson, Mary Madeley Gesner, Helen Sargent Roll, Emilie Elizabeth (Mrs. Joseph Barnett) Sowter, Bessie McLaren Gilbart, Katrina Mae (married) (Mrs. Fyffee) Horrocks, Margaret Ethel Spangler, Florence M. (Mrs. Mylin) MacQuarrie, Ethel Burke Walker, Grace Muriel (Mrs. Bland) Marr, Helen Ruth Wicker, Alice Jeanette Mathiasen, Helena (Mrs. Blanton) Moore, Grace Lawrence Wight, Anna Daniels

IQIQ Agnew, Margaret Lenore Hawkes, Merle Althea Alvord, Gladys Henry, Zella Marion Beasley, Emily Haven (Mrs. Martin) Holmgren, Nannie Theresa Becker, Margaret Elizabeth (married) Jardine, Helen Ruth Carver, Mrs. Mabel Gould (married) Knowles, Phyllis A. (married) Chellis, Bernice Louise Lindeburgh, Marian Coast, Mary Gladys Manning, Kathryn Collyer, Susan Conklin Marshall, Sylvia Hermione Cooper, Julia (Mrs. John G. Malcolm) Day, Dorothy Marguerite McLeod, Lelia May Denison, Myrtle Corinne Nagel, Paulina Margaret Doremus, Jeanette Claire (Mrs. Nickel) Ecclestone, Irene Neefus, Laurie Elizabeth Fitzgibbon, Estelle Elizabeth Neill, Katherine Douglas Floyd, Hester Howe, deceased (Mrs. Lewis R. McDuffie) Hanna, Nora Beatty Nevins, Nora Kathleen Hatfield, Mary (Mrs. Urquart) (Mrs. Arthur G. Scott) 126 The Sixty-fourth Annual Report

Peterson, Marjorie Madeline Smallwood, Olive Gwendylon (married) Stevens, Helen Frances (married) Reed, Dorothy Elizabeth Swackhamer, Alice Lucy Rhoades, Margaret Belle (married) Traynor, Marguerite Marie Rowlison, Gretta Leah Van Deusen, Agnes Mildred Salisbury, Bertha Webster (married) Walsh, Ada (Mrs. Weston) Scott, Clara Margaret Whitely, Hazel Matilda (Mrs. Smith) Sherman, Helen Williams, Beatrice Holley

IQ20

Armstrong, Claudine Estelle McNickle, Mildred Armstrong, Kathleen (Mrs. Fredericksen) Ayers, Ruth Elfreth MacDonell, Phyllis Greenfield Beckwith, Isabelle Hildreth (Mrs. B. Coley) Bradley, Frances Louise MacKellar, Juliet Bucher, Martha Elizabeth Marchant, Helen Marie Collins, Ethel Elizabeth Miller, Ethel Amelia Ellis, Naomi Elizabeth Mills, Marjorie Freeman, Dorothy (Mrs. Townsend) Moffat, Helen (married) Freeman, Helen Palmer Moyer, May Kathryn Gaul, Helen Bernice Nutt, Florence Wright Grant, Margaret Helen (Mrs. Stewart) Nye, Roxey Dennis Griffin, Lucile Kathryn Osborn, Mrs. Beulah Sanford Gruver, Jean Elizabeth (married) Pattison, Martha Irwin (Mrs. French) Hall, Madeline Philip, Grace (married) Hamor, Lucy Piper, Mabel Gertrude Hewins, Edith (married) Reid, Margaret Hiller, Geraldine Robinson, Anne Huske Hodgson, Marguerite Elizabeth Romer, Winifred Jones, Edna Elizabeth Ross, Ruby Pauline Kelly, Katherine Virginia Schwartz, Katharine Marguerite (Mrs. Lyons) Scovill, Olive Margaret Kirk, Florence Louisa Thomas, Arabella Toole Kohl, Jessie Duryea (Mrs. Rogers) Lindsay, Mary Elizabeth Thomas, Nettie (Mrs. Papin) Truslow, Mildred (Mrs. Miner) McCue, Edna Pauline (married) Woolford, Nancy Polk

IQ2I Alexander, Marion Josephine Fenely, Lucile V. Boughton, Marion Arnald Frost, Annie C. Bradley, Agnes Romaine Fulton, Josephine Bertha Coffey, Ailine Mathilde Glasel, Ruth Newfield Cushing, Hazel Rich Gray, Katherine Louise (married) Day, Mary Dorothy Hope, Catharine Amanda Dunn, Harriett Johnson, Sara St. Luke s Hospital New York 127 ,

Kunkel, Mary Musson, Helen Elizabeth Laidlaw, Mary E. Odell, Esther Parsed Langill, Margaret Cordelia Perine, Beulah Hazel Lloyd, Alice Crocker Reekie, Jean Lundelius, Stella Rust, Mary McKillop, Margaret Isabel Scott, Eliza Irwin McMillen, Helen Lydia (married) Smith, Eunice Body Merte, Caroline Margaret Stone, Mae Gladys Millard, Elizabeth Virginia Virtue, Frances Willard Morgan, Mildred Westbrook, Margaret Dumont Morse, Beatrice Evelyn Wilder, Hazel Gertrude Munson, Alice E. Wilson, Alta Ruth

IQ22

Blair, Virginia McGavock, Byrd Cartland, Marie McHenry, Madola Irene Cook, Gladys McKim, Alice Maud Dailey, Elizabeth Randolph Otis, Jane Dillingham Davies, Gwyneth Margaret Porter, Annie Daveda Davis, Elizabeth Clark Raven, Louise DeHaven, Helen Norris Roy, Ethel Elizabeth Goetchius, Helen Rusden, Phyllis Marjorie Guerrant, Esther Denison Schonert, Tena Laverne Hankins, Serena Sheffield Selleck, Helen (Mrs. Clay) Howe, Cora Elizabeth Stevens, Flora Jayne, Caroline Louise Stevenson, Evelyn Kearsley, Rebec Storer, Olive

MacGowan, Helen Taylor, Irene J. Mathews, Florence Blanche Thompson, Annah Reynolds Matthews, Mary Pearce Verity, Grace McCown, Hope Vincent, Dorothy Waterman, Marjorie

ALUMNAE ASSOCIATION OF THE TRAINING SCHOOL FOR NURSES President Vice-President Miss N. G. Bissell Miss Blanche E. Eldon

Recording Secretary Treasurer Miss Grace D. Ross Miss M. K. Smith

Corresponding Secretary Miss Orrie M. Johnson 128 The Sixty-fourth Annual Report

ADMISSION OF PATIENTS

DISEASES TREATED

All kinds of acute curable and non-contagious diseases are , , treated in the wards. Sufferers with chronic and incurable com- plaints are received and retained at discretion, but not perma- nently provided for. None are received as patients, who, from the nature of their ailment, would occasion discomfort to their neighbors. The following are inadmissible: Sufferers from con- tagious diseases, cancers of an incurable and offensive nature, epilepsy, opium habit, delirium-tremens, insanity, and venereal disease. MODE OF APPLYING

Applications received in person daily (except Sunday) from

io a. m. to 5 p. m. Cases of sudden injury requiring immediate care, received at any hour, and, if need be, without charge. the city sick apply in person, will be Applicants from , too to examined by a physician at their residences. Applications from out of the city should be made in writing to the Superintendent. Such communications should enclose a written certificate from a regular physician as to the applicant’s disease, present condition, and symptoms and it should state whether bed in general ward or private room is desired. If latter, at what price. Applicants from out of the city requiring medical treatment ordinarily are not received. Applicants requiring surgical operations not obtainable at home are admitted from any part of the country. St. Luke' s Hospital, New York 129

RATES OF BOARD

GENERAL WARDS

Board of patients in general wards per week is $17.50 for adults and $8.75 for children (under twelve years of age), payable two weeks in advance. Unexpended portion of payment is refunded at the same rate on patient’s discharge. Applicants applying for free treatment in whole or in part must be suitably certified as unable to pay Hospital rates, and as worthy objects of charity.

PRIVATE ROOMS

The charitable work of the Hospital is done in the general wards. The income from board and nursing of private patients is applied toward making up deficiency of revenue and to the support of the increasing charity work of the general wards.

PRICES OF PRIVATE ROOMS

Single rooms $4 to $15 per day, which does not include Attend- ing Physicians’ or Surgeons’ fees. Hospital charges in private rooms invariably must be paid two weeks in advance and any unexpended balance will be refunded at the same rate on the patient’s discharge.

The Superintendent is authorized to make special terms for patients in private rooms requiring extra nursing or expensive medical and surgical supplies for their treatment. House Physicians and Surgeons are at all times within call, at discretion of nurse.

Diet is regulated by Physician’s orders, and meals are served at regular hours. AS TO FEES

No officer, nurse, or servant is allowed to receive any fee or gift from a patient. 130 The Sixty-fourth Annual Report

PROFESSIONAL SERVICES OF PHYSICIANS AND SURGEONS

The Physicians and Surgeons give their professional services without salary to the Hospital, under the following terms and conditions:

1. They will not receive professional fees under any circumstances from any patient occupying a bed in the wards of the Hospital; neither will they expect to receive such fee from any patient occupying a private room, provided, that in the opinion of the Hospital authorities, ability dees not exist on the part of such patient to pay for the services of the attending physician or surgeon, besides paying first the Hospital charges for board and nursing.

2. The attending and consulting physicians and surgeons are expected to make definite private arrangement as to their professional fees with those patients whom they recommend to the Hospital authorities for their private treatment, before such patients are sent to the Hospital.

3. The Hospital authorities protect their own staff from misuse of their charitable services, by recommending any applicant who applies directly to the Hospital for the use of a private room to any member of the Attending or Consulting Staff whom they may select that the above arrangements may be made.

4. The physicians and surgeons treat patients in endowed private rooms under the same rules as apply to patients in other private rooms, giving their services without fee only to those who are unable to pay it, besides helping the Hospital rate for board and nursing. St. Lukes Hospital, New York 131

RULES FOR PATIENTS

All patients admitted to the Hospital will be required to con- form to the rules of the house. Patients are expected to show a readiness to oblige one another, remembering that they have

voluntarily come into a household of which the great law is that of mutual kindness and brotherly love.

1. Profane or indecent language, irreverent behavior at the services

of religion, the expression of immoral or infidel sentiments and the like, are offenses for which a patient will forfeit his place in the Hospital. There must be perfect silence in the wards during the religious services, and during the doctor’s regular professional rounds. Loud talking, reading aloud, or calling across the ward are not allowed at any time. 2. Patients are not allowed to leave the wards to which they respec- tively belong, except for the corridors attached to their wards, and the Chapel, without permission. When desiring to go beyond the bounds of

the Hospital, patients must obtain a pass and leave it at the Office.

Monday is the regular “passday.” Passes are not granted on other days except for special causes, when they must be indorsed “approved” by the Superintendent.

3. All wines, spirituous liquors, medicines, fruits, food or delicacies of any kind except those prescribed and furnished by the Hospital or furnished by express permission of the Hospital authorities are strictly prohibited. Any patient receiving such articles irregularly through his friends will make himself liable to discharge. Only such books, pamphlets, newspapers and packages are allowed in the wards as are approved by the Superintendent. Orders for daily papers are received and executed through the Office. Newsboys or other vendors are not allowed in the buildings.

4. No patient may purchase or procure any members of the Household to purchase for him, any articles whatsoever without leave to that effect.

5. Patients are expressly forbidden to spit anywhere except in their spittoons, nor shall they use chewing tobacco without the permission of the House Physician or Surgeon.

6. Patients must not open or shut any window or register of a ward at their own option.

7. The hour for patients in wards to retire to their beds is 9 p. m.

. SCHOOL LIBRARY ST. LUKE’S HOSPITAL