<<

'01 OF NURSING LIBRARY HOSPITAL . LUKE’S grO'^Q

©fje Ikbentietf) Annual Report

Hufee’g Hospital

J&eto gorfe

jfor t fje §?ear Cnbing September 30, 1928 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 Life Members 6

Members Paying Annual Dues 7 Officers of Social Service, Members of Executive Board 8 House Officers 10 Medical and Surgical Staff 12 Officers and Standing Committees of the Medical Board for 1928 16 Members of the House Staff 17 Pathological Department 18 Out-Patient Department 19 The Seventieth Annual Report of the Board of Managers of St. Luke’s Hospital 24 Sundry Donations 30 List of Subscriptions to the Century Fund 31 Annual Subscriptions for the Support of Beds 32 Donations received through Superintendent 32 Income and Expenditure Account 40 Hospital Properties and Equipment 42 Unrestricted Funds 43 Endowment Fund and Funds for Designated Purposes 44 Special Appeal Facing page 46 Report of the Committee on Training School 48 Superintendent’s Report 51 Occupations of Patients 55 Applications Declined 56 Expense and Revenue Statement for Fiscal Year 57 Method of Computing Cost of Out-Patient Department 67 Pastor's Report 71 Reports of Social Service 73 Endowed Rooms 80 Endowed Beds 80 Terms of Endowment of Beds 100 Special Foundations 101 Special Trust Funds 104 Gifts of Articles 105 Appendix: List of Officers and Members of the Board of Managers of St. Luke’s Hospital and Their Terms of Service 107 Alumni Association 142 Circular of Information 143 List of Graduates of The St. Luke’s Hospital Training School for Nurses 148 Officers of the Alumnae Association 168 Admission of Patients 169 Rates of Board 17° Rules for Patients 172 Regulations for Visitors 174 Form of Bequest, etc on Back Cover Digitized by the Internet Archive

in 2017 with funding from

Metropolitan Library Council - METRO

https ://arch i ve . o rg/detai Is/an n u al repo rt7Ostl u VIEW

FRONT

HOSPITAL.

LUKE’S

ST. St. Luke' s Hospital, New York 3

OFFICERS

President Stephen Baker

First Vice-President George Blagden

Second Vice-President

J. Van Vechten Olcott

Treasurer

George F. Crane, 72 Wall Street

Assistant Treasurer

Central Union Trust Company, 80 Broadway

Secretary

Rogers H. Bacon, 30 Broad Street 4 The Seventieth Annual Report

MANAGERS

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

1929 1930 Rogers H. Bacon Lincoln Cromwell Edmund L. Baylies William C. Demorest George Blagden John A. Dix George F. Crane William Fahnestock Charles D. Dickey William M. V. Hoffman William A. Greer Edwin G. Merrill

J. Van Vechten Olcott George Macculloch Miller Percy R. Pyne, 2D E. Henry H. Simmons

1931 Stephen Baker Stephen C. Clark Rev. Henry Mottet, D.D. Samuel Riker

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

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 Lincoln Cromwell Edwin G. Merrill Edward F. Darrell Samuel Riker The President, Ex-Officio

Finance Committee

William C. Demorest William A. Greer Charles D. Dickey E. Henry H. Simmons The Treasurer, Ex-Officio

Auditing Committee

Henry W. J. Bucknall Samuel Riker

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

Edmund L. Baylies J. Van Vechten Olcott Samuel Riker

Committee on Membership and Nominations George Blagden George Macculloch Miller

Henry W. J. Bucknall J. Van Vechten Olcott Samuel Riker

Committee on Training School for Nurses Rogers H. Bacon George Blagden William M. V. Hoffman

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

MEMBERS OF THE SOCIETY OF ST. LUKE’S HOSPITAL

Life Members

Baker, J. Stewart Loew, E. Victor Baker, Stephen McCurdy, Robert H. Baylies, Edmund L. McLane, Thomas S. Blagden, George Merrill, Edwin G. Boulton, William B. Miller, Leverett S. Bowring, Charles W. Mills, Ogden L. Cammann, H. Schuyler Morgan, Henry S.

Chisolm, B. Ogden Morgan, J. Pierpont Clark, F. Ambrose Morris, Lewis Spencer

Clark, Stephen C. Olcott, J. Van Vechten Crane, George F. Pratt, Dallas B. Crocker, George A. Pyne, Percy R.

Cromwell, Lincoln Riker, John J. Cutting, R. Fulton Riker, Samuel Darrell, Edward F. Roche, Edmund M. B. Demorest, William C. Rodewald, William M., Jr. Fahnestock, William Salvage, Samuel A. Greer, William A. Satterlee, Herbert L. Hance, John A. Simmons, E. Henry H.

Hoffman, Samuel V. Smith, Augustine J. Hoffman, William M. V. Steele, Charles Hoyt, Henry R. Stires, Ernest M. Iselin, Oliver Stokes, I. N. Phelps Jennings, Oliver G. Vanderbilt, Cornelius Jennings, Walter Winthrop, Bronson Woodward, William St. Luke's Hospital New York , 7

Members Paying Annual Dues

Auchincloss, C. Russell Miller, George Macculloch Bacon, Francis M., Jr. Miller, Lawrence McK. Bacon, James F. Morgan, Gerald Bacon, Rogers H. Mottet, Henry Burleigh, George W. Polk, Frank L. Butterworth, William H. Potter, Alonzo Dickey, Charles D. Pyne, Percy R., 2D Dix, John A. Robertson, T. Markoe Fales, DeCoursey Russell, Charles H. Hamilton, William P. Russell, Henry P. Harrison, Robert L. Stout, Andrew V. Hill, Robert C. Taylor, Henry C. Hoffman, Charles G. Thorne, Samuel

Marvin, Langdon P. Wainwright, 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 8 The Seventieth Annual Report

ST. LUKE’S HOSPITAL SOCIAL SERVICE

OFFICERS

President

Mrs. Edward E. Loomis

Vice-President Mrs. Lincoln Cromwell

Second Vice-President

Mrs. Samuel S. Walker

Secretary

Mrs. Howard C. Robbins

Treasurer

Mrs. Hermann C. Schwab

JUNIOR AUXILIARY

OFFICERS

President

Mrs. Samuel S. Walker

Vice-President

Mrs. J. Marshall Booker

Secretary

Mrs. Hermann C. Schwab

Treasurer Mrs. Joseph R. Busk St. Luke's Hospital, New York 9

ST. LUKE’S HOSPITAL SOCIAL SERVICE

Executive Board Mrs. Franklin Abbott Mrs. Samuel W. Lambert Mrs. Rogers H. Bacon Mrs. Frederic E. Lewis Mrs. Ancell H. Ball Mrs. Edward E. Loomis Miss Elizabeth Beebe Mrs. Henry H. M. Lyle Miss Susan D. Bliss Mrs. Walton Martin Mrs. Richard W. Bolling Mrs. Frank S. Mathews Mrs. Edward B. Bruch Mrs. Hoffman Miller Miss Sarah S. Butler Mrs. T. Halsted Myers Mrs. George F. Clover Mrs. W. Willis Reese Mrs. Lincoln Cromwell Mrs. Howard C. Robbins Mrs. Ira Davenport Mrs. Hermann C. Schwab Mrs. John Douglas Mrs. Cecil Shallcross Mrs. Stuart Duncan Miss Fanny A. Smith Mrs. Lewis F. Frissell Miss Honora Spalding Mrs. Nathan W. Green Mrs. Henry C. Swords Mrs. William M. V. Hoffman Mrs. William R. K. Taylor Mrs. E. Livinston Hunt Mrs. John Henry Towne Mrs. Edward S. Isham Mrs. Antonie P. Voislawsky Mrs. John C. Jay Mrs. Samuel S. Walker Miss Josephine Willis 10 The Seventieth Annual Report

HOUSE OFFICERS

Superintendent Rev. George Frederick Clover, M.A.

Pastor Rev. George Frederick Clover, M.A.

Assistant Pastor

Rev. Thomas J. Crosby

Assistant to the Superintendent William M. Williams

Cashier Apothecary

Miss J. M. Lockhart Harry C. Nott

Acting Cashier James D. Todd

Chief Engineer Grant McDoal

Directress of Nurses

Miss F. E. Carling, B.S.

Assistant

Miss A. J. Humphreys

Housekeeper

Miss Jennie L. Roberts

Assistant

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

CONVALESCENT HOSPITAL

Superintendent Rev. George Frederick Clover, M.A.

Assistant Superintendent in Charge Mr. Hugh R. Jack

Matron and Directress of Nurses Mrs. Hugh R. Jack 12 The Seventieth Annual Report

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

Henry S. Patterson, M.D. Lewis F. Frissell, M.D.

Associate Attending Physicians George M. Goodwin, M.D. Karl M. Vogel, M.D. John H. Keating, M.D. F. Warner Bishop, M.D. William S. Thomas, M.D. (in Immunology)

Assistant Attending Physicians William H. Glafke, M.D. Irving H. Pardee, M.D. Albert C. Herring, M.D. Joseph Hajek, M.D. W. Bayard Long, M.D. L. Arthur Bingaman, M.D. Leila C. Knox, M.D. James R. Scott, M.D.

Beeckman J. Delatour, M.D. Ralph H. Boots, M.D. Waldo B. Farnum, M.D. Edmund J. Rhodebeck, M.D

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

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

Associate Pediatric Attending Physicians William St. Lawrence, M.D. Henry Lambert Bibby, M.D.

Assistant Pediatric Attending Physicians William C. Calhoun, M.D. Herbert F. Jackson, M.D. Henry R. Kutil, M.D.

Consulting Physician Van Horne Norrie, M.D. Walter A. Bastedo, M.D. St. Luke's Hospital, New York 13

Consulting Neurological Surgeon

Alfred S. Taylor, M.D.

Associate Consulting Neurological Surgeon Byron Stookey, M.D.

Attending Neurologist Edward Livingston Hunt, M.D.

Consulting Dermatologist George T. Elliot, M.D.

SURGICAL

Attending Surgeons Walton Martin, M.D. Henry H. M. Lyle, M.D. William A. Downes, M.D. Frank S. Mathews, M.D. Richard W. Bolling, M.D. John Douglas, M.D.

Associate Attending Surgeons

Winfield S. Schley, M.D. Nathan W. Green, M.D. Morris K. Smith, M.D.

Assistant Attending Surgeons Richard Derby, M.D. Edward D. Truesdell, M.D.

John J. Westermann, Jr., M.D. William F. MacFee, M.D. Edward J. Donovan, M.D. Paul C. Morton, M.D. Frederick W. Solley, M.D. Benjamin R. Shore, Jr., M.D.

Consulting Surgeons

Francis W. Murray, M.D. Charles L. Gibson, M.D.

Joseph A. Blake, M.D. J. Bentley Squier, M.D.

ORTHOPEDIC DIVISION

Associate Attending Surgeon in charge of Division Edwin Pyle, M.D.

Assistant Attending Surgeon

Fred J. Matthews, M.D. 14 The Seventieth Annual Report

Consulting Ophthalmologist Colman W. Cutler, M.D.

Attending Ophthalmologist Alfred Wiener, M.D.

Associate Ophthalmologist Isaac Hartshorne, M.D.

Assistant Ophthalmologists Conrad Berens, M.D. Henry T. Smith, M.D.

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

Associate Otologists

Wesley C. Bowers, M.D. Carl M. Sautter, M.D.

Assistant Otologists Westley M. Hunt, M.D. John W. Fowlkes, M.D. Sigmund Manheim, M.D. Ward C. Denison, M.D.

Consulting Laryngologist D. Bryson Delavan, M.D.

A ttending Laryngologist

Antonie P. Voislawsky, M.D.

Associate Laryngologists Westley M. Hunt, M.D. Leo T. Perrault, M.D.

Assistant Laryngologists John Ross, M.D. Sigmund Manheim, M.D. Harry D. Goetchius, M.D.

Attending Urologist Henry G. Bugbee, M.D.

Assistant Attending Urologists

Francis E. DuBois, M.D. George F. Hoch, M.D. St. Luke's Hospital, New York 15

Consulting Oral Surgeon

Henry S. Dunning, M.D., D.D.S.

Dental Surgeon Jerome M. Schweitzer, D.D.S.

Examining Physician William S. Thomas, M.D.

Director of Anesthetics T. Drysdale Buchanan, M.D.

Instructor in Anesthetics Anna Tjomsland, M.D. i6 The Seventieth Annual Report

OFFICERS AND STANDING COMMITTEES OF THE MEDICAL BOARD FOR 1928

OFFICERS President Vice-President Frank S. Mathews, M.D. Lewis F. Frissell, M.D.

Secretary

Winfield S. Schley, M.D.

Executive Committee

Frank S. Mathews, M.D. Samuel W. Lambert, M.D. Winfield S. Schley, M.D. William A. Downes, M.D. Lewis F. Frissell, M.D.

Committee on Examination of Candidates for the House Staff Henry S. Patterson, M.D. F. Warner Bishop, M.D. Henry H. M. Lyle, M.D. Richard W. Bolling, M.D. Karl M. Vogel, M.D.

Committee on Examination of Pupil Nurses John Douglas, M.D. Lewis F. Frissell, M.D. Walton Martin, M.D. John H. Keating, M.D.

Committee on Out-Patient Department Henry G. Bugbee, M.D. Edwin Pyle, M.D. Morris K. Smith, M.D. John H. Keating, M.D. William St. Lawrence, M.D. William S. Thomas, M.D.

Committee on X-Ray Walton Martin, M.D. Henry S. Patterson, M.D. Francis C. Wood, M.D. Henry H. M. Lyle, M.D. Everett W. Gould, M.D.

Committee on Convalescent Hospital F. Warner Bishop, M.D. Edwin Pyle, M.D. Everett W. Gould, M.D. John Douglas, M.D. St. Luke's Hospital, New York 17

MEMBERS OF THE HOUSE STAFF

During the Year Ending September jo, 1928

Arthur F. Ackerman, M.D. William T. Gibb, Jr., M.D. C. Richard F. Baker, M.D. George R. Gould, M.D. Robert R. Baldridge, M.D. Matthew Griswold, Jr., M.D. Leslie P. Barker, M.D. William G. Heeks, M.D. Charles E. Bauer, M.D. James W. Jervey, Jr., M.D. Montgomery Blair, Jr., M.D. Ernest H. Kline, M.D.

C. Hugh Bloom, M.D. Cornelius J. Kraissl, M.D. James R. Boulware, Jr., M.D. Duncan R. McCuaig, M.D. Henry G. Bullwinkel, M.D. Frederick W. McKee, M.D. George E. Burford, Jr., M.D. Nelson W. Sisson, M.D. Harry Butler, M.D. Lewis M. Smith, M.D. Lawrence B. Dunn, M.D. Robert F. Solley, M.D.

William L. Dunn, M.D. William J. Spring, M.D. George W. Freeman, M.D. Frederick H. Wilke, M.D. Angelo A. Zi stgaro, M.D.

Resident and Assistant Resident Physicians and Surgeons to Private Patients

Alexander E. W. Ada, M.D. Henry G. McBroom, M.D. Joseph H. McCracken, Jr., M.D. James W. Toumey, Jr., M.D. Robert P. Williams, M.D.

2 i8 The Seventieth Annual Report

PATHOLOGICAL DEPARTMENT

Director Francis C. Wood, M.D.

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

Resident Pathologist Leila C. Knox, M.D.

Assistant Pathologist Frederick W. McKee, M.D.

Assistants in Bacteriology Georgiana B. Pockman, B.A. Gwendolyn Pierson, B.S. Josephine Ricucci, B.S. A. A. Packchanian, B.A.

Assistants in Chemistry Franz Leineweber Jean M. Sweeney Dave Maud Pumphrey, B.A.

Technician August Krage

X-RAY DEPARTMENT FOR DIAGNOSIS

Director Percy Brown, M.D.

Assistant Roentgenologist Dudley E. Mackey, M.D.

Technicians Hugh Armstrong Philip C. Speiden

RADIOTHERAPEUTIC DEPARTMENT

Director Francis C. Wood, M.D.

Associates William Bayard Long, M.D. Frederick Prime, M.D. St. Luke's Hospital New York , 19

CONVALESCENT HOSPITAL

Associate Attending Physicians Clarence H. Bonnell, M.D. Charles W. Knapp, M.D.

Associate Attending Surgeons

Arthur S. Vosburgh. M.D. John A. McCreery, M.D.

Associate Pediatrician Reginald A. Higgons, M.D.

OUT-PATIENT DEPARTMENT

MEDICAL

Directors Samuel W. Lambert, M.D. Henry S. Patterson, M.D. Lewis F. Frissell, M.D.

Associates George M. Goodwin, M.D. Karl M. Vogel, M.D. John H. Keating, M.D. F. Warner Bishop, M.D.

Chiefs

Albert C. Herring, M.D. Beeckman J. Delatour, M.D.

Assistants Theodore H. Allen, M.D. Joseph Hajek, M.D. William H. Glafke. M.D. Charles E. Carr, M.D.

Waldo B. Farnum, M.D. Edmund J. Rhodebeck, M.D.

William J. Gaudineer, M.D. James W. Howard, M.D.

George J. Coffin, M.D. L. Arthur Bingaman, M.D. William S. Thomas, M.D. James R. Scott, M.D. Philip G. C. Bishop, M.D. Ralph H. Boots, M.D. William L. Tucker, M.D. Luis A. Amill, M.D. Oswald R. Jones, M.D. Ralph Weiler, M.D. Theophilus P. Allen, M.D. Samuel W. Lambert, Jr., M.D.

Monroe B. Kunstler, M.D . Charles S. Neves, M.D. Clayton Sharp, M.D. 20 The Seventieth Annual Report

SURGICAL

Directors Walton Martin, M.D. Henry H. M. Lyle, M.D. William A. Downes, M.D. Frank S. Mathews, M.D. Richard W. Bolling, M.D. John Douglas, M.D.

Associates Winfield S. Schley, M.D. Nathan W. Green, M.D. Morris K. Smith, M.D.

Chiefs

John J. Westermann, Jr., M.D. William F. MacFee, M.D.

A ssistants

Edward J. Donovan, M.D. Julius Arnowich, M.D. Frederick W. Solley, M.D. Burnett B. Benson, M.D. Thomas M. Lowry, M.D. George H. Gillette, M.D Edgar T. Weed, M.D. Joshua W. Davies, M.D.

orthopedic

Chief Edwin Pyle, M.D.

Assistant

Fred J. Matthews, M.D. Charles M. Gratz, M.D.

UROLOGICAL

Director Henry G. Bugbee, M.D.

A. ssociate Francis E. DuBois, M.D.

Chief George F. Hoch, M.D.

Assistants Jacob H. Hekimian, M.D. Cleveland C. Kimball, M.D. William F. Bender, M.D. Harry Hausman, M.D. John A. Taylor, M.D. St. Lukes Hospital, New York 21

GYNECOLOGICAL

Assistants Joseph Ohlbaum, M.D. Elizabeth W. Wright, M.D. Burnett B. Benson, M.D. Joshua W. Davies, M.D. Max Alexander, M.D. L. Arthur Hanson, M.D.

pediatric

Director Everett W. Gould, M.D.

Associates William St. Lawrence, M.D. Henry Lambert Bibby, M.D.

Chiefs William C. Calhoun, M.D. Herbert F. Jackson, M.D. Henry R. Kutil, M.D. Otto H. Leber, M.D. Harold W. Dargeon, M.D.

A ssistants George G. Bohrer, M.D. Helen D. O’Brien, M.D. Charles Auer, M.D. Reginald A. Higgons, M.D. Carolyn Williamson, M.D. F. Duncan Barnes, M.D.

OTOLOGICAL

Director Edward B. Dench, M.D.

Chief Wesley C. Bowers, M.D.

Associates Wesley C. Bowers, M.D. Carl M. Sautter, M.D.

A ssistants Frank T. Hopkins, M.D. Paul H. Breuning, M.D. Westley M. Hunt, M.D. Ward C. Denison, M.D. Sigmund Manheim, M.D. Charles D. Sargent, M.D John W. Fowlkes, M.D. Jackson A. Seward, M.D. 22 The Seventieth Annual Report

OPHTHALMOLOGICAL

Director Alfred Wiener, M.D.

Associate Isaac Hartshorne, M.D.

Assistants Conrad Berens, M.D. Charles Littwin, M.D. Henry T. Smith, M.D.

UPPER RESPIRATORY TRACT

Director

Antonie P. Voislawsky, M.D.

Associates Westley M. Hunt, M.D. Leo T. Perrault, M.D.

A ssistants

James F. Faulkner, M.D. H. Clifton Luke, M.D Harry D. Goetchius, M.D. Sigmund Manheim, M.D. Virginius B. Hirst, M.D. John Ross, M.D. Hilton H. Stothers, M.D.

dermatological

Chief W. Bayard Long, M.D.

Assistants Valentine Baker, M.D. James W. Howard, M.D. Thomas E. Cooney, M.D.

NEUROLOGICAL

Chief Edward Livingston Hunt. M.D. St. Luke's Hospital, New York 23

Assistants Irving H. Pardee, M.D, Margaret P. Brewster, M.D. Edith R. Spaulding, M.D. Alice E. Paulsen, Ph.D. John M. McKinney, M.D. (Clinical Psychiatrist) Raul Pietri, M.D.

dental Chief Jerome M. Schweitzer, D.D.S.

Assistants

Joseph Axelrod, D.D.S. John J. Posner, D.D.S. Frank O’Brien, D.D.S.

director of massage Axel C. Hallbeck 24 The Seventieth Annual Report

THE SEVENTIETH ANNUAL REPORT OF THE BOARD OF MANAGERS OF ST. LUKE’S HOSPITAL

For the year ending September jo, IQ28 To the Society of St. Luke’s Hospital:

The outstanding event of the year was the opening of the Convalescent Hospital at Byram Woods, Greenwich, Connecti- cut, the gracious gift of Mrs. Hicks Arnold. This we regard as the signal and most significant incident in the history of the Hospital since its foundation and initial opening. The buildings were dedicated December 10, and opened for the reception of patients December 20, 1927. For the greater part of the year

the building has been filled to its capacity, and the good that is being accomplished by this adjunct to the work of St. Luke’s transcends our greatest expectations. The major portion of the patients who go there for their convalescence are unable to pay for their care. Such are the patients who most need our help and it is unnecessary to add that such are the patients whom we most desire to help. The expenses for the year have been extremely heavy, caused by increased work and extensive repairs and renovations. The total current expense has exceeded current revenue by $112,928.20. Of this the shortage at the Main Hospital has been $45,316.10, and at the Convalescent Hospital $67,612.10. If St. Luke’s is to continue to meet the demands that are made

upon it, it should have additional resources of approximately nine millions of dollars. Of this amount one million of endow-

ment is required to meet the expenses of the work as now carried on at the Main Hospital, and two millions of endowment for the

Convalescent Hospital. Five hundred thousand dollars is urgently needed for the building and endowment of a Children’s Pavilion at the Convalescent Hospital. The children are now housed in the Main Building, and the experience of the past winter and spring have proven that when contagious diseases manifest themselves among the children, such extensive quaran- tine is required that the work of the entire hospital is temporarily St. Luke’ s Hospital New York , 25 curtailed. It would be manifestly better for the children and also for the adult patients if they could be cared for separately.

NEED FOR THE EXTENSION OF THE MAIN HOSPITAL AND OUT-PATIENT DEPARTMENT

During the year 2,305 applicants were reluctantly declined for lack of room. The Out-Patient Department is constantly filled beyond its capacity and we are unable to care for many who come to us. An eminent medical man has recently said this is the penalty of good, conscientious work. The Medical Staff has repeatedly importuned our Board for more commodious out-patient facilities and the State Board of Charities in their reports of inspections have reiterated their recommendations for larger quarters. To erect a building on the west of the Hospital plot, at Amster- dam Avenue from 113th to 114th Street, will cost approximately two and a half million dollars, and such building for ward patients and dispensary purposes should have an endowment of not less than three million dollars.

GIFT BY LEGACY OF MRS. WILLIAM J. FITZGERALD Notices of this bequest have appeared in the press at various periods during the last fifteen months, and because of these announcements many appear to have gained the impression that there have been several large gifts to the Hospital instead of one. The facts are these: Mrs. Fitzgerald left to the Hospital the property at Riverside Drive between 119th Street and 120th Street, and a smaller parcel of land north of 120th Street and Riverside Drive. Under the terms of the will, buildings for hospital uses and purposes must be erected on the premises. Over and above the gift of real estate is that of $1,500,000, which has been received during the year, and $2,000,000 additional, which will come to the

Hospital eventually; that is, after life interests of several persons have expired. The most pressing need that is before us and that cannot long be delayed is a commodious residence for Student Nurses, Officers of the Training School, and Head Nurses. To meet this need it seemed to our Board wise that we should use a portion of the property and the money that we 26 The Seventieth Annual Report have already received for the building of a Nurses’ Home. It had been our hope that we could erect and furnish the building for less than $1,500,000 and have a balance for income for maintenance. The preliminary estimates furnished by the architects exceed $1,700,000, and we are now endeavoring to reduce our requirements in order to bring the cost of the building within the means that we have in hand for the purpose.

SCRYMSER PAVILION

Another notable event of the year was the dedication and opening of the Scrymser Pavilion. The dedication was on

February 26, and patients were first received on March 1, 1928. The Pavilion is a source of great satisfaction to the Medical and Surgical Staff, the patients cared for therein, and to ourselves.

Throughout the spring months it was for the most part filled, and we feel that it is meeting a long-felt need.

The following tabulation presents a summary of the work for the year as compared with that of the previous year:

1927 1928 Wards and Private Rooms Patients treated 8,716 8,703 Days of care 127,663 135.493 Out-Patient Department Patients treated 25,001 25,350 Visits made 107,747 106,725 Radiotherapeutic Department * Outside Cases 1,104 1,013 X-Ray Department * Outside Cases 1,288 951 Total Patients Treated in Hospital and Out-Patient Department 36,109 36,017 Social Service Patients treated 7,386 9,547 Total visits made 14,498 13,619 t Convalescent Hospital Patients treated 605

I 1 Days of care 7 . 09 Total Days of Care 127,663 152,584

* Not included in Ward or Out-Patient Department patients, t From day of opening, December 20, 1927. St. Luke's Hospital, New York 27

SOCIAL SERVICE

The Social Service continues to render efficient and valuable aid to the Hospital and its patients, and we hereby express our great gratitude to Mrs. Edward E. Loomis, its President, the Members of the Executive Board, the Junior Auxiliary, for their untiring efforts, and also to the working staff for faithful service.

A comparative statement of receipts and expenses, volume of work and per capita cost for the last twelve years is here presented. ,

28 The Seventieth A nnual Report

vs ID (NJ . cO oo vs OX cO 00 On CO O oo O VO o 00 o- oo oo vo « a«J o ri ci cO 3” CO co 4 4 4 vs vs On U •St* U ^ £ ON ON lO oo O On 00 VS r^> VS CO o ON vs vO OX r-. (N VS ct* • O o «

vs o m* ON vs o- O' co -3" ON o vO O' CO VS

<0 oo ON ox OX (N oo CO o MM o o (N (/) vO CO ON ON CM 00 vs MM vo CO ON CN* vO

.y _5 -t* GO fd 00 CO vs 00 ON OO oo (N oo’ r^. y u a, vs VO On r^- ON 00 O CN| -h On MM CO (NJ lO rf MM vs CN CO Q £ CO ’rt- * MM M vs * * (N

r^. T+- 00 m* o o vs vO CO aj rf H o MM o MM O' vO ON VS O mm ON lO On

i o (N CO ON On (M VS oo vO vs C3 VO On CO 00 ON VS ON oo vO O r

VS CO sf o cs n vo o o O Or m o ox oo •"< r^. ON co *-> c a) rd On vs vO o On 00 VO CO MM 4 •£ ®

4—) 4-> O ON sf On v0 VO rx ON o o On c e CO vO vO 00 CO rt- vO cf- vs vs vo vs 6 mm i-4 OX oo ON MM MM oo On ON co oo* 5 2 UO ON lO V0 On VS O' On o 2 a O On sj- oo On ON O rt* On r 3 00 CO ox MM o MH O ON M oo & OX

00 CO sf VS VO co vO o oo vs 00 CO CO ON CO cO sf vO O o . vs rd •*« 05 CO O r^. oo 4^

^-4 u 00 ON O MM H“‘ MM MM MM MM MM H St. Lukes Hospital New York , 29

GIFTS AND LEGACIES

The gifts and legacies received during the year, other than those listed in the various schedules of the Report, were as follows: Gifts for Convalescent Hospital

Mr. and Mrs. Spencer Aldrich, Communion Service, in memory of Mrs. Elizabeth Wyman Aldrich Mr. Samuel Riker, Radio Set Knabe Piano Company, Piano Mrs. Edward F. Cole, Piano The Misses Fanny A. and Alice Smith, Altar Cross and Vases Mrs. Harold F. Hadden, Altar Candlesticks Mr. R. Bleecker Rathbone, Lectern Bible Mrs. Hoffman Miller, Vases, Pictures, etc. Mrs. Frederic E. Lewis, Pole and Flag New York Altar Guild, Altar Linen Mrs. Hicks Arnold $500,000.00

Gifts for Hospital

Mrs. Harold F. Hadden, Altar Candlesticks Miss Susan D. Bliss, Vita Glass for Children’s Wards

Mr. J. P. Morgan, for blood transfusion fund $ 5,000.00

Mrs. W. J. Funk, for blood transfusion in the Eye, Ear, Nose and Throat Department (through Dr. Wesley C. Bowers) 500.00 Estate of Maisey B. Barney 1,000.00 Estate of Hazeldine Hamilton 2,247.91 Estate of James A. Lowe 28,528.78 Estate of Emily F. Southmayd 4,509.50 Estate of John H. Flagler 31,882.70 Estate of Norman I. Rees 2,419.86 Estate of Mary Ann Fitzgerald, Real Estate and 1,500,000.00 St. Luke’s Hospital Alumnae Association, for the endow- ment of a private room for St. Luke’s Hospital graduate nurses 25,000.00 Mr. John A. Hance, for the endowment of two beds in memory of his mother, Mary Lawrence Hance 17,500.00 Mrs. Kate F. Timmermann, for the endowment of a bed in memory of her husband, G. Henry Timmermann. . 7,500.00 Mr. Warren C. Crane, for the endowment of a bed as a memorial to Dr. John Douglas 7,500.00 30 The Seventieth Annual Report

Estate of Margaret Hind, for the endowment of two beds. 15,000.00 Estate of Aaron Bachrach, for the endowment of a bed in Children’s Ward to be known as “The Aaron Bachrach and Jennie Bachrach Bed” 5,000.00 Estate of Fredericka Fennell, on account of endowment of bed 2,000.00 Estate of Katharine M. Barnes, for the endowment of a bed in memory of her parents, Theodore M. and Josephine B. Barnes 10,000.00 Estate of Annie McCarty, for the endowment of a bed in memory of her sister to be known as “The Catherine E. Smith Bed” 7,500.00 Estate of Elizabeth D. Kingsland, balance for the endowment of a bed in Children’s Ward to be known as “ The Elizabeth Dodge Kingsland Bed” 2,500.00 Estate of Caroline A. Brundage, on account of endow-

ment of bed I 49-58 Estate of Ella L. Anthony, for the endowment of a bed to

be known as “The Clarence Brooks Memorial Bed”. . . 10,166.42 Estate of David Birch, on account of endowment of beds . 448-53 Estate of Henri D. Dickinson, for the endowment of a

in of D. - 2 bed memory Henri Dickinson 7 . 397 7 Estate of John A. McKim, for the endowment of beds: Children’s Ward 5,000.00 General Wards 23,471.77

28,471.77

SUNDRY DONATIONS John W. Auchincloss $ 20.00 Mrs. Lewis P. Child Annual Subscription in memory of her father, Hugh Auchincloss 10.00 Miss Virginia Scott Hoyt 50.00 250.00 St. George’s Society of New York 500.00

Total $830.00 St. Luke's Hospital New York , 31

LIST OF SUBSCRIPTIONS TO THE CENTURY FUND DURING THE FISCAL YEAR ENDING SEPTEMBER 30, I928

Mrs. William Loring Andrews $ 100.00 Stephen Baker 100.00 George Blagden 100.00 Mrs. Walter Phelps Bliss 100.00 Mrs. Waldron Post Brown 100.00 Mrs. John H. Caswell 100.00

J. William Clark 100.00 William Colgate 200.00 Lincoln Cromwell 100.00 R. Fulton Cutting 100.00 Mrs. William Bayard Cutting 100.00 Mrs. Ira Davenport. 100.00 Mrs. Henry P. Davison 100.00 Charles de Rham 100.00 Mrs. James May Duane 100.00 William Fahnestock 100.00 Ernest Flagg 100.00 Frank R. Ford 100.00

Mrs. James J. Goodwin 100.00 Philip L. Goodwin 100.00 Mrs. William R. Grace 100.00

Edward J. Haney 100.00 J. Horace Harding 100.00 Edward S. Harkness 100.00 Samuel V. Hoffman 100.00 Mrs. Louis T. Hoyt 100.00 Mrs. George L. Jewett 100.00 Mr. and Mrs. Walter G. Ladd 200.00 Mrs. John McChesney 100.00 Robert H. McCurdy 100.00 James McLean 100.00 Mrs. James McLean 100.00

J. P. Morgan 100.00 Dr. Van Horne Norrie 200.00 Mrs. Clinton Ogilvie 100.00 Mrs. William Church Osborn 100.00 Mrs. M. Taylor Pyne 100.00 R. Bleecker Rathbone 100.00

John J. Riker 100.00 Samuel Riker 100.00 32 The Seventieth Annual Report

Mrs. Herbert L. Satterlee 100.00 Miss Grace Scoville 100.00 John Sloane 100.00 William R. Stewart 100.00 Henry G. Ward 100.00 Mrs. W. Seward Webb 100.00 Mrs. Henry White 100.00 Clarence Whitman 100.00 Mrs. M. Orme Wilson 100.00 Mrs. Frank S. Witherbee 100.00 Mrs. Andrew C. Zabriskie 100.00

$5,400.00

ANNUAL SUBSCRIPTIONS TOWARDS THE SUPPORT OF BEDS

Mrs. W. Wright Tompkins $1,000.00 Trinity Church Corporation 2,000.00

Total $3,000.00

LIFE MEMBERSHIPS

J. Stewart Baker $ >100.00 John A. Hance 100.00 Henry S. Morgan 100.00 Samuel A. Salvage 100.00

Total $ 400.00

DONATIONS RECEIVED THROUGH SUPERINTENDENT

Trinity Chapel $ 16.00 Church of St. Edward the Martyr (through the Rev. P. C. Pyle, D.D.) 90.00 Mr. Robert W. Ray 50.00 Mr. T. E. Hubbard 150.00 Mr. Stephen Baker, Magazines for Nurses’ Training School 50.00 Mr. Joseph Kohnstamm 25.00 Mr. Edward Kohnstamm 25.00 Mr. and Mrs. Sidney Wilmot 50.00 Mr. and Mrs. Paul Tuckerman 50.00 New York Letter Carriers’ Association, for Blood Transfusions 100.00

St. Luke's Hospital, New York 33

Mrs. Charles Howland Russell, for “Nurses’ Cheer,” in memory of Charles Howland Russell 100.00 A Friend, to help defray expenses of Special Nurses in Isolating Wards 100.00 Mr. Arthur S. Westerfield 25.00 Mr. Louis H. Grieve. 5.00 Mr. Roland Spicer 4.00 Mr. John C. Jay 8.00 Mr. Z. Malkasian 20.00

Mrs. A. J. Goldfarb 5.00 Miss Josephine Willis. 25.00 Mr. B. Berger 10.00 Mr. Rufus Trimble 9.00 Anonymous, “A thank offering” 10.00

$927.00 FOR CHRISTMAS Mrs. Waldron Post Brown. $25.00

Mr. J. Henry Witt, Jr 5.00

$ 30.00

$957.00

CHANGES IN MEDICAL AND SURGICAL STAFF The following appointments were made:

Dr. Walter A. Bastedo, Consulting Physician

Dr. Edmund J. Rhodebeck, Assistant Attending Physician Dr. Richard W. Bolling, Attending Surgeon Dr. John Douglas, Attending Surgeon

Dr. Benjamin R. Shore, Jr., Assistant Attending Surgeon Dr. Paul C. Morton, Assistant Attending Surgeon Dr. Henry T. Smith, Assistant Ophthalmologist, Assistant Ophthalmo- logical Division, Out-Patient Department Dr. Frederick W. McKee, Assistant Pathologist Dr. Dudley E. Mackey, Assistant Roentgenologist Dr. Theophilus P. Allen, Assistant, Medical Division, Out-Patient Department Dr. Monroe B. Kunstler, Assistant, Medidal Division, Out-Patient Department Dr. Charles S. Neves, Assistant, Medical Division, Out-Patient Department 3 34 The Seventieth Annual Report

Dr. Clayton Sharp, Assistant, Medical Division, Out-Patient Department Dr. Charles M. Gratz, Assistant, Orthopedic Division, Out-Patient Department Dr. Joshua W. Davies, Assistant, Gynecological Division, Out-Patient Department Dr. L. Arthur Hanson, Assistant, Gynecological Division, Out-Patient Department Dr. Otto H. Leber, Chief, Pediatric Division, Out-Patient Department Dr. Harold W. Dargeon, Chief, Pediatric Division, Out-Patient Department Dr. Jackson A. Seward, Assistant, Otological Division, Out-Patient Department Dr. James F. Faulkner, Assistant, Upper Respiratory Tract Division, Out-Patient Department Dr. Clarence H. Bonnell, Associate Attending Physician, Convalescent Hospital Dr. Charles W. Knapp, Associate Attending Physician, Convalescent Hospital Dr. Arthur S. Vosburgh, Associate Attending Surgeon, Convalescent Hospital Dr. John A. McCreery, Associate Attending Surgeon, Convalescent Hospital Dr. Reginald A. Higgons, Associate Pediatrician, Convalescent Hospital

The following resignation was accepted:

Dr. Walter A. Bastedo, Associate Attending Physician

DEATHS DURING THE YEAR

Mr. Alvin W. Krech, a valued and efficient member of the Board since 1904 and a long time member of the Finance Com- mittee, died May 3, 1928. Newton M. Shaffer, M.D., died January 2, 1928. He was Orthopedic Surgeon from 1873 to 1887, and Consulting Surgeon from January 1, 1888, to the time of his death. Dr. Robert Abbe was a true son of St. Luke’s, a devoted and loyal member of the Staff and a brilliant surgeon. He was a member of the House Staff 1874-1876. Attending Surgeon

1884-1913, and Senior Attending Surgeon from 1913-March 7, 1928, the day of his death. St. Luke's Hospital, New York 35

William B. Tyrrell, D.D.S., Dental Surgeon, and Chief of the Dental Division of the Out-Patient Department since 1916, died April 18, 1928. His services were deeply appreciated. Appended to this report will be found the minutes adopted by the Medical Board on the deaths of Dr. Shaffer and Dr. Abbe. We gratefully acknowledge the services rendered by the entire Medical and Surgical Staff which, as heretofore, have been rendered gratuitously to ward and dispensary patients. By order of the Board of Managers, Stephen Baker, President

EXTRACT FROM MINUTES OF MEETING OF MEDICAL BOARD NOVEMBER 21 I928 , Dr. Newton Melman Shaffer gave eminent service to humanity through this Hospital as its Orthopedic Surgeon from 1873-1887 and continued until his death which occurred under its roof on January 2d last. Dr. Shaffer was a pioneer in the orthopedic branch of surgery and took a very prominent part in its advancement through his teachings to students, through his administrative, institutional positions and by his extensive contributions to medical literature. It has been largely through his ability and endeavors that orthopedic surgery has attained its present international position. The Medical Board of St. Luke’s Hospital desires to place on record its recognition of the attainments and character of its late fellow member. They, therefore, have resolved that this statement be placed in the minutes of their procedures and that a copy be sent to Dr. Shaffer’s family.

EXTRACT FROM MINUTES OF MEETING OF MEDICAL BOARD

NOVEMBER 21 1 , 928 On March 7th of this year Dr. Robert Abbe, the Senior Member of our Medical Board, succumbed to a long illness, which was borne with a courage and fortitude that was inspiring to all those whose duty and privilege it was to administer to his needs, or visit him during this time.

His death brought to a close a career in medicine that was full of accomplishment. During his long and active life he filled a 36 The Seventieth Annual Report notable place in the profession in New York, and in our country. His earlier years showed the decided bent towards art and artistic things, which was so much in evidence throughout his life and work in the meticulous care in, and accuracy of his surgery, notably in the remarkable plastic operations of which he was a master. After his graduation at the College of the City of New York, in 1870, he became an instructor in drawing, English, and geometry at that institution, later taking up the study of medi- cine, graduating at the College of Physicians and Surgeons in 1874, finally to specialize in his life work of Surgery. He served upon the House Staff of our institution during the years 1874- 1875-1876, during which time his great manual dexterity and marked aptitude in surgery were noted by his colleagues. In 1884, he was appointed an Attending Surgeon to the Hospital, holding this position until the time of his death, and continuing in active work until his health compelled his retirement in 1924. His interest, however, in all medical matters, and in the affairs of the Hospital, continued keen and unabated, notwithstanding severe physical suffering. In addition to his work at St. Luke’s, he served as teacher and surgeon at the New York Post Graduate Hospital. He was also Attending Surgeon to the Roosevelt, Babies, and the then Cancer Hospital, and at one time Professor of Surgery at the Womens Medical College. In later years he gave up all other appointments to devote his entire time and energies to St. Luke’s. His great and intense interest in his work led to frequent contributions to medical literature, and to the many Societies, local, national, and international, to which he belonged; the American Surgical Association, the International Surgical Society, the New York Surgical Society, the Practitioners Society, and many others. He took an active part in the meetings of the Charaka Club, and was a member of the Century and University Clubs. Dr. Abbe’s remarkable dexterity in his work, his ease in operating, his truly great resourcefulness in unusual conditions and emergency, his quickness in appreciating and in improving the constantly developing technique of surgery, made him not only a fascinating and instructive surgeon and teacher to watch but to be associated with as a member of his Staff. St. Luke's Hospital, New York 37

His early work in intestinal anastomosis in the days when surgeons were striving for some quick and secure method of uniting the divided bowel, did much towards putting this pro- cedure upon a sound basis. His method of cutting oesophageal strictures was far in advance of any procedure in its time, and rendered this operation one of comparative safety. It is still used. His cranial and spinal operations attest his wide skill in surgery in the days when these regions were just beginning to be opened to exploration. As a plastic surgeon he has had few equals, and the remarkable reconstructions of facial and neck defects, congenital or acquired, were among his most notable achievements, yet, but few of these did he ever think it worth while to publish. His own history records were astonishingly complete, and filled with accurate and often beautiful illustrations of patho- logical conditions, and operative procedures, frequently in color. Dr. Abbe’s pioneer work with Radium in this country be- ginning in 1904, after he had been able to secure a portion of the original Curie salt, is well known. The marked improvement in the technique of its use has been in no small measure due to his own laboratory and clinical studies. He was among the first to separate the Beta Ray through the magnetic field and use it alone in certain conditions. His artistry enabled him to make and color the most accurate plaster casts of conditions treated—a striking and graphic record. In his personal relations with his colleagues and associates here, he was never too busy for a consultation in the ward, or word of suggestion or help. He was a disciplinarian, and not slow to find fault where fault there was, but his criticism was invariably just, helpful, and never carping. With his Staff, he strongly felt the obligation to teach and pass on to them all that he had received and had acquired. He was particularly helpful to the younger men of the profession who could approach him at any time with abstract or concrete problem, and whether at the Hospital or his office, in or out of hours. His energy until the time of his retirement seemed boundless, and was never stinted in the service of St. Luke’s, at whose call he was for over forty years as one of the most distinguished Attending Surgeons of its history.

His loss is deeply felt by all who knew him. 3 » The Seventieth Annual Report

REPORT OF THE AUDITING COMMITTEE.

New York, October 18, 1928 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 hand you their Certifi- cate, Balance Sheet, and Income and Expenditure Account for .*the year ending September 30, 1928, when received. The Auditing Committee, in place of examining the Securities owned by St. Luke’s Hospital, have accepted the Certificate of the Central Union Trust Company, as Custodian, enumerating the Securities held by them for St. Luke’s Hospital at the close of business September 30, 1928. A summary of the Securities owned at September 30, 1928, in comparison with the Securities owned at September 30, 1927, follows:

1927 1928 Book Value Par Book Value $2,568,100.00 Mortgages amounting to. $2, 959, 200.00 $2,959,200.00 2,676,475.55 Bonds amounting to 2,379,150.00 2,187,750.35 972,294.00 Stocks amounting to. .. *1,303,566.67 888,472.47

$6,216,869.55 $6,641,916.67 $6,035,422.82 1,015.17 Less: Amortization Reserve 1,054.54

$6,215,854.38 $6,034,368.28 Yours very truly,

{Signed) Henry W. J. Bucknall, Samuel Riker, Auditing Committee

* Note: 100 shares General American Tank Car Corporation Common Stock, having no par value is included in this figure at an assumed par value of $100.00 per share. St. Luke's Hospital, New York 39

Patterson, Teele and Dennis Accountants and Auditors 120 Broadway, New York October 29, 1928 We have audited the books and accounts of St. Luke’s Hospital for the year ending September 30, 1928, verifying the due accounting for all income shown by the books, vouching all expenditures, verifying cash at banks, on call and on hand, and comparing with the books the list of securities held by and certified to by the Central Union Trust Company, as Custodian, and we hereby certify that the accompanying Income and Expenditure Account and Balance Sheet set forth the financial condition of the Hospital for the year ending September 30, 1928, in accordance with the books of account. The Unrestricted Funds of the Hospital have been increased by legacy receipts and net profits from Bond Sales. Donations and subscriptions have been included in current income. We have not examined the Minute Books. Patterson, Teele and Dennis, Accountants and Auditors i ' !

40 The Seventieth Annual Report

oo o cO co HH O V0 vo vO o 'O (N ON vO q oo oo N N (V vO up 4©. V 1 . +j l *=. ' • ^ • ;; u 5- . . • TD c g TO^ o hr *— £ .« C d TO O* o K uj — *J to O CD d o s I Q (7) *U o I'g c« 13 •• •— O ’+3 to & 5 TO c/d d .b a> T3 CLh-i "0 TO 3 L, bfl 00 £ ^ 3 3 U (J .. O Ph -S2Q a a 3 w +H^d w C M SS "3 ^Ph G 0) X a 3 d - ° 3 m cd J^ to Cl, t-U 2 — . ^- CD- d O .b S gK U wTO _ ; qj cc^o^ij^jjo w ”0 o O-T oj’O 2 < -M o •—CO P .S' <5 g £ o i_ u * 5 +- d CJ C; « c d g 5 S 2 EcoU X CL to w n in h io rC O 'O t^vo M oo u ^cOh u < On oo vO o • • d- vq TO g 9 q q w « oi cfv HH : « : vd Pi £ c t-H CN vO LO G CD cO co CS qv HH O W • CD 2 . a & . LO o' hT cd vo" H & ~i d- (N KH p u H •w • . 4-» Q in0 ! d x ! ^ 2 -M Ph 43 ; Pi Z 5? d E U CD 2 i- ts > Ph CD tj 3 4J d o3 O u0 CD 4-> X co CJ a. cu w u X w d Ph to 2 a CD d ^ v- 2 M X 0) 5^ w 2 O) CD ° = aW to a o d X -C3i^ *”• C/D eti " Lx! V-. QJ .tiW 2 a, cU Q g a to o PJPh O Cfi -a K -2 d £ WSJoS d o oU o3 d G’g o a < IE ‘+3 — d H ^ qj d ^ TO d TO g||o CD d C/3 L, C/D G TOW w C +-» $ • 4-J TO “(U TO .g |c S c u 0) - c £ ii'C 43 d c^> O e -X Gd to l-sgS tu u a £ O 3 U3 3 2 ^ a d a 2 ™ TC (D O Hj’SvSi ftc LQ. X §<(EL. QK U £ e’o 2 43 03 O TO co< Pc QOUH U PATIENTS

PRIVATE

FOR

PAVILIONS

PLANT

AND

SCRYMSER

SHOWING

EAST

FROM

HOSPITAL

St. Luke's Hospital, New York 4i

VO to 00 0 00 L>. VO q q r-. q iO CO r^ 6 6 O' L^ iO CO 00 0 0 HH CO to H O *-< IO h-T LO t_T cO O ci cO vO cs vO O HH O iO ON LC 00 rf 4^ o e 3ig "4 gd, IO 00 5 O . a to o td . o . u *3" o p g CN U.M •PH *55

• 12 00 Iq • CO l-H . * (N u G On o •o QJ ^ CO S co "O l. <5 W cj cK CO s OJ* ix) CO T3 § § g G 1 -H Uh : 8 is a a ho Li, hj'O C 3 d>o-1 :£l2 w <’|S ”<3 ^ c3 03 — Ph-O • DQ HD o —« ^ o • b/).G —1 T* 0_, _ W — CCq T3 co u HOSPITAL £ S -o a3 £ 0 £ • *-» rj d) O W , , •§1 § £ £ - — S-SE G g(S^ £ 03 G G a w U o w & co vO CO lO On qv H r>»

rt "g

G 0) O U „ G co d JX G h; & fH 03 *“< i -M -M c to qj CQ^ : u CO ;w gs ti T3 w rt - 1 q co 2^ a 3£ £ CO ”

HOSPITAL PROPERTIES AND EQUIPMENT AT SEPTEMBER 30, 1928

St. Luke’s Hospital, Cathedral Heights, New York, N. Y.: Sites and Grounds $ 852,960.00 Buildings 3 - 379 . 054-07 Furniture and Fixtures 237,598.34 Machinery and Tools 68,284.80 Apparatus and Instruments...... 19,345.05 Ambulance 4,112.50

Burial Plot—St. Michael’s Cemetary. . 1.00

$4,561,355-76 Convalescent Hospital, Greenwich, Conn.: Site $ 250,000.00 Buildings 610,111.78 Furniture and Fixtures 75,140.94 Apparatus and Instruments 2,180.75 Automobiles 8,000.30

945 . 433-77

$5,506,789.53 St. Luke's Hospital York , New 43

REAL ESTATE AND BUILDINGS (OUTSIDE PROPERTIES)

At September jo, 1928

* Riverside Drive— 119th and 120th Streets, N. Y $ 700,000.00 No. 419/21 West 114th Street, N. Y 176,457.21 No. 417 West 114th Street, N. Y 150,300.00 West 115th Street Lots, N. Y 60,418.76 t Staten Island Vacant Lots 6,000.00

$1,093,175.97

UNRESTRICTED FUNDS

At September jo, 1928

Balance at September 30, 1927 $ 890,271.54 Add: Legacy Receipts .....$ 66,721.56 Profit on Sale of Bonds—net 44,155.83 110,877.39

$1,001,148.93 Less: Expenditure in Excess of Income, for the year ending September 30, 1928:

St. Luke’s Hospital. . . .$ 45,316.10

Convalescent Hospital. . 67,612.10 112,928.20

Transferred to Capital Ac- count—covering ex- penditures during year for account of the following: Buildings $ 57 . 379-24 * Received from Mary Ann Fitzgerald Estate, t Received from William H. White Estate. 44 The Seventieth Annual Report

Cost of Private Patients Pavilion 378,865.03 Furniture and Fixtures. 7,030.16 Cost of Scrymser Pa-

vilion Furnishings. . . 128,874.12 572,148.55 Invested in Plant Con-

valescent Hospital. . . 203,872.40 888,949.15

Balance at September 30, 1928 $ 112,199.78

ENDOWED FUNDS AND FUNDS FOR DESIGNATED PURPOSES

At September 30, 1928 Endowed Beds $2,428,456.54 Restricted Endowments 164,348.75 Partly Endowed Bed Funds t, 37 I -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 Marion Gray Morris Memorial Fund 24,412.59 Guy B. Miller Fund for Pathological Research 10,000.00

Zela Gibbes Fund for Promoting Pathological Studies. . 518,433.01 Fund for Care and Relief of Convalescents after leaving Wards 14,360.50

Emma D. Cummins Fund for Pathological Laboratory.. . 24,900.00

Mrs. Margaret J. P. Graves Fund for Medical Research. . 21,532.12 The Hicks Fund for Surgical Appliances 1,000.00

Mrs. Margaret J. P. Graves Fund for Crippled Children. . 10,000.00 Phoebe Caroline Swords Periodical Fund 1,000.00 Annie Shippen Young Bogert Memorial Fund 5,040.01 George H. F. Schraeder Trust Fund—Subject to the Life Estate of Emily Minoprio 15,095.00 George H. F. Schraeder Trust Fund—Subject to Life Estate of Leontine Gaertner 12,000.00

Norman I. Rees Legacy 8,425.62 ° Mathilde Schlemmer Memorial Bed Fund 33 , 5 5-35 Marie Louise Dewsnap Fund 20,375.00 William H. White Endowment Fund 954,142.39 St. Luke's Hospital, New York 45

Henry M. Gescheidt Legacy 7,000.00 Francis Lynde Stetson Fund 25,000.00 Mrs. Helen Abbe Howson Memorial Fund 2,000.00 Neurological Service Fund 1,000.00 James Herman Aldrich Fund 10,000.00 Henry D. Brookman Fund 50,000.00 James A. Scrymser Legacy 1,133,075.87 Elizabeth Scrivan Potter Memorial Fund 200,000.00 Mrs. Ruth B. Upham Fund 201.00 Future Building Fund—Gift Mary G. Thompson 26,320.50 Mary Ann Fitzgerald Legacy 2,228,339.51 Private Room Funds: Dean Hoffman—Rooms for Clergymen 30,000.00 Alumnae Association Rooms 40,000.00 Francis M. Markoe Memorial Fund for Care of Physi- cians in Private Rooms 20,874.65 Permanent Fund—Convalescent Hospital—Gift of Mrs. Harriet M. Arnold 500,000.00

$8,721,387.63 46 The Seventieth Annual Report

00 •a Cl 03 ON O X) vq 5 G 03 to id 171.64 736.07 U - to hT

T1 M N D- « o ~ On vO VO « CO <0 w 00 oq VO § < -s - e w c 03 o rj" td td O' id rt* d y 113-64 376-39 MH >< VO rj- O 00 ON ’t vo S, | g> to in. vq_ ci x «3 . cd to~ O' T3 £ ^ 03 White to § G 8 2 tP -C ^ _0j Lynde o3 rd ^ Herman toS to Id 03 Louise .ijj H. '1=3 _c . 03 o £ -2 Q *”§ £ c/J 03 U< 2 Neurological G J « 6 L2 2 “1 ffi to William Francis Marie to ^ ^ 'c James 03 to TO to *—* G § s 20 ^ H £ <00^2 a

St. Luke's Hospital, New York 47

o to 10 m Ov hj O rp *-h G O rj- hI 00 VO <0 X) ’t 't to o 8. B o h o 10 ft rf CO &G CQ &

(Continued)

O 1n CO ON 0 IO 00 PURPOSES T3 00 O rp 00 8 Cl 0 On ft Cl 00* T3 C ft O vO 00 10 vO r>. CO "d* •o B -C Cl O Cl CO Cl tP rp O 00 O 00 CO CO 00 ON cO 10 1928, a 3 * Q s O ft Cl ft ft W £ 30,

lO CO On Cl O iO 00 1/5 Tf 00 00 00 0 O 0 ft ft VO 00 ft ON 10 O CO ci DESIGNATED (N ^h Cl CO 0 10 O 00 00 00 CO ft O 0 iO 10

SEPTEMBER ON O ft Cl 10 vO #

T3 M CD Os ci VO O 10 "O £ vO 0 iO 0 rp ft cO 8 FOR ENDING e

FOR

AND

ACCOUNT

FUNDS c h "O Q u, ^ G & U T> 3 £> n G Uh 3 _ G EXPENDITURE Ut .g £3 u > 0 "O £ .2 m a ’5 S < a = o a) < IPt 3 £ ENDOWMENT S £ ^ 0) -o 1 c -a *s O CJ ^ m bO 03 u < X cn G cd »J8 ^ G cb wn Q < u § K W 48 The Seventieth Annual Report

REPORT OF THE COMMITTEE ON THE TRAINING SCHOOL FOR NURSES

For the Year Ending September jo, 1928 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 4 Instructors 3 Head Nurses 29 Anesthetists 3 Out-Patient Department 3 Follow-up Nurses 2

Photographer 1

Radiotherapeutic Department 1

Roentgen- Ray Laboratory 1 Letters of Inquiry 1,627 Application forms sent out 124 Application forms returned 126 Applications accepted 79 Probationers accepted 90 Probationers dropped 3 Pupils admitted 54 Pupils resigned 5 Nurses graduated 53 Present number of pupils 114 Present number of probationers 49 Present number of nurses from affiliating schools 7

The curriculum is as follows: PRELIMINARY TERM JUNIOR TERM Anatomy and Physiology Anatomy and Physiology Bacteriology Drugs Nutrition and Cookery Theory and Practice of Nursing Solutions Surgical Lectures and Recitations Theory and Practice of Nursing Eye, Ear, Nose and Throat Bandaging Hygiene and Sanitation Ethics and History of Nursing Massage Hospital Housekeeping iiMiiiiiiiiiiiiiiiiiiiiiitiiiiiiiiiiiiiiiiiitiiitiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiitiiiiiiiitiHiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiifii mu i iiiiiiiiii min ii 111 mu min iii£

The

Additional Endowment j of $ 3,000,000 to meet Current Expenses

$500,000 for the Erection and Endowment of a Children’s Pavilion at the Convalescent Hospital

$2,500,000 for the Completion of the Hospital and $ 3,000,000 for the Endowment thereof

2,305 Patients were reluctantly

declined last year for lack of room

Hiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiimiiiiiiiiiiiiiiiiiiiiiiiiiiiniiiijiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiii? / St. Luke's Hospital York , New 49

INTERMEDIATE TERM SENIOR TERM Out-Patient Department Obstetrics Medical Lectures and Recitations Operating Room Pediatric Lectures Mental and Nervous Diseases Pathology Skin and Venereal Diseases Advanced Nursing Procedures Communicable Diseases Materia Medica Diet in Disease

On the evening of April 25th, fifty-three students were gradu- ated. The Rev. Donald B. Aldrich, D.D., Rector of the Church of the Ascension, New York, delivered the address. The diplomas were presented to the members of the graduating class by the President of the Hospital. During the year we have admitted twelve students from the Good Samaritan Hospital, Watertown, New York, for three months Pediatric training, and twelve students from St. Mary’s Free Hospital for Children, N. Y. C., for six months adult training and one month operating room experience. These students have been of material assistance in caring for our patients. Six students came to the Hospital for ten weeks from St. Faith’s Training School for Deaconesses. They were given instruction in simple nursing procedures and were very helpful during the vacation period. We moved into the new Hospital Diet Kitchen the end of October. This has greatly increased our facilities for teaching diet in disease. We are now able to send the trays of patients on special diets direct from the Diet Kitchen to the patient thus bringing about a much needed correlation. A full time clerical assistant has been provided for the class room filling a much needed want. The December and March groups of probationers were housed in the new quarters provided in the Aldean apartment house. Until a new Nurses’ Home is built the probationers will be housed in these new quarters. In September we admitted forty-eight probationers, the largest group of students we have ever admitted at one time. This marks the beginning of the four months preliminary course required by the State and the admitting of students twice a year instead of three times a year, 4 50 The Seventieth Annual Report

as has been customary in the past. Some difficulty was experi- enced in securing students for the March class and your Com- mittee again begs to call to your attention the need for a modern and attractive Nurses’ Home. If we are to continue to attract desirable young women to our school we must meet this need in the very near future. In March we began to employ some graduate nurses for general duty in the Private Pavilion. Student nurses will continue to receive training in this department but it was found impossible to provide them in sufficient numbers to take care of our increased private patients’ service. This arrangement seems to be working out satisfactorily. We desire to express our appreciation to Dr. Gould, Dr. Bishop and Dr. Farnum for their great kindness in the profes- sional care of the student nurses. The President of the Hospital has kindly, as heretofore, provided the Training School with a goodly number of magazines which have been much appreciated. George Blagden Rogers H. Bacon Committee on William M. V. Hoffman , Ex-officio Training School Frank S. Mathews, M.D.

President of the Medical Board . 2

St. Luke' s Hospital, New York 5i

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

FOR THE YEAR ENDING WARDS AND PRIVATE ROOMS AND SEPT. 30, 1927 SEPT. 30, 1928

Total Grand Total Grand Total Total Patients in Hospital First of Year: Medical wards, male 67 69 Medical wards, female 68 6l Surgical wards, male 75 81 Surgical wards, female 94 73 Private rooms, male 29 26 Private rooms, female 28 361 34 344

Visitors (friends of pri- vate patients) I 2

Admitted During Year: Medical wards, male 1,144 1,230 Medical wards, female 1,048 1,219 Surgical wards, male 2,062 2,214 Surgical wards, female 2,186 2,368 Private rooms, male 787 548 Private rooms, female 1,115 8,342 8,703 793 8,372 8,716

Visitors 236 no

Total Patients in Wards and Private Rooms: Male 4.164 4,168 Female 4.539 8,703 4,548 8,716

Visitors 237 1 1

Patients Discharged: Cured 3.813 3.938 Improved 3.441 3.256 Unimproved 566 607 Transferred to other in- stitutions 70 63 Died 480 8,370 491 8,355

Visitors 238 III

Patients Remaining at End of Year: Medical wards, male 6l 67 Medical wards, female 65 68 Surgical wards, male 77 75 Surgical wards, female 72 94 Private rooms, male 23 29 Private rooms, female 35 333 8,703 28 361 8,716

Visitors 0 I 52 The Seventieth Annual Report

WARDS AND PRIVATE ROOMS FOR THE YEAR ENDING AND SEPT. 30. 1927 SEPT. 30, 1928

Total Grand Total Grand Total Total Total Days Treatment: Free 85.395 85,224 Pay ward 23.762 20,994 Private rooms 26,336 135.403 21,445 127.663

Visitors 834 3S4

Percentage: Free days 63.02% 66.76% Pay ward days 17-54% 16.44% Private room days 19-44% 16.80%

Visitors

Average Patients per Day: Free 189 182 Pay ward ($3.00 per day) 108 109 Private room 72 369 59 350

Visitors

Average time per patient in hospital days 15.6 14.6 Daily average cost per pri- vate patient $8.90 $3-76 Daily average cost per ward patient 15-42 f5-70

CONVALESCENT HOSPITAL

Patients Admitted from Dec. 10, 1927 to Sept. 30, 1928: Medical wards, male 126 Medical wards, female 132 Surgical wards, male 126 Surgical wards, female 162 Children, male 36 Children, female 32 614

Total medical 294 Total surgical 320 Total males 288 Total females 326

Patients Discharged: Medical, male 117 Medical, female 120 Surgical, male 106 Surgical, female 146 Children, male 26 Children, female 30 545 : —

rn rnr n • » *** 1 mxrel#* — —' fllJ __]Rm . . LtiriOT M 1=1 tk:.i cnittn *j L TE^r-r-^ijj cr R; I - . ' Rri I M r*r;~ rij-i r 1 |i 1 ,rJ ’ ’ o : ; : [___ : • I *”*i1 "rt .: tiJ ! 'i » L-__ ‘vi fe B i * * i <*.! i i. i . «TB^ *ri y — j K J c " FLOOR

HOSPITAL

FIRST

LUKE’S OF

ST. PLAN

n: • .a II ^ u Kumi tm_ r-ljil n Lj

e. j _ l

St. Luke's Hospital, New York 53

THE YEAR ENDING WARDS AND PRIVATE ROOMS FOR AND SEPT. 30, 1927 SEPT. 30, 1928

Total Grand Total Grand Total Total Patients Remaining at End of Year 69 614

Total Days Treatment: Free 15.479 Pay 1,394 16,873

Percentage:

Free days 91 - 74 %

Pay days 8 . 26 %

Average Patients per Day: Free 44 Pay 16 Average time per patient in hospital days 27-5 Daily average cost per patient §4.64

OUT-PATIENT DEPARTMENT

Patients Under Treat- ment: First of year, male 1,002 838 First of year, female 1,453 2,45s 1,292 2,130

Patients admitted, male 10,398 10,369 Patients admitted, female 12,497 22,895 12,502 22,871

Total patients treated 25.350 25,001

Visits made during year 106,725 107,747 Average visits per day 5055 y" 505-6 Average visits per pa- tient 4 -t 4-3 Daily average cost per patient 5.66 5.66

Social Service: Patients visited 9.547 7.387 Total visits made 13.619 14.498 Average visits per day 45 55

Radiotherapeutic De- partment Out-patients 1,013 1. 104 Treatments 12,301 11 . 531 X-Ray Department Out-patients 951 1,288 Total plates 15.663 33.837 54 The Seventieth Annual Report

FOR THE YEAR ENDING WARDS AND PRIVATE ROOMS AND SEPT. 30, 192 7 SEPT. 30, 1928

Total Grand Total Grand Total Total SUMMARY

Total patients treated dur- ing year in all depart- ments (social service and visitors excluded) 36,631 36,109 Average patients per day in all departments: Hospital 874-5 Convalescent Hospital S8.8 933.3 855-6 Total days treatment in all departments: Hospital 135.493 127,663 Convalescent Hospital 16,875 152,366 Opened Dec. 20, 1927

Daily average number of employees in all de- partments: Hospital 584 Convalescent Hospital 54 638 503

Daily cost per capita for provisions for all per- sons supported: Hospital $.60 $•54 Convalescent Hospital $-77 Number of surgical opera- tions 4.847 4.796 Number of surgical opera- tions (Out-Patient) Dept.) 1,861 2,066 St. Luke's Hospital, New York 55

OCCUPATIONS OF PATIENTS

Admitted to Hospital During the Year Ending September jo, 1928

Accountants . . . . 24 Letter Carriers . . . 67

Actors . . . . 21 Librarians 7

Agents 53 Managers • 93

Architects . . . . 12 Manicurists . . . 13

Artists . ... 25 Manufacturers . . . 23

Bakers 18 Mechanics . . . 143

Bankers . . . . 20 Merchants . . . 90

Barbers . . . . 29 Milliners 12

Bartenders . . . . 1 Musicians . . . 24

Bookkeepers • • - 33 Not Any • L 432

Brokers . . . . 27 Nurses . . . 291

Builders . . . . 25 Office Boys . . . 18

Cashiers . . . . 21 Painters . . . 27

Chauffeurs . . . Physicians . . . . 99 51 Chemists 8 Policemen 26 Clergymen 31 Porters 60

Clerks • • Printers • 377 22 Dentists 6 Radio Operators 3

i . . . • • Domestics •••• 53 Railroad Employees. • 53

. . . • • Dressmakers . 76 Salesmen 215

• • • 11 Drivers • 34 Seamen

Druggists 13 Secretaries . . . 69

Electricians . . . . 29 Sisters of Mercy . . . 18

Elevator Operators...... 41 Soldiers 2

. . . . Stenographers • • Engineers 69 • 57

Factory Hands 79 Students • • • U 254

. . . . . Farmers 26 Superintendents . . 30

Firemen . . . . 19 Teachers ... 125

Housekeepers . . . . 102 Technicians 1

Housewives • • 1,512 Telephone Operators. . . 26

Insurance Agents 9 Tradesmen . . . 185

. . . Treasurers Janitors . 44 6 Jewelers 3 Undertakers 7

Journalists . . . . Waiters • - 44 • 74

Laborers . ... Watchmen • • 239 • 43

Lawyers . . . . 50 Writers . . . 14

8,342 56 The Seventieth Annual Report

NATIONALITIES AND RELIGIOUS DENOMINATIONS

American • • • • 5.996 Protestant Episcopalians. -1,987

...... - English and Scotch . 360 Roman Catholic 3,273

Irish • • 525 Of other Christian bodies . ,. .2,396

German . . . . 201 Hebrews • 630

Italian 302 None . . 56

Other European • • • 597 Various 361 8,342 8,342

APPLICATIONS DECLINED UNDER RULES OF ADMISSION TO THE HOSPITAL WARDS Contagious

Poliomyelitis I Erysipelas 9 Measles 16

Scarlet Fever I Diphtheria 13 Chickenpox 3 Mumps 2

45 Incurable Phthisis 8 Paralysis 7 Cancer 4 Miscellaneous 5

24 Unsuitable Alcoholism and Drug Habit 18 Syphilis and Gonorrhea 18 Hysteria 1 Miscellaneous 20

57 Referred to Out-Patient Department 2,242 Referred to other Hospitals 1.928 Not sick enough for hospital. Advised 1.03° Declined for want of room 2,305 7.505 7.631 St. Luke's Hospital York , New 57

0^0 M CO M ^ N O - to -*3- fa a in od N. © O' N © fa fa © l© ^ CM ^ CM I© CM ^ in N O >0 miom

O' (S VO H a- o to to oi to oo ro q 5 CO § © CM 00 Q\ Q\ fa fa- i© $ 00 ^ fO N O' in oo §;> i© § H CM 00 f"=* »1 m in On rf- 8 O N C) C< IO 4 H

IQ2J H £ w ° l© © © On S d 00 © and N © *“J 8 C/3 00 B 5g ON © ^ I© »H Tj" © g V© * CM CM NO CM H © NO STATEMENT a £• 4J Ov jn. 00 £ l© 1928 Q > o W mT NO* z X -a o (3 H jo, U < 8 . o fa ofa S' 8 September w d CO 00 © ON w t© ON cO co © »H ** REVENUE * 5 O CO i© O” erf oo u» n© i© i© ^ fN» I© oo < N CO O 00 On 8 a5 eft i© ©n v©* ef of O u H. ^ C/3

Year $ ofa erf a fa EXPENSE Fiscal a 3 f/) H3 For e cd

c JZ & o. to — cn a o — So W s .S -a o *5 s *- < u < — n

58 The Seventieth Annual Report

C/5 00 CN av 10 av to vO O to VO HH d" O 00 *-< av av av CN *-> td d d* CN dv d 10 t*- 10 dv vO* H hh tO to '-j“ 1/) 10 CN 0 TOO HH HH »-H CN 0 1 0 av CN OO 00 10 vo 0\ t—i C/5 N u5 HH OO HH CN vO CN HH to H K CN C/3 &> 4^ 4^ 4#

t^ to CN to OO 0 av vo 00 0 CN IO VO to O 00 HH 0 CN CN av 00 vO 00 CN VO* to id id 06 d rj- IO tO VO CN CN d vO vO CN hh O 0 UO HH vo CN CN 00 10 Ov Tp to CN *-i rf 00 CN VO 10 0 l/o vO HH 00 HH HH HH Ov HH HH H CN

4# 43= 4^ 4^ 4# 4^

{Continued) U* CN H s £ 2 w J 0 vO HH O (N to r^. ON IO 10 U 3 CN * Oo “ H . 00 vd CN dv 00 . CVJ W « O tO VO I 1 I 1 1 I 1 HH 1 1 1 lO 1 NOv ISO 1 1 1 H- 1 § ffi l 4^ 4^ 4^ U g

STATEMENT a O

r^. to CN to 00 O HH 00 vO VO O CN CN C/5 vO to O 00 HH O IO *-< CN ^ 00 vO to * * w 5 CN vd to id id 00 HH 00 CN H- MD CN d" CN av cn CN VO fed H vO vO O O O O 10 ov to CN HH to to vo 3> £ “ l/o vd HH 00 HH HH HH Ov 0 HH to 0 t“t CN H X C/3 43= 4^ m- 4/> 4*£ 4^ REVENUE m

AND

EXPENSE

o 3 cr CO .3 H a> fc o ^j fe W S ^ & D fel H 03 e c c co 13 a3 03 ^ H < a> Ph cio cfl 3 *-S > cu r o (3 n) q, o & Jh U # Q ‘5 PS s ,£ ^ 'S> .s a, •- o n © o H o *h O 3 W< & | S3 « S < § cTi O < w S U S —

St. Luke's Hospital, New York 59

CW w <*• 00 e© o O o © CO co o to to u*. ^ CO u- H VO to to *w d o ON On © ^ H sQ rd 1© d'. © On cd 6 cd © 6 © cO V© cm 85 u- to u- CNJ © CK E V© CO a 85 CM 85 VO vO ON T H-J3 C/3 N oo~ ei rd 00 CO CO id rC cd CM H £ CO CM C/3 4^ 4^= 4^= m

00 ^P c© WO © vO vO to o to o VO vO W \D 1^. VO o O © ON to © oo 00 wd w •4* to d id cd cd d 6 © 3 IO V© On ON oo 85 o so to -T’ D* 85 00 o r-- On QO CM © o O' CM 00 o CM cd VO rC cd HH id rd hH M H '-T CM m m m m m

{Continued) MI"- H s £ 2 w J o Oo g CV| |

CK i i I 1 H I i i ! ! 1 g SD £ ffi TJ oo a

STATEMENT | w-o

oo c© to © vO vO to © JO © vO vO tn CM vo T- VO © o © ON to "4- © 00 00 w 2 t© NH to d id cd cd © ©* © 4 H WO VO On ON 00 85 o to iO O S ^ t>. l^. §5 00 o On oo CM © nJ m d\ CM 00 O CM cd VO tc cd id rd CM . o H ffi cn ^ 4^ REVENUE m m m m m

AND

EXPENSE a a 3 cn

© S O

2 -a &>4 S c < w W w aS u Q <8 .<§ m © ’A H °u W . . a'-g gi 1 © i3 S fc rt 3 w S a3 3 <2 cn c/3 « $c3 c/) cn Q

60 The Seventieth Annual Report

0 0 0 O IO 10 0 O 00 0 to CO O W *-< 0 O 1^ * d ^ id 6 on cc d d 00 K. s t r^ r^ 10 10 Cl O 0 0 , 0 >-< 00 On (N Cl VO Cl $402,069.94 Os 1 ! 0 H-J 1 1 O(f) m H. ^X cn m

O O 0 O to CO O O 0 0 0 O CO O 00 00 10 VO 0 *o vO 0 0 O ON 00’ 6 rd id id d\ id id cd id rd ci vd 1^ - ” 0 00 4 CO r^. co “< H 00 ON Cl 00 00 0 VO vO Tt* O M Cl >“< H m- m m |$

(Continued)

° <3d cs 8 5 % H . 00’ Oo O id cd Cl ST* 1^ co $10,326.08 1 I 5* 1 1 1 l 1 Os 0) 00 HH 1 1 1 1 0 1 1 1 > O W

J 73.

STATEMENT I O page O O O O co CO 0 0 O cO O 00 00 lO VO 0 0 O On ~w ^ d rd rd rd dv id id rd ci vd on O r^ 1^. 00 'T CO CI 10 00 472,763.88! & 00 ** ON Cl 00 vO vO g 1 J 55 “H Cl found . O h 5; CO be REVENUE m |$

will

.

Department AND

Service

EXPENSE

Patients

Social of

< the 04 Care W of 53 W o H u o > 3 04 Professional w 5? statement 04 H O (/) C/3 c 5 » S 04 SR- .5 8.8 a> § j # ^ « n§1a 5-c a o «! ft. n) j3 g; H S a s ^ & A 5 rt 3 * H co I Total w CONVALESCENT

LUKE’S

ST.

CONN.

OF

GROUNDS

GREENWICH,

AND

WOODS,

BUILDINGS

BYRAM

OF

HOSPITAL,

DEVELOPMENT

THE

FOR

STUDY

o 1 d

St. Luke's Hospital, New York 61

C/3 lO vO rh Ov 00 VO r^. 00 oo N 00 $ H --t* VO o W S cO vO o' vO CN dv o- d vd vd lO « O s to CN r^.

o ON i _ "f lO _ to vO H" 00

s 40 40 40 m 4^ 4^= 8 •

8 (N H z ^ W j o o 00 ON hH O hH O Ov Ov o 00 lO 00 00 vO oo to Co H o o •4* lO vd to M d oo’ dv B| - U '-+ I VO to CO 00 H I to to to CN Ov 1 1 o vO VO 'Z H Q W s o hT cf dv _r o' id id c/5 zE’S 40 40= 4^= 40 &> 40 £ W O y c/5 ° w s. H W'Z, O < a- o vO lO O to to CO X C/3 Hv o mi oo Ml oo O' o to $ . vo O CO TT ** lO Ov $ 00 o Ov h* H4 CO lO t-H vd o z a S * 2 < S3 .§ .8 .8 2 .2 ™ -C -H. g W w. rv £ J2 a g B ^ a eo 03 3 < “II£3 rt 3 u H 3 CO C C/5 CO & O /3 £ C/5 C/5 < H S — 1 1

62 The Seventieth Annual Report

cn O' O cO O' E 00 1^ NO Cl vO 0 vO Cl vO i^ ^E Ov CO Ml Cl IO O Ov cO 0 cO IO S id dv rd cd 00’ ON r^ NO O cd id d id Ml 2 10 •— r^ 00 r^. 1^ cO Cj S c E 0 0 O GO *T' ci e 00 NO IO E Ov E Ov ID rE vO Ov j g< Ml O n cd id O ON Cl Ml rd MM Ml Cl CO Cl ci Cl Cl vO vO 8 H nc * cfl 60 60 oo 60 60= 60

ci r^. ON 0 t~i lO E 10 Cl 00 O OO O CO CO 10 mi M r^ Ov 10 O E O tE CO . d cd cd id Tf VO vO CO 00 Ml d d d HM 0 Cv ON 0 00 CO NO 0 IO VO 0 vO cO lO ON Ml Ml iO to Ml O 10 10 O Ml 00~ O id "if S cd 10 ON Ov CO id o' Ml GS <0 ci Cl CO Cl CO CO 00 CO Cl O H Cl Cl ^E

60 60 40 60= &> 60

(Continued) 1^ Cl H 2s £ VO lO CO iO r^ 00 iO r^ 10 10 8 S' TE mi ON Cl NO ON CO CO Ml Oo 3 . dv »d id d E O iO u. NO* vd vd dv 1w « 0 ON 00 10 CO Ov IO Cl Cl 1^ OJ 0 0 0 I mi 10 0\ CO VO r^ E Ov r^ 1 Cl H 5 0 Q _T M mT of cd cd cT NO*' _r mT _r Cl Cl ^E ffi 60 60 60 60 60 60 u§ l STATEMENT 0

CO 'E 0 00 0 i^ 1^ r^. E CO O cO CO Cv 10 E E

AND b O

.B machinery.

EXPENSE

new

H for H & § S u. oJ W Oh o S o X s $5,000.00 e x ns oJ & 3 j ,*“> M % U as Si's ^ C Q c .. a 03 18 c -a Q *£. in ns in c g U Includes 8 .2 QUO u, ns ed *r* mi Q S ”2* 5 b m i2 a J2 ig § 03 P " o sssSg § CD $ « P3 O M fe J Oh — 3

St. Luke's Hospital New York , 63

w O' ro < td rj- vo ts, m £ to rf- $ g H N O' Ov -j & o h Ol ro O' h . H 'O CO M H K CO

00 N O 00 10 o 00 o 10 fi Th On 2 g" 0 vO 10 00 ON 01 0 0 O 'Jp 10 01 qv 00 ^p Tp oo_ H

(Continued)

U- Tp qv vq lO EXPENSES i 8 Co H vd td N N IO oj 10 01 Oh m fOCO CX 0) w 10 00 ''t ^ > O w dh to z S •a o c U o a o STATEMENT o $ PROPERTY to *-« to O fO O' CO vd 01 *t 10 w vo « O v© v© d oi 01 to iO

' Gv rj- ^ . 00 to 00 vo 01 g s Tp vO 01 vo' tP 10 vq_ to w o' to h-T o Tj- H-» AND . WH K

REVENUE

cn cu HOUSE X o3

bfl c ON *” AND •3 1

^2 X Machinery. u G GENERAL G 03 VO 01 0oT ON c f=H

EXPENSE a3 o' G a Laundry 3c 5 -s £ for S .HE G ©^ t ll a w

64 The Seventieth Annual Report

(/) O -cP

rp sO CO vO 10 CO O O (-4 00 VO est Os 00 •-» Os 10 00 O . Os O Os cO (S CO I 0 co CO Os as O CN

{Continued) n H ^ £ ~ W j 0 O 00 vO O O 0 O 0 U < S 0 H VO O- O

Department

AND

Service

Social

EXPENSE

the

GO C<3 G CU o of ft) . 04 x 0 X w g g .« 03 e $ statement sJ bo .2 G tel tS "rt 8 h r/3 V§ £ § .2 U

St. Luke's Hospital, New York 65

IO 8 3 8 8 8 » 8 8 *-• iO iO 00 10 fo K. 10 CO CO ON VO d r>. On ‘ O cO On vO <0 O O rt- o 00 00 O a 1/) rO M CO * W C* vO VO up 10 00 'O to On rp vO On Ov 1 ^ I—) tsi n fo cf' d 4- m (N vO ON 00 VO . O w H U IO CD

N O 00

{Continued)

REVENUE a C*0 06 vo

vd*

G

CURRENT & STATEMENT o

O ON o co o OOOO qv o m o o o q q q up 4- vd 4* vd 4 * d id On

REVENUE

STATEMENT

AND

DETAILED

EXPENSE

5 — O >

66 The Seventieth Annual Report

w $ n q o 8 q 19 up fo 6 6 6 6 h O VO in o o vo o tJ- vo O lO 00 CO ^ v °0 M l-J l/) 'T oo . O O « m ^ ro £

§ 8 .58 O vo VO H VO vO 00 < § 8 O O mrp O iO <0 CN H o n- Tt- q Ov ro 00 ov O o rT H ro »-<

(Continued)

Oo Xj” CN u (N ^ Ov eu $ oQ cR 35 ~ vO ’S 5 gu c CJ oa STATEMENT O

o o •=< o CO o o « W M VO X H § 8 o m MH o co *3- ~ Oh ^ q hJ ^ ro io ^F w o o 00 m H X cs fO o

REVENUE

G 8. io

X . o AND rO W Cfl *u c " S CQ L S «•§> 3 Ov J2 o X w o U

EXPENSE C3 u S a O (U ^ d. CO CL, > CO 3 O G ^ bfl « to 3 e E J5 .£ j§ - U 4— 1 TD o a 1 G sHfH 0) £ S aj 3 > o 54 a gj . G x W CO T3 O. u C 1/3 a* s W -2- 3 E 04 S 3—1 *T“1 *-> G m .t: Uh 3 u w E O aj £ml= O o ^ jd : 0) " 13 £ to ca CJ b -gooA n a> fc4 2 ,5 f* < • e c c/) Q - 04 -> c 7 § £ 3 <3 .2 ~ b- 4-* as — a s'S "O b b| Cti 3 Z 3 g » S "O "O u ^ g G G e G e c u o c V c Ji-S 8 3 3 § X Q < U < J D -2 (/)(/) l< g w ^3 —

St. Luke' s Hospital, New York 67

EXPENSE AND REVENUE STATEMENT (Continued) STATEMENT SHOWING METHOD OF COMPUTING COST OF OPERATING OUT-PATIENT DEPARTMENT Salaries and Labor .$19,455.28

Medical and Surgical Supplies. . . • 18,774-73 Other Supplies 3,334-79

Administration Expenses $ 63,476.75 5% $ 3.I73-84 Directress of Nurses, Assistants, and Instructors 15,389-05 5% 76945 Equipment for Nurses 8,705.18 3% 261.16 X-Ray Laboratory 43,973-45 37 >2% 16,480.04 General House and Property Ex- penses 176,400.66 3% 5,292.02 Laundry Department 28,668.24 5% L434-4I Board of Employees 2,922.82

30,333-74

Total Expenses $71,898.54 Total Receipts $61,529.28

A large amount of work has been done towards the renovation of the Plant Pavilion, consisting of replumbing with brass pipes throughout, renewal of steam pipes to a large degree, reelectrifi- cation for lighting purposes, alterations and repainting. This work is nearing completion and the building will be ready for occupancy January 1, 1929. Within the next few years your Board will have to authorize expenditures of large amounts. The engine room must be enlarged and new engines and generators installed. A new battery of two boilers, similar to those which were installed five years ago, will be required. 68 The Seventieth Annual Report

In the Steward’s Department, the store and milk rooms are entirely inadequate. They should be enlarged by taking the Chief Engineer’s Apartment in the Chapel Building and making provision for his habitation elsewhere. The weekly laundry work has recently increased from 75,000 to 120,000 pieces. This increase has been caused largely by the addition of the Scrymser Pavilion and the Convalescent Hospital. To meet the need, we must install without delay additional modern machinery at a cost of approximately $25,000, and within the near future the laundry should be enlarged by exca- vating and building in the adjoining courtyard. An expression of our grateful appreciation is due to the fol- lowing institutions which have kindly cared for our convalescent patients during the year:

Burke Foundation St. Andrew’s Convalescent Hospital Isabella Home Rest for Convalescents, White Plains, New York St. Eleanora’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.) House of Calvary Convalescent Home, Church of the Incarnation, Lake Mohegan, New York Rosary on the Hill Children’s Convalescent Home, Chappaqua, New York (through courtesy of the Children’s Aid Society) Milbank Memorial for Boys, Valhalla, New York (through court- esy of the Children’s Aid Society) St. Johnland, Kings Park, Long Island Speedwell Society, Yonkers, New York Camp Bleeker (through courtesy of the New York Protestant Episcopal City Mission Society) Sarah Schermerhorn Home, Milford, Connecticut (through courtesy of the New York Protestant Episcopal City Mission Society) Rethmore Home, Tenafly, New Jersey (through courtesy of the New York Protestant Episcopal City Mission Society) McMahon Memorial Shelter St. Luke's Hospital New York , 69

Manhattanville Day Nursery Irvington House for Cardiac Children, Irvington, New York Martine Farm for Cardiac Children, White Plains, New York Pelham Home for Cardiac Children, Pelham Manor, New York St. Barnabas House Campbell Cottage (through courtesy of the New York Hospital) Hopewell Camp, Rye, New York Convalescent Home for Babies, Sea Cliff, Long Island Preventorium, Farmingdale, New Jersey Preventorium, Nanuet, New York Stonywold Sanatorium House of Rest, Inwood-on-Hudson Loomis Sanatorium Brooklyn Home for Consumptives Working Girls’ Vacation Society Tribune Fresh Air Fund Vanderbilt Day Camp North Shore Holiday House Fresh Air Home, All Angels’ Church, New Hamburgh, New York James A. Moore Memorial Home, Seabright, New Jersey House of the Holy Comforter St. Elizabeth Home, Spring Valley, New York Robin’s Nest, Tarrytown, New York Montclair Fresh Air Home, Verona, New Jersey Solomon and Betty Loeb Home, Eastview, New York Valeria Home, Croton-on-Hudson, New York Fraternity for Friendly Service Holiday Farm, Rhinebeck, New York Girls’ Service League Church Mission of Help Vocational Adjustment Bureau for Girls Bowne Memorial Hospital, Poughkeepsie, New York Private Homes (through courtesy of the New York Urban League) Montefiore Hospital Home for Incurables

Ward Manor (through courtesy of the A. I. C. P.) New York Association for the Blind Employment Center for the Handicapped New York Institute for the Education of the Blind Actors’ Fund of America New York Colored Mission Bikur Cholim Convalescent Home, Mt. Vernon, New York Cardiac Vocational Guidance Service 70 The Seventieth Annual Report

Seton Hospital, Spuyten Duyvil, New York St. Joseph’s Hospital Sea View Hospital, Staten Island St. Anthony’s Hospital, Woodhaven, Long Island Gabriel Sanitarium, Gabriel, New York Trudeau Sanitarium, Saranac, New York Veterans’ Bureau Hospital and Sanitarium VVavecrest Convalescent Home for Crippled Children, Far Rockaway, Long Island (through courtesy of Brooklyn Children’s Aid Society) Respectfully submitted, George F. Clover Superintendent 1

St. Luke's Hospital New York 7i ,

PASTOR’S REPORT

To the Honorable the Board of Managers: Gentlemen: The Services at the Hospital have been maintained as hereto- fore. A brief service is said in each ward every week day, and Evening Prayer in the Chapel at six o’clock. On Sundays services are held in the morning in all wards and in the Chapel at half past ten o’clock. On the first and third Sundays of the month, and on the principal feast days, Holy Communion is celebrated in the Chapel, and the Sacrament is administered in each adult ward in rotation as frequently as circumstances permit, and the needs of the patients require. Opportunity is given to all patients to receive whensoever they desire. Daily rounds are made in the wards by the Assistant Pastor for counsel and consolation, and he visits the patients at other times as requests are made. At the Convalescent Hospital an abbreviated Morning Prayer is said in the Chapel every week day morning, and services are held in the Chapel each Sunday in the morning, with the Cele- bration of the Holy Communion on the first Sunday of the month.

The following are the statistics for the year:

Baptisms 11

Marriages 3 Funerals 54 Holy Communion: In Chapel 30 In Wards 8 (827 communicants) In private and extremis 384 The New York Bible and Common Prayer Book Society kindly continues to keep the Chapel, wards, and Convalescent Hospital supplied with Prayer Books and Hymnals, and the New York Bible Society has made generous grants of Bibles to both places. Statement of Receipts and Expenditures of the Pastor’s Fund: 72 The Seventieth Annual Report

RECEIPTS

Mrs. W. W. Tompkins, for patients who, upon leaving the Hospital, may need assistance $ 400.00 Mrs. W. W. Tompkins, for the purchase of glasses for patients attending the Eye Clinic 100.00 Offertory 117.03 Alms Boxes 54-17 Interest allowed by bank 43-17

Loans returned 1 59.00 Mr. and Mrs. John A. Shedd 50.00

Mrs. Hoffman Miller, Accessories for Convalescent Hospital. . 250.00

Si. 173-37 DISBURSEMENTS Charity $ 65.25 Altar Flowers 45-25 Books 8.23 Loans 55.00 Clerical Supply 50.00 St. Luke’s Hospital Social Service, for patients who, upon leaving the Hospital, may need assistance 200.00 St. Luke’s Hospital Social Service, for the purchase of glasses for patients attending the Eye Clinic 100.00 Communion Wine 9.20 Vestments 25.00 Candles, Lighters and Tapers 12.05 Refinishing Altar Vases 20.00 Accessories for Convalescent Hospital (Mrs. Hoffman Miller’s Gift) 249.25

$ 839.23

A keen loss to the Hospital came through the death on No- vember 30, 1927, of the Rev. Albert C. Monk, its loyal and efficient Assistant Pastor for twelve years.

The Rev. Thomas J. Crosby entered upon the duties of the office of Assistant Pastor May 1, 1928, which he is fulfilling very acceptably. George F. Clover Pastor York St. Luke's Hospital , New 73

REPORTS OF SOCIAL SERVICE

REPORT OF PRESIDENT

The last year, 1927-1928, has seen changes in the Executive Board and the officers of St. Luke’s Social Service. They were inevitable. Absence, new duties, fresh preoccupations must govern for us all the choice of work. We record with regret the withdrawal of friends among us, some of those who conceived and planned and carried forward our Medical Social Service. The task set in the beginning has been fairly accomplished and the work has been established in principle and in practice along the lines laid down in its early day. Social Service will grow. It will surely cast off some elements, and as surely develop others. But the principle of following through the work begun within its walls by the Hospital, of clinching the accomplishment of doctors and nurses and so rehabilitating the citizen in so far as the process of healing goes, —that principle has been established. No new committees have been formed. The familiar ones have been faithful and successful, and speak for themselves through their chairmen’s reports presented at the Annual Meeting in April, and filed with the Secretary. All of the customary meetings of the Executive Board, the general membership, the church committee and the sewing class have been held, together with some delightful social gatherings and many small conferences. Fourteen new members have been added to the general roll. A word of the future; we are all finding in every large piece of work with which we have been long connected a necessary change in the method of administration. More and more in every line must the work be done by the trained, the professional, worker. That is not to say that the duty of the layman is ever really lessened. It is most often changed from amateur effort, in the end ineffective and costly, to the essential function of moral and financial responsibility and support. In our own association, the ideal would seem to be an always larger member- ship of understanding people serving as purveyors of facts to 74 The Seventieth Annual Report the community, as agents to enlist for medical social service, the interest of a constantly greater public, and as parts of a solid financial foundation built up largely, it is true, of small contributing bricks, but from that very fact drawing its stability and its strength. For the Executive Board Julia Langdon Loomis President

REPORT OF JUNIOR AUXILIARY

The Junior Auxiliary feels that the past year has been a successful one, as it has been able to enlarge its scope of activities.

The Clinic Volunteers, of which Miss Hoyt is Chairman, the Library with Miss Graham as Chairman, and the Occupational Therapy of which Miss Lambert is Chairman have all been functioning successfully. In addition to these we have been able to organize under the direction of Mrs. Sands a new Com- mittee of Volunteers who work at the Convalescent Hospital at Greenwich. At our Benefit Entertainment we cleared $3500.00. We all feel that any part we may take in helping to enlarge the work already being done is a step forward, and we are deeply grateful to all those who have made this possible. Audrey R. Walker President

REPORT OF DIRECTOR

A well-rounded Social Service Department is more or less experimental. The very nature of its activities demands a trying out of new methods and development along different lines. Two years ago we tried the experiment of doing our cardiac work with one worker and a clerk and this is being successfully continued. Since last September we have tried this in our Children’s Department and have found that we are carrying the same amount of work with one worker and a full time clerk. We did hope that we might be able to put an extra worker in the Neuro-Psychiatric Department but the work being done by our one Surgical worker, who covers five wards and the Surgical and Gynecological Clinics, has proved so heavy St. Luke's Hospital, New York 75 that the Board generously allowed us an assistant in this depart- ment who will also do the relief work for the summer. We hope before another year is over that we may be able to have the extra worker in the Neuro-Psychiatric Department. To quote from a recent article on the technique of hospital social service: “Hospital social service in its broad sense does not limit its activities to case work for the individual patient.

While this is an important part of its work there are other activities which can correctly be considered as hospital social work. This includes the activities in which it is essential to have a knowledge of community resources, and understanding of the patient’s social needs and the skill and judgment to organize an expedite clinic routine to the advantage of physician and patient. Under this come clinic management and some phases of admission of new patients. It does not necessarily follow that all the duties coming into these activities should be done by a social worker but it is necessary that there be super- vision by the Social Service Department.” This paragraph rightly defines the aim of our department and it is toward this type of work that we are developing. This past year we have attempted to exercise some control and organization in the Thyroid Clinic. One of the medical workers has added this work to her department and I think we can say the doctors feel that the control of these patients, the discovery of their social needs, keeping them under treatment and seeing that orders are interpreted to them and followed out, has been of great help in this specialized clinic. The opening of our long-thought-of Convalescent Hospital at Byram Woods took place in December and is proving all that we ever thought or hoped for it. We realize more and more the possibilities of this extension of the Hospital and what it is going to mean to all types of patients in perfecting the cure begun by the Hospital. Our work in other departments has progressed with few changes. We are as usual deeply indebted to our Executive Board and to our corps of faithful volunteers who have been of inestimable assistance to us. I think at this time I should like to give a few words of appreciation to the work of the staff. This is not the kind of work that can ever be measured in figures 76 The Seventieth Annual Report

or in any precise way. Though we have a technique it must be applied differently to the many types of human beings who need different treatment, different understanding and care and if each individual worker did not come to her work with a real understanding and love of it our work would not be carried on with the high standards with which we hope it is.

Old Patients 2,068 New Patients 3,411 Readmitted Patients 510 Discharged Patients 3.755 Remaining Patients 2 .334 Total number cared for 5,989 Slight service cases 3,118 Surgical adults 423 Medical adults 533 Children (Medical, Surgical, Orthopedic) 416 Tuberculosis (Adults and Children) 782 Cardiacs (Adults and Children) 612 Syphilis (Adults and Children) 688 Neuro-psychiatric 741 Ophthalmological 1,794

SOURCES OF NEW PATIENTS

Referred from wards 754 Referred from clinics 2,820 Miscellaneous sources 347 Visits made—home and ward 13,637 Letters written 14,231

In interest of patients 7, 107 Follow-up 7,124 Interviews in office 17,345 Patients supplied with surgical appliances and glasses 285 Patients referred for employment 306 Adults and children given convalescent and institutional care.. 1,274 Adults and children sent for summer vacations 532

REASONS FOR WHICH CASES WERE REFERRED

To arrange for convalescent care. To arrange for care of chronic invalids. To arrange for admission to special hospitals and institutions. St. Luke's Hospital, New York 77

To arrange for care of mental defectives, delinquents and adult psychopathic patients. To arrange for prenatal care. To arrange employment because of physical handicap. To arrange for nursing care at home. To adjust unfavorable home conditions. For vocational guidance with training. For placement of children. For care of unmarried mothers. Problem Children. For medical follow-up. Because of social maladjustment. Because of marital difficulties. To be referred to other agencies. Because of inadequate income. Amy Farwell Cleaver Director

REPORT OF TREASURER

Balance on Deposit April ist, 1927 .$14,675.50 Receipts From Church Committee $ 5,000.00 From Junior Auxiliary for Salaries 2,850.00 From Elizabeth Scriven Potter Memorial Fund for Salaries 6,207.39 Donations to Salaries. 11,490.00 Bank Interest 146.57 Membership Dues 1,310.00 Donations to General Fund 552.00 Special Donations for Director’s Use and Relief of Specified Cases. 776.02 Lenten Sewing Class 909.00 Donation for Eyeglasses 100.00 Donation for Stockings 66.00 Donation for Relief of Patients Leaving Hospital 200.00 $36,317.98

$50,99348 78 The Seventieth Annual Report

Disbursements To Salaries $30,506.46 Expenses of Workers 1,913.51 Allowance to Clothing Committee 300.00 Allowance to T. B. Committee 496.29 Allowance to Welfare Committee 1,341.12 Expenses of Delegate to Conference at Des Moines 165.00 Relief of Specified Cases 776.02 Materials for Clothing Committee 407.32 Postage and Printing Lenten Sewing Class.. 42.50 Herbert Pulitzer Childrens’ Fund 357-52 Milk 828.16 Eyeglasses 164.52 Stockings 58.80 Relief of Patients Leaving Hospital 483-65 Postage— Printing and Stationery 543-44 Dues to Other Associations 56.00 $38,440.31

Balance on Deposit April 1, 1928 $12,553.17

$50,993-48 Ruth Bliss Schwab Treasurer

REPORT OF CHURCH COMMITTEE

There is a delegate appointed by the rector from each of the following churches. Her duty is to interest the people of her parish in the work of St. Luke’s Hospital Social Service. During the year membership dues and gifts have been received from: .

St. Luke's Hospital, New York 79

All Angel's Church $265.00 Ascension, Church of the 162.00 Calvary Church. 563.00 Cathedral of St. John the Divine 252.00 Christ Church yi.oo Christ Church, Riverdale 68.00 Epiphany, Church of the 93.00 Grace Church 423.00 Grace Church, City Island. 20.00 Heavenly Rest and Chapel of the Beloved Disciple. 139.00 Holy Communion, Church of the 223.00 Holy Trinity and Chapel of the Redeemer 24.00 Incarnation, Church of the 696.00 Intercession, Chapel of the. 457.00 Resurrection, Church of the 400.00 St. Agnes’ Chapel. 150.00 St. Andrew’s Church 28.00 St. Bartholomew’s Church 477.00

St. George’s Church . 49.00 St. Ignatius’ Church 21.00 St. James’ Church 149.00 St. John the Evangelist, Church of 22.00 St. Luke’s Church 179.00 St. Luke’s Chapel 13.00 St. Mary the Virgin, Church of 47.00 St. Matthew and St. Timothy, Church of. 114.00 St. Michael’s Church 57.00 St. Paul’s Chapel 36.00 St. Stephen’s Church 85.00 St. Thomas’ Church 841.69

St. Thomas’ Church, Mamaroneck . 2.00 Transfiguration, Church of the 161.00 Trinity Church 267.00 Trinity Chapel. 11.00 Delegate at Large. 20.00

Total Receipts $6,585.69

Elizabeth Beebe Chairman 8o The Seventieth 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 Mem- ory 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 Hus- band, 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. By Mr. and Mrs. George Buckley. In Memory of their Son, James Eleazer Buckley. By a lady. To be known as ‘ Mary's Bed.’ .

St. Luke's Hospital, New York 81

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 Hus- band, 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. 1869. 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. Robbins. In Memory of her Child (child’s bed). By Mrs. Mary W. Roosevelt. In Memory of her Hus- band, 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. 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. 6 ,

82 The Seventieth Annual Report

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. 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’s bed. By Mrs. James Renwick. By Mr. Charles M. Da Costa. In Memory of his Mother, Ramah M. Da Costa. St. Luke's Hospital, New York 83

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. i88j. 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). ,

84 The Seventieth Annual Report

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, Geral-

dine Hoyt. To be known as ‘ Daisy’s Cot.’ In the Chil- dren’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 Mrs. 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. By Mrs. Jane S. von Post. In Memory of her Father,

William Whitlock, Jr., died July 1 1, 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.’ St. Luke's Hospital, New York 85

By Mrs. Jeanette Bell. In Memory of her Husband, Isaac Bell, Jr. By Mr. David S. Egleston. A child’s bed. In Memory of his Niece, Sarah J. Egleston. To be called ‘The Baby Egleston Bed.’ By Mrs. Rebecca Ladew. In Memory of her Husband, Haney 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. Cornelius Vanderbilt. 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 Cornelia P. Turnbull Bed.’ By Mrs. Sarah Spencer Morgan. In Memory of her Father, Junius Spencer Morgan. 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, Sinclair 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.’ 86 The Seventieth Annual Report

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. By Mr. and Mrs. William W. Tompkins. In the Chil- dren’s Ward. In Memory of their Son, Philip Kings- land 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. .

St. Luke's Hospital, New York 87

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 Hus- band, Richard Tilden A uchmuty By Mrs. Rebecca Ladew. In Children’s Ward. In Mem- ory 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. 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, William Henry Vanderbilt, 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. 88 The Seventieth Annual Report

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 Hamil- ton. 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 Husband, 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. By Mrs. Eliza Van Namee. In Memory of her Mother, Margaret Greenwood. By Mrs. Elizabeth D. Eaton. In Memory of her Hus- band, Theodore A. IZaton. 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 Hus- band, Douglas Robinson. 1899. By Miss Virginia Scott Hoyt. In Memory of her Sister, Geraldine. By Mrs. Elizabeth H. Russell. In Memory of her Hus- band, Henry Emanuel Russell. St. Luke's Hospital, New York 89

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 Me- morial Bed.’ By Mrs. William Woodward, 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.’ 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.’ 1901. By 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. 90 The Seventieth Annual Report

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, Eliza- beth 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.’ 1902. 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 Hus- band, 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. By Estate and under the will of R. Graham Dun. By Mr. Phillips Phoenix. In Memory of his Wife, Elea- nor 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 Town- send.

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, . St. Luke’s Hospital New York , 91

190J. By Miss Isabel G. Davis. In Memory of her Brother, Samuel 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. Harriette 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. 1905. By Miss Maria H. Dehon. In Memory of her Father, Theodore Dehon. By Mr. and Mrs. Frederick K. Trowbridge. In Chil- dren’s Ward. In Memory of Frederick K. Trowbridge, 2d. By bequest of Mrs. Elizabeth W. Aldrich. To be known as ‘The Aldrich Bed.’ By Mrs. John H. Caswell. In Memory of her Grand- father, 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. 92 The Seventieth Annual Report

1906. 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 Hus- band, 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 his Wife, Margaret Smith. By Mrs. Anna F. Wright. In Memory of her Father and

Mother, George and Sarah A . Law. 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 Johnson, 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.’ St. Luke's Hospital, New York 93 igog. 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 Clem- ence 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 Benja- min Stephens, to be known and designated as ‘The Amelia W. Stephens Bed.’ By Mrs. Charlotte Bronson Winthrop Hunnewell Sorchan. In Children’s Ward. In Memory of Louisa Bronson Hunnewell. By legacy of Emma A. Tillotson. For the use of patients who may have been engaged in the business of telegra- phy. To be known as ‘The Luther G. Tillotson Bed.’ 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 of her Sister, Eliza- 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.’ jqio. 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. .

94 The Seventieth Annual Report ign 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 Barker. 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 Brinkerhoff Du- Bois. 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 Caroline Swords. To be known as ‘The Phebe Caroline Lawrence Bed.’ 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. St. Luke's Hospital, New York 95

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 Maty 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. By legacy of Mrs. Augusta C. Chapin (two). One in Memory of her Father, Thomas F. Cook, M.D., for the benefit of destitute physicians and surgeons, and one in Memory of Sarah Jane Oakley and Mary Imlay Oakley. By legacy of William Douglass Sloane. By Mrs. Charlotte Winthrop Fowler. In Memory of her Grandmother, Kathrine Sergeant Cram. By legacy of Sophia F. Stott.

By legacy of James J. Goodwin. To be known as ‘The James J. Goodwin Bed.’ 1916. By legacy of Augusta L. Jones. In Memory of her Brother, Cornelius F. Kingsland. To be known as ‘The Cornelius 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.’ 96 The Seventieth Annual Report

By Miss Anne W. Stuyvesant. By the wish of Miss Anne White, in Memory of her Niece, Harriet LeRoy Stuyve- sant. 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. 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 Beds.’ 1919. By Mrs. Herbert W. Phelps. In Memory of her Hus- band, Herbert W. Phelps. To be known as ‘The Her- bert W. Phelps Bed.’ By legacy of Hazeldine Hamilton. For ‘The St. George’s Society of the City of New York.’ St. Luke s Hospital, New York 97

By legacy of Hazeldine Hamilton. For ‘The St. An- drew’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. 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. Kings- land 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 Me?nory of her Parents, Emilia and Eliza A dele 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. Hazel ton (two). To be known as ‘The Frederick Hazelton Bed’ and ‘The Mary A. Hal- sey Bed.’ By Miss Margaret Forrest Johnson. In Loving Memory of Mary L. Harrison, Ann L. Livingston and Emma Johnson. 7 98 The Seventieth Annual Report

By Mr. and Mrs. Percy R. Pyne. 1923. By legacy of Henry R. C. Watson. To be known as ‘The Henry R. C. Watson Bed.’ By Mr. and Mrs. Arthur O. Choate. In Memory of their Son, John Hill Prentice Choate. To be known as ‘Jack’s Bed.’ 1924. By Mrs. James A. Scrymser. In Memory of her Sister, Charlotte Prime Wyeth. (Right of nomination vested in the Rector of Grace Church, New York.) By Mr. and Mrs. D. Fairfax Bush and Donald F. Bush, Jr. In Memory of Corporal Adolphe Low Bush. For the use of soldiers and sailors of the Great War. By legacy of George H. Story. For the primary use, so far as possible, of nominees of the Artists’ Fund Society of the City of New York.

By legacy of Ella M. J. Pearson. In Children’s Ward. To be called ‘The Henry G. Pearson Bed.’ By Edwin Gould (five). In Children’s Ward. To be known as ‘The Edwin Gould Beds.’ By legacy of Mrs. Georgie A. McDonald (two). For persons in need of radio-therapeutic treatment. By Mrs. Anna W. Peter. In Memory of her Aunt, Anna Frances Wright. 1923. By Graham F. Blandy. In Memory of his Father, Graham Blandy. By legacy of Rev. Alfred Duane Pell. In Children’s Ward. In Memory of his Mother, Mary Bruen Pell. By legacy of Helen M. Knickerbacker (two). In Chil- dren’s Ward. By Mrs. C. Adolphe Low. In Memory of her Daughter, Helen Low Chubb. By legacy of William Hall Penfold. In Memory of Joseph- ine Penfold.

By legacy of Elizabeth J. Hofer. In Memory of her Mother, Martha Parks Hofer. By legacy of Helen Gertrude Thomas. In Children’s Ward. In Memory of her Husband, Eben B. Thomas. By legacy of Mary D. Rusher. In Memory of her Mother, Maria C. Rusher. St. Luke's Hospital, New York 99

1926. By Maria Babcock. In Memory her Sister Elizabeth of , Babcock.

By legacy of Louisa J. Taylor. In Children’s Ward. In Memory of her Husband, Frederic Taylor. By legacy of Edmund Penfold. In Memory of William Hall Penfold. By legacy of Clara Richards. In Children’s Ward. In Memory of her Mother and Father, Mary P. Richards and Samuel T. Richards.

By legacy of Louisa J. Taylor. In Memory of her Husband, Frederic Taylor. 1927. By legacy of Lydia Frances Folsom. In Memory of her Husband. To be known as “The William Henry Folsom Bed.” (Right of nomination vested in the Rector of Zion Church, Wappingers Falls, New York, or the family of the late Rev. Henry E. Hovey of Portsmouth, New Hampshire.) By legacy of James T. Barrow. In Women’s Ward. In Memory of his Wife. To be known as “The Virginia Stagg Barrow Bed.” By legacy of Margaret Kennedy (two). One in Memory of her Mother, Bridget Johnson, and one to be known as “The Margaret Kennedy Bed.” (Right of nomination given to the Rector for the time being, Church Wardens and Vestrymen of the Church of the Holy Apostles in the City of New York.) By legacy of Harriet V. S. Thorne. In Memory of her Mother, Margaret V. S. Wolfe. By legacy of Augustus Coe Gurnee (four). In Memory of his Father, Walter S. Gurnee. By legacy of Margaret Hind (two). (Right of nomi- nation vested in the Rector of Trinity Church, New York.) By legacy of Aaron Bachrach. In Children’s Ward. To be known as “The Aaron Bachrach and Jennie Bach- rach Bed.” By John A. Hance. In Memory of his Mother, Mary Lawrence Hance. By Kate F. Timmermann. In Memory of her Husband, Henry G. Timmermann. 100 The Seventieth Annual Report

1928. By John A. Hance. In Memory his Mother Mary of , Lawrence Hance.

By legacy of Katharine M. Barnes. In Memory of her Parents Theodore M. and Josephine B. Barnes. , By Warren C. Crane. As a Memorial to Dr. John Douglas By legacy of Annie McCarty. In Memory of her Sister. To be known as “The Catherine E. Smith Bed.” (Right of nomination vested in St. Mary’s Protestant Episcopal Church, Mott Haven, New York, through the Rector.) By legacy of Elizabeth D. Kingsland. In Children’s Ward. To be known as “The Elizabeth Dodge Kings- land Bed.” By legacy of Ella A. Anthony. To be known as “The Clarence Brooks Memorial Bed.” By legacy of Henri D. Dickinson. In Memory of Henri D. Dickinson. By legacy of John A. McKim (four).

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 towards the support of an adult’s bed is five hundred dollars, and towards a child’s bed three hundred dollars. St. Luke's Hospital, New York ioi

SPECIAL FOUNDATIONS

December 10, 1879 Fund received from Mr. and Mrs. James Morris, the interest of which is to provide perpetually for rides for sick children in Central Park, thus carrying on the chari- table work begun by their son, Marion Gray Morris $2,000

July jo, 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 July 10, 1908

Additional amount by bequest of James Morris 18,430

$24,430.00 102 The Seventieth Annual Report

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 Labo- ratory $10,000.00

January 7, 1908 Received from Miss Maria L. Campbell, for the en- dowment 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

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 St. Luke's Hospital New York 103 ,

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

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

January 7, 1922 Received from the executors of the estate of Francis Lynde Stetson for the maintenance of a room to be called ‘The Stetson Room’ for the care of mem- bers of the Bar Association $25,000.00

May 29, 1924 The Dr. B. Farquhar Curtis Neurological Service Fund $1,000.00

October 6, 1925 Received from the estate of Mary Gertrude Edson Aldrich, in memory of James Herman Aldrich, to be known as the “James Herman Aldrich Fund,” income for private service $10,000.00 104 The Seventieth Annual Report

August ii, IQ26

Received from the estate of Marion Prentice Brook- man, to be known as the “Henry D. Brookman Fund,” income for general purposes of the Hos- pital $50,000.00

December 27, 1926 Received from Edward Severin Clark and Stephen C. Clark, in memory of their mother, Elizabeth Scriven Potter, to be known as “The Elizabeth Scriven Potter Memorial Fund,” with the request that the income be used for Social Service $200,000.00

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, 1905

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. Luke's Hospital New York , 105

GIFTS OF ARTICLES

BOOKS, MAGAZINES, ILLUSTRATED PAPERS, ETC.

Miss Wells; Mr. Kermit Murdock; Mrs. C. B. Garver; Miss Marjory H. Isaacs; Mrs. Ira B. Davenport; Mrs. Samuel Riker; Mr. Alexander D. Irving; Dr. Walton Martin; Mrs. Edwin John Beinecke; Mrs. R. Wiley; Mr. E. C. Sickles; Miss P. Daly; Miss Josephine Willis; Men’s Faculty Club, Columbia University.

FLOWERS, PLANTS, ETC.

“In memory of Halsey Stone”; “in memory of Lispenard Stewart”; All Angels’ Church; “in memory of Miss Elizabeth Bleeker”; “in memory of Mrs. Theodore A. Bingham” Mrs. W. ; S. Cumming, Memorial Flowers; Miss Olivia Phelps Stokes, Memorial Flowers; Mrs. Daniel Frey, Memorial Flowers; Bishop Manning; Mr. & Mrs. Walter Graeme Ladd; Diocesan Auxiliary of Cathedral of St. John the Divine; Miss Wood; Bishop

Paddock; Chaplain Knox; Mrs. J. Wilkinson, Memorial Flowers; Dr. Talcott Williams, Memorial Flowers; Miss Virginia S. Hoyt; Mrs. Robert Maston; Mrs. Felt, Memorial Flowers; the Misses Hitchcock; Mrs. L. K. Elmhirst; Banker’s Trust Company; Mrs. Draper; Mrs. John Mincher; Mr. Richard T. Merrick, Memorial Flowers; St. Andrew’s Church; Christ Church Altar Guild; Mr. Alvin W. Krech, Memorial Flowers; Mr. Roland Spicer; “in memory of Mr. W. M. F. Chester”; “in memory of Mrs. Charles Hayes”; S. Cleghorn; Rev. Floarder Howard, St. Jude Chapel; “in memory of Mr. Chester Montgomery”; Dr.

Henry R. Seager; Mr. J. V. N. Dorr; Miss Bessie Ballin; Mrs. William Fahnestock; St. Luke’s Convalescent Hospital; David Clarke’s Sons; Miss Amelia R. Foulke; Mrs. Jacob Littman, Memorial Flowers; Mrs. Frederic E. Lewis; Anonymous.

ICE CREAM AND CANDY

Miss Enid Wilmerding; Mr. Edward Bloch. ;

io6 The Seventieth Annual Report

TOYS, SCRAP BOOKS, ETC.

Mrs. P. Duran; Mrs. Henry C. Swords; Miss Marjory H. Isaacs; Dr. Isaac Hartshorne; Mrs. Ira B. Davenport; Miss Maria Babcock; Mr. Walter Scott; Elizabeth Burr Knapp; Mrs. Francis Paine; “Barbara” Dr. Wiener’s Granddaughter; Kindergarten Children of Second Reformed Presbyterian Church Mrs. James Henry Lancashire; Mrs. Howard Clarke; All Angels’ Church School; Miss A. L. Merriam.

CLOTHING, SEWING, ETC.

Church Women’s Patriotic League, Cathedral Branch; Mrs. W. O. Penney; Miss W. E. Mitchell; New York House & School of Industry. MISCELLANEOUS ARTICLES

M. S. Green; Mrs. H. Barrows; Mrs. Hicks Arnold; Miss Rebekah Crawford; Mrs. R. L. Dickinson; Mr. Sassita; Mrs. W. R. K. Taylor; Miss May Moon; Mrs. Jonathan Trumbull Lanman Mr. R.' Miollis, President, Gervais Petit Suisse, New ; York, Inc.; Dr. Henry G. Bugbee; Mrs. Harold F. Hadden; New York Altar Guild. St. Luke's Hospital, New York 107

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 1to Nov. 14- 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

John H. Swift Dec. 3. 1866 to Oct. 18, 1877 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. 14. 1902

Cornelius Vanderbilt April 29. J-S OO %G On 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, 191:2 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 io8 The Seventieth Annual Report

Treasurers

Lindley M. Hoffman May 16, 1850 to Nov. 29, 1852 William A. Spencer Nov. 29, 1852 to Mar. 28, 1853

Adam Norrie May 30, 1853 to June 6, 1882 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 to Jan. 10, 1924 George F. Crane Jan. 28, 1924

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

May i, 1850 to Oct. 18,1850 Oct. 18, 1851 to Oct. 1852 William Augustus Muhlenberg, D.D. 18,

I Oct. 18, 1853 to Oct. 18,1854

lOct. 18, 1855 to April 8, 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 fMay 1,1850 to Oct. 18,1850 James Warren [Oct. 18, 1851 to Nov. 25, 1861

William H. Hobart, M.D. May 1, 1850 to Oct. 18, 1856

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

fMay 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

fMay 1, 1850 to Oct. 18, 1850 Henry C. Hobart [Oct. 18, 1851 to Oct. 18, 1866 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

Henry J. Anderson, LL.D. Oct. 18, 1850 to Oct. 17, 1859 Adam Norrie Dec. 16, 1850 to June 6, 1882 William Moore April 28, 1851 to Oct. 18, 1854 St. Luke s Hospital, New York 109

Thomas W. Ogden April 28, 1851 to May 31, 1869

Anthony J. Bleecker April 28, 1851 to Oct. 18, 1858 Abel T. Anderson April 28, 1851 to Oct. 18, 1854 Henry Fisher April 28, 1851 to Oct. 18, 1854 ’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 i860 to Feb. Jan. 30 , 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. 00 to Oct. 18, 1875

"'J Rev. Herman Dyer, D.D. Oct. HH 00 to Oct. 27. C/4 18, 1885

Riley A. Brick Nov. 24. 00 rO to Oct. 18, 1886 Philip G. Weaver Nov. 00 30 , to May 28, 1900 William H. Caswell Oct. 18, 1875 to Oct. 18, 1884 no The Seventieth Annual Report

Cornelius Vanderbilt Oct. 18, 1875 to Sept. 12, 1899

f Oct. 18, 1875 to Nov. 1883 Woodbury G. Langdon 1 April 29, 1895 to Sept. 28, 1903 George A. Crocker Oct. 18, 1875 to Oct. 20, 1906 Anson W. Hard April 30, 1877 to June 20, 1917 Charles M. Fry Oct. 18, 1877 to Nov. 18, 1892 Adam T. Sackett Oct. 18, 1877 to Dec. 1878

00 00 Benoni Lockwood May N) ^4 to April 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. 1915 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

J. Pierpont Morgan, Jr. Oct. 18, 1893 to Nov. 27, 1900 William C. Egleston Mar. 26, 1894 to Mar. 26, 1900 John B. Pine April 29, 1895 to Oct. 28, 1922

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 to Aug. 25. J 927 William M. V. Hoffman Oct. 19, 1904

Alvin W. Krech Oct. 3. 1904 to May 3. J 928 George Blagden Oct. 18, 1906 H. C. von Post Oct. 18, 1906 to Oct. 10, 1913 Henry C. Swords Oct. 18, 1907 to Feb. 6, 1924 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 St. Luke's Hospital, New York in

Richard H. Williams Oct. 18, 1910 to Sept. 28, 1914 George F. Crane May 31, 1911 William E. Curtis Oct. 18, 1912 to Dec. 27, 1920 Rogers H. Bacon Oct. i8, 1913 William C. Demorest Oct. 18, 1913 Percy R. Pyne, 2d Oct. 27, 1913 Edmund L. Baylies Oct. 19, 1914 Edmund M. B. Roche Oct. 18, 1915 to Oct. 31,1921 Walter P. Bliss Jan. 31, 1916 to Jan. 10,1924 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 Stephen C. Clark Dec. 27, 1922 Charles D. Dickey April 28, 1924 E. Henry H. Simmons May 28, 1928

Members of the Board of Managers

Ex Officio

The Mayor of the City of New York Oct. 15. 1852 The President of the Board of Aldermen Oct. 15. 1852 The President of the Assistant Board of

Aldermen Oct. 15, 1852 to Jan. I, 1875

The President of the Council Oct. 18, 1900 to Jan. I, 1902 The British Consul-General Oct. 15. M 00 The President of the Medical Board Oct. 19. 1896 The Pastor and Superintendent of the

Hospital Oct. 19, 1896 to July 1, 1900 The Bishop of the Diocese of New York Oct. 19. 1914

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 6, 1853 to April 13, 1855 John R. Livingston J [June 10, 1858 to April 29. 1859

George C. Moller April1 13, 1855 to June 10, 1858

Philip R. Pritchard Aprill 29, 1859 to April 6, 1864

Henry Drissler 1 April 6 , 1864 to April 22, 1865

William P. Tallmadge Aprili 22, 1865 to Sept. 19, 1867 Robert Waller Sept, 19. 1867 to April 2, 1891 Charles T. Gostenhoffer April1 18, 1873 to April 30, 1875

Richard D. Perry April1 30, 1875 to Mar. 30, 1883 Edward Hill Mar, 30, 1883 to July 1886 1 12 The Seventieth Annual Report

Edward F. Beddall Sept. 23, 1886 to Oct. 18, 1895

F. W. J. Hurst April 2, 1891 to Oct. 18, 1895

REPRESENTATIVES OF ST. :’S SOCIETY OF NEW YORK

F. W. J. Hurst Oct. 18, 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. x, 1859 T. Gaillard Thomas Jan. i860 Mar. i, 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 Norrie Dec. 31 . 1911 Mar. 30, 1896 George A. Spaulding 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 Dec. 27, 1922 Henry S. Patterson Dec. 27, 1922 Lewis F. Frissell St. Luke's Hospital, New York 113

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

Jan. 9, 1906 Everett 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, X9I5

Associate Attending Physicians

Dec. 30, 1907 Frank S. Meara Dec. 31. 1921 Feb. 28, 1910 Henry S. Patterson Dec. 27, 1922

June 5, 1911 Lewis F. Frissell Dec. 27, 1922 Dec. 27, 1915 Walter A. Bastedo Nov. 28, 1927 Dec. 27, 1915 Karl M. Vogel Dec. 28, 1921 George M. Goodwin Apr. 30, 1923 F. Warner Bishop Feb. 20, 1925 John H. Keating Oct. 19, 1925 William S. Thomas

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. I9IS Dec. 27, 1915 M. H. Merriman Nov. 24, 1919 Dec. 27, 1915 George M. Goodwin Dec. 28, 1921 Dec. 27, 1915 F. Warner Bishop April 25, 1923 Sept. 30, 1918 William H. Glafke Sept. 29, 1919 William S. Thomas Oct. 19. 1925 Dec. 28, 1921 Albert C. Herring Jan. 30, 1922 John H. Keating Feb. 20, 1925 April 25, 1923 W. Bayard Long April 25, 1923 Lelia C. Knox

April 25, 1923 Beeckman J. Delatour April 25, 1923 Waldo B. Farnum April 25, 1923 Irving H. Pardee Mar. 28, 1924 Joseph Hajek Mar. 28, C. Williams Oct. 1924 J. 13 . 1927 Mar. 30, 1925 L. Arthur Bingaman

June 7, 1926 James R. Scott

June 7, 1926 Ralph H. Boots

April 30, 1928 Edmund J. Rhodebeck

Consulting Physicians

Mar. i, 1859 Edward Delafield 1874 Mar. 1, 1859 G. P. Cammann 1863 Mar. 1, 1859 Benjamin Ogden April 1867 8 114 The Seventieth Annual Report

Date of Date of Termina Appointment tion of Service

Mar. I, 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 Mar. 27, 1926 Sept. 26, 1887 Andrew H. Smith April 8, 1910 Jan. 1, 1889 George G. Wheelock Mar. 22, 1907 Nov. x, 1897 A. Brayton Ball Oct. 24, 1908 Mar. 31, 1902 Henry F. Walker Aug. 13, 1917 Nov. 28, 1904 Beverley Robinson June 21, 1924 Mar. 27, 1905 Albert A. Davis May 6, 1905 Sept. 24, 1906 Edward G. Janeway Feb. 10, 1911 Sept. 24, 1906 Francis Delafield July 17, 1915

Dec. 31, 1906 Francis P. Kinnicutt May 2, 1913 Dec. 26, 1911 Van Horne Norrie Nov. 28, 1927 Walter A. Bastedo

Attending Surgeons

Mar. 1, 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 Mar. 7, 1928 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. 27, 1889 Francis H. Markoe Sept. 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 St. Luke's Hospital, New York Ii5

Date of Date of Termina- Appointment tion of Service

May 12, 1915 Frank S. Mathews Dec. 27, 1927 Richard W. Bolling Dec. 27, 1927 John Douglas

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. 13, 1907

Associate Attending Surgeons

Dec. 30, 1907 Henry H. M. Lyle Feb. 24, 1913 Dec. 30, 1907 Walton Martin Feb. 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 Dec. 27, 1927 Mar. 27, 1916 Nathan W. Green Feb. 25, 1924 Richard W. Bolling Dec. 27, 1927 Jan. 28, 1927 Morris K. Smith

Assistant Attending Surgeons

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 Jan. 28, 1927

June 21, 1918 John J. Westermann, Jr. Sept. 29, 1919 R. W. Bolling Feb. 25, 1924 Sept. 29, 1919 E. D. Truesdell

Feb. 25, 1924 E. J. Donovan Feb. 20, 1925 William F. MacFee May 25, 1925 Frederick W. Solley Jan. 30, 1928 Benjamin R. Shore, Jr. April 30, 1928 Paul C. Morton

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 n6 The Seventieth Annual Report

Date of Date of Termina- Appointment tion of Service Oct. 26, 1868 John H. Carnochan Oct. 1869 Oct. 25, 1869 Henry B. Sands Jan. 1883 Jan. i, 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 Wm. T. Bull, reappointed Nov. 25, 1889 Feb. 22, 1908

April 30, 1888 Charles McBurney Nov. 7. 1919

Oct. 1 8, 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 Aug. 5, 1924 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. 1892 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. 2, 1928

Jan. 1, 1888 John Ridlon, Attending Orthopedic Surgeon Dec. 1888 Feb. 27, 1888 Wm. M. Polk, Consulting Gynecologist June 23, 1918 May 28, 1888 Charles S. Bull, Consulting Ophthalmic Surgeon Oct. 30, 1905 July 11, 1888 John S. Thacher, Pathologist Dec. 1895 Dec. 27, 1889 T. Halsted Myers, Attending Orthopedic Surgeon Dec. 24. 1925 Jan. 29, 1894 H. H. Seabrook, ad interim Attending Ophthalmic Surgeon Mar. 1897 April 27, 1896 Francis P. Kinnicutt, Attending Physician Phthisical Department Dec. 1897 Dec. 27, 1897 Francis P. Kinnicutt, Consulting Physician Phthisical Department Dec. 31, 1906 April 27, 1896 Irwin H. Hance, Assistant Physician to Phthisical Patients Oct. 26, 1896 St. Lukes Hospital, New York 117

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

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

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

Phthisical Department Feb. 5, 1899 Jan. 25, 1897 Charles F. Collins, Assistant Physician Phthisical Department Dec. 1897 Jan. I, 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 Dec. 27, 1915 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 Patholo- gist Jan. 30, 1922 April 24, 1899 Egbert LeFevre, Attending Physician Phthisical Department June 22, 1906 May 27, 1901 D. Bryson Delavan, Consulting Laryngo- scopic Surgeon Dec. 27, 1915 Jan. 26, 1903 D. S. D. Jessup, Surgical Registrar May 24, 1905 Mar. 28, 1904 George C. Freeborn, Asst, in Pathology Oct. 30, 1911

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. 27, 1915 Dec. 31, 1906 Charles F. Collins, Attending Pediatric

Physician June 7, 1926 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. O. Mosenthal, Assistant in Chemistry Sept. 1, 1911 Jan. 11, 1911 H. Clifton Luke, Instructor in Anesthetics Oct. 30, 1922 April 24, 1911 H. G. Bugbee, Cystoscopist Dec. 27, 1916 April 24, 1911 E. C. Kendall, Assistant in Chemistry Dec. 29, 1913 n8 The Seventieth Annual Report

Holding Special Appointments Date of Date of Termina- Appointment tion of Service Nov. i, 1911 Leon T. LeWald, Director, Roentgen-Ray Laboratory Dec. 31, 1923 Nov. 27, 1911 E. Livingston Hunt, Associate Consulting Neurologist Dec. 31, 1921 Oct. 18, 1912 A. B. Eisenbrey, Resident Pathologist May 29, 1916 Oct. 28, 1912 W. H. Woglom, Assistant in Pathology Dec. 31, 1921 Dec. 31, 1912 Everett W. Gould, Associate Attending Pediatric Physician Dec. 27, 1926 Feb. 24, 1913 Deas Murphy, Assistant Attending Ortho- pedic Surgeon June 25, 1915 Oct. 18, 1913 L. W. Famulener, 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. 24, 1924 Nov. 30, 1914 Antonie P. Voislawsky, Associate Laryn-

gologist June 7, 1920 Jan. 25, 1915 Charles E. Perkins, Associate Otologist Oct. 23, 1924 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 Pa-

tients July 1, 1916 Dec. 27, 1915 William R. Hynes, Assistant Ophthalmolo- gist April 10, 1917 Dec. 27, 1915 Colman W. Cutler, Attending and Consulting Ophthalmologist Nov. 24, 1924 Dec. 27, 1915 Edward B. Dench, Attending and Consulting Otologist

Dec. 27, 1915 D. Bryson Delavan, Attending and Con- sulting Laryngologist Dec. 27, 1920 April 24, 1916 Westley M. Hunt, Assistant Laryngologist Nov. 29, 1920 April 24, 1916 William B. Tyrrell, Assistant Dental Sur- geon Dec. 27, 1926 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 Pa-

tients July 1, 1917

Jan. 1, 1917 J. L. Fagan, Assistant and Resident Phy-

sician and Surgeon to Private Patients Jan. 1, 1918 St. Luke's Hospital, New York 119

Holding Special Appointments Date of Date of Termina- Appointment tion of Service July i, 1917 P. H. Desnoes, Assistant and Resident Physician and Surgeon to Private Pa-

tients July I, 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 Dec. 27, 1926 Jan. i, 1918 George H. Gillette, Assistant and Resident Physician and Surgeon to Private Patients Dec. 31, 1918

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

sician and Surgeon to Private Patients Oct. 1, 1918

Dec. 30, 1918 Arthur J. Herzig, Assistant Ophthalmolo- gist Dec. 31, 1921 Dec. 30, 1918 Wesley C. Bowers, Associate Otologist Feb. i, 1919 Robert A. Corbin, Assistant and Resident Physician and Surgeon to Private Pa-

tients Jan. 1, 1920

Mar. 1, 1919 Henry T. Compton, Assistant Resident Physician and Surgeon to Private Pa-

tients July 1, 1919

July 7, 1919 John Post, Assistant and Resident Phy-

sician and Surgeon to Private Patients July 1, 1920 Oct. 22, I9I9 Henry S. Dunning, Consulting Oral Sur- geon

Jan. 1, 1920 H. H. Shoulders, Assistant and Resident Physician and Surgeon to Private Pa-

tients Jan. 1, 1921

July 1, 1920 William C. Thuss, Assistant and Resident

Physician and Surgeon to Private Patients July 1, 1921 Nov. 24, 1919 M. H. Merriman, Assistant Laryngologist Mar. 28, 1924 Dec. 29, 1919 Carl M. Sautter, Assistant in Otology Nov. 24, 1924 Dec. 29, 1919 Westley M. Hunt, Assistant in Otology

May 31, 1920 J. H. Keating, Electro-Cardiographer

June 7, 1920 A. P. Voislawsky, Attending Laryngolo- gist Oct. 25, 1920 Isaac Hartshorne, Assistant Ophthalmolo- gist Nov. 24, 1924 Nov. 29, 1920 Westley M. Hunt, Associate Laryngologist Nov. 29, 1920 N. de L. Fletcher, Assistant Laryngologist May 25, 1925 Dec. 27, 1920 D. Bryson Delavan, Consulting Laryngologist Dec. 28, 1920 Joseph Hajek, Assistant Cardiographer

Jan. 1, 1921 J. E. Miles, Assistant and Resident Phy-

sician and Surgeon to Private Patients Jan. 1, 1922 May 28, 1921 F. Warner Bishop, Assistant Attending Physician to Training School 120 The Seventieth Annual Report

Date of Date of Termina- Appointment tion of Service July I, 1921 C. Y. Bidgood, Assistant and Resident Physician and Surgeon to Private Pa-

tients July I, 1922 July I, 1921 Francis C. Wood, Director, Radiotherapeutic Department

July 1, 1921 J. Gardiner Hopkins, Associate, Radio- therapeutic Department Dec. 31, 1923 July I, 1921 William Bayard Long, Associate, Radio- therapeutic Department July I, 1921 E. L’H. McGinnis, Associate, Radiothera- peutic Department April 28, 1925 July i, 1921 Frederick Prime, Associate, Radiothera- peutic Department

July 1, 1921 George L. Rohdenburg, Associate, Radio- therapeutic Department Dec. 31, 1925 July i, 1921 Robert C. Schleussner, Associate, Radio- therapeutic Department Dec. 31, 1924 Dec. 28, 1921 E. Livingston Hunt, Attending Neurologist Jan. i, 1922 S. R. King, Assistant and Resident Phy-

sician and Surgeon to Private Patients Jan. 1, 1923

July 1, 1922 L. C. Wagner, Assistant and Resident Phy-

sician and Surgeon to Private Patients July 1, 1923 Sept. 25, 1922 A. G. Biddle, Assistant Ophthalmologist Dec. 29, 1924 Oct. 30, 1922 H. Clifton Luke, Director of Anesthetics Mar. 30, 1925 Oct. 30, 1922 Anna Tjomsland, Instructor in Anesthetics Dec. 27, 1922 William St. Lawrence, Associate Pediatric At- tending Physician Dec. 27, 1922 Alfred S. Taylor, Consulting Neurological Surgeon Dec. 27, 1922 Howard D. Urquhart, Associate Ortho- pedic Surgeon Dec. 31, 1925

Jan. 1, 1923 John A. Taylor, Assistant and Resident Physician and Surgeon to Private Pa-

tients Jan. 1, 1924 July i, 1923 R. C. Kahle, Assistant and Resident Phy-

sician and Surgeon to Private Patients July 1, 1924 Jan. i, 1924 L. A. Hanson, Assistant and Resident Phy-

sician and Surgeon to Private Patients Jan. 1, 1925 Jan. 28, 1924 Percy Brown, Director, Roentgen-Ray Laboratory Mar. 28, 1924 M. H. Merriman, Associate Laryngologist Oct. 25, 1926 June 27, 1924 Waldo B. Farnum, Assistant Attending Physician to Training School

July 1, 1924 G. U. Cameal, Assistant and Resident Phy-

sician and Surgeon to Private Patients July 1, 1925 Sept. 29, 1924 John Ross, Assistant Laryngologist 1

St. Luke's Hospital, New York 12

Date of Date of Termina- Appointment tion of Service Sept. 29, 1924 Sigmund Manheim, Assistant Laryngolo- gist Sept. 29, 1924 H. K. Blake, Assistant Roentgenologist Dec. 31, 1925 Nov. 24, 1924 Colman W. Cutler, Consulting Ophthalmolo- gist Nov. 24, 1924 Alfred Wiener, Attending Ophthalmologist Nov. 24, 1924 Isaac Hartshorne, Associate Ophthalmologist Nov. 24, 1924 Carl M. Sautter, Associate Otologist Nov. 24, 1924 Sigmund Manheim, Assistant Otologist Jan. i, 1925 Joshua W. Davies, Assistant and Resident

Physician and Surgeon to Private Patients Jan. 1, 1926 Mar. 30, 1925 T. Drysdale Buchanan, Director of Anes- thetics April 27, 1925 Henry Lambert Bibby, Assistant Pediatric Attending Physician Dec. 27, 1926 July I, 1925 Hilton H. Stothers, Assistant and Resident

Physician and Surgeon to Private Patients July 1, 1926 Oct. 19, 1925 William S. Thomas, Associate Attending Physician in Immunology Dec. 28, 1925 George F. Hoch, Assistant Attending Urolo- gist Dec. 28, 1925 Edwin Pyle, Associate Attending Orthopedic Surgeon Dec. 28, 1925 Howard D. Urquhart, Assistant Attending Orthopedic Surgeon Dec. 31, 1926

Dec. 28, 1925 Fred J. Matthews, Assistant Attending Orthopedic Surgeon Dec. 28, 1925 Charles H. Bailey, Associate, Radiothera-

peutic Department Mar. i, 1926

Jan. 1, 1926 Edmund P. Halley, Assistant Resident Physi-

cian and Surgeon to Private Patients July 1, 1926

June 7, 1926 Charles F. Collins, Consulting Pediatric Physician

July 1, 1926 Montfort Haslam, Assistant and Resident

Physician and Surgeon to Private Patients Mar. 1, 1927

July 1, 1926 William D. Anderson, Resident Physician

and Surgeon to Private Patients Jan. 1, 1927 July 15, 1926 H. Earl Illick, Acting Assistant Roentgen- ologist Dec. 27, 1926 Dec. 27, 1926 Everett W. Gould, Pediatric Attending Physi- cian

Dec. 27, 1926 Henry Lambert Bibby, Associate Pediatric Attending Physician Dec. 27, 1926 Byron Stookey, Associate Consulting Neuro- logical Surgeon

Dec. 27, 1926 Leo T. Perrault, Associate Laryngologist 122 The Seventieth Annual Report

Date of Date of Termina- Appointment tion of Service Dec. 27, 1926 Harry D. Goetchius, Assistant Laryngologist

Dec. 27, 1926 William B. Tyrrell, Dental Surgeon April 18, 1928 Dec. 27, 1926 H. Earl Illick, Assistant Roentgenologist Feb. 28, 1927 Dec. 27, 1926 Oswald R. Jones, Assistant in Pathology June I, 1927

Jan. i, 1927 Joseph H. McCracken, Jr., Assistant and Resident Physician and Surgeon to Private

Patients Jan. 1, 1928 Jan. 31, 1927 John W. Fowlkes, Assistant Otologist Jan. 31, 1927 Ward C. Denison, Assistant Otologist

Mar. I, 1927 Clay Nichols, Jr., Assistant Resident Physi- cian and Surgeon to Private Patients June 28, 1927 April 25, 1927 Herbert F. Jackson, Assistant Pediatric Attending Physician April 25, 1927 Henry R. Kutil, Assistant Pediatric Attending Physician

June 1, 1927 Benjamin R. Shore, Jr., Assistant in Pa-

thology July 1, 1928

July 1, 1927 Alexander E. W. Ada, Assistant and Resident Physician and Surgeon to Private Patients Nov. 28, 1927 Clarence H. Bonnell, Associate Attending Physician, Convalescent Hospital Nov. 28, 1927 Charles W. Knapp, Associate Attending Physician, Convalescent Hospital Nov. 28, 1927 Arthur S. Vosburgh, Associate Attending Surgeon, Convalescent Hospital Nov. 28, 1927 John A. McCreery, Associate Attending Surgeon, Convalescent Hospital Dec. 27, 1927 Reginald A. Higgons, Associate Pediatrician, Convalescent Hospital Dec. 27, 1927 Dudley E. Mackey, Assistant Roentgenolo- gist

Jan. i, 1928 Henry G. McBroom, Assistant and Resident Physician and Surgeon to Private Patients April 30, 1928 James W. Tourney, Jr., Assistant Resident Physician and Surgeon to Private Patients Sept. 1, 1928 May 28, 1928 Henry T. Smith, Assistant Ophthalmologist

July 1, 1928 Frederick W. McKee, Assistant Pathologist Sept. I, 1928 Robert P. Williams, Assistant and Resident Physician and Surgeon to Private Patients Oct. 29, 1928 Jerome M. Schweitzer, Dental Surgeon St. Luke's Hospital New York , 123

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, 1908 Nov. 27, 1896 William S. Thomas Dec. 26, 1911 Feb. 26, 1897 Francis C. Wood April I, 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 L 1915 May 25, 1908 R. F. Longacre Dec. 26, 1911 Oct. 25, 1909 J. P. Miller Dec. 3L 1911 Oct. 25, 1909 F. C. Keil Dec. 3L 1917 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. Warren Hildreth 29, 1913 Jan. 15 , 1915 Oct. 26, 1914 Herman E. Schorr Dec. 26, 1916 May 12, 1915 Morris K. Smith Dec. 27, 1916 G. W. Partridge Dec. 31, 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 Dec. 31, 1922 Dec. 28, 1922 Elmer Smith Dec. 3L 1925 Sept. 24, 1923 R. J. White Dec. 3L 1925 124 The Seventieth Annual Report

Surgical Date of Date of Termina- Appointment tion of Service Sept. 24, 1923 William F. MacFee

Oct. 29, 1923 E. J. Donovan Dec. 29, 1924 Frederick W. Solley Dec. 29, 1924 Harold W. Dargeon Dec. 31, 1925

Dec. 28, 1925 Harold J. Shelley Dec. 31, 1926 Dec. 27, 1926 Thomas M. Lowry Feb. 28, 1927 Joshua W. Davies

Medical

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 Dec. 31, 1925 Jan. 30, 1905 W. Tillinghast Bull April 30, 1906 Jan. 30, 1905 Emil Traub Dec. 31, 1906 Oct. 28, 1907 H. C. Williamson Dec. 30, 1918 Oct. 28, 1907 C. H. Smith Dec. 28, 1908 Dec. 28, 1908 Thomas Flynn Dec. 26, 1911

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 Dec. 31, 1925 Mar. 31, 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 1, 1915 June I, 1915 F. Warner Bishop June 25, 1915 Frank McLean May 29, 1916 Dec. 27, 1915 W. H. Glafke Dec. 27, 1916 John C. Williams Oct. 13, 1927

Dec. 27, 1916 0 . C. Reeve Oct. 18, 1920 Mar. 31, 1919 W. B. Farnum

Mar. 31, 1919 A. C. Herring April 28, 1919 H. A. Houghton Dec. 27, 1920

Dec. 27, 1920 W. J. Gaudineer 1

St. Luke's Hospital, New York 125

Medical Date of Date of Termina- Appointment tion of Service 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. 31, 1922 Dec. 27, 1920 Joseph Hajek Dec. 27, 1920 Norman E. Titus Dec. 31, 1925 Dec. 28, 1921 V. B. Hirst April 30, 1923 Dec. 28, 1921 V. N. Verplanck Dec. 31, 1924 Dec. 28, 1921 C. E. Carr

Nov. 27, 1922 E. J. Rhodebeck Nov. 27, 1922 J. W. Howard Dec. 27, 1922 L. Arthur Bingaman May 28, 1923 Ralph D. Skinner Dec. 31, 1926

May 28, 1923 George J. Coffin Oct. 29, 1923 M. D. Touart Dec. 31, 1926 Dec. 31, 1923 W. S. Thomas Dec. 31, 1923 James R. Scott Jan. 28, 1924 R. H. Boots May 26, 1924 L. A. Amill Nov. 21, 1924 John Neilson, Jr. Dec. 31, 1926 Dec. 29, 1924 Philip G. C. Bishop Dec. 29, 1924 Ralph Weiler Jan. 25, 1926 Joshua W. Davies Dec. 31, 1927 Nov. 29, 1926 William L. Tucker Jan. 31, 1927 Oswald R. Jones Jan. 31, 1927 Samuel W. Lambert, Jr. Dec. 27, 1927 Theophilus P. Allen Dec. 27, 1927 Monroe B. Kunstler April 30, 1928 Charles S. Neves April 30, 1928 Clayton Sharp

Pediatric

Dec. 26, 19 1 C. F. Collins Dec. 26, 1911 E. W. Gould Dec. 26, 1911 C. H. Smith Feb. 28, 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 Dec. 31, 1925 June I, 1915 A. H. Gittleson Dec. 31, 1918 Oct. 25, 1915 Euen Van Kleeck April 25, 1921 Dec. 27, 1916 L. B. Robinson Dec. 31, 1926 Dec. 27, 1916 H. Lambert Bibby Sept. 27, 1920 William H. Baughman Dec. 27, 1920 Dec. 27, 1920 George G. Bohrer 126 The Seventieth Annual Report

Date of Date of Termina- Appointment tion of Service Dec. 27, 1922 Charles Auer April 30, 1923 Jacob Washton Sept. 27, 1926 April 30, 1923 Frances Shostac Dec. 3L 1925 Dec. 31, 1923 Katharine K. Merritt Dec. 3L 1925 Dec. 31, 1923 Edward J. Donovan Dec. 3L 1924 Dec. 29, 1924 Otto H. Leber Dec. 29, 1924 Harold W. Dargeon Dec. 28, 1925 Henry R. Kutil Dec. 28, 1925 Carolyn Williamson Dec. 28, 1925 Gertrude H. B. Nicolson Dec. 31, 1927 Dec. 28, 1925 Helen D. O’Brien Dec. 27, 1926 Reginald A. Higgons Dec. 27, 1926 F. Duncan Barnes Mar. 28, 1927 Herbert F. Jackson

Gynecological

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

June 27, 1902 Fred J. C. Fitzgerald Dec. 29, 1902 May 3, 1904 F. 0. Virgin Aug. 3. 1927 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 Dec. 3L 1925 Dec. 27, 1926 Elizabeth W. Wright Dec. 27, 1927 Joshua W. Davies Dec. 27, 1927 L. Arthur Hanson

Urological

Dec. 26, 1911 H. G. Bugbee Jan. 29, 1912 T. S. Van Riempst Aug. 31, 1921 Jan. 29, 1912 H. E. Plummer June l, 1915 Feb. 26, 1912 C. Ferris Aug. 21, 19x3 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 St. Luke’s Hospital, New York 127

Date of Date of Termina- Appointment tion of Seavice Mar. 27, 1916 Chester Stone Dec. 31, 1918 Mar. 27, 1916 Lazar Sasover Dec. 31, 1917 Dec. 26, 1918 George F. Hoch Dec. 27, 1920 Jacob H. Hekimian Dec. 27, 1920 Cleveland Kimball Dec. 27, 1922 William F. Bender April 28, 1924 Harry Hausman Dec. 29, 1924 John A. Taylor

Ophthalmological

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. 31, 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 Dec. 27, 1922 Sept. 25, 1922 A. G. Biddle Dec. 29, 1924 Dec. 27, 1922 Charles Littwin

May 26, 1924 J. F. Faulkner Dec. 31, 1927 Feb. 27, 1928 Henry T. Smith

Otological Nov. 28, 1904 E. B. Dench Nov. 28, 1904 F. T. Hopkins Nov. 26, 1906 Charles E. Perkins Oct. 23, 1924 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

April 30, 1923 J. W. Fowlkes Jan. 26, 1925 Henry F. Farrell Dec. 31, 1925 Nov. 30, 1925 Paul H. Breuning Jan. 25, 1926 Ward C. Denison Sept. 26, 1927 Charles D. Sargent Nov. 28, 1927 Jackson A. Seward 128 The Seventieth Annual Report

Upper Respiratory Date of Date of Termina- Appointment tion of Service Dec. 26 D. B. Delavan , 1911 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. 31, 1924 Dec. 30, 1912 S. P. Watson Dec. 27, 1916 May 26 M. McTierman Dec. , 1913 J. 27, 1915 Dec. 29, 1913 Goodrich T. Smith Dec. 27, 1916 Sept. 28, 1914 Edwin C. Fassett Dec. 31, 1917 May 12, 1915 Leo Thomas Perrault July 23, 1915 Westley M. Hunt Sept. 24, 1917 M. H. Merriman Oct. 25, 1926 Sept. 30, 1918 R. N. Disbrow April 23, 1919 Alexander Brooks Dec. 31, 1921 Mar. 29, 1920 Isaac Hartshorne Dec. 27, 1920 Nov. 29, 1920 Sigmund Manheim Dec. 28, 1921 H. D. Goetchius Dec. 28, 1921 John Ross Dec. 27, 1923 H. C. Luke Sept. 24, 1923 V. B. Hirst Dec. 29, 1924 Henry F. Farrell Dec. 31, 1925

June 7, 1926 Hilton H. Stothers Dec. 27, 1927 James F. Faulkner

Orthopedic

Mar. 16, 1906 T. Halsted Myers Dec. 24, 1925 Mar. 26, 1906 Deas Murphy June 25, 1915 Dec. 28, 1910 H. D. Urquhart Dec. 31, 1926 Jan. 29, 1912 Reginald McIntyre Dec. 27, 1916 Sept. 28, 1914 Robert Gilbert Moore Dec. 31, 1918

Oct. 25, 1915 Fred J. Matthews Dec. 31, 1917 Dec. 27, 1916 Henry Scott Dec. 31, 1926

Jan. 26, 1920 Fred J. Matthews Dec. 28, 1925 Edwin Pyle Dec. 27, 1927 Charles M. Gratz

Dermatological Dec. 26, 1911 C. T. Dade 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 Mar. 29, 1926 Dec. 29, 1919 George F. Hoch Dec. 31, 1925 Oct. 25, 1920 Valentine Baker Mar. 27, 1922 V. B. Hirst April 30, 1923 St. Luke's Hospital New York 129 ,

Date of Date of Termina- Appointment tion of Service

Dec. 27, 1922 J. W. Howard Dec. 3L 1923 Dec. 31, 1923 James R. Scott Dec. 31. 1925 Jan. 28, 1924 F. H. Peters Jan. 8, 1926 Dec. 29, 1924 James W. Howard Nov. 29, 1926 Thomas E. Cooney

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 R. Spaulding Dec. 27, 1922 John M. McKinney Dec. 27, 1922 Richard H. Paynter Dec. 3L 1925 Dec. 29, 1924 Margaret P. Brewster Dec. 28, 1925 Alice Paulsen April 25, 1927 Clement B. Masson Dec. 31. 1927 April 25, 1927 Raul Pietri

Dental

April 24, 1916 Henry S. Dunning April 24, 1916 William B. Tyrrell April 18, 1928 April 24, 1916 Canute Hansen Dec. 27, 1920

Nov. 29, 1920 J. Axelrod

Nov. 29, 1920 C. J. Penny Dec. 27, 1922

Nov. 29, 1920 T. J. Traynor Feb. 23, 1921 W. J. Stromeyer Dec. 27, 1922 Feb. 23, 1921 Robert R. Lauckner Dec. 3L 1925 April 28, 1924 Robert Friedman Dec. 31, 1925 April 28, 1924 Frank O’Brien

April 28, 1924 John J. Posner Oct. 29, 1928 Jerome M. Schweitzer 1861

1863 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 W. H. Carmalt, Assistant 1862 and 1863 A. Russell Strachan, Resident Physician and Surgeon Walter de Forest Day, Assistant 1863, 1864 and 1865 Charles W. Packard, Resident Physician and Surgeon 9 130 The Seventieth Annual Report

18661863, 1865, 1866, 1867, 1868 Albert A. Davis, Assistant and Resident 1867 Physician and Surgeon 1868 James M. Ayer, Assistant Daniel B. Forman, Assistant A. Anderson, Assistant 1869 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, 1870, 1871 George M. Lefferts, Assistant and Resi- 1871 dent Physician and Surgeon 18721871 Cyrus S. Mann, Resident Physician and Surgeon 1870, 1871, 1872 George D. Bleything, Assistant and Resident Physician and Surgeon Edward T. Ward, Assistant Charles Hitchcock, Assistant 1872, 1873 Charles B. Kelsey, Assistant and Resi- dent Physician and Surgeon 1873, 1874 George Hart, Assistant and Resident Physician and Surgeon 1874, 1875, 1876 Robert Abbe, Assistant and Resident Physician 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 Resident 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 1, 1877 to July 1, 1879 Huntington Richards, Assistant House Surgeon and House Physician

Jan. 1, 1878 to Jan. 1, 1880 Hobart Cheeseman, Assistant House Surgeon and House Physician

July I, 1878 to May 1, 1880 John F. Ridlon, Assistant House Sur- geon and House Physician

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

July 1, 1879 to June 1, 1881 Richard T. Bang, Assistant House Sur- geon and House Physician St. Luke's Hospital, New York 131

Nov. 1, 1879 to Dec. 1, 1881 Robert T. Howe, Assistant House Sur- geon and House Physician

April 1, 1880 to June I, 1882 William C. Campbell, Assistant House Surgeon and House Physician

Oct. i, 1880 to Dec. 1, 1882 Charles Remsen, Assistant House Sur- geon and House Physician

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

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

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

Dec. 1, 1881 to Dec. 1, 1883 James A. Booth, Surgical June I, 1882 to June x, 1884 Charles C. Beach, Medical

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

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

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

Dec. 1, 1883 to June i, 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 1, 1884 to Dec. 1, 1885 Lewis R. Morris, Surgical

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

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

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

June i, 1885 to Dec. 1, x886 Edward B. Dench, Medical Dec. x, 1885 to April 26, 1887 William K. Otis, Surgical

Dec. 1, 1885 to Jan. I, 1887 Geo. K. Swinburne, Medical

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

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

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

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

June I, 1887 to Dec. 1, 1888 Charles T. Parker, Surgical

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

Dec. 1, 1887 to June x, 1889 Bernard E. Vaughn, Medical

Dec. 1, 1887 to Feb. I, 1888 Edward S. Quintard, Surgical

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

June 1, 1888 to Dec. I, 1889 William H. Caswell, Medical

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

Dec. 1, x888 to July X, 1890 Van Horne Norrie, Medical

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

Feb. 15, 1889 to April I, 1891 Colman W. Cutler, Medical Feb. 15, 1889 to Jan. I, 1891 Joseph A. Blake, Surgical

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

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

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

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

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

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

132 The Seventieth Annual Report

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

Jan. 1, 1891 to May 22, 1891 Walter A. Dunckel, Surgical May 22, 1891 to July L 1892 Henry H. Thorp, Surgical July 1, 1891 to Jan. 1, 1893 Louis Irving Mason, Surgical July L 1891 to July 1, 1893 Charles Townsend Dade, Medical July 1, 1891 to July 1, 1893 Philip D. Bunce, Surgical

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

Jan. 1, 1892 to Jan. 1, 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. L 1893 to Jan. 1, 1895 Frederick P. Solley, Medical Jan. L 1893 to Jan. 1, 1895 Edward H. Rogers, Surgical July 1, 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. 1. 1896 William L. Armstrong, Medical Jan. L 1894 to July 1, 1896 Arthur S. Vosburgh, Surgical July 1, 1894 to Jan. 1, 1898 J. Bentley Squier, Jr., Medical and Surgical

July 1, 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 1, 1897 David S. D. Jessup, Surgical Sept. L 1895 to Jan. 1, 1897 Frank Sherman Meara, Surgical Oct. 1, 1895 to Jan. 1, 1898 Fred Templeton Zabriskie, Medical July L 1896 to July 1, 1898 Aspinwall Judd, Surgical July 1, 1896 to July L 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. 1, 1900 Asa S. Iglehart, Medical

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

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

t— 00 00 July L ON to July 1, 1900 John Douglas, Surgical July 1. 1898 to July L 1900 Philip S. Sabine, Medical July 1, 1898 to July I, 1900 Nathan W. Green, Surgical

July L 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

July 1, 1899 to Jan. I, 1901 Jonathan M. Wainwright, Surgical July 1, 1899 to April L 1901 Walter A. Bastedo, Medical Jan. 1. 1900 to July 1, 1901 William R. M unger, Surgical

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

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

July 1, 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 St. Luke's Hospital, New York 133

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

Nov. 15, 1900 to May 1, 1902 Urban Francis Martin, Medical

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

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

April i, 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. I, 1902 to July 1, 1903 John Cleveland Salter, Medical

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

May 15, 1902 to Jan. 1, 1904 William Dwight Baldwin, Medical

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

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

Sept. 1, 1902 to July 1, 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 Medical

July 1, 1903 to July 1, 1905 Henry Greenwood Bugbee, Pathological and Surgical

July 1, 1903 tc* Jan. 1, 1906 James R. Cannon, Pathological and Surgical

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

July 1, 1904 to July 1, 1906 Elton Gardiner Littell, Pathological and Medical

Jan. 1, 1905 to July 1, 1907 Frank N. Chessman, Pathological and Medical

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

Jan. 1, 1905 to July 1, 1906 Albert R. Moffft, Surgical

July i, 1905 to Jan. 1, 1908 Harry S. Holland, Pathological and Surgical

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

July 1, 1905 to July i, 1907 Lefferts Hutton, Pathological and Medi- cal 134 The Seventieth Annual Report

Jan. 1, 1906 to July 1, 1908 Frank R. Girard, Pathological and Sur- gical

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

Jan. 1, 1906 to July 1, 1907 Milne B. Swift, Surgical

July 1, 1906 to Jan. 1, 1909 Charles Edward Vail, Pathological and Surgical

July 1, 1906 to July 1, 1908 Charles C. Lieb, Pathological and Medi- cal

July i, 1906 to July 1, 1908 Joseph Caspar, Surgical to Lamar Seeley, Surgical Jan. 1, 1907 June 4 - 1907 Jan. 1, 1907 to July 1, 1909 Edward C. Lyon, Jr., Pathological and Surgical

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

July 1, 1907 to Jan. 1, 1909 Theodore H. Allen, Surgical July i, 1907 to Jan. i, 1910 Royale H. Fowler, Pathological and Surgical

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

July 1, 1907 to Jan. i, 1910 Wm. R. Janeway, Surgical, Pathologi- cal and Medical

Jan. i, 1908 to July 1, 1910 J. Pierre Hoguet, Pathological and Surgical

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

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

July 1, 1908 to Jan. i, 1911 Fenwick Beekman, Pathological and Surgical

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

July 1, 1908 to July i, 1910 Wesley C. Bowers, Medical and Surgical Jan. i, 1909 to July i, 1910 Harry C. Luke, Surgical

i, Humphreys, Pathological and Jan. 1909 to Mar. 27 , 1911 G. H. Surgical

Jan. 1, 1909 to Jan. i, 1911 Otto H. Leber, Pathological and Medi- cal

July 1, 1909 to July 1, 1911 W. C. Johnson, Pathological and Medi- cal

July 1, 1909 to July 1, 1911 D. R. P. Heaton, Pathological and Sur- gical

July 1, 1909 to July 1, 1910 Miner C. Hill, Medical Jan. I, 1910 to Jan. 1, 1912 Frederick J. Echeverria, Pathological and Surgical

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

Jan. 1, 1910 to Jan. 1, 1912 Robert B. Kennedy, Pathological and Surgical St. Luke's Hospital, New York 135

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

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

July I, 1910 to July 1, 1912 Francis Joseph McCormick, Pathologi- cal and Surgical

July 1, 1910 to July i, 1912 Thomas Brannon Hubbard, Pathological and Surgical

July 1, 1910 to July 1, 1912 Herman Chas. Fuhrman, Pathological and Medical

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

Oct. I, 1910 to July i, 1911 Edmond R. P. Janvrin, Medical

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

Jan. I, 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 i, 1911 to July 1, 1913 John R. Ashe, Pathological and Medical

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

July 1, 1911 to July 1. 1913 Kevin D. Lynch, Pathological and Sur- gical

July 1, 1911 to July 1. 1913 Morris K. Smith, Pathological and Sur- gical

Jan. 1, 1912 to Jan. 1, 1914 John W. Gray, Pathological and Medi- cal

Jan. I, 1912 to Jan. 1, 1914 Lewis Byrne Robinson, Pathological and Medical

Jan. I, 1912 to Jan. i, 1914 J. Phillip Stout, Pathological and Sur- gical

Jan. 1, 1912 to Jan. 1, 1914 George Roger Dempsey, Pathological and Surgical July I, 1912 to July i, 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 i, 1914 Euen Van Kleeck, Pathological and Medical

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

Jan. 1, 1913 to Jan. 1, 1915 Frederick Sturges Cooper, Pathological and Medical

Jan. 1, 1913 to Jan. 1. 1915 Frank Warner Bishop, Pathological and Medical

T Jan. . 1913 to Jan. 1. 1915 Edward Huntington McLean, Pathologi- cal and Surgical 136 The Seventieth Annual Report

Jan. 1, 1913 to Jan. i, 1915 Donald Breckinridge Wells, Pathologi- cal and Surgical

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

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

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

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

July 1, 1914 to July 1, 1916 Frank Dyckman Scudder, Pathological and Surgical

July 1, 1914 to July 1, 1917 Norman Edwin Titus, Pathological and Medical, Eye, Ear, Nose and Throat

Jan. 1, 1915 to Sept. 1, 1916 Frank Lee Niles, Pathological and Medi- cal

Jan. 1, 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, 1915 to Jan. 1, 1917 Donald Bunker Sinclair, Pathological and Surgical

July 1, 1915 to July 1, 1916 Charles Lewis Larkin, Eye, Ear, Nose and Throat

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

July 1, 1915 to July i, 1917 Alan DeForest Smith, Pathological and Surgical

July i, 1915 to July i, 1917 Charles Gilbert Irish, Pathological and Surgical

Jan. 1, 1916 to Jan. i, 1917 Francis L. Miniter, Eye, Ear, Nose and Throat St. Luke's Hospital, New York 13 7

to Aug. Harold Foote Johnson, Pathological and Jan. 1, 1916 15 , 1917 Medical to Sept. John C. Turner, Pathological and Surgi- Jan. 1, 1916 15 . 1917 cal

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

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

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

1916 to May Augustus Herring, Jr., Pathologi- July 1, 3 . 1917 John cal and Medical

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

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

July L 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. 1, 1917 to April 1, 1918 Joseph Lintz, Pathological and Medical

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

Jan. 1, 1917 to April L 1918 Edwin Pyle, Pathological and Surgical July 1, 1917 to July 1, 1918 Henry Tayloe Compton, Pathological and Medical

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

July 1, 1917 to July 1, 1918 John H. Keating, Pathological and Medical

July 1, 1917 to July 1, 1918 John J. Westermann, 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. i> 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

Jan. 1, 1918 to Jan. 1. 1919 William E. Campbell, Eye, Ear, Nose and Throat 138 The Seventieth Annual Report

Jan. 1, 1918 to Feb. 1, 1919 William Lee Hudson, Pathological and Surgical

Jan. 1, 1918 to Feb. 1, 1919 Frank W. Ash, Pathological and Surgi- cal

Jan. 1, 1918 to Feb. 1. 1919 Howson Wallace Blanton, Pathological and Medical

Jan. 1, 1918 to Feb. 1, 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 Surgical

April 1, 1918 to July 1. 1919 Eugene Shaw Sullivan, Pathological and Surgical

July i, 1918 to Jan. 1, 1920 Maynard Edward Holmes, Pathological and Medical July 1, 1918 to Jan. L 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 Surgical July 26, 1918 to Aug. 10, 1918 James I. Peters, Eye, Ear, Nose and Throat

Oct. 1, 1918 to July 1, 1920 Mosby Hale Payne, Pathological and Surgical

Oct. 1, 1918 to July 1, 1920 Horace G. Ashburn, Pathological and Surgical

Oct. 1, 1918 to Dec. 27, 1918 Frank A. Ellis, Pathological and Medi- cal

Oct. 1, 1918 to July 1, 1920 John S. Howkins, Pathological and Medical

Jan. 1. 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 Phillips Greene, Pathological and Feb. 15 . 1919 to Jan. 1, 1921 Foster 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 1, 1919 to July L 1921 Arthur B. McGraw, Pathological and Surgical St. Luke's Hospital, New York 139

July 1, 1919 to July 1, 1921 Francis Milton Massie, Pathological and Surgical

July 1, 1919 to July x, 1921 Harold Julian Stewart, Pathological and Medical

July 1, 1919 to July x, 1921 James W. Howard, Pathological and Medical

July 1, 1919 to July x, 1920 Sigmund Manheim, Eye, Ear, Nose and Throat

Jan. 1, 1920 to Jan. 1, 1922 Lyman G. Richards, Pathological and Surgical

Jan. i, 1920 to Jan. 1, 1922 Van N. Verplanck, Pathological and Medical

Jan. 1, 1920 to Jan. 1, 1922 Virginius B. Hirst, Pathological and Medical

Jan. 1, 1920 to Jan. 1, 1922 Clifford F. Dowkontt, Pathological and Surgical

Jan. 1, 1920 to Jan. 1, 1921 Bertil T. Larson, Eye, Ear, Nose and Throat

July 1, 1920 to July 1, 1922 Mazel Skolfield, Pathological and Medi- cal

July 1, 1920 to July 1, 1922 Bruce R. Tinkler, Pathological and Sur- gical

July 1, 1920 to July 1, 1922 Edmund J. Rhodebeck, Pathological and Medical

July 1, 1920 to July 1, 1922 Richard J. White, Pathological and Sur- gical

July i, 1920 to July 1, 1921 J. Harley Harris, Eye, Ear, Nose and Throat

Jan. 1, 1921 to July 1, 1921 Albert S. Lathrop, Pathological

July 1, 1921 to July i, 1923 Robert E. Freeman, Medical

Jan. 1, 1921 to Jan. 1, 1923 Edward J. Donovan, Pathological and Surgical

Jan. 1, 1921 to Jan. i, 1923 Raymond E. Lease, Pathological and Medical

Jan. 1, 1921 to Jan. 1, 1923 William F. MacFee, Pathological and Surgical

Jan. 1, 1921 to Jan. x, 1922 Matthew S. Broun, Eye, Ear, Nose and Throat

July 1, 1921 to July I. 1923 George J. Coffin, Pathological and Medi- cal

July 1, 1921 to July I. 1923 Robert A, MacKenzie, Pathological and Surgical

July x, 1921 to July I, 1923 William L. Patman, Pathological and Medical

July i, 1921 to July I, 1923 Frederic M. Miller, Jr., Pathological and Surgical

July 1, 1921 to July I, 1922 James B. Nail, Eye, Ear, Nose and Throat 140 The Seventieth Annual Report

July 1, 1921 to Jan. 1, 1923 Raymond W. Hawkins, Eye, Ear, Nose and Throat

Jan. 1. 1922 to Jan. I, 1924 Frederick W. Solley, Pathological and Surgical

Jan. 1. 1922 to Jan. 1, 1924 John P. Rankin, Pathological and Sur- gical

Jan. 1, 1922 to Jan. I, 1924 Harold J. Shelley, Pathological and Medical

Jan. 1. 1922 to Jan. 1, 1924 Luis A. Amill, Pathological and Medical Jan. 1. 1922 to July L 1923 William W. Hicks, Eye, Ear, Nose and Throat

July 1, 1922 to July L 1924 John Neilson, Jr., Pathological and Sur- gical

July 1, 1922 to July I, 1924 Paul C. Morton, Pathological and Sur- gical

July 1, 1922 to July 1. 1924 Philip G. C. Bishop, Pathological and Medical

July 1, 1922 to July L 1924 Charles B. Morton, Pathological and Medical

July 1. 1922 to Jan. 1, 1924 Hugh H. Richeson, Eye, Ear, Nose and Throat

Jan. 1, 1923 to Jan. 1, 1925 Richard T. Hobart, Pathological and Surgical

Jan. L 1923 to Jan. 1, 1925 John T. Bate, Pathological and Surgical Jan. 1, 1923 to Jan. I, 1925 Clement B. Masson, Pathological and Medical

Jan. 1, 1923 to Jan. I, 1925 George F. Bock, Pathological and Medical

Jan. 1, 1923 to July 1. 1924 Paul H. Bruening, Eye, Ear, Nose and Throat

July 1, 1923 to July I. 1925 William L. Patman, Pathological and Surgical

July 1, 1923 to July 1, 1925 Monroe J. Epting, Jr., Pathological and Surgical July L 1923 to July L 1925 Oswald R. Jones, Pathological and Medical

July 1, 1923 to July 1, 1925 John P. Williams, Pathological and Medical

July 1, 1923 to Jan. 1. 1925 Henry F. Farrell, Eye, Ear, Nose and Throat

Jan. 1, 1924 to Jan. 1, 1926 Thomas McG. Lowry, Pathological and Surgical

Jan. 1, 1924 to Jan. 1. 1926 Albert E. Herrmann, Pathological and Surgical

Jan. 1, 1924 to Jan. 1, 1926 John P. Earnest, Jr., Pathological and Medical

Jan. 1, 1924 to Jan. 1, 1926 Theophilus P. Allen, Pathological and Medical St. Luke's Hospital, New York 141

Jan. 1, 1924 to July I, 1925 John A. Lukens, Eye, Ear, Nose and Throat

July 1, 1924 to July I, 1926 Benjamin R. Shore, Jr., Pathological and Surgical

July 1, 1924 to July I, 1926 John W. Spies, Pathological and Surgical

July 1, 1924 to July 1, 1926 Winston U. Rutledge, Pathological and Medical

July x, 1924 to July 1, 1926 Emile Boselli, Pathological and Medical

July 1, 1924 to Jan. 1, 1926 Ward C. Denison, Eye, Ear, Nose and Throat

Jan. 1, 1925 to Jan. I, 1927 Eugene 0. Barr, Pathological and Surgical

Jan. 1, 1925 to Jan. I, 1927 John L. Barnett, Pathological and Surgical

Jan. 1, 1925 to Jan. 1, 1927 Francis D. Barnes, Pathological and Medical

Jan. 1, 1925 to Jan. 1, 1927 Daniel V. Manahan, Pathological and Medical

Jan. I, 1925 to July 1, 1926 Herbert G. Smith, Eye, Ear, Nose and Throat

July 1, 1925 to July 1, 1927 Richard B. C. Cattell, Pathological and Surgical

July I, 1925 to July 1, 1927 Ernest I. Kyle, Pathological and Surgical

July 1, 1925 to July I, 1927 James W. Jervey, Jr., Pathological and Medical

July 1, 1925 to July 1, 1927 John S. Davis, Jr., Pathological and Medical

July I, 1925 to Jan. 1, 1927 Charles E. Futch, Eye, Ear, Nose and Throat

Jan. 1, 1926 to Jan. i, 1928 Lawrence B. Dunn, Pathological and Surgical

Jan. 1, 1926 to Jan. 1, 1928 Matthew Griswold, Jr., Pathological and Surgical

Jan. 1, 1926 to Jan. 1, 1928 Montgomery Blair, Jr., Pathological and Medical

Jan. 1, 1926 to Jan. 1, 1928 William J. Spring, Pathological and Medical

Jan. 1, 1926 to July 1, 1927 Charles D. Sargent, Eye, Ear, Nose and Throat

July 1, 1926 to July 1, 1928 George E. Burford, Jr., Pathological and Surgical

July 1, 1926 to July 1, 1928 Frederick W. McKee, Pathological and Surgical

July 1, 1926 to July I, 1928 Robert F. Solley, Pathological and Medical

July I, 1926 to July I, 1928 C. Richard F. Baker, Pathological and Medical

July 1, 1926 to Jan. 1, 1928 C. Hugh Bloom, Eye, Ear, Nose and Throat 142 The Seventieth Annual Report

Jan. 1, 1927 Angelo A. Zingaro, Pathological and Surgical Jan. i, 1927 Lewis M. Smith, Pathological and Surgical

Jan. 1. 1927 Frederick H. Wilke, Pathological and Medical

Jan. 1, 1927 William L. Dunn, Pathological and Medical

Jan. 1, 1927 to July 1, 1928 Harry Butler, Eye, Ear, Nose and Throat July I, 1927 William G. Heeks, Pathological and Surgical

July I, 1927 Robert R. Baldridge, Pathological and Surgical

July 1, 1927 William T. Gibb, Jr., Pathological and Medical

July I, 1927 James R. Boulware, Jr., Pathological and Medical

July 1, 1927 James W. Jervey, Jr., Eye, Ear, Nose and Throat

Jan. 1, 1928 Duncan R. McCuaig, Pathological and Surgical

Jan. 1, 1928 Cornelius J. Kraissl, Pathological and Surgical

Jan. I, 1928 Leslie P. Barker, Pathological and Medical

Jan. I, 1928 Arthur F. Ackerman, Pathological and Medical

Jan. I, 1928 Henry G. Bullwinkel, Eye, Ear, Nose and Throat

July I, 1928 Ernest H. Kline, Pathological and Surgical

July 1, 1928 Charles E. Bauer, Pathological and Surgical

July I, 1928 George R. Gould, Pathological and Medical

July 1, 1928 George W. Freeman, Pathological and Medical

July I, 1928 Nelson W. Sisson, Eye, Ear, Nose and Throat

ALUMNI ASSOCIATION

President Secretary F. Warner Bishop, M.D. Waldo B. Farnum, M.D.

Vice-President Treasurer

Antonie P. Voislawsky, M.D. George J. Coffin, M.D. St. Luke's Hospital , New York 143

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 im- proving in equipment and the Training School has kept pace with it until today it offers all of the most desirable advantages 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 539 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 187 patients, is splendidly equipped with all the first-class modern conveniences. The Out-Patient Department has re- cently 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 opportunities. These departments are all open to the pupils for instruction, and each one is given her course of training in them as the requirements 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 and Child’s Hospital, both in the city, at one of which each nurse 144 The Seventieth Annual Report

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 author- ities of the School returned.

The right is reserved by the Hospital to terminate the connec- tion of any pupil with the School for reasons which the Hospital 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 institution of this kind. These are made known to the pupil upon her 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, the Training School office hours being from ten to twelve o’clock Tuesday, Thursday and Friday. St. Luke's Hospital , New York 145

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 reported 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 satisfac- tion in all other respects, will be accepted into the Training School upon signing a written agreement to remain in 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-four hours weekly for the day staff, and ten hours nightly for the night staff. 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 10 146 The Seventieth Annual Report

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, receiv- ing the professional services of the Training School Physicians. Records. Careful and complete records of class work, exami-

nations 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 failing 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 certifying 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. Services are held in all the wards of the Hospital each morning 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 St. Luke's Hospital , New York 147

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 Hos- pital proper makes it possible for the nurses to enjoy complete relaxation and a generous amount of recreation when off duty. 148 The Seventieth Annual Report

LIST OF THE GRADUATES OF THE TRAINING SCHOOL

Cammilleri, Mary Emily Sarah Riley, Florence Gray (Mrs. C. S. Wood) (Mrs. E. G. Keller) 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)

1892

Chetwood, Virginia McGowan Little, Carrie Russel

Clark, Alice Matilda (Mrs. J. G. Servis) (deceased) Craft, Georgetta (deceased) McNamara, Elizabeth Anna Egan, Julia Blake Morrison, Mabel (deceased) (Mrs. D. Bowers) Peck, Minnie Eugenia Engelbach, Mrs. Ethel Brown (Mrs. F. P. Burbank) (Mrs. H. Tuley) Pier, Ella Ferguson, Jessie Murray Strickland, Ida Sarah

(Mrs. J. Rutherford) (deceased) (Mrs. E. Donovan) Forster, Louisa Emily Whitman, Elizabeth G. Graf, Mary Eleanor Wood, Stella Keith, Emma Jane (Mrs. W. B. Brouner) (Mrs. C. W. Crispell) 1893

Boultbee, Effie Turner DeSiron, H. (Mrs. H. Vedder) (Mrs. Stein) Chisholm, Annie Gertrude Jennings, Mary Louisa (Mrs. H. M. Morrison) Mattson, Ida Sophia (deceased) Cook, Mabel Mitchell, Mary Alexander

(Mrs. W. Wylie) (Mrs. J. Delgado) St. Lake s Hospital , New York 149

Newitt, Mary Edith Reynolds, Maud F. (Mrs. Smith) (Mrs. L. H. Boynton) Pierce, Katherine M. Sunberg, Anna Sophia (Mrs. Moran)

1894

Adamson, Elizabeth (deceased) Moore, Mary Estelle Bates, Grace A. (Mrs. H. B. Bates) Battin, Marian Elizabeth 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 Burdett, Clara Louise (Mrs. H. A. Wells) (Mrs. H. N. Taylor) Simpson, Georgie Knox, Jessie Templeton Smith, Annie Jane (deceased) (Mrs. Alfred Becknell) Thomas, Mary Murdock Lawrence, Emma Jane Thompson, Anna Maude (Mrs. D. Watters) (deceased) Thompson, Charlotte Edith Prout, Caroline (deceased) (Mrs. T. W. Jerrolds) Thompson, Wilhelmina Margaret Ross, Jessie Mary (Mrs. C. T. Hare)

1896

Black, Lizzie Boyd Gordon, Clara Jane (deceased)

(Mrs. E. J. Daniels) (deceased) Greig, Florence Louise

Bond, Alice (Mrs. J. Veitch) (Mrs. S. Shirley) Livermore, Sophia Ellen Maude Clark, Lenore Sackett (Mrs. H. Black) Corbett, Annie Charlotte Mignerey, Celina Catherine Ernst, Sophia E. (Mrs. C. Mignerey) (Mrs. R. Hechscher) Paffard, Annie Lee 150 The Seventieth Annual Report

Parke, Mary Elizabeth Stoddart, Victoria Adelina (Mrs. F. G. Linton) (married) Porter, Blanche Moore Thompson, Edith K. (deceased) Ross, Helena Frances Walker, Helen Estella

Saunders, Amy Whitehouse (Mrs. M. J. Brain) Smith, Mary Kathleen Walker, Mary

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 Wallace, Emma Warren (Mrs. W. W. Scott) Warren, Mary Foot Hixson, Charlotte Shimer (deceased)

1898

Blair, Frances King Hamilton, Eliza (Mrs. S. H. Sulouff) Warren, Emily Frederica (deceased) Boyd, Fannie Swords Wilson, Mabel Furstenberger, Lydia (Mrs. B. Wolhaupter) 1899

Alberti-Lous, Dagmar Picabia, Lita M. Bowden, Clara Louise (Mrs. Weaver) Evans, Isabel Lount Toupet, Rebecca Barnett Fletcher, Mabel TrafFord, Eva Selina Henderson, Ida (Mrs. Partridge) Hooper, Edith Arundel Trist, Mary Helen McMillen, Clara Barton Waller, Elizabeth Tyler (deceased)

1900

Albe, Arly Mara Bull, Lizzie Augusta (Mrs. Chas. W. Gregory) (Mrs. H. H. Nelson) Alderman, Mrs. Harriet Chase, Mabel Baird, Mary Wilson DuBois, Charlotte Isabelle (Mrs. Huested) Garden, Amy Barnes, Mary Doug as (Mrs. George Bowers) (Mrs. Leslie) Herty, Barbara Willie

Bartine, Rosetta J. Hesseltine, Marion (Mrs. H. F. MacGrotty) Kennedy, Jenny Madeline Bath, Mrs. Carrie Elizabeth Laing, Edythe Isabella Berlet, Ida Ellsworth Lough, Katherine Gratianna Kelly

(Mrs. J. H. DeVeau) McCurdy, Lily Katherine Browne, Lydia (Mrs. Dale) (Mrs. W. E. Upham) (deceased) McHenry, Bessie Bucklee, Gertrude McLimont, Marion St. Luke's Hospital, New York I5i

Moore, Annie Maude (deceased) Perry, Mary Adelaide Morris, Margaret Craigmile Seymour, Mary Harriet (deceased) Stewart, Elizabeth Norton, Esther L. Stoddard, Ethel May (Mrs. A. G. Dodge) (Mrs. A. M. Chisholm) Nutter, Flora Morant Sutherland, Margaret (deceased) (Mrs. W. H. Beckwith) Watts, Jean Elizabeth (deceased)

Parsons, Elizabeth J. Wilkins, Helen Wyoming

(Mrs. J. B. Harding) (Mrs. Biggs) (deceased)

1901

Baker, Hattie Elizabeth Ohler, Waleska Louisa

(Mrs. Brayton) (Mrs. J. E. Durant) Beiderman, Maud M. Oliver, Mrs. Katherine A. (deceased) (Mrs. H. R. Jack) Osborne, Margaret Elizabeth Ade- DeWilde, Mary Louise laide Eaton, Mary Elizabeth Patterson, Maria Louise

(Mrs. J. Mann) (Mrs. A. C. Clark) Farquharson, Ida Elizabeth Salter, Alice Georgina (deceased) (Mrs. W. L. Wells) (deceased) Gray, Maggie Jane Smith, Gwendolen (Mrs. Ray) (Mrs. A. M. Spalding) Guerry, Marie Irene Taylor, Bessie Hunter

(Mrs. J. J. Campbell) (Mrs. Oropallo) (deceased)

Hamilton, Elizabeth Ellen Tilley, J. Jessie Harrel, Alice (Mrs. T. D. White) (Mrs. B. F. Douglas) Tingle, Mary Leila Buet Hooper, Ethel Winton Traphagen, Frances Helen Huger, Mary Brewton (Mrs. L. Traphagen) Jackson, Addie Trounce, Annie Martha Kroeh, Jennie R. (Mrs. R. L. Beecher) Lupton, Clara Buck Van Court, Beryl Helen (Mrs. S. S. Spalding) (Mrs. C. L. Williams) Matthews, Elsie Walker, Mabel (Mrs. W. H. Hodgson) Williams, Frida Anna McViety, Catherine Maria (Mrs. P. D. Drewery) Moberly, Florence Mary IQ02

Allworth, Louise Navarine Burgoyne, Addie J. Armstrong, Katherine May (Mrs. J. L. Carter) Atkinson, Belle Fowler, Bertha Barnhart, Maria Muldrew, Victoria (Mrs. A. Albe) Reid, Mary Maud Nixon Bryarly, Bessie Miller Risley, Abbie Hitchcock Bunch, Annie (Mrs. A. D. Chaffee) (Mrs. G. Barton) 152 The Seventieth Annual Report

Shoebotham, Bessie Mabel Taylor, Catherine

(Mrs. J. Mayer) Zacharie, Marian Smith, Harriet Ethel Mary (Mrs. S. H. Stayton) Smythe, Annie Ferguson

(Mrs. J. Bradford) 1903

Armstrong, Annie L. Hilliard, Amy May Asbury, Beatrice Mary (Mrs. H. Colvin)

(Mrs. J. C. Zulager) Hunter, Christina Fraser Atwater, Mary Anna Insole, Edith Frances Ryal (Mrs. C. B. Knapp) MacPhail, Kathleen Bain, Jean (Mrs. W. Penny) Campbell, Joan McMillan, Agnes Jamieson Carnes, Sarah Meyer, Augusta (Mrs. Weitzmann) (Mrs. Walter Benedict) Cook, Elizabeth A. Neill, Mary Patterson Drennan, Mabel Hill Palin, Winifred (Mrs. E. Smith) (Mrs. Harris) Eldon, Blanche Emily Rupert, Bernice Chandler Guernsey, Kate Aylett (Mrs. W. B. Hancock)

(Mrs. J. Condit) Taylor, Frances Georgina Hall, Marie Daumont (Mrs. Rideout) (Mrs. R. Heydt) Wilde, Gertrude Louise Wilks, Caroline Brown

1904

Allen, Louise (deceased) Frehsee, Ella Magdalena Barager, Vida Mary Hardison, Helen Louise (Mrs. L. Gurlitz) (deceased) (Mrs. C. P. Moser) Barton, Bessie Harmon, Elizabeth Charlton (Mrs. G. Goode) Jones, Edith Charlotte Bunker, Savilla Eliza Lawrence, Ida Lillian Bigelow, Helen Maria Nesbitt, Eva Gertrude Edith (Mrs. Cox) Peterson, Dorcas Louise Burdette, Louise (Mrs. Summers)

(Mrs. J. E. McWorter) Priest, Helen Russel Carter, Page (married) (Mrs. W. A. Bastedo) Chambers, Edith Lysle Sanders, May Florence Allison

(Mrs. J. F. Edmonds) (Mrs. R. Shepherd) Copeman, Mrs. Nannie S. Rowe Troup, Helen Reid (deceased) (Mrs. Hay) Dryer, Mary Emma Whatley, Elizabeth Lucas Exley, Maud Congers, M.D. (Mrs. N. P. Breed) (deceased) Willis, Kate Tilden Farr, May (Mrs. A. Spence) Felkner, Wilma (Mrs. Haynes) St. Luke's Hospital , New York 153

1905

Atherton, Frederica Hancock King, Alice Birchall (Mrs. S. Chase) (Mrs. Kellogg) Baker, Hilda Colgate Laffin, Anna Fredora Blackman, Blanche Adele (Mrs. Cook) Burk, Augusta LeNore Meyer, Clara Edith (Mrs. P. Simon) (Mrs. Phillips) Chesley, Louise Campbell Pomeroy, Susan Minerva (Mrs. N. W. Gross) (Mrs. R. Larimore) Couse, Florence Emeline Ritchie, Naomi (Mrs. S. C. Carlton) (Mrs. G. E. Curtis) Ellam, Maude Geraldine Samson, Helen Josephine (Mrs. A. N. Kilgore) Smith, Mabel Foster Fraser, Emma Ann (Mrs. Goulette) Goodwin, Helen Bancroft Snowden, Ruth Kennedy (Mrs. F. C. Thompson) Tooke, Gertrude Louise Hardwick, Mary Butler (Mrs. H. Smith) (Mrs. R. Wood) Wallis, Eva Maude Hume, Matilda Emeline Whyte, Amelia Frances Hunter, Martha (Mrs. H. Wise) (deceased) Joy, Mrs. Lucy Ripley (deceased) Willsey, Elizabeth Ada Kibbe, Edna Laura (Mrs. R. M. Ridley) (Mrs. A. Gifford) 1906

Allen, Zilla Vermina (married) Jones, Edith Allayne Armstrong, Helen Marie (Mrs. Champ) (Mrs. M. B. Spalding) Mason, Edna Campbell, Ellen McKay, Maude Moser Christopherson, Sigrid Johanne (Mrs. A. K. Kerroll) (deceased) (Mrs. B. Hankelid) Oswald, Julie Cleaver, Amy F. Roy, Grace Adelaide Foster, Isabel Mirick (Mrs. Hiltz) Furness, Florence Lennard Van Syckel, Jenevieve Goad, Ada Hazel (Mrs. Charles Robinson) (Mrs. C. W. Lillie) Wheeland, Cora Ariel Hatch, Frances Marie Whiting, Bessie Lawrence Hillborn, May Louise Young, Margaret Anne (Mrs. C. White) 1907

Betts, Sally Mallory Edwards, Evelyn Maud (Mrs. H. Merriman) Evans, Maria Sophia Lewis Bohannan, Mary MacDonald (Mrs. Hartman)

(Mrs. C. St. J. Chubb) Faber, Helena

Burke, Mrs. Maude D. (Mrs. W. J. Jones) Burrill, Florence Gallagher, Olive Mary Cooper, Anne Lockwood 154 The Seventieth Annual Report

Graham, Harriet Natsana, Weelia

(Mrs. J. D. MacDonald) (Mrs. Leslie) Harris, Wilhelmina Read, Winifred

(Mrs. J. S. Kenney) Renneker, Caroline Elizabeth Kenyon, Sara Medberg Robb, Edith Kirkwood, Rose Effie (Mrs. A. D. Wilson) (deceased) (Mrs. Young) (deceased) Smith, Eleanor Cecelia MacKinnon, Katie James (Mrs. A. K. Alford) (Mrs. H. B. McNeil) Tupper, Sara Alice McGovern, Anna Grace Willingale, Mary Anne Millard, Mary Margaret Woodward, Julia Hunter

(Mrs. H. Alexander) (Mrs. J. W. Nichols)

1908

Barnes, Mary Chambers Keil, Sophia Valentine (Mrs. R. T. Patchell) Kohler, Elsie Naomi

Betz, Carolyn E. (Mrs. R. J. Kingston) Brandt, Rosa MacLean, Muriel Augusta (Mrs. W. C. Brooks) Missimer, Florence Catherine Charlton, Georgia A. Nye, Margaret D.

(Mrs. Weaver) (Mrs. J. Paul) (deceased) Crowe, Emma Louise Post, Florence Crutchfield, Virginia Robb (Mrs. Wm. T. Schubart) (Mrs. T. Clapp) Robinson, Ethel Dunning, Lillian Victoria (Mrs. H. W. Walters) Geddes, Josephine Katherine Magill Robinson, Marian McPherson (Mrs. Benedict) (deceased) Graves, Ida Bayeux Schoenacker, Bertha F. Haas, Margaret Louise (Mrs. W. H. Dunham) (Mrs. Stealey) Schurman, Coryl Campbell Hassett, Lola (Mrs. W. S. Holland) (Mrs. T. Bailey) Torrey, Jessie Katherine Hibbard, Mabel (Mrs. C. E. Hallenbach) Hickson, Beatrice Maude Woolwine, Ethel Mae (Mrs. R. M. Patterson) Worthington, Leora Kearley, Ellen Fabian (married) 1909

Armstrong, Victoria Lena Devoe, Gertrude Barnes, Maud Dow, Ivy May (Mrs. G. Gifford) (Mrs. E. W. Craig) Blanchard, Alice Jean Prescott Faircloth, Elizabeth (Mrs. W. Engs) (Mrs. C. Scott) Brooks, Katherine Huntington Forry, Katherine Elizabeth Carling, Florence Evelyn (Mrs. Butz) Clarke, Mabel Frantz, Jean A. Cooke, Grace Irene (Mrs. A. M. Langford) St. Luke's Hospital, New York 155

Frazier, Jane Merrill Moody, Frances Winifred Garland, Olive Frances (Mrs. H. M. Smith) Gould, Mrs. May Sedgwick Nelson, Louise Anna (Mrs. S. D. Ward) Patterson, Sarah Jane

Gulick, Mrs. Emily Reed (Mrs. R. J. Scovill) (Mrs. G. Clifford Newell) Phalon, Edith Hewes, Caroline Krebs Pogose, Weenie Haydee Lewis, Mary Joyce (Mrs. Present) Manchester, Helen May Slater, Annie Marie

(Mrs. J. M. Skead) (Mrs. R. O. Bothgeld) Marsh, Mary Douglas Small, Margaret (Mrs. James Dixon) Stanborough, Isabel McDougall, Mary MacGregor (Mrs. Bradley) McLean, Eva Florence Stout, Dora May (Mrs. Windsor) Swartfiguer, Grace Messer, Helen Elizabeth (Mrs. G. S. Holmquist) (deceased) (Mrs. Young) Thompson, Helen M. Metcalf, Alice Maude igio

Allen, Jennie Lawton Etta Josephine Biddle, Willie Whitworth (Mrs. W. P. Chapman) Burks, Elsie Logan Lorway, Emma Louise Campbell, Henrietta Charles (Mrs. W. E. Lewis) (Mrs. G. H. Scott) Marsh, Louise Isobel (deceased) Churchill, Martina McKee, Ethel Lillian Cooper, Nellie Lord (Mrs. H. Donaldson) Coursen, Sarah Edna Morrel, Georgia E.

(Mrs. J. Reece) Morrison, Mrs. Mary Breckenridge Dancey, Alma Naomi (Mrs. Breckenridge) (Mrs. W. Casgrain) Morse, Anne Louise Darling, Olive Adelaide (deceased) (Mrs. R. W. Clark) Flesher, Harriet Belle Opdyke, Elizabeth B. (Mrs. Simmons) (Mrs. Whittingham Cleveland) Frederick, Leah Blanche Stevenson, Hilda (Mrs. R. B. Burwell) (Mrs. W. S. Armour) (deceased) Gleason, Mary Marian Tattershall, Bessie Hageman, Esther Amerman Tuell, Josephine Frances (Mrs. P. Mesick) Updegrove, Minnie V.

Hamilton, Edna E. (Mrs. J. B. Sherbon) (Mrs. MacNeil) Vosper, Alice M. (deceased) Hutcheon, Mary Ethel Wrong, Lena Helen Louise Keller, Manelva Wylie 19II

Adams, Emma Louise Byxbee, Viola Mary Beatty, Loraine Treadway (Mrs. Brown) Cannon, Sarah Ann 156 The Seventieth Annual Report

Carter, Catherine May (deceased) Pitluga, Carolyn M. Clarke, Eveline Augusta (Mrs. M. C. Hill) Cowper, Agnes Lavinia Ptolemy, Mary Appleyard (Mrs. W. R. Schuckman) (Mrs. R. G. Holt) Finley, Mary Caroline Rees, Olive Ellen (Mrs. P. Barber) (Mrs. Steiner) Gallagher, Mrs. Loletia Rodman, Nannie Huggins, Ada Margaret (Mrs. Linden Stuart) (Mrs. Richard McKenza) Skidmore, Flora Violet Jeffcott, Jane Lillian (Mrs. E. Safey) (Mrs. A. W. Fargo) Tobias, Ethel Constance Johansen, Dolly (Mrs. Good) Johnson, Orrie Torrance, Rachel Cassandra Lucas, Sarah Elizabeth Turner, Frederika Elizabeth McKee, Delamere (Mrs. W. W. Parker) (Mrs. Spalding) Vanderholt, Lillian Miller, Blanche Susie (Mrs. L. S. Wright) (Mrs. H. McIntyre) Wood, Mary Esther Moles, Frances Elizabeth Hamil- (Mrs. R. Ireland) ton Woods, Kathleen (Mrs. M. Williamson) Worcester, Harriet May (Mrs. Carter)

1912

Alexander, Maud Lambert, Helen Margaret LeRoy, Elizabeth L. L. (Mrs. J. Janney) Balloch, Pauline Douglas (Mrs. G. W. Colton) (Mrs. W. L. Carr) MacLean, Mary Maynard Bissell, Grace Louise (Mrs. F. C. Mortimer) Bogart, Eugenia Mann, Dorothea (Mrs. Harbison) Bolin, Ebba M. Mann, Mary Vandervoort Cains, Irene Adele (Mrs. Thayer) Crawford, Grace Mabel Mavety, George S. Hinch (Mrs. S. H. Benton) (Mrs. Van Kleek) Creelman, Minnie Morris, Gladys Dorothy (Mrs. V. Brown) (deceased) J. (Mrs. L. B. Robinson) Crump, Helen Hunt Penland, Althea Margaret (Mrs. F. A. Loughran) (Mrs. Folger) Cutter, Clara Maud Peterson, Bettie Foster, Gladys B. (Mrs. McCreery) (Mrs. Jensen) Porter, Mabel Alice Gardner, Helen Bruce (Mrs. G. G. Detmold) Gilbart, Mabel M. Price, Ada Drummond (Mrs. Albert) (Mrs. Simmons) Graves, Alice Innes Quinn, Joan Wyndom

(Mrs. J. H. Lighthipe) (Mrs. J. H. McClellan) Ickes, Ruby Adele Searle, Helen Eugenia St. Luke's Hospital, New York 157

Shipp, Elizabeth Peck Watson, Irene (Mrs. Hanes) Williams, Ethel Robinson Taylor, Georgina Mary Ballyard (Mrs. Griffin) Teal, Helen Wilson, Mary Urban Thompson, Cora Lotta Wooldridge, Ada Estelle (Mrs. C. R. Tuck) (Mrs. Dobson) Walker, Rebecca Worthington, Margaret Ethel (Mrs. A. S. Wadsworth) (Mrs. Polk) m3 Basset, Marjorie Kaiser, Myrtle Irene (Mrs. T. Pinkerton) (Mrs. Wilcox) Bardell, Alma F. Lawton, Clara Georgena Beale, Elizabeth Stearns Lordly, Edwina Ratcliffe (Mrs. Iglehart) (Mrs. Chamiere) Birmingham, Mary Agatha MacKenzie, Elizabeth Margaret (Mrs. C. F. Ehrentreich) McCabe, Anna Hunt Black, L. Ethel (deceased) McDougall, Islay Van Kleeck Buckler, Emily Josephine (married) (Mrs. Heagey) Clark, Jean Marguerite (married) McPherson, Grace Batten Cooper, Annie M. (Mrs. Harcourt) (Mrs. McLean) Mann, Amy Rose Cordes, Irene Dorothy Meyer, Loretta Irene (Mrs. La De Sonier) (Mrs. G. E. Bush) Evans, Mrs. Mary Spalding Mott, Bertha Sanders Ferguson, Zetta Mae (Mrs. Chandler) (Mrs. Gallant) Oram, E. Florence Goldthorpe, Charlotte Agnes Radcliffe, Gertrude S. Haines, Susan Rains, Edith L. Hammond, Frances Hardy Reilly, Teresa Vay Handford, Irene M. (Mrs. Beauvais) Hastings, Blanche M. Robinson, Alice (Mrs. Irving) Saunders, Marian Blair Hayes, Elizabeth Graham (deceased) (Mrs. C. Everitt) Hegeman, S. Elizabeth Scholfield, Edna Heighman, Pauline Kathleen Searson, Mrs. Margaret W. (Mrs. Niles) (Mrs. Brown) Hollrock, Beatrice Marguerite Stewart, Pearl Hoey (Mrs. Watson) Thayer, Hannah Douglas Hunter, Dorothy (Mrs. Pliny Sexton) Jones, Ethel Roberta Wells, Laura Preston Jones, Maud Yoppke, Mildred Anne (Mrs. Geo. C. Straith) (Mrs. G. A. Young) (deceased)

1914 Barnes, Fannie Elizabeth Schwedler Bloodgood, Mabel Edna (Mrs. C. G. Glover) (Mrs. R. T. Battle) 158 The Seventieth Annual Report

Brinckerhoff, Lucy Ingraham, Jeanette Canfield, Louisa Beth (married) (Mrs. Bates) (deceased) Chase, Annie May (deceased) Jacobsen, Ellen Fuger Anna Ma- Christie, Isabel thilda (Mrs. Bagnell) Joerns, Mrs. Marian Williams Coats, Marjorie Alice (Mrs. Percival Wilds) (Mrs. Kyle B. Steele) Lewis, Mary Conkling, Lucile Augusta Lundborg, Gerda Erika (Mrs. Arthur Jones) Mattoon, Charlotte Mary Dafoe, Ella (Mrs. Hall) Danforth, Claudia Maxon, Mrs. Nellie Garman

(Mrs. J. Ward) (Mrs. Beckwith) Day, Mary Ellen Nuno, Christine Mercedes Dumont, Jean Page, Dorothy Rodman (Mrs. Stern) Robinson, Minnie Campbell Fraser, Edith Lilian Morrow Shafer, Alice Mather (Mrs. A. Philps) (Mrs. W. M. Richardson) Frost, Adriene C. Sharpe, Edythe Hemsworth (Mrs. W. A. Bramley) Spear, Hester Louise Gatewood, Natalie Emily (Mrs. Lloyd Smith) Gray, Florence Mabell Steele, Mary Jane (Mrs. W. A. Tomlinson) (Mrs. E. K. Wallen) Hand, Jean Thompson, Gertrude Elizabeth Harmon, Elizabeth Taylor Trask, Adaline P. D. (Mrs. H. Lindsley) (deceased) Wahlers, Elizabeth Higinbothom, Louise S. (Mrs. Clarke) Hoare, Dorette Amelia Georgina Westmacott, Elizabeth Ann (Mrs. F. Warner Bishop) Zeller, Elsa Margaret Humphrys, Anne Jane (Mrs. Edgar Stanton)

1915

Anderberg, Marie Laura Gallaher, Frances M. Baker, Miriam Eastman (deceased) (Mrs. Hays) Barr, Frances Rebecca Gridley, Mary Aitken Birdsall, Florence Estelle (Mrs. Crowell) (Mrs. Venable) Lippincott, Clara M. Bishop, Anstisse Bartram Mackelcan, Dorothy Campbell Boyle, Eva Isabelle (Mrs. G. N. Walton) Brown, Dorothy Valentine McLean, Flora (Mrs. C. Ringklib) (Mrs. Cameron) Cameron, Lillian Keith Oliver, Dorothy Lee (Mrs. R. N. Estey) Owen-Jones, Edith Campbell, Edna Taylor Reed, Helen Mary Day, Beatrice Rosemuller, Dorothea (Mrs. Simmonds) (Mrs. Tildesley) DeForest, Katharine Saunders, Pearl M. (Mrs. Fairman) (Mrs. A. Bradley) St. Luke's Hospital , New York 159

Sharpe, Anna Beatrice Tryon, Ethel Elizabeth (Mrs. O’Hanke) Voorhis, Elsie Margaret Smith, Edna Suttle Ward, Kathryn Frances (Mrs. Eaton) (Mrs. Irish) Thomas, Alice Wikstrom, Signe Maria

(Mrs. J. Smith) (Mrs. Morrell) Tinkelpaugh, Rachel Evans (Mrs. R. B. Doig) 1916 Arms, Ada Gertrude Metzner, Helen Marie Barry, C. Marie Moore, Harriet Georgia (Mrs. Monett) (Mrs. Johnson) Bent, Emeline Hersey Moore, Hazel (deceased) Bessel, Margaret Bertha Nickles, Rosa Helen Blake, Marion Harland (Mrs. F. R. Urenn) (Mrs. D. Miller) Parsons, Gertrude Alma (married) Chisholm, Nora Kathleen Pierce, Marjorie Curtis, Dorothy Hathaway (Mrs. E. Thorn) (Mrs. Darrah) (deceased) Platt, Virginia Ely Dennis, Hilda Estelle Prichard, Elizabeth Ann (Mrs. Nutter) (Mrs. Skeiji) Flory, Leola Bernice Rogers, Cassie Jane Foster, Marguerite R. Root, June Ardella (Mrs. Foster) Steele, Clara Martha Gruchy, Marjorie Millicent (Mrs. Laing) (deceased) (Mrs. S. M. F. Binns) Stewart, Leola E. Hardin, Martha (Mrs. Arthur McGraw) Himmelman, Elizabeth Marie Strohmeyer, Lilian Dean (Mrs. G. Piper) Stuart, Mary Irwin, Marie Adele Thomas, Edith Orca (Mrs. G. Dudley) Townsend, Charlotte Jackson, Hilda May (Mrs. Harriman) (deceased) (Mrs. Bradley) Treadwell, Ruth Marie Johnson, Laura M. (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. E. C. Brenn) (Mrs. Lathrop) Massey, Charlotte 1917

Avery, Bertha Esther Carlson, Elise E. Bastedo, Gladys (Mrs. Cox) Bissell, Sarah Grace Chambers, Gladys Marion

(Mrs. J. A. Beatson) (Mrs. D. Bundony) Brauer, M. Virginia Coffin, Helen S. Brodie, M. Lyle (Mrs. Holliday) (Mrs. H. A. Kyte) i6o The Seventieth Annual Report

Credo, Rose A. Kunkel, Ruth H.

(Mrs. J. Smith) Leslie, Marguerite G. (deceased) Crombie, Suzette Elizabeth Llewellyn, Mary Livingston (Mrs. Kirk) (Mrs. Haynes) Crutch, Marion Isabel McKinstry, Dorothy Dittrich, Margarethe Neckar, Dora L. Herr (Mrs. Dawson) (Mrs. Luke) Falkinburg, Grace Marie (deceased) Quinn, Dorothy Van Dyke Farnsworth, Margaret (Mrs. Chatham) Flint, Madeline Strowger Rigby, Helena Blanche (Mrs. Champlin) (Mrs. Traeger) Gourlay, Hazel Jeannette Ross, Grace Darling (Mrs. Munroe) (Mrs. Miller) Grabau, Helen Scott, Elizabeth (Mrs. Harold Johnson) Scott, Lydia Mary Harper, Jess Scott, Mary Blanchard Hendry, Annie M. Selzer, Gertrude Irene Hunter, Helena Chalmers Smith, Eleanor Crissy Hutchison, Bessie Seaton Smith, Mary Lee Ivins, Hazel Thompson, Mary Maud Jerome, Pauline Ward, Ruth Alene Johnson, Astrid Margaret (Mrs. Sadler) (Mrs. W. Smith) Welch, Josephine (deceased) Jones, Irene Ingraham Williams, Katherine (Mrs. Mcllvaine) (Mrs. St. Lawrence)

Adams, Mrs. Marjorie S. Gesner, Helen Sargent (Mrs. Johnson) (Mrs. Joseph Barnett) Boyd, Dorothy Gilbart, Katrina Mae (Mrs. Lintz) (Mrs. Sutton) Burwell, Marjory Horrocks, Margaret Ethel (Mrs. E. C. Murray) MacQuarrie, Ethel Burke Clark, Bertha Craig Marr, Helen Ruth (Mrs. Lee) Mathiasen, Helena Cook, Edith Robins Moore, Grace Lawrence (Mrs. Vanderbeek) (Mrs. Keith) Dench, Maud Ellen McLaughlin, Lydia Aylesworth (Mrs. Benedict) (Mrs. McRae) Dodge, Mary Newing, Doris Aliene (Mrs. B. Spaulding) (Mrs. Heldt) Espy, Mabel Nichols, Dorothy Brill French, Lucy (Mrs. G. Tyrell) Fulton, Etta R. Ninde, Emily Mather Gamel, Byna (Mrs. E. R. Tremain)

(Mrs. Wood) Odsted, Jane J. (Mrs. P. Watson) St. Luke s Hospital York 161 , New

Peck, Frances Marie Sowter, Bessie McLaren (Mrs. G. F. White) (Mrs. Tyffe) Pilling, Elizabeth Spangler, Florence M. (Mrs. Lansing) (Mrs. Mylin) Reber, Angeline Ruth Walker, Grace Muriel (Mrs. La Roe) (Mrs. Bland) Richardson, Mary Madeley Wicker, Alice Jeanette Roll, Emilie Elizabeth (Mrs. Blanton) Wight, Anna Daniels

IQIQ Agnew, Margaret Lenore Manning, Kathryn (Mrs. F. Pickard) Marshall, Sylvia Hermione Alvord, Gladys (Mrs. John G. Malcolm) Beasley, Emily Haven McLeod, Lelia May (Mrs. Martin) Nagel, Paulina Margaret Becker, Margaret Elizabeth (Mrs. Nickel) (Mrs. Sippell) Neefus, Laurie Elizabeth Carver, Mrs. Mabel Gould Neill, Katherine Douglas

(Mrs. C. J. Buck) (Mrs. Lewis R. McDuffie) Chellis, Bernice Louise Nevins, Nora Kathleen (Mrs. Crosby) (Mrs. Arthur G. Scott) Coast, Mary Gladys Peterson, Marjorie Madeline Collyer, Susan Conklin (Mrs. F. Wise) (Mrs. O’Connor) Reed, Dorothy Elizabeth Cooper, Julia (Mrs. Dennison) Day, Dorothy Marguerite Rhoades, Margaret Belle Denison, Myrtle Corinne (Mrs. Bonine) Doremus, Jeanette Claire Rowlison, Gretta Leah (Mrs. Linscott) (Mrs. Bushell) Ecclestone, Irene Salisbury, Bertha Webster Fitzgibbon, Estelle Elizabeth (Mrs. G. Beers) Floyd, Hester Howe (deceased) Scott, Clara Margaret Hanna, Nora Beatty Sherman, Helen Hatfield, Mary Smallwood, Olive Gwendolyn (Mrs. Urquhart) Stevens, Helen Frances Hawkes, Merle Althea (Mrs. Abbott) Henry, Zella Marion Swackhamer, Alice Lucy (Mrs. L. Signor) Traynor, Marguerite Marie Holmgren, Nannie Theresa Van Deusen, Agnes Mildred Jardine, Helen Ruth Walsh, Ada (Mrs. Miller) (Mrs. Weston) Knowles, Phyllis A. Whitely, Hazel Matilda (Mrs. Goodwin) (Mrs. Smith) Lindeburgh, Marion Williams, Beatrice Holley

11 162 The Seventieth Annual Report

1920

Armstrong, Claudine Estelle McNickle, Mildred (Mrs. H. Lord) (Mrs. Frederiksen) Armstrong, Kathleen MacDonell, Phyllis Greenfield Ayers, Ruth Elfreth (Mrs. B. Coley) Beckwith, Isabelle Hildreth MacKellar, Juliet Bradley, Frances Louise Marchant, Helen Marie Bucher, Martha Elizabeth Miller, Ethel Amelia (Mrs. Lease) (Mrs. F. E. Doubleday) Collins, Ethel Elizabeth Mills, Marjorie

(Mrs. J. A. Taylor) (Mrs. A. M. Wilson) Ellis, Naomi Elizabeth Moffat, Helen Freeman, Dorothy (Mrs. Robert Langdon) (Mrs. Townsend) Moyer, May Kathryn Freeman, Helen Palmer Nutt, Florence Wright Gaul, Helen Bernice (deceased) Nye, Roxey Dennis Grant, Margaret Helen Osborn, Mrs. Beulah Sanford (Mrs. Stewart) (Mrs. H. C. France) Griffin, Lucile Kathryn Pattison, Martha Irwin (Mrs. W. A. Downes) (Mrs. French) Gruver, Jean Elizabeth (married) Phillip, Grace Hall, Madeline (Mrs. B. Bonnell) Hamor, Lucy Piper, Mabel Gertrude Hewins, Edith Reid, Margaret Hiller, Geraldine Robinson, Anne Huske Hodgson, Marguerite Elizabeth Romer, Winifred Jones, Edna Elizabeth Ross, Ruby Pauline Kelly, Katherine Virginia (Mrs. G. E. Merrithew) (Mrs. Robert Lyons) Schwartz, Katharine Marguerite Kirk, Florence Louise (deceased) (Mrs. Philip Moradian) Scovill, Olive Margaret Kohl, Jessie Duryea Thomas, Arabella Toole (Mrs. Benedict) (Mrs. Rogers) Lindsay, Mary Elizabeth Thomas, Nettie (Mrs. Papin) (Mrs. Brecker) McCue, Edna Pauline Truslow, Mildred (Mrs. R. McClenahan) (Mrs. Miner) Woolford, Nancy Polk 1921

Alexander, Marion Josephine Fenely, Lucile V. Boughton, Marion Arnald Frost, Annie C.

(Mrs. D. J. Dillon) Fulton, Josephine Bertha Bradley, Agnes Romaine Glasel, Ruth Newfield Coffey, Ailine Mathilde (Mrs. Dunlop) (Mrs. H. Bennett) Gray, Katherine Louise Cushing, Hazel Rich (Mrs. E. K. De Shaw) Day, Mary Dorothy Hope, Catharine Amanda Dunn, Harriett (Mrs. H. V. Noland) St. Lukes Hospital, New\York 163

Johnson, Sara Musson, Helen Elizabeth Kunkel, Mary Odell, Esther Parsed Laidlaw, Mary E. Perine, Beulah Hazel Langill, Margaret Cordelia (Mrs. B. H. Conanahy) (Mrs. P. Stetson) Reekie, Jean Lloyd, Alice Crocker (Mrs. W. M. Cockran) Lundelius, Stella Rust, Mary (Mrs. W. R. Sassaman) (Mrs. T. P. Paynter) McKillop, Margaret Isabel Scott, Eliza Irwin (Mrs. W. B. Long) (Mrs. G. Martin) McMillen, Helen Lydia Smith, Eunice Boyd (Mrs. C. A. Furey) Stone, Mae Gladys Merte, Caroline Margaret Virtue, Frances Willard Millard, Elizabeth Virginia (Mrs. N. S. Stoltze)

(Mrs. J. G. Noll) Westbrook, Margaret Dumont Morgan, Mildred Wilder, Hazel Gertrude

(Mrs. R. Moore) (Mrs. R. J. Jack) Morse, Beatrice Evelyn Wilson, Alta Ruth (deceased) Munson, Alice E.

1922

Blair, Virginia McKim, Alice Maud (Mrs. R. C. Brooke) (Mrs. Peacock) Cartland, Marie Otis, Jane Dillingham Cook, Gladys Porter, Annie Daveda

Dailey, Elizabeth Randolph (Mrs. J. D. McLeod) (Mrs. C. H. Memory) Raven, Louise Davies, Gwyneth Margaret (Mrs. Coffin) Davis, Elizabeth Clark Roy, Ethel Elizabeth DeHaven, Helen Norris Rusden, Phyllis Marjorie Goetchius, Helen Schonert, Tena Laverne Guerrant, Esther Denison Selleck, Helen Hankins, Serena Sheffield (Mrs. Clay) (Mrs. Horace Ashbourne) Stevens, Flora Howe, Cora Elizabeth (Mrs. A. G. Smith) (Mrs. Waring) Stevenson, Evelyn Jayne, Caroline Louise (Mrs. W. Treat) Kearsley, Rebec Storer, Olive

(Mrs. Bradford) Taylor, Irene J. MacGowan, Helen (deceased) (Mrs. G. Baskie) Mathews, Florence Blanche Thompson, Annah Reynolds (Mrs. C. Mahan) (Mrs. R. A. McKenzie) Matthews, Mary Pearce Verity, Grace McCown, Hope (Mrs. Cochran) McGavock, Byrd Vincent, Mrs. Dorothy McHenry, Madola Irene Waterman, Marjorie 164 The Seventieth Annual Report

1923 Andrus, Mrs. Florence Pullyblank Huxley, Edith Ash, Neva (Mrs. L. Mason) Barnes, Bertha Johnson, Dorothy Louise (Mrs. F. McCormack) McCall, Lucy Agnes Bell, Inez L’Eclaire McEachreon, Margaret (Mrs. K. Smith) Millspaugh, Ethel Boland, Dorothy (Mrs. N. H. Street) Carpenter, Euphemia Nicholson, Annie Ritchie (Mrs. H. Doig) (Mrs. R. H. Scott) Cochrane, Mary Scott Patterson, Ruth Cook, Alexandra Perret, Lois Corneille, Gladys Sheppard Petrova, Penka Cunningham, Grace Reynolds, Dorothy Cutcliffe, Constance Roessler, Anna Helen (Mrs. W. C. Geddes) (Mrs. L. H. Ferguson) David, Dorothy Gwynneth Schofield, Edith (Mrs. Alfred Neilson) Shoecraft, Mrs. Margaret Earle, Ercelie Smith, Frances Edwards, Thelma Spoor, Frances Esty, Helen Gladys (Mrs. M. Smith) Ferguson, Margaret Thurrott, Helen Amy Foote, Dorothy Tremmel, Eva Marie (Mrs. G. R. Murphy) Truesdell, Madge Stidworthy Ford, Frances Vivian (Mrs. F. A. Ward) Gustafson, Edyth Van Eps, Jane Winifred

Henckel, Ethyl Myrle (Mrs. J. R. Hartman) (Mrs. Johnson) Walling, Dorothy Hill, Florence Louise Robinson (Mrs. F. Fiske) (Mrs. Bon Durant) 1924

Ahrens, Christine Clappison, Helen Havill Bambrick, Dorothy Winnifred (Mrs. T. N. Harney) Bennett, Winnifred Mary Clarke, Bernice Beyea, Isabelle C. Cooke, Margaret Stedman

Billings, Frances Josephine (Mrs. F. J. Kerr) Blair, Emma Crandell, Sara Mary Blizzard, Kathleen Alexandra Cullen, Marion Catherine

(Mr. J. H. Jobes) (Mrs. W. S. Lienhardt) Brown, Eleanor Beattie Davies, Rachel F. (Mrs. F. L. Comstock) (Mrs. L. A. Howard) Brown, Virginia Pointer Davis, Leola A. Browne, Ann Putnam Douglas, Ruth Helen Bruning, Marie Elizabeth Drake, Florence M. Bueltman, Alma Antoinette English, Mary Frances Burnside, Marion Lonsdale Forsberg, Ruth E. St. Lukes Hospital , New York 165

Gaylor, Evelyn Campbell Powys, Margaret Lybbe (Mrs. Handy) Purkhiser, Eliza Louise Grant, Jessie Olive Raymond, Clara Wise Greacen, Marjorie E. (Mrs. P. Spangler) Hatch, Sarah Louise Reese, Elizabeth Irving Henry, Maude Adeline (Mrs. P. G. Bishop) (Mrs. H. Mount) Roseman, Corena Marie Jobes, Alberta Mae Ross, Margaret Helena (Mrs. W. M. Tyler) (Mrs. C. A. Lennan) Kerr, Elizabeth Holmes Roy, Bessie Marcella (Mrs. Opie) Seibert, Rebekah Miriam

Knapp, Margaretta Elizabeth (Mrs. J. Hunter Henninger)

(Mrs. P. J. Holland) Shrewsbury, Dorothy Quarrier Langley, Ella May (Mrs. Dulin) (Mrs. H. E. DeWatt) Smith, Eleanor Henrietta Larson, Elsa Smith, Marion (Mrs. O. A. Madsen) (Mrs. H. G. Smith) MacDonald, Georgie May Sprogell, Carolyne Abbie (Mrs. Louis Symmons) Staut, Kathryn MacDougall, Flora Victoria Stewart, Alice Rebecca MacGibbon, Gretchen E. (Mrs. A. Allmuth) MacPhail, Mary Catherine Stone, Esther King (Mrs. R. B. Manzer) Stupplebeen, Charlotte Alma Marshall, Virginia Stupplebeen, Helen Louise (Mrs. C. B. Morton) (Mrs. E. P. Hardy) McCormack, Mary Alexandra Thomas, Ivernia

(Mrs. J. Draper) Timberlake, Frances Gillespie McDermott, Marjory M. (Mrs. L. A. Amill) McDonald, Esther B. Verdery, Pauline Michel, Minnie Wesbecker, Esther Margaret (Mrs. F. Heins) White, Marion Sheldon Ober, Constance Wood, Josephine Mersereau Patterson, Mabel George (Mrs. D. C. Smith) Pise, Eleanor Manwaring 1925 Affleck, Dorothy Horatia Emberson, Gertrude Agor, Alida Carol (Mrs. W. Owens) Bolton, Mary Ford Ensign, Harriet Newel Calhoun, Blanche Jeanette Fosbery, Affy Dorothea Caskey, Dorothy Louise Goeltz, Ruth Helen Clayton, Alice Rebecca Graves, Frances Mershon Clayton, Gertrude Ruth Hamilton, Dorothy Anna Denniston, Marion Colville Hamilton, Margaret (Mrs. Elbert Hoffman) Hele, Sara Edith Devine, Marion Phillips Kendrick, Martha La Verne Dyppel, Mette Sophia (Mrs. L. Sisson) Early, Elise Johnson Loring, Ruth 1 66 The Seventieth Annual Report

MacFarlan, Julia Gamble Robinson, Ruth Evelyn (Mrs. G. W. Lehr) (Mrs. W. Hobbs) MacMachan, Marjorie Robison, Mary Galbraith Macgovern, Marion Elise Rouillion, Margaret McKean, Mildred Smith, Mary Phyllis (Mrs. F. Russell) Steen, Jenny Traver Moore, Alberta Marie Stewart, Catherine Paxton, Katharine Virginia Sutcliffe, Fannie Louise (Mrs. L. K. Rice) VanSlooten, Gertrude Peyton, Mary Boone Vaughn, Florence Jones Pierce, Katharine Cushman Weiss, Elsie (Mrs. C. L. Reed) Wilde, Clara Margaret Putegnat, Rosita Vidal (Mrs. E. Sanger) Wilson, Marguerite

1926

Borden, Jeanne Hollenbach, Mildred Irene (Mrs. W. M. Purdy) Jungermann, Frances Bradley, Ellen Lydia (Mrs. E. C. Campbell) Brown, Louine Coley Kilburn, Gertrude Currier (Mrs. C. McCuaig) Larson, Alvera Buonvicino, Anna Addrietta MacQuinn, Alice Evelyn Bussell, Frances (Mrs. W. W. Grotta) Chapman, Alice Gertrude Mander, Grace Chapman, Alice Livingston McCrea, Elaine Elliott Cooper, Kathryn Elizabeth McCuaig, Lola Coutts, Beatrice Rosella Overton, Ruth Marie Curtis, Marjorie Fonda Perkins, Katherine De Prosse, Helen Charlotte (Mrs. B. C. Brownell) (Mrs. R. B. Carter) Pfleghar, Louise Katherine Dobyns, Ruth Waugh Pitluga, Edna (Mrs. V. Cornett) Ross, Elizabeth Robina Doty, Margaret Hunter Schoneich, Helen Mary Du Plaine, Dorothy Charbonette Scott, Peggy Paul Elderkin, Mary Muriel Segren, Dorothea Ethel (Mrs. C. G. Fullerton) Simmons, Eleanor Jeanne Engle, Edna May Spilker, Pauline Anna Ennis, Mildred Stephenson, Dorothy Mary Esson, Isabel Alden Stetson, Grace Lunt Farquharson, Thelma Gertrude Thibodeau, Ina Feme Giessler, Phyllis Helen Thomas, Marian Grace Gonzalez, Victoria Merodia y Von der Ahe, Adeline Griswold, Elizabeth Hubbard Wilson, Bertha Elizabeth (Mrs. F. Tilney) (Mrs. H. F. Darling) Grove, Mary Louise Wilson, Mary Ida Helm, Kathryn Wood, Edna Belle St. Luke s Hospital, New York 167

1927

Ackerly, Pauline Lowd, Marcia Elizabeth Bell, Evangeline Lukens, Mabel Florence Bell, Marjorie Helena Macfarlan, Kate Blaikie, Plester Genevieve Masten, Gertrude Esterly Bockee, Phoebe Oakley (deceased) Melgard, Bertha Elizabeth Brennan, Alma Millar, Roberta Briggs, Marianne Ruth Miller, Pearl Holsworth Briggs, Ruth Evelyn Mitchell, Jane Margaret Canner, Gladys Elizabeth Moser, Ruth Castle, Barbara Munroe, Elizabeth Olive Cattanach, Helen Neely, Alexena Shirley Clough, Josephine Belle Nicholson, Mary Elizabeth (Mrs. G. D. Philbrick) (Mrs. D. G. Main) Corbin, Alverda Grace Ogilvie, Florence Mae

(Mrs. T. Miller) (Mrs. H. J. Schnell) Cornick, Esther Orr, Helen Irene Crispo, Edith Beatrice Ringe, Alice Katherine Drake, Aileen Miriam Ross, Jean Shields

(Mrs. J. B. Aylesworth) (Mrs. C. Nichols) Finch, Katherine Louise Rowe, Gwladys Lucy Geiler, Gertrude Rozengrave, Ruth Elizabeth Gibson, Margaret Hay Sellery, Frances Evelyn (Mrs. F. D. Tweedie) (Mrs. T. M. Lowry) Glover, Frances Helen Sherwood, Helen Hannon, Helen Rush Smith, Beatrice Hening, Alice Child Smith, Marion Abigail Hill, Alice Elizabeth Strong, Clara Stuart Hodgins, Mildred Marion Summers, Cornelia (Mrs. O. Barr) Tallcot, Ruth Louise Holmes, Eileen Alice Underwood, Jane McRae Hoyt, Irene Smith Wahl, Emily Rae Humphrey, Ruth Millidge Walker, Frances Bertha Hunter, Margaret Jean Walker, Marjorie Davidson Jones, Eleanor Carolyn Wightman, Mary Edith Kohler, Frances Wild, Dorothy La Bett, Ruth Wilson, Constance Van Santvoorat Losee, Alice Elizabeth 1928

Appleford, Mary Williston Berray, Jennie Louise Arnott, Mary Elizabeth Bitler, Sara Elizabeth Asher, Katharine Radcliffe Bliss, Elza Anne Ashworth, Vera Bogert, Ethel Marjorie Bates, Dorothy Van Heusen Boor, Viera Berner, Dorothy Georgene Brinkerhoff, Beverly Bernson, Elsie Paula Campbell, Florence Valentine i 68 The Seventieth Annual Report

Colson, Isabella Pine, Ruth Effie Comstock, Gladys May Raynor, Lydia Young (Mrs. W. Underhill) Reh, Mildred Gertrude Curtis, Marcia Caroline Rideout, Mary Elizabeth Denner, Caroline Louise (Mrs. E. G. Osborne) Fanning, Gertrude Hosmer Rodin, Margareta Wilhelmina Ford, Helen Ormiston Sharp, Hazel Carolyn Gardinier, Iona Mae Smith, Alice Jane (deceased) Geitz, Nadine Stafford, Cecelia Gillette, Frances Adelia Teed, Cynthia Ruth Hedger, Louise Flora Thatcher, Edwina Maria Kendall, Elsie Harriet Tibbals, Esther Beach Kendall, Joanne Elizabeth Topping, Harriet Aimee Kent, Gertrude Louise (Mrs. R. S. Hunt) Kindsvogel, Louise Tuttle, Catharine Lowndes, Grace Bucknam Van Aktyne, Catharine Maulson, Marjorie Virginia Wallauer, Margaret Goyne McClement, Ruth Abigal Waters, Helena Elizabeth McKay, Edith Dorothy Welch, Ann Elizabeth Merwin, Lucy Amelia Yeaton, Elizabeth Hill Morse, Rae Estelle Yeomans, Selina Elizabeth

ALUMNAE ASSOCIATION OF THE TRAINING SCHOOL FOR NURSES

President Vice-President Miss C. Maude Cutter Miss Caroline Renneker

Recording Secretary Treasurer

Miss Eleanor J. Simmons Mrs. Maude M. Jack

Corresponding Secretary Miss Rachel Torrance St. Luke s Hospital, New York 169

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 10 a. m. to 5 p. m. Cases of sudden injury requiring immediate care received at any hour, and, if need be, without charge. Applicants from the city, too sick to apply in person, will be 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. 170 The Seventieth Annual Report

RATES OF BOARD

GENERAL WARDS

Board of patients in general wards per week is 224.50 for adults and $i4-00 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 26 to $20 per day, which does not include At- tending 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. :

St. Lukes Hospital, New York 171

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 does 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 ex- pected 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 paying the Hospital rate for board and nursing. 172 The Seventieth Annual Report

RULES FOR PATIENTS

All patients admitted to the Hospital will be required to conform 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 Hos- pital. 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 “ap- proved” 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, newpapers 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 House- hold 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. St. Lukes Hospital York , New 173

7. The hour for patients in wards to retire to their beds is 9 p. m. 8. The Hospital will not be responsible for any property belonging to patients; but there is a safe in the Office where money and valuables may be deposited, for which articles, when so deposited, a receipt will be given.

9. When a patient desires the visit of a clergyman not in the house, he must signify the same to the Pastor, who may, at his discretion, invite the clergyman, with the understanding that he will confine his visit to the person desiring to see him. 174 The Seventieth Annual Report

REGULATIONS FOR VISITORS

1. Visitors desirous of seeing the institution will be admitted daily

(Sunday excepted), between 9 a. m. and 12 m. and between 1 and 5 p. m. 2. The friends of patients are admitted to the general wards, from

1 : 30 to 2: 30 p. m. on Tuesdays and Fridays, and on Sundays from 2 to 3: 15 p. m. 3. Women visitors, unless near relatives, are not admitted into the men’s wards, nor men visitors into the women’s wards. 4. All visitors are respectfully requested to leave when the chimes are rung at the expiration of the visiting hour.

5. The cards of visitors to private patients will be taken to their rooms, under restrictions imposed by the attending doctor, daily from

10 a. m. to 1 p. m., from 3 to 5, and from 7 to 8 p. m. Such visitors will be expected to leave the rooms of their sick friends during the doctor’s visit. They are to leave before the doors of the Hospital are closed at 9 p. m. 6. In case of extreme sickness special passes will be granted to the immediate relatives of the sick patient.

7. No fruit, liquors, or delicacies of any kind whatsoever may be taken by the friends of patients into the wards or private rooms. All such articles must be left at the Office, and, if approved by the doctors in charge of the patients for whom the articles are intended, will be delivered.

LIBRARY 8 SCHOOL Of NURSING HOSPITAL ST. LUKE'S