Questionnaire to basic programs of professional nursing (1960-78), Folder 1: New York (State). Unlike most of the student photo albums of this period in the collection, the leaves of this album are mounted with only two photographs on the recto of each leaf. Folder 1: Disbound and incomplete photo album of Bertha Ann Schmidt, Class of 1920 (17 leaves; 13 x 22 cm. This collection is arranged in three series: FIRST SERIES: HAHNEMANN HOSPITAL & HIGHLAND HOSPITAL, Hahnemann Hospital: Miscellaneous Documents (1st Series, Box 1). School of Nursing Committee Minutes (2nd Series, Boxes 2-4). State Education Department (1961-64), Folder 7: New York (State). 1987;147(5) . These facilities served the Highland Hospital School of Nursing until its final class graduated in 1979. Staff publications, Folder 9. An index of lecture topics concludes the volume. This box also contains Shaffer's diploma and her class pin. More info on genealogy applications. Belknap, N.M. Bell, S.A. Belliotti, P.A. All rights reserved. The institution eventually moved to 244 Alexander Street in 1894 and remained there until it closed in May 2001. Assembly of Hospital Schools of Nursing (1968-76), Folder 2: American Nurses Association. 12: Minutes of the Board of Directors (Jan 1968-Dec 1970), Vol. 27: Minutes of the Finance, Joint Conference/Long-Range Planning, Property & Personnel Committees (1984), Vol. Birth Certificate Mail-In OrderDeath Certificate Mail-In OrderFuneral Home Mail-In Order, Genealogy Application Form Bright, J.R. Broberg, A.G. Brooks, C.J. Do you feel that you could have received better service somewhere else? %%EOF History - Pluta Cancer Center Foundation - Rochester NY We're focused on making the lives of our patients, teams, and communities better by delivering hope, pursuing cures, and transforming medicine. Minutes (1929-30), Folder 14: Womens Advisory Board. Stoney Pointe Pet Hospital is a well-established, full-service practice in Monroe County, offering the best in medical and surgical care. 22 Closed Hospitals in New York State Location of Hospital Medical Records Coler Rehabilitation and Nursing Care Center 900 Main Street Welfare Island (now Roosevelt Island) Hospitals Roosevelt Island, NY 10044 (212) 848-6300 West Eden Sanitarium No Information Available Bronx, NY Westchester County Medical Center-Westchester Westchester Medical Center Institute for Human Development 100 Woods Road Grasslands Reservation Valhalla, NY 10595 Valhalla, NY 10595 (914) 493-7018 Westchester Med Center- White Plains Pavilion 305 North Street See St. Agnes White Plains, NY 10605 Whitestone Hospital Berhan Industries LTD 1011 166th Street 593 Acorn Street Whitehouse, NY 11357 Deer Park, NY 11729 Wickersham Hospital Underwriters Salvage Company 133 East 58th Street Cincinnati, Ohio New York, NY 10022 Will Rogers Memorial Hospital 212 Lake Flower Avenue No Information Available Saranac Lake, NY 12983 Gouverneur Diagnostic and Treatment Center Willard Parker Hospital 227 Madison Street East River between 15th and 16th Streets, New York, NY 10002 New York, NY 10011 (212) 238-7000 United Health Services Hospitals Inc.- Binghamton General Hospital Willard State Hospital Willard 10-42 Mitchell Avenue Seneca, NY Binghamton, NY 13903 (607) 762-2200 Williamsburg General Hospital Rodriquez Storage 757 Bushwick Avenue Note: a fire at the storage facility destroyed all Brooklyn, NY 11221 records Wolcott No Information Available Lake Ave., Wolcott, NY; Wayne Co. Mount Sinai St. Luke's Woman's Hospital 1111 Amsterdam Avenue 141 West 109th Street New York, NY 10025 New York, NY 10025 (212) 523-4295 Wyckoff Heights Medical Center Wyckoff Heights Bethany Pavilion Division 374 Stockholm Street 237 St Nicholas Avenue Brooklyn, NY 11237 Brooklyn, NY 11237 (718) 963-7101 Wyckoff Heights Medical Center- Jackson Heights Wyckoff Heights Medical Center Division 374 Stockholm Street 31-01 73rd Street Brooklyn, NY 11237 Jackson Heights, NY 11370 (718) 963-7101 Rodriquez Storage. State Education Department. Ask A Librarian (Drug Abuse Resistance Education) Program, Minority & Women Owned Business Enterprises (M/WBE) Info, Mental Health Children & Youth Services Home, Children and Youth Single Point of Access (SPOA) Referrals, Child and Family Treatment & Support Services (CFTSS), Spreading Wellness Around Town (S.W.A.T.) .egm-includes-contact-container { Other newsletters include the Nursing Newsletter (2005-present) and several staff only newsletters. Both institutions prospered. While every attempt is made to update this list, records may have been relocated, . It appears that even this partial alphabetical series is incomplete. Genesee Hospital (Rochester, N.Y.). School of Nursing Alumni Highland Hospital Oversize Photographs (3rd Series, Box 12). The earliest, largest and perhaps most interesting of the pre-1930 student photoalbums, this volume includes mounted photographs taken between 1914 and 1916 of buildings, operating rooms, house staff, nursing staff, and nursing students in both casual and working situations. 25: Minutes of the Executive, Finance, Joint Conference, Long-Range Planning, Property & Personnel Committees (1983), Vol. Beegle, Folder 3: T.M. School of Nursing Alumni Association. width: auto !important; var x = document.getElementById("egmIncludesSearchboxInput").value; Please mail completed forms to:Monroe County Office of Vital Records, 740 East Henrietta Rd., Rochester, NY 14623. Brooks, Folder 1: A.L. Map and Directions. Presidents annual reports (1980-82), Folder 6: Auxiliary. Commemorative yearbook correspondence (1979), Folder 9: Handbook of the School of Nursing (1972), Folder 10: Handbook of the School of Nursing (1976), Folder 12: Historical essays: nursing cap, Folder 13: Historical essays: nursing uniform, Folder 15: Monthly log of the School of Nursing (1957), Folder 16: Monthly log of the School of Nursing (1958), Folder 1: Monthly log of the School of Nursing (1959), Folder 2: Monthly log of the School of Nursing (1960), Folder 3: Monthly log of the School of Nursing (1961), Folder 4: Monthly log of the School of Nursing (1962), Folder 5: Monthly log of the School of Nursing (1963), Folder 6: Moving up day (1962, 1969, 1970), Folder 7: Nurses Residence fundraising brochure (ca. During peak business hours applicants may incur a longer waiting period. 601 Elmwood Ave., Box 616 Bayley, S.L. Randall's Island Hospital No Information Available Randalls Island, NY Ransomville General Records may be available onsite Ransomville, Niagara County, NY Raybrook Tuberculosis Hospital Records may be available onsite Ray Brook, Essex County, NY Delaware Valley Hospital Read Memorial Hospital 1 Titus Place 62 Leonard St. Walton, NY 13856 Hancock, NY 13783 (607) 865-2100, 17 Closed Hospitals in New York State Location of Hospital Medical Records Regent Hospital No Information Available 115 East 61st Street New York, NY 10065 Rockville Center Sanatorium and Minor Emergency No Information Available Ronald Fraser Health Center (Diagnostic and Delany Sisters Health Center (Part of Treatment Center) Soundview Healthcare Network Diagnostic and 821 East 233rd Street Treatment Center) Bronx, NY 10466-3203 (718) 547-4574 Rome Memorial Hospital Rose Hospital 1500 North James Street 801 Cypress Street Rome, NY 13440 Rome, NY 13440 (315) 338-7000 Roslyn Hospital No Information Available Comprehensive Archives, Inc, Royal Hospital 87-46 123rd St 2021 Grand Concourse Richmond Hill, NY 11418 Bronx, NY 10453 (718) 849-7277 x107 Sage Hospital No Information Available Ithaca, NY Salamanca Health Care Complex Records may be available at an onsite clinic 150 Parkway Dr run by Olean General Salamanca, NY 14779 Salamanca Hospital District Authority 150 Parkway Dr. Records may be available onsite Salamanca, NY 14779 Samaritan Medical Center- Stone Street Division 218 Stone Street No Information Available Watertown, NY 13601 Seaview Hospital Records may be available onsite at the 460 Brielle Avenue Seaview Nursing Home. Official Website of Monroe County, NY Copyright 2023, January 15, 2020, NYS will allow adult adoptees over the age of 18 and direct line descendants on behalf of a deceased relativeto access their pre-adoption birth certificates. School of Nursing Oversize Photographs (3rd Series, Box 13). Kennedy, John Kennedy, Robert Kennedy, Kerney, Jamie Kerr, Robert Killian, Ginny Kilpack, Harry Kingsley, Richard Kirkwood, Jane Kjoller, Martin Kleinman, John Kilbanoff, Clem Knight, Carol Kohan, Kollischt (& Glowa), Jared H. Krackov, Zachery Kramer, Krasner, Jason Kump, David Kurands, Folder 3: Mark Lampell, J. Bruce Laluppa, Michael Laluppa, Brian Laux, George Bagnall Landers, Susan Landgraf, Ruth Kirby Langren, Sarah Leddy, Mike Lee, William T. Lewek, Lewis, Folder 4: Dot Lenard, Meta Lester, Lim, Lisa Lippert, Jamie Loeher, M. Lohrman, Alan Lorenz, Frank Lovejoy, Marcia Lu, Ann Marie Lynd, Lusk, Folder 6: McAndrew, T.J. McCarrick, Joyce McChesney, McComis, Susan McDaniel, Richard McEvoy, George McGovern, Thomas McGrath, McLellan, Robert McWhirter, Ray Madison, T. Mahoney, Folder 7: Sean Maloney, Maltinsky, Janet Mance, Joseph Mancini, Jeffrey Mandel, Michelle Mang, Joseph Mann, Kathryn Markakis, Steven Marsocci, J. Martin, Charles Maskiell, Nicole Mazza, Jennifer Mead, Merkel, Howard Merzel, Joseph Messina, James Mewett, Folder 8: Charles Michalko, Miller, Rhonda Miller, Steven H. Millmond, Mo Mogovero, Rebecca Monk, Jerry Montgomery, Gordon Moore, Diane Morse, Mottiwala, Murrow, Thomas Mydosh, Folder 11: R. Napadano, C. Stewart Nash, Elizabeth Naumberg, Nicholas Nehrbauer, Curtis Nelson, Diana Nelson, David Ness, Nancy Newman, Robert Nicholson, Keith Nokes, John Norante, Edward Norton, Kenneth Novak, Nowak (storeroom), Jerome Nymberg, Folder 12: Michael R. Obrecht, OBrian, Arthur J. OBrien, Ed OBrien, Charlie Ohl, George Okrent, Olsen, Ormanski, Kenneth Ouriel, Folder 13: Paden, Catalino Palad, Al Palermo, Mamie Palmer, Sophie Palmer, Palmere sisters, James H. Peers, Stephen Pelton, Uma M. Penmetsa, Persad, James Peterson, Dale Phelps, Phillips (or Philips? 8: Minutes of the Board of Directors (Jan 1958-Dec 1960), Vol. 34: Minutes of the Executive and Finance Committees (1988), Vol. Bagshaw, Folder 9: V.L. Correspondence (May-Nov 1970), Folder 5: National League for Nursing. if (event.which == 13 || event.keyCode === 13) { Interim reports (1956-60), Folder 15: National League for Nursing. Norwegian Lutheran Deaconess Hospital 4520 Fourth Avenue No Information Available Brooklyn, NY 11220, 15 Closed Hospitals in New York State Location of Hospital Medical Records New York City Maternity Hospital 60th Street and 1st Avenue No Information Available New York, NY 10022 New York University Langone Hospitals NYU Midtown Division 550 First Avenue 309 East 49th Street New York, NY 10010 New York, NY 10017 (212) 263-5500 Old Forge Hospital 105 Harvey Street No Information Available Old Forge, NY 13420 Olean General Hospital Olean General Hospital -Olean General West 515 Main Street, Olean, New York 14760 2221 West State Street, Medical Records Office Olean, NY 14760 (716) 375-6205), Oneida County Hospital Records may be available onsite Bronx-Lebanon Hospital Center Opthamology Division Bronx-Lebanon Hospital 1650 Grand Concourse 312 East Tremont Avenue, Bronx, NY 10457 Bronx, NY 10457 (718) 901-8800 Osteopathic Hospital and Clinic 158-40 79th Ave See St Vincent's Flushing, NY 11366 Our Lady of Mercy Medical Center-Florence D'Urso Pavilion No Information Available 1870 Pelham Pkwy South Bronx, NY 10461 Mercy Hospital of Buffalo Our Lady of Victory Hospital of Lackawanna 565 Abbott Road 55 Melroy at Ridge Rd Buffalo, NY 14220 Lackawanna, NY 14218 (716) 826-7000 Oyster Bay Hospital Bayville No Information Available Nassau County Park Avenue Hospital 789 Park Avenue No Information Available New York, NY 10021 Park East Rodriquez Storage 112 East 83rd Street Note: a fire at the storage facility destroyed all New York, NY 10028 records Park West Hospital Rodriquez Storage 170 West 76th Street Note: a fire at the storage facility destroyed all New York, NY 10023 records Parkchester General Hospital Rodriquez Storage 424 Parker Street Note: a fire at the storage facility destroyed all Bronx, NY 10462 records Comprehensive Archives, Inc, Parkway Hospital 87-46 123rd St 70-35 113th Street Richmond Hills, NY 11418 Forest Hills, NY 11375 (718) 849-7277 x107, 16 Closed Hospitals in New York State Location of Hospital Medical Records Parsons Became North Division of Flushing Hospital 3506 Parsons Blvd (see Flushing Hospital) Flushing, NY 11354 Record custodian: 105 Court St., Rm 500 Brooklyn, NY 11201 718-875-4003 Pearl River General 118 South Middletown Road No Information Available Pearl River, NY 10965 Iron Mountain Peninsula Hospital 448 Broadway Far Rockaway, NY 11691 Ulster Park, NY 12487 No address available. Changes in medical science led the Rochester Homeopathic Hospital to change its name to Genesee Hospital in 1926. Cook, Folder 1: List of graduates by class year, 1893-1947 (carbon copy of typescript), Folder 2: Class ledgers, 1893-1960 (photocopy of original handwritten notebook).