No Information Available Cross County Hospital . Folder 3: Photo album titled: Highland Hospital, Rochester, N.Y. Class 1922 (16 leaves; 12 x 15 cm.) These photos were taken in May 2014 abandoned rochester ny genesee hospital urban exploration View Collection Locations Archival Resources. Chaffee, Folder 5: V.J. degree from the University of Toronto. Browse our Research Guides Looking for Rochester General Hospital in Rochester, NY? School Note: a fire at the storage facility destroyed all 330 West 30th Street records New York, NY 10032 Rochester General Hospital Genesee Hospital 1425 Portland Avenue 224 Alexander Street Rochester, NY 14621 Rochester, NY 14607 (585) 922-4000 Lifetime Health Medical Group 899 Main Street Geneva B. Scruggs Buffalo, NY 14203 567 Kensington . 39: Minutes of the Operations Committee (1979-1981), Vol. Chidsey, M.A. Bakowski, C.A. $60,000 USD: Another Rockin' Rochester Property! Breed, B.L. In April 2001, Via Health, the company that owned the hospital, announced that the hospital would close within 90 days in an effort to cut costs. State Education Department. 48: Minutes of the Patient Care Committee (1984), Vol. 27: Minutes of the Finance, Joint Conference/Long-Range Planning, Property & Personnel Committees (1984), Vol. Form 20 R.N. Catteau, K.E. This box contains photographic prints too large to file in the topical subseries. If you suspect that someone is looking at your medical record without your permission, you should report this to the privacy officer appointed by your health care provider or URMC's Office of Integrity and Compliance: Call Integrity Hotline - (585) 756-8888 Submit online Report The next of kin or personal representative of the estate may request those records. Bowman, D.L. We do not have full images prior to 1928, which is a requirement for dual citizenship. Renamed Grand Central Hospital on 7/1959; Closed 62-63 https://en.wikipedia.org/wiki/List_of_hospitals_in_Manhattan #Closed_hospitals Brookdale Hospital Medical Center Beth El Hospital 1 Brookdale Plaza 555 Rockaway Parkway Brooklyn, NY 11212 Brooklyn, NY 11212 (718) 240-5276 Mount Sinai Beth Israel Mount Sinai West Medical Records First Avenue at 16th Street 1000 Tenth Avenue Winston Building New York, NY 10003 New York, NY 10019 (212) 420-2873 Phone: 212 -523-7116, Maimonides Medical Center Beth Moses Hospital 4802 Tenth Avenue 404 Hart Street and Stuyvesant Avenue Brooklyn, NY 11219 Brooklyn, NY 11206 (718) 283-6000, 2 Closed Hospitals in New York State Location of Hospital Medical Records Wyckoff Heights Medical Center Bethany Deaconess Hospital 374 Stockholm Street 237 St. Nicholas Avenue Brooklyn, NY 11237 Brooklyn, NY 11237 (Ridgewood, Queens) (718) 963-7101, 411 Canisteo Street Bethesda Hospital Hornell, NY 14843 Bethesda Drive (607) 324-8000 Hornell, NY 14843 You may find information on historical and other Booth Memorial Hospital records in the following link 56-45 Main Street, Queens https://missingpersonswest.salvationarmy.org/mis New York, NY sing_persons_us_west/booth-records-maternity- home-and-hospital-records/ Borough Park Maternity Hospital 15th Avenue and 45th Street No Information Available Brooklyn, NY 11219 Comprehensive Archives, Inc Boulevard Hospital 87-46 123rd St 46-04 31st Avenue (Astoria) Richmond Hill, NY 11418 Long Island City, NY 11103 (718) 849-7277 x107 Brady-Farrell Maternity Hospital Roman Catholic Diocese, for records of baptisms Main Street No other records area available. 1. Anderson, D.L. Bender, Folder 4: L.A. Benner, L.D. From the Department of Medicine of The Genesee Hospital, Rochester, NY, and the University of Rochester (NY) Primary Care Program in Internal Medicine. There are also photographs of the medical and nursing staffs. Ward, Wayman, Robert Wegman, John Wehrle, Weinman, Frank Weirman, Les Weisbrod, Folder 12: Ethan Welch, Drew Werner, Diane West, Hazel Wheeler, Mrs. White, Ida Wickman, Wieczorek, Roy Wiener, Joan Wienstein, Roma Wilkinson, Douglas Williams, John R. Williams Jr., Mary Williams, Rob Williams, Robert Williams, Mary Wilson, Wallace E. Wilson, Peter Wojdylo, Susan Woolston, Carla Wyllie, Folder 14: Miss Young, Elizabeth Zick, H. Ziegler, Donald Zrebiec, Folder 22: Construction: ICU project (1983), Folder 23: Construction: ICU project (1983), Folder 8: Events: Hospital dedication with Vice-President Nelson Rockefeller (ca. Other photos depict family and friends in Hornell, Arcade and other places in New York State. 54: Minutes of the Patient Care Committee (1992), Folder 1: Departmental Objectives & Annual Reports (1971), Folder 2: Departmental Objectives & Annual Reports (1972), Folder 3: Departmental Objectives & Annual Reports (1973), Folder 4: Departmental Objectives & Annual Reports (1974), Folder 5: Departmental Objectives & Annual Reports (1975), Folder 6: Departmental Objectives & Annual Reports (1976), Folder 7: Departmental Objectives & Annual Reports (1977), Folder 8: Departmental Objectives & Annual Reports (1977), Folder 9: Departmental Objectives & Annual Reports (1978), Folder 1: Departmental Objectives & Annual Reports (1978), Folder 2: Departmental Objectives & Annual Reports (1979), Folder 3: Departmental Objectives & Annual Reports (1979), Folder 4: Departmental Objectives & Annual Reports (1980), Folder 5: Departmental Objectives & Annual Reports (1980), Folder 6: Departmental Objectives & Annual Reports (1981), Folder 1: Departmental Objectives & Annual Reports (1981), Folder 2: Departmental Objectives & Annual Reports (1982), Folder 3: Departmental Objectives & Annual Reports (1983), Folder 4: Departmental Objectives & Annual Reports (1983), Folder 5: Departmental Objectives & Annual Reports (1984), Folder 6: Departmental Objectives & Annual Reports (1984), Folder 7: Departmental Objectives & Annual Reports (1984), Folder 4: Highland Hospital Newsletter (1937), Folder 5: Highland Hospital Bulletin (1941-1942), Folder 6: Highland Hospital Bulletin (1942), Folder 7: Highland Hospital Bulletin (1943), Folder 8: Highland Hospital Bulletin (1944), Folder 9: Highland Hospital Bulletin (1945), Folder 10: Highland Hospital Bulletin (1946-1947), Folder 4: Highland Hospital Highlites (1988), Folder 5: Highland Hospital Highlites (1989), Folder 6: Highland Hospital Highlites (1990-1991), Folder 9: Highland Hospital Forum (2004-2007), Folder 10: Highland Hospital Weekly Updates (2015- ), Folder 1: Administrative Bulletin (1969-1973), Folder 2: Memoranda and memos to employees (1963-1998), Folder 4: Annual reports (1970, 1972-1975), Folder 5: Annual reports (1985-1987, 1989), Folder 7: Community service reports (1992-94), Folder 10: Employee handbooks (1986-???? Questionnaire to basic programs of professional nursing (1960-78), Folder 1: New York (State). Burkardt, Folder 3: A.M. Burkhardt, J.M. Documentation regarding the earliest decades of the Training School for Nurses is lacking in this and the other subseries. Pageant of Nurses program presented at East High School auditorium, 1919? During the 19th and 20th centuries, every nursing, medical, dental and pharmacy school in the United issued an annual bulletin or catalog that announced the upcoming academic year and provided essential information regarding faculty, the curriculum, admission requirements, fees, etc. Our practice strives to provide you with the best tools available when managing your health records and communicating with your doctor. During peak business hours applicants may incur a longer waiting period. .egm-includes-search-button { Get Care Now Visit MyChart Please mail completed forms to:Monroe County Office of Vital Records, 740 East Henrietta Rd., Rochester, NY 14623. Bridgewater, E.T. Get access to your real-time medical record, 24 hours a day, seven days a week via our MyCare Patient Portal. Visiting Professorship, Folder 7: Library. State Education Department (1961-64), Folder 7: New York (State). Rochester, NY 14642 Feb 28, 2023Strong Expansion Project Receives $50M in State Funding Feb 23, 2023RNA Biologist Lynne Maquat Awarded 2023 Gruber Genetics Prize Feb 20, 2023UR Medicine Opens Region's First Ambulatory Orthopaedic Surgery Center Feb 15, 2023Supriya Mohile Earns Spot in Top Medical Honor Society for Outstanding Work in Geriatric Oncology Feb 01, 2023Goodwill Vision Enterprises, UR Medicine Team Up to Expand Eye CareMore URMC News , Directions and parking Folder 1: Photo album, Class of 1925 (17 leaves; 14 x 21cm.). Accreditation. For more information about obtaining a pre-adoption birth certificate, please go to, Healthcare Information (Medicaid, Long-Term Care), National Association of Area Agencies on Aging, Petition Information, Candidates List & Election Updates, Student LEAP: Leaders Engaging as Pollworkers, Land Use Decision-Making Training Program, Monroe Manufactures Jobs - Arc Flame Center, Manufacturing Rewards Program Application, Rochester Downtown Development Corporation, Assigned Counsel Program Panel Membership, Public Bids with Specifications and Plans, New York State Office of General Services, New York State Contract System and MWBE Information, New York State Association of Municipal Purchasing Officials, National Institute of Governmental Purchasing. By law, only the adult (age 18 or older) patient or a legally designated representative has the authority to release the information contained in a medical record about them, regardless of who is paying the bills. 47: Minutes of the Patient Care Committee (1983), Vol. Narrative report of the [Highland Hospital] educational program in nursing (Jan 1956), Folder 12: National League for Nursing. Board of Pharmacy. The publications subseries also includes other publications in Boxes 19-20, e.g., annual reports, employee handbooks, recruitment brochures, and patient-oriented material. 1 Closed Hospitals in New York State Location of Hospital Medical Records Adirondack Regional Hospital Corinth Town Hall 200 Smith Drive (518) 654-2413 Corinth, NY 12822 Oswego Hospital Albert Lindley Lee Memorial Hospital 110 West Sixth Street 510 South Fulton Street, Oswego, NY 13126 Fulton, NY 13069 (315) 349-5511 Babies Memorial Hospital No information available Poughkeepsie Comprehensive Archives, Inc Baptist Hospital of New York 87-46 123rd St 759 President Street Richmond Hill, NY 11418 Brooklyn, NY 11215 (718) 849-7277 x107 Comprehensive Archives, Inc Baptist Medical Center of New York 87-46 123rd St 2749 Linden Boulevard Richmond Hill, NY 11418 Brooklyn, NY 11208 (718) 849-7277 x107 Bates Memorial Westchester County No information available No address available. This document is a list of the last known contacts for storage of hospital medical records in New York State. . Cannon, John Cannon, Mary Capacci, Carbone, Martin Carlin, Allen B. Carr, Julian Carroll, Ralph Caschetta, Folder 11: Harlen Caulkins, Cegelski, Cestero, P. Chambliss, Satina Chang, Margaret M. Chantreuil, Al Charbonneau, Mary Charbonneau, K. Chase, Dinesh Chawla, Chazan, Richard Cherkis, Mark Chodoff, Michael Christie, Folder 12: J. Chu, Cialone, Cirillo, Rita Clement, Jennifer Cline, Mark Cohen, Harry Cole, Joyce Cole, Collins, Manuel Colon, Gwen Comstra, Folder 13: John Coniglio, Claton C. Connolly, Mary Cooros, Linda Corrado, Dominick Cortese, Corsello, Louis Cos, P. Costello, Jean Crowley, Charles Culbertson, Mrs. Curtin (Director of Hospital), Folder 16: Laurel Dallmeyer, Betty Darlis, Larry da Silva, Martha David, Matthew Davis, Robin Dawson, DeCross, Degan, Howard DeHoff, Richard Dellaporta, Folder 1: De Melo, Nicholas Demorgan, Kathy DeMott, Zsolt De Papp, William Dermody, Jeannette DeSmith, Isabella Dey, Maahav Dhaka, Miss Dickerson, Paul Di Marco, Joseph Di Paola, Di Prima, Dishinger, Frank Disney, Folder 2: T. Jeffrey Dmochowski, Kathleen Donahue, Laurence Donahue, Katherine Donlon, Marie J. Doud, Lillian A. Douglass, Bahram Dowlatshahi, Donald Duckles, R. Dudrak II, June Dunkelburg, Michael Dunn, Midge Durr, Paul Dutcher, Folder 4: Ehrmantraut, David Eisenberg, Walter Ely, Laura Smith Emmick, Encarnacion, Folder 5: Falaki, William Faloon, Fahataziz, Eugene Farley, Tillman Farley, Feins, Anthony Ferrari, Folder 6: Jeffrey Fink, Kevin Fiscella, K. Fortier, Anne Francis, Marie Frankel, Peter Franks, Robert Frisina, Folder 7: Gabel, Garcia, Karen Gardner, Thomas Garlick, John Garneau, Herman Gehring, Gentile, Rose Gilbert, John Gillespie, Martin Gingras, Folder 8: Robert E. Ginna, Louis Giordano, Michael Giordano, Gary Glazer, Arthur J. Gleiner, Jeremy Golding, Miss Goldthwaite?, Gomez, Deborah Gould, Folder 9: Michael Graney, John Green, Asylinn Greenwood, Griffith, Grothe-Junker, Guerinot, Bertha Guptill, William Guthinger, Gwirtzman, Folder 10: Hager, Ronald L. Hainen, Dottie Haler, J.W. Interim reports (1956-60), Folder 15: National League for Nursing. Blum, D.J. Group photo of nursing school students, classes 1922-1924. These materials were removed from an earlier scrapbook and inserted in plastic sleeves. PLEASE NOTE: THE STUDENT FILES IN BOXES 11-14 ARE CLOSED TO THE PUBLIC UNTIL 2025, Miscellaneous Documents Pertaining to Specific Class Years (2nd Series, Boxes 15-16). State Education Department. Constitution & By-Laws, Folder 20: Clinical Instructors meetings (Jan-Jun 1970), Folder 21: Curriculum Committee (1970-73), Folder 3: Faculty Communication Committee (1971-73), Folder 4: Faculty Development Committee (1970-76), Folder 5: Library Committee (1970-72, 1974), Folder 6: Nurses Residence Committee (1965-68), Folder 7: Nurses Residence Committee (1971, 1974), Folder 8: Nursing Service-Nursing Education Coordinating Committee (1967-69), Folder 9: Nursing Service-Nursing Education Coordinating Committee (1970-71), Folder 10: Nursing Service-Nursing Education Coordinating Committee (1972-74). The Highland Fling was an internal newsletter composed, typewritten and prepared by nursing students between October 1944 and June 1949. Closure. Bulletins issued during the 1920s are rather spotty. 55-15 Little Neck Parkway No Information Available Little Neck, NY 11362 Forest Hills General Hospital 102-01 66th Road Records destroyed Forest Hills, NY (Opened in 1953; closed in 1963) Bellevue Hospital Francis Delafield Hospital 27 Street and 1st Avenue 99 Fort Washington Avenue New York, NY 10016 New York, NY 10032 (212) 561-6215 Francis Schervier 2975 Independence Avenue Records may be available onsite Bronx, NY 10463 Freeport Hospital 267 South Ocean Avenue No Information Available Freeport, NY 11520 French Hospital Div/French-NY Polyclinic Med. This box for the most part contains oversize class portraits. }); Post-World War II, this documentation continues in the minutes of the Nursing School Council, 1946-49 (Box 2, Folders 8-9), the School of Nursing Education Committee, 1949-55 (Box 2, Folder 10), the School of Nursing Advisory Committee, 1956-63 (Folder 11), and the faculty meeting minutes, 1959-77 (Box 2, Folder 12-Box 3, Folder 2). Hospital. 35: Minutes of the New Ventures Task Force, Quality Assurance/Risk Management, Property & Personnel Committees (1988), Vol. The five flat boxes in this subseries consists of clippings regarding Hahnemann Hospital, the Hahnemann Hospital Training School for Nurses, Highland Hospital, and its School of Nursing that appeared in the Rochester, N.Y. newspapers between 1890 and 2000. Your gift provides critical support for our caregivers, researchers, patients, and students. 1912, 1928-29), Folder 8: Open house (1949, 1952, 1955, 1956, 1959, 1962), Folder 9: Orientation program (1957, 1962), Folder 10: Rules for pupil nurses (1919? Tel: (607) 442-1713. Coronavirus (COVID-19): Latest Updates | Visitation PoliciesVisitation PoliciesVisitation PoliciesVisitation PoliciesVisitation Policies | COVID-19 Testing | Vaccine InformationVaccine InformationVaccine Information. Box 800 Monticello, NY 12701 Harris, NY 12742 Hospital Microfilming Harbor Hospital 700 South Main Street Cropsey Avenue at 23rd Avenue Spring Valley, NY Brooklyn, NY 11214 (914) 356-2700 Pryor and Mandelup, LLC Hempstead General Hospital 675 Old Country Road 820 Front Street Westbury, NY 11590-4513 Hempstead, NY 11550 (516) 997-0999 (see also Island Medical Center) Herkimer Memorial Hospital Valley Health Services 690 West German Street 690 W German Street Herkimer, NY13350 Herkimer, NY 13350 Hillcrest General Hospital No Information Available 158-40 79th Avenue, Flushing, NY 11366 Records from June 2012-present can be obtained by contacting Conifer Park Holliswood Psychiatric Hospital 1-800-989-6446 x 8349 79 Glenridge Rd. Complete a simple secure form. Affiliation (1954), Folder 8: Rochester Childrens Nursery. By far the largest portion of the publications subseries is represented by newsletters intended to provide both staff and the public information regarding developments and events within the Hospital. (845) 340-2497 or 2477 or Citi Storage (646) 738-4290 People's Hospital 504 Delaware Street No Information Available Syracuse, NY 13204 Wyckoff Heights Medical Center Physician's Hospital 374 Stockholm Street 34-01 73rd Street Brooklyn, NY 11237 Jackson Heights, NY 11372 (718) 963-7101 Pinecrest Sanitorium No Information Available Salisbury, Herkimer County, NY Pinewood Sanitarium Somers No Information Available Westchester County, NY Pleasant Valley Hospital No Information Available Dutchess County, NY Post Graduate Center for Mental Health 71 West 23rd Street No Information Available New York, NY 10010 Prospect Heights Hospital 775 Washington Avenue No Information Available Brooklyn, NY 11238 Cecil Citrone 437 Madison Avenue Prospect Hospital New York; 730 Kelly Street or Comprehensive Archives Inc, Bronx, NY 10455 87-46 123rd St Richmond Hill, NY 11418 (718) 849-7277 x107 Rodriquez Storage Ramapo General Hospital Note: A fire at the storage facility destroyed all Ramapo Rockland County, NY records. Fundraising publications ( 1948-50), Folder 7: Rochester Hospital Fund. Nonetheless, there is much material of historical interest in these six boxes, the content of which is arranged alphabetically by department or by topic. Agban, Carol Agnew, Folder 2: Bilal Ahmed, Algappan, Egan Allen, Marvin Amstey, Anderson, Carl Andrus, Louis Antignano, Frank Archbald, Anthony Ardella, Sheppard Arluck, P. Miller Ashman, Eric Asnts, Folder 4: Robert Bakos, Charles Bales, Gertrude Bales, Theresa Banas, John Bank, Helen Banks, Bannister, Marcus Barbour, Pamm Barclay, Hendrick Barner, Ted Barnett,, Sue Ann Barron, Folder 5: Joanne Beaubien, Cindy Becker, Howard Beckman, Beecher, Paul Behnke, Marilyn Benedict, Bennett, Beth Benson, Michael Beres, Zigurds Berzups, J. Bharucha, Jia Bi, Glenn Bidwell, Folder 6: Joseph Biegler, Shirley Bigler, Birkmeir, Linda Bischel, N. Boatright, Ashish Boghani, Bonavilla, Elba Bonnes, M. Booker, Carol Borack, Borghi-Cavallaro, Laura Booth, Bottros, Michael Bowers, Folder 7: James Bracikowski, Braddock, Bramlet, Barbara Branch, Michelle Brand, Floyd Bratt, Terrance Brennan, H. Brereton, Bonnie Anne Briggs, Christian Brondon, Colette Brown-Graham, Debbie Browne, Gunhilde Buchsbaum, Mary Bucroft, Donald Burke, Folder 8: Frederick Banting and Charles Best, Folder 10: Michael Cahn, Caldwell, Christopher Caldwell, Walter Calihan, Ellen Callahan, Ed. Alderman, L.L. State Education Department (1975-76), Folder 11: New York (State). 45: Minutes of the Patient Care Committee (1981), Vol. Monday-Friday,9 a.m. - 4 p.m. This consortium includes the Baker-Cederberg Museum and Archives of the Rochester General Hospital, The Genesee Hospital Archives, and the Myers Community Hospital and Newark-Wayne Community Hospital, Behavioral Health Network (Rochester Mental Health Center) Collections plus several tenant collections including: The New York State and Genesee Dietetic Associations and the Emergency Medical Services Collection. The minutes of the Board of Directors (and the several committees that reported directly to the Board) are the longest continuous subseries in the Highland Hospital archive. }, 2023 University of Rochester Medical CenterRochester, NY, Clinical and Translational Sciences Institute, Monroe County Community Health Improvement Plan, Ontario County (NY) County Clerk Medical Licenses (1797-1838), University of Rochester Medical Center, Office of the Vice President for Health Affairs, University of Rochester School of Nursing Uniforms, Women's Hospital Association of Batavia - Batavia Hospital, Folder 1: History of Hahnemann Hospital by Isabel Dale (undated manuscript), Folder 2: Various notes on the history of Hahnemann Hospital, Folder 3: An appeal to the friends of homoeopathy [circular printed late 1880s], Folder 4: Incorporation of the Hahnemann Hospital (Feb 1889), Folder 5: Articles of incorporation (Apr 1889), Folder 6: Miscellaneous correspondence (1889), Folder 7: List of patients who have occupied the Hargoss free bed (1889-90), Folder 8: Notebook on property (1889-1914), Folder 9: Report of Executive Committee (Apr 1890), Folder 11: Hargoss Memorial Hahnemann Hospital. Brooks, Folder 1: A.L. Butler, Folder 4: L.A. Case, L.S. of Nursing. Box G: Miscellaneous diplomas issued by the Hahnemann Hospital Training School for Nurses and the Highland Hospital School of Nursing, Box H: Highland Hospital School of Nursing banner, pennant, and sweatshirt, Box J: Uniforms worn by Phyllis E. Wilkins, Class of 1953, Box L: Nursing student uniforms, School of Nursing pins and ring, Folder 1: Abbott, Irwin Abraham, Abreau, K. Ackerman, Addington, Addino, Adebo, G.M. Coronavirus (COVID-19): Latest Updates | Visitation PoliciesVisitation PoliciesVisitation PoliciesVisitation PoliciesVisitation Policies | COVID-19 Testing | Vaccine InformationVaccine InformationVaccine Information. [2], The hospital site and buildings remained intact after the hospital's closure, and ViaHealth retained a presence, with a diabetes center and some other facilities. Monroe County charges $30 per certified record. $('.fancybox-overlay').appendTo('form'); Rochester, NY 14642. Email: InfoRelease@URMC.Rochester.edu, Health Information Management Release of Information, 601 Elmwood Ave., Box 616 Posted 12:00:00 AM. afterShow: function () { There are no bulletins published earlier in the collection, and there may have been none apart from the undated pamphlet in the 1st Series, Box 1, Folder 21. Act of incorporation, constitution, by-laws and rules (1891), Folder 13: Hahnemann Hospital report for 1900, Folder 14: Ladies Advisory Board minutes (1903-19), Folder 15: Annual Thanksgiving appeal (1907, 1908, 1910, 1913, 1914, 1916), Folder 16: Miscellaneous correspondence (1910-15), Folder 17: New York State. Abbott, A.E. the hospital system consistently exceeded state goals for Minority and Women Owned Business Enterprises (MWBE) spending and minority new hires annually exceeded 25% with the majority . Burlingame, M.A. Beacon, NY 12508 . Bazzet, H.M. Beatrice, M.L. All Release of Information (ROI) forms can be found on the ROI Forms page. Get Your Medical Records. Becker, J.M. Processing the collection was completed in June 2016. Report of survey of Highland Hospital School of Nursing (1954), Folder 11: National League for Nursing. This collection includes class photographs and portraits of the graduates, spanning the Schools inception in the late-19th century through its closure in the mid-20th century. Find the residency program, fellowship, or training program that's right for you, or explore our research and clinic trials. 55: Price Waterhouse audit statements (1967-1988), Vol. Meet With a Librarian Bilotto, B.A. 14: Minutes of the Board of Directors (Jan 1974-Dec 1975), Vol. Miscellaneous publications, Folder 4: Interfaith Chapel. Genesee Hospital is a Hospital, clinic, emergency, medicine, doctor, ER, ICU, hospital room, hospital ward, nurse, doctor, physician, treatment facility. State Education Department (1965-69), Folder 8: New York (State). Folder 8: Photo album, 1924-1927 (13 leaves; 14 x 22 cm.). Barberio, J.K. Bard, E.F. Barnes, P.A. This collection includes images of the Hospital throughout its existence. Your record will be mailed to you when the research has been completed. 22: Minutes of the Board of Directors (Jan 1984-Dec 1984), Vol. (1983-88), Folder 5: Auxiliary. endstream endobj 3907 0 obj <. 601 Elmwood Ave., Box 616 Unless otherwise provided by law, all patient records must be retained for at least six years. If you are unable to come to our office yourself, we recommend that you order your certificate by mail or via the internet or telephone. They include the minutes of meetings of the Board of Directors, its Executive Committee, the Joint Conference Committee, the Finance Committee, and committees established later as the operation of the hospital became increasingly complex (e.g., the Property Committee, the Long-Range Planning Committee, etc.). Assembly of Hospital Schools of Nursing (1968-76), Folder 2: American Nurses Association. State Education Department. Report of visit (1921, 1924, 1926-29), Folder 2: New York (State). 3930 0 obj <>/Filter/FlateDecode/ID[<2F36FAC689D0AE4D8656C2CE950E7E7A><303554DB88838A4DAE3C88553B56EBCB>]/Index[3906 53]/Info 3905 0 R/Length 114/Prev 443114/Root 3907 0 R/Size 3959/Type/XRef/W[1 3 1]>>stream Maternity-newborn service manual (1988), Folder 8: Dept. Board of Directors minutes (1979-80), Folder 7: Auxiliary. Other committees in this subseries include minutes of the Admissions Committee, the Curriculum Committee, the Nurses Residence Committee, etc. Bernardini, Folder 5: J.M. Glenville, NY 12302 Helen Hayes Rehabilitation Hospital Homer Folks Tuberculosis 51 North Route 9W Oneonta, Otsego County, NY West Haverstraw, NY 10993 (845) 786-4000 Hospital/Home for the Incurables Former Childs Nursing Home is now: 90 McCarty Ave. St. Peters Nursing and Rehabilitation Albany, NY 301 Hackett Blvd, Albany, NY 12208 SVCMC St. Marys Hospital Brooklyn Hospital of the Holy Family Clinic 170 Buffalo Avenue 155 Dean Street Brooklyn, NY 11213 Brooklyn, NY 11209 (718) 774-3600 House of St Giles the Cripple Pioneer Warehouse Corporation 1246 President Street 41 Flatbush Avenue Brooklyn, NY 11225 Brooklyn, NY 11217 Howard Park General No Information Available Queens County, NY Hudson View No Information Available 633 W 152nd Street, New York, NY 10031 United Health Services Hospitals Inc Wilson Ideal Hospital Division Medical Center 600 High Avenue 33-57 Harrison Street Endicott, NY 13760 Johnson City 13790 (607) 763-6000, 9 Closed Hospitals in New York State Location of Hospital Medical Records Faxton-St. Lukes Healthcare Ilion Hospital 1656 Champlain Avenue 295 W Main Street Utica, NY 13502 Ilion, NY 13357 (315) 624-6001 Immigrant Refuge and Hospital No Information Available Wards Island, NY Baptist Medical Center of New York Interboro General Hospital 2749 Linden Boulevard 2749 Linden Blvd Brooklyn, NY 11208 Brooklyn, NY 11208 (718) 277-5100 Interfaith Hospital 175-10 88th Avenue No Information Available Jamaica, NY 11432 Interfaith Medical Center- Jewish Hosp Medical Interfaith Medical Center Center of Brooklyn Division 1545 Atlantic Avenue 555 Prospect Place Brooklyn, NY 11213 Brooklyn, NY 11238 (718) 935-7000 Interfaith of Queens 175-10 88th Avenue No Information Available Queens, NY11432 Pryor and Mandelup, LLC Island Medical Center 675 Old Country Road 820 Front Street Westbury, NY 11590-4513 Hempstead, NY 11550 (516) 997-0999 Israel Zion Hospital 10th Avenue and 49th Street No Information Available Brooklyn, NY 11219 Italian Hospital 123 West 110th Street See Cabrini Medical Center New York, NY 10026 Jackson Heights Hospital Division of Wyckoff Wyckoff Heights Medical Center, 374 Stockholm Street 34-01 73rd Street Brooklyn, NY 11237 Jackson Heights, NY 11372 (718) 963-7101 Memorial Hospital for Cancer and Allied James Ewing Hospital Diseases 1250 First Avenue 1275 York Avenue New York, NY 10021 New York, NY 10021 (212) 794-5988 UPMC Chautauqua at WCA Jamestown General Hospital 207 Foote Avenue 51 Glasgow Avenue Jamestown, NY 14701 Jamestown, NY 14701 (716) 487-0141 Jefferson County Hospital No Information Available No address available. Folder 3: One of two photo albums donated by Mary Braman Wilson, Class of 1926 (48 leaves; 15 x 21 cm.). Bowerman, Folder 3: E.H. Bowes, B. It consists of fourteen photo albums or scrapbooks maintained by student nurses between 1917 and 1949. It is completely gutted and cleaned out, though if you scratch around a bit there are still artifacts to be found. These sixteen three-ring binders include the minutes of two committees designated as administrative committees not directly responsible to the Board of Directors: i.e., the Operations Committee (1979-1978) and the Patient Care Committee (1968-1992). padding-right: 4px !important; Iron Mountain Storage New York Westchester Square Medical Center 2475 448 Broadway Saint Raymond Avenue, Ulster Park, NY 12487 New York, NY 10461 (845) 340-2477 Health and Hospitals Corporation New York Childrens Hospital 125 Worth Street Randalls Island, NY New York, NY 10013 (212) 788-3321 New York Diagnostics Centers, Inc. Seafield Amityville 266 West 37th Street 37 John Street New York, NY 10018 Amityville, NY 11701 New York Farm Colony Seaview Hospital No Information Available Staten Island, NY New York Flushing Hospital Medical Ctr North Div. You can review your health history, connect with your care team, view bills and more. After his training, he returned to Boston where he operated a successful practice for several years and . New York State Historical Documents (Albany, N.Y.) Issued monthly during the academic year, this in-house publication contains brief articles on academic and social activities, brief news items about individual students (e.g., engagements, news about fiancs or boyfriends in the military), humorous poems, reflections on student life, etc. Nursing programs (1970), Folder 7: Monroe Community College (1960-62), Folder 8: Monroe Community College (1963-71), Folder 9: Monroe County (N.Y.). ), + two folded leaves of heavy white paper stock with mounted photographs (19 x 13 cm. First Series, Box Seventeen Other Newsletters: First Series, Box Eighteen Other Newsletters, First Series, Box Nineteen Miscellaneous Internal & External Publications, First Series, Box Twenty Miscellaneous Internal & External Publications, Second Series, Box Five: Documents Arranged Alphabetically by Name of Corporate Entities, Second Series, Box Six: Documents Arranged Alphabetically by Name of Corporate Entities, Second Series, Box Seven: Documents Arranged Alphabetically by Name of Corporate Entities, Second Series, Box Eight: Documents Arranged Alphabetically by Name of Corporate Entities, Second Series, Box Nine: Documents Arranged Alphabetically by Topic, Second Series, Box Ten: Documents Arranged Alphabetically by Topic, Eva Kay, of Dundas, Ontario, Canada, Class of 1899, Two-Drawer Steel Card File Containing Information on Graduates, ca.