Self-evaluation report (1963), Folder 2: National League for Nursing. iframe: { We're focused on making the lives of our patients, teams, and communities better by delivering hope, pursuing cures, and transforming medicine. A three-ring binder containing newspaper clippings and photographs arranged chronologically (circa 1900-circa 1940). Accreditation. 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. Folder 8: Photo album of June Bernard (Class of 1949). Genesee Surgical Associates - Rochester General Hospital 1425 Portland Avenue, Gordon Building Rochester, NY 14621 Get Directions Phone Number: (585) 383-8830 Today's Hours: 8;30 AM - 4;30 PM View More Laboratory Service Center - Rochester General Hospital POS 1425 Portland Avenue Rochester, NY 14621 Get Directions Phone Number: (585) 922-LABS 1979, Single-Drawer Steel Card File Containing Information on Alumnae, PLEASE NOTE: STUDENT RECORDS IN BOXES 11-14 ARE CLOSED UNTIL 2025, Second Series, Box Eleven: Partial Series of Student Admission Records, Second Series, Box Twelve: Partial Series of Student Admission Records, Second Series, Box Thirteen: Partial Series of Student Admission Records, Second Series, Box Fourteen: Partial Series of Student Admission Records, Second Series, Box Fifteen: Miscellaneous Documents Pertaining to Specific Class Years, Second Series, Box Sixteen: Miscellaneous Documents Pertaining to Specific Class Years, Second Series, Box Twenty Highland Fling, Folder 36: Highland Fling (Jun 1949) Affiliation with Highland Hospital School of Nursing (1960-61), Folder 4: Directors of Schools of Nursing meeting (May 1952), Folder 5: Genesee Region Health Planning Council. A new Nurses Residence was built in 1912 to accommodate an increasing number of students. Attestation for Receipt of Pistol Permit Approval Letter, Self-Certification for Firearm Safety Courses, List of Self-Certifications for Firearm Safety Courses, NEW LOCATION z-index: 1 !important; Form 20 R.N. The hospitals final link with homeopathy was severed in 1921 when the Board of Directors voted to change the institutions name to the Highland Hospital. Obstetrical records and records of minor patients must be retained for at least six years, and until one year after the minor patient reaches the age of nineteen, whichever is longer. New York State Contract System and MWBE Information; City of Rochester Purchasing Department; New York State Association of Municipal Purchasing Officials; . 58: The Highland Living Center. 38: Minutes of the Property Committee (1993-1994), Vol. 9: Minutes of the Board of Directors (Jan 1961-Dec 1963), Vol. Oversize Paper Miscellanea (1st Series, Boxes E-F), School of Nursing Annual Bulletin (2nd Series, Box 1). State Education Department (1965-69), Folder 8: New York (State). These facilities served the Highland Hospital School of Nursing until its final class graduated in 1979. Complete a simple secure form. Independently, medical records were retrospectively reviewed for all patients admitted to the hospital in the previous year who had an NG feeding tube placed, who were over the age of 70 years, and who had primary diagnoses of cerebrovascular accident, organic brain syndrome, or metastatic cancer. Medical records are the physical property of the hospital. A collection of departmental annual reports issued between 1971 and 1984. The provenance is confusing, because Wilson graduated in 1923, yet printed name cards for ten members of the Class of 1925 are pasted on a leaf midway through the album. The Training School for Nurses provides an excellent example of growth within the institution. All rights reserved. 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. Masonic Soldiers and Sailors Hospital Masonic Care Community of New York 2150 Bleecker Street 2150 Bleecker St, Utica, NY 13501 Utica, NY 13501 St Joseph Hospital Massapequa General Hospital 4295 Hempstead Turnpike 750 Hicksville Road Bethpage, NY 11714 Seaford, NY 11783 (516) 579-6000 Medical Arts Center Hospital Onsite 57 West 57th Street (212-755-0200) New York, NY 10019 Memorial Hospital of Queens 175-10 88th Avenue No Information Available Jamaica, NY 11432 Mercy Community Hospital Bon Secours Community Hospital 140-160 Hammond Street 160 East. While every attempt is made to update this list, records may have been relocated, discarded or destroyed in accordance with retention requirements. 27: Minutes of the Finance, Joint Conference/Long-Range Planning, Property & Personnel Committees (1984), Vol. Birkedahl, Folder 6: M.A. A students records in these files might include her application for admission to the School of Nursing, her secondary school records, the essay she wrote to explain why she wanted to pursue a career in nursing, student progress reports, reports from institutions where the student may have done affiliate hospital work during training, post-graduation correspondence regarding transcripts, etc. Folder 3: Charles P. Schlegel, Stephen Schultz, Robert Schuster, Sally Selner, Joseph M. Serletti, Charles Seufert, James Shaffer, Arnold Shapiro, Mansour Shariati, Anil Sharma, B. Shears, Mark Shelley, Charles Sherman Jr., Charles Sherwood, Folder 4: Cleveland Shields, J. William Shields, Bernard Shore, Cynthia Short, Julie Sicilia, Brian Smeal, Brian Smith, Stephen Smith, Claude Snell, Snitzer, L. Snyder, Donald Sparka, David Spector, C. Alphaeus Stanfield, Virginia Stanley, Lore Stannard, Brian Steele, Folder 5: Raymond Stefanich, M. Stenclik, C. Stevenson, Robert Strasenburgh, Alexander Strasser, Scott Stratton-Smith, Gary Sturn, Stephen Sturn, T. Suchman, Barbara Sweet, Martha Swift, Folder 8: Talarico, T. Talley, Taplin, Derek ten Hoopen, Terwilliger, Thakur, Joan Thomas, Thomas N. Thompson, Jake Tinio, Folder 9: Diane Tombs, Tonetti, Mary Townsend, Raymond Traugott, Treat, Tripp, Robert Trisiana, Trombetta, Vincent Tropiano, Judith Tubman, Folder 10: Mary Ann Valdecanas, William Valenti, Priscilla Valentine, George Vangellow, Colleen Van Hall, Reuben Varghese, Charles Vaughn, Thomas Vaughn, S. Belair, D.M. Folder 2: Incomplete photo album (6 leaves; 14 x 21 cm.) The photographs in this subseries are arranged alphabetically by subject, e.g., Aerial Views, Dietary, Exterior Views of Hospital, Laboratories, Nurses Residence, Patient Care, Surgery, etc. Rodriquez Storage. OVERVIEW; PHYSICIANS AT THIS PRACTICE ; This binder was donated to the Miner Library sometime in the 1990s. Beegle, Folder 3: T.M. Bird, M.V. Collectively, these archival collections represent the vast array of Rochesters Healthcare -- some nineteen collections in all. These photos were taken in May 2014 abandoned rochester ny genesee hospital urban exploration Notable among the documents in this subseries are the annual reports of the Director of Nursing, 1930-55 (Box 9, Folders 1-3), and the monthly logs of the School of Nursing, 1957-63 (Box 9, Folder 15-Box 10, Folder 5). Blank, Folder 1: B.A. jQuery(document).ready(function() { preload: false Badami, G.L. Report of resurvey of Highland Hospital School of Nursing (1956), Folder 13: National League for Nursing. Dept. Folder 4: Incomplete photo album depicting members of the classes of 1925 and 1926 (8 leaves; 14 x 20 cm.). 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-???? listed on the site. 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 Avenue (716) 878-2700, ask for medical records - located Buffalo, NY 14214 in Mosher Building. Send a completed and signed application form with the third party. It includes photos of nursing staff, medical staff, members of the Class of 1926, buildings, etc. Failure to provide necessary identification will result in the rejection of your application. This box contains photographic prints too large to file in the topical subseries. Brownell, G. Bruce, E.F. Bruno, Folder 2: S.L. Main Street Port Jervis, NY 12771 Port Jervis, NY 12771 Mercy General Hospital of Tupper Lake 114 Wawbeek Avenue Mercy Healthcare Center Tupper Lake, NY 12986 Samaritan Medical Center 2nd floor Medical Records/Health Information Mercy Hospital of Watertown Management - Use Pratt Elevator (C) 218 Stone Street 830 Washington St. Watertown, NY 13601 Watertown, NY 13601 p. 315-785-4198 (CALL FIRST) Mercy Hospital of Auburn Cayuga County No Information Available Methodist Hospital of Brooklyn-Carson C Peck Methodist Hospital Division 506 6th Street 570 Crown Street Brooklyn, NY 11215 Brooklyn, NY 11213 718-780-3000 Metropolitan Jewish Geriatric Center Nursing Home Metropolitan Jewish Geriatric Center 3015 West 29th Street Howard and Dumot Avenues Brooklyn, NY 11224 Brooklyn, NY 11212 (866) 623-8249 Mid-Hudson Health 45 Reade Place No Information Available Poughkeepsie, NY 12601 Midland General No Information Available Jamaica Queens, NY New York University Langone Hospitals Midtown Hospital 550 First Avenue 309 E 49th Street New York, NY 10010 New York, NY 10022 (212) 263-5500 Midwood Hospital 19 Winthrop Street No Information Available Brooklyn, NY 11225, 13 Closed Hospitals in New York State Location of Hospital Medical Records Mineville Hospital No Information Available Essex County, NY Minor Surgery No Information Available Nassau County Iron Mountain Storage Misericordia Hospital 448 Broadway 600 East 233rd Street Ulster Park, NY 12487 Bronx, NY 10466 (845) 340-2477 Mohawk Valley General Hospital 295 West Main Street No Information Available Ilion, NY 13357 Bellevue Hospital Center Morrisania City Hospital 462 First Avenue 168th Street and Gerard Avenue New York, NY 10016 Bronx, NY 10452 (212) 562-4132 Mother Cabrini Hospital 457 West 163rd Street, No Information Available New York, NY 10032 Metal Quest Cincinnati, Ohio Mount Vernon Hospital (513) 693-4368 Mount View Hospital 5465 Upper Mountain Road, Records may be available onsite Lockport, NY 14094 Mountain Hospital No Information Available Cattaraugus County, NY Mount Eden Hospital Bekins Archival Storage 199 East Mt. window.location.href = 'https://ca.urmc.rochester.edu/miner/searchmdl.cfm?keyword='+x; Unless otherwise provided by law, all patient records must be retained for at least six years. These four boxes contain the records of students whose surnames at time of enrollment began with the letters A, B and C. The bulk of these records span the years 1940-1970, though there may be some records earlier and later. 48: Minutes of the Patient Care Committee (1984), Vol. View Collection Locations Archival Resources. 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. Both institutions prospered. 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). 2023 Rochester Regional Health. Buckley, J. Buckley, R. Burgis, S.J. State Education Department. State Education Department (1961-64), Folder 7: New York (State). 1975-76), Folder 9: Events: Highland Hospital Foundation, Folder 10: Events: Political action committee, Albany march, Folder 11: Exterior views of Hospital (1900-19), Folder 12: Exterior views of Hospital (1900-19), Folder 13: Exterior views of Hospital (1920-29), Folder 14: Exterior views of Hospital (1930-39), Folder 15: Exterior views of Hospital (1930-39), Folder 16: Exterior views of Hospital (1940-49), Folder 17: Exterior views of Hospital (1950-59), Folder 18: Exterior views of Hospital (1960-69), Folder 19: Exterior views of Hospital (1970-79), Folder 1: Exterior views of Hospital (1970-79), Folder 2: Exterior views of Hospital (1980-89), Folder 1: Medicine, Dept. For more information about obtaining a pre-adoption birth certificate, please go to theNYS link below or call the Albany Vital Records Office at 1-855-322-1022. State Education Department (1973-74), Folder 10: New York (State). Affiliation (1972), Folder 12: Rochester State Hospital. Arnold, M.E. 45: Minutes of the Patient Care Committee (1981), Vol. Fundraising publications ( 1948-50), Folder 7: Rochester Hospital Fund. Report of evaluation of expansion & modernization program (1974), Folder 15: Highland Hospital Foundation miscellanea, Folder 16: Highland Hospital Foundation. Eden Avenue 609 West 51st Street Bronx, NY 10452 New York, NY 10019 Mount Morris Park Hospital No Information Available New York County, NY Mount Morris Tuberculosis Sanitorium No Information Available Mount Morris, NY 14510 Murray Hill Hospital 30 East 40th Street No Information Available Manhattan, NY10016 Myers Community Hospital 6600 Middle Road No Information Available Sodus, NY 14551 La Casa de Salud Diagnostic & Treatment Ctr. Documentation regarding the earliest decades of the Training School for Nurses is lacking in this and the other subseries. For children under age 18, only a parent or court appointed guardian may authorize release of medical information. School of Nursing Diplomas, Uniforms and Memorabilia (Boxes G-M), THIRD SERIES: COMBINED PHOTOGRAPHIC COLLECTION, Photographic Portraits (3rd Series, Boxes 1-4). (1981-82), Folder 4: Auxiliary. Cleveland, Case Western Reserve University . State Education Department. In order to offer you better service, we have revamped our portal! Bricka, E.S. A leaf laid into this album is inscribed: These books were given to the Class of 1927 in June of 1926 by the Seniors graduating June 1926., Folder 1: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 2: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 3: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 4: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 5: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 6: Ephemera, miscellanea and photographs from the scrapbook of Doris Henion (Class of 1943), Folder 7: Application, records and miscellanea of Julia Budynski (Class of 1944). We provide services at more than 400 locations across the region. Black, J.E. Accreditation. %%EOF Search our services and programs offered by our experts at our hundreds of locations throughout Western New York and the Finger Lakes region. Monday-Friday,9 a.m. - 4 p.m. Aldrich, C.A. School of Nursing Student Records, A-C (2nd Series, Boxes 11-14). Bright, J.R. Broberg, A.G. Brooks, C.J. Accreditation. Both expanded their physical facilities, introduced new technologies (e.g., x-rays, improved surgical units), and established training schools for nurses. Group photo of nursing school students, classes 1922-1924. 52: Minutes of the Patient Care Committee (1988), Vol.