Cumberland County ME Archives History .....Maine General Hospital, 1883-1884 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 26, 2007, 6:05 pm Maine General Hospital. Opened October, 1874. OFFICERS FOR 1882-83. WM. L. PUTNAM, Portland, President. FRANKLIN R. BARRETT, Portland, Secretary and Treasurer. DIRECTORS. JOHN T. GILMAN, President of the Board, ISRAEL WASHBURN, JR., ) SAMUEL E. SPRING, ) A. W. H. CLAPP, ) Elected by the Corporation. HORATIO N. JOSE, ) WILLIAM W. THOMAS, ) JOSEPH A. HOMAN, Augusta. ) HENRY INGALLS, Wiscasset. ) Appointed by the Board of Visitors. J. W. DEARBORN, Parsonfield. ) CHARLES O. HUNT, M.D., Resident Physician and Supt. JAMES A. SPAULDING, M.D., Ophthalmic Surgeon. EDWARD PREBLE, M.D., Pathologist. MRS. L. W. WARREN, Matron. VISITING PHYSICIANS. ISRAEL T. DANA, Portland. AUGUSTUS S. THAYER, Portland. HORATIO N. SMALL, Portland. CHARLES A. RING, Portland. VISITING SURGEONS. LEWIS W. PENDLETON, Portland. SETH C. GORDON, Portland. STEPHEN H. WEEKS, Portland. FREDERIC H. GERRISH, Portland. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/cumberland/history/other/mainegen58gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb