News

Category: News

Postcards – A Little Creative Care. Join us in Our Challenge!

TimeSlips assembled a list of care homes that have specificly requested mail to help raise the spirits of staff and residents in response to the painful isolation happening in care settings as the world locks down to protect our elders and vulnerable citizens.  Since we began tracking the number of postcards, more than 28,000 have been sent!  Our original goal was to send 20,000 in 2020: will you help us reach 50,000?

Please join these efforts – the emergency is far from over. COVID has created a secondary epidemic of loneliness in its wake and your notes of encouragement help! We would love it if you would take a picture of your postcards, post them on Social Media and tag us (#TimeSlipsCreativeStorytelling)! Let’s spread some joy!

 

Receiving Cards:

Do you work for a care community that would be interested in receiving postcards?
Please email info@timeslips.org with the subject line “Postcards – A Little Creative Care”.

 

Sending Cards

As of April 2020, the newest listings are now bold-faced. As of July 15th, the posting date is listed to the right.

Communities are listed alphabetically by country.  US sites are listed by alphabetical order by state (and within each state).

Click here to find a map and a sign up form to help us determine which places need a little more love. *NOTE: After marking on the sign up form where you are sending postcards, go ahead and send them! Cards or letters are OK, too. TimeSlips does not send confirmation of selections to the wonderful postcard writers.

We encourage you to share notes that are age-appropriate (remember these are seasoned adults),
uplifting (we can all use uplift!), and joyful.  Consider offering:

  • a hopeful poem or greeting
  • a drawing
  • a Beautiful Question that you can ask and share your own answer.
    For a list of Beautiful Questions, see our Creativity Center here. 

Some postcard images might inspire stories and open the recipient to wonder!
See the sample image above for an example. Sharing something that makes you happy can really brighten someone’s day.

If you choose to write a home that is NOT on this list, we strongly suggest calling to see if they are accepting cards.  Some communities have concerns about infection control and are not receving mail.

If provided, please use the “attention to” line to expedite getting to residents.  Consider providing your address so that they can write back! 

Remember to use international postage if sending to another country.

Special Initiative (beginning August 19th, 2020): SEND A PIECE OF YOUR HEART!  Oakridge Gardens in Wisconsin experienced a fire mid-June, displacing many of their residents. Please see this video on how to send a handmade heart postcard to the residents and staff while they are displaced from Oakridge. https://youtu.be/rWOAVSthMKA

 

CANADA:

To the Residents and Staff of
Chartwell Oak Park Lasalle
c/o Sylvia Flanagan
3955 Thirteenth Street
LaSalle, ON,  CANADA N9H 2S7

To the Residents of
CHARTWELL Westmount Retirement Residence
Attention Stephanie Martinell, Lifestyle Manager
190 David Bergey Drive
Kitchener, ON, CANADA  N2E 0E7

To the Residents & Staff
Christenson Village
585 Shaw Road
Gibsons, BC, CANADA, V0N 1V8

To the Staff and Residents of
Our Parent’s Home
Attn.: Yolanda de Kleer
10112- 119 Street
Edmonton, AB, CANADA  T5K 1Y9

West Park Health Centre (NEW! DECEMBER 7, 2020)
Attn.: Irene Carter, Resident Program Manager
103 Pelham Road
St. Catharines ON, CANADA L2S 1S9

ITALY:

To the Residents & Staff
Centro Residenziale ‘Vincenzo Chiarugi’
via Guido Monaco 23, 50053 Empoli
Firenze/Florence, Italy

NEW ZEALAND

To the Staff and Residents of
Elizabeth Knox Home and Hospital
Attn.: Tasha Mekisic
10 Ranfurly Road
Epsom
Auckland 1023, New Zealand

UNITED KINGDOM:

To the Residents
Kingsgate Care Home
Glasgow Rd, Nerston
East Kilbride, UK, G74 2BX
Update 4.10.2020: emails welcome! kingsgateactivities3@gmail.com

To the Residents of Northcott House    (NEW listing! Aug. 7, 2020)
c/o Sharon Jermy,  Home Coordinator
Northcott House
Bury Hall Lane
Gosport, Hampshire
England PO12 2PP

UNITED STATES:

ALABAMA

To the Residents of:
Highlands Health & Rehab
c/o Mary Anne Blevins Newcom
P.O. Box 1050
Scottsboro, AL 35768 USA

ARKANSAS

Arbor Oaks Healthcare & Rehabilitation Center
c/o Sandra Tedder, Activities Director
105 Russellville Rd
Malvern, AR 72104 USA

CALIFORNIA

To the Residents and Staff of
Amber Grove Place – A Memory Care Community
c/o Brenda Reitz, Director of Life Engagement
3049 Esplanade
Chico, CA 95973  USA

To the Residents and Staff of Oakmont of Escondido Hills – Memory Care Center
Attention, Breana Steele, Traditions Activity Coordinator
3012 Bear Valley Parkway S
Escondido, CA 92025 USA

COLORADO

To the Residents of:
Accel at Golden Ridge
Attn.: Wellness Department
600 Golden Ridge Road
Golden, CO  80401  USA

To the Residents of:
Accel at Longmont
Attention: Wellness Department
1960 South Fordham Street
Longmont, CO  80503  USA

The Patients and Staff of
Sandalwood Rehabilitation
Attn.: Activities
3835 Harlan Street
Wheat Ridge, CO  80033  USA

FLORIDA

Heartland of South Jacksonville
c/o Jaime DeAngelis, Activity Director
3648 University Blvd South
Jacksonville, FL 32216 USA

GEORGIA

The Crossings At Webb Bridge
c/o Malea Mashburn, Life Engagement Manager
3300 Webb Bridge Rd
Alpharetta Ga 30005 USA

To the Residents & Staff of HCR-Manorcare
4360 Johnson Ferry Place
Marietta, GA 30068 USA

ILLINOIS

To the Residents and Staff of
Anthology of Wheaton
Attn.: Michelle Valene
219 Parkway Dr.
Wheaton, IL 60187 USA

INDIANA (NEW!)

To the Residents and Staff of: (OCTOBER 11, 2020)
Aspen Place Health Campus
Attn.: Life Enrichment
2320 N Montgomery Road
Greensburg,  IN 47240  USA

To the Residents and Staff of
Marycrest Village
2115 Marmon Avenue
Joliet IL 60435  USA

KANSAS

To the Residents of Arkansas City Presbyterian Manor
c/o Lori S. Peters, LMSW
1711 N. 4th Street
Arkansas City, KS  67005 USA

KENTUCKY

Fountain Circle Care and Rehabilitation
200 Glenway Rd.
Winchester, KY 40391 USA

Lee County Care and Rehabilitation
246 E. Main St.
Beatyville, KY 41311 USA

Morgantown Care and Rehabilitation
201 S. Warren St.
Morgantown, KY 42261 USA

Oakview Care and Rehabilitation
10456 US Hwy 62
Calvert City, KY 42029 USA

Riverside Care and Rehabilitation
190 Hwy 136 E
Calhoun, KY 42327 USA

Rockcastle Care and Rehabilitation
371 W. Main St.
Brodhead, KY 40409 USA

To the Residents & Staff at
Sunrise Manor
717 North Lincoln Blvd
Hodgenville, KY 42748  USA

Signature HealthCARE at Colonial
708 Bartley Ave
Bardstown, KY 40004 USA

Signature HealthCARE of Hart County
1505 S. Dixie St.
Horse Cave, KY 42749 USA

Signature HealthCARE at Heritage Hall
331 S Main St
Lawrenceburg, KY 40342 USA

Signature HealthCARE at Jackson Manor
PO Box 194
Anneville, KY 40402 USA

Signature HealthCARE of Spencer County
625 Taylorsville Rd.
Taylorsville, KY 40071 USA

LOUISIANA

To the Residents of
Pilgrim Manor Nursing Home
Attention: Wellness Department
1524 Doctors Drive
Bossier City, LA 71111  USA

MARYLAND

To the Residents and Staff of (NEW! Listed Aug. 12, 2020)
Brightview Senior Living: Crofton Riverwalk
Attn.: Jenelle Schrader, Vibrant Living Director
1301 Clarity Drive
Crofton, MD 21114 USA

Futurecare Homewood
​Attn.: ​Danielle Williams
2700 N. Charles St.
Baltimore ​MD ​ USA  21218

HCR-Manorcare Towson
c/o Jackie M. Belle, Activity Director
509 E. Joppa Road
Towson, Maryland 21286  USA

MASSACHUSETTS

To the Residents & Caregivers
Goddard House
Attention: Christine Nagle, Director of Community Partnerships
Assisted Living & Olmsted Memory Support
165 Chestnut Street
Brookline, MA 02445  USA

To the Residents and Staff
Methuen Village
Attn: Brianna O’Brien, EnrichedLIFE Director
4 Gleason Street, Methuen MA 01844 USA

MICHIGAN

Fostrian Court Assisted Living
c/o Lisa Stefanski, Activity Director
640 Sunnyside Drive
Flushing, MI 48433 USA

To the Residents and Staff of Royal Oak House
c/o Megan Murphree, Director of Life Enrichment
1900 N. Washington Avenue
Royal Oak, MI  48073  USA

MINNESOTA

To the Tenants of
The Heritage at Lyngblomsten
Attn: Caryn Erickson
1440 Midway Parkway
Saint Paul, MN 55108  USA

To the Residents of
Lyngblomsten Care Center
Attn: Shelli Beck
1415 Almond Avenue
Saint Paul, MN 55108  USA

To the Tenants of
Lyngblomsten Apartments
Attn: Jill Hult
1455 Almond Avenue
Saint Paul, MN 55108  USA

Riverview Health
attn: Kelly Beiswenger
323 S Minnesota
Crookston, MN 56716  USA

To the Tenants of
Scandia Shores Retirement Community
Attn: Lorrie Bjugan, Life Enrichment Coordinator
418 Highway 96 West
Shoreview, MN  55126  USA

MISSISSIPPI

The Nichols Center
c/o Shiquita McClendon, Activity Director
1308 Highway 51 N
Madison, MS 39110 USA

MISSOURI

Residents of Morningside Center
Attention: Cindy Ballard, Activity Director
1700 Morningside Drive
Chillicothe, MO  64601 USA

Ozark Mountain Regional Healthcare
c/o Academy Program Director
509 Meadowlark Ln
Crane, MO 65633  USA

NEW JERSEY

Hackensack Meridian Health Nursing and Rehab, formerly Regent Care Center
c/o Dina Hatch, ADC
50 Polifly Road
Hackensack NJ 07601 USA

To the Residents of Virtua Health and Rehabilitation Mt. Holly
Attention: Yolanda Briggs, Director of Recreation Therapy
62 Richmond Ave
Lumberton, NJ 08048 USA

NEW YORK

To the Sisters and Priests of
Advocate, Sisters of St. Joseph
c/o Tara Brundage, MSW
150 French Road
Rochester, NY  14618 USA

The Residents & Staff
Baird Nursing Home
c/o Activities
2150 St. Paul Street
Rochester, NY 14621 USA

NORTH CAROLINA

Black Mountain Neuro-Medical Treatment Center
ATTN: Mindy Coleman, Creative Therapy
932 Old US Highway 70
Black Mountain, NC 28711  USA

Pennybyrn
Attn: April Turner
Congdon House
1315 Greensboro Road
High Point, NC 27260 USA

NORTH DAKOTA

Burleigh County Senior Center (NEW! Sept. 4.2020)
Attn.: Lisa Bennett, Site Manager
315 North 20th Street
Bismarck, ND 58501 USA

 

OHIO

To the Residents of Heartland of Chillicothe
c/o Erika Carter, Activity Director
1058 Columbus Street
Chillicothe, OH 45601 USA

To the Residents and Staff
The Willows at Tiffin
Attn.: Danielle, Life Enrichment Director
410 Fair Lane
Tiffin, Ohio 44883
  USA

OKLAHOMA

To the Residents of:
Accel at Crystal Park
Attn.: Wellness Department
315 SW 80th Street
Oklahoma City, OK  73139  USA

To the Staff and Residents of the Claremore Veterans Center (NEW listing! Aug. 10, 2020)
Attn.: Monique Di Lonardo, CTRS/L CMDCP, Program Administrator – Recreation
PO Box 988
Claremore OK 74017 USA

To the Residents of
Garland Road Nursing & Rehab Center
Attention: Wellness Department
1404 N. Garland Road
Enid, OK  73703  USA

Hefner Mansions Independent Living Center
c/o Carolyn Spears, Life Enrichment Director
7700 W. Hefner Rd.
Oklahoma City, OK 73162 USA

To the Residents of
Highland Park Health Care
Attention: Wellness Department
1307 R.D. Miller Drive
Okmulgee,  OK  74447 USA

To the Residents of
Meadowlakes Retirement Village (ALF)
Attention: Wellness Department
963 S.W. 107th
Oklahoma City, OK  73170  USA

To the Residents of
Meadowlake Estates (SNF)
Attention: Wellness Department
959 S.W. 107th
Oklahoma City, OK  73170  USA

To the Residents of
Medical Park West Rehabilitation and Skilled Care
Attention: Wellness Department
3110 Healthplex Drive
Norman, OK  73072  USA

To the Residents of
Montevista Rehabilitation and Skilled Care
Attention: Wellness Department
7604 NW Quanah Parker Trailway
Lawton, OK  73505  USA

To the Residents of Montereau
c/o Kelly Taylor, CTRS
6800 S Granite Ave
Tulsa, Ok 74135  USA

To the Residents of
Noble Health Care Center
Attention: Wellness Department
1501 N. 8th, P.O. Box 99
Noble, OK  73068  USA

To the Residents of
Ranchwood Nursing Center
Attention: Wellness Department
824 S. Yukon Parkway
Yukon, OK  73099  USA

To the Residents of
Tulsa Nursing Center
Attention: Wellness Department
10912 East 14th Street
Tulsa, OK  74128 USA

To the Residents of
Tuscany Village Nursing Center
Attention: Wellness Department
2333 Tuscany Blvd.
Oklahoma City, OK  73120 USA

To the Patients of Vian Nursing & Rehab
Attn: Annette Crowder
PO box 227
Vian, OK 74962  USA

To the Residents of
Victorian Estates Assisted Living
Attention: Wellness Department
1129 Cameo Drive
Yukon, OK. 73099  USA

To the Residents of
The Villages at Southern Hills
Attention: Wellness Department
5721 S. Lewis Avenue
Tulsa, OK  74105  USA

OREGON (JUST ADDED! 11.5.20)

To the Residents and Staff of:
Avamere at Seaside

Attn: Life Enrichment
2500 S. Roosevelt Dr.
Seaside, OR 97138  USA


PENNSYLVANIA

To the Residents and Staff of:
Homewood at Martinsburg
Attn.: Brad Norris, Therapeutic Recreation Director
437 Givier Drive
Martinsburg, PA 16662  USA

To the Residents and Staff of:
ManorCare North Hills
c/o Recreation Therapy Team
1105 Perry Highway
Pittsburgh, PA 15237 USA

To the Residents and Staff of Passavant Retirement Community
Attention: Cathy Reid
105 Burgess Drive,  Zelienople  PA 16063  USA

TENNESSEE

To the Residents of Signature HealthCARE of FenTress County
208 North Duncan Street
Jamestown, TN 38556 USA

TEXAS

To the Residents of
Accel at Willow Bend
Attention: Wellness Department
2620 Communications Parkway
Plano, TX  75093  USA

To the Residents of
Accel Rehabilitation Hospital of Plano
Attention: Wellness Department
2301 Marsh Lane, Suite 200
Plano, TX  75093-8497  USA

To the Residents of
Adora Midtown Park Assisted Living Facility
Attention: Wellness Department
8130 Meadow Rd.
Dallas, TX  75231  USA

To the Residents of
Adora Midtown Park Skilled Nursing Facility
Attention: Wellness Department
8130 Meadow Rd.
Dallas, TX  75231  USA

To the Residents of
Ashton Medical Lodge
Attention: Wellness Department
801 South Loop 250 West
Midland, TX 79703 USA

To the Residents of
Baybrooke Village Care and Rehab Center
Attention: Wellness Department
8300 Eldorado Pkwy
McKinney, TX  75070  USA

To the Residents of
Briarcliff Skilled Nursing Facility
Attention: Wellness Department
4054 NW Loop
Carthage, TX  75633  USA

To the Residents of
Cheyenne Medical Lodge
Attention: Wellness Department
1401 W Princeton Drive
Princeton, TX 75407  USA

To the Residents of
Colonial Pines Healthcare Center
Attention: Wellness Department
1203 FM 1277
San Augustine, TX  75972  USA

To the Residents of
Duncanville Healthcare & Rehabilitation Center
Attention: Wellness Department
419 S Cockrell Hill Road
Duncanville, TX 75116  USA

To the Residents of
Garnet Hill Rehabilitation and Skilled Care
Attention: Wellness Department
1420 McCreary Road
Wylie, TX  75098  USA

To the Residents of
Heritage Plaza Nursing Center
Attention: Wellness Department
600 West 52nd Street
Texarkana, TX  75503  USA

To the Residents of
Hillside Medical Lodge
Attention: Wellness Department
300 TX-36, Gatesville
Gatesville, TX 76528  USA

To the Residents of
Lakewest Assisted Living
Attention: Wellness Department
3494 Kingbridge Street
Dallas, TX  75212  USA

To the Residents of
Lexington Medical Lodge
2000 W Audie Murphy Pkwy
Farmersville, TX 75442 USA

To the Residents of
Madison Medical Lodge
Attention: Wellness Department
5001 Office Park Drive
Odessa, TX 79762  USA

To the Residents of
Midland Medical Lodge
Attention: Wellness Department
3000 Mockingbird Lane
Midland, TX 79705  USA

To the Residents of
Park Place Nursing & Rehabilitation Center
Attention: Wellness Department
2450 E. Fifth Street
Tyler, TX  75701  USA

To the Residents of
Pathways Memory Care at Villa Toscana
Attention: Wellness Department
2930 Cypress Grove Meadows Dr.
Houston, TX  77014  USA

To the Residents of
Pine Grove Nursing Center
Attention: Wellness Department
246 Haley Dr (Loop 500 @ Haley)
Center, TX  75935  USA

To the Residents of
The Plaza at Lubbock
Attention: Wellness Department
4910 Emory Street
Lubbock, TX  79416  USA

To the Residents of
Providence Park Rehabilitation and Skilled Nursing
Attention: Wellness Department
5505 New Copeland Road
Tyler, TX  75703  USA

To the Residents of
Reunion Plaza Senior Care and Rehabilitation Center
Attention: Wellness Department
1401 Hampton Road
Texarkana, TX  75503  USA

To the Residents of
Senior Care Health And Rehabilitation
Attention: Wellness Department
910 Midwestern Parkway
Wichita Falls, TX 76302  USA

To the Residents of
Settlers Ridge Care Center
Attention: Wellness Department
1280 Settlers Ridge Rd.
Celina, TX  75009  USA

To the Residents of:
Sheridan Medical Lodge
Attention: Wellness Department
1119 S Red River Expressway
Burkburnett, TX 76354  USA

To the Residents of
Simpson Place Assisted Living
Attention: Wellness Department
3922 Simpson Street
Dallas, TX  75246  USA

To the Residents of
Simpson Place SNF
Attention: Wellness Department
3922 Simpson Street
Dallas, TX  75246  USA

To the Residents of
South Place Rehabilitation and Skilled Nursing
Attention: Wellness Department
150 Gibson Road
Athens, TX  75751  USA

To the Residents of
Traymore Nursing Center
Attention: Wellness Department
4315 Hopkins Ave
Dallas, TX 75209  USA

Villa Haven Health and Rehab
Attn: Social Services/Sibyl Rogers, LMSW
300 S Jackson St.
Breckenridge, TX 76242  USA

The Villages of Lakewest
Attention: Wellness Department
2696 Bickers Street
Dallas, TX  75212  USA

To the Residents of
The Villages on MacArthur
Attention: Wellness Department
3443 N. MacArthur Blvd.
Irving, TX  75062. USA

To the Residents of
Villa Toscana at Cypress Woods
Attention: Wellness Department
15015 Cypress Woods Medical Dr.
Houston, TX  77014 USA

To the Residents of
Williamsburg Village Healthcare Campus
Attention: Wellness Department
940 York Drive
DeSoto, TX  75115  USA

VIRGINIA

Tammy Shorter
10496 Virgil H. Goode Highway
Rocky Mount, VA 24151 USA
Also: “Reba,” a resident, turned 106 on Saturday, 3/21. Birthday cards appreciated!

WASHINGTON

Brookfield Health and Rehabilitation
ATTN: Tamara-Activities
510 N Parkway
Battle Ground, WA 98604 USA

The Residents & Staff
Ellen House
616 S. 30th Ave.
Yakima, WA 98902 USA

To the Residents and Staff of
Jefferson house Memory Care
12215  NE 128th Street
Kirkland, WA  98034 USA

To the Residents of:
Olympia Transitional Care and Rehabilitation
Attention: Vivian Currie, RN, NHA
430 Lilly Road NE
Olympia, WA 98506  USA

WEST VIRGINIA

The Village at Heritage Point
c/o Life Enrichment Manager Sherry Newcome
One Heritage Point
Morgantown, WV 26505  USA

WISCONSIN  

The Residents and Staff of
The Arboretum
c/o Lifestyle Coordinator, Tosha Lindemann
West 180 North 7890 Town Hall Rd.
Menomonee Falls WI  53051  USA

To the Residents and Staff of The Classic at Hillcrest Greens
Attention:  Jennifer Rooney
2455 Sawgrass Pkwy
Altoona, Wi 54720  USA

To the Residents & Staff
c/o Kath R. Leverenz, Campus Integration Coordinator
Deerwood Crossing
4195 W Bradley Rd
Milwaukee, WI 53209 USA

To the Residents & Staff
Eagle Point
955 East John Street
Appleton, WI 54911 USA

To the Residents and Staff of:
Fond du Lac Lutheran Home
c/o Rebecca L. Frize, MT-BC
244 N. Macy Street
Fond du Lac, WI 54935 USA

Heritage Residents
c/o Activities
1119 N Wisconsin St.
Port Washington, WI 53074 USA

Howard Village Retirement Community
c/o Wendy Chosek
2500 E. Howard Ave
St. Francis, WI 53235  USA

To the Staff and Residents of: (NEW! NOVEMBER 24, 2020)
Laurel Oaks Senior Community
c/o Danielle Hobach
1700 W Bender Road
Glendale, WI 53209 USA

LindenCourt New Berlin  (JUST ADDED! DEC. 4, 2020)
Attn: Patricia Nepper
13705 W. Fieldpointe Drive
New Berlin, WI 53151 USA

LindenGrove Residents (NEW! DECEMBER 3, 2020)
Attn:  Nancy Charles
13755 W. Fieldpointe Drive
New Berlin, WI 53151  USA

The Health Center Residents
Luther Manor
4545 N 92nd St.
Wauwatosa, WI 53225 USA

The Residents and Staff of (**SEND A PIECE OF YOUR HEART! 8.19.2020 )
Oakridge Gardens


Attn: Lori Van Ess


1700 Midway Road


Menasha, WI 54952  USA

To the Residents and Staff of St. Camillus
c/o Resident Enrichment Coordinator
10200 W Bluemound Road
Wauwatosa, WI  53226  USA

St. Mary’s Care Center
Attn: Carmela
Mulroe
3401 Maple Grove Drive
Madison

To the Residents and Staff of: (NEW LISTING! NOVEMBER 24

Senior Resource Center
Attn.: Jodi Olney

 

Please use the back button on your browser or click here to go back to all.