Mental Health Facilitiesin Massachusetts
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
L^O \ NORTHAMPTON STATE HOSPITAL (Tm«^)
THE COMMONWEALTH OF MASSACHUSETTS ANNUAL REPORT of the l^o \ NORTHAMPTON STATE HOSPITAL (tM«^) for the Year ending June 30 1962 Department of Mental Health •• • ••• /\J *6 ft* i. I* 1961 - 1962 A NORTHAMPTON STATE HOSPITAL Post Office Address: Northampton, Massachusetts BOARD OF TRUSTEES Mrs. Victoria Kraushar, Northampton, Massachusetts, Chairman Henry 6. Clarke, M.D., Northampton, Massachusetts, Secretary Mr. Francis McKenna, Springfield, Massachusetts Mr. Barney Carlson, Northampton, Maasachusetts Mrs. Una P. Barsalou, Holyoka, Massachusetts Raymond R. Cross, Attorney, Northampton, Massachusetts Roger K. Slavson, Attorney, Northampton, Massachusetts RESIDENT MEDICAL STAFF Harry Goodman, M.D., Superintendent E. Philip Freedman, M.D., Assistant Superintendent Henry Benjamin, M.D., Director of Psychiatry •—•————»—— Director of Psychiatry .... .———. Director of Psychiatry, Springfield Mental Health Clinic Morris Kaplan, M.D., Director of Clinical Psychiatry (in lieu Chief Psychiatrist) Kendall A. Brail, M.D., Senior Psychiatrist (in lieu of Chief Psychiatrist) Shirley Gallup, M.D., Senior Psychiatrist (in lieu of Principal Physician) Willis H. Ploof, M.D., Senior Psychiatrist - Out-Patient Department Boris J. Sohn, M.D., Senior Psychiatrist Jaroslav Pavlivsky, Senior Psychiatrist Clemenclo Torres, M.D., Senior Psychiatrist John Mulligan, M.D., Senior Psychiatrist, Springfield Mental Health Clinic ...........—tnn.i«»»t Senior Physician ..... ....— „t Staff Psychlatriat -.—MMMtMMMWMM, Staff Psychiatrist »"««t«rt *••» •„ staff Psychiatrist ................. ..f Staff Psychiatrist Kai-Chia Ho, M.D., Staff Psychiatrist .. ....—........f staff Psychlatriat Heath D. Bourdon, M.D., Assistant Physician (in lieu of Staff Psychiatrist) ————--..-.....—t Assistant Physician HEADS OF DEPARTMENTS William J. Goggins, Jr., Steward Elisabeth G. Provost, Treasurer Florence L. Eaton, R.N., Director of Nurses Francis H. Carr, Chief Power Plant Engineer Raoul Menard, Maintenance Foreman George K. -
Emergency Behavioral Health Services
ALERT #24 ___________________ October 5, 2007 EMERGENCY BEHAVIORAL HEALTH SERVICES POLICIES AND PROCEDURES FOR EMERGENCY SERVICES PROGRAMS AND HOSPITAL EMERGENCY DEPARTMENTS FOR MBHP MEMBERS AND UNINSURED CONSUMERS The following information should be communicated immediately to other appropriate staff in your organization. The Massachusetts Behavioral Health Partnership (MBHP) is the company that manages behavioral health (mental health and substance abuse) services for MassHealth’s Primary Care Clinician (PCC) Plan Members*. Additionally, MBHP is contracted with the Department of Mental Health to manage most of the Emergency Services Programs (ESPs) across the Commonwealth. In that role, MBHP is issuing this Alert to hospital Emergency Departments (EDs), MBHP network providers, and other interested stakeholders in order to provide clarification and guidance relative to the management of behavioral health emergencies in the ED setting. More specifically, this Alert delineates the roles and responsibilities of the Emergency Services Programs (ESPs) and describes an individual’s progression through this system, with a goal of expediting his or her movement through the hospital ED and into acute behavioral health services, as medically necessary. ESPs function as a “safety net” for all citizens of the Commonwealth regardless of age, payer, or ability to pay. It is important to note that the policies and procedures in this Alert applies to those populations for whom the ESPs are contracted with MBHP to serve, which includes MBHP members, MassHealth (non-MCO enrolled) Members, uninsured consumers, and DMH consumers. However, it is also important to note that MassHealth also requires the four Managed Care Organizations (MCOs) contracted with MassHealth to utilize the ESP system for emergency behavioral health services for MassHealth MCO enrolled Members. -
Annual Report of the Massachusetts Commission on Mental Diseases Of
TH** •O0«-»iA Public Document No. 117 SECOND ANNUAL EEPOET Massachusetts Commission on Mental Diseases THE COMMONWEALTH OF MASSACHUSETTS Year ending November 30, 1917. BOSTON: WRIGHT & POTTER PRINTING CO., STATE PRINTERS, 32 DERNE street. 1918. Publication of this Document approved by the Supervisor of Administration. TABLE OF CONTENTS. * PAGE Members of the Commission and List of Officers, 5 Letter of Transmission to Governor and Council, 7 Duties of the Commission, ..... 9,10 Activities of the Commission, ..... 10-15 Review of the Year: — All Classes under Care, ..... 16,17 The Insane, ....... 17-23 The Feeble-minded, . 23,24 The Epileptic, ....... 24,25 Report of the Pathologist, ..... 25-54 Reports of Committees on Nursing Service, . 54-61 Out-patient Departments, ..... 61-71 Commitments for Observation and Temporary Care, 71-73 Stability of Service, ...... 74,75 Capacity for Patients, ..... 76-78 Institutions : — Public 79-127 Private, . 127-130 Unlicensed Homes, . 131 Family Care of the Insane, .... 131-134 The Commission: — Proceedings of, . 135 Plans and Specifications, ..... 135 Estimates of State Expenses for 1918: — The Commission, 135, 136 Maintenance Appropriations, 136-138 Special Appropriations, .... 139-142 Financial Statement of Commission, 143, 144 Support Department, ..... 145-148 Deportations, ....... 148, 149 Transfers, ....... 150 Financial Department, . 150 General Matters : — New Legislation, ...... 151-160 Nineteen-year Statement as to Special Appropriations, 160-162 Financial Statistics, ....... 163-201 General Statistics, ....... 203-265 Directors^ of Institutions, ...... 266-278 Index, ......... 279-286 Digitized by the Internet Archive in 2010 with funding from Boston Library Consortium IVIember Libraries http://www.archive.org/details/annualreportofma1917mass2 Members of the Massachusetts Commission on Mental Diseases. -
Annual Report of the Trustees of the Walter E. Fernald School At
View metadata, citation and similar papers at core.ac.uk brought to you by CORE Public Document provided by State Library of MassachusettsNo. Electronic...28 ©Ife ffiommnttiuFaltti of MuBBUtl^nBtttB ANNUAL REPORT OF THE TRUSTEES OF THE Walter E. Fernald State School AT WALTHAM FOR THE YEAR ENDING NOVEMBER 30, 1931 Department of Mental Diseases 1 Publication of this Document approved by the Commission on Administration and .jSinance 500. 6-'32. Order 5592. OCCUPATIONAL PRINTING PLANT DEPARTMENT OF MENTAL DISEASES GARDNER STATE COLONY GARDNER. MASS. THE WALTER E. FERNALD- STATE SCHOOL TRUSTEES Francis J. Barnes, M.D., President, Cambridge Charles Francis Adams, Concord lA^KiiV Stephen Bowen, Boston Prof. Thomas N. Carver, Cambridge Theodore Chamberlain, M.D., Concord Francis H. Dewey, Worcester Moses H. Gulesian, Brookline Rev. Russell H. Stafford, Brookline Mrs. Helen C. Taylor, Newton Centre Charles E. Ware, Secretary, Fitchburg Roger S. Warner, Boston Paul R. With^ngton, M.D., Milton RESIDENT OFFICERS Ransom A. Greene, M.D., Superintendent Charles S. Woodall, M.D., Assistant Superintendent Anna M. Wallace, M.D., Senior Physician Edith E. Woodill, M.D., Senior Physician L. Maude Warren, M.D , Senior Physician Esther S. B. Woodward, M.D., Senior Physician Mary T. Muldoon, M.D., Assistant Physician Fred V. Dowlintg, M.D., Assistant Physician John F. Donnell, Steivard Emily E. Guild, Principal Bookkeeper and Treasurer Mildred F. Brazier, Head Teacher Institution School Ruth A. Gegenheimer, Head Social Worker Wellington Hansel, Head Farmer, Templeton Colony Alfred G. Richburg, D.M.D., Dentist, Non-Resident CONSULTING STAFF William E. Chenery, M.D., Otologist and Laryngologist Roland C. -
Environmental Protection Agency § 52.1126
Environmental Protection Agency § 52.1126 these areas. The inventories consist of lease potential (approximately equiva- emission estimates of volatile organic lent to 1 percent sulfur content.) compounds and nitrogen oxides, and Deerfield Specialty Paper Company, Monroe cover point, area, non-road mobile, on- Bridge; Amherst College, Amherst; Brown road mobile and biogenic sources. The Company, Holyoke; Monsanto Polymer and inventories were submitted as revisions Petrochemical Company, Building 21, to the SIP in partial fulfillment of ob- Springfield; Monsanto Polymer and Petro- ligations for nonattainment areas chemical Company, Building 49, Spring- under EPA’s 1997 8-hour ozone stand- field; Mount Holyoke College, South Had- ard. ley; Uniroyal Tire Inc., Chicopee; Smith College, Northampton; West Springfield [62 FR 37514, July 14, 1997, as amended at 77 Generating Station, Western Massachu- FR 50601, Aug. 22, 2012] setts Electric, West Springfield. § 52.1126 Control strategy: Sulfur ox- Pioneer Valley APCD ides. Belchertown State School, Belchertown (a) The revisions to the control strat- James River Graphics (formerly Scott egy resulting from the modification to Graphics), south Hadley (conditioned upon the emission limitations applicable to operation of the boilers on only one of the the sources listed below or resulting two stacks at any given time, and oper- ation being so restricted in the source’s op- from the change in the compliance erating permit granted by the Massachu- date for such sources with the applica- setts Department of Environmental Qual- ble emission limitation is hereby ap- ity Engineering.) proved. All regulations cited are air Massachusetts Mutual Life Insurance Com- pollution control regulations of the pany, Springfield. -
National Endowment for the Arts Annual Report 1990
National Endowment For The Arts Annual Report National Endowment For The Arts 1990 Annual Report National Endowment for the Arts Washington, D.C. Dear Mr. President: I have the honor to submit to you the Annual Report of the National Endowment for the Arts for the Fiscal Year ended September 30, 1990. Respectfully, Jc Frohnmayer Chairman The President The White House Washington, D.C. April 1991 CONTENTS Chairman’s Statement ............................................................5 The Agency and its Functions .............................................29 . The National Council on the Arts ........................................30 Programs Dance ........................................................................................ 32 Design Arts .............................................................................. 53 Expansion Arts .....................................................................66 ... Folk Arts .................................................................................. 92 Inter-Arts ..................................................................................103. Literature ..............................................................................121 .... Media Arts: Film/Radio/Television ..................................137 .. Museum ................................................................................155 .... Music ....................................................................................186 .... 236 ~O~eera-Musicalater ................................................................................ -
Annual Report of the Trustees of the Danvers State Hospital
: Public Document No. 20 THIRTY-EIGHTH ANNUAL REPORT THE TRUSTEES Danvers State Hospital, DANVERS, MASS. (POST-OFFICE, HATHORNE), Yeak ending November 30, 1915. BOSTON WEIGHT & POTTER PRINTING CO., STATE PRINTERS, 32 DERNE STREET. 1916. Approved by The State Board of Publication. CONTENTS. Organization of Hospital, . 5 Report op Trustees, 15 Report of Superintendent, 18 Report of Clinical Groups, 66 64 Report of Treasurer, . Statistics, 71 OFFICERS OF THE DANVERS STATE HOSPITAL. Nov. 30, 1915. TRUSTEES. Mr. S. Herbert Wilkins, Chairman, . Salem. Mr. Seward W. Jones, Newton Highlands. Mr. Ernest B. Dane, Boston. Miss Annie M. Kilham, Beverly. Mr. Samuel Cole, Corresponding Secretary, Beverly. Mr. Dan A. Donahue, Salem. Miss Mary Ward Nichols, Recording Secretary. Danvers. RESIDENT OFFICERS. George M. Kline, M.D., . Physician and Superintendent. John B. Macdonald, M.D., Physician and Assistant Superin- tendent. Nelson G. Trueman, M.D., Assistant Physician. William J. Thompson, M.D., Assistant Physician. Alice M. Patterson, M.D., Assistant Physician. David T. Brewster, M.D., Assistant Physician. Alfred P. Chronquest, M.D., Assistant Physician. NONRESIDENT OFFICERS. Lawson G. Lowret, M.D., Pathologist. Mr. Horace M. Brown, Treasurer and Clerk. Mr. Scott Whitcher, Steward. HEADS OF DEPARTMENTS. Mr. Adam D. Smith, . Supervisor Male Department. Miss Eunice A. Fisk, Superintendent of Nurses and Prin- cipal of Training School. Mrs. Harriet A. Read, Supervisor Female Department. Mr. Carl A. Lindgren, Engineer. Mr. Junius C. Wing, Farmer. Mr. George W. Gardner, Carpenter. CONSULTING BOARD OF PHYSICIANS. Dr. Francis W. Anthony, 112 Main Street, Haverhill. Dr. William Howe Merrill, "The Bay State," Lawrence. Dr. Edward M. Greene, 20 Mt. -
2020 Mps Outstanding Psychiatrist Awards
2020 MPS OUTSTANDING PSYCHIATRIST AWARDS PSYCHIATRIC EDUCATION - Lewis Kirshner, MD, DLFAPA Dr. Lewis Kirshner received his BA in anthropology with honors and distinction from Wesleyan University. He earned his medical degree at Jefferson Medical College and did his internship at Mt. Zion Hospital in San Francisco. He then pursued a residency in psychiatry on the Albert Einstein College of Medicine service at the Bronx Municipal Hospital Center. After serving as Captain in the USAF for two years, Dr. Kirshner came to Boston where he did a fellowship at the Harvard University Health Service. He also trained in psychoanalysis at the Boston Psychoanalytic Institute where he later attained the rank of Training and Supervising Analyst. Dr. Kirshner was certified by the American Board of Psychiatry and Neurology and, also by the Board of Professional Standards of the American Psychoanalytic Association; and is a distinguished life fellow of the American Psychiatric Association. Dr. Kirshner was founding director of the inpatient psychiatric service at Mt. Auburn Hospital where he served for five years before becoming director of the Metropolitan Beaverbrook Community Mental Health Center. He later moved to the Harvard Community Health Plan in Wellesley where he served for 11 years as Chief of Mental Health Services. During this time, Dr. Kirshner was also developing his private practice of psychotherapy and psychoanalysis. In 1992, Dr. Kirshner joined the staff of the Brockton VA Medical Center. At that time the Harvard South Shore Psychiatry Residency Training Program was seeking independent accreditation, and Dr. Kirshner was recruited to design and to implement the psychotherapy training module and to serve as part-time faculty on this Harvard Medical School service. -
AN INVESTIGATION of the MENTAL HOSPITAL BUILDING TYPE Irvin J
AN INVESTIGATION OF THE MENTAL HOSPITAL BUILDING TYPE Irvin J. Kohler August 1954 Submitted to the faculty of the Department of Architecture, Massachusetts Institute of Technology, in partial fulfillment of masterts thesis study, 1954. FOREWARD This study is concerned with the application of .the disciplines of architecture to the problems of the care and treatment of the mentally ill. I feel that there is sufficient justification to demand the re-thinking of build- ings housing the patient's treatment and living facilities to make them more in keeping with our standards of contem- porary achievements in both architecture and psychiatry. The limitations of such a study were: the study, itself; the personal limitations of the investigator; and the presentation. The gap between architecture and psy- chiatry is tremendous. Each is a field unto itself, but the two must be joined together if there is to be a satisfactory solution to the problems of the mental hospital building type. A great deal of time and research was necessary be- fore the writer could even begin to bridge this gap, due to professional differences in terminology, outlook, and ap- proach. The next limitation was my personal discomfort when I saw the patients illhoused, with very little in their en- vironment to help them retain their individuality and denied the right to facilities for a complete life because of build- ing deficiencies. The last limitation was that the presen- tation of such a study must necessarily be orderly and cata- logue in an organized way what a mental hospital is and needs. However, no such order is in existence in the actual build- ing, and unfortunately this presentation tends to leave the reader with the concept of order in the mental hospital. -
Ball, Phineas, Papers, 1847-1874 Manuscript Boxes "B" Octavo Volumes "B"
American Antiquarian Society Manuscript Collections Name of collection: Location: Ball, Phineas, Papers, 1847-1874 Manuscript boxes "B" Octavo volumes "B" Size of collection: N.U.C.M.C. number: 3 manuscript boxes (72 volumes); 5 octavo volumes 75-1888 RLIN id: MAAR92-A30 Sources of information on collection: Three index volumes, one typewritten, in repository. Biographical sketch of Ball, in Franklin P. Rice, ed., The Worcester of 1898 , (Worcester: F.S. Blanchard and Co., 1899), p. 553-556. Source of collection: Gift of Mrs. Alvin Etheridge, 1933; Ball diary for 1848, gift of Edward S. Otis, 1954 Collection description: Phineas Ball (1824-1894), the son of Manasseh Sawyer and Clarissa (Andrews) Ball, was born on 18 January 1824 in Boylston, Mass. He married, in 1848, Sarah Augusta Holyoke ( -1864), of Marlborough, Mass.; they had two children. In November 1865, he married Mary Jane Otis, daughter of Benjamin B. Otis. Ball received little formal education; attending the winter's district schools until the age of sixteen and attending two terms at a boarding school in Berlin, Mass., 1841-1842. During the winter of 1840, he was taught surveying by an uncle in Rhode Island, using an old compass which had belonged to his great-great-grandfather. Before moving to Worcester, Mass., in 1846, Ball taught school in neighboring towns and worked at surveying and other jobs. After moving to Worcester, he took up the occupation of civil engineer. From 1849 until 1860, Ball was in partnership with Elbridge Boyden (1810-1898) under the firm name Boyden & Ball, architects and engineers. Under the mayoral administration of Daniel Waldo Lincoln (1813-1880), 1863 to 1865, Ball was able to plan and construct the water works from Lynde Brook in Leicester, Mass. -
ANNUAL REPORT TRUSTEES J~Ss:. FOXBOROUGH STATE HOSPITAL
Public Document No. t7 mlft QJ.nmnutltUtta1t1f of aassadlltllftts ANNUAL REPORT OF THE TRUSTEES OF THE J~ss:. FOXBOROUGH STATE HOSPITAL(I;,sdoe FOR THE Y E AR ENDING NOVEMBER 30 1939 D E PARTME NT OF M E NTAL HEALTH PUBLICATION OF THIS DOCUMENT APPROVED BY THE COMMISSION ON ADMTNISTllA1l0N AND FINAN( Ii: 500--7-4~Req. P - 1l4 OC:CUPAnONAL ""INTI"'" ~NT O~AfltTME.NT OF MENTAL HEALTH ClA.ltDNIER STATE HOSPrTAL ."'aT GlA .. DNIi ... MA ••. I ~ " ... '\ ~ .," • Il, . ( ~ . ." .... FEB Ll 1Q4 FOXBOROUq,-H, ST~&E WITAL (Post Office Address: Foxborough, Mass.) BOARD OF TRUSTEES DR. E. H. LEWIS HARNETT, Chairman, Dorchester MRS. HELEN J. FAY, Secretary, Westwood MRS. ETHEL W. DODD, Wrentham MR. WILLIAM H. BANNON, Foxborough MR. BENNET B. BRISTOL, Foxborough MR. WILLIAM J. BULMAL'<, Broakton MR. NOEL C. KING, Holbrook OFFICERS OF THE HOSPITAL DR. RODERICK B. DEXTER, Superintewlent DR. GROSVENOR B. PEARSON, Assistant Superintewlent DR. DAVID ROTHSCHILD, Senio.r Physician, Patho.lo.gist DR. MORRIS L. SHARP, Senio.r Physician DR. JOHN T. SHEA, Senio.r Physician DR. MARGARET R. SIMPSON, Senio.r Physician DR. ISRAEL ZELTZERMAN, Assistant Physician DR. CARL V. LENDGREN, Assistant Physician DR. ZOE ULLIAN, Assistant Physician DR. ARTHUR E. BURKE, Resident in Psychiatry DR. EDWARD L. SMALL, Dentist MR. CHESTER R. HARPER, Steward MISS HARRIETT S. BAYLEY, Treasurer CONSULTING STAFF DR. IRVING J . WALKER, Surgery DR. ARTHUR B. DONOVAN, Surgery DR. LAURENCE J. LOUIS, Surgel'y DR. E. PARKER HAYDEN, Surgery Lo.wer Abdo.men and Pro.cto.lo.gy DR. OTTO J. HERMANN, Ortho.pedic Surgery DR. RUSSELL F. SULLIVAN, Ortho.pedic Surgery DR. -
|Mºººº. Nist "", "Ons 1963
PATIENTS |Mºººº. NIST "", "ONS 1963 A LISTING OF STATE AND COUNTY MENTAL HOSPITALS AND PUBLIC INSTITUTIONS FOR THE MENTALLY RETARDED U. S. DEPARTMENT OF HEALTH EDUCATION AND WELFARE Public Health Service PATIENTS IN MENTAL INSTITUTIONS 1963 A LISTING OF STATE AND COUNTY MENTAL HOSPITALS AND PUBLIC INSTITUTIONS FOR THE MENTALLY RETARDED Prepared by: The National Institute of Mental Health Biometrics Branch Hospital Studies Section Bethesda, Maryland 20014 U. S. DEPARTMENT OF HEALTH, EDUCATION AND WELFARE Public Health Service National Institutes of Health National Institute of Mental Health National Clearinghouse for Mental Health Information tº EA v** **, “,§ } rt * 7 we " Public Health Service Publication No. 1222, Listing Washington, D. C. - 1964 LISTING OF STATE AND COUNTY MENTAL HOSPITALS, AND PUBLIC INSTITUTIONS FOR THE MENTALLY RETARDED The purpose of this publication is to provide, by state and type of facility, a listing of state and county mental hospitals and public institutions for the mentally retarded. These facilities have been classified according to their function rather than by the authority under which they operate. This listing contains only those facilities from which the National Institute of Mental Health requested data for the fiscal year 1963. The 1963 data obtained from these facilities may be found in the following publica tions: Patients in Mental Institutions, 1963 Part I (Public Institutions for the Mentally Retarded) and Part II (State and County Mental Hospitals) U. S. Department of Health, Education, and Welfare, Public Health Service, National Institutes of Health, PHS No. 1222. In these publications, basic census data are provided on the move ment of the patient population, the numbers and characteristics of first admissions (for the public institutions for the mentally retarded) and admissions with no prior psychiatric inpatient experience (for the state and county mental hospitals); the number and characteristics of the resident patients; personnel by occupation; and maintenance expenditures.