PILOT) As Provided by G.L
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Of 379 Institutons Receiving a Questionnaire on Their Paramedical
DOCUMENT RESUME ED 022 442 JC 680 311 INVENTORY 1967: MASSACHUSETTS HEALTH MANPOWER TRAINING AT LESS THAN A BACCALAUREATE LEVEL. PART I. Training Center for Comprehensive Care, Jamaica Plain, Mass. Pula Date 67 Note-96p. EDRS Price MF-S0.50 HC-$3.92 Descriptors-*HEALTH OCCUPATIONS, *JUNIOR COLLEGES, *MANPOWER DEVELOPMENT, MEDICAL RECORD TECHNICIANS, fvEDICAL SERVICES, NURSES, NURSES AIDES, *PARAMEDICAL OCCUPATIONS, *SUBPROFESSIONALS, THERAPISTS, VOCATIONAL EDUCATION Identifiers *Massachusetts Of 379 institutonsreceiving a questionnaire on their paramedical training programs, 369 replied. They supplied data on 465 courses in 56 job categories. Those conducting the courses include hospitals, nursing homes, highschools, colleges, universities, technical schools, community service agencies, the State Department of Public Health, and an industrial plant. For each job category are given (1) a definition, (2) a detailed description of the curriculum, (3) the teaching staff, (4) a hst of the places offering the course, (5) the cost of the course, (6) in-training payment, if any, for taking the course, (7) length of time required for the course, and (8) ehgibility requirements for the trainee. (HH) U.S.melitillMMIN DEPARIMENTOFFICE OF HEALTH, OF EDUCATION EDUCATION &WELFARE THIS DOCUMENT HAS BEEN REPRODUCEDEXACTLY AS RECEIVED FROM THE PERSONPOSITIONSTATEDMASSACHUSETTS DO OR OR NOT ORGANIZATION POLICY. NECESSARILY ORIGINATING REPRESENT IT.OFFICIALPOINTS OFFICE OF VIEW OF EDUCATION OR OPINIONS ATHEALTH LESS THANMANPOWERAINVENTORY BACCALAUREATETRAITLEVEL ING fteb 1967 Training Center170 Mortonfor Comprehensive Street Care i Jamaica PARTPlain, ONEMass. 02130 1 MASSACHUSETTS IHEALTH N V E N T O RMANPOWER Y 19 6 7 TRAINING 1 AT LESS THAN ACONTENTS BACCALAUREATELEVEL IntroductionSponsorship of the survey Pages1-2 TheMethodDefinition Situation used ofin trainingconducting the survey 3-5 Location.JobNumberrequirements. -
Dashboard of Public Health Indicators
7/22/2020 Duplicate of Public Health Indicators Massachusetts Department of Public Health COVID-19 Dashboard - Wednesday, July 22, 2020 Dashboard of Public Health Indicators Newly Reported Total Confirmed Newly Reported Total Deaths Confirmed Cases Cases Deaths among among Confirmed Today Confirmed Today Cases 192 107,413 18 8,249 New Individuals Total Individuals Below is the status as of June 5, 2020: Tested by Tested by Molecular Tests Molecular Tests Measure Status 10,786 1,063,155 COVID-19 positive test rate ⚫ Number of individuals who died from COVID-19 ⚫ Number of patients with COVID-19 in hospitals ⚫ Total Molecular Legend Tests Healthcare system readiness ⚫ Administered Testing capacity ⚫ 1,369,551 Contact tracing capabilities ⚫ Please note: The front page of the dashboard has been reformatted. Probable case and death information can be found on page 21. Antibody tests (individual and total numbers) can be found on page 7. For more information on the COVID-19 case definition, see https://cdn.ymaws.com/www.cste.org/resource/resmgr/2020ps/Interim-20-ID-01_COVID-19.pdf 1 1/1 7/22/2020 Public Health Indicators2 Massachusetts Department of Public Health COVID-19 Dashboard - Wednesday, July 22, 2020 Percent Change Since Dashboard of Public Health Indicators April 15th 7 Day Weighted 2.0% 2.0% 2.0% 1.9% Average of Positive 1.9% 1.9% 2.0% 1.9% 1.9% 1.9% 1.9% 1.9% 2.0% 1.8% 1.8% 1.8% 1.8% Molecular Test Rate 1.8% 1.7% 1.8% 1.9% 1.7% 1.7% 1.8% 1.7% 1.7% 1.7% 1.7% 1.7% 1.7% 1.8% -94 % 1.7% 1.6% June June June June June June June June June -
40 CFR Ch. I (7–1–12 Edition) § 52.1124
§ 52.1124 40 CFR Ch. I (7–1–12 Edition) I of the Clean Air Act as amended in (b) The inventories are for the ozone 1977, except as noted below. In addi- precursors which are volatile organic tion, continued satisfaction of the re- compounds, nitrogen oxides, and car- quirements of Part D of the ozone por- bon monoxide. The inventories covers tion of the SIP depends on the adoption point, area, non-road mobile, on-road and submittal of RACT requirements mobile, and biogenic sources. by July 1, 1980 for the sources covered (c) Taken together, the Springfield by CTGs issued between January 1978 nonattainment area and the Massachu- and January 1979 and adoption and sub- setts portion of the Boston-Lawrence- mittal by each subsequent January of Worcester nonattainment area encom- additional RACT requirements for pass the entire geographic area of the sourceovered by CTGs issued by the State. Both areas are classified as seri- previous January. ous ozone nonattainment areas. (b) The above requirements for con- [62 FR 37514, July 14, 1997] tinued satisfaction of Part D are ful- filled by Massachusetts Regulation 310 § 52.1126 Control strategy: Sulfur ox- CMR 7.18(17) and a narrative commit- ides. ment to review CTG IIIs issued in the future. Both were submitted on Sep- (a) The revisions to the control strat- tember 9, 1982. Additionally, each indi- egy resulting from the modification to vidual RACT determination made the emission limitations applicable to under 310 CMR 7.18(17) will be sub- the sources listed below or resulting mitted as a SIP revision to incorporate from the change in the compliance the limitation into the SIP, and DEQE date for such sources with the applica- will propose regulations for CTG III ble emission limitation is hereby ap- category controls if the controls are proved. -
1956Acts0711.Pdf (1.092Mb)
Acts, 1956. — Chap. 711. 729 tracts and agreements and do all other things necessary to co-operate with the United States in the construction of highways now located within the area of certain projects, which are authorized by congress under the flood control acts of June twenty-second, nineteen hundred and thirty- six, June twent3''-eighth, ninet^een hundred and thirty-eight and December twent3''-second, nineteen hundred and fiftj''- five and all other acts amendatory thereto, and which are specified in chapter six hundred and thirteen of the acts of nineteen hundred and fifty-six. Land or rights in land may be acquired for such highways by eminent domain under chapter seventy-nine of the Gen- eral Laws by the department in behalf of the commonwealth, or in behalf of the city or town in which the land lies, at the option of the department. Section twenty-five of chapter eighty-one of the General Laws shall apply to highways laid out or constructed under authority of this act. Section 2. For the purposes authorized by this act the department may use any funds which may be available for the construction and maintenance of state highways, and aU reimbursements from the United States for sums so ex- pended shall be received by the state treasurer and shall be expended upon the order or approval of the department without specific appropriation. Section 3. The department is hereby authorized to aban- don to the United States any land or rights in land which may have been taken or acquu'ed by it and which are within the area of said projects; provided, that the United States has acquired the title to the abutting land in conformity with said chapter six hundred and thirteen of the acts of nineteen hundred and fifty-six. -
Board of Health Minutes
TOWN OF PLYMOUTH BOARD OF HEALTH MEETING June 10, 2020 @ 3:00 PM MINUTES The following Board of Health meeting was held on Wednesday June 10, 2020 at 3:00 PM via PACTV PresentU U AgendaU Birgitta E. Kuehn. LP, MBA, CCP Emeritus, Chairman Barry Potvin, PhD, Professor Emeritus, Vice Chair Nancy O’Connor Gantz, MS, RN, ANP-BC • Public Participation in a Virtual Meeting Jerry Levine, BS, MS, MBA • Minutes Dr. Kenneth Terkelsen, MD • Plymouth Police Chief Michael Botieri • Septic Variance: 58 Colchester Dr Karen Keane, Public Health Director • Updates Margaret Coe, Administrative Assistant • Chairman Announcements • Director’s Report • Other Business • Disclosure: These minutes are not verbatim – they are the secretary’s interpretation of what took place at the meeting. – Open Meeting Law, G.L. c. 30A § 22. • These minutes are a record as accepted by the Board of Health. • All materials presented during this meeting are available in the Public Health Department. • Administrative Business – May include topics not reasonably anticipated by the Chair 48 hours in advance of the meeting Pursuant to Governor Baker’s March 12, 2020 Order Suspending Certain Provisions of the Open meeting Law, G.L. c. 30A, §18, and the Governor’s March 15, 2020 Order imposing strict limitation on the number of people that may gather in one place, this meeting of the Plymouth Board of Health will be conducted via remote participation to the greatest extent possible.. No in-person attendance of members of the public will be permitted, but every effort will be made to ensure that the public can adequately access the proceedings in real time, via technological means. -
Mental Institutions º
- - - -- - - ------ -- - - - -- * - - ºr . º: - º - - - - - * -- º lºv - - MENTAL INSTITUTIONS 1962 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 1962 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 £4 442 A 3.2, /522 Ape & REFERENJ. St. "As, v 4, # *,§ º * * > * * * Public Health Service Publication No. 1143, 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 1962. The 1962 data obtained from these facilities may be found in the following publica tions: Patients in Mental Institutions, 1962 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. 1143. 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. -
Annual Report of the Trustees of the Boston State Hospital, For
Public Document No. 84 3lje fflnmmonutraltf! of JflaaaarljuBrttB 2^|; ANNUAL REPORT coll! TRUSTEES Boston State Hospital FOR THE Year Ending November 30, 1938 The Ninety-eighth Annual Report of the Hospital Founded in 1839 by the City of Boston Publication of this Document approved by the Commission on Administration and Ftnance 600. 9-'iy. Order 8162. OCCUPATIONAL PRINTING PLANT department of mental health GARDNER STATE HOSPITAL EAST GARONER. MASS BOSTON STATE HOSPITAL (Post Office Address: Dorchester Center, Mass.) Board of Trustees Dr. Thomas J. Scanlan, Chairman, Boston. Alexander M. Sullivan, Boston. Dr. Jeremiah A. Greene, Cambridge. Harry B. Berman, Brookline. Thomas D. Russo, Boston. Mrs. Gertrude A. Macdonnell, Secretary, Boston. Miss Josephine E. Thurlow, R. N., Winchester. Consulting Physicians Edward J. O'Brien, M.D., Genito-urologist. Boris E. Greenberg, M.D., Genito-urologist. • Louis Curran, M.D., Medical Consultant. Hyman Morrison, M.D., Medical Consultant. Samuel Proger, M.D., Medical Consultant. John F. Casey, M.D., Medical Consultant. Donald Macdonald, M.D., Laryngologist, Rhinologist and Otologist. Vincent J. DiMento, M.D., Laryngologist, Rhinologist and Otologist. Victor Baer, M.D., Laryngologist, Rhinologist and Otologist. Harold F. Downing, M.D., Orthopedist. Matthew V. Norton, M.D., Orthopedist. William J. McDonald, M.D., Gynecologist. Fred J. Lynch, M.D., Gynecologist. J. Edward Flynn, M.D., Surgical Consultant. Lawrence J. Louis, M.D., Surgical Consultant. A. J. A. Campbell, M.D., Surgical Consultant. Arch. McK. Fraser, M.D., Surgical Consultant. Francis P. McCarthy, M.D., Dermatologist. Milton Glodt, M.D., Dermatologist. W. A. Noonan, M.D., Anaesthesist. Charles H. Thorner, Podiatrist. James E. -
1974 ANNUAL TOWN REPORT TOWN of NORFOLK Norfolk County Incorporated 1870
. NORFOLK 1974 ANNUAL TOWN REPORT TOWN OF NORFOLK Norfolk County Incorporated 1870 Population-( 1970 Census) 4752 Actual Population 4005 Prison Colony Population 747 Senators in Congress Hon. Edward Kennedy of Boston Hon. Edward W. Brooke of Newton Congressional District-! 0th Hon. Margaret M. Heckler, Congresswoman, Wellesley State Representative-24th Norfolk George L. Woods, Jr., Franklin State Senatorial District-5th Norfolk & Suffolk State Senator-Joseph Timilty, Boston Councilor District-2nd Norfolk County Seat-Dedham County Commissioners James J. Collins George B. McDonald Thomas K. McManus John P. Concannon, Clerk County Treasurer James M. Collins County Engineer Alvah Downs Sheriff of Norfolk County Clifford H. Marshall, Dedham REGISTERED VOTERS 1974 Total 2260 Democrats 445 Republicans 563 Independents 1252 ()ne llundre,d Fourth Annual Statement of the Ueceipts and Expenditures of the 1'own of Norfolk Massachusett.~ FOR THE YEAR ENDING DECEMBER 31, 1974 ) With Reports of TOWN OFFICERS, SCHOOL COMMITTEE VITAL STATISTICS OF THE YEAR COPY GRAPHICS,JNC. Mc ti way, Massachusetts 1915 Ju ~lJl!ltmnriam 11111111 I LEWIS MARIANI 1896 • 1974 Fire Fighter Special Police Officer AGNES BRISTOL 1885 · 1974 Library Trustee J. HENRY SHIBLEY 1919 · 1974 Advisory Board WILLIAM T. RAY, SR. 1892 • 1974 Measurer of Wood & Bark Ju jlrmnrtam --· THOMAS HOVEY 1936 - 1974 War Memorial Study Committee EDWARD E. HALE, SR. 1896 - 1974 Selectman Civil Defense Police Officer ) LOUIS DROWNE 1907 - 1974 Dog Officer TIU+. WARDLN Term expires l 1>76 Kenne th E. Tripp fRl.lSTEE OF JOSIAH WARE FUND The Town Treasurer f:tlMMIS~!ONEHS OF TRUST FUNDS Board of Selectmen CONSTABLES, teuus to expire I 97'1 'fr ls T. -
Annual Report
PUBLIC D O C U M E N T NO. 6 (ÜmnmmutiEaltlj nî iiasHarirnsTtis DEPARTMENT OF THE AUDITOR ANNUAL REPORT FOR THE FISCAL YEAR ENDING JUNE 30, 1958 THOMAS J. BUCKLEY STATE AUDITOR 300 SETS-9-58-923632 STATE LIBRARY li- iv,^ - - OCT 23 1958 STATE HOUSE, BOSTON MASS OFT 3 3 6 , 7 ^ 3 A31r I DEPARTMENT OF THE AUDITOR A ANNUAL REPORT For the FISCAL YEAR ENDING JUNE 30, 1958 STATE AGENCY AUDITS I have the honor to submit the Annual Report of the Department of the Auditor for the fiscal year, July 1, 1957 to June 30, 1958. Section 12 of Chapter 11 of the General Laws defines the duties of the Department of the State Auditor. "SECTION 12. The department of the state auditor shall annually make a careful audit of the accounts of all departments, offices, commissions, institutions and activi ties of the commonwealth, including those of the income tax division of the department of corporations and taxa tion, and for said purpose the authorized officers and employees of said department of the state auditor shall have access to such accounts at reasonable times and said department may require the production of books, documents and vouchers, except tax returns, relating to any matter within the scope of such audit. The accounts of the last named department shall be subject at any time to such examination as the governor and council or the general court may order. Said department shall comply with any written regulations, consistent with law, relative to its duties made by the governor and council. -
Annual Report
PUBLIC DOCUMENT NO. 6 ! f i * 0% Okmunomupalil? of MmmtìiwtttB ; «■** DEPARTMENT OF THE STATE AUDITOR, ANNUAL REPORT FOR THE FISCAL YEAR ENDING JUNE 30, 1963 THOMAS J. BUCKLEY STATE AUDITOR o OCT 30 1803 ÊTAÎE «OUSE, B0SI9Ü O****** «VAS0 I > 7 /? DEPARTMENT OP THE STATE AUDITOR 0 ,3 (=>-7 M 3 ANNUAL REPORT A 1 A* 9 ^ 3 For the FISCAL YEAR ENDING JUNE 30, 1963 STATE AGENCY AUDITS I have the honor to submit the Annual Report of the Department of the State Auditor for the fiscal year, July 1 , 1962 to June 30, 1963. S ectio n 12 of Chapter 11 of the General Laws defines the duties of the Department of the State Auditor. "SECTION 12. The department o f the s ta te au d ito r shall annually make a careful audit of the accounts of all departments, offices, commissions, institutions and activities of the commonwealth, including those of districts and of authorities created by the general court, and including those of the income tax division of the department of corporations and taxation, and for said purpose the authorized officers and employees of said department of the state auditor shall have access to such accounts at reasonable times and said department may require the production of books, docu ments and vouchers, except tax returns, relating to any matter within the scope of such audit. The accounts of the last named department shall be subject at any time to such examination as the governor and council or the general court may order. Said depart ment shall comply with any written regulations, con sistent with law, relative to its duties made by the governor and council. -
Name and Location of Repository
State Library of Massachusetts - Special Collections Department Ms. Coll. 47 Elizabeth Mary Remar Papers, 1879-1986: Guide COLLECTION SUMMARY Creator: Remar, Elizabeth Mary. Call Number: Ms. Coll. 47 Extent: 2 boxes (1 linear foot) Preferred Citation Style: Folder Title, Box Number #. Elizabeth Mary Remar Papers. State Library of Massachusetts Special Collections. About This Finding Aid: Description based on DACS. Provenance: Received from Elizabeth Mary Remar, May, 1990. Processed by: Finding aid prepared by Mary Micarelli, April 7, 1992. Updated by Abigail Cramer, May, 2012. Abstract: This collection documents Remar’s work with the Massachusetts Department of Mental Health. SCOPE AND CONTENT This collection consists of records of the Massachusetts Department of Mental Health, including information concerning the activities of the Department, the establishment of state hospitals, the establishment of schools and institutions for the mentally ill. These records include annual reports, lists of operating expenses between 1898 and 1919, and statistics. The collection also includes materials related to the treatment of the mentally ill, including reports, studies, research, and programs for the treatment of the mentally ill. Also included is an early history of the Department of Mental Health Services to Psychotic Children. State Library of Massachusetts – Special Collections Department Guide to Ms. Coll. 47 – Elizabeth Mary Remar Papers Page 1 of 6 BIOGRAPHICAL NOTE Elizabeth Mary Remar entered the field of mental health in 1956 as a volunteer at the Children's Unit, Metropolitan State Hospital. She was active for many years in the Massachusetts Chapter of the National Organization for Mentally III Children and was elected president in 1959. -
Clinical Thermometers (Third Edition)
CJ lF ‘rs 5 ^ 1 * I i soruf - .' ,' h^’. V 4. V AUG i 7 , ., _ ^ CSl-42 Thermometers* Clinical yi.ui^wii u Vi It- i.iit? Ljijjrgfy . " " U. S. DEPARTMENT OF COMMERCE JESSE Ho JONES, Secretary <2r*fV- ‘»viv„ ! NATIONAL BUREAU OF STANDARDS / ^ LYMAN J. BRIGGS, Director CLINICAL THERMOMETERS (THIRD EDITION) COMMERCIAL STANDARD CSl-42 Effective Date for New Production From February 20, 1942 A RECORDED VOLUNTARY STANDARD OF THE TRADE *0 ® ^ " ' j j J 0 , J . UNITED STATES -) ^ . J J GOVERNMENT PRINTING OFFICE^ WASHINGTON : 1942 ^ A s J * > i ^ • ^ X* 3 j J 3 > 1' " - 1 ^ Tl ii- 1 n - ^ J J J For sale by the Superintendent of Documents, Washington, D. C. - - - - Price 10 cents > 1 > J * National Bureau ot Standards SEP 3 1947 kites' U. S. Department of Commerce National Bureau of Standards PROMULGATION of COMMERCIAL STANDARD CSl-42 for CLINICAL THERMOMETERS (Third Edition) On March 30, 1928, a general conference of representative manu- facturers, distributors, users, and representatives of laboratories adopted a recommended commercial standard for clinical thermome- ters which was accepted by the industry and published as Commercial Standard CSl-28. A revision recommended by the Standing Committee and accepted by the trade was issued in 1932, designated CSl-32. On October 17, 1941, a second revision recommended by the Stand- ing Committee was circulated for written acceptance; those con- cerned have since accepted this revision and approved for promulga- tion by the United States Department of Commerce, through the National Bureau of Standards, the revised standard as shown herein. The standard is effective for new production from February 20, 1942.