CASCAP, Inc. Mission Statement Board of Directors Past Projects
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
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. -
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. -
On Commitment, Care and Treatment of Mental Health Hospital Patients
SENATE No. 700 Cbe Commontoealtb of sgaosacbuscttsi REPORT OF THE SPECIAL COMMISSION ON COMMITMENT, CARE AND TREATMENT OF MENTAL HEALTH HOSPITAL PATIENTS April 18, 1956 BOSTON WRIGHT & POTTER PRINTING CO., LEGISLATIVE PRINTERS 32 DERNE STREET 1956 Che Commonwealth of Massachusetts MEMBERSHIP. Ip-pointed by the President of the Senate. Sen. Leslie B. Cutler of Needham, Chairman. ippointed by the Speaker of the House of Representativ Rep. Oscar J. Cahoon of Harwichport. Rep. Thomas M. Newth of Swampscott. Rep. Harold W. Canavan of Revere. ippointed by the Governor. Jambs M. Faulkner, M. D., Vice Chairman. Medical Director, M. I. T. T. William Lewis of North Adams. Mrs. Randolph P. Rice of Weston. Ciie Commontoealtf) of Massachusetts RESOLVES REVIVING AND CONTINUING THE COMMISSION. Chapter 109. Resolve reviving and continuing the Commission to investigate AND STUDY THE METHOD OF COMMITTING PERSONS TO MENTAL Hospitals, and the Rights, Care, Treatment and Release or Discharge of Persons so committed. Resolved, That the unpaid special commission established by chapter one hundred and eight of the resolves of nineteen hundred and fifty-four, continued by chapter thirty-five of the resolves of nineteen hundred and fifty-five, is hereby revived and continued for the purpose of making an investigation and study of the method of committing persons to mental hospitals, and the rights, care, treatment and release or discharge of persons so committed. Said commission shall, in the course of its in- vestigation and study, consider the subject matter of senate document numbered 366 of the year 1954. Said commission shall be provided with quarters in the state house or elsewhere, may hold hearings, and may expend for clerical and other assistance and for expenses such sums as may be appropriated therefor. -
Profiles in Leadership: Omenw of Color Elected to Office in Massachusetts
University of Massachusetts Boston ScholarWorks at UMass Boston Publications from the Center for Women in Politics and Public Policy Center for Women in Politics & Public Policy 5-2021 Profiles in Leadership: omenW of Color Elected to Office in Massachusetts Center for Women in Politics and Public Policy, University of Massachusetts Boston Follow this and additional works at: https://scholarworks.umb.edu/cwppp_pubs Part of the American Politics Commons, Public Policy Commons, and the Women's Studies Commons Recommended Citation Center for Women in Politics and Public Policy, University of Massachusetts Boston, "Profiles in Leadership: Women of Color Elected to Office in Massachusetts" (2021). Publications from the Center for Women in Politics and Public Policy. 61. https://scholarworks.umb.edu/cwppp_pubs/61 This Research Report is brought to you for free and open access by the Center for Women in Politics & Public Policy at ScholarWorks at UMass Boston. It has been accepted for inclusion in Publications from the Center for Women in Politics and Public Policy by an authorized administrator of ScholarWorks at UMass Boston. For more information, please contact [email protected]. Profiles in Leadership: Women of Color Elected to Office in Massachusetts MAY 2021 MASSACHUSETTS WOMEN CENTER FOR WOMEN IN POLITICS AND PUBLIC POLICY McCORMACK GRADUATE SCHOOL OF POLICY AND GLOBAL STUDIES OF COLOR COALITION Questions regarding this publication should be sent to Center for Women in Politics & Public Policy. ABOUT THE CENTER FOR WOMEN IN POLITICS AND PUBLIC POLICY The Center for Women in Politics and Public Policy at the McCormack Graduate School works to advance women’s public leadership and the public policies that make a difference in the lives of women, particularly low-income women and women of color. -
Summary of State Hospital Reuse Projects
DRAFT Summary of State Hospital Reuse Projects Prepared for Visioning Workshop January 11, 2014 1 Massachusetts State Hospitals Reuse of the following former state hospitals are summarized in this presentation: • Northampton* • Foxborough* • Boston State* • Tewksbury* • Danvers* • Metropolitan • Westborough *More details of these hospitals are included on the website: MHSVision.net 1/9/2014 2 Northampton State Hospital 1/5/2014 3 Northampton State Hospital Reuse • Features: – Village style – compact scale, small lots, mixed uses, and walkable design – 190 residential units: apartments, condos, townhouses, single family homes, & assisted living – 50% affordable housing – Recreation, light-industrial, retail & state government – Community gardens and athletic fields – Light industrial firms employ over 320 people – Hampshire County jail located on premises – Four original buildings saved and renovated – “Coach House” recently purchased and being renovated for emergency veterinarian clinic – Preserved 75% of land as open-space & agriculture • Key Points: – Detailed and realistic Master Plan – Project owned and managed by MassDevelopment – Pro-active Community Action Committee 1/9/2014 – Utilized federal and state grants and incentives 4 Foxborough State Hospital 1/9/2014 5 Foxborough State Hospital Reuse • Features: – Saved and renovated 4 – 5 of the original buildings – 203 mixed residential units: apartments, condos, 2-story townhouses, mid-level single family, high-end single family – Playing fields, recreation areas, retail & commercial -
Dorchester Reporter “The News and Values Around the Neighborhood” All Contents Copyright © 2010 Boston Neighborhood News, Inc
Dorchester Reporter “The News and Values Around the Neighborhood” All contents copyright © 2010 Boston Neighborhood News, Inc. Volume 27 Issue 20 Thursday, May 20, 2010 50¢ O’Leary resigns after e-mail flap; Puleo installed as Carney president By Bill Forry the Caritas Christi Health now serving as the acting had been contemplating a Managing Editor Care system that owns president of the Dorchester departure for some time. Dr. Daniel H. O’Leary, who Carney is set to be sold to Avenue hospital. Still, O’Leary’s resignation has led Dorchester’s Caritas a for-profit equity firm for O’Leary offered no com- stunned the local health care Carney Hospital for the last a reported $830 million. ment when reached by the and political community and four years, abruptly resigned Sr. Marie Puleo, a senior Reporter this week. Caritas his silence on the reasons be- as president last Friday, May vice president at Caritas Christi officials say that hind his decision has fueled 14. His departure comes as and a Dorchester native, is O’Leary left voluntarily and (Continued on page 4) Sr. Marie Puleo Dr. Daniel O’Leary St. Brendan’s School looking to focus image; UMass pitches in By MikE dEEhan school’s student reten- spEcial to tion and fundraising. thE rEportEr They presented their Embracing the world findings to St. Brendan’s of online marketing and officials Tuesday evening promotion may seem at UMass. like a daunting task “The reputation of St. for a nearly 60-year-old Brendan’s speaks for parochial school, but itself,” said Caulfield. -
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. -
Ocm09668846-19951996.Pdf
1995-1996 Public Officers of the COMMONWEALTH of MASSACHUSETTS Prepared and printed under authority of Section 18 of Chapter 5 of the General Laws by EDWARD B. O'NEILL Senate Clerk and ROBERT E. MacQUEEN Clerk of the House of Representatives SENATORS FROM MASSACHUSETTS IN THE CONGRESS OF THE UNITED STATES U.S. SENATE EDWARD M. KENNEDY Hyannisport, Democrat. Born: February 22, 1932. Education: Milton Academy; Harvard University, B.A., '54; International Law School, The Hague, Netherlands, '58; University of Virginia Law School, LL.B., '59. Profession: Lawyer. Organizations: Chairman, Congressional Tech- nology Assessment Board, Member, Congres- sional Friends of Ireland, Member, Senate Arms Control Observer Group, Member, Martin Luther King, Jr. Federal Holiday Commission. Public office: United States Senate 1962-'64 (to fill vacancy), 1965-2000 (Majority Whip 1969-'71). U.S. SENATE JOHN F. KERRY One Bowdoin Square, 10th Floor, Boston, Democrat. Born: Denver, Colorado, December 11, 1943. Education: Yale, '66; Boston College Law School, '76. Profession: Lawyer. Organizations: Vietnam Veterans of America; Honorary Trustee, Museum of Science. Public office: First Assistant District Attorney (Middlesex County) 1977-'79; Lieutenant Governor, 1983-'85; United States Senate, 1985 (to fill vacancy), 1985-'96. REPRESENTATIVES FROM MASSACHUSETTS IN THE CONGRESS OF THE UNITED STATES U.S. HOUSE PETER I. BLUTE 657 South Street, Shrewsbury, 3rd District, Republican. Born: Worcester, Jan. 28, 1956. Education: St. John's High School, Boston College. Organizations: Massachusetts Civic Interest Council, Young RepubHcans, Knights of Col- umbus. Public office: Massachusetts House 1987-'92, Representative in Congress (103rd - 104th) 1993-'96. 10 U.S. HOUSE BARNEY FRANK 114 Floral Street, Newton, 4th District, Democrat. -
Report Resumes
REPORT RESUMES ED 012 983 'EC 000 244 MENTAL HEALTH DIRECTORY, 1966. BY- YOLLES, STANLEY F. AND OTHERS PUBLIC HEALTH SERVICE, BETHESDA, MD. REPORT NUMBER PI-IS-PUB-1517 PUB DATE 66 FORS PRICE MF-$1.00HC-$8.88 222F. DESCRIPTORS- *DIRECTORIES, *MENTAL HEALTH PROGRAMS, MENTAL HEALTH, NATIONAL CLEARINGHOUSE FOR MENTAL HEALTH INFORMATION THE DIRECTORY IS INTENDED AS A,REFERENCE GUIDE TO MENTAL HEALTH PROGRAMS AND SERVICES THROUGHOUT THE UNITED STATES. IT IS ORGANIZED INTO A FEDERAL SECTION AND A STATE AND COMMUNITY SECTION, EACH OF WHICH IS PRECEDED BY AN INTRODUCTORY STATEMENT CONCERNING THE LISTINGS IN THAT SECTION. ADDRESSES AND SHORT DESCRIPTIONS OF THE MAJOR MENTAL HEALTH PROGRAMS ARE GIVEN FOR OVER 2,000 OUTPATIENT PSYCHIATRIC CLINICS ANC DAY-NIGHT SERVICES IN EACH OF THE STATES. LISTINGS ARE ALPHABETICAL BY STATE, BY CITIES WITHIN THE STATES, AND BY , FACILITIES. PRIVATE MENTAL HOSPITALS, VETERANS ADMINISTRATION HOSPITALS, AND GENERAL HOSPITALS WITH PSYCHIATRIC SERVICES ARE NOT INCLUDED IN THE DIRECTORY. IN ADDITION, THERE IS A LISTING OF MENTAL HEALTH ASSOCIATIONS AND OF OTHER SOURCES OF MENTAL HEALTH INFORMATION. THIS DOCUMENT WAS PUBLISHED BY THE U.S. GOVERNMENT PRINTING OFFICE, WASHINGTON, D.C. $0.60. (RS) . %. NATIONAL CLEARINGHOUSE FOR MENTAL HEALTH INFORMATION 1 -1, w r. 4 , ..-,:;'- U.S..IDEPARTMENVOF___ HEALTH, k5UCA_ -_,' ii. f-ELFARE Public Health Service P .r- 4 The National Clearinghouse for Mental Healthinformation is thescientific and professional informationcenter of the NationalInstitute of MentalHealth - a - DNAL CLEARINGHOUSE FOR MENTAL HEALTH INFORMATION Mental Health Directory 1966 Includes National Institute of Mental Health State Departments Dealing with Mental Health and Mental Retardation State Hospitals for the Mentally Ill and Mentally Retarded Outpatient Psychiatric Clinics and Day-Night Services Mental Health Associations and Other Sources of Mental Health Information U.S. -
Annual Report of the Trustees of The
Public Document No. 84 MASS. DOCS. COLL. ANNUAL REPORT TRUSTEES Boston State Hospital FOR THE Year Ending November 30, 1935 The Ninety-fifth Annual Report of the Hospital Founded in 1839 by the City of Boston Publication of this Document approved by the Commission on Administration and Finance 600. 5- '36. Order 7570. OCCUPATIONAL PRINTING PLANT department of mental diseases gardner state hospital GARDNER. MASS. BOSTON STATE HOSPITAL (Post Office Address: Dorchester Center, Mass.) Board of Trustees Henry Lefavour, Ph.D., LL.D., Chairman, Boston. Mrs. Katherine G. Devine, Secretary, Milton. Charles B. Frothingham, M.D., Lynn. Mrs. Edna W. Dreyfus, Brookline. Albert Evans, M.D., Boston. Leopold M. Goulston, Boston. Thomas F. Fallon, Boston. Consulting Physicians William E. Preble, M.D., Internist. Albert Evans, M.D., Internist. Fred B. Lund, M.D., Surgeon. Irving J. Walker, M.D. Surgeon. Alexander J. A. Campbell, M.D., Surgeon. W. R. Macausland, M.D., Orthopedic Surgeon. A. R. Macausland, M.D., Orthopedic Surgeon. H. G. Lee, M.D., Orthopedic Surgeon. Grace E. Rochford, M.D., Gynecologist. Trygve Gundersen, M.D., Ophthalmologist. Donald H. Macdonald, M.D. , Laryngologist, Rhinologist, and Otologist. A. Myerson, M.D., Neurologist. Edwin H. Place, M.D., Epidemiologist. Loretta Joy Cummins, M.D., Dermatologist. Chaplains Rev. Harold H. Cramer Rev. Moses L. Sedar Rev. Frederick G. M. Driscoll Rev. Frank H. Stedman Officers of the Hospital James V. May, M.D., Superintendent. Gerald F. Houser, M.D., Assistant Superintendent. Mary G. Noble, M.D., Senior Physician. Edmund M. Pease, M.D., Senior Physician. Geneva Tryon, M.D., Senior Physician.