Annual Report of the Department of Public Welfare. 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. -
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. -
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. -
Wellness for All the Southcoast Health Plan Offers All Employees Resources to Live Healthier Lives
January 2 012 A not-for-profit, charitable organization. wellness fOR all The Southcoast Health Plan offers all employees resources to live healthier lives. s the new year rolls around, many of us pledge to do something to improve our health — get more a exercise, lose a few pounds, stop smoking, de-stress our lives, the list goes on. But sometimes it can be difficult to find the resources and support needed to turn these desires into realities. That is where the new Southcoast Health Plan comes in with even more wellness options — and all employees can use it. “The goal of the Southcoast Health Plan is to help create a not they purchase health insurance through Southcoast. culture of wellness throughout the organization,” said David “HealthQuest gives employees tools to help identify health DeJesus Jr., Senior Vice President of Human Resources. “Our aim risks and maintain or improve their health and well-being,” said is to help employees improve their health so they can be at their Kris Aimone, Wellness Coordinator. Offerings include: best both while at work and at home with their families.” • Free biometric health screenings. “Many employees think that the Southcoast Health Plan • HealthQuest Assessment. is health insurance and that only people who purchase their • Education classes. insurance through Southcoast are eligible to use its components,” • A personalized website. said Beth Barker, Director of Compensation & Benefits. “But health • Weight loss management programs. insurance is just a portion of what the Southcoast Health Plan • Quit smoking programs. offers. It also provides a wide variety of resources to all employees • Events and competitions. -
696 Acts, 1965. — Chaps. 845, 846
696 ACTS, 1965. — CHAPS. 845, 846. SECTION 4. Section 1 of chapter 12 of the General Laws is hereby amended by striking out the second sentence, as most recently amended by section 6 of said chapter 744, and inserting in place thereof the fol lowing sentence: — The attorney general shall receive a salary of twenty- five thousand dollars. Approved January 4, 1966. Chap. 845. AN ACT INCREASING THE AMOUNT OF BONDS WHICH MAY BE ISSUED BY THE UNIVERSITY OF MASSACHUSETTS BUILD ING AUTHORITY. Whereas, The deferred operation of this act would tend to defeat its purpose, which is, in part, to provide additional funds forthwith for urgently needed dormitory facilities for students at the University of Massachusetts, therefore it is hereby declared to be an emergency law, necessary for the immediate preservation of the public convenience. Be it enacted, etc., as follows: SECTION 1. Section 7 of chapter 773 of the acts of 1960, as most re cently amended by section 11 of chapter 684 of the acts of 1963, is hereby further amended by striking out the first paragraph and insert ing in place thereof the following paragraph: — The Authority is hereby authorized to provide by resolution at one time or from time to time for the issue of bonds of the Authority for the purpose of paying all or any part of the cost of a project or for the purpose of refunding outstanding indebtedness of the Authority incurred under this act or any other authority to finance or refinance a project; provided, that the Authority shall not issue bonds the principal amount of which, when added to the principal amount of bonds and notes theretofore issued hereunder, ex cluding bonds and notes previously refunded or being or to be refunded thereby, shall exceed sixty million dollars. -
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. -
Hospital Charges Effective July 1, 1960
o ~ CLD . L1/!. '-1'/.. #._ J,...C!/ r!J(jm'NIA.mY1Meaal~ cr ~ ~ @~¥J~~ WHEN REPLYING PLEASE QUOTE LA.B. FILE NO. ATTENTION OF: June 29, 1960 CIRCULAR LETTER NO. 120 TO: ALL INSURANCE COMPANIES, ALL SELF-INSURERS, AND WORKMEN'S COMPENSATION AGENTS OF DEPARTMENTS OF THE COMMONWEALTH AND COUNTIES, CITIES, TOWNS AND DISTRICTS SUBJECT TO THE WORKMEN'S COMPENSA"; TION LAW (GENERAL LAWS, CHAPTER 152, AS AMENDED) IN RE: CHARGES OF HO SPITALS FOR SERVICES UNDER THE WORKMEN'S COMPENSATION ACT. Enclosed herewith is a list of hospitals, together with their respective per diem rates as approved by the Industrial Accident Board with relation to their charges for the above-captioned services. These rates are effective as of' July 1, 1960, and shall continue in effect until July 1, 1961. For cases requiring continuous hospitalization in excess of thirty days, the payments to the hospital for in-patient care rendered after the thirtieth day shall be in accordance with the above mentioned per diem rates, or at the hospital's regular charges for like services to the general public, whichever in the aggregate is the lower. Very truly yours, ~~~ MICHAEL DE MARCO CHAIRMAN JEC/ec DIVISION OF INDUSTRIAL ACCIDENTS 150 TREMONT STREET BO STON 11, MASS. ALL-INCLUSIVE PER DIEM RATES EFFECTIVE JULY 1, 1960 Per Diem Hospital Location Rate Addison Gilbert Hosp. Gloucester. $26.69 Allerton Hosp. Brookline NOW BROOKLINE HOSPITAL Amesbury Hosp. Amesbury 23.43 Anna Jaques Hosp. Newburyport 26.23 Athol Memorial Hosp. Athol 25.50 Baker Memorial Hosp. Boston 37.53 (Mass. General) Barnstable County San. -
Annual Report of the Department of Public Welfare
Public Document No. 17 ANNUAL REPORT OF THE DEPARTMENT OF Public Welfare FOR THE Year ending November 30, 1927 Publication of this Document approved by the Commi88ion on Admimhi 2M. 5-'28. Order 2207. T^-,' u m J f Cfte Commontoealrt) of illas(£facf)UfiJett£^. I DEPARTMENT OF PUBLIC WELFARE. To the Honorable Senate and House of Representaiives: The Eighth Annual Report of the Department of PubUc Welfare, covering the year from December 1, 1926, to November 30, 1927, is herewith respectfully ! presented. RICHARD K. COXAXT, Commissioner of Public Welfare. 37 State House, Boston. Present Members of the Advisory Board of the Department of Public Welfare. Date of Original Appointment Name Residence Term Expires December 10, 1919 A. C. Ratshesky .... Boston . December 10, 1928 December 10, 1919 Jeffrey R. Brackett .... Boston . December 10. 1928 December 10, 1919 George Crompton .... Worcester . December 10, 1930 December 10, 1919 George H. McClean . Springfield . December 10, 1930 December 10, 1919 Mrs. Ada Eliot Sheffield . Cambridge . December 10, 1929 December 10, 1919 Mrs. Mary P. H. Sherburne . Brookline . December 10, 1929 Divisions of the Department of Public Welfare. Division of Aid and Relief: Frank W. Goodhue, Director. Miss Flora E. Burton, Supervisor of Social Service, Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid. Edward F. Morgan, Supervisor of Settlements. Division of Child Guardianship: Miss Winifred A. Keneran, Director. Division of Juvenile Training: Charles M. Davenport, Director. Robert J. Watson, Executive Secretary. Miss Almeda F. Cree, Superintendent, Girls' Parole Branch. John J. Smith, Superintendent, Boys' Parole Branch. Subdivision of Private Incorporated Charities: Miss Caroline J. Cook, Supervisor of Incorporated Charities. -
June 30, 1971
. > View metadata, citation and similar papers at core.ac.uk brought to you by CORE provided by State Library of Massachusetts Electronic Repository TAUNTON STATE HOSPITAL ANNUAL REPORT OF THE SUPERINTENDENT TO THE TRUSTEES July 1, 1970 - June 30, 1971 J 1 'f, 1 *y * « ( * WPWC>U STATE HOSPITAL June 30, 1971 TRUSTEES TERM EXPIRES TJAKB ADDRESS - Amy *T. Robinson 5 Jefferson Avenue 1973 Chairman Taunton Dorothy G. Williams 43 Ingell Street 1975 * • Secretary Taunton * • Kenneth Dorn 106 Main Street 1976 Brockton Edward C. Bucy, Jr. 103 Eisenhower Poad 1972 Swansea Coleman Lipman 106 Ryan Street 1974 New Bedford « Irving L. Pike 30 "ary Street 1977 * Attleboro 6 Edwards Avenue 197S Taunton -\. i TAUNTON STATE HOSPITAL June 30, 1971 STAFF PHYSICIANS NAME TITLE SERVICE BEGA?i If. Everett Class, M.D. Superintendent Nov. 1, 1948 Paul P. Fletcher, M.D. Assistant Superintendent Lay 16, 1965 .Tatsuji lida, M.D. Director of Psychiatry Dec. 8, 1959 Lawrence M. Abrahams, M.D. Director of Clinical Psychiatry May 14, 1967 Jaime Matesanz, M.D. Director of Clinical Psychiatry June 28, 1967 Enrique Angsles DeJesus, M.D. Director of Clinical Psychiatry Mar. 31, 1968 Onofrio P. Tattoli, M.D. Senior Psychiatrist Sept. 8, 1959 D. Sreedharan Hair, M.D. Senior Psychiatrist Oct. 27, 19c 9 Michael James 3. Muleany, M.D. Senior Psychiatrist Aug. 2, 1970 TheethajB L. Ittiara, M.D. Senior Psychiatrist Jan, 4, 1971 TTapoleon Diaz, M.D. Chief Physician Aug. 2, 1964 Morris C. Cross, M.D. Senior Physician July 18, 1966 Jacinta Catipon, M.D. Senior Physician June 16, 1968 A.H.""!. -
Assigned Counsel Manual
Committee for Public Counsel Services 100 Cambridge Street, 14th Floor, Boston, MA 02114 Tel: (617) 482-6212 – Fax: (617) 988-8495 ASSIGNED COUNSEL MANUAL POLICIES AND PROCEDURES January 1, 2019 - Version 1.13 Subject to continuous online revision This manual informs attorneys representing indigent clients through the Committee for Public Counsel Services, pursuant to G.L. c. 211D of the qualification, training and performance requirements, the billing process, audit and evaluation procedures, and other policies and procedures related to assignment and compensation. Attorneys who accept assignments of cases, pursuant to G.L. c. 211D, are required to follow the policies and procedures in this manual and any other CPCS publications, and any amendments, revisions, or additions to CPCS policies and procedures. Court Cost Vendors who accept compensation from the Indigent Court Cost Act, G.L. c. 261, §§ 27A-D, are required to follow the policies and procedures in the Court Cost Vendor Manual and any other CPCS publications, and any amendments, revisions, or additions to CPCS policies and procedures. Table of Contents 1. Scope of Services of Committee for Public Counsel Services for Persons Determined to be Indigent by the Court 1.1 2. General Policies Applicable to All Assigned Counsel 2.1 3. Certification and Assignment Procedures 3.1 A. Preamble 3.2 B. Criminal Proceedings 3.2 C. Delinquency, Youthful Offender Proceedings, DYS Grant of Conditional Liberty Revocation Proceedings, and Juvenile Parole Proceedings 3.9 D. Appeals & Other Post-Conviction Matters 3.24 E. Mental Health Proceedings 3.25 F. Children and Family Law Proceedings 3.28 G.