|Mºººº. Nist "", "Ons 1963
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. -
MASTER PLAN DOCUMENT.Indd
Master Plan for the RICHARDSON OLMSTED COMPLEX Buffalo, NY September 2009 9.29.09 Prepared For: THE RICHARDSON CENTER CORPORATION By: CHAN KRIEGER SIENIEWICZ CKS ARCHITECTURE AND URBAN DESIGN in collaboration with: Richardson Center Corporation (RCC) Richardson Architecture Center, Inc Reed Hilderbrand *Stanford Lipsey, Chairman Peter J. Atkinson - Capital Projects Manager, Landscape Architecture Publisher, The Buffalo News Harvard University Art Museums Watertown, MA *Howard Zemsky, Vice Chairman Anthony Bannon - Director, Urban Design Project President, Taurus Capital Partners, LLC. George Eastman House Public Process URBAN DESIGN PROJECT Buffalo, NY *Christopher Greene, Secretary Barbara A. Campagna, FAIA, LEED AP - Graham Gund Architect of the Partner, Damon & Morey, LLP National Trust for Historic Preservation City Visions/ City Properties Real Estate Development *Paul Hojnacki, Treasurer Brian Carter, Ex Offi cio - Dean and Professor, Louisville, KY President, Curtis Screw Company University at Buffalo School of Architecture and Planning Clarion Associates Carol Ash, Commissioner Louis Grachos - Director, Economic Modeling NYS Offi ce of Parks, Recreation, and Historic Preservation Albright-Knox Art Gallery Chicago, Il *Clinton Brown, President Robert Kresse – Attorney, Parsons Brinckerhoff Clinton Brown Co. Architecture, PC Hiscock & Barclay, LLP Permitting Buffalo, NY Paul Ciminelli, President & CEO Lynn J. Osmond - President and CEO, Ciminelli Development Company Chicago Architecture Foundation Bero Architecture Historic Preservation -
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. -
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. -
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. -
Built by Geniuses to Be Run by the Inmates
Bui lt by Geni us es to be Run by the Inmates Introduction This page ( http://www.historicasylums.org/ ) is an attempt to catalog and pre s e nt Ame ri c a's hi s tori c ps yc hi atri c hos pi tals ( s tate hospitals; insane asylums) founded mostly in the latter half of the 19th century. The site gives special emphasis on the facilities built on the "Kirkbride plan", but it is not necessarily limited to the Kirkbride hospitals. The Kirkbride plan and the resulting bui ldi ngs represented great ambiti on on the part of both ps ychi atri c caregi vers and archi tects . Known Ki rkbri de hos pi tals are i ndi cated by a cli ckable Ki rkbri de label Type: Kirkride in the listings. Asylums outside of this scope, such as ones constructed in the 20th century are also included. To some, the asylums of the 19th century represent a darker period in mental health care, with involuntary incarcerati on, barbaric and ineffective treatments, and abuse of patients. However, there is also a legacy of progressive institutional treatment left by Dorothea Dix, Thomas Story Kirkbride, John Galt, and others represented by these buildings and sites. The sites that remain stand in monument to the successes and failures of these reforms and their efforts. The treatments and philosophies seem rather outdated and quant today, but at the time were a considered to be great improvement in the treatment of people perceived in need of psychiatric care. A large proportion of these historic institutions are no longe r ps yc hi atri c hos pi tals . -
SESSION of 1964. Act Nos. 4-5 77 Ma~'Convert Any Such Hospital Or
SESSION OF 1964. Act Nos. 4-5 77 ma~’convert any such hospital or distinct part of such hospital to a geriatric center as provided in “The Ad- ministrative Code of 1929.” When only a part of a hos- pital is used as a geriatric center, the responsibilities of the board of trustees of such hospital shall continue to extend to the entire institution: Ashland State General Hospital, Ashland, Pennsyl- vania; Blossburg State General Hospital, Blossburg, Pennsyl- vania; Coaldale State General Hospital, Coaldale, Pennsyl- vania; Connellsville State General Hospital, Connellsville, Pennsylvania; Hazieton State General Hospital, Hazleton, Pennsyl- vania; Locust Mountain State General Hospital, Shenandoah, Pennsylvania; Nanticoke State General Hospital, Nanticoke, Pennsyl- vania; Philipsburg State General Hospital, Philipsburg, Pennsylvania; Scranton State General Hospital, Scranton, Pennsyl- vanla; Shamokin State General Hospital, Shamokin, Penn- sylvania. Section 2. This act shall take effect immediately. APPROVED—The 19th day of June, A. D. 1964. WILLIAM W. SCRANTON No.5 AN ACT Amending the act of April 9, 1929 (P. L. 177), entitled “An act providing for and reorganizing the conduct of the executive and administrative work of the Commonwealth by the Executive Department thereof and the administrative departments, boards, commissions and officers thereof, including the boards of trustees of State Normal Schools, or Teachers Colleges; abolishing, cre- ating, reorganizing or authorizing the reorganization of certain administrative departments, boards and commissions;• defining the powers and duties of the Governor and other executive and administrative officers, and of the several administrative de- partments, boards, commissions and officers; fixing the salaries of the Governor, Lieutenant Governor and certain other execu- tive and administrative officers; providing for the appointment 78 Act No. -
SESSION of 1970. Act No. 256 773
SESSION OF 1970. Act No. 256 773 No. 256 A SUPPLEMENT SB 1304 To the act of November 25, 1969 (P.L.310), entitled ‘An act providing for the capital budget for the fiscal year 1969-1970,” itemizing public improvement projects to be acquired or constructed by the General State Authority, together with their estimated financial costs. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: Section 1. Short Title—This act shall be known and may be cited as the “Capital Budget Act for Fiscal Year 1969-1970, Public Improvement Project Itemization Supplement—General State Authority.” Section 2. Itemization and Authorization of Projects—Additional capital projects in the category of public improvement projects to be acquired or constructed by the General State Authority, its successors or assigns, and to be financed by the incurring of debt, are hereby itemized, together with their respective estimated financial costs and the total additional amount authorized for public improvement projects, as follows: A. Total Project Authorization $442,047,860 I. Department of Agriculture 883,000 (1) Regional Office: District No. 6 401,000 (Base Construction Cost $321,000) (2) Regional Office: District No. 3 482,000 (Land Acquisition $450,000) II. Department of Commerce 17,661,573 (1) Cover for Delaware Avenue: Penn’s Landing, Philadel- phia 4,036,573 (Base Construction Cost $3,000,000) (2) Additional Funds for GSA 650-1, Philadelphia Civic Center 1,875,000 (Base Construction Cost $1,500,000) (3) Additional Funds for GSA 1201-1, Convention-Exposi- tion Center, City of Pittsburgh 11,750,000 (Base Construction Cost $9,378,000) III. -
Pittsburgh, Pa), Photographs, 1892- 1981 (Bulk 1946-1965)
Allegheny Conference On Community Development Page 1 Allegheny Conference On Community Development (Pittsburgh, Pa), Photographs, 1892- 1981 (bulk 1946-1965) Historical Society of Western Pennsylvania Archives MSP# 285 30 boxes (Boxes 1-22 Prints, Boxes 23-28 Negatives, Box 28 Transparencies, Boxes 29-30 Oversized Prints) Table of Content: Historical Note page 1 Scope and Content Note page 2 Series I: Prints page 2 Sub-series: Aviation page 3 Sub-series: Buildings page 3 Sub-series: Culture page 3 Sub-series: Education page 3 Sub-series: Golden Triangle page 4 Sub-series: Health & Welfare page 4 Sub-series: Highways page 4 Sub-series: Historical page 4 Sub-series: Housing page 4 Sub-series: Miscellaneous page 5 Sub-series: PA Pitt Partner’s Program page 5 Sub-series: Personnel page 5 Sub-series: Publications page 5 Sub-series: Recreation page 6 Sub-series: Research page 6 Sub-series: Smoke Control page 6 Sub-series: Stadiums page 6 Sub-series: Transportation page 6 Sub-series: Urban Redevelopment page 7 Series II: Negatives page 7 Sub-Series: Glass Plate Negatives page 7 Series III: Transparencies page 7 Series IV: Oversized Prints & Negatives page 7 Provenance page 8 Restrictions and Separations page 8 Catalog Entries page 8 Container List page 10 Series I: Prints page 10 Sub-series: Aviation page 10 Sub-series: Buildings page 10 Sub-series: Culture page 14 Allegheny Conference On Community Development Page 2 Sub-series: Education page 16 Sub-series: Golden Triangle page 20 Sub-series: Health & Welfare page 22 Sub-series: Highways page