Annual Report of the Commissioner Of
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 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. -
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. -
|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. -
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. -
Anuual Report of the Trustees of the Danvers State Hospital at Danvers
Public Document No. 20 ®Ije Qlntnmotmipaltl} nf iMaisHarijuseits ANNUAL REPORT OF THE TRUSTEES OF THE '.AAS , Danvers State Hospital FOR THE YEAR ENDING NOVEMBER 30, 1931 Department of Mental Diseases n Publication of this Document approved by the Commission on Adjwi^iIstration and, Finance 500. 4-32. Order 5229. OCCUPATIONAL PRINTING PLANT DEPARTMENT OF MENTAL DISEASES GARDNER STATE COLONY GARDNER, MASS. DANVERS STATE HOSPITAL TRUSTEES Mr. S. Herbert Wilkins, Chairman, Salem Mr. James F. Ingraham, Peabody Dr. Arthur C. Nason, Newburyport < Mr. William W. Laws, Beverly Mrs. Anna P. Marsh, Danvers Mrs. Annie T. Flagg, Andover Mr. Albion L. Danforth, Winchester RESIDENT OFFICERS Clarence A. Bonner, M.D., Superintendent Edgar C. Yerbury, M.D., Assistant Superintendent Salomon Gagnon, M.D., Senior Physician Henry A. Tadgell, M.D., Senior Physician Anna M. Allen, M.D., Senior Physician, Pathologist Carol Schwartz, M.D., Assistant Physician. Charles C. Joyce, M.D., Assistant Physician Velma H. Atkinson, M.D., Assistant Physician Doris M. Sidwell, M.D., Assistant Physician H. Archer Berman, M.D., Assistant Physician Martha G. Wilson, M.D., Assistant Physician Evelyn Alpern, M.D., Assistant Physician Hugh Wilson O'Neill, M.D., Assistant Physician Philip F. Hilton, M.D., Assistant Physician Myer Bloom, M.D., Assistant Physician HEADS OF DEPARTMENTS Mr. Arthur E. Reed, Supervisor, Male Department Miss Olive F. Estey, R.N., Principal of School of Nursing Miss Mary H, Holland, Head Social Worker Miss Grace Manning, R.N., Supervisor, Female Department Mr. Samuel A. Clark, Chief Engineer Mr. William Gordon, Head Farmer Mr. Carlton B. Mosher, Foreman Mechanic Miss Gwynne Dresser, Head Occupational Therapist Mr. -
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. -
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. -
1 Notes from Visit to Danvers State Hospital on May 27, 2013, Discussions with Jeff Rhuda, Business Development Manager, Symes
Notes from Visit to Danvers State Hospital on May 27, 2013, Discussions with Jeff Rhuda, Business Development Manager, Symes; 978-815-0129, [email protected], by Gil Rodgers and Ros Smythe1 Summary Ros Symthe and I visited the former Danvers State Hospital on a beautiful, warm, sunny day in May 2013. The former Danvers State Hospital is located on top of Hathorne Hill at 1101 Kirkbride Drive, Danvers -- a few miles from Rt. 95. We walked around the facility, talked to the receptionist at the main office in the famous and elegantly restored Kirkbridge Building, and met with Jeff Rhuda, Business Development Manager of Aria at Hathorne Hill. The former hospital opened in the late 1800s and at its peak housed 3,000 mentally ill patients. The restored building and new construction occupies 77 acres of the total land for the former hospital that covered almost 500 acres. Site Development2 The property was initially sold in 2001 to Archstone Developers who proposed a mix of homes and office space for the hospital site. They had planned to preserve the central building of the state hospital, the former administration building, and two adjoining wings; however with the costs associated with the preservation and the market downturn, the developers pulled out of the project. Three years later the site was sold to AvalonBay Communities for 18.1 million dollars and in 2006 they embarked on one of the largest state hospital reuses. They spent over 1 Notes prepared by Gil Rodgers. 2 Metropolitan Area Planning Council (MAPC), http://ma-smartgrowth.org/wp- content/uploads/Danvers_Avalon.pdf 1 $80 million dollars on the largest product ever undertaken, and the end product was 497 units, including market rate and affordable apartment units as well as an adjacent condominium com- munity by a different developer, Aria. -
Ed 042 007 Institution Spons Agency Pub Date Edrs Price
DOCUMENT RESUME ED 042 007 VT 011 028 TITLE Helping All the Handicapped; The Report of the Massachusetts Vocational Rehabilitation Planning Commission. INSTITUTION Medical Foundation, Inc., Boston, Mass. SPONS AGENCY Oregon State Univ., Corvallis, Div. of Vocational, Adult, and Community Coll. Education.; Rehabilitation Services Administration (DREW), Washington, D.C. PUB DATE 31 Oct 68 NOTE 222p. EDRS PRICE EDRS Price MP-S1.00 HC-S11.20 DESCRIPTORS Disadvantaged Groups, *Handicapped, Job Placement, *Program Planning, State Federal Aid, *State Programs, *Vocational Rehabilitation IDENTIFIERS Massachusetts ABSTRACT This report by the Planning Commission culminates 2 years of public hearings and the investigations of 10 task forces on vocational rehabilitation. A broader definition of the disabled,one which includes the disadvantaged, is gaining acceptance, resulting in the need for expanded rehabilitation programs. This study provides the necessary guidelines for that expansion. Principal recommendations among the 200 made by the Commission include: (1) administrative reorganization at both state and community level, (2) increased services on a regional level through cooperation of qualified agencies, (3) improved placement efforts, including sheltered employment, (4) extension of the architectural barriers board to cover all buildings open to the public, (5) expanded services for the public offender, (6) adjustment to technological change, (7) strengthened research units, and (8) increased male recruitment and training of personnel. (BH) /IN HELPING ALL THE HANDICAPPED THE REPORT OF THE MASSACHUSETTS VOCATIONAL REHABILITATION PLANNING COMMISSION ,k. *4- ' iR ci6e, 1,7 LOOM003 THE COMMONWEALTH OF MASSACHUSETTS VOCATIONAL REHABILITATION PLANNING COMMISSION BOSTON, MASS. 02116 His Excellency John A. Volpe October 31, 1968 Governor of the Commonwealth State House Boston, Massachusetts Dear Governor Volpe: On behalf of the members of the Vocational Rehabilitation Planning Commission, appointed in accordance with your Executive Order No. -
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.