Ocm39986872-1918-HB-0217.Pdf (686.1Kb)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Emergency Behavioral Health Services
ALERT #24 ___________________ October 5, 2007 EMERGENCY BEHAVIORAL HEALTH SERVICES POLICIES AND PROCEDURES FOR EMERGENCY SERVICES PROGRAMS AND HOSPITAL EMERGENCY DEPARTMENTS FOR MBHP MEMBERS AND UNINSURED CONSUMERS The following information should be communicated immediately to other appropriate staff in your organization. The Massachusetts Behavioral Health Partnership (MBHP) is the company that manages behavioral health (mental health and substance abuse) services for MassHealth’s Primary Care Clinician (PCC) Plan Members*. Additionally, MBHP is contracted with the Department of Mental Health to manage most of the Emergency Services Programs (ESPs) across the Commonwealth. In that role, MBHP is issuing this Alert to hospital Emergency Departments (EDs), MBHP network providers, and other interested stakeholders in order to provide clarification and guidance relative to the management of behavioral health emergencies in the ED setting. More specifically, this Alert delineates the roles and responsibilities of the Emergency Services Programs (ESPs) and describes an individual’s progression through this system, with a goal of expediting his or her movement through the hospital ED and into acute behavioral health services, as medically necessary. ESPs function as a “safety net” for all citizens of the Commonwealth regardless of age, payer, or ability to pay. It is important to note that the policies and procedures in this Alert applies to those populations for whom the ESPs are contracted with MBHP to serve, which includes MBHP members, MassHealth (non-MCO enrolled) Members, uninsured consumers, and DMH consumers. However, it is also important to note that MassHealth also requires the four Managed Care Organizations (MCOs) contracted with MassHealth to utilize the ESP system for emergency behavioral health services for MassHealth MCO enrolled Members. -
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. -
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. -
2020 Mps Outstanding Psychiatrist Awards
2020 MPS OUTSTANDING PSYCHIATRIST AWARDS PSYCHIATRIC EDUCATION - Lewis Kirshner, MD, DLFAPA Dr. Lewis Kirshner received his BA in anthropology with honors and distinction from Wesleyan University. He earned his medical degree at Jefferson Medical College and did his internship at Mt. Zion Hospital in San Francisco. He then pursued a residency in psychiatry on the Albert Einstein College of Medicine service at the Bronx Municipal Hospital Center. After serving as Captain in the USAF for two years, Dr. Kirshner came to Boston where he did a fellowship at the Harvard University Health Service. He also trained in psychoanalysis at the Boston Psychoanalytic Institute where he later attained the rank of Training and Supervising Analyst. Dr. Kirshner was certified by the American Board of Psychiatry and Neurology and, also by the Board of Professional Standards of the American Psychoanalytic Association; and is a distinguished life fellow of the American Psychiatric Association. Dr. Kirshner was founding director of the inpatient psychiatric service at Mt. Auburn Hospital where he served for five years before becoming director of the Metropolitan Beaverbrook Community Mental Health Center. He later moved to the Harvard Community Health Plan in Wellesley where he served for 11 years as Chief of Mental Health Services. During this time, Dr. Kirshner was also developing his private practice of psychotherapy and psychoanalysis. In 1992, Dr. Kirshner joined the staff of the Brockton VA Medical Center. At that time the Harvard South Shore Psychiatry Residency Training Program was seeking independent accreditation, and Dr. Kirshner was recruited to design and to implement the psychotherapy training module and to serve as part-time faculty on this Harvard Medical School service. -
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. -
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. -
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.