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.
[Show full text]