Imágenes de páginas
PDF
EPUB

ACTS OF 1907, CHAPTER 84.

RESOLVE TO PROVIDE FOR AN INVESTIGATION OF THE WATER SUPPLY SYSTEM OF THE MEDFIELD INSANE ASYLUM.

Resolved, That the trustees of the Medfield insane asylum are hereby authorized to expend such sum as may be necessary, not exceeding two thousand dollars, in making an investigation of the present water supply of said asylum and in finding a substitute or supplementary supply accordingly as the needs of the asylum may require. The trustees shall report to the next general court the result of their investigation, with such recommendations as they may deem advisable. [Approved May 17, 1907.

ACTS OF 1907, CHAPTER 525.

AN ACT TO AUTHORIZE THE TRUSTEES OF THE WORCESTER INSANE HOSPITAL TO GRANT TO THE CITY OF WORCESTER THE RIGHT TO USE AND OCCUPY CERTAIN LAND FOR PUBLIC PURPOSES.

Be it enacted, etc., as follows:

SECTION 1. The trustees of the Worcester insane hospital are hereby authorized to enter into an agreement with the park commissioners of the city of Worcester whereby the land of said trustees in said city lying east of Lake Boulevard and west of Lake Quinsigamond may be used for park purposes, subject to all the provisions of law now or hereafter in force relative to public parks, and the care, management and control of said land is hereby entrusted to said commissioners under such regulations and restrictions as may be agreed upon: provided, however, that no buildings or structures be erected on said land, except with the joint consent and approval of said trustees and said commissioners and then only for public purposes.

SECTION 2. This act shall take effect upon its passage. [Approved June 15, 1907.

ACTS OF 1907, CHAPTER 532.

AN ACT TO AUTHORIZE THE TRUSTEES OF THE WORCESTER INSANE HOSPITAL TO RELEASE A CERTAIN CLAIM AGAINST THE CITY OF WORCESTER.

Be it enacted, etc., as follows:

SECTION 1. The trustees of the Worcester insane hospital are hereby authorized to release without payment of compensation the claim which they have against the city of Worcester for damages resulting from the taking by said city of certain land belonging to said trustees for the purpose of widening Shrewsbury street in accordance with a decree of the city council of said city approved by the mayor thereof on the fourteenth day of October, nineteen hundred and five.

SECTION 2. This act shall take effect upon its passage. [Approved June 19, 1907.

ACTS OF 1907, CHAPTER 407.

AN ACT TO AUTHORIZE THE SALE AND PURCHASE BY THE TRUSTEES OF THE STATE HOSPITAL AND STATE FARM OF CERTAIN LANDS IN THE TOWN OF BRIDGEWATER.

Be it enacted, etc., as follows:

SECTION 1. The trustees of the state hospital and state farm, or a majority thereof, are hereby authorized to sell and convey a parcel of land on Titicut street in the town of Bridgewater, now owned by the Commonwealth and containing about eighty-two and eight hundredths square rods, and in consideration of such sale and conveyance to acquire for the Commonwealth and in its name a parcel of land on Conant street in said town containing about seventy and seven tenths square rods. SECTION 2. This act shall take effect upon its passage. [Approved May 14, 1907.

SPECIAL APPROPRIATIONS.

1907.

Nine Years, ending 1907.

Worcester Hospital.

[Resolves, chapter 113.] ̊

Taunton Hospital,

Construction of an iron staircase and elevator to the fourth story of the main building,

Alterations in the old building over the coal pocket for bathrooms and workshops, and the purchase and installation of bathing apparatus,

[blocks in formation]
[blocks in formation]

vice,

$15,000 00

Construction of two fireproof sun rooms and fire-escapes as an addition to ward buildings,

20,000 00

Purchase of land,

[Resolves, chapter 100.]*

[blocks in formation]

Westborough Hospital.

Extension of the water system to connect with the town of Westborough water supply and for improvement of the hospital fire service,

$5,400 00

Constructing and equipping new buildings for bakery, storage of supplies and refrigerating plant,

30,000 00

Purchase of land, buildings and chattels thereon and im provement thereof,

13,000 00

[Acts, chapter 555, section 2.]

Purchase of stock to replace that lost by the burning of the

barn,

1,500 00

[Resolves, chapter 114.]

$49,900 00 $427,950 00

[blocks in formation]

Constructing silos,

Alterations in old building, purchase and erection of feed

$1,100 00

water heater and bakery machinery and minor improve-
ments,

Erection of a stable for horses,

[blocks in formation]

[Resolves, chapter 91.]

[blocks in formation]
[blocks in formation]

Additions to the hospital group of buildings at Waltham,
Additions to the laundry at Waltham,

[blocks in formation]

Electric lights for the farm group of buildings at Waltham,
Suppression of the brown-tail and gypsy moths in the
Waltham property,

Replacing the wooden stairways in the boys' three-story dormitory at Waltham with iron stairways,

2,500 00

1,100 00

[ocr errors]

Constructing and furnishing two wooden houses for male employees at Waltham,

5,000 00

3,000 00

[Resolves, chapter 89.]

[blocks in formation]

Wrentham State School.

New construction, furnishing and equipping and other
work made necessary by the growth of the institution,
[Acts, chapter 555, section 2.]

[blocks in formation]

Foxborough State Hospital.

Construction of coal pockets,

[Resolves, chapter 90.]

$4,700 00

$173,150 00

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

THE PERSONNEL OF THE BOARD

is changed by the resignations of Mr. Seward W. Jones and Dr. James B. Ayer. The Board's appreciation of their valuable services to the Commonwealth is expressed in the following resolutions, which are spread upon its records:

--

Whereas, His election to the Governor's Council has necessitated the resignation of our colleague, Seward W. Jones, from the State Board of Insanity, of which he has been a member since December, 1902,

Resolved, That we express our regret in breaking the pleasant association with him and the high esteem in which we hold his valuable services to the Commonwealth.

His keen business insight, impartial consideration of every question, and generous conception of his duty to all the interests under supervision, made him most helpful in the Board's deliberations and very acceptable to the institutions.

We tender him our sincere regard and best wishes for his personal welfare, with the expectation of further honors awaiting him in new fields of public service.

Whereas, Our colleague, Dr. James B. Ayer, has deemed it necessary to decline reappointment to the Board, of which he has been a devoted member for the last five years, be it

Resolved, That we express our sincere regret in severing our pleasant official relations, and our keen appreciation of the rare fidelity with which he served the Commonwealth, of his deep interest in the work of the Board and the institutions, especially in their medical and scientific activities, and of his unfailing courtesy and kindness in all our associations with him, and we assure him of our high personal esteem and best wishes for his welfare and continued usefulness.

The Governor appointed in their places Mr. William F. Whittemore and Dr. Herbert B. Howard, both of Boston. Dr. Howard was one of the original members of the Board.

Dr. John E. Fish, after a very efficient service of six years as medical director of family care of the harmless insane, resigned to accept the superintendency of the Massachusetts Hospital-School at Canton, Mass. He was succeeded by Dr. Winfred H. Lane, formerly in the medical service of the Taunton Hospital, and later in general practice for several years.

Twenty Board meetings were held during the hospital year. Ten conferences with the trustees and superintendents of the

« AnteriorContinuar »