Reports of town officers of the town of Attleborough 1937, Part 9

Author: Attleboro (Mass.)
Publication date: 1937
Publisher: The City
Number of Pages: 250


USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1937 > Part 9


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16


Marjorie Helen Ebert Marion Teresa Falke Verna Lula Faulkner Elna Linnea Filipson Dorothy Joan Finnegan Albert John Fischer


William Anthony Fischer Leon Morton Flanders, Jr. Edward Louis Fontneau Laura Alice Fredette Raymond John Frigon Warren Baer Fryefield Virginia Clarkin Fuller Virginia Ganci Clifford Cooper Gardner, Jr. Barbara Elizabeth Garland Roland Lionel Gendron Antonio Germoni, Jr. Jacqueline Marie Gibeault Sylvia Blanche Gilmour Ruth Winifred Gilson


Doriane Clayre Gingras Louise Rachel Mary Gracie Beverly Grammel


Stanhope Gray


Dorothy Isabelle Griffith


Allan Alexander Gross


John Raymond Hannan


Dudley Thomas Harkins


Elizabeth Martha Harris


Ruth Adelaide Hawkins


Hubert Lawrence Hennessey


John Cunningham Higgins Donald Woodrow Hocking Leon Russell Holbrook Herbert Richard Holland, Jr. Clifford Joseph Homer Everett Arthur Hyland Ralph Milton Irving Gerard Louis Jodoin


Beatrice Cecelia Johnson


Hazel Florence Justis Alfred John Karol


Herbert Theodore Kase


Alfred Joseph Cloutier Mary Jean Collins Edith Congdon Charles Everett Cornell Inez May Crawford Josephine Rita Cronin


Allen Daggett Cudworth


Elmer Charles Lee John Patrick Lee Ethel Emmeline Leger Marion Jean Lennox Douglas Wood Livingston Alfred George Love, Jr. Thomas Jerome McBrien Edwin Raymond McCarthy Mary Irene McConville Rita Winifred McGovern Loretta Isabella McGregor Harlan Taylor MacKendrick Harvey Jerome McNally Katherine Belle Macomber John Patrick Maguire Frank Irving Manter, Jr. Mary Veronica Marron Raymond Howard Matthews Marjorie Catherine Menard


Douglas Pearce Miner Lorraine Noella Minor Rita Margaret Moreau Agnes Crawford Mutch Jacquelyn Dorwart Nerney Charlotte Marie O'Brien Robert John Otterson


105


ANNUAL REPORT


Doris Barbara Ouimet Joseph Ernest Pariseau Russell Willard Peck Catherine Beatrice Pelletier Lorraine Hayes Pelletier Winifred Lois Pennell Harold Pierce Joanna Ines Prignano Carl Quilitzsch Doris Jane Randall Linnea Karin Redlund Ruth Ribbe Cynthia Richardson Lillian Ryman Edward Sanford Harry William Shockro Eloise Pratt Simpson Frank Earle Streeter, Jr. Robert Lester Sumner, Jr. Gertrude Lenea Swanson Doris Tabberner


Graham Lister Tappan Robert Thomas Beatrice Irene Tolchinsky Eileen Edythe Trott Ruth Frances Tuttle Ernest Henry Valley Jeanette Agnes Varrieur


Virginia Conception Vieira


Dorothy Eleanor Walberg


Charles Atherton Wales, Jr.


Phyllis Christina Wales Gladys Virginia Walsh William Arthur Ward, Jr. Herbert Francis Wilbur Mary Louise Wing Doris Rita Woodcome Annie Wright


Grace Elizabeth Wright


Beatrice Zahigian Ralph Zito


106


ANNUAL REPORT


HONORS


Valedictorian-Leon Morton Flanders, Jr. Salutatorian-Phyllis Christina Wales


ESSAYISTS CHOSEN BY FACULTY FROM THE HONOR GROUP


Charles Atherton Wales, Jr.


Ruth Frances Tuttle


ESSAYISTS CHOSEN BY SENIOR CLASS FROM THE HONOR GROUP Edith Congdon


Joseph Edward Brennan


HONOR GROUP


In Alphabetical Order


Joseph Edward Brennan


Anna Marie Larkin


Norma Viola Carlson


Veronica Helen Larocque


Virginia Jean Cate


John Patrick Lee


Karna Steward Christensen


Thomas Jerome McBrien


Edith Congdon


Rita Winifred McGovern


Verna Lula Faulkner


Linnea Karin Redlund Ruth Frances Tuttle Ernest Henry Valley


Elna Linnea Filipson Leon Morton Flanders, Jr. Stanhope Gray


Jeanette Agnes Varrieur


Charles Atherton Wales, Jr.


William Joseph Laferriere Alyce Lauretta Langevin Yvonne Lareau


Phyllis Christina Wales Doris Rita Woodcome


Class Colors Green and White


Class Motto: "Work, Wait, and Win"


Class Song


Now our class is parting, Onward we must press; We will miss our classmates Who leave A. H. S. Tho our lives be weary, We will never rest. Remember, as in school days, Do always your best.


Now if you Take your share of trouble, As you sometimes may- Think of Thirty-seven, And gloom will stray. Remember our class motto ---- As our lives begin, Those who are successful Will "Work, Wait, and Win."


-Russell Willard Peck.


107


ANNUAL REPORT


GRADUATES BANK STREET SCHOOL-GRADE VIII


Barbara Justine Allen Lars Helge Waldemar Anderson


Louis Weston Anderson Edith Lillian Arvidson Irene May Audette Russell Howes Baker


Henry Alcide Fredette Earl Morton Friedman


Gordon Elliot Barr


Thelma Elizabeth Barrett


Lewis Waldo Gammell, Jr.


Ruth Lillian Bassler


Donald Royce Bennett


Donald Fountain Givens Beatrice Dolores Gonsalves Victor Jerome Greenberg


Kurt Karl Bischoff Ruth Mae Braman


Vera Elizabeth Broadbent


Gerard Brousseau Elizabeth Rosemond Brown


Lillian La Verna Griswold James Louis Guillette Virginia Grace Gunner Geraldine Anne Hagerman Lillian Viola Halliley John Luther Hammill


Robert Brown Virginia Ilene Buffum Lydia Bullock Arnold Emory Burtwell Leona Frances Callahan Virginia Barbara Caponigro Ruth Elizabeth Carlson


Joseph Edward Harney, Jr.


Elizabeth Anne Higgins John Whitmore Holbrook Fred George Holden


George Lester Holden Barbara Louise Holt Ruth Andrea Howard


Francis Joseph Hynes


Mary Elizabeth Janson


Elmer Dean Johnson Anthony Michael Peter Jordan Suzanne Judge Ann Elizabeth Kelliher


Dorothea Marcella Kelley Dorothy Evelyn Kirkby June Claire Knowles Ernest Raymond Langevin Arthur Lawton Erland Niles Lundin


Helen Gertrude McGovern


Lloyd Harvey McLean Margaret Helen McManus Donald MacDonald


Robert Eugene MacDonald


Robert Alfred Macomber Glenna Makant


Antonia Carmela Marcoccio


Manuel Anselm Martins Antonio Robert Mello Eileen Menard


Ruth Geraldine Messenger Elizabeth Pearl Moore Elizabeth Melina Mullaney Ileene Corinne Mullaney Florence Mary Murphy Barbara Louise Mutch Eileen Anna Nelson


Robert William Nelson


Frederick William Nerney


Charles Raymond Carpenter, Jr. Edward Richardson Carpenter Edmund Francis Carvalho Freeman Burgess Caswell Angelo Michael Catenacci Constance Ethel Cederberg Arthur Chester Chase Arnold Leck Collingwood James William Connelly, Jr. Karl William Cook


Dorothy Elizabeth Cooper Elvira Constance Correira Eleanor Gloria Cote Ellsworth Gaston Cottrell Christopher Francis Cronin William Timothy Cronin Eleanor Ruth Crook Alma Veronica Demarais Isabel May Denzer Marjorie Eleanor Denzer Irene Mary Desaulniers Gladys Mabel Dickerson Alice Marie Dion Dolores Bertha Doucette Edward Frank Doucette Marguerite Mary Driscoll Alice Mary Estrella Deonlinda Estrella Rocca Marie Fantaccione Florence Ellen Fielding Harold David Fine Herbert Gordon Fisher John Thomas Flavin James Aloysius Foley


Edward Upton Fontaine Evelyn Mary Forsher Ernest Frazier


Cynthia Mavis Fryefield Robert William Gallant


108


ANNUAL REPORT


Edwin Louis Niquette James Banyea O'Neill Carl Edward Otto Kenneth Earl Palmer Joseph Capron Payson Lucille Mary Pariseau Barbara Jane Payette Rachel Enid Payette Ernest Wilfred Perry Rosalie Perry Peter Peters Virginia Roberta Powers Margery Austin Reynolds Eunice Carolyn Ribbe


Norma Jeanne Rioux


William Howell Pharmakis


Donald Francis Robinson


Ludwig Frederick Sattler Schaefer


Richard Woodward Semple Harold Lloyd Shockro Dorothy Rita Skinner Irene Barbara Sousa


Seraphim Robert Sousa Judson Harvey Stafford, III Barbara Ruth Stevenson Virginia Elizabeth Stowe


Irene Rita St. Pierre Henry Magnus Swanson Eleanor May Taylor James William Taylor, Jr. Candida Grace Teixeira Daniel Ayer Tennant Lorraine Mary Tetreault Donald Eugene Thomas, Jr. John Maurice Francis Trainor, Jr. Evelyn Annie Trott Charles Raymond Tuttle


Edward Charles Vieira Leon Francis Walker, Jr. James Muir Wallace Edward Dana Wallenthin


Barbara Aldrich Weeman Edith Elin Wendell William Charles Whalen, Jr. Ray Barton Wheeler, Jr. David Daniel White Esther Marion White Helen Louise Whiting Mertyce Edna Wood Wesley Walter Young, Jr. Rose Carmen Zito


GRADUATES BLISS SCHOOL-GRADE VIII


Ann Hope Alger Evelyn Corinne Anderton


Everette LaFarge Anderton, Jr.


Julia Blanche Badorek Charles Henry Bellavance Lorraine Hope Bennett Roger Philip Bilodeau William Andrew Bird Doris Corinne Blais Lawrence Earl Bliss Thomas Kent Bliss Hazel Blois Henry Hector Boudreau Paul Dollard Boudreau David Holbrook Briggs Herbert William Carlon Ruth Lois Chesworth Muriel Louise Childs Edward Joseph Covell Madelynn Mary Cowan Edward Thomas Creeden Alice Elizabeth Crowley Louise Mae Curtis Marion Lavinia Dean Lois Allison Demers Roger Derosier Sears Lewis Drown Vernon Russel Dyer


Arthur Herbert Edwards Myrtle Elizabeth Edwards Helen May Fuller Lawrence Alfred Gorman Paul Joseph Griffin Mildred Esther Hagar Irene Frances Hagerty Frederick Wright Healey Gracia Lorraine Heath Eilleen Beatrice Kiff Eugene Edmund LaMay Harold Alwin Lambert Lucy Yolanda Loretta LaNinfa Doris Mary Lefebvre Mary Viola LeFort Dorothy Elizabeth Lennox Allan Abraham Leventhal


Helen Wanda Lucas Robert Andrew McLear Ara Maksoodian Clarence Eugene Morse Lane Martin Murrey Ervin Francis Naismith George Michael Nitso Harold Byron Pearce, Jr. Charles Earl Pitts Jeanette Anna Proulx George Lambert Remillard


109


ANNUAL REPORT


Rita Mae Robinson Raymond Jude Robillard Gloria Rita Savoy George Michael Sheehan Martin Harold Slutsky Mary Genevieve Tatarian


Jean Till Lorraine Mary Weimert Shirley Harrington Worrall Thomas Boyd Worrall Francis Henry Wright Earl Sinclair Yeo


GRADUATES FINBERG SCHOOL-GRADE VIII


Rita Marie Allard Marion Shirley Bliss Dorothy Margaret Bolton Lea Cecille Brodeur Margaret Duryea Butterworth Almeda Elizabeth Cloutier Alda Doris Degrenia Elinor Louise Eccles Lois Heap Warren Smith Hoyle Robert Leslie Johnson Stephen Joshua Jutras Adella Kaczowka


Norman Edward McNerney Sarah Phyllis Mackinnon Joseph Francis Martinelli Vivian Lea Moreau Hilda Ethel Paquin


Delia Mary Pelletier


Claire Eva Plante Francis Lawrence Quintairos Alcide Leon Touzin


Eugene Albert Andrew Touzin Roland Laurent Tremblay Theresa Marie Anne Vadenais Milton Joseph Vaslet


GRADUATES LINCOLN SCHOOL-GRADE VIII


Normand Henry Bergeron Harry Boardman Kenneth Raymond Brown Laura Anne Burgo Thomas Burr Caroline May Carson Alexis Nicholas Charest Charles Edward Chilton Thelma Chilton Leona Miriam Churchill


Sophie Klemanchuck Dorothy Mae Latimer Alice Lemonde


Irene Rita Leonard


Isabel Bertha Long


Claire Florence McConville Jean McLean


Stanley Machowski


Marian Elizabeth Mayall


William Narkiewicz Annie Ohina Rita Edna Ouellette


Daniel Thomas Collins, Jr. Barbara Claire Cooper Almerinda Costa Doris Louise Courtois Ralph Frederick Crook, Jr. Gordon Lincoln Cross Carol Mae Curry Earl Stanton Degrafft


Theophile Leo Ouellette


Robert Augustus Patt


Robert Everett Powers


Herbert Alan Rosenberg


Doris June Schofield Genevieve Mary Smith


Lucy Steele Nancy Stenhouse


Virginia Desillier Mary Agnes Entwistle Helen Filipek Blanche Bertha Froment Lillian Marion Gardner Bernice Arlene Garland Ida Gavlick Lydia Lucy Gorelczenko Josie Mae Hartwell Christina Mae Horrocks


Mary Theresa Sumner Gertrude Mary Tetreault


Gloria Irene Wilbar Ruth Harriet Wright Alden Garfield Wilson


Laura Elizebeth Wood Amelia Marie Zastowsky Mary Zastowsky


110


ANNUAL REPORT


Report of Board of Assessors


To His Honor the Mayor and the Municipal Council,


Gentlemen:


The Board of Assessors respectfully submit the report of the Assessing Department for the year 1937.


TABLE OF AGGREGATES


Number of Persons assessed on Real Estate.


5,068


Number of Persons assessed on Personal Property.


1,013


Number of Polls assessed 6,606


Value of Stock in Trade.


$


Value of Machinery .


Value of Live Stock .


Value of Other Tangible Property .


1,047,110.00


Total value of Personal Property.


2,126,220.00


Total value of Buildings


15,623,775.00 6,136,155.00


Total Value of Real Estate.


21,759,930.00


Total value of Real and Personal Property


23,886,150.00 737,659.90


Tax assessed on Personal Estate


72,078.66


Tax assessed on Polls.


13,212.00


Total tax on all estates


822,950.56 33.90


1937 Tax Rate per thousand.


Horses assessed


101


Cows assessed


789


Sheep assessed


9


Neat cattle assessed


176


Swine assessed.


399


Houses assessed .


3,997


Acres of Land assessed.


15,000


Fowl assessed


30,388


Value of fowl


22,791.00


RECAPITULATION


1937 Budget appropriations.


$1,076,614.52


1937 Appropriations previous to Budget.


26,246.99


Appropriations voted since 1936 Rate.


131,551.26


State Tax. 45,310.00


State Audit


469.47


Hospital and Home Care of Veterans


210.00


State Parks. 492.59


County Tax.


35,311.43


Tuberculosis Hospital.


17,433.21


1936 County Tax Deficit.


1,133.37


1937 Overlay


7,325.04


$1,342.097.88


522,530.00 479,355.00 77,225.00


Total value of Land .


Tax assessed on Real Estate.


111


ANNUAL REPORT


ESTIMATED RECEIPTS


Income Tax


$


72,983.16


Corporation Tax.


83,448.02


State Owned Land


6.92


Overestimate-Home Care.


35.60


Overestimate-State Parks.


112.44


Regular Licenses


5,250.00


Liquor Licenses:


9,903.00


Court Fines


800.00


Library Fines


700.00


Special Assessments


2,100.00


General Government


1,200.00


Health and Sanitation


2,000.00


Charities.


25,000.00


Soldiers' Benefits


500.00


Interest on Water and Taxes


7,700.00


Costs on Water and Taxes.


2,000.00


Water Revenue.


109,000.00


Education .


9,000.00


Excise Tax.


30,000.00


Interest on Soldiers' Bonus


365.00


Veterans' Exemption


490.00


Transfer from E. & D. to reduce Rate.


25,000.00


Total estimated receipts. $ 387,594.14


City, State and County Appropriation. $1,342,097.88


Estimated Receipts.


387,594.14


$ 954,503.74


Available Funds.


131,551.26


Net amount to be raised on Polls and Property


$ 822 952.48


Above amount raised as follows :


6,606 Polls @ $2.00


$ 13 212.00


Valuation $23,886,150.00 @ $33.90


809,740.48


$ 822,952.48


Betterment Taxes:


Sewer assessment


$ 274.88


Sidewalk assessment


363.38


Curbing assessment


1,042.92


Water Liens


1,464.70


Motor Excise


43,540.47


Amount raised from all assessments.


$ 869,638.83


MOTOR EXCISE


Number of Cars assessed


6,864


Valuation of same.


Tax on above.


$1,543,860.00 $ 43,540.47


Average Valuation


224.92


Average Tax


6.34


There were 411 more cars registered than in 1936.


.


.


3,145.88


112


ANNUAL REPORT


Treasurer's Deed to City of Attleboro:


Number of Parcels


906


Number of Owners.


147


Valuation of same.


$


24,610.00


Tax on above for 1937


834.28


Taxable Real Estate. $21,759,930.00


Taxable Personal Estate


2,126,220.00


Non-taxable Real Estate.


4,147,045.00


Non-taxable Personal Estate.


1,848,365.00


Treasurer's Deed to City


24,610


Building Permits handled in 1937


240


Changes made by Building Permits during 1937:


Center of the City-


35-Valuation $ 63,670.00


Other Buildings 53-Valuation


101,785.00


$ 165,455.00


Buildings torn down


3-Valuation


9,050.00


Gain in center of city


$ 156,405.00


South Attleboro-


Houses. 21-Valuation $ 15,500.00


Other Buildings 16-Valuation


8,175.00


Gain in South Attleboro


$ 23,675.00


Net gain in valuation for the entire city by Building Permits $ 180,080.00


Number of new plats furnished this department by the Engineering Department in 1937, all for the South Attleboro section.


13


This gives us 76 new plats in the city.


Number of Transfers of Property handled during the year by the Assessing Department 698


Our Personal Property Valuation decreased in 1937 on Machinery, due to Section 8 of Chapter 58 of General Laws which exempted machinery of certain Corporations which was used in manufacture. This affected 57 firms in this city having a valuation of $1,668,115.00, making a loss in our valuation. However, the State reimbursed the City by cash to the amount of $56,857.80 for the tax on the above valuation.


Our number of Polls in 1937 decreased by 486, due to the new law, Section 1 Chapter 202, exempting all those males 70 years old and older from the payment of a poll tax.


Respectfully submitted, January 19. 1938.


BOARD OF ASSESSORS.


H. L. Perry J. J. Hodge L. M. Clark


Houses.


113


ANNUAL REPORT


Sealer of Weights and Measures


To His Honor, the Mayor and Municipal Council, Attleboro, Mass.,


Gentlemen :


I herewith submit the annual report of the Weights and Measures Depart- ment for the year ending December 31, 1937.


Adjusted


Sealed


Not Sealed


Con- demned


Flatform over 5,000 lbs.


5


6


Platform 100 to 5,000 lbs.


33


78


Counter 100 lbs. or over


3


Counter under 100 lbs.


9


39


6


Beam 100 lbs. or over


5


8


Spring 100 lbs. or over


2


12


4


Spring under 100 lbs ..


28


136


1


Computing under 100 lbs.


37


76


Personal weighing (Slot)


8


Prescription


5


Jewelers'


1


Avoirdupois


9


515


Apothecary


52


Metric.


51


Troy


16


Dry


4


Meters 1 In. Inlet G. M. S.


110


150


Met. over 1 In. Inlet G. M. S.


2


16


Gasoline Pumps.


10


35


3


2


Oil Measuring Pumps.


2


16


Quant. Meas. on Pumps (ea.)


67


168


2


Yard Sticks


17


Vehicle Tanks (2)


5 Compartments


Total


319


1417


10


8


Reweighing of butter, bread, coal in paper bags, coal in transit, flour, grain. fruits, vegetables and meats were made at various times.


Bulk and tank truck meters were tested through the cooperation of State Inspector, William Bradley and Division of Standards. This fast growing method of fuel oil delivery makes it important that the department be equipped with test tank.


Sealing fees collected and turned over to City Treasurer, $242.03


19 @ $25.00 17 @ $5.00 17 Plates @ $.50


$475.00


85.00


8.50


Respectfully submitted, Daniel O'Connell, Sealer of Weights and Measures.


114


ANNUAL REPORT


Annual Report OF THE ATTLEBOROUGH HOSPITAL OPERATING THE STURDY MEMORIAL HOSPITAL FOR THE CITY OF ATTLEBORO


Superintendent-Miss G. G. Rice, R. N.


OFFICERS


HAROLD E. SWEET, President ALBERTA REMINGTON CARPENTER, Vice-President FRED L. WETHERELL, Treasurer JOHN E. TURNER, Clerk and Assistant Treasurer


TRUSTEES


H. Dean Baker


Lloyd G. Balfour


William H. Bannon


Randolph E. Bell Fred E. Briggs


Geneva E. Murphy


Alberta R. Carpenter


Frederick V. Murphy, M. D.


Joshua W. Clarke, M. D.


Blanche Daggett


Rev. James M. Quinn Edgar A. Remington


Rosella Mason Joseph Finberg


Gertrude F. Ryder Alice H. Stobbs Samuel M. Stone


Stephen H. Foley


Florence M. Sweet


Victor R. Glencross


Harold E. Sweet


William O. Hewitt, M. D.


Edwin F. Thayer


Raymond M. Horton


Beatrice W. Wilmarth


THE BOARD OF MANAGERS


. Joseph Finberg Edwin F. Thayer


Victor R. Glencross


William J. Luther Samuel M. Stone Harold E. Sweet


These latter with the following ex-officio members, Mayor H. Winslow Brown' Earl L. Swift, representing the Municipal Council and William Marshall, City Treasurer, constitute the administrative board of the hospital.


TRAINING SCHOOL COMMITTEE FOR NURSES


Mrs. Nettie Gilmore Mrs. Gertrude F. Ryder Miss Irene Battey


Mrs. Esther Stone, Chairman Thomas O. Mullaly Claude Smith Nirs. Lillian Briggs Mrs. Margaret Armstrong


Ernest D. Gilmore


Walter M. Kendall Etta F. Kent Annie G. King


William J. Luther


115


ANNUAL REPORT


CONSULTING STAFF Surgeons


Harry H. Germain, M. D .. 479 Commonwealth Ave., Boston


Wyman Whittemore, M. D .. . 199 Beacon St., Boston


Channing C. Simmons, M. D. 205 Beacon St., Boston


Leland S. McKittrick, M. D.


205 Beacon St., Boston


Arthur R. Kimpton, M. D. 23 Bay State Road, Boston


Gilbert Horrax, M. D. 605 Commonwealth Ave., Boston


Medical


Herman F. Vickery, M. D. 26 Chestnut St., Brookline


Richard C. Cabot, M. D .. 101 Brattle St., Cambridge


Charles H. Lawrence, M. D. 520 Commonwealth Ave., Boston


Cadis Phipps, M. D.


587 Beacon St., Boston


Wyman Richardson, M. D. 264 Beacon St., Boston


Garnet P. Smith, M. D. . Bristol County Tuberculosis Hospital, Attleboro, Mass.


SPECIALISTS Gynecologists


Frederick W. Johnson, M. D.


167 Newbury St., Boston


Louis E. Phaneuf, M. D. 270 Commonwealth Ave., Boston


Urologists


Ernest G. Crabtree, M. D. 99 Commonwealth Ave., Boston


Obstetrician


Frederick C. Irving, M. D. 221 Longwood Ave., Boston Orthopedic Surgeons


Charles F. Painter, M. D. .520 Commonwealth Ave., Boston


John G. Kuhns, M. D. 372 Marlborough St., Boston


Nose, Throat and Ear


George Loring Tobey, Jr., M. D ..


270 Commonwealth Ave., Boston


Ophthalmologist


Edwin Blakeslee Dunphy, M. D. 101 Bay State Road, Boston Neurologist


Douglas A. Thom, M. D. 520 Commonwealth Ave., Boston


Cardiologist Sylvester McGinn, M. D. 270 Commonwealth Ave., Boston Pediatrician


Henry E. Utter, M. D. 122 Waterman St., Providence, R. I.


Consulting Radiologist


Arial W. George, M. D. 43 Bay State Road, Boston Consulting Pathologists


Timothy Leary, M. D. . 818 Harrison Ave., Boston John F. Kenney, M. D. 206 Broadway, Pawtucket, R. I.


116


ANNUAL REPORT


VISITING STAFF OF THE STURDY MEMORIAL HOSPITAL


Staff Organization, January, 1938


H. Irving Bixby, M. D., F. A. C. S. .President


James H. Brewster, M. D .. . . Vice-President


Herbert G. Vaughan, M. D. Secretary-Treasurer


Surgical Staff


John A. Reese, M. D., F. A. C. S. . Chief of Staff


H. Irving Bixby, M. D., F. A. C. S Associate Surgeon


James A. Bryer, M. D .. . Associate Surgeon


William O. Hewitt, M. D.


G. Adelbert Emard, M. D.


Daniel J. Kiley, M. D. Herbert G. Vaughan, M. D.


Carlton S. Ford, M. D .. Assistant Surgeon


Milton E. Johnson, M. D. Assistant Surgeon


Leo Varden, M. D. Assistant Surgeon


Medical Staff


Herbert Lowell Rich, M. D. Chief of Staff


James H. Brewster, M. D. Jesse W. Battershall, M. D.


William M. Stobbs, M. D. Allan R. Howard, M. D. Isadore Altman, M. D. Edward S. Ward, M. D.


Leonard W. Hill, M. D. Assistant Physician


Obstetrical Staff


Joshua W. Clarke, M. D. . Chief of Staff


William O. Hewitt, M. D. Associate Chief of Staff


Leo Varden, M. D. Assistant Obstetrician


Isadore Altman, M. D. Assistant Obstetrician


Leonard W. Hill, M. D. Assistant Obstetrician


Edith Kerkhoff, M. D.


Eye, Ear, Nose and Throat Staff


Arthur C. Conro, M. D .. Chief of Staff


H. Irving Bixby, M. D., F. A. C. S. Ralph P. Kent, M. D.


G. Adelbert Emard, M. D.


Anesthesia Staff


Frederick V. Murphy, M. D .. Chief of Staff Jesse W. Battershall, M. D. . William M. Stobbs, M. D.


Department of Physiotherapy


Head of Department William O. Hewitt, M. D .. Department of X-Ray Chief of Service


Edward B. Perkins, M. D ...


Daniel J. Kiley, M. D.


Laboratory


James H. Brewster, M. D. Pathologist and Director of Laboratory


Dental Department


Walter E. Briggs, D. M. D Dentist


Efficiency Committee


Herbert Lowell, Rich, M. D. Chairman William M. Stobbs, M. D. Secretary


John A. Reese, M. D., F. A. C. S.


117


ANNUAL REPORT


Elmer W. Clarke, M. D. Carl J. DePrizio, M. D. Harold F. Harrington, M. D. James Holoff, M. D.


Courtesy Staff


Benoni M. Latham, M. D. Raymond Ockert, M. D. Charles E. Roderick, M. D. Michael E. Vance, M. D.


Superintendent of Hospital and School of Nursing Gwendolyn G. Rice, R. N. Assistant Superintendent of Hospital and School of Nursing Katherine V. Lloyd, R. N.


Night Supervisor Mabel A. Johnson, R. N.


Operating Rooms


Supervisor-Helen Webb, R. N. Assistant-Mabel Love, R. N.


Surgical Department Supervisor-Effie B. Brooks, R. N. Head Nurse-Brita E. Marsland, R. N.


Obstetrical Department Supervisor-Louise M. Carlin, R. N. Pediatric Department Supervisor-Doris E. Rooney, R. N.


Instructors


Olive L. Young, R. N., B. A. Doris G. Hinds, R. N.


Technicians Physiotherapy and X-Ray-Anna M. Moore, R. N. Laboratory-Marjorie F. Grant, B. S.


Dietitian Emma Pillsbury


Record Librarian Clara H. Rhodes, R. R. L.


Bookkeeper Mary L. A. Kinton Housekeeper Mrs. Luella Lee


Switchboard Operators Ruth M. Abbott Helen Thorp


VISITING COMMITTEE, 1937


January : Mrs. Esther Stone and Claude C. Smith


February : Harold E. Sweet and Mrs. Marion P. Carter


March : Edwin F. Leach and Mrs. Lillian Briggs


April : Raymond M. Horton and William J. Luther


May: Ernest D. Gilmore and Mrs. Gertrude F. Ryder


June : Mrs. Florence M. Sweet and Miss Blanche Daggett Edwin F. Thayer and John E. Turner


July : August : Victor R. Glencross and Thomas O. Mullaly


September: Harry Holbrook and Mrs. Beatrice W. Wilmarth


October: Joseph Finberg and Mrs. Tilda B. Stone


November: Fred E. Sturdy and Mrs. Maude F. Tweedy


December: Mrs. Gertrude H. Sweet and Mrs. Rosella Mason


118


ANNUAL KEPORT


History of the Sturdy Memorial Hospital


By a generous clause in the will of Mrs. Ellen A. Winsor, the homestead estate of her father, the late James H. Sturdy, was bequeathed to the Town of Attleborough to be used for a general hospital, in memory of James H. and Adah S. Sturdy. In addition to this gracious act, Mrs. Winsor placed her residuary estate in a permanent fund, to be known as the Albert W. and Ellen A. Winsor Fund, to be held in trust, the income only thereof to be used to assist in the maintenance of said hospital. The original gift of real estate known as the Sturdy Foundation, is valued at $30,000 and the personal property left by Mr. and Mrs. Winsor, known as the Winsor Foundation, is valued at $93,000.00.


The location for such an institution was ideal, but to prepare the property for modern hospital work required the expenditure of a larger sum of money than the town officials felt warranted at this time in asking the citizens to ap- propriate. At this crisis the Attleborough Hospital, a corporation organized under the Massachusetts laws, came forward and offered to take the property in trust, reconstruct the home house, build new additions, erect in connection therewith a modern operating wing, equip the whole plant, and open the institu- tion as a general hospital to be known as the Sturdy Memorial Hospital.


The Town of Attleborough at a special meeting held May 14, 1912, accepted the offer of the Attleborough Hospital, and in due time placed the property in question in trust with said corporation.


The work of reconstruction and new building was commenced in July, 1912, and on April 14, 1913, after an expenditure of something over $30,000, the hospital was opened.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.