USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1942 > 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 | Part 17
Mai Kathryn Seeto
Dorothy Dale Johnson
Charles Henry Smith
Archille Joseph Laferriere
Henry James Spellmeyer
Brita Margaret Leffler
Russell Edward Spooner
Agnes Eugenie McKenna Elizabeth Anne O'Neil
Russell Hildore Valley
Janet May Wallenthin
CLASS COLORS
Tan and Green
CLASS MOTTO Onward and Upward
Class Song
Now that the time for parting's come true,
We of the Class of Forty-two
Will never forget our A. H. S. As we go onward to greater success. We'll never stop 'til we reach our goal While we are young or when we are old Higher and higher will be our aim As we look forward to fortune and fame.
Life that makes us both sad and gay As we begin and end each day, But being alert and full of pep, As time marches onward we'll all keep in step. So, as the classmates of Forty-two, To our own motto we'll always be true. maybe failing, but rising again, "Ohward and Upward" we'll strive to the end. Barbara Helen Clark
110
ANNUAL REPORT
GRADUATES Bliss School-Grade VIII
Ralph Adams
Carol Gay Ashley
Carrie Belle Hastings Evelyn Marie Havey Dorothy Lois Hojaboom
June Elizabeth Axon
George Williams Bradford
Charles Carlin Hyde, Jr.
Jeanne Marilyn Branaghan
Dorothy Mae Johnson
Marilyn Alice Brown
Thomas Alfred Johnson
Jean Blanche Buchanan
Harold Wilfred Kiff, Jr.
Earl Harvey Richard Bunker
Arnold William Lange
Mary Bertha Cain
William Gordon Leavitt
Rita Frances Cain
Wilfred Joseph Lefebvre, Jr.
Beatrice Marie Charette
Margaret Elizabeth Lohse
Helen Marie Coogan
Doris Alice Machado
Albert Briggs Cooper
Shirley Irene Mendler
Lorraine May Coyne
Arthur Eugene Merz, Jr.
Howard Milton Cruff, Jr.
Edward John Mooney
Ralph Raymond Davis
George Gordon Nelson
Dorothy Jean Dennett
Ellen Nitso
Margaret Jane Dowdall
Wilfred Perry
Marjorie Louise Driscoll
Gladys Esther Pitts
Albeana Theresa Duffany
Shirley Dean Siegfried
Henry Alfred Dulude Mary Louise Dunn
Richard Joseph Stanton
Florence Lorraine Falke
Herbert Joseph Terry
Marjorie Ann Farris
Richard Arthur Torrey
Harold Jules Fine
Dorothea Trainor
Anthony Augustine Francis
Raymond Richardson Truell
John Edward Galvin, Jr.
Richard Malcolm Turner
Bertha Louise Hagerty
Jean Doris Walker
Marion Flora Haley Audrey Mae Hall
Howard Lee Watson
Lance Ralph Hall, Jr.
Mildred Louise Whitcomb
Edwin Rice Hamilton, Jr. Graham Dale Haskell
Alice Elizabeth Whitney
GRADUATES Finberg-Grade VIII
Frederick John Bolton Rita Julia Brodeur Frances Lawella Dodge Mary Ann Doucette Gertrude Fasulo Nicholas William Fischbach Lester Earl Gorman James Jewel Kinney
Claire Ann Murray
Anthony Nyzio Candida Pinocci
Roland Plante
James Charles Strahan
Jean Alice Strahan Lucille Constance Touzin
Albert Austin Fyfe
Emile Joseph Turcotte
Marilyn Louise Gifford
Marie Yvette Valois
John Frederick Vance, Jr.
George Chester Wetherell, Jr.
Herbert Hyland Goslin, Jr.
Wilfred David Tatro
111
ANNUAL REPORT
GRADUATES Lincoln School-Grade VIII
Sumner Robert Adams
Alice Marie Laliberte
Albert Ainsworth
Florence Victoria Lapointe
Edward Santos Almeida
Thaddeus Moskal
Frank Benjamin Andrews John Auger
Ruth Elinor Oldham
Jeannette Floriada Benoit
Thomas Francis Packer
June Levonne Brisart Jane Bruce
Mary Eileen Packer James Marquard Pelton
Joan Cocker
Harold Albert Plant
Frank William Dean
Vivian Grace Rust
James Cushman Dean
Thomas George Sadler, III
Beverley Dooley
Lillian Leila Sarakin
Russell Edward Dooley
Alsina DeJesus Silva
Elaine Lucie Duclos
Beverly May Taylor
Joan Beverly Eagleson
Chester Wallace Thatcher
Norma Ruth Entwistle Jean Mae Hall
Mary Clara Thomas
Lois Ruth Haselton
Alton Raymond Wilbar, Jr.
Edith Gertrude Hughes Vital Lacasse
Shirley Roland Wilbar
GRADUATES Richardson School-Grade VIII
Earl Winslow Adams
Lorraine Lillian LaPorte
Jacqueline Andrews
John Joseph Lee
Beverly Jean Aspinall
Joseph Byron Lewis
Gertrude Lillian Barton
Irene Theresa Livingston
Eileen Theresa Bays Richard Edwin Bays James Brewster Albert Cannon
Ernest Clark Lund Helen Marie Lynch William Andrew Mackenzie, Jr.
George Conley, Jr.
Beverly Lois Martin
Robert Frederick Cote Barbara Ann Demarais
Louise Phyllis Mayers
Joseph Henry Mercier
Leo George Duhaime Lawrence Henry Fischbach Eleanor Rose Fontaine
Robert Henry Mercier Frederick William Moehle, Jr.
Doris Theresa Frenier
Catherine Louisa Moore Eugene Norman Perry
Cecile Grace Guillette
Virginia Lillian Picchi Ralph Joseph Quinlan Irene Delma Ray Joseph Dollard Rheaume, Jr.
Doris Louise Guillette Edna Mae Guillette Salvatore Gulino Karl Edmund Gustafson Barbara Priscilla Handy Phyllis Evelyn Harvey Betty Jane Hearn John Robert Hogberg Richmond Mathewson Lander George Henry Langevin
Edith May Robbins Winifred Irene Rose
Claire Marie Silvia
Robert Francis Tatro
Oscar Aldege Tremblay
Raymond Mathew Zito
Rita Theresa Logan
Margaret Lovenbury
Laurel Jean Cooper
Robert Paul Martineau
Walter Robert Valley
William Calvin Munroe, Jr.
112
ANNUAL REPORT 1
GRADUATES Willett School-Grade VIII
Elizabeth Mary Allard
Albert Ray Knight, Jr.
Ronal Allinson, Jr.
Ernest Richard LaRose
Henry Raposa Amaral
Nancy Marion Lee
Thelma Frances Aronson
Curtis William Leonard, Jr.
Mary-Jean Audette
William Seaver Lishman
Patience Baker
Edward Joseph Logan, Jr.
Jacqueline Ann Barrett
Gordon Ray Lyle Constance Mary McLeod
Ronald Pike Braman
Betty Jean Bronson
Barbara Ann McManus
Barbara Louise Brown
Barbara Mae Martha
Leona Eleanor Cambridge
Paul Richard Morrissey, Jr.
Raymond Eugene Carey
Norma Lois Nickerson
Muriel Carolyn Carlson
Shirley Frances Nixon
Beverly Ann Cassidy
Donald Joseph Pelletier
Richard Cook Carpenter
Gilbert James Pelletier, Jr.
Richard Wallace Cederberg
George Rogers Pineo
Richard Suttis Chace
Elinor Alma Price
Joseph Frank Colombo
Irene Agnes Raposa
James Edmund Cooper
Dennice Frances Rioux
Ronald Edwin Cornell
Patricia Ann Robbins
Richard Robert Costello
Joseph Alfred Robitaille
Elizabeth Doris Craig
Beatrice Lilly Sanford
Richard Naylor Cronan
August Henry Sattler Schaefer
Malcolm Currie
James Gordon Schontzler
Richard Francis Deegan
Richard Elton Doescher
Dorothy Mary Smith Evelyn Jane Sousa
Robert Graham Etter
Fern Janet Stone
Malcolm Ellsworth Furbush
Eleanor Gladys Stowe
Annie Olive Flizabeth Gammon
Douglas Henry Joseph St. Pierre
Melvin Yale Globus
Grace Margaret Sutton
Garnett Hudson Gormley, Jr. Peter Gow
Donald Arthur Trainor
Elizabeth Grace Hale
Norman George Vincent Jean Marie Welsh
George Lee Jackson
Marylyn Goddard Treen
Rose Elizabeth Hyland
Donald Osborne Shanley
Charna Lois Edelstein
113
ANNUAL REPORT
Report of the Board of Public Welfare
January 28, 1943
To His Honor the Mayor and the Municipal Council, Attleboro, Mass.
Gentlemen:
In compliance with the City Ordinance the Annual Report of the Board of Public Welfare for the fiscal year ending December 31, 1942 is herewith submitted.
All relief cases were refigured to comply with the budgetary standard set by the state department as of June 1, 1942.
The Board is pleased to report that the number of recipients in all three cate- gories of relief has been reduced from 603 on January 1, 1942 to 499 on December 31, 1942. This reduction was made possible to a large degree by the efforts of the staff in securing employment in private industry for those recipients able and wil- ling to work.
The City Infirmary continues to operate and at the present time is filled to capacity.
A detailed statement of receipts and expenditures for the entire year is at- tached.
Respectfully submitted,
Board of Public Welfare.
Paul H. Weiss Norman J. Stone Daniel A. J. Doyle
Total appropriation
$
$ 200,541.99
Less Transfers
4,480.97
196, 061.02
Plus refunds
1,563.93
$ 197,624.95
Total expenditures
$ 262, 676.81
Less Federal .
88,200.80
Expenditures from city appropriation $ 174,476.01
174, 476.01
Balance at end of the year $ 23,148.94
114
ANNUAL REPORT
SALARIES
$ 7,141.99
Appropriation
$ 9,031.52
Expenditures Less Federal
2,419.40
Expenditures from city appropriation
6,612.12
6,612.12
Balance
$ 529.87
Outside Relief
Appropriation
$ 65,200.00
Less transfers
4,445.97
60,754.03
Plus Refunds
717.00
$ 61,471.03
Expenditures
Weekly cash .
$ 26,861.10
Rent, Board and Care.
3,520.99
Clothing, Fuel and Medical
4,950.34
Cities, towns and institutions
5,006.08
Burials
230.00
Total expenditures
40,568.51
40,568.51
Balance .
$ 20,902.52
Administration
Appropriation
$ 1,200.00
Less transfer
35.00
$ 1,165.00
Expenditures
Phone and office supplies
$ 931.32
Auto Maintenance and transportation outside relief
375.32
Total expenditures
1,306.64
Less Federal
331.35
Expenditures from City Appropriation.
975.29
975.29
Balance
$ 189.71
Chapter 58 Outside Relief
Appropriation .
$ 937.22
Expenditures, 1941 and previous years .
74.14
Balance
863.08
115
ANNUAL REPORT
Aid to Dependent Children
Appropriation Refunds .
$ 30,000.00 201.25
$ 30,201.25
Expenditures
$ 36, 954.66 8,268.39
Less Federal
Expenditures from city appropriation
28,686.27
28, 686.27
$ 1,514.98
Old Age Assistance
Appropriation
$ 90,000.00 645.68
Mefunds .
$ 90, 645.68
Expenditures
167,821.06
Less Federal
77,181.66
Expenditures from city appropriagtion
90, 639.40
90, 639.40
Balance
$ 6.28
City Infirmary
Appropriation
$ 7,000.00
Expenditures
$ 900.00
Labor salary .
150.00
Food supplies, medical, etc.
5,139.51
Maintenance of buildings
587.24
Operation of farm
217.67
Total exkenditures
6,994.42
6,994.42
Balance
$ 5.58
Committed 1942
Cities and Towns. 0
$ 4,421.85
State.
90, 318.70
$ 94, 740.55
Collected 1942
Cities and Towns.
$ 3, 748.03
State.
89, 363.20
$ 93,111.23
Matron salary
116
ANNUAL REPORT
Report of the License Commissioners
December 8th, 1942
To His Honor the Mayor, and the Municipal Council, Attleboro, Massachusetts.
Gentlemen:
Enclosed is a copy of the report sent to the Alcoholic Beverages Control Com- mission of the revenue received by the City of Attleboro for the licenses issued for the year 1942.
Respectfully submitted. Frank P. Cronan, Cahirman
Total Revenue Received for the Year 1942 $ 11, 133.00
.
Total Number of Licenses issued for the Year 1942 31
INDIVIDUAL LICENSE FEE for EACH INDIVIDUAL CLASS as follows:
All Alcoholic Beverages
Innholder $505.00 each
Class A. Restaurant. 500.00 each
Class B. Restaurant 450.00 each
Package Goods 450.00 each
Tavern. . 300.00 each
Fraternal Clubs.
250.00 each
Wines and Malt Beverages
Restaurant
300.00 each
Package Goods.
200.00 each
Fee for Seasonal Licenses
Club 100.00 each
22 Special One-day licenses .
240.00 Total
7 Wholesale Beer Permits @ $3.00 each. 21.00 Total
40 Common Victualler Licenses @ $2.50 each 100.00 total
Report of Licensing Board regarding Alcoholic Beverages for 1942.
Signed: Frank P. Cronan Chairman
117
ANNUAL REPORT
Report of the Soldiers' Relief Agent
To His Honor the Mayor and Municipal Council:
When Mr. Louis Wilmarth volunteered for Army service on November 11, 1942, the Mayor appointed the writer as temporary Soldier's Relief Agent.
By that time the greater part of the work for the year had been done, and there were not many cases active. However, because of the Selective Service Act, a certain number of men were leaving behind them, wives and children who had to be helped, pending receipt of their Federal allotments. And there is no question but that feature of the Soldier's Relief Agent's work will go on increasing as the draft digs deeper into the well of manpower.
The actual figures expended by this Department can be found in the City Auditors report which is printed in these reports.
I wish, at this time, to comment on the excellent condition Mr. Wilmarth left his records. With a minimum of trouble, I was able to carry right along each case and prepare the necessary pay-rolls.
Sincerely Henri G. Proulx Acting Soldiers' Relief Agent
118
ANNUAL REPORT
Report of the City Solicitor
To His Honor the Mayor and Municipal Council:
The year was an extremely important one in all spheres of activity. Be- cause of the increased war activities, new fields of operations were open to all, in- cluding municipal corporations. Attleboro kept pace with the rest of the country in contributing to the war effort and consequently the office of City Solicitor felt the increase in demands for information, both varied and novel.
The trial of cases for the City was at a minimum, only the matter of a bill in equity brought by the City of Attleboro against Goodspeed's Bookshop, Inc., of Boston, to recover possession of a copy of the Declaration of Independence sent to Attleboro back in the Revolutionary days. The broadside was sent to the Reverend Habijah Weld, Pastor of the First Church of Attleboro, to be read from the pulpit and then to be turned to the town clerk for recording as a perpetual memorial thereof.
The broadside was found in the papers of one of the descendents of the Reve- rend Weld, and finally was acquired by the above named bookshop for sale. De- cision was reserved by Judge Goldberg in Superior Court when the matter was heard at Taunton in November.
Several other small matters were settled and compromised and the docket of the Claims Committee is practically non-existent at the present time.
The Zoning Board of Appeals was organized and rules and regulations esta- blished for the proper function ing of this very important group. Forms were pre- pared for the several matters which can be brought before the Board of Appeals, and many thanks are due to the most able assistance of the members of the Zoning Board of Appeals for their help and assistance to the incumbent in the drafting of these forms.
It might be said at the present time that this Board has functioned excep- tionally well and the success of the Zoning Ordinance can well be credited to them.
In closing, I wish to extend my thanks to His Honor, the Mayor, for his very helpful contribution to this department and his very able secretary, Miss Cathe- rine Murray, who, on numerous occasions, took on some work for this office. The Claims Committee of the Council, Earl Fithie, Chairman, was also helpful and my best wishes follow Lieutenant Pithie in his service with the United States Marine Corps.
Henri G. Proulx, City Solicitor.
ANNUAL REPORT
OF THE
Sturdy Memorial Hospital OF THE
CITY OF ATTLEBORO
FOR THE YEAR 1942
120
ANNUAL REPORT
Superintendent-MISS G. G. RICE, R. N.
OFFICERS
HAROLD E. SWEET, President ALBERTA REMINGTON CARPENTER, Vice-President FRED L. WETHERELL, Treasurer RALPH F. PERRY, Clerk and Assistant Treasurer
TRUSTEES
H. Dean Baker Lloyd G. Balfour Willlam H. Bannon
Lester W. Nerney Etta F. Kent Annie G. King
Fred E. Briggs
William J. Luther
Alberta R. Carpenter
Frederick V. Murphy, M. D. Frank E. Nolan
Joshua W. Clarke, M. D.
Blanche Daggett Josepi. Finberg Stephen H. Foley Ernest D. Gilmore
Rev. James M. Quinn Harold K. Richardson Gertrude F. Ryder Alice H. Stobbs Samuel M. Stone
Victor R. Glencross
Raymond M. Horton
Florence M. Sweet
Walter M. Kendall
Edwin F. Leach Rosella Mason
Harold E. Sweet Edwin F. Thayer Beatrice W. Wilmarth
THE BOARD OF MANAGERS-1943
Joseph Finberg Edwin F. Thayer Victor R. Glencross
William J. Luther Samuel M. St ne Harold E. Sweet
These latter with the following ex-officio members, Mayor John W. McIntyre, Francis J. O'Neil, representing the Municipal Council, and William Marshall, City Treasurer, constitute the administrative board of the hospital.
TRAINING SCHOOL COMMITTEE FOR NURSES
Mrs. Esther Stone, Chairman
Mrs. Nettie Gilmore Mrs. Gertrude F. Ryder Miss Irene Battey
Thomas O. Mullaly Claude C. Smith Mrs. Lillian Briggs
Mrs. Margaret Armstrong
121
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
Howard M. Clute, M. D. 171 Bay State Road, Boston
Medical
Charles H. Lawrence, M. D. 520 Commonwealth Ave., Boston
Cadis Phipps, M. D. 587 Beacon St., Boston 264 Beacon St., Boston
Wyman Richardson, M. D.
Garnet P. Smith, M. D., Bristol County Tuberculosis Hospital, Attleboro, Mass.
SPECIALISTS
Gynecologists
Frederick W. Johnson, M. D.
Louis E. Phaneuf, M. D.
167 Newbury St., Boston 270 Commonwealth Ave., Boston
Ernest G. Crabtree, M. D.
Urologists 99 Commonwealth Ave., Boston
James B. Hicks, M. D. 1101 Beacon St., Boston
Obstetrician
Alonzo K. Paine, M. D. 80 Bay State Road, 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
Tomothy Leary, M. D. 818 Harrison Ave., Boston 206 Broadway, Pawtucket, R. I.
John F. Kenney, M. D.
122
ANNUAL REPORT
VISITING STAFF OF THE STURDY MEMORIAL HOSPITAL
Staff Organization, January ,1943
Milton E. Johnson, M. D. President Vice-President
James A. Bryer, M. D.
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
Carl J. DePrizio, M. D. Associate Surgeon
Assistant Surgeons
Cartlon S. Ford, M. D. Milton E. Johnson, M. D. Herbert G. Vaughan, M. D.
William J. Morse, M. D.
Daniel J. Kiley, M. D. Medical Staff
Herbert Lowell Rich, M. D. Chief-of-staff
James H. Brewster, M. D. Associate Physician
William M. Stobbs, M. D. Associate Physician
Edward S. Ward, M. D. Associate Physician
Assistant Physicians
Isadore Altman, M. D. Jospeh H. Colman, M. D.
Harold F. Harrington, M. D. Leonard W. Hill, M. D.
Raymond G. Ockert, M. D. Obstetrical Staff
Joshua W. Clarke, M. D. Chief-of-Staff
Edith Kerkhoff, M. D. Associate
Harold F. Harrington, M. D. William J. Morse, M. D. Raymond G. Ockert, M. D.
Roy W. Nelson, 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. James Holoff, M. D. Herbert G. Vaughan, M. D.
Anesthesia Staff
Frederick V. Murphy, M. D. Chief-of-staff Jesse W. Battershall, M. D. Leonard W. Hill, M. D.
Roy W. Nelson, M. D.
X-Ray Department
Edward B. Perkins, M. D. Chief-of-staff Assistant Radiologist
Daniel J. Kiley, M. D.
Physiotherapy Department
Ralph P. Kent, M. D. Head of Department
James H. Brewster, M. D.
Laboratory Pathologist and Director
Walter F. Briggs, D. M. D ..
Anderson S. Briggs, D. M. D Assistant Dentist
Courtesy Staff
Max Bennett, M. D. C. V. Lendgren, M. D. F. L. Girouard, M D. Elsie K. Loeb, M. D. Alan R. Howard, M. D. Charles E. Roderick, M. D. Mitchell Wasserman, M. D.
Herbert Loeb, M. D.
Dental Department Chief Dentist
Michael E. Vance, M. D.
Efficiency Committee John A. Reese, M. D., F. A. C. S. Ralph P. Kent, M. D. James H. Brewster, M. D.
123
ANNUAL REPORT
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 Supervisors Mabel A. Johnson, R. N. Alice R. Brown, R. N.
Operating-rooms Helen Webb, R. N .- Supervisor Mabel Love, R. N .- Assistant Emergency Department Doris E. Hennessey, R. N.
Surgical Department Evelyn G. Buckley, R. N .- Supervisor Marjorie L. Pratt, R. N .- Head Nurse Obstetrical Department Gladys M. Anderson, R. N .- Supervisor Margaret M. Boisclair. R. N .- Head Nurse Pediatric Department Olga R. Mach, R. N .- Supervisor
Instructors Olive L. Young, R. N., B. A. Irene R. Brase, R. N. Technicians Anna M. Moore, R. N .- Physiotherapy and X-Ray Marjorie F. Grant B. S .- Laboratory
Dietitian Mary C. Casey. B. S. Record Librarian Clara H. Rhodes, R. R. L. Bookkeepers Frieda Solmer
Virginia M. Waldron House Mother Elizabeth W. Dugan Housekeeper Ella Batchelor Switchboard Operators Ruth M. Abbott Clara M. Clarke
VISITING COMMITTEE, 1943
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. Rvder
June : Miss Blanche Daggett and Mrs. Alberta Carpenter July : Edwin F. Thayer and Harold K. Richardson
August: Victor R. Glencross and Thomas O. Mullaly
September: Harry Holbrook and Mrs. Beatrice W. Wilmarth
October:
Jospeh Finberg and Mrs. Tilda B. Stone
November: Fred E. Sturdy and Mrs. Maude F. Tweedy
December: Mrs. Gertrude H. Sweet and Mrs. Rosella Mason
124
ANNUAL REPORT
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 Attle- borough 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.
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 appropriate. At this crisis the Attleborough Hospital, a corporation organized under Massachu- setts laws, came forward and offered to take the property in trust, reconstruct the home house, build new additions, erect in connection therewith a modern ope- rating wing, equip the whole plant, and open the institution 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.
Again in July, 1914, another addition was made, known as the Nurses' Home, with provisions also for maternity cases, thus making 30 beds as the total capacity of the hospital, being largely possible because of a gift of $10,000 from the late Fannie M. Tappan. The total cost of this addition was approximately $18,000, and the balance was provided from income from trust accounts and individual gifts.
In 1922 Joseph L. Sweet, President of the Attleborough Hospital since its be- ginning, provided for the erection of a $125,000 fireproof addition to be known as the Florence Hayward Sweet Maternity Building, and adding 21 beds to the capa- city of the Hospital. This addition was opened June 4, 1923, and the gift included a new plant and boiler house situated at the rear of the lot back of the present Nurses' Home, providing the steam and heating and other needs of the whole hospital.
With the realization that its facilities were being taxed to the limit and the needs of a substantial addition pressing, the Board of Mamagers, in the fall of 1924, voted to undertake a campaign for additional funds. With an enthusiasm on the part of the subscribers and workers unparalleled in the history of our community, this campaign was brought to a successful conclusion on February 9, 1925, with total pledges of over $392,000, the objective having been $300,000.
The Sturdy Homestead, formerly the main hospital was relocated in the rear of the Nurses' Home, giving much needed additional accommodation for nurses, and a three story, sixty-five room, buff brick and stone , modern hospital building was erected on the site of the old hospital.
The new unit reached such a point of completion as to permit of the regis- tration of the first patient therein on July 25, 1926. On September 30th the building was thrown open for inspection by the public, and while no formal exer- cises were attempted, in the evening a dinner was given to the local and consulting staffs, with an especially splendid representation of the latter who were exceedingly generous in their commendation of the entire hospital plant and its equipment- highly significant, coming from professional men who have frequent contacts with the very best hospital facilities in the country.
The death of Joseph L. Sweet in July 1932, ended the services of one who has been active in the management and expansion of the hospital from its beginning.
125
ANNUAL REPORT
For more than twenty years, he was president of the corporation, and to that office he brought not only an executive ability, but the financial support which the in- stitution needed so badly. He was intensely interested in seeing first, that the hospital was well equipped to meet the needs of the community, and second, that it was endowed and fortified against financial stress.
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.