Reports of town officers of the town of Attleborough 1942, Part 9

Author: Attleboro (Mass.)
Publication date: 1942
Publisher: The City
Number of Pages: 256


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.