Proceedings of the Connecticut State Medical Society
1922; Gale Group; Linguagem: English
Autores
Dr. Charles C. Godfrey, Charles W. Comfort Jr., Dr. William H. Carmalt, Dr. Edward W. Goodenough, Dr. John E. Lane, Dr. Charles Cartlidge Godfrey, Dr. Paul P. Swett, Dr. Sidney H. McPherson, Dr. John F. Bresnahan, Dr. Herbert Thoms, Dr. Francis G. Blake, Henry G. Bugbee, Dr. Henry S. Miles, Dr. Walter R. Steiner, William H. Donaldson, William H. Judson, Frank K. Hallock, John W. Wright, Irving L. Hamant, Elmer T. Sharpe, Henry C. Sherer, Thomas J. McLARNEY, John W. Wright, Reuben A. Lockhart, Philip D. Bunce,
ResumoFrontmatter: Proceedings of the Connecticut State Medical Society, The Connecticut State Medical Society Does Not Hold Itself Responsible for the Opinions Contained in Any Article Unless Such Opinions Are Indorsed by Special Vote. Table of contents: Table of Contents. Essay: Some Recent Advances in Urological Surgery, Report of the Committee on Publication, Committees and Delegates Standing Committees, The Prevention of Eye Disorders, Report of the Chairman of the Council, Observations on the Source of Infection in Pneumonia, Reports of the Councilors Fairfield County, Dr. Frank W. Stevens, Bridgeport, Councilor, Scientific Papers Treatment and Prognosis in Fractures of the Femoral Shaft, The Clinical Sessions, Report of the President, Members of the Society Honorary Members, James Albert Meek, M. D., Report of the Committee on the History of the Medical Profession of Connecticut in the World War, Hospital Progress during 1921, John Calvin Kendall, M. D., Programs of County Meetings Programs of County Meetings, Charter and By-Laws Resolution Amending the Charter of the Connecticut Medical Society, William Badger Cogswell, M. D., Hartford County, New London County, Report of the Committee on Health Problems in Education, Report of the Committee on Public Policy and Legislation, Charles Ezra Taft, M. D., Delegates, Social Events, Reports of the Delegates to the State Societies, Litchfield County, Honorary Members of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, Spontaneous Pneumothorax with Report of a Case, Bernard Augustin O'Hara, M. D., New Haven County Annual Meeting in April; Semi-Annual, in October. Date Set by the Executive Committee, George Barnes, M. D., Officers of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, Report of the Committee on National Legislation, Arthur Joseph Campbell, M. D., Alphabetical List of the Members of the Connecticut State Medical Society With Date and Place of Graduation, Outline of the Superior Strait of the Pelvis by Means of the X-Ray, Edward O'Reilly Maguire, M. D., Summary, The Connecticut State Medical Society By-Laws, Alvin Elizur Barber, M. D., Fairfield County, Reports of Delegates to Special Societies To the Inauguration of President Angell at Yale University, Proceedings Minutes of the House of Delegates, Tolland County, Active Members, Middlesex County, The President's Address Hospital and Community Relationships, Report of the Committee on Medical Defense, Officers, Committees, Delegates and Members of the Connecticut State Medical Society 1922 Officers of the Society, Windham County, House of Delegates Councilors, Arthur Scrimgeour, M. D., Minutes of the House of Delegates Second Session, Business Transacted at the Scientific Sessions, George Wakeman Osborn, M. D.. Obituary: Obituaries.
Referência(s)