Jornais Acesso aberto

Proceedings of the Connecticut State Medical Society

1919; Gale Group; Linguagem: English

Autores

N. A. Ludington, Dr. Orin R. Witter, Dr. Charles J. Foote, Dr. Edward R. Lampson, Dr. William F. Verdi, Dr. John C. Rowley, Frank P. Underhill, Dr. James Frederick Rogers, Andrew Keogh, William Whitney Hawkes, William H. Crowley, Morris D. Slattery, Frederick A. Morrell, George M. Burroughs, Harry S. Reynolds, Thomas H. Weldon, Amos T. Harrington, Patrick F. McPartland, Walter R. Steiner, Orin Mosher, Henry F. Stoll, C. Brewster Brainard, Charles H. Turkington, Frederick W. Wersebe, Harry B. Hanchett, Elias Pratt, R. S. Goodwin, F. S. Skiff, W. S. Hurlbert, James T. Mitchell, Jessie W. Fisher, James H. Kingman, George N. Lawson, C. B. Chedel, C. E. Stanley, F. S. Smith, David R. Lyman, B. Austin Cheney, Herbert Thoms, William H. Carmalt, Edward T. Bradstreet, Frank H. Wheeler, Charles H. Brown,

Resumo

Frontmatter: 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, Subject Index. Essay: Charter and By-Laws, Minutes of the House of Delegates First Session, The Clinical Sessions, Hiccough—Complicating Medical and Surgical Conditions, Hartford County, War Wounds of the Chest and Lungs, New Haven County, Medical Serials in Connecticut, Delegates, Observations on Gastric Surgery, Members of the Connecticut State Medical Society, Litchfield County, Honorary Members of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, Programs of the County Meetings, Neuro-Circulatory-Asthenia, Public Health Reports, Alphabetical List of the Members of the Connecticut State Medical Society With Date and Place of Graduation, Special Committees, The Physiology and Experimental Treatment of Poisoning with the Lethal War Gases, The Connecticut State Medical Society By-Laws, Active Members This List Is Corrected to the Date of the Annual Meetings of the County Societies, April, 1919, A List of Medical Serials in the Libraries of Connecticut, The Influenza Epidemic in Connecticut, Scientific Papers Umbilical Hernia, President's Address, Committees 1919-1920, Officers of the Society 1919-1920, The Smoker and Banquet, Business Transacted in the Scientific Session Wednesday, May 21ST, 1919, Middlesex County, House of Delegates Councilors, Physical Education in Our Public Schools, Officers of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time Presidents, Members of the Society Were Invited to Inspect the Welfare Building and Its Clinics during the Days of the Meeting. Editorial: Editor's Note. Obituary: Rienzi Robinson, M. D., Danielson, Joseph B. Monahan, A. B., M. D., New Haven, Jeremiah E. McSweeney, M. D., Hartford, Charles Woodward Gaylord, M. D., Branford, Conn., Obituaries, Louis Ovide Morasse, M. D., Putnam, Conn., Joseph P. Ryan, M. D., Hartford.

Referência(s)