Jornais Acesso aberto

Proceedings of the Connecticut State Medical Society

1923; Gale Group; Linguagem: English

Autores

Dr. David R. Lyman, Dr. Wilder Tileston, Dr. Robert L. Rowley, Dr. George Blumer, Dr. D. Chester Brown, Dr. John E. Lane, Dr. David Russell Lyman, Dr. Charles Wesley Gardner, Francis G. Blake, Ira V. Hiscock, Dr. J. Harold Root, Dr. John J. Morton, Dr. William A. La Field, Dr. James R. Miller, Dr. Elliott P. Joslin, Dr. John P. Peters Jr., Dr. William F. Verdi, Dr. Helen M. Scoville, Dr. Ernest A. Wells, Dr. Howard W. Brayton, Dr. John Carter Rowley, Dr. Augustin A. Crane, Robert R. Agnew, Bernard Spillane, George R. Miller, Gustavus Eliot, George E. Cram, Horace W. Ward, Isaiah F. Carroll, Amos T. Harrington, John P. Hanley, Frank H. Wheeler, John E. Bailey,

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. Essay: Allergy in Infancy and Childhood, Report of the Committee on Hospitals, Delegates Delegates to the American Medical Association, The President's Address The Presidents Address, Report of the Committee on Publication, Committees and Delegates Standing Committees, Walter Graham Murphy, M. D., Primary Carcinoma of the Ileum, The Clinical Sessions, Report of the President, Industrial Hernia, The Present Treatment of Cancer, Members of the Society Honorary Members, Special Committees [Elected Annually Unless Otherwise Specified], New London County, Amebic Dysentery in Connecticut, The Effect of Infection on Diabetes and Glycosuria, New Haven County, Insulin in the Treatment of Diabetes by the General Practitioner, Social Events, Reports of Delegates to State Societies, Report of the Committee on Requirements for the Practice of Medicine, Litchfield County, Honorary Members of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, Report of the Committee on Medical Examination and Medical Education Mr. President and Gentlemen of the House of Delegates, Scientific Papers Recent Progress in Medicine, Salmon Giddings Howd, M. D., Recent Progress in Surgery, Walter Hitchcock, M. D., Reports of the Councilors Fairfield County: Dr. Frank W. Stevens, Bridgeport, Councilor, Frederick Solon Crossfield, M. D., Cyrus Brownlee Newton, M. D., Charles Bellamy Young, M. D., The Value of Concentrated Foods in Infant Feeding, The Connecticut State Medical Society By-Laws, Officers, Committees, Delegates and Members of the Connecticut State Medical Society Officers of the Society, Active Members This List Is Corrected to the Date of the Annual Meetings of the County Societies, April, 1923, Programs of County Meetings Fall (Semi-Annual) Meetings, Curettage, a Much Abused and Rather Useless Therapeutic Procedure, Summary, Proceedings, Frank Walden Wright, M. D., At Grace Hospital, Report of the Committee on Arrangements, Harold Morris Brown, M. D., Alphabetical List of the Members of the Connecticut State Medical Society With Date and Place of Graduation, Radium and Roentgen Therapy in Malignant Disease, Robert Beardsley Goodyear, M. D., Report of the Committee on Scientific Work, Middlesex County, Windham County, Personal Experiences with the Modern Treatment of Hay Fever and Asthma, House of Delegates Councilors, Minutes of the House of Delegates Second Session, Section Meeting, Eye, Ear, Nose, and Throat, Business Transacted at the Scientific Sessions, Officers of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time Presidents, Robert Francis Lawless, M. D., Charter and By-Laws Resolution Amending the Charter of the Connecticut Medical Society. Obituary: Obituaries John Stanton Blackmar, M. D..

Referência(s)