Jornais Acesso aberto

Proceedings of the Connecticut State Medical Society

1928; Gale Group; Linguagem: English

Autores

W. A. Lafield, Daniel Sullivan, Frank K. Hallock, Joseph H. Howard, Anthony J. Mendillo, Howard W. Brayton, Seldom B. Overlock, John A. Wentworth, Halford B. Kneale, George Blumer, Stanley H. Osborn, Charles H. Sprague, Jerome S. Chaffee, Albert E. Austin, Jerome S. Chaffee, Robert C. Sellew, Albert J. Howard, Michael A. Kinsella, R. Harrison Ryder, Ernest K. Loveland, Wilmarth B. Walker, Edward R. Lampson, Walter R. Steiner, William H. Gray, Augustin A. Crane, William S. Randall, Charles T. Beach, Charles B. Graves, Henry C. Russ,

Resumo

Frontmatter: The Connecticut State Medical Society Does Not Hold Itself Responsible for Opinions Contained in Any Article Unless Such Opinions Are Endorsed by Special Vote, Proceedings of the Connecticut State Medical Society. Table of contents: Table of Contents. Essay: The President's Address, Renal Tuberculosis, The Clinical Sessions Wednesday Morning, 23 May 1928, The Occurrence of Undulant Fever and Typhus Fever in Connecticut, Members of the Society Honorary Members, The Value of Blood Cultures in General Medicine, Committee on the Clinical Congress (For the Term, 1 October 1928-30 September 1929), Programs of Meetings The Third Clinical Congress, The Sanatorium Treatment of Neurasthenia and the Need of a Colony-Sanatorium for the Nervous Poor Foreword, Social Events, Delegates to the American Medical Association (One Elected Annually for a Term of Two Years from 1 July), The Medical Women's Society of Connecticut, Officers of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time Presidents, Honorary Members of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, Charter and By-Laws Resolution Amending the Chapter of the Connecticut Medical Society, The Practicing Physician and the State Department of Health, Enlargement of the Thymus Gland in Infancy, Alphabetical Roll of the Members of the Connecticut State Medical Society With Date and Place of Graduation, Committees and Delegates 1928-1929, The Connecticut State Medical Society By-Laws, The Scientific Sessions Wednesday, 23 May 1928, Active Members This Roll Is Corrected to the Date of the Annual Meetings of the County Associations, April, 1928, Section Meeting, Eye, Ear, Nose and Throat, Proceedings Minutes of the House of Delegates, Scientific Papers The Present Trend of Gynecology, Section Meeting, Roentgenology, Officers, Committees, Delegates and Members of the Connecticut State Medical Society 1928, Special Committees Committee on National Legislation, House of Delegates Councilors, Minutes of the House of Delegates Second Session, Some Practical Procedures of Choice in Abdominal Surgery, Appendicitis in Retrospect. Obituary: John Gilman Stanton, M.D., New London, Charles Warren Selah Frost, M.D., Waterbury, Henry Francis Farrell, M.D., Meriden, Frederick Thomas Simpson, M.D., Hartford, Charles Warren Jackson, M.D., Watertown, Stuart Ezra Phelps, M.D., Farmington, William Bascom Bissell, M.D., Lakeville, Frederick Lyman McKee, M.D., Hartford, Ernest Alden Wells, M.D., Hartford, Forest Hallie Rogers, M.D., Waterbury, Clarence Wheeler Bassett, M.D., Sharon, Frank Herbert Lee, M.D., Canaan, Charles Welford Camp, M.D., North Canaan, Obituaries Frederick Joseph Adams, M.D., Bridgeport, Albert Godfrey Bennett, M.D., Greenwich, Gould Abijah Shelton, M.D., Shelton, Alexander Marshall Purdy, M.D., Mystic, Ernst Theodor Fromen, M.D., New Britain.

Referência(s)