Jornais Acesso aberto

Proceedings of the Connecticut State Medical Society

1932; Gale Group; Linguagem: English

Autores

Edward W. Foster, Kate Campbell Mead, Charles Child Gildersleeve, Louis Antupit, Louis H. Nahum, Ruth F. Wadsworth, Charles Ricksher, Roy L. Leak, G. R. R. Hertzberg, F. C. Brodsky, Charles D. Alton, William T. Morrissey, Samuel F. Mullins, William H. Upson, Henry K. W. Kellogg, Albert R. Keith, Henry G. Anderson, William A. Lafield, John F. Dowling, Edward O. Elmer, John H. Mountain, Amos T. Harrington, Ernest R. Kelsey, Lewis H. Wheeler, Maude W. Taylor, John P. Carver, J. Stanley Nickum,

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: Officers, Committees, Delegates and Members of the Connecticut State Medical Society, Delegates Delegates to the American Medical Association, The Clinical Sessions At the New Haven Hospital, Committees and Delegates Standing Committees, Modern Treatment of Mental Diseases, Members of the Society Honorary Members, Programs of Meetings, Hartford County, New London County, Charter and By-Laws An Act Revising the Charter of the Connecticut Medical Society and Changing Its Name to the Connecticut …, New Haven County, Contact with the Laity through Broadcasting, Press and Advertising Supervision, Social Events, The Medical Women's Society of Connecticut, Litchfield County, Honorary Members of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time, The Scientific Sessions Wednesday, 25 May 1932, The President's Address The Country Doctor, Scientific Papers Newer Concepts in the Etiology, Management and Surgery of Intestinal Obstruction, Alphabetical Roll of the Members of the Connecticut State Medical Society With Date and Place of Graduation, Section Meeting, Radiology, Camphorated Oil in Surgery, Summary, The Connecticut State Medical Society By-Laws, Section Meeting, Obstetrics and Gynecology, Chemical Changes in the Heart in Coronary Occlusion, Elected Delegates Fairfield County, Section Meeting, Eye, Ear, Nose and Throat, Proceedings, Middlesex County, Active Members This Roll Is Corrected to the Date of the Annual Meetings of the County Associations, April, 1932, Special Committees Committee on National Legislation, Commitment of the Insane, Windham County, House of Delegates Councilors, Minutes of the House of Delegates Second Session, Officers of the Connecticut State Medical Society from Its Organization in 1792 to the Present Time Presidents. Obituary: Walter Spencer Wunderly, M.D., James Glynn Gregory, M.D., Thomas Francis Kane, M.D., Joseph Addison Gibbs, M.D., Arthur Carl Heublein, M.D., Richard Matthew English, M.D., Charles Whitney Page, M.D., David Dillon Reidy, M.D., John Timothy Donnelly, M.D., Emanuel Schlema Brodsky, M.D., Janet Marshall Weir, M.D., Frederick Davis Ruland, M.D., Crowell Clarinton Hall, M.D., Charles Morris Wooster, M.D., William Francis Meagher, M.D., Charles Allen Hamilton, M.D., Philip Dibble Bunce, M.D., Francis Joseph O'Brien, M.D..

Referência(s)