Annual Report of the State Board of Health of the State of Connecticut, Volume 25 |
What people are saying - Write a review
We haven't found any reviews in the usual places.
Other editions - View all
Common terms and phrases
Abscess Acute Affections Annual Report attending August Average Births Board of Health borough Britain buildings called Cancer CAUSES OF DEATH CLASS committee complaints condition contagious diseases COUNTY county health officer December Department diphtheria disinfection disposal East Enteritis epidemic examination excepted Fall February Female five Foreign four garbage Give Hartford Haven Health Officer Hemorrhage hospital houses importance improvement infection inspection Intestinal July June March measles Medical meeting methods mild milk months North November nuisances occurred October Organs past patient persons physician places practice present Puerperal quarantine regulation relating result sanitary sanitary condition scarlet fever Secretary September sewer small pox spread statistics Suicide supply System TABLE VI-CONTINUED taken tion Total town town health officers Tubercle Tumors typhoid fever vaccination water supply whooping cough Windsor
Popular passages
Page 17 - Board as wished to attend the meeting of the American Public Health Association to be held in Washington...
Page 6 - ... people. The following pages present in tabular form a numerical statement of the most prominent items of interest, relating to the Births, Marriages, Divorces, and Deaths, registered during the year...
Page 10 - McKenzie and Dr. CA Lindsley. The minutes of the last meeting were read and approved. The report of the Treasurer was read, approved and ordered on file.
Page 257 - Annual Report of, 1902. Florida, I3th Annual Report of the State Board of Health of, 1901. Grand Rapids, Mich., Annual Report of the Board of Health of the City of, 1901-1902. Havana, Report of Vital Statistics of the City of, 1901. Hawaii, Rules and Regulations of the Board of Health of the Territory of. Hygienic Laboratory, Bulletin No. 8, August, 1902. Laboratory Course in Pathology and Bacteriology. Illinois, Official List of Legally Qualified Physicians in the State of, 1902. Indiana, igth Annual...
Page 243 - OF PUBLIC HEALTH. STATE OF CONNECTICUT. STATE BOARD OF HEALTH. Term expires. Prof. WILLIAM H. BREWER, Ph.D., New Haven, President. ..July I, 1909 THEODORE H.
Page 245 - MD MERIDEN HA Meeks, MD NEW HAVEN FW Wright, MD WATERBURY TJ Kilmartin, MD BOROUGH HEALTH OFFICERS. BRANFORD CW Gaylord, MD GUILFORD RB West, MD WEST HAVEN CD Phelps, MD NEW LONDON COUNTY.
Page 247 - MD FAIRFIELD COUNTY. George E. Hill, Esq., County Health Officer, Bridgeport. DANBURY GE Lemmer, MD Danbury. BETHEL AE Barber, MD Bethel. BROOKFIELD JF Smith, MD Brookfield. DARIEN GH Noxon, MD Darien. EASTON BW White, MD Bridgeport. FAIRFIELD WH Donaldson, MD Fairfield. GREENWICH LP Jones, MD Greenwich. HUNTING-TON WS Randall, MD Shelton. MONROE SB Hayes Stepney Depot. NEW CANAAN CB Keeler, MD New Canaan. NEW FAIRFIELD WS Watson, MD Danbury. NEWTOWN AL Schuyler, MD Newtown. NORWALK WJ Tracey, MD...
Page 272 - States and cities which make a systematic registration of vital statistics. From the causes of death as registered under the different classes the percentage of each was as follows: Percentage to Deaths, total Mortality.
Page 244 - MD Collinsville. EAST GRANBY Frank H. Dibble East Granby. EAST HARTFORD FH Mayberry, MD Burnside. EAST WINDSOR HO Allen, MD Broad Brook. ENFIELD GT Finch, MD Thompsonville. FARMINGTON JB Newton, MD Farmington.
Page 260 - United States Department of Agriculture, Bureau of Animal Industry, Bulletin No. 39, Index, Catalogue of Medical and Veterinary Zoology, Part I. United States Department of Agriculture, Bureau of Animal Industry, Bulletin No. 42, Emergency Report on Surra. United States Department of Agriculture, Bureau of Animal Industry, Bulletin No. 43, State and Territorial Laws relating to Contagious and Infectious Diseases of Animals. Vermont, I3th Report of the State Board of Health of the State of, 1901....