Annual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending October 31, 1907

dc.contributor.authorFelty, John C.
dc.contributor.authorJohnson, Harvey H.
dc.contributor.authorAtchley, Samuel T.
dc.contributor.authorHammond, Frederick S.
dc.date.accessioned2018-02-06T17:18:29Z
dc.date.available2018-02-06T17:18:29Z
dc.date.issued1907
dc.descriptionThe Asylum's name was changed to the New Jersey State Hospital at Trenton (1893)
dc.descriptionPrinted in Trenton, N.J.: John L. Murphy Publishing Co, Printers
dc.identifier.govdoc974.901 h821905-14
dc.identifier.urihttp://hdl.handle.net/10929/46189
dc.language.isoen_US
dc.publisherTrenton, N.J.: The New Jersey State Hospital at Trenton
dc.subjectAsylums - Trenton
dc.subjectPsychiatric Hospitals - Trenton
dc.subjectMentally ill - care - New Jersey
dc.subjectPsychiatric hospital care - Trenton
dc.subjectPsychiatric hospitals - New Jersey
dc.titleAnnual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending October 31, 1907
dc.title.alternativeAnnual report of the New Jersey State Hospital at Trenton, N.J.
dc.title.alternativeAnnual reports of the managers and officers of the New Jersey State Hospital at Trenton
dc.typeState Publication

Files

Original bundle
Now showing 1 - 1 of 1
Loading...
Thumbnail Image
Name:
h791907.pdf
Size:
87.28 MB
Format:
Adobe Portable Document Format
Description:
Report