Annual Reports of the New Jersey State Lunatic Asylum at Trenton; New Jersey State Hospital at Trenton
https://hdl.handle.net/10929/46131
Annual Reports of the New Jersey State Lunatic Asylum at Trenton and New Jersey State Hospital at Trenton2024-03-28T14:04:59ZAnnual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending June 30, 1921
https://hdl.handle.net/10929/46204
Annual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending June 30, 1921
Cotton, Henry A.; Atchley, Samuel T.
The Asylum's name was changed to the New Jersey State Hospital at Trenton (1893); Printed in Trenton, N.J.: Published by The State
1921-01-01T00:00:00ZAnnual reports of the officers of the New Jersey State Lunatic Asylum at Trenton, for the year ending October, 31 1855
https://hdl.handle.net/10929/46206
Annual reports of the officers of the New Jersey State Lunatic Asylum at Trenton, for the year ending October, 31 1855
Buttolph, H. A.; Scudder, Jasper S.
The Asylum's name was changed to the New Jersey State Hospital at Trenton (1893)
1856-01-01T00:00:00ZAnnual reports of the officers of the New Jersey State Lunatic Asylum at Trenton, for the year ending October, 31 1854
https://hdl.handle.net/10929/46205
Annual reports of the officers of the New Jersey State Lunatic Asylum at Trenton, for the year ending October, 31 1854
Buttolph, H. A.; Scudder, Jasper S.
The Asylum's name was changed to the New Jersey State Hospital at Trenton (1893)
1855-01-01T00:00:00ZAnnual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending June 30, 1919
https://hdl.handle.net/10929/46202
Annual reports of the Board of Managers of the New Jersey State Hospital at Trenton, for the year ending June 30, 1919
Cotton, Henry A.
The Asylum's name was changed to the New Jersey State Hospital at Trenton (1893); Printed in Trenton, N.J.: Published by The State
1919-01-01T00:00:00Z