documents selected.
- 10807751010
Author(s): Medical College of Bengal, Calcutta Title: Annual reports to the council of education. Pagination: 10.–13., 1844–5 to 1847–8; 15., 1849–50; 16., 1850–51; 18., 1852–3. Place of Publication: Calcutta Date of Publication: 1845–53 Size: 8°. Note(s): Established in 1835. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751020
Author(s): Medical College of Bengal, Calcutta Title: Rules and regulations of the ... (Printed by order of council of education.) Pagination: 49 pp. Place of Publication: Calcutta Publisher: J. C. Sheriff Date of Publication: 1849 Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751050
Author(s): Medical College of Fort Wayne Title: Annual announcements for the sessions of 1876–7 (1.); 1877–8 (2.); 1880–81 (5.); 1881–2 (6.). Place of Publication: Fort Wayne Date of Publication: 1876–81 Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751060
Author(s): Medical College of Georgia, Augusta Title: Catalogue of students for the session of 1847–8. Pagination: 4 pp. Place of Publication: Augusta Publisher: J. McCafferty Date of Publication: 1848 Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751070
Author(s): Medical College of Georgia, Augusta Title: Annual announcements for the sessions of 1852–3 (21.); 1853–4 (22.); 1855–6 to 1861–2 (24.–30.); 1867–8 to 1869–70 (33.–38.?); 1871–2 (40.); 1873–4 (42.); 1880–81 (49.); 1881–2 (50.); 1883–4 (52.); 1884–5 (53.). Place of Publication: Augusta Date of Publication: 1852–84 Size: 8°. Note(s): List of graduates for fifty years, including those of 1881, in: Announcement for 1881–2. 1852–3, 1853–4, 1855–6 to 1860. Bound Note: Bound with: South. M. & S. J., Augusta, 1852, 1853, 1855–60, n. s., viii, ix, xi–xvi. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751090
Author(s): Medical College of Indiana, Medical Department of Butler University, Indianapolis Title: Annual announcements for the sessions of 1878–9 (1.); 1880–81 (3.); 1881–2 (4.); 13.–17., 1882–3 to 1886–7. Place of Publication: Indianapolis Date of Publication: 1878–86 Size: 12°. & 8°. Note(s): List of alumni from 1869–70 to 1885–6, including the alumni of the Indiana Medical College from 1869–70 to 1877–8, and of the College of Physicians and Surgeons of Indiana, from 1874–5 to 1877–8, in: Announcement for 1885–6. Formed by the union of the Indiana Medical College and the College of Physicians and Surgeons of Indiana. At a meeting held in March, 1881, by the alumni of the Indiana Medical College, the College of Physicians and Surgeons of Indiana, and the Medical College of Indiana, it was determined that the graduates of the two former schools, now represented by the Medical College of Indiana, be considered as alumni of the latter. In 1882–3 they numbered announcements from the organization of the Indiana Medical College. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751110
Author(s): Medical College of Ohio, Cincinnati Title: List of officers, students, and graduates for the sessions 1829–30; 1841–2; 1843–4; 1844–5; 1848–9; 1850–51 to 1852–3; 1857–8; 1859–60. Place of Publication: Cincinnati Date of Publication: 1830–60 Size: 8°. Note(s): List of alumni from 1821 to 1882 in announcement for 1882–3. List of students and graduates for the sessions of 1833–4; 1835–6; 1836–7; 1840–41; 1842–3 to 1845–6; 1849–50; 1850–51; 1856–7; 1857–8; 1861–2 to 1882–3, in announcements for subsequent years. 1820–21 (1.) is a reprint. Incorporated Jan. 19, 1819; organized 1820. Miami Medical College of Cincinnati coalesced with this school in 1857, but severed the connection in 1865, and reorganized under old title. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751120
Author(s): Medical College of Ohio, Cincinnati Title: Annual announcements and circulars for the sessions of 1820–21 (1.); 1834–5 (15.); 1836–7 to 1838–9 (17.–19.); 1841–2 (22.); 1843–4 to 1847–8 (24.–28.); 1849–50 to 1860–61 (30.–41.); 1862–3 to 1882–3 (43.–64.?). Place of Publication: Cincinnati Date of Publication: 1834–82 Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751130
Author(s): Medical College of Ohio, Cincinnati Title: Report of the trustees to the general assembly of the State of Ohio, for the year 1837. Pagination: 12 pp. Place of Publication: Cincinnati Date of Publication: [1838] Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775 - 10807751140
Author(s): Medical College of Ohio, Cincinnati Title: Minority report of the trustees to the general assembly of Ohio (on the removal of M. B. Wright and others from the faculty). Pagination: 6 pp. Place of Publication: Cincinnati Date of Publication: [1851] Size: 8°. Language: English Type of Resource: Monograph Series/Volume/Page: Series 1/Volume 8/Page 775