Report of the Board of Directors and Superintendent of the State Hospital, Raleigh, . North Carolina State LibraryRaleigh REPORT of the BOARD OF DIRECTORS and SUPERINTENDENT of the STATE HOSPITAL RALEIGH, N. C. FOR THE TWO YEARS ENDING NOVEMBER 30, 1916 T i% RALEIGH Edwards & Broughton Printing Co. State Printers 1917 North Carolina %\&\® Library Dorothea Djy^i cf Nursing Libraiy 1 Lo* Officers of Hospital BOARD OF DIRECTORS. E. P. Aydlett, President Pasquotank County Term expires March 12, 1919. R. H. Stanceix, M. D Northampton County Term expires January 28, 1917. B. B. Adams Johnston Co


Report of the Board of Directors and Superintendent of the State Hospital, Raleigh, . North Carolina State LibraryRaleigh REPORT of the BOARD OF DIRECTORS and SUPERINTENDENT of the STATE HOSPITAL RALEIGH, N. C. FOR THE TWO YEARS ENDING NOVEMBER 30, 1916 T i% RALEIGH Edwards & Broughton Printing Co. State Printers 1917 North Carolina %\&\® Library Dorothea Djy^i cf Nursing Libraiy 1 Lo* Officers of Hospital BOARD OF DIRECTORS. E. P. Aydlett, President Pasquotank County Term expires March 12, 1919. R. H. Stanceix, M. D Northampton County Term expires January 28, 1917. B. B. Adams Johnston County Term expires March 9, H. Williams Beaufort County Term expires March 9, 1921. D. A. McDonald Moore County Term expires January 28, M. W. Long, M. D Halifax County Term expires March 9, 1921. C. A. Woodard, M. D Durham County Term expires March 12, G. Brown Wake County Term expires March 12, 1919. A. B. Croom, Jr Pender County Term expires January 28, 1919. EXECUTIVE COMMITTEE. D. A. McDonald, G. Brown. B. B. Adams. RESIDENT OFFICER


Size: 2351px × 1063px
Photo credit: © The Reading Room / Alamy / Afripics
License: Licensed
Model Released: No

Keywords: ., bookcentury1900, bookdecade1900, bookidreportofboar, bookyear1900