Author: Michigan State Board Of Health
Publisher: Forgotten Books
ISBN: 9780331686654
Category : Reference
Languages : en
Pages : 254
Book Description
Excerpt from Forty-Fourth and Forty-Fifth Annual Report of the Secretary of the State Board of Health of the State of Michigan: For the Fiscal Years Ending June 30, 1916, and June 30, 1917 Members present: Drs. Vaughan, Biddle, Bartholomew, Burkart and Mr. Farley. The Secretary presented the outline of a plan to authorize the for mation of health districts composed of contiguous townships and vil lages, which was to be presented to the Legislature by Hon. Samuel T. Douglas of Detroit. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Forty-Fourth and Forty-Fifth Annual Report of the Secretary of the State Board of Health of the State of Michigan
Author: Michigan State Board Of Health
Publisher: Forgotten Books
ISBN: 9780331686654
Category : Reference
Languages : en
Pages : 254
Book Description
Excerpt from Forty-Fourth and Forty-Fifth Annual Report of the Secretary of the State Board of Health of the State of Michigan: For the Fiscal Years Ending June 30, 1916, and June 30, 1917 Members present: Drs. Vaughan, Biddle, Bartholomew, Burkart and Mr. Farley. The Secretary presented the outline of a plan to authorize the for mation of health districts composed of contiguous townships and vil lages, which was to be presented to the Legislature by Hon. Samuel T. Douglas of Detroit. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Publisher: Forgotten Books
ISBN: 9780331686654
Category : Reference
Languages : en
Pages : 254
Book Description
Excerpt from Forty-Fourth and Forty-Fifth Annual Report of the Secretary of the State Board of Health of the State of Michigan: For the Fiscal Years Ending June 30, 1916, and June 30, 1917 Members present: Drs. Vaughan, Biddle, Bartholomew, Burkart and Mr. Farley. The Secretary presented the outline of a plan to authorize the for mation of health districts composed of contiguous townships and vil lages, which was to be presented to the Legislature by Hon. Samuel T. Douglas of Detroit. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Forty-fourth and Forty-fifth Annual Report of the Secretary of the State Board of Health of the State of Michigan for the Fiscal Years Ending June 30, 1916, and June 30, 1917
Author: Michigan. State Board of Health
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Annual Report of the Secretary of the State Board of Health of the State of Michigan, for the Fiscal Year Ending...
Author: Michigan. State Board of Health
Publisher:
ISBN:
Category : Public health
Languages : en
Pages : 252
Book Description
Publisher:
ISBN:
Category : Public health
Languages : en
Pages : 252
Book Description
Forty-seventh[- ] Annual Report of the Commissioner of the Michigan Department of Health
Author: Michigan. Dept. of Health
Publisher:
ISBN:
Category : Michigan
Languages : en
Pages : 252
Book Description
Publisher:
ISBN:
Category : Michigan
Languages : en
Pages : 252
Book Description
Annual report of the Commissioner of the Michigan Department of Health for the fiscal year ending ... 1916/17
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages : 254
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 254
Book Description
Annual Report
Author: Michigan. Department of Health
Publisher:
ISBN:
Category :
Languages : en
Pages : 252
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 252
Book Description
Annual Report
Author: Michigan. State Board of Health
Publisher:
ISBN:
Category :
Languages : en
Pages : 252
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 252
Book Description
Ruin & Recovery
Author: Dave Dempsey
Publisher: University of Michigan Press
ISBN: 9780472067794
Category : History
Languages : en
Pages : 372
Book Description
A history of Michigan's conservation efforts
Publisher: University of Michigan Press
ISBN: 9780472067794
Category : History
Languages : en
Pages : 372
Book Description
A history of Michigan's conservation efforts
Monthly List of State Publications
Author: Library of Congress. Division of Documents
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 580
Book Description
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 580
Book Description
Monthly Checklist of State Publications
Author: Library of Congress. Exchange and Gift Division
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 604
Book Description
June and Dec. issues contain listings of periodicals.
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 604
Book Description
June and Dec. issues contain listings of periodicals.