USGenWeb LogoWelcome to Cass County Indiana
INGenWeb Project
Indiana Genealogy Web Logo

Cass Co. Physicians 1892

Abbreviations:
R = Regular; E = Eclectic; H = Homeopathic; P.M. = Physiomedical; N.R. = not reported;
"Basis of License"; D = Diploma; figures 3 and 10 are for the number of years in practice.

Allen, James H. Logansport H. Justice, James M. Logansport R.
Burton, John J. Royal Center E. Jordan, M. A. Logansport E.
Ballard, J. W. Logansport R. Jones, Allen B. Logansport R.
*Busjahn, F. A. Logansport R. Keys, Thomas M. Logansport 10
Bell, Wm. H. Logansport R. Loop, L. W. Galveston R.
Banta, Henry J. Logansport R. LaRose, Noah J. Lucerne E.
Buchanan, A. M. Metia 10 Lynas, J. B. Logansport 10
Barnett, David C. Dow N. R. Lester, H. C. Logansport D.
Bradfield, B. D. Logansport R. Lybrook, Wm. E. Young America R.
Cady, Nelson W. Logansport R. Longenecker, O. B. Logansport D.
Coleman, A. Logansport R. Million, David Royal Center E.
Clevenger, B. S. Logansport 10 Neff, J. N. Walton R.
Campbell, Cyrus W. .......... R. Powell, John L. Logansport R.
Downey, Jasper A. Logansport E. Parish, H. D. Clymers 10
Dutchess, Charles P. Walton R. Quick, L. L. New Waverly R.
Eckert, D. H. Lucerne E. Quick, R. H. New Waverly R.
Ellis, Jonathan W. ........... E. Sterrett, Joseph E. Logansport R.
Engler, Owen Walton R. Stevens, Benjamin C. Logansport R.
Foutz, David N. Royal Center 10 Shultz, J. B. Logansport E.
Graham, Malcom Royal Center R. Shultz, J. H. Logansport E.
Graves, Arthur E. New Waverly R. Smith, J. S. Galveston D.
Hallaman, Joseph Logansport R. Taylor, Joseph L. Logansport E.
Hattery, H. D. Logansport R. Thomas, C. L. Logansport R.
Hermann, John Logansport R. Talbott, J. W. Logansport R.
Hermann, Arthur J. Logansport R. Wills, John B. Lincoln R.
Henry, L. W. .......... 10 Weyand, Isaac S. Royal Center R.
Hetherington, J. P. Logansport E. Wagoner, Winston W. ........... E.
Hatch, Elmer M. Logansport H. Young, Julius H. ........... D.
Harding, G. W. Twelve Mile R.      


*=County Health Officer

SOURCE: Eleventh Annual Report of the State Board of Health
of Indiana For The Fiscal Year Ending October 31, 1892
To the Governor
    © 1893
Return to: Cass Co. INGenWeb
Send Email to: Debby


Created 4 Jan 2000





Home Cemeteries Census Vital Records Biographies & Genealogies Organizations In the News Military Land Photo Gallery Resouces, addresses & Links
 
USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. These electronic pages cannot be reproduced in any format for profit or other presentation without permission of the author. This notice must be included on any reproduction.

© 1996-2009 INGenWeb Project