USA > Ohio > The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901 > Part 54
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59
Meigs county. Morgan county. Athens county. Washington county. Fairfield county.
1885-1887.
Name.
Residence.
*John M. Amos, President H. M. Horton .. Theo. F. Davis. Dr. G. W. Boerstler John Ackley
Noble county. Meigs county. Washington county. Fairfield county. Athens county.
*Mr. Amos succeeded Mr. Hanna, and Mr. Ackley succeeded Mr. Pickering, in 1884.
1887-1889.
Name.
Residence.
H. M. Horton D. M. Barrett, President. Theo. F. Davis. Dr. H. M. Lash Dr. John Lanns.
Barrett's Mills. Pomeroy. Marietta. Athens. Gallipolis.
666
THE OHIO HUNDRED YEAR BOOK.
The Athens State Hospital.
TRUSTEES OF THE ATHENS STATE HOSPITAL -Continued.
1.889-1890.
Name.
Residence.
Dr. H. M. Lash, President Theo. F. Davis. Capt. J. W. Delvy D. Q. Morrow. John C. Hutsinpillar
Athens. Marietta. McArthur.
Hillsboro. Gallipolis.
1890-1892.
Name.
Residence.
Dr. H. M. Lash, President. W. D. Devoe. John C. Hutsinpiller F. P. Magee. G. David
Athens. Marietta. Gallipolis. McArthur. Jackson.
1892-1895.
Name.
Residence.
*John C. Hutsinpillar, President. W. D. Devol G. David W. W. Merrick. T. W. Moore
Gallipolis. Marietta. Jackson. Pomeroy. Marietta.
*Elected State Senator, succeeded by H. C. Johnson.
1895-1897.
Name.
Residence.
T. W. Moore, President *W. D. Devol. G. David +W. W. Merrick Hollis C. Johnson.
Marietta. Marietta. Jackson. Pomeroy. Gallipolis.
*Term expired April, 1896. Succeeded Nov., 1896, by Geo. S. Coll. +Died Oct. 30, 1896. Succeeded by John N. Hayman.
667
THE OHIO HUNDRED YEAR BOOK.
The Athens State Hospital.
TRUSTEES OF THE ATHENS STATE HOSPITAL -Concluded.
1897-1898.
Name,
Residence.
T. W. Moore, President.
G. David.
Gallipolis.
Middleport.
Waverly.
Logan.
*Resigned after service of three months, 1896, on account of sickness in family. +Succeeding Cole, resigned.
1898-1901.
Name.
Residence.
John N. Hayman, President. *G. David
Virgil C. Lowery* Dr. S. B. Lightner John W. Barger.
+Wm. H. Williams
Middleport. Jackson.
Logan.
Sabina.
Waverly.
Columbus.
*Term expired 1889, after nine years' continuous service. ¡Succeeding G. David, 1899.
Marietta. Jackson.
Hollis C. Johnson John N. Hayman *George D. Cole.
+Virgil C. Lowery
1
1
(668)
THE CLEVELAND STATE HOSPITAL.
T HE Cleveland State Hospital, with a capacity of one hundred and two, was opened March 5, 1855, by Dr. L. Firestone, with about fifty patients, whose disabilities required the attention of but one assistant physician. The district consisted of twenty-two counties, embracing about one-third of the state. The Institution stead- ily increased in size and number of patients until September, 1872, when it was almost entirely destroyed by fire. But few lives were lost, how- ever, and the patients numbering some three hundred, were temporarily quartered in the other public institutions of the city and state. An act providing for the re-construction of the building was passed March 18, 1873, and work was begun immediately. It was not completed, however, until January, 1875. Some years later the building was en- larged by the addition of six wards, and in 1893 two convalescent cottages were added, making our present capacity one thousand.
Eighteen hundred and ninety-six and 1897 saw the construction of a beautiful amusement hall on the grounds of the Institution. It has a seating capacity of eight hundred, the basement being fitted up with an improved system of bathing, lecture room, tailor shop, barber shop, etc. Religious services are conducted in the hall on Sunday, and a dance, in which both patients and employes participate, on Wednesday night of each week.
In 1897 the congregate dining-room was opened, in which six hun- dred patients are fed three times daily, during which time music is rendered by the orchestra.
As the years rolled by, customs changed and the city built up, the footprints of Time were nowhere more clearly marked than in the State Hospital. From the old-fashioned "Lunatic Asylum" it has slowly but surely developed into one of the most modern and well-appointed insti- tutions in the country. We now have our own electric light plant, ice manufactory, training school for nurses, detention hospital, and in fact all the conveniences and appliances of modern times that tend to further the solving of the great problem of caring for the insane. In the mean- time, owing to the rapid increase in the population of both the city and state, and the corresponding increase in the number of insane to be cared for, other institutions of a like nature have been erected in the state, in consequence of which the Cleveland State Hospital district now embraces but six counties, which gives a daily average of eleven hundred patients.
(669)
INTERIOR VIEW OF WOMEN'S COTTAGE - CLEVELAND STATE HOSPITAL.
(670)
671
THE OHIO HUNDRED YEAR BOOK.
The Cleveland State Hospital.
Cleveland township, in which the Cleveland State Hospital is situ- ated, was not at the time of the opening of the Institution a part of the City of Cleveland, but constituted what was then a part of the village of Newburgh, an incorporation separate and apart from the city. Since that time, however, Newburgh has been annexed to the city, and at the present time the southern city limit lies quite a distance south of the Institution.
The Hospital is situated on an elevated piece of land in the southern part of the township, the grounds occupying ninety-eight acres, the greater part of which is laid out in park. The stately building with its solemn grey stone walls can be seen for several miles, and is a noted landmark.
SUPERINTENDENTS.
Name.
Term of Service.
L. Firestone.
R. C. Hopkins.
Jacob Laisy
O. C. Kendrick.
W. W. Wythes
Byron Stanton.
J. M. Lewis Lew Slusser
Jamin Strong
C. B. Chesher.
January, 1876, to January, 1891. January, 1891, to August, 1891.
H. C. Eyman
A. B. Howard.
August, 1891, to November, 1899. November, 1899,
STEWARDS.
Name.
Term of Service.
E. H. Doolittle
March, 1855, to November, 1857.
R. Chamberlain.
November, 1857, to November, 1858.
Anson W. Pond.
George B. Weaver John C. Sheets.
Chas. W. Diehl.
S. K. Stage.
November, 1889, to May, 1892.
A. M. Parrish.
Thos. Austin.
March, 1855, to August, 1856.
August, 1856, to December, 1857. December, 1857, to October, 1858. October, 1858, to November, 1864. November, 1864, to August, 1865. August, 1865, to November, 1868. November, 1868, to April, 1874. April, 1874, to January, 1876.
November, 1858, to November, 1865. November, 1865, to November, 1868. November, 1868, to November, 1873. November, 1873, to November, 1889.
May, 1892, to October, 1896. October, 1896, -
672
THE OHIO HUNDRED YEAR BOOK.
The Cleveland State Hospital.
PRESENT OFFICERS.
Name.
Office.
Date of Appointment.
A. B. Howard.
Superintendent.
November, 1899.
James F. Kelly
Assistant Physician.
December, 1897.
Willis S. Hobson.
Assistant Physician.
March, 1898.
John S. Tierney
Assistant Physician
February, 1900.
Katharine Moses.
Assistant Physician.
July, 1900.
Thomas Austin.
Steward.
October, 1896.
B. E Binkley.
Storekeeper
Mrs. Thos. Austin.
Matron.
June, 1899. November, 1899.
MEMBERS OF THE BOARD OF TRUSTEES.
Names.
Date of Appoint- ment.
Residence ( County ).
J. H. Seymour.
1856.
Columbiana.
John F. Morse
1856.
Lake.
Lucien Swift.
1856.
Cuyahoga.
L. D. Griswold
1856.
Lorain.
P. L. Ruggles
1856.
Cuyahoga.
Jos. Perkins.
1856
Cuyahoga.
Hiram Griswold
1856
Cuyahoga.
I. Long Cassels.
1856
Cuyahoga.
Isaac Brayton.
1856.
Cuyahoga.
John Hunter.
1856.
Cuyahoga.
Jacob Heaton.
1857.
Columbiana.
Chas. Hickox
1857.
Cuyahoga.
Harvey Rice.
1858.
Cuyahoga.
Geo. Rex
1858.
Wayne.
Lorenzo Whiting.
1858.
Stark.
Charles R. Pierce.
1858.
Summit.
Wm. C. Earl
1858.
Lucas.
Jabez Gallup
1860.
Cuyahoga.
Ferd. Kluegel.
1862
Cuyahoga.
Charles C. Cook.
1862.
Mahoning.
Robert Montgomery
1862.
Mahoning.
Stephen H. Pitkin.
1864.
Summit.
Alex. Steele.
1866.
Lorain.
W. H. Price.
1866.
Cuyahoga.
Alleyne Maynard.
1867.
Cuyahoga.
673
THE OHIO HUNDRED YEAR BOOK.
The Cleveland State Hospital.
MEMBERS OF THE BOARD OF TRUSTEES - Continued.
Names.
Date of Appoint- ment.
Residence (County ).
Chas. B. Lockwood.
1868.
Cuyahoga.
John Hutchins.
1868
Trumbull.
Morrison R. Waite.
1870
Lucas.
Jonas D. Cattell.
1872.
Columbiana.
Julian Harman.
1872.
Trumbull.
Oscar White.
1874
Lucas.
Jabez W. Fitch
1874.
Cuyahoga.
Euseleius Lee.
1874.
Ashtabula.
Joseph Slingluff
1874.
Tuscarawas.
James Barnett
1874.
Cuyahoga.
Leander Firestone.
1875.
Wayne.
James Barnett
1876.
Cuyahoga.
J. W. Fitch.
1876.
Cuyahoga.
Geo. W. Steele.
1876
Lake.
Sidney S. Warner
1876.
Lorain.
Stephen H. Pitkin
1876.
Summit.
James Barnett
1877
Cuyahoga.
J. W. Fitch.
1878.
Cuyahoga.
John F. Perry
1878.
Summit.
James Barnett.
1878
Cuyahoga.
A. McGregor
1878.
Stark.
D. L. Wadsworth.
1878.
Lorain.
J. H. Wade.
1879.
Cuyahoga.
A. T. Winslow
1879
Cuyahoga.
J. W. Fitch.
1880
Cuyahoga.
James Barnett.
1880.
Cuyahoga.
Wm. M. Beebe
1880.
Summit.
H. E. Mussey
1880.
Lorain.
J. W. Fitch.
1880.
Cuyahoga.
Sidney S. Warner
1880
Lorain.
John Tod.
1881.
Cuyahoga.
Wm. M. Beebe.
1882.
Summit.
James C. Johnson
1883
Medina.
E. D. Burton.
1884.
Cuyahoga.
Robert S. Shields
1884.
Stark.
Ralph K. Paige.
1885.
Lake.
John Zimmerman.
1885.
Wayne.
D. L. King
1886.
Summit.
John Tod.
1886
Cuyahoga.
D. L. King.
1887.
Summit.
H. W. Curtis.
1887.
Cuyahoga.
James C. Johnson
1888.
Medina.
John C. Beatty.
1889
Portage.
C. N. Schmick.
1890.
Columbiana.
43 H. Y. B.
674 .
THE OHIO HUNDRED YEAR BOOK.
The Cleveland State Hospital.
MEMBERS OF THE BOARD OF TRUSTEES - Concluded.
Names.
Date of Appoint- ment.
Residence (County).
Ralph K. Paige.
1890
Lake.
J. M. Waterman.
1890
Cuyahoga.
W. S. Hough
1890
Summit.
C. N. Schmick.
1891.
Columbiana.
Ralph K. Paige
1892.
Lake.
H. B. Perkins
1892.
Trumbull.
G. D. Gessaman
1892.
Mahoning.
J. S. Ellen.
1894.
Lake.
C. N. Schmick.
1895.
Columbiana.
D. S. Gardner
1896.
Stark.
G. E. Baldwin.
1900
Stark.
Samuel Weil
1900
Mahoning.
J. T. Kelly
1900
Belmont.
THE COLUMBUS STATE HOSPITAL.
T HE "Lunatic Asylum of Ohio" was organized by Act of the Thirty-fourth General Assembly, passed March 5, 1835, sixty- two years ago, and Samuel Parsons, William M. Awl and Samuel F. Maccracken were appointed Directors.
These Directors selected a tract of land about one mile east and north of the State House, in Columbus, comprising thirty acres. This tract fronted south on what is now East Broad street, and the western boundary was near what is now Washington avenue.
During the next three years they erected a building on these grounds, at a cost of about sixty-one thousand ($61,000) dollars.
The institution accommodated one hundred and twenty patients, and was the first institution for the treatment of the insane organized west of the Alleghenies. A very fair representation of the building is given on the second page, which is a copy of a painting made by an inmate of the asylum, and the original of which is still in the possession of the present Hospital.
On May 21, 1838, William M. Awl, M. D., of Columbus, was elected Medical Superintendent by the Trustees, and the first patient was received on November 30'of that year.
The building was two hundred and ninety-five feet in length and contained one hundred and fifty-three single rooms. The Directors apologized for the apparently extravagant size by saying that it would be required in a few years. Yet it was the only asylum the state then had. Now-1900-I --- the state has accommodations for more than seven thousand five hundred patients in the several "State Hospitals" at Cleve- land, Columbus, Dayton, Longview, Massillon and Toledo, and every institution is crowded to its full capacity.
Dr. Awl was in charge as Superintendent until 1850, a period of twelve years, when he was succeeded by Samuel H. Smith, M. D. He was succeeded in 1852 by E. Kendrick, M. D., and he by George E. Eels, M. D., in June, 1854. On August 1, 1855, Dr. Richard Gundry, who later became so prominent in the care of the insane in Ohio and the United States, was appointed Assistant Physician.
In July, 1856, Dr. R. Hills, of Delaware, was appointed Superin- tendent. He held the position for several years, and was succeeded by Dr. William L. Peck.
On the evening of November 18, 1868, the asylum caught fire and was almost wholly destroyed. There were three hundred and fourteen patients in the asylum, and six were suffocated by the smoke before they could be rescued. The others were removed to the asylums at
(675)
(676)
FIRST OHIO LUNATIC ASYLUM. Erected 1835. Burned November 18, 1868.
677
THE OHIO HUNDRED YEAR BOOK.
The Columbus State Hospital.
Cleveland, Dayton, and Cincinnati, which had been built since this one was organized.
On April 23, 1869, an Act was passed by the Legislature authorizing the re-building of the asylum on the old grounds, and contracts were let September 23, 1869, and work was begun on the foundation October 24 of that year. Winter soon stopped the work, however, and during the ensuing session of the Legislature, on the 18th of April, 1870, a bill was passed authorizing the sale of the old tract and the purchase of a new site to contain three hundred acres of land.
Governor R. B. Hayes, State Treasurer S. S. Warner, and Attorney General F. B. Pond were appointed a Commission to sell the old site and to purchase a new one. They were required to sell the old site at a price not less than $200,000, and to purchase a new site of not less than three hundred acres at a cost not to exceed $100,000.
The Commission reported in favor of the purchase of three hundred acres from William S. Sullivant, on the high lands west of Columbus and across the Scioto valley, paying therefor two hundred and fifty dollars per acre.
The Trustees took charge of this tract, which is the present site of the Hospital, on May 5, 1870. The site of the building was determined upon, work was begun under the old contracts, which had been trans- ferred to the new site, and the corner-stone was laid on July 4 of that year.
The Institution was finally completed on July 4, 1877, just seven years from the laying of the corner-stone, on July 4, 1870.
The total cost of construction at the time of the opening was $1,520,980.45-at the time of writing (1901) the cost of construction has exceeded $2,000,000.
The first patient was admitted into the new Hospital on August 23, 1877, and this patient is still an inmate of the Institution, twenty years later.
The Hospital, as completed, stands on an elevated plateau about three miles west of High street, on the north side of Broad street, facing almost directly east. It consists of a central Administration Building and two wings, of four sections each, and a rear wing. The lateral wings and the Administration Building have a lineal frontage of about 1200 feet, and the rear wing and Administration Building have a depth of about 800 feet. It is nearly all four stories in height, and the dis- tance around the foundation walls is about one and one-quarter miles. The building, when opened, accommodated eight hundred and fifty-two patients. In the wings for the patients there were four hundred single rooms and one hundred and sixteen associated dormitories 'for the use of patients. There were twenty-eight wards from 120 to 180 feet in length, and each ward contained bath, lavatory, water-closet, clothing room and two rooms for attendants.
COLUMBUS STATE HOSPITAL.
( 678)
679
THE OHIO HUNDRED YEAR BOOK.
The Columbus State Hospital.
ROSTER OF OFFICERS. SUPERINTENDENTS.
Name.
Term of Service.
William M. Awl, M. D.
Samuel H. Smith, M. D.
Geo. E. Eels, M. D R. Hills, M. D
*William L. Peck, M. D
Richard Gundry, M. D
L. Firestone, M. D.
H. C. Rutter, M. D
T. R. Potter, M. D C. M. Finch, M. D
March, 1881 to November, 1883. November, 1883 to April, 1884.
J. W. McMillen, M. D.
April, 1884 to Hay, 1888. May, 1888 to April, 1890.
D. A. Morse, M. D
April, 1890 to his death March 10, 1891.
March, 1891 to April, 1892.
April, 1892 to -----
Incumbent.
*Dr. Peck prepared the plans for the central wing of the present buildings and acted as Resi- dent Architect until legislated out of office March 31, 1874.
BOARD OF TRUSTEES.
Name.
Residence.
Hon. H. H. Greer, President
Hon. M. B. Bushnell. Hon. H. F. Southard. John C. Roberts. Thomas B. Black.
Mt. Vernon. Mansfield. Zanesville.
Gomer. Kenton.
RESIDENT OFFICERS.
Name.
Office.
Eugene G. Carpenter, M. D George Stockton, M. D. Robert Tarbell, M. D Ernest Scott, M. D. Isabel A. Bradley, M. D. George T. Harding, Jr., M. D
O. L. Anderson M. T. Hines. Mrs. Lula M. Carpenter.
Superintendent. Assistant Physician.
66 Steward. Storekeeper. Matron.
J. H. Ayres, M. D A. B. Richardson, M. D
Eugene G. Carpenter, M. D.
May 21, 1838 to - 1850. - 1850 to June, 1854. June, 1854 to July, 1856. July, 1856 to -
- to Nov. 1868, when buildings were burned. November 9, 1876 to May, 1878.
May, 1878 to March, 1881.
EXTERIOR DAYTON STATE HOSPITAL.
(680)
THE DAYTON STATE HOSPITAL.
T HE DAYTON DISTRICT comprises ten counties, viz .: Mont- gomery, Brown, Butler, Darke, Greene, Miami, Preble, Shelby, Warren and Clermont. The Dayton State Hospital was first occupied September, 1855, with a capacity of 162, known as the Southern Ohio Lunatic Asylum. In the year 1875, it was changed to Western Ohio Hospital for the Insane; in 1877, to the Dayton Hospital for the Insane; in 1878, to the Dayton Asylum for the Insane; and in 1894, to the Dayton State Hospital. The Hospital is located on a hill southeast of the city of Dayton, adjoining the corporation two miles from the court house. It is on the congregate plan, consisting of the administration building, four stories in height, and the wards on either side three stories in height.
The original building contained six wards, three on either side of the administration building, with a capacity of 164. In 1861, the capac- ity of the Hospital was increased to 600 by the addition of six wards on each side. In 1891, it was again enlarged by the addition of congre- gate dining rooms, one on each side, which increased the capacity 170, giving us a total capacity at this time of 770.
The Hospital at this time has a frontage of 940 feet, and is uni- formly three stories in height, except the administration building, which is four stories and surmounted by a cupola. The state property consists of about 300 acres, 40 acres of which are in lawn; also four artificial lakes, which are about four acres in extent.
The Hospital is controlled by a board of five trustees, appointed by the Governor, whose tenure of office is five years ; the term of one trustee expiring each year.
The annual expenditure for the support of the Hospital is about $150,000.00.
(681 )
LIST OF RESIDENT OFFICERS, WITH TERM OF SERVICE.
Year.
Superintendent.
First Asst. Superintendent.
Steward.
Matron.
1862-3.
Richard Gundry, M. D
F. W. Andrews, M. D.
M. F. West ..
Mrs. Amanda West. Mrs. S. Kessler.
1864-5 .. · 1866-8. . 1869-70
1872. 1873.
S. J. F. Miller, M. D.
William H. Bell, M. D .. W. J. Conklin, M. D. H. C. Rutter, M. D. John M. Carr, M. D.
O. H. Oldroyd.
Mrs. M. M. Gundry. Mrs. M. E. Pearce.
1874-5. 1876-7. 1878-80
H. C. Rutter, M. D .. John H. Clark, M. D. L. R. Landfear, M. D. · D. A. Morse, M. D. H. A. Tobey, M. D.
86
66
George Kramer Joseph T. Nevin.
Mrs. A. M. Morse. Mrs. M. C. Tobey.
1881.
1882-3. 1884. C. W. King, M. D.
1885.
H. Crumley, M. D.
Clara M. Ellsberry, M. D .. "
J. L. Hughes. D. M. McCreary H. G. Ross. Griffith Ellis
Mrs. C. W. King.
Mrs. Luther J. Pollock.
Mrs. C. W. King.
1892-3.
1894.
Frank Life, M. D.
56 66
1895. ·
1896. · 1897-8 ..
66
Frank R. Henry, M. D. E. A. McDonald, M. D. .
J. D. Thomas, M. D.
E. M. Huston, M. D.
Fred. Schutte C. L. Chancellor
Mrs. E. L. Taylor.
36 66
C. H. Conklin, M. D.
J. L. Hughes. J. C. Amendt. "
Ruth A. Bacon.
n
· 1886-7. 1888-90.
1891.
Calvin Pollock, M. D. C. W. King, M. D. J. A. Rompert, M. D J. M. Ratliff, M. D.
H. O. Collins, M. D.
Mrs. J. A. Pompert.
Mrs. J. M. Ratliff. "
R. R. Knowles.
1899-1901 ...
The Dayton State Hospital.
682
THE OHIO HUNDRED YEAR BOOK.
R. F. Kessler
Ellen J. Clark.
683
THE OHIO HUNDRED YEAR BOOK.
The Dayton State Hospital.
MEMBERS OF THE BOARD OF MANAGERS.
Year.
Name.
County.
1862-1863
H. Jewett.
Montgomery.
1862-1863
G. W. Rogers.
Montgomery.
1862-1863
Lurton Dunham
Preble.
1862-1863
I. N. Gard
Darke.
1862-1863
Jefferson Patterson
Montgomery.
1864-1865
H. Jewett
Montgomery.
1864-1865
G. W. Rogers
Montgomery.
1864-1865
L. Dunham
Preble.
1864-1865
James Scott
Warren.
1864-1865
A. Waddle.
Clarke.
1864-1865
G. N. Gard.
Darke.
1866-1867
H. Jewett
Montgomery.
1866-1867
G. W. Rogers
Montgomery.
1866-1867
L. Dunham.
Preble.
1866-1867
James Scott
Warren.
1866-1867
J. N. Gard
Darke.
1866-1867
A. Waddle
Clark.
1868-1869
H. Jewett
Montgomery.
1868-1869
I. N. Gard.
Darke.
1868-1869
A. Waddle.
Clark.
1868-1869
James Scott
Warren.
1868-1869
L. Dunham
Preble.
1868-1869
G. W. Rogers
Montgomery.
1869-1870
H. Jewett
Montgomery.
1869-1870
I. N. Gard.
Darke.
1869-1870
A. Waddle.
Clark.
1869-1870
L. Dunham.
Preble.
1869-1870
A. G. McBurney
Warren.
1869-1870
G. W. Rogers
Montgomery.
1870-1871
I. N. Gard.
Darke.
1870-1871
A. Waddle.
Clark.
1870-1871
L. Dunham.
Preble.
1870-1871
A. G. McBurney.
Warren.
1870-1871
John Davis.
Montgomery.
1870-1871
G. W. Rogers
Montgomery.
1871-1872
I. N. Gard.
Darke.
1871-1872
A. Waddle.
Clark.
1871-1872
A. G. McBurney
Warren.
1871-1872
John Davis
Montgomery.
1871-1872
R. P. Kennedy
Logan.
1871-1872
G. W. Rogers
Montgomery.
1872-1873
I. N. Gard.
Darke.
1872-1873
A. Waddle.
Clark.
1872-1873
A. G. McBurney
Warren.
1872-1873
John Davis
Montgomery.
1872-1873
R. P. Kennedy
Toran.
684
THE OHIO HUNDRED YEAR BOOK.
The Dayton State Hospital.
MEMBERS OF THE BOARD OF MANAGERS -- Continued.
Year.
Name.
County.
1872-1873
G. W. Rogers
Montgomery.
1873-1874
I. N. Gard.
Dark.
1873-1874
A. Waddle.
Clark.
1873-1874
A. G. McBurney.
Warren.
1873-1874
John Davis
Montgomery.
1873-1874
R. P. Kennedy
Logan.
1873-1874
G. W. Rogers
Montgomery.
1874-1875
A. G. McBurney
Warren.
1874-1875
Thomas A. Legler.
Montgomery.
1874-1875
E. B. Harrison
Henry.
1875-1876
A. G. McBurney
Warren.
1875-1876
E. B. Harrison.
Henry.
1875-1876
Thomas Legler
Montgomery.
1876-1877
A. G. McBurney
Warren.
1876-1877
W. H. Manning
Montgomery.
1876-1877
N. R. Wyman.
Shelby.
1876-1877
C. M. Godfrey
Putnam.
1876-1877 1877-1878
A. G. McBurney
Warren.
1877-1878
W. H. Manning
Montgomery.
1877-1878
C. M. Godfrey.
Putnam.
1877-1878
N. R. Wyman
Shelby.
1877-1878
W. J. Conklin.
Montgomery.
1878-1879
Thomas D. Styles
Darke.
1878-1879
C. M. Godfrey
Putnam.
1878-1879
H. Schoenfeldt.
Montgomery.
1878-1879
Job E. Owens
Butler.
1878-1879
L. G. Gould.
Preble.
1880-1881
Joseph Clegg
Montgomery.
1880-1881
C. M. Godfrey
Putnam.
1880-1881
Jacob Chambers
Preble.
1880-1881
J. D. Kemp
Montgomery. Allen. Allen.
1882-1883
Joseph Clegg
Montgomery. Putnam.
1882-1883
C. M. Godfrey
1882-1883
J. D. Kemp.
Montgomery.
1882-1883
J. M. Millikin.
Butler.
1884-1885
Joseph Clegg.
Montgomery.
1884-1885
S. A. Baxter.
Allen.
1884-1885
C. M. Godfrey
Putnam.
1884-1885
Peter Murphy
Butler.
1884-1885
J. Linxweiler
Montgomery.
1885-1886
C. M. Godfrey
Putnam.
1885-1886
S. A. Baxter.
Allen.
1885-1886
Joseph Clegg
Montgomery.
1880-1881
S. A. Baxter
S. A. Baxter
1882-1883
W. J. Conklin.
Montgomery.
685
THE OHIO HUNDRED YEAR BOOK.
The Dayton State Hospital.
MEMBERS OF THE BOARD OF MANAGERS -- Continued.
Year.
Name.
County.
1885-1886
Peter Murphy.
Butler.
1885-1886
J. Linxweiler
Montgomery.
1886-1887
Peter Murphy
Butler.
1886 -- 1887
Joseph Clegg.
Montgomery.
1886-1887
C. M. Godfrey
Putnam. Allen.
1886-1887
S. A. Baxter
1886-1887
J. Linxweiler
Montgomery. Allen.
1887-1888
H. L. Morey
Butler.
1887-1888
Joseph Clegg
Montgomery. Putnam.
1887-1888
J. Linxweiler
Montgomery.
1889-1890
J. Linxweiler
Montgomery.
1889-1890
Joseph Clegg
Montgomery.
1889-1890
C. M. Godfrey
Putnam.
1889 -- 1890
H. L. Morey.
Butler.
1889-1890
C. D. Wright
Miami.
1891
I. N. Walker
Warren.
1891
I. T. Cummins
Greene.
1891
Peter Murphy
Butler.
1891
Frank J. McCormick.
Montgomery ..
1891
C. F. Brooks
Preble.
1892
Peter Murphy
Butler.
1892
I. N. Walker
Warren.
1892
Frank J. McCormick.
Montgomery.
1892
Oscar Sheppard
Preble.
1892
J. H. Wolford
Greene.
1893
Oscar Sheppard
Preble.
1893
Frank J. McCormick
Montgomery ..
1893
J. H. Wolford.
Greene.
1893
I. N. Walker.
Warren.
1893
Peter Murphy.
Butler.
1894
Frank J. McCormick.
Montgomery.
1894
J. H. Wolford.
Greene.
1894
I. N. Walker.
Warren.
1894
Peter Murphy.
Butler.
1894
Oscar Sheppard
Preble.
1895
J. H. Wolford
Greene.
1895
I. N. Walker
Warren.
1895
Peter Murphy.
Butler.
1895
Oscar Sheppard.
Preble.
1895
Thomas A. Burns
Darke. Warren ..
1896
I. N. Walker.
1896
Oscar Sheppard
Preble.
1896
Thomas A. Burns
Darke.
1896
George H. Smith
Greene,
1887-1888
S. A. Baxter
1887-1888
C. M. Godfrey
686
THE OHIO HUNDRED YEAR BOOK.
The Dayton State Hospital.
MEMBERS OF THE BOARD OF MANAGERS - Concluded.
Year.
Name.
County.
1896
Frank W. Whitaker
Butler.
1897
F. W. Whitaker
Butler.
1897
Oscar Sheppard
Preble.
1897
Thomas A. Burns
Darke.
1897
George H. Smith
Greene.
1897
I. N. Walker
Warren.
1898
W. W. Roach.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.