The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 62

Author: Taylor, William Alexander, 1837-1912; Scobey, Frank Edgar, 1866- comp; McElroy, Burgess L., 1858- comp; Doty, Edward William, 1863- comp; Ohio. General Assembly
Publication date: 1902
Publisher: [Springfield, Ohio]
Number of Pages: 934


USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 62


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 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67


In 1887 the National Congress passed an act now known as "the Hatch act," appropriating $15,000 annually to each state and territory for the establishment of Agricultural Experiment Stations, these stations to be organized in connection with the colleges which had been or might be established under what is popularly known as the "agricultural college act of 1862," except that, in states which had previouslyestablished agri- cultural experiment stations separate from such colleges, permission was given to devote the appropriation to such separate stations.


This course was followed in Ohio, and the experiment Station was re-organized, Charles E. Thorne being made Director, and the major part of the University farm being assigned to the use of the Station.


The rapid growth of the City of Columbus around the University soon showed that the time must come when its lands would become too valuable to be used for purposes of agriculture, and the permanent and largely increased income now assured to the Station made it seem necessary that it should be so established that its work might be continued indefi- nitely without interruption. The General Assembly therefore passed an act authorizing the several counties of the state to issue bonds for the pur- chase of lands and the erection of buildings for the use of the Station and to bid for its location. Several counties immediately took action under this law, and the offer of $85,000, made by Wayne county, was accepted by the Board of Control of the Station; the bonds were sold, several adjoining farms, lying near the city of Wooster, were purchased and the erection of buildings was at once commenced.


A dissatisfied citizen of Wayne county afterward brought suit to con- test the constitutionality of the law under which the county had thus bonded itself. The common pleas and circuit courts both declared the


(827)


828


THE BIOGRAPHICAL ANNALS OF OHIO.


Ohio Agricultural Experiment Station at Wooster.


law valid, but these decisions were reversed in the Supreme Court, on the ground that the people of that part of the state were taxed for the sup- portof an institution intended for the benefitof the whole state (see Con- stitution of Ohio), and it was held that the incidental benefits derived from the proximity of the Station were no justification For the extra taxation for its support. This decision seriously interru ted the work of the Station, but after about two years the General Assembly assumed the payment. of the bonds and has since made provisior for the comple- tion of the buildings necessary for the Station's work. These comprise the Administration Building and Chemical Laboratory, which is built in fire- proof construction of the yellowish sandstone found on the Station farm; a block of greenhouses, 80 x 115 feet, with stone offices in front; a small biological laboratory; four large barns and a number of smaller ones; a fully equipped creamery, and seven dwellings. The Station owns 470 acres of land, in which it has laid about 26 miles of tile drains. It has planted about 20 acres in orchards, in which more than 700 varieties of fruit are now in bearing. It has about 70 pure bred cattle, of six different breeds, and similar flocks of pure bred sheep.


As originally organized, the board of control of the Station consisted of the Governor of the State, three persons appointed by him, and the person whom these should select as the director of the Station. At the re- quest of Governor Nash the 75th General Assembly so modified this law as to relieve the Governor and the director from membership in the board. At the same time the law was so amended as to place the manage- ment of the Station distinctly in the hands of the director, subject to general regulations made by the board of control, thus following the practice of the state in the management of all its public institutions.


Under the amended law the Governor appointed the gentlemen named below as members of the board of control. This new board or- ganized March 3rd, and at their request the General Assembly trans- ferred the work of orchard and nursery inspection to the State Board of Agriculture, thus relieving the Experiment Station from all police, work and leaving it free to devote its energies wholly to scientific re -. search in agriculture.


The work of the Station is now organized in four departments: (1) Executive; (2) Agricultural; (3) Horticultural, and (4) Department of Plant Physiology and Pathology. Within the Executive Department are organized Sections of Entomology and Chemistry, each department and section being in charge of a specialist.


THE BIOGRAPHICAL ANNALS OF OHIO.


Ohio Agricultural Experiment Station at Wooster.


MEMBERS OF BOARD OF CONTROL, WITH TERM OF SERVICE.


Name.


Term of Service.


W. I. Chamberlain


1882-1884.


Nicholas Ohmer


1882-1885.


Emmett Mix


1882-1887.


W. N. Cowden


1884-1887.


J. C. Stevens


1885-1888.


S. H. Ellis


1887-1899.


J. H. Brigham


1887-1895.


J. L. Mellvaine


1888-1891.


R. H. Warder


1891-1902.


J. T. Robinson


1895-1902.


L. M. Strong


1899-1902.


Friend Whittlesey


1902-Incumbent


Alva Agee


1902-Incumbent


D. D. White


1902-Incumbent


O. E. Bradfute


1902-Incumbent


D. L. Sampson


1902-Incumbent


DIRECTORS, WITH TERM OF SERVICE.


Name


Term of Service.


William R. Lazenby


Norton S. Townshend


1882 1886. 1886-1887.


Charles E. Thorne


1887-Incumbent


THE PRESENT ORGANIZATION OF THE OHIO AGRICULTURAL EXPERIMENT STATION.


BOARD OF CONTROL.


Name.


Residence.


Friend Whittlesey Alva Agee D. D. White O. E. Braafute


D. L. Sampson


Atwater. Cheshire. Castalia Cedarville. Cincinnati.


829


830


THE BIOGRAPHICAL ANNALS OF OHIO.


Ohio Agricultural Experiment Station at Wooster.


OFFICERS OF THE BOARD.


Name.


Office.


Alva Agee


O. E. Bradfute


D. L. Sampson


President. Secretary. Treasurer.


STATION STAFF.


Name.


Residence


Office.


Charles E. Thorne, M. A. S ..


Wooster .. Wooster .. Wooster. .


Agriculturist.


J. Fremont Hickman, M .A. S. Augustine D. Selby, B. Sc ... P. J. Parrott, A. M.


Wooster.


Botanist.


Wooster. .


Entomologist.


John F. Hicks


Wooster. Wooster .. Wooster.


Assistant Horticulturist.


W. H. Kramer


Bursar.


William Holmes


Wooster


Farm Foreman.


Charles A. Patton


Wooster.


Assistant. Foreman and Meteorologist.


James L. Laggart


Wooster .. Wooster ..


Mechanic.


F. C. Whittier


Wooster. . . Printer.


Edward Mohn


Supt. Northeastern Substation.


Lewis Schultz


Str'ngsv'le Swanton ..


Supt. Northwestern Substation.


.


Director.


William J. Green


Horticulturist and Vice-Director.


Assistant Botanist.


Clarence N. Waid, B. Sc


Horticultural Foreman.


Cary Delty


THE ATHENS STATE HOSPITAL.


T HE Athens State Hospital was under the process of construction from 1868 until January 9, 1874, when the first patients were admitted. The first two admissions to the institution were Thos. Armstrong and Daniel Fernaw. Mr. Armstrong died within a few months and Mr. Fernaw has been until nowan inmateof the institution.


Dr. Richard Gundry was made Superintendent of Construction in June, 1872, and remained Superintendent until the 15th of December, 1876, when he resigned to assume the superintendency of the newly con- structed asylum at Columbus. Upon the resignation of Dr. Gundry the superintendency of the institution devolvod upon the senior assistant phy- sician, Dr. Thos. Blackstone, now of Circleville, Ohio, who managed its affairs discreetly and faithfully. On the 16th of January, 1877, Dr. C. L. Wilson, of Indianapolis, Ind., was chosen to fill the vacancy. He being declared ineligible by the Supreme Court, Dr. H. C. Rutter was elected by the board of trustees to fill the vacancy. Dr. Rutter was then a resident of Bellefontaine, Ohio. The next superintendent was Dr. P. H. Clarke, of Meigs county. Dr. Holden, of Zanesville, was then appointed to suc- ceed Dr. Clarke. On the 6th of May, 1880, Dr. H. C. Rutter was re- appointod and he resigned his position in February, 1881, and Dr. A. B. Richardson was elected to fill the vacancy. Dr. Richardson resigned the superintendency April 17, 1890, and Dr. W. P. Crumbacker was appointed to the place. Dr. Crumbacker resigned May 19, 1892, and Dr. C. O. Dun- lap was appointed. He resigned June 1, 1896, and Dr. E. H. Rorick was appointed to fill his place. While it can be said that the Athens State Hospital never had an inefficient superintendent it will be noticed on the other hand that two of the superintendents (Dr. Gundry and Dr. Richardson) attained a national reputation in their line of work.


This hospital is in close proximity to the beautiful and historic city of Athens, noted for its pure air and cultured people. While the Athens State Hospital is not the largest in the state it is certainly one of the best. It is here that years ago Dr. Richardson, then its superintendent, first took the straight-jacket off the inmates and inaugurated a new era in the treatment of insane patients. It was also during the superintendency of Dr. Richardson that the congregate dining room system was inaugu- rated in the state of Ohio.


The original capacity of the institution was only 572, but by new arrangements and some additions to the buildings the capacity has been enlarged to 813. The greatest number of patients ever in the institution at one time, which has been during the present year, was 1,012. The in-


(831)


832


THE BIOGRAPHICAL ANNALS OF OHIO.


The Athens State Hospital.


stitution is surrounded by grounds which are both spacious and beauti- ful, containing walks, drives, gardens, and artificial lakes, abutting on the south bank of the beautiful Hocking river.


The present officers of the institution are: Board of Trustees-Dr. S. B. Lightner, Sabina, President; Virgil C. Lowry, Wm. H. Williams, Columbus; John Kaiser, Marietta, and J. P. Bradbury, Pomeroy, Resi- dent officers-E. H. Rorick, M. D., Superintendent; Milo Wilson, M. D., Assistant Physician; Frank R. Lord, M. D., Assistant Physician, and Thos. L. Baxter, M. D., Assistant Physician; Kirk Kennedy, Steward; Geo. DeCamp, Storekeeper ; Mary P. Rorick, Matron.


TRUSTEES OF THE ATHENS STATE HOSPITAL.


1872-1876.


Name


Residence.


W. E. Davis, President


E. H. Moore


H. S. Bundy


Levi T. Schofield, Architect


Cincinnati. Athens. Hamden. Cleveland.


1876-1877.


Name


Residen( 3.


Dr. William Waddle, President


Dr. Henry West P. B. Buell Charles A. Cable Dr. H. M. Lash


Ross County. Belmont County. Washington County. Athens County. Athens County.


1877-1878.


Name


Residence.


Dr. William Waddle, President


P. B. Buell Charles A. Cable H. M. Horton Dr. A. B. Frame


Ross County. Washington County. Athens County. Meigs County. Athens County.


-


833


THE BIOGRAPHICAL ANNALS OF OHIO.


The Athens State Hospital.


TRUSTEES OF THE ATHENS STATE HOSPITAL-Continued. 1878-1880.


Name


Residence.


Isaac Stanley, President A. M. McMillan Dr. A. Bell John Schreiner S. S. Pursell


Athens County. Washington County. Muskingum County. Meigs County. Hocking County.


1880-1884.


Name


Residence.


H. M. Horton, President John E. Hanna S. W. Pickering Theo. F. Davis Dr. G. W. Boerstler


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.


53 B. A.


834


THE BIOGRAPHICAL ANNALS OF OHIO.


The Athens State Hospital.


TRUSTEES OF THE ATHENS STATE HOSPITAL-Continued. 1889-1890.


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. Hutsinpillar 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.


THE BIOGRAPHICAL ANNALS OF OHIO.


835


The Athens State Hospital.


TRUSTEES OF THE ATHENS STATE HOSPITAL-Concluded. 1897-1898.


Name


Residence.


T. W. Moore, President


G. David . Hollis C. Johnson John N. Hayman *George D. Cole. ||Virgil C. Lowery


Marietta. Jackson. 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


Middleport. Jackson.


Virgil C. Lowery* Dr. S. B. Lightner John W. Barger ||Wm. H. Williams


Logan. Sabina. Waverly. Columbus.


"Term expired 1889, after nine years' continuous service. ||Succeeding G. David, 1899.


1902.


i · Name.


Residence.


Dr. S. B. Lightner, President


Virgil C. Lowry · Wm. H. Williams John Kaiser J. P. Bradbury


Sabina. Logan. Columbus. Marietta. Pomeroy.


.


THE CLEVELAND STATE HOSPITAL ..


T HLE 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, em- bracing about one-third of the state. The institution steadily increased in size and number of patients until September, 1872, when it was almost entirely destroyed by fire. But few lives were lost, however, and the pa- tients 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 enlarged 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 improvod 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 of 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 of 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.


(836)


837


THE BIOGRAPHICAL ANNALS OF OHIO.


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 in- stitution.


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


March, 1855, to August, 1856.


R. C. Hopkins


August, 1856, to December, 1857.


Jacob Laisy


December, 1857, to October, 1858. October, 1858, to November, 1864.


W. W. Wythes


Bryon Stanton


J. M. Lewis


Lew Slusser


Jamin Strong


January, 1876, to January, 1891.


C. B. Chesher


H. C. Eyman


A. B. Howard


January, 1891, to August, 1891. 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


November, 1858, to November, 1865.


George B. Weaver


November, 1865, to November, 1868.


John C. Sheets


November, 1868, to November, 1873. November, 1873, to November, 1889.


Chas. W. Diehl


S. K. Stage


November, 1889, to May, 1892.


A. M. Parrish


May, 1892, to October, 1896.


Thos. Austin


October, 1896,


O. C. Kendrick


November, 1864, to August, 1865. August, 1865, to November, 1868. November, 1868, to April, 1874. April, 1874, to January, 1876.


838


THE BIOGRAPHICAL ANNALS OF OHIO.


The Cleveland State Hospital.


PRESENT OFFICERS.


Name.


Office.


Appointment. Date of


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


June, 1899.


Mrs. Thos. Austin


Matron


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. Cuyahoga.


Hiram Griswold


1856.


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


1863.


Mahoning.


Robert Montgomery


1862.


Mahoning. Summit.


Alex. Steele


1866


Lorain.


W. H. Price


1866.


Cuyahoga.


Alleyne Maynard


1867.


Cuyahoga.


Stephen H. Pitkin


1864.


839


THE BIOGRAPHICAL ANNALS OF OHIO.


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 Barrett


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.


840


THE BIOGRAPHICAL ANNALS OF OHIO.


The Cleveland State Hospital.


MEMBERS OF THE BOARD OF TRUSTEES-Concluded.


Names.


Date of Appoint-


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.


Jacob Perkins


1901.


Trumbull.


N. P. Nichols


1902.


Medina.


THE COLUMBUS STATE HOSPITAL.


T HE "Lunatic Asylum of Ohio" was organized by Alot of the Thirty- fourth General Assembly, passed March 5, 1835, sixty-two years ago, and Samuel Parsons, William M. Awl and Samuel F. Mac- cracken were appointed Directors.


These Directors selectod 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. 1 1


On May 21, 1838, William M. Awl, M. D., of Columbus, was elected Medical Superintendent by the Trustees, and the first patient was re- ceived on November 30 of that year.


The building was two hundred and ninety-five feet in length and contained one hundred and fifty-three singlerooms. The Directors apolo- gized for the apparently extravagant size by saying that it would be re- quired in a few years. Yet it was the only asylum the state then had. Now-1900-1-2-the state has accommodations for more than seven thou- sand 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 Gun- dry, 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 Superintend- ent. 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 Cleveland, Dayton and Cincinnati, which had been built since this one was organized.


(841)


842


THE BIOGRAPHICAL ANNALS OF OHIO.


The Columbus State Hospital.


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 24th of that year. Winter soon stopped the work, however, and during the en- suing 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 Wm. S. Sullivant, on the high lands west of Columnbus 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 transferred to the new site, and the corner-stone was laid on July 4th 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.




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.