USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 63
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
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 1.200 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 distance 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 con- tained bath, lavatory, water-closet, clothing room and two rooms for attendants.
843
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
THE COLUMBUS STATE HOSPITAL.
ROSTER OF OFFICERS. SUPERINTENDENTS.
Name.
Term of Service.
William M. Awl, M. D.
Samuel H. Smith, M. D.
Elijah Kendrick, M. D.
June 1, 1852, to July 1, 1854.
Geo. E. Eels, M. D.
July 1, 1854, to July 1, 1856. July 1, 1856, to Jan. 1, 1865.
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.
Jno. W. McMillen, M. D.
D. A. Morse, M. D. .
J. H. Ayers, M. D. A. B. Richardson, M. D.
Eugene G. Carpenter, M. D.
March 15, 1881, to Nov. 15, 1883. Nov. 15, 1883, to April 15, 1884. April 15, 1884, to May 15, 1888. May 15, 1888, to April 15, 1890. April 15, 1890, to March 10, 1891. March 10, 1891, to April 15, 1892. April 15, 1892, to May 1, 1898. May 1, 1898, incumbent.
*Dr. Peck prepared the plans for the central wing of the present building and acted as Resident 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.
Superintendent. Assistant Physician.
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. Lulu M. Carpenter
Steward. Storekeeper. Matron.
·
May 21, 1838, to July 1, 1850. July 1, 1850, to June 1, 1852.
Jan. 1, 1865, to Nov. 18, 1868. (Nov. 18, 1868, asylum burned.) January 1, 1877, to May, 1878. May 1, 1878, to March 15, 1881.
THE DAYTON STATE HOSPITAL.
T HE DAYTON DISTRICT comprises ten counties, viz. : Montgom- ery, Brown, Butler, Darke, Greene, Miami, Preble, Shelby, Warren and Clermont. The Dayton State Hospital was first occupied Sep- tember, 1855, with a capacity of 162, known as the Southern Ohio Luna- tic 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 capacity 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 congregate 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 uniformly three stories in height, except the administration building, which is four stories and surmounted by a copula. 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 controllod 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.
(844)
1
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. "
1866-8. . . 1869-70. .
"
·
W. J. Conklin, M. D.
O. H. Oldroyd " "
Mrs. M. M. Gundry. Mrs. M. E. Pearce. ·
1872. ...
S. J. F. Miller, M. D. ..
John M. Carr, M. D.
" "
Fred. Schutte .
Ellen J. Clark.
1874-5. ..
John H. Clark M. D.
"
C. L. Chancellor
1876-7 . . . . 1878-80. ..
D. A. Morse, M. D.
"
Joseph T. Nevin
1882-3.
H. A. Tobey, M. D. " "
"
J. L. Hughes
1884. . -
C. W. King, M. D. "
C. H. Conklin, M. D.
J. C. Amendt " „
Ruth A. Bacon. " "
1885 . . ..
"
J. L. Hughes
Mrs. C. W. King. Mrs. Luther J. Pollock.
1888-90. . 1891. . - 1892-3. . .
Calvin Pollock, M. D C. W. King, M. D ... J. A. Rompert, M. D. J. M. Ratliff, M. D .. " "
D. M. McCreary H. G. Ross. Griffith Ellis " "
·
Mrs. C. W. King.
1894. . ... . 1895 . . .. . .
Frank R. Henry, M. D.
" "
.
.
"
"
E. M. Huston, M. D
C. D. Smith, M. D.
E. M. Garrett
Mrs. M. F. Shepherd.
THE BIOGRAPHICAL ANNALS OF OHIO.
845
The Daytom State Hospital.
Mrs. J. A. Pompert. Mrs. J. M. Ratliff. "
1896. .....
"
",
·
E. A. McDonald, M. D. J. D. Thomas, M. D.
.
R. R. Knowles "
1897-8 .... 1899-1901. 1902.
A. F. Shepherd, M. D.
. .
William H. Bell, M. D.
R. F. Kessler "
.
" "
H. C. Rutter, M. D.
"
·
1873. ..
H. C. Rutter, M. D ..
George Kramer
Mrs. E. L. Taylor. Mrs. A. M. Morse. Mrs. M. C. Tobey. " "
1886-7 . .
H. Crumley, M. D. Clara M. Ellsbury, M. D. " " H. O. Collins, M. D.
. .
.
Frank Life, M. D.
.
. .
"
1864-5. . . .
L. R. Landfear, M. D ..
1881 . ..
846
THE BIOGRAPHICAL ANNALS OF OHIO.
The Daytom State Hospital.
MEMBERS OF THE BOARD OF MANAGERS.
Year.
Name.
County.
1862-1863
H. Jewett
Montgomery.
1862-1863.
G. W. Rogers
Montgomery. Preble.
1862-1863 ..
Lurton Dunham
1862-1863.
I. N. Gard
Darke.
1862-1863.
Jefferson Patterson
Montgomery.
1864-1865. .
H. Jewett
1864-1865.
G. W. Rogers
1864-1865. .
L. Dunham
Preble.
1864-1865. .
James Scott
Warren.
1864-1865. .
A. Waddle
Clark.
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. Clark.
1872-1873. .. 1872-1873.
A. G. McBurney
Warren.
1872-1873.
John Davis
Montgomery.
R. P. Kennedy
Logan.
1872-1873.
A. Waddle
Montgomery. Montgomery.
THE BIOGRAPHICAL ANNALS OF OHIO.
:847
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
Darke.
1873-1874. ..
A. Waddle
Clarke.
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 ...
W. J. Conklin ..
Montgomery.
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.
880-1881.
Joseph Clegg
Montgomery.
1880-1881. .
C. M. Godfrey
Putnam.
1880-1881. .
Jacob Chambers
Preble.
1880-1881. .
J. D. Kemp
Montgomery.
1880-1881. ..
S. A. Baxter
Allen. Allen.
1882-1883. .
Joseph Clegg
Montgomery.
1882-1883. .
C. M. Godfrey
Putnam.
1882-1883. .
J. D. Kemp
Montgomery,
1882-1883. .
J. M. Millikin
Butler.
1884-1885.
Joseph Clegg
Montgomery.
1884-1885.
S. A. Baxter C. M. Godfrey
Allen.
1884-1885. .
Putnam.
1884-1885. .
Peter Murphy
Butler.
1884-1885. ..
J. Linxweiler
Montgomery.
1885-1886. .. .
C. M. Godfrey
Putnam. Allen.
1885-1886. . . .
S. A. Baxter
1885-1886. .
Joseph Clegg
Montgomery.
.
1882-1883. . .
S. A. Baxter
1
THE BIOGRAPHICAL ANNALS OF OHIO.
The Daytom State Hospital.
MEMBERS OF THE BOARD OF MANAGERS-Continued.
Year.
-
Name.
County.
1885-1886.
Peter Murphy
Butler.
1885-1886.
J. Linxweiler
Montgomery. Butler.
1886-1887.
Peter Murphy
1886-1887.
Joseph Clegg
Montgomery. Putnam.
1886-1887
C. M. Godfrey
1886-1887.
S. A. Baxter
Allen.
1886-1887.
J. Linxweiler
Montgomery.
1887-1888.
S. A. Baxter
Allen.
1887-1888.
H. L. Morey
Butler.
1887-1888.
Joseph Clegg
Montgomery.
1887-1888.
C. M. Godfrey
Putnamı.
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. Butler. Preble.
1895.
Thomas A. Burns
Darke.
1896.
I. N. Walker
Warren.
1896.
Oscar Sheppard
Preble.
1896.
Thomas A. Burns
Darke.
1896.
George H. Smith
Greene.
1895.
Oscar Sheppard
1895.
Peter Murphy
848
849
THE BIOGRAPHICAL ANNALS OF OHIO.
The Daytom 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
Logan.
1898
Thomas A. Burns
Darke.
1898
George H. Smith
Greene.
1898
I. N. Walker
Warren.
1898
F. W. Whitaker
Butler.
1899
Thomas A. Burns
Darke.
1899
George H. Smith
Greene.
1899
I. N. Walker
Warren.
1899.
F. W. Whitaker
Butler.
1899
W. W. Roach
Logan.
1902
H. L. Morey
Butler.
1902
A. N. Wilson
Darke.
1902
C. R. Gilmore
Preble.
1902.
George Little
Greene.
1902.
T. P. Linn
Franklin.
54 B. A.
THE LONGVIEW STATE HOSPITAL.
T HIS Asylum is one of the notable charities of Hamilton county, for which the State of Ohio makes annual appropriations. It is the outgrowth of a combination of circumstances which have deter- mined its peculiar legal status. It has been the subject of more than thirty years of contention, and its history is that of a great political wrong; and an account of its establishment, growth and present condi- tion might not be uninteresting to the general public.
The first asylum for the insane erected in Ohio was built in Cincin- nati, under an act of the Legislature, passed January 22, 1821, entitled, "an Act establishing a Commercial Hospital and Lunatic Asylum for the state of Ohio."
By the terms of this enactment the trustees of Cincinnati township were to furnish a site for said institution, containing not less than four acres of land, within one mile of the public landing on the Ohio river, and erect the necessary buildings (which were to be of brick) for the safe-keeping, comfort and medical treatment of such idiots, lunatics and insane persons of this state as might be brought to it for these purposes. The trustees were to receive certain compensation for the care of such patients, to be paid by the county sending the same, if paupers, or by the friends or guardians, if the patients had estates.
In addition, the trustees were required to admit and care for, free of charge, all boatmen belonging to boats owned by citizens of Ohio or to boats of the citizens of other states which provided hospital accommo- dations to boatmen of this state. They were also required to receive into said institution, and care for, all the paupers of Cincinnati township.
The institution was to be known as "The Commercial Hospital and Lunatic Asylum of Ohio." The state donated, for the purpose of assist- ing in the erection of said asylum, $10,000 in depreciated or uncurrent , bank bills then in the state treasury, from which were realized $3,500 in specie.
The Commercial Hospital and Lunatic Asylum of Ohio was the parent institution from which afterwards sprung the Orphan Asylum, the City Infirmary, the Cincinnati Hospital and Longview Asylum. It was the beginning, on the part of the state, which has led to the establishment of the great benevolent institutions of which every citizen of Ohio is justly proud.
The legislature, on March 7, 1835, authorized the purchase of land for a lunatic asylum, and at the next session authorized the erection of an asylum for the insane on the land recently purchased for that purpose
(850)
1
851
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longview State Hospital.
at Columbus. Said institution was to be known as the Lunatic Asylum of Ohio. On March 9, 1838, an act was passed, entitled, "an act to pro- vide for the safe-keeping of idiots, lunatics or insane persons, the man- agement of their affairs and for other purposes," which required all per- sons found to be lunatics to be sent to the Ohio Lunatic Asylum, and re- pealing all acts and parts of acts inconsistent with the privision of said act. Thus the Cincinnati Hospital and Lunatic Asylum of Ohio ceased to be a state institution on March 9, 1838, although the name remained till March 11, 1861, when it was changed to Commercial Hospital of Cin- cinnati.
'The state afterwards built two additional hospitals for the insane, one at Dayton and the other in the northern part of Ohio, and on April 7, 1856, the legislature passed "an act to provide for the uniform gov- ernment and better regulation of the lunatic asylumsof the stateand the care of lulots and insane," which divided the state into three districts, known as the Northern, Central and Southern Districts. Hamilton county, together with thirteen other counties, constituted the Southern District, the asylum for which was located at Dayton, but, on Maren 10, 1857, the legislature passed an act making Hamilton county a separate district for lunatic asylum purposes, and providing for the erection and government of an asylum therein, and that the commissioners shall cause all the insane of the county to be placed in such asylum when completed. The act fur- ther provided that the inmates of the asylum be supported and the salaries of its officers paid from "a fund consisting of all the money raised in the county of Hamilton by county tax for the support of idiots, lunatics and insane persons, and of such appropriations as shall be made by the state for the support of curable lunatics in sald asylum, equal to the amount annually raised by taxation from the county of Hamilton for the support of lunatic asylums in the state." An act of April 28, 1873, which repealed the provision of the act of 1857, and substituted in its place a law which provided that Hamilton county should receive, for the support of Longview Asylumı, a sum which should bear such a proportion to the entire appropria- tions for the support of the curable insane of the state as the population of Hamilton county bears to the population of the state outside of said county.
The injustice of the law of 1873 has been so apparent that no Gen- eral Assembly since 1880 has insisted on its enforcement. In the years 1880 to 1883, both inclusive, the legislature appropriated $10,000 each year in excess of the amount due under the statute of 1873. Since 1883 the legislature has wholly disregarded the rule of 1873, and has appro- priated to Longview gross sums, in the same manner that appropriations were made to the other asylums.
852
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longview State Hospital.
The care of the insane in Hamilton county is an exception to the general system of the state, and for more than twenty years spasmodic efforts have been made on the part of the state to acquire the ownership and control of Longview, and to make it part of the state system, but to no practical end.
A new building to accommodate two hundred and fifty patients is being constructed by and at the expense of the county of Hamilton.
THE BOARD OF DIRECTORS OF LONGVIEW HOSPITAL.
The Board of Directors of Longview consists of five members, two of whom are appointed by the Governor, and one each by the Common Pleas Court, the Probate Judge and the County Commissioners. They hold office for five years, and are not removable except for cause, which gives the board a fixed tenure, and makes it free from sudden political changes.
1
853
The Longview State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
TABLE OF DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM, FROM DATE OF ORGANIZATION, (JUNE 14, 1859) TO OCTOBER 31, 1900. 1
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
1
1860
. .
{ | J. L. Vattier, John Burgoyne T. F. Eckert
O. M. Langdon, M. D. .
B. C. Ludlow, M. D. .. ......
R. T. Thorburn.
-
John Burgoyne, President
O. M. Langdon, M. D.
W. H. McReynolds, M. D. ...
R. T. Thorburn.
1861. . . ..
T. F. Eckert . C. G. Comegys
1862.
T. F. Eckert, President ... ) C. G. Comegys John Burgoyne
O. M. Langdon, M. D. ... WV. H. McReynolds, M. D. ...
R. T. Thorburn.
1863.
C. G. Comegys, President. John Burgoyne M. E. Reeves
O. M. Langdon, M. D .. ·
J. A. Hall, M. D. J. W. Mock, M. D.
R. T. Thorburn.
1864. ..
John Burgoyne, President ) M. E. Reeves ... John F. Torrence ..
O. M. Langdon, M. D. J. A. Hall, M. D.
R. T. Thorburn.
-
1865.
M. E. Reeves, President .. ) John F. Torrence John Burgoyne
J. A. Hall, M. D.
R. T. Thorburn.
O. M. Langdon, M. D.
Jas. H. Denny, M. D. r
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
1866.
Jno. F. Torrence, Pres't ... ) Jno. Burgoyne Jos. Seifert
O. M. Langdon, M. D .......
J. A. Hall, M. D ..
R. T. Thorburn.
Jno. Burgoyne, President .. Jno. F. Torrence ..
1867. . .
Jos. Seifert Henry Kessler Joshua H. Bates .... Jno. K. Green
O. M. Langdon, M. D ....
... T. T. Kearney, M. D ........
R. T. Thorburn.
1868 .. .
Jno. Burgoyne, President. ) John F. Torrence Jos. Seifert Henry Kessler Joshua H. Bates, Sec'y ... Jno. K. Green .
O. M. Langdon, M. D .. ...
A. P. Courtright, M. D ......
R. T. Thorburn.
2 1 !
1869. ...
Jno. Burgoyne, President. Jno. F. Torrence Jos. Seifert Henry Kessler Joshua H. Bates, Sec'y ... Jno. K. Green
O. M. Langdon, M. D ....... A. P. Courtright, M. D ...... R. T. Thorburn.
854
-
The Longview State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
1870 ....
Jno. Burgoyne, President. ) Jno. F. Torrence Jos. Seifert Joshua H. Bates, Sec'y ... Jno. K. Green A. D. Bullock
O. M. Langdon, M. D ....
-
H. E. Foote, M. D .. .. A. P. Courtright, M. D ....
R. T. Thorburn.
1871. . . .
Jno. F. Torrence, Pres't. . ) Jos. Seifert Joshua H. Bates, Sec'y .... } Jno. K. Green A. D. Bullock John W. Herron .
J. T. Webb, M. D ...
Wm. Raschig, M. D ....... ] Wm. H. DeWitt, M. D ....
A. M. Robinson.
1872 ...
Jno. F. Torrence, Pres't .. Jos. Siefert Joshua H. Bates, Sec'y ... Jno. K. Green A. D. Bullock . Jno. W. Herron
J. T. Webb, M. D ...
Lyman Wolfe, M. D ...... ] Wm. H. DeWitt, M. D .... ]
A. M. Robinson.
The Longview State Hospital. THE BIOGRAPHICAL ANNALS OF OHIO.
855
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
1
Directors.
Superintendent.
Af sistant Physicians.
Steward.
1873. ..
Jos. Siefert, President ... Joshua H. Bates Jno. K. Green John W. Herron. Paul Reinlein M. T. Carey, Secy .. ..
J. T. Webb, M. D ...
Wm. H. DeWitt, M. D .... ]
1874.
Jno. K. Green, President .. Joshua H. Bates Jos. Seifert Paul Reinlein M. T. Carey, Sec'y
W. H. Bunker, M. D. .
Wm. H. DeWitt, M. D .... ) Lyman Wolfe, M. D ... ..
A. M. Robinson.
- Thos. F. Eckert
1875. ..
M. T. Carey, President Joshua H. Rates Jos. Seifert Paul Reinlein, Secretary .. Thos. F. Eckert Jno. K. Green
W. H. Bunker. M. D.
Wm. H. DeWitt, M. D ..... ? S. I. Mock, M. D ..
A. M. Robinson.
856
The Longview State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
1
-
Lyman Wolfe, M. D ... -
A. M. Robinson.
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
Joshua H. Bates. Fres't. -
1876.
M. T. Carey, Secretary . .. Jos. Seifert Thos. F. Eckert Jno. K. Green Wm. P. Wallace
W. H. Bunker, M. D.
Wm. H. DeWitt, M. D .... S. I. Mock, M. D. . ·
E. M. Burgoyne.
1877.
Jos. Seifert, President .... M. T. Carey, Secretary ... Jno. K. Green . Wm. P. Wallace . L. L. Armstrong D. W. Belding
W. H. Bunker, M. D. .
Wm. H. DeWitt, M. D ... S. I. Mock, M. D. .
E. M. Burgoyne.
7
-
1878. . .
John C. Morris, Pres't ... James F. Chalfant, Sec'y. H. D. Peck A. J. Mullane B. Roth J
C. A. Miller, M. D.
Jno. H. Samuel, M. D. .... F. F. Hellman, M. D.
W. H. Rowe.
1879. ..
H. D. Peck, President .... ) James F. Chalfant, Sec'y. A. J. Mullane || B. Roth ( C. S. Muscroft
C. A. Miller, M. D ..
Jno. H. Samuel, M. D. . .... F. F. Hellman, M. D .. .
W. H. Rowe.
The Longview State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
857
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
1880.
James F. Chalfant, Pres't.) A. J. Mullane, Sec'y ..... B. Roth C. S. Muscroft ·
-- >
C. A. Miller, M. D ...
J. M. Ratliff, M. D ... Geo. T. Greer, M. D. A. N. Ellis, M. D .. .
A. V. Stewart.
W. P. Hulbert
1881.
Peter A. White. President ) James F. Chalfant, Sec'y .. B. Roth C. S. Muscroft W. P. Hulbert ...
C. A. Miller, M. D ..
J. M. Ratliff, M. D ....... ) Frank W. Harmon, M. D ..
A. V. Stewart.
1882.
B. Roth, President .. James F. Chalfant, Sec'y. C. S. Muscroft W. P. Hulbert Peter A. White
C. A. Miller, M. D ..
--
J. M. Ratliff, M. D ..... .. Frank W. Harmon, M. D ..
A. V. Stewart.
1883.
C. S. Muscroft, Pres't .... James F. Chalfant, Sec'y. Peter A. White W. P. Hulbert John Zumstein
C. A. Miller, M. D ..
J. M. Ratliff, M. D ....... ) Frank W. Harmon, M. D .. J
A. V. Stewart.
858
The Longview State Hospital. THE BIOGRAPHICAL ANNALS OF OHIO.
.
1
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year.
Directors.
Superintendent.
Assistant Physicians.
Steward.
1884.
-
W. P. Hulbert, President. Peter A. White John Zumstein May Fechheimer, Sec'y Theo. Marsh
C. A. Miller, M. D ..
J. M. Ratliff, M. D .... Frank W. Harmon, M. D .. ]
H. Milton Foss.
1885.
Theo. Marsh, President ... Peter A. White John Zumstein May Fechheimer, Sec'y .
C. A. Miller, M. D ..
J. M. Ratliff, M. D ... .. .. Frank W. Harmon, M. D .. ]
H. Milton Foss.
W. J. Coppock
Peter A. White. Pres't ... May Fechheimer, Sec'y ..
J. M. Ratliff, M. D.
H. Milton Foss.
1886.
John Zumstein W. J. Coppock Theo. Marsh
C. A. Miller, M. D ..
Frank W. Harmon, M. D .. ]
1887 . . . .
John Zumstein. Pres't .... May Fechheimer, Sec'y ... W. J. Coppock . Theo. Marsh John A. Kreis
C. A. Miller, M. D ..
J. M. Ratliff, M. D ....... ] Frank W. Harmon, M. D ..
H. Milton Foss.
The Longview State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
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.