USA > Ohio > The biographical annals of Ohio, 1904-1905. A handbook of the government and institutions of the state of Ohio Vol. 2, Pt. 2 > Part 25
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
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 request 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 as members of the board of control, Hon. Friend Whittlesey, Alva Agee, D. D. White, O. E. Bradfute and D. L. Sampson. This new board organized March 3rd, and at their request the General Assembly transferred 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 research 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.
-----
--
-----
----
! -
830
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
1882-1887.
Emmett Mix
1882-1885.
W. N. Cowden
1885-1888.
J. C. Stevens
1887-1899.
S. H. Ellis.
1887-1895.
J. H. Brigham.
1884-1887.
J. L. McIlvaine.
1888-1891.
R. H. Warder
1891-1902.
J. T. Robinson
1895-1902.
L. M. Strong.
1899-1902.
Friend Whittlesey
1902-1903.
Alva Agee.
1902-Incumbent.
D. D. White
1902-Incumbent.
.
O. E. Bradfute
1902-Incumbent.
D. L. Sampson.
1902-Incumbent.
F. A. Derthick.
1903-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.
Alva Agee. D. D. White. O. E. Bradfute. D. L. Sampson F. A. Derthick.
Wooster. Castalia. Xenia. Cincinnati. Mantua.
THE BIOGRAPHICAL ANNALS OF OHIO.
831
Ohio Agricultural Experiment Station at Wooster.
OFFICERS OF THE BOARD.
Name.
Office.
D. D. White O. E. Bradfute
D. L. Sampson
President. Secretary. Treasurer.
STATION STAFF.
Name.
Residence.
Office.
Charles E. Thorne, M. A. S.
Wooster.
Director.
William J. Green. ..
Wooster
Horticulturist and Vice-Director.
Augustine D. Selby, B. Sc. C. G. Williams.
wooster
Botanist.
Wooster.
Agriculturist.
John W. Ames, B. Sc.
Wooster.
Chemist.
L. H. Goddard.
Washington C.H.
Experimentalist.
William H. Kramer.
Wooster
Bursar.
Clarence W. Waid, B. Sc.
Wooster
Assistant Horticulturist.
J. S. Houser, B. Sc.
Wooster
Assistant Entomologist.
J. M. Van Hook, A. M.
Wooster
Assistant Botanist.
F. H. Ballou.
Wooster
Assistant Horticulturist.
William Holmes.
Wooster
Farm Foreman.
Charles A. Patton
Wooster.
Assistant Foreman and Meteorologist
buward Mohn.
Strongsville.
Supt. Northeastern Test-Farm.
Henry M. Wachter
Germantown
Supt. Southwestern Test-Farm.
Lewis Schultz.
Carpenter
Foreman Southeastern Test-Farm.
Cary Welty
Wooster
Mechanic.
Faye Blayney
Wooster
Mai'ing Clerk.
Mary M. Lee
Wooster.
Stenographer.
Frank W. Glass
wooster
Printer.
-----
1
1
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 now an inmate of the in- stitution.
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 devolved upon the senior assistant physician, 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 ap- pointed to succeed Dr. Clarke. On the 6th of May, 1880, Dr. H. C. Rutter was re-appointed 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. Dunlap 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.
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- 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-
(832)
--
----
833
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
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.
1880-1884.
Name.
Residence.
Name.
Residence.
W. E Davis, President. E. H. Moore H. S. Bundy Levi T. Schofield, Arch.
Cincinnati. Athens. Hamden. Cleveland.
H. M. Horton, Pres. John E. Hanna S. W. Pickering Theo. F. Davis Dr. G. W. Boerstler ...
Meigs County. Morgan County. Athens County. Washington Co. Fairfield Co.
1876-1877.
1885-1887.
Name.
Residence.
Name.
Residence.
Dr. Wm. Waddle, Pres. Dr. Henry West
P. B. Buell Charles A. Cable. Dr. H. M. Lash.
Ross County. Belmont Co. Washington Co. Athens County. Athens County.
*John M. Amos, Pres .. H. M. Horton
Theo. F. Davis.
Dr. G. W. Boerstler John Ackley .
Noble County. Meigs County. Washington Co. Fairfield Co. Athens County.
*Mr. Amos succeeded Mr. Hanna, and Mr. Ackley succeeded Mr. Pickering, in 1884. .
2
1887-1889.
Name.
Residence.
Dr. Wm. Waddle, Pres. P. B. Buell Charles . A. Cable. H. M. Horton Dr. A. B. Frame.
Ross County. Washington Co. Athens County. Meigs County. Athens County.
H. M. Horton
D. M. Barrett, Pres. ..
Theo. F. Davis
Dr. H. M. Lash.
Dr. John Lanns
Barrett's Mills. Pomeroy. Marietta. Athens. Gallipolis.
1878-1880.
1889-1890.
Name.
Residence.
Name.
Residence.
Isaac Stanley, President A. M. McMillan
Dr. A. Bell
John Schreiner
S. S. Pursell.
Athens County. Washington Co. Muskingum Co. Meigs County. Hocking Co.
Dr. H. M. Lash, Pres .. Theo. F. Davis
Capt. J. W. Delvy D. Q. Morrow John C. Hutsinpillar
Athens. Marietta. McArthur. Hillsboro. Gallipolis.
53-B. A.
1877-1878.
Name.
Residence.
-
834
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
TRUSTEES OF THE ATHENS STATE HOSPITAL-Concluded.
1890-1892.
1897-1898.
Name.
Residence.
Name.
Residence.
Dr. H. M. Lash, Pres .. W. D. Devoe John C. Hutsinpillar. F. P. Magee G. David
Athens. Marietta. Gallipolis. McArthur. Jackson.
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, Pres.
ĮG. David
Virgil C. Lowery
Dr. S. B. Lightner
John W Barger
WWm. H. Williams
Middleport. Jackson. Logan. Sabina. Waverly. Columbus.
#Term expired, 1889, after nine years' continuous service. |Succeeding G. David, 1899.
Name.
Residence.
T. W. Moore, Pres.
*W. D. Devol
G. David
IW. W. Merrick
Hollis C. Johnson
Marietta. Marietta. Jackson. Pomeroy. Gallipolis.
Name.
. Residence.
Dr. S. B. Lightner, Pres Virgil C. Lowery
Wm. H. Williams
John Kaiser
J. P. Bradbury
Sabina. Logan. Columbus. Marietta. Pomeroy.
BOARD OF TRUSTEES.
Virgil C. Lowry, President. Logan
Wm. H. Williams . Columbus
John Kaiser. Marietta
J. P. Bradbury .Pomeroy
John W. Gregg.
Waverly
RESIDENT OFFICERS.
E. H. Rorick, M. D. .Superintendent
Milo Wilson, M. D. . Assistant Physician
Frank R. Lord, M. D. Assistant Physician
Thos. L. Baxter, M. D. .Assistant Physician
W. A. Souders. .Steward
E. J. Morris.
Mary P. Rorick
Storekeeper Matron
1892-1895.
Name.
Residence. .
*J. C. Hutsinpillar, Pres. 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.
*Term expired April, 1896. Succeeded Nov., 1896, by Geo. S. Coll.
"Died Oct. 30, 1896. Succeeded by John N. Hayman.
1902.
- 1
د.م.
AF
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 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 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 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 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 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.
Cleveland township, in which the Cleveland State Hospital is situated, was not at the time of the opening of the institution a part of the City
(835)
836
THE BIOGRAPHICAL ANNALS OF OHIO.
The Cleveland State Hospital.
of Cleveland, but constituted what was then a part of the village of Newburgs, an incorporation separate and apart from the city. Since that time, however, Newburgh has been annexed to the city, and at the pres- ent time the southern city limit lies quite a distance south of the insti- tution.
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.
O. C. Kendrick.
W. W. Wythes
Bryon Stanton
J. M. Lewis.
Lew Slusser
Jamin Strong.
January, 1876, to January, 1891.
C. B. Chesher
January, 1891, to August, 1891.
H. C. Eyman
August, 1891, to November, 1899. November, 1899,
1
STEWARDS.
Name.
Term of Service.
E. H. Doolittle.
March, 1855, to November, 1857.
R. Chamberlain.
November, 1857, to November, 185S.
Anson W. Pond.
George B. Weaver John C. Sheets.
November, 1858, to November, 1865. November, 1865, to November, 1868. November, 1868, to November, 1873. November, 1873, to November, 1889.
Chas. W. Diehl.
S. K. Stage.
November, 1889, to May, 1892.
A. M. Parrish.
Thos. Austin
May, 1892, to October, 1896. October, 1896,
Adams B. Howard.
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.
n
837
THE BIOGRAPHICAL ANNALS OF OHIO.
The Cleveland State Hospital.
PRESENT OFFICERS.
Name.
Office.
Date of Appointment.
Adams B. Howard.
Superintendent.
James F. Kelly.
Assistant Physician.
Katherine R. Moses
Assistant Physician
C. O. Jaster.
Assistant Physician
October, 1901.
K. S. West.
Assistant Physician
April, 1903.
Thomas Austin.
Steward.
B. E. Binkley
Storekeeper.
Mrs. Adams B. Howard.
Matron
November, 1902.
MEMBERS OF THE BOARD OF TRUSTEES.
Names.
Date of Appoint- ment.
Residence (County.)
Names.
Date of Appoint- ment.
Residence (County.)
J. H. Seymour.
1856
Columbiana
James Barnett.
1878
Cuyahoga Stark
John F. Morse.
1856
Lake
A. McGregor ..
1878
Lucien Swift.
1856
Cuyahoga
D. L. Wadsworth
1878
Lorain
L. D. Griswold.
1856
Lorain
J. H. Wade.
1879
Cuyahoga
P. L. Ruggles
1856
Cuyahoga
A. T. Winslow
1879
Cuyahoga
Jos. Perkins.
1856
Cuyahoga
J. W.Fitch ..
1880
Cuyahoga
Hiram Griswold.
1856
Cuyahoga
James Barnett.
1880
Cuyahoga
I. Long Cassels
1856
Cuyahoga
Wm. M. Beebe
1880
Summit
Isaac Brayton.
1856
Cuyahoga
H. E. Mussey.
1880
Lorain
John Hunter
1856
Cuyahoga
J. W. Fitch.
1880
Cuyahoga
Jacob Heaton
1857
Columbiana
Sidney S. Warner.
1880
Lorain
Chas. Hickox
1857
Cuyahoga
John Tod ...
1881
Harvey Rice
1858
Cuyahoga
Wm. M. Beebe
1882
Geo Rex.
1858
Wayne
James C. Johnson
1883
Medina
Lorenzo Whiting.
1858
Stark
E. D. Burton.
1884
Cuyahoga
Charles R. Pierce.
1858
Summit.
Robert S. Shields
1884
Stark
Wm. C. Eurl.
1858
Lucas
Ralph K. Paige.
1885
Lake
Jabez Gal ıp.
1860
Cuyahoga
John Zimmerman
1885
Wayne
Ferd. Klugel.
1862
Cuyahoga
D. L. King.
1886
Summit
Charles C. Cook.
1863
Mahoning
John Tod.
1886
Cuyahoga
Robert Montgomery
1862
Mahoning
D. L. King ..
1887
Summit
Stephen H. Pitkin.
1864
Summit
H. W. Curtis.
1887
Cuyahoga
Alex. Steele
1866
Lorain
James C. Johnson
1888
Medina
W. H. Price.
1866
Cuyahoga
John C. Beatty
1889
Portage
Alleyne Maynard.
1867
Cuyahoga
C. N. Schmick.
1890
Columbiana
1868
Cuyahoga
Ralph K. Paige.
1890
Lake
1868
Trumbull
J. M. Waterman
1890
Cuyahoga
Morrison R. Waite
1870
Lucas
W. S. Hough ..
1890
Summit
Jonas D. Cattell ..
C. N. Schmick.
1891
Columbiana
Julian Harman
Ralph K. Paige.
1892
Lake
Oscar White.
1874
Lucas
H. B. Perkins. .
1892
Trumbull
Jabez W. Fitch ..
1874
Cuyahoga
G. D. Gessaman
1892
Mahoning
Euseleius Lee.
1874
Ashtabula
J. S. Ellen
1894
Lake
Joseph Slingluff.
1874
Tuscarawas
C. N. Schmick.
1895
Columbiana
James Barnett.
1874
Cuyahoga
D. S. Gardner
1896
Stark Stark
James Barnett.
1876
Cuyahoga
Samuel Weil.
1900
Mahoning
J. W. Fitch ..
1876
Cuyahoga Lake
Jacob Perkins
1901
Trumbull
Sidney S. Warner ..
1876
Lorain
N. P. Nichols
1902
Medina
Stephen H. Pitkin.
1876
Summit
W. H. Smiley
1902
Trumbull
Jarnes Barnett
1877
Cuyahoga
Geo. L. Fordyce
1903
Mahoning
J. W. Fitch ..
1878
Cuyahoga
John F. Perry
1878
Summit
J. T. Kelly ..
1900
Belmont
Leander Firestone
1875
Wayne
G. E. Baldwin.
1900
Geo. W. Steele.
1876
Columbiana
1872 1872
Trumbull
Chas. B. Lockwood. John Hutchins.
----
Cuyahoga Summit
November, 1899. December, 1897. July, 1900.
October, 1896. June, 1899.
¥
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. Mac- Cracken 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 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 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-1900-1-2-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
(838)
.
--- -
...... .
"T
العملى
r
839
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
could be rescued. The others were removed to the asylums at 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 24tlı 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 of 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 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 old 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 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.
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 ex- ceeded $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-twoj .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
: .
Lace
·
840
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
length, and each ward contained bath, lavatory, water-closet, clothing room and two rooms for attendants.
During the last two years the Hospital has added to its capacity two cottages. These buildings are situated in a grove on the hospital grounds just a short distance west of the main institution. Together they will accommodate about 200 or 225 patients.
One of these buildings for the chronic insane was named for Dr. Wm. W. Awl, the first superintendent of an asylum for the insane in the state of Ohio. This building is intended for the treatment of the incurable cases.
"Greer" cottage is situated a short distance west of "Awl" and is named for Hon. H. H. Greer, President of the Board of Trustees of this institution. It is expected to treat only the acute and curable cases in this cottage. At present these cottages are being fitted up and when they are occupied the entire capacity of the hospital will be close to 1,600 patients.
THE COLUMBUS STATE HOSPITAL. ROSTER OF OFFICERS.
SUPERINTENDENTS.
Name.
Term of Service.
William M. Awl, M. D.
May 21, 1838, to July 1, 1850.
Samuel H. Smith, M. D
July 1, 1850, to June 1, 1852.
Elijah Kendrick, M. D.
June 1, 1852, to July 1, 1854.
Geo. E. Eels, M. D. .:
July 1, 1854, to July 1, 1856.
R. Hills, M. D.
July 1, 1856, to Jan. 1, 1865.
*William L. Peck, M. D.
Jan. 1, 1865, to Nov. 18, 1868. (Nov. 18, 1868, asylum burned.)
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.
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.
J. H. Ayers, M. D .:
A. B. Richardson, M. D.
tEugene G. Carpenter, M. D.
April 15, 1892, to May 1, 1898. May 1, 1898, to October 19, 1902. October 23, 1902, incumbent. €
George Stocton, M. D.
January 1, 1877, to May 1, 1878. May 1, 1878, to March 15, 1881. March, 15, 1881, to Nov. 15, 1883.
*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.
+Deceased suceeded by George Stockton, M. D., Oct. 23, 1902.
841
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
BOARD OF TRUSTEES.
Name.
Residence.
Hon. H. H. Greer, President.
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.