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

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: 920


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.