The biographical annals of Ohio, 1904-1905. A handbook of the government and institutions of the state of Ohio Vol. 2, Pt. 2, Part 26

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 26


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


Hon. M. B. Bushnell. Hon. H. F. Southard. Hon. John G. Roberts.


Hon. Thomas B. Black.


Mt. Vernon. Mansfield. Zanesville. Elida. Kenton.


PRESIDENT OFFICERS.


Name.


Office.


George Stockton, M. D.


George T. Harding, Jr., M. D.


Earle E. Gaver, M. D .. .


Guy H. Williams, M. D.


W. W. Richardson, M. D.


Isabel D. Bradley, M. D.


Angus McIver, M. D O. L. Anderson. Miner T. Hines. Mrs. Ida Raymond.


Superintendent. Assistant Physician.


Assistant Physician. Assistant Physician. Assistant Physician: Pathologist. Medical Interne. Steward Storekeeper. Matron.


-


.


THE DAYTON STATE HOSPITAL.


T HE DAYTON DISTRICT comprises ten counties, viz .: Mont- gomery, Brown, Butler, Darke, Greene, Miami, Preble, Shelby. Warren and Clermont. The Dayton State Hospital was first occupied September, 1855, with a capacity of 162, known as the Southern Ohio Lunatic Asylum. In the year 1875, it was changed to Western Ohio Hospital for the Insane; in 1877, to the Dayton Hospital for the Insane; in 1878, to the Dayton Asylum for the Insane, and in 1894, to the Dayton State Hospital. The hospital is located on a hill southeast of the city of Dayton, adjoining the corporation two miles from the court house. It is on the congregate plan, consisting of the admin- istration 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 cupola. The state property consists of about 300 acres, 40 acres of which are in lawn ; also four artificial lakes, which are about four acres in extent.


The Hospital is controlled by a board of five trustees, appointed by the Governor, whose tenure of office is five years ; the term of one trustee expiring each year.


The annual expenditure for the support of the Hospital is about $150,000.00.


Two detached cottages of 100 capacity each have this year been erected.


A complete new steam and power building is now under construc- tion.


(842)


٢


.


LIST OF RESIDENT OFFICERS, WITH TERM OF SERVICE.


Year.


Superintendent.


First Asst. Superintendent


Steward


Matron.


1862-3


Richard Gundry, M. D.


F. W. Andrews, M. D ..


M. F. West ..


Mrs. Amanda West. Mrs. S. Kessler.


1864-5


Richard Gundry M. D.


William H. Bell, M. D.


R. F. Kessler ..


Mrs. S. Kessler.


1866-8.


Richard Gundry, M. D.


W. J. Conklin, M. D ..


O. H. Oldroyd .. ..


Mrs. M. M. Gundry.


1869-70. . . 1872 ...


S. J. F. Miller, M. D ..


H. C. Rutter, M. D.


O. H. Oldroyd ..


Mrs. M. E. Pearce.


1873. .


H. C. Rutter, M. D.


John M. Carr, M. D ..


O. H. Oldroyd ..


Mrs. M. E. Pearce.


1874-5. . .


John H. Clark, M. D.


John M. Carr, M. D.


Fred Schutte ..


Ellen J. Clark.


1876-7. . .


L. R. Landfear, M. D.


John M. Carr. M. D.


C. L. Chancellor.


Mrs. E. L. Taylor.


1878-80. .


D. A. Morse, M. D.


John M. Carr, M. D ..


George Kramer.


Mrs. A. M. Morse.


1881. . .


H. A. Tobey, M. D ..


John M. Carr, M. D. ..


J. L. Hughes ..


Mrs. M. C. Tobey.


1882-3. .


H. A. Tobey, M. D.


C. H. Conklin, M. D.


J. C. Amendt .. J. C. Amendt .. .


Ruth A. Bacon.


1885. .


C. W. King, M. D.


H. Crumley, M. D.


J. L. Hughes


Mrs. C. W. King.


1886-7. . . .


C. W. King, M. D.


Clara M. Ellsbury, M. D.


D. M. McCreary. .


Mrs. Luther J. Pollock.


1888-90. . .


Calvin Pollock M. D.


H. O. Collins, M. D.


H. G. Ross.


Mrs. C. W. King.


1891.


C. W. King, M. D ...


H. O. Collins, M. D.


Griffith Ellis.


Mrs. J. A. Pompert.


1892-3. . . .


J. A. Rompert, M. D.


Griffith Ellis.


Mrs. J. M. Ratliff.


1894 . . . .


J. M. Ratliff, M. D ..


Frank Life, M. D. Frank R. Henry, M. D.


Griffith Ellis.


Mrs. J. M. Ratliff.


1895 .. ....


J. M. Ratliff, M. D.


E. A. McDonald, M. D.


Griffith Ellis .. .


Mrs. J. M. Ratliff.


1896 .


J. M. Ratliff, M. D ..


J. D. Thomas, M. D ...


R. R. Knowles.


Mrs. J. M. Ratliff.


1899-1901.


J. M. Ratliff, M. D.


E. M. Huston, M. D ...


R. R. Knowles.


1902. . .


A. F. Shepherd, M. D.


C. D. Smith, M. D ...


E. M. Garrett ..


Mrs. M. F. Shepherd


1903. . . .


A. F. Shepherd. M. D.


P. W. Tappan, M. D.


E. M. Garrett.


Mrs. M. F. Shedherp


THE BIOGRAPHICAL ANNALS OF OHIO.


843


The Dayton State Hospital.


Mrs. M. C. Tobey.


John M. Carr, M. D ..


Joseph T. Nevin.


Ruth A. Bacon.


1884 .. . . . .


C. W. King, M. D.


Clara M. Ellsbury, M. D.


1897-8.


J. M. Ratliff, M. D ..


Mrs. J. M. Ratliff.


R. F. Kessler ..


Richard Gundry, M. D.


+١١-٢


844


THE BIOGRAPHICAL ANNALS OF OHIO.


The Dayton State Hospital.


MEMBERS OF THE BOARD OF MANAGERS.


Year.


Name.


County


Year.


Name.


County.


1862-63


H. Jewett.


Montgomery


1874-75


E. B. Harrison.


1862-63


G. W. Rogers


Montgomery


1875-76


A. G. McBurney


1862-63


Lurton Dunham.


Preble


1875-76


E. B. Harrison.


1862-63


I. N. Gard.


Darke.


1875-76


Thomas Legler .


1862-63


Jefferson Patterson.


Montgomery


1876-77


A. G. McBurney.


1864 65


H. Jewett.


Montgomery


1876-77


W. H. Manning.


1864-65


G. W. Rogers


Montgomery Preble.


1876-77


C. M. Godfrey


1864-65


James Scott.


Warren.


1876-77


W. J. Conklin.


1846-65


A. Waddle


Clark.


1877-78


A. G. McBurney


1846-65


G. N. Gard.


Darke.


1877-78


W. H. Manning.


1866-67


H. Jewett ..


Montgomery


1877-78


C. M. Godfrey


1866-67


G. W. Rogers.


Montgomery


1877-78


N. R. Wyman.


Shelby.


1866-67


L. Dunham


Preble.


1877-78


W. J. Conklin.


1866-67


James Scott.


Warren.


1878-79


Thomas D. Styles.


1866-67


J. N. Gard.


Darke.


1878-79


C. M. Godfrey


Putnam


1866-67


A. Waddle


Clark.


1878-79


H. Schoenfeldt.


Montgomery


1868-69


H. Jewett.


Montgomery


1878-79


Job E. Owens.


1868-69


I. N. Gard.


Darke.


1878-79


L. G. Gould.


Joseph Clegg.


Montgomery


1868-69


James Scott.


Warren.


1880-81


C. M. Godfrey


Putnam


1868-69


L. Dunham.


Preble.


1880-81


Jacob Chambers


Preble.


1868-69


G. W. Rogers


Montgomery


1880-81


J. D. Kemp


Montgomery Allen. Allen.


1869-70


I. N. Gard


Darke.


Clark.


1882-83


Joseph Clegg


Montgomery


1869-70


L. Dunhan ..


Preble.


1882-83


C. M. Godfrey


Putnam.


1869-70


A. G. McBurney


Warren.


1882-83


J. D. Kemp.


Montgomery


1869-70


G. W. Rogers


Montgomery


1882-83


J. M. Millikin


Butler.


1870-71


I. N. Gard.


Darke.


1884-85


Joseph Clegg


1870-71


A. Waddle


Clark.


1884-85


S. A. Baxter.


1870-71


L. Dunham


Preble.


1884-85


C. M. Godfrey


Putnam.


1870-71


A. G. McBurney. John Davis.


Montgomery


1884-85


J. Linxweiler


Montgomery


1870-71


G. W. Rogers


Montgomery


1885-86


C. M. Godfrey.


Putnam.


1871-72


I. N. Gard.


Darke .


1885-86


S. A. Baxter.


Allen.


1871-72


A. Waddle


Clark.


1885-86


Joseph Clegg


1871-72


A. G. McBurney


Warren.


1885-86


Peter Murphy


1871-72


John Davis.


Montgomery


1885-86


J. Linxweiler.


1871-72


R. P. Kennedy


Logan.


1886-87


Peter Murphy


1871-72


G. W. Rogers


Montgomery


1886-87


Joseph Clegg.


Montgomery


1872-73 1872-73 1872-73


A. G. McBurney.


Warren.


1886-87


J. Linxweiler.


1872-73


John Davis ..


Montgomery


1887-88


S. A. Baxter


1872-73


R. P. Kennedy


Logan


1887-88


1872-73


G. W. Rogers


Montgomery


Darke.


1887-88


C. M. Godfrey


J. Linxweiler


J. Linxweiler. Joseph Clegg


Montgomery


1873-74


R. P. Kennedy


Logan


1889-90


C. M. Godfrey


Putnam


1873-74


G. W. Rogers


Montgomery


1889-90


H. L. Morey


Butler. Miami


1874-75


A. G. McBurney.


Warren.


1889-90


C. D. Wright.


I. N. Walker


Warren.


1874-75


Thomas A. Legler.


Montgomery


1891


H. L. Morey. Joseph Clegg


Montgomery Putnam.


1873-74 1873-74 1873-74 1873-74


A. Waddle


Clark.


Warren.


Montgomery


John Davis.


Montgomery


1887-88 1889-90 1889-90


C. M. Godfrey.


A. Waddle.


Clark.


1886-87


S. A. Baxter


Putnam. Allen.


I. N. Gard


Darke.


1886-87


Peter Murphy


Butler.


1870-71


H. Jewett


Montgomery


1880-81 1882-83


S. A. Baxter.


S. A. Baxter.


Butler. Preble.


1868-69


A. Waddle


Clark.


1880-81


N. R. Wyman.


Henry. Warren. Henry. Montgomery Warren. Montgomery Shelby. Putnam


--


1864-65


L. Dunham.


Montgomery Warren.


Montgomery Putnam ..


Montgomery Darke.


1869-70


1869-70


A. Waddle.


Montgomery Allen.


Warren.


1884-85


Montgomery Butler.


Montgomery Butler.


Montgomery Allen.


Butler


1887-88


I. N. Gard.


Montgomery


A. G. McBurney.


-


1876-77


+


845


THE BIOGRAPHICAL ANNALS OF OHIO.


The Dayton State Hospital.


MEMBERS OF THE BOARD OF MANAGERS-Concluded.


Year.


Name.


County.


Year.


Name.


County.


1891 ..


I. T. Cummins.


Greene. Butler.


1896


George H. Smith ....


1891


Frank J. McCormick


Montgomery


1896


Frank W. Whitaker.


Butler.


1891


C. F. Brooks.


Preble.


1897 .


F. W. Whitaker.


Butler.


1892 .


Peter Murphy


Butler.


1897 . .


Oscar Sheppard.


Preble.


1892


I. N. Walker


Warren.


1897 . .


Thomas A. Burns.


Darke.


1892 .


Frank J. McCormick Oscar Sheppard ..


Montgomery Preble.


1897 ..


I. N. Walker


1892


J. H. Wolford.


Greene.


1898 . .


W. W. Roach.


1893


Oscar Sheppard ..


Preble.


1898 .


Thomas A. Burns.


Darke.


1893


Frank J. McCormick


Montgomery Greene


1898 ..


I. N. Walker


Walrren.


1893


I. N. Walker.


Warren.


1898


F. W. Whitaker.


Butler ..


1893


Peter Murphy


Butler.


1899


Thomas A. Burns.


Darke.


1894 .


Frank J. McCormick J. H. Wolford.


Montgomery Greene.


1899


George H. Smith.


Greene.


1894 .


I. N. Walker


Warren.


1899


F. W. Whitaker.


Butler.


1894


Peter Murphy.


Butler.


1899


W. W. Roach


Logan.


1894


Oscar Sheppard.


Preble.


1902 . .


H. L. Morey


Butler.


1895


J. H. Wolford.


Greene.


1902 ..


A. N. Wilson.


Darke.


1895


I. N. Walker.


Warren.


1902 . .


C. R. Gilmore.


Preble.


1895


Peter Murphy.


Butler.


1902


George Little.


Greene.


1895


Oscar Sheppard.


Preble.


1902 ..


T. P. Linn.


Franklin.


1895 ..


Thomas A. Burns ..


Darke.


1903 ..


· Geo. P. Sohngen.


Butler.


1896


. .


I. N. Walker.


Warren.


1903 .


C. C. Shearer


Greene.


1896 . .


Oscar Sheppard ..


Preble.


1896


Thomas A Burns. ..


Darke. Greene.


1891 .


Peter Murphy.


1897 . .


George H. Smith


1892


Greene. , Warren. Logan.


1893


J. H. Wolford


1898 . .


George H. Smith.


Greene.


Warren.


1899 ..


I. N. Walker.


1894


٠٠02915


كـ.


出版社


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 determined 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 condition 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 town- ship.


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 establish- ment 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


(846)


T


847


THE BIOGRAPHICAL ANNALS OF OHIO.


The Longview State Hospital.


an asylum for the insane on the land recently purchased for that purpose 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 repealing all acts and parts of acts inconsistent with the provision 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 II, 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 asylums of the state and the care of idiots 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 March 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 further 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 said 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 Asylum, a sum which should bear such a proportion to the entire appropriations 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.


愛いみ


848


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 has been constructed by the county of Hamilton at an expense of $100,000.00.


THE BOARD OF DIRECTORS OF LONGVIEW HOSPITAL.


The Board of Directors ot 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.


V


-


849


THE BIOGRAPHICAL ANNALS OF OHIO.


The Longview State Hospital.


TABLE OF DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM, FROM DATE OF ORGAN- IZATION (JUNE 14, 1859) TO OCTOBER 31, 1900.


Year.


Directors.


Superintendent.


Assistant Physicians.


Steward.


1860{


J. L. Vattier. John Burgoyne T. F. Eckert.


O. M. Langdon, M. D. ..


B. C. Ludlow, M. D ..


R. T. Thorburn


1861{


John Burgoyne, Pres. W. F. Eckert C. G. Comegys


O. M. Langdon, M. D. ..


W, H.McReynolds, M.D.


R. T. Thorburn.


1862


T. F. Eckert, Pres. C. G. Comegys. John Burgos ..


O. M. Langdon, M. D.


W. H. McReynolds, M.D. I.


R. T Thorburn.


1863


C. G. Comegys, Pres. John Burgoyne M. E. Reeves.


O. M. Langdon, M. D.


J. A. Hall, M. D ..


R. T. Thorburn.


1864


John Burgoyne, Pres. M. E. Reeves. John F. Torrence.


O. M. Langdon, M. D. . .


J. A. Hall, M. D.


R. T. Thorburn.


1865


M. E. Reeves, Pres. John F. Torrence. John Burgoyne.


O. M. Langdon, M. D ...


Jas. H. Denny, M. D. . l


R. T. Thorburn.


1866


John F. Torrence, Pres John Burgoyne Jos. Seifert.


O. M. Langdon, M. D. .. J. A. Hall, M. D. ..


R. T. Thorburn.


1867


John Burgoyne, Pres. John F. Torrence ... Jos. Seifert. Henry Kessler. Joshua H. Bates John K. Green


O. M. Langdon,M. D. ...


T. T. Kearney, M. D.


R. T. Thorburn.


1868{


John Burgoyne, Pres. John F. Torrence .. Jos. Seifert. Henry Kessler. Joshua H. Bates, Sec. Joh i K. Green.


O. M. Langdon, M. D. . .


A. P. Courtright, M. D. .


R. T. Thorburn.


1869


John Burgoyne, Pres. John F. Torrence .. Jos. Seifert. Henry Kessler Joshua H. Bates, Sec. John K. Green


O. M. Langdon, M. D. .


A. P. Courtright, M. D. .


R. T. Thorburn.


1870


John Burgoyne, Pres. John F. Torrence .. Jos, Seifert .. Joshua H. Bates Sec . .. John 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. Jos. Seifert. . Joshua H. Bates, Sec. John K. Green. A. D. Bullock John W. Herron


J. T. Webb, M. D.


Wm. Rashig, M. D ... . . ] Wm. H. DeWitt, M. D. J


A. M. Robinson.


1872


Jno. F. Torrence, Pres. Jos. Siefert .. Joshua H. Bates, Sec .. John K. Green. A. D. Bullock. John W. Herron


J. T. Webb, M. D ..


Lyman Wolfe, M. D. . . ) Wm. H. DeWitt, M. D. J


A. M. Robinson.


1873{


Jos. Siefert, Pres. Joshua H. Bates .. Jno. K. Green. John W. Herron Paul Reinlein. M. T. Carey, Sec. 54-B. A.


J. T Webb, M. D.


Lyman Wolfe, M. D .... ] Wm. H. DeWitt, M. D. J


A. M. Robinson.


-


,


J. W. Mocks, M. D.


J. A. Hall, M. D.



S


850


THE BIOGRAPHICAL ANNALS OF OHIO.


The Longview State Hospital.


DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.


Year.


Directors.


Superintendent.


Assistant Physicians.


Steward.


1874


John K. Green, Pres. Joshua H. Bates Jos. Seifert ... Paul Reinlein. M. T. Carey, Sec. {Thos. F. Eckert ..


W. H. Bunker, M. D.


Wm. H. DeWitt, M. D. ) Lyman Wolfe M. D. ..


A. M. Robinson,


M. T. Carey, Pres .. Joshua H. Bates


1875


Jos. Seifert .. Paul Reinlein, Sec. Thomas F. Eckert. John K. Green ..


W. H. Bunker, M. D.


Wm. H. De Witt, M. D. 1 S. I. Mock, M. D. .


A. M. Robinson.


1876


Joshua H Bates, Pres. . M. T. Carey, Sec. 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.


Jos. Seifert, Pres M. T. Carey, Sec.


W. H. Bunker, M. D.


Wm. H. DeWitt, M. D. ) S. I. Mock, M, D.


JE. M. Burgoyne.


L. L. Armstrong D. W. Belding ..


1878}


John C. Morris, Pres. . James F. Chalfant, Sec. H. D. Peck A. J. Mullane. B. Roth.


C. A. Miller, M. D.


Jno. H. Samuel, M. D. F. F. Hellman, M. D. ..


W. H. Rowe.


1879


H. D. Peck, Pres. James F. Chalfant, Sec. 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.


1880


Jas. F. Chalfant, Pres. A. J. Mullane, Sec. B. Roth .. C. S. Muscroft W. P. Hulbert ..


C. A. Miller. M. D


J. M. Ratliff, M. D .. Geo. T. Greer, M. D ...: A. N. Ellis, M. D. .


A. V. Stewart.


1881


Peter A. White, Pres. Jas. F. Chalfant, Sec, B. Roth. C. S. Misscroft. B. Roth, Pres. James F. Chalfant, Sec. C. S. Muscroft W. P. Hulbert. Peter A. White.


C. A. Miller, M. D. W. P. Hubbert.


F. W. Harmon


J. M. Ratliff, M. D.


A. V. Stewart.


1883


C. S. Muscroft, Pres. James F. Chalfant, Sec. Peter A. White. W. P. Hulbert. John Zumstein.


C. A. Miller, M. D.


J. M. Ratliff, M. D ... . . F. W. Harmon, M. D ... ]


A. V. Stewart.


1884


W. P. Hulbert, Pres .. Peter A. White .. John Zumstein. May Fechheimer, Sec .. Theo. Marsh.


C. A. Miller, M. D


J. M. Ratliff, M. D .. F. W. Harmon, M. D ... ]


H. Milton Foss.


1885


Theo. Marsh, Pres. Peter A. White John Zumstein. May Fechheimer, Sec .. W. J. Coppock ..


C. A. Miller,M. D.


J. M. Ratliff, M. D ... F. W. Harmon, K. D ..


H. Milton Foss.


1886


Peter A. White, Pres. May Fechheimer, Sec .. John Zumstein .. W. J. Coppock. Theo. Marsh.


C. A. Miller, M. D. -


J. M. Ratliff, M. D ... F. W. Harmon, M. D ..


H. Milton Foss.


1877


Jno. K. Green Wm. P. Wallace


1882


C. A. Miller, M. D.


F. W. Harmon, M. D. .


J. M. Ratliff, M. D


A. V. Stewart.


٠٠


THE BIOGRAPHICAL ANNALS OF OHIO.


The Longview State Hospital.


DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.


Year.


Directors.


Superintendent.


Assistant Physicians.


Steward.


ISS7


John Zumstein, Pres. May Fechheimer, Sec. W. J. Coppock Theo. Marsh .. John A. Kreis.


C. A. Miller, M. D. ..


J. M. Ratliff, M. D ... F. W. Harmon, M. D ...


H. Milton Foss.


: 1


1888


May Fechheimer, Pres. W. J. Coppock Theo. Marsh .. John A. Kreis Sec. John Zumstein ..


C. A. Miller, M. D ...


F. W. Harmon, M. D .. ] Shelby Mumaugh, M.D. J


H. Milton Foss.


-


W .J. Coppock, Pres. *Than Mạnh


C. A. Miller, M. D ..


F. W. Harmon, M. D ... ] Shelby Mumaugh, M. D.J


H. Milton Foss.


--- --- --


:


:


1890


H. H. Tatem, Pres. Jno. A. Kreis, Sec. John Zumstein .. Chas. Fleischmann W. J. Coppock.


C. A. Miller, M. D.


F. W. Harmon, M. D ... Shelby Mumaugh, M. D)


H. Milton Foss. !


1


1891


Jno. A. Kreis, Pres Jno: Zumstein .. Chas. Fleischman W. J. Coppock. H. H. Tatem, Sec.


F. W. Harmon, M.D.


J. M. Ratliff, M. D .. . . . Shelby Mumaugh, M. D.)


H. Milton Foss.


- .


1892


John Zumstein, Pres. Chas. Fleischmann W. J. Coppock. H. H. Tatem, Sec. W. H. Campbell


F. W. Harmon, M. D3 ]


J. M. Ratliff, M. D .... . ] Shelby Mumaugh, M.D.J


H. Milton Foss.


-


1893


-


Chas. Fleischmann, Pres. . W. T. Coppock. H. H. Tatem, Sec. W. H. Campbell. John Zumstein ..


F. W. Harmon, M. D.


J. M. Ratliff, M. D .. W. C. Kendig, M. D.


H. Milton Foss.


1894


W. J. Coppock, Pres. H. H. Tatem,. W. H. Campbell, Sec. John Zumstein. Chas. Fleischmann


F. W. Harmon, M. D. {{


*J. M. Ratliff, M. D. W. C. Kendig, M. D .. \] +F. M. Anderson, M. D. J


H. Milton Foss


. :


H. H. Tatem, Pres. W. H. Campbell, Sec. John Zumstein. Chas. Fleischmann W. J. Coppock


F. W. Harmon, M. D.


W. C. Kendig, M. D .... ] F. M. Anderson, M. D.


H. Milton Foss.


-


John Zumstein, Pres Chas. H. Smith, Sec. Chas. Fleischmann W. J. Coppock. W. H. Campbell. -


F. W. Harmon, M. D.


W. C. Kendig, M. D .... F. M. Anderson, M. D.


H. Milton Foss.


-


1897


John Zumstein, Pres. Chas. H. Smith, Sec. Chas. Fleischmann W. J. Coppock. Sam'l Hunt.


F. W. Harmon, M. D. (


W. C. Kendig. M. D. .. F. M. Anderson, M. D.


H. Milton Foss.


1899


John Zumstein, Pres. Chas, H. Smith, Sec .. w. J. Coppock' Samuel Hunt. E. T. Sprague


F. W. Harmon, M. D.31


W. C. Kendig, M. D .... *F. M. Anderson, M. D.I. +J. W. Mann, M. D ... . ] -


H. Milton Foss.


*Died Oct, 5, 1899.


*Resigned October 15, to go to Dayton Hospital.


tVice Ratliff.


*Resigned March 1. 1899.


tVice Anderson.


1


1889


John A. Kreis, Sec John Zumstein ... Chas. Fleischmann H. H. Tatem.


:


..


851


1895


1896


グラー


852


THE BIOGRAPHICAL ANNALS OF OHIO.


The Longview State Hospital.


DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Concluded.


-


Year


Directors.


Superintendent.


Assistant Physicians.


Steward


1900


John Zumstein, Pres ... Chas. H. Smith, Sec. W. J. Coppock Samuel Hunt. E. T. Sprague.


F. W. Harmon, M. D ...


W. C. Kendig, M. D .. J. W. Mann, M. D.


H. Milton I


1801


John Zumstein, Pres. Chas. H. Smith, Sec. W. J. Coppock Samuel Hunt. E. T. Sprague


F. W. Harmon, M. D ..


W. C. Kendig, M. D .. J. W. Mann, M. D


H. Milton I


-


19023


John Zumstein. Pres. Unas. H. smith, Ser W. J. Coppock. E. T. Sprague. Herman P. Goebel.


F. W. Harmon, M. D ...


W. C. Kendig, M. D .. J. W. Mann, M. D.


H. Milton F


1903


John Zumstein, Pres. . Chas. H. Smith, Sec ... W. J. Coppock. E. T. Sprague Herman P. Goebel.


F. W. Harmon, M. D ...


W. C. Kendig. M. D .... J.W. Mann, M. D ..


H. Milton F


-


1


.


THE TOLEDO STATE HOSPITAL.


T HE Toledo State Hospital is built upon the cottage system. Its plan of constrution was a radical departure from the structures then in use for the care of the insane, incorporating the most advanced thought upon the subject. The idea originated with General Brinkerhoff, of the Board of State Charities, who favored the erection of a new asylum in Northwestern 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.