USA > Ohio > The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio. > Part 65
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 | Part 68 | Part 69 | Part 70 | Part 71
A. P. Sandles.
L. G. Ely
Same. Same.
Samuel Taylor.
Same.
Same. Same. Same.
B. W. Carlisle.
Leo. Weltz.
Same.
W. S. Foster.
Same.
H. S. Grimes
Same.
-
Same.
Same.
Same.
W. W. Mather. Same.
OHIO AGRICULTURAL EXPERIMENT STATION AT WOOSTER.
T HE Ohio Agricultural Experiment Station was established by an act of the General Assembly, passed April 17, 1882; its object - being, as recited in this act, "for the benefit of the interests of practical and scientific agriculture, and for the development of the vast agricultural resources of the State." The station never had any or- ganic connection with the State University, but it was at first located at that institution, a few acres of land being set apart for its use and the Professor of Horticulture in the University being made its first Director, this office being transferred to the Professor of Agriculture at a later date.
In 1887 the National Congress passed an act now known as "the Hatch act," appropriating $15,000 annually to each state and territory for the establishment of Agricultural Experiment Stations, these stations to be organized in connection with the colleges which had been or might be established under what is popularly known as the "agricultural college act of 1862," except that, in states which had previously established agri- cultural experiment stations separate from such colleges, permission was given to devote the appropriation to such separate stations.
This course was followed in Ohio, and the Experiment Station was reorganized, Charles E. Thorne being made Director, and the major part of the University farm being assigned to the use of the Station.
The rapid growth of the city of Columbus around the University soon showed that the time must come when its lands would become too valuable to be used for purposes of agriculture, and the permanent and largely increased income now assured to the Station made it seem neces- sary that it should be so established that its work might be continued indefinitely without interruption. The General Assembly therefore passed an act authorizing the several counties of the State to issue bonds for the purchase of lands and the erection of buildings for the use of the Station and to bid for its location. Several counties immediately took action under this law, and the offer of $85,000, made by Wayne County, was accepted by the Board of Control of the Station; the bonds were sold, several adjoining farms, lying near the city of Wooster, were purchased and the erection of buildings was at once commenced.
A dissatisfied citizen of Wayne County afterward brought suit to con- test the constitutionality of the law under which the county had thus
(850)
851
THE BIOGRAPHICAL ANNALS OF OIIIO.
Ohio Agricultural Experiment Station at Wooster.
bonded itself. The Common Pleas and Circuit Courts both declared the law valid, but these decisions were reversed in the Supreme Court, on the ground that the people of that part of the State were taxed for the support of an institution intended for the benefit of the whole State (see Constitution of Ohio), and it was held that the incidental benefits derived from the proximity of the Station were no justification for the extra taxation for its support. This decision seriously interrupted the work of the Station, but after about two years the General Assembly assumed the payment of the bonds and has since made provision for the comple- tion of the buildings necessary for the Station's work. These comprise the Administration Building and Chemical Laboratory, which is built in fire-proof construction of the yellowish sandstone found on the Station farm; a block of greenhouses, 80x115 feet, with stone offices in front; a small biological laboratory; four large barns and a number of smaller ones ; a fully equipped creamery, and seven dwellings. The Station owns 470 acres of land, in which it has laid about 26 miles of tile drains. It has planted about 20 acres in orchards, in which more than 700 varieties of fruit are now in bearing. It has about 70 pure bred cattle, of six different breeds, and similar flocks of pure bred sheep.
As originally organized, the board of control of the Station consisted of the Governor of the State, three persons appointed by him, and the person whom these should select as the director of the Station. At the 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 man- agement of the Station distinctly in the hands of the director, subject to general regulations made by the board of control, thus following the prac- tice 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 3d, 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 : (I) 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.
852
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.
O. E. Bradfute ..
1902-1906.
F. A. Derthick.
1903-1904.
Alva Agee.
1902-Incumbent.
D. D. White.
1902-Incumbent.
D. L. Sampson.
1902-Incumbent.
T. C. Laylin
1904-Incumbent.
John Courtright.
1906-Incumbent.
DIRECTORS, WITH TERM OF SERVICE.
Name.
Term of Service.
William R. Lazenby.
1882-1886.
Norton S. Townshend.
1886-1887.
Charles E. Thorne.
1887-Incumbent.
THE PRESENT ORGANIZATION OF THE OHIO AGRICULTURAL EXPERIMENT STATION.
BOARD OF CONTROL.
Name.
Office.
Residence.
*T. C. Laylin. ** John Courtright.
President
Treasurer
Norwalk. Ashville.
D. L. Sampson
Secretary
Cincinnati.
D. D. White Alva Agee.
Castalia.
Wooster.
*Appointed December, 1904, to succeed F. A. Derthick, transferred to Board of Trustees, Ohio State University.
** Appointed August, 1905, to succeed O. E. Bradfute, transferred to Board of Trustees, Ohio State University.
853
THE BIOGRAPHICAL ANNALS OF OHIO.
Ohio Agricultural Experiment Station at Wooster.
STATION STAFF.
Name.
Degree From.
Office.
Charles E. Thorne, M. S. A. William J. Green.
Ohio State University
Director. Horticulturist and Forester.
(Superintendent of Or- chards, Gardens and Greenhouses).
Augustine D. Selby, B. S .... (In charge of botanical and plant physiological and pathological investi- gations).
Ohio State University
Botanist.
C. G. Williams.
Agronomist.
(Superintendent of Farm) John W. Ames, M. S ..
H. A. Gossard, M. S.
B. E. Carmichael, B. S.
L. H. Goddard, C. E.
William H. Kramer
Clarence W. Waid, B. S ..
Ohio State University
Bursar. Assistant Horticulturist.
Assistant Horticulturist.
J. S. Houser, B. S.
Assistant Entomologist.
Assistant Plant Pathologist.
Assistant Chemist ...
F. A. Welton, B. S
Assistant Chemist.
L. L. La Shell, Ph. B.
Assistant Chemist.
M. O. Bugby, B. S
C. H. Kyle, B. S.
Edmund Secrest, B. S
True Houser.
R. C. E. Wallace, B. S.
Ohio State University Kansas Agricultural College
S. S. Fay, B. S. William Holmes. Charles A. Patton.
Farm Foreman.
Cary Welty F. W. Glass
Faye Blayney . Mary M. Lee
Meteorological Observer. Mechanic. Printer. Mailing Clerk. Stenographer.
Name.
Office.
Residence.
Edward Mohn Henry M. Wachter Lewis Schultz ..
Supt. Northeastern Test-farm. Supt. Southwestern Test-farm Supt. Southeastern Test-farm
Strongsville. Germantown. Carpenter.
. The Bulletins of this Station are issued at irregular intervals. They are paged consecutively and an index is included with the Annual Report, which constitutes the final number of each yearly volume.
Case Scientific School.
Iowa State College. University of Illinois Ohio State University
Chemist. Entomologist. Animal Husbandman .... Experimentalist and As- sistant Director.
(In charge of Greenhouses) F. H. Ballou ... (In charge of Orchards).
Kansas Agricultural College University of Indiana.
J. M. Van Hook, A. M. W. F. Pate, B. S.
A. & M. College of N. C .... Buchtel College. Baldwin University
Ohio State University Kansas Agricultural College Kansas Agricultural College
Assistant Experimentalist.
Assistant Agronomist. Assistant Forester. Assistant in Plant Breeding Computer. Assistant Chemist.
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 institution.
Dr. Richard Gundry was made Superintendent of Construction in June, 1872, and remained superintendent until the 15th of December, 1876, when he resigned to assume the superintendency of the newly con- structed asylum at Columbus. Upon the resignation of Dr. Gundry the superintendency of the institution devolved upon the senior assistant physician, Dr. Thọs. 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 reappointed 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,
(854)
855
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
Columbus ; John Kaiser, Marietta, and J. P. Bradbury, Pomeroy. Resi- dent officers-E. H. Rorick, M. D., Superintendent; Milo Wilson, M. D., Assistant Physician; Frank R. Lord, M. D., Assistant Physician, and Thos. L. Baxter, M. D., Assistant Physician; Kirk Kennedy, Steward; Geo. DeCamp, Storekeeper; Mary P. Rorick, Matron.
TRUSTEES OF THE ATHENS STATE HOSPITAL.
1872-1876.
Name.
Residence.
W. E. Davis, President E. H. Moore. H. S. Bundy .. Levi T. Schofield, Arch
Cincinnati. Athens. Hamden. Cleveland.
1876-1877.
Name.
Residence.
Dr. Wm. Waddle, President Dr. Henry West P. B. Buell. . Charles A. Cable Dr. H. M. Lash
Ross County. Belmont County. Washington County. Athens County. Athens County.
1877-1878.
Name.
Residence.
Dr. Wm. Waddle, President P. B. Buell. . Charles A. Cable H. M. Horton. Dr. A. B. Frame
Ross County. Washington County Athens County. Meigs County. Athens County.
1
1878-1880:
Name.
Residence.
Isaac Stanley, President A. M. McMillan Dr. A. Bell. John Schreiner. S. S. Pursell
Athens County. Washington County. Muskingum County. Meigs County. Hocking County.
856
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
TRUSTEES OF THE ATHENS STATE HOSPITAL-Continued.
1880-1884.
Name.
Residence.
H. M. Horton, President John E. Hanna S. W. Pickering. Theo. F. Davis .. Dr. G. W. Boerstler
Meigs County. Morgan County. Athens County. Washington County. Fairfield County.
1885-1887.
Name.
Residence.
*John M. Amos, President. H. M. Horton .. . Theo. F. Davis .. Dr. G. W. Boerstler John Ackley.
Noble County. Meigs County. Washington County. Fairfield County. Athens County.
*Mr. Amos succeeded Mr. Hanna, and Mr. Ackley succeeded Mr. Pickering in 1884.
1887-1889.
Name.
Residence.
D. M. Barrett, President H. M. Horton ... Theo. F. Davis. Dr. H. M. Lash Dr. John Lanns.
Pomeroy. Barrett's Mills. Marietta. Athens. Gallipolis.
1889-1890.
Name.
Residence.
Dr. H. M. Lash, President. Theo. F. Davis .. Capt. J. W. Delvy. D. Q. Morrow .. John C Hutsinpillar.
Athens. Marietta. McArthur. Hillsboro. Gallipolis. /
857
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
TRUSTEES OF THE ATHENS STATE HOSPITAL-Continued.
1890-1892.
Name.
Residence.
Dr. H. M. Lash, President.
W. D. Devol. John C. Hutsinpillar. F. P. Magee G. David.
Athens. Marietta. Gallipolis. McArthur. Jackson.
1892-1895.
Name.
Residence.
*J. C. Hutsinpillar, President
W. D. Devol. G. David. W. W. Merrick. T. W. Moore ..
Gallipolis. Marietta. Jackson. Pomeroy. Marietta.
*Elected State Senator, succeeded by H. C. Johnson.
1895-1897.
Name.
Residence.
T. W. Moore, President *W. D. Devol ?. G. David. +W. W. Merrick. Hollis C. Johnson
Marietta. Marietta. Jackson. Pomeroy. Gallipolis.
*Term expired April, 1896. Succeeded Nov., 1896, by Geo. S. Coll. +Died Oct. 30, 1896. Succeeded by John ,N. Hayman.
1897-1898.
Name.
Residence.
T. W. Moore, President G. David. Hollis C. Johnson John N. Hayman *George D. Cole. +Virgil C. Lowery
Marietta. Jackson. Gallipolis. Middleport. Waverly. Logan.
*Resigned after service of three months, 1896, on account of sickness in family. ¡Succeeding Cole, resigned.
858
THE BIOGRAPHICAL ANNALS OF OHIO.
The Athens State Hospital.
1
TRUSTEES OF THE ATHENS STATE HOSPITAL-Concluded.
1898-1901. .
Name.
Residence.
John N. Hayman, President. *G. David. Virgil C. Lowery Dr. S. B. Lightner. John W. Barger.
+Wm. H. Williams
Middleport. Jackson. Logan. Sabina. Waverly. Columbus.
*Term expired, 1889, after nine years' continuous service. +Succeeding G. David, 1899.
1902.
Name.
Residence.
Dr. S. B. Lightner, President Virgil C. Lowery Wm. H. Williams John Kaiser J. P. Bradbury
Sabina. Logan. Columbus. Marietta. Pomeroy.
BOARD OF TRUSTEES.
Name.
Residence.
C. R. Fisher, President Chris McKee .. William S. Metcalf James F. Lawyer .. R. J. Mauck. .
Wilmington. Belle Valley. Bourneville. Thornville. Gallipolis.
RESIDENT OFFICERS.
Name.
Residence.
J. T. Hanson, M. D. Frank R. Lord, M. D .. Thomas L. Baxter, M. D. O. O. Fordyce, M. D S. R. Mitchell A. G. Combs Ida M. Hanson
Superintendent. Assistant Physician . Assistant Physician . Assistant Physician . Steward. Storekeeper. Matron.
.
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 in- creased 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 quar- tered in the other public institutions of the city and State. An act pro- viding for the reconstruction 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 addi- tion of six wards, and in 1893 two convalescent cottages were added, mak- ing 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.
(859)
860
THE BIOGRAPHICAL ANNALS OF OHIO.
The Cleveland State Hospital.
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 of Cleveland, but constituted what was then a part of the village of Newburgh, an incorporation separate and apart from the city. Since that time, however, Newburgh has been annexed to the city, and at the 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
December, 1857, to October, 1858. October, 1858, to November, 1864.
W. W. Wythes.
Bryon Stanton.
J. M. Lewis.
November, 1864, to August, 1865. August, 1865, to November, 1868. November, 1868, to April, 1874. April, 1874, to January, 1876.
Lew Slusser
Jamin Strong.
January, 1876, to January, 1891.
C. B. Chesher.
H. C. Eyman.
Adams B. Howard
C. H. Clark.
January, 1891, to August, 1891. August, 1891, to November, 1899. November, 1899, 1907. 1907.
STEWARDS.
Name.
Term of Service.
E. H. Doolittle
March, 1855, to November, 1857.
R. Chamberlain.
November, 1857, to November, 1858.
Anson W. Pond.
George B. Weaver.
John C. Sheets.
Chas. W. Diehl.
S. K. Stage.
A. M. Parrish. Thos. Austin .
J. L. Carpenter
Thos. Austin
November, 1858, to November, 1865. November, 1865, to November, 1868. November, 1868, to November, 1873.
November, 1873, to November, 1889. November, 1889, to May, 1892. May, 1892, to October, 1896.
October, 1896, 1904. 1904-1906. 1906.
O. C. Kendrick
861
THE BIOGRAPHICAL ANNALS OF OHIO.
The Cleveland State Hospital.
PRESENT OFFICERS.
Name.
Office.
Date of Appointment.
Dr. C. H. Clark
Superintendent
Dr. K. R. Moses
Assistant Physician
Dr. C. O. Jaster.
Assistant Physician
Dr. K. S. West.
Assistant Physician
Dr. J. R. Thompson.
Assistant Physician
Thos. Austin.
Steward
B. E. Binkley
Storekeeper
Mrs. C. H. Clark,
Matron.
MEMBERS OF THE BOARD OF TRUSTEES.
Name.
Date of Appointment.
Residence. (County.)
J. H. Seymour
1856
Columbiana.
John F. Morse
1856
Lake.
Lucien Swift
1856
Cuyahoga.
L. D. Griswold
1856
Lorain.
P. L. Ruggles
1856
Cuyahoga.
Jos. Perkins
1856
Cuyahoga.
Hiram Griswold
·· 1856
Cuyahoga.
I. Long Cassels
1856
Cuyahoga.
Isaac Brayton.
1856
Cuyahoga ..
John Hunter.
1856
Cuyahoga.
Jacob Heaton
1857
Columbiana.
Chas. Hickox
1857
Cuyahoga.
Harvey Rice
1858
Cuyahoga.
Geo Rex
1858
Wayne.
Lorenzo Whiting
1858
Stark.
Charles R. Pierce
1858
Summit.
Wm. C. Earl
1858
Lucas.
Jabez Gallup
1860
Cuyahoga.
Ferd. Klugel
1862
Cuyahoga.
Charles C. Cook
1863
Mahoning.
Robert Montgomery
1862
Mahoning.
Stephen H. Pitkin
1864
Summit.
Alex. Steele.
1866
Lorain.
W. H. Price
1866
Cuyahoga.
Alleyne Maynard
1867
Chas. B. Lockwood
1868
Cuyahoga.
John Hutchins
1868
Trumbull.
Morrison R. Waite
1870
Lucas.
Jonas D. Cattell
1872
Columbiana.
Julian Harman.
1872
Trumbull.
Oscar White
1874
Lucas.
Jabez W. Fitch.
1874
Cuyahoga.
Euseleius Lee
. . . .
1874
Ashtabula.
Cuyahoga.
862
THE BIOGRAPHICAL ANNALS OF OHIO.
The Cleveland State Hospital.
MEMBERS OF THE BOARD OF TRUSTEES-Concluded.
Name.
Date of Appointment.
Residence. (County.)
Joseph Slingluff
1874
Tuscarawas.
James Barnett
1874
Cuyahoga.
Leander Firestone
1875
Wayne.
James Barnett
1876
Cuyahoga.
J. W. Fitch
1876
Cuyahoga.
Geo. W. Steele
1876
Lake.
Sidney S. Warner
1876
Lorain.
Stephen H. Pitkin
1876
Summit.
James Barnett
1877
Cuyahoga.
J. W. Fitch
1878
Cuyahoga.
John F. Perry
1878
Summit.
James Barnett
1878
Cuyahoga.
A. McGregor
1878
Stark.
D. L. Wadsworth
1878
Lorain.
J. H. Wade
1879
Cuyahoga.
A. T. Winslow
1879
Cuyahoga.
J. W. Fitch
1880
Cuyahoga.
James Barnett
1880
Cuyahoga.
Wm. M. Beebe
1880
Summit.
H. E. Mussey
1880
Lorain.
J. W. Fitch
1880
Cuyahoga.
Sidney S. Warner
1880
Lorain.
John Tod.
1881
Cuyahoga.
Wm. M. Beebe
1882
Summit.
James C. Johnson
1883
Medina.
E. D. Burton
1884 .
Cuyahoga.
Robert S. Shields
1884
Stark.
Ralph K. Paige
1885
Lake.
-
John Zimmerman
1885
Wayne.
D. L. King
1886
Summit.
John Tod.
1886
Cuyahoga.
D. L. King
1887
Summit.
H. W. Curtis
1887
Cuyahoga.
James C. Johnson
1888
Medina.
John C. Beatty
1889
Portage.
C. N. Schmick
1890
Columbiana.
Ralph K. Paige
1890
Lake.
J. M. Waterman.
1890
Cuyahoga.
W. S. Hough
1890 ·
Summit.
C. N. Schmick
1891
Columbiana.
Ralph K. Paige
1892
Lake.
H. B. Perkins
1892
Trumbull.
G. D. Gessaman
1892
Mahoning.
J. S. Ellen
1894
Lake.
C. N. Schmick
1895
Columbiana.
D. S. Gardner.
· 1896
Stark.
G. E. Baldwin
1900
Stark.
Samuel Weil
1900
J. T. Kelly
1900
Belmont.
Jacob Perkins
1901
Trumbull.
N. P. Nichols.
· 1902
Medina.
W. H. Smiley
1902
Trumbull.
Geo. L. Fordyce
· 1903
Mahoning.
Joseph Dick
· 1904
Canton.
B. F. Perry
· 1905
Jefferson.
.
.
.
.
.
.
Mahoning.
.
THE COLUMBUS STATE HOSPITAL.
T r 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 in- stitution is crowded to its full capacity.
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.