USA > Ohio > The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio. > Part 66
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
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
(863)
864
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
was almost wholly destroyed. There were three hundred and fourteen patients in the asylum, and six were suffocated by the smoke before they 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 rebuilding of the asylum on the old grounds, and contracts were let September 23, 1869, and work was begun on the foundation October 24th 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 cx- 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-two
865
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus Statei Hospital.
patients. In the wings for the patients there were four hundred single rooms and one hundred and sixteen associated dormitories for the use of patients. There were twenty-eight wards from 120 to 180 feet in length, and each ward 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
Samuel H. Smith, M. D.
Elijah Kendrick, M. D. Geo. E. Eels, M. D R. Hills, M. D *William L. Peck, M. D.
Richard Gundry, M. D.
L. Firestone, M. D.
H. C. Rutter, M. D.
T. R. Potter, M. D
C. M. Finch, M. D.
Jno. W. McMillen, M. D.
D. A. Morse, M. D
J. H. Ayers, M. D. A. B. Richardson, M. D. +Eugene G. Carpenter, M. D. George Stocton, M. D.
May 21, 1838, to July 1, 1850.
July 1, 1850, to June 1, 1852.
June 1, 1852, to July 1, 1854. July 1, 1854, to July 1, 1856. July 1, 1856, to January 1, 1865. January 1, 1865, to Nov. 18, 1868. (Nov. 18, 1868, asylum burned.) January 1, 1877, to May 1, 1878. May 1, 1878, to March 15, 1881. March 15, 1881, to Nov. 15, 1883. Nov. 15, 1883, to April 15, 1884. April 15, 1884, to May 15, 1888. May 15, 1888, to April 15, 1890. April 15, 1890, to March 10, 1891. March 10, 1891, to April 15, 1892. April 15, 1892, to May 1, 1898. May 1, 1898, to October 19, 1902. October 23, 1902, incumbent.
*Dr. Peck prepared the plans for the central wings of the present building and acted as Resident Architect until legislated out of office March 31, 1874.
+Deceased, succeeded by George Stockton, M. D., October 23, 1902.
55-B. A.
..
866
THE BIOGRAPHICAL ANNALS OF OHIO.
The Columbus State Hospital.
BOARD OF TRUSTEES.
Name.
Residence.
H. H. Greer M. D. Bushnell H. F. Southard John G. Roberts
George W. Wilson.
Mt. Vernon. Mansfield. Zanesville. Elida. London.
PRESENT OFFICERS.
Name.
Office.
Residence.
George Stockton, M. D.
Superintendent
Earl Gaver, M. D ..
Assistant Physician.
Columbus. McCuneville. Akron.
Isabel Bradley, M. D
Assistant Physician
Assistant Physician
Richwood.
Guy H. Williams, M. D H. M. Brundage, M. D. J. C. George, M. D.
Assistant Physician
Assistant Physician
Mccutchenville. Cincinnati. Columbus.
Samuel Orton, M. D. O. L. Anderson Miner T. Hines.
Steward
Storekeeper Matron
Cambridge. Mt. Vernon. Columbus.
Ida Raymond.
Pathologist.
THE DAYTON STATE HOSPITAL.
T HE Dayton district comprises ten counties, viz .: Montgomery, 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 administration building, four stories in height, and the wards on either side three stories in height.
The original building contained six wards, three on either side of the administration building, with a capacity of 164. In 1861, the capacity of the Hospital was increased to 600 by the addition of six wards on each side. In 1891 it was again enlarged by the addition of congregate dining rooms, one on each side, which increased the capacity 170, giving us a total capacity at this time of 770.
The Hospital at this time has a frontage of 940 feet, and is uniformly three stories in height, except the administration building, which is four stories and surmounted by a 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.
1
(867)
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.
1864-5. ..
Richard Gundry, M. D
R. F. Kessler ..
Mrs. S. Kessler.
1866-8.
Richard Gundry, M. D ..
William H. Bell, M. D.
R. F. Kessler.
Mrs. S. Kessler.
1869-70. . .
Richard Gundry,M. D.
W. J. Conklin, M. D.
O. H. Oldroyd ..
Mrs. M. M. Gundry.
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.
Joseph T. Nevin.
Mrs. M. C. Tobey.
1882-3. ·
H. A. Tobey, M. D.
John M. Carr, M. D ..
Joseph L. Hughes ..
Mrs. M. C. Tobey.
1884. .
C. W. King, M. D.
C. H. Conklin, M. D.
J. C. Amendt ..
Ruth A. Bacon.
1885.
C. W. King, M. D.
J. C. Amendt.
Ruth A. Bacon.
1886-7. . .
C. W. King, M. D.
J. L. Hughes.
Mrs. C. W. King.
1888-90. . .
Calvin Pollock .. ..
Clara M. Ellsbury, M. D.
. D. M. McCreary
Mrs. Luther J. Pollock.
1891 ..
C. W. King, M. D.
H. O. Collins, M. D.
H. G. Ross.
Mrs. C. W. King.
1892-3 ...
J. A. Rompert, M. D.
Griffith Ellis ..
Mrs. J. A. Rompert. ·
1894 . . ..
J. M. Ratliff, M. D.
Griffith Ellis ..
Mrs. J. M. Ratliff.
1895. . . . .
J. M. Ratliff. M. D ..
Frank R. Henry, M. D.
Griffith Ellis .. .
Mrs. J. M. Ratliff.
1896
J. M. Ratliff, M. D ..
E. A. McDonald, M. D.
Griffith Ellis ...
Mrs. J. M. Ratliff.
1897.8. ..
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.
Mrs. J. M. Ratliff. .
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. Shepherd
868
The Dayton State Hospital.
THE BIOGRAPHICAL ANNALS OF OHIO.
·
H. Crumley, M. D ..
Clara M. Ellsbury, M. D.
H. O. Collins, M. D.
Frank Life, M. D.
869
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.
1862-63
G. W. Rogers
Montgomery Montgomery Preble Darke.
1875-76 1875-76 1875-76
A. G. McBurney
E. B. Harrison.
Thomas Legler .
1862-63
I. N. Gard ..
1862-63
Jefferson Patterson. H. Jewett.
Montgomery Montgomery
1876-77
W. H. Manning.
Montgomery
1864-65 1864-65 1864-65 1864-65
G. W. Rogers.
Montgomery Preble ..
1876-77
1877-78
1877-78
W. H. Manning.
Montgomery
I. N. Gard
Darke.
1877-78
C. M. Godfrey
Putnam. .
H. Jewett.
Montgomery
1877;78
N. R. Wyman.
Shelby.
G. W. Rogers
Montgomery Preble.
1877-78 1878-79
Thomas D. Styles.
Darke.
Warren.
1878-79
C. M. Godfrey
Putnam
Darke.
1878-79
H. Schoenfeldt.
Montgomery
A. Waddle
Clark.
1878-79
Job E. Owens
Butler.
H. Jewett.
Montgomery Darke.
1898-79
L. G. Gould.
Preble.
I. N. Gard. A. Waddle
Clark.
1880-81 1880-81
Joseph Clegg. C. M. Godfrey
Putnam
James Scott.
Warren.
1880-81
Jacob Chambers
Preble ..
L. Dunham.
Preble.
1880-81
J. D. Kemp
Montgomery
G. W. Rogers
Montgomery
1880-81
S. A. Baxter
Allen ..
H. Jewett ..
Montgomery Darke.
1882-83
Joseph Clegg
A. Waddle.
Clark.
1882-83
C. M. Godfrey
Putnam.
L. Dunham.
Preble.
1882-83
J. D. Kemp
Montgomery
A. G. McBurney
Warren.
1882-83
J. M. Millikin
Butler.
G. W. Rogers
Montgomery
1884-85 1884-85 1884-85
S. A. Baxter
Allen.
A. Waddle
Clark.
Preble.
1884-85 1884-85 1885-86 1885-86 1885-86
Joseph Clegg
A. Waddle.
Clark.
1885-66
Peter Murphy J. Linxweiler.
Montgomery Butler.
1871-72
R. P. Kennedy
Logan.
Montgomery Darke.
1886-87 1886-87 1886-87
1887-88
S. A. Baxter H. L. Morey
Butler.
1872-73 1872-73
R. P. Kennedy.
Logan
Montgomery Darke.
Clark.
Warren.
Montgomery
Logan
Montgomery
Warren.
1891
I. N. Walker.
Warren.
1874-75
1874-75
1874-75
A. G. McBurney. Thomas A. Legler . E. . B Harrison. .
Montgomery Henry.
1891
I. T. Cummins
Greene.
1891
Peter Murphy
Butler ..
1870-71
G. W. Rogers.
Montgomery Darke.
Warren.
1885-86
John Davis.
Montgomery
1886-87 1886-87
Joseph Clegg
Montgomery
1871-72 1872-73
I. N. Gard.
S. A. Baxter.
Allen.
1872-73 1872-73
A. G. McBurney. John Davis.
Montgomery
1887-88 1887-88
Joseph Clegg.
C. M. Godfrey
J. Linxweiler
Montgomery
Montgomery
Joseph Clegg.
C. M. Godfrey
H. L. Morey
C. D. Wright.
Miami
1873-74
G. W. Rogers.
1872-73 1873-74 1873-74 1873-74
I. N. Gard.
A. Waddle.
A. G. McBurney. John Davis ..
1873-74
1873-74
R. P. Kennedy
Montgomery
C. M. Godfrey.
Putnam.
1870-71 1870-71 1870-71 1870-71
A. G. McBurney.
Warren.
J. Linxweiler
Montgomery
John Davis.
S. A. Baxter
Allen. Montgomery Butler.
1871-72 1871-72 1871-72 1871-72
A. G. McBurney.
Peter Murphy
C. M. Godfrey
Putnam. .
G. W. Rogers
A. Waddle
Clark.
J. Linxweiler.
Montgomery Allen.
Warren.
C. M. Godfrey Peter Murphy
Putnam.
L. Dunham.
Butler.
1868-69 1868-69 1869-70 1869-70 1869-70 1869-70 1869-70 1869-70 1870-71
I. N. Gard.
Darke.
1882-83
S. A. Baxter
Allen. Montgomery
I. N. Gard
Warren. Clark
1876-77
1876-77
C. M. Godfrey W. J. Conklin.
Shelby.
Putnam. .
L. Dunham James Scott.
Montgomery Warren.
1864-65 1864-65 1866-67 1866-67 1866-67 1866-67
·A. Waddle
L. Dunham.
James Scott. I. N. Gard.
1866-67 1866-67 1868-69 1868-69 1868-69 1868-69
W. J. Conklin
Montgomery
1862-63
Lurton Dunham.
Montgomery Warren.
1876-77
A. G. McBurney.
N. R. Wyman.
A. G. McBurney
Warren. Henry.
Montgomery Putnam.
G. W. Rogers
1887-88 1887-88 1889-90 1889-90 1889-90 1889-90 1889-90
J. Linxweiler.
Montgomery Putnam Butler.
Joseph Clegg
Montgomery
I. N. Ģard.
Montgomery
870
THE BIOGRAPHICAL ANNALS OF OHIO.
The Dayton State Hospital.
MEMBERS OF THE BOARD OF MANAGERS-Concluded.
Year.
Name.
County.
Year.
Name.
County.
1891 . . 1891
Frank J. McCormick
Montgomery
1896
George H. Smith .. . . Frank W. Whitaker.
Greene. Butler.
1892 ..
Peter Murphy
Butler.
1897
F. W. Whitaker.
· Butler. Preble.
1892
I. N. Walker.
Warren.
1897 . .
Oscar Sheppard
1892 ..
Frank J. McCormick
Montgomery
1897 ..
Thomas A. Burns.
Darke.
1892 ..
Oscar Sheppard.
Preble.
1897 . . 1897
1898 . .
1898 .
Thomas A. Burns.
1893 . .
J. H. Wolford.
Greene
1898 .
George H. Smith
1893 . .
I. N. Walker.
Warren. Butler.
1898 . .
F. W. Whitaker
1894 . .
Frank J. McCormick J. H. Wolford
Montgomery Greene.
1899
Thomas A. Burns. George H. Smith.
Greene.
1894 ..
I. N. Walker.
Warren.
1899 . .
I. N. Walker.
1894 ..
Peter Murphy. Oscar Sheppard
Preble.
1899 . .
W. W. Roach.
Logan.
1895 . .
J. H. Wolford.
Greene.
1902 . .
H. L. Morey
Butler.
1895 . .
I. N. Walker.
Warren.
1902
..
1895 . .
Peter Murphy
Butler.
1902
C. R. Gilmore
Darke. Preble .. Greene.
1895 .. 1895 .
Thomas A. Burns ..
Darke.
1902 .. . .
T. P. Linn.
Franklin.
1896 . .
I. N. Walker.
Warren.
1903
Geo. P. Sohngen.
Butler.
1896 ..
Oscar Sheppard.
Preble.
1903 ..
C. C. Shearer.
Greene.
1896
. .
Thomas A. Burns
Darke.
-
PRESENT BOARD OF TRUSTEES.
Name.
Residence.
A. N. Wilson
Greenville.
C. R. Gilmore
Dayton. Columbus.
C. C. Shearer
Xenia.
G. P. Sohngen
Hamilton.
PRESENT OFFICERS.
Name.
Office.
Arthur F. Shepherd, M. D.
Paul W. Tappan . John T. Harbottle, M. D .. J. Loring Courtright, M. D. Mary E. Cadwallader, M. D Ephraim M. Garrett
John R. Gray. . Mrs. Mary Shepherd.
Superintendent. Assistant Physician . Assistant Physician . Assistant Physician . Assistant Physician . Steward. Storekeeper. Matron.
.
1892 .
J. H. Wolford.
Greene.
Preble.
1893 . . 1893 .
Frank J. McCormick
Montgomery
1898 . .
I. N. Walker.
Greene. Warren. Butler ..
1893 . .
Peter Murphy
Darke.
1894 . .
1899
1899
F. W. Whitaker
Warren. Butler.
1894 ..
Oscar Sheppard ..
Preble.
1902 ..
George Little.
A. N. Wilson
George H. Smith.
I. N. Walker .. W. W. Roach.
Greene. Warren.
Oscar Sheppard.
Logan. Darke.
C. F. Brooks. .
Preble.
1896
T. P. Linn.
· Butler.
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 de- termined 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.
(871)
872
.
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longview State Hospital.
The Legislature, on March 7, 1835, authorized the purchase of land for a lunatic asylum, and at the next session authorized the erection of an asylum for the insane on the land recently purchased for that purpose 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 ail 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-
873
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longview State Hospital.
priated to Longview gross sums, in the same manner that appropriations were made to the other asylums.
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 of Longview consists of five members, two of whom are appointed by the Governor, and one each by the Common Pleas Court, the Probate Judge and the County Commissioners. They hold office for five years, and are not removable except for cause, which gives the board a fixed tenure, and makes it free from sudden political changes.
874
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 Burgoyne.
O. M. Langdon, M. D. ..
W. H. McReynolds, M.D.
R. T. Thorburn
1863{
C. G. Comegys, Pres .. John Burgoyne. M. E. Reeves.
O. M. Langdon, M. D.
J. W. Mocks, 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. . J
1866
John F. Torrence, Pres John Burgoyne. Jos. Seifert ..
O. M. Langdon, M. D. ..
J. A. Hall, M. D.
R. T. Thorburn.
John Burgoyne, Pres. John F. Torrence
1867
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. John K. Green ..
O. M. Langdon, M. D. .. ] A. P. Courtright, M. D ..
R. T. Thorburn.
1869
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. ...
R. T. Thorburn.
Jno. F. Torrence, Pres. Jos. Siefert. . .
Wm. Rashig, M. D .. ...
J. T. Webb.
Wm. H. DeWitt, M. D. J
A. M. Robinson
1872
Jno. F. Torrence, Pres. ) Jos. Siefert .. Joshua M. 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. )
A. M. Robinson.
1873
Jos. Siefert, Pres. Joshua H. Bates .. Jno. K. Green. John W. Herron Paul Reinlein. M. T. Carey, Sec. 11
J. T. Webb, M. D
Lyman Wolfe, M. D .... } Wm. H. DeWitt, M. D. j
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.