USA > Ohio > The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio. > Part 67
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. M. Robinson.
6
1871
Joshua H. Bates, Sec. John K. Green. A. D. Bullock John W. Herron
A. P. Courtright, M. D. ]
John Burgoyne, Pres. John F. Torrence.
J. A. Hall, M. D.
R. T. Thorburn.
J. A. Hall, M. D ..
875
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longviere State Hospital.
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year. ]
Directors.
Superintendent.
Assistant Physicians.
Steward.
W. H. Bunker, M. D ..
Wm. H. DeWitt, M. D. ? ! Lyman Wolfe M. D.
A. M. Robinson,
M. T. Carey, Pres. Joshua H. Bates
W. H. Bunker, M. D. ..
Wm, H. DeWitt, M. D. ) S. I. Mock, M. D.
A. M. Robinson.
Jos. Siefert .. Paul Reinlein, Sec. Thomas F. Eckert. John K. Green ..
Joshua H. Bates, Pres. . M. T. Carey, Sec. Jos. Siefert. 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. Siefert, Pres. M. T. Carey, Sec. Jno. K. Green Wm. P. Wallace. L. L. Armstrong. D. W. Belding ..
W. H. Bunker, M. D. .
Wm. H. DeWitt, M. D. } S. I. Mock, M, D.
E. M. Burgoyne.
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.
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.
Jas. F. Chalfant, Pres. A. J. Mullane, Sec. B. Roth C. S. Muscroft. W. P. Hulbert.
Peter A. White, Pres. Jas. F. Chalfant, Sec, B. Roth. C. S. Muscroft ..
C. A. Miller, M. D. W. P. Hulbert
J. M. Ratliff, M. D .. . . . ] F. W. Harmon, M. D .. )
A. V. Stewart.
C. A. Miller, M. D.
J. M. Ratliff, M. D. F. W. Harmon, M. D. . ]
A. V. Stewart.
B. Roth, Pres. James F. Chalfant, Sec. C. S. Muscroft. W. P. Hulbert. Peter A. White.
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.
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
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.
86
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. 1
H. Milton Foss.
1879{
1880
1881{
1882}
1883}
18843
John K. Green, Pres. Joshua H. Bates. . Jos. Siefert. Paul Reinlein. M. T. Carey, Sec Thos. F. Eckert ...
1874
1875
1876
1877
1878{
C. A. Miller, M. D.
J. M. Ratliff, M. D .... . ) Geo. T. Greer, M. D .. A. N. Ellis, M. D. ... J
A. V. Stewart.
876
THE BIOGRAPHICAL ANNALS OF OHIO.
'The Longview State Hospital.
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year. 1
Directors.
Superintendent.
Assistant Physicians.
Steward.
18873
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.
18883
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. ]
H. Milton Foss.
1889
W. J. Coppock, Pres. *Theo. Marsh John A. Kreis, Sec. John Zumstein . Chas. Fleischmann H. H. Tatem ‹
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. J
H. Milton Foss.
18913
Jno. A. Kreis, Pres. Jno. Zumstein Chas. Fleischmann W. J. Coppock H. H. Tatem, Sec.
F. W. Harmon, M.D ...
Shelby Mumaugh, M. D. J
H. Milton Foss.
189231
[] John Zumstein, Pres. Chas. Fleischmann W. J. Coppock H. H. Tatem, Sec. W. H. Campbell.
F. W. Harmon, M. D .. . {
J. M. Ratliff, M. D .. Shelby Mumaugh, M. D.J
H. Milton Foss.
1893{
Chas. Fleischmann, Pres) W. T. Copp ock. . 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. Copp ock, Pres .. H. H. Tatem . W. H. Campbell, Sec. John Zumstein. .. Chas. Fleischmann
F. W. Harmon, M. D .. | W. C. Kendig, M. D .... . |+F. M. Anderson, M. D .. ]
H. Milton Foss.
1895
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.
1896
John Zumstein, Pres. Chas. II. 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.
[] W. C. Kendig, M. D .... ) F. W. Harmon, M. D .. {*F. M. Anderson, M. D .. } UItJ. W. Mann, M. D.
H. Milton Foss.
* Died October 5, 1899.
*Resigned October 15, to go to Dayton Hospital, tVice Ratliff.
*Resigned March 1. 1899.
+Vice Anderson.
J. M. Ratliff, M. D.
*J. M. Ratliff, M. D .. . .. .7
-
877
THE BIOGRAPHICAL ANNALS OF OHIO.
The Longview State Hospital. .
DIRECTORS AND OFFICERS OF LONGVIEW ASYLUM-Continued.
Year
Directors.
Superintendent 1
Assistant Physicians .!
Steward
John Zumstein, Pres .. . Chas. H. Smith, Sec. 1900} . 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 Foss.
1901
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 .. 1
J. W. Mann, M. D.
H. Milton Foss.
John Zumstein, Pres Chas. H. Smith, Sec. W. J. Coppock. E. T. Sprague. Herman P. Goebel.
F. W. Harmon, M. D ... {
J. W. Mann, M. D.
1903{
John Zumstein, Pres. . Chas. H. Smith Sec ... W. J. Coppock. E, T. Sprague. Herman F. Goebel .
F. W. Harmon, M. D ... .
W. C. Kendig, M. D ... . ]
H. Milton Foss.
-
PRESENT OFFICERS. LONGVIEW HOSPITAL, CINCINNATI.
First Appointment
Name.
Office.
Residence.
1890. 1884.
F. W. Harmon, M. D. .. H. Milton Foss
Superintendent Steward .
Cincinnati. Cincinnati.
BOARD OF TRUSTEES.
First Appointment.
Name.
Residence.
Term Expires.
1896.
C. W. Smith
Cincinnati.
1902.
Herman P. Goebel
Cincinnati ..
1906.
D. E. Carpenter
Cincinnati ..
May 15, 1908.
1889.
Edward T. Sprague
Cincinnati
1885.
William J. Coppock
Cincinnati.
June 12, 1909. April 6, 1910.
1902
W. C. Kendig, M. D .. .1
H. Milton Foss
J. W. Mann, M. D
April 2, 1911. April 1, 1907.
NOTE .- Two Trustees are appointed by the Governor. One by Common Pleas Court, Hamilton County. One by Probate Court, Hamilton County. One by County Commissioners, Hamilton County.
THE TOLEDO STATE HOSPITAL.
T HE Toledo State Hospital is built upon the cottage system. Its plan of construction was a radical departure from the structures then in use for the care of the insane, incorporating the most ad- vanced 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.
The whole question of location and plans was undertaken by a com- mission, of which Governor Foster was president, Dr. Byers was secre- tary, and General Brinkerhoff was a member.
This institution was opened on January 6, 1888, and had a capacity for 1,000 patients. There are now i,689 patients in the institution. When the buildings that are now being remodeled and enlarged are completed there will be ample room for 1,700 patients. There have been admitted in all 3,41I women ; 4,048 men. There are 23 cottages, two buildings for in- firm patients, two buildings for disturbed wards and two hospital build- ings. The ornamental grounds comprise about II0 acres. There are some five miles of drives, about six acres of artificial lakes and 300 acres are cultivated for farm and garden.
Dr. H. A. Tobey has been the superintendent of this model institu- tion from the opening in 1888, with the exception of one year, under Governor Campbell, when the institution was superintended by Dr. Tupper.
A large portion of the success of this hospital is due to the efforts of ex-Governor Foster, who, in addition to being a member of the original committee on location of the hospital, was a member of the board of trustees from the day it was opened to patients until the day of his death. It is said of him that when a cabinet portfolio was tendered him at Wash- ington, D. C., that had it come to the question of resigning the trustee- ship of this hospital or refusing to become a cabinet officer, he would never have been President Harrison's secretary of the treasury.
(878)
879
THE BIOGRAPHICAL ANNALS OF OHIO.
The Toledo State Hospital.
ROSTER OF TRUSTEES-1884-1904.
Name.
Term of Service.
Residence.
Wm. E. Haynes.
1884-1890
Fremont.
Jno. W. Fuller.
1884-1891
Toledo.
Jno. W. Nelson
1884-1887
Bryan.
Geo. L. Johnson .
1884-1888
Toledo.
Chas. Foster (Ex-Gov.)
1884-1904
Fostoria.
Robt. G. Pennington
1884-1889
Tiffin.
D. W. H. Howard.
1887-1888
Wauseon.
J. H. Doyle.
1888-1891
Toledo.
Parke Foster
1888-1899
Elyria.
Samuel D. Houpt
1888-1895
Findlay.
S. A. Baxter.
1888-1897
Lima.
Jno. B. Rice.
1889-1890
Toledo.
G. P. Campbell
1890-1900
Tedrow.
A. Borman ..
1890-1894
Glandorf.
Henry Rohrs
1891-1896
Napoleon.
W. W. Sutton
1891-1894
Ottawa.
Wm. Geyser.
1892-1900
Swanton.
Samuel M. Heller
1900-1905
Napoleon.
L. C. Cole.
1897-1907
Bowling Green.
D. L. Cockley
1894-1904
Shelby.
D. N. Powell
1896-1900
Ottawa.
W. H. Begg
1900-1906
Columbus Grove.
J. C. Campbell.
1903-1909
Columbus.
C. B. Wilcox
1904-1908
Sandusky.
Henry P. Stentz
1902-1904
Monroeville.
PRESENT TRUSTEES.
Name.
Residence.
Dr. W. H. Begg.
Columbus Grove.
J. C. Campbell.
Columbus.
C. B. Wilcox.
Sandusky.
S. M. Heller
Napoleon.
C. R. Wagner.
Arlington.
PRESENT OFFICERS.
Name.
Office.
Geo. R. Love .. W. D. Wilcox. Char. W. Druitt. Helen D. Love.
Superintendent. Steward. Storekeeper. Matron.
Nelson H. Young, Frank D. Ferneau, Frank J. Latshaw,
MEDICAL STAFF. C. C. Kirk, E. C. Unckrich, Rose E. Timms.
THE MASSILLON STATE HOSPITAL.
O N March 31, 1892, was passed a bill authorizing the appointment of a commission to select a site for the building of a new institu- tion, to be known as the Eastern Ohio Insane Asylum, now the Massillon State Hospital. The commission was appointed by Governor Mckinley very shortly after the passage of the bill, and consisted of Dr. A. B. Richardson, Columbus; George R. Davis, Wapakoneta, and Dr. C. W. King, Dayton. This commission selected a site two miles south of Massillon, Stark County, Ohio, and on November 30th, same year, the Governor appointed a board of trustees, conformatory with the law establishing the institution. This building board consisted of Robert Sherrard, Jr., Steubenville ; S. J. McMahon, Cambridge; Wm. H. Mul- lins, Salem ; Dr. A. B. Richardson, Columbus ; Dr. H. C. Eyman, Cleve- land. Under the supervision of this building board a dining room build- ing, a kitchen and bakery building, a store house, a boiler house, a power house, a carpenter shop, a laundry building, a hospital building, an in- firmary building, a superintendent's residence, a steward's residence and seven cottages were constructed.
The institution now has a capacity of 1,450 patients. In 1894 Mr. Mul- lins resigned and was succeeded by B. F. Perry, of Jefferson. In 1895 Mr. Sherrard died ; his place was filled by the appointment of Mr. D. J. Sin- clair, of Steubenville. In February, 1897, Mr. Eyman was succeeded by Dr. E. G. Carpenter, of Cleveland, Mr. Sinclair by George D. Cope- land, of Marion. In April, 1898, Dr. A. B. Richardson was elected super- intendent and Dr. A. B. Howard, of Cuyahoga Falls, was appointed his successor on the board. In October, 1899, Dr. A. B. Richardson resigned his position as superintendent and Dr. H. C. Eyman, of Cleveland, was appointed his successor. In April, 1900, the board was changed from a building board to an operating board with the following members: Mr. S. J. McMahon, Cambridge; Mr. George D. Copeland, Marion; Mr. J. B. Zerbe, Cleveland; Dr. John E. Russell, Mt. Vernon.
(S80)
THE BIOGRAPHICAL ANNALS OF OHIO.
881
The Massillon State Hospital.
PRESENT TRUSTEES.
Name.
Residence.
George D. Copeland John E. Russell, M. D Jerome B. Zerbe . John S. Ellen. H. J. Eckley
Marion. Mt. Vernon. Cleveland. Willoughby. Carrollton.
PRESENT OFFICERS.
Name.
Office.
Dr. Henry C. Eyman Dr. Edson C. Brown. Dr. John D. O'Brien. Dr. Valloyd Adair. Dr. Oral Tatje .. Dr. P. J. Alspaugh Barry Dudley. George H. Gibson Mrs. Lestia Eyman,
Superintendent. Assistant Physician . Assistant Physician . Assistant Physician .
Assistant Physician . Assistant Physician . Steward. Storekeeper. Matron.
-
56-B. A.
1
THE INSTITUTION FOR THE EDUCATION OF THE BLIND.
T r HE Ohio Institution for the Education of the Blind was founded by act of the Legislature in 1837. It was fourth in order of establishment in the United States. In 1839 the first building was occupied. This structure cost the State $34,409 and was designed to accommodate sixty pupils. The present house was occupied May 21, 1874. This building cost at first, exclusive of additions, $358,477.92 and was intended to accommodate three hundred pupils. Later additions have been made increasing its capacity. The first year in the history of the institution there were eleven pupils enrolled. Last year there were 339 in attendance. Since the establishment of the instituion, 67 years ago, 2,34I pupils have been enrolled.
The cost of maintenance from the beginning to November 15, 1900, was $1,828,390.32. Probably $600,000 have been invested in permanent buildings and improvements, making a total expenditure of about $2,- 428,390.00.
The average cost to the State for each pupil has been about $1,179.00.
This institution is a School for the Education of the Blind, not an Asylum, and it has been the endeavor of the management of the institu- tion to keep this object before the public and not allow the institution to become an infirmary.
PRESENT TRUSTEES.
Name.
Residence.
H. P. Crouse, Esq., President.
Alfred Robinson, M. D., Secretary. Geo. W. Hayes ... Frank C. Daugherty, Esq Charles N. Gaumer, Esq
Toledo. Ironton. Cincinnati. Kenton. Mansfield.
PRESENT OFFICERS.
Name.
Office.
Edwin N. Brown, Ph. D
A. V. King.
Superintendent. Steward. Matron.
Mrs. Grace M. R. Dungan
Mrs. H. A. Chalfant
Miss Elizabeth Avey.
Mrs. Joanna Tappan. .
Lewis M. Early, M. D.
J. E. Brown, M. D
Assistant Matron. Assistant Matron. Housekeeper. Physician. Oculist.
(882)
883
THE BIOGRAPHICAL ANNALS OF OHIO.
The Institution for the Education of the Blind.
OHIO STATE SCHOOL FOR THE BLIND. LIST OF SUPERINTENDENTS.
Name.
Term of Service.
A. W. Penniman
1837-39, 1846-47.
William Chapin.
1839-46.
George McMillen
1847-52.
Rufus E. Harte.
1852-56.
Dr. A. D. Lord .
1856-68.
G. L. Smead
1868-85.
Henry Snyder
1885, 6 months.
Dr. H. P. Fricker
1885-86, 1890-92.
C. H. Miller
1886-90.
Dr. S. S. Burrows
1892-96.
R. W. Wallace.
1896-1900.
G. L. Smead.
1900-1904.
LIST OF TRUSTEES AND SUPERINTENDENTS-1837-1901.
Name.
Term of Service.
Residence.
James Hoge
1836-1851
N. H. Swayne
1836-1845
Wm. W. Awl.
1836-1840
John A. Bryan.
1840-1842
M. J. Guilbert
1844-1847
Wm. Armstrong.
1846-1851
John W. Anderson
1846-1854
Columbus.
Samuel McClelland
1856-1865
Joseph McElvain.
1846-1849
J. R. Scroggs
1846-1849
A. P. Stone.
1849
F. C. Kelton.
1850-1851
S. M. Smith
1850
Richard Warner
1850-1851
Thomas Sparrow.
1852-1853
E. K. Chamberlain
1852-1855 1852
E. C. Root
1852-1853
Henry Wilson
1852-1855
John Greenleaf.
1852-1855
David Robb.
1852-1855
Hiram B. Smith.
1853-1855
Thomas C. Mitchell.
1853-1855
S. H. Webb
1853-1854
John McCook.
1854-1855
Columbiana County.
Oliver H. Perry.
1854-1855
Fairfield County.
R. R. Sloan
1856-1858
Knox County.
John Greiner
1856-1860
Franklin County.
Medina County. Franklin County. Hamilton County. Fairfield County. Ashtabula County. Franklin County. Franklin County. Union County. Meigs County. Preble County. Cuyahoga County.
Geo. E. Eels.
884
THE BIOGRAPHICAL ANNALS OF OHIO.
The Institution for the Education of, the Blind.
LIST OF TRUSTEES AND SUPERINTENDENTS-Concluded.
Name.
Term of Service ..
Residence.
Edward Jordan
1859-1861
Scioto County.
F. C. Sessions.
1861-1873
Columbus.
Royal Taylor.
1862-1864
Cuyahoga County.
Stillman Witt.
1865-1870
Cleveland.
Henry C. Noble.
1866-1877
Columbus.
Harmon Austin.
1878-1883
Warren.
John H. Rogers
1870-1873
Springfield.
C. Blaser. .
1878-1879
Waverly.
John G. Dunn
1874-1877
London.
Thomas Bergin
1874-1876
Columbus.
B. F. Martin.
1877
Columbus.
W. R. Wing.
1878-1879
Newark.
Joseph Falkenbach.
1878-1879
Columbus.
J. C. English.
1880
Columbus.
S. D. Houpt. .
1878-1883
Findlay.
James Poindexter
1880-1883
Columbus. Ashland.
J. H. Hudson.
1885-1893
Sandusky.
D. L. Wadsworth
1884-1889
Wellington. Ripley.
Edward Pagels
1885-1890
Columbus.
H. C. Drinkle.
1887-1892
Lancaster.
J. H. Hudson.
1884-1894
Sandusky.
J. R. Hankey.
1889-1904
Bowling Green.
D. McAllister.
1884-1895
Columbus.
Charles Flumerfelt
1898-1903
Old Fort ...
A. D. Marsh.
1890-1898
Celina.
H. P. Crouse.
1894-1904-1909
Toledo.
Leroy C. Sedgwick.
1892-1897
Martin's Ferry.
Joseph Biechle.
1892-1905
Canton.
George W. Hayes
1890-1901
Cincinnati.
Charles Roose.
1890-1898
Oak Harbor.
Alfred Robinson
1897-1907
Ironton.
Eugene Cox
1901-1906
Cincinnati.
Frank C. Dougherty.
1903-1908
Kenton.
George W. Hayes
1906-1911
Cincinnati.
E. T. Drayton
1880-1887
Samuel Thompson
1881-1883
Columbus.
J. S. Atwood .
1884-1891
THE INSTITUTION FOR THE EDUCATION OF THE DEAF.
T HE Ohio Institution for the Education of the Deaf and Dumb is located at Columbus, Ohio. The first legislation for founding this institution was had in 1827. In 1829 the school was opened in rented property on the corner of Broad and High streets with one pupil. In 1834 the first building on the present site was dedicated and the school transferred to it. From 1862 to 1867 the large and con- modious building now occupied was erected and was intended to accom- modate three hundred and fifty deaf children, besides officers, teachers and employes. In 1898 and 1899 the capacity was increased by the erec- tion of the school building, one of the finest in the world. The total amount of money expended for grounds and buildings is approximately $450,000. Three thousand two hundred and sixty-seven deaf children have been pupils in this school. The attendance is something over five hundred. Forty-one teachers are engaged and seventy officers and em- ployes. The annual appropriations for maintenance are approximately $20,000.
SUPERINTENDENTS.
Name.
Term of Service.
Horatio Nelson Hubbell.
1827-1837.
Josiah Addison Cary.
1851-1852,
Collins Stone
1852-1863.
George Ludington Weed
1863-1866.
Gilbert Otis Fay
1866-1880.
Charles Strong Perry
1880-1882.
Amasa Pratt.
1883-1890.
James Wilton Knott
1890-1892.
Stephen Russell Clark.
1892-1894.
William Stuart Eagleson
1894-1895.
John William Jones.
1895, Incumbent.
LIST OF TRUSTEES.
Name.
Appointed.
Retired.
Residence.
Hon. Gustavus Swan
1827
1836
Columbus.
Rev. James Hoge ..
1827
1836
Columbus.
Hon. Thomas Ewing
1827
1834
Lancaster.
Rev. William Graham
1827
1834
Chillicothe.
Rev. William Burton
1827
1830
Circleville.
(885)
886
THE BIOGRAPHICAL ANNALS OF OHIO.
The Institution for the Education of the Deaf.
LIST OF TRUSTEES-Continued.
Name.
Appointed.
Retired.
Residence.
Hon. John H. James ..
1827
1830
Urbana.
Thomas D. Webb, Esq.
1827
1836
Warren.
Hon. Samson Mason.
1827
1837
Springfield.
Nathaniel McLean, Esq.
1829
1836
Columbus.
Michael L. Sullivant, Esq .
1829
1830
Franklinton.
Henry Brown, Esq.
1829
1836
Columbus.
Rev. William Preston.
1830
1841
Columbus.
Dr. L. Goodale.
1830
1835
Columbus.
Dr. Samuel Parsons
1830
1838
Columbus.
Col. William Doherty.
1830
1832
Columbus.
R. W. McCoy, Esq
1832
1849
Columbus.
Dr. Robert Thompson
1833
1844
Columbus.
P. B. Wilcox, Esq.
1833
1840
Columbus.
Col. N. H. Swayne.
1836
1842
Columbus.
Asahel Chittenden, Esq
1836
1845
Columbus.
Col. P. H. Olmstead.
1836
1839
Columbus.
William Miner, Esq.
1837
1840
Columbus.
Jeremiah Warden, Esq.
1837
1840
Springfield.
John Peterson, Esq ..
1837
1840
Columbus.
Bela Latham, Esq ..
1838
1846
Columbus.
G. W. Slocum, Esq.
1839
1841
Columbus.
Thomas Kennedy, Esq.
1840
1846
Columbus.
Elias Grave, Esq.
1840
1846
Columbus.
Col. John McElvain
1840
1843
Columbus.
Col. Moses Jewett .
1840
1843
Columbus.
Rev. H. L. Hitchcock.
1841
1852
Columbus.
Rev. C. F. Schaeffer.
1842
1845
Columbus.
Col. Samuel Medary
1842
1845
Columbus.
Hon. J. R. Swan ..
1843
1845
Columbus.
Hon. A. P. Stone
1843
1846
Columbus.
Rev. David Whitcomb.
1844
1846
Columbus.
Rev. A. F. Dobb.
1845
1847
Columbus.
Samuel McClelland, Esq.
1845
1846
Columbus.
George Cole, Esq.
1845
1846
Columbus.
Peter Hayden, Esq.
1846
1846
Columbus.
S. D. Preston, Esq .
1846
1852
Columbus.
Henry Wilson, Esq.
1852
1856
Columbus.
John Greenleaf, Esq.
1852
1856
Columbus.
C. K. Cuckler, Esq
1852
1852
Athens.
Dr. George Eels.
1852
1854
Lancaster.
Dr. E. K. Chamberlain.
1852
1853
Cincinnati.
Ezekiel C. Root, Esq
1852
1856
Ashtabula.
Rufus E. Harte, Esq.
1852
1852
Marietta.
Hiram B. Smith, Esq.
1853
1856
Pomeroy.
David Robb, Esq .
1853
1856
Marysville.
Thomas C. Mitchell.
1853
1856
New Westerville.
John McCook, Esq
1854
1856
Columbus.
Oliver H. Perry.
1854
1856
Fairfield.
Henry Miller, Esq.
1856
1858
Columbus.
Theodore Comstock, Esq.
1856
1860
Columbus.
Judge W. W. Bierce ..
1856
1862
Circleville.
Dr. James H. Coulter.
1858
1866
Columbus.
C. W. Potwin, Esq.
1858
1866
Columbus.
C. P. L. Butler, Esq.
1860
1866
Columbus.
.
Richard Warner, Esq.
1852
1854
Sharon.
887
THE BIOGRAPHICAL ANNALS OF OHIO.
. The Institution for the Education of the Deaf.
LIST OF TRUSTEES-Concluded.
Name.
Appointed.
Retired.
Residence.
Gen. Kent Jarvis. .
1862
1874
Stark County.
Hon. Samuel Galloway.
1866
1872
Franklin County.
Henry F. Booth, Esq ..
1866
1876
Franklin County ..
James S. Abbott, Esq.
1872
1875
Franklin County.
Hon. A. T. Walling.
1874
1877
Pickaway County.
Philemon Hess.
1875
1878
Franklin County.
Samuel Taylor.
1877
1878
Logan County. Stark County.
Gen. Samuel Thomas
1878
1880
Franklin County.
John Cooke
1878
1880
Belmont County.
E. L. Hinman
1878
1880
Franklin County.
Jacob Rohrheimer.
1878
+ 1880
Cuyahoga County.
F. C. Sessions
1880
1883
Franklin County.
Gen. W. S. Jones.
1880
1885
Pike County.
J. S. Savage.
1880
1883
Clinton County.
Dr. C. M. Finch.
1880
1883
Scioto County.
Hon. A. H. Moss.
1880
1883
Hon. James Scott
1883
1888
Samuel Thompson, Esq .
1881
1885
Franklin County.
Jonathan S. Hare
1883
1886
Wyandot County.
J. Cherryholmes ..
1883
1892
Holmes County.
Dr. Nelson Obetz
1885
1886
Gen. R. R. Dawes.
1886
1890
Fred W. Herbst.
1886
1890
Gen. I. M. Kirby.
1889
1893
Dr. J. A. Sterrett.
1888
1893
Miami County.
T. P. Evans
1890
1895
Montgomery County.
Samuel A. Kinnear.
1890
1894
Franklin County.
J. S. Hare. ..
1890
1892
Wyandot County.
George Hamilton.
1892
1899
Columbiana County.
W. A. Gibson.
1892
Wyandot County.
R. B. Heller.
1893
1898
Henry County.
Judge Geo. P. Tyler
1895
. ...
Brown County.
Robt. P. Kennedy.
1895
1897
Logan County.
Wm. L. McElroy
1897
1900
Knox County.
Geo. W. Glover
1898
1903
Harrison County.
Jacob Cahn.
1899
1904
Ashland County.
Carl Norpell.
1900
...
Licking County.
Frank Tyler.
1903
. . ..
Monroe County.
Jas. G. Hickox
1904
....
Wood County.
PRESENT TRUSTEES.
Name.
Residence.
Term Expires.
Hon. Carl Norpell, President ..
Newark.
April, 1907.
Hon. Frank Tyler .. . . .
Clarington
April, 1908.
Hon. James G. Hickox.
Bowling Green
April, 1909.
Hon. Geo. P. Tyler.
Georgetown .
April, 1910.
Hon. William A. Gipson
Upper Sandusky
April, 1911.
L. L. Lamborn
1878
1880
Erie County.
Warren County.
Franklin County.
Washington County.
Franklin County. Wyandot County.
888
THE BIOGRAPHICAL ANNALS OF OHIO.
The Institution for the Education of the Deaf.
PRESENT OFFICERS.
Name.
Office.
Residence.
J. W. Jones
Superintendent
Harry L. Apgear.
Steward .
Dr. J. A. Burgoyne.
Physician.
Cora A. Jones ..
Matron
W. H. Ainsworth
Storekeeper
John W. Barkhurst.
Night Watchman
Ida M. Moore.
Housekeeper .
Miss Maria Cross.
Assistant Matron
Mrs. Maria Lerch.
Assistant Matron .
Lillian Rhoads.
Assistant Matron .
Mrs. Elizabeth Jennings.
Assistant Matron.
Mrs. Byrdie Gayman .
Assistant Matron.
Miss Sadie Monahan.
Assistant Matron .
Mrs. Jennie Foster
Assistant Matron.
Adams County. Brown County. Franklin County. Adams County.
INSTITUTION FOR FEEBLE-MINDED YOUTH.
T HIS institution was established by law April 17, 1857. The pre- liminary work was commenced in 1840 by Dr. N. S. Townshend, who, while pursuing his medical studies in Paris, became inter- ested in the labors of Seguin, Itard and others in behalf of the class. In 1853 Dr. Townshend, then a member of the Ohio Senate, so interested Governor Medill in the results of his observations and studies abroad, that he devoted a portion of his message to the General Assembly to the subject. That part of the message relating to the subject was referred to a select committee, of which Dr. Townshend was chairman. The com- mittee made a report, detailing what had been done for this class. A bill was then introduced for the establishment of an institution, but did not pass. At the session of 1857, Hon Herman Canfield introduced in the Senate a bill to establish an Asylum for Idiots, which passed both Houses and became a law April 17, 1857. Governor Chase appointed William Dennison, Norton S. Townshend and Asher Cook, trustees. Upon or- ganization of the board, Mr. Dennison was made chairman; Dr. Town- shend, secretary, and Dr. R. J. Patterson, superintendent. The board rented the buildings on East Main street, now occupied as the "Home for the Friendless." The institution was opened with nine pupils. The number was increased to fifteen at the date of the first report. The rented premises were occupied until 1868, the number of pupils averaging, after the first two years, between forty and fifty. The office of assistant super- intendent was created in 1859, and Dr. G. A. Doren was appointed to that position. In 1860, the superintendent, Dr. Patterson, resigned, and Dr. Doren was elected superintendent by the board of trustees, and has continued in that position since, now forty-two years.
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.