The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio., Part 67

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: 956


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.