Gambar halaman
PDF
ePub
[blocks in formation]

Dr. Peck prepared the plans for the central wing of the present buildings and acted as Resident Architect until legislated out of office March 31, 1874.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small]
[graphic][merged small]

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.

Year.

LIST OF RESIDENT OFFICERS, WITH TERM OF SERVICE.

Superintendent.

First Asst. Superintendent.

Steward.

Matron.

The Dayton State Hospital.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][ocr errors]
[blocks in formation]
[blocks in formation]

Montgomery.

Montgomery.

Preble.
Darke.
Montgomery.
Montgomery.

Montgomery.

1866 67

1866-1867

1866-1867

G. W. Rogers.

L. Dunham.
James Scott
J. N. Gard
A. Waddle.

H. Jewett
I. N. Gard.

A. Waddle.
James Scott

G. W. Rogers.

Preble. Warren. Clarke. Darke. Montgomery. Montgomery. Preble. Warren. Darke. Clark. Montgomery. Darke. Clark.

Warren.
Preble.
Montgomery.
Montgomery..
Darke.

Clark.
Preble.
Warren.

Montgomery.

Darke.

1868-1869

1868-1869 .:

1868-1869

1868-1869

1868-1869

L. Dunham.

1868-1869

1869-1870

H. Jewett .

[blocks in formation]

Clark.

[blocks in formation]
« SebelumnyaLanjutkan »